Skip to main content Skip to search results

Showing Collections: 1 - 12 of 12

David A. Bucher Papers

 Collection
Identifier: Mss. 65 B87
Scope and Contents Papers, 1769-1912, including letters, 1861-1874, written to David A. Bucher, dentist of Shade Gap, Huntingdon County, Pennsylvania and later, of Bridgewater, Rockingham County, Virginiaa. The letters are from relatives and friends in Bridgewater, Virginia, Martinsburg, West Virginia, Hancock, Maryland, Orbisonia, Carlisle, McConnellsburg, Gettysburg and Round Grove, Pennsylvania and Polk City, Iowa. One letter concerns the Battle of Gettysburg. Collection also includes legal...
Dates: 1769-1912

Friends of Temperance Minute Book (Mt. Solon, Va.)

 Collection
Identifier: Mss. MsV Mi7-MsV Mi9
Scope and Contents

Minute book, 1875-1888, of the Friends of Temperance, Mt. Solon [Va.] Council No. 50. Blanche Paul served as secretary and John W. Hopewell served as president.  Includes loose papers and a 1836 letter from Elisabeth T. Hopewell.

Dates: 1875-1888

James River and Kanawha Company Records

 Collection
Identifier: SC 00628
Scope and Contents

The collection relates to the James River Canal and Kanawha Company, which officially gained a charter in 1835. Included are a list of subscriptions sold to private individuals, a letter to the auditors office discussing current and previous subscriptions, a letter from a prospective surveyor and a list of tollage rates along the canal. Individuals mentioned are John Hartwell Cocke, and his son John Hartwell Cocke Jr.

Dates: 1834-1868

Letter from Cincinnati, Ohio, to Miss Robie A. Phiney, Cazenovia, New York

 Collection
Identifier: SC 01631
Scope and Contents Four page letter from an unnamed author to her sister. In it, she references family or friends who are under orders to march, anticipating a battle soon as a result. She also references the battle at Fort Donelson. Other portions of her letter refer to visits and communication with mutually known individuals, a literary club begun by women in her area in which she participates, and her dismay at the notion that her sister wants to buy wine glasses as she prefers her sibling to be a...
Dates: 1862 March 09

Francis Murphy Papers

 Collection
Identifier: Mss. 39.2 M95
Scope and Contents

Letters received by Murphy, a temperance reformer in Pittsburgh, Pa., inviting him to speak and to organize campaigns of "gospel temperance" in Indiana, Maryland, Massachusetts, New Jersey, Ohio, Pennsylvania and Vermont. Includes an "Outline of Program for Conduct of Francis Murphy's Gospel Temperance Meetings."

Dates: 1886-1898

Naswango Temperance Society Minute Book

 Collection
Identifier: Mss. MsV Mi13
Scope and Contents

Minute book, 1838, of the Naswango Temperance Society. Contains portion of the constitution and minutes of two meetings.

Dates: 1838

Olney Family Papers

 Collection
Identifier: MS 00166
Scope and Contents Papers, 1879-1915, of the Olney family of Newaygo County, Michigan. Includes letters to Bert Olney at various addresses in Indiana and Michgan, which relate school incidents and discuss political matters, such as James Garfield's presidency. There are also letters between Bert and Alice Olney and their sons, Albert J. Olney and Clinton Olney. Albert J. and Clinton Olney were both studying agriculture at (what is now) Michigan State University. The letters from their parents discuss family...
Dates: 1879-1915

Pawcatuck Prohibition Club Minute Book

 Collection
Identifier: SC 00767
Scope and Contents Ledger, 1874-1881, of the Pawcatuck Prohibition Club of Stonington, Connecticut. The beginning of their constitution, which is included in the ledger, states "Believing that the Transportation, Manufacture, Sale, and Use of Intoxicating Liquors as a beverage is morally wrong; therefore we, the under signed form ourselves into a Society for the purpose of suppressing these evils..." Includes meeting minutes, expenditures of the club, events sponsored by the club, members of the club, location...
Dates: 1874-1881

