Search Results 80 items were found.

Keywords: Plymouth Society

  1. Item 108862
    Survey of lots for Peter Brown, Georgetown, 1761
    Survey of lots for Peter Brown, Georgetown, 1761
    Contributed by: Maine Historical Society
    Date: 1761-01-12
    Location: Bath
    Media: Ink on paper
    Buy
  2. Item 37703
    Kennebec and Sagadahok rivers plan, 1755
    Kennebec and Sagadahok rivers plan, 1755
    Contributed by: Maine Historical Society
    Date: circa 1755
    Media: Ink on paper
    Buy
  3. Item 12568
    Plan of land for Ebenezer Bacon, Sidney, 1773
    Plan of land for Ebenezer Bacon, Sidney, 1773
    Contributed by: Maine Historical Society
    Date: 1773-05-26
    Location: Sidney
    Media: Ink on paper
    Buy
  4. Item 12853
    Obadiah and Phillip Call's properties, Dresden, August 7, 1758
    Obadiah and Phillip Call's properties, Dresden, August 7, 1758
    Contributed by: Maine Historical Society
    Date: 1758-08-07
    Location: Dresden
    Media: Ink on paper
    Buy
  5. Item 12943
    Plan of lots on the Sheepscot River, Alna, 1798
    Plan of lots on the Sheepscot River, Alna, 1798
    Contributed by: Maine Historical Society
    Date: 1759
    Location: Alna
    Media: Ink on paper
    Buy
  6. 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
  7. Item 108846
    Land request, West Bath, 1760
    Land request, West Bath, 1760
    Contributed by: Maine Historical Society
    Date: 1760-04-08
    Location: West Bath
    Media: Ink on paper
    Buy
  8. Item 12851
    Kennebec River, June 1798
    Kennebec River, June 1798
    Contributed by: Maine Historical Society
    Date: 1798
    Media: Ink on paper
    Buy
  9. Item 12566
    Sheepscot River lots, 1759
    Sheepscot River lots, 1759
    Contributed by: Maine Historical Society
    Date: 1778
    Location: Alna
    Media: Ink on paper
    Buy
  10. Item 13074
    Manuscript map of Kennebec River area, 1771
    Manuscript map of Kennebec River area, 1771
    Contributed by: Maine Historical Society
    Date: 1771
    Media: Ink on paper
    Buy
  11. 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
  12. Item 12854
    Kennebec River, May 16, 1719
    Kennebec River, May 16, 1719
    Contributed by: Maine Historical Society
    Date: 1719-05-16
    Media: Ink on paper
    Buy
  13. Item 12126
    Kennebec and Sagadahoc Rivers, 1755
    Kennebec and Sagadahoc Rivers, 1755
    Contributed by: Maine Historical Society
    Date: 1754
    Media: Ink on paper
    Buy
  14. 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
  15. Item 12936
    Plan for the house of worship, Pownalborough, 1760
    Plan for the house of worship, Pownalborough, 1760
    Contributed by: Maine Historical Society
    Date: 1760-12-12
    Location: Dresden
    Media: Ink on paper
    Buy
  16. Item 12849
    Kennebec River, Lots 20-23, 1769
    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
    Buy
  17. Item 108848
    Map and petition, Sandy River, 1798
    Map and petition, Sandy River, 1798
    Contributed by: Maine Historical Society
    Date: 1798
    Location: New Vineyard; Farmington
    Media: Ink on paper
    Buy
  18. Item 108844
    Plan of lots in Georgetown, 1759
    Plan of lots in Georgetown, 1759
    Contributed by: Maine Historical Society
    Date: 1759-03-14
    Location: Bath
    Media: Ink on paper
    Buy
  19. Item 20797
    Fort Western, 1754
    Fort Western, 1754
    Contributed by: Maine Historical Society
    Date: 1754
    Location: Augusta
    Media: Ink on paper
    Buy
  20. Item 104435
    James Davis of the 9th Maine Regiment, ca. 1863
    James Davis of the 9th Maine Regiment, ca. 1863
    Contributed by: Maine Historical Society
    Date: circa 1863
    Location: Plymouth; Black Island
    Media: Ambrotype
    Buy
  21. Item 79411
    First Baptist Church, Rumford, ca. 1908
    First Baptist Church, Rumford, ca. 1908
    Contributed by: Greater Rumford Area Historical Society
    Date: circa 1908
    Location: Rumford
    Media: Postcard
    Buy
  22. Item 79412
    St. Barnabas Episcopal Church, Rumford, ca. 1912
    St. Barnabas Episcopal Church, Rumford, ca. 1912
    Contributed by: Greater Rumford Area Historical Society
    Date: circa 1912
    Location: Rumford
    Media: Postcard
    Buy
  23. 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
  24. Item 12850
    Tract of land belonging to Sylvester Gardiner, Bath, 1764
    Tract of land belonging to Sylvester Gardiner, Bath, 1764
    Contributed by: Maine Historical Society
    Date: 1764-12-08
    Location: Georgetown; Bath
    Media: Ink on paper
    Buy