Showing 181 - 190 of +10000 Records

[Herseytown Township] T2 R6 WELS, Maine State Highway Commission Right of Way Map, Section 4
[Herseytown Township] T2 R6 WELS, Maine State Highway Commission Right of Way Map, Section 4, Federal Aid Project I-95-9 (27)
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1965-04-01


[Soldiertown Township] T2 R7 WELS
[Soldiertown Township] T2 R7 WELS compiled from survey by J.L. Kelsey in 1829 and plan of unknown origin. Scale of 4 inches to 1 mile.
  • Type: OBJECT
  • Collection: Penobscot County


Summit (T1 ND)
Summit (T1 ND) as explored in 1924. Scale of 1 inch to 40 chains.
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1924-11-15


Township A, Range 8 and 9 WELS (Long A Township)
Survey of TA R8 and R9, also known as Long A Township.
  • Type: OBJECT
  • Collection: Penobscot County


Township 3 Indian Purchase Lot 93
Plan of Township 3 Indian Purchase, Lot 93. Scale of 1 inch to 20 rods.
  • Type: OBJECT
  • Collection: Penobscot County


Summit Plantation T1 NDBPP
Summit Plantation T1 NDBPP
  • Type: OBJECT
  • Collection: Penobscot County


T1 R6 WELS
T1 R6 WELS
  • Type: OBJECT
  • Collection: Penobscot County


Gorham, Maine
Blueprint plan of Gorham made from original plan by Hugh McClellan in March 1847.
  • Type: OBJECT
  • Collection: Cumberland County
  • Date: 1884-10-01


[Gray]. Land belonging to Jonathan Powers, John Hunt, and others.
Land belonging to Jonathan Powers, John Hunt, and others. Copied from Massachusetts Archives Maps and Plans #486. Scale of 2 inches to 1 mile.
  • Type: OBJECT
  • Collection: Cumberland County
  • Date: 1786-05-01


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