Showing 64201 - 10000 of +10000 Records

Plan of County Road in Plantation No 2 Range 2 As Located on Petition of Nathan Strickland and Three Others, Sept. 20th 1864.
Plan of County Road in Plantation No 2 Range 2 As Located on Petition of Nathan Strickland and Three Others, Sept. 20th 1864. Plan of County Road As Located On Petition of Levi Andrews and Another, September 13th 1864 Across Jonathan Bean's Land in Pleasant Ridge Plantation. Includes notation of B.F. Abbot's house, a bridge, and a schoolhouse.
  • Type: OBJECT
  • Collection: Somerset County


Plan of County Road As Located on Petition of Hiram T. Emery in the Town of Anson, Oct. 20, 1863
Plan of County Road As Located on Petition of Hiram T. Emery in the Town of Anson, Oct. 20, 1863. Plan of County Road As Located on Petition of Jacob Herskner in No. 4 Range 3 June 15, 1864. Scale of 10 rods to an inch.
  • Type: OBJECT
  • Collection: Somerset County


Plan of Alteration of Town Way On Petition of Joseph McClure and 16 Others In the Town of Palmyra June 4, 1867
Plan of Alteration of Town Way On Petition of Joseph McClure and 16 Others In the Town of Palmyra June 4, 1867 Plan of Alteration of County Road On Petition of Carle Luce and 20 Others In No. 2, R2 WKR May 7th 1867 Plan of Location of County Road on Petition of Ephraim Howard and Others in No. 2 R2 WKR, May 9, 1867
  • Type: OBJECT
  • Collection: Somerset County


Plan of Alterations and Location of County Roads on Petition of Cyrus Bartlett and Others in the Towns of Pittsfield, Hartland, St. Albans, and Harmony, May 23, 1867
Plan of Alterations and Location of County Roads on Petition of Cyrus Bartlett and Others in the Towns of Pittsfield, Hartland, St. Albans, and Harmony, May 23, 1867
  • Type: OBJECT
  • Collection: Somerset County


Bald Mountain Township (circa 1868)
Bald Mountain Township; Includes Austin Pond, Bald Mountain, and Mayfield.
  • Type: OBJECT
  • Collection: Somerset County


Plan of Location of County Road On Petition of Jesse Churchill & Others In N2 R2 WKR and the Towns of Lexington and New Portland November 4th A.D. 1870
Plan of Location of County Road On Petition of Jesse Churchill & Others In N2 R2 WKR and the Towns of Lexington and New Portland November 4th A.D. 1870
  • Type: OBJECT
  • Collection: Somerset County


Plan of the Location of Two County Roads On Petition of Levi Holden and 3 Others In the Plantations of Holdentown & Jackmantown, September 1st A.D. 1870
Plan of the Location of Two County Roads On Petition of Levi Holden and 3 Others In the Plantations of Holdentown & Jackmantown, September 1st A.D. 1870 Plan of an Alteration of a County Road On Petition of V.R. Tuttle and Others in the Town of Canaan, September 15th A.D. 1870
  • Type: OBJECT
  • Collection: Somerset County


Plan of an Alteration of a County Road On Petition of Asher Davis and Others, Solon. August 2nd A.D. 1876
Plan of an Alteration of a County Road On Petition of Asher Davis and Others, Solon. August 2nd A.D. 1876 Plan of an Alteration of a County Road On Petition of Nicholas Folsom and C.E. Smith in Cornville February 13th A.D. 1876
  • Type: OBJECT
  • Collection: Somerset County


Plan of Highway Located March 1, 1881 From Shirley Mills in Piscataquis County to The Forks Bridge in Somerset County.
Plan of Highway Located March 1, 1881 From Shirley Mills in Piscataquis County to The Forks Bridge in Somerset County. Petition of Omar Clark et als. Scale of 20 rods to an inch.
  • Type: OBJECT
  • Collection: Somerset County


Plan of a Highway Located August 4, 1880; Petition of Elias Smith et als.
Plan of a Highway Located August 4, 1880, Petition of Elias Smith et als. Plan of a Highway Located December 14, 1880, Petition of Turner Buswell & Others
  • Type: OBJECT
  • Collection: Somerset County