Search Results

Keywords: Paper industries

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

Quadrant, 1770

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

Woodland Cash Store, ca. 1920

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

  view a full transcription

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

Port Clyde, ca. 1890

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

  view a full transcription