Search Results

Keywords: Kennebec Purchase

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 122920

Plymouth Company Records, box 8/4, 1814–1815

Contributed by: Maine Historical Society Date: 1814–1815 Location: Augusta; China; Dresden; Kennebec Media: Ink on Paper

Item 111719

Kennebec Purchase Deed, October 27, 1661

Contributed by: Maine Historical Society Date: 1661-10-27 Media: Ink on vellum

Item 122932

Plymouth Company Records, box 9/7, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Bar Harbor; Damariscotta; Georgetown; Kennebec; Richmond; Wiscasset; Woolwich Media: Ink on Paper

Item 31106

Kennebec River Flood, Lower Water Street, Hallowell, 1896

Contributed by: Hubbard Free Library Date: 1896 Location: Hallowell Media: Photographic print

Item 12196

Map of Kennebec Purchase lots, ca. 1750

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

Item 12935

Purchases on the Kennebec River, 1731

Contributed by: Maine Historical Society Date: 1629-01-30 Location: Richmond; Augusta Media: Ink on paper

Item 108858

Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758

Contributed by: Maine Historical Society Date: 1758 Location: Dresden Media: Ink on paper

Item 116633

Plymouth Company Grants, Volume 4, 1798-1810

Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden Media: Ink on Paper

Item 12568

Plan of land for Ebenezer Bacon, Sidney, 1773

Contributed by: Maine Historical Society Date: 1773-05-26 Location: Sidney Media: Ink on paper

Item 66964

Flood at Lockwood Cotton Mill Complex, Waterville, 1936

Contributed by: Winslow Historical Preservation Committee Date: 1936-03-20 Location: Waterville Media: Photographic print

Item 116634

Plymouth Company Grants, Volume 5, 1810-1816

Contributed by: Maine Historical Society Date: 1810–1816 Location: China; Windsor Media: Ink on Paper

Item 116637

Plymouth Company Deeds, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Augusta Media: Ink on Paper

Item 116632

Plymouth Company Grants, Volume 3, 1771-1798

Contributed by: Maine Historical Society Date: 1771–1798 Location: Dresden; Norridgewock; Winslow Media: Ink on Paper

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

Item 122924

Plymouth Company Records, box 8/8, ca. 1816

Contributed by: Maine Historical Society Date: circa 1816 Location: Augusta; Dresden; Winthrop Media: Ink on Paper

Item 122834

Plymouth Company Records, box 3/8, 1775–1777

Contributed by: Maine Historical Society Date: 1775–1777 Location: Mount Vernon; Vassalboro; Winthrop Media: Ink on Paper

Item 122832

Plymouth Company Records, box 3/6, 1773–1774

Contributed by: Maine Historical Society Date: 1773–1774 Location: Hallowell; Vassalboro Media: Ink on Paper

Item 122840

Plymouth Company Records, box 3/14, 1783–1784

Contributed by: Maine Historical Society Date: 1783–1784 Location: Hallowell Media: Ink on Paper

Item 122860

Plymouth Company Records, box 4/14, ca. 1798

Contributed by: Maine Historical Society Date: circa 1798 Location: Readfield; Winthrop Media: Ink on Paper

Item 122862

Plymouth Company Records, box 4/16, ca. 1799

Contributed by: Maine Historical Society Date: circa 1799 Location: Augusta; Mount Vernon; Readfield; Sidney Media: Ink on Paper

Item 122865

Plymouth Company Records, box 4/19, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Augusta; China Media: Ink on Paper

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

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

Item 122831

Plymouth Company Records, box 3/5, 1772–1773

Contributed by: Maine Historical Society Date: 1772–1773 Location: Vassalboro; Winthrop Media: Ink on Paper