Skip to content
Home
Browse
Curated Collections
Maine- From District to Statehood
Wabanaki Relations
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Access level
Aspace Ref ID
Coordinates
Creator
Curated Collection
Date
Description
Dimensions
Duration
EMBED_URL
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
OA_Tag
Rights Statement
Rights Statement Filter
Subjects
Title
TK Label Filter
TK labels
Type
Year
Condition
Must
Must not
Should
Type of search
Contain
Equal
Multi values
Regex
Range
Starts with
Ends with
Value
Value
Value
Value
Add more criteria
Clear
Search
Showing
81 - 90 of 154
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
1
Active filters
Collection
:
Business Trademarks Registered with the Secretary of State
Remove all
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Type
74
Still Image
71
Text
Language
151
English
×
Drag the filter control
-
Apply range
Jaundice Bitters
1899
Hydegrade
1912
Malted-Wheat Pancake Flour
1900
Auburn-Lynn Shoe Company
1903
United Association of Journeymen and Apprentices of Plumbing and Pipe Fitting Industry of the United States and Canada Union label
1947
Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America Collective Membership Mark
1961
Retail Clerks International Association Union emblem
1964
Label for motors or equipment that was repaired
1953
Tobacco Workers International Union Made label
1952
Kendall's Spavin Cure
1899
First
4
5
6
7
8
9
10
11
12
13
14
Last