Search Results

Person/Organization: Brown, Benjamin

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

  view a full transcription

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