Showing 9991 - 10000 of +10000 Records

Hersey, Township 2 R6 WELS
Plan of Herseytown Township, T2 R6 WELS as explored during 1930. Scale of 1 inch to 40 chains.
  • Type: OBJECT
  • Collection: Penobscot County


[Herseytown Township], T2 R6 WELS
Plan of Herseytown Township, T2 R6 WELS compiled from State Assessors plan and pland of David Haynes, et als, 1846. Scale of 4 inches to 1 mile.
  • Type: OBJECT
  • Collection: Cumberland County


Township 3 Indian Purchase
Township 3 Indian Purchase as explored during 1924. Scale of 1 inch to 40 chains.
  • Type: OBJECT
  • Collection: Penobscot County


Webster Plantation
Webster Plantation compiled from Jerome Butterfield's plan. Scale 4 inches to 1 mile.
  • Type: OBJECT
  • Collection: Penobscot County


Argyle Township Property Plan [Plan 5 of 7]
Property plan of Argyle Township by the State of Maine Bureau of Taxation. Plan 5 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.
  • Type: OBJECT
  • Collection: Penobscot County


[Grindstone], T1 R7 WELS, Penobscot County, Maine as Explored in 1930
Plan of Grindstone Township, T1 R 7 WELS. Scale of 1 inch to 40 chains.
  • Type: OBJECT
  • Collection: Cumberland County


[Grindstone], T1 R7 WELS
Plan of Grindstone Township, T1 R7 WELS compiled from plans by D. P. Webber, David Haynes (1848), 1918 plan by State Assessors. Scale of 4 inches to 1 mile.
  • Type: OBJECT
  • Collection: Cumberland County


Scopan Mt.
  • Type: OBJECT
  • Collection: Fire Tower Maps


Snow Mt.
  • Type: OBJECT
  • Collection: Fire Tower Maps


Drew Plantation, T7 R4 NBPP
T7 R4 NBPP (Drew Plantation) as surveyed by Charles D. Bryant 1852
  • Type: OBJECT
  • Collection: Penobscot County