Maps by County
Showing 41 - 50 of 132 Records
-
Mattamiscontis T1 R7 NWP
- Mattamiscontis, T1 R7 NWP as explored during 1946. Scale of 1 inch to 40 chains.
1946
[Bridgton]. A Plott of a Tract of Land of the Contents of Seven Miles Square Granted to Benjamin Milliken, Esq. and Others June 24th A.D. 1765 In Lieu of a Township Formerly Granted to Capt. John Tyler, Joseph Pike, and Other Officers and Soldiers in the Canada Expedition A.D. 1690, Supposed to Lay in the Countys of Cumberland and York in the Late Province of Main.
- A survey of Bridgton copied from "Archives, Vol 118, Page 167 - Grant to Benj. Milliken and Others." Massachusetts Archives Maps and Plans #768.
1765
Cape Elizabeth, Richmond's Island, and Casco Neck
- Cape Elizabeth, Richmond's Island, and Casco Neck showing early patents from Gorges to Cleve, Rigby, Josselyn, Tucker, Trelawney, Winter, and Goodyear. Notes fortifications and homes. Notes areas of encounters with indigenous peoples.
1687
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
Mattamiscontis Township, T1 R7 NWP
- Mattamiscontis Township, T1 R7 NWP as explored in 1924. Scale of 1 inch to 40 chains.
1924
Soldiertown Township T2 R7 WELS
- Soldiertown Township T2 R7 WELS as explored in 1924. Scale of 1 inch to 40 chains.
1924
Hopkins Academy Grant
- Hopkins Academy Grant Township as surveyed by H.G. Robinson, 1912. Scale 2 inches to 1 mile.
1912
Grindstone, Township 1, Range 7, WELS
- Plan of Grindstone, Penobscot Co., Township 1, Range 7, WELS for P.L. Sawyer, J.A. Lobley and C.S. Humphreys, Commissioners for Partition. Scale of 2 inches to 1 mile.
1923