Search Results

Keywords: Kennebec Company

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 122900

Plymouth Company Records, box 6/12, ca. 1808

Contributed by: Maine Historical Society Date: circa 1808 Location: Augusta; Readfield; Winslow; Wiscasset; Woolwich Media: Ink on Paper
This record contains 57 images.

Item 122903

Plymouth Company Records, box 6/15, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Augusta; Canaan; Hallowell; Norridgwock; Winslow Media: Ink on Paper
This record contains 53 images.

Item 122906

Plymouth Company Records, box 7/2, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Albion; Augusta; Brunswick; Canaan; Hallowell; Portland; Readfield; Unity; Winthrop Media: Ink on Paper
This record contains 69 images.

Item 122892

Plymouth Company Records, box 6/4, ca. 1806

Contributed by: Maine Historical Society Date: circa 1806 Location: China; Fairfax; Hallowell; Norridgewock; Palermo Media: Ink on Paper
This record contains 70 images.

Item 122902

Plymouth Company Records, box 6/14, ca. 1808

Contributed by: Maine Historical Society Date: circa 1808 Location: Augusta; Canaan; Hallowell; Norridgewock; Wiscasset Media: Ink on Paper
This record contains 53 images.

Item 122908

Plymouth Company Records, box 7/4, 1809–1810

Contributed by: Maine Historical Society Date: 1809–1810 Location: Augusta; Belgrade; Canaan; Hallowell Media: Ink on Paper
This record contains 72 images.

Item 122967

Plymouth Company Records, box 12/5, ca. 1802

Contributed by: Maine Historical Society Date: circa 1802 Location: Augusta; China; Hallowell; Wiscasset Media: Ink on Paper
This record contains 62 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 122867

Plymouth Company Records, box 4/21, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Dresden; Hallowell; Norridgewock; Readfield; Winthrop; Wiscasset Media: Ink on Paper
This record contains 44 images.

Item 122953

Plymouth Company Records, box 10/9, 1804–1811

Contributed by: Maine Historical Society Date: 1804–1811 Location: Albion; Belgrade; Canaan; China; Hallowell; Mount Vernon; Norridgewock; Sidney; Vassalboro; Washington Media: Ink on Paper
This record contains 89 images.

Item 122876

Plymouth Company Records, box 5/8, ca. 1803

Contributed by: Maine Historical Society Date: circa 1803 Location: Augusta; Canaan; China ; Hallowell; Norridgewock; Readfield; Starks; Vassalboro; Winthrop; Wiscasset Media: Ink on Paper
This record contains 42 images.

Item 122945

Plymouth Company Records, box 10/1, ca. 1792

Contributed by: Maine Historical Society Date: circa 1792 Location: Mount Vernon; Norridgewock; Readfield; Sidney; Vassalboro; Winthrop Media: Ink on Paper
This record contains 46 images.

Item 122907

Plymouth Company Records, box 7/3, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Augusta; Belgrade; Brunswick; Hallowell; Portland; Wiscasset Media: Ink on Paper
This record contains 72 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 122964

Plymouth Company Records, box 12/2, 1769–1795

Contributed by: Maine Historical Society Date: 1769–1795 Location: Alna; Dresden; Hallowell; Norridgewock; Sidney; Vassalboro; Winthrop Media: Ink on Paper
This record contains 94 images.

Item 122894

Plymouth Company Records, box 6/6, ca. 1807

Contributed by: Maine Historical Society Date: circa 1807 Location: Augusta; Belgrade; Hallowell; Unity Media: Ink on Paper
This record contains 81 images.

Item 122914

Plymouth Company Records, box 7/10, ca. 1811

Contributed by: Maine Historical Society Date: circa 1811 Location: Augusta; Canaan; Hallowell; Palermo; Vassalboro; Windsor; Wiscasset Media: Ink on Paper
This record contains 91 images.

Item 122966

Plymouth Company Records, box 12/4, 1800–1801

Contributed by: Maine Historical Society Date: 1800–1801 Location: Augusta; Belgrade; Canaan; China; Jefferson; Mount Vernon; Starks; Vassalboro; Winthrop Media: Ink on Paper
This record contains 177 images.

Item 122940

Plymouth Company Records, box 9/15, ca. 1781

Contributed by: Maine Historical Society Date: circa 1781 Location: Canaan; Hallowell; Norridgewock; Vassalboro; Winthrop Media: Ink on Paper
This record contains 36 images.

Item 122910

Plymouth Company Records, box 7/6, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Augusta; Hallowell; Mount Vernon; Rome; Starks; Wayne Media: Ink on Paper
This record contains 126 images.

Item 122844

Plymouth Company Records, box 3/18, ca. 1790

Contributed by: Maine Historical Society Date: circa 1790 Location: Bowdoinham; Winthrop Media: Ink on Paper
This record contains 62 images.

Item 122825

Plymouth Company Records, box 2/21, 1767–1768

Contributed by: Maine Historical Society Date: 1767–1768 Location: Dresden; Winthrop; Wiscasset Media: Ink on Paper
This record contains 64 images.

Item 122858

Plymouth Company Records, box 4/12, ca. 1798

Contributed by: Maine Historical Society Date: circa 1798 Location: Augusta; Dresden; Readfield; Winslow Media: Ink on Paper
This record contains 53 images.

Item 122901

Plymouth Company Records, box 6/13, ca. 1808

Contributed by: Maine Historical Society Date: circa 1808 Location: Augusta; Hallowell; Norridgewock; Winthrop Media: Ink on Paper
This record contains 66 images.