Search Results 38 items were found.

LC Subject Heading: Plymouth Company (1749-1816)--Records and correspondence--Maps

  1. 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
  2. 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
  3. 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
  4. 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
  5. 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
  6. 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
  7. 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
  8. 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
  9. Item 12395
    Map of Wesserunsett stream, 1790
    Map of Wesserunsett stream, 1790
    Contributed by: Maine Historical Society
    Date: 1790-12-12
    Location: Canaan; Canaan
    Media: Ink on paper
    Buy
  10. Item 12398
    Early map of the Sheepscot River, 1816
    Early map of the Sheepscot River, 1816
    Contributed by: Maine Historical Society
    Date: 1816-01-08
    Location: Somerville; Whitefield; Windsor
    Media: Ink on paper
    Buy
  11. Item 12851
    Kennebec River, June 1798
    Kennebec River, June 1798
    Contributed by: Maine Historical Society
    Date: 1798
    Media: Ink on paper
    Buy
  12. Item 12852
    Kennebec River above Fort Western, ca. 1800
    Kennebec River above Fort Western, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Media: Ink on paper
    Buy
  13. Item 108858
    Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758
    Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758
    Contributed by: Maine Historical Society
    Date: 1758
    Location: Dresden
    Media: Ink on paper
    Buy
  14. Item 109000
    Dresden and Woolwich proposed border, ca. 1757
    Dresden and Woolwich proposed border, ca. 1757
    Contributed by: Maine Historical Society
    Date: circa 1757
    Location: Woolwich; Dresden
    Media: Ink on paper
    Buy
  15. Item 110355
    Survey of lots, Georgetown, 1793
    Survey of lots, Georgetown, 1793
    Contributed by: Maine Historical Society
    Date: circa 1780
    Location: Lubec
    Media: Ink on paper
    Buy
  16. Item 11975
    Plan of Ruscohegon Alias Parker's Island, Georgetown, 1759
    Plan of Ruscohegon Alias Parker's Island, Georgetown, 1759
    Contributed by: Maine Historical Society
    Date: 1759-03-22
    Location: Georgetown
    Media: Ink on paper
    Buy
  17. Item 11976
    Plan of the Kennebec River describing the Plymouth patent, ca. 1719
    Plan of the Kennebec River describing the Plymouth patent, ca. 1719
    Contributed by: Maine Historical Society
    Date: circa 1719
    Media: Ink on paper
    Buy
  18. Item 11977
    Plan of part of the Eastern Shore, 1753
    Plan of part of the Eastern Shore, 1753
    Contributed by: Maine Historical Society
    Date: 1753
    Media: Ink on paper
    Buy
  19. Item 12200
    Maps of lots on the Androscoggin River, ca. 1760
    Maps of lots on the Androscoggin River, ca. 1760
    Contributed by: Maine Historical Society
    Date: circa 1760
    Location: Jay; Canton; Livermore Falls
    Media: Ink on paper
    Buy
  20. Item 12202
    Plan of Samuel Goodwin's land, Dresden, ca. 1760
    Plan of Samuel Goodwin's land, Dresden, ca. 1760
    Contributed by: Maine Historical Society
    Date: circa 1760
    Location: Woolwich; Dresden; Woolwich; Dresden
    Media: Ink on paper
    Buy
  21. Item 12203
    Benjamin and Nehemiah Turner's plan containing 200 acres, Palermo, 1806
    Benjamin and Nehemiah Turner's plan containing 200 acres, Palermo, 1806
    Contributed by: Maine Historical Society
    Date: 1806-06-18
    Location: Palermo
    Media: Ink on paper
    Buy
  22. Item 12382
    Plan of Kennebeck River, ca. 1765
    Plan of Kennebeck River, ca. 1765
    Contributed by: Maine Historical Society
    Date: circa 1765
    Media: Ink on paper
    Buy
  23. Item 12396
    Androscoggin River area map, 1771
    Androscoggin River area map, 1771
    Contributed by: Maine Historical Society
    Date: 1771-06-11
    Location: Jay; Canton; Livermore Falls
    Media: Ink on paper
    Buy
  24. Item 12397
    Dr. Silvester Gardiner's tract, Alna, 1761
    Dr. Silvester Gardiner's tract, Alna, 1761
    Contributed by: Maine Historical Society
    Date: 1759-12-29
    Location: Alna
    Media: Ink on paper
    Buy