Showing 131 - 140 of 256 Records

Plan of T5R8 WELS (Penobscot County)
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1908


Plan of T7R6 WELS (Penobscot County)
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1832


Plan of T1R8 WELS (Penobscot County)
  • Type: OBJECT
  • Collection: Penobscot County


Plan of T8R6 WELS (Penobscot County)
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1826


Plan of T6R7 WELS (Penobscot County)
  • Type: OBJECT
  • Collection: Penobscot County


Plan of T5R7 WELS (Penobscot County)
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1848


Webster Plantation T6 R3 NBPP
Survey of T6 R3 NBPP, Webster Plantation. From Land Office Records, Volume 1, Page 25, December 1, 1842, Records of Reserved Lots. Scale 2 inches to 1 mile.
  • Type: OBJECT
  • Collection: Penobscot County


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: OBJECT
  • Collection: Penobscot County
  • Date: 1948-05-15


Herseytown, Township 2 Range 6 WELS
Herseytown Township, T2 R6 WELS. Scale of 1 inch to 40 chains.
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1936-11-30


[Herseytown Township] T2 R6 WELS, Maine State Highway Commission Right of Way Map, Section 3
[Herseytown Township] T2 R6 WELS, Maine State Highway Commission Right of Way Map, Section 3, Federal Aid Project I-95-9 (27)
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1965-04-01