Search Results

LC Subject Heading: Land tenure--Maine

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

Sheepscot River lots, 1759

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.