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