Search Results

Person/Organization: Gorges, Ferdinando

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 11775

Trelawny Black Point Deed, 1631

Contributed by: Maine Historical Society Date: 1631 Location: Scarborough; Scarborough Media: Ink on vellum

  view a full transcription

Item 28568

Ferdinando Gorges ferry by moonlight, Bath, ca. 1915

Contributed by: Patten Free Library Date: 1916 Location: Bath; Bath Media: Postcard

Item 7542

St. Georges Fort plan, Phippsburg, 1607

Contributed by: Maine Historical Society Date: 1607-11-07 Location: Phippsburg Media: Ink on linen

  view a full transcription

Item 7311

Ferdinand Gorges' land deed to Thomas Cammock, 1634

Contributed by: Maine Historical Society Date: 1634-05-01 Media: Ink on paper

  view a full transcription

Item 105627

Lease agreement on patent owned by Gorges and Mason, Kittery, 1637

Contributed by: Maine Historical Society Date: 1637-10-01 Location: Kittery Media: Ink on paper

Item 9305

Indian loyalty oath, 1684

Contributed by: Maine Historical Society Date: circa 1684 Location: Brunswick Media: Ink on paper

  view a full transcription

Item 20270

Wabanaki deed to Richard Wharton, 1684

Contributed by: Maine Historical Society Date: 1684-07-07 Media: Ink on paper

  view a full transcription

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 135925

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

Contributed by: Maine Historical Society Date: 1720–1828 Location: St. Andrews Media: Ink on Paper

Item 7533

Map of Cape Elizabeth, Richmond Island area, 1884

Contributed by: Maine Historical Society Date: circa 1630 Location: Cape Elizabeth; Richmond Island 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 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

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper

Item 112089

Pejepscot Company Records, Volume 6, 1730-1821

Contributed by: Maine Historical Society Date: 1730–1821 Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell Media: Ink on paper

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 112083

Pejepscot Company Records, Volume 1A, 1683-1814

Contributed by: Maine Historical Society Date: 1683–1814 Location: Brunswick Media: Ink on paper

Item 112092

Pejepscot Company Records, Volume 10, 1670-1840

Contributed by: Maine Historical Society Date: 1670–1840 Location: Brunswick; Harpswell Media: Ink on paper