Maps

Showing 581 - 590 of 2877 Records

Plan of Four Highways Located In August and December 1880
Plan of Four Highways Located In August and December 1880. Petitions of Parties Named Under Each Separate Plan: Petition of Municipal Officers of Pittsfield; Petition of Philander Hoyt and Others; Petition of Cyrus M. Baker and Others; Petition of Fred Pullen and Others.
  • Type: OBJECT
  • Collection: Somerset County


Plan of Highway Located March 23, 1882 in The Forks Plantation
Plan of Highway Located March 23, 1882 in The Forks Plantation. Petition of Barrett Spaulding and Others. Scale 16 rods per inch.
  • Type: OBJECT
  • Collection: Somerset County


Plan of An Alteration of a County Road On Petition of [O.O. Littum?] & Others In the Town of Concord and Pleasant Ridge Plantation October 5th A.D. 1870
Plan of An Alteration of a County Road On Petition of [O.O. Littum?] & Others In the Town of Concord and Pleasant Ridge Plantation October 5th A.D. 1870
  • Type: OBJECT
  • Collection: Somerset County


[Grindstone], T1 R7 WELS, Penobscot County, Maine as Explored in 1930
Plan of Grindstone Township, T1 R 7 WELS. Scale of 1 inch to 40 chains.
  • Type: OBJECT
  • Collection: Penobscot County


[Grindstone], T1 R7 WELS
Plan of Grindstone Township, T1 R7 WELS compiled from plans by D. P. Webber, David Haynes (1848), 1918 plan by State Assessors. Scale of 4 inches to 1 mile.
  • Type: OBJECT
  • Collection: Penobscot County


Hopkins Academy Grant
Hopkins Academy Grant Township Scale of 1 inch to 40 chains.
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1920-07-29


Drew Plantation, T7 R4 NBPP
T7 R4 NBPP (Drew Plantation) as surveyed by Charles D. Bryant 1852
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1910-01-01


Drew Plantation
Drew Plantation. Compiled from Chas. Bryant's map of 1852, Survey of Public Lot by P.J. Hardison 1898, Survey of Public Lots Commissioners 1848, and O.W. Madden's exploration of 1918. Scale 4 inches = 1 mile.
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1918-01-01


Argyle Township Property Plan [Plan 5 of 7]
Property plan of Argyle Township by the State of Maine Bureau of Taxation. Plan 5 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. Scale of 200 feet to 1 inch.
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1966-03-15


Webster Plantation
Webster Plantation compiled from Jerome Butterfield's plan. Scale 4 inches to 1 mile.
  • Type: OBJECT
  • Collection: Penobscot County