Search Results

Keywords: plymouth

Historical Items

These results include photographs, documents, letters, paintings, artifacts, and many other kinds of Maine related items from collections around the state and elsewhere.


Item 116633

Plymouth Company Grants, Volume 4, 1798-1810

Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden Media: Ink on Paper
This record contains 872 images.

Item 116622

Plymouth Company Letter Book, Volume 1, 1766-1809

Contributed by: Maine Historical Society Date: 1766–1809 Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop Media: Ink on Paper
This record contains 304 images.

Item 116626

Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753

Contributed by: Maine Historical Society Date: 1749–1753 Location: Augusta; Dresden Media: Ink on Paper
This record contains 609 images.

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper
This record contains 592 images.

Item 116623

Plymouth Company Letter Book, Volume 2, 1809-1820

Contributed by: Maine Historical Society Date: 1822–1809 Location: Augusta; Hallowell Media: Ink on Paper
This record contains 91 images.

Item 11976

Plan of the Kennebec River describing the Plymouth patent, ca. 1719

Contributed by: Maine Historical Society Date: circa 1719 Media: Ink on paper
This record contains 2 images.

Item 31794

Pauper notice of Isiah Emery, Biddeford, 1905

Contributed by: Biddeford Historical Society Date: 1905-05-27 Location: Plymouth; Biddeford Media: Ink on paper

  view a full transcription

Item 10207

John W. Phinney, Plymouth, 1880

Contributed by: Maine Historical Society Date: 1880 Location: Plymouth Media: Photoprint

Item 12197

Division of the Tyng and Lowell estates, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Media: Ink on paper
This record contains 2 images.

Item 12202

Plan of Samuel Goodwin's land, Dresden, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Woolwich; Dresden Media: Ink on paper
This record contains 2 images.

Item 29040

"Statue of Faith" for Plymouth, Hallowell Granite Works, 1877

Contributed by: Hubbard Free Library Date: circa 1877 Location: Hallowell; Plymouth Media: Photographic print

Item 12200

Maps of lots on the Androscoggin River, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Jay; Canton; Livermore Falls Media: Ink on paper
This record contains 2 images.

Item 12196

Map of Kennebec Purchase lots, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Media: Ink on paper
This record contains 2 images.

Item 12937

Map of lot no. 7, 135 acres on Madison Road, Skowhegan, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Skowhegan Media: Ink on paper
This record contains 2 images.

Item 12938

Ten lots near Sebasticook River, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: China; Vassalboro Media: Ink on paper
This record contains 2 images.

Item 12381

Lot No. 39 of the Plymouth Company grant, June 1764

Contributed by: Maine Historical Society Date: 1764-06-27 Location: Winslow Media: Ink on paper
This record contains 2 images.

Item 111719

Kennebec Purchase Deed, October 27, 1661

Contributed by: Maine Historical Society Date: 1661-10-27 Media: Ink on vellum
This record contains 2 images.

Item 12941

Plan of the Kennebec River, Nov. 1763

Contributed by: Maine Historical Society Date: 1763 Location: Richmond Media: Ink on paper
This record contains 2 images.

Item 12933

Wing's Mill Pond settlers' lots, ca. 1795

Contributed by: Maine Historical Society Date: circa 1795 Location: Belgrade Media: Ink on paper
This record contains 2 images.

Item 12398

Early map of the Sheepscot River, 1816

Contributed by: Maine Historical Society Date: 1816-01-08 Location: Somerville; Whitefield; Windsor Media: Ink on paper
This record contains 2 images.

Item 12380

Tract granted to Samuel Goodwin, ca. 1757

Contributed by: Maine Historical Society Date: circa 1757 Location: Dresden Media: Ink on paper
This record contains 2 images.

Item 116629

Abstract of Settlers and Lots submitted under the Resolves of 1802-1810

Contributed by: Maine Historical Society Date: 1803–1810 Media: Ink on Paper
This record contains 15 images.

Item 12935

Purchases on the Kennebec River, 1731

Contributed by: Maine Historical Society Date: 1629-01-30 Location: Richmond; Augusta Media: Ink on paper
This record contains 2 images.

Item 12399

Map of Draper's Claim, near Bath, 1795

Contributed by: Maine Historical Society Date: 1795 Media: Ink on paper
This record contains 2 images.