Search Results

Contributor: Maine State Archives

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 6049

North Yarmouth Copy of the Declaration of Independence

Contributed by: Maine State Archives Date: 1776-07-04 Location: Philadelphia Media: Paper

Item 6058

Gravel road by the Ossipee River in Cornish

Contributed by: Maine State Archives Date: 1937 Location: Cornish Media: Silver Print Photograph

Item 6091

Burnham and Morrill Company Trademark for Scarboro Beach Clams

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 6093

Trademark for Arabian Elixir of Life

Contributed by: Maine State Archives Date: 1894-12-04 Media: Paper

Item 6094

Burnham and Morrill Red Jacket lobster label

Contributed by: Maine State Archives Date: 1891-01-19 Location: Portland 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 6096

Six E. D. Pettengill Company Trademarks for Shaker Products

Contributed by: Maine State Archives Date: 1892-09-17 Location: Portland Media: Paper

Item 6097

Three E. D. Pettengill Company Trademarks for Shaker Pickles

Contributed by: Maine State Archives Date: 1892-09-17 Location: Portland; New Gloucester Media: Paper

Item 6246

Sidewalk work, Biddeford, ca. 1934

Contributed by: Maine State Archives Date: circa 1934 Location: Biddeford Media: Silver gelatin print

Item 6335

Ted Williams fishing, ca. 1950

Contributed by: Maine State Archives Date: circa 1950 Media: Silver gelatin print

Item 6336

Reverend Collamore Purington

Contributed by: Maine State Archives Date: circa 1863 Media: Autographed Carte-de Visite, mounted albumin print

Item 6434

Frederick Douglass, Old Orchard Beach, 1877

Contributed by: Maine State Archives Date: 1877 Location: Old Orchard Beach Media: Albumen print

Item 6446

George French dorm room, Bates College, ca. 1901

Contributed by: Maine State Archives Date: circa 1901 Location: Lewiston Media: Glass Negative

Item 6448

Water Street, Augusta, ca. 1940

Contributed by: Maine State Archives Date: circa 1940 Location: Augusta Media: Silver gelatin print

Item 6449

Music Around the Wood Stove, Parsonsfield, ca. 1899

Contributed by: Maine State Archives Date: circa 1899 Location: Parsonsfield Media: Glass Negative

Item 6453

Macomber Playground, Augusta, ca. 1935

Contributed by: Maine State Archives Date: circa 1935 Location: Augusta Media: Silver gelatin print

Item 6454

Governor Baxter and His Dog, ca. 1921

Contributed by: Maine State Archives Date: circa 1921 Location: Augusta Media: Silver gelatin print

Item 6665

Pascatway River in New England, ca. 1890

Contributed by: Maine State Archives Date: circa 1670 Media: Paper

Item 6666

Russian Naval and Maine Militia Officers

Contributed by: Maine State Archives Date: circa 1870 Media: Albumen print

Item 8865

E.D. Pettengill Company Trademark for Shaker Pickles

Contributed by: Maine State Archives Date: 1892-09-17 Location: Portland Media: Paper

Item 8866

E.D. Pettengill Company Trademark for Shaker Ketchup

Contributed by: Maine State Archives Date: 1892-09-17 Location: Portland Media: Paper

Item 8867

E.D. Pettengill Company Trademark for Shaker Pepper Relish

Contributed by: Maine State Archives Date: 1892-09-17 Location: Portland Media: Paper

Item 13072

Loamme Baldwin, power of attorney, 1803

Contributed by: Maine State Archives Date: 1803-10-15 Location: Woburn; Baldwin Media: book, Ink on paper

  view a full transcription