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 122973

Plymouth Company Records, box 13/5, 1749–1785

Contributed by: Maine Historical Society Date: 1749–1785 Location: Boothbay; Bristol; Brunswick; Dresden; Georgetown; Harpswell; Harrington; Newcastle; Phippsburg; Richmond; South Bristol; Topsham; Winthrop; Woolwich Media: Ink on Paper

Item 122974

Plymouth Company Records, box 13/6, 1754–1813

Contributed by: Maine Historical Society Date: 1754–1813 Location: Boston Media: Ink on Paper

Item 122975

Plymouth Company Records, box 13/7, 1752–1757

Contributed by: Maine Historical Society Date: 1752–1757 Location: Boothbay; Bristol; Brunswick; Georgetown; Harrington; Newcastle; Topsham; Wiscasset Media: Ink on Paper

Item 122976

Plymouth Company Records, box 13/8, 1760–1792

Contributed by: Maine Historical Society Date: 1760–1792 Location: Augusta; Canaan; Dresden; Georgetown; Hallowell; Norridgewock; Washington; Wintrhop Media: Ink on Paper

Item 122978

Plymouth Company Records, box 14/2, ca. 1727

Contributed by: Maine Historical Society Date: circa 1727 Location: Falmouth; Norridgewock; Richmond Media: Ink on Paper

Item 122979

Plymouth Company Records, box 14/3, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Boston Media: Ink on Paper

Item 122980

Plymouth Company Records, box 14/6, ca. 1753

Contributed by: Maine Historical Society Date: circa 1753 Location: Brunswick; Norridgewock Media: Ink on Paper

Item 122981

Plymouth Company Records, box 14/8, ca. 1753

Contributed by: Maine Historical Society Date: circa 1753 Location: Augusta; Belgrade; China; Clinton; Dresden; Fairfield; Mount Vernon; Readfield; Sidney; Vassalboro; Winslow; Winthrop Media: Ink on Paper

Item 122982

Plymouth Company Records, box 14/10, 1754–1795

Contributed by: Maine Historical Society Date: 1754–1795 Location: Falmouth; Portland Media: Ink on Paper

Item 122983

Plymouth Company Records, box 14/11, ca. 1755

Contributed by: Maine Historical Society Date: circa 1755 Location: Sidney; Vassalboro Media: Ink on Paper

Item 122984

Plymouth Company Records, box 14/13, 1765–1802

Contributed by: Maine Historical Society Date: 1765–1802 Location: Dresden Media: Ink on Paper

Item 122985

Plymouth Company Records, box 14/14, ca. 1774

Contributed by: Maine Historical Society Date: circa 1774 Location: Albion; China; Vassalboro Media: Ink on Paper

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper

Item 4182

Plan of Rascoheegan alias Parker's Island, 1759

Contributed by: Maine Historical Society Date: 1759 Location: Georgetown Media: Ink on paper

Item 87961

Ruggles House, Columbia Falls, ca. 1920

Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Columbia Falls Media: Glass Negative

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

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

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

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

Item 5314

Plan of rivers of Saco and Kennebunk, 1731

Contributed by: Maine Historical Society Date: 1731 Media: Ink on paper

Item 12125

Map of Cobbosseecontee Stream, 1765

Contributed by: Maine Historical Society Date: 1765-07-29 Location: Augusta; Gardiner; Farmingdale; Hallowell; Litchfield; Manchester; Winthrop; Monmouth Media: Ink on paper

Item 13074

Manuscript map of Kennebec River area, 1771

Contributed by: Maine Historical Society Date: 1771 Media: Ink on paper

  view a full transcription

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

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