Open Access. Powered by Scholars. Published by Universities.®

Arts and Humanities Commons

Open Access. Powered by Scholars. Published by Universities.®

Articles 1 - 30 of 251

Full-Text Articles in Arts and Humanities

Plan Of Lands Set Off To Settlers On The St. John, John Gardner Jan 9999

Plan Of Lands Set Off To Settlers On The St. John, John Gardner

Maine Bicentennial

Undated, plan "of lands set off to settlers on the St. John River in Township letter L & M R 2nd W E L S by the C---- s------ of Maine & Massachusetts app---- to carry into effect the 4th article of the Treaty of Washington [1842]."

The Treaty of Washington, also known as the Webster-Ashburton Treaty, signed August 9, 1842, resolved border issues between the United States and British North American colonies in the region that became Canada. This treaty resolved the Aroostook War, disputing the location of the Maine-New Brunswick border. The creator of the map is not …


Untitled Washington County Lot Survey On Vellum, John Gardner Jan 9999

Untitled Washington County Lot Survey On Vellum, John Gardner

Maine Bicentennial

Undated, pencil, pen and ink map of a portion of the eastern border of Washington and Hancock Counties, Maine and include townships No. 5, No. 6, No. 42, No. 43, No. 36, No. 37, No. 30 and No. 31. Pencil notations indicate the location of dams and woods camps. Names included on camps include: J. Hayward and N. Bowker. Many of the landscape features are labeled.


Plan Of Townships. Nos. 21 & 27 E.D. East Half No. 43 M.D. No. 6 & N. Half No. 5 With The Two Mile Strips North, N.D. Situated In The County Of Washington, State Of Maine, Richard N. Hayden, John Gardner Jan 9999

Plan Of Townships. Nos. 21 & 27 E.D. East Half No. 43 M.D. No. 6 & N. Half No. 5 With The Two Mile Strips North, N.D. Situated In The County Of Washington, State Of Maine, Richard N. Hayden, John Gardner

Maine Bicentennial

Undated, printed map of townships in Washington County, Maine, made from surveys by R. N. Hayden and John Gardner. The map includes 92,160 acres, exclusive of Native American holdings. The map label reads: "Plan of Townships. Nos. 21 & 27 E.D. East half. No. 43 M.D. No. 6 & N. half No. 5 with two mile strips north, N.D. Situated in County of Washington, State of Maine." The map scale is 1:63,360, or one inch to a mile.


Undated Lot Survey Bordering South Line Of Plymouth Township, John Gardner Jan 9999

Undated Lot Survey Bordering South Line Of Plymouth Township, John Gardner

Maine Bicentennial

Undated, hand-drawn map in pen and ink on vellum. Map has no recorded title, date or scale. A red bordered adhesive stamp is labeled T.ship 3 in pencil. A faded pencil inscription at the bottom of the map is illegible. Lovely Brook is identified as laying south of the identified "South Line of the Plymouth Township," but a larger river bisecting the land block is unidentified. The creator of the map is not identified but the document is part of the collection belonging to John Gardner.


Blue Hill Academy Lot, Washington County, John Gardner Jan 9999

Blue Hill Academy Lot, Washington County, John Gardner

Maine Bicentennial

Pen and ink, hand-drawn map of Blue Hill Academy property containing 12,320 acres. Map includes a survey of tree species and landscape features along one of the property boundaries. The map is faded and includes lightly penciled notes and additions. A red-bordered contact adhesive sticker on the face of the map reads: "T.ship 1." Virso is marked "Tship 24." The map does not include a scale.

Key
b — Burnt land
h — Heath
S — Sedar [sic] swamp
g — hardwood stand
v — Rocky land
l — Ledgy land
m — Meadow land
p — Pine …


Rufus Putnam's Ghost: An Essay On Maine's Public Lands, 1783-1820, Lloyd C. Irland Apr 1986

Rufus Putnam's Ghost: An Essay On Maine's Public Lands, 1783-1820, Lloyd C. Irland

Maine Bicentennial

On the plans of towns sold in the District of Maine after 1783, the signature of Rufus Putnam, surveyor, frequently appears. Putnam spent weeks in the wild lands locating corners and mapping lots as a field man for the largest land sales operation in Maine's history. In thirty-seven years he and his associates surveyed and sold a land area twice the size of Connecticut. They struggled with practical problems that still confront later generations of foresters: boundary disputes, political pressures, unruly logging contractors, timber estimates, and map making. The work of Rufus Putnam, not only as an individual but as …


Jackman, 1927, Sanborn Map Company Jan 1927

Jackman, 1927, Sanborn Map Company

Sanborn Maps of Maine

Maps of Jackman, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.


Greenville, 1927, Sanborn Map Company Jan 1927

Greenville, 1927, Sanborn Map Company

Sanborn Maps of Maine

Maps of Greenville, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.


Presque Isle, 1927, Sanborn Map Company Jan 1927

Presque Isle, 1927, Sanborn Map Company

Sanborn Maps of Maine

Maps of Presque Isle, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.


Bar Harbor, 1927, Sanborn Map Company Jan 1927

Bar Harbor, 1927, Sanborn Map Company

Sanborn Maps of Maine

Maps of Bar Harbor, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.


Fort Kent, 1926, Sanborn Map Company Jan 1926

Fort Kent, 1926, Sanborn Map Company

Sanborn Maps of Maine

Maps of Fort Kent, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.


Jonesport, 1925, Sanborn Map Company Jan 1925

Jonesport, 1925, Sanborn Map Company

Sanborn Maps of Maine

Maps of Jonesport, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index.

