Showing 65151 - 10000 of +10000 Records

[Sebago]. Plan of Town of Sebago, Maine.
1909 copy of a plan of Sebago from a plan in possession of J.C. Babb and David Potter.
  • Type: OBJECT
  • Collection: Cumberland County
  • Date: 1909-04-27


[Gray]. Plan of the Town of Gray.
Plan of the Town of Gray copied from a plan now in the possession of the Maine Historical Society.
  • Type: OBJECT
  • Collection: Cumberland County


[New Gloucester]. Plan of 1600 acres of land granted to Ebenezer Hartshorn
Plan of 1600 acres of land granted to Ebenezer Hartshorn in New Gloucester. Scale of 200 rods to 1 inch. Copied from Massachusetts Archives Maps and Plans #781.
  • Type: OBJECT
  • Collection: Cumberland County
  • Date: 1768-11-09


[Otisfield]. Plan of the Plantation of Otisfield
Plan of the Plantation of Otisfield on a scale of 500 rods to 1 inch. From "Act of Incorporation, Otisfield, Feb. 19, 1798." Copied from Massachusetts Archives Maps and Plans #1460.
  • Type: OBJECT
  • Collection: Cumberland County
  • Date: 1797-06-14


97th Legislature House Photograph
  • Type: OBJECT
  • Collection: Photographs of the Legislature
  • Date: 1955


104th Legislature House Photograph
  • Type: OBJECT
  • Collection: Photographs of the Legislature
  • Date: 1969