Penobscot County

Showing 111 - 120 of 215 Records

T1 R6 WELS
T1 R6 WELS
  • Type: OBJECT
  • Collection: Penobscot County


Plan of T1R8 WELS (Penobscot County)
  • Type: OBJECT
  • Collection: Penobscot County


Forest Type Map of T3R1 NBPP (Penobscot County)
  • Type: OBJECT
  • Collection: Penobscot County


Plan of T3R8 WELS (Penobscot County)
  • Type: OBJECT
  • Collection: Penobscot County


Plan of T8R6 WELS (Penobscot County)
  • Type: OBJECT
  • Collection: Penobscot County


Plan of T6R7 WELS (Penobscot County)
  • Type: OBJECT
  • Collection: Penobscot County


Plan of T5R7 WELS (Penobscot County)
  • Type: OBJECT
  • Collection: Penobscot County


Webster Plantation T6 R3 NBPP
Survey of T6 R3 NBPP, Webster Plantation. From Land Office Records, Volume 1, Page 25, December 1, 1842, Records of Reserved Lots. Scale 2 inches to 1 mile.
  • Type: OBJECT
  • Collection: Penobscot County


Argyle Township, Penobscot County, Maine As Compiled in 1948
Plan of Argyle Township, 1948. Lotting taken from Bussell's plan of 1887 which was compiled from Neal's, Leavitt's, Irish's, Alford's, and Harrison's surveys. Includes lot names, boom privileges, and forest type. Islands included are: Socs Island, Sugar Island, Birch Islands, Hemlock Island, Cow Island, Foster Island, Jackson Island, Horse Island, Freese Island, and a currently unnamed island (previous name removed in 2000 due to passage of Place Names Changes legislation).
  • Type: OBJECT
  • Collection: Penobscot County


Herseytown, Township 2 Range 6 WELS
Herseytown Township, T2 R6 WELS. Scale of 1 inch to 40 chains.
  • Type: OBJECT
  • Collection: Penobscot County