Showing Collections: 1 - 29 of 29
Student Organizations. University of