• 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

Home > StateDocs > sos > ARCHIVES > ARC_IMG > ARC_MAPS > ARC_SOMERSET_ROADS

Somerset County Road Maps

Printing is not supported at the primary Gallery Thumbnail page. Please first navigate to a specific Image before printing.

Follow

Switch View to List View Slideshow
 
  • Plan of Location of a County Road On Petition of Charles B. Barker and Als [others] in Mercer, June 26th A.D. 1872 by Albert N. Greenwood, John Russell, Sylvanus B. Walton, and Somerset County Commissioners

    Plan of Location of a County Road On Petition of Charles B. Barker and Als [others] in Mercer, June 26th A.D. 1872

  • Plan of Location of County Road on Petition of L.H. Hayden and Others In the Towns of Solon and Brighton September 20th A.D. 1871 by Albert N. Greenwood, Simeon C. Hanson, John Russell, and Somerset County Commissioners

    Plan of Location of County Road on Petition of L.H. Hayden and Others In the Towns of Solon and Brighton September 20th A.D. 1871

  • Plan of a Location of County Road on Petition of S.A. Ridley and Others in the Towns of Hartland and Pittsfield October 25th A.D. 1871 by Simeon C. Hanson, John Russell, Albert N. Greenwood, and Somerset County Commissioners

    Plan of a Location of County Road on Petition of S.A. Ridley and Others in the Towns of Hartland and Pittsfield October 25th A.D. 1871

  • Plan of the Location of Two County Roads On Petition of Levi Holden and 3 Others In the Plantations of Holdentown & Jackmantown, September 1st A.D. 1870 by Chandler Baker, Albert N. Greenwood, Simeon C. Hanson, and Somerset County Commissioners

    Plan of the Location of Two County Roads On Petition of Levi Holden and 3 Others In the Plantations of Holdentown & Jackmantown, September 1st A.D. 1870

  • Plan of An Alteration of a County Road On Petition of [O.O. Littum?] & Others In the Town of Concord and Pleasant Ridge Plantation October 5th A.D. 1870 by Chandler Baker, Simeon C. Hanson, Albert N. Greenwood, and Somerset County Commissioners

    Plan of An Alteration of a County Road On Petition of [O.O. Littum?] & Others In the Town of Concord and Pleasant Ridge Plantation October 5th A.D. 1870

  • Plan of An Alteration of County Road In Cornville On Petition of David Newbegin and Others, June 8, 1870 by Chandler Baker, Simeon C. Hanson, Albert N. Greenwood, and Somerset County Commissioners

    Plan of An Alteration of County Road In Cornville On Petition of David Newbegin and Others, June 8, 1870

  • Plan of Location of County Road On Petition of Jesse Churchill & Others In N2 R2 WKR and the Towns of Lexington and New Portland November 4th A.D. 1870 by Albert N. Greenwood, Simeon C. Hanson, Chandler Baker, and Somerset County Commissioners

    Plan of Location of County Road On Petition of Jesse Churchill & Others In N2 R2 WKR and the Towns of Lexington and New Portland November 4th A.D. 1870

  • Plan of Location of County Road On Petition of Selectmen of Starks in Mercer, May 12, 1869 by Lewis Wyman, Chandler Baker, Simeon C. Hanson, and Somerset County Commissioners

    Plan of Location of County Road On Petition of Selectmen of Starks in Mercer, May 12, 1869

 

Page 5 of 9

  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • 8
 
 

Search

Advanced Search

  • Notify me via email or RSS

Browse

  • State Agencies
  • Subjects
  • Contributors

For Agency Contributors

  • FAQs

Featured Links

  • Maine Government
  • Maine State Library
  • Maine State Agencies
  • Digital Maine Partners

Gallery Locations

  • View gallery on map
  • View gallery in Google Earth
 
Elsevier - Digital Commons

Home | About | FAQ | My Account | Accessibility Statement

Privacy Copyright