Search Results

Keywords: John Gatchell

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 6383

John Gatchel deposition, Ten Mile Falls, 1792

Contributed by: Maine Historical Society Date: 1792-05-28 Location: Brunswick Media: Ink on paper

  view a full transcription

Item 108846

Land request, West Bath, 1760

Contributed by: Maine Historical Society Date: 1760-04-08 Location: West Bath Media: Ink on paper
This record contains 2 images.

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper
This record contains 546 images.

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper
This record contains 529 images.

Item 11926

Morrill and Danforth lots, Topsham, 1760

Contributed by: Maine Historical Society Date: 1760-09-10 Location: Topsham Media: Ink on paper
This record contains 2 images.

Item 11736

Lots on Cathance River, Topsham, 1764

Contributed by: Maine Historical Society Date: 1764-02-28 Location: Topsham Media: Ink on paper

Item 109025

Manuscript map of Topsham Lots, 1763

Contributed by: Maine Historical Society Date: 1763 Location: Topsham Media: Ink on paper

Item 112086

Pejepscot Company Records, Volume 3, 1717-1781

Contributed by: Maine Historical Society Date: 1717–1781 Location: Brunswick Media: Ink on paper
This record contains 201 images.

Item 116626

Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753

Contributed by: Maine Historical Society Date: 1749–1753 Location: Augusta; Dresden Media: Ink on Paper
This record contains 609 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 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper
This record contains 764 images.

Item 112083

Pejepscot Company Records, Volume 1A, 1683-1814

Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper
This record contains 309 images.

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper
This record contains 1057 images.

Item 116622

Plymouth Company Letter Book, Volume 1, 1766-1809

Contributed by: Maine Historical Society Date: 1766–1809 Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop Media: Ink on Paper
This record contains 304 images.

Item 112089

Pejepscot Company Records, Volume 6, 1730-1821

Contributed by: Maine Historical Society Date: 1730–1821 Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell Media: Ink on paper
This record contains 427 images.

Item 11727

Cathance Millright's land, Topsham, 1759

Contributed by: Maine Historical Society Date: 1759-06-16 Location: Topsham Media: Ink on paper

Item 122983

Plymouth Company Records, box 14/11, ca. 1755

Contributed by: Maine Historical Society Date: circa 1755 Location: Sidney; Vassalboro Media: Ink on Paper
This record contains 26 images.

Item 122831

Plymouth Company Records, box 3/5, 1772–1773

Contributed by: Maine Historical Society Date: 1772–1773 Location: Vassalboro; Winthrop Media: Ink on Paper
This record contains 55 images.

Item 122944

Plymouth Company Records, box 9/19, 1790–1791

Contributed by: Maine Historical Society Date: 1790–1791 Location: Canaan; Mount Vernon; Norridgewock; Vassalboro; Washington; Winslow; Winthrop Media: Ink on Paper
This record contains 56 images.

Item 122845

Plymouth Company Records, box 3/19, ca. 1791

Contributed by: Maine Historical Society Date: circa 1791 Location: Hallowell Media: Ink on Paper
This record contains 52 images.

Item 122943

Plymouth Company Records, box 9/18, 1786–1789

Contributed by: Maine Historical Society Date: 1786–1789 Location: Canaan; Hebron; Mount Vernon; Norridgewock; Vassalboro; Washington; Winthrop Media: Ink on Paper
This record contains 66 images.

Item 122864

Plymouth Company Records, box 4/18, ca. 1799

Contributed by: Maine Historical Society Date: circa 1799 Location: Augusta; Belgrade; Canaan; Hallowell; Mount Vernon; Readfield; Sidney; Vassalboro; Winthrop; Wiscasset Media: Ink on Paper
This record contains 65 images.

Item 122952

Plymouth Company Records, box 10/8, 1795–1803

Contributed by: Maine Historical Society Date: 1795–1803 Location: Belgrade; Canaan; China; Mount Vernon; Norridgewock; Sidney; Vassalboro; Washington; Winthrop Media: Ink on Paper
This record contains 104 images.

Item 122847

Plymouth Company Records, box 4/1, ca. 1792

Contributed by: Maine Historical Society Date: circa 1792 Location: Canaan; Hallowell; Readfield; Sidney; Vassalboro; Washington Media: Ink on Paper
This record contains 68 images.