Search Results

LC Subject Heading: Land tenure--Maine

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 9305

Indian loyalty oath, 1684

Contributed by: Maine Historical Society Date: circa 1684 Location: Brunswick Media: Ink on paper

  view a full transcription

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

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

Item 12563

Survey of settlers' lots in Norridgewock, 1802 and 1803

Contributed by: Maine Historical Society Date: 1803 Location: Norridgewock; Norridgewock Media: Ink on paper

Item 108750

Survey of Land, Leeds, 1834

Contributed by: Maine Historical Society Date: 1834-10-02 Location: Leeds Media: Ink on paper

Item 108751

50 acres bargained, Leeds, 1834

Contributed by: Maine Historical Society Date: 1834-10-02 Location: Leeds Media: Ink on paper

Item 108752

Plan of William Libby's lot, Durham, 1819

Contributed by: Maine Historical Society Date: 1819-12-08 Location: Durham Media: Ink on paper

Item 108754

Plan excepting a road to Durham, 1821

Contributed by: Maine Historical Society Date: 1821-06-29 Location: Durham Media: Ink on paper

Item 108755

Land of Samuel Sylvester, Prout's Gore, 1813

Contributed by: Maine Historical Society Date: 1813-11-05 Location: Freeport Media: Ink on paper

Item 108756

Plot adjacent to Peables' fence, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Media: Ink on paper

Item 108757

Survey of land eastern side of No Name Pond, Lewiston, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Lewiston Media: Ink on paper

Item 108758

Survey of part of lot 155, 1841

Contributed by: Maine Historical Society Date: 1841-06-17 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 108764

Plan of suit, Little v. Field, 1823

Contributed by: Maine Historical Society Date: 1823 Media: Ink on paper

Item 108835

Plan of lots 1-10, Fairfield, 1782

Contributed by: Maine Historical Society Date: 1782-12-20 Location: Fairfield Media: Ink on paper

Item 109026

Abagadassat Mill lots, Bowdoinham, 1755

Contributed by: Maine Historical Society Date: 1755 Location: Bowdoinham Media: Ink on paper

Item 12381

Lot No. 39 of the Plymouth Company grant, June 1764

Contributed by: Maine Historical Society Date: 1764-06-27 Location: Winslow Media: Ink on paper

Item 108753

Plan of the Bracket Lots, Androscoggin County, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Durham Media: Ink on paper

Item 108760

Survey of lots near Great and Little Androscoggin Rivers, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Media: Ink on paper

Item 108833

Plan for Fort Western, Augusta, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Location: Augusta Media: Ink on paper

Item 109000

Dresden and Woolwich proposed border, ca. 1757

Contributed by: Maine Historical Society Date: circa 1757 Location: Woolwich; Dresden Media: Ink 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 116624

Plymouth Company Records, Volume 1, 1661-1753

Contributed by: Maine Historical Society Date: 1661–1753 Location: Augusta; Richmond Media: Ink on Paper

Item 116627

Plymouth Company Records, Volume 2, 1753-1768

Contributed by: Maine Historical Society Date: 1753–1768 Media: Ink on Paper