Showing 471 - 480 of 1015 Records



1931

Argyle Township Property Plan [Plan 1 of 7]
Property plan of Argyle Township by the State of Maine Bureau of Taxation. Plan 1 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. Includes Jackson Island, Foster Island, Hemlock Island, Cow Island, Birch Island, Sugar Island, and Socs Island. Scale of 20 chains to 1 inch.
1966

Argyle Township Property Plan [Plan 3 of 7]
Property plan of Argyle Township by the State of Maine Bureau of Taxation. Plan 3 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.
1966

Grindstone, Township 1, Range 7, WELS
Plan of Grindstone, Penobscot Co., Township 1, Range 7, WELS for P.L. Sawyer, J.A. Lobley and C.S. Humphreys, Commissioners for Partition. Scale of 2 inches to 1 mile.
1923

Hopkins Academy Grant
Hopkins Academy Grant Township as surveyed by H.G. Robinson, 1912. Scale 2 inches to 1 mile.
1912

Drew Plantation T7 R4 NBPP
Township 7, Range 4 NBPP (Drew Plantation). From plan of a survey by Chas. D. Bryant, Surveyor, Oct. 15, 1852. For description of Public Lots see Registry of Deeds, Penobscot County, Vol. 178, Page 50.
1852

Mattamiscontis Township, T1 R7 NWP
Mattamiscontis Township, T1 R7 NWP as explored in 1924. Scale of 1 inch to 40 chains.
1924