• Home
  • Search
  • Browse State Agencies
  • My Account
  • About
  • DC Network Digital Commons Network™
Skip to main content
Digital Maine Maine State Library
  • Home
  • About
  • FAQs
  • My Account

    Content Posted in 2018

    PDF

    Legislative History: Resolve, to Support Dioxin Research by the Bureau of Health (SP316)(LD 918), Maine State Legislature (113th: 1986-1988)

    PDF

    Legislative History: Resolve, to Support Downtown Revitalization through the Location of State Facilities and Targeting Economic Development Funding (SP476)(LD 1414), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Resolve, To Support Home-based Care (SP398)(LD1129), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Resolve, To Support Long-term Forest Management and Sound Silviculture (HP111)(LD 133), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Resolve, To Support the Development of Maine's Economic Future by Promoting Science, Technology, Engineering and Math Education (SP677)(LD 1764), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Resolve, To Support the Establishment of a Labor Center at the University of Southern Maine (HP115)(LD 123), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Resolve, to Survey Nonionizing Radiation Exposure in Schools (HP946)(LD 1275), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Resolve, To Suspend Certain Maine State Housing Authority Rules for Low-income Home Energy Assistance Program Grant Applications (HP51)(LD 58), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Resolve, To Suspend Fuel Tax Rate Adjustments for the 2012-2013 Biennium (HP981)(LD 1340), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Resolve, To Target Job Creation in the Agricultural Sector To Improve the Stability and Economic Strength of Rural Maine (HP821)(LD 1109), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Resolve, To Temporarily Suspend the Rate-setting Procedures for the Forest Products Industry (SP896)(LD 2273), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Resolve, To Terminate a MaineCare Transportation Contract (SP658)(LD 1663), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Resolve, to Transfer a Parcel of State Land to the Town of Carrabassett Valley (SP699)(LD 1974), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Resolve, to Transfer Certain State Lands to the Maine Veterans' Home (SP973)(LD 2459), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Resolve, to Transfer Certain State Lands to the Sinclair Sanitary District (HP1770)(LD 2453), Maine State Legislature (115th: 1990-1992)

    PDF

    Legislative History: Resolve, To Transfer Certain State-owned Property to the Town of East Millinocket (HP335)(LD496), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: Resolve, to Transfer Land in Dennysville (HP656)(LD 912), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Resolve, To Transfer Ownership of Certain Public Reserved Lands to the Town of Allagash (HP653)(LD 934), Maine State Legislature (122nd: 2004-2006)

    PDF

    Legislative History: Resolve, To Transfer Ownership of the Reed Center on the Stevens Campus in the City of Hallowell to School Administrative District No. 16 (SP409)(LD 1098), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Resolve, to Transfer Spectacle Pond from the State of Maine to the Town of Vassalboro (HP1379)(LD 1934), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Resolve, to Transfer State Property to the City of Bangor (HP738)(LD 957), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Resolve, To Transfer the Cliff Island Wharf from the City of Portland to the Department of Transportation (HP19)(LD 17), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Resolve, to Transfer the Functions and Responsibilities of the Maine Turnpike Authority to the Department of Transportation (SP538)(LD 1600), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Resolve, To Transfer the Guilford Butler School to Regional School Unit 13 (SP498)(LD 1559), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Resolve, to Transfer the National Guard Armory in Skowhegan to Somerset County for Use as a County Jail (SP535)(LD 1597), Maine State Legislature (119th: 1998-2000)

    PDF

    Legislative History: Resolve, To Transfer the Ownership of the Bath Armory to the City of Bath (SP621)(LD 1656), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Resolve, To Transfer the Ownership of the Fort Kent Armory from the Military Bureau to the University of Maine at Fort Kent (HP1253)(LD 1759), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Resolve, To Transfer the Phillips Fish Hatchery to the Sandy River Land Trust (HP510)(LD 751), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Resolve, to Transfer the Responsibilities of the Division for the Blind and Visually Impaired from the Department of Human Services to the Department of Education (SP487)(LD 1498), Maine State Legislature (116th: 1992-1994)

    PDF

    Legislative History: Resolve, To Understand and Assist in Efforts To Promote Science, Technology, Engineering and Math Education (SP412)(LD 1101), Maine State Legislature (124th: 2008-2010)

    PDF

    Legislative History: Resolve, To Update the Study Regarding the Feasibility of Establishing a Single-payor Health Care System (HP50)(LD 57), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Resolve, to Validate the Assessment, Commitment and Tax Collection of the Town of Wells for the Fiscal Year 2001 (SP663)(LD 1854), Maine State Legislature (120th: 2000-2002)

    PDF

    Legislative History: Resolve, to Validate the Reform Party Petition (SP772)(LD 1889), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Resolve, to Waive Sovereign Immunity and Tort Claims Limitation on Damages Relative to the Wrongful Death of Wrendy Hayne (SP385)(LD 1270), Maine State Legislature (118th: 1996-1998)

    PDF

    Legislative History: Resolve, To Waive the Fine That the Department of Environmental Protection Imposed on Arthur Drolet in Connection with the Removal of Underground Petroleum Storage Tanks (HP332)(LD 439), Maine State Legislature (125th: 2010-2012)

    PDF

    Legislative History: Resolve, To Waive the Tort Claims Limitation on Damages Relative to the Traumatic Brain Injury of Lucas Tolliver (SP463)(LD 1349), Maine State Legislature (123rd: 2006-2008)

    PDF

    Legislative History: Resolve, To Widen the Shoulders of Highways (HP323)(LD 473), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Resolve, Transferring Jurisdiction of County Bridges to the Department of Transportation (HP1011)(LD 1426), Maine State Legislature (117th: 1994-1996)

    PDF

    Legislative History: Secretary of State Nomination: David R. Cheever nominated for reappointment as State Archivist (SP571), Maine State Legislature (126th: 2012-2014)

    PDF

    Legislative History: Senate Resolution Designating April 12, 2016 as Pay Equity Day (SR2), Maine State Legislature (127th: 2014-2016)

    PDF

    Legislative History: SP0019, Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: SP0046, Maine State Legislature (114th: 1988-1990)

    PDF

    Legislative History: (SP9), Maine State Legislature (117th: 1994-1996)

    File

    Leighton, William E.

    PDF

    Le Maine de A à Z, Maine Office of Tourism

    File

    Lenfest, Charles W.

    File

    Lenfest, Charles W.

    File

    Leonard, Henry C.

    File

    Leppien, George F.

    File

    Leppien, George Francis

    PDF

    Lesson Plan: Air Pollution, Department of Environmental Protection

     

    Lesson Plan: Air Pollution - Acid Rain, Maine Department of Environmental Protection

    PDF

    Lesson Plan: Composting and Food Sustainability, Department of Environmental Protection

    PDF

    Lesson Plan: Environmental Careers, Department of Environmental Protection

    PDF

    Lesson Plan: Environmental Regulations, Department of Environmental Protection

    PDF

    Lesson Plan: Hazardous Wastes, Department of Environmental Protection

    PDF

    Lesson Plan: Health Effects of Air Pollution, Department of Environmental Protection

    PDF

    Lesson Plan: Invasive Species, Department of Environmental Protection

    PDF

    Lesson Plan: Ocean Acidification, Department of Environmental Protection

    PDF

    Lesson Plan: Renewable Energy, Department of Environmental Protection

    PDF

    Lesson Plan: Solid Waste, Department of Environmental Protection

    PDF

    Lesson Plan: Sustainability, Department of Environmental Protection

    PDF

    Lesson Plan: Watershed, Department of Environmental Protection

    PDF

    Lesson Plan: Wetland, Department of Environmental Protection

    PDF

    Letter from A.D. Menon to John Hodsdon regarding issue to state bounty, May 2, 1864, A. D. Menon

    PDF

    Letter from Andrew Burkett and A.H. Wentworth Regarding Quota, November 30, 1863, Andrew Burkett and A. H. Wentworth

    PDF

    Letter from Andrew Burkett to John Hodsdon Regarding Quotas, August 20, 1864, Andrew Burkett

    PDF

    Letter from Calvin Burkett Certifying His Appleton Residency, August 17, 1864, Calvin Burkett and Johnson Thurston

    PDF

    Letter from Calvin Burkett Regarding Appleton Quota, April 19, Calvin Burkett

    PDF

    Letter from Captain Isaac Noyes to Adjutant General Hodsdon regarding enlistments, May 9, 1861, Isaac Noyes

    PDF

    Letter from Captain Mark H. Dunnell, May 16, 1861, Mark H. Dunnell

    PDF

    Letter from Captain Mark H. Dunnell, May 18, 1861, Mark H. Dunnell

    PDF

    Letter from Catherine W. Chapman to Governor Washburn regarding state aid, November 10, 1861, Catherine W. Chapman and Israel Washburn

    PDF

    Letter from Chamberlain to Rev. Theodore Gerrish Regarding His Recollection of Gettysburg, circa 1882, Joshua Lawrence Chamberlain

    PDF

    Letter from Charles S. Whitman to Governor Washburn volunteering as staff or field officer, April 20, 1861, Charles Sidney Whitman

    PDF

    Letter from Christopher B. Martin regarding his discharge due to youth, August 31, 1861, Christopher B. Martin

    PDF

    Letter from Colonel Mark H. Dunnell, May 29, 1861, Mark H. Dunnell

    PDF

    Letter from Colonel Mark H. Dunnell to Governor Washburn, July 13, 1861, Mark H. Dunnell

    PDF

    Letter from Colonel Mark H. Dunnell to Governor Washburn, May 27, 1861, Mark H. Dunnell

    PDF

    Letter from Colonel Mark H. Dunnell to Governor Washburn regarding contract for hats, May 28, 1861, Mark H. Dunnell

    PDF

    Letter from Cyrus Patterson to Governor Washburn regarding recruitments, August 14, 1861, Cyrus Patterson

    PDF

    Letter from Edward W. Thompson to Governor Washburn recommending Charles Whitman as Adjutant, May 23, 1861, Edward W. Thompson

    PDF

    Letter from Edward W. Thompson to Governor Washburn recommending C.S. Hawkins as surgeon, May 29, 1861, Edward W. Thompson

    PDF

    Letter from Elezar Jenks May 1 1805, Elezer Jenks

    PDF

    Letter from Elezar Jenks May 3 1806, Elezer Jenks

    PDF

    Letter from Frederic Speed to Governor Washburn offering his services, April 12, 1861, Frederic Speed

    PDF

    Letter from Frederic Speed to Governor Washburn requesting permission to organize company of volunteers for light infantry, April 20, 1861, Frederic Speed

    PDF

    Letter from George W. Davis to Governor Washburn, July 16, 1862, George W. Davis

    PDF

    Letter from George W. Morrison to Governor Washburn asking permission to organize a company of volunteers, April 18, 1861, George W. Morrison

    PDF

    Letter from James Hart Seeking Pension, April 9, 1866, James Hart

    PDF

    Letter from J.B. Bodwell to Adjutant General offering 21-piece band, September 8, 1862, J. B. Bodwell

    PDF

    Letter from J.D. Rust to Governor Washburn recommending officer, August 17, 1861, J. D. Rust

    PDF

    Letter from J.F. Milliken to Adjutant General John L. Hodsdon, August 19, 1861, J. L. Milliken

    PDF

    Letter From John Ewins Mar 22 1823, John Ewins

    PDF

    Letter from John R. Adams offering his services as a chaplain of the Maine Volunteers, John R. Adams

    PDF

    Letter from Josiah Mitchell to Governor Washburn requesting to transport soldiers to Augusta, August 26, 1861, Josiah Mitchell

    PDF

    Letter from Josiah Mitchell to James Blaine requesting to transport soldiers to Augusta, August 26, 1861, Josiah Mitchell

    PDF

    Letter from Lewis B. Goodwin to the Honorable Leonard Andrews stating he is ready to obey orders, April 20, 1861, Lewis B. Goodwin

    PDF

    Letter from L. Radford to Adjutant General John L. Hodsdon, May 18, 1861, L. Radford

    PDF

    Letter from Lt. Colonel Augustus B. Farnham to Adjutant General Hodsdon, August 21, 1863, Augustus B. Farnham

    PDF

    Letter from Mrs. Henry E. Dexter to Adjutant General Hodsdon, August 3, 1863, Henry E. Dexter

    PDF

    Letter from Nancy Hibbard to Governor Cony Regarding the Death of Her Son George, March 20, 1866, Nancy Hibbard

    PDF

    Letter from Orville C. Davis to his Mother August 4, 1915, Orville C. Davis

    PDF

    Letter from Paul Martin regarding concern for his son Christopher B. Martin, August 31, 1861, Paul Martin

    PDF

    Letter from P.C. Garvin, M.D. to Governor Coburn offering medical services, August 12, 1863, P. C. Garvin

    PDF

    Letter from P.C. Garvin, M.D. to Governor Washburn offering medical services, July 3, 1862, P. C. Garvin and Israel Washburn

    PDF

    Letter from Richard H. Goding to John Hodsdon adding names to roll, September 10, 1862, Richard H. Goding

    PDF

    Letter from Richard H. Goding to John Hodsdon regarding quota, September 10, 1862, Richard H. Goding

    PDF

    Letter from Richard H. Goding to John Hodsdon requesting blanks for returns of men in naval service, August 1864, Richard H. Goding

    PDF

    Letter from Richard H. Goding to John Hodsdon requesting blanks for State aid, December 29, 1865, Richard H. Goding

    PDF

    Letter from Richard H. Goding to John Hodsdon requesting order blanks, November 24, 1863, Richard H. Goding

    PDF

    Letter from Richard H. Goding to John Hodsdon; undated, Richard H. Goding

    PDF

    Letter from Samuel H. Pillsbury and others to Governor Washburn, April 25, 1861, Samuel H. Pillsbury, Robert M. Stevens, George W. Nason, George W. Morrison, and Charles B. Dexter

    PDF

    Letter from Seth Scammon to Governor Washburn recommending Samuel Monson for appointment, May 31, 1861, Seth Scammon

    PDF

    Letter from T.F. Lewis to Governor Washburn claiming discharge of C.B. Martin 4th Maine Volunteers, August 31, 1861, T. F. Lewis

    PDF

    Letter from T. Harmon to Governor Washburn recommending Reverend J.N. Marsh for appointment as chaplain of 8th Maine Regiment, August 30, 1861, T. Harmon

    PDF

    Letter from Town of Washington Relinquishing Quota Claim on Calvin Burkett, August 12, 1864, William Young and James Burns

    PDF

    Letter from William Carelton August 18 1824, William Carleton

    PDF

    Letter from William Carelton December 8 1826, William Carleton

    PDF

    Letter from William Carelton January 9 1827, William Carleton

    PDF

    Letter from William Carelton June 9 1825, William Carleton

    PDF

    Letter from William Carelton Sept 29 1829, William Carleton

    PDF

    Letter from William Carleton May 27 1824, William Carleton

    PDF

    Letter from William Carleton to Greenleaf April 20 1829, William Carleton

    PDF

    Letter from William Carleton to Greenleaf April 8 1828, William Carleton

    PDF

    Letter from William Carleton to Greenleaf August 4 1829, William Carleton

    PDF

    Letter from William Carleton to Greenleaf August 4 1830, William Carleton

    PDF

    Letter from William Carleton to Greenleaf Jan 1 1829, William Carleton

    PDF

    Letter from William Carleton to Greenleaf Jan 31 1828, William Carleton

    PDF

    Letter from William Carleton to Greenleaf January 22 1830, William Carleton

    PDF

    Letter from William Carleton to Greenleaf March 23 1824, William Carleton

    PDF

    Letter from William Carleton to Greenleaf Nov 14 1829, William Carleton

    PDF

    Letter from Woodman Miller to Governor Washburn offering services, May 1861, Woodman Miller and Israel Washburn

    PDF

    Letter Home from Orville C. Davis June 23 1916, Orville C. Davis

    PDF

    Letter to Adjutant General Hodsdon from Mrs. Henry E. Dexter asking about missing husband, August 3, 1863, Mrs. Henry E. Dexter

    PDF

    Letter to Adjutant General John Hodsdon regarding Mark Dunnell, May 4, 1861, John L. Hodsdon

    PDF

    Letter to Benjamin Carleton Dec 30 1823, Moses Greenleaf

    PDF

    Letter to Benjamin Dodd Dec 10 1824, Moses Greenleaf

    PDF

    Letter to Benjamin Dodd Dec 24 1824, Moses Greenleaf

    PDF

    Letter to Benjamin Dodd March 25 1825, Moses Greenleaf

    PDF

    Letter to Benjamin Dodd March 31 1825, Moses Greenleaf

    PDF

    Letter to Benjamin Dodd Oct 20 1826, Moses Greenleaf

    PDF

    Letter to Benjamin Dodd Oct 24 1825, Moses Greenleaf

    PDF

    Letter to Benjamin Dodd Oct 26 1826, Moses Greenleaf

    PDF

    Letter to Benjamin Dodd Sept. 15 1826, Moses Greenleaf

    PDF

    Letter to Benjamin Dodd Sept. 18 1826, Moses Greenleaf

    PDF

    Letter to Ebenezer Greenleaf from Simon Greenleaf Dec 1 1851, Simon Greenleaf

    PDF

    Letter to Eleren Jenks From Jonathan Greenleaf Dec 24 1841, Jonathan Greenleaf

    PDF

    Letter to Elezar Jenks from Greenleaf Jan 11 1804, Greenleaf

    PDF

    Letter to Elezer Jenks Feburary 10 1807, Moses Greenleaf

    PDF

    Letter to Elezer Jenks Sept 14 1806, Moses Greenleaf

    PDF

    Letter to Fellow Citizens No 3, Moses Greenleaf

    PDF

    Letter to Governor Coburn from Andrew Burkett and A. H. Wentworth, November 12, 1863, Andrew Burkett and A. H. Wentworth

    PDF

    Letter to Governor Washburn Regarding Quotas, August 16, 1862, Oliver Butler

    PDF

    Letter to Governor Washburn Regarding Quotas, August 18, 1862, Oliver Butler

    PDF

    Letter to Governor Washburn Regarding Quotas, August 22, 1862, Oliver Butler

    PDF

    Letter to Governor Washburn Requesting Replacement of Reuben Dyer, July 16, 1862

    PDF

    Letter to Governor Washburn Requesting Replacement of Reuben Dyer, July 16, 1862, John Arnold

    PDF

    Letter to Governor Washburn Requesting Replacement of Reuben Dyer, July 17, 1862

    PDF

    Letter to Hill & Starett November 24 1830, Moses Greenleaf

    PDF

    Letter to Hill & Starret May 1, 1829, Moses Greenleaf

    PDF

    Letter to John Hodsdon, April 28, 1864, A. H. Wentworth

    PDF

    Letter to John Hodsdon, August 25, 1862, Oliver Butler

    PDF

    Letter to John Hodsdon, August 27, 1862, Isaac B. Harris

    PDF

    Letter to John Hodsdon, February 23, 1864, Andrew Burkett

    PDF

    Letter to John Hodsdon From Oliver Butler Regarding Quota, September 9, 1864, Oliver R. Butler

    PDF

    Letter to John Hodsdon from Samuel Thomas, December 15, 1863, Samuel Thomas

    PDF

    Letter to John Hodsdon from Stephen W. Laughton, August 18, 1862, Stephen W. Laughton

    PDF

    Letter to John Hodsdon, July 18, 1862, Oliver Butler

    PDF

    Letter to John Hodsdon, June 16, 1863, John Hanly

    PDF

    Letter to John Hodsdon, March 25, 1864, Andrew Burkett

    PDF

    Letter to John Hodsdon Regarding Quotas, August 27, 1862, Oliver Butler

    PDF

    Letter to John Hodsdon Regarding Quota, September 29, 1862, Oliver Butler

    PDF

    Letter to Moses Greenleaf from Abby July 4 1816, Abigail Lee Greenleaf

    PDF

    Letter to Valentine, Moses Greenleaf

    PDF

    Letter to William Carleton, Camden, Maine April 10 1824, Moses Greenleaf

    PDF

    Letter to William Carleton, Camden, Maine April 18 1828, Moses Greenleaf

    PDF

    Letter to William Carleton, Camden, Maine August 13, 1830, Moses Greenleaf

    PDF

    Letter to William Carleton, Camden, Maine August 21, 1824, Moses Greenleaf

    PDF

    Letter to William Carleton, Camden, Maine December 18, 1826, Moses Greenleaf

    PDF

    Letter to William Carleton, Camden, Maine February 6, 1827, Moses Greenleaf

    PDF

    Letter to William Carleton, Camden, Maine July 27, 1830, Moses Greenleaf

    PDF

    Letter to William Carleton, Camden, Maine July 30, 1824, Moses Greenleaf

    PDF

    Letter to William Carleton, Camden, Maine March 24, 1828, Moses Greenleaf

    PDF

    Letter to William Carleton, Camden, Maine May 10, 1825, Moses Greenleaf

    PDF

    Letter to William Carleton, Camden, Maine May 1, 1829, Moses Greenleaf

    PDF

    Letter to William Carleton, Camden, Maine May 31, 1824, Moses Greenleaf

    PDF

    Letter to William Carleton, Camden, Maine November 21, 1829, Moses Greenleaf

    PDF

    Letter to William Carleton, Camden, Maine October 11, 1825, Moses Greenleaf

    PDF

    Letter to William Carleton, Camden, Maine September 17, 1825, Moses Greenleaf

    PDF

    Letter to William King from A Porter Feb 7 1813, Aaron Porter

    PDF

    Letter to William King from Boyd Jan 6 1813, Joseph C. Boyd

    PDF

    Letter to William King from Carleton Aug 29 1812, Carleton

    PDF

    Letter to William King from Carleton Feb 17 1812

    PDF

    Letter to William King from Carleton Feb 29 1812, Carleton

    PDF

    Letter to William King from Carleton Jan 10 1812, Carleton

    PDF

    Letter to William King from Carleton March 10 1812

    PDF

    Letter to William King from Carleton Oct 3 1811, Moses Carleton

    PDF

    Letter to William King from Dana Aug 2 1812, Sam Dana

    PDF

    Letter to William King from Dingley April 7 1812, Nat Dingley

    PDF

    Letter to William King from Foxcroft Jan 10 1812, Joseph Foxcroft

    PDF

    Letter to William King from Gerry June 26 1811, Gerry

    PDF

    Letter to William King from Glidden Aug 28 1812, Samuel Glidden

    PDF

    Letter to William King from Hill Oct 12 1813, Hill

    PDF

    Letter to William King from Hilton Sept 9, Elisha Hilton

    PDF

    Letter to William King from Howands Sept 8 1810, Benjamin Howands

    PDF

    Letter to William King from Lee Oct 3 1811, Lee

    File

    Lewis, Thomas W.

    PDF

    Lewiston Journal Death Announcement for Orville C. Davis

    File

    Lewiston Youth Advisory Council

    File

    Libby, Greenleaf R.

    File

    Libby, Henry H.

    File

    Libby, Horatio S.

    File

    Libby, Samuel H.

    File

    Libby, Samuel H.

    File

    Libby, Thomas G.

    File

    Libby, Thomas G.

    PDF

    Library Special Collections Acquisitions 1st Q 2018, Peggy O'Kane

    PDF

    Library Special Collections Acquisitions 3rd Quarter 2018

    PDF

    Life History, Ecology and Management of Maine Landlocked Salmon (Salmo Salar), Kendall Warner and Keith A. Havey

    PDF

    Lighthouses of Maine Entice Tourists to Stop, The Hartford Courant

    PDF

    Lighthouse Typical of New England Scene, Camera

    File

    Lincoln, Albert R.

    File

    Lincoln, Albert R.

    File

    Lincoln, John M.

    File

    Lincoln, Willard

    File

    Lincoln, William L.

    PDF

    List of Men Claimed by the Town of Appleton Credited to Other Towns, June 3, 1864, Andrew Burkett

    PDF

    List of Men Enlisted for the Town of Appleton, December 16, 1863, Andrew Burkett

    PDF

    List of the Killed, Wounded, & Missing in the 16th Maine Regiment Infantry Volunteers at the Battle of Gettysburg, PA, Adjutant General, William H. Broughton, and Augustus B. Farnham

    File

    Litchfield, Lewis K.

    PDF

    Little Aug 19 1820 Recommendation, Sam Little

    File

    Littlefield, Charles H.

    File

    Littlefield, Franklin

    File

    Little, Horace Chapin

    PDF

    Local Land Conservation in Maine : Case Studies, Rebecca Warren

    File

    Lombard, George B. or Richard H. Weld

    File

    Lombard, George B. or Richard H. Weld

    PDF

    Long Creek Youth Development Center Board of Visitors 2017/2018 Report, Tonya C. DiMillo

    File

    Longfellow, Henry Wadsworth

    File

    Long, Malcolm W.

    File

    Lord, Charles

    File

    Lord, Charles P.

    File

    Lord, George W.

    File

    Loring, Albert

    File

    Loring, Edward P.

    File

    Loring, Jacob B.

    File

    Lothrop, Cherbury F.

    File

    Lothrop, Warren L.

    File

    Loud, Nathan N.

    File

    Lovejoy, Owen

    File

    Lovejoy, Owen

    File

    Lovell, Henry C.

    File

    Low, Charles W.

    File

    Low, Charles W.

    File

    Lowell, Abner

    File

    Lowell, Alvano V.

    File

    Lowell, Charles C.

    File

    Lowell, Charles Winthrop

    File

    Low, Frederic C.

    File

    Low, Frederic C.

    File

    Low, Frederic C.

    File

    Low, Frederic C.

    File

    Low, Frederick

    File

    Low, Frederick

    File

    Lt. General Winglass Sworn In as Labor Commissioner

    PDF

    Lucerne-in-Maine Print Advertisement, 1926

    File

    Ludwig, William E.

    File

    Ludwig, William Edward

    File

    Lufkin, Augustus N.

    File

    Lyndonwood estate in Rockport, circa 1930

    File

    Lyon, Andrew Shaw

    File

    Macey, William H.

    PDF

    Madison Petition

    File

    Mahoney, William R.

