Search Results

LC Subject Heading: Canned foods

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 27120

Seacoast Canning Company, Lubec, 1920, 1920

Contributed by: Lubec Historical Society Date: 1920-11-01 Location: Lubec Media: Photographic print

Item 27601

Sardine factory, Lubec, 1910

Contributed by: Lubec Historical Society Date: 1910 Location: Lubec Media: Photographic print

Item 27602

Sardine factory, Lubec, 1910

Contributed by: Lubec Historical Society Date: 1910 Location: Lubec Media: Photographic print

Item 27636

Battle-Axe Factory, Lubec, 1900, 1900

Contributed by: Robert & Nancy Michael through Lubec Historical Society Date: 1900 Location: Lubec Media: Glass Negative

Item 29437

Corn Husking, North Turner, ca. 1900

Contributed by: Turner Museum and Historical Society Date: circa 1900 Location: Turner Media: Photographic print

Item 69225

American Can Company panoramic view, Lubec, ca. 1920, ca. 1920

Contributed by: Lubec Historical Society Date: circa 1920 Location: Lubec Media: Photographic print

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 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 1471

Jewett corn label, Norridgewock, ca. 1920

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

Item 7711

Huston's Cove, Eastport, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Location: Eastport; Campobello Island Media: Photoprint

Item 8866

E.D. Pettengill Company Trademark for Shaker Ketchup, 1892

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

Item 8867

E.D. Pettengill Company Trademark for Shaker Pepper Relish, 1892

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

Item 12071

Boilers made by the Portland Company, ca. 1920

Contributed by: Maine Historical Society Date: circa 1920 Location: Portland; Biddeford Media: Photographic print

Item 12750

Fish Cannery workers, Brooklin, ca. 1910

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

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 12754

Fish Cannery, Brooklin, ca. 1900

Contributed by: Sedgwick-Brooklin Historical Society Date: circa 1900 Location: Brooklin Media: Photo transparency

Item 12762

Ramsdell Cannery Label, ca. 1925

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

Item 12763

Fish Cannery Worker Transportation Bus, Brooklin, 1948

Contributed by: Sedgwick-Brooklin Historical Society Date: 1948 Location: Brooklin Media: Photo transparency

Item 23424

Poland sweet corn can label, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Poland Media: Ink on paper

Item 27711

View of Lubec from Campobello, ca. 1950, ca. 1950

Contributed by: Lubec Landmarks Date: circa 1950 Location: Lubec Media: Postcard

Item 88021

American Can Plant, Lubec, ca. 1910

Contributed by: Penobscot Marine Museum Date: circa 1910 Location: Lubec Media: Glass Negative

Item 12752

Sardine Cannery with House & Store, Brooklin, ca. 1920

Contributed by: Sedgwick-Brooklin Historical Society Date: circa 1920 Location: Brooklin Media: Photo transparency

Item 29341

South Blue Hill Cannery, ca. 1900

Contributed by: Blue Hill Historical Society Date: circa 1900 Location: Blue Hill Media: Photograph on paper