Person/Organization: Bowdoin, William
- Historical Items (51)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (0)
- Site Pages (0)
- 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 116635
Plymouth Company Grants, Volume 6, 1816-1819
Contributed by: Maine Historical Society
Date: 1816–1819
Location: Augusta; Madison; Palermo
Media: Ink on Paper
This record contains 306 images.
Item 116638
Plymouth Company Proprietors Shares, 1753-1757
Contributed by: Maine Historical Society
Date: 1788–1753
Media: Ink on Paper
This record contains 39 images.
Item 122792
Plymouth Company Records, box 1/7, ca. 1752
Contributed by: Maine Historical Society
Date: circa 1752
Location: Bath; Dresden; Francfort; Frankfort
Media: Ink on Paper
This record contains 27 images.
Item 122813
Plymouth Company Records, box 2/9, 1760–1761
Contributed by: Maine Historical Society
Date: 1760–1761
Location: Boothbay; Dresden; Winslow
Media: Ink on Paper
This record contains 56 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 122961
Plymouth Company Records, box 11/5, ca. 1780
Contributed by: Maine Historical Society
Date: circa 1780
Location: Alna; China; Damariscotta; Fayette; Hallowell; Mount Vernon; Sidney; Washington; Wayne; Whitfield
Media: Ink on Paper
This record contains 41 images.
Item 122965
Plymouth Company Records, box 12/3, 1796–1798
Contributed by: Maine Historical Society
Date: 1796–1798
Location: Canaan; Vassalboro
Media: Ink on Paper
This record contains 118 images.
Item 122966
Plymouth Company Records, box 12/4, 1800–1801
Contributed by: Maine Historical Society
Date: 1800–1801
Location: Augusta; Belgrade; Canaan; China; Jefferson; Mount Vernon; Starks; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 177 images.
Item 122975
Plymouth Company Records, box 13/7, 1752–1757
Contributed by: Maine Historical Society
Date: 1752–1757
Location: Boothbay; Bristol; Brunswick; Georgetown; Harrington; Newcastle; Topsham; Wiscasset
Media: Ink on Paper
This record contains 158 images.
Item 122793
Plymouth Company Records, box 1/8, 1752–1753
Contributed by: Maine Historical Society
Date: 1752–1753
Location: Boothbay Harbor; Damariscotta; Frankfor\t; Frankfort; Herrington; Litchfield; Pemaquid; Portland; Richmond; Townsend
Media: Ink on Paper
This record contains 67 images.
Item 116628
Plymouth Company Records, Volume 5, 1811-1822
Contributed by: Maine Historical Society
Date: 1811–1822
Media: Ink on Paper
This record contains 311 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 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 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 116633
Plymouth Company Grants, Volume 4, 1798-1810
Contributed by: Maine Historical Society
Date: 1798–1810
Location: Augusta; Dresden
Media: Ink on Paper
This record contains 872 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 122963
Plymouth Company Records, box 12/1, 1752–1767
Contributed by: Maine Historical Society
Date: 1752–1767
Location: Augusta; Belgrade; China; Clinton; Frankfort; Georgetown; Hallowell; Mount Vernon; Portland; Portsmouth; Readfield; Sidney; Smithfield; Sydney; Vassalboro; Washington; Wayne; Windsor; Winslow; Winthrop
Media: Ink on Paper
This record contains 92 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 116626
Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753
Contributed by: Maine Historical Society
Date: 1749–1753
Location: Augusta; Dresden
Media: Ink on Paper
This record contains 609 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 122790
Plymouth Company Records, box 1/5, ca. 1750
Contributed by: Maine Historical Society
Date: circa 1750
Location: Arrowsic Island; Brunswick; Brunswick'; Georgetown; North Yarmouth; Topsham; Wiscasset; Wiscassett
Media: Ink on Paper
This record contains 82 images.
Item 116623
Plymouth Company Letter Book, Volume 2, 1809-1820
Contributed by: Maine Historical Society
Date: 1822–1809
Location: Augusta; Hallowell
Media: Ink on Paper
This record contains 91 images.
Item 116625
Plymouth Company Records, Volume 4, 1800-1811
Contributed by: Maine Historical Society
Date: 1768–1753
Location: Augusta; Whitefield
Media: Ink on Paper
This record contains 592 images.
Item 112083
Pejepscot Company Records, Volume 1A, 1683-1814
Contributed by: Maine Historical Society
Date: 1683–1814
Location: Brunswick
Media: Ink on paper
This record contains 309 images.