Showing 611 - 620 of 855 Records

Coburn Mt.
  • Type: OBJECT
  • Collection: Fire Tower Maps
  • Date: 1918


Big Moose Mountain
  • Type: OBJECT
  • Collection: Fire Tower Maps
  • Date: 1920


Big Spencer Mt.
  • Type: OBJECT
  • Collection: Fire Tower Maps
  • Date: 1920


Dill Ridge
  • Type: OBJECT
  • Collection: Fire Tower Maps
  • Date: 1931


Double Top
  • Type: OBJECT
  • Collection: Fire Tower Maps
  • Date: 1919


Pleasant Mt.
  • Type: OBJECT
  • Collection: Fire Tower Maps
  • Date: 1922


Drew Plantation T7 R4 NBPP
T7 R4 NBPP Drew Plantation as surveyed by Charles D. Bryant, 1852. Scale 2 inches to one mile.
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1910-01-01


Lakeville Plantation, T4 R1 NBPP
Plan of Township 4, Range 1 NBPP (Lakeville) in Penobscot County. Surveyed by Mullaney and Dearborn. Indicates burnt land, spruce land, cedar swamp, hardwood, mixed growth and mixed softwood forests. Scale 2 inches to 1 mile.
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1921-01-01


Argyle Township Property Plan [Plan 4 of 7]
Property plan of Argyle Township by the State of Maine Bureau of Taxation. Plan 4 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.
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1966-03-16


Argyle Township Property Plan [Plan 6 of 7]
Property plan of Argyle Township by the State of Maine Bureau of Taxation. Plan 6 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.
  • Type: OBJECT
  • Collection: Penobscot County
  • Date: 1966-03-15