    PDF

    Maine, Fosters Democrat

    PDF

    Maine 1982 Guide to Hunting, Maine Publicity Bureau

    PDF

    Maine 2025 : An Exploration of the Future Workforce Requirements for the Maine State Government

    PDF

    Maine ABLEME Project Outline, 2007, Maine Bureau of Rehabilitation Services

    File

    Maine Agricultural Trades Show

    PDF

    Maine Agriculture, Maine Development Commission

    PDF

    Maine A Guide to Auto Touring, Maine Publicity Bureau

    PDF

    Maine A Guide to Auto Touring, Maine Publicity Bureau

    PDF

    Maine : A Guide to Auto Touring, 1980, Maine Publicity Bureau

    PDF

    Maine and Vermont Expo Exhibits Outstanding, Says ALA, Merrimack Valley Advertiser

    File

    Maine Animal Tracks (Poster), Klir Beck

    PDF

    Maine Archaeological Society Bulletin, Fall 1964, Maine Archaeological Society

    File

    Maine Billiards Champion Brings Skill to Blaine House

    PDF

    Maine Bureau of Insurance Consumer Health Care Division Annual Report to the Legislature for 2017, Incorporating the Division’s Annual Report on External Reviews, Maine Bureau of Insurance and Maine Department of Professional and Financial Regulation

    PDF

    Maine By Motor, Maine Development Commission

    PDF

    Maine by Motor, 1932, Maine Development Commission

    File

    Maine by Train, Maine Development Commission and Maine Publicity Bureau

    File

    Maine calls you to vacation land, Maine Development Commission and Maine Publicity Bureau

    PDF

    Maine Camping Guide 1982, Maine Publicity Bureau

    PDF

    Maine Camping Guide 1986, Maine Publicity Bureau

    PDF

    Maine Canoeing, Maine Department of Development of Industry and Commerce

    PDF

    Maine Coast Artillery Corps Roster, 1913-1917

    PDF

    Maine Coast Heritage Trust 1999 Annual Report, Maine Coast Heritage Trust

    PDF

    Maine Coast Heritage Trust 2000 Annual Report, Maine Coast Heritage Trust

    PDF

    Maine Coast Heritage Trust 2001 Annual Report, Maine Coast Heritage Trust

    PDF

    Maine Coast Sport Fishing, Maine Development Commission

    PDF

    Maine Community College System 2003-04 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System 2005-06 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System 2006-07 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System 2007-08 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System 2008-09 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System 2010-2011 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System 2011-2012 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System 2012-2013 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System 2013-2014 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System 2015-2016 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System 2015 All-Maine Academic Team, Maine Community College System

    PDF

    Maine Community College System 2017-2018 Fact Sheet, Maine Community College System

    PDF

    Maine Community College System Facts 2002-2003, Maine Community College System

    PDF

    Maine Community College System Rural Initiative Update, 2012, Maine Community College System

    PDF

    Maine Community College System Strategic Plan, July 1, 2015 – June 30, 2020, Maine Community College System

    PDF

    Maine Complete Vacationland, Maine Publicity Bureau

    PDF

    Maine Comprehensive Research and Development Evaluation 2008, Maine Department of Economic and Community Development and Maine Office of Innovation

    PDF

    Maine Cottages and Camps For Rent, Maine Publicity Bureau

    PDF

    Maine County Quarterly Immunization Report Cards : Data as of March 31, 2018, Maine Center for Disease Control and Prevention

    PDF

    Maine Cultivator and Hallowell Weekly Gazette : Vol. IV, No. 1 - Saturday September 24, 1842

    PDF

    Maine Data Breach Study Pursuant to Resolve 2007, Chapter 152, Maine Bureau of Financial Institutions and Maine Department of Professional and Financial Regulation

    PDF

    Maine Department of Corrections - Capacity and Census, March 13, 2014

    PDF

    Maine Department of Corrections HR Profile, August 2000

    PDF

    Maine Department of Inland Fisheries and Wildlife Section 504 Transition Plan, Maine Department of Inland Fisheries and Wildlife

    PDF

    Maine Did Not Comply With Federal and State Requirements for Critical Incidents Involving Medicaid Beneficiaries With Developmental Disabilities, U.S. Department of Health and Human Services

    PDF

    Maine Does Things Right, Eagle

    File

    Maine Egg Producers, Rogers Studio

    PDF

    Maine Farmers Make Good, Maine Department of Agriculture

    PDF

    Maine Farms for Farming or Summer Home, 1936, Maine Department of Agriculture

    PDF

    Maine Farms : Gold Mines of the East, 1926, Maine Department of Agriculture

    PDF

    Maine Fishing, 1925, Maine Development Commission

    PDF

    Maine Fishing, 1926, Maine Development Commission

    PDF

    Maine Fishing, 1927, Maine Development Commission

    PDF

    Maine Fishing, 1928, Maine Development Commission

    PDF

    Maine Fishing, 1930, Maine Development Commission

    File

    Maine for a glorious vacation, Maine Development Commission and Maine Publicity Bureau

    PDF

    Maine Forest-Based Economy: Report of the Economic Development Assessment Team, 2017, Economic Development Assessment Team (EDAT)

    PDF

    Maine Forestry Best Management Practices (BMP) Use and Effectiveness—Data Summary 2005, Maine Forest Service

    PDF

    Maine Forestry Best Management Practices (BMP) Use and Effectiveness—Data Summary 2005-2009, Maine Forest Service

    PDF

    Maine Forestry Best Management Practices (BMP) Use and Effectiveness—Data Summary 2006 - 2007, Maine Forest Service

    PDF

    Maine Forestry Best Management Practices (BMP) Use and Effectiveness—Data Summary 2010-2011, Maine Forest Service

    PDF

    Maine Forestry Best Management Practices (BMP) Use and Effectiveness—Data Summary 2013, Maine Forest Service

    PDF

    Maine Forestry Best Management Practices (BMP) Use and Effectiveness—Data Summary 2014-2015, Maine Forest Service

    PDF

    Maine Forestry Best Management Practices (BMP) Use and Effectiveness—Data Summary 2016-2017, Maine Forest Service

    PDF

    Maine Forest Service Directory, 1967, Maine Forest Service

    PDF

    Maine for Winter Vacations, 11th Edition, Maine Publicity Bureau

    PDF

    Maine Free Press : March 28, 1834

    File

    Maine Gives you More, Maine Development Commission and Maine Publicity Bureau

    File

    Maine Gives You More - More Fish … Better Fishing … Year After Year …, Maine Development Commission and Maine Publicity Bureau

    PDF

    Maine Guide to Auto Touring, Maine Publicity Bureau

    PDF

    Maine Guide to Bed & Breakfast Places 1986, Maine Publicity Bureau

    PDF

    Maine Guide to Camp & Cottage Rentals, Maine Publicity Bureau

    PDF

    Maine Guide to Camp & Cottage Rentals 1985, Maine Publicity Bureau

    PDF

    Maine Guide to Camp & Cottage Rentals 1986, Maine Publicity Bureau

    PDF

    Maine Guide to Camp & Cottage Rentals 1989, Maine Publicity Bureau

    PDF

    Maine Guide to Camp & Cottage Rentals 1990, Maine Publicity Bureau

    PDF

    Maine Guide to Camp & Cottage Rentals 1991, Maine Publicity Bureau

    PDF

    Maine Guide to Camp & Cottage Rentals 1992, Maine Publicity Bureau

    PDF

    Maine Guide to Camp & Cottage Rentals 1993, Maine Publicity Bureau

    PDF

    Maine Guide to Camp & Cottage Rentals 1998, Maine Publicity Bureau

    PDF

    Maine Guide to Camp & Cottage Rentals 1999, Maine Publicity Bureau

    PDF

    Maine Guide to Camp & Cottage Rentals 2000

    PDF

    Maine Guide to Camp & Cottage Rentals 2001, Maine Publicity Bureau

    PDF

    Maine Guide to Fishing, Maine Publicity Bureau

    PDF

    Maine Guide to Fishing, Maine Publicity Bureau

    PDF

    Maine Guide to Hunting and Fishing 1986-1987, Maine Publicity Bureau

    PDF

    Maine Guide to Hunting and Fishing 1989, Maine Publicity Bureau

    PDF

    Maine Guide to Hunting and Fishing 1995, Maine Publicity Bureau

    PDF

    Maine Guide to Hunting & Fishing 1987, Maine Publicity Bureau

    PDF

    Maine Guide to Hunting & Fishing 1990, Maine Publicity Bureau

    PDF

    Maine Guide to Hunting & Fishing 1991, Maine Publicity Bureau

    PDF

    Maine Guide to Hunting & Fishing 1992, Maine Publicity Bureau

    PDF

    Maine Guide to Hunting & Fishing 1998, Maine Publicity Bureau

    PDF

    Maine Guide to Hunting & Fishing 1999, Maine Publicity Bureau

    PDF

    Maine Guide to Hunting & Fishing 2000, Maine Publicity Bureau

    PDF

    Maine Guide to Inns and Bed & Breakfast Places 1987, Maine Publicity Bureau

    PDF

    Maine Guide to Inns and Bed & Breakfast Places 1988, Maine Publicity Bureau

    PDF

    Maine Guide to Inns and Bed & Breakfast Places 1989, Maine Publicity Bureau

    PDF

    Maine Guide to Inns and Bed & Breakfast Places 1990, Maine Publicity Bureau

    PDF

    Maine Guide to Inns and Bed & Breakfast Places 1991, Maine Publicity Bureau

    PDF

    Maine Guide to Inns and Bed & Breakfast Places 1999, Maine Publicity Bureau

    PDF

    Maine Guide to Inns and Bed & Breakfast Places 2003, Maine Publicity Bureau

    PDF

    Maine Guide to Meetings and Conventions Planning, Maine Publicity Bureau

    PDF

    Maine Guide to Museums and Historic Homes (4th Edition), Maine Publicity Bureau

    PDF

    Maine Guide to Museums and Historic Homes (Fifth Edition), Maine Publicity Bureau

    PDF

    Maine Guide to Museums and Historic Homes (Sixth Edition), Maine Publicity Bureau

    PDF

    Maine Guide to Winter, Maine Publicity Bureau

    File

    Maine Has..., Maine Department of Economic Development

    PDF

    Maine Has the Goods But She Must Sell Them, Maine Publicity Bureau

    PDF

    Maine Healthcare Associated Infections Progress Report (2014 Data), U.S. Centers for Disease Control and Prevention

    PDF

    Maine Health Care Workforce Needs Survey : Maine's Hospitals, Long-term Care Facilities, & Home Health Care Services, 2001, Maine State Chamber of Commerce and Maine Technical College System

    File

    Maine Hunting Quiz, Maine Development Commission and Maine Publicity Bureau

    PDF

    Maine Ideal Route to Canada's Expo, The Boston Herald

    PDF

    Maine Immunization Program : Vaccines for Your Child, Maine Center for Disease Control and Prevention

    PDF

    Maine Inland Fish and Game Laws, 1910 Revision

    PDF

    Maine Invites You, 1933, Maine Publicity Bureau

    PDF

    Maine Invites You, 1934, Maine Publicity Bureau

    PDF

    Maine Invites You, 1935, Maine Publicity Bureau

    PDF

    Maine Invites You, 1935, Maine Publicity Bureau

    PDF

    Maine Invites You, 1936, Maine Publicity Bureau

    PDF

    Maine Invites You, 1937, Maine Publicity Bureau

    PDF

    Maine Invites You, 1938, Maine Publicity Bureau

    PDF

    Maine Invites You, 1939, Maine Publicity Bureau

    PDF

    Maine Invites You, 1940, Maine Publicity Bureau

    PDF

    Maine Invites You, 1941, Maine Publicity Bureau

    PDF

    Maine Invites You, 1942, Maine Publicity Bureau

    PDF

    Maine Invites You, 1945, Maine Publicity Bureau

    PDF

    Maine Invites You, 1946, Maine Publicity Bureau

    PDF

    Maine Invites You, 1948, Maine Publicity Bureau

    PDF

    Maine Invites You, 1949, Maine Publicity Bureau

    PDF

    Maine Invites You, 1950, Maine Publicity Bureau

    PDF

    Maine Invites You, 1951, Maine Publicity Bureau

    PDF

    Maine Invites You, 1952, Maine Publicity Bureau

    PDF

    Maine Invites You, 1955, Maine Publicity Bureau

    PDF

    Maine Invites You, 1956, Maine Publicity Bureau

    PDF

    Maine Invites You, 1957, Maine Publicity Bureau

    PDF

    Maine Invites You, 1958, Maine Publicity Bureau

    PDF

    Maine Invites You, 1959, Maine Publicity Bureau

    PDF

    Maine Invites You, 1960, Maine Publicity Bureau

    PDF

    Maine Invites You, 1961, Maine Publicity Bureau

    PDF

    Maine Invites You, 1963, Maine Publicity Bureau

    PDF

    Maine Invites You, 1965, Maine Publicity Bureau

    PDF

    Maine Invites You, 1966, Maine Publicity Bureau

    PDF

    Maine Invites You, 1970, Maine Publicity Bureau

    PDF

    Maine Invites You, 1971, Maine Publicity Bureau

    PDF

    Maine Invites You, 1979, Maine Publicity Bureau

    PDF

    Maine Invites You, 1980, Maine Publicity Bureau

    PDF

    Maine Invites You, 1981

    PDF

    Maine Invites You, 1982, Maine Publicity Bureau

    PDF

    Maine Invites You, 1983, Maine Publicity Bureau

    PDF

    Maine Invites You, 1984, Maine Publicity Bureau

    PDF

    Maine Invites You, 1985, Maine Publicity Bureau

    PDF

    Maine Invites You, 1986, Maine Publicity Bureau

    PDF

    Maine Invites You, 1987, Maine Publicity Bureau

    PDF

    Maine Invites You, 1988, Maine Publicity Bureau

    PDF

    Maine Invites You, 1989, Maine Publicity Bureau

    PDF

    Maine Invites You, 1990, Maine Publicity Bureau

    PDF

    Maine Invites You, 1991, Maine Publicity Bureau

    PDF

    Maine Invites You, 1992, Maine Publicity Bureau

    PDF

    Maine Invites You, 1993, Maine Publicity Bureau

    PDF

    Maine Invites You, 1994, Maine Publicity Bureau

    PDF

    Maine Invites You, 1995, Maine Publicity Bureau

    PDF

    Maine Invites You, 1996, Maine Publicity Bureau

    PDF

    Maine Invites You, 1997, Maine Publicity Bureau

    PDF

    Maine Invites You, 1998, Maine Publicity Bureau

    PDF

    Maine Invites You, 1999, Maine Publicity Bureau

    PDF

    Maine Invites You, 2000, Maine Publicity Bureau

    PDF

    Maine Invites You, 2001, Maine Publicity Bureau

    PDF

    Maine Invites You, 2002, Maine Publicity Bureau

    PDF

    Maine Invites You, 2003, Maine Publicity Bureau

    PDF

    Maine Invites You, 2004, Maine Publicity Bureau

    PDF

    Maine Invites You, 2005, Maine Publicity Bureau

    PDF

    Maine Invites You, 2006, Maine Publicity Bureau

    PDF

    Maine Invites You, 2007, Maine Publicity Bureau

    PDF

    Maine Invites You, 2008, Maine Publicity Bureau

    PDF

    Maine Invites You, 2009, Maine Publicity Bureau

    PDF

    Maine Invites You, 2010, Maine Publicity Bureau

    PDF

    Maine Invites You, 2011, Maine Publicity Bureau

    PDF

    Maine Invites You, 2012, Maine Publicity Bureau

    PDF

    Maine Invites You, 2013, Maine Publicity Bureau

    PDF

    Maine Invites You, 2014, Maine Publicity Bureau

    PDF

    Maine Invites You, 2015, Maine Publicity Bureau

    PDF

    Maine Invites You, 2016

    PDF

    Maine Invites You, 2017, Maine Publicity Bureau

    PDF

    Maine Invites You, 2018, Maine Publicity Bureau

    PDF

    Maine Invites You to help invite the Nation, Maine Publicity Bureau

    PDF

    Maine is a World of Good that Awaits You : Maine Guide, 1968, Maine Department of Economic Development

    PDF

    Maine IS Technology, January 1998, Maine Bureau of Information Services

    PDF

    Maine IS Technology Newsletter : A Brief History, Maine Bureau of Information Services and Mary Cloutier

    PDF

    Maine Juvenile Justice Advisory Group School Suspension/Expulsion Project Final Report, January 2003, Maine Juvenile Justice Advisory Group

    PDF

    Maine Library Commission Minutes : March 19, 2018, Maine Library Commission

    PDF

    Maine Library Commission Minutes, November 20, 2017, Maine Library Commission

    PDF

    Maine Library Commission Minutes : October 16, 2018

    PDF

    Maine Library Commission Minutes, September 11, 2017, Maine Library Commission

    PDF

    Maine Library Commission Minutes : September 16, 2018

    PDF

    Maine Library Trustee Handbook, 2015, Maine State Library

    PDF

    Maine Lobster Recipes : 27 New Recipes, Maine Department of Sea and Shore Fisheries, Maine Development Commission, and Robert L. Perry

    PDF

    Maine Lottery and the Law : Remarks by James Russell Wiggins at the Civic League of Maine, November 8, 1974, James Russell Wiggins

    File

    Maine Medical Students

    PDF

    Maine-Montreal Service Granted for Expo 67, Travel Weekly

    File

    Maine, New Hampshire and Vermont from the most authentic sources., Brown and Parsons

    PDF

    Maine Office of Tourism Traveler Segmentation Study, dpa

    PDF

    Maine Peat Resource Evaluation Program; 1979 field season, Joel Davis and Walter A. Anderson

    PDF

    Maine peat resource evaluation program; 1980 field season, Cornelia C. Cameron, Carolyn A. Lepage, Walter A. Anderson, and J Davis

    PDF

    Maine Press Association Proceedings, 1924-1925, Maine Press Association

    PDF

    Maine Press Association Proceedings, 1926, Maine Press Association

    PDF

    Maine Press Association Proceedings of Annual Meeting, October 5, 1923, Maine Press Association

    PDF

    Maine Quality Centers FY 2013 Annual Report, Maine Community College System

    PDF

    Maine Quality Centers FY 2014 Annual Report, Maine Community College System

    PDF

    Maine Quality Centers Progress Report, 2001, Maine Technical College System

    PDF

    Maine Quality Centers Progress Report, 2004, Maine Community College System

    PDF

    Maine Quality Centers Progress Report, 2013, Maine Community College System

    PDF

    Maine Quality Centers Progress Report, 2014, Maine Community College System

    PDF

    Maine Roadside Picnic Areas Maintained by the Maine State Highway Commission, 1954, Maine Highway Commission

    PDF

    Maine Roadside Picnic Areas Maintained by the Maine State Highway Commission, 1955, Maine Highway Commission

    PDF

    Maine Running & Outing Magazine Vol. 6 No. 10 October 1985, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 6 No. 11 November 1985, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 6 No. 12 December 1985, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 6 No. 1 January 1985, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 6 No. 2 February 1985, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 6 No. 3 March 1985, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 6 No. 4 April 1985, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 6 No. 5 May 1985, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 6 No. 6 June 1985, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 6 No. 7 July 1985, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 6 No. 8 August 1985, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 6 No. 9 September 1985, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 7 No. 10 October 1986, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 7 No. 11 November 1986, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 7 No. 12 December 1986, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 7 No. 1 January 1986, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 7 No. 2 February 1986, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 7 No. 3 March 1986, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 7 No. 4 April 1986, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 7 No. 5 May 1986, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 7 No. 6 June 1986, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 7 No. 7 July 1986, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 7 No. 8 August 1986, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 7 No. 9 September 1986, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 8 No. 1 January 1987, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 8 No. 2 February 1987, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 8 No. 3 March 1987, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 8 No. 4 April 1987, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 8 No. 5 May 1987, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 8 No. 6 June 1987, Robert E. Booker

    PDF

    Maine Running & Outing Magazine Vol. 8 No. 7 July 1987, Robert E. Booker

    PDF

    Maine Running Vol. 1 No. 10 December 1980, Robert E. Booker

    PDF

    Maine Running Vol. 1 No. 1 March 1980, Robert E. Booker

    PDF

    Maine Running Vol. 1 No. 2 April 1980, Robert E. Booker

    PDF

    Maine Running Vol. 1 No. 3 May 1980, Robert E. Booker

    PDF

    Maine Running Vol. 1 No. 4 June 1980, Robert E. Booker

    PDF

    Maine Running Vol. 1 No. 5 July 1980, Robert E. Booker

    PDF

    Maine Running Vol. 1 No. 6 August 1980, Robert E. Booker

    PDF

    Maine Running Vol. 1 No. 7 September 1980, Robert E. Booker

    PDF

    Maine Running Vol. 1 No. 8 October 1980, Robert E. Booker

    PDF

    Maine Running Vol. 1 No. 9 November 1980, Robert E. Booker

    PDF

    Maine Running Vol. 2 No. 10 October 1981, Robert E. Booker

    PDF

    Maine Running Vol. 2 No. 11 November 1981, Robert E. Booker

    PDF

    Maine Running Vol. 2 No. 12 December 1981, Robert E. Booker

    PDF

    Maine Running Vol. 2 No. 1 January 1981, Robert E. Booker

    PDF

    Maine Running Vol. 2 No. 2 February 1981, Robert E. Booker

    PDF

    Maine Running Vol. 2 No. 3 March 1981, Robert E. Booker

    PDF

    Maine Running Vol. 2 No. 4 April 1981, Robert E. Booker

    PDF

    Maine Running Vol. 2 No. 5 May 1981, Robert E. Booker

    PDF

    Maine Running Vol. 2 No. 6 June 1981, Robert E. Booker

    PDF

    Maine Running Vol. 2 No. 7 July 1981, Robert E. Booker

    PDF

    Maine Running Vol. 2 No. 8 August 1981, Robert E. Booker

    PDF

    Maine Running Vol. 2 No. 9 September 1981, Robert E. Booker

    PDF

    Maine Running Vol. 3 No. 10 October 1982, Robert E. Booker

    PDF

    Maine Running Vol. 3 No. 11 November 1982, Robert E. Booker

    PDF

    Maine Running Vol. 3 No. 12 December 1982, Robert E. Booker

    PDF

    Maine Running Vol. 3 No. 1 January 1982, Robert E. Booker

    PDF

    Maine Running Vol. 3 No. 2 February 1982, Robert E. Booker

    PDF

    Maine Running Vol. 3 No. 3 March 1982, Robert E. Booker

    PDF

    Maine Running Vol. 3 No. 4 April 1982, Robert E. Booker

    PDF

    Maine Running Vol. 3 No. 5 May 1982, Robert E. Booker

    PDF

    Maine Running Vol. 3 No. 6 June 1982, Robert E. Booker

    PDF

    Maine Running Vol. 3 No. 7 July 1982, Robert E. Booker

    PDF

    Maine Running Vol. 3 No. 8 August 1982, Robert E. Booker

    PDF

    Maine Running Vol. 3 No. 9 September 1982, Robert E. Booker

    PDF

    Maine Running Vol. 4 No. 10 October 1983, Robert E. Booker

    PDF

    Maine Running Vol. 4 No. 11 November 1983, Robert E. Booker

    PDF

    Maine Running Vol. 4 No. 12 December 1983, Robert E. Booker

    PDF

    Maine Running Vol. 4 No. 1 January 1983, Robert E. Booker

    PDF

    Maine Running Vol. 4 No. 2 February 1983, Robert E. Booker

    PDF

    Maine Running Vol. 4 No. 3 March 1983, Robert E. Booker

    PDF

    Maine Running Vol. 4 No. 4 April 1983, Robert E. Booker

    PDF

    Maine Running Vol. 4 No. 5 May 1983, Robert E. Booker

    PDF

    Maine Running Vol. 4 No. 6 June 1983, Robert E. Booker

    PDF

    Maine Running Vol. 4 No. 7 July 1983, Robert E. Booker

    PDF

    Maine Running Vol. 4 No. 8 August 1983, Robert E. Booker

    PDF

    Maine Running Vol. 4 No. 9 September 1983, Robert E. Booker

    PDF

    Maine Running Vol. 5 No. 10 October 1984, Robert E. Booker

    PDF

    Maine Running Vol. 5 No. 11 November 1984, Robert E. Booker

    PDF

    Maine Running Vol. 5 No. 12 December 1984, Robert E. Booker

    PDF

    Maine Running Vol. 5 No. 1 January 1984, Robert E. Booker

    PDF

    Maine Running Vol. 5 No. 2 February 1984, Robert E. Booker

    PDF

    Maine Running Vol. 5 No. 3 March 1984, Robert E. Booker

    PDF

    Maine Running Vol. 5 No. 4 April 1984, Robert E. Booker

    PDF

    Maine Running Vol. 5 No. 5 May 1984, Robert E. Booker

    PDF

    Maine Running Vol. 5 No. 6 June 1984, Robert E. Booker

    PDF

    Maine Running Vol. 5 No. 7 July 1984, Robert E. Booker

    PDF

    Maine Running Vol. 5 No. 8 August 1984, Robert E. Booker

    PDF

    Maine Running Vol. 5 No. 9 September 1984, Robert E. Booker

    PDF

    Maine's 21st Century Telecommunications Network : A Blueprint for Action, Alan R. Caron

    PDF

    Maine's Endangered and Threatened Wildlife, Mark A. McCollough, Charlie Todd, Beth I. Swartz, Phillip G. deMaynadier Ph.D, and Heather Givens

    File

    Maine's Game Wardens Guard Your Sport - And Yourself, Maine Development Commission and Maine Publicity Bureau

    PDF

    Maine State Archives 2018 1st Quarter Acquisitions Report, Samuel N. Howes

    PDF

    Maine State Archives 2018 2nd Quarter Acquisitions Report, Samuel N. Howes

    PDF

    Maine State Constitution, 1819

    PDF

    Maine State Government Bioterrorism Fact Sheet, 2001, Maine Department of Human Services; Maine Bureau of Health; Maine Department of Public Safety; Maine Department of Defense, Veteran's and Emergency Management; and Maine Emergency Management Agency

    PDF

    Maine State Library Acquisition Report 4th Q 2017, Peggy O'Kane

    PDF

    Maine State Library Audit and Program Review (Sunset Review), J Gary Nichols

    File

    Maine State Museum 2018 1st Quarter Acquisitions, Amy L. Thompson

    File

    Maine State Museum 2018 2nd Quarter Acquisitions, Amy L. Thompson

    File

    Maine State Museum 2018 3rd Quarter Acquisitions

    PDF

    Maine State Plan for Independent Living : Fiscal Years 2005-2007

    PDF

    Maine STEM Council briefing to accompany Maine Secretary of State Board or Commission Annual Report Covering calendar year 2013 Science, Technology, Engineering and Mathematics Council, Maine STEM Council

