Showing 25341 - 10000 of +10000 Records
[Brunswick]. Map Showing Benjamin Chase Estate Annexed to Brunswick from an Act of March 4, 1790.
- Map of the annexation of the Benjamin Chase estate to Brunswick in 1790.
- Type: OBJECT
- Collection: Cumberland County
Cape Elizabeth, Richmond's Island, and Casco Neck
- Cape Elizabeth, Richmond's Island, and Casco Neck showing early patents from Gorges to Cleve, Rigby, Josselyn, Tucker, Trelawney, Winter, and Goodyear. Notes fortifications and homes. Notes areas of encounters with indigenous peoples.
- Type: OBJECT
- Collection: Cumberland County
Harrison, Maine.
- Map of Harrison from "Act of Incorporation, March 8, 1805." Copied from Massachusetts Archives Maps and Plans #1698. Scale 200 rods to 1 inch.
- Type: OBJECT
- Collection: Cumberland County
[Raymond]. This Plan Represents a Gore of Land Belonging to the Commonwealth of Massachusetts and the State of Maine, situated and lying between Raymon[d], and a gore of land formerly called Thompson Pond Plantation.
- Plan of Raymond on a scale of 20 chains to 1 inch.
- Type: OBJECT
- Collection: Cumberland County
[Raymond]. Plan of land between Raymond and Standish
- Plan of land between Raymond and Standish. Scale of 40 rods to 1 inch.
- Type: OBJECT
- Collection: Cumberland County
List of Votes for Representation in Congress from Hancock and Washington District
- Type: OBJECT
- Collection: Papers and Reports
Petition of the Commanding Officers of the South Company of Infantry in Bath
- Type: OBJECT
- Collection: Papers and Reports
List of Votes for Representation in Congress from Lincoln District
- Type: OBJECT
- Collection: Papers and Reports
Petition of David Smith and others for a Light Infantry Company
- Type: OBJECT
- Collection: Papers and Reports