Search Results

Keywords: B. MORRILL

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 15057

Moulding plane, ca. 1820

Contributed by: Davistown Museum Date: circa 1820 Location: Bangor Media: Beech, steel blade

Item 31648

Burnham and Morrill Clam Plant, Scarborough, ca. 1885

Contributed by: Scarborough Historical Society & Museum Date: circa 1885 Location: Scarborough Media: Photographic print

Item 103776

James B. Morrill, West Falmouth, 1935

Contributed by: Maine Historical Society/MaineToday Media Date: 1935-06-15 Location: West Falmouth Media: Glass Negative

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 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 6095

Burnham and Morrill Company Trademark for Cape Shore Brand Canned Mackerel, Portland, 1891

Contributed by: Maine State Archives Date: 1891-01-19 Location: Portland Media: Paper

Item 79680

Capt. Walter G. Morrill, 20th Maine, ca. 1863

Contributed by: Maine Historical Society Date: circa 1863 Media: Carte de visite

Item 9218

Letter to Charles P. Chandler from C.H.B. Woodbury, Jan. 21, 1857

Contributed by: Maine Historical Society Date: 1857-01-21 Media: Ink on paper

  view a full transcription

Item 7993

Cast Iron bean pots awaiting shipment, Portland, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Portland Media: Photoprint

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

  view a full transcription

Item 100159

Cape Shore corned cod label, Portland, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Location: Portland Media: Lithograph

Item 40304

George Burnham, Portland, ca. 1879

Contributed by: Maine Historical Society Date: circa 1879 Location: Portland Media: Canvas, oil paint

Item 81604

GAR Members in front of their hall, Monson, 1897

Contributed by: Monson Historical Society Date: 1897 Location: Monson Media: Photographic print

Item 102325

Memorial services for fallen Maine soldiers, Portland, 1919

Contributed by: Maine Historical Society Date: 1919-11-11 Location: Portland Media: Print on paper

  view a full transcription

Item 12250

Grand Army of the Republic members, Caribou, 1898

Contributed by: Caribou Public Library Date: 1898 Location: Caribou Media: Photographic print

Item 116625

Plymouth Company Records, Volume 4, 1800-1811

Contributed by: Maine Historical Society Date: 1768–1753 Location: Augusta; Whitefield Media: Ink on Paper

Item 75482

Gen. Shepley endorsement of Capt. Buck promotion, New Orleans, 1863

Contributed by: Maine Historical Society Date: 1963 Location: New Orleans Media: Ink on paper

  view a full transcription

Item 13804

Cumberland Civil War bounties, 1864

Contributed by: Town of Cumberland Date: 1864-08-11 Location: Cumberland Media: Paper

  view a full transcription