Search Results

Keywords: plymouth

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 122877

Plymouth Company Records, box 5/9, 1803–1804

Contributed by: Maine Historical Society Date: 1803–1804 Location: Augusta; Fairfax; Hallowell; Palermo; Waldo; Wayne; Winthrop Media: Ink on Paper
This record contains 45 images.

Item 122978

Plymouth Company Records, box 14/2, ca. 1727

Contributed by: Maine Historical Society Date: circa 1727 Location: Falmouth; Norridgewock; Richmond Media: Ink on Paper
This record contains 32 images.

Item 122810

Plymouth Company Records, box 2/6, ca. 1759

Contributed by: Maine Historical Society Date: circa 1759 Location: Georgetown 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 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 122856

Plymouth Company Records, box 4/10, ca. 1797

Contributed by: Maine Historical Society Date: circa 1797 Location: Canaan; Dresden; Hallowell; Mount Vernon; Readfield; Sidney; Vassalboro Media: Ink on Paper
This record contains 50 images.

Item 122890

Plymouth Company Records, box 6/2, ca. 1806

Contributed by: Maine Historical Society Date: circa 1806 Location: China; Hallowell; Palermo; Patricktown; Vassalboro Media: Ink on Paper
This record contains 71 images.

Item 122921

Plymouth Company Records, box 8/5, ca. 1815

Contributed by: Maine Historical Society Date: circa 1815 Location: Belgrade; Canaan; Industry; Madison; Palermo; Rome; Somerville; Starks; Waterville; Whitefield; Windsor Media: Ink on Paper
This record contains 70 images.

Item 122930

Plymouth Company Records, box 9/5, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Georgetown; Woolwich Media: Ink on Paper
This record contains 52 images.

Item 122962

Plymouth Company Records, box 11/6, ca. 1780

Contributed by: Maine Historical Society Date: circa 1780 Location: Canaan; Clinton; Damariscotta; Industry; Norridgewock; Starks; Vassalboro; Waterville; Wayne; Winthrop Media: Ink on Paper
This record contains 48 images.

Item 122819

Plymouth Company Records, box 2/15, 1762–1763

Contributed by: Maine Historical Society Date: 1762–1763 Location: Boothbay; Dresden; Georgetown; Wiscasset Media: Ink on Paper
This record contains 51 images.

Item 122852

Plymouth Company Records, box 4/6, 1795–1796

Contributed by: Maine Historical Society Date: 1795–1796 Location: Hallowell; Mount Vernon; Readfield; Sidney; Washington; Winslow; Winthrop Media: Ink on Paper
This record contains 46 images.

Item 122927

Plymouth Company Records, box 9/2, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Alna; Bar Harbor; Boothbay; Damariscotta; Harrington; Wiscasset; Woolwich Media: Ink on Paper
This record contains 50 images.

Item 122931

Plymouth Company Records, box 9/6, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Brunswick; Georgetown; North Yarmouth; Richmond; Topsham Media: Ink on Paper
This record contains 54 images.

Item 122932

Plymouth Company Records, box 9/7, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Bar Harbor; Damariscotta; Georgetown; Kennebec; Richmond; Wiscasset; Woolwich Media: Ink on Paper
This record contains 54 images.

Item 122949

Plymouth Company Records, box 10/5, 1798–1800

Contributed by: Maine Historical Society Date: 1798–1800 Location: Augusta; Dresden; Hallowell; Mount Vernon; Readfield; Vassalboro; Washington; Winslow Media: Ink on Paper
This record contains 63 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 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 10350

David Joy land deed, Richmond Farm, 1751

Contributed by: Maine Historical Society Date: 1751-05-08 Location: Richmond; Boston Media: Ink on paper
This record contains 2 images.

  view a full transcription

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 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 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 122802

Plymouth Company Records, box 1/16, ca. 1756

Contributed by: Maine Historical Society Date: circa 1756 Location: Portland; Richmond Media: Ink on Paper
This record contains 64 images.

Item 122937

Plymouth Company Records, box 9/12, 1775–1779

Contributed by: Maine Historical Society Date: 1775–1779 Location: Canaan; Hallowell; Jefferson; Norridgewock; Vassalboro; Winslow; Winthrop Media: Ink on Paper
This record contains 68 images.