Keywords: land patent
- Historical Items (282)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (12)
- Site Pages (20)
- 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 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 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 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 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 4182
Plan of Rascoheegan alias Parker's Island, 1759
Contributed by: Maine Historical Society Date: 1759 Location: Georgetown 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
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 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 108858
Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758
Contributed by: Maine Historical Society
Date: 1758
Location: Dresden
Media: Ink on paper
This record contains 2 images.
Item 108835
Plan of lots 1-10, Fairfield, 1782
Contributed by: Maine Historical Society
Date: 1782-12-20
Location: Fairfield
Media: Ink on paper
This record contains 2 images.
Item 34714
John Winter invoices, Richmond Island, 1634
Contributed by: Maine Historical Society Date: 1634 Location: Cape Elizabeth Media: Ink on paper
Item 108833
Plan for Fort Western, Augusta, ca. 1750
Contributed by: Maine Historical Society
Date: circa 1750
Location: Augusta
Media: Ink on paper
This record contains 2 images.
Item 116638
Plymouth Company Proprietors Shares, 1753-1757
Contributed by: Maine Historical Society
Date: 1788–1753
Media: Ink on Paper
This record contains 39 images.
Item 108853
A plan of a survey of sundry settlers' lots in Sheepscut Great Pond Settlement, 1802
Contributed by: Maine Historical Society
Date: circa 1802
Location: Palermo
Media: ink on paper
This record contains 2 images.
Item 108862
Survey of lots for Peter Brown, Georgetown, 1761
Contributed by: Maine Historical Society Date: 1761-01-12 Location: Bath Media: Ink on paper
Item 28568
Ferdinando Gorges ferry by moonlight, Bath, ca. 1915
Contributed by: Patten Free Library Date: 1916 Location: Bath Media: Postcard