Showing 1231 - 1240 of 2568 Records

Page 39. Plan and description of Days Academy Grant
Plan and description of Days Academy Grant. Includes front and back of page and written description.
  • Type: OBJECT
  • Collection: Planbooks


[Falmouth]. A Draft of Two Parsells of Land Lyinge Neare Back Cove in Ye Towne of Falmouth Province of Maine.
Survey of 2 parcels of land. Shows Smith's house, land claimed by James Ross, John Brown's house,and Secomb's Creek.
  • Type: OBJECT
  • Collection: Planbooks


[Falmouth]. A Drafft of a Parcell of Land Neare Adjoyning To Nonsuch Poynt.
Survey of 92 acres of land near Nonesuch Point. Surveyed for Captain Sulvenios Davis in 1687.
  • Type: OBJECT
  • Collection: Planbooks


[Gorham]. A Plan of the Town of Gorham in the County of Cumberland Taken in Consequence of a Resolve of the General Court Passed June 1794.
Copy of a plan of Gorham, 1794. Copy of Massachusetts Archives Maps and Plans #1302.
  • Type: OBJECT
  • Collection: Planbooks


[Falmouth]. Survey of 300 Acres of Land for Heirs of Major Tyng.
Survey of 300 acres of land for heirs of Major William Tyng.
  • Type: OBJECT
  • Collection: Planbooks


[Falmouth]. Drafft of John Scellings Land Joyning to George Ingorson's Toard [Toward] Stroud Watter Mills on Ye S.W. Side Cassco River.
Survey of John Scelling's land near the Stroudwater mill on the Casco River. From "Archives Vol 128 Page 163.
  • Type: OBJECT
  • Collection: Planbooks


[New Gloucester]. Survey annexing part of Thompson Pond Pl. to New Gloucester
Survey from "Act of February 13, 1816 annexing part of Thompson Pond Pl. to New Gloucester." Copied from Massachusetts Archives Maps and Plans #1778.
  • Type: OBJECT
  • Collection: Planbooks


[Scarborough]. Drafft of a Farm Lyinge Att Blew Poynt On Ye West Side Ye River in Ye Towne of Scarborough Province of Maine
Survey of farmland near Duncan Sheward's claim. From "Archives Vol 3 Page 370, 1687." Copied from Massachusetts Archives Maps and Plans #132.
  • Type: OBJECT
  • Collection: Planbooks


Wilkins, Edward (Charleston)
  • Type: OBJECT
  • Collection: Revolutionary War Land Grant Application Records


Maine Insane Hospital Annual Reports
These annual reports were submitted to the Governor and Executive Council by the Maine Insane Hospital Superintendent and Trustees, as required by statute. Includes description of ailments requiring hospitalization, statistics regarding patients, expense sheets, and the intake questionnaire to be answered by the patient or physician.