Showing 41181 - 10000 of +10000 Records

State of Maine versus Louis H.F. Wagner
  • Type: OBJECT
  • Collection: York County Supreme Judicial Court (1782-1820)


Webster Plantation T6 R3 NBPP
Survey of T6 R3 NBPP, Webster Plantation. From Land Office Records, Volume 1, Page 25, December 1, 1842, Records of Reserved Lots. Scale 2 inches to 1 mile.
  • Type: OBJECT
  • Collection: Penobscot County


copy of evidence on jurisdiction of Smuttynose Island
  • Type: OBJECT
  • Collection: York County Supreme Judicial Court (1782-1820)


Argyle Township, Penobscot County, Maine As Compiled in 1948
Plan of Argyle Township, 1948. Lotting taken from Bussell's plan of 1887 which was compiled from Neal's, Leavitt's, Irish's, Alford's, and Harrison's surveys. Includes lot names, boom privileges, and forest type. Islands included are: Socs Island, Sugar Island, Birch Islands, Hemlock Island, Cow Island, Foster Island, Jackson Island, Horse Island, Freese Island, and a currently unnamed island (previous name removed in 2000 due to passage of Place Names Changes legislation).
  • Type: OBJECT
  • Collection: Penobscot County


Telegraph Fees
  • Type: OBJECT
  • Collection: York County Supreme Judicial Court (1782-1820)


So. Brunswick stable receipt
  • Type: OBJECT
  • Collection: York County Supreme Judicial Court (1782-1820)


list of fees
  • Type: OBJECT
  • Collection: York County Supreme Judicial Court (1782-1820)


envelope addressed to Amos L. Allen in Alfred, Maine
  • Type: OBJECT
  • Collection: York County Supreme Judicial Court (1782-1820)


New Hampshire Summons for Henry Hennifelds, Peter Johnson, William Thayer, Timothy Chillis
  • Type: OBJECT
  • Collection: York County Supreme Judicial Court (1782-1820)


Township 3, Indian Purchase
Township 3, Indian Purchase. Maps 12,286 acres held by the "Indian Township Syndicate" of Charles W. Mullen, James Rice, J.P. Bass, Clarence S. Lunt, and the estate of Millard E. Mudgett.
  • Type: OBJECT
  • Collection: Penobscot County