Search Results

Person/Organization: Davis, Isaac

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 12571

Malta lot, 1810

Contributed by: Maine Historical Society Date: 1810-06-15 Location: Windsor Media: Ink on paper
This record contains 4 images.

Item 12939

Henry May, James Larking lot, near the Sheepscot River, 1805

Contributed by: Maine Historical Society Date: 1805-11-25 Location: Maine Media: Ink on paper
This record contains 2 images.

Item 12203

Benjamin and Nehemiah Turner's plan containing 200 acres, Palermo, 1806

Contributed by: Maine Historical Society Date: 1806-06-18 Location: Palermo; Maine Media: Ink on paper
This record contains 2 images.

Item 12398

Early map of the Sheepscot River, 1816

Contributed by: Maine Historical Society Date: 1816-01-08 Location: Somerville; Whitefield; Windsor Media: Ink on paper
This record contains 2 images.

Item 12560

Plan of lots on Sheepscot Pond, Palermo, 1806

Contributed by: Maine Historical Society Date: 1806-06-27 Location: Palermo; Maine Media: Ink on paper
This record contains 2 images.

Item 122909

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

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

Item 122969

Plymouth Company Records, box 13/1, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Palermo; China; Windsor; Alna; Canaan; Belgrade; Rome; Hallowell; Augusta Media: Ink on Paper
This record contains 48 images.

Item 122892

Plymouth Company Records, box 6/4, ca. 1806

Contributed by: Maine Historical Society Date: circa 1806 Location: Hallowell; Palermo; China; Fairfax; Norridgewock Media: Ink on Paper
This record contains 70 images.

Item 122910

Plymouth Company Records, box 7/6, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Hallowell; Augusta; Rome; Starks; Mount Vernon; Wayne Media: Ink on Paper
This record contains 126 images.

Item 122913

Plymouth Company Records, box 7/9, ca. 1811

Contributed by: Maine Historical Society Date: circa 1811 Location: Augusta; Norridgewock; Maine; Wiscasset; Fairfax; Vassalboro; Mount Vernon; Fayette; Canaan; Dresden Media: Ink on Paper
This record contains 66 images.

Item 122912

Plymouth Company Records, box 7/8, 1810–1811

Contributed by: Maine Historical Society Date: 1810–1811 Location: Fairfax; Clinton; Washington; Canaan; Augusta; Waterville Media: Ink on Paper
This record contains 81 images.

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 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Whitefield; Augusta Media: Ink on Paper
This record contains 592 images.