Maps by County

Showing 21 - 30 of 132 Records

-

[New Gloucester]. Shaker Settlements
Survey from Senate Papers, 1815, Number 5181 showing Shaker village near New Gloucester.
1815

Drew Plantation
Drew Plantation. Compiled from Chas. Bryant's map of 1852, Survey of Public Lot by P.J. Hardison 1898, Survey of Public Lots Commissioners 1848, and O.W. Madden's exploration of 1918. Scale 4 inches = 1 mile.
1918

Drew Plantation, T7 R4 NBPP
T7 R4 NBPP (Drew Plantation) as surveyed by Charles D. Bryant 1852
1910

Argyle Township Property Plan [Plan 5 of 7]
Property plan of Argyle Township by the State of Maine Bureau of Taxation. Plan 5 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.
1966

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

Township 3 Indian Purchase
Township 3 Indian Purchase as explored during 1924. Scale of 1 inch to 40 chains.
1924

Hersey, Township 2 R6 WELS
Plan of Herseytown Township, T2 R6 WELS as explored during 1930. Scale of 1 inch to 40 chains.
1930

[Hersey Township]. Township 2 Range 6 WELS
Plan of T2 R6 WELS, Herseytown Township. Scale of 160 rods to an inch.
1846

Township A Ranges 8 and 9 WELS (Long A Township)
Township A Ranges 8 and 9 WELS (Long A Township) compiled from survey of J. L. Chapman, 1908. Scale of 2 inches to 1 mile.
1908

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