Maine Land Office
Showing 101 - 110 of 339 Records
[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: Plan Book Maps
Gray, Maine, 1795-06-01
- Plan of Gray on a scale of 200 rods to 1 inch. Copied from Massachusetts Archives Maps and Plans #1303.
- Type: OBJECT
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: Plan Book Maps
[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.
- Type: OBJECT
- Collection: Plan Book Maps
[Raymond]. Plan of land between Raymond and Standish
- Plan of land between Raymond and Standish. Scale of 40 rods to 1 inch.
- Type: OBJECT
- Collection: Plan Book Maps
Grand Falls Plantation, T2 N.D.
- T2 N.D. Grand Falls Plantation
- Type: OBJECT
- Collection: Plan Book Maps
Grand Falls Southeast Corner lots, including B.B. Thatcher and Eastern Land Company
- Grand Falls Southeast Corner lots, including B.B. Thatcher and Eastern Land Company
- Type: OBJECT
- Collection: Plan Book Maps
Lakeville Plantation, T4 R1 NBPP
- Plan of Lakeville Plantation, T4 R1 NBPP compiled from Zebulon Bradley's survey of 1832, and Samuel Morrison's survey of 1846. Scale 4 inches to 1 mile.
- Type: OBJECT
- Collection: Plan Book Maps