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 109076

Mt. Waldo Granite Company, Frankfort, ca. 1930

Contributed by: Penobscot Marine Museum Date: circa 1930 Location: Frankfort Media: Glass plate negative

Item 100371

Andrew Tyler Jr., Frankfort, ca. 1857

Contributed by: Maine Historical Society Date: circa 1857 Location: Frankfort Media: Tintype

Item 19458

Granite Cutters' National Union Badge, Frankfort, ca. 1900

Contributed by: Maine Granite Industry Historical Society Date: circa 1900 Location: Frankfort Media: Metal and cloth

Item 25985

Galamander at Mount Waldo, ca. 1860

Contributed by: Maine Bureau of Parks and Lands Date: circa 1860 Location: Frankfort Media: Photographic print

Item 25989

Quarry Workers and Derrick at Mount Waldo, ca. 1860

Contributed by: Maine Bureau of Parks and Lands Date: circa 1860 Location: Frankfort Media: Photographic print

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 21978

Joshua Hall, Frankfort, 1830

Contributed by: Maine State Archives Date: 1830 Location: Augusta Media: Carte de visite

Item 14809

Tobias Thompson, Winterport, ca. 1870

Contributed by: James Kaler through South Portland Public Library Date: circa 1870 Location: Winterport Media: Photographic print

Item 25984

Quarry Workers At Mount Waldo, ca. 1850

Contributed by: Maine Bureau of Parks and Lands Date: circa 1850 Location: Frankfort Media: Stereograph

Item 25986

Quarry Workers At Mount Waldo, ca. 1860

Contributed by: Maine Bureau of Parks and Lands Date: circa 1860 Location: Frankfort Media: Photographic print

Item 25987

Quarry Workers At Mount Waldo, ca. 1850

Contributed by: Maine Bureau of Parks and Lands Date: circa 1850 Location: Frankfort Media: Photographic Copy of Stereo Card

Item 26936

Tower and workers at Mount Waldo Quarry, ca. 1880

Contributed by: Maine Bureau of Parks and Lands Date: circa 1880 Location: Frankfort Media: Photographic print

Item 37703

Kennebec and Sagadahok rivers plan, 1755

Contributed by: Maine Historical Society Date: circa 1755 Media: Ink on paper

Item 122797

Plymouth Company Records, box 1/11, ca. 1754

Contributed by: Maine Historical Society Date: circa 1754 Location: Arrowsic; Augusta; Falmouth; Frankfort; Richmond; Wiscasset Media: Ink on Paper
This record contains 26 images.

Item 122796

Plymouth Company Records, box 1/10, ca. 1754

Contributed by: Maine Historical Society Date: circa 1754 Location: Brunswick; Frankfort; Georgetown; Germantown; Richmond; Wiscasset Media: Ink on Paper
This record contains 49 images.

Item 122792

Plymouth Company Records, box 1/7, ca. 1752

Contributed by: Maine Historical Society Date: circa 1752 Location: Bath; Dresden; Francfort; Frankfort Media: Ink on Paper
This record contains 27 images.

Item 122803

Plymouth Company Records, box 1/17, ca. 1757

Contributed by: Maine Historical Society Date: circa 1757 Location: Augusta; Dresden Media: Ink on Paper
This record contains 70 images.

Item 122804

Plymouth Company Records, box 1/18, ca. 1757

Contributed by: Maine Historical Society Date: circa 1757 Location: Dresden; Waldo Media: Ink on Paper
This record contains 90 images.

Item 122809

Plymouth Company Records, box 2/5, ca. 1759

Contributed by: Maine Historical Society Date: circa 1759 Location: Georgetown; Windham Media: Ink on Paper
This record contains 39 images.

Item 122794

Plymouth Company Records, box 1/9, ca. 1753

Contributed by: Maine Historical Society Date: circa 1753 Location: Dresden Media: Ink on Paper
This record contains 52 images.

Item 122806

Plymouth Company Records, box 2/2, ca. 1758

Contributed by: Maine Historical Society Date: circa 1758 Location: Brunswick; Dresden; Georgetown Media: Ink on Paper
This record contains 70 images.

Item 122800

Plymouth Company Records, box 1/14, ca. 1755

Contributed by: Maine Historical Society Date: circa 1755 Location: Dresden Media: Ink on Paper
This record contains 20 images.

Item 122795

Plymouth Company Records, box 1/9a, ca. 1753

Contributed by: Maine Historical Society Date: circa 1753 Location: Dresden; Wiscasset Media: Ink on Paper
This record contains 42 images.

Item 122813

Plymouth Company Records, box 2/9, 1760–1761

Contributed by: Maine Historical Society Date: 1760–1761 Location: Boothbay; Dresden; Winslow Media: Ink on Paper
This record contains 56 images.