Showing 56661 - 10000 of +10000 Records

Blueprint of Glenwood Plantation
  • Type: OBJECT
  • Collection: Aroostook County


Plan of South Half of T2R3 WELS (Glenwood Plantation)
  • Type: OBJECT
  • Collection: Aroostook County


Plan of T9R6 WELS (Oxbow Plantation)
  • Type: OBJECT
  • Collection: Aroostook County


Plan of Perham
  • Type: OBJECT
  • Collection: Aroostook County


Plan of a Highway Located August 4, 1880; Petition of Elias Smith et als.
Plan of a Highway Located August 4, 1880, Petition of Elias Smith et als. Plan of a Highway Located December 14, 1880, Petition of Turner Buswell & Others
  • Type: OBJECT
  • Collection: Somerset County


Plan of Two Highways Located December 15, 1880
Plan of Two Highways Located December 15, 1880. Petition of David A. Devoll and Others.
  • Type: OBJECT
  • Collection: Somerset County


Plan of Highway Located March 1, 1881 From Shirley Mills in Piscataquis County to The Forks Bridge in Somerset County.
Plan of Highway Located March 1, 1881 From Shirley Mills in Piscataquis County to The Forks Bridge in Somerset County. Petition of Omar Clark et als. Scale of 20 rods to an inch.
  • Type: OBJECT
  • Collection: Somerset County


Road Near Shirley Mills and West Outlet of Moxie Pond
Road Near Shirley Mills and West Outlet of Moxie Pond
  • Type: OBJECT
  • Collection: Somerset County


Plan of Highway Located December 14, 1881 In Madison and Skowhegan. Petition of L.I. Morrison et als.
Plan of Highway Located December 14, 1881 In Madison and Skowhegan. Petition of L.I. Morrison et als
  • Type: OBJECT
  • Collection: Somerset County


Plan of County Road As Located on Petition of Hiram T. Emery in the Town of Anson, Oct. 20, 1863
Plan of County Road As Located on Petition of Hiram T. Emery in the Town of Anson, Oct. 20, 1863. Plan of County Road As Located on Petition of Jacob Herskner in No. 4 Range 3 June 15, 1864. Scale of 10 rods to an inch.
  • Type: OBJECT
  • Collection: Somerset County