Showing 801 - 810 of 1617 Records

Allagash Mt.
  • Type: OBJECT
  • Collection: Fire Tower Maps


Old Speck Mt.
  • Type: OBJECT
  • Collection: Fire Tower Maps


Passadumkeag Mt.
  • Type: OBJECT
  • Collection: Fire Tower Maps


Ragged Mt.
  • Type: OBJECT
  • Collection: Fire Tower Maps


Boarstone Mt.
  • Type: OBJECT
  • Collection: Fire Tower Maps


Clear Lake Mt.
  • Type: OBJECT
  • Collection: Fire Tower Maps


DeBoulle Mt.
  • Type: OBJECT
  • Collection: Fire Tower Maps


Three Brooks Mt.
  • Type: OBJECT
  • Collection: Fire Tower Maps


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: Planbooks


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: Planbooks