Keywords: George Emery
- Historical Items (45)
- Tax Records (2)
- Architecture & Landscape (0)
- Online Exhibits (5)
- Site Pages (16)
- 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 36207
Southerly Side of Water Street, Skowhegan, ca. 1870
Contributed by: Skowhegan History House Date: circa 1870 Location: Skowhegan Media: Photographic print
Item 29055
Reverends of Biddeford and Saco, 1895
Contributed by: McArthur Public Library Date: 1895 Location: Biddeford; Saco Media: Albumen print
Item 31780
Prince Memorial Library, Cumberland, ca. 1923
Contributed by: Prince Memorial Library Date: circa 1923 Location: Cumberland Media: Photographic print
Item 31522
Prince Memorial Library, Cumberland, ca. 1955
Contributed by: Prince Memorial Library Date: circa 1955 Location: Cumberland Media: Photographic print
Item 33831
Grammar schools graduation program, Biddeford, June 1928
Contributed by: McArthur Public Library Date: 1928-06-24 Location: Biddeford Media: Ink on paper
Item 112084
Pejepscot Company Records, Volume 1B, 1741-1814
Contributed by: Maine Historical Society Date: 1741–1814 Location: Brunswick; Georgetown; Topsham Media: Ink on paper
Item 104939
Superior Court Jury in Benjamin H. Turner Murder Case, Portland, 1927
Contributed by: Maine Historical Society/MaineToday Media Date: 1927-02-08 Location: Portland Media: Glass negative
Item 25335
Paris' Roll of Honor, ca. 1925
Contributed by: Hamlin Memorial Library and Museum Date: circa 1925 Location: Paris Media: Ink on paper
Item 33938
Biddeford High School Alumni Association banquet program, 1894
Contributed by: McArthur Public Library Date: 1894-06-26 Location: Biddeford Media: Ink and paint on paper
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
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
Item 116632
Plymouth Company Grants, Volume 3, 1771-1798
Contributed by: Maine Historical Society Date: 1771–1798 Location: Dresden; Norridgewock; Winslow Media: Ink on Paper
Item 112089
Pejepscot Company Records, Volume 6, 1730-1821
Contributed by: Maine Historical Society Date: 1730–1821 Location: Boothbay Harbor; Bowdoinham; Brunswick; Harpswell Media: Ink on paper
Item 116633
Plymouth Company Grants, Volume 4, 1798-1810
Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden Media: Ink on Paper
Item 122882
Plymouth Company Records, box 5/14, ca. 1804
Contributed by: Maine Historical Society Date: circa 1804 Location: Augusta; Gardiner; Readfield Media: Ink on Paper
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
Item 76321
Soldiers' Memorial, 25th Regiment Maine Volunteers Co. B, ca. 1865
Contributed by: Prince Memorial Library Date: circa 1865 Location: Portland Media: Ink on paper
Item 116628
Plymouth Company Records, Volume 5, 1811-1822
Contributed by: Maine Historical Society Date: 1811–1822 Media: Ink on Paper
Item 116634
Plymouth Company Grants, Volume 5, 1810-1816
Contributed by: Maine Historical Society Date: 1810–1816 Location: China; Windsor Media: Ink on 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 116625
Plymouth Company Records, Volume 4, 1800-1811
Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper