Showing Collections: 1 - 27 of 27
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.
University of Maine System. Board of Trustee Records
The records mainly contain textual information particularly meeting agendas, minutes, reports, notes, and supporting material from University of Maine Board of Trustee and various committees (both standing and ad-hoc committees), biographical information related to individual University of Maine trustees, chairs, sectaries, and clerks, and various files on subjects under consideration by the Board.
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.
Staff Organizations. University Of Maine Classified Employees Advisory Council Records
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.
Vice President For Academic Affairs & Provost. Division of Marketing And Communications (University Of Maine) 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.
Student Organizations. Epsilon Sigma Phi, Chi Chapter (University Of Maine) Records
Contains records of the Chi Chapter of Epsilon Sigma Phi at the University of Maine. The record group includes biographical information and photographs of charter members, especially Arthur L. Deering, as well as of elected members from 1930 through the 1950s.
Staff Organizations. Faculty And Professional Association (University Of Maine) Records
The records contain textual information created and curated by the University of Maine's Faculty and Professional Association's secretary includes copies of the constitution and bylaws, minutes, correspondence and related papers.
Grain Point Dyking Company By-Laws
By-laws of a company formed to build and repair a dike in Milbridge, Maine on Back Bay Creek.
Independent Order of Odd Fellows, Orono Lodge No. 18 (Orono, Me.) Constitution
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.
Island Reading Club of Orono, Maine Records
The records of a women's reading club in Orono, Maine.
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]
Maine Home Economics Association Records
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.
Maine Veterinary Medical Association Records
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.
New Gloucester Creamery Butter Company Records
The records of a creamery in New Gloucester, Maine.
Academic Affairs. Dean Of Students. Associate Dean For Campus Life. Office Of Student Activities & Organizations (University Of Maine) Records
Office Of The President (University Of Maine) Records
The folders mainly contain textual material, particularly; correspondence, memorandums, press releases, and reports. But there are some books, photographs and artifacts such as plaques, banners, and a medal and media such as cassette, video, and radio tapes, film and Compact Discs.
Orono, Maine Town Records
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.
Academic Affairs. Dean, College Of Engineering. University Of Maine Pulp And Paper Foundation Records
The records mostly contain textual information created and curated by the University of Maine Pulp and Paper Foundation, but there are also photographs of machinery and paper samples.
The records include annual meeting minutes, bylaws, goals and missions, conference and event publicity material and programs, papers on the pulp and paper history and the history of the Foundation, newspaper clippings, copies of Foundation publications, and scholarship information.
Vice President For Academic Affairs & Provost. Raymond H. Fogler Library (University Of Maine) Records
Report on Prisoner of War Labor : 1944 Potato Harvest, Aroostook County, Maine
Sabattus Temperance Union Records
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.
Sullivan Granite Company Records
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.
Staff Organizations. Thursday Club (University Of Maine) Records
Records of the University of Maine Thursday Club include by-laws, meeting minutes, member lists, programs from Club activities, and newspaper clippings. Also, includes material from Thursday Club's Newcomers' Group.
United Brotherhood of Carpenters and Joiners of America Records
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.
Young People's Society of Christian Endeavor (Machiasport, Me.) Records
Contains the records of a group founded in Machiasport, Maine, in 1890.