Showing 811 - 820 of 3259 Records

Drew Plantation
Drew Plantation. Compiled from Chas. Bryant's map of 1852, Survey of Public Lot by P.J. Hardison 1898, Survey of Public Lots Commissioners 1848, and O.W. Madden's exploration of 1918. Scale 4 inches = 1 mile.
  • Type: OBJECT
  • Collection: Maine Land Office - Plan Book Maps 


Webster Plantation
Webster Plantation compiled from Jerome Butterfield's plan. Scale 4 inches to 1 mile.
  • Type: OBJECT
  • Collection: Maine Land Office - Plan Book Maps 


[Falmouth]. Survey of land for Dominicus Jordan on the north side of Spurwink marshes. Extract from Cumberland County Deeds
Survey of land for Dominicus Jordan on the north side of Spurwink marshes. Extract from Cumberland County Deeds. Includes land of Arabella Jordan, Samuel Jordan, Nathaniel Jordan, and Mr. Scammon. Copied from Massachusetts Archives Maps and Plans #354.
  • Type: OBJECT
  • Collection: Maine Land Office - Plan Book Maps 


Gray, Maine
Plan of Gray on a scale of 200 rods to 1 inch. Copied from Massachusetts Archives Maps and Plans #1303.
  • Type: OBJECT
  • Collection: Maine Land Office - Plan Book Maps 


Township A Ranges 8 and 9 (Long A Township)
Township A Ranges 8 and 9 (Long A Township) as surveyed by Joseph Norris, 1827
  • Type: OBJECT
  • Collection: Maine Land Office - Plan Book Maps 


Township A Ranges 8 and 9 WELS (Long A Township)
Township A Ranges 8 and 9 WELS (Long A Township) compiled from survey of J. L. Chapman, 1908. Scale of 2 inches to 1 mile.
  • Type: OBJECT
  • Collection: Maine Land Office - Plan Book Maps 


Mattamiscontis, T2 R7 and T3 R7 NWP
Mattamiscontis, T2 R7 and T3 R7 NWP
  • Type: OBJECT
  • Collection: Maine Land Office - Plan Book Maps 


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.


[Scarborough]. A Drafft of Two Parrsells of Fresh Marsh Lyinge Att Mill Crick Dunston
Survey of marshland near Scarborough surveyed for Rob Eliot, Esq. From "Archives Vol 3 Page 370, 1687." Copied from Massachusetts Archives Maps and Plans #133.
  • Type: OBJECT
  • Collection: Maine Land Office - Plan Book Maps