Keywords: voting
- Historical Items (178)
- Tax Records (0)
- Architecture & Landscape (0)
- Online Exhibits (52)
- Site Pages (68)
- My Maine Stories (5)
- Lesson Plans (6)
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 18431
Barrell family coat of arms, York, ca. 1790
Contributed by: Maine Historical Society Date: circa 1790 Location: York Media: Silk
Item 76461
Town Meeting Warrant, Baldwin, 1802
Contributed by: Baldwin Historical Society Date: 1802-08-30 Location: Baldwin Media: Ink on paper
Item 100829
GAR ballot box, Pittsfield, ca. 1879
Contributed by: Pittsfield Historical Society Date: circa 1879 Location: Pittsfield Media: Wood, marble
Item 116227
LaMarche for Governor t-shirt, 1998
Contributed by: Maine Historical Society Date: circa 1998 Location: Yarmouth Media: Cotton, ink
Item 76463
Baldwin, Town Warrant March 6, 1804
Contributed by: Baldwin Historical Society Date: 1804-02-11 Location: Baldwin Media: Ink on paper
Item 76465
Baldwin, Town Warrant March 4, 1805
Contributed by: Baldwin Historical Society Date: 1805-02-11 Location: Baldwin Media: Ink on paper
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 100540
Contributed by: Bethel Historical Society Date: circa 1885 Location: Bethel Media: Silk, metal, pigment
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 104207
G.A.R. National Encampment announcement, Portland, 1929
Contributed by: Maine Historical Society Date: 1929 Location: Portland Media: Ink on paper
Item 101444
Eastern lands broadside, ca. 1820
Contributed by: Maine Historical Society Date: circa 1820 Media: Ink on paper
Item 101558
The Constitution of the State of Maine and that of the United States, Portland, 1825
Contributed by: Maine Historical Society Date: 1825 Location: Portland Media: Ink on paper
Item 104992
Contributed by: Baldwin Historical Society Date: 1819-02-15 Location: Baldwin; Sebago 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 14975
Voter registration card, Portland, 1920
Contributed by: Maine Historical Society Date: 1920-09-03 Location: Portland Media: Ink on paper
Item 14976
Elizabeth Aageson voter card, 1920
Contributed by: Maine Historical Society Date: 1920-09-07 Location: Portland; Portland Media: Ink on paper
Item 1491
Town of Sidney separation election record, 1816
Contributed by: Maine Historical Society Date: 1816-09-02 Location: Sidney Media: Ink on paper
Item 15762
Contributed by: Maine Historical Society Date: 1936 Media: Ink on paper
Item 112090
Pejepscot Company Records, Volume 7, 1694-1853
Contributed by: Maine Historical Society Date: 1694–1853 Location: Brunswick Media: Ink on paper
Item 31555
Suffrage campaign cartoon, Portland, 1917
Contributed by: Maine Historical Society Date: 1917 Media: Ink on paper
Item 5502
Suffrage Referendum League of Maine calendar, 1917
Contributed by: Maine Historical Society Date: circa 1917 Media: Ink on paper
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 103661
Town meeting regarding a Gorham convention, Berwick, 1787
Contributed by: Maine Historical Society Date: 1787-01-25 Location: Berwick Media: Ink on Paper