Search Results

Location: 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 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

  view a full transcription

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