Maps by County

Showing 41 - 50 of 132 Records

-

TA R7 WELS
TA R7 WELS
1945

Mattamiscontis T1 R7 NWP
Mattamiscontis, T1 R7 NWP as explored during 1946. Scale of 1 inch to 40 chains.
1946


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


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