Maps

Showing 111 - 120 of 2877 Records

Plans of Four Highways Located in 1882
Plan of Highway Located March 23, 1882 in The Forks Plantation: Flagstaff, August 1, petition of A.J. Fisher et als.; Caratunk and The Forks, March 23, petition of Albert Spaulding et als.; Pleasant Ridge, August 1, petition of C.C. Dunton et als.; Dead River and Flagstaff, December 12, petition of Joel F. Wood et als.
  • Type: OBJECT
  • Collection: Somerset County


Plan of a Location of a County Road on Petition of John R. Viles and Others In Township No. 4 Range 3 October 19 A.D. 1875
Plan of a Location of a County Road on Petition of John R. Viles and Others In Township No. 4 Range 3 October 19 A.D. 1875 Scale of 40 Rods to the Inch.
  • Type: OBJECT
  • Collection: Somerset County


Plan of Location of County Road, On Petition of Selectmen of Smithfield, in the Towns of Smithfield and Mercer, September 13th, 1865
Plan of Location of County Road, On Petition of Selectmen of Smithfield, in the Towns of Smithfield and Mercer, September 13th, 1865. Scale of 30 rods to 1 inch.
  • Type: OBJECT
  • Collection: Somerset County


Plan of the Location of a County Road Between Mayfield and Piscataquis County Line On Petition of Virgil Hall and Others, October 15, 1878
Plan of the Location of a County Road Between Mayfield and Piscataquis County Line On Petition of Virgil Hall and Others, October 15, 1878 Plan of an Alteration in the New County Road Between the New Bridge and Wing's Ferry On Petition of John R. Files and Others, June 4, 1878
  • Type: OBJECT
  • Collection: Somerset County


Seboeis Plantation, T3 R8 NWP
T3 R8 NWP, Seboeis Plan. Scale 2 inches to 1 mile.
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1894-01-01


[Seboeis Plantation] T3 R8 NWP
Plan of Township 3, Range 8 NWP (Seboeis Plantation) in Penobscot County compiled from Alexander Greenwood survey of east one-half in 1820, a plan of unknown origin, exploration west one half and survey of public lot by James Sewall in 1916, and plan from Penobscot Registry of Deeds. Scale 4 inches to 1 mile.
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1914-01-01


Plan of Argyle Arranged from Neal's, Leavett's, Irish's, and Alford's Plans Delineated by S.J. Bussell, C.E.
Plan of Argyle Arranged from Neal's, Leavett's, Irish's, and Alford's Plans Delineated by S.J. Bussell, C.E. Traced by James Sewall, April 1925 and Kenneth Clark. Scale 60 rods to 1 inch.
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1925-01-01


Lakeville Plantation, T4 R1 NBPP
T4 R1 NBPP, Lakeville Plantation. Explored by Mullaney & Dearborn, 1921. Blueprint shows forest type, public lots, and roads. Scale 2 inches to 1 mile.
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1921-01-01


Kingman Township, Tax Plan 2 North of Mattawamkeag River
Kingman Township, Tax Plan 2 North of Mattawamkeag River. Scale of 20 chains to 1 inch.
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1957-05-01


[Baldwin and Standish]. This Plan Contains Four Hundred Acres of Land Lying in the County of Cumberland On the East Side of the Saco River, Exclusive of the Allowance of Twelve Acres for Swag of Chain.
Plan of the grant to Joseph Josselyn, 400 acres on the Saco River, March 1774, surveyed at the request of Jonathan Greenleaf, Esq. From Massachusetts Archives Maps and Plans #813 from Volume 211, Page 148. Scale of 20 chains to 1 inch.
  • Type: OBJECT
  • Collection: Cumberland County
  • Date: 1774-06-13