Skip to main content Skip to search results

Showing Collections: 1 - 27 of 27

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

University of Maine System. Board of Trustee Records

 Record Group
Identifier: UA RG 0002-002
Scope and Contents

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.

Dates: 1862-2000; Majority of material found within 1950-1980

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

Staff Organizations. University Of Maine Classified Employees Advisory Council Records

 Record Group
Identifier: UA RG 0008-003
Scope and Contents The records mainly contain textual information created and collected by the University of Maine Classified Employees Advisory Council. The record series Council Meeting Records contains agendas, minutes and supporting material from regular Council meeting, annual meetings, and meetings held by other University of Maine campus employee advisory councils. The record series Council Membership Records contains copies of Council bylaws, correspondence regarding Council...
Dates: 1965-1981

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

Vice President For Academic Affairs & Provost. Division of Marketing And Communications (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-012-010
Scope and Contents The records contain a mixture of textual and photographic material created and curated by the University of Maine Division of Marketing and Communications. The record series Press/News Releases & Publications contains press releases on various subjects related to the University of Maine. The record series University Photograph Archive contains photographs and slide negatives of people, buildings, and scenes related to the University of Maine. The...
Dates: 1801-2020; Majority of material found within 1865-2020

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-

Student Organizations. Epsilon Sigma Phi, Chi Chapter (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-017
Abstract

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.

Dates: 1928-1999

Staff Organizations. Faculty And Professional Association (University Of Maine) Records

 Record Group
Identifier: UA RG 0008-007
Scope and Contents

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.

Dates: 1969-1979; Majority of material found within 1971-1974

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

Academic Affairs. Dean Of Students. Associate Dean For Campus Life. Office Of Student Activities & Organizations (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-010-002-002
Scope and Contents The records mainly contain textual information created and curated by the University of Maine’s Office of Student Activities & Organizations. The record group includes copies of Dean of Students meeting minutes, various memorandums, policies, procedures, by-laws, and regulations related to student organizations, parietals, dormitories, open houses, records, and behavior, copy of University of Maine Judicial Code, miscellaneous information regarding social affairs including contracts and...
Dates: 1946-1979; Majority of material found within 1960-1970

Office Of The President (University Of Maine) Records

 Record Group
Identifier: UA RG 0003
Scope and Contents

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.

Dates: 1810-2018; Majority of material found within 1934-1984

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

Academic Affairs. Dean, College Of Engineering. University Of Maine Pulp And Paper Foundation Records

 Record Group
Identifier: UA RG 0006-006-002
Scope and Contents

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.

Dates: 1914-1993; Majority of material found within 1950-1983

Vice President For Academic Affairs & Provost. Raymond H. Fogler Library (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-012-001
Scope and Contents The records mainly contain textual information on a range of subjects compiled primarily by the head administrator of Fogler Library and their administrative staff. The head administrator has been known by different titles: Fogler Library Director of Libraries, University of Maine Librarian, Dean of Cultural Affairs and Libraries, and Dean of University of Maine Libraries. There is also material in the record group from their administrative staff. In addition to materials related to the...
Dates: 1906-2023; Majority of material found within 1962-1996

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

Staff Organizations. Thursday Club (University Of Maine) Records

 Record Group
Identifier: UA RG 0008-006
Abstract

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.

Dates: 1910-2022

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