Search Results

Keywords: Land grants.

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

Porterfield, 1793

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.