Showing 291 - 300 of 388 Records
T4 Indian Purchase and Veazie Gore
- Plan of T4 Indian Purchase and Veazie Gore, compiled from plans by Isaac Small 1836, State Assessor's Office 1908, Great Northern Paper Company plan of Twin Lakes, and J.L. Chapman plan of Veazie Gore.
- Type: OBJECT
- Collection: Penobscot County
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.
- Type: OBJECT
- Collection: Penobscot County
Summit Plantation T1 ND
- Summit Plantation T1 North Division as explored during 1938. Scale of 1 inch to 40 chains.
- Type: OBJECT
- Collection: Penobscot County
Drew Plantation T7 R4 NBPP
- T7 R4 NBPP Drew Plantation as surveyed by Charles D. Bryant, 1852. Scale 2 inches to one mile.
- Type: OBJECT
- Collection: Penobscot County
Page 39. Plan of four tracts of land containing 9562 acres bordering New Hampshire
- Plan of four tracts of land adjoining New Hampshire line, now Riley and Grafton area. Includes front and back of page.
- Type: OBJECT
- Collection: Plan Book Maps
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.
- Type: OBJECT
- Collection: Penobscot County
[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.
- Type: OBJECT
- Collection: Cumberland County
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.
- Type: OBJECT
- Collection: Penobscot County