Search Results

Keywords: land patent

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 122882

Plymouth Company Records, box 5/14, ca. 1804

Contributed by: Maine Historical Society Date: circa 1804 Location: Augusta; Gardiner; Readfield Media: Ink on Paper
This record contains 28 images.

Item 122887

Plymouth Company Records, box 5/19, ca. 1805

Contributed by: Maine Historical Society Date: circa 1805 Location: Albion; Augusta; Hallowell Media: Ink on Paper
This record contains 63 images.

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
This record contains 304 images.

Item 122845

Plymouth Company Records, box 3/19, ca. 1791

Contributed by: Maine Historical Society Date: circa 1791 Location: Hallowell Media: Ink on Paper
This record contains 52 images.

Item 122875

Plymouth Company Records, box 5/7, ca. 1803

Contributed by: Maine Historical Society Date: circa 1803 Location: Belgrade; Canaan; Hallowell; Readfield; Winthrop Media: Ink on Paper
This record contains 40 images.

Item 122878

Plymouth Company Records, box 5/10, ca. 1804

Contributed by: Maine Historical Society Date: circa 1804 Location: Canaan; Norridgewock Media: Ink on Paper
This record contains 55 images.

Item 122881

Plymouth Company Records, box 5/13, ca. 1804

Contributed by: Maine Historical Society Date: circa 1804 Location: Albion; Augusta; Bangor; Canaan; China; Hallowell; Norridgewock; Palermo; Wiscasset Media: Ink on Paper
This record contains 40 images.

Item 11723

"Maquoit," Brunswick, 1747

Contributed by: Maine Historical Society Date: 1747-07-06 Location: Brunswick Media: Ink on paper

Item 116623

Plymouth Company Letter Book, Volume 2, 1809-1820

Contributed by: Maine Historical Society Date: 1822–1809 Location: Augusta; Hallowell Media: Ink on Paper
This record contains 91 images.

Item 12380

Tract granted to Samuel Goodwin, ca. 1757

Contributed by: Maine Historical Society Date: circa 1757 Location: Dresden Media: Ink on paper
This record contains 2 images.

Item 12381

Lot No. 39 of the Plymouth Company grant, June 1764

Contributed by: Maine Historical Society Date: 1764-06-27 Location: Winslow Media: Ink on paper
This record contains 2 images.

Item 11923

Survey of Robert and John Donlop lots, Brunswick, 1757

Contributed by: Maine Historical Society Date: 1757 Location: Brunswick Media: Ink on paper

Item 122791

Plymouth Company Records, box 1/6, 1750–1751

Contributed by: Maine Historical Society Date: 1750–1751 Location: Brunswick; Georgetown; Newcastle; Topsham; Wiscasset; Wiscassett; georgetown Media: Ink on Paper
This record contains 48 images.

Item 122812

Plymouth Company Records, box 2/8, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Dresden; Georgetown; Harrington Media: Ink on Paper
This record contains 58 images.

Item 122800

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

Contributed by: Maine Historical Society Date: circa 1755 Location: Dresden Media: Ink on Paper
This record contains 20 images.

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
This record contains 26 images.

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
This record contains 42 images.

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
This record contains 49 images.

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper
This record contains 592 images.

Item 7197

Joseph Chandler letter to the Kennebec Proprietors, 1808

Contributed by: Maine Historical Society Date: 1808-04-08 Location: Monmouth Media: Ink on paper

  view a full transcription

Item 11732

Map of Topsham, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Topsham Media: Ink on paper

Item 122826

Plymouth Company Records, box 2/22, 1768–1769

Contributed by: Maine Historical Society Date: 1768–1769 Location: Dresden Media: Ink on Paper
This record contains 78 images.

Item 122839

Plymouth Company Records, box 3/13, ca. 1783

Contributed by: Maine Historical Society Date: circa 1783 Location: Hallowell Media: Ink on Paper
This record contains 56 images.

Item 122863

Plymouth Company Records, box 4/17, ca. 1799

Contributed by: Maine Historical Society Date: circa 1799 Location: Hallowell; Mount Vernon; Readfield Media: Ink on Paper
This record contains 66 images.