Search Results

Keywords: Little and Company

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

  view a full transcription