Maps
Showing 451 - 460 of 1963 Records
Plan of Location of County Road On Petition of Selectmen of Starks in Mercer, May 12, 1869
- Plan of Location of County Road On Petition of Selectmen of Starks in Mercer, May 12, 1869 Plan of Location of County Road On Petition of Selectmen of Starks, in Starks and Mercer, May 12, 1869
- Type: OBJECT
- Collection: Somerset County
Plan of Four Highways Located In August and December 1880
- Plan of Four Highways Located In August and December 1880. Petitions of Parties Named Under Each Separate Plan: Petition of Municipal Officers of Pittsfield; Petition of Philander Hoyt and Others; Petition of Cyrus M. Baker and Others; Petition of Fred Pullen and Others.
- Type: OBJECT
- Collection: Somerset County
Plan of Alterations of County Road On Petition William Brown and Others in Embden September 28 1875
- Plan of Alterations of County Road On Petition William Brown and Others in Embden September 28 1875
- Type: OBJECT
- Collection: Somerset County
Plan of the Discontinuance of a County Road On Petition of the Selectmen of Athens, June 12th, 1877
- Plan of the Discontinuance of a County Road On Petition of the Selectmen of Athens, June 12th, 1877 Plan of the Discontinuance of a Road Located June 4th 1873 But Never Built, In New Portland and Embden, On Petition of J.F. Conforth and Others June 14th 1877
- Type: OBJECT
- Collection: Somerset County
Plan of An Alteration of a County Road On Petition of [O.O. Littum?] & Others In the Town of Concord and Pleasant Ridge Plantation October 5th A.D. 1870
- Plan of An Alteration of a County Road On Petition of [O.O. Littum?] & Others In the Town of Concord and Pleasant Ridge Plantation October 5th A.D. 1870
- Type: OBJECT
- Collection: Somerset County
Plan of Highway Located March 23, 1882 in The Forks Plantation
- Plan of Highway Located March 23, 1882 in The Forks Plantation. Petition of Barrett Spaulding and Others. Scale 16 rods per inch.
- Type: OBJECT
- Collection: Somerset County