Search Results

Keywords: company's

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 122880

Plymouth Company Records, box 5/12, ca. 1804

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

Item 122946

Plymouth Company Records, box 10/2, 1793–1794

Contributed by: Maine Historical Society Date: 1793–1794 Location: Hallowell; Mount Vernon; Readfield; Sidney; Vassalboro; Winthrop Media: Ink on Paper
This record contains 26 images.

Item 116628

Plymouth Company Records, Volume 5, 1811-1822

Contributed by: Maine Historical Society Date: 1811–1822 Media: Ink on Paper
This record contains 311 images.

Item 122835

Plymouth Company Records, box 3/9, 1777–1779

Contributed by: Maine Historical Society Date: 1777–1779 Location: Winthrop Media: Ink on Paper
This record contains 80 images.

Item 122842

Plymouth Company Records, box 3/16, 1786–1788

Contributed by: Maine Historical Society Date: 1786–1788 Location: Hallowell; Winthrop Media: Ink on Paper
This record contains 90 images.

Item 122849

Plymouth Company Records, box 4/3, 1793–1794

Contributed by: Maine Historical Society Date: 1793–1794 Location: Canaan; Hallowell Media: Ink on Paper
This record contains 76 images.

Item 122905

Plymouth Company Records, box 7/1, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Augusta; Canaan; Hallowell; Unity Media: Ink on Paper
This record contains 75 images.

Item 122909

Plymouth Company Records, box 7/5, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Hallowell; Rome; Winthrop Media: Ink on Paper
This record contains 76 images.

Item 122915

Plymouth Company Records, box 7/11, ca. 1812

Contributed by: Maine Historical Society Date: circa 1812 Location: Augusta; Hallowell; Vassalboro Media: Ink on Paper
This record contains 86 images.

Item 122918

Plymouth Company Records, box 8/2, ca. 1813

Contributed by: Maine Historical Society Date: circa 1813 Location: Augusta; Bristol; Jefferson; Newcastle; Starks; Wiscasset Media: Ink on Paper
This record contains 75 images.

Item 122919

Plymouth Company Records, box 8/3, ca. 1814

Contributed by: Maine Historical Society Date: circa 1814 Location: Hallowell; Norridgewock Media: Ink on Paper
This record contains 82 images.

Item 122923

Plymouth Company Records, box 8/7, ca. 1816

Contributed by: Maine Historical Society Date: circa 1816 Location: Albion; Canaan; Dresden; Hallowell; Norridgewock; Palermo; Rome; Vasalboro; Washington; Waterville; Whitefield; Windsor Media: Ink on Paper
This record contains 75 images.

Item 122925

Plymouth Company Records, box 8/9, 1817–1824

Contributed by: Maine Historical Society Date: 1817–1824 Location: Dresden; Hallowell Media: Ink on Paper
This record contains 81 images.

Item 122973

Plymouth Company Records, box 13/5, 1749–1785

Contributed by: Maine Historical Society Date: 1749–1785 Location: Boothbay; Bristol; Brunswick; Dresden; Georgetown; Harpswell; Harrington; Newcastle; Phippsburg; Richmond; South Bristol; Topsham; Winthrop; Woolwich Media: Ink on Paper
This record contains 73 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 116635

Plymouth Company Grants, Volume 6, 1816-1819

Contributed by: Maine Historical Society Date: 1816–1819 Location: Augusta; Madison; Palermo Media: Ink on Paper
This record contains 306 images.

Item 122920

Plymouth Company Records, box 8/4, 1814–1815

Contributed by: Maine Historical Society Date: 1814–1815 Location: Augusta; China; Dresden; Kennebec Media: Ink on Paper
This record contains 98 images.

Item 122922

Plymouth Company Records, box 8/6, ca. 1815

Contributed by: Maine Historical Society Date: circa 1815 Location: China; Vassalboro; Waterville; Wayne Media: Ink on Paper
This record contains 120 images.

Item 122811

Plymouth Company Records, box 2/7, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Bath; Georgetown Media: Ink on Paper
This record contains 96 images.

Item 122938

Plymouth Company Records, box 9/13, 1779–1780

Contributed by: Maine Historical Society Date: 1779–1780 Location: Canaan; Mount Vernon; Norridgewock; Vassalboro; Winthrop Media: Ink on Paper
This record contains 41 images.

Item 122942

Plymouth Company Records, box 9/17, 1784–1785

Contributed by: Maine Historical Society Date: 1784–1785 Location: Anson; Canaan; Hebron; Norridgewock; Starks; Vassalboro; Washington; Winthrop Media: Ink on Paper
This record contains 42 images.

Item 122947

Plymouth Company Records, box 10/3, ca. 1795

Contributed by: Maine Historical Society Date: circa 1795 Location: Canaan; Mount Vernon; Washington; Winthrop Media: Ink on Paper
This record contains 40 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 122979

Plymouth Company Records, box 14/3, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Boston Media: Ink on Paper
This record contains 44 images.