Person/Organization: Brown, John
- Historical Items (13)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (0)
- 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 34548
Martha Libby, Brunswick, ca. 1870
Contributed by: Pejepscot History Center Date: circa 1870 Location: Brunswick Media: Photographic print
Item 22129
Butler Block, Bridge Street, Springvale, ca. 1888
Contributed by: Sanford-Springvale Historical Society Date: circa 1888 Location: Sanford Media: Print from Glass Negative
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 16381
Soldiers Cemetery, Hancock Barracks, Houlton, 1829
Contributed by: Aroostook County Historical and Art Museum Date: 1829 Location: Houlton Media: Digital photograph
Item 122915
Plymouth Company Records, box 7/11, ca. 1812
Contributed by: Maine Historical Society
Date: circa 1812
Location: Augusta; Hallowell; Vassalboro
Media: Ink on Paper
This record contains 86 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 122979
Plymouth Company Records, box 14/3, ca. 1751
Contributed by: Maine Historical Society
Date: circa 1751
Location: Boston
Media: Ink on Paper
This record contains 44 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 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 116628
Plymouth Company Records, Volume 5, 1811-1822
Contributed by: Maine Historical Society
Date: 1811–1822
Media: Ink on Paper
This record contains 311 images.
Item 122786
Plymouth Company Records, box 1/1, 1625–1665
Contributed by: Maine Historical Society
Date: 1625–1665
Location: Auburn; Augusta; Barnstable; Brunswick; Cahennewagen; Damarascotty River; Eastham; Fairfield; Marshfield; Menhigan; Niniganes; Pemaquit; Phipcot; Rehoboth; Richmond; Sagadahoc; Sagadehoc; Sandwich; Scituate; Taunton; Topsham; Winslow; Yarmouth
Media: Ink on Paper
This record contains 57 images.
Item 112087
Pejepscot Company Records, Volume 4, 1627-1866
Contributed by: Maine Historical Society
Date: 1627–1866
Location: Brunswick
Media: Ink on paper
This record contains 529 images.
Item 116625
Plymouth Company Records, Volume 4, 1800-1811
Contributed by: Maine Historical Society
Date: 1768–1753
Location: Augusta; Whitefield
Media: Ink on Paper
This record contains 592 images.