Search Results

Keywords: Land companies.

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 108766

Plan of lot no. 1, Lewiston, ca. 1800

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

Item 12850

Tract of land belonging to Sylvester Gardiner, Bath, 1764

Contributed by: Maine Historical Society Date: 1764-12-08 Location: Georgetown; Bath Media: Ink on paper

Item 12852

Kennebec River above Fort Western, ca. 1800

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

Item 109022

Disputed lot E, Brunswick, 1811

Contributed by: Maine Historical Society Date: 1811-09-03 Location: Brunswick Media: Ink on paper

Item 12934

Land granted to William and Charles Cushing, Hallowell, 1771

Contributed by: Maine Historical Society Date: 1771-10-03 Location: Hallowell; Augusta Media: Ink on paper

Item 6386

Ten Mile Falls deposition, 1793

Contributed by: Maine Historical Society Date: 1793-07-27 Location: Brunswick Media: Ink on paper

  view a full transcription

Item 5335

Brunswick and Topsham, ca. 1730

Contributed by: Maine Historical Society Date: circa 1730 Location: Brunswick; Topsham Media: Ink on paper

Item 116636

Plymouth Company titles traced, land accounts, money accounts, 1753-1812

Contributed by: Maine Historical Society Date: 1753–1812 Location: Augusta Media: Ink on Paper

Item 108839

Plat of a tract of land situated on the west side of Long Reach, Bath, 1771

Contributed by: Maine Historical Society Date: 1771 Location: Bath Media: Ink on paper

Item 6383

John Gatchel deposition, Ten Mile Falls, 1792

Contributed by: Maine Historical Society Date: 1792-05-28 Location: Brunswick Media: Ink on paper

  view a full transcription

Item 11727

Cathance Millright's land, Topsham, 1759

Contributed by: Maine Historical Society Date: 1759-06-16 Location: Topsham 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 122868

Plymouth Company Records, box 4/22, 1800–1801

Contributed by: Maine Historical Society Date: 1800–1801 Location: Dresden; Hallowell; Mount Vernon; Winthrop; Wiscasset Media: Ink on Paper

Item 122803

Plymouth Company Records, box 1/17, ca. 1757

Contributed by: Maine Historical Society Date: circa 1757 Location: Augusta; Dresden Media: Ink on Paper

Item 122874

Plymouth Company Records, box 5/6, ca. 1802

Contributed by: Maine Historical Society Date: circa 1802 Location: Augusta; Hallowell 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 11454

Fort Land, Brunswick, 1763

Contributed by: Maine Historical Society Date: 1763-08-11 Location: Brunswick; Topsham Media: Ink on paper

  view a full transcription

Item 122870

Plymouth Company Records, box 5/2, ca. 1801

Contributed by: Maine Historical Society Date: circa 1801 Location: Hallowell; Norridgewock; Wiscasset 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 122866

Plymouth Company Records, box 4/20, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Location: Canaan; Winthrop Media: Ink on Paper

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

Item 122818

Plymouth Company Records, box 2/14, 1761–1762

Contributed by: Maine Historical Society Date: 1761–1762 Location: Dresden; Wiscasset Media: Ink on Paper

Item 122859

Plymouth Company Records, box 4/13, ca. 1798

Contributed by: Maine Historical Society Date: circa 1798 Location: Canaan 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