Maps
Showing 41 - 50 of 253 Records
-
[Falmouth]. Survey of land for Dominicus Jordan on the north side of Spurwink marshes. Extract from Cumberland County Deeds
- Survey of land for Dominicus Jordan on the north side of Spurwink marshes. Extract from Cumberland County Deeds. Includes land of Arabella Jordan, Samuel Jordan, Nathaniel Jordan, and Mr. Scammon. Copied from Massachusetts Archives Maps and Plans #354.
1687
Gray, Maine
- Plan of Gray on a scale of 200 rods to 1 inch. Copied from Massachusetts Archives Maps and Plans #1303.
1795
[New Gloucester]. Shaker Settlements
- Survey from Senate Papers, 1815, Number 5181 showing Shaker village near New Gloucester.
1815
Drew Plantation
- Drew Plantation. Compiled from Chas. Bryant's map of 1852, Survey of Public Lot by P.J. Hardison 1898, Survey of Public Lots Commissioners 1848, and O.W. Madden's exploration of 1918. Scale 4 inches = 1 mile.
1918
Argyle Township Property Plan [Plan 5 of 7]
- Property plan of Argyle Township by the State of Maine Bureau of Taxation. Plan 5 of 7. Surveyed by James Sewall Company. Includes forest land classification, roads, lot lines, public ways, jeep trails, camp roads, abandoned roads, buildings, and waterways. Scale of 200 feet to 1 inch.
1966
Township 3 Indian Purchase
- Township 3 Indian Purchase as explored during 1924. Scale of 1 inch to 40 chains.
1924
Hersey, Township 2 R6 WELS
- Plan of Herseytown Township, T2 R6 WELS as explored during 1930. Scale of 1 inch to 40 chains.
1930
[Hersey Township]. Township 2 Range 6 WELS
- Plan of T2 R6 WELS, Herseytown Township. Scale of 160 rods to an inch.
1846