Search Results

Keywords: Gilman

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 122909

Plymouth Company Records, box 7/5, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Hallowell; Rome; Winthrop Media: Ink on Paper
This record contains 76 images.

Item 122949

Plymouth Company Records, box 10/5, 1798–1800

Contributed by: Maine Historical Society Date: 1798–1800 Location: Augusta; Dresden; Hallowell; Mount Vernon; Readfield; Vassalboro; Washington; Winslow Media: Ink on Paper
This record contains 63 images.

Item 122950

Plymouth Company Records, box 10/6, 1801–1803

Contributed by: Maine Historical Society Date: 1801–1803 Location: Canaan; Fairfield; Mount Vernon; Norridgewock; Wayne Media: Ink on Paper
This record contains 50 images.

Item 8651

Maine General Hospital School of Nursing graduates, Portland, 1950

Contributed by: Maine Historical Society Date: 1950 Location: Portland Media: Photographic print

Item 18167

Presque Isle High School Class of 1915

Contributed by: Presque Isle Historical Society Date: 1915 Location: Presque Isle Media: Photographic print

Item 122854

Plymouth Company Records, box 4/8, ca. 1796

Contributed by: Maine Historical Society Date: circa 1796 Location: Canaan; Dresden; Hallowell; Mount Vernon; New Milford Media: Ink on Paper
This record contains 85 images.

Item 122938

Plymouth Company Records, box 9/13, 1779–1780

Contributed by: Maine Historical Society Date: 1779–1780 Location: Canaan; Mount Vernon; Norridgewock; Vassalboro; Winthrop Media: Ink on Paper
This record contains 41 images.

Item 122947

Plymouth Company Records, box 10/3, ca. 1795

Contributed by: Maine Historical Society Date: circa 1795 Location: Canaan; Mount Vernon; Washington; Winthrop Media: Ink on Paper
This record contains 40 images.

Item 116629

Abstract of Settlers and Lots submitted under the Resolves of 1802-1810

Contributed by: Maine Historical Society Date: 1803–1810 Media: Ink on Paper
This record contains 15 images.

Item 122850

Plymouth Company Records, box 4/4, 1794–1795

Contributed by: Maine Historical Society Date: 1794–1795 Location: Canaan; Hallowell; Norridgewock; Readfield Media: Ink on Paper
This record contains 70 images.

Item 122876

Plymouth Company Records, box 5/8, ca. 1803

Contributed by: Maine Historical Society Date: circa 1803 Location: Augusta; Canaan; China ; Hallowell; Norridgewock; Readfield; Starks; Vassalboro; Winthrop; Wiscasset Media: Ink on Paper
This record contains 42 images.

Item 122891

Plymouth Company Records, box 6/3, ca. 1806

Contributed by: Maine Historical Society Date: circa 1806 Location: Augusta; Fairfax; Hallowell; Mount Vernon; Norridgewock; Palermo; Readfield; Unity; Wayne; Wiscasset Media: Ink on Paper
This record contains 80 images.

Item 122943

Plymouth Company Records, box 9/18, 1786–1789

Contributed by: Maine Historical Society Date: 1786–1789 Location: Canaan; Hebron; Mount Vernon; Norridgewock; Vassalboro; Washington; Winthrop Media: Ink on Paper
This record contains 66 images.

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
This record contains 136 images.

Item 116634

Plymouth Company Grants, Volume 5, 1810-1816

Contributed by: Maine Historical Society Date: 1810–1816 Location: China; Windsor Media: Ink on Paper
This record contains 886 images.

Item 122847

Plymouth Company Records, box 4/1, ca. 1792

Contributed by: Maine Historical Society Date: circa 1792 Location: Canaan; Hallowell; Readfield; Sidney; Vassalboro; Washington Media: Ink on Paper
This record contains 68 images.

Item 116633

Plymouth Company Grants, Volume 4, 1798-1810

Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden Media: Ink on Paper
This record contains 872 images.

Item 116628

Plymouth Company Records, Volume 5, 1811-1822

Contributed by: Maine Historical Society Date: 1811–1822 Media: Ink on Paper
This record contains 311 images.

Item 116626

Plymouth Company Records, Volume 3 (Vol. 5), 1749-1753

Contributed by: Maine Historical Society Date: 1749–1753 Location: Augusta; Dresden Media: Ink on Paper
This record contains 609 images.

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper
This record contains 592 images.