Search Results

Keywords: women's suffrage

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 31553

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 5472

Pro woman suffrage political cartoon, 1918

Contributed by: Maine Historical Society Date: 1918 Location: Portland Media: Ink on paper

Item 5492

Woman suffrage political cartoon, 1916

Contributed by: Maine Historical Society Date: 1916 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 31556

Woman suffrage campaign poster, Portland, 1917

Contributed by: Maine Historical Society Date: 1917 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 31551

Pro woman suffrage poster, 1917

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

Item 31558

Women's war work illustration, Portland, 1917

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

Item 5491

Lucy Stone, Henry B. Blackwell, 1916

Contributed by: Maine Historical Society Date: 1916 Media: Photographic print

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 5501

The Torch Bearer, 1916

Contributed by: Maine Historical Society Date: 1916 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 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 27741

Sarah Hamilton, Saco, ca. 1910

Contributed by: Dyer Library/Saco Museum Date: circa 1910 Location: Saco Media: Photographic print

Item 104739

Ruth Robinson at the NFBPWC Convention, Portland, 1925

Contributed by: Maine Historical Society/MaineToday Media Date: 1925 Location: Portland Media: glass negative

Item 23187

Miriam Monroe recollections of Edward K. Whitney, ca. 1850

Contributed by: Western Maine Cultural Alliance Date: circa 1850 Location: Norway; Paris Media: MP3

  view a full transcription

Item 5474

Florence Brooks Whitehouse speech poster, 1916

Contributed by: Maine Historical Society Date: 1916-10-26 Media: Ink on paper

  view a full transcription

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 14976

Elizabeth Aageson voter card, 1920

Contributed by: Maine Historical Society Date: 1920-09-07 Location: Portland; Portland 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 79543

Martha Usher letter to cousin, Hollis, 1842

Contributed by: Maine Historical Society Date: 1842 Location: Hollis; Worcester; Buxton Media: Ink on paper

  view a full transcription

Item 20998

Amity-Cary Grange Hall, Amity, 2006

Contributed by: Southern Aroostook Agricultural Museum Date: 2006 Location: Amity Media: Photographic print

Item 20991

Grand Lake Grange, Weston, 2006

Contributed by: Southern Aroostook Agricultural Museum Date: 2006 Location: Weston Media: Photographic print