Keywords: French Americans
- Historical Items (446)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (90)
- Site Pages (80)
- My Maine Stories (61)
- Lesson Plans (2)
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 122910
Plymouth Company Records, box 7/6, ca. 1810
Contributed by: Maine Historical Society
Date: circa 1810
Location: Hallowell; Augusta; Rome; Starks; Mount Vernon; Wayne
Media: Ink on Paper
This record contains 126 images.
Item 122940
Plymouth Company Records, box 9/15, ca. 1781
Contributed by: Maine Historical Society
Date: circa 1781
Location: Vassalboro; Norridgewock; Winthrop; Hallowell; Canaan
Media: Ink on Paper
This record contains 36 images.
Item 122947
Plymouth Company Records, box 10/3, ca. 1795
Contributed by: Maine Historical Society
Date: circa 1795
Location: Winthrop; Canaan; Mount Vernon; Washington
Media: Ink on Paper
This record contains 40 images.
Item 122963
Plymouth Company Records, box 12/1, 1752–1767
Contributed by: Maine Historical Society
Date: 1752–1767
Location: Wayne; Augusta; Mount Vernon; Sidney; Readfield; Windsor; Vassalboro; Clinton; China; Belgrade; Smithfield; Winthrop; Hallowell; Winslow; Washington; Sydney; Portsmouth; Portland; Frankfort; Maine; Georgetown
Media: Ink on Paper
This record contains 92 images.
Item 122796
Plymouth Company Records, box 1/10, ca. 1754
Contributed by: Maine Historical Society
Date: circa 1754
Location: Georgetown; Maine; Wiscasset; Frankfort; Germantown; Richmond; Brunswick
Media: Ink on Paper
This record contains 49 images.
Item 122853
Plymouth Company Records, box 4/7, ca. 1796
Contributed by: Maine Historical Society
Date: circa 1796
Location: Hallowell; Winthrop; Sidney; Augusta; Canaan; Fairfield; Mount Vernon; Belgrade
Media: Ink on Paper
This record contains 73 images.
Item 122911
Plymouth Company Records, box 7/7, ca. 1810
Contributed by: Maine Historical Society
Date: circa 1810
Location: Clinton; Hallowell; Winslow; Palermo; Waterville; Madison; Augusta; Canaan; Somerville
Media: Ink on Paper
This record contains 63 images.
Item 122943
Plymouth Company Records, box 9/18, 1786–1789
Contributed by: Maine Historical Society
Date: 1786–1789
Location: Mount Vernon; Washington; Hebron; Norridgewock; Winthrop; Canaan; Vassalboro
Media: Ink on Paper
This record contains 66 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 122950
Plymouth Company Records, box 10/6, 1801–1803
Contributed by: Maine Historical Society
Date: 1801–1803
Location: Mount Vernon; Wayne; Canaan; Norridgewock; Fairfield
Media: Ink on Paper
This record contains 50 images.
Item 122953
Plymouth Company Records, box 10/9, 1804–1811
Contributed by: Maine Historical Society
Date: 1804–1811
Location: Albion; Norridgewock; Hallowell; Canaan; China; Vassalboro; Sidney; Washington; Mount Vernon; Belgrade
Media: Ink on Paper
This record contains 89 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: Windsor; China
Media: Ink on Paper
This record contains 886 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.