Skip to main content Skip to search results

Showing Collections: 1 - 21 of 21

American Association of University Women Records

 Collection
Identifier: SpC MS 0012
Abstract

Correspondence, reports, minutes, membership lists, programs, history and other records of Orono Chapter of the American Association of University Women. Some statewide records are also found in the collection.

Dates: 1888-2012

Association of Teacher Educators in Maine Records

 Collection
Identifier: SpC MS 1224-sc
Abstract

Records of the organization including its constitution, minutes of the executive board, 1987-1992, financial records, and membership lists, as well as information about conferences.

Dates: 1986-1999

Christian Science Society (Skowhegan, Me.) Records

 Collection
Identifier: SpC MS 1273-sc
Abstract

Records of the Society, founded in Skowhegan, Maine, in 1903. Includes by-laws, a list of original members, and minutes of meetings for 1903-1920.

Dates: 1903-1920

Church (Portland, Me.) Membership List

 Collection
Identifier: SpC MS 1234-sc
Abstract

A volume listing names presumably of members of an unidentified church in Portland, Maine, with dates people joined the church and information about their membership status.

Dates: 1860-1902

Elks (Fraternal order), Lodge No. 244 Membership Ledgers

 Collection
Identifier: SpC MS 1126-sc
Abstract

Many entries list date and place of birth and occupation for individual members. Collection also contains a small amount of correspondence from 1918 of the lodge secretary.

Dates: 1901-1953

Independent Order of Odd Fellows, Orono Lodge No. 18 (Orono, Me.) Constitution

 Collection
Identifier: SpC MS 1510-sc
Abstract

Volume includes a printed copy of the constitution, bylaws and rules of the organization pasted onto the first few pages followed by a list of members, 1844-1852. The list includes information about each member's residence, occupation, date of initiation and age.

Dates: 1844-1852

Josselyn Botanical Society of Maine Records

 Collection
Identifier: SpC MS 0269
Abstract

The records of the Josselyn Botanical Society of Maine include meeting minutes, newsletters, correspondence, scrapbooks, and clippings recording the society's activities. It also includes journals, lantern slides, and microscope slides documenting the information gathered by the society.

Dates: 1895-2000

Knights Templar, St. Omer Commandery No. 12 Records Abstract

 Collection
Identifier: SpC MS 1250-sc
Abstract

Minutes of meetings of the lodge as well as the act of incorporation and lists of charter members and first officers.

Dates: undated

Maine Dairymen's Association Records

 Collection
Identifier: SpC MS 0311
Abstract

The collection contains records of the Maine Dairymen's Association, a cooperative organization for farmers engaged in dairying and milk production.

Dates: 1934-1979; Majority of material found within 1948-1968

Maine Federation of Women's Clubs Records

 Collection
Identifier: SpC MS 0314
Abstract

The Federation records include histories and documents of the organization since 1892. Included are reports, financial records, documents produced by the Federation and historical materials about some of the member organizations. Topics include support for womens suffrage, establishment of kindergarten, and national health care.

Dates: 1892-2007

Maine Forest and Logging Museum Records

 Collection
Identifier: SpC MS 1763
Scope and Contents Collection, 1957-1998, includes documents and files about the Maine Forest and Logging Museum in Bradley, Maine. Specifically includes information about Leonard's Mills Dam and Chemo Pond documenting elevation data, recorded water levels, and restoration/alteration projects and proposals. Also included are the executive committee's and the board of director's meeting records and member lists. Correspondence files include letters from the Department of Environmental Protection, the...
Dates: 1957-1998

Maine Home Economics Association Records

 Collection
Identifier: SpC MS 0317
Scope and Contents

The records of the Association include the Constitution and by-laws, membership materials and information about the activities of the organization from 1925 on, though most the materials date from 1949 on. Also information about the Association's affliation with the American Home Economics Association is included.

Dates: 1925-2022

Maine State Subordinate, Juvenile, and Pomona Grange Records

 Collection
Identifier: SpC MS 0322
Scope and Contents

The collection consists of records of individual subordinate and juvenile chapters of the Grange in Maine. Included are secretarys' books, dues books, roll books, and account books.

Dates: 1873-2003

Methodist Episcopal Church Circuit (Montville, Me.) Membership

 Collection
Identifier: SpC MS 1083-sc
Abstract

Lists members of the Methodist Episcopal Church in the Montville, Maine circuit. Members of churches in Montville, Freedom, Palermo, and China, Maine are included.

Dates: 1843-1879

Mutual Educational Society Records

 Collection
Identifier: SpC MS 1117-sc
Abstract

Volume includes lists of members, 1866-1870, meeting notices, and minutes of meetings, 1870.

Dates: 1866-1870

Penobscot County Retired Teachers Association Records

 Collection — Box: 1709
Identifier: SpC MS 0400
Scope and Contents

The records of an association of retired teachers in Penobscot County, Maine. Included are the constitution of the association, minutes of meetings, programs, ledgers, membership lists.

Dates: 1954-1991

Second Church of Christ (Mercer, Me.) Records, Volume 3

 Collection
Identifier: SpC MS 1246-sc
Abstract

Contains records of church meetings, 1837-1855, along with a list of members at the time the church was organized in 1831. The records encompass members from Mercer and New Sharon, Maine. A typed transcript of the volume is also found in the collection.

Dates: 1831-1855

United Methodist Church (Orono, Me.) Records

 Collection
Identifier: SpC MS 0596
Abstract

The records of a Methodist church in Orono, Maine, from its beginnings to the present.

Dates: 1829-1996

William Tell Club Records

 Collection
Identifier: SpC MS 0629
Abstract

Records of the William Tell Club, a private hunting and social club on Spencer Pond near Maine's Moosehead Lake. It also contains a small group of papers of George T. and Mabel Bain, parents of the collection's donor.

Dates: 1903-1950; Majority of material found within 1903-1933

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