Search Results

Keywords: Benjamin Robinson

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 26601

The Robinson House, Thomaston, ca. 1960

Contributed by: Thomaston Historical Society Date: circa 1960 Location: Thomaston Media: Photographic print

Item 36209

High Water, Kennebec River, 1884

Contributed by: Skowhegan History House Date: 1884 Location: Skowhegan Media: Photographic print

Item 100575

Freeland Holmes letter to Caroline Ann Washburn, Virginia, 1862

Contributed by: Washburn Norlands Living History Center Date: 1862-07-25 Location: Harrison's Landing Media: Ink on paper

  view a full transcription

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 112086

Pejepscot Company Records, Volume 3, 1717-1781

Contributed by: Maine Historical Society Date: 1717–1781 Location: Brunswick Media: Ink on paper

Item 27165

Congregational Church, Thomaston, ca. 1870

Contributed by: Thomaston Historical Society Date: circa 1870 Location: Thomaston Media: Photographic print

Item 28471

William Henry Fogg Civil War Reminiscences, Bath, 1888

Contributed by: Patten Free Library Date: circa 1888 Location: Bath; Richmond Media: Ink on paper

  view a full transcription

Item 79501

Young sports, Moosehead Lake, ca. 1880

Contributed by: Moosehead Historical Society Date: circa 1880 Location: Greenville Media: Stereograph

Item 112087

Pejepscot Company Records, Volume 4, 1627-1866

Contributed by: Maine Historical Society Date: 1627–1866 Location: Brunswick Media: Ink on paper

Item 122835

Plymouth Company Records, box 3/9, 1777–1779

Contributed by: Maine Historical Society Date: 1777–1779 Location: Winthrop Media: Ink on Paper

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

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 122947

Plymouth Company Records, box 10/3, ca. 1795

Contributed by: Maine Historical Society Date: circa 1795 Location: Canaan; Mount Vernon; Washington; Winthrop Media: Ink on Paper

Item 16147

Houlton Grange World War I Honor Roll, ca. 1918

Contributed by: Houlton Grange Date: circa 1918 Location: Houlton Media: Paper

  view a full transcription

Item 122905

Plymouth Company Records, box 7/1, ca. 1809

Contributed by: Maine Historical Society Date: circa 1809 Location: Augusta; Canaan; Hallowell; Unity Media: Ink on Paper

Item 122957

Plymouth Company Records, box 11/1, ca. 1780

Contributed by: Maine Historical Society Date: circa 1780 Location: Winslow Media: Ink on Paper

Item 122812

Plymouth Company Records, box 2/8, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Dresden; Georgetown; Harrington Media: Ink on Paper

Item 112085

Pejepscot Company Records, Volume 2, 1767-1818

Contributed by: Maine Historical Society Date: 1767–1818 Location: Brunswick; Durham; Topsham 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 116634

Plymouth Company Grants, Volume 5, 1810-1816

Contributed by: Maine Historical Society Date: 1810–1816 Location: China; Windsor Media: Ink on Paper

Item 122850

Plymouth Company Records, box 4/4, 1794–1795

Contributed by: Maine Historical Society Date: 1794–1795 Location: Canaan; Hallowell; Norridgewock; Readfield 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

Item 122950

Plymouth Company Records, box 10/6, 1801–1803

Contributed by: Maine Historical Society Date: 1801–1803 Location: Canaan; Fairfield; Mount Vernon; Norridgewock; Wayne Media: Ink on Paper

Item 122911

Plymouth Company Records, box 7/7, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Augusta; Canaan; Clinton; Hallowell; Madison; Palermo; Somerville; Waterville; Winslow Media: Ink on Paper