Keywords: Land companies.
- Historical Items (588)
- Tax Records (66)
- Architecture & Landscape (19)
- Online Exhibits (59)
- Site Pages (152)
- My Maine Stories (14)
- 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 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
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
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
Contributed by: Maine Historical Society Date: 1763-08-11 Location: Brunswick; Topsham Media: Ink on paper
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