Maps by County

Showing 51 - 60 of 166 Records

Township 4 Indian Purchase WELS
Plan of T4 Indian Purchase WELS, File B-4011-b. Scale of 2 inches to 1 mile.
  • Type: OBJECT
  • Collection: Penobscot County


T4 Indian [Purchase]
Plan of Indian Township No. 4 WELS. Scale of 1 inch to 1/2 mile.
  • Type: OBJECT
  • Collection: Penobscot County


Summit Plantation T1 North Division land owned by the American Realty Company
Summit Plantation T1 North Division land owned by the American Realty Company. Scale of 80 rods to 1 inch.
  • Type: OBJECT
  • Collection: Penobscot County


TA R7 WELS Plan of Lot 9
TA R7 WELS plan of Lot 9. Scale of 1 inch to 1/4 mile.
  • Type: OBJECT
  • Collection: Penobscot County


TA R7 WELS
TA R7 WELS
  • Type: OBJECT
  • Collection: Penobscot County


Mattamiscontis T1 R7 NWP
Mattamiscontis, T1 R7 NWP as explored during 1946. Scale of 1 inch to 40 chains.
  • Type: OBJECT
  • Collection: Penobscot County



[Brunswick]. Map Showing Benjamin Chase Estate Annexed to Brunswick from an Act of March 4, 1790.
Map of the annexation of the Benjamin Chase estate to Brunswick in 1790.
  • Type: OBJECT
  • Collection: Cumberland County


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.
  • Type: OBJECT
  • Collection: Cumberland County


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.
  • Type: OBJECT
  • Collection: Cumberland County