Search Results

LC Subject Heading: Land grants

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 12944

Plan of James Burns lot, 1764

Contributed by: Maine Historical Society Date: 1764 Location: Sidney Media: Ink on paper

Item 35621

Stoneham, ca. 1792

Contributed by: Maine Historical Society Date: circa 1792 Location: Stoneham; Lovell; Bethel; Albany; Mason Twp.; Bachelders Grant Media: Ink on fabric

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 108768

Survey of lot no. 90, Durham, ca. 1790

Contributed by: Maine Historical Society Date: circa 1790 Location: Durham Media: Ink on paper

Item 108837

Copy of Thomas Johnston's Plan of part of the Eastern Shore, ca. 1770

Contributed by: Maine Historical Society Date: 1753 Media: Ink on paper

Item 108844

Plan of lots in Georgetown, 1759

Contributed by: Maine Historical Society Date: 1759-03-14 Location: Bath Media: Ink on paper

Item 108846

Land request, West Bath, 1760

Contributed by: Maine Historical Society Date: 1760-04-08 Location: West Bath Media: Ink on paper

Item 108848

Map and petition, Sandy River, 1798

Contributed by: Maine Historical Society Date: 1798 Location: New Vineyard; Farmington Media: Ink on paper

Item 108862

Survey of lots for Peter Brown, Georgetown, 1761

Contributed by: Maine Historical Society Date: 1761-01-12 Location: Bath Media: Ink on paper

Item 112085

Pejepscot Company Records, Volume 2, 1767-1818

Contributed by: Maine Historical Society Date: 1767–1818 Location: Brunswick; Durham; Topsham 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 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper

Item 112088

Pejepscot Company Records, Volume 5, 1673–1856

Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper

Item 116623

Plymouth Company Letter Book, Volume 2, 1809-1820

Contributed by: Maine Historical Society Date: 1822–1809 Location: Augusta; Hallowell Media: Ink on Paper

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield 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 116629

Abstract of Settlers and Lots submitted under the Resolves of 1802-1810

Contributed by: Maine Historical Society Date: 1803–1810 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 116633

Plymouth Company Grants, Volume 4, 1798-1810

Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden 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 116637

Plymouth Company Deeds, ca. 1810

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

Item 122788

Plymouth Company Records, box 1/3, 1697–1738

Contributed by: Maine Historical Society Date: 1697–1738 Location: Brunswick; Cambridge; Concord; Dorchester; Hartford; Portsmouth; Sudbury; Weston; Woburn; Worcester; Wrentham Media: Ink on Paper

Item 122789

Plymouth Company Records, box 1/4, 1741–1750

Contributed by: Maine Historical Society Date: 1741–1750 Location: ; Biddeford; Brunswick; Charlestown; Chelmsford; Concord; Devon; Dresden; Dunstable; Groton; Laconia; Lancaster; Sudbury; Wiscassett Media: Ink on Paper

Item 122790

Plymouth Company Records, box 1/5, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Location: Arrowsic Island; Brunswick; Brunswick'; Georgetown; North Yarmouth; Topsham; Wiscasset; Wiscassett Media: Ink on Paper