Keywords: Brown
- Historical Items (722)
- Tax Records (264)
- Architecture & Landscape (39)
- Online Exhibits (100)
- Site Pages (73)
- My Maine Stories (23)
- Lesson Plans (0)
Historical Items
These results include photographs, documents, letters, paintings, artifacts, and many other kinds of Maine related items from collections around the state and elsewhere.
Item 122851
Plymouth Company Records, box 4/5, ca. 1795
Contributed by: Maine Historical Society
Date: circa 1795
Location: Hallowell; Readfield; Sidney; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 80 images.
Item 122857
Plymouth Company Records, box 4/11, ca. 1797
Contributed by: Maine Historical Society
Date: circa 1797
Location: Belgrade; Canaan; Mount Vernon; Readfield; Winslow
Media: Ink on Paper
This record contains 77 images.
Item 122863
Plymouth Company Records, box 4/17, ca. 1799
Contributed by: Maine Historical Society
Date: circa 1799
Location: Hallowell; Mount Vernon; Readfield
Media: Ink on Paper
This record contains 66 images.
Item 122914
Plymouth Company Records, box 7/10, ca. 1811
Contributed by: Maine Historical Society
Date: circa 1811
Location: Augusta; Canaan; Hallowell; Palermo; Vassalboro; Windsor; Wiscasset
Media: Ink on Paper
This record contains 91 images.
Item 122936
Plymouth Company Records, box 9/11, ca. 1774
Contributed by: Maine Historical Society
Date: circa 1774
Location: Canaan; Hallowell; Norridgewock; Winthrop
Media: Ink on Paper
This record contains 54 images.
Item 122937
Plymouth Company Records, box 9/12, 1775–1779
Contributed by: Maine Historical Society
Date: 1775–1779
Location: Canaan; Hallowell; Jefferson; Norridgewock; Vassalboro; Winslow; Winthrop
Media: Ink on Paper
This record contains 68 images.
Item 122938
Plymouth Company Records, box 9/13, 1779–1780
Contributed by: Maine Historical Society
Date: 1779–1780
Location: Canaan; Mount Vernon; Norridgewock; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 41 images.
Item 122940
Plymouth Company Records, box 9/15, ca. 1781
Contributed by: Maine Historical Society
Date: circa 1781
Location: Canaan; Hallowell; Norridgewock; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 36 images.
Item 122955
Plymouth Company Records, box 10/11, ca. 1816
Contributed by: Maine Historical Society
Date: circa 1816
Location: Augusta; Canaan; China; Freedom; Hallowell; Jefferson; Madison; Mercer; Norridgewock; Palermo; Rome; Starks; Vassalboro; Wayne; Whitfeld
Media: Ink on Paper
This record contains 76 images.
Item 135924
Journal of the Commissioners' Proceedings, 1816-1817
Contributed by: Maine Historical Society
Date: 1816–1817
Location: St. Andrews
Media: Ink on Paper
This record contains 95 images.
Item 135928
Ward Chipman, Memorial of the British Agent, 1817
Contributed by: Maine Historical Society
Date: 1817
Location: St. Andrews
Media: Ink on Paper
This record contains 139 images.
Item 136050
Barclay Collection Receipts and Vouchers, May, 1823
Contributed by: Maine Historical Society
Date: 1823
Location: Montreal
Media: Ink on Paper
This record contains 154 images.
Item 112092
Pejepscot Company Records, Volume 10, 1670-1840
Contributed by: Maine Historical Society
Date: 1670–1840
Location: Brunswick; Harpswell
Media: Ink on paper
This record contains 764 images.
Item 6026
Ayer, Houston and Co., Portland, ca. 1893
Contributed by: Maine Historical Society Date: circa 1893 Location: Portland Media: Photographic print
Item 33519
Bangor High School football team, 1941-1942 season, ca. 1942
Contributed by: Leon Higgins through Bangor Public Library Date: circa 1942 Location: Bangor Media: Ink on paper
Item 116629
Abstract of Settlers and Lots submitted under the Resolves of 1802-1810
Contributed by: Maine Historical Society
Date: 1803–1810
Media: Ink on Paper
This record contains 15 images.
Item 116638
Plymouth Company Proprietors Shares, 1753-1757
Contributed by: Maine Historical Society
Date: 1788–1753
Media: Ink on Paper
This record contains 39 images.
Item 122891
Plymouth Company Records, box 6/3, ca. 1806
Contributed by: Maine Historical Society
Date: circa 1806
Location: Augusta; Fairfax; Hallowell; Mount Vernon; Norridgewock; Palermo; Readfield; Unity; Wayne; Wiscasset
Media: Ink on Paper
This record contains 80 images.
Item 122911
Plymouth Company Records, box 7/7, ca. 1810
Contributed by: Maine Historical Society
Date: circa 1810
Location: Augusta; Canaan; Clinton; Hallowell; Madison; Palermo; Somerville; Waterville; Winslow
Media: Ink on Paper
This record contains 63 images.
Item 122941
Plymouth Company Records, box 9/16, 1782–1783
Contributed by: Maine Historical Society
Date: 1782–1783
Location: Canaan; Hallowell; Hebron; Norridgewock; Vassalboro; Winslow; Winthrop
Media: Ink on Paper
This record contains 69 images.
Item 122948
Plymouth Company Records, box 10/4, 1796–1797
Contributed by: Maine Historical Society
Date: 1796–1797
Location: Belgrade; Hallowell; Norridgewock; Readfield; Vassalboro; Winthrop
Media: Ink on Paper
This record contains 62 images.
Item 122968
Plymouth Company Records, box 12/6, 1803–1808
Contributed by: Maine Historical Society
Date: 1803–1808
Location: Albion; Augusta; Belgrade; China ; Hallowell; Lisbon; Norridgewock; Readfield; Wiscasset
Media: Ink on Paper
This record contains 182 images.
Item 122976
Plymouth Company Records, box 13/8, 1760–1792
Contributed by: Maine Historical Society
Date: 1760–1792
Location: Augusta; Canaan; Dresden; Georgetown; Hallowell; Norridgewock; Washington; Wintrhop
Media: Ink on Paper
This record contains 74 images.
Item 15650
Durham's World War II Honor Roll, ca. 1946
Contributed by: Durham Historical Society Date: circa 1946 Location: Durham Media: Wood