Land, Maps, and Natural Resources

Showing 341 - 350 of 1306 Records

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.
1805


Westbrook
Survey of Westbrook
1829

Grand Falls Plantation, T2 N.D.
T2 N.D. Grand Falls Plantation
1903

Lakeville Plantation, T4 R1 NBPP
Plan of Lakeville Plantation, T4 R1 NBPP compiled from Zebulon Bradley's survey of 1832, and Samuel Morrison's survey of 1846. Scale 4 inches to 1 mile.
1916

Stacyville, T3 R6 WELS
Stacyville, T3 R6 WELS compiled from a plan submitted to state assessors by the Great Northern Paper Company. Shows lots, railroad, and highway. Scale 4 inches to 1 mile.
1910

Stacyville, T3 R6 WELS
Plan of Township 3 Range 6 (Stacyville Plantation) in Penobscot County. Scale of 2 inches to 1 mile.
1910

Hopkins Academy Grant
Hopkins Academy Grant Township as explored in 1920. Scale of 1 inch to 40 chains.
1920

T4 Indian [Purchase]
Plan of Indian Township No. 4 WELS. Scale of 1 inch to 1/2 mile.
1908

T4 Indian Purchase, Map 3 of Cottage Lots in Millinocket Area
Plan of cottage lots on South Twin Lake, Indian Purchase Township 4 as copied from Great Northern Paper Company blueprints. Scale 1 inch to 200 feet.
1952