LC Subject Heading: Land tenure--Maine
- Historical Items (256)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (0)
- Site Pages (0)
- My Maine Stories (0)
- Lesson Plans (0)
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 122982
Plymouth Company Records, box 14/10, 1754–1795
Contributed by: Maine Historical Society
Date: 1754–1795
Location: Falmouth; Portland
Media: Ink on Paper
This record contains 78 images.
Item 122983
Plymouth Company Records, box 14/11, ca. 1755
Contributed by: Maine Historical Society
Date: circa 1755
Location: Sidney; Vassalboro
Media: Ink on Paper
This record contains 26 images.
Item 122984
Plymouth Company Records, box 14/13, 1765–1802
Contributed by: Maine Historical Society
Date: 1765–1802
Location: Dresden
Media: Ink on Paper
This record contains 143 images.
Item 122985
Plymouth Company Records, box 14/14, ca. 1774
Contributed by: Maine Historical Society
Date: circa 1774
Location: Albion; China; Vassalboro
Media: Ink on Paper
This record contains 125 images.
Item 11977
Plan of part of the Eastern Shore, 1753
Contributed by: Maine Historical Society
Date: 1753
Media: Ink on paper
This record contains 2 images.
Item 12396
Androscoggin River area map, 1771
Contributed by: Maine Historical Society
Date: 1771-06-11
Location: Jay; Canton; Livermore Falls
Media: Ink on paper
This record contains 2 images.
Item 12408
John Patten lot, Topsham, ca. 1760
Contributed by: Maine Historical Society Date: circa 1760 Location: Topsham Media: Ink on paper
Item 12561
Lots on Tinkham's Pond, Kennebec Patent, ca. 1800
Contributed by: Maine Historical Society
Date: circa 1800
Location: Chelsea; Whitefield
Media: Ink on paper
This record contains 2 images.
Item 12566
Contributed by: Maine Historical Society
Date: 1778
Location: Alna
Media: Ink on paper
This record contains 2 images.
Item 12567
Samuel Goodwin mill grant, Dresden, 1757
Contributed by: Maine Historical Society
Date: 1757-10-24
Location: Dresden
Media: Ink on paper
This record contains 2 images.
Item 12568
Plan of land for Ebenezer Bacon, Sidney, 1773
Contributed by: Maine Historical Society
Date: 1773-05-26
Location: Sidney
Media: Ink on paper
This record contains 2 images.
Item 12570
Foster's Neck, Georgetown, 1746
Contributed by: Maine Historical Society Date: 1746-11-01 Location: Georgetown Media: Ink on paper
Item 12626
Mereconege Neck, Harpswell, ca. 1780
Contributed by: Maine Historical Society Date: circa 1760 Location: Harpswell Media: Ink on paper
Item 12627
Merryconeag and Maquoit marshes, ca. 1730
Contributed by: Maine Historical Society Date: circa 1730 Location: Brunswick Media: Ink on paper
Item 12631
Five farm lots, Bowdoinham, 1718
Contributed by: Maine Historical Society Date: 1718 Location: Bowdoinham Media: Ink on paper
Item 12850
Tract of land belonging to Sylvester Gardiner, Bath, 1764
Contributed by: Maine Historical Society
Date: 1764-12-08
Location: Georgetown; Bath
Media: Ink on paper
This record contains 2 images.
Item 12853
Obadiah and Phillip Call's properties, Dresden, August 7, 1758
Contributed by: Maine Historical Society
Date: 1758-08-07
Location: Dresden
Media: Ink on paper
This record contains 2 images.
Item 108768
Survey of lot no. 90, Durham, ca. 1790
Contributed by: Maine Historical Society Date: circa 1790 Location: Durham Media: Ink on paper
Item 108839
Plat of a tract of land situated on the west side of Long Reach, Bath, 1771
Contributed by: Maine Historical Society
Date: 1771
Location: Bath
Media: Ink on paper
This record contains 2 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 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 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 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 116632
Plymouth Company Grants, Volume 3, 1771-1798
Contributed by: Maine Historical Society
Date: 1771–1798
Location: Dresden; Norridgewock; Winslow
Media: Ink on Paper
This record contains 787 images.