Keywords: land grant
- 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 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 122944
Plymouth Company Records, box 9/19, 1790–1791
Contributed by: Maine Historical Society
Date: 1790–1791
Location: Canaan; Mount Vernon; Norridgewock; Vassalboro; Washington; Winslow; Winthrop
Media: Ink on Paper
This record contains 56 images.
Item 122950
Plymouth Company Records, box 10/6, 1801–1803
Contributed by: Maine Historical Society
Date: 1801–1803
Location: Canaan; Fairfield; Mount Vernon; Norridgewock; Wayne
Media: Ink on Paper
This record contains 50 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 122946
Plymouth Company Records, box 10/2, 1793–1794
Contributed by: Maine Historical Society
Date: 1793–1794
Location: Hallowell; Mount Vernon; Readfield; Sidney; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 26 images.
Item 122948
Plymouth Company Records, box 10/4, 1796–1797
Contributed by: Maine Historical Society
Date: 1796–1797
Location: Belgrade; Hallowell; Norridgewock; Readfield; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 62 images.
Item 122949
Plymouth Company Records, box 10/5, 1798–1800
Contributed by: Maine Historical Society
Date: 1798–1800
Location: Augusta; Dresden; Hallowell; Mount Vernon; Readfield; Vassalboro; Washington; Winslow
Media: Ink on Paper
This record contains 63 images.
Item 122951
Plymouth Company Records, box 10/7, 1804–1817
Contributed by: Maine Historical Society
Date: 1804–1817
Location: Belgrade; Canaan; China; Mount Vernon; Norridgewock; Readfield; Waterville; Winslow; Winthrop
Media: Ink on Paper
This record contains 69 images.
Item 122952
Plymouth Company Records, box 10/8, 1795–1803
Contributed by: Maine Historical Society
Date: 1795–1803
Location: Belgrade; Canaan; China; Mount Vernon; Norridgewock; Sidney; Vassalboro; Washington; Winthrop
Media: Ink on Paper
This record contains 104 images.
Item 122954
Plymouth Company Records, box 10/10, 1812–1815
Contributed by: Maine Historical Society
Date: 1812–1815
Location: Augusta; Belgrade; Brunswick; Georgetown; Smithfield; Waterville; Wayne
Media: Ink on Paper
This record contains 60 images.
Item 122955
Plymouth Company Records, box 10/11, ca. 1816
Contributed by: Maine Historical Society
Date: circa 1816
Location: Augusta; Canaan; China; Freedom; Hallowell; Jefferson; Madison; Mercer; Norridgewock; Palermo; Rome; Starks; Vassalboro; Wayne; Whitfeld
Media: Ink on Paper
This record contains 76 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 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 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 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 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 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 87961
Ruggles House, Columbia Falls, ca. 1920
Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Columbia Falls Media: Glass Negative
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 116630
Plymouth Company Ledger, 1754-1813
Contributed by: Maine Historical Society
Date: 1754–1813
Media: Ink on Paper
This record contains 169 images.
Item 122802
Plymouth Company Records, box 1/16, ca. 1756
Contributed by: Maine Historical Society
Date: circa 1756
Location: Portland; Richmond
Media: Ink on Paper
This record contains 64 images.
Item 122810
Plymouth Company Records, box 2/6, ca. 1759
Contributed by: Maine Historical Society
Date: circa 1759
Location: Georgetown
Media: Ink on Paper
This record contains 28 images.