    PDF

    Maine STEM Education and Workforce Plan 1.0, Maine STEM Council

    PDF

    Maine STEM Education and Workforce Plan 2.0, Maine STEM Council

    PDF

    Maine Strategic Transit Plan 2025, Peter Schauer Associates

    File

    Maine Students, Robots, & Stem Eduction

    PDF

    Maine Stumpage Prices 1959, Maine Forest Service

    PDF

    Maine Stumpage Prices 1960, Maine Forest Service

    PDF

    Maine Stumpage Prices Spring 1961, Maine Forest Service

    PDF

    Maine Stumpage Prices Spring 1962, Maine Forest Service

    PDF

    Maine Stumpage Prices Spring 1963, Maine Forest Service

    PDF

    Maine Stumpage Prices Spring 1964, Maine Forest Service

    PDF

    Maine Stumpage Prices Spring 1965, Maine Forest Service

    PDF

    Maine Stumpage Prices Spring 1966, Maine Forest Service

    PDF

    Maine Stumpage Prices Spring 1967, Maine Forest Service

    PDF

    Maine Stumpage Prices Spring 1968, Maine Forest Service

    PDF

    Maine Stumpage Prices Spring 1969, Maine Forest Service

    PDF

    Maine Summer Calender of Events 1982, Maine Publicity Bureau

    PDF

    Maine Summer Calender of Events 1983, Maine Publicity Bureau

    PDF

    Maine Summer Calender of Events 1984, Maine Publicity Bureau

    PDF

    Maine's Warden Service, 1969

    PDF

    Maine's Warden Service, 1974

    PDF

    Maine's Wildlife Action Plan, 2015, Maine Department of Inland Fisheries and Wildlife

    PDF

    Maine Technical College System Students of the Year, 1998, Maine Technical College System

    PDF

    Maine The Complete Vacationland, Maine Department of Economic Development

    PDF

    Maine The Land of Remembered Vacations, 1928, Maine Publicity Bureau

    PDF

    Maine The Land of Remembered Vacations, 1933, Maine Publicity Bureau

    PDF

    Maine The Land of Remembered Vacations, 1934, Maine Publicity Bureau

    PDF

    Maine The Land of Remembered Vacations, 1935, Maine Publicity Bureau

    PDF

    Maine The Land of Remembered Vacations, 1936, Maine Development Commission

    PDF

    Maine The Land of Remembered Vacations, 1938, Maine Publicity Bureau

    PDF

    Maine The Land of Remembered Vacations, 1940, Maine Publicity Bureau

    PDF

    Maine The Land of Remembered Vacations, 1942, Maine Publicity Bureau

    PDF

    Maine The Land of Remembered Vacations, 1948, Maine Publicity Bureau

    PDF

    Maine The Land of Remembered Vacations, 1950, Maine Development Commission

    PDF

    Maine The Land of Remembered Vacations, 1953, Maine Development Commission

    PDF

    Maine The Land of Remembered Vacations, 1955, Maine Development Commission

    PDF

    Maine The Land of Remembered Vacations, 1957, Maine Development Commission

    PDF

    Maine The Place to Live, 1941, Maine Department of Economic Development

    PDF

    Maine The Place to Live, 1943, Maine Department of Economic Development

    PDF

    Maine The Place to Live, 1946, Maine Department of Economic Development

    PDF

    Maine The Way Life Should Be. Boat Cruises/Ferries, Maine Publicity Bureau

    PDF

    Maine The Way Life Should Be. Covered Bridges, Maine Publicity Bureau

    PDF

    Maine The Way Life Should Be. Especially for Kids, Maine Publicity Bureau

    PDF

    Maine The Way Life Should Be. Golf Courses, Maine Publicity Bureau

    PDF

    Maine The Way Life Should Be. Lighthouses, Maine Publicity Bureau

    PDF

    Maine The Way Life Should Be. Mineral Collecting, Maine Publicity Bureau

    PDF

    Maine The Way Life Should Be. Salt Water Fishing, Maine Publicity Bureau

    PDF

    Maine The Way Life Should Be. Summer Theater Productions, Maine Publicity Bureau

    PDF

    Maine The Way Life Should Be. Whitewater Rafting, Maine Publicity Bureau

    PDF

    Maine tour-rest guide : 1953, Stuart & Company

    File

    Maine Tribal-State Commission

    PDF

    Maine Vacation Guide, Maine Department of Economic Development

    PDF

    Maine VDT Law, Labor/Labor Standards

    PDF

    Maine Video Display Terminal Law, 1992, Labor/Labor Standards

    PDF

    Maine Vocational Technical Institute System Strategic Transition Plan, 1987, Maine Vocational Technical Institute System

    PDF

    Maine Wetlands and Waters: Results of the National Wetlands Inventory, Ralph W. Tiner

    File

    Maine, Where the vacation you dream of is found., Maine Development Commission and Maine Publicity Bureau

    PDF

    Maine Winter Calender of Events 1982-83, Maine Publicity Bureau

    PDF

    Maine Woods and Maine Sportsman : Vol. 32, No.33 - March 17, 1910, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol. 25, No. 16 - November 28, 1902, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol. 25, No. 19 - December 19, 1902, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol. 25, No. 27- February 13, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol. 25, No. 29 - February 27, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol. 25, No. 37 - April 24, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol. 25, No.45 - June 19, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 10 October 16, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 11 October 23, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 13 November 06, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 14 November 13, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 21 January 01, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 29 February 26, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 30 March 04, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 35 April 15, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 39 May 13, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 3 August 28, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 40 May 20, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 42 June 03, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 43 June 10, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 46 July 01, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 47 July 08, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 50 July 22, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 51 July 29, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 52 August 05, 1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 5 September 11, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 26. No. 6 September 18, 1903, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 10 - October 14,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 11 - October 21,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 14 - November 11,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 16 - November 25,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 17 - December 02,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 18 - December 09,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 19 - December 16,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No.1 - August 12,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 20 - December 23,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 21 - December 30,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 22 - January 06,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 27 - February 10,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 28 - February 17,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 2 - August 19,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 30 - March 03,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 32 - March 17,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 35 - April 07,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 37 - April 21,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 38 - April 28,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 39 - May 05,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 3 - August 26,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 41 - May 19,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 44 - June 09,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 45 - June 16,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 47 - June 30,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 48 - July 07,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 49 - July 14,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 50 - July 21,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 7 - September 23,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 27. No. 8 - September 30,1904, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 10 - October 13,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 11 - October 20,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 12 - October 27,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 15 - November 17,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 18 - December 08,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 1 - August 11,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 21 - December 29,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 22 - January 05,1906, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 26 - February 02,1906, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 27 - February 09,1906, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 28 - February 16,1906, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 2 - August 18,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 32 - March 16,1906, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 34 - March 30,1906, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 43 - June 01,1906, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 46 - June 22,1906, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 49 - July 13,1906, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 51 - July 27,1906, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 6 - September 15,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 28. No. 8 - September 29,1905, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 11 October 18,1907, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 12 October 25,1907, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 14 November 08,1907, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 17 November 29,1907, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 19 December 13,1907, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 20 December 20,1907, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 28 February 14,1908, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 2 August 16,1907, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 31 March 06,1908, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 39 May 01,1908, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 4 August 30,1907, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 50 July 16,1908, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 51 July 23,1908, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 5 September 06,1907, Maine Woods Newspaper

    PDF

    Maine Woodsman : Vol 30. No. 8 September 27,1907, Maine Woods Newspaper

    PDF

    Maine Woods Presentation, April 2012, dpa and Miljan Bajic

    PDF

    Maine Woods : Vol. 35, No. 13 - October 24, 1912 (Outing Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol. 35, No. 1 August 01,1912 (Outing Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 23 January 02, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 24 January 09, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 25 January 16, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 29 February 13, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol. 35, No. 2 August 08,1912 (Outing Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 30 February 20, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 32 March 06, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 34 March 20, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 38 April 17, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 39 April 24, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol. 35, No. 3 August 15,1912 (Outing Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 41 May 08, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 42 May 15, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 44 May 29, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 47 June 19, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 49 July 03, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol. 35, No. 4 - August 22, 1912 (Outing Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 50 July 10, 1913 (Local Edition), Maine Woods Newspaper

    PDF

    Maine Woods : Vol 35. No. 52 July 24, 1913 (Local Edition), Maine Woods Newspaper

    File

    Main St, Surry, Maine Postcard

    File

    Mangan, Daniel

    File

    Manley, Horace A.

    PDF

    Man-Made Marshes for Maine Waterfowl, Howard E. Spencer Jr.

    File

    Mann, Joseph

    File

    Mann, Sewall

    File

    Manson, John C.

    File

    Manson, John S.

    PDF

    Many camp sites Available in Maine, Philadelphia Inquirer

    File

    Map Exhibiting the Principal Original Grants & Sales of Lands. 1829, Moses Greenleaf

    File

    Map Exhibiting the Tract of Country Explored in the Years 1817, 1818, and 1820, William Odell and Maine State Library

    PDF

    Map of all the Towns and Plantations in the County of Penobscot, Moses Greenleaf

    File

    Map of Aroostook County, Maine, J.H. Stuart and Co

    File

    Map of Lincoln and Sagadahoc Counties Maine, J.H. Stuart and Co

    File

    Map of Northern Maine, Harry Arthur Frink and Bangor & Aroostook R.R.

    File

    Map of the Boundary lines Between United States and British Provinces, T. J. Lee and Maine State Library

    File

    Map of the District of Maine, Moses Greenleaf and Maine State Library

    File

    Map of the District of Maine 1815, Moses Greenleaf

    File

    Map of the eastern part of Maine, Joseph Taney

    File

    Map of the first Division of Camden circa 1780, John Harkness

    File

    Map of the headwaters of the Saint John, Penobscot, and Du Loop Rivers., Thomas Carlile and Maine State Library

    File

    Map of the Inhabited Part of the State of Maine, Exhibiting the Progress of its Settlement Since the Year 1778 ... 1829, Moses Greenleaf

    File

    Map of the Proposed Kennebec and Wiscasset Railroad, A. W. Wildes

    File

    Map of the State of Maine, Colby & Stuart

    File

    Map of the State of Maine 1820, Moses Greenleaf

    File

    Map of the State of Maine Part 1, William Anson and Maine State Library

    File

    Map of the State of Maine with the Province of New Brunswick Northern Section 1828, Moses Greenleaf

    File

    Map of the State of Maine with the Province of New Brunswick Northern Section 3rd Edition, Moses Greenleaf

    File

    Map of the State of Maine with the Province of New Brunswick Southern Section 1828, Moses Greenleaf

    File

    Map of the State of Maine with the Province of New Brunswick Southern Section 3rd Edition, Moses Greenleaf

    File

    Map of the West Branch Watershed Penobscot River, Maine, Great Northern Paper Company

    File

    Map of Thomas Spinney's land surveyed by William Godsoe, December 1697, William Godsoe

    File

    Map of Togus, Maine, Hugh Forrester Kirkwood

    File

    Map Showing the Portland & Rochester Railroad and its Connections, G. Woolworth Colton

    PDF

    March 1810, Samuel Hill and Josiah Hill

    File

    March, Charles R.

    File

    Marden, Ezra B.

    PDF

    Margaret Tibbetts : Teacher and Community Volunteer, Donald W. Beattie

    PDF

    Market Potential for Fresh Maine Fish, Elmer Beal Jr. and Coastal Resource Center, Inc

    File

    Marston, Arlington B.

    File

    Marston, Charles L.

    File

    Martin, George W.

    File

    Mason, Edwin C.

    File

    Mattocks, Charles P.

    File

    Maxfield, Thomas A.

    File

    Maxim, Henry H.

    File

    Maxwell, Elvin J.

    File

    Mayhew, George

    File

    Mayhew, George

    File

    Mayhew, George

    File

    Mayo, Ezekiel R.

    File

    McArthur, William M.

    File

    McCarthy, Clark

    File

    McClellan, George B.

    File

    McCurdy, Andrew C.

    File

    McFarland, Edwin C.

    File

    McGinley, George

    File

    McGregor, John

    File

    MCI Chamber Singers

    File

    McIntyre, Freeman K.

    File

    McKay's House and Store, Surry, Maine Postcard

    File

    McKusick, Marshall

    File

    McKusick, Marshall

    File

    McLure, Allen P.

    File

    McPheters, Greenleaf

    File

    McQuesten, Charles A.

    File

    Mead, John

    File

    Meands, Nathan L.

    File

    Means, Mark B.

    File

    Medomak Camp, Herbert E. Glacier & Sons, Boston MA

    File

    Medomak Camp Boys Fishing from the Dock, Herbert E. Glasier & Sons, Boston Massachusetts and Herbert E. Glasier & Sons, Boston MA

    File

    Medomak Camp Lodge, Herbert E. Glasier & Sons, Boston MA

    File

    Medomak Camp Picnic Lunch

    File

    Melcher, Holman S.

    PDF

    Memorandum to State Employees Concerning Gas Conservation Measures, July 10, 1973, Kenneth M. Curtis

    PDF

    Memos Prepared for the Woodrow Wilson International Center for Scholars : The Role of the Editor; The Printed Word; and Typography and Cold Type, James Russell Wiggins

    PDF

    Merriam Aug 21 1820, John Merriam

    File

    Merriam, Leander O.

    PDF

    Merriam May 24 1820

    File

    Merrick, John P.

    File

    Merrill, Alfred S.

    File

    Merrill, Charles

    File

    Merrill, Cleveland B.

    File

    Merrill, Edward I.

    File

    Merrill, William

    File

    Merry, Benjamin G.

    File

    Merryman, David C.

    File

    Meserve, Charles H.

    File

    Meserve, Henry B.

    File

    Military Kids Christmas Party

    File

    Miller, Frederick

    File

    Millett, Alonzo D.

    File

    Millett, Henry R.

    File

    Millett, Henry R.

    File

    Millett, Stephen D.

    File

    Milliken, Charles

    File

    Milliken, John F.

    File

    Mills, Nathan M.

    File

    Mills, William D.

    PDF

    Mineral resources of Maine - Bangor sheet, John R. Rand

    PDF

    Mineral resources of Maine - Lewiston sheet, Robert G. Doyle

    PDF

    Mineral resources of Maine - Portland-Bath sheet, Robert G. Doyle

    PDF

    Minimum Wage, Nov. 2002, Labor/Labor Standards

    File

    Mitchell, George W.

    File

    Mitchell, Henry G.

    File

    Mitchell, John D.

    File

    Mitchell, William T.

    PDF

    Monitoring Report Concerning Maine's Implementation of a Preschool Development Grant (PDG)-Expansion Grant, U.S. Department of Education

    File

    Monroe, Charles F.

    File

    Moore, Alonzo V.

    File

    Moore, Charles E.

    File

    Moore, Edward

    File

    Moore, E.S.

    File

    Moore, Gustavus

    File

    Moore, Joseph D.

    File

    Moore, Thomas B.

    File

    Mooslook Lake at Foot Maine 1913

    File

    Morgan, Isaac N.

    File

    Morgan, William C.

    File

    Morgan, William C.

    File

    Morgan, William C.

    File

    Morrell, John N.

    File

    Morrell, John N.

    File

    Morrill, John N.

    File

    Morrill, Lot M.

    File

    Morrill, Walter G.

    File

    Morrow, John

    File

    Morse, Alfred D.

    File

    Morse, Charles A.B.

    File

    Morse, Eliphalet C.

    File

    Morton, Alfred

    File

    Moses, Kirke W.

    PDF

    Motor Camping in Maine, Maine Publicity Bureau

    PDF

    Motor Camping Through Maine, Maine Publicity Bureau

    PDF

    Motoring in Maine, Maine Publicity Bureau

    PDF

    Motoring Thru Maine: 12th Edition, Maine Publicity Bureau

    PDF

    Motoring Thru Maine, 1946 (?), Maine Publicity Bureau

    PDF

    Motoring Thru Maine, 1957, Maine Publicity Bureau

    PDF

    Motoring Thru Maine, 1967, Maine Publicity Bureau

    PDF

    Motoring Thru Maine, 1971, Maine Publicity Bureau

    PDF

    Motoring Thru Maine, 1972, Maine Publicity Bureau

    PDF

    Motoring Thru Maine, 1976, Maine Publicity Bureau

    PDF

    Motoring Thru Maine: 33rd Edition, Maine Publicity Bureau

    PDF

    Motoring Thru Maine: 37th Edition, Maine Publicity Bureau

    PDF

    Motoring Thru Maine: 38th Edition, Maine Publicity Bureau

    PDF

    Motoring Thru Maine: 42nd Edition, Maine Publicity Bureau

    File

    Mount Desert and Adjacent Islands Embracing the Towns of Eden, Mount Desert, Tremont and Cranberry Isles, Hancock County Maine

    File

    Mountfort, Daniel H.

    File

    Mountfort, Hollis P.

    File

    Mower, Wilbur F.

    File

    Mower, Wilbur F.

    File

    Moxie Day Parade

    PDF

    MSL Special Collections Acquisitions 2nd Quarter 2018, Peggy O'Kane

    File

    Mudgett, Albert G.

    File

    Mudgett, William S.

    File

    Murphy, L.

    File

    Myers, Foster

    File

    Nash, Charles E.

    File

    Nason, Gustavus

    PDF

    National Highway Week in Maine : May 20-26, 1962, Maine Highway Commission

    File

    National Veteran's Family Center in Belgade Maine

    PDF

    Natural Occurrence of the American Oyster, Crassostrea viginica, in Maine and its Relevance to the Critical Areas Program, 1975, Joel Cowger

    PDF

    Neal Aug 11 1820 Recommendation

    File

    Neal, Edwin L.

    PDF

    Neal Petition

    File

    Newbegin, Sumner B.

    File

    New England Airport Map, New England Council. Aviation Committee

    File

    Newport factory

    PDF

    NG Howard Sept 16 1820, N. G. Howard

    File

    Nichols, J. Everett

    File

    Nickels, Edgar A.

    File

    Nickerson, Albert A.

    File

    Nickerson, Alfred E.

    File

    Nickerson, Franklin Stillman

    PDF

    No 4 "If I Have Correctly Stated" Moses Greenleaf ca. 1820, Moses Greenleaf

    PDF

    No 5 "To William Emerson et al" ca. 1820, Moses Greenleaf

    File

    Norris, Grafton

    File

    Norton, George A.

    File

    Norumbega on High Street in Camden

    File

    Norwood, William E.

    PDF

    Notes on Herbert Elliston, James Russell Wiggins

    PDF

    Notice Relative to the Regulation of Employment: of Minors, Payment of Wages, Safety and Health of Employees and Other Applicable Laws, Nov. 2002, Labor/Labor Standards

    File

    Now - You'll Find the Best Fishing of the Year - In Maine, Maine Development Commission and Maine Publicity Bureau

    File

    Noyes, Amos F.

    File

    Noyes, Chauncey O.

    File

    Noyes, David

    File

    Noyes, William W.

    PDF

    Number of Days Worked, Moses Greenleaf

    File

    Nute, Charles W.

    File

    Nye, John Edwin

    File

    Oakes, Benjamin F.

    File

    Oakes, Benjamin F.

    File

    Oakes, Samuel J.

    File

    Oak Hall E.M.C. Seminary, Bucksport, Maine Postcard

    File

    Oakland's Messalonskee High School

    PDF

    Oak Wilt disease (Bretziella fagacearum), Maine Forest Service, Forest Health and Monitoring Division and Department of Agriculture, Conservation and Forestry

    PDF

    Ocean crust, fossils, and an unconformity: Bedrock Geology of Ripogenus Dam, Ian Hillenbrand

    PDF

    Office of Information Technology Five Year Plan, Maine Office of Information Technology

    File

    Office of Tourism Event

    File

    Officer, US Navy

    File

    Officer, US Navy

    File

    Officer, US Navy

    File

    Officer, US Navy

    PDF

    Oil and Gas Potential in Maine – Onshore and Offshore, Robert G. Marvinney

    PDF

    OIT 2005 Annual Report on Information Technology in Maine State Government, Maine Office of Information Technology

    PDF

    OIT 2006 Annual Report on Information Technology, Maine Office of Information Technology

    PDF

    OIT 2009 Annual Report on Information Technology, Maine Office of Information Technology

    PDF

    OIT 2010 Annual Report on Information Technology, Maine Office of Information Technology

    PDF

    OIT 2011 Annual Report on Information Technology, Maine Office of Information Technology

    PDF

    OIT 2012 Annual Report on Information Technology, Maine Office of Information Technology

    PDF

    OIT 2013 Annual Report : Information Technology in Maine State Government, Maine Office of Information Technology

    PDF

    OIT 2015 Annual Report : Information Technology in Maine State Government, Maine Office of Information Technology

    PDF

    OIT 2016 Annual Report : Information Technology in Maine State Government, Maine Office of Information Technology

    PDF

    OIT 2017 Annual Report : Information Technology in Maine State Government, Maine Office of Information Technology and Jim Smith

    PDF

    OIT Leadership Chart, December 2012

    File

    Old Salts, Like This Flavor A Maine Vacation., Maine Development Commission and Maine Publicity Bureau

    PDF

    Old Town Comprehensive Plan 1960 ~ 1980, Hans K. F. Klunder and Maine Department of Economic Development

    PDF

    Oliver Butler to John Hodsdon regarding Erastus Proctor, July 5, 1862, Oliver Butler

    PDF

    One Hundred Thirty Eight Years at the Augusta House, Thelma Eye Goggin

    PDF

    On Freedom of the Press, James Russell Wiggins

    PDF

    On Two Wheels : Safe Bicycle Riders Today, Good Drivers Tomorrow (1966), Maine Highway Safety Committee

    PDF

    Orono Maine High School Yearbook 1949, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 1950, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 1951, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 1952, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 1965, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 1966, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 1967, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 1968, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 1977, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 1978, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 1981, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 1985, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 1986, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 1988, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 1989, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 1990, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 1992, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 1993, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 1998, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 2000, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 2001, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 2002, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 2003, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 2004, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 2005, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 2006, Orono Maine High School

    PDF

    Orono Maine High School Yearbook 2010, Orono Maine High School

    PDF

    Orville C Davis Letter Home to his Mother August 16, 1915, Orville C. Davis

    File

    Osborn, Alvirus

    File

    Osborn, Benjamin A.

    File

    Overheard on A Maine Vacation, Maine Development Commission and Maine Publicity Bureau

    File

    Overheard on A Maine Vacation, Maine Development Commission and Maine Publicity Bureau

    PDF

    Overview of Accomplishments and Strategic Direction in Information and Telecommunications Policy, 2001, Lars Rydell

    File

    Owen, Thomas J.

    File

    Packard, Charles E.K.

    File

    Page 001. Plan Book Containing Townships Lotted for Settlers, Also Townships Surveyed Into Blocks, Revised & Collated 1855, Maine Land Office

    File

    Page 002. Index., Maine Land Office

    File

    Page 00. Official copies of Land Surveys in the County of Knox., Land Agent of Maine

    File

    Page 00. Official copies of Land Surveys in the County of Lincoln., Land Agent of Maine

    File

    Page 00. Official copies of Land Surveys in the County of Sagadahoc., Land Agent of Maine

    File

    Page 00. Official copies of Land Surveys in the County of Waldo., Land Agent of Maine

    File

    Page 00. Plan Book 2 Containing Plans brought from Massachusetts Land Office, Collated and Arranged by order of the Governor and Council, May 1877, Massachusetts Land Office

    File

    Page 00. Plan Book Containing Townships Lotted for Settlers, also, Townships Surveyed for other Purposes, 1859, Maine Land Office

    File

    Page 00. Plan Book No. 3., Maine Land Office

    File

    Page 00. Plan Book No. 4 Containing Plans from Maine Land Office, Collated and Arranged by order of the Governor and Council., Maine Land Office

    File

    Page 00. Plan of Moose River Plantation, 1920, E. A. Piper

    File

    Page 00. Survey of timber lands in Townships 6-16, Ranges 3-7

    File

    Page 01-1. This Plan represents a tract of land laid out for Jedidiah J[?] Esq., Amos Davis

    File

    Page 01-2. This Plan defines the Township of Tyingtown and Part of Phipps Canada Township with Part of Holman's Township and how much land Phipps Canada took from Tyingtown with the Addition of States Land to make up the Deficiency of Tyingtown which the Subscriber Judges to Be about Equal to such Deficiency of Tyingtown., Jedediah Prescott Jr.

    File

    Page 01-3. This lot contains 320 acres of land and is the public lot reserved by the Government in the Town of Porter., James Irish

    File

    Page 01.5. Blueprint of Township 4 ND and Strip North of this Township, 1924, Noah Barker and Earl Spaulding

    File

    Page 01.5. List of the Fox Islands, 1785, Rufus Putnam

    File

    Page 01.5. Plan of Public Lot, Magalloway Plantation, as resurveyed in February 1916., W. H. Jenne

    File

    Page 01. An accurate Plan of the Township of Belfast in the County of Hancock and Commonwealth of Massachusetts by an accurate Survey taken in the year 1794 and made or laid down by a Scale of two hundred rods to an inch by Alexander Clark of Belfast., Alexander Clark

    File

    Page 01A. Plan of Hinckley Township on file in Plan Book 3, Page 55, Washington County Registry of Deeds

    File

    Page 01. A plan of Seboomook, being a Township granted by the Commonwealth of Massachusetts to the Plymouth Company., Charles Hayden

    File

    Page 01. A plan of the District of Alfred taken from minutes of Several Surveyors taken since the first day of October 1794, plan'd By Mich'l Bowden., Michael Bowden

    File

    Page 01. Areas in the Plymouth Claim and Kennebec Purchase; 1762, Elijah Packard

    File

    Page 01. Buck Town or No. 5 situated on Twenty Mile River in the County of Cumberland; 1785, John Jardine

    File

    Page 01. Copy of the Map of the Survey of 1841 to wit townships five, six, and seven, and eight in the fourteenth, fifteenth & sixteenth ranges West from the east line of the State., William Parrott

    File

    Page 01. Division of Parishes in Augusta and Hallowell, June 14, 1794.

    File

    Page 01. Hamlin Plantation, Land Agent of Maine

    File

    Page 0.1. Index to Plans., Maine Land Office

    File

    Page 01. Part Number Two (Addison-see page 5) continuation of preceeding sheet above Line "A.B." being the North half as represented on original plan., Lothrop Lewis

    File

    Page 01. Plan of Appleton Ridge by James Malcom, 1813, James Malcom

    File

    Page 01. Plan of Fox Islands in Penobscot Bay, George W. Coffin

    File

    Page 01. Plan of land granted to Henry Young Brown (Brownfield Township), 1764

    File

    Page 01. Plan of Passadumkeag, Township Number 1 Old Indian Purchase, James Irish and Andrew Strong

    File

    Page 01. Plan of public lots in Townships 4 and 5, Range 7 West of the Kennebec River in Bingham's Million Acre Purchase; Plan of Township 9 in Range 4 of townships north of the lottery lands in the Bingham Purchase., John Pierce, Luther Brackett, William Butterfield, and Jones C. Haycock

    File

    Page 01. Plan of the Town of Bath; 1795., Dumner Sewall

    File

    Page 01. Plan of the Town of Greene taken March A.D. 1795., Benjamin Merrill, John Daggett, and Luther Robbins

    File

    Page 01. Plan of the town of Greene, taken March A.D. 1795., Benjamin Merrill, John Daggett, and Luther Robbins

    File

    Page 01. Plan of Township 18, Range 4 WELS, Albert A. Burleigh and John Webber

    File

    Page 01. Plan of Township G Range 2 WELS, John Gardner, William P. Parrott, and Noah Barker

    File

    Page 01. Plan of Township No. 1 in the second Range west of Bingham's Kennebec Purchase, 1834, Thomas Sawyer Jr.

