Showing 34201 - 10000 of +10000 Records

Map of Presque Isle
  • Type: OBJECT
  • Collection: Aroostook County
  • Date: 1953


Plan of Alteration of County Road On Petition of J.P. Emerton In Town of Moscow, Sept. 23rd, 1863
Plan of Alteration of County Road On Petition of J.P. Emerton In Town of Moscow, Sept. 23rd, 1863. Scale of 5 rods to an inch. Also noted as "Plan of County Road as located on petition of Corydon Felker & others, in the Town of Concord, Sept. 22, 1863 by Lewis Wyman, Joseph Barrett, and B.F. Leadbetter."
  • Type: OBJECT
  • Collection: Somerset County


Plan of T17R6 WELS (New Canada Plantation)
  • Type: OBJECT
  • Collection: Aroostook County
  • Date: 1903


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.
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1852-10-15


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.
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1966-03-15


[Falmouth]. Survey of 300 Acres of Land for Heirs of Major Tyng.
Survey of 300 acres of land for heirs of Major William Tyng.
  • Type: OBJECT
  • Collection: Cumberland County
  • Date: 1687


[Falmouth]. Drafft of John Scellings Land Joyning to George Ingorson's Toard [Toward] Stroud Watter Mills on Ye S.W. Side Cassco River.
Survey of John Scelling's land near the Stroudwater mill on the Casco River. From "Archives Vol 128 Page 163.
  • Type: OBJECT
  • Collection: Cumberland County
  • Date: 1688


[Falmouth]. A Drafft of a Parcell of Land Neare Adjoyning To Nonsuch Poynt.
Survey of 92 acres of land near Nonesuch Point. Surveyed for Captain Sulvenios Davis in 1687.
  • Type: OBJECT
  • Collection: Cumberland County
  • Date: 1687


[Falmouth]. A Draft of Two Parsells of Land Lyinge Neare Back Cove in Ye Towne of Falmouth Province of Maine.
Survey of 2 parcels of land. Shows Smith's house, land claimed by James Ross, John Brown's house,and Secomb's Creek.
  • Type: OBJECT
  • Collection: Cumberland County
  • Date: 1687


[Gorham]. A Plan of the Town of Gorham in the County of Cumberland Taken in Consequence of a Resolve of the General Court Passed June 1794.
Copy of a plan of Gorham, 1794. Copy of Massachusetts Archives Maps and Plans #1302.
  • Type: OBJECT
  • Collection: Cumberland County
  • Date: 1794-12-01