Keywords: plymouth
- Historical Items (336)
- Tax Records (20)
- Architecture & Landscape (5)
- Online Exhibits (15)
- Site Pages (24)
- 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 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.
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.