Search Results

Keywords: Plymouth Company, 1749-1816

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.