Search Results

Keywords: Patten

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 27905

Customs House, Bath, ca. 1978

Contributed by: Private Collection through Patten Free Library Date: circa 1978 Location: Bath Media: Postcard

Item 27912

Center Street Postcard, Bath, ca. 1914

Contributed by: Private Collection through Patten Free Library Date: circa 1914 Location: Bath Media: Postcard

Item 27919

Train Ferry Hercules, Bath, ca. 1908

Contributed by: Private Collection through Patten Free Library Date: circa 1907 Location: Bath Media: Postcard

Item 29011

Downtown Fire of 1894, Front Street, Bath

Contributed by: Jacqueline Sylvester through Patten Free Library Date: 1894 Location: Bath Media: Photographic print

Item 29012

Bath Roller Polo Broadside, ca. 1905

Contributed by: An individual through Patten Free Library Date: circa 1905 Location: Bath; Bath Media: Ink on paper

Item 11736

Lots on Cathance River, Topsham, 1764

Contributed by: Maine Historical Society Date: 1764-02-28 Location: Topsham Media: Ink on paper

Item 11862

Black Hawk Putnam's certificate of nonliability, 1863

Contributed by: Cary Library Date: 1863-09-25 Location: Houlton; Bangor Media: Ink on paper

  view a full transcription

Item 36206

Southerly Side of Water Street, Skowhegan, ca. 1888

Contributed by: Skowhegan History House Date: circa 1888 Location: Skowhegan Media: Photographic print

Item 9353

Civil War post office scroll, 1862-1864

Contributed by: An individual through North Yarmouth Historical Society Date: 1862–1865 Location: South Berwick; Biddeford; Saco; Portland; Brunswick; Bath; Gardiner; Hallowell; Waterville; Skowhegan; Dexter; Foxcroft; Dover; Bangor; Ellsworth; Narraguagus; Columbia; Machias; East Machias; Dennysville; Pembroke; Eastport; Perry; North Perry; Robbinston; Red Beach; Calais; Milltown; Princeton; Topsfield; Jackson Brook; Weston; Amity; Hodgdon; North Houlton; Littleton; Monticello; Presque Isle; Fremont; Fort Fairfield; Castle Hill; Aroostook; Masardis; Patten; Lincoln; Lee; Springfield; Hudson; North Carmel; South Levant; Belfast; Camden; Rockport Media: Paper, pencil, ink

  view a full transcription

Item 122888

Plymouth Company Records, box 5/20, ca. 1805

Contributed by: Maine Historical Society Date: circa 1805 Location: Albion; Hallowell; Pondtown; Whitefield Media: Ink on Paper

Item 122948

Plymouth Company Records, box 10/4, 1796–1797

Contributed by: Maine Historical Society Date: 1796–1797 Location: Belgrade; Hallowell; Norridgewock; Readfield; Vassalboro; Winthrop Media: Ink on Paper

Item 122877

Plymouth Company Records, box 5/9, 1803–1804

Contributed by: Maine Historical Society Date: 1803–1804 Location: Augusta; Fairfax; Hallowell; Palermo; Waldo; Wayne; Winthrop Media: Ink on Paper

Item 122887

Plymouth Company Records, box 5/19, ca. 1805

Contributed by: Maine Historical Society Date: circa 1805 Location: Albion; Augusta; Hallowell Media: Ink on Paper

Item 122930

Plymouth Company Records, box 9/5, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Georgetown; Woolwich Media: Ink on Paper

Item 100295

Free Will Baptist Society of Saco and Biddeford pew subscriptions, 1839

Contributed by: McArthur Public Library Date: 1839-05-18 Location: Saco; Biddeford Media: Ink on paper

  view a full transcription

Item 122940

Plymouth Company Records, box 9/15, ca. 1781

Contributed by: Maine Historical Society Date: circa 1781 Location: Canaan; Hallowell; Norridgewock; Vassalboro; Winthrop Media: Ink on Paper

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

Item 122933

Plymouth Company Records, box 9/8, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Damariscotta; Georgetown; Harrington; North Yarmouth; Sheepscot; Townsend; Walpole; Wiscasset Media: Ink on Paper

Item 122944

Plymouth Company Records, box 9/19, 1790–1791

Contributed by: Maine Historical Society Date: 1790–1791 Location: Canaan; Mount Vernon; Norridgewock; Vassalboro; Washington; Winslow; Winthrop Media: Ink on Paper

Item 122953

Plymouth Company Records, box 10/9, 1804–1811

Contributed by: Maine Historical Society Date: 1804–1811 Location: Albion; Belgrade; Canaan; China; Hallowell; Mount Vernon; Norridgewock; Sidney; Vassalboro; Washington Media: Ink on Paper

Item 103685

John H. Purrington, Topsham, ca. 1850

Contributed by: Maine Historical Society Date: circa 1850 Location: Topsham Media: Daguerreotype

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 111227

Overshoes with straps, Portland, ca. 1845

Contributed by: Maine Historical Society Date: circa 1845 Location: Portland Media: leather, rubber

Item 100744

List of Civil War soldiers, Pittsfield, 1864

Contributed by: Maine Central Institute Date: 1864-04-15 Location: Pittsfield Media: Ink on paper

  view a full transcription