Search Results 66 items were found.

LC Subject Heading: Plymouth Company

  1. Item 58324
    Mount Vernon land controversy, ca. 1806
    Mount Vernon land controversy, ca. 1806
    Contributed by: Maine Historical Society
    Date: 1806
    Location: Mount Vernon
    Media: Ink on paper
    Buy
  2. Item 108835
    Plan of lots 1-10, Fairfield, 1782
    Plan of lots 1-10, Fairfield, 1782
    Contributed by: Maine Historical Society
    Date: 1782-12-20
    Location: Fairfield
    Media: Ink on paper
    Buy
  3. Item 10350
    David Joy land deed, Richmond Farm, 1751
    David Joy land deed, Richmond Farm, 1751
    Contributed by: Maine Historical Society
    Date: 1751-05-08
    Location: Richmond; Boston; Richmond; Boston
    Media: Ink on paper
    Buy
  4. Item 20797
    Fort Western, 1754
    Fort Western, 1754
    Contributed by: Maine Historical Society
    Date: 1754
    Location: Augusta
    Media: Ink on paper
    Buy
  5. Item 108850
    Draper Heirs deed to John Burt, Sheepscot, 1736
    Draper Heirs deed to John Burt, Sheepscot, 1736
    Contributed by: Maine Historical Society
    Date: 1736-01-13
    Location: Alna; Newcastle
    Media: ink on vellum
    Buy
  6. Item 12939
    Henry May, James Larking lot, near the Sheepscot River, 1805
    Henry May, James Larking lot, near the Sheepscot River, 1805
    Contributed by: Maine Historical Society
    Date: 1805-11-25
    Media: Ink on paper
    Buy
  7. Item 108833
    Plan for Fort Western, Augusta, ca. 1750
    Plan for Fort Western, Augusta, ca. 1750
    Contributed by: Maine Historical Society
    Date: circa 1750
    Location: Augusta
    Media: Ink on paper
    Buy
  8. Item 12558
    Skowhegan Falls, ca. 1800
    Skowhegan Falls, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Location: Skowhegan
    Media: Ink on paper
    Buy
  9. Item 12571
    Malta lot, 1810
    Malta lot, 1810
    Contributed by: Maine Historical Society
    Date: 1810-06-15
    Location: Windsor; Windsor
    Media: Ink on paper
    Buy
  10. Item 111719
    Kennebec Purchase Deed, October 27, 1661
    Kennebec Purchase Deed, October 27, 1661
    Contributed by: Maine Historical Society
    Date: 1661-10-27
    Media: Ink on vellum
    Buy
  11. Item 7533
    Map of Cape Elizabeth, Richmond Island area, 1884
    Map of Cape Elizabeth, Richmond Island area, 1884
    Contributed by: Maine Historical Society
    Date: circa 1630
    Location: Cape Elizabeth; Richmond Island
    Media: Ink on paper
    Buy
  12. Item 12125
    Map of Cobbosseecontee Stream, 1765
    Map of Cobbosseecontee Stream, 1765
    Contributed by: Maine Historical Society
    Date: 1765-07-29
    Location: Augusta; Gardiner; Farmingdale; Hallowell; Litchfield; Manchester; Winthrop; Monmouth
    Media: Ink on paper
    Buy
  13. Item 12560
    Plan of lots on Sheepscot Pond, Palermo, 1806
    Plan of lots on Sheepscot Pond, Palermo, 1806
    Contributed by: Maine Historical Society
    Date: 1806-06-27
    Location: Palermo
    Media: Ink on paper
    Buy
  14. Item 12563
    Survey of settlers' lots in Norridgewock, 1802 and 1803
    Survey of settlers' lots in Norridgewock, 1802 and 1803
    Contributed by: Maine Historical Society
    Date: 1803
    Location: Norridgewock; Norridgewock
    Media: Ink on paper
    Buy
  15. Item 66165
    Fort Western and Block House, Augusta, ca. 1938
    Fort Western and Block House, Augusta, ca. 1938
    Contributed by: Boston Public Library
    Date: circa 1938
    Location: Augusta
    Media: Linen texture postcard
    Buy
  16. Item 108831
    Lot plans, Vassalboro, 1774
    Lot plans, Vassalboro, 1774
    Contributed by: Maine Historical Society
    Date: 1774-03-29
    Location: Vassalboro
    Media: Ink on paper
    Buy
  17. Item 12937
    Map of lot no. 7, 135 acres on Madison Road, Skowhegan, ca. 1760
    Map of lot no. 7, 135 acres on Madison Road, Skowhegan, ca. 1760
    Contributed by: Maine Historical Society
    Date: circa 1760
    Location: Skowhegan
    Media: Ink on paper
    Buy
  18. Item 12940
    Map of lots G1 and G2 for James Pitts, near Clinton, 1769
    Map of lots G1 and G2 for James Pitts, near Clinton, 1769
    Contributed by: Maine Historical Society
    Date: 1769-11-07
    Location: Skowhegan
    Media: Ink on paper
    Buy
  19. Item 12944
    Plan of James Burns lot, 1764
    Plan of James Burns lot, 1764
    Contributed by: Maine Historical Society
    Date: 1764
    Location: Sidney
    Media: Ink on paper
    Buy
  20. Item 12196
    Map of Kennebec Purchase lots, ca. 1750
    Map of Kennebec Purchase lots, ca. 1750
    Contributed by: Maine Historical Society
    Date: circa 1750
    Media: Ink on paper
    Buy
  21. Item 12197
    Division of the Tyng and Lowell estates, ca. 1760
    Division of the Tyng and Lowell estates, ca. 1760
    Contributed by: Maine Historical Society
    Date: circa 1760
    Media: Ink on paper
    Buy
  22. Item 12199
    Plan of Cathance River, Bowdoinham, ca. 1740
    Plan of Cathance River, Bowdoinham, ca. 1740
    Contributed by: Maine Historical Society
    Date: circa 1740
    Location: Bowdoinham
    Media: Ink on paper
    Buy
  23. Item 12380
    Tract granted to Samuel Goodwin, ca. 1757
    Tract granted to Samuel Goodwin, ca. 1757
    Contributed by: Maine Historical Society
    Date: circa 1757
    Location: Dresden
    Media: Ink on paper
    Buy
  24. Item 12381
    Lot No. 39 of the Plymouth Company grant, June 1764
    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
    Buy