LC Subject Heading: Land grants
- Historical Items (418)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (0)
- Site Pages (0)
- My Maine Stories (0)
- 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 7197
Joseph Chandler letter to the Kennebec Proprietors, 1808
Contributed by: Maine Historical Society Date: 1808-04-08 Location: Monmouth Media: Ink on paper
Item 6145
Joseph Frye's land deed for Fryeburg, 1763
Contributed by: Fryeburg Historical Society Date: 1763 Location: Fryeburg Media: Ink on paper
Item 7196
Charles Vaughan letter to Kennebec Proprietors, 1808
Contributed by: Maine Historical Society Date: 1808-04-10 Location: Hallowell Media: Ink on paper
Item 7198
Letter from Charles Vaughan to the Kennebec Proprietors, Hallowell, 1808
Contributed by: Maine Historical Society Date: 1808-03-19 Location: Hallowell Media: Ink on paper
Item 8093
Charles Vaughan, Hallowell, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Location: Hallowell Media: Oil on canvas, phototransparency
Item 9289
Land deed granted by Thomas Danforth, July 26, 1684
Contributed by: Maine Historical Society Date: 1684-07-26 Location: Scarborough Media: Ink on paper
Item 135884
Grants of Islands under the Seal of Nova Scotia, 1765 and 1783
Contributed by: Maine Historical Society Date: 1765–1783 Location: Halifax Media: Ink on Paper
Item 7311
Ferdinand Gorges' land deed to Thomas Cammock, 1634
Contributed by: Maine Historical Society Date: 1634-05-01 Media: Ink on paper
Item 6894
Plan of the Kennebec Million Acres, 1823
Contributed by: Maine Historical Society Date: 1823-10-17 Location: Kingfield; Moscow Media: Ink on paper
Item 7199
Charles Vaughan letter to Kennebec Proprietors, 1808
Contributed by: Maine Historical Society Date: 1808-04-08 Location: Hallowell; Augusta Media: Ink on paper
Item 7200
Charles Vaughan letter to Kennebec Proprietors, 1808
Contributed by: Maine Historical Society Date: 1808-04-18 Location: Hallowell Media: Ink on paper
Item 7582
Kennebec Proprietor meeting notes, Boston, 1751
Contributed by: Maine Historical Society Date: 1751-12-06 Location: Boston Media: Ink on paper
Item 8092
Frances Western Apthorp Vaughan, Hallowell, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Location: Hallowell Media: Oil on canvas, phototransparency
Item 9220
Response to petition for relief from burning of Falmouth, 1775
Contributed by: Maine Historical Society Date: 1791-03-02 Location: Freeman Media: Ink on paper
Item 17660
John Pyles land petition, ca. 1675
Contributed by: Maine Historical Society Date: circa 1675 Media: Ink on paper
Item 31696
Kennebec Proprietors map, Hallowell, April 1771
Contributed by: Hubbard Free Library Date: 1761-06-17 Location: Hallowell Media: Ink on paper
Item 6380
Samuel Wilson deposition, Ten Mile Falls, 1787
Contributed by: Maine Historical Society Date: 1787-06-14 Location: Topsham Media: Ink on paper
Item 6381
Ebenezer Fellows deposition, Topsham, 1787
Contributed by: Maine Historical Society Date: 1787-06-16 Location: Topsham Media: Ink on paper
Item 6382
Tebbets deposition, Ten Mile Falls, 1787
Contributed by: Maine Historical Society Date: 1787-09-28 Location: Brunswick Media: Ink on paper
Item 12558
Contributed by: Maine Historical Society Date: circa 1800 Location: Skowhegan Media: Ink on paper
Item 12571
Contributed by: Maine Historical Society Date: 1810-06-15 Location: Windsor; Windsor Media: Ink on paper
Item 102252
Plan of burial ground, Minot, ca. 1835
Contributed by: Maine Historical Society Date: 1835 Location: Minot Media: Ink on paper
Item 105627
Lease agreement on patent owned by Gorges and Mason, Kittery, 1637
Contributed by: Maine Historical Society Date: 1637-10-01 Location: Kittery Media: Ink on paper
Item 4317
Cathance Mill lots, Topsham, 1759
Contributed by: Maine Historical Society Date: 1759-01-05 Location: Topsham Media: Ink on paper