Search Results 1172 items were found.

Keywords: Paper companies

  1. Item 8650
    Portland Company stock certificate, July 1881
    Portland Company stock certificate, July 1881
    Contributed by: Maine Historical Society
    Date: 1881
    Location: Portland
    Media: Ink on paper
    Buy
  2. Item 29116
    Spindles from Draper textile equipment catalog, 1901
    Spindles from Draper textile equipment catalog, 1901
    Contributed by: McArthur Public Library
    Date: 1901
    Location: Hopedale
    Media: Ink on paper
    Buy
  3. Item 29115
    Shuttle, bobbin and cop skewer from Draper textile equipment catalog, 1901
    Shuttle, bobbin and cop skewer from Draper textile equipment catalog, 1901
    Contributed by: McArthur Public Library
    Date: 1901
    Location: Hopedale
    Media: Ink on paper
    Buy
  4. Item 29117
    Parts of a spindle from Draper textile equipment catalog, 1901
    Parts of a spindle from Draper textile equipment catalog, 1901
    Contributed by: McArthur Public Library
    Date: 1901
    Location: Hopedale
    Media: Ink on paper
    Buy
  5. Item 74854
    Electric shock first-aid poster, ca. 1910
    Electric shock first-aid poster, ca. 1910
    Contributed by: Maine Historical Society
    Date: circa 1910
    Media: Ink on paper
    Buy
  6. Item 12125
    Map of Cobbosseecontee Stream, 1765
    Map of Cobbosseecontee Stream, 1765
    Contributed by: Maine Historical Society
    Date: 1765-07-29
    Location: Augusta; Gardiner; Farmingdale; Hallowell; Litchfield; Manchester; Winthrop; Monmouth
    Media: Ink on paper
    Buy
  7. Item 22214
    Map of Caribou, ca. 1870
    Map of Caribou, ca. 1870
    Contributed by: Aroostook County Historical and Art Museum
    Date: circa 1870
    Location: Caribou
    Media: Ink on paper
    Buy
  8. Item 12568
    Plan of land for Ebenezer Bacon, Sidney, 1773
    Plan of land for Ebenezer Bacon, Sidney, 1773
    Contributed by: Maine Historical Society
    Date: 1773-05-26
    Location: Sidney
    Media: Ink on paper
    Buy
  9. Item 74147
    'Medial Writing Book' cover, 1903
    'Medial Writing Book' cover, 1903
    Contributed by: Maine Historical Society
    Date: 1903
    Media: Ink on paper
    Buy
  10. Item 108844
    Plan of lots in Georgetown, 1759
    Plan of lots in Georgetown, 1759
    Contributed by: Maine Historical Society
    Date: 1759-03-14
    Location: Bath
    Media: Ink on paper
    Buy
  11. Item 35479
    I.O.O.F. Badge, Lubec, 1893-1933
    I.O.O.F. Badge, Lubec, 1893-1933
    Contributed by: Lubec Historical Society
    Date: circa 1910
    Location: Lubec
    Media: Lithographed metal and fabric badge
    Buy
  12. Item 108831
    Lot plans, Vassalboro, 1774
    Lot plans, Vassalboro, 1774
    Contributed by: Maine Historical Society
    Date: 1774-03-29
    Location: Vassalboro
    Media: Ink on paper
    Buy
  13. Item 108768
    Survey of lot no. 90, Durham, ca. 1790
    Survey of lot no. 90, Durham, ca. 1790
    Contributed by: Maine Historical Society
    Date: circa 1790
    Location: Durham
    Media: Ink on paper
    Buy
  14. Item 108846
    Land request, West Bath, 1760
    Land request, West Bath, 1760
    Contributed by: Maine Historical Society
    Date: 1760-04-08
    Location: West Bath
    Media: Ink on paper
    Buy
  15. Item 102069
    Early map of Lewiston, Auburn and Minot, 1820
    Early map of Lewiston, Auburn and Minot, 1820
    Contributed by: Maine Historical Society
    Date: 1820
    Location: Lewiston; Auburn; Minot
    Media: Ink on paper
    Buy
  16. Item 4336
    Merchant's worm tablets and gargling oil, Garland, ca. 1875
    Merchant's worm tablets and gargling oil, Garland, ca. 1875
    Contributed by: Maine Historical Society
    Date: circa 1875
    Location: Garland
    Media: Ink on paper
    Buy
  17. Item 5618
    Portland Company, Fore Street, ca. 1920
    Portland Company, Fore Street, ca. 1920
    Contributed by: Maine Historical Society
    Date: circa 1920
    Location: Portland
    Media: Photographic print
    Buy
  18. Item 12381
    Lot No. 39 of the Plymouth Company grant, June 1764
    Lot No. 39 of the Plymouth Company grant, June 1764
    Contributed by: Maine Historical Society
    Date: 1764-06-27
    Location: Winslow
    Media: Ink on paper
    Buy
  19. Item 38297
    Sardine recipe folder cover, Lubec, ca. 1946, ca. 1946
    Sardine recipe folder cover, Lubec, ca. 1946, ca. 1946
    Contributed by: Lubec Historical Society
    Date: circa 1946
    Location: Lubec
    Media: Ink on paper
    Buy
  20. Item 62848
    Ticonic Water Power and Manufacturing Co. document, Waterville, 1866
    Ticonic Water Power and Manufacturing Co. document, Waterville, 1866
    Contributed by: Waterville Public Library
    Date: 1866–1874
    Location: Waterville
    Media: Ink on paper
    Buy
  21. Item 104267
    Three-dollar bank note, Lincoln County, ca. 1802
    Three-dollar bank note, Lincoln County, ca. 1802
    Contributed by: Maine Historical Society
    Date: circa 1802
    Location: Wiscasset
    Media: Ink on paper
    Buy
  22. Item 108753
    Plan of the Bracket Lots, Androscoggin County, ca. 1800
    Plan of the Bracket Lots, Androscoggin County, ca. 1800
    Contributed by: Maine Historical Society
    Date: circa 1800
    Location: Durham
    Media: Ink on paper
    Buy
  23. Item 109022
    Disputed lot E, Brunswick, 1811
    Disputed lot E, Brunswick, 1811
    Contributed by: Maine Historical Society
    Date: 1811-09-03
    Location: Brunswick
    Media: Ink on paper
    Buy
  24. Item 13158
    Cumberland Block, Westbrook, ca. 1882
    Cumberland Block, Westbrook, ca. 1882
    Contributed by: Maine Historical Society
    Date: circa 1882
    Location: Westbrook
    Media: Photograph, Lantern slide, 35mm
    Buy