Location: Frankfort
- Historical Items (16)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (0)
- Site Pages (0)
- 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 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 25984
Quarry Workers At Mount Waldo, ca. 1850
Contributed by: Maine Bureau of Parks and Lands Date: circa 1850 Location: Frankfort Media: Stereograph
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 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 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 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 100371
Andrew Tyler Jr., Frankfort, ca. 1857
Contributed by: Maine Historical Society Date: circa 1857 Location: Frankfort Media: Tintype
Item 109076
Mt. Waldo Granite Company, Frankfort, ca. 1930
Contributed by: Penobscot Marine Museum Date: circa 1930 Location: Frankfort Media: Glass plate negative
Item 11475
Samuel Cook letter on U.S.-Canadian border, 1842
Contributed by: Cary Library Date: circa 1842 Location: Houlton; Frankfort Media: Ink on paper
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
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 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
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
Item 116622
Plymouth Company Letter Book, Volume 1, 1766-1809
Contributed by: Maine Historical Society Date: 1766–1809 Location: Augusta; Bowdoinham; Falmouth; Frankfort; Hallowell; Richmond; Vassalboro; Winslow; Winthrop Media: Ink on Paper
Item 122963
Plymouth Company Records, box 12/1, 1752–1767
Contributed by: Maine Historical Society Date: 1752–1767 Location: Augusta; Belgrade; China; Clinton; Frankfort; Georgetown; Hallowell; Mount Vernon; Portland; Portsmouth; Readfield; Sidney; Smithfield; Sydney; Vassalboro; Washington; Wayne; Windsor; Winslow; Winthrop Media: Ink on Paper