Maps

Showing 111 - 120 of 332 Records

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



[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: Cumberland County