Maine Historical Maps

Search Results

Results 21 to 40 of 40

 New Search

Map NameRepository
21Plan of Poland, 1796 (Maine Land Office Plan Books: Androscoggin County)Digital Maine
22Androscoggin River Valley, Maine, 1798Osher Map Library
23Tract of land lying in Poland, 1798Maine Historical Society
24Plan of 1800 acres laid between Raymond and Bakerston for James Johnson, Esq. and others, also 650 acres for Captain Webb (Maine Land Office Plan Book 1)Digital Maine
25Plan of Bakerstown, circa 1800 (Maine Land Office Plan Books: Androscoggin County)Digital Maine
26Plan of land in Poland owned by New Gloucester Shakers. 1818 (Maine Land Office Plan Books: Androscoggin County)Digital Maine
27A topographical map of Androscoggin County, Maine, 1858Library of Congress
28Poland Corners, Cumberland, Center Cumberland, New Casco, Falmouth or Presumscott Falls (Cumberland County Atlas, 1871)Digital Maine
29Mechanic Falls (Androscoggin County Atlas, 1873)Digital Maine
30Poland, Minot Corners and Poland Village (Androscoggin County Atlas, 1873)Digital Maine
31Mechanic Falls (Atlas of Androscoggin County, Maine, 1873)David Rumsey Map Collection
32Poland, (insets) Poland Village, Minot Corners (Atlas of Androscoggin County, Maine, 1873)David Rumsey Map Collection
33Androscoggin County & Livermore Falls (inset) (Atlas of the State of Maine, 1884)Digital Maine
34Caribou, Fort Fairfield, Mechanic Falls & Presque Isle, Aroostook County (Atlas of the State of Maine, 1884)Digital Maine
35Map of Androscoggin Co., Maine, with Livermore Falls (Atlas of the State of Maine, 1885)David Rumsey Map Collection
36Fort Fairfield, Presque Isle, Caribou, Mechanic Falls Village (Atlas of the State of Maine, 1885)David Rumsey Map Collection
37Map of Androscoggin County, Maine, 1887Osher Map Library
38Historical USGS Maps of PolandUNH Library
39Androscoggin County - ED 1-1 to ED 1-78 (1940 Census Enumeration Maps)National Archives
40Androscoggin County - ED 1-1 to 113 (1950 Census Enumeration Maps)National Archives

Refine Your Search