Search Results

Keywords: Food labels

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 27203

Sardine labels, Eastport, 1909

Contributed by: Lubec Historical Society Date: 1909 Location: Eastport Media: Paper sardine can label proofs

Item 18175

Golden Heart Bread label, Auburn, ca. 1940

Contributed by: Franco-American Collection, University of Southern Maine Libraries Date: circa 1940 Location: Auburn Media: Ink on paper

Item 27666

Sardine can labels, Lubec, 1909, 1909

Contributed by: Lubec Historical Society Date: 1909 Location: Lubec Media: Ink on paper

Item 12753

Label for Canned Fish Product, ca. 1930

Contributed by: Sedgwick-Brooklin Historical Society Date: circa 1930 Location: Brooksville; Brooklin Media: Ink on paper

Item 55749

Kalico Kat catfood label, Lubec, ca. 1955

Contributed by: Lubec Historical Society Date: circa 1955 Location: Lubec Media: Paper can label

Item 12762

Ramsdell Cannery Label, ca. 1925

Contributed by: Sedgwick-Brooklin Historical Society Date: circa 1925 Location: Brooklin Media: Photo transparency

Item 12764

Farnsworth Packing Co. label, Brooklin, ca. 1910

Contributed by: Sedgwick-Brooklin Historical Society Date: circa 1910 Location: Brooklin Media: Photo transparency

Item 55750

Fuzzy Wuzzy catfood label, Lubec, ca. 1955

Contributed by: Lubec Historical Society Date: circa 1955 Location: Lubec Media: Ink on paper

Item 7506

Jewett Vegetable Cans, Norridgewock, ca. 1900

Contributed by: Norridgewock Historical Society Date: circa 1900 Location: Norridgewock Media: metal, paper

Item 23432

Old Orchard Beach Clams label, ca. 1880

Contributed by: Maine Historical Society Date: circa 1880 Location: Old Orchard Beach Media: Ink on paper

Item 4149

Star Lobster packing label, 1867

Contributed by: Maine Historical Society Date: 1867 Location: Portland Media: Paper

Item 1471

Jewett corn label, Norridgewock, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Location: Norridgewock Media: Paper

Item 84631

N. Winslow & Co. corn label, Portland, ca. 1870

Contributed by: Maine Historical Society Date: circa 1870 Location: Portland Media: Ink on paper

  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 1469

Winslow corn label, Portland, ca. 1880

Contributed by: Maine Historical Society Date: circa 1880 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 1470

J. Winslow Jones' corn label, Portland, ca. 1870

Contributed by: Maine Historical Society Date: circa 1870 Location: Portland Media: Paper

Item 100159

Cape Shore corned cod label, Portland, ca. 1920

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

Item 66982

Byron & Fogg Coffee Can, Strong, ca. 1900

Contributed by: Strong Historical Society Date: circa 1900 Location: Strong Media: Tin can with ink on paper label

Item 80360

Moxie Nerve Food Shipping Box, ca. 1900

Contributed by: Friendship Museum Date: circa 1900 Location: Friendship Media: Wooden box

Item 1467

Rosemary brand Maine blueberries can label, Coumbia Falls, ca. 1935

Contributed by: Maine Historical Society Date: circa 1935 Location: Columbia Falls Media: ink on 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 23427

Star lobster packing label, ca. 1867

Contributed by: Maine Historical Society Date: circa 1867 Location: Portland; Paris Media: Ink on paper