Keywords: Sheepscot Grant
- Historical Items (44)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (3)
- 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 68874
Sheepscot Farms, Wiscasset, 1877
Contributed by: Maine Historical Society Date: 1877 Location: Wiscasset Media: Ink on paper
Item 12566
Contributed by: Maine Historical Society
Date: 1778
Location: Alna
Media: Ink on paper
This record contains 2 images.
Item 12939
Henry May, James Larking lot, near the Sheepscot River, 1805
Contributed by: Maine Historical Society
Date: 1805-11-25
Media: Ink on paper
This record contains 2 images.
Item 12943
Plan of lots on the Sheepscot River, Alna, 1798
Contributed by: Maine Historical Society
Date: 1759
Location: Alna
Media: Ink on paper
This record contains 2 images.
Item 12398
Early map of the Sheepscot River, 1816
Contributed by: Maine Historical Society
Date: 1816-01-08
Location: Somerville; Whitefield; Windsor
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 12560
Plan of lots on Sheepscot Pond, Palermo, 1806
Contributed by: Maine Historical Society
Date: 1806-06-27
Location: Palermo
Media: Ink on paper
This record contains 2 images.
Item 116637
Plymouth Company Deeds, ca. 1810
Contributed by: Maine Historical Society
Date: circa 1810
Location: Augusta
Media: Ink on Paper
This record contains 17 images.
Item 12397
Dr. Silvester Gardiner's tract, Alna, 1761
Contributed by: Maine Historical Society
Date: 1759-12-29
Location: Alna
Media: Ink on paper
This record contains 2 images.
Item 12203
Benjamin and Nehemiah Turner's plan containing 200 acres, Palermo, 1806
Contributed by: Maine Historical Society
Date: 1806-06-18
Location: Palermo
Media: Ink on paper
This record contains 2 images.
Item 12399
Map of Draper's Claim, near Bath, 1795
Contributed by: Maine Historical Society
Date: 1795
Media: Ink on paper
This record contains 2 images.
Item 12400
Draper's claim northeast of Bath, 1795
Contributed by: Maine Historical Society
Date: 1795
Media: Ink on paper
This record contains 2 images.
Item 108853
A plan of a survey of sundry settlers' lots in Sheepscut Great Pond Settlement, 1802
Contributed by: Maine Historical Society
Date: circa 1802
Location: Palermo
Media: ink on paper
This record contains 2 images.
Item 116634
Plymouth Company Grants, Volume 5, 1810-1816
Contributed by: Maine Historical Society
Date: 1810–1816
Location: China; Windsor
Media: Ink on Paper
This record contains 886 images.
Item 12562
Part of the Pownalborough plan, Augusta and Dresden, ca. 1760
Contributed by: Maine Historical Society
Date: circa 1760
Location: Augusta; Dresden; Pittston; Randolph; Alna
Media: Ink on paper
This record contains 2 images.
Item 122797
Plymouth Company Records, box 1/11, ca. 1754
Contributed by: Maine Historical Society
Date: circa 1754
Location: Arrowsic; Augusta; Falmouth; Frankfort; Richmond; Wiscasset
Media: Ink on Paper
This record contains 26 images.
Item 122796
Plymouth Company Records, box 1/10, ca. 1754
Contributed by: Maine Historical Society
Date: circa 1754
Location: Brunswick; Frankfort; Georgetown; Germantown; Richmond; Wiscasset
Media: Ink on Paper
This record contains 49 images.
Item 122791
Plymouth Company Records, box 1/6, 1750–1751
Contributed by: Maine Historical Society
Date: 1750–1751
Location: Brunswick; Georgetown; Newcastle; Topsham; Wiscasset; Wiscassett; georgetown
Media: Ink on Paper
This record contains 48 images.
Item 122958
Plymouth Company Records, box 11/2, ca. 1780
Contributed by: Maine Historical Society
Date: circa 1780
Location: Norridgewock; Vassalboro; Wayne; Winthrop; Wiscasset
Media: Ink on Paper
This record contains 68 images.
Item 122810
Plymouth Company Records, box 2/6, ca. 1759
Contributed by: Maine Historical Society
Date: circa 1759
Location: Georgetown
Media: Ink on Paper
This record contains 28 images.
Item 122824
Plymouth Company Records, box 2/20, ca. 1766
Contributed by: Maine Historical Society
Date: circa 1766
Location: Dresden
Media: Ink on Paper
This record contains 30 images.
Item 122880
Plymouth Company Records, box 5/12, ca. 1804
Contributed by: Maine Historical Society
Date: circa 1804
Location: Belfast; Wiscasset
Media: Ink on Paper
This record contains 28 images.
Item 122814
Plymouth Company Records, box 2/10, ca. 1761
Contributed by: Maine Historical Society
Date: circa 1761
Location: Georgetown; Newcastle
Media: Ink on Paper
This record contains 37 images.
Item 122877
Plymouth Company Records, box 5/9, 1803–1804
Contributed by: Maine Historical Society
Date: 1803–1804
Location: Augusta; Fairfax; Hallowell; Palermo; Waldo; Wayne; Winthrop
Media: Ink on Paper
This record contains 45 images.