Search Results

Person/Organization: Wood, Silas

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 122889

Plymouth Company Records, box 6/1, 1805–1806

Contributed by: Maine Historical Society Date: 1805–1806 Location: Augusta; Boothbay; Canaan; Dresden; Hallowell; Mount Vernon; Norridgewock; Wayne; Winthrop Media: Ink on Paper

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

Item 116629

Abstract of Settlers and Lots submitted under the Resolves of 1802-1810

Contributed by: Maine Historical Society Date: 1803–1810 Media: Ink on Paper

Item 122848

Plymouth Company Records, box 4/2, ca. 1793

Contributed by: Maine Historical Society Date: circa 1793 Location: Fairfield; Hallowell; Mount Vernon; Norridgewock; Vassalboro; Winthrop Media: Ink on Paper

Item 122883

Plymouth Company Records, box 5/15, ca. 1805

Contributed by: Maine Historical Society Date: circa 1805 Location: Augusta; Hallowell; Mount Vernon; Norridgewock; Waterville; Wayne Media: Ink on Paper

Item 122948

Plymouth Company Records, box 10/4, 1796–1797

Contributed by: Maine Historical Society Date: 1796–1797 Location: Belgrade; Hallowell; Norridgewock; Readfield; Vassalboro; Winthrop Media: Ink on Paper

Item 116633

Plymouth Company Grants, Volume 4, 1798-1810

Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden Media: Ink on Paper

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper