Keywords: company's
- Historical Items (5519)
- Tax Records (854)
- Architecture & Landscape (158)
- Online Exhibits (151)
- Site Pages (592)
- My Maine Stories (60)
- Lesson Plans (2)
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.