Keywords: Sagadahoc County
- Historical Items (28)
- Tax Records (0)
- Architecture & Landscape (1)
- Online Exhibits (4)
- Site Pages (27)
- My Maine Stories (1)
- Lesson Plans (2)
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 28484
Sagadahoc County Courthouse, 1997
Contributed by: Patten Free Library Date: 1997 Location: Bath Media: Photographic print
Item 28474
Sagadahoc County Courthouse, Bath, ca. 1905
Contributed by: Patten Free Library Date: circa 1905 Location: Bath Media: Postcard
Item 28461
Sagadahoc County Judges, Bath, 1910
Contributed by: Patten Free Library Date: 1910 Location: Bath Media: Photographic print
Item 28496
Sagadahoc County Courthouse and Soldiers' Monument, Bath, ca. 1965
Contributed by: Patten Free Library Date: circa 1965 Location: Bath Media: Photographic print
Item 28453
Sagadahoc County Courthouse, Bath , ca. 1885
Contributed by: Patten Free Library Date: circa 1885 Location: Bath Media: Photographic print
Item 15760
Anti-license law flyer, Sagadahoc County, 1911
Contributed by: Maine Historical Society Date: 1911 Media: Ink on paper
Item 25811
Seguin Island Light, Georgetown, 1913
Contributed by: Maine Historical Society Date: 1913 Location: Georgetown Media: Photograph on postcard
Item 101037
Thinning in white pine stand on farm, Sagadahoc County, 1938
Contributed by: National Archives at Boston Date: 1938 Media: Photographic print
Item 10501
William King's Stonehouse Farm, Bath, ca. 1920
Contributed by: Patten Free Library Date: circa 1812 Location: Bath Media: Color lithograph on cardstock
Item 11148
William King real estate assessment, ca. 1847
Contributed by: Patten Free Library Date: 1847 Location: Bath Media: Ink on paper
Item 27941
First National Bank of Bath postcard, ca. 1913
Contributed by: Patten Free Library Date: 1913-01-17 Location: Bath Media: Postcard
Item 28481
Civil War Soldiers' Monument postcard, Bath, ca. 1940
Contributed by: Patten Free Library Date: circa 1940 Location: Bath; Richmond; Frederick City Media: Postcard
Item 16100
Pouring out contraband liquor, Bath, ca. 1920
Contributed by: Maine Historical Society Date: circa 1920 Location: Bath; Bath Media: Photographic print
Item 105360
Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1855 Media: Lithograph
Item 27890
Vine & Water Streets, Bath, 1986
Contributed by: Patten Free Library Date: 1986 Location: Bath Media: Photographic print
Item 109025
Manuscript map of Topsham Lots, 1763
Contributed by: Maine Historical Society Date: 1763 Location: Topsham Media: Ink on paper
Item 30915
Major Ray P. Eaton, Brunswick, ca. 1890
Contributed by: Pejepscot History Center Date: circa 1890 Location: Brunswick; Bath Media: Photographic print
Item 108656
Boat landing at Richmond Campground, Richmond, ca. 1910
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Richmond Media: Glass Plate Negative
Item 12855
Plan of Cumberland and Lincoln counties, 1773
Contributed by: Maine Historical Society Date: 1773 Media: Ink on paper
Item 135925
James Austin, Memorial of the American Agent, Part I, 1817
Contributed by: Maine Historical Society Date: 1720–1828 Location: St. Andrews Media: Ink on Paper
Item 135926
James Austin, Memorial of the American Agent, Part II, 1817
Contributed by: Maine Historical Society Date: 1720–1828 Location: St. Andrews 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 112092
Pejepscot Company Records, Volume 10, 1670-1840
Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper
Item 102206
William P. Preble to William King regarding Missouri Compromise, Portland, 1820
Contributed by: Maine Historical Society Date: 1820-03-09 Location: Portland; Bath Media: Ink on paper