Keywords: Land grants.
- Historical Items (463)
- Tax Records (0)
- Architecture & Landscape (1)
- Online Exhibits (34)
- Site Pages (127)
- My Maine Stories (4)
- Lesson Plans (1)
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 122895
Plymouth Company Records, box 6/7, ca. 1807
Contributed by: Maine Historical Society
Date: circa 1807
Location: Canaan; Hallowell; Palermo; Rome; Winthrop
Media: Ink on Paper
This record contains 66 images.
Item 122904
Plymouth Company Records, box 6/16, ca. 1809
Contributed by: Maine Historical Society
Date: circa 1809
Location: Augusta; Belgrade; Clinton; Fairfield; Gardiner; Hallowell; Norridgewock; Starks; Vassalboro; Wiscasset
Media: Ink on Paper
This record contains 65 images.
Item 9259
Early map of the Salmon Falls River in Lebanon, 1766
Contributed by: Maine Historical Society Date: 1766 Location: Lebanon Media: Ink on paper
Item 122911
Plymouth Company Records, box 7/7, ca. 1810
Contributed by: Maine Historical Society
Date: circa 1810
Location: Augusta; Canaan; Clinton; Hallowell; Madison; Palermo; Somerville; Waterville; Winslow
Media: Ink on Paper
This record contains 63 images.
Item 122958
Plymouth Company Records, box 11/2, ca. 1780
Contributed by: Maine Historical Society
Date: circa 1780
Location: Norridgewock; Vassalboro; Wayne; Winthrop; Wiscasset
Media: Ink on Paper
This record contains 68 images.
Item 122912
Plymouth Company Records, box 7/8, 1810–1811
Contributed by: Maine Historical Society
Date: 1810–1811
Location: Augusta; Canaan; Clinton; Fairfax; Washington; Waterville
Media: Ink on Paper
This record contains 81 images.
Item 122956
Plymouth Company Records, box 10/12, 1810–1811
Contributed by: Maine Historical Society
Date: 1810–1811
Location: Georgetown; Palermo
Media: Ink on Paper
This record contains 22 images.
Item 23336
Contributed by: Maine Historical Society Date: 1793 Location: Porter; Brownfield Media: Ink on paper
Item 135988
Barclay Collection Correspondence, April-June, 1825
Contributed by: Maine Historical Society
Date: 1825
Location: Montreal
Media: Ink on Paper
This record contains 32 images.
Item 108837
Copy of Thomas Johnston's Plan of part of the Eastern Shore, ca. 1770
Contributed by: Maine Historical Society
Date: 1753
Media: Ink on paper
This record contains 2 images.
Item 4317
Cathance Mill lots, Topsham, 1759
Contributed by: Maine Historical Society
Date: 1759-01-05
Location: Topsham
Media: Ink on paper
This record contains 2 images.
Item 8131
Northerly Side of Water Street ca. 1885
Contributed by: Skowhegan History House Date: circa 1885 Location: Skowhegan Media: Photographic print
Item 122793
Plymouth Company Records, box 1/8, 1752–1753
Contributed by: Maine Historical Society
Date: 1752–1753
Location: Boothbay Harbor; Damariscotta; Frankfor\t; Frankfort; Herrington; Litchfield; Pemaquid; Portland; Richmond; Townsend
Media: Ink on Paper
This record contains 67 images.
Item 122794
Plymouth Company Records, box 1/9, ca. 1753
Contributed by: Maine Historical Society
Date: circa 1753
Location: Dresden
Media: Ink on Paper
This record contains 52 images.
Item 122798
Plymouth Company Records, box 1/12, ca. 1754
Contributed by: Maine Historical Society
Date: circa 1754
Location: Augusta
Media: Ink on Paper
This record contains 54 images.
Item 122801
Plymouth Company Records, box 1/15, ca. 1755
Contributed by: Maine Historical Society
Date: circa 1755
Location: Richmond
Media: Ink on Paper
This record contains 10 images.
Item 122809
Plymouth Company Records, box 2/5, ca. 1759
Contributed by: Maine Historical Society
Date: circa 1759
Location: Georgetown; Windham
Media: Ink on Paper
This record contains 39 images.
Item 116627
Plymouth Company Records, Volume 2, 1753-1768
Contributed by: Maine Historical Society
Date: 1753–1768
Media: Ink on Paper
This record contains 463 images.
Item 116628
Plymouth Company Records, Volume 5, 1811-1822
Contributed by: Maine Historical Society
Date: 1811–1822
Media: Ink on Paper
This record contains 311 images.
Item 88002
Ruggles House, Columbia Falls, ca. 1920
Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Columbia Falls Media: Glass Negative
Item 116630
Plymouth Company Ledger, 1754-1813
Contributed by: Maine Historical Society
Date: 1754–1813
Media: Ink on Paper
This record contains 169 images.
Item 122819
Plymouth Company Records, box 2/15, 1762–1763
Contributed by: Maine Historical Society
Date: 1762–1763
Location: Boothbay; Dresden; Georgetown; Wiscasset
Media: Ink on Paper
This record contains 51 images.
Item 122822
Plymouth Company Records, box 2/18, ca. 1765
Contributed by: Maine Historical Society
Date: circa 1765
Location: Boothbay; Dresden; Georgetown
Media: Ink on Paper
This record contains 47 images.
Item 122827
Plymouth Company Records, box 3/1, 1769–1770
Contributed by: Maine Historical Society
Date: 1769–1770
Location: Georgetown; Winthrop
Media: Ink on Paper
This record contains 57 images.