Person/Organization: Brown, Benjamin
- Historical Items (12)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (1)
- Site Pages (0)
- My Maine Stories (0)
- 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 108858
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
Item 6241
Indenture agreement between John Foss and John Lewis, 1757
Contributed by: Maine Historical Society Date: 1757-05-27 Location: North Yarmouth; North Yarmouth Media: Pen on paper
Item 122841
Plymouth Company Records, box 3/15, 1785–1786
Contributed by: Maine Historical Society Date: 1785–1786 Location: Dresden Media: Ink on Paper
Item 122808
Plymouth Company Records, box 2/4, ca. 1759
Contributed by: Maine Historical Society Date: circa 1759 Location: Dresden; Georgetown; Portland; Wiscasset Media: Ink on Paper
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
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
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
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
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
Item 116622
Plymouth Company Letter Book, Volume 1, 1766-1809
Contributed by: Maine Historical Society Date: 1766–1809 Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop Media: Ink on Paper
Item 112088
Pejepscot Company Records, Volume 5, 1673–1856
Contributed by: Maine Historical Society Date: 1673–1856 Location: Brunswick; Topsham Media: Ink on paper
Item 112090
Pejepscot Company Records, Volume 7, 1694-1853
Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper