Search Results

LC Subject Heading: Deeds.

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 105627

Lease agreement on patent owned by Gorges and Mason, Kittery, 1637

Contributed by: Maine Historical Society Date: 1637-10-01 Location: Kittery Media: Ink on paper

Item 111719

Kennebec Purchase Deed, October 27, 1661

Contributed by: Maine Historical Society Date: 1661-10-27 Media: Ink on vellum

Item 7311

Ferdinand Gorges' land deed to Thomas Cammock, 1634

Contributed by: Maine Historical Society Date: 1634-05-01 Media: Ink on paper

  view a full transcription

Item 11775

Trelawny Black Point Deed, 1631

Contributed by: Maine Historical Society Date: 1631 Location: Scarborough; Scarborough Media: Ink on vellum

  view a full transcription

Item 35365

John Bapst transfer of cemetery lot ownership, Bangor, 1856

Contributed by: John Bapst Memorial High School Date: 1856-11-19 Location: Bangor Media: Ink on paper

  view a full transcription

Item 104573

Deed from Samuel and Joanna York to Zebulon Trickey, Cape Elizabeth, 1789

Contributed by: Maine Historical Society Date: 1789-03-12 Location: Cape Elizabeth Media: Ink on paper

  view a full transcription

Item 104574

Deed from James Porterfield to Zebulon Trickey, Westbrook, 1822

Contributed by: Maine Historical Society Date: 1822-09-16 Location: Westbrook Media: Ink on paper

  view a full transcription

Item 116622

Plymouth Company Letter Book, Volume 1, 1766-1809

Contributed by: Maine Historical Society Date: 1766–1809 Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop Media: Ink on Paper

Item 116624

Plymouth Company Records, Volume 1, 1661-1753

Contributed by: Maine Historical Society Date: 1661–1753 Location: Augusta; Richmond Media: Ink on Paper

Item 116627

Plymouth Company Records, Volume 2, 1753-1768

Contributed by: Maine Historical Society Date: 1753–1768 Media: Ink on Paper

Item 116628

Plymouth Company Records, Volume 5, 1811-1822

Contributed by: Maine Historical Society Date: 1811–1822 Media: Ink on Paper

Item 116630

Plymouth Company Ledger, 1754-1813

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

Item 116635

Plymouth Company Grants, Volume 6, 1816-1819

Contributed by: Maine Historical Society Date: 1816–1819 Location: Augusta; Madison; Palermo Media: Ink on Paper

Item 116636

Plymouth Company titles traced, land accounts, money accounts, 1753-1812

Contributed by: Maine Historical Society Date: 1753–1812 Location: Augusta Media: Ink on Paper

Item 116638

Plymouth Company Proprietors Shares, 1753-1757

Contributed by: Maine Historical Society Date: 1788–1753 Media: Ink on Paper

Item 122787

Plymouth Company Records, box 1/2, 1667–1695

Contributed by: Maine Historical Society Date: 1667–1695 Location: Arrowsic; Falmouth; Sagadahoc; Sagadehoc; Suffolk Media: Ink on Paper

Item 122794

Plymouth Company Records, box 1/9, ca. 1753

Contributed by: Maine Historical Society Date: circa 1753 Location: Dresden Media: Ink on Paper

Item 122795

Plymouth Company Records, box 1/9a, ca. 1753

Contributed by: Maine Historical Society Date: circa 1753 Location: Dresden; Wiscasset Media: Ink on Paper

Item 122796

Plymouth Company Records, box 1/10, ca. 1754

Contributed by: Maine Historical Society Date: circa 1754 Location: Brunswick; Frankfort; Georgetown; Germantown; Richmond; Wiscasset Media: Ink on Paper

Item 122797

Plymouth Company Records, box 1/11, ca. 1754

Contributed by: Maine Historical Society Date: circa 1754 Location: Arrowsic; Augusta; Falmouth; Frankfort; Richmond; Wiscasset Media: Ink on Paper

Item 122798

Plymouth Company Records, box 1/12, ca. 1754

Contributed by: Maine Historical Society Date: circa 1754 Location: Augusta Media: Ink on Paper

Item 122799

Plymouth Company Records, box 1/13, ca. 1755

Contributed by: Maine Historical Society Date: circa 1755 Location: Augusta; Waterville Media: Ink on Paper

Item 122800

Plymouth Company Records, box 1/14, ca. 1755

Contributed by: Maine Historical Society Date: circa 1755 Location: Dresden Media: Ink on Paper

Item 122801

Plymouth Company Records, box 1/15, ca. 1755

Contributed by: Maine Historical Society Date: circa 1755 Location: Richmond Media: Ink on Paper