Maine Land Office

Showing 101 - 110 of 627 Records

Gray, Maine
Plan of Gray on a scale of 200 rods to 1 inch. Copied from Massachusetts Archives Maps and Plans #1303.
  • Type: FILE


Gray, Maine
Plan of Gray on a scale of 200 rods to 1 inch. Copied from Massachusetts Archives Maps and Plans #1303.
  • Type: OBJECT
  • Collection: Plan Book Maps 


[New Gloucester].
Survey of New Gloucester on a scale of 2 inches to 1 mile. Copied from Massachusetts Archives Maps and Plans #512.
  • Type: FILE


Harrison, Maine., 1805-03-08
Map of Harrison from "Act of Incorporation, March 8, 1805." Copied from Massachusetts Archives Maps and Plans #1698. Scale 200 rods to 1 inch.
  • Type: OBJECT



Drew Plantation, T7 R4 NBPP
T7 R4 NBPP (Drew Plantation) as surveyed by Charles D. Bryant 1852
  • Type: FILE


Grand Falls Plantation, T2 N.D.
T2 N.D. Grand Falls Plantation
  • Type: FILE


Grand Falls Plantation, TWP No. 2 N.D.
Grand Falls Plantation, Township 2, N.D., Penobscot County, Maine. Compiled from plan in possession of C.P. Webber (unknown survey), Survey of northeast part by F. Babcock 1903, C.D. Bryant's survey of southeast part 1889, James W. Sewall's exploration north of Passadumkeag River 1917. Scale of 4 inches to 1 mile.
  • Type: FILE


Webster Plantation T6 R3 NBPP
Survey of T6 R3 NBPP, Webster Plantation. From Land Office Records, Volume 1, Page 25, December 1, 1842, Records of Reserved Lots. Scale 2 inches to 1 mile.
  • Type: FILE


Argyle Township Property Plan [Plan 1 of 7]
Property plan of Argyle Township by the State of Maine Bureau of Taxation. Plan 1 of 7. Surveyed by James Sewall Company. Includes forest land classification, roads, lot lines, public ways, jeep trails, camp roads, abandoned roads, buildings, and waterways. Includes Jackson Island, Foster Island, Hemlock Island, Cow Island, Birch Island, Sugar Island, and Socs Island. Scale of 20 chains to 1 inch.
  • Type: FILE