Showing 33581 - 10000 of +10000 Records

Tax Plan 3, West Half of TKR2 (Connor, Aroostook County)
  • Type: OBJECT
  • Collection: Aroostook County
  • Date: 1957


Plan of North Half TAR5, South Half of T1R5 WELS (Molunkus)
  • Type: OBJECT
  • Collection: Aroostook County
  • Date: 1913


Plan of T1R4 WELS (Upper Molunkus)
  • Type: OBJECT
  • Collection: Aroostook County
  • Date: 1859


Plan of T4R4 WELS (Island Falls)
  • Type: OBJECT
  • Collection: Aroostook County
  • Date: 1928


Plan of Southwest Quarter of T6R4 WELS
  • Type: OBJECT
  • Collection: Aroostook County
  • Date: 1861


Plan of T15R4 WELS (Westmanland)
  • Type: OBJECT
  • Collection: Aroostook County
  • Date: 1910


Plan of T20R11-12 WELS (Aroostook County)
  • Type: OBJECT
  • Collection: Aroostook County
  • Date: 1904


Plan of TBR2 WELS (Hammond Plantation)
  • Type: OBJECT
  • Collection: Aroostook County
  • Date: 1911


Plan of T1R4 WELS (Upper Molunkus)
  • Type: OBJECT
  • Collection: Aroostook County
  • Date: 1920


Plan of Alterations of County Road On Petition of John Hunnewell and Others In Pleasant Ridge and Concord, November 4, 1868
Plan of Alterations of County Road On Petition of John Hunnewell and Others In Pleasant Ridge and Concord, November 4, 1868. Includes Bingham Ferry on the Kennebec River. Scale 20 rods to an inch.
  • Type: OBJECT
  • Collection: Somerset County