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 8381

Ripogenus Gorge, Penobscot, May 1891

Contributed by: Patten Lumbermen's Museum Date: 1891 Media: Photographic print

Item 9027

Kennebec Gorge, Skowhegan ca. 1885

Contributed by: Skowhegan History House Date: circa 1885 Location: Skowhegan Media: Photographic print

Item 19222

The Gorge Road in Bar Harbor, ca. 1910

Contributed by: Jesup Memorial Library Date: circa 1910 Location: Bar Harbor Media: Postcard

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 9083

Railroad Bridge, Skowhegan, ca. 1870

Contributed by: Skowhegan History House Date: circa 1870 Location: Skowhegan Media: Stereograph

Item 28568

Ferdinando Gorges ferry by moonlight, Bath, ca. 1915

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

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 12872

Emmie Bailey Whitney at Katahdin, ca. 1930

Contributed by: Maine Historical Society Date: circa 1935 Media: Photographic print

Item 15589

Fort Gorges, Portland, 1902

Contributed by: Maine Historical Society Date: 1902-07-02 Location: Portland Media: Glass Negative

Item 13752

Fort Gorges, Portland, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Portland Media: Postcard

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 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 74734

Indian Pond brochure, ca. 1955

Contributed by: Maine Historical Society Date: 1955 Location: Greenville Media: Ink on paper

Item 14441

Joseph F. Chaplin, Albany Basins, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Albany Twp Media: Photographic print

Item 14676

Chaplins at Albany Basins, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Albany Twp Media: Photographic print

Item 7310

Petition to Parliament by George Cleeve, 1642

Contributed by: Maine Historical Society Date: 1642 Media: Ink on paper

  view a full transcription

Item 9054

Maine Central Railroad Bridge, Skowhegan, ca. 1896

Contributed by: Skowhegan History House Date: circa 1896 Location: Skowhegan Media: Photographic print

Item 102843

Future location of the Cumberland Shipyard, South Portland, 1917

Contributed by: Maine Historical Society Date: 1917-06-01 Location: South Portland Media: Photographic print

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 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 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 69942

Bald Head Cliff, Ogunquit, ca. 1938

Contributed by: Boston Public Library Date: circa 1938 Location: Ogunquit Media: Linen texture postcard

Item 112090

Pejepscot Company Records, Volume 7, 1694-1853

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