Search Results

Keywords: Black Americans

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 105321

Crepe mourning skirt, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Media: Silk, Horsehair, Cotton, Metal

Item 7346

Maine Anti-Slavery Society report, 1836

Contributed by: Maine Historical Society Date: 1836-10-27 Location: Portland Media: Ink on paper

  view a full transcription

Item 8229

Men pulling a sled, ca. 1892

Contributed by: Patten Lumbermen's Museum Date: 1892 Media: Photographic print

Item 27899

Post Office & Custom House, Bath, ca. 1901

Contributed by: Private Collection through Patten Free Library Date: circa 1901 Location: Bath Media: Postcard

Item 100540

G.A.R badge, Bethel, ca. 1885

Contributed by: Bethel Historical Society Date: circa 1885 Location: Bethel Media: Silk, metal, pigment

Item 110903

Map of Cornwall, ca. 1823

Contributed by: Maine Historical Society Date: circa 1823 Location: Cornwall ; Cornwall Island Media: Ink on paper

Item 105111

Crowd awaits General Pershing, Portland, 1920

Contributed by: Maine Historical Society/MaineToday Media Date: 1920 Location: Portland Media: Glass Plate Negative

Item 25109

Ku Klux Klan field day, Portland, 1926

Contributed by: Maine Historical Society Date: 1926-08-28 Location: Portland Media: Photographic print

Item 116629

Abstract of Settlers and Lots submitted under the Resolves of 1802-1810

Contributed by: Maine Historical Society Date: 1803–1810 Media: Ink on Paper

Item 27880

106-118 Front Street, Bath, ca. 1950

Contributed by: Maine Maritime Museum Date: circa 1950 Location: Bath; Bath Media: Photographic print

Item 49685

Julia Cascaline Dearborn Wingate, Portland, ca. 1820

Contributed by: Maine Historical Society Date: circa 1825 Location: Portland Media: Paint, canvas, cloth, wood

Item 122854

Plymouth Company Records, box 4/8, ca. 1796

Contributed by: Maine Historical Society Date: circa 1796 Location: Canaan; Dresden; Hallowell; Mount Vernon; New Milford Media: Ink on Paper

Item 122928

Plymouth Company Records, box 9/3, ca. 1751

Contributed by: Maine Historical Society Date: circa 1751 Location: Bar Harbor; Bristol; Wiscasset; Woolwich Media: Ink on Paper

Item 122911

Plymouth Company Records, box 7/7, ca. 1810

Contributed by: Maine Historical Society Date: circa 1810 Location: Augusta; Canaan; Clinton; Hallowell; Madison; Palermo; Somerville; Waterville; Winslow Media: Ink on Paper

Item 122945

Plymouth Company Records, box 10/1, ca. 1792

Contributed by: Maine Historical Society Date: circa 1792 Location: Mount Vernon; Norridgewock; Readfield; Sidney; Vassalboro; Winthrop Media: Ink on Paper

Item 122954

Plymouth Company Records, box 10/10, 1812–1815

Contributed by: Maine Historical Society Date: 1812–1815 Location: Augusta; Belgrade; Brunswick; Georgetown; Smithfield; Waterville; Wayne Media: Ink on Paper

Item 116633

Plymouth Company Grants, Volume 4, 1798-1810

Contributed by: Maine Historical Society Date: 1798–1810 Location: Augusta; Dresden Media: Ink on Paper