Skip to main content

Plymouth Company (Kennebec Proprietors) Records, 1625-1824

 Collection
Identifier: Coll. 60

Scope and Contents

Bound (or once bound) volumes or notebooks of records, cash books, letterbooks and grants; loose papers, 1640-1824 of correspondence, accounts, claims and other papers; petitions for grants 1751-1818; deeds, miscellaneous undated papers, bills and receipts 1752-1804; printed grants 1810-1816; votes and witnesses 1751-1792; printed material; indexes; maps and plans; fragments. The content of this collection pre and postdates the period of the company’s operation (1749-1816). It should be noted, references appear throughout the collection to volumes not held at the Maine Historical Society, and in some cases not known to be in existence, most notably, volumes one and two of the bound grant series, pre-1771 (see Coll. 60, vol. 11 thru vol. 14).

Dates

  • Majority of material found within 1625 - 1824

Biographical / Historical

The Plymouth Company, also known as the Kennebeck Purchase Company, Kennebec Proprietors or The Proprietors of the Kennebeck Purchase from the late Colony of New Plymouth, organized in 1749, and was one of a number of proprietor groups operating in the District of Maine decades before the American Revolution. Conflicting land grants, competing companies-such the Pejepbscot Company- established towns and land squatters presented issue as the company laid claim to a roughly 1,500 square mile region on either side of the Kennebec River. “In 1629 the Council [of Plymouth] made a grant to the Colony of Plymouth, of a tract on the Kennebeck, extending 15 miles from the river on each side. This tract was transferred, in 1661, to Antipas Boies, Edward Tyng, Thomas Brattle, and John Winslow. Their descendants and assigns afterwards associated under the name of the Kennebeck Company…The ambiguities and obscurities as to the limits, usual in the grants of this council, produced long, expensive, and severe contests between claimants under this grant, and those on its boarders”1 “The Kennebeck Purchase Company came into being in 1749, when an association of Boston merchant-speculators revived interest in an old Pilgrim grant on the Kennebec River in Maine. Organizing as ‘The Proprietors of the Kennebeck Purchase from the late Colony of New-Plymouth’ they preceded to develop their tract during the twenty-five years preceding the Revolution… As the American Revolution approached…Incorporations of towns began to lead to the establishment of self-government in many places. This, combined with democratizing aspects of the Revolution and increasing lawlessness, began to erode proprietary control….No longer a secure investment opportunity nor an impetus to frontier expansion, the Kennebeck Purchase Company began to fade into the background and was finally dissolved in 1816”.2

Citations

  1. Greenleaf, Moses The Survey of Maine, reprint of the 1829 Edition (1970). Pg. 391
  2. Kershaw, Gordon E. The Kennebeck Proprietors, 1749-1775 (1975). Pg. xiv-xv

Extent

4.5 Linear Feet (14 Boxes, 17 vols., 4 envelopes, maps)

Language of Materials

English

Immediate Source of Acquisition

Gift of Joseph H. Williams, 1862. An exact description of the gift was not noted

Provenance

Gift of Joseph H. Williams, 1862. An exact description of the gift was not noted.

*** Henry Check Correspondence from Coll. 110 between Williams and MHS

Appraisal

Volume 5 Records Volume 3 - Needs Possible Conservation ---

Container List

Box 1: Records, 1625, 1640-1757 Box 2: Records, 1757-1769 Box 3: Records, 1769-1792 Box 4: Records, 1792-1801 Box 5: Records, 1801-1805 Box 6: Records, 1805-1809 Box 7: Records, 1809-1812 Box 8: Records, 1813-1824 Box 9: Petitions for Grants, 1751-1791 Box 10: Petitions for Grants, 1792-1817; Grants, 1795-1816 and undated Box 11: Papers, #1-#122 and unnumbered (undated) Box 12: Bills and Receipts, 1752-1808 and undated Box 13: Assorted papers, broadsides, grant forms, etc Box 14: Assorted papers on Native relations, defense and accounts, surveys, etc.

vol. 1: Letter Book, v. 1, 1766−1809 vol. 2: Letter Book, v. 2, 1809−1820 vol. 3: Records, v. 1, 1661−1753 vol. 4: Records, v. 2, 1753−1768 vol. 5: Records, v. 3, 1768−1800 vol. 6: Records, v. 4, 1800−1811 vol. 7: Records, v. 5, 1811−1822 vol. 8: Settlers, 1808, through Bridger & William, agents vol. 9: Ledger, 1754−1813 vol. 10: Waste book, 1754−1813 vol. 11: Grants, v. 3, 1771−1798 vol. 12: Grants, v. 4, 1798−1810 vol. 13: Grants, v. 5, 1810−1816 vol. 14: Grants, v. 6, 1816−1819 vol. 15: Titles traced, land accounts, money accounts, 1753−1812 vol. 16: Deeds, undated vol. 17: Shares of proprietors, 1753, 1756, 1757

Processing Information

Bound volumes within the collection were provided with ‘shelf volume numbers’, sometime after 1989 and before 2005 to differentiate between bound volumes with similar original numbers, but different content. In 2005 during a conservation initiative, custom housing was created for each Records volume listed below. Mistakenly, shelf volume numbers were immortalized without placing the volumes in chronological order first. This may have led to, or will result in, erroneous citations. It is unclear how long prior to 2005 volumes were shelved out of sequence, so it was deemed appropriate to return them to proper chronological order. Please consider the date of the content when referring back to the volumes in this series. The original content has not been disturbed.

Current (as of 2014), and Chronological Order Erroneous order ca. 2005 through 2014 vol. 3 Records, v. 1, 1661−1753 vol. 3 Records, v. 1, 1661−1753 vol. 4 Records, v. 2, 1753−1768 vol. 4 Records, v. 4, 1800−1811 vol. 5 Records, v. 3, 1768−1800 vol. 5 Records, v. 5, 1811−1822 vol. 7 Records, v. 4, 1800−1811 vol. 6 Records, v. 2, 1753−1768 vol. 6 Records, v. 5, 1811−1822 vol. 7 Records, v. 3, 1768−1800

The 1862 gift, and subsequent map additions were not processed until ca.1936, under the direction of the W.P.A. Maps were added to the collection over the years (between 1862 and 1936), and in 1989 an effort to extract “added” maps was undertaken, by examining accession numbers. See map list. Further, the collection as a whole lacks a comprehensive entry in Elizabeth Ring’s Reference List of Manuscripts Relating to the History of Maine (1938) likely due to lack of intellectual control over the collection until post-1936. Individual components are referenced in Ring’s work.

Status
Under Revision
Language of description
English
Script of description
Code for uncoded script
Language of description note
English

Repository Details

Part of the Maine Historical Society Repository