Keywords: Little and Company
- Historical Items (98)
- Tax Records (1)
- Architecture & Landscape (0)
- Online Exhibits (64)
- Site Pages (200)
- My Maine Stories (14)
- 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 40296
Josiah Little, Massachusetts, ca. 1830
Contributed by: Maine Historical Society Date: circa 1830 Location: Newbury Media: Cloth, canvas, paint, wood
Item 116631
Plymouth Company Waste Book, 1754-1813
Contributed by: Maine Historical Society Date: 1754–1813 Location: Augusta; Norridgewock Media: Ink on Paper
Item 108765
Edward Little plan of lots, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 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 148236
Residence of Albion Little, Western Promenade, Portland, 1887
Contributed by: City of Portland - Planning & Development Date: 1887-02-17 Location: Portland Media: Photographic print
Item 122872
Plymouth Company Records, box 5/4, 1801–1802
Contributed by: Maine Historical Society Date: 1801–1802 Location: Hallowell; Wiscasset Media: Ink on Paper
Item 63748
S. Cary and Co. receipt for brandy, Madawaska, 1847
Contributed by: Cary Library Date: 1847-03-29 Location: Madawaska Media: Ink and pencil on paper
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
Item 122955
Plymouth Company Records, box 10/11, ca. 1816
Contributed by: Maine Historical Society Date: circa 1816 Location: Augusta; Canaan; China; Freedom; Hallowell; Jefferson; Madison; Mercer; Norridgewock; Palermo; Rome; Starks; Vassalboro; Wayne; Whitfeld Media: Ink on Paper
Item 122833
Plymouth Company Records, box 3/7, 1774–1775
Contributed by: Maine Historical Society Date: 1774–1775 Location: Hallowell; Norridgewock; Scarborough; Winthrop; Yarmouth Media: Ink on Paper
Item 122789
Plymouth Company Records, box 1/4, 1741–1750
Contributed by: Maine Historical Society Date: 1741–1750 Location: ; Biddeford; Brunswick; Charlestown; Chelmsford; Concord; Devon; Dresden; Dunstable; Groton; Laconia; Lancaster; Sudbury; Wiscassett Media: Ink on Paper
Item 122926
Plymouth Company Records, box 9/1, ca. 1751
Contributed by: Maine Historical Society Date: circa 1751 Location: Augusta; Bristol; Damariscota; Damariscotta; Denham; Durham; Harrington; Newmarket; Pemaquid; Walpole; Walpole ; Woolwich Media: Ink on Paper
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
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
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
Item 66136
Steamer "Gurnet," Little Diamond Island, ca. 1935
Contributed by: Boston Public Library Date: circa 1935 Location: Portland Media: Linen texture postcard
Item 122971
Plymouth Company Records, box 13/3, 1717–1732
Contributed by: Maine Historical Society Date: 1717–1732 Location: Brunswick; Falmouth; Georgetown; Phippsburg; Richmond Media: Ink on Paper
Item 122972
Plymouth Company Records, box 13/4, 1735–1816
Contributed by: Maine Historical Society Date: 1735–1816 Location: Canaan; Clinton; Falmouth; Newcastle; Richmond; Starks; Unity; Whitefield; Windsor Media: Ink on Paper
Item 67317
Recreation Building, Little Chebeague Island, 1947
Contributed by: National Archives at Boston Date: 1947-10-11 Location: Little Chebeague Island Media: Photographic print
Item 116625
Plymouth Company Records, Volume 4, 1800-1811
Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper
Item 108759
Survey of land in Poland, 1842
Contributed by: Maine Historical Society Date: 1842 Location: Poland Media: Ink on paper
Item 53480
Hartley Little Lord, York Mills, ca. 1900
Contributed by: Dyer Library/Saco Museum Date: circa 1900 Location: Saco Media: Photographic print
Item 112091
Pejepscot Company Records, Volume 9, 1797
Contributed by: Maine Historical Society Date: 1797 Location: Boston Media: Ink on paper
Item 63929
Order from S. Cary and Co. agent John Sinclair, Black River, 1846
Contributed by: Cary Library Date: 1846-09-08 Location: Fort Kent Media: Ink on paper