    File

    Page 01. Plan of Township No. 7 Range 9, 1849, Noah Barker

    File

    Page 01. Plan of Township Number 4 Old Indian Purchase (Bradley)., John Webber and Caleb Leavitt

    File

    Page 01. Plan of Township Number Eight in the Fifth Range from the East Line of the State, 1833, Rufus Gilmore

    File

    Page 01. Survey of townships in the first and second ranges of Somerset County, including Solon, Athens, Harmony, Cornville, Madison, and Hartland; 1794, Samuel Weston and Osgood Carleton

    File

    Page 01. This Plan represents several townships & parts of townships of land on the Eastern Line of the State of Maine as actually surveyed by me in September, October, and November 1825 and by others in former times., Joseph Norris

    File

    Page 01. This plan represents the two upper Indian Townships survey'd by order of the Governor in March 1824 by the subscriber., James Irish

    File

    Page 02-1. Plan of lands set off in Township B Range 10 for the Maine Female Seminary in 1868

    File

    Page 02-2. Plan of township numbered eight in the third Range West from the East Boundary line of the State as Surveyed and lotted in the months of May, June & July A.D. 1840, Thomas Sawyer

    File

    Page 02.5. Map of Township 3 Range 4 NBKP (Hammond), C. S. Humphreys

    File

    Page 02.5. Plan of cottage lots, Harford Point, Moosehead Lake, Ezekiel L. Chase

    File

    Page 02. A plan of four ranges of Townships, north of the Bingham Lottery lands, and between the Penobscot river and the Schoodic river and lakes; and several townships, & parts of townships, in the seventh, eighth, and ninth ranges of townships north of the Waldo Patent and of the nine townships in the old Indian purchase... 1822, Silas Holman and Daniel Rose

    File

    Page 02. A Plan of the Plantation Known by the Name of Barretstown in the County of Lincoln, taken from a late survey by James Malcom; 1797, James Malcom

    File

    Page 02. A Plan of the Plantation of Green. 1814, Elisha Small

    File

    Page 02. A Plan of the Town of Bowdoin, taken in compliance with an Act of the General Court June 18th 1794., James Shurtleff

    File

    Page 02. A Plan of the Town of Foxcroft, January 1820, Alexander Greenwood

    File

    Page 02. A plan of [Township] No. 4 in the 6th Range Bingham's Purchase West of Kennebec River drawn by the Committee appointed by the District Court for the Middle District in and for the County of Somerset at the November Term 1839, on the petition of Treadwell & Haven to set of public lots and to set off their interest in said Township., Rowland Holden, William Flint, and Abram Pease

    File

    Page 02. A Plan of Township Number 3, 1st Range of Townships north of Bingham's Kennebeck Purchase, Joseph L. Kelsey

    File

    Page 02. Butterfield, or No. 6 situate in the County of Cumberland, Rufus Putnam

    File

    Page 02. Plan of Butter Island, Bean Island, and Oak Island in Hancock County, Rufus Putnam

    File

    Page 02. Plan of Greenbush, Township 2 Old Indian Purchase, John Webber

    File

    Page 02. Plan of Hopkins Academy Grant, 1846; A Sketch of Township 3 in Range 4 NBKP; Plan of Township 2 Range 2 NBKP (Brassua), Hiram Rockwood

    File

    Page 02. Plan of Kingman Township in Penobscot County and T1 R12 WELS in Piscataquis County, Joseph Treat and Hiram Rockwood

    File

    Page 02. Plan of land between Buckfield and Hebron, 1807, Lothrop Lewis

    File

    Page 02. Plan of Lewiston, 1795

    File

    Page 02. Plan of the boundaries of Lewiston and survey of the Great Androscoggin River, 1792, Amos Davis

    File

    Page 02. Plan of the Town of Arundel, 1795, Seth Burnham, Humphrey Dearing, and James Burnham

    File

    Page 02. Plan of Township letter F in the Second Range West from the East line of the State, as surveyed & lotted A.D. 1839., Thomas Sawyer Jr.

    File

    Page 02. Plan of Township L, Range 2 WELS, Lore Alford

    File

    Page 02. Plan of Township No. 1 in the 3rd Range west of Bingham's Kennebec Purchase, Thomas Sawyer Jr.

    File

    Page 02. Plan of Township Number 2 Old Indian Purchase (Greenbush), 1830, John Webber

    File

    Page 02. Plan of tracts of land granted to Fryeburg Academy by the General Court of the Commonwealth of Massachusetts, Commonwealth of Massachusetts

    File

    Page 02. Plan of Van Buren., Land Agent of Maine

    File

    Page 02. Plans of Township 2 Range 9 NWP; Township 3 Range 9 NWP; Township 4 Range 3 WELS; and Shirley (Piscataquis Co.), Lewis Hancock and Rufus Gilmore

    File

    Page 02. This plan represents a half township of land granted to the trustees of Hampden Academy and a gore lying between it and Schoodic Lake, John Webber

    File

    Page 02. This Plan represents the Eastern Boundary Line of the Plymouth Patent adjoining partly on the Waldo Patent & partly on the Commonwealth Land (so far as I had proceeded before I was assaulted, robbed of my Papers & my Compass broke in pieces). 1796, Ephraim Ballard

    File

    Page 02. This Plan Represents the Town of Hallowell consisting of three incorporated Parishes with the quantity of Land in each parish on Each Side the River, by actual Survey in the year 1795., Ephraim Ballard

    File

    Page 02. This Plan represent the Town of Canaan in the County of Lincoln taken pursuant to an Act of the Legislature of the Commonwealth of Massachusetts Dated June 26th 1794., Samuel Weston

    File

    Page 03.5. Plan of Public Lot as Located in North 1/3 of Township 7 Range 10 WELS, Piscataquis County, James W. Sewall

    File

    Page 03. A Plan of a road in the Indian Township Projected on a Scale forty rods to an inch., John Gardner

    File

    Page 03. A Plan of Orient copied from the survey Joseph Norris made in 1828; A Plan of the southerly part of township numbered eight in the second range of townships north of Bingham's Penobscot purchase, 1831, Zebulon Bradley, Daniel Rose, and Joseph Norris

    File

    Page 03a. Plan of Seboomook Township in Somerset and various townships in Aroostook circa 1826, Joseph Norris

    File

    Page 03. A Plan of Township letter H in the Second Range, 1839, Henry W. Cunningham

    File

    Page 03. A Plan of Townships numbered Two in the Fifth Range of Townships West of Bingham's Kennebec Purchase, John McClintock

    File

    Page 03a. Plans of Township 12 Range 4, and Township 15 Range 6, Thomas Sawyer and Zebulon Bradley

    File

    Page 03. Plan of a half township of land granted to the inhabitants of Taunton and Raynham; Plan of a strip of land lying between Butterfield or Number 6 and a mountain, containing 22,470 acres., Thomas McKechnie and Samuel Titcomb

    File

    Page 03. Plan of Bowdoin, 1799, John Merrill

    File

    Page 03. Plan of Bradley, Township 4 Old Indian Purchase, John Webber and Caleb Leavitt

    File

    Page 03. Plan of Eagle and Great Spruce Head Islands, Rufus Putnam

    File

    Page 03. Plan of land granted to Joseph Frye, 1784, Commonwealth of Massachusetts

    File

    Page 03. Plan of Lewiston., Amos Davis

    File

    Page 03. Plan of Public lots as located on Township No. 2 Range 7 in Bingham's Million Acre Purchase West of Kennebec River., John Pierce, Silas Hamblet, and Horatio Cross

    File

    Page 03. Plan of River Township Number 1 (Enfield), Maine Land Office

    File

    Page 03. Plan of surveys made A.D. 1843 and 1844 in Township No. 18 in the 3rd Range. [Grand Isle T18 R3]

    File

    Page 03. Plan of the Town of Berwick, 1795, John Hill, Joseph Fogg, Richard Fox Cutts, Thomas Downs, and Andrew Austin

    File

    Page 03. Plan of Township 12, Range 4 WELS, Daniel Barker

    File

    Page 03. Plan of Township 2 Range 3 (Glenwood Plantation)

    File

    Page 03. Plan of Township 2 Range 4 NBKP; Plan of Township 1 Range 4 NBKP (Boydtown); Plan of Township 6 Range 7 WKR; Plan of Township 2 Range 7 BKP WKR (Misery), Samuel Weston and John Pierce

    File

    Page 03. Survey of Jackson, Searsmont, and Brooks.

    File

    Page 03. Survey of the Plantation of Camden by William McGlathry; 1791, William McGlathry

    File

    Page 03. Survey of Township 3, Range 4 WBKP and Township 13, Range 6 WELS, Zebulon Bradley and J. Cony

    File

    Page 03. The Plan of Plantation Adjacent to Bowdoin Taken December 1795, Agreeable to a Resolve of the General Court of the 26 of June 1794., Symonds Baker and Samuel Wilson

    File

    Page 03. This Plan represents an actual survey of five ranges of townships of undivided lands belonging to Massachusetts and Maine; 1825

    File

    Page 03. This Plan Represents the North Easterly Part of the Town of Alna., James Marr Jr.

    File

    Page 03. This Plan represents the Town of Fairfield surveyed by order of the Selectmen of said Town by Abraham Landers Surveyor & protracted from his minutes by Samuel Weston, Surveyor., Abraham Landers and Samuel Weston

    File

    Page 03. This Plan represents Township No. 3 in the Sixth Range of Townships, Charles Vaughan and Daniel Steward

    File

    Page 03. Township No. 6 R9 WELS, Silas Barnard, Caleb Leavitt, and Isaac S. Small

    File

    Page 03. Township Number 3 (Woodstock), 1788, Samuel Titcomb

    File

    Page 03. Washington Plantation, Dec. 21, 1795., Jonathan Jones

    File

    Page 04.5. Map of Bowtown as lotted and cruised in 1922., C. S. Humpreys

    File

    Page 04.5. Plan of Township 13, Columbia Falls, Moses Hodsdon

    File

    Page 04.5. Plan of Township 17, Range 10 WELS in Aroostook County, 1946, Hubert Michaud

    File

    Page 04.5. Plans of proposed pile trestle between Badgers Island and Kittery, 1921

    File

    Page 04. A Map of a Part of the Survey in 1825 on the Undivide Land in Maine, Moses Greenleaf

    File

    Page 04. A Plan of the Town of Cambden in the County of Lincoln in the Commonwealth of Massachusetts, 1795.

    File

    Page 04. A Plan of Township No. 1 Indian Purchase as surveyed A.D. 1834, Joseph L. Kelsey

    File

    Page 04. A Plan of Township No. 9 in the 4th Range west from the east line of the State, as surveyed A.D. 1839., Noah Barker

    File

    Page 04. Copy of a Plan of a part of the Undivided Lands being townships five, six, seven, and eight in the eleventh, twelfth, and thirteenth ranges West from the East line of the State., William Parrott and Zebulon Bradley

    File

    Page 04. Plan of 5,000 Acres in Cumberland County to the Proprietors of the Town of Buxton, Samuel Knight

    File

    Page 04. Plan of a Tract of Land lying between Butterfield or No. 6 and a Mountain containing 22,470 acres, Samuel Titcomb and Rufus Putnam

    File

    Page 04. Plan of Biddeford, 1794, Partridge Richardson, Christopher Gilpatrick, and Josiah Hill

    File

    Page 04. Plan of East Half of Township 15, Range 7 (Winterville), F. G. Quincy

    File

    Page 04. Plan of East half of Township 2, Range 5 WELS, Daniel Barker

    File

    Page 04. Plan of Enfield, River Township 1

    File

    Page 04. Plan of Glenwood Plantation, Maine, 1921, Harry L. Goodrich

    File

    Page 04. Plan of Little River Plantation annexed to Lisbon, 1808.

    File

    Page 04. Plan of Livermore; 1795, Sylvanus Boardman, David Learned, and Peladah Gibbs

    File

    Page 04. Plan of Madawaska, T18 R4., John Webber, George W. Coffin, and Levi Bradley

    File

    Page 04. Plan of Pond, Pickering, Beech, Little Hog, and Little Spruce Island, 1785, Rufus Putnam

    File

    Page 04. Plan of the Sandwich Academy Tract; Plan of No. 2 Range 4 WKP and of Public Lands, George Getchell, William Flint, Jonathan Stevens Jr., and Harris Garcelon

    File

    Page 04. Plan of the Taunton and Raynham Tract; Plan of Township 2 Range 8 WELS; Plan of Township 3 Range 12; Plan of Township 3 Range 7 BKP WKR, Samuel Weston, David Haynes, C. E. Lord, Levi B. Ricker, and William R. Flint

    File

    Page 04. Plan of the town of Boothbay; 1795, Thomas Boyd

    File

    Page 04. Plan of Township 10 in the fifth range of Townships west from the east line of the State, John Gardner

    File

    Page 04. Plan of Township 1; Plan of Sandy River, Lincoln County, 1790; Plan of Prout's Grant near Saco River, 1809, Samuel Titcomb, Jedediah Prescott Jr., and Lothrop Lewis

    File

    Page 04. Plan of Township No. 7 Range 9., Dominicus Parker

    File

    Page 04. Plan of Township Number 1, Old Indian Purchase (Passadumkeag), James Irish and Andrew Strong

    File

    Page 04. Plan of undivided lands in Aroostook County, Joseph Norris

    File

    Page 04. Request to define county boundaries for Twenty-Five Mile Pond Plantation; 1812, Silas Barron

    File

    Page 04. Series of four maps of Township 11 Range 5, Township 7 Range 15 WELS, Township 1 Range 6 WBKP, and Townships 5-8 Ranges 14-16, Noah Barker, William Dwelley, and N.B. K. Lowell

    File

    Page 04. Survey of Clinton circa 1795.

    File

    Page 04. This is an accurate Plan of the Town of Bowdoinham in the County of Lincoln; 1795, Ephraim Ballard and Silvester G. Moore

    File

    Page 04. This Plan represents the Town of Norridgewock as delineated by Yellow lines, part of Canaan by red lines, & part of Fairfield by green lines., Daniel Steward

    File

    Page 05.5. Plan of Township 17 Range 11 WELS, Aroostook County, as surveyed and explored for partition, 1936, James W. Sewall and Frank M. Call

    File

    Page 05. A Plan of Some Land up Pemmaqued River or Brook or a plase Called Stare Medow Without the Bound of aney Town and in the County of Lincoln, John Martin and James Jones

    File

    Page 05. A Plan of the Easterly part of the 25 Mile Pond Plantation, the residence of Isaac Mitchell and others., Hezekiah Chase

    File

    Page 05. A Plan of the North East part of Township No. 1 east of Penobscot River North of the Bingham purchase and adjoining said Penobscot River., Andrew Strong and Lothrop Lewis

    File

    Page 05. A Plan of Township Number Five in the Sixth Range West from the East Line of the State., Rufus Gilmore

    File

    Page 05. Bowdoinham; 1798, Ephraim Ballard

    File

    Page 05. Part Number One (Addison-see also page 1 for second half of survey), Lothrop Lewis

    File

    Page 05. Plan of gore [strip of land] in Lisbon. 1784, Amos Davis

    File

    Page 05. Plan of lots in Township 13 Range 6, Township 10 Range 5, Township 4 Range 4, and Township 4 Range 5; Plan of Township letter G Range 1 WELS, Daniel Dennett and William D. Dana

    File

    Page 05. Plan of Masardis, 1838, L. L. Whipple and John Gardner

    File

    Page 05. Plan of Poland in the County of Cumberland, taken from the Survey of Mess'rs Southgate and Purington made A.D. 1792 and plotted by a Scale of 200 rods to an inch., Osgood Carleton

    File

    Page 05. Plan of Sanford and part of Shapleigh, John Webber

    File

    Page 05. Plan of Stove, Diane, Eaton, Head, Tent, Bradbury, Partridge, Hog, and Western Islands, 1785, Rufus Putnam and John Peters

    File

    Page 05. Plan of the Kennebec River from the Northern bounds of the Plymouth Claim to the North line of the 2nd Range of Townships with Six Townships lying on the east side thereof; A Plan and Description of a half Township of land granted to Bath Academy A.D. 1806, Samuel Weston and Joseph Sewall

    File

    Page 05. Plan of the Town of Buxton, conformable to a Resolve of the Commonwealth of Massachusetts passed June 26, 1794., Samuel Knight

    File

    Page 05. Plan of the town of Clinton, 1796, Andrew Richardson and Silas Barrows

    File

    Page 05. Plan of Township 15, Ranges 8-11 WELS (Aroostook County) and Township 3 Range 12 (Piscataquis County), Edwin Rose and Joseph Kelsey

    File

    Page 05. Plan of Township 1 Range 3 Titcomb's Survey (Lambert Lake), Samuel Titcomb and Zebulon Bradley

    File

    Page 05. Plan of Township 6 in the Fourth Range of Townships East of the Penobscot River; Plan of Township 3 Range 7 WELS; Plan of Township 1 in the Sixth Range East of the Kennebec River, William Flint, Charles Eddy, and Richard Lord

    File

    Page 05. Plan of Township B, Range 1 WELS, Parker P. Burleigh and William P. Parrott

    File

    Page 05. Plan of Township Number 2 (Lincoln), Maine Land Office

    File

    Page 05. Plans of Enfield and Lowell, John Webber

    File

    Page 05. Survey of Meduncook Plantation, Cushing, St. George, and Friendship circa 1789

    File

    Page 05. Surveys made in A.D. 1843 and 1844 in Township No. 18 in the 5th Range., John Webber, George W. Coffin, and Levi Bradley

    File

    Page 05. This plan represents the river lots in No. 2 River Township East side of Penobscot river as survey'd and alloted by Andrew McMillan in 1824 under the direction of James Irish, Land Agent., James Irish and Andrew McMillan

    File

    Page 05. This Plan represents the Town of Starks in the County of Lincoln, drawn from several recent surveys; 1798, Samuel Weston

    File

    Page 05. Township No.2 Indian Purchase, Joseph L. Kelsey

    File

    Page 05. Two maps: T3 R6 WKR Public Lands, and T1R4 BKP WKR, 1850, Samuel F. Weston and Harris Garcelon

    File

    Page 06.1. A list of lots in Township No. 2, 3rd Range, John Webber

    File

    Page 06.5. Blueprint of Township 8 Range 9, 1918, Lincoln Pulpwood Company Forestry Department

    File

    Page 06.5. Plan of Township 18 Range 12 WELS, James W. Sewall

    File

    Page 06.5. Plan of Township 4 Range 9 NWP, Piscataquis County, R. M. Nason

    File

    Page 06. A Plan for the lotting of Township 2 in the 9th Range into sections of one mile square in the year 1832 on a scale of 40 chains to one inch., Joseph L. Kelsey and Edwin Rose

    File

    Page 06. A plann of about Two hundred acres of Land Surveyed for Mr. William Sproul siteuat lying and Being in a place Called Herington in the County of Lincoln and Provance of the Massachusetts Bay in New England. 1762, Elijah Packard, William Sproul, and John Martin

    File

    Page 06. A Plan of a continuation of the Survey of lots in Township No. 18 in the 6th range. Also of a road from Fish River mills through said Township made in 1847., William Dwelley Jr.

    File

    Page 06. A Plan of the Town of Cushing in the County of Lincoln; 1795, James Malcom

    File

    Page 06. A Plan of Township Letter A, Second Range west of the Monument (1832); A Plan of the first Division of Land laid out in Township number 12 on Cobscook South Branch (1804)., Dominicus Parker and Solomon Cushing

    File

    Page 06. Cornish Plan, 1772., John Wingate

    File

    Page 06. Half township of land deeded to Days Academy of Wrentham, Massachusetts; Aroostook County townships west of the Monument Line, Hiram Rockwood

    File

    Page 06. Heron [Churchill] Lake.

    File

    Page 06. Plan of a Township lying both sides Androscoggin River, 1771., Elisha Harrington, Jabez Mathews, and James Stenchfield

    File

    Page 06. Plan of boundary lines of the town of Turner, 1795, Ichabod Bonney and Samuel Blake

    File

    Page 06. Plan of Carne and Sheep Islands in Deer Isle, 1785, John Peters and Rufus Putnam

    File

    Page 06. Plan of Lincoln, River Township 2

    File

    Page 06. Plan of Orono area, Elihu Hewes

    File

    Page 06. Plan of the Attean Township and plan of Chase Stream Township (T1 R6 BKP WKR), William Flint, George Getchell, Melintas Holden, Abner Bradbury, and Jonathan Stevens Jr.

    File

    Page 06. Plan of Township 1 Range 7 West of Kennebec River (called Sapling); Plan of the Public Land in Township 3 in Range 14; Plan of Township 4 West of Kennebec River in the Million Acres known as the King & Bartlett Township, John Pierce, Joseph Spaulding, Edward Webster, William Flint, George Getchell, William Spaulding, Eben Greenleaf, Josiah Spaulding, and Aretas Chapin

    File

    Page 06. Plan of Township 1 Range 8 NWP (Chester), Maine Land Office

    File

    Page 06. Plan of Township 5, Range 3 WELS, Parker P. Burleigh and J. E. Cony

    File

    Page 06. Plan of Township Letter D in the second range of townships west from the East Line of the State as surveyed A.D. 1835, Thomas Sawyer Jr.

    File

    Page 06. Plan of Township Number Eleven in the Fifth Range of townships, West from the East line of the State as surveyed in the year 1839 and 1840, Noah Barker

    File

    Page 06. Plans of Andover, Allagash Falls, Naples, and Casco, Samuel Titcomb

    File

    Page 06. Survey of land in Kittery formerly owned by Sir William Pepperell, 1798, Benjamin Parker

    File

    Page 06. Survey of the Town of Frankfort, 1795, Eliashib Delano

    File

    Page 06. Survey of undivided lands in five ranges of townships in Aroostook, Penobscot, and Piscataquis Counties, Joseph Norris and Joseph C. Norris

    File

    Page 06. This is an accurate Plan of the Town of Hallowell in the County of Lincoln on which is delineated or described & here inserted or specified all & every Article, Matter, & Thing agreeable to a Resolve of the General Court of the Commonwealth of Massachusetts passed June 18 1794., Ephraim Ballard and Silvester G. Moore

    File

    Page 06. This Plan Discribes the Town of Readfield, Mount Vernon, and Plantation called Washington all in the County of Lincoln; 1796, Jedediah Prescott

    File

    Page 06. This Plan represents the survey and attachment of Township numbered two in the third range north of Bingham's Kennebec purchase made under the direction of George W. Coffin, Land Agent., John Webber

    File

    Page 06. This plan represents Township No. 2 Range 2 on the Schoodic river with five hundred acres of timber land surveyed for James Boyce by George H. Moore in September ADomini 1825 under the direction of James Irish, Land Agent, James Irish and George H. Moore

    File

    Page 06. Town of Georgetown; 1795, Mark Langdon Hill

    File

    Page 07.5. Blueprint plan of Township 5 Range 10, 1918, Lincoln Pulpwood Company Forestry Department

    File

    Page 07.5. Plan of Township 3 Range 8 WELS, 1917, Lincoln Pulpwood Company Forestry Department

    File

    Page 07. A Plan of Surveys made in A.D. 1843 and 1844 in Township No. 18 Range, Land Agent of Maine

    File

    Page 07. A Plan of the Plantation of Wales., James Shurtleff

    File

    Page 07. A Plan of the Township of Topsham. 1795, John Merrill

    File

    Page 07. A Plan of Township Number 11 in the Fifth Range of townships west from the east line of the State of Maine., Noah Barker

    File

    Page 07. Chamberlain Lake, Piscataquis County

    File

    Page 07. Fox Island Division of Islands, 1785., Rufus Putnam, Jonathan Stone, John Mathews, and J. Vinal

    File

    Page 07. Number seven on the Eastern side of Penobscot river., John Peters

    File

    Page 07. Part of the Town of Hallowell.

    File

    Page 07. Plan of a gore of land laying between Jackson Town, so called, Bangor and Pushaw Pond and part of the Nine Townships., Park Holland

    File

    Page 07. Plan of Black, Cambell, White, Sheep and Baviges Neck Islands, 1785, Rufus Putnam and John Peters

    File

    Page 07. Plan of Chase Stream, John Pierce

    File

    Page 07. Plan of No. 3 R. 3 WKR county of Somerset. Also plan of the public land as set off in the said No. 3 October A.D. 1849 by the subscribers they having had that duty assigned to them by the District Court at the May Term A.D. 1849., Harris Garcelon and Jonathan Stevens Jr.

    File

    Page 07. Plan of Seboomook, being a Township granted by the Commonwealth of Massachusetts to the Plymouth Company, 1815, Charles Hayden

    File

    Page 07. Plan of the Plantation called Beaverhill and Smithtown in the County of Kennebeck, 1810, Broadstreet Wiggin

    File

    Page 07. Plan of the Township of Livermore. 1794, Sylvanus Boardman

    File

    Page 07. Plan of Township 11, Range 3 WELS, Hiram Chapman

    File

    Page 07. Plan of Township No. 12 in the 5th Range of townships West from the East line of the State surveyed A.D. 1838, William Parrott

    File

    Page 07. Plan of Township No. 6 R1 NBKP, Benjamin Waterhouse

    File

    Page 07. Plan of Townships 2 Range 1 NBPP (Burlington), Maine Land Office

    File

    Page 07. Plan represents the survey of a road from the mouth of the Mattawamkeag Stream, on the Penobscot, to the mouth of Fish River, on the St. John River, made in the summer of 1826., Joel Wellington

    File

    Page 07. Resurveys of Lincoln, River Township 2, John Webber and Joseph L. Kelsey

    File

    Page 07. Survey of the town of Coxhall, 1795., Robert Swainson

    File

    Page 07. Survey of townships around Moosehead Lake and Indian Townships, 1827, Joseph Norris

    File

    Page 07. Survey taken for Mr. Robert Sproul 114 1/2 acres on Herringtons Neck at Pemaquid, 1762, Elijah Packard

    File

    Page 07. The Great Farm, So Called, Containing A.R. 275.146, Benjamin Parker

    File

    Page 07. This is an accurate Plan of Jones Plantation in the County of Lincoln which is delinated or discribed & here inserted all required agreeable to a resolve of the General Court of the Commonwealth Massachusetts Passed June 10th 1794., Jonathan Jones

    File

    Page 07. This plan represents the outlines of Township No. 3 first range north of the Bingham Purchase & three lots of timber land as surveyed by George H. Moore under the direction of James Irish, Land Agent; 1824, George H. Moore

    File

    Page 07. This Plan represents the South West part of the Town of Orono or that part which was formerly called Number 5 on the West Side of Penobscott River in the County of Penobscott (1818); Plan of a tract of land granted to Timothy Cutler on the south side of the Saco River and northwest of the Ossipee River., Andrew Strong, Lothrop Lewis, and Bracey Banks

    File

    Page 08.5. Blueprint of Reed Plantation.

