Keywords: Benjamin Robinson
- Historical Items (31)
- Tax Records (6)
- Architecture & Landscape (0)
- Online Exhibits (5)
- Site Pages (29)
- 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 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
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
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
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