Keywords: Plymouth Company, 1749-1816
- Historical Items (294)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (2)
- Site Pages (1)
- My Maine Stories (0)
- 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 12852
Kennebec River above Fort Western, ca. 1800
Contributed by: Maine Historical Society
Date: circa 1800
Media: Ink on paper
This record contains 2 images.
Item 12380
Tract granted to Samuel Goodwin, ca. 1757
Contributed by: Maine Historical Society
Date: circa 1757
Location: Dresden
Media: Ink on paper
This record contains 2 images.
Item 11976
Plan of the Kennebec River describing the Plymouth patent, ca. 1719
Contributed by: Maine Historical Society
Date: circa 1719
Media: Ink on paper
This record contains 2 images.
Item 122801
Plymouth Company Records, box 1/15, ca. 1755
Contributed by: Maine Historical Society
Date: circa 1755
Location: Richmond
Media: Ink on Paper
This record contains 10 images.
Item 12937
Map of lot no. 7, 135 acres on Madison Road, Skowhegan, ca. 1760
Contributed by: Maine Historical Society
Date: circa 1760
Location: Skowhegan
Media: Ink on paper
This record contains 2 images.
Item 116631
Plymouth Company Waste Book, 1754-1813
Contributed by: Maine Historical Society
Date: 1754–1813
Location: Augusta; Norridgewock
Media: Ink on Paper
This record contains 288 images.
Item 122974
Plymouth Company Records, box 13/6, 1754–1813
Contributed by: Maine Historical Society
Date: 1754–1813
Location: Boston
Media: Ink on Paper
This record contains 18 images.
Item 122886
Plymouth Company Records, box 5/18, ca. 1805
Contributed by: Maine Historical Society
Date: circa 1805
Location: Augusta; Belgrade; Canaan; Hallowell; Sidney; Wiscasset
Media: Ink on Paper
This record contains 42 images.
Item 122868
Plymouth Company Records, box 4/22, 1800–1801
Contributed by: Maine Historical Society
Date: 1800–1801
Location: Dresden; Hallowell; Mount Vernon; Winthrop; Wiscasset
Media: Ink on Paper
This record contains 45 images.
Item 122977
Plymouth Company Records, box 14/1, ca. 1721
Contributed by: Maine Historical Society
Date: circa 1721
Location: Georgetown
Media: Ink on Paper
This record contains 6 images.
Item 12938
Ten lots near Sebasticook River, ca. 1760
Contributed by: Maine Historical Society
Date: circa 1760
Location: China; Vassalboro
Media: Ink on paper
This record contains 2 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 122798
Plymouth Company Records, box 1/12, ca. 1754
Contributed by: Maine Historical Society
Date: circa 1754
Location: Augusta
Media: Ink on Paper
This record contains 54 images.
Item 122874
Plymouth Company Records, box 5/6, ca. 1802
Contributed by: Maine Historical Society
Date: circa 1802
Location: Augusta; Hallowell
Media: Ink on Paper
This record contains 48 images.
Item 122912
Plymouth Company Records, box 7/8, 1810–1811
Contributed by: Maine Historical Society
Date: 1810–1811
Location: Augusta; Canaan; Clinton; Fairfax; Washington; Waterville
Media: Ink on Paper
This record contains 81 images.
Item 122840
Plymouth Company Records, box 3/14, 1783–1784
Contributed by: Maine Historical Society
Date: 1783–1784
Location: Hallowell
Media: Ink on Paper
This record contains 40 images.
Item 122956
Plymouth Company Records, box 10/12, 1810–1811
Contributed by: Maine Historical Society
Date: 1810–1811
Location: Georgetown; Palermo
Media: Ink on Paper
This record contains 22 images.
Item 122870
Plymouth Company Records, box 5/2, ca. 1801
Contributed by: Maine Historical Society
Date: circa 1801
Location: Hallowell; Norridgewock; Wiscasset
Media: Ink on Paper
This record contains 46 images.
Item 122867
Plymouth Company Records, box 4/21, ca. 1800
Contributed by: Maine Historical Society
Date: circa 1800
Location: Dresden; Hallowell; Norridgewock; Readfield; Winthrop; Wiscasset
Media: Ink on Paper
This record contains 44 images.
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
This record contains 47 images.
Item 122873
Plymouth Company Records, box 5/5, ca. 1802
Contributed by: Maine Historical Society
Date: circa 1802
Location: Augusta; Readfield; Wayne
Media: Ink on Paper
This record contains 64 images.
Item 122970
Plymouth Company Records, box 13/2, 1812–1816
Contributed by: Maine Historical Society
Date: 1812–1816
Location: China; Mount Vernon; Norridgewock; Palermo; Rome; Sidney; Woolwich
Media: Ink on Paper
This record contains 34 images.
Item 122786
Plymouth Company Records, box 1/1, 1625–1665
Contributed by: Maine Historical Society
Date: 1625–1665
Location: Auburn; Augusta; Barnstable; Brunswick; Cahennewagen; Damarascotty River; Eastham; Fairfield; Marshfield; Menhigan; Niniganes; Pemaquit; Phipcot; Rehoboth; Richmond; Sagadahoc; Sagadehoc; Sandwich; Scituate; Taunton; Topsham; Winslow; Yarmouth
Media: Ink on Paper
This record contains 57 images.
Item 122967
Plymouth Company Records, box 12/5, ca. 1802
Contributed by: Maine Historical Society
Date: circa 1802
Location: Augusta; China; Hallowell; Wiscasset
Media: Ink on Paper
This record contains 62 images.