Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

A. L. R. Gardner Company Store Records

 Collection — Multiple Containers
Identifier: SpC MS 0195
Scope and Contents

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.

Dates: 1888-1951

Amadamast Fishing Club (Orono, Me.) Records

 Collection
Identifier: SpC MS 0689-sc
Abstract

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.

Dates: 1936-1963

University of Maine Clubs and Organizations Records

 Collection
Identifier: SpC MS 0535
Abstract

Collection includes minutes, programs, photographs, publications, notes, and correspondence of various clubs and organizations at the University of Maine at Orono. Also includes some newsletters produced by these clubs and organizations.

Dates: 1900-

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 Federated Labor Council Records

 Collection
Identifier: SpC MS 0321
Scope and Contents The collection contains business records of the Maine State Federation of Labor and its successor, the Maine State Federated Labor Council. Records include correspondence, financial records, records of conventions and of the Council's newspaper "Maine State Labor News." Both national and state projects and campaigns are represented in the collection, and subject areas include work programs, labor laws and legislation, strikes, workers' compensation, etc. Correspondents include prominent...
Dates: 1914-1967

Moosabec Trustees Club Records

 Collection
Identifier: SpC MS 1282-sc
Abstract

Records selected members, or trustees of the Knights of Pythias Moosabec Lodge No. 123 in Jonesport, Maine.

Dates: 1956-1970

Staff Organizations. Philological Club (University of Maine) Records

 Record Group
Identifier: UA RG 0008-011
Scope and Contents

The record group contains the Philological Club's Secretary and Treasurer books including meeting minutes and financial records for the club. The record group also includes miscellenous bills, checks, and meeting invitations.

Dates: 1899-1904

Student Organizations. German Club (University of Maine) Records

 Item
Identifier: UA RG 0009-022
Scope and Contents

Minutes for the University of Maine German Club's meetings. Also, includes lists of members, correspondence, invitations for events, and grocery bills.

Dates: 1902-1916

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