Keywords: land patent
- Historical Items (282)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (12)
- Site Pages (20)
- My Maine Stories (0)
- Lesson Plans (0)
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
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
Item 11732
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.