Prohibition and Suffrage postcards

 Collection
Identifier: SC 01630
Scope and Contents Collection of 31 postcards depicting various scenes related to prohibition, temperance, and women's suffrage. Majority of the postcards relate to temperance and include scenes and poems about the perils of drinking alcohol. One postcard celebrates the repeal of the prohibition amendment, telling of all of the jobs and prosperity the new brewery businesses will bring. Two postcards show women as Uncle Sam and another trumpeting with a banner that reads 'Votes for Women'. One postcard is...
Dates: circa 1870-1930

Richard Billups Papers

 Collection
Identifier: Mss. 65 B49
Scope and Contents

Business, military and legal papers, chiefly 1774-1822, of Richard Billups of Mathews and Gloucester Counties, Virginia. Papers include accounts, land records, and correspondence and some concern shipbuilding. Includes minutes, 1842, of a temperance meeting and Methodist church records.

Dates: 1705-1857; Majority of material found in 1774-1822

Woman's Christian Temperance Union (Ft. Smith, Arkansas) Records

 Collection
Identifier: Mss. Acc. 2010.780
Scope and Contents

Minutes, financial ledgers, correspondence, printed material, and religious ephemera, 1882-1960, relating to a chapter of the Woman's Christian Temperance Union in Ft. Smith, Arkansas, from the home of Grace Shipley Collins.

Dates: 1882-1960

Woman's Christian Temperance Union. Moira Chapter (Franklin Co., N.Y.) Minute Books

 Collection
Identifier: Mss. Acc. 2010.102
Scope and Contents Minute books of the Woman's Christian Temperance Union, Moira Chapter (Franklin Co., N.Y.) for the years 1905-1906, 1911-1912 and 1939-1944.The following information was provided by the seller and has not been verified for accuracy:"Recorded are meeting minutes, including details of Bible passages read, songs and hymns sung, readings from temperance and family related materials, food eaten, treasury updates, details of charitable contributions both monetary and of...
Dates: 1905-1912, 1939-1944

Filtered By

  • Subject: Temperance X

Filter Results

Additional filters:

Subject
Temperance--History--19th century 6
Correspondence 4
Minute books 3
Temperance 3
Temperance--Societies, etc 3
∨ more
Clubs--United States--Minutes 2
Financial records 2
Legal documents 2
Letters (correspondence) 2
Minutes 2
Prohibition--United States--History 2
Temperance--History--20th century 2
United States--History--Civil War, 1861-1865 2
Agendas (administrative records) 1
Agriculture--Virginia--History--18th century 1
American Civil War, 1861-1865 1
American Temperance Union 1
Anti-slavery movements 1
Berkeley County (W.Va.)--History 1
Bridgewater (Va.)--History--19th century 1
Clergy 1
Colonial period, ca. 1609-1774 1
Connecticut--History--19th century 1
Dentistry--Virginia--History--19th century 1
Education, Higher 1
Education, Higher--United States--History 1
Farm life 1
Farmers 1
Fort Donelson, Battle of, Tenn., 1862. 1
Gettysburg, Battle of, Gettysburg, Pa., 1863 1
Gloucester County (Va.)--History--18th century 1
Gloucester County (Va.)--History--19th century 1
Judges--Virginia 1
Ledgers (Accounting) 1
Mathews County (Va.)--History--19th century 1
Methodist Church--Virginia 1
Methodist Church--Virginia--Clergy--History--19th century. 1
Michigan--Social life and customs 1
Mount Solon (Va.)--History--19th century 1
Printed ephemera 1
Programs 1
Publications 1
Receipts (financial records) 1
Rockingham County (Va.)--History--19th century 1
Shipbuilding--Virginia 1
Slavery--Virginia--18th century 1
Slavery--Virginia--19th century 1
Suffrage--United States--1910-1920 1
Teenagers--Michigan 1
Temperance--Pennsylvania--History--19th century 1
Temperance--Pennsylvania--Pittsburgh--History--19th century 1
Temperance--United States--History--19th century 1
United States--Economic history 1
United States--History--Prohibition 1
United States--History--Revolution, 1775-1783 1
United States--Religious History--Christianity 1
Virginia--Militia 1
Voters' lists 1
Woman's Christian Temperance Union (Washington, D.C.) 1
Women--Societies and clubs 1
+ ∧ less
 
Names
Barranger & Company, Inc. 2
Woman's National Christian Temperance Union 2
Billups, Richard 1
Cocke, John Hartwell 1
Cocke, John Hartwell, 1780-1866 1