    File

    Page 08.5. Blueprint plan of T5 R2 WBKP, Lincoln, in Oxford County, 1875, Daniel Barker

    File

    Page 08. An accurate Plan of the town of Woolwich taken by order of the Selectmen agreeable to a Resolve of the General Court passed June 18th, 1794., David Gilmore

    File

    Page 08. A Plan of Madumcook Plantation in the County of Lincoln, 1795, James Malcom

    File

    Page 08. A Plan of the town of Islesborough laying in Penobscot Bay., Samuel Warren

    File

    Page 08. A Plan of Township No. 9 in the 6th Range of townships, West from the East line of the State, Noah Barker and Henry W. Cunningham

    File

    Page 08. A Plan of Township Number 1 of Titcomb's Survey belonging to the Second Range of Townships North of Bingham's Penobscot Purchase., Zebulon Bradley

    File

    Page 08. North line of the Bingham Purchase and the eastern boundary of the United States, 1811, Alexander Greenwood, Roland Holden, and George W. Coffin

    File

    Page 08. Number 2 second range containing 23,040 acres., Jonathan Stone

    File

    Page 08. Plan of Attean Township; Plan of East half of Township 3 Range 8 WELS; Plan of Chase Stream Township, William Flint, Abner Bradbury, Jonathan Strong, Charles K. Eddy, George Getchell, and Melintas Holden

    File

    Page 08. Plan of Clinton in the County of Lincoln. 1796, Andrew Richardson and Silas Barrows

    File

    Page 08. Plan of East Andover taken from a Survey Made in November 1788.

    File

    Page 08. Plan of Half of Township 1 Range 1 NBPP (Lowell), 1818, Andrew Strong

    File

    Page 08. Plan of Hopkins Academy Grant in Penobscot County and plan of Bancroft in Aroostook County; 1826, J. Herrick

    File

    Page 08. Plan of Kittery, 1794, Benjamin Parker

    File

    Page 08. Plan of land formerly owned by Sir William Pepperell (Kittery)., Benjamin Parker

    File

    Page 08. Plan of Livermore, 1795, Sylvanus Boardman, David Learned, and Pelaliah Gibbs

    File

    Page 08. Plan of Naskeag Point and Islands near Brooklin, Jonathan Stone and Rufus Putnam

    File

    Page 08. Plan of south part of Township 18 Range 6 WELS, Henry M. Packard and R. M. Nason

    File

    Page 08. Plan of T3 IP and T4 IP in Penobscot County., James Irish

    File

    Page 08. Plan of Tings Town, 1786, Samuel Titcomb

    File

    Page 08. Plan of Township 14, Range 3 WELS, Lore Alford

    File

    Page 08. Plan of Township 1 in the Eighth Range North of the Waldo Patent (Chester)

    File

    Page 08. Plan of Township 8; Survey of land on Moose River adjoining Taunton and Raynham Township; Sandwich Academy Grant;, John Peters and Thomas McKechnie

    File

    Page 08. Plan of Township B, 11th Range west of the East line of the State., D. Parker

    File

    Page 08. Plan of township No. 3 in the fourth range west from Bingham's Kennebec Purchase, Uriah Holt

    File

    Page 08. Plan of Township Number Two of the Old Indian Purchase on the east side of Penobscot river as resurveyed and completed A.D. 1830, John Webber

    File

    Page 08. Survey of Bristol, 1794., Thomas Boyd

    File

    Page 08. Survey of Saint Francis Plantation T17 R9 WELS

    File

    Page 08. This is an accurate Plan of Jones Plantation in the county of Lincoln which is delinated or discribed & here in sorted all required agreeable to a resolve of the General Court of the Commonwealth of Massachusetts Passed June 10th 1794., Jonathan Jones

    File

    Page 08. Two plans of T1 R4 and T4 R7 in Somerset County, 1847, John Pierce, Silas Hamblet, Horatio Cross, Abner Bradbury, Leonard Bradbury, and James Thompson

    File

    Page 09.5. Plan of Dead River (T3 R3 BKP WKR), Somerset County, R. R. Mullaney

    File

    Page 09.5. Plan of T4 R7 WELS, Penobscot County, 1903, Ira D. Eastman

    File

    Page 09.5. Plan of Township 1 Range 12 WELS, Great Northern Paper Company Department of Land Surveying

    File

    Page 09.5. Plan of Townships 1 and 2, Range 7 (Soldiertown), H. G. Tingley

    File

    Page 09. A Plan of Ragged-arse Island Lying in the District of Maine. 1819., James Malcom

    File

    Page 09. A plan of Township No. 9 in the 6th range of Townships West from the east line of the State as surveyed in part by Henry W. Cunningham in the summer of 1839 and completed by the subscriber in 1840., Noah Barker

    File

    Page 09. Description of a New Town Ship ... Granted by the General Court to the Proprietors of Bakerstown. 1765, Joseph Noyes

    File

    Page 09. Lands Granted in Plantation No. 10 East of Penobscot River

    File

    Page 09. Map of Reed Plantation (Nichols Academy Grant) and of Days Academy Grant, 1828, Jedediah Herrick and Joseph Norris

    File

    Page 09. Plan of Buckfield, 1818, Leonard Swallow

    File

    Page 09. Plan of Burnt Coat Division of Islands, 1785, Jonathan Stone and Rufus Putnam

    File

    Page 09. Plan of Canaan, Fairfield, Norridgewock, and Starks; 1789, Ephraim Ballard

    File

    Page 09. Plan of Fayette, Readfield, Mount Vernon, Wayne, Livermore, and Wyman's Plantation in Lincoln County, 1798, Jedediah Prescott

    File

    Page 09. Plan of Lincolnville.

    File

    Page 09. Plan of Public Lot in Drew Plantation, Township 7 Range 4, Penobscot County

    File

    Page 09. Plan of the South Half of Township 5 Range 2 NBPP (Springfield), 1827, John Webber

    File

    Page 09. Plan of the Town of Lebanon, 1794, Joshua Brackett and Daniel Wood

    File

    Page 09. Plan of Township 2, Titcomb's Survey, 1827, George H. Moore

    File

    Page 09. Plan of Township A Range 7 WELS; Plan of Hobbstown and Middlesex Canal Grant, Abram Pease and David Haynes

    File

    Page 09. Plan of Township G Range 1 WELS, Daniel Dennett

    File

    Page 09. Plan of Township Letter E Range 1 WELS; Plan of the survey and allotment of Township No. 5 R3 WELS, Daniel Dennett, Parker P. Burleigh, and J. Cony

    File

    Page 09. Plan of Township No. 11 Range 6 From the East line of the State., John H. Williams

    File

    Page 09. Plan of Township No. 4 in the fifth Range of townships west from the East line of the State, Joseph Small

    File

    Page 09. Plan of Townships No. 1 in the 5th Range and No. 1 & 2 in the 6th Range West of Kennebec River in Bingham's Million Acre Purchase., David White, John Pierce, James Thompson, William R. Flint, George Getchell, and William Spaulding

    File

    Page 09. Plans of the surveys in the Township Number 13, Range 15 South East quarter (1829); Plan of Kennebeck River from the place where a course west 3 degrees South from the N.W. corner of Waldo's Patent...to the mouth of the Sebasticook River (1787); Survey of the Town of Pittston (1814), John Webber, Samuel Titcomb, and John Neal

    File

    Page 09. Plantation of Smithfield; 1795., Osgood Carleton

    File

    Page 09. Survey of Saint John Plantation, T17 R8., Land Agent of Maine

    File

    Page 09. Survey of Sudbury Canada; 1795, John York and Eli Twitchell

    File

    Page 09. This plan is a part of the Town of Bristol taken from Actual Surveys, William McClintock

    File

    Page 09. This plan represents the survey and allotment of Township B in the first range of townships west from the east line of the State in the County of Aroostook as surveyed by the undersigned in September, October, and November A.D. 1856., Parker P. Burleigh

    File

    Page 09. This plan represents Township No. 2 belonging to the first range, north of the Bingham Million Acres East of Penobscot River and an allotment made by George H. Moore in the year 1824., James Fish

    File

    Page 09. Township No. 2, first range containing 20,810 acres., Jonathan Stone

    File

    Page 0. Index to Lincoln County planbook., Land Agent of Maine

    File

    Page 0. Official copies of Land Surveys in the County of Androscoggin., Land Agent of Maine

    File

    Page 0. Official copies of Land Surveys in the County of Kennebec., Land Agent of Maine

    File

    Page 10.5. Copy of Plan of Township No. 1 Range 10 WELS, 1908

    File

    Page 10.5. Plan of Kibbie Town, Township 1 Range 6 WBKP (Skinner Township)

    File

    Page 10.5. Plan of T2 R7 WELS, Penobscot County, Joseph L. Kelsey

    File

    Page 10.5. Plan of Township 1 North Division (Summit), Penobscot County, R. E. Mullaney

    File

    Page 10. A Plan of Seal Island Lying in the District of Maine., James Malcom

    File

    Page 10. A Plan of the Town of Litchfield in which is described and delineated all that is required in a late Resolve of the General Court of the Commonwealth of Massachusetts passed June 18, 1794., James Shurtleff

    File

    Page 10. A plan of Township No. 11 in the 5th Range of Townships West from the East line of the State of Maine as surveyed in the years 1839 and 1840., Noah Barker

    File

    Page 10. A Plan of Township No. 2 in the 11th Range of townships West from the East line of the State as surveyed into Sections, by the subscriber, in June & July A.D. 1842 pursuant to instructions from the Land Agent dated May 31st 1843., Zebulon Bradley

    File

    Page 10. No. 1 Second range containing 23,895 acres., Jonathan Stone

    File

    Page 10. Plan of Allagash Plantation, T16 R10 & R11, T17 R10 & R11 WELS, Land Agent of Maine

    File

    Page 10. Plan of a road laid out from the northern line of the Indian Townships on the west side of Penobscot River to the land belonging to the Commonwealth lying north of the 9th range, pursuant to a resolution of the Legislature passed Feb. 13th, 1816., Samuel Redington and Moses Greenleaf

    File

    Page 10. Plan of Buckfield, Lothrop Lewis

    File

    Page 10. Plan of Burnt Coat Division of Islands including Johns, Hat, Harbour, B, N, Marshalls or W, and Little Marshalls islands., Rufus Putnam, James Swan, and Jonathan Stone

    File

    Page 10. Plan of Chesterville (1808); Plan of Kennebec River (1796); Plan of Russ's Land adjacent to Lee's Grant (1788), Lothrop Lewis, Ephraim Ballard, and Samuel Titcomb

    File

    Page 10. Plan of East Half of Plymouth Grant, Range 1, WELS, Daniel Dennett

    File

    Page 10. Plan of Half Township 1 Range 1 NBPP, Andrew Strong

    File

    Page 10. Plan of Hallowell, Ephraim Ballard and Silvester G. Moore

    File

    Page 10. Plan of Limerick, John Wingate

    File

    Page 10. Plan of Poland in the County of Cumberland taken from the Survey of Messr's Southgate and Purington made A.D. 1792 and plotted by a Scale of 200 rods to an inch., Osgood Carleton

    File

    Page 10. Plan of Public Lands in Township No. 3 Range 5 West of the K.R. [Kennebec River] and Plan of Township No. 1 Range 7 West of Kennebec River (called Sapling), William R. Flint, George Getchell, William Spaulding, and Samuel Weston

    File

    Page 10. Plan of the East Half of Township 6 Range NBPP (Carroll Plantation), Joseph L. Kelsey

    File

    Page 10. Plan of the Sandwich Academy tract; Plan of Township 2 Range 2 BKP WKR; Plan of Township 3 Range 3 BKP WKR (Dead River); Plan of Public Lot, Highland Plantation, Harris Garcelon, Raymond Whitney, and William Flint

    File

    Page 10. Plan of Township 2 Range 5 BKP; Plan of Township 5 Range 5; Plan of Township 3 Range 6 WELS; Plan of Township 6 Range 1 NBKP, Rufus Gilmore, Benjamin Waterhouse, and John McClintock

    File

    Page 10. Plan of Township Number 8 in the fifth Range from the east line of the State surveyed in October 1833., Rufus Gilmore

    File

    Page 10. Plans of T1 R5 WELS (Aroostook County) and T2 R8 WELS (Penobscot County), Edwin Rose and John Webber

    File

    Page 10. Survey of Davistown, 1800, William Davis

    File

    Page 10. This Plan of the Town of Brownfield was survey'd by me the Subscriber in Dec. 1795 at the request of Elizabeth Brown, Executrix to the last will of the late Henry Y. Brown, Esq. deceased, in conformity to an Act of the General Court of Massachusetts passed in June 1795., Nathaniel Merrill

    File

    Page 10. This plan represents Township No. 2 Range 2 on the Schoodic waters surveyed A.D. 1827., George H. Moore

    File

    Page 10. This Plan represents Townships No. 4 in the 12 & 13 Ranges of Townships west from the East Line of the State as surveyed A.D. 1835., Caleb Leavitt, James Frost, and John H. Smith

    File

    Page 10. This Plan represents within the red lines twenty-two Townships of Land situated between the Million Acres located on the River Kennebeck and New Hampshire line surveyed for the Commonwealth of Massachusetts by the subscribers A.D. 1794., Ephraim Ballard and Lemuel Perham

    File

    Page 10. Wharf at Newcastle; 1811, Josiah Jones

    File

    Page 11.5. Blueprint plan of Township 5 Range 11 WELS, 1917, Lincoln Pulpwood Company Forestry Department

    File

    Page 11.5. Plan of Township 2 Range 7 and Township 3 Range 7, NWP (Mattamiscontis), H. A. Folsom

    File

    Page 11. An accurate Plan of the Town of Limington in the County of York., Joseph Libby, Benjamin Small, and Abner Libby

    File

    Page 11. An Accurate Plan of Thomaston; 1795, James Malcom and Rufus B. Copeland

    File

    Page 11. A plan of three and a half townships of land granted by the Legislature of the Commonwealth of Massachusetts to the following institutions: two Townships to Bowdoin College, one to Massachusetts Medical Society, and half a Township to Saco Academy; 1812, Alexander Greenwood and Lothrop Lewis

    File

    Page 11. A plan of Township Letter F in the second range west from the east line of the State as surveyed and lotted in 1839., Thomas Sawyer

    File

    Page 11. A Plan of Township No.1 13th Range WELS surveyed in June and July A.D. 1842., Isaac Small

    File

    Page 11. Burnt Coat Island, 1785, Rufus Putnam and Jonathan Stone

    File

    Page 11. Plan of a Township of Land Granted by the Great and General Court on the 11th Day of June AD 1771 to David Phips and others [Jay, Maine], Alexander Shepard Jr.

    File

    Page 11. Plan of Buckfield in the County of Cumberland, Thomas Joselyn

    File

    Page 11. Plan of Burlington, Township 2, 1st Range North of Bingham's Penobscot Purchase

    File

    Page 11. Plan of Damariscotta area., John McClintock

    File

    Page 11. Plan of Eaton Grant, Range 2 WELS, Daniel Dennett

    File

    Page 11. Plan of Half Township 11 At the Monument (Cary Plantation), James Irish, Samuel Cook, John Webber, and Daniel Rose

    File

    Page 11. Plan of Litchfield., James Shurtleff

    File

    Page 11. Plan of Sylvester Town, 1786., Stephen Gatchell

    File

    Page 11. Plan of Township 2 Range 4 WKR and Public Land; Plan of Township 1 Range 7 WELS; Plan of Township 7 Range 7 WELS; Plan of Public Lands in Township 5 Range 6 WKR, Jonathan Stevens, Harris Garcelon, David Haynes, C. E. Lord, Levi B. Ricker, Samuel F. Weston, William Spaulding, and S. S. Lawrence

    File

    Page 11. Plan of Township 3 Range 2 NBKP (Thorndike), John Pierce

    File

    Page 11. Plan of Township No. 11 in the 7th Range west from the East Line of the State, 1836, Isaac Small

    File

    Page 11. Plan of Township No. 17 Range 7 WELS, John Webber

    File

    Page 11. Plan of Township No. 1 in the 6th Range East of Kennebec River BKP as drawn by the Committee appointed to locate the reserved lands in said Township; Plan of No.1 Range 2 North of Bingham Kennebec Purchase, George Getchell, William Spaulding, William R. Flint, and Jonathan Stevens Jr.

    File

    Page 11. Plan of Township Number 6 in the fifth Range, West from the East line of the State., Rufus Gilmore

    File

    Page 11. Plan of two lots of land in Township 17 Range 8 WELS; Plan of Brownfield; Plan of Sanford, John Webber and John Hanson

    File

    Page 11. Plan of Wales [Monmouth], 1790., Amos Davis

    File

    Page 11. Plans of Township 11 Range 3 WELS, Township 7 Range 10 WELS, St Francis, and township survey with owner names, HIram Chapman and Zebulon Bradley

    File

    Page 11. This Plan represents a tract of land lying on the West side of Mattawamkeag River, and East of township N1, 2 & 3 in the 3rd range of townships South of the Monument Line., George W. Coffin and John Webber

    File

    Page 11. This Plan represents the Plantation of Davistown as Surveyed agreeable to directions from the assesors thereof, with roads, Ponds, & Streams, etc.; 1803, Philip Bullen

    File

    Page 11. This plan represents Township No. 8 in the 9th range of Township North of the Waldo Patent, the south part of which containing 2626 acres 88 rods belongs to the State of Maine., Caleb Leavitt

    File

    Page 11. Township Granted to Josiah Richardson and Others Now Known by the Name of Sudbury Canada, Eli Twitchell

    File

    Page 11. Township No. 1 in the first range containing 21,462 acres., Jonathan Stone

    File

    Page 12.4. Plan of Bakerstown and Bridgewater, 1787, Samuel Titcomb

    File

    Page 12.5. Letters from Lothrop Lewis to Lemuel Perham regarding survey of Township 5 Range 5 for Farmington Academy, March 1820., Lemuel Perham and Lothrop Lewis

    File

    Page 12.5. Plan of T29 MD [Middle Division], Devereux, Washington County, H. R. Taylor

    File

    Page 12.5. Plan of Township 4, Range 3 BKP WKR (Bigelow and Wyman), William Viles

    File

    Page 12.5. Plan of Township 8 Range 13 WELS, 1918, Lincoln Pulpwood Company Forestry Department

    File

    Page 12.6. Plan of Township Number 1, East Side of Penobscot River 1818, James Irish

    File

    Page 12A. A Plan of Township No. 12, Range 4 WELS as surveyed A.D. 1858, Daniel Barker

    File

    Page 12. An actual Plan of the Town of Monmouth in the County of Lincoln on which is Delineated or Described and Inserted all such articles, Matters, and things agreeable to a Resolve of the General Court of the Commonwealth of Massachusetts Passed June 18th, 1794., Jedediah Prescott

    File

    Page 12. A Plan of Lots on Fish River Road so called in Township 17 Range 7., John Webber, George W. Coffin, and Levi Bradley

    File

    Page 12. A Plan of Rangeley, Daniel Barker

    File

    Page 12. A Plan of Township numbered Four in the sixth range west of the Monument (Patten)., Dominicus Parker

    File

    Page 12. Plan of islands near Frenchboro, 1785, Rufus Putnam and Jonathan Stone

    File

    Page 12. Plan of Little Falls Plantation, Daniel Grainger

    File

    Page 12. Plan of Monmouth, Jedediah Prescott

    File

    Page 12. Plan of Montville.

    File

    Page 12. Plan of Plantation No. 2 East side of Penobscot River to be exhibited with the Petition for incorporation., James Ginn

    File

    Page 12. Plan of Section 133 Township 1 Indian Purchase Showing the Village Lots of Mattawamkeag, Joseph L. Kelsey

    File

    Page 12. Plan of Township 11 Range 3 WELS as lotted in the years 1859 and 1860., Hiram Chapman

    File

    Page 12. Plan of Township 4 Range 1 NBKP, Lothrop Lewis and Eleazer Coburn

    File

    Page 12. Plan of Township 5 Range 13 WELS, Mark Barker, Daniel Barker, and L. H. Eaton

    File

    Page 12. Plan of Township 6 Range 7; Plan of Public Lands in Township 3 Range 5 WKR; Plan of Public Lands in Township 4 Range 5 WKR, Lore Alford and Samuel Weston

    File

    Page 12. Plan of Township Granted to Josiah Richardson and Others Whose Ancestors Were in the Expedition Against Canada in 1690., Joseph Twitchell

    File

    Page 12. Plan of Township Letter D in the first range west from the East line of the State, as surveyed and lotted in September and October A.D. 1840, Thomas Sawyer

    File

    Page 12. Plan of Township No. 1 in the 8th Range of Townships West of Bingham's Kennebec Purchase, 1836, Benjamin Waterhouse

    File

    Page 12. Plan of Township No. Three in the Fourth Range West from the East line of the State., Henry W. Cunningham and Thomas Sawyer

    File

    Page 12. Plan of Township Number 6 in the 9th Range of townships west of the east line of the State as surveyed in September, October, and November A.D. 1834., Isaac S. Small, Silas Barnard, and Caleb Leavitt

    File

    Page 12. Plans of the public lands in Township 5 Range 6, and Township 4 Range 5 west of the Kennebec River., Samuel Weston and William Spaulding

    File

    Page 12. Survey of Dresden. 1795, Benjamin Poor

    File

    Page 12. Survey of land granted to Samuel Gerrish and others called Bakerstown lying in the County of Cumberland, Amos Davis, Daniel Davis, and Ezekiel Hacket

    File

    Page 12. Survey of land in Township No. 8 Range 9 North of the Waldo Patent.

    File

    Page 12. This Plan of Cutlers Grant in two parts was taken from a survey made by Banks in obedience to an Act of the General Court passed in June 1795., Nathaniel Merrill

    File

    Page 12. This Plan of Land lying in St. Georges now Thomaston [...]; 1772, David Fales

    File

    Page 12. This plan represents within the red lines twenty one townships of land between the rivers Kenenbeck and Penobscot surveyed for the Commonwealth of Massachusetts by the subscribers A.D. 1792., Ephraim Ballard and Samuel Weston

    File

    Page 12. Township No. 10. First division of Townships East of Penobscot River., Jonathan Stone

    File

    Page 13.5. Plan of Township 10 Range 17 WELS (Big 10) in Somerset County, J. W. Sewall

    File

    Page 13.5. Plan of Township 8 Range 14 WELS, 1917, Lincoln Pulpwood Company Forestry Department

    File

    Page 13. An Accurate Plan of the Town of Pittston in the County of Lincoln, Ephraim Ballard and Silvester G. Moore

    File

    Page 13. A Plan of the half township No. 5 in the 2nd range north of Bingham's purchase east of the Penobscot river surveyed by John Webber., John Webber

    File

    Page 13. A Plan of Township No. 5 in the 15th Range of townships west from the East line of the State as surveyed into quarters by the subscriber, pursuant to instructions from the Land Agents of Maine & Massachusetts dated Oct. 20 1843., Zebulon Bradley

    File

    Page 13. A Plan of Township numbered two in the seventh range; 1829, Joseph Kelsey

    File

    Page 13. Plan and Survey of the six thousand Acre Tract taken by the Committee appointed to set off the share of Abraham Colby by the District Court for the Middle District, 1845, William R. Flint, Rufus Viles, and Jesse S. Beckey

    File

    Page 13. Plan and survey of township number four in the second range of Townships north of Bingham's Million acres., Eleazer Coburn

    File

    Page 13. Plan of a tract of land lying in the Town of Penobscot which was mortgaged by the State to Leonard Jarvis, Esq. (late of Surry deceased) by deed dated February the 4th 1801 containing about 6400 acres exclusive of water as appears by said Jarvis's mortgage deed., Lothrop Lewis, John Peters, and John Peters Jr.

    File

    Page 13. Plan of Newfield., John Wingate

    File

    Page 13. Plan of Poland, 1796

    File

    Page 13. Plan of Pond Island, Calf Islands, and Islands U and V, Rufus Putnam and Jonathan Stone

    File

    Page 13. Plan of State land on Sandy River in County of Lincoln; Plan of North East half of Township 3, Cumberland County, John Smith and Jedediah Prescott

    File

    Page 13. Plan of the north west quarter of Township 5 Range 7 WELS; Plan of Township 2 Range 6 WELS; Plan of Township 7 Range 4 NBPP; Plan of Township 1 Range 4 BKP WKP, David Haynes, Harris Garcelon, and Charles Eddy

    File

    Page 13. Plan of the Township of Fryeburg, Nathaniel Merrill

    File

    Page 13. Plan of Township 3 Range 4 West of Kennebec River; Plan of Taunton and Raynham Academy land, William Flint, George Getchell, Jonathan Stevens Jr., John Pierce, G. W. Clarke, and Luke Manter

    File

    Page 13. Plan of Township M, Range 2 WELS, John Gardner

    File

    Page 13. Plan of Township No. 6 Range 8 WELS; Plan of Township No. 12 Range 4 WELS; Plan of Township Letter E Range 2 WELS; Plan of the two Indian Townships lying each side of the Penobscot River near the Mattawamkeag, Joel Wellington, Thomas Sawyer, and J. L. Kelsey

    File

    Page 13. Plan of Township Number 1 Indian Purchase, 1834, Joseph L. Kelsey

    File

    Page 13. Plan of Township Number 3 Range 4 West from Bingham's Kennebec Purchase as surveyed in August and September A.D. 1835., Uriah Holt

    File

    Page 13. Plan of Townships of Sudbury-Canada and New Pennicook, now Bethel., Joseph Twitchell

    File

    Page 13. Plans of Springfield and Carroll Plantation, John Webber and Joseph L. Kelsey

    File

    Page 13. The above Plan represents the north part of the Plantation of Green, a part of the Waldo Patent, the other on the Associates; 1807., Philip Greeley

    File

    Page 13. This is a Plan of the Town of Union on St. Georges & Muscongus Rivers in the County of Lincoln. 1795, Eleazer Jennison

    File

    Page 13. This Plan is for the Eastern River Mills farm, so called, belongs to the heirs of the late Doc'r Silvester Gardiner of Boston, Caw Barker, Jonathan Reed, and Leonard Cooper

    File

    Page 13. This plan represents that part of the town of Dearborn which is situated between the Magrath Pond, so called, and the West line of Waterville together with a true description of the lots of land belonging to the Inhabitants of said Dearborn who have petitioned the Hon. Legislature to be annexed to the said town of Waterville. 1815, Samuel Downing

    File

    Page 13. This plan represents the several branches of the River Scoodic which empties into the Bay of Passamaquoddy; 1820, Samuel Titcomb

    File

    Page 13. This plan represents the upper Indian Townships situated on the West Branch of Penobscot River as surveyed agreeably to a Resolve of the Legislature passed March 16, 1836., Isaac S. Small and Asher Martin

    File

    Page 13. Two plans of lots sold to Burr and Joseph Treat, 1832, Richard Hayden and John Webber

    File

    Page 14.5. Plan of Township No. 4, Range 1, Lore Alford

    File

    Page 14. A Plan of a Tract of State's Land Lying in the Town of Chesterville (1806); Plan of Township 5 (1788); Plan of 400 acres of land granted to Hampden Academy (1820), Alexander Greenwood, Samuel Titcomb, and Jedediah Prescott

    File

    Page 14. A plan of part of Township No. 12 in the 3rd Range west from the East line of the State, Thomas Sawyer

    File

    Page 14. A plan of the Town of Edgecombe in the County of Lincoln and Commonwealth of Massachusetts together with the Island of Jermy Squam in said Town of Edgecombe., Joseph Beath, John Ryan, and Benjamin Hodgdon

    File

    Page 14. A Plan of Township No. 7 in the 14th Range of townships west from the East line of the State of Maine, as surveyed into quarters by the subscriber pursuant to instructions from the Land Agents of Maine & Massachusetts dated Oct. 20, 1843., Zebulon Bradley

    File

    Page 14. Grant to J. Drake in Union District, Resolve of June 17, 1809., J. Stewart

    File

    Page 14. Plan of Bakerstown circa 1800, John Lewis

    File

    Page 14. Plan of Bancroft, Benedicta, Macwahoc Plantation, Reed Plantation, North Yarmouth Grant, Upper Molunkus, Glenwood Plantation, Haynesville Plantation, Orient, Weston, Molunkus, Silver Ridge Plantation, and Township 1 Range 5 WELS

    File

    Page 14. Plan of Bethel, 1796

    File

    Page 14. Plan of Butterfield Plantation, 1795, Noah Bosworth

    File

    Page 14. Plan of Deer Isle, Hancock County. Shows outline of Butter, Bear, Oak Islands., John Peters

    File

    Page 14. Plan of Frenchboro and Blue Hill Bay islands, 1785, Rufus Putnam

    File

    Page 14. Plan of Northport; 1795, Thomas Knowlton and James Nesmith

    File

    Page 14. Plan of Parsonfield in the County of York, May 10, 1795.

    File

    Page 14. Plan of Pittston; 1794, Ephraim Ballard and Silvester G. Moore

    File

    Page 14. Plan of roads through seven townships in Aroostook County, Alexander Greenwood and Roland Holden

    File

    Page 14. Plan of Sidney, Ephraim Ballard and Silvester G. Moore

    File

    Page 14. Plan of South Half of Township 3, Range 4 WBKP, Jonathan Russ

    File

    Page 14. Plan of the Fish River Road, 1839

    File

    Page 14. Plan of Township 2 Indian Purchase (Woodville), Noah Barker

    File

    Page 14. Plan of Township 7 (Ellsworth area).

    File

    Page 14. Plan of Township D Range 1 WELS; Plan of Township 3 Range 5 WELS; Plan of part of Townships 1 and 2 of the Indian Purchase; Plan of Township 8 Range 2 NBPP, Zebulon Bradley, John Webber, Thomas Sawyer, and David Haynes

    File

    Page 14. Plan of Township No. 2 in the 4th Range of Townships North of Bingham's Kennebec Purchase. Plan of Township W., Abner Bradbury, Leonard Bradbury, and James Thompson

    File

    Page 14. Plan of Township Number 3 in the Fourth Range west of the Monument Line as surveyed A.D. 1833., Thomas Sawyer Jr.

    File

    Page 14. Plan of West Middlesex Township, 1859, Caleb Leavitt

    File

    Page 14. Plan pf a tract of land called Orient lying on the east line of the State of Maine, Joseph Norris and Daniel Rose

    File

    Page 14. This Plan represents an actual survey of the tract of Country lying south of the line run due West from the Monument at the source of the St. Croix..., Joseph Norris

    File

    Page 14. This Plan represents the survey & allotment of Township No. 10 and the half Township No. 11 in the County of Washington; 1824, Samuel Cook, James Fish, John Webber, and Daniel Rose

    File

    Page 15-25. Plan of Islands in Penobscot River Between Old Town Falls and Mattawamkeag Point as surveyed by the subscribers in pursuance of a warrant from Isaac S. Small, Surveyor General, dated July A.D. 1835., Zebulon Bradley and Mark Trafton

    File

    Page 15.5. Plan of the Town of Cornish., Maine Forest Service

    File

    Page 15.5. Plan of Township 4 Range 3 BKP WKR (Bigelow and Wyman), Somerset and Franklin Counties, 1900, William Viles

    File

    Page 15.5. Plan of Township 7 Range 10 WELS, Lincoln Pulpwood Company Forestry Department

    File

    Page 15. A plan of part of the 4th quarter of Township No. 4 on the west side of Penobscot River., Salem Towne Jr.

    File

    Page 15. A Plan of Township Number 4 in the 7th Range of Townships west from the East line of the State as surveyed in May and June A.D. 1836, Isaac S. Small

    File

    Page 15. Isle Au Haut, Knox County. Shows outline of Little Isle and Great Isle., Lothrop Lewis, Jonah Allen, and James Irish

    File

    Page 15. Map of Part of the Undivided Lands, 1843, William Parrott

    File

    Page 15. Plan of a Township of Land in the District of Maine laid out for Westfield and Deerfield Academies under the direction of the Agents for the sale of Eastern Lands (1805); Plan of a half township located and surveyed for the Trustees of Day's Academy (1816), Andrew Strong and Ephraim Hoyt

    File

    Page 15. Plan of Ballstown Plantation, 1805, Peter Berry

    File

    Page 15. Plan of land in Poland owned by New Gloucester Shakers. 1818

    File

    Page 15. Plan of Long Island in Blue Hill Bay, 1785, Rufus Putnam and John Matthews

    File

    Page 15. Plan of part of the dividing line between the Province of the Massachusetts Bay and the Province of New Hampshire...in pursuance of his Majesty's order in Council for Settling the Boundaries, Walker Bryant

    File

    Page 15. Plan of Pepperelborough [Saco], 1794., Daniel Grainger

    File

    Page 15. Plan of Readfield and Mount Vernon, Jedediah Prescott

    File

    Page 15. Plan of the South half of Township Number 2 in the 3rd Range of Townships WELS, as Surveyed, Lotted, and Completed on the third day of October A.D. 1861., Peter Moulton

    File

    Page 15. Plan of the town of Hebron, 1794

    File

    Page 15. Plan of Township 3 Indian Purchase (Millinocket), Isaac S. Small

    File

    Page 15. Plan of Township 5 Range 8 WELS; Plan of Township 2 Range 3 NBKP (Soldiertown); Plan of Township 1 Range 5 BKP WKR (West Forks Plantation), George W. Coffin, Caleb Leavitt, John Webber, Lore Alford, and Ira Pitman

    File

    Page 15. Plan of Township 7 in the 2nd Range of townships North of Bingham's Penobscot Purchase, Hiram Rockwood

    File

    Page 15. Plan of Township 9 Range 2 North of Bingham's Penobscot Purchase, John Dudley

    File

    Page 15. Plan of Winthrop., Jonathan Jones

    File

    Page 15. The above is a figure of a Township as surveyed for the Inhabitants of Sheepscut Great Pond Settlement in August A.D. 1800., William Davis

    File

    Page 15. The foregoing is a Plan of 189,426 Acres on the Penobscot River it being the purchase made by Government of the Penobscot Tribe of Indians together with two gores of land one on each side of the River between said Indian purchase and lands heretofore located., Park Holland, John Chamberlain, and Jonathan Maynard

    File

    Page 15. This Plan is an Accurate Survey of the Town of Warren; 1794, Rufus Copeland

    File

    Page 15. This plan represents the location of a Road, laid out from the Military road to the Aroostook River, under the direction of George W. Coffin, Land Agent for the Commonwealth of Massachusetts, and Daniel Rose, Land Agent for the State of Maine., John Webber, Rufus Gilmore, Daniel Rose, and George W. Coffin

    File

    Page 15. This plan represents Township No. 2 Range 1 on the Schoodic waters surveyed A.D. 1827, George H. Moore

    File

    Page 15. This plan represents Township No. 4 in the 1st Range North of Bingham's Kennebec Purchase as surveyed by Eleazer Coburn Esq. in the year 1818 under the direction of L. Lewis Esq., Eleazer Coburn

    File

    Page 15. This plan represents Township number four in the eighth range of Townships west from the East line of the State of Maine as the same was surveyed into lots by Peter Moulton A.D. 1836., Zebulon Bradley

    File

    Page 16.5. Plan of the east half of Township Number Six in the Second Range of townships North of Bingham's purchase east of the Penobscot River; Plan of unnamed location with lot owners names, R. E. Mullaney

    File

    Page 16.5. Plan of Township 15 Range 13, Aroostook County, Maine, P. L. Sawyer

    File

    Page 16.5. Plan of Township 3 Range 2 WELS, Forkstown, Aroostook County

    File

    Page 16.5. Plan of Township 9 Range 14 WELS, 1917, Lincoln Pulpwood Company Forestry Department

    File

    Page 16.5. Three Plans of Township F, Range 1 WELS in 1878, Edwin C. Burleigh and John E. Cochran

    File

    Page 16. A plan of 1/2 Township Letter H in the second Range of West from the east line of the State, 1839, Henry W. Cunningham

    File

    Page 16. A plan of the Road leading from the Town of Orono to the Piscataquis River and also of the Lands laid out and lotted on said road from the north line of land belonging to the heirs of John Southgate to the south line of a tract of land granted for the repairing of the Kennebeck., Park Holland

    File

    Page 16. A Plan of Township Number 12 in the 3rd Range of Townships west from the East line of the State as surveyed by the subscribers into Lots in the months of August, September, and October A.D. 1843., Silas Barnard

    File

    Page 16. A Plan of Wooden Ball Island lying in the District of Maine. 1819, James Malcom

    File

    Page 16. Fox Island Division of Islands, 1785, Jonathan Stone

    File

    Page 16. New Gloucester Shaker land in Poland.

    File

    Page 16. Part of the plan of the town of Jefferson, 1814, James Robinson Jr.

    File

    Page 16. Plan of half township of land granted to Hopkins Academy (1826); Plan of 32 settlers lots on the west side of Penobscot River (1814), Park Holland and J. Herrick

    File

    Page 16. Plan of Hampden.

    File

    Page 16. Plan of Lots in Township No. 13 in the 6th Range of townships West from the East line of the State, 1844, Zebulon Bradley

    File

    Page 16. Plan of lots reserved for public uses in Township Number 7 in the third range of Townships north of the Lottery Lands., Zebulon Bradley

    File

    Page 16. Plan of Pearson Town, Narragansett Number 1 and Number 7, or Gorham Town, with the Head Line of Falmouth, Scarborough, and Biddeford next Number 3 and Number 7, Together with the Line between Falmouth and Scarborough and between Scarborough and Biddeford; 1762, John Brown

    File

    Page 16. Plan of Reserved Land in Township 7 Range 9; Plan of Public Lands in Township 3 Range 6 WKR; Plan of Township 6 Range 8; Plan of Township 1 Range 2 NBKP, David Haynes, Samuel Weston, Lore Alford, and William Flint

    File

    Page 16. Plan of Robertson's, Beach, Robertson's Bar, Moose, Ship, and Island D in Blue Hill Bay, 1785, Rufus Putnam, Samuel Titcomb, and John Matthews

    File

    Page 16. Plan of Sanford, Sheldon Hobbs, Eleazer Chadbourne, and Ezra Thompson

    File

    Page 16. Plan of the east half of Township Number Six in the Second Range of townships North of Bingham's purchase east of the Penobscot River; Plan of unnamed location with lot owners names, Joseph Kelsey

    File

    Page 16. Plan of the Plantation of Frankfort & the Parts Adjacent, 1791, Joseph P. Martin

    File

    Page 16. Plan of the town of Winslow was made from an actual survey made partly in the year 1794 and completed in this present year 1795., James Stackpole and Josia Hayden

    File

    Page 16. Plan of Township 15, Range 3 WELS, B. F. Cutter

    File

    Page 16. Plan of Township 4 Indian Purchase, 1836, Isaac S. Small

    File

    Page 16. The above Plan Represents a Tract of Land Lying North of Mount Vernon & East of Vienna and Northeasterly of Bellgrade in the County of Kennebec. 1803, Jedediah Prescott

    File

    Page 16. This plan represents the Lotting of the parts of Townships numbered one & two, Range one north of Bingham's Kennebec purchase, pursuant to instructions from the Hon. Daniel Rose, Land Agent for the State of Maine. 1829, Hiram Rockwood

    File

    Page 16. This plan represents thirteen townships of land, the joint property of the Commonwealth of Massachusetts and State of Maine (Penobscot and Piscataquis counties), John Webber and Zebulon Bradley

    File

    Page 16. This plan represents Township 8 in the 9th Range of Townships north of Waldo Patent, the South part of which belongs to the State of Maine as designated State's Land, Caleb Leavitt

    File

    Page 16. This Plan represents Township No. 2 in the 2nd Range West of Kennebec River in Bingham's Million Acre Purchase, John Pierce

    File

    Page 16. Tract of land in Hiram in Cumberland County, 1790, Peleg Wadsworth

    File

    Page 17-11. Plan of Townships No. 5 and 6, Ranges 16 and 17, Daniel Barker

    File

    Page 17-12. Plan of Township No 5 Range 14 West from the East Line of the State according to the Survey of Z. Bradley, Esq. representing one lot set off for the Maine Female Seminary containing 3993 acres., Mark Barker

    File

    Page 17-13. A Plan of A Half Township of Land Surveyed and Located for the Trustees of China Academy, John Webber

    File

    Page 17-14. This plan represents a resurvey in part of the southeasterly and southwesterly part of River Township No. 2, also the survey of lots No. 51, 52, 53, 54, & 55., John Webber

    File

    Page 17.5. Plan of thirty townships in Penobscot County

    File

    Page 17.5. Plan of Township 15 Range 14, Aroostook County, Maine, P. L. Sawyer

    File

    Page 17.5. Plan of Township 4 Range 11, Piscataquis County

    File

    Page 17.5. Proposed flowage to be made by the Gould Electric Company by new dam in Lot 94, Masardis, Prentiss & Carlisle Co.

    File

    Page 17. A plan of a township of land granted to the Trustees of Hampden Academy and the gore lying between it and the Schoodic Lake, 1830, John Webber

    File

    Page 17. A Plan of Lots on the Fish River Road in Township No. 15 Range 6 west from the east line of the State as surveyed by the subscribers in June A.D. 1844., Zebulon Bradley

    File

    Page 17. A Plan of Settler's Lots in Thomaston referred to the Commissioners appointed by the Legislature of Massachusetts to determine on what terms the said Settlers shall be quieted in their Possessions. 1799, James Malcom

    File

    Page 17. A Plan of the Township of Prospect; 1795, Robert Houston

    File

    Page 17. A Plan of Township Number 3, First Range North of Bingham's Kennebec Purchase, Joseph L. Kelsey

    File

    Page 17. Barletts Island in Blue Hill Bay, 1785, Rufus Putnam and John Matthews

    File

    Page 17. Description of a New township in the County of Cumberland containing six mile & three Quarters Square Granted to Capt William Raymond & others...1765, Joseph Noyes

    File

    Page 17. List of Isle of Holt [Isle Au Haut] Division of Islands., Samuel Titcomb

    File

    Page 17. Plan of 500 Acres of land Lying on Salmon Falls River in York County Granted to Colonel Jonathan Bagly, 1766, James Warren

    File

    Page 17. Plan of New Suncook, Nathaniel Merrill

    File

    Page 17. Plan of Shapleigh, 1794, Daniel Sewall

    File

    Page 17. Plan of Sidney. 1794., Ephraim Ballard and Silvester G. Moore

    File

    Page 17. Plan of the south half of Township No. A in the 5th Range [TAR5 WELS]

    File

    Page 17. Plan of the town of Bangor including the Indian Claim., Elihu Warner

    File

    Page 17. Plan of the Town of Winthrop in the County of Lincoln, 1795, Ephraim Ballard and Silvester G. Moore

    File

    Page 17. Plan of Township F, Range 1 WELS, B. F. Cutter

    File

    Page 17. Plan of Township No. 3 R5 and Township No. 10 R4; Plan of T4 R1 NBKP; Plan of Talmadge; Plan of T3 R8 NWP, Rufus Gilmore, William D. Dana, and Eleazar Coburn

    File

    Page 17. Plan of Township No. 6 Range 7 WKR and of the Public Lands; Plan of Township No. 3 Range 7 WKR, Samuel F. Weston

    File

    Page 17. Plan of Township No. 9 in the 4th Range of Townships west from the east line of the State as surveyed A.D. 1839, Noah Barker

    File

    Page 17. Plan of Township Number 1 in the 3rd Range west of Bingham's Kennebec purchase, the north part, represents 11520 Acres set off to Canaan Academy., Thomas Sawyer Jr.

    File

    Page 17. Plan of Township Number One on the West Side of the Penobscot River, reserved for Penobscot Indians agreeable to treaty of the 30th June 1818; Plan of a tract of land granted to Thomas Johnson and others containing 8,103 acres as surveyed the 30th October 1818, Lothrop Lewis and Joseph Treat

    File

    Page 17. Plans of Township 15 Range 7 WELS, Township 2 Range 2 Dallas Plantation, Township 3 Range 8 NWP, and Township 2 Range 2 NBKP (Brassua)

    File

    Page 17. Plans of Township 5 Range 7 WELS; Township 2 Range 5 BKP WKR (Lower Enchanted); Township 1 Range 5 BKP WKR (Moxie Gore); Township 3 Range 4 BKP WKR, David Haynes and William Flint

    File

    Page 17. Survey of the town of Newcastle. 1794, Thomas Boyd

    File

    Page 17. This Plan represents three lots of land, A, B & C on the Isle Au Haut...a tract of land formerly contracted to George Kimball., Oliver Frost

    File

    Page 17. This Plan represents within the red lines twenty-two Townships of Land situated between the Million Acres located on the River Kennebec and New Hampshire...also a small gore or triangular piece of Land at the southwest corner of the Million Acres, Ephraim Ballard and Samuel Perham

    File

    Page 18.5. Blueprint plan of Township 18 Range 12 WELS

    File

    Page 18.5. Plan of south half of Township 3 Range 6

    File

    Page 18. A part of the Cape that lies between Ramondtown and Standish containing 645 acres (1792); Tracts of land near Lovell (1794); Tract of land in East Andover laid out for Bemjamin Ames (1792); Plan of Township 4 (1788), Samuel Titcomb, David Purington, Vere Royse, and John Peabody

    File

    Page 18. A Plan of Settler's Lots in Thomaston and Cushing referred to the Commissioners appointed by the Legislature of Massachusetts to determine on what terms the said Settlers shall be quieted in their possessions. 1799, James Malcom

    File

    Page 18. A Plan of the Town of Norway in the County of Cumberland.

    File

    Page 18. A plan of the Town of Waterboro, 1794, Michael Bowden, Benjamin Warren, and James Carlisle

    File

    Page 18. A Plan of Township Number 7 in the 6th Range west from the east line of the State as surveyed in August A.D. 1832, Joseph L. Kelsey

    File

    Page 18. A Plan of Township numbered Two in the Fifth Range of Townships West of Bingham's Kennebec Purchase. 1831, John McClintock

    File

    Page 18. A Sketch of Township No. 3; Plan of Township No. 2, Range 3 NBKP, John Webber and F. E. Shepard

    File

    Page 18. Map of the Undivided Lands (Townships 5-8, Ranges 11-13); Plan of Township 17 Range 6 WELS; Plan of Township 8; Plan of southern half of Township 5 Range 2, John Webber, William D. Dana, Zebulon Bradley, and William P. Parrott

    File

    Page 18. Names of Newcastle landowners, 1811

    File

    Page 18. Plan of Cranberry Isles, 1785, Samuel Titcomb

    File

    Page 18. Plan of Deer Isle including Great Spruce Head and Eagle Island, Hancock County, 1785., Rufus Putnam and John Peters

    File

    Page 18. Plan of land set off from Lyman and annexed to Alfred.

    File

    Page 18. Plan of Lots in Township No. 16 in the 7th Range of townships West from the East line of the State as surveyed by the subscriber in June A.D. 1844., Zebulon Bradley

    File

    Page 18. Plan of Public Land in Township 4 Range 12; Plan of Township 4 Range 1 NBKP; Plan of Public Land in Township 3 Range 13; Plan of Public Land in Township 2 Range 12; Plan of Township 5 Range 14, Josiah Spaulding, Eben Greenleaf, Aretas Chapin, Eleazer Coburn, and Lothrop Lewis

    File

    Page 18. Plan of the Town of Vassalborough in the County of Lincoln, 1795., Ephraim Ballard

    File

    Page 18. Plan of Township 5 in Range 5, Daniel Steward

    File

    Page 18. Plan of Township C, Range 1 WELS, 1856, Noah Barker

    File

    Page 18. Plan of Township I, Range 2 WELS, Noah Barker, D. F. Adams, and Lore Alford

    File

    Page 18. Plan of Township No. 11 Range 6 West from the East line of the State, 1839, John H. Williams

    File

    Page 18. Plan of Township No. 4 First Range North of Waldo Patent [Troy]; 1792, Ephraim Ballard

    File

    Page 18. Plan of Townships 10 and 11 at the Monument, John Webber, Samuel Cook, James Irish, and Daniel Rose

    File

    Page 18. Plan of Turner noting county road dispute. 1795, Osgood Carleton and John Norman

    File

    Page 18. This is an accurate Plan of the Town of Vassalborough in the County of Lincoln; 1795, Ephraim Ballard

    File

    Page 18. This Plan represents twenty townships of land (Somerset County, John Neal

    File

    Page 18. Two Maps of Foster's Land Containing 3600 Acres Surveyed July 1790, Samuel Titcomb

    File

    Page 19.5. Plan of Township 17 Range 11 WELS, James W. Sewall

    File

    Page 19.5. Plan of Township 41 Middle Division, James Sewall and James Conners

    File

    Page 19. A Plan of the Plantation of Wales in which is Described and Delineated all that is Required in a Resolve of the General Court passed at Boston June 18, 1794., James Shurtleff

    File

    Page 19. A Plan of the Town of Wells in the District of Maine taken in November 1794., Ralph Wheelwright and Nathaniel Wells

    File

    Page 19. A plan of Township No. 2, 5th Range East of Kennebec River in Bingham's Kennebec Million Acres Purchase, john Pierce

    File

    Page 19. A Plan of Township No. 4 in the first Range Northerly and adjoining Waldo Patent. 1794., Ephraim Ballard

    File

    Page 19. Description of the land belonging to Thompson's Grant which is requested to be set off to the Town of Hartford

    File

    Page 19. Plan of Deer Isle, Hancock County including Beach, Pond, Pickerings, Little Hog and Little Sprucehead Islands, 1785., John Peters

    File

    Page 19. Plan of Great and Little Placentia Islands and Bar Island, 1786, Samuel Titcomb and Rufus Putnam

    File

    Page 19. Plan of land near Hebron; Plan of 5000 acres of land granted to Joseph Treat, Esq. February 7, 1820 located adjoining the Penobscot River and north of land adjoining the first Indian Purchase, Andrew Strong and Lothrop Lewis

    File

    Page 19. Plan of Rustfield, 1795, Nathan Noble and Joshua Smith

    File

    Page 19. Plan of several townships in Penobscot and Piscataquis counties, 1835, Zebulon Bradley and Edwin Rose

    File

    Page 19. Plan of the Amherst Academy Grant or part of Township 5 Range 1 NBPP; Plan of the south half of Township 3 Range 6 WELS; Plan of Township 1 Range 6 WELS; Plan of Township W (Moosehead Lake), Lore Alford, Ira Pitman, and Charles Eddy

    File

    Page 19. Plan of the north half of Township 17, Range 6 WELS, William D. Dana

    File

    Page 19. Plan of the town of Bath, 1795, Dumner Sewall

    File

    Page 19. Plan of the west half of Township 4 Range 1 Penobscot County north of Bingham's Purchase exhibiting the location of the public lots in said half township., Samuel Morrison and James Simmons

    File

    Page 19. Plan of Township 17 Range 7 (Wallagrass); Plan of Township 13 Range 4 (Wade); Plan of Township 1 Range 6, John Webber and Thomas Sawyer

    File

    Page 19. Plan of Township 2 in the Fifth Range of Townships west of Bingham's Kennebec Purchase, John McClintock

    File

    Page 19. Plan of Township D, Range 1 WELS (Fort Fairfield), 1840, Thomas Sawyer Jr.

    File

    Page 19. Plan of Township Number 13 in the 4th Range West from the East line of the State as surveyed in A.D. 1839, Thomas Sawyer Jr.

    File

    Page 19. Plan of Townships 1-5, Range 6, Townships 1-7 Range 7, Townships 1-9 Range 8, and Townships 1-9 Range 9, Samuel Weston

    File

    Page 19. Survey of the draft of the Damariscotta River, 1813., Ebenezer Flint

    File

    Page 19. Survey of Winn area in Penobscot County.

    File

    Page 19. The above plan Represents Wyman Plantation in the County of Kennebec lying Westerly of Mount Vernon and North of the Town of Fayette, South of New Sharon, and East of Chesters Plantation. 1802., Jedediah Prescott

    File

    Page 19. This plan represents the Moxie Gore or No.1 in the 5th Range East of the Kennebec River., Abner Bradbury and Jonathan Stevens Jr.

    File

    Page 19. Township E, Range 1 WELS, Charles K. Eddy

    File

    Page 20.5. A Plan of Bingham in 1800.

    File

    Page 20.5. Plan of North Half of Township A, Range 5 and South Half Township 1, Range 5 WELS, Aroostook County, Maine, J. A. Lobley

    File

    Page 20.5. Plan of portions of Oxford and Franklin Counties, Maine State Highway Commssion

    File

    Page 20. A Plan of a Township Called Oxford, 1795, Nathaniel Chamberlain

    File

    Page 20. A Plan of a Township of the Contents of Seven Miles square granted to the Proprietors of Suncook, Joseph Frye Jr.

    File

    Page 20. A Plan of the Town of Bowdoin; 1794, James Shurtleff

    File

    Page 20. A plan of Township No. 3, 1st Range of Townships North of Bingham's Kennebec Purchase., Joseph L. Kelsey

    File

    Page 20. Diagram of Fort Halifax, 1754., John Winslow

    File

    Page 20. Grant to John Fowler, 1789.

