Showing 6581 - 6590 of +10000 Records


International Boundary Commission Maps - 1924 -1934
Series of maps to establish the international boundary between the United States and Canada. Volume 1 established the boundary from the source of the St. Croix River to the Atlantic Ocean in accordance with the 1908, 1910, and 1925 treaties signed at Washington. Volume 1 maps (18 sheets) are dated May 9, 1934. Volume 2 (61 sheets) established the boundary from the St. Lawrence River to the source of the St. Croix River in accordance with the 1908 treaty signed at Washington. Volume 2 maps are dated August 15, 1924.



Page 08. Plan of half a township of land surveyed and laid out for Joseph E. Foxcroft, Esq. containing 11,520 acres, including waters, by order of the Hon. Lothrop Lewis, Surveyor General.
Plan of 11,520 acres of land surveyed by John Webber in August 1820 for Joseph E. Foxcroft Esq.
  • Type: OBJECT
  • Collection: Maine Land Office - Plan Book Maps 


Page 08.5. Plan of the southwest part of the Town of Orono which was formerly Number 5 on the west side of Penobscot River in the County of Penobscot.
Survey of Orono by Andrew Strong in 1818 and laid into lots by Japheth Gilman in 1833 for Samuel Lowder.
  • Type: OBJECT
  • Collection: Maine Land Office - Plan Book Maps 



Page 26. Survey of 11,520 acres for Hampden Academy, 1804
Plan of 11,520 acres of land for Hampden Academy Grant (now Weston).
  • Type: OBJECT
  • Collection: Maine Land Office - Plan Book Maps 


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: Maine Land Office - Plan Book Maps 


Patient Medical Records (mixed genders)
  • Type: OBJECT
  • Collection: Patient Medical Records (1840-1910)


Patient Medical Records (mixed genders)
  • Type: OBJECT
  • Collection: Patient Medical Records (1840-1910)