Search Results

Keywords: Patent #1

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 122869

Plymouth Company Records, box 5/1, ca. 1801

Contributed by: Maine Historical Society Date: circa 1801 Location: Augusta; Belgrade; Hallowell Media: Ink on Paper
This record contains 77 images.

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
This record contains 75 images.

Item 122827

Plymouth Company Records, box 3/1, 1769–1770

Contributed by: Maine Historical Society Date: 1769–1770 Location: Georgetown; Winthrop Media: Ink on Paper
This record contains 57 images.

Item 122789

Plymouth Company Records, box 1/4, 1741–1750

Contributed by: Maine Historical Society Date: 1741–1750 Location: ; Biddeford; Brunswick; Charlestown; Chelmsford; Concord; Devon; Dresden; Dunstable; Groton; Laconia; Lancaster; Sudbury; Wiscassett Media: Ink on Paper
This record contains 58 images.

Item 122799

Plymouth Company Records, box 1/13, ca. 1755

Contributed by: Maine Historical Society Date: circa 1755 Location: Augusta; Waterville Media: Ink on Paper
This record contains 34 images.

Item 122957

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

Contributed by: Maine Historical Society Date: circa 1780 Location: Winslow Media: Ink on Paper
This record contains 34 images.

Item 122792

Plymouth Company Records, box 1/7, ca. 1752

Contributed by: Maine Historical Society Date: circa 1752 Location: Bath; Dresden; Francfort; Frankfort Media: Ink on Paper
This record contains 27 images.

Item 122969

Plymouth Company Records, box 13/1, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Alna ; Augusta; Belgrade; Canaan; China; Hallowell; Palermo; Rome; Windsor Media: Ink on Paper
This record contains 48 images.

Item 122805

Plymouth Company Records, box 2/1, 1757–1758

Contributed by: Maine Historical Society Date: 1757–1758 Location: Dresden; Georgetown; Harrington Media: Ink on Paper
This record contains 46 images.

Item 122791

Plymouth Company Records, box 1/6, 1750–1751

Contributed by: Maine Historical Society Date: 1750–1751 Location: Brunswick; Georgetown; Newcastle; Topsham; Wiscasset; Wiscassett; georgetown Media: Ink on Paper
This record contains 48 images.

Item 122787

Plymouth Company Records, box 1/2, 1667–1695

Contributed by: Maine Historical Society Date: 1667–1695 Location: Arrowsic; Falmouth; Sagadahoc; Sagadehoc; Suffolk Media: Ink on Paper
This record contains 41 images.

Item 122917

Plymouth Company Records, box 8/1, ca. 1813

Contributed by: Maine Historical Society Date: circa 1813 Location: Readfield; Whitefield; Winthrop Media: Ink on Paper
This record contains 67 images.

Item 27794

The Honorable John Ruggles, Thomaston, 1859

Contributed by: Thomaston Historical Society Date: 1859 Location: Thomaston Media: Photographic print

Item 26622

O'Brien and Ruggles Houses, Thomaston, ca. 1960

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

Item 116624

Plymouth Company Records, Volume 1, 1661-1753

Contributed by: Maine Historical Society Date: 1661–1753 Location: Augusta; Richmond Media: Ink on Paper
This record contains 212 images.

Item 108835

Plan of lots 1-10, Fairfield, 1782

Contributed by: Maine Historical Society Date: 1782-12-20 Location: Fairfield Media: Ink on paper
This record contains 2 images.

Item 7541

Reproduction of 1620 Charter from King James I to the Council for New England, 1885

Contributed by: Maine Historical Society Date: 1620-11-03 Media: Ink on paper

Item 104602

A plan of the District of Maine, 1795

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1795 Media: Ink on Paper

Item 6093

Trademark for Arabian Elixir of Life, 1894

Contributed by: Maine State Archives Date: 1894-12-04 Media: Paper

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper
This record contains 592 images.

Item 122854

Plymouth Company Records, box 4/8, ca. 1796

Contributed by: Maine Historical Society Date: circa 1796 Location: Canaan; Dresden; Hallowell; Mount Vernon; New Milford Media: Ink on Paper
This record contains 85 images.

Item 122916

Plymouth Company Records, box 7/12, ca. 1812

Contributed by: Maine Historical Society Date: circa 1812 Location: Augusta; China; Hallowell; Waterville; Wiscasset Media: Ink on Paper
This record contains 128 images.

Item 34445

Civil War Envelope, ca. 1862

Contributed by: Bangor Historical Society Date: 1862 Location: Bangor Media: Ink on paper

Item 12941

Plan of the Kennebec River, Nov. 1763

Contributed by: Maine Historical Society Date: 1763 Location: Richmond Media: Ink on paper
This record contains 2 images.