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
[Raymond]. This Plan Represents a Gore of Land Belonging to the Commonwealth of Massachusetts and the State of Maine, situated and lying between Raymon[d], and a gore of land formerly called Thompson Pond Plantation.
- Plan of Raymond on a scale of 20 chains to 1 inch.
1831
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, 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