Keywords: John Gilman
- Historical Items (41)
- Tax Records (7)
- Architecture & Landscape (0)
- Online Exhibits (6)
- Site Pages (9)
- My Maine Stories (1)
- 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 49670
Contributed by: Maine Historical Society Date: 1775 Media: Paint, canvas, cloth, wood
Item 7708
First Meeting of the Corporators of Maine General Hospital, Portland, 1869
Contributed by: Maine Historical Society Date: 1869-09-17 Location: Portland Media: Text
Item 7569
Maine General Hospital medical staff, Portland, ca. 1874
Contributed by: Maine Historical Society Date: circa 1874 Location: Portland Media: Photographic print
Item 30877
John Quincy Adams Hawes, druggist, Hallowell, ca. 1890
Courtesy of Sumner A. Webber, Sr., an individual partner Date: circa 1890 Location: Hallowell Media: Photographic print
Item 16117
Poster seeking cavalry horses, Aroostook County, 1861
Contributed by: Aroostook County Historical and Art Museum Date: 1861 Media: Paper
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
Item 20450
Students, Shailer School, Portland, 1914
Contributed by: Maine Historical Society Date: circa 1914 Location: Portland Media: Photographic print
Item 21074
Northeast Harbor school bell, ca. 1881
Contributed by: Great Harbor Maritime Museum Date: circa 1881 Location: Mount Desert Media: Metal
Item 88000
View of Cutler Harbor, ca. 1910
Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Cutler Media: Glass Negative
Item 105410
Maine Medical Center parking garage at night, Portland, 1973
Contributed by: Maine Historical Society Date: 1983 Location: Portland Media: photographic print
Item 103289
Court Street, Houlton, ca. 1874
Contributed by: Aroostook County Historical and Art Museum Date: circa 1874 Location: Houlton Media: Stereo view card
Item 122946
Plymouth Company Records, box 10/2, 1793–1794
Contributed by: Maine Historical Society Date: 1793–1794 Location: Hallowell; Mount Vernon; Readfield; Sidney; Vassalboro; Winthrop Media: Ink on Paper
Item 9382
Robert Pagan deposition about Doccas Island fort, 1797
Contributed by: Maine Historical Society Date: 1797-07-07 Location: Calais Media: Ink on paper
Item 9383
Robert Pagan to Ward Chipman, May 14, 1798
Contributed by: Maine Historical Society Date: 1798-05-14 Location: Calais; St. Andrews Media: Ink on paper
Item 135902
Arguments, Memorials, and Meeting Minutes, 1796
Contributed by: Maine Historical Society Date: 1796 Location: Halifax Media: Ink on Paper
Item 136003
Small Maps & Miscellaneous Letters, Reports, and Memorandum, 1786–1826
Contributed by: Maine Historical Society Date: 1786–1826 Location: Madawaska Media: Ink on Paper
Item 15470
Charter members, Houlton Grange Roll Book, 1874
Contributed by: Houlton Grange Date: 1874-05-06 Location: Houlton Media: Paper
Item 122951
Plymouth Company Records, box 10/7, 1804–1817
Contributed by: Maine Historical Society Date: 1804–1817 Location: Belgrade; Canaan; China; Mount Vernon; Norridgewock; Readfield; Waterville; Winslow; Winthrop Media: Ink on Paper
Item 122952
Plymouth Company Records, box 10/8, 1795–1803
Contributed by: Maine Historical Society Date: 1795–1803 Location: Belgrade; Canaan; China; Mount Vernon; Norridgewock; Sidney; Vassalboro; Washington; Winthrop Media: Ink on Paper
Item 31093
Scarborough High School Graduation Program, June 16, 1893
Contributed by: Scarborough Historical Society & Museum Date: 1893-06-16 Location: Scarborough 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 122853
Plymouth Company Records, box 4/7, ca. 1796
Contributed by: Maine Historical Society Date: circa 1796 Location: Augusta; Belgrade; Canaan; Fairfield; Hallowell; Mount Vernon; Sidney; Winthrop Media: Ink on Paper
Item 122900
Plymouth Company Records, box 6/12, ca. 1808
Contributed by: Maine Historical Society Date: circa 1808 Location: Augusta; Readfield; Winslow; Wiscasset; Woolwich Media: Ink on Paper
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