Showing 38681 - 10000 of +10000 Records

-

Soldiertown Township T2 R7 WELS
Soldiertown Township T2 R7 WELS as explored in 1924. Scale of 1 inch to 40 chains.
1924

TA R7 WELS (Plan of West 1/2 of Township A)
TA R7 WELS (Plan of West 1/2 of Township A) for L. Sawyer, JA Lobley, and C.S. Humphreys, Commissioners on Partition Appointed by the April Term, Supreme Judicial Court, 1924 Scale of 2 inches to 1 mile.
1924

TA R7 WELS
TA R7 WELS as surveyed by Joseph Lobley 1900. Scale of 2 inches to 1 mile.
1900

BMC 67--Route from Fort Pownal to Quebec, 1764
"A Draught of a Rout from Fort Pownall on Penobscot River by way of Piscataquess River, Lake Sabim, Wolf River, and the River Chaudiere, to Quebec, and back again to Fort Pownall, by Penobscot River. Taken by order of His Excellency Francis Bernard. Esq: Governor &c of His Majesty’s Province of the Massachusetts Bay in New England 1764." Map of route to Quebec from Fort Pownal on the Penobscot River, based on a survey undertaken by Joseph Chadwick during 1764.
1764

BMC 38--Nieuw Engeland in Twee Scheeptogten door Kapitein Johan Smith inde Iaren 1614 en 1615 Bestevend
John Smith's map of New England, which was engraved to illustrate Vander Aa's edition of Smith's Narrative on New England. Extends from Nantucket and Wapanoos to Penobscot Bay and Lake Erie. Ornate cartouche shows Smith's landing in New England. The map illustrated an early account of the New World published by Vander Aa, one of the most prolific compilers of information on the early explorations to America, Asia and Africa.
1706

Indian affairs documents from Maine Executive Council: 1840-1849
Project made possible by the Civil Works Administration, later the Federal Emergency Relief Administration (1934-1935). Work only partially completed
1935

History of the Court System of the State of Maine
History of the Maine Court System from 1636 to 1971.
1971

Indian affairs documents from Maine Executive Council: Record of Letters Vol 1-4
Project made possible by the Civil Works Administration, later the Federal Emergency Relief Administration (1934-1935). Work only partially completed
1935

Report on Island Titles Along the Coast of Maine Under Resolve of 1913, Chapter 180
Report on Island Titles Along the Coast of Maine Under Resolve of 1913, Chapter 180
1914