Search Results

Keywords: Frankfort

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 122815

Plymouth Company Records, box 2/11, ca. 1761

Contributed by: Maine Historical Society Date: circa 1761 Location: Augusta; Dresden; Georgetown Media: Ink on Paper
This record contains 100 images.

Item 122793

Plymouth Company Records, box 1/8, 1752–1753

Contributed by: Maine Historical Society Date: 1752–1753 Location: Boothbay Harbor; Damariscotta; Frankfor\t; Frankfort; Herrington; Litchfield; Pemaquid; Portland; Richmond; Townsend Media: Ink on Paper
This record contains 67 images.

Item 12126

Kennebec and Sagadahoc Rivers, 1755

Contributed by: Maine Historical Society Date: 1754 Media: Ink on paper
This record contains 2 images.

Item 27754

Benjamin Hamm, Bangor, ca. 1920

Contributed by: Hermon Historical Society Date: circa 1920 Location: Bangor Media: Photographic print

Item 105266

Map of Waldo County, 1859

Contributed by: Osher Map Library and Smith Center for Cartographic Education Date: 1859 Media: Lithograph

Item 19460

Maine Granite Cutters National Union badges, ca. 1900

Contributed by: Maine Granite Industry Historical Society Date: circa 1900 Location: Mount Desert Media: Cloth, metal

Item 11475

Samuel Cook letter on U.S.-Canadian border, 1842

Contributed by: Cary Library Date: circa 1842 Location: Houlton; Frankfort Media: Ink on paper

  view a full transcription

Item 102842

Remarks on board the Julia E. Arey, 1860

Contributed by: Maine Historical Society Date: 1860-11-05 Location: Thomaston; Jefferson Media: Ink on paper

  view a full transcription

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.

Item 122963

Plymouth Company Records, box 12/1, 1752–1767

Contributed by: Maine Historical Society Date: 1752–1767 Location: Augusta; Belgrade; China; Clinton; Frankfort; Georgetown; Hallowell; Mount Vernon; Portland; Portsmouth; Readfield; Sidney; Smithfield; Sydney; Vassalboro; Washington; Wayne; Windsor; Winslow; Winthrop Media: Ink on Paper
This record contains 92 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.