Showing 8641 - 8650 of +10000 Records


Drew Plantation T7 R4 NBPP
T7 R4 NBPP Drew Plantation as surveyed by Charles D. Bryant, 1852. Scale 2 inches to one mile.
1910

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

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

Kingman Township, Tax Plan 3, Village Lots
Kingman Township Tax Plan 3, Village Lots. Scale of 1 inch to 200 feet.
1957

[Herseytown Township] T2 R6 WELS, Maine State Highway Commission Right of Way Map, Section 4
[Herseytown Township] T2 R6 WELS, Maine State Highway Commission Right of Way Map, Section 4, Federal Aid Project I-95-9 (27)
1965

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

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