Showing Collections: 1 - 30 of 67
A. L. R. Gardner Company Store Records
The records include receipt books (1888-1894 incomplete, 1945-1949), ledgers (1912-1950), capital stock book (1902-1951), company meeting records (1902-1951), and photographs.
Alpha Omicron Pi, Bangor Alumnae Chapter Minutes
Amadamast Fishing Club (Orono, Me.) Records
The records of a fishing club. Included are minutes of meetings, financial records, savings deposit books, photographs, photographic negatives, slides, inventories, correspondence, receipts, original drawings, and a map of the Appalachian Trail from Katahdin to Mt. Bigelow published in 1934.
American Association of University Women Records
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.
Association of Teacher Educators in Maine Records
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.
Bangor-Brewer Tuberculosis and Health Association Records
Contents: records of meetings of the Board of Directors; publications of the Associations.
Bangor Medical Society Records
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.
Bucknam Family Papers
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.
Christian Civic League of Maine Records
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.
Christian Science Society (Skowhegan, Me.) Records
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.
Construction and Repair of Back Bay Creek Dike Records
The records consist of 2 documents. The first document is an agreement signed on Dec. 30, 1851 before Justice of the Peace Warren Leighton to build a dike on Back Bay Creek in the town of Milbridge, Maine according to the plan in the agreement. The second document requests Warren Leighton, Justice of the Peace in Washington County, to issue a warrant to call a meeting of the owners of the Back Bay dike to form a company and to raise money to repair the dike.
Daughters of the American Revolution, Esther Eayres Chapter Records
Collection contains records of the Orono chapter of the Daughters of the American Revolution. A few publications of the Maine state and national organizations are also found in the collection.
Division No. 416 of the New England Protective Union, East Winthrop, Maine Records
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.
Eastern Maine General Hospital School of Nursing Collection
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.
Gertrud E. Ebbeson Papers
The papers include shop drawings, blueprints, correspondence, and minutes of professional organizations.
Franklin County Woman's Christian Temperance Union Convention Minutes
Minutes recording activities at annual conventions of the society, formed in 1888 in Wilton, Maine. Newspaper clippings and convention programs accompany the volumes.
Freeman's National Bank of Augusta Records
The director's records from 1858 to 1885 and the stockholders records from 1864 to 1885. The records are contained in three volumes and describe the activities of the Bank's Board of Directors and the proceedings of the annual stockholders meetings.
Fryeburg Temperance Association Record Book
Records of a temperance society in Fryeburg, Maine. The record book contains the minutes of meetings.
Earl Leroy Green Papers
The Earl Green collection consists of papers of Dr. Earl Green and his wife and associate, Margaret C. Green. Included are personal papers from graduate school, teaching papers from Ohio State, research materials from Jackson Lab, and before, Jackson Lab business papers, and reprints of articles by Jackson Lab's staff and others on genetics.
John W. Hakola Papers
This small collection contains papers gathered by Professor Hakola in his work in the History Department at the University of Maine. It also contains material reflecting his interest in the environment and natural resources of Maine.
Halls Mills Lumber Company Records
Business records of a sawmill located near Whiting, Maine, along with information about the history of the mill, area homesteads, and the logging industry in Washington County, Maine
Duncan Howlett Papers
Independent Order of Good Templars. Denny's River Lodge No. 262 (Dennysville, Me.) Records
Minutes of lodge meetings from Feb. 12, 1869 to July 10, 1876.
Independent Order of Good Templars. Pemaquan Lodge No. 210 (Pembroke, Me.) Records
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.
Independent Order of Good Templars, Valley Lodge No. 100 Minutes
Minutes of meetings of Valley Lodge No. 100 of the Independent Order of Good Templars, located in Monroe, Maine.
Independent Order of Good Templars, Valley Lodge No. 259 Records
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.
Island Reading Club of Orono, Maine Records
The records of a women's reading club in Orono, Maine.
Josselyn Botanical Society of Maine Records
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.
Lakeside Woman's Christian Temperance Union of South China (Maine) Records
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]
League of Women Voters of Maine Records
Records, 1913-2008, of the League of Women Voters of Maine, Maine's branch of the national nonpartisan political organization. Includes organizational election records, board meeting minutes, annual meeting records, voters guides, school guides as well as the records collected by a representative of the League of Women Voters of Maine while attending and observing public meetings of local municipal organizations.
Filtered By
Filter Results
Additional filters:
- Subject
- Correspondence 23
- Financial records 18
- Clippings 15
- Membership lists 13
- Newsletters 11
- Bylaws 10
- Reports 10
- Constitutions 9
- Temperance -- Maine -- Societies, etc. 9
- Photographs 8
- Scrapbooks 8
- Ledgers (Account books) 6
- Lists 6
- Pamphlets 6
- Receipts (Financial records) 6
- Annual reports 5
- Programs (Documents) 5
- Account books 4
- Records 4 + ∧ less
- Names
- AFL-CIO 2
- Maine State Federated Labor Council 2
- Natural Resources Council of Maine 2
- A. L. R. Gardner Company (Dennysville, Me.) 1
- AFL-CIO. Committee on Political Education 1
- Abbot, Edwin H. 1
- Alpha Omicron Pi 1
- Alpha Omicron Pi. Bangor Alumnae Chapter 1
- Amadamast Fishing Club (Orono, Me.) 1
- American Antiquarian Society 1
- American Association of University Women 1
- American Civil Liberties Union 1
- American Federation of Labor 1
- American Forestry Association 1
- American Revolution Bicentennial Administration 1
- American Society of Newspaper Editors 1
- Anti-Saloon League of America 1
- Appalachian Mountain Club 1
- Association of Teacher Educators in Maine 1
- Back Bay Dyking Company (Milbridge, Me.) 1 + ∧ less