Search Results

Keywords: Women's Vote

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 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 13251

Maine woman suffrage petition, 1858

Contributed by: Maine State Archives Date: 1858 Media: Ink on paper

  view a full transcription

Item 31257

Letter to suffrage organizations, Portland, 1917

Contributed by: Maine Historical Society Date: 1917 Media: Ink on paper

  view a full transcription

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 31558

Women's war work illustration, Portland, 1917

Contributed by: Maine Historical Society Date: 1917 Media: Ink on paper

Item 31552

Suffrage vote poster, Portland, 1917

Contributed by: Maine Historical Society Date: 1917 Media: Ink on paper

  view a full transcription

Item 31256

Reed letter on suffrage vote, Bangor 1916

Contributed by: Maine Historical Society Date: 1916 Location: Bangor Media: Ink on paper

  view a full transcription

Item 1151

Suffrage lecture announcement, Belfast, ca. 1915

Contributed by: Maine Historical Society Date: 1916 Location: Belfast Media: Ink on paper

Item 31527

Votes for Women, Maine Centennial Parade, 1920

Contributed by: Maine Historical Society/MaineToday Media Date: 1920-07-05 Location: Portland Media: Glass Negative

Item 31556

Woman suffrage campaign poster, Portland, 1917

Contributed by: Maine Historical Society Date: 1917 Media: Ink on paper

  view a full transcription

Item 31557

Promotion of woman suffrage poster, Portland, 1917

Contributed by: Maine Historical Society Date: 1917 Media: Ink on paper

  view a full transcription

Item 100826

Woman's Relief Corps ballot box, Pittsfield, ca. 1884

Contributed by: Pittsfield Historical Society Date: circa 1884 Location: Pittsfield Media: Wood, marble

Item 14976

Elizabeth Aageson voter card, 1920

Contributed by: Maine Historical Society Date: 1920-09-07 Location: Portland; Portland Media: Ink on paper

Item 14975

Voter registration card, Portland, 1920

Contributed by: Maine Historical Society Date: 1920-09-03 Location: Portland Media: Ink on paper

  view a full transcription

Item 31555

Suffrage campaign cartoon, Portland, 1917

Contributed by: Maine Historical Society Date: 1917 Media: Ink on paper

  view a full transcription

Item 5490

Suffrage cartoon, ca. 1917

Contributed by: Maine Historical Society Date: circa 1917 Media: Ink on paper

Item 5471

Signing of Woman Suffrage Proclamation, Augusta, 1917

Contributed by: Maine Historical Society Date: 1917-02-23 Location: Augusta Media: Photographic print

Item 31551

Pro woman suffrage poster, 1917

Contributed by: Maine Historical Society Date: 1917 Media: Ink on paper

Item 31559

Woman voter poster, Portland, 1917

Contributed by: Maine Historical Society Date: 1917 Media: Ink on paper

  view a full transcription

Item 31553

Suffrage campaign poster, Portland, 1917

Contributed by: Maine Historical Society Date: 1917 Media: Ink on paper

  view a full transcription

Item 103960

Myra Powers McLean holding a bouquet, 1926

Contributed by: Maine Historical Society/MaineToday Media Date: 1926 Location: Augusta Media: Glass Negative

Item 5502

Suffrage Referendum League of Maine calendar, 1917

Contributed by: Maine Historical Society Date: circa 1917 Media: Ink on paper

Item 105027

Lucy Nicolar and Mary Ranco, Indian Island, ca. 1900

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

Item 11935

Littleton Grange, ca. 1948

Contributed by: Southern Aroostook Agricultural Museum Date: circa 1948 Location: Littleton Media: Photographic print