Search Results 38 items were found.

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

  1. 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
  2. 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
  3. 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
  4. Item 12566
    Sheepscot River lots, 1759
    Sheepscot River lots, 1759
    Contributed by: Maine Historical Society
    Date: 1778
    Location: Alna
    Media: Ink on paper
    Buy
  5. 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
  6. 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
  7. 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
  8. 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
  9. Item 12855
    Plan of Cumberland and Lincoln counties, 1773
    Plan of Cumberland and Lincoln counties, 1773
    Contributed by: Maine Historical Society
    Date: 1773
    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 12126
    Kennebec and Sagadahoc Rivers, 1755
    Kennebec and Sagadahoc Rivers, 1755
    Contributed by: Maine Historical Society
    Date: 1754
    Media: Ink on paper
    Buy
  12. 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
  13. 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
  14. Item 12562
    Part of the Pownalborough plan, Augusta and Dresden, ca. 1760
    Part of the Pownalborough plan, Augusta and Dresden, ca. 1760
    Contributed by: Maine Historical Society
    Date: circa 1760
    Location: Augusta; Dresden; Pittston; Randolph; Alna
    Media: Ink on paper
    Buy