Person/Organization: Brown, John
- Historical Items (12)
- 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
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
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
Item 122979
Plymouth Company Records, box 14/3, ca. 1751
Contributed by: Maine Historical Society Date: circa 1751 Location: Boston Media: Ink on Paper
Item 136050
Barclay Collection Receipts and Vouchers, May, 1823
Contributed by: Maine Historical Society Date: 1823 Location: Montreal 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 116628
Plymouth Company Records, Volume 5, 1811-1822
Contributed by: Maine Historical Society Date: 1811–1822 Media: Ink on Paper
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
Item 112087
Pejepscot Company Records, Volume 4, 1627-1866
Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper