Search Results

Keywords: Jay Paper Company

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 82063

Falmouth Mill, Jay, ca. 1885

Contributed by: Maine's Paper & Heritage Museum Date: circa 1885 Location: Jay Media: Photographic print

Item 82029

Otis Mill Machine Shop, Jay, ca. 1940

Contributed by: Maine's Paper & Heritage Museum Date: circa 1940 Location: Jay Media: Photographic print

Item 75127

Welcome to Jay sign, ca. 1986

Contributed by: Maine's Paper & Heritage Museum Date: circa 1986 Location: Jay Media: Photographic print

Item 80136

Maine Coated Paper Company blueprint, 1903

Contributed by: Maine's Paper & Heritage Museum Date: 1903 Location: Rumford Media: Ink on paper

Item 98633

Otis Mill, Jay, 1907

Contributed by: Maine's Paper & Heritage Museum Date: 1907-05-15 Location: Jay; Livermore Falls Media: Photographic print

Item 80514

Alvin Record, 1895

Contributed by: Maine's Paper & Heritage Museum Date: 1895 Location: Livermore Falls Media: Photographic print

Item 16043

Blue Jay Brand potato bag, Mars Hill, ca. 1970

Contributed by: Southern Aroostook Agricultural Museum Date: circa 1970 Location: Mars Hill Media: Paper

Item 12396

Androscoggin River area map, 1771

Contributed by: Maine Historical Society Date: 1771-06-11 Location: Jay; Canton; Livermore Falls Media: Ink on paper

Item 11754

Plan for towns along the Androscoggin River, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Livermore Falls; Canton; Mexico; Jay; Leeds Media: Ink on paper

Item 12200

Maps of lots on the Androscoggin River, ca. 1760

Contributed by: Maine Historical Society Date: circa 1760 Location: Jay; Canton; Livermore Falls Media: Ink on paper

Item 122791

Plymouth Company Records, box 1/6, 1750–1751

Contributed by: Maine Historical Society Date: 1750–1751 Location: Brunswick; Georgetown; Newcastle; Topsham; Wiscasset; Wiscassett; georgetown Media: Ink on Paper

Item 79632

Time Clock, ca. 1910

Contributed by: Maine's Paper & Heritage Museum Date: circa 1910 Media: Wood, metal

Item 4324

Androscoggin and Kennebec Rivers, ca. 1720

Contributed by: Maine Historical Society Date: circa 1720 Media: Ink on paper

Item 108858

Plan of 200 acres on the Western Side of Kennebec River, Frankfort Plantation, 1758

Contributed by: Maine Historical Society Date: 1758 Location: Dresden Media: Ink on paper

Item 79278

Pvt. John Foster to wife, Florida, 1863

Contributed by: Maine Historical Society Date: 1863 Location: Warrington; New Orleans; Pensacola; Vicksburg; Port Hudson Media: Ink on paper

  view a full transcription