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 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 122792

Plymouth Company Records, box 1/7, ca. 1752

Contributed by: Maine Historical Society Date: circa 1752 Location: Bath; Dresden; Francfort; Frankfort Media: Ink on Paper

Item 122804

Plymouth Company Records, box 1/18, ca. 1757

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

Item 122812

Plymouth Company Records, box 2/8, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Dresden; Georgetown; Harrington Media: Ink on Paper

Item 4318

Androscoggin River above Lewiston, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Location: Turner; Livermore; Wayne; Leeds Media: Ink on paper

Item 10537

Mare Point, Brunswick, 1717

Contributed by: Maine Historical Society Date: 1717 Location: Brunswick 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 11749

"Royalston," Durham, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Durham Media: Ink on paper

Item 11750

Plan of road in Durham, 1770

Contributed by: Maine Historical Society Date: 1770 Location: Durham Media: Ink on paper

Item 12126

Kennebec and Sagadahoc Rivers, 1755

Contributed by: Maine Historical Society Date: 1754 Media: Ink on paper

Item 12411

Samuel and Hugh Wilson survey, 1767

Contributed by: Maine Historical Society Date: 1767 Location: Brunswick Media: Ink on paper

Item 12572

Small Point, Phippsburg, 1731

Contributed by: Maine Historical Society Date: 1731 Location: Brunswick; Phippsburg Media: Ink on paper

Item 12628

Sebascodegan Island, 1741

Contributed by: Maine Historical Society Date: 1741-08-06 Location: Brunswick Media: Ink on paper

Item 12629

Small Point, 1738

Contributed by: Maine Historical Society Date: 1738-01-09 Location: Phippsburg; Phippsburg Media: Ink on paper

Item 12849

Kennebec River, Lots 20-23, 1769

Contributed by: Maine Historical Society Date: 1769-10-21 Location: Augusta; Hallowell; Farmingdale; Chelsea; Randolph Media: Ink on paper

Item 12854

Kennebec River, May 16, 1719

Contributed by: Maine Historical Society Date: 1719-05-16 Media: Ink on paper

Item 12888

Yarmouth, North Yarmouth and Freeport, 1727

Contributed by: Maine Historical Society Date: 1727-12-19 Location: Freeport; Yarmouth; Freeport; Yarmouth; North Yarmouth Media: Ink on paper

Item 12933

Wing's Mill Pond settlers' lots, ca. 1795

Contributed by: Maine Historical Society Date: circa 1795 Location: Belgrade 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 12935

Purchases on the Kennebec River, 1731

Contributed by: Maine Historical Society Date: 1629-01-30 Location: Richmond; Augusta Media: Ink on paper

Item 12938

Ten lots near Sebasticook River, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: China; Vassalboro Media: Ink on paper

Item 12943

Plan of lots on the Sheepscot River, Alna, 1798

Contributed by: Maine Historical Society Date: 1759 Location: Alna Media: Ink on paper

Item 112084

Pejepscot Company Records, Volume 1B, 1741-1814

Contributed by: Maine Historical Society Date: 1741–1814 Location: Brunswick; Georgetown; Topsham 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