Plan Book Maps 

Showing 571 - 580 of 613 Records

[Falmouth]. Plan of Fort Casco.
Plan of Casco Fort from "Archives Volume 3 Page 422." Copied from Massachusetts Archives Maps and Plans #247. Fort demolished in 1716.
  • Type: OBJECT
  • Collection: Plan Book Maps 


[Otisfield]. Copy of Original Plan of Otisfield (Near Sebago) From R. Holden's Plan
Blueprint survey of Otisfield on a scale of 150 rods to 1 inch.
  • Type: FILE


[New Gloucester]. Survey annexing part of Thompson Pond Pl. to New Gloucester
Survey from "Act of February 13, 1816 annexing part of Thompson Pond Pl. to New Gloucester." Copied from Massachusetts Archives Maps and Plans #1778.
  • Type: FILE



[Scarborough]. Drafft of a Farm Lyinge Att Blew Poynt On Ye West Side Ye River in Ye Towne of Scarborough Province of Maine
Survey of farmland near Duncan Sheward's claim. From "Archives Vol 3 Page 370, 1687." Copied from Massachusetts Archives Maps and Plans #132.
  • Type: OBJECT
  • Collection: Plan Book Maps 



Windham, Maine. Plan of 4th Division of Lots, 1804
Blueprint copy of a plan of Windham by Lothrop Lewis
  • Type: OBJECT


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: FILE


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