Search Results

Keywords: Land grants.

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 12855

Plan of Cumberland and Lincoln counties, 1773

Contributed by: Maine Historical Society Date: 1773 Media: Ink on paper
This record contains 2 images.

Item 122795

Plymouth Company Records, box 1/9a, ca. 1753

Contributed by: Maine Historical Society Date: circa 1753 Location: Dresden; Wiscasset Media: Ink on Paper
This record contains 42 images.

Item 5343

Lot #1 in Harpswell, 1743

Contributed by: Maine Historical Society Date: 1743 Location: Harpswell Media: Ink on paper

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 12400

Draper's claim northeast of Bath, 1795

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

  view a full transcription

Item 12399

Map of Draper's Claim, near Bath, 1795

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

Item 11924

Lots on Maquoit Road, Brunswick, 1761

Contributed by: Maine Historical Society Date: 1761 Location: Brunswick Media: Ink on paper

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 12941

Plan of the Kennebec River, Nov. 1763

Contributed by: Maine Historical Society Date: 1763 Location: Richmond Media: Ink on paper
This record contains 2 images.

Item 12396

Androscoggin River area map, 1771

Contributed by: Maine Historical Society Date: 1771-06-11 Location: Jay; Canton; Livermore Falls Media: Ink on paper
This record contains 2 images.

Item 12196

Map of Kennebec Purchase lots, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Media: Ink on paper
This record contains 2 images.

Item 12197

Division of the Tyng and Lowell estates, ca. 1760

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

Item 11733

Noyes, Skinner, and Merrill lots, Topsham, 1762

Contributed by: Maine Historical Society Date: 1762-01-05 Location: Topsham Media: Ink on paper

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 12561

Lots on Tinkham's Pond, Kennebec Patent, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Chelsea; Whitefield Media: Ink on paper
This record contains 2 images.

Item 12853

Obadiah and Phillip Call's properties, Dresden, August 7, 1758

Contributed by: Maine Historical Society Date: 1758-08-07 Location: Dresden Media: Ink on paper
This record contains 2 images.

Item 12630

Upper end of Long Reach, Bath, 1728

Contributed by: Maine Historical Society Date: 1728-11-18 Location: Bath Media: Ink on paper

Item 4324

Androscoggin and Kennebec Rivers, ca. 1755

Contributed by: Maine Historical Society Date: circa 1755 Media: Ink on paper

Item 37703

Kennebec and Sagadahok rivers plan, 1755

Contributed by: Maine Historical Society Date: circa 1755 Media: Ink on paper

Item 12563

Survey of settlers' lots in Norridgewock, 1802 and 1803

Contributed by: Maine Historical Society Date: 1803 Location: Norridgewock Media: Ink on paper
This record contains 2 images.

Item 37702

Pejepscot Claim, 1764

Contributed by: Maine Historical Society Date: 1764-09-15 Media: Ink on paper

Item 122826

Plymouth Company Records, box 2/22, 1768–1769

Contributed by: Maine Historical Society Date: 1768–1769 Location: Dresden Media: Ink on Paper
This record contains 78 images.

Item 122839

Plymouth Company Records, box 3/13, ca. 1783

Contributed by: Maine Historical Society Date: circa 1783 Location: Hallowell Media: Ink on Paper
This record contains 56 images.

Item 122863

Plymouth Company Records, box 4/17, ca. 1799

Contributed by: Maine Historical Society Date: circa 1799 Location: Hallowell; Mount Vernon; Readfield Media: Ink on Paper
This record contains 66 images.