Search Results

LC Subject Heading: Manuscripts

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 108848

Map and petition, Sandy River, 1798

Contributed by: Maine Historical Society Date: 1798 Location: New Vineyard; Farmington Media: Ink on paper
This record contains 2 images.

Item 108862

Survey of lots for Peter Brown, Georgetown, 1761

Contributed by: Maine Historical Society Date: 1761-01-12 Location: Bath Media: Ink on paper

Item 110976

Manuscript survey of Indian Stream, New Hampshire, 1843-1844

Contributed by: Maine Historical Society Date: 1843–1844 Location: Pittsburg Media: Ink on paper
This record contains 5 images.

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 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 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
This record contains 609 images.

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
This record contains 15 images.

Item 116632

Plymouth Company Grants, Volume 3, 1771-1798

Contributed by: Maine Historical Society Date: 1771–1798 Location: Dresden; Norridgewock; Winslow Media: Ink on Paper
This record contains 787 images.

Item 116633

Plymouth Company Grants, Volume 4, 1798-1810

Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden Media: Ink on Paper
This record contains 872 images.

Item 116634

Plymouth Company Grants, Volume 5, 1810-1816

Contributed by: Maine Historical Society Date: 1810–1816 Location: China; Windsor Media: Ink on Paper
This record contains 886 images.

Item 116637

Plymouth Company Deeds, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Augusta Media: Ink on Paper
This record contains 17 images.

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
This record contains 64 images.

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
This record contains 58 images.

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
This record contains 82 images.

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 122792

Plymouth Company Records, box 1/7, ca. 1752

Contributed by: Maine Historical Society Date: circa 1752 Location: Bath; Dresden; Francfort; Frankfort Media: Ink on Paper
This record contains 27 images.

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
This record contains 90 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 10537

Mare Point, Brunswick, 1717

Contributed by: Maine Historical Society Date: 1717 Location: Brunswick Media: Ink on paper

Item 12849

Kennebec River, Lots 20-23, 1769

Contributed by: Maine Historical Society Date: 1769-10-21 Location: Augusta; Hallowell; Farmingdale; Chelsea; Randolph Media: Ink on paper

Item 12854

Kennebec River, May 16, 1719

Contributed by: Maine Historical Society Date: 1719-05-16 Media: Ink on paper
This record contains 2 images.

Item 12933

Wing's Mill Pond settlers' lots, ca. 1795

Contributed by: Maine Historical Society Date: circa 1795 Location: Belgrade Media: Ink on paper
This record contains 2 images.

Item 12934

Land granted to William and Charles Cushing, Hallowell, 1771

Contributed by: Maine Historical Society Date: 1771-10-03 Location: Hallowell; Augusta Media: Ink on paper
This record contains 2 images.

Item 12938

Ten lots near Sebasticook River, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: China; Vassalboro Media: Ink on paper
This record contains 2 images.