Keywords: Women's Vote
- Historical Items (29)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (28)
- Site Pages (27)
- My Maine Stories (2)
- Lesson Plans (2)
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
Item 31257
Letter to suffrage organizations, Portland, 1917
Contributed by: Maine Historical Society Date: 1917 Media: Ink on paper
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
Item 31256
Reed letter on suffrage vote, Bangor 1916
Contributed by: Maine Historical Society Date: 1916 Location: Bangor Media: Ink on paper
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
Item 31557
Promotion of woman suffrage poster, Portland, 1917
Contributed by: Maine Historical Society Date: 1917 Media: Ink on paper
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
Item 31555
Suffrage campaign cartoon, Portland, 1917
Contributed by: Maine Historical Society Date: 1917 Media: Ink on paper
Item 5490
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
Item 31553
Suffrage campaign poster, Portland, 1917
Contributed by: Maine Historical Society Date: 1917 Media: Ink on paper
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
Contributed by: Southern Aroostook Agricultural Museum Date: circa 1948 Location: Littleton Media: Photographic print