Showing 22291 - 10000 of +10000 Records

Cape Elizabeth, Richmond's Island, and Casco Neck
Cape Elizabeth, Richmond's Island, and Casco Neck showing early patents from Gorges to Cleve, Rigby, Josselyn, Tucker, Trelawney, Winter, and Goodyear. Notes fortifications and homes. Notes areas of encounters with indigenous peoples.
  • Type: OBJECT
  • Collection: Cumberland County
  • Date: 1687



[Raymond]. Plan of land between Raymond and Standish
Plan of land between Raymond and Standish. Scale of 40 rods to 1 inch.
  • Type: OBJECT
  • Collection: Cumberland County


Harrison, Maine.
Map of Harrison from "Act of Incorporation, March 8, 1805." Copied from Massachusetts Archives Maps and Plans #1698. Scale 200 rods to 1 inch.
  • Type: OBJECT
  • Collection: Cumberland County
  • Date: 1805-03-08


Westbrook
Survey of Westbrook
  • Type: OBJECT
  • Collection: Cumberland County
  • Date: 1829


TA R7 WELS Plan of Lot 9
TA R7 WELS plan of Lot 9. Scale of 1 inch to 1/4 mile.
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1908-01-06


TA R7 WELS
TA R7 WELS
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1945-10-30


Summit Plantation T1 North Division land owned by the American Realty Company
Summit Plantation T1 North Division land owned by the American Realty Company. Scale of 80 rods to 1 inch.
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1920-07-01


Mattamiscontis T1 R7 NWP
Mattamiscontis, T1 R7 NWP as explored during 1946. Scale of 1 inch to 40 chains.
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1946-05-03


97th Legislature Senate Photograph
  • Type: OBJECT
  • Collection: Photographs of the Legislature
  • Date: 1955