Keywords: Paper industries
- Historical Items (886)
- Tax Records (8)
- Architecture & Landscape (12)
- Online Exhibits (58)
- Site Pages (174)
- My Maine Stories (24)
- 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 6427
Hon. James G. Blaine, Speaker of the House, 1869
Contributed by: Maine Historical Society Date: 1869 Location: Washington Media: Ink on paper
Item 6640
Contributed by: Maine Historical Society Date: 1770 Location: Boston Media: Pine covered with paper
Item 51266
A.W. Longfellow map of Presumpscot River, Windham, 1840
Contributed by: Maine Historical Society Date: 1840 Location: Westbrook Media: Ink on paper
Item 88015
Contributed by: Penobscot Marine Museum Date: circa 1920 Location: Woodland Media: Glass Negative
Item 20374
Frank Pettengill cutting ice, Freeport, ca. 1920
Contributed by: Freeport Historical Society Date: circa 1920 Location: Freeport Media: Photographic print
Item 20377
Clamming on the Harraseeket River, ca. 1920
Contributed by: Freeport Historical Society Date: circa 1920 Location: Freeport Media: Photographic print
Item 15009
Tater State Brand potato bag, Presque Isle, ca. 1960
Contributed by: Southern Aroostook Agricultural Museum Date: circa 1960 Location: Presque Isle Media: Paper
Item 6091
Burnham and Morrill Company Trademark for Scarboro Beach Clams, 1891
Contributed by: Maine State Archives Date: 1891-01-19 Location: Portland; Scarborough Media: Paper
Item 6092
Burnham and Morrill label, Portland, 1891
Contributed by: Maine State Archives Date: 1891-01-19 Location: Portland Media: Paper
Item 6094
Burnham and Morrill Red Jacket lobster label, 1891
Contributed by: Maine State Archives Date: 1891-01-19 Location: Portland Media: Paper
Item 18107
Lowell & Senter, Portland, ca. 1860
Contributed by: Maine Historical Society Date: circa 1860 Location: Portland Media: Photographic print
Item 81148
Northeast Harbor Village Map, ca. 1955
Contributed by: Northeast Harbor Library Date: circa 1955 Location: Northeast Harbor Media: Paper map
Item 6097
Three E. D. Pettengill Company Trademarks for Shaker Pickles, 1892
Contributed by: Maine State Archives Date: 1892-09-17 Location: Portland; New Gloucester Media: Paper
Item 1137
Kimball Stock Certificate, 1896
Contributed by: Maine Historical Society Date: 1896-02-08 Location: Portland Media: Ink on paper
Item 1149
Great Crimean Liniment, for Man and Beast, ca. 1880
Contributed by: Maine Historical Society Date: circa 1880 Location: Stickney Corner Media: Ink on paper
Item 80366
Bakers Breakfast Cocoa box, ca. 1910
Contributed by: Friendship Museum Date: circa 1910 Location: Friendship Media: Wood with paper label
Item 1469
Winslow corn label, Portland, ca. 1880
Contributed by: Maine Historical Society Date: circa 1880 Location: Portland Media: Paper
Item 1470
J. Winslow Jones' corn label, Portland, ca. 1870
Contributed by: Maine Historical Society Date: circa 1870 Location: Portland Media: Paper
Item 1472
Jewett Farm corn label sketch, Norridgewock, 1916
Contributed by: Maine Historical Society Date: 1916 Location: Norridgewock Media: Paper
Item 6096
Six E. D. Pettengill Company Trademarks for Shaker Products, 1892
Contributed by: Maine State Archives Date: 1892-09-17 Location: Portland Media: Paper
Item 8865
E.D. Pettengill Company Trademark for Shaker Pickles, 1892
Contributed by: Maine State Archives Date: 1892-09-17 Location: Portland Media: Paper
Item 33849
Tide mill, Blue Hill, ca. 1880
Contributed by: Blue Hill Historical Society Date: circa 1880 Location: Blue Hill Media: Photograph on paper
Item 6304
Contributed by: Maine Historical Society Date: 1891 Location: Port Clyde Media: Ink on paper
Item 29361
Maine Yankee Nuclear Power Plant pamphlet, ca. 1967
Contributed by: Maine Historical Society Date: circa 1967 Location: Wiscasset Media: Ink on paper