Planbooks

Showing 141 - 150 of 203 Records

-

[Falmouth]. A Drafft of a Parsell of Land Lyinge att Back Cove Cont[aining] 55 Acres Surveyed for John Scellings by me Richard Clements, 1688
Survey of John Scelling's land at Back Cove. From "Archives Vol 128 Page 161." Copied from Massachusetts Archives Maps and Plans #163.
1688


[New Gloucester]. Plan of 1600 acres of land granted to Ebenezer Hartshorn
Plan of 1600 acres of land granted to Ebenezer Hartshorn in New Gloucester. Scale of 200 rods to 1 inch. Copied from Massachusetts Archives Maps and Plans #781.
1768

[Otisfield]. Plan of the Plantation of Otisfield
Plan of the Plantation of Otisfield on a scale of 500 rods to 1 inch. From "Act of Incorporation, Otisfield, Feb. 19, 1798." Copied from Massachusetts Archives Maps and Plans #1460.
1797

[Raymond]. A Plot of Raymond in the County of Cumberland
A Plot of Raymond in the County of Cumberland by Nathaniel Winslow and recopied in blueprint in 1884 by Sumner Plummer.
1798

[Scarborough]. A Draft of a Parrsell of Salt Marsh Lyinge Att Blew Poynt In Scarborough
Survey of a salt marsh in Scarborough for Rob Eliot, Esq. From Ancient Plans, Grants, Etc. Vol 4 Page 41. Copied from Massachusetts Archives Maps and Plans #154.
1687

[Sebago]. Plan of Town of Sebago, Maine.
1909 copy of a plan of Sebago from a plan in possession of J.C. Babb and David Potter.
1909


[Windham].
Plan of 25,600 acres in Windham, formerly part of Falmouth. Copied from Massachusetts Archives Maps and Plans #447.
1735

Grand Falls Plantation, TWP No. 2 N.D.
Grand Falls Plantation, Township 2, N.D., Penobscot County, Maine. Compiled from plan in possession of C.P. Webber (unknown survey), Survey of northeast part by F. Babcock 1903, C.D. Bryant's survey of southeast part 1889, James W. Sewall's exploration north of Passadumkeag River 1917. Scale of 4 inches to 1 mile.
1917