Maine Land Office

Showing 181 - 190 of 627 Records

Page 22. Plan of Hampden, 1803
Plan of Hampden on a scale of 100 rods to an inch. Includes front and back of page.
  • Type: OBJECT
  • Collection: Plan Book Maps 


[Gorham]. A Plan of the Town of Gorham in the County of Cumberland Taken in Consequence of a Resolve of the General Court Passed June 1794.
Copy of a plan of Gorham, 1794. Copy of Massachusetts Archives Maps and Plans #1302.
  • Type: FILE


[Gorham]. Survey from Mr. Joseph Gilkey to Mr. Mosher 44 acres of land...
Survey from Mr. Joseph Gilkey to Mr. Mosher 44 acres of land. From "Resolve of June 9, 1796. Copied from Massachusetts Archives Maps and Plans #2882.
  • Type: FILE


Gorham, Maine
Blueprint plan of Gorham made from original plan by Hugh McClellan in March 1847.
  • Type: FILE



Cape Elizabeth, Richmond's Island, and Casco Neck
Cape Elizabeth, Richmond's Island, and Casco Neck showing early patents from Gorges to Cleve, Rigby, Josselyn, Tucker, Trelawney, Winter, and Goodyear. Notes fortifications and homes. Notes areas of encounters with indigenous peoples.
  • Type: OBJECT
  • Collection: Plan Book Maps 


[Brunswick]. Map Showing Benjamin Chase Estate Annexed to Brunswick from an Act of March 4, 1790.
Map of the annexation of the Benjamin Chase estate to Brunswick in 1790.
  • Type: OBJECT
  • Collection: Plan Book Maps 


Gray, Maine, 1795-06-01
Plan of Gray on a scale of 200 rods to 1 inch. Copied from Massachusetts Archives Maps and Plans #1303.
  • Type: OBJECT


Harrison, Maine.
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
  • Collection: Plan Book Maps 


[New Gloucester]. Survey of the land belonging to the Shaker community.
Survey of the land belonging to the Shaker community in New Gloucester and Poland. From "Senate Papers 1810 Number 4105." Copied from Massachusetts Archives Maps and Plans #2615.
  • Type: FILE