Search Results

LC Subject Heading: Patents

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 31178

Steeves' Maine Patent Medicine Warehouse, Water Street, Hallowell, ca. 1900

Contributed by: Hubbard Free Library Date: circa 1900 Location: Hallowell Media: Photographic print

Item 34714

John Winter invoices, Richmond Island, 1634

Contributed by: Maine Historical Society Date: 1634 Location: Cape Elizabeth Media: Ink on paper

  view a full transcription

Item 36016

Anidrosis Sanitarium, Skowhegan, ca. 1880

Contributed by: Skowhegan History House Date: circa 1880 Location: Skowhegan Media: Photographic print

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 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 12937

Map of lot no. 7, 135 acres on Madison Road, Skowhegan, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Skowhegan Media: Ink on paper
This record contains 2 images.

Item 12940

Map of lots G1 and G2 for James Pitts, near Clinton, 1769

Contributed by: Maine Historical Society Date: 1769-11-07 Location: Skowhegan Media: Ink on paper
This record contains 3 images.

Item 12944

Plan of James Burns lot, 1764

Contributed by: Maine Historical Society Date: 1764 Location: Sidney Media: Ink on paper
This record contains 2 images.

Item 4336

Merchant's worm tablets and gargling oil, Garland, ca. 1875

Contributed by: Maine Historical Society Date: circa 1875 Location: Garland Media: Ink on paper

  view a full transcription

Item 10097

Map of the Waldo Patent, 1786

Contributed by: The General Henry Knox Museum Date: 1786 Media: Ink on paper

Item 12196

Map of Kennebec Purchase lots, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Media: Ink on paper
This record contains 2 images.

Item 12197

Division of the Tyng and Lowell estates, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Media: Ink on paper
This record contains 2 images.

Item 12199

Plan of Cathance River, Bowdoinham, ca. 1740

Contributed by: Maine Historical Society Date: circa 1740 Location: Bowdoinham Media: Ink on paper
This record contains 2 images.

Item 12380

Tract granted to Samuel Goodwin, ca. 1757

Contributed by: Maine Historical Society Date: circa 1757 Location: Dresden Media: Ink on paper
This record contains 2 images.

Item 12381

Lot No. 39 of the Plymouth Company grant, June 1764

Contributed by: Maine Historical Society Date: 1764-06-27 Location: Winslow Media: Ink on paper
This record contains 2 images.

Item 12395

Map of Wesserunsett stream, 1790

Contributed by: Maine Historical Society Date: 1790-12-12 Location: Canaan; Canaan Media: Ink on paper
This record contains 2 images.

Item 12398

Early map of the Sheepscot River, 1816

Contributed by: Maine Historical Society Date: 1816-01-08 Location: Somerville; Whitefield; Windsor Media: Ink on paper
This record contains 2 images.

Item 12852

Kennebec River above Fort Western, ca. 1800

Contributed by: Maine Historical Society Date: circa 1800 Media: Ink on paper
This record contains 2 images.

Item 36017

Anidrosis Sanatorium, Skowhegan, ca. 1885

Contributed by: Skowhegan History House Date: circa 1885 Location: Skowhegan Media: Photographic print

Item 54286

Water Street, Hallowell, ca. 1900

Contributed by: Hubbard Free Library Date: circa 1900 Location: Hallowell Media: Photographic print

Item 108833

Plan for Fort Western, Augusta, ca. 1750

Contributed by: Maine Historical Society Date: circa 1750 Location: Augusta Media: Ink on paper
This record contains 2 images.

Item 108853

A plan of a survey of sundry settlers' lots in Sheepscut Great Pond Settlement, 1802

Contributed by: Maine Historical Society Date: circa 1802 Location: Palermo Media: ink on paper
This record contains 2 images.

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
This record contains 2 images.

Item 116622

Plymouth Company Letter Book, Volume 1, 1766-1809

Contributed by: Maine Historical Society Date: 1766–1809 Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop Media: Ink on Paper
This record contains 304 images.