Maine Land Office

Showing 591 - 600 of 627 Records

Argyle Township, Penobscot County, Maine As Compiled in 1948
Plan of Argyle Township, 1948. Lotting taken from Bussell's plan of 1887 which was compiled from Neal's, Leavitt's, Irish's, Alford's, and Harrison's surveys. Includes lot names, boom privileges, and forest type. Islands included are: Socs Island, Sugar Island, Birch Islands, Hemlock Island, Cow Island, Foster Island, Jackson Island, Horse Island, Freese Island, and a currently unnamed island (previous name removed in 2000 due to passage of Place Names Changes legislation).
  • Type: FILE


Hopkins Academy Grant
Hopkins Academy Grant Township Scale of 1 inch to 40 chains.
  • Type: FILE


T3 Indian Purchase, WELS, Including the Town of Millinocket
T3 Indian Purchase, WELS, Including the Town of Millinocket as surveyed by Isaac S. Small in 1836. Scale of 2 inches to 1 mile.
  • Type: FILE


T3 Indian Purchase WELS
Township 3 Indian Purchase WELS as surveyed by Isaac S. Small in 1836.
  • Type: FILE


Mattamiscontis, T2 and T3 R7 NWP
Mattamiscontis, T2 and T3 R7 NWP
  • Type: FILE


Soldiertown Township (T2 R7 WELS) ownership of lots
Soldiertown Township (T2 R7 WELS) ownership of lots
  • Type: FILE


[Soldiertown Township] T2 R7 WELS
[Soldiertown Township] T2 R7 WELS Scale of 2 inches to 1 mile.
  • Type: FILE


Summit Plantation T1 ND
Summit Plantation T1 North Division as explored during 1938. Scale of 1 inch to 40 chains.
  • Type: FILE


TA R7 WELS
TA R7 WELS
  • Type: FILE


T1 R6 WELS
T1 R6 WELS
  • Type: FILE