Search Results

Keywords: Temperance Movement

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 99374

Sons of Temperance certificate, Leeds, 1847

Contributed by: Leeds Historical Society Date: 1847-03-30 Location: Leeds Media: Ink (printer and pen) on paper

  view a full transcription

Item 15764

Hampden Youth Temperance Society Constitution, 1839

Contributed by: Maine Historical Society Date: 1839 Location: Hampden Media: Ink on paper

  view a full transcription

Item 11987

Juvenile Temperance Society pledge, 1864

Contributed by: Maine Historical Society Date: 1864-03-23 Location: Portland Media: Ink on paper

Item 135773

Sons of Temperance certificate for John Gunnelsen, Hallowell, 1848

Contributed by: Maine Historical Society Date: 1848 Location: Hallowell Media: ink on paper

  view a full transcription

Item 7487

Portland Association for Temperance bylaws, 1827

Contributed by: Maine Historical Society Date: circa 1827 Location: Portland Media: Ink on paper

  view a full transcription

Item 148070

Temperance Watchman Club No. 1 banner, ca. 1848

Contributed by: Maine Historical Society Date: circa 1848 Location: Durham Media: silk

Item 108961

Women's Christian Temperance Union auto parade, Portland, 1910

Courtesy of Henry Gartley, an individual partner Date: 1910-09-29 Location: Portland Media: Photographic print

Item 16098

Temperance Hall, North Dixmont, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Dixmont Media: Postcard

Item 15765

Note concerning temperance assignment, ca. 1900

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

  view a full transcription

Item 105910

Temperance march in Bangor, 1909

Courtesy of Henry Gartley, an individual partner Date: 1909-09-15 Location: Bangor Media: Photographic print

Item 135772

Announcement for The Reformed Rumseller: Mr. Murphy, Wiscasset, 1872

Contributed by: Maine Historical Society Date: 1872 Location: Wiscasset Media: ink on paper

  view a full transcription

Item 29414

Temperance Drill, North Turner, 1909

Contributed by: Turner Museum and Historical Society Date: 1909 Location: Turner Media: Photographic print

Item 16094

Temperance post card, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Media: Postcard

Item 11076

Lillian Stevens, Woman's Christian Temperance Union, ca. 1890

Contributed by: Maine Historical Society Date: circa 1890 Media: Glass Negative

Item 30888

Temperance Parade on North Main Street, Guilford, ca. 1900

Contributed by: Guilford Historical Society Date: circa 1900 Location: Guilford Media: Photographic print

Item 16099

Overindulgence post card, 1938

Contributed by: Maine Historical Society Date: 1938 Location: Old Orchard Beach Media: Postcard

Item 122784

Celebration broadside, Portland, July 4, 1851

Contributed by: Maine Historical Society Date: 1851-07-04 Location: Portland Media: Ink on paper

  view a full transcription

Item 15757

Ingalls Brothers trade card, Portland, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Portland Media: Ink on paper, trade card

  view a full transcription

Item 22432

Home of Lillian Stevens, Portland, ca. 1900

Contributed by: Maine Historical Society Date: circa 1900 Location: Portland Media: Postcard

Item 45779

Peter Ayer miniature, Freedom, ca. 1825

Contributed by: Maine Historical Society Date: circa 1825 Location: Freedom Media: Watercolor

Item 15759

Referendum sample ballot, 1936

Contributed by: Maine Historical Society Date: 1936-09-14 Media: Ink on paper

  view a full transcription

Item 16095

Critique of Prohibition post card, ca. 1930

Contributed by: Maine Historical Society Date: circa 1930 Media: Postcard

Item 105847

Women's Suffrage march in Market Square, Houlton, ca. 1912

Courtesy of Henry Gartley, an individual partner Date: circa 1912 Location: Houlton Media: Photographic print

Item 15760

Anti-license law flyer, Sagadahoc County, 1911

Contributed by: Maine Historical Society Date: 1911 Media: Ink on paper

  view a full transcription