Search Results 31 items were found.

LC Subject Heading: Plymouth Company, 1749-1816--Records and correspondence--Maps--Early works to 1800

  1. 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
  2. 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
  3. 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
  4. 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
  5. 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
  6. Item 12851
    Kennebec River, June 1798
    Kennebec River, June 1798
    Contributed by: Maine Historical Society
    Date: 1798
    Media: Ink on paper
    Buy
  7. 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
  8. 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
  9. 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
  10. 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
  11. 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
  12. 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
  13. 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
  14. 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
  15. 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
  16. 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
  17. 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
  18. Item 12399
    Map of Draper's Claim, near Bath, 1795
    Map of Draper's Claim, near Bath, 1795
    Contributed by: Maine Historical Society
    Date: 1795
    Media: Ink on paper
    Buy
  19. Item 12400
    Draper's claim northeast of Bath, 1795
    Draper's claim northeast of Bath, 1795
    Contributed by: Maine Historical Society
    Date: 1795
    Media: Ink on paper
    Buy
  20. Item 12561
    Lots on Tinkham's Pond, Kennebec Patent, ca. 1800
    Lots on Tinkham's Pond, Kennebec Patent, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Location: Chelsea; Whitefield
    Media: Ink on paper
    Buy
  21. Item 12566
    Sheepscot River lots, 1759
    Sheepscot River lots, 1759
    Contributed by: Maine Historical Society
    Date: 1778
    Location: Alna
    Media: Ink on paper
    Buy
  22. Item 12567
    Samuel Goodwin mill grant, Dresden, 1757
    Samuel Goodwin mill grant, Dresden, 1757
    Contributed by: Maine Historical Society
    Date: 1757-10-24
    Location: Dresden
    Media: Ink on paper
    Buy
  23. 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
  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