    File

    Page 20. Plan of Deer Isle, Hancock County including Bradbury's Island, Hog, Stave, Western, and Patridge Islands., John Peters

    File

    Page 20. Plan of Durham, 1833, Joseph Frye and Ivory Warren

    File

    Page 20. Plan of land for Lenox and Amherst Academies (1825); Plan of Township 9 near Union River in Lincoln County (1786), Samuel Jones, George W. Coffin, and John Peters

    File

    Page 20. Plan of New Milford [Alna]; 1795., John S. Foye

    File

    Page 20. Plan of North and South Duck Islands, Island B, and Black Island near Frenchboro, 1785, Rufus Putnam and Samuel Titcomb

    File

    Page 20. Plan of Seven Hundred Acre Island in Penobscot Bay, Jonathan Stone

    File

    Page 20. Plan of the north west quarter of Township 3 Range 5 and northeast quarter of Township 10 Range 4 WELS, William D. Dana

    File

    Page 20. Plan of the town of York, 1794, Daniel Sewall

    File

    Page 20. Plan of Township 2 in the 13th Range and Tract 10 in the 14th Range of Townships west from the East line of the State of Maine, John L. Kelsey

    File

    Page 20. Plan of Township A Range 6 WELS; Plan of Township 3 Range 1 NBPP; Plan of Township 1 Range 8 WELS; Plan of Township 2 Range 8 NWP

    File

    Page 20. Plan of Township E, Range 1 WELS, Charles K. Eddy and Daniel Dennett

    File

    Page 20. Plan of Township L, Range 2 WELS

    File

    Page 20. Plan of Township No. 2 in the second range north of Bingham's Kennebec Purchase showing 1000 acres set off for public uses by order of the Supreme Court, A.D. 1840, William R. Flint, William Conner, and Daniel Webb

    File

    Page 20. Plan of Townships No. 2 and 3 in the Second Range of Townships Northward of the Plymouth Companies land on the west side of Kennebeck River together with an actual Survey of the River running thru No. 2 called the Seven Mile brook., Samuel Titcomb

    File

    Page 20. Resurvey of southerly part of River Township 2 and survey of lots 51-55; Survey and allotment of Townships 10 and 11 in Washington County., John Webber and Daniel Rose

    File

    Page 20. The Plan of Plantation adjacent to Bowdoin taken December 1795 agreeable to a Resolve of the General Court of the 26th of June 1794., Symonds Baker and Samuel Wilson

    File

    Page 20. This plan represents a tract of land equal to two thirds of a township of six miles square, being the south part of township number one Range 6 West of Bingham's Kennebec purchase as surveyed for William Kibbe [...], Hiram Rockwood

    File

    Page 20. This plan represents Township No. 4 West of Kennebec River in the 5th Range of Townships in the "Million Acres" known as the King & Bartlett Township., John Pierce, Joseph Spaulding, and Edward Webster

    File

    Page 20. Township No. 1 of the Old Indian Purchase on the West side of the P[enobscot] River, James Irish and Lothrop Lewis

    File

    Page 20. Two maps of townships in Piscataquis and Somerset counties, 1833, Caleb Leavitt, Zebulon Bradley, and Joseph Kelsey

    File

    Page 21.5. Plan of Coplin Plantation, Franklin County, F. H. Sterling

    File

    Page 21.8. This Plan represents the Eastern Boundary Line of the Plymouth Patent adjoining partly on the Waldo Patent and partly on the Commonwealth Land, Ephraim Ballard

    File

    Page 21.9. Plan of Township 1 Range 5 north of the 9th Range, John Webber and George W. Coffin

    File

    Page 21. A plan of Township No. 2 of the 3rd Range north of Bingham's Kennebec Purchase, John Webber and Caleb Leavitt

    File

    Page 21. A Survey of the Town of Nobleborough; 1794, Ephraim Rollins

    File

    Page 21. Little Deer Island Division of Islands., John Peters

    File

    Page 21. Map of a Part of the Undivided Lands, viz. Townships five, six, seven, and eight in the fourteenth, fifteenth and sixteenth ranges west from the east line of the State, surveyed by order of the Land Agents of Massachusetts and Maine 1841, William Parrott

    File

    Page 21. Plan of a gore of land granted to Samuel Livermore; 1794, Ephraim Ballard

    File

    Page 21. Plan of Bowdoinham in the County of Lincoln, 1795, Ephraim Ballard and Silvester G. Moore

    File

    Page 21. Plan of Cranberry Isles and Somes Island, 1785, Rufus Putnam and Samuel Titcomb

    File

    Page 21. Plan of lots in the southeast corner of Township 18 Range 7 WELS, R. M. Nason and H. M. Packard

    File

    Page 21. Plan of Lots in Township 4 Range 1, Township 4 Range 5, Township 10 Range 5 and Township 13 Range 6., William D. Dana

    File

    Page 21. Plan of Lovell area, 1787, Vere Royse

    File

    Page 21. Plan of the survey and allotment of the south half of Township 3 Ranges 4 and 5 NBKP; Plan of the Town of Jefferson, Jonathan Russ

    File

    Page 21. Plan of the Town of Paris, 1795, Isaac Bolster, Daniel Stowel, and Josiah Bisco

    File

    Page 21. Plan of Township 3 in the 13th Range of Townships West From the East Line of the State of Maine, Joseph L. Kelsey

    File

    Page 21. Plan of Township 5 Range 6 WELS; Plan of Township 11 Range 5 WELS; Plan of Township 6 Range 1 NBKP; Plan of Township D Range 1 WELS, Noah Barker, Rufus Gilmore, and Benjamin Waterhouse

    File

    Page 21. Plan of Township A, Range 2 WELS, Dominicus Parker

    File

    Page 21. Plan of Township Number 3 Range 4 west from Bingham's Kennebec purchase as surveyed in August and September A.D. 1835., Uriah Holt

    File

    Page 21. Plantation of Flintstown, 1794, Oliver Prescott Jr.

    File

    Page 21. Survey from the Report of Alexander Campbell & others relating to Passamaquoddy Indians, 1795, Alexander Campbell

    File

    Page 21. This plan of the town of Winslow wsa made from an actual survey made partly in the year 1792 and completed inthis present year 1795 & laid down by a scale of 200 rods to an inch., Josia Hayden and James Stackpole

    File

    Page 21. This plan represents the Township Number five of the old Indian purchase, on the west side of Penobscot river, now included in the Town of Orono., Andrew Strong and Lothrop Lewis

    File

    Page 21. This plan represent the side lines of the Township Number Two of the Old Indian Purchase on the east side of Penobscot river, as the same was surveyed by the order of Salem Town, Esq. in the year 1797, and the survey of the river, and the lots fronting thereon in the year 1818 by James Irish, Esq. under the direction of Lothrop Lewis, Surveyor General., James Irish and Lothrop Lewis

    File

    Page 21. Township No. 18, Range 4 WELS [Madawaska]

    File

    Page 21. Township No. 5 Range 7 showing the location of the Worcester Academy Grant and the reserved lands set off in the same by order of Court in 1849 by Commissioners., David Haynes

    File

    Page 22.5. Plan of Township 41 Middle Division, 1912, R. E. Mullaney

    File

    Page 22. A Plan of the Town of Nobleboro and of the several lots thereon described, made by actual survey agreeable to a resolve of the General Court passed February 25th 1813 and is laid down by Scale of one hundred ploles to an Inch., Ephraim Rollins

    File

    Page 22. A Plan of Township Number 4 in the 7th Range of Townships west from the east line of the State as surveyed in May and June A.D. 1836, Isaac S. Small

    File

    Page 22. Deer Island Division of Islands., John Peters, Rufus Putnam, Samuel Titcomb, Jonathan Stone, and John Mathews

    File

    Page 22. Indian Townships on the Penobscot River, 1818, James Irish

    File

    Page 22. Petition for incorporation of Winthrop. 1770

    File

    Page 22. Plan made by Commissioners showing the partition and location of reserved land in Township No. 7 Range 9 made in 1849., David Haynes

    File

    Page 22. Plan of all the Islands in Androscoggin River lying between the north line of Green and the South line of Livermore, that is all the Islands against the Town of Leeds according to its present Incorporation as Surveyed pursuant to authority from the Honorable John Read & William Smith Esquires agents for the Sale of Eastern land with judicious and distinterested Chairmen under oath. 1811, Charles Hayden

    File

    Page 22. Plan of Bridgeton, 1795, Benjamin Kimball Jr.

    File

    Page 22. Plan of lots in the southwest corner of Township 18 Range 7 WELS, H. M. Packard and R. M. Nason

    File

    Page 22. Plan of Newsuncook (Incorporation of Lovell), 1800, Nathaniel Merrill

    File

    Page 22. Plan of north half of Township 1 in the 3rd Range of Townships adjoining Bingham's Kennebec purchase (1819); Plan of Township 11 to the East of the Union River (1786); Plan of half Township 1 north and adjoining the Lottery Lands and on the new road toward the Eastern boundary of the District of Maine (1818), Joseph Patten, John Peters, Andrew Strong, and Alexander Greenwood

    File

    Page 22. Plan of TA R8; Plan of T4R4 BKP WKR Flagstaff Plantation; Plan of T4 R13-18, John Webber, Zebulon Bradley, and Eleazar Coburn

    File

    Page 22. Plan of the North Half of Township No. 2 Range 4, Archibald Smith

    File

    Page 22. Plan of the South East Part of Township 6 Range 6 WELS, Lore Alford

    File

    Page 22. Plan of the South Half of Township 1 Titcomb's Survey; Plan of Lands Lying Between Raymond and Standish as Assigned to Maine, Caleb Leavitt and L. Leach

    File

    Page 22. Plan of Thomas, Hopkins, Suttons, and Baker Island, 1785, Rufus Putnam, John Matthews, and Samuel Titcomb

    File

    Page 22. Plan of Township 2 in the 5th Range, Daniel Steward

    File

    Page 22. Plan of Township 2 Range 5 BKP EKR; Plan of Township 8 Range 3 WELS; Plan of half Township Letter E Range 2 WELS; Plan of Township 12 Range 5 WELS, John Pierce, Thomas Sawyer, Abner Coburn, and William P. Parrott

    File

    Page 22. Plan of Township D Range 2 WELS, Thomas Sawyer Jr.

    File

    Page 22. Survey of Pennicook, 26 December 1795, John York and Francis Keys

    File

    Page 22. Survey of the town of Georgetown, 1795, Mark Langdon Hill

    File

    Page 22. Survey of Township E in the County of Oxford (Franklin), Joseph Norris

    File

    Page 22. This Plan represents township No. 4 on the east side of Penobscot river, old Indian Purchase. 1830, John Webber

    File

    Page 22. Township No. 18, R5 WELS [Frenchville]

    File

    Page 23a. Copy of a Plan of half Township Letter E in the second range of Townships West from the East line of the State as surveyed by the subscriber in the months of May and June A.D. 1838., Abner Coburn

    File

    Page 23. A Plan of a Tract of land sold to Solomon Thayer Esq. by the Commonwealth of Massachusetts named the Seventh Division of the Survey of Eastport and Lubec, 1824, George W. Coffin and Solomon Cushing

    File

    Page 23. A Plan of the Town of Pownalborough., John S. Foye

    File

    Page 23. A Plan of the Township of Topsham., John Merrill

    File

    Page 23. Carne Island & Sheep Island, 1785., John Peters

    File

    Page 23. Plan and Survey of Township Number Four in the First Range of Townships north of Bingham's Million Acres made under the direction of Lothrop Lewis, Esq. in 1818 by Eleazer Coburn, Surveyor; Plan of a part of the lands in Ellsworth mortgaged to the State by Leonard Jarvis, Esq. (1819); A Plan of the half Township of Land, located for the benefit of Bridgeton Academy (1812), Eleazer Coburn, Lothrop Lewis, Reuben Dodge, and Roland Holden

    File

    Page 23. Plan of Bakerstown and Bridgetown and Part of Turner. 1787, Samuel Titcomb

    File

    Page 23. Plan of Bradleys and Eastmans Land

    File

    Page 23. Plan of Brunswick, 1795, Daniel Given

    File

    Page 23. Plan of Half of Township E, Range 2 WELS, Abner Coburn

    File

    Page 23. Plan of Lovell and Southland, Samuel Nevers

    File

    Page 23. Plan of Part of Townships 1 and 2 in the first range north of Bingham's Penobscot Purchase, 1829; Plan of a gore of land between Raymond and Thompson Point Plantation, Hiram Rockwood and John Webber

    File

    Page 23. Plan of the south part of Township 18 Range 5 WELS (Frenchville), H. M. Packard and R. M. Nason

    File

    Page 23. Plan of Township 10 Range 5 West of the Monument; Plan of Township 3 Indian Purchase; Plan of Township H Range 2 WELS; Plan of Township 6 Range 5 WELS, Rufus Gilmore, Henry W. Cunningham, Isaac S. Small, and John Gardner

    File

    Page 23. Plan of Township 14 Range 4 WELS, B. F. Cutter

    File

    Page 23. Plan of Township 15 Range 3 WELS with Part of Township 14 Range 4 Perham, and Township 14 Range 3 Woodland

    File

    Page 23. Plan of Township No. 2 Range Second on Schoodic River; Plan of East half of Township No. 2 Range 5 WELS as surveyed A.D. 1858, Daniel Barker

    File

    Page 23. Plan of Township No. 9, Range 4 NBKP, Luther Brackett, William Butterfield, and Jones Haycock

    File

    Page 23. Plan of Township Number 1 in the Second Range West of Bingham's Kennebec purchase., Thomas Sawyer Jr.

    File

    Page 23. Plan of Trenton surveyed by Jones and Frye 1763, corrected and the Islands surveyed by and under the instruction of Rufus Putnam 1785., Rufus Putnam

    File

    Page 23. Plan of Winthrop; 1795, Ephraim Ballard and Silvester G. Moore

    File

    Page 23. Plans of Addison and Township No. 4, West side of the Penobscot River, Part of the Old Indian Purchase, Joseph Treat and Lothrop Lewis

    File

    Page 23. Plans of Lambert Lake Township and Stacyville Plantation - 2 maps, 1832, Caleb Leavitt and Rufus Gilmore

    File

    Page 23. Plans of Township 3, Ranges 3-5 NBKP in Piscataquis and Somerset Counties, 1844, Dominicus Parker

    File

    Page 23. Township No. 18 Range 6 WELS [Fort Kent]

    File

    Page 24. An accurate Plan of the town of Woolwich taken by order of the Select Men agreeable to a Resolve of the General Court passed June 18th 1794., David Gilmore

    File

    Page 24. A Plan of a half Township of Land No. 11 in the County of Washington; Plan of Township L in the Second Range of Townships, WELS., Lore Alford and Samuel Cook

    File

    Page 24. A Plan of a Township Called Waterford Lying in the County of York or Cumberland & Commonwealth of Massachusetts., Nathaniel Chamberlain

    File

    Page 24. Plan of Half Township "H" Range 2 and Eaton Grant (WELS) as compiled from original Field Notes & Plans of the same as made and returned to the State Land Office by H.W Cunningham in 1839; by the Commission appointed to locate grants etc under the Treaty of Washington, in 1854; by Daniel Dennett in 1859; and by B.F. Cutter in 1860., Noah Barker

    File

    Page 24. Plan of Half Township H Range 2 WELS, 1839, H. W. Cunningham

    File

    Page 24. Plan of islands near Sorrento in Hancock County, 1785., Rufus Putnam

    File

    Page 24. Plan of land laid out by Amos Davis for Jedediah Jarvis Esq. & Co. Lying on the Easterly Side of Thomspon Pond and on the Westerly side of a Pond called the uper Randge Pond in & Joining with a tract belonging to Jonstone & Co., 1789, Amos Davis

    File

    Page 24. Plan of land near Brownfield and Porter (1816); Plan of Hopkins Academy Grant as resurveyed in August 1848 by John Webber, Lothrop Lewis and John Webber

    File

    Page 24. Plan of Machias, 1771., Daniel Merritt

    File

    Page 24. Plan of No. 3 in the 7th Range of Townships West from the East Line of the State and surveyed by the Commissioners appointed to set off the Public Lots in said townships A.D. 1846., Charles Eddy, Spencer Arnold, and W. Stinchfield

    File

    Page 24. Plan of part of the north east quarter of Township 3 Range 4 WBKP, J. E.S. Cony

    File

    Page 24. Plan of part of Winthrop circa 1795, Ephraim Ballard and Jonathan Jones

    File

    Page 24. Plan of the north half of Township 3 in the 6th Range from the East Line of the State; Plan of the southerly part of Township 8 in the second range north of Bingham's Penobscot Purchase, Rufus Gilmore and Zebulon Bradley

    File

    Page 24. Plan of the town of Cape Elizabeth, 1794, Ebenezer Libby

    File

    Page 24. Plan of the Town of Waldoborough on Muscongus River in the County of Lincoln; 1796, Ebenezer Jennison and Nathaniel Meservey

    File

    Page 24. Plan of the Tract of Land Granted to Oliver Pabody June 19, 1773.

    File

    Page 24. Plan of Township 9 Range 6 WELS Oxbow Plantation; Plan of Township 9 Range 4 WELS; Plan of Township 4 IP Veazie Gore; Plan of Township 2 Range 2 NBKP Brassua, Noah Barker, Henry W. Cunningham, William Flint, and Isaac S. Small

    File

    Page 24. Plan of Township No. 18, R7 WELS (Fort Kent)

    File

    Page 24. Plan of Township No. 6 in the 9th range of townships west of the east line of the State as surveyed in the months of September, October, and November A.D. 1834, Silas Barnard, Isaac Small, and Caleb Leavitt

    File

    Page 24. Plan of Township Number 12, 5th Range West from the East Line of the State, Surveyed 1838, William P. Parrott

    File

    Page 24. Plan Showing School Land in the East Half of Township 15 Range 4, P. L. Hardison

    File

    Page 24. Survey of islands in Eggemoggin Reach near Deer Isle, 1785., John Peters

    File

    Page 24. Survey of the two Indian Purchase townships, 1818, Joseph Treat

    File

    Page 24. This plan represents the Township number One, as the outlines thereof were surveyed by Alexander Greenwood & Roland Holden Esquires in the year 1811 and the alotment thereof by Andrew Strong Esq. in the year 1818, the latter survey was made by the order and under the direction of Lothrop Lewis, Land Agent., Alexander Greenwood, Roland Holden, Andrew Strong, and Lothrop Lewis

    File

    Page 25.5. Plan of the western half of Township 23 in the County of Washington

    File

    Page 25.5. Plan of Township 3 Range 3 NBKP, Alder Brook, R. E. Mullaney

    File

    Page 25.5. This Plan represents the outlines of Township number three in the eighth range [T3 R8] East from the west line of the State of Maine, and also the division line of said township as run by Jos. Kelsey., Joseph L. Kelsey

    File

    Page 25. All the Islands on this Page lay in Eggamogan Reach., Jonathan Stone

    File

    Page 25. A Plan of Milton from the latest Survey extant Containing the head of Damerscotta Pond and the Settlement of Hunts Meadow and the west of Sheepsgut River to Pittstown and Pleasant Pond etc called Balston; 1795, Samuel Waters

    File

    Page 25. A Plan representing Townships Number 14 and 15 Range 11 WELS as divided in the month of August A.D. 1850; Sketch of the North West Quarter of No. 3 Range 5 WELS as lotted for settlement 1861; A plan of the north half of Township number three in sixth range west from the east line of the State surveyed in June 1832., George W. Coffin, Samuel Cony, John Webber, Rufus Gilmore, and William D. Dana

    File

    Page 25. Plan of 130 acres unorganized land in Chesterville, 1819., Oliver Sewall

    File

    Page 25. Plan of a Gore of Land between Raymond and Thompson's Pond Plantation now annexed to New Gloucester and Poland belonging to the Commonwealth of Massachusetts and Maine., John Webber, George W. Coffin, and Daniel Rose

    File

    Page 25. Plan of Farmington, 1795, Lemuel Perham

    File

    Page 25. Plan of Hiram, Cutler, Prescot, and Wadsworth grants with Brownfield Addition.

    File

    Page 25. Plan of islands near Winter Harbor, 1785, Rufus Putnam

    File

    Page 25. Plan of parts of Fayette, Readfield, Mount Vernon, Wayne, Livermore, and Wyman's Plantation; 1798, Jedediah Prescott

    File

    Page 25. Plan of the Penobscot River, 1795, Park Holland and Jonathan Maynard

    File

    Page 25. Plan of the Town of Falmouth, 1794, Joseph Noyes

    File

    Page 25. Plan of the West Branch of Penobscot River copied from a drawing made by Col. Lewis; also the East Line of a part of the upper Townships reserved for the Penobscot Indians as surveyed by order of Hon. L. Lewis 18th August 1818., Lothrop Lewis and Joseph Treat

    File

    Page 25. Plan of Township 2 Indian Purchase; Plan of Township 4 Range 8 WELS; Plan of Township 8 Range 5 WELS; Plan of Township 1 Range 3 WELS, Noah Barker, Rufus Gilmore, Isaac S. Small, and Peter Moulton

    File

    Page 25. Plan of Township 2 Range 9 WELS, Joseph L. Kelsey

    File

    Page 25. Plan of Township A, 10th Range; 1834, Caleb Leavitt

    File

    Page 25. Plan of Township A, Range 7 West from the East line of the State with the public lots as located A.D. 1846., Levi B. Ricker, David Haynes, and C. E. Lord

    File

    Page 25. Plan of Township F Range 2 WELS (Presque Isle), Thomas Sawyer Jr.

    File

    Page 25. Plan of Township Number 12, Third Range West of East Line of State., Silas Barnard

    File

    Page 25. Plan of Townships 5 and 6, Ranges 16 and 17 WELS, Daniel Barker

    File

    Page 25. Plan of Waldo, incorporated A.D. 1845, Hiram Farrow, Andrew Strong, and Malcomb & Gleason

    File

    Page 25. Sketch of the Plan of Mayfield, 1870, Caleb Leavitt

    File

    Page 25. Survey of New Milford, 1795, John S. Foye

    File

    Page 25. This plan represents the Side lines of the northerly half part of Township number three of the old Indian purchase, as the same was surveyed by the order of Salem Town Esq. in the year 1797, and the survey of the river, & the alotments thereon by James Irish Esq. in the year 1818 under the direction of Lothrop Lewis, Survey'r Gen'l., Salem Town, James Irish, and Lothrop Lewis

    File

    Page 25. Township No. 17, Range 7 WELS (Wallagrass Plantation)

    File

    Page 26. Burnt-Coat Division of Islands., Jonathan Stone

    File

    Page 26. Plan of Boothbay; 1795, Thomas Boyd

    File

    Page 26. Plan of Brooks, incorporated A.D. 1856, Hiram Farrow

    File

    Page 26. Plan of division of sections in Township 4 Range 5 WELS, David Haynes

    File

    Page 26. Plan of Freeport, 1794, John Stockbridge

    File

    Page 26. Plan of Gouldsboro, 1785, Rufus Putnam

    File

    Page 26. Plan of land bounded by Raymondstown, Bakerstown, and New Gloucester, David Purington

    File

    Page 26. Plan of New Sharon, 1794

    File

    Page 26. Plan of the western part of Ballstown [Whitefield]; 1807, Peter Berry

    File

    Page 26. Plan of Township 1 Range 2 WELS; Plan of Township No. 13 in the 6th Range WELS, Noah Barker and Lore Alford

    File

    Page 26. Plan of Township 1, Range 7 WELS with the public lots as located A.D. 1846., David Haynes, C. E. Lord, and Levi B. Ricker

    File

    Page 26. Plan of Township 4 in the fifth Range of Townships west from the east line of the State; Plan of Township 11 Range 6 west from the east line of the State; Plan of Township F Range 2; Plan of Township 8 Range 7 WELS, Joseph Small and John Williams

    File

    Page 26. Plan of Township 5 Range 6 WELS, Rufus Gilmore

    File

    Page 26. Plan of Township 5, Ranges 3 and 4 WBKP

    File

    Page 26. Plan of Township 5, west side of Penobscot River of the Old Indian Purchase (1797), Salem Town and Park Holland

    File

    Page 26. Plan of Township G, Range 2 WELS, William F. Parrott and Noah Barker

    File

    Page 26. Plan of Township Number 4 in the fifth Range of townships west from the east line of the State., Joseph Small

    File

    Page 26. Plan of townships 5 and 6 in ranges 3, 4, and 5 in Aroostook County

    File

    Page 26. Plan of two Townships of land granted to the Sufferers of Portland A.D. 1791 & confirmed in 1793., Samuel Freeman and Samuel Titcomb

    File

    Page 26. Rough draft of a tract of land situated in Township No. 18 R5, now a part of Dickeyville and Madawaska, as drawn in the woods by Albert A. Burleigh, Surveyor while surveying said tract into lots for settlement in the year 1870., Albert Burleigh

    File

    Page 26. This Plan Discribes the Town of Readfield, Mount Vernon, and Plantation called Washington, all in the County of Lincoln. 1795, Jedediah Prescott

    File

    Page 26. This plan represents the outlines of Township No. 4 first range North of the Bingham Purchase [T4 R1 NBP] as survey'd by George H. Moore with one hundred acres of timber land survey'd for Charles Doe..., George H. Moore and James Irish

    File

    Page 26. This plan represents three lots of land marked A, B, & C on the Isle of Holt as surveyed by the subscriber out of a tract of land formerly contracted to George Kimball., Oliver Frost

    File

    Page 26. Township 1 (Lowell and Passadumkeag), 1818, James Irish and Andrew Strong

    File

    Page 26. Township No. 17 Range 8 WELS [St. John Plantation]

    File

    Page 27. A Plan of the Town of Gorham in the County of Cumberland, 1794, Stephen Longfellow

    File

    Page 27. Burnt-Coat Division of Islands., Jonathan Stone

    File

    Page 27. Description of the boundary lines of Finson, 1808, Samuel Titcomb

    File

    Page 27. Division of the Town of Pownalborough in 1776., Samuel Goodwin

    File

    Page 27. East half of Plymouth Grant, R1 WELS surveyed 1859 by Daniel Dennett; Plan of Township No. 1, 8th Range West side Penobscot River., Daniel Dennett

    File

    Page 27. Map of 320 acres in Porter; Map of northern half of Township 1 Range 3, Joseph Patten, Lothrop Lewis, and James Irish

    File

    Page 27. Maps of Benedicta area, 1834, Caleb Leavitt

    File

    Page 27. Plan of 40 townships in Washington County and 16 townships in Hancock County, 1792., John Peters and Lothrop Lewis

    File

    Page 27. Plan of 700 Acre and Bowbean Islands in Penobscot Bay, 1785, Rufus Putnam and Jonathan Stone

    File

    Page 27. Plan of 800 acres of land surveyed for the Town of Berwick, James Warren

    File

    Page 27. Plan of Bristol in Lincoln County, 1795, Thomas Boyd

    File

    Page 27. Plan of the township of Knox, Waldo County, 1802, John Gleason, Philip Greely, Pelham Sturtevant, and Hiram P. Farrow

    File

    Page 27. Plan of Township 3 Range 4 WELS, Thomas Sawyer and Henry W. Cunningham

    File

    Page 27. Plan of Township 7 in the 6th Range west from the East line of the State, Joseph L. Kelsey and Edwin Rose

    File

    Page 27. Plan of Township D Range 2 WELS; Plan of the north half of Township 3 Range 6 WELS; Plan of Section 133 in Township 1 Indian Purchase (Mattawamkeag); Plan of Township 1 Indian Purchase, Thomas Sawyer, Rufus Gilmore, and Joseph L. Kelsey

    File

    Page 27. Plan of Township No. 1 in the 2nd range west of Bingham's Kennebec Purchase, 1834, Thomas Sawyer Jr.

    File

    Page 27. Plan of Township No. 6, Franklin County

    File

    Page 27. Plan of Township Number 8 Range 3 WELS, 1840, Thomas Sawyer Jr.

    File

    Page 27. Plan of twenty townships of land in Somerset County north of the Bingham Kennebec Purchase (1812), John Neal

    File

    Page 27. Sketch of the survey of Township C, Range 2, County of Aroostook in 1863 by order of the Land Agent of Maine., John M. Wilson

    File

    Page 27. Survey of east half of Range 1 WELS Plymouth Grant, and survey of Township No. 1 8th Range West side of Penobscot River, Daniel Dennett

    File

    Page 27. This Plan of the Town of Jay taken by the Scail of Two Hundred Rods to an Inch and Survey'd in the year 1790 & 1791 and lying as commonly Reputed in the County of Cumberland 45 miles from New Gloucester, 70 miles from Portland and One Hundred & Ninety five Miles from Boston., Peter Asten and William Goding

    File

    Page 27. This Plan represents Kennebeck River from the mo uth of Cobbissecontee Stream to about one mile and a half above Norridgwock Point, a part of Sebesticook River, the mouth of Wesserrunsett, part of Sandy River, part of Amariscoggin River, together with the Several incorporated Towns as taken from approved Surveys and Plans, and the acts of Incorporation of said towns., Ephraim Ballard

    File

    Page 27. This plan represents township No. 2 Range 8 - North and South parts - WELS with the Public Lots as located A.D. 1846., David Haynes

    File

    Page 27. Township No. 18, Range 10 WELS

    File

    Page 28.5. Plan of T8 R11 WELS, Piscataquis County, 1905, Ira D. Eastman

    File

    Page 28. A plan of an exploring line run by the Land Agents of Massachusetts and of Maine in the months of October and November A.D. 1828., Daniel Rose and George W. Coffin

    File

    Page 28. A plan of a tract of land called Orient lying on the east line of the State of Maine as surveyed in October and November 1828; A Plan of Township No. 2, 5th Range East of Kennebeck River in Bingham's Kennebeck million acre purchase, 1828; A plan of a half Township of land being the middle part of Township No. One in the fourth range in the last division by Norris & McMillan in 1825 granted to the Trustees of North Yarmouth Academy., John Pierce, Joseph Norris, and John Webber

    File

    Page 28. Four maps of areas of T13, R4 Caribou; T3 R4 Somerset County; T3 R1 Rangeley Plantation, F. C. Shepard, Augustus M. Carter, Joseph Norris, and C. E. Oak

    File

    Page 28. Map of a Part of the Undivided Lands, viz. Townships five, six, seven, and eight in the fourteenth, fifteenth, and sixteenth ranges west from the east line of the State. Surveyed by order of the land agents of Massachusetts and Maine, 1841., William P. Parrott

    File

    Page 28. Plan of 100 Acres in York County Granted to Captain Arthur Bragdon, 1728, Joseph Chadbourne

    File

    Page 28. Plan of Allagash Plantation, Aroostook County

    File

    Page 28. Plan of Columbia in Washington County, 1766, John Archer

    File

    Page 28. Plan of Dresden, 1795, Benjamin Poor

    File

    Page 28. Plan of Freedom, 1818., Charles Hayden, Joseph Norris, Edward Fuller, and Hiram P. Farrow

    File

    Page 28. Plan of Sandwich Academy, and Taunton & Raymond, Thomas McKechnie and Lothrop Lewis

    File

    Page 28. Plan of Steuben, 1785, Rufus Putnam

    File

    Page 28. Plan of the Indian Township in Washington County, 1863, William D. Dana

    File

    Page 28. Plan of the Town of New Sharon in the County of Lincoln, 1790, Ephraim Ballard

    File

    Page 28. Plan of Township 12 Range 3 WELS, Silas Barnard

    File

    Page 28. Plan of Township 4 in Ranges 12 and 13, Caleb Leavitt, John H. Smith, and James Frost

    File

    Page 28. Plan of Township 6 Range 2 NBPP, Township 7 Range 2 NBPP, and Township 8 Range 2 NBPP, Caleb Leavitt

    File

    Page 28. Plan of Township 7 Range 7 WELS, 1846, David Haynes

    File

    Page 28. Plan of Township 8, Range 7, Joseph L. Kelsey and Edwin Rose

    File

    Page 28. Plan of Township No.1 in the 3rd Range west of Bingham's Kennebec Purchase. The North part represents 11520 acres set off to Canaan Academy., Thomas Sawyer Jr.

    File

    Page 28. Survey of Burnt Coat or Swans Island., Jonathan Stone

    File

    Page 28. The Plan of Gray, 1795, Nathaniel Wilson Jr.

    File

    Page 28. This Plan represents the Eastern Boundary Line of the Plymouth Patent adjoining partly on the Waldo Patent & partly on the Commonwealth's Land (so far as I had proceeded before I was assaulted, robbed of my Papers & my Compass broke in pieces)., Ephraim Ballard

    File

    Page 28. This plan represents the outlines of Township No. 1 West Side of Penboscot river beloning to the eighth range with the allotment of the river lots and three lots of Timber land survey'd by George H. Moore Under the direction of James Irish Land Agent, 1824., George H. Moore and James Irish

    File

    Page 29.5. Blueprint of St. John Plantation.

    File

    Page 29A. Letter attached to maps on Page 29., Ezekiel Chase

    File

    Page 29. A Plan of the Town of Harpswell in the County of Cumberland, 1795., Asa Lewis, Benjamin Duning, and Johnson Stover

    File

    Page 29. A Plan of Township Letter E, Range 1 WELS, Charles K. Eddy

    File

    Page 29. Plan of 5000 acres granted to Joseph Treat, Esq.; Plan of land granted for road through Dixmont, Andrew Strong and Lothrop Lewis

    File

    Page 29. Plan of Hartford and Sumner, 1787

    File

    Page 29. Plan of Northport Copied from the Plan of the Original Survey by Hiram P. Farrow, Land Surveyor, Hiram P. Farrow

    File

    Page 29. Plan of the South-East Part of Township No. 6 Range 6 WELS; A Plan representing Township Number 16 Range 3 WELS as divided in October 1849; Plan of East half of Township No. 2 Range 5 WELS as surveyed A.D. 1859., Daniel Barker, Lore Alford, and William Dwelley Jr.

    File

    Page 29. Plan of the town of Edgecomb in the County of Lincoln, 1794, Joseph Beath

    File

    Page 29. Plan of Township 1 Range 6 WBKP, N. B.K. Lowell

    File

    Page 29. Plan of Township 1, Range 8 WELS, David Haynes

    File

    Page 29. Plan of Township 4, East side of Penobscot River, of the Old Indian Purchase, east to the Lottery Lands (1797)

    File

    Page 29. Plan of Township 5 West of Machias, or Middle Division., Osgood Carleton

    File

    Page 29. Plan of Township 6 Range 5 WELS, Rufus Gilmore

    File

    Page 29. Plan of Township A, Range 13 WELS

    File

    Page 29. Plan of Township No. 14, Range 7 WELS, William Dwelley Jr.

    File

    Page 29. Plan of Township No. 2 Range 1 or New Vineyard, Lemuel Perham

    File

    Page 29. Plan of Township No. 6 Range 9 west from the east line of the State as surveyed A.D. 1834., Isaac S. Small, Silas Barnard, and Caleb Leavitt

    File

    Page 29. Plan of Township Number 16 Range 3 WELS, 1849, William Dwelly

    File

    Page 29. Plans of Township No. 5 and No. 7 in the 10th Range, Zebulon Bradley

    File

    Page 29. Survey of Harrington and islands in Washington County, Rufus Putnam

    File

    Page 29. Survey of Pond Island, Islands U and V, Western Calf Island, and Eastern Calf Island., Jonathan Stone

    File

    Page 29. This is a Plan of the Kennebeck River from the place where a course west 3 degrees south from the NW Corner of Waldo's Patent Strikes Said River To the Mouth of Sebastacook River; 1787, Samuel Titcomb

    File

    Page 29. This plan represents the land between Raymond & Standish assigned to Maine by the Commissioners under the Act of Separation. 1824, Zachariah Leach and James Irish

    File

    Page 29. Three surveys circa 1850., John Webber

    File

    Page 30.5. Blueprint plan of the northwest quarter of Township 14, Range 6, Great Northern Paper Company Division Forest Engineering

    File

    Page 30.5. Plan of T3R1, Sandwich Academy, Taunton & Rayham Academy lands, Eleazer Coburn

    File

    Page 30.5. Plan of the West Half of Township 15 Range 4 Showing Public Lot as Set Apart in September 1906., P. L. Hardison

    File

    Page 30.5. Plan of Township No. 9 Range 5 WELS, Aroostook County; 1901

    File

    Page 30.5. This plan represents the survey of a road from the mouth of the Mattawamkeag Stream in the Penobscot, to the mouth of Fish river on the St. Johns River, made in the summer of 1826 agreeable to resolve of the State of Maine & Massachusetts passed in the year 1826 under the direction of the said State of Maine & Massachusetts by these Agents., Joel Wellington and Andrew McMillan

    File

    Page 30. A Plan of Milton or Ballstown from the latest Survey extant, containing the head of Damerscotta Pond and the Settlement of Hunts Meddow and the west of Sheepsgut River to Pittstown and Pleasant Pond etc etc called Balston., William Davis

    File

    Page 30. A Plan of Township 11, Range 1 WELS (Cary Plantation), Daniel Cummings

    File

    Page 30. A Plan of Township No. 1 Indian Purchase, 1834., Joseph L. Kelsey

    File

    Page 30. A Plan of Township Number 7 in the 6th Range west from the east line of the State, Joseph L. Kelsey

    File

    Page 30. A True Plan of the Town of New Gloucester taken by an actual Survey in the year 1794 by order of the Town, to be lodged in the Secretary's office., Nathaniel C. Allen, Moses Merrill, and Nathaniel Eveleth

    File

    Page 30. Plan of Chandlers River Township (Jonesboro)

    File

    Page 30. Plan of East and West Butterfield (Hartford and Sumner)

    File

    Page 30. Plan of Island A, C, F, and G [Frenchboro]., Jonathan Stone

    File

    Page 30. Plan of Islands L and C, Knox or Nickels Island, Gourd Island, and Dyers Island in Narraguagus Bay, Rufus Putnam and Samuel Titcomb

    File

    Page 30. Plan of T1 R3 NBKP Rangeley; also plan of three acres taken out of Township No. 9 or New Worcester and added to Col. Eddy's Township or No. 10 for a landing place., Samuel Titcomb

    File

    Page 30. Plan of the Hopkins Academy Grant with public lots, 1846, David Haynes

    File

    Page 30. Plan of the River Township No.1 West of the Penobscot River [T1 R8 NWP]

    File

    Page 30. Plan of the South West quarter of Township 6 Range 4 WELS, Peter Moulton

    File

    Page 30. Plan of Township 2 East side of Penobscot River, 1818, James Irish and Lothrop Lewis

    File

    Page 30. Plan of Township 3 Range 4 WELS as surveyed into mile sections, 1833, Thomas Sawyer Jr. and H. W. Cunningham

    File

    Page 30. Plan of Township 8 Range 5 WELS, Rufus Gilmore

    File

    Page 30. Plan of Township A, Range 6 - land granted to Cony Female Academy, 1826, John Webber

    File

    Page 30. Plan of Township No. 3 Range 1, New Vineyard, Ephraim Ballard

    File

    Page 30. Plan of Township No. 3, Range 5; Plan of Township No 6 in the 4th Range, William Parrott, D. Parker, and Joseph Treat

    File

    Page 30. Plan showing the situation of two lots of land numbered 21 & 22 in Township No. 17 in the 8th Range WELS; A Plan of Township No. 3 in the 13th Range of Townships West from the East Line of the State of Maine; Survey of two lots of land No. 3 & 5 in Township No. 16 in the 10th range near the mouth of the Allagash., John Webber and Joseph L. Kelsey

    File

    Page 30. Survey of two Indian Townships, 1824, James Irish and Joseph Treat

    File

    Page 30. Township No. 15, Range 4 WELS, William Dwelley Jr.

    File

    Page 31.5. Plan of East Half of Township 16 Range 3 Showing Public Lot As Set Apart in September 1906, P. L. Hardison

    File

    Page 31.5. Plan of Timberlands, Vicinity of Haynesville, Aroostook County, 1918, C. P. Webber

    File

    Page 31. Blue Hill Bay, 1785, Rufus Putnam

    File

    Page 31. North Yarmouth, May 1795, Asa Lewis

    File

    Page 31. Plan of Addison, Rufus Putnam

    File

    Page 31. Plan of disputed lands in Whiting, 1825.

    File

    Page 31. Plan of North and South parts of Township A, Range 6 WELS, David Haynes

    File

    Page 31. Plan of Pennicook Plantation (Rumford), 1774, Abiel Chandler

    File

    Page 31. Plan of Ragged Arse, Seal, and Wooden Ball Islands, 1819, James Malcom and Lothrop Lewis

    File

    Page 31. Plan of Township 1 in the 8th Range of Townships West of Bingham's Kennebec Purchase as surveyed in August and September A.D. 1836 under the direction of Isaac S. Small, Surveyor General., Benjamin Waterhouse

    File

    Page 31. Plan of Township 2 Range 2 on the Schoodic waters surveyed A.D. 1827., George H. Moore

    File

    Page 31. Plan of Township 3 Range 4 west of the Monument, Thomas Sawyer Jr.

    File

    Page 31. Plan of Township 4 Range 4 WELS

    File

    Page 31. Plan of Township 4, Range 6 Bingham's Purchase West of Kennebec River, William Flint, John Weston, and Abram Pease

    File

    Page 31. Plan of Township 6 Range 8 WELS, Ira D. Eastman

    File

    Page 31. Plan of Township 9 Range 4 WELS, Noah Barker and John Gardner

    File

    Page 31. Plan of Township No. 2 Indian Purchase, 1835, Noah Barker

    File

    Page 31. Plan of Township No. 7, Range 9 WELS (Piscataquis); Plan of Township No. 9 Range 5 WELS (Aroostook), Dominicus Parker

    File

    Page 31. Survey of the Monument Line (1801); Survey of Township 4 on the west side of Penobscot River (1797), Park Holland

    File

    Page 31. Survey of the Town of Newcastle; 1794, Thomas Boyd

    File

    Page 31. This plan represents the half township of land granted to the Trustees of Foxbcroft Academy, located under the direction of James Irish, Land Agent for the State of Maine, and plotted upon a scale of 100 rods to an inch., James Irish and J. Herrick

    File

    Page 31. This plan represents the side lines of No. 2 Old Indian Purchase on the east side of Penobscot as the same was surveyed by order of Salem Town Esq. in the year 1797 and the Survey of the river and the lots [?] thereon in the year 1818 by James Irish Esq., Lothrop Lewis

    File

    Page 31. Township No. 17 Range 5 WELS, John Webber

    File

    Page 31. Two plans of townships in Washington County

    File

    Page 32-35. Plan of Addison, Birch Islands A and B, Knowles Nightcap, Wass, Sheep, and Eagle Islands, 1785, Rufus Putnam, Jonathan Stone, and Samuel Titcomb

    File

    Page 32.5. Plan of Letter "B," Hammond Plantation, Maine Showing Public Lot as Set Apart by Commissioners Appointed by the Supreme Court, November 1906, P. L. Hardison

    File

    Page 32.5. Plan of Township 5, Range 20 WELS, 1909, J. F. Phillips

    File

    Page 32. A Correct Plan of Sowards Neck, Being the First Part of the Second Division of Lands laid out in Plantation No. Eight, Part Number Two, South Half [Eastport], Solomon Cushing

    File

    Page 32. A plan of the South half of Township No. 1 "Titcomb's Survey" Belonging to the 2nd Range of Townships North of Bingham's Penobscot Purchase as run into lots in Sept. 1832; A Plan of the Survey of Lots on Fish River Road so called in Township No. 17 Range 7 surveyed in the months of May and June A.D. 1847, John Webber, Levi Bradly, George W. Coffin, and Caleb Leavitt

    File

    Page 32. Five maps including Riley Plantation, Charleston, Eggemoggin Reach, Hinkley Township

    File

    Page 32. Map of Rumford Falls, Maine, 1894, Rumford Falls Power Company

    File

    Page 32. Plan of New Limerick and Houlton, Aroostook County, Dominicus Parker

    File

    Page 32. Plan of the southeast quarter of Township 10 Range 17 WELS set off for Waterville College A.D. 1863., William D. Dana

    File

    Page 32. Plan of Township 13 Range 4 WELS, Thomas Sawyer

    File

    Page 32. Plan of Township 2 East side of the Penobscot River, of the Old Indian Purchase, adjoining the Lottery Lands (1797)

    File

    Page 32. Plan of Township 2, Range 4 WBKP, Charles V. Barker

    File

    Page 32. Plan of Township 2 Range 6 WELS, 1846, David Haynes

    File

    Page 32. Plan of Township 3 Range 4 WBKP, Maine Land Office

    File

    Page 32. Plan of Township 6 Range 6 as divided in 1855., David Haynes

    File

    Page 32. Plan of Township 8 containing 23,912 acres; 1786, John Peters

    File

    Page 32. Plan of Township C, Range 1 WELS; Plan of Township 8 Range 3 WELS; Plan of Township B, Range 11 WELS; Plan of Township 1 West of the Kennebec River in the fifth range (called the Salmon Stream Tract) in Bingham's Million Acre Purchase, John Pierce, Thomas Sawyer Jr., Noah Barker, and D. Parker

    File

    Page 32. Plan of Township Letter D in the second range west from the East line of the State as surveyed A.D. 1835., Thomas Sawyer Jr.

    File

    Page 32. Plantation of Otisfield, 1795, Oliver Prescott Jr., Oliver Prescott, and George Peirce

    File

    Page 32. Survey of a Township on Androscoggin River easterly from Sudbury-Canada, Granted to Timothy Walker Jr. and Associates by way of compensation for the loss of Pennicook, William Chamberlain

    File

    Page 32. Survey of the town of Nobleborough; 1795, Ephraim Rolings

    File

    Page 32. This plan represents the river Township No. 1, east side of Penobscot River as survey'd by order of Lothrop Lewis, Esq. and the allotment of the river lots by Andrew McMillan under the direction of James Irish, Land Agent in June 1824., Andrew McMillan, James Irish, and Lothrop Lewis

    File

    Page 32. This plan represents the survey and allotment the half Township Numbered Eleven in the County of Washington lying on the Holton road, the outlines thereof being Survey'd by A. Greenwood & R. Holden in the year 1811., Alexander Greenwood, James Irish, Roland Holden, and Samuel Cook

    File

    Page 32. Township No. 17 Range 6 WELS, John Webber

    File

    Page 33.5. Blueprint plan of Township 5 Range 11, Piscataquis, Fisher & Bryant and Great Northern Paper Company Division Forest Engineering

    File

    Page 33.5. Plan of Township 4 Range 16 WELS, Somerset County, Maine 1910, James Sewall and H. G. Robinson

    File

    Page 33. A Correct Plan of Sowards Neck, Being the First Part of the Second Division of Lands laid out in Plantation No. Eight, Part Number Two, Solomon Cushing

    File

    Page 33. Long Island in Blue Hill Bay, 1786., John Mathews

    File

    Page 33. Plan of a route for a road from the Northwest Bay of Moosehead Lake to the Canada line as located and surveyed by the subscriber under the authority of the Land Agents of Massachusetts and Maine in the early part of the year 1836., Silas Barnard

    File

    Page 33. Plan of Gore No. 4 in River Township No. 2 east side Penobscot River; A plan of the surveys in the south half of Township No. 15 Range 11; Plan of the Indian Township in Washington County; Plan of the survey of a lot of land in the southeast corner of Township No. 17 Range 5 and on the east side of Cross Lake., John Webber, J. L. Kelsey, and William D. Dana

    File

    Page 33. Plan of New Pennycook (Rumford)

    File

    Page 33. Plan of State's Land bounded west by New Hampshire line, north by Gilead, east partly by land granted to Fryburg Academy, and partly by Albany[...] (1808); Plan of the new survey of Hopkins Academy Grant in August 1848; Plan of State's Land in Chesterville (1804), Lothrop Lewis, John Webber, George W. Coffin, and John Chandler

    File

    Page 33. Plan of the southwestern section of the town of Jefferson, James Robinson and John Rowell

    File

    Page 33. Plan of the Town of Portland, 1795, Peleg Wadsworth

    File

    Page 33. Plan of the Town of Waldoborough in the County of Lincoln; 1795, Ebenezer Jennison

    File

    Page 33. Plan of Township 11 Range 16 WELS, William D. Dana

    File

    Page 33. Plan of Township 3 Range 1 North of the Bingham Penobscot Purchase, George H. Moore

    File

    Page 33. Plan of Township 3 Range 5 WBKP, Charles V. Barker

    File

    Page 33. Plan of Township 4 Range 5 WELS, Joseph C. Small

    File

    Page 33. Plan of Township 6, Range 4 east of the Penobscot River., Charles Eddy and Richard Lord

    File

    Page 33. Plan of Township No. 7, Range 4 WELS, David Haynes

    File

    Page 33. Plan of Township Number 6 in the first range North of Bingham's Kennebec Purchase, Benjamin Waterhouse

    File

    Page 33. Surveys of Townships 10 and 11 in Washington County (now Cary Plantation in Aroostook), 1825, Samuel Cook

    File

    Page 33. This plan represent the NE section of the Town of Penobscot annexed to the report of the Commissioners of the Land Office the claims submitted to their decision pursuant to a resolve of 17 February 1819., James Irish, John Peters, and John Peters Jr.

    File

    Page 34.5. Plan of Township 6 Range 2 (Forsyth), 1915, Louis Oakes and Great Northern Paper Company Division Forest Engineering

    File

    Page 34. A Plan of the Town of Pownalborough; 1795, John S. Foye

    File

    Page 34. A Plan of Township 6 Range 3 from the east line of the State of Maine according to the survey of Nehemiah Leavitt, Jr., Nehemiah Leavitt Jr.

    File

    Page 34. A Plan of Township No. 2., Ezekiel Richardson

    File

    Page 34. A Plan of Township Number 2 in the 13th Range, and Tract marked "X" in the 14th Range of townships west from the East line of the State of Maine., Joseph L. Kelsey

    File

    Page 34. Land Purchase by Oliver Leonard of Eddington, Park Holland

    File

    Page 34. Plan of islands in Blue Hill Bay., Samuel Titcomb and John Mathews

    File

    Page 34. Plan of lots in Township 4 Range 4 and 5, Township 10 Range 5, and Township 13 Range 6; Plan of Amity area, 1861., William D. Dana

    File

    Page 34. Plan of Sumner and Peru, Lothrop Lewis

    File

    Page 34. Plan of Surry and plan of Farmington with letter to Land Agents of Massachusetts and Maine, John Webber

    File

    Page 34. Plan of the State's Land in Whiting; Plan of a Lot of Land in Jefferson Belonging to Massachusetts and Maine

    File

    Page 34. Plan of Township 6 Range 5 WELS, Rufus Gilmore

    File

    Page 34. Plan of Township 8 Range 4 WELS as surveyed and divided into quarter and eighth sections, A.D. 1870, Charles V. Barker

    File

    Page 34. Plan of Township Number 3 in the 4th Range west from Bingham's Kennebec Purchase, 1835, Uriah Holt

    File

    Page 34. Plan of Townships No. 3 and 4, Indian Purchase, Isaac S. Small

    File

    Page 34. Surveys of Township 13, Range 15 and Township 15 Range 11, John Webber

    File

    Page 34. The enclosed is part of of a Strip of Land lying between Ramondton and Poland in County of Cumberland extending from or butting on New Gloucester South-East and Otisfield North-West., John K. Smith

    File

    Page 35.5. Plan and Survey of Township No. 1 Third Range West of Kennebec River being a part of the Million Acres belonging to the heirs of William Bingham Esq., 1820, Eleazer Coburn and John Black

    File

    Page 35.5. Plan of Township 5, Range 1, Sandwich Academy Grant, and Taunton and Raynham Academy Grant, Eleazer Coburn

    File

    Page 35. A Plan of Township 6, 11th Range west from the East line of the State, Zebulon Bradley

    File

    Page 35. Map of Part of the Undivided Lands; Map of Half Township B, Range 1 WELS, William Parrott and Zebulon Bradley

    File

    Page 35. Plan of Farmington

    File

    Page 35. Plan of Hog or Bartlets Island [Mount Desert]; 1785, John Mathews and Rufus Putnam

    File

    Page 35. Plan of Raymond in the County of Cumberland taken from the Survey of Winslow and Purrington., Osgood Carleton

    File

    Page 35. Plan of the northerly half part of Township 3, East side of Penobscot River, of the Old Indian Purchase (1797); Plan of the side lines of Township 1 on the west side of Penobscot River (1797), Salem Town, Lothrop Lewis, and James Irish

    File

    Page 35. Plan of Township 1 on the southerly side of the Androscoggin River (Franklin Plantation), Abel Wheeler

    File

    Page 35. Plan of Township 2 in the 11th Range of townships West from the East line of the State as surveyed into sections by the Subscribers in June and July A.D. 1842 pursuant to instructions by the Land Agent dated May 31st, 1842., Zebulon Bradley

    File

    Page 35. Plan of Township 3, Range 5 WELS (Town of Sherman), Caleb Leavitt, Dominicus Parker, David Haines, and William D. Dana

 

Page 21 of 25

  • 18
  • 19
  • 20
  • 21
  • 22
  • 23
  • 24
 
 

Search

Advanced Search

  • Notify me via email or RSS

Browse

  • State Agencies
  • Subjects
  • Contributors

For Agency Contributors

  • FAQs
  • Submit Documents

Featured Links

  • Maine Government
  • Maine State Library
  • Maine State Agencies
  • Digital Maine Partners
 
Digital Commons

Home | About | FAQ | My Account | Accessibility Statement

Privacy Copyright