LC Subject Heading: Plymouth Company (1749-1816) -- Records and correspondence.
- Historical Items (253)
- 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 11976
Plan of the Kennebec River describing the Plymouth patent, ca. 1719
Contributed by: Maine Historical Society Date: circa 1719 Media: Ink on paper
Item 11977
Plan of part of the Eastern Shore, 1753
Contributed by: Maine Historical Society Date: 1753 Media: Ink on paper
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
Item 12202
Plan of Samuel Goodwin's land, Dresden, ca. 1760
Contributed by: Maine Historical Society Date: circa 1760 Location: Woolwich; Dresden; Woolwich; Dresden Media: Ink on paper
Item 12203
Benjamin and Nehemiah Turner's plan containing 200 acres, Palermo, 1806
Contributed by: Maine Historical Society Date: 1806-06-18 Location: Palermo Media: Ink on paper
Item 12382
Plan of Kennebeck River, ca. 1765
Contributed by: Maine Historical Society Date: circa 1765 Media: Ink on paper
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
Item 12397
Dr. Silvester Gardiner's tract, Alna, 1761
Contributed by: Maine Historical Society Date: 1759-12-29 Location: Alna Media: Ink on paper
Item 12399
Map of Draper's Claim, near Bath, 1795
Contributed by: Maine Historical Society Date: 1795 Media: Ink on paper
Item 12400
Draper's claim northeast of Bath, 1795
Contributed by: Maine Historical Society Date: 1795 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
Item 12566
Contributed by: Maine Historical Society Date: 1778 Location: Alna Media: Ink on paper
Item 12567
Samuel Goodwin mill grant, Dresden, 1757
Contributed by: Maine Historical Society Date: 1757-10-24 Location: Dresden Media: Ink on paper
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
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
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
Item 12855
Plan of Cumberland and Lincoln counties, 1773
Contributed by: Maine Historical Society Date: 1773 Media: Ink on paper
Item 13074
Manuscript map of Kennebec River area, 1771
Contributed by: Maine Historical Society Date: 1771 Media: Ink on paper
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
Item 116625
Plymouth Company Records, Volume 4, 1800-1811
Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper
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
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
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
Item 116633
Plymouth Company Grants, Volume 4, 1798-1810
Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden Media: Ink on Paper