Search Results

Keywords: gorge

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 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper
This record contains 1057 images.

Item 98742

Vines Monument, Biddeford Pool, 1916

Contributed by: Biddeford Historical Society Date: circa 1916 Location: Biddeford Media: Stone, photograph

  view a full transcription

Item 13694

Fort Allen Park, Portland, ca. 1890

Contributed by: Maine Historical Society Date: circa 1890 Location: Portland Media: Glass Negative

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
This record contains 136 images.

Item 135925

James Austin, Memorial of the American Agent, Part I, 1817

Contributed by: Maine Historical Society Date: 1720–1828 Location: St. Andrews, NB, Canada Media: Ink on Paper
This record contains 305 images.

Item 67002

Ships in Portland Harbor, ca. 1910

Contributed by: Maine Historical Society Date: circa 1910 Location: Portland Media: Photographic print

Item 18285

U.S.S. Montauk, Portland Harbor, 1898

Contributed by: Maine Historical Society Date: circa 1898 Location: Portland Media: Glass Negative

Item 102858

Construction of the hull for the S.S. 'Cumberland,' South Portland, 1918

Contributed by: Maine Historical Society Date: 1918-02-28 Location: South Portland Media: Photographic print

Item 5730

The Brooklyn steamer wrecked in Casco Bay, 1883

Contributed by: Maine Historical Society Date: 1883 Location: Maine Media: Photographic print

Item 17126

Sketch Map of Pascataqua, ca. 1690

Contributed by: Maine Historical Society Date: circa 1690 Location: Maine; New Hampshire Media: Ink on paper, map

Item 122789

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

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

Item 11242

Walnut high chest, attributed to John Bradbury, Sr., York, ca. 1740

Contributed by: Old York Historical Society Date: circa 1740 Location: York Media: Walnut with pine secondary

Item 27919

Train Ferry Hercules, Bath, ca. 1908

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

Item 122793

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

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

Item 108611

Railroad station and ferry landing, Woolwich, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Woolwich Media: Glass Plate Negative

Item 112091

Pejepscot Company Records, Volume 9, 1797

Contributed by: Maine Historical Society Date: 1797 Location: Boston, MA Media: Ink on paper
This record contains 87 images.

Item 112089

Pejepscot Company Records, Volume 6, 1730-1821

Contributed by: Maine Historical Society Date: 1730–1821 Location: Boothbay Harbor; Brunswick; Bowdoinham; Harpswell Media: Ink on paper
This record contains 427 images.

Item 112083

Pejepscot Company Records, Volume 1A, 1683-1814

Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper
This record contains 309 images.

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper
This record contains 764 images.