Showing 211 - 220 of 316 Records

Township 3 Indian Purchase
T3 Indian Purchase compiled from Isaac S. Small survey 1838, James W. Sewall 1910, Great Northern Paper Co. plans of West Branch [Penobscot River] waters.
1910

[Mattamiscontis]; Part of Township 1 Range 7 NWP, Lots 27, 28, and 29 as explored during 1933.
Part of T1 R7 NWP "Mattamiscontis", Lots 27, 28, and 29 as explored during 1933.
1933

Argyle Township Property Plan [Plan 4 of 7]
Property plan of Argyle Township by the State of Maine Bureau of Taxation. Plan 4 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

Argyle Township Property Plan [Plan 6 of 7]
Property plan of Argyle Township by the State of Maine Bureau of Taxation. Plan 6 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

Summit Plantation T1 ND
Summit Plantation T1 North Division as explored during 1938. Scale of 1 inch to 40 chains.
1938

[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