Showing 51 - 60 of 78 Records
-
Kingman Township, Tax Plan 3, Village Lots
- Kingman Township Tax Plan 3, Village Lots. Scale of 1 inch to 200 feet.
1957
[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
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
Summit Plantation T1 ND
- Summit Plantation T1 North Division as explored during 1938. Scale of 1 inch to 40 chains.
1938
Lakeville Plantation, T4 R1 NBPP
- Plan of Township 4, Range 1 NBPP (Lakeville) in Penobscot County. Surveyed by Mullaney and Dearborn. Indicates burnt land, spruce land, cedar swamp, hardwood, mixed growth and mixed softwood forests. Scale 2 inches to 1 mile.
1921
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
T3 Indian Purchase, WELS, Including the Town of Millinocket
- T3 Indian Purchase, WELS, Including the Town of Millinocket as surveyed by Isaac S. Small in 1836. Scale of 2 inches to 1 mile.
1836
T4 Indian Purchase, Map 2 of Cottage Lots in Millinocket Area
- T4 Indian Purchase, Map 2 of cottage lots in Millinocket Area as copied from Great Northern Paper Company blueprints. Scale 1 inch to 200 feet.
1952
Kingman Village Plan
- Plan of Kingman Village as compiled from the F.U Fiske plan of 1894 and P.H. Coombs plan of 1900, ownerships from tax assessor records and local information. Revised April 1957. Scale of 1 inch to 200 feet.
1946