Keywords: Brown Company
- Historical Items (180)
- Tax Records (29)
- Architecture & Landscape (6)
- Online Exhibits (51)
- Site Pages (41)
- My Maine Stories (5)
- 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 122877
Plymouth Company Records, box 5/9, 1803–1804
Contributed by: Maine Historical Society
Date: 1803–1804
Location: Augusta; Fairfax; Hallowell; Palermo; Waldo; Wayne; Winthrop
Media: Ink on Paper
This record contains 45 images.
Item 122949
Plymouth Company Records, box 10/5, 1798–1800
Contributed by: Maine Historical Society
Date: 1798–1800
Location: Augusta; Dresden; Hallowell; Mount Vernon; Readfield; Vassalboro; Washington; Winslow
Media: Ink on Paper
This record contains 63 images.
Item 122923
Plymouth Company Records, box 8/7, ca. 1816
Contributed by: Maine Historical Society
Date: circa 1816
Location: Albion; Canaan; Dresden; Hallowell; Norridgewock; Palermo; Rome; Vasalboro; Washington; Waterville; Whitefield; Windsor
Media: Ink on Paper
This record contains 75 images.
Item 122807
Plymouth Company Records, box 2/3, 1758–1759
Contributed by: Maine Historical Society
Date: 1758–1759
Location: Brunswick; Georgetown
Media: Ink on Paper
This record contains 60 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 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 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 122954
Plymouth Company Records, box 10/10, 1812–1815
Contributed by: Maine Historical Society
Date: 1812–1815
Location: Augusta; Belgrade; Brunswick; Georgetown; Smithfield; Waterville; Wayne
Media: Ink on Paper
This record contains 60 images.
Item 122813
Plymouth Company Records, box 2/9, 1760–1761
Contributed by: Maine Historical Society
Date: 1760–1761
Location: Boothbay; Dresden; Winslow
Media: Ink on Paper
This record contains 56 images.
Item 122934
Plymouth Company Records, box 9/9, 1769–1772
Contributed by: Maine Historical Society
Date: 1769–1772
Location: Hallowell; Whitfield; Winslow; Winthrop
Media: Ink on Paper
This record contains 83 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 122824
Plymouth Company Records, box 2/20, ca. 1766
Contributed by: Maine Historical Society
Date: circa 1766
Location: Dresden
Media: Ink on Paper
This record contains 30 images.
Item 122961
Plymouth Company Records, box 11/5, ca. 1780
Contributed by: Maine Historical Society
Date: circa 1780
Location: Alna; China; Damariscotta; Fayette; Hallowell; Mount Vernon; Sidney; Washington; Wayne; Whitfield
Media: Ink on Paper
This record contains 41 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 100975
Tractor hauling pulpwood, Magalloway Plantation, 1939
Contributed by: National Archives at Boston Date: 1939 Location: Magalloway Plantation Media: Photographic print
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 116626
Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753
Contributed by: Maine Historical Society
Date: 1749–1753
Location: Augusta; Dresden
Media: Ink on Paper
This record contains 609 images.
Item 116623
Plymouth Company Letter Book, Volume 2, 1809-1820
Contributed by: Maine Historical Society
Date: 1822–1809
Location: Augusta; Hallowell
Media: Ink on Paper
This record contains 91 images.
Item 122963
Plymouth Company Records, box 12/1, 1752–1767
Contributed by: Maine Historical Society
Date: 1752–1767
Location: Augusta; Belgrade; China; Clinton; Frankfort; Georgetown; Hallowell; Mount Vernon; Portland; Portsmouth; Readfield; Sidney; Smithfield; Sydney; Vassalboro; Washington; Wayne; Windsor; Winslow; Winthrop
Media: Ink on Paper
This record contains 92 images.
Item 122790
Plymouth Company Records, box 1/5, ca. 1750
Contributed by: Maine Historical Society
Date: circa 1750
Location: Arrowsic Island; Brunswick; Brunswick'; Georgetown; North Yarmouth; Topsham; Wiscasset; Wiscassett
Media: Ink on Paper
This record contains 82 images.
Item 122806
Plymouth Company Records, box 2/2, ca. 1758
Contributed by: Maine Historical Society
Date: circa 1758
Location: Brunswick; Dresden; Georgetown
Media: Ink on Paper
This record contains 70 images.
Item 122971
Plymouth Company Records, box 13/3, 1717–1732
Contributed by: Maine Historical Society
Date: 1717–1732
Location: Brunswick; Falmouth; Georgetown; Phippsburg; Richmond
Media: Ink on Paper
This record contains 182 images.
Item 6673
J.B. Brown's Portland Sugar House, Portland, ca. 1850
Contributed by: J. B. Brown & Sons through Maine Historical Society Date: circa 1850 Location: Portland Media: Engraving
Item 79981
Continental Paper Bag Company anniversary booklet cover, Rumford Falls, 1905
Contributed by: Greater Rumford Area Historical Society Date: circa 1905 Location: Rumford Media: Booklet, ink on paper