Search Results 1169 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 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
  3. 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
  4. 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
  5. 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
  6. Item 74147
    'Medial Writing Book' cover, 1903
    'Medial Writing Book' cover, 1903
    Contributed by: Maine Historical Society
    Date: 1903
    Media: Ink on paper
    Buy
  7. 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
  8. 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
  9. 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
  10. 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
  11. 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
  12. 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
  13. 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
  14. 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
  15. 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
  16. 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
  17. 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
  18. 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
  19. 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
  20. 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
  21. 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
  22. Item 11929
    Flying Point at Maquoit Bay, Freeport, ca. 1770
    Flying Point at Maquoit Bay, Freeport, ca. 1770
    Contributed by: Maine Historical Society
    Date: circa 1770
    Location: Freeport; Brunswick
    Media: Ink on paper
    Buy
  23. Item 11926
    Morrill and Danforth lots, Topsham, 1760
    Morrill and Danforth lots, Topsham, 1760
    Contributed by: Maine Historical Society
    Date: 1760-09-10
    Location: Topsham
    Media: Ink on paper
    Buy
  24. Item 11923
    Survey of Robert and John Donlop lots, Brunswick, 1757
    Survey of Robert and John Donlop lots, Brunswick, 1757
    Contributed by: Maine Historical Society
    Date: 1757
    Location: Brunswick
    Media: Ink on paper
    Buy