Search Results

Keywords: Reed

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 116627

Plymouth Company Records, Volume 2, 1753-1768

Contributed by: Maine Historical Society Date: 1753–1768 Media: Ink on Paper

Item 116630

Plymouth Company Ledger, 1754-1813

Contributed by: Maine Historical Society Date: 1754–1813 Media: Ink on Paper

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

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 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

Item 122964

Plymouth Company Records, box 12/2, 1769–1795

Contributed by: Maine Historical Society Date: 1769–1795 Location: Alna; Dresden; Hallowell; Norridgewock; Sidney; Vassalboro; Winthrop Media: Ink on Paper

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

Item 116628

Plymouth Company Records, Volume 5, 1811-1822

Contributed by: Maine Historical Society Date: 1811–1822 Media: Ink on Paper

Item 116631

Plymouth Company Waste Book, 1754-1813

Contributed by: Maine Historical Society Date: 1754–1813 Location: Augusta; Norridgewock Media: Ink on Paper

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 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

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

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick 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 13804

Cumberland Civil War bounties, 1864

Contributed by: Town of Cumberland Date: 1864-08-11 Location: Cumberland Media: Paper

  view a full transcription

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

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper

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

Item 112086

Pejepscot Company Records, Volume 3, 1717-1781

Contributed by: Maine Historical Society Date: 1717–1781 Location: Brunswick Media: Ink on paper

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper