LC Subject Heading: Land tenure--Maine
- Historical Items (255)
- 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 9305
Contributed by: Maine Historical Society Date: circa 1684 Location: Brunswick 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 12560
Plan of lots on Sheepscot Pond, Palermo, 1806
Contributed by: Maine Historical Society Date: 1806-06-27 Location: Palermo Media: Ink on paper
Item 12563
Survey of settlers' lots in Norridgewock, 1802 and 1803
Contributed by: Maine Historical Society Date: 1803 Location: Norridgewock; Norridgewock Media: Ink on paper
Item 108750
Contributed by: Maine Historical Society Date: 1834-10-02 Location: Leeds Media: Ink on paper
Item 108751
50 acres bargained, Leeds, 1834
Contributed by: Maine Historical Society Date: 1834-10-02 Location: Leeds Media: Ink on paper
Item 108752
Plan of William Libby's lot, Durham, 1819
Contributed by: Maine Historical Society Date: 1819-12-08 Location: Durham Media: Ink on paper
Item 108754
Plan excepting a road to Durham, 1821
Contributed by: Maine Historical Society Date: 1821-06-29 Location: Durham Media: Ink on paper
Item 108755
Land of Samuel Sylvester, Prout's Gore, 1813
Contributed by: Maine Historical Society Date: 1813-11-05 Location: Freeport Media: Ink on paper
Item 108756
Plot adjacent to Peables' fence, ca. 1800
Contributed by: Maine Historical Society Date: circa 1800 Media: Ink on paper
Item 108757
Survey of land eastern side of No Name Pond, Lewiston, ca. 1800
Contributed by: Maine Historical Society Date: circa 1800 Location: Lewiston Media: Ink on paper
Item 108758
Survey of part of lot 155, 1841
Contributed by: Maine Historical Society Date: 1841-06-17 Media: Ink on paper
Item 108759
Survey of land in Poland, 1842
Contributed by: Maine Historical Society Date: 1842 Location: Poland Media: Ink on paper
Item 108764
Plan of suit, Little v. Field, 1823
Contributed by: Maine Historical Society Date: 1823 Media: Ink on paper
Item 108835
Plan of lots 1-10, Fairfield, 1782
Contributed by: Maine Historical Society Date: 1782-12-20 Location: Fairfield Media: Ink on paper
Item 109026
Abagadassat Mill lots, Bowdoinham, 1755
Contributed by: Maine Historical Society Date: 1755 Location: Bowdoinham Media: Ink on paper
Item 12381
Lot No. 39 of the Plymouth Company grant, June 1764
Contributed by: Maine Historical Society Date: 1764-06-27 Location: Winslow Media: Ink on paper
Item 108753
Plan of the Bracket Lots, Androscoggin County, ca.1800
Contributed by: Maine Historical Society Date: circa 1800 Location: Durham Media: Ink on paper
Item 108760
Survey of lots near Great and Little Androscoggin Rivers, ca. 1800
Contributed by: Maine Historical Society Date: circa 1800 Media: Ink on paper
Item 108833
Plan for Fort Western, Augusta, ca. 1750
Contributed by: Maine Historical Society Date: circa 1750 Location: Augusta 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 116624
Plymouth Company Records, Volume 1, 1661-1753
Contributed by: Maine Historical Society Date: 1661–1753 Location: Augusta; Richmond Media: Ink on Paper
Item 116627
Plymouth Company Records, Volume 2, 1753-1768
Contributed by: Maine Historical Society Date: 1753–1768 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