Maps show the locations of the Congregational Church, Cummings & Norton Builders' Supplies, Fire Department, High School, Hinckley Stevens Co. and Sardine Factory, Maine Central Wharf, C. H. Mansfield Fish Packing Company and Sardine Factory, Memorial Library, Post Office, Redmen Hall, Re-organized Church of Jesus Christ of Latter Day Saints, School Houses on Main Street, Smith's Opera House and Movies, Standard Oil Company, R. B. & C. G. Stevens …


Blue Hill, 1925, Sanborn Map Company Jan 1925

Blue Hill, 1925, Sanborn Map Company

Sanborn Maps of Maine

Maps of Blue Hill, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Maps show location of Fire Department, Post Office, G.M. Allen and Son sawing & planning, Baptist Church, and Primary school.


Freeport, 1923, Sanborn Map Company Dec 1923

Freeport, 1923, Sanborn Map Company

Sanborn Maps of Maine

Maps of Freeport, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an overview of areas covered on the remaining sheets.


Phillips, 1923, Sanborn Map Company Oct 1923

Phillips, 1923, Sanborn Map Company

Sanborn Maps of Maine

Maps of Phillips, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an overview of areas covered on the remaining sheets.


Kingfield, 1923, Sanborn Map Company Jan 1923

Kingfield, 1923, Sanborn Map Company

Sanborn Maps of Maine

Map of Kingfield, Maine, at a scale of 1:1200 or 100 ft to 1 inch. The original color map is 64 x 54 cm. Map includes the area of downtown along the Carrabassett River and shows the locations of the Wing Spool and Bobbin Company, Jenkins and Bogert Manufacturing Company's Novelty Wood Turning Works, and the Roy C. Huse Bull Spool and Bobbin Mill.


Boothbay Harbor, 1922, Sanborn Map Company Oct 1922

Boothbay Harbor, 1922, Sanborn Map Company

Sanborn Maps of Maine

Maps of Boothbay Harbor, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.


Bingham Lands In Alexander And Cooper, Benjamin E. Gardner, John Gardner Jan 1922

Bingham Lands In Alexander And Cooper, Benjamin E. Gardner, John Gardner

Maine Bicentennial

Property map with no scale, showing numbered lots in the Alexander and the town of Cooper. The map indicates eastern boundaries with Township No. 19 and Crawford, Plantation No. 14, and Princeton, Maine. The property was once part of the lands first surveyed Rufus Putnam.

From Gardner Family Papers, 1830-1939. John Gardner (1801-1888), was the principal surveyor in Calais, Maine. His son, Benjamin E. Gardner (1869-1939), a civil engineer and land surveyor took over for his father and worked most frequently with local attorneys doing land title research.


Rockland, 1922, Sanborn Map Company Jan 1922

Rockland, 1922, Sanborn Map Company

Sanborn Maps of Maine

Maps of Rockland, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.


Rangeley, 1922, Sanborn Map Company Jan 1922

Rangeley, 1922, Sanborn Map Company

Sanborn Maps of Maine

Maps of Rangeley, Maine, at a scale of 1:1200, 100 feet to one inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on subsequent sheets.


Lincoln, 1921, Sanborn Map Company Aug 1921

Lincoln, 1921, Sanborn Map Company

Sanborn Maps of Maine

Maps of Lincoln, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.


Old Town, Including Surrounding Area, 1921, Sanborn Map Company Jan 1921

Old Town, Including Surrounding Area, 1921, Sanborn Map Company

Sanborn Maps of Maine

Maps of Old Town, Maine, at a scale of 1:600 or 50 ft. to an inch. This set also includes areas of Great Works, Stillwater, Milford, and Indian Island. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.


Southwest Harbor, 1921, Sanborn Map Company Jan 1921

Southwest Harbor, 1921, Sanborn Map Company

Sanborn Maps of Maine

Maps of Southwest Harbor, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.


Northeast Harbor, 1921, Sanborn Map Company Jan 1921

Northeast Harbor, 1921, Sanborn Map Company

Sanborn Maps of Maine

Maps of Northeast Harbor, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.


Woodland, 1919, Sanborn Map Company Oct 1919

Woodland, 1919, Sanborn Map Company

Sanborn Maps of Maine

Maps of Woodland, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.


Island Falls, 1919, Sanborn Map Company Oct 1919

Island Falls, 1919, Sanborn Map Company

Sanborn Maps of Maine

Maps of Island Falls, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.


Eagle Lake, 1919, Sanborn Map Company Sep 1919

Eagle Lake, 1919, Sanborn Map Company

Sanborn Maps of Maine

Maps of Eagle Lake, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm.


Stockholm, 1919, Sanborn Map Company Sep 1919

Stockholm, 1919, Sanborn Map Company

Sanborn Maps of Maine

A map of Stockholm, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color map is 64 x 54 cm.


Mapleton, 1919, Sanborn Map Company Sep 1919

Mapleton, 1919, Sanborn Map Company

Sanborn Maps of Maine

A map of Mapleton, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color map is 64 x 54 cm. Businesses that appear on the map include Mapleton Mill Company and Starch Factory, Mapleton Flour & Feed Co., E. W. Fernald, Smith & Dudley, Griffin & Doble, United Farmers, O. Higgins, and the Bangor & Aroostook Railroad.


Fort Fairfield, 1919, Sanborn Map Company Aug 1919

Fort Fairfield, 1919, Sanborn Map Company

Sanborn Maps of Maine

Maps of Fort Fairfield, Maine, at a scale of 1:600 or 50 ft. to an inch. The original color maps are on sheets 64 x 54 cm. Sheet 1 includes an index of the area covered on the remaining sheets.