Keywords: ferdinando
- Historical Items (20)
- Tax Records (1)
- Architecture & Landscape (0)
- Online Exhibits (5)
- Site Pages (95)
- My Maine Stories (0)
- Lesson Plans (0)
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 28568
Ferdinando Gorges ferry by moonlight, Bath, ca. 1915
Contributed by: Patten Free Library Date: 1916 Location: Bath; Bath Media: Postcard
Item 11775
Trelawny Black Point Deed, 1631
Contributed by: Maine Historical Society Date: 1631 Location: Scarborough; Scarborough Media: Ink on vellum
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 7542
St. Georges Fort plan, Phippsburg, 1607
Contributed by: Maine Historical Society Date: 1607-11-07 Location: Phippsburg Media: Ink on linen
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 9305
Contributed by: Maine Historical Society Date: circa 1684 Location: Brunswick Media: Ink on paper
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 20270
Wabanaki deed to Richard Wharton, 1684
Contributed by: Maine Historical Society Date: 1684-07-07 Media: Ink on paper
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 9296
Luther Lawrence letter to brother, 1863
Contributed by: North Yarmouth Historical Society Date: 1863-06-10 Location: Pownal; Gray; Beaufort; Fernandina Media: Ink on paper
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 7311
Ferdinand Gorges' land deed to Thomas Cammock, 1634
Contributed by: Maine Historical Society Date: 1634-05-01 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 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 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 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