Skip to main content

Temperance -- Maine -- Societies, etc.

 Subject
Subject Source: Library of Congress Subject Headings

Found in 11 Collections and/or Records:

Bucknam Family Papers

 Collection
Identifier: SpC MS 1038-sc
Abstract

Papers of residents of Columbia Falls, Maine, and records of a temperance society in Columbia Falls. Twenty-three pages of one of the notebooks are records of the Howard Association for the Promotion of Temperance in Columbia Falls for the years 1834 to 1840. The remainder of the notebook and the second notebook were used as daybooks for farm records of expenses and money received.

Dates: 1821-1925

Fryeburg Temperance Association Record Book

 Collection
Identifier: SpC MS 0839-sc
Abstract

Records of a temperance society in Fryeburg, Maine. The record book contains the minutes of meetings.

Dates: July 24 1881-September 13 1891

Independent Order of Good Templars. Denny's River Lodge No. 262 (Dennysville, Me.) Records

 Collection
Identifier: SpC MS 0722-sc
Abstract

Minutes of lodge meetings from Feb. 12, 1869 to July 10, 1876.

Dates: February 12 1869 - July 10 1876

Independent Order of Good Templars. Pemaquan Lodge No. 210 (Pembroke, Me.) Records

 Collection
Identifier: SpC MS 0723-sc
Abstract

The records of a fraternal temperance society. Included are a ledger containing minutes of meetings from Feb. 8, 1867 to Aug. 18, 1873, 2 speeches about temperance, a proposal for membership, and a treasurer's report for the quarter ending Oct. 31, 1870. Also included is the official charter of the lodge.

Dates: February 8 1867- August 18 1873

Independent Order of Good Templars, Valley Lodge No. 259 Records

 Collection
Identifier: SpC MS 1037-sc
Abstract

The records of a fraternal temperance society in Blanchard, Maine. Included are a ledger containing minutes of meetings from Nov. 1, 1894 to Aug. 10, 1899; two maps showing the location of the town of Blanchard; and 5 pages of notes.

Dates: November 1, 1894-August 10, 1899

Lakeside Woman's Christian Temperance Union of South China (Maine) Records

 Collection
Identifier: SpC MS 0732-sc
Abstract

The records of a local auxiliary of the W.C.T.U. Included are the constitution, by-laws, and minutes of meetings from 1915 to 1940 of the Lakeside Women's Christian Temperance Union of South China [Maine]

Dates: June 24, 1915 - May 8, 1940

Sabattus Temperance Union Records

 Collection
Identifier: SpC MS 1052-sc
Abstract

Records of a temperance union in Sabattus, Maine during the late 19th and early 20th century. The records include copies of the warrants to call an organizational meeting of the temperance union, the by-laws of 1877 and of 1892, and minutes of the meetings from 1877 to 1911. Also included are lists of the owners of stock and of certificates of shares recorded to 1920.

Dates: 1877-1920

South Brooksville Washingtonian Temperance Society Records

 Collection
Identifier: SpC MS 0842-sc
Abstract

Photocopy of the records of a temperance society in Maine. Location of originals is unknown. Included are the constitution, minutes of meetings, lists of officers and committee members, and a genealogy of the Blake family. Included also are eight pages of the accounts of W.H. Comstock of Cape Rosier from 1880 to 1890.

Dates: 1842-1890

David Stewart Diaries and Temperance Society Records

 Collection
Identifier: SpC MS 0757-sc
Abstract

The diaries of a farmer and Baptist minister from 1880 to 1884. Included in one of the diaries are records of the United Sisters Union of the Daughters of Temperance in Corinna, Maine. The records list the name of members, date of initiation into the union, and the payment of weekly dues for the years 1848 to 1850.

Dates: 1848-1884

Woman's Christian Temperance Union (Sebec, Me.) Records

 Collection
Identifier: SpC MS 1043-sc
Abstract

Records of a local union of the Woman's Christian Temperance Union in the late 19th century in Sebec, Maine.

Dates: July 23, 1894-March 23, 1899

Woman's Christian Temperance Union (Winterport, Me.) Records

 Collection
Identifier: SpC MS 1044-sc
Abstract Records of a local union in Winterport, Maine, of the Woman's Christian Temperance Union. Included are 3 record books: a Secretary's Book from April 29, 1897 to Sept. 12, 1899; a notebook containing minutes of meetings from April 26, 1939 to July 12, 1955; and a Treasurer's Book from Aug. 4, 1953 to Nov. 20, 1957. Included in the record books are minutes of the meetings, lists of members, lists of officers, and financial records. Removed from one of the books are two receipts: one for a...
Dates: April 29, 1897-November 20, 1957; Majority of material found within 1897-1899; Majority of material found within 1939-1957