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 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 116634

Plymouth Company Grants, Volume 5, 1810-1816

Contributed by: Maine Historical Society Date: 1810–1816 Location: China; Windsor Media: Ink on Paper
This record contains 886 images.

Item 116637

Plymouth Company Deeds, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Augusta Media: Ink on Paper
This record contains 17 images.

Item 122788

Plymouth Company Records, box 1/3, 1697–1738

Contributed by: Maine Historical Society Date: 1697–1738 Location: Brunswick; Cambridge; Concord; Dorchester; Hartford; Portsmouth; Sudbury; Weston; Woburn; Worcester; Wrentham Media: Ink on Paper
This record contains 64 images.

Item 122789

Plymouth Company Records, box 1/4, 1741–1750

Contributed by: Maine Historical Society Date: 1741–1750 Location: ; Biddeford; Brunswick; Charlestown; Chelmsford; Concord; Devon; Dresden; Dunstable; Groton; Laconia; Lancaster; Sudbury; Wiscassett Media: Ink on Paper
This record contains 58 images.

Item 122790

Plymouth Company Records, box 1/5, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Location: Arrowsic Island; Brunswick; Brunswick'; Georgetown; North Yarmouth; Topsham; Wiscasset; Wiscassett Media: Ink on Paper
This record contains 82 images.

Item 122792

Plymouth Company Records, box 1/7, ca. 1752

Contributed by: Maine Historical Society Date: circa 1752 Location: Bath; Dresden; Francfort; Frankfort Media: Ink on Paper
This record contains 27 images.

Item 122804

Plymouth Company Records, box 1/18, ca. 1757

Contributed by: Maine Historical Society Date: circa 1757 Location: Dresden; Waldo Media: Ink on Paper
This record contains 90 images.

Item 122812

Plymouth Company Records, box 2/8, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Dresden; Georgetown; Harrington Media: Ink on Paper
This record contains 58 images.

Item 122963

Plymouth Company Records, box 12/1, 1752–1767

Contributed by: Maine Historical Society Date: 1752–1767 Location: Augusta; Belgrade; China; Clinton; Frankfort; Georgetown; Hallowell; Mount Vernon; Portland; Portsmouth; Readfield; Sidney; Smithfield; Sydney; Vassalboro; Washington; Wayne; Windsor; Winslow; Winthrop Media: Ink on Paper
This record contains 92 images.

Item 12411

Samuel and Hugh Wilson survey, 1767

Contributed by: Maine Historical Society Date: 1767 Location: Brunswick Media: Ink on paper

Item 12572

Small Point, Phippsburg, 1731

Contributed by: Maine Historical Society Date: 1731 Location: Brunswick; Phippsburg Media: Ink on paper

Item 12628

Sebascodegan Island, 1741

Contributed by: Maine Historical Society Date: 1741-08-06 Location: Brunswick Media: Ink on paper

Item 12849

Kennebec River, Lots 20-23, 1769

Contributed by: Maine Historical Society Date: 1769-10-21 Location: Augusta; Hallowell; Farmingdale; Chelsea; Randolph Media: Ink on paper

Item 12854

Kennebec River, May 16, 1719

Contributed by: Maine Historical Society Date: 1719-05-16 Media: Ink on paper
This record contains 2 images.

Item 12562

Part of the Pownalborough plan, Augusta and Dresden, ca. 1760

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