Skip to main content Skip to search results

Showing Collections: 1 - 20 of 20

Bangor Medical Society Records

 Collection
Identifier: SpC MS 1594-sc
Abstract

Collection contains a volume of records of the Bangor Medical Society including its constitution and bylaws and minutes of meetings, 1872-1873. Also included are letters, 1898-1918, to William C. Mason containing biographical information about various physicians in Maine, notes on physicians, and a scrapbook containing publications of the Bangor Medical Association and the Penobscot County Medical Association.

Dates: 1871-1873

Isabel B. Burger Children's Theater Papers

 Collection
Identifier: SpC MS 0078
Scope and Contents

The papers of Isabel Burger pertain mostly to her work with the Children's Experimental Theater and the Children's Theater Association. The collection includes correspondence, scripts, bylaws, minutes, financial, and other records concerning the children's theater organizations.

Dates: 1942-1969

Christian Civic League of Maine Records

 Collection
Identifier: SpC MS 0762-sc
Abstract

The records of a moral and educational corporation. Included are by-laws, minutes of meetings, newspaper clippings, reports of treasurers, and correspondence. Included also is a copy of a contract between the Anti-Saloon League of America and the Christian Civic League of Maine dated March 28, 1919.

Dates: 1905-1927

CompaƱia Fosforera Columbiana Records

 Collection
Identifier: SpC MS 0110
Scope and Contents

The records of CompaƱia Fosforera Columbiana during its reorganization in 1927. The ledger contains minutes of meetings, by-laws, and financial information.

Dates: 1927

Division No. 416 of the New England Protective Union, East Winthrop, Maine Records

 Collection
Identifier: SpC MS 1818-sc
Scope and Contents

Records, 1852-1864, consist of the constitution, by-laws, minutes of meetings and other documents related to the East Winthrop, Maine division of the New England Protective Union. Also included are a few loose documents including a price list, a meeting announcement, and some financial records.

Dates: 1852-1864

Eastern Maine General Hospital School of Nursing Collection

 Collection
Identifier: SpC MS 0167
Scope and Contents

This collection reflects the history of the School of Nursing at Eastern Maine General Hospital/Eastern Maine Medical Center from its beginning. Included are photographs, yearbooks, scrapbooks, correspondence, artifacts, etc. concerning the School of Nursing and its alumni. Rules, curricula, administrative papers, student progress reports and early corporate records are also included.

Dates: 1892-

Fort Allen Clan Records

 Collection
Identifier: SpC MS 1765-sc
Scope and Contents

Records of a ladies study club in Portland, Maine, 1899-1908. Also includes a copy of their bylaws and constitution that specifies their object as "the promotion of social feeling among its members and their improvement in literature, politics, and art."

Dates: 1899-1908

Grain Point Dyking Company By-Laws

 Collection
Identifier: SpC MS 0692-sc
Abstract

By-laws of a company formed to build and repair a dike in Milbridge, Maine on Back Bay Creek.

Dates: circa 1883

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

Island Reading Club of Orono, Maine Records

 Collection
Identifier: SpC MS 0709-sc
Abstract

The records of a women's reading club in Orono, Maine.

Dates: 1884-1913

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

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 Veterinary Medical Association Records

 Collection
Identifier: SpC MS 0324
Abstract

The Association records consist of applications for membership, the treasurers' records, and minutes of meetings. The newsletter, "Maine Veterinarian," is also available in Special Collections.

Dates: 1892-1995

New Gloucester Creamery Butter Company Records

 Collection
Identifier: SpC MS 0829-sc
Abstract

The records of a creamery in New Gloucester, Maine.

Dates: 1883-1888

Orono, Maine Town Records

 Collection
Identifier: SpC MS 0684
Scope and Contents

A collection of town items such as ordinances, photos, and records from organizations in Orono, Maine. Includes historical as well as recent items, covering a broad range of topics.

Dates: 1877-2006

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

Sullivan Granite Company Records

 Collection
Identifier: SpC MS 0755-sc
Abstract

The records of a granite company in Sullivan, Maine. Included are copies of the act of incorporation (1834) and of the by-laws of 1834 and of 1855. Included also are maps of the lands of the Sullivan Granite Company, minutes of the annual meetings from 1866 to 1874, abstracts of titles, and other legal papers. Included also is a judgment in a case filed in the Circuit Court of Milwaukee County (Wisconsin) titled Grant Marble Company, a corporation, plaintiff vs Edwin H. Abbot, defendant.

Dates: 1834-1908; Majority of material found within 1834-1874

United Brotherhood of Carpenters and Joiners of America Records

 Collection
Identifier: SpC MS 1814-sc
Scope and Contents

Collection, 1941-1993, of records pertaining to the national United Brotherhood of Carpenters and Joiners of America as well as records pertaining to local unions in Lewiston and Portland, Maine. Also includes other publications from International Paper's Androscoggin Mill in Jay, Maine, a bank passbook from The Federal Trust Company of Waterville, Maine, and a Union Worker's Bible, Special Self-Esteem Edition.

Dates: 1941-1993

Young People's Society of Christian Endeavor (Machiasport, Me.) Records

 Collection
Identifier: SpC MS 1680-sc
Abstract

Contains the records of a group founded in Machiasport, Maine, in 1890.

Dates: 1890-1894