Search Results

Keywords: Sagadahoc County

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

  view a full transcription

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

  view a full transcription

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

Colton's Maine, 1855

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

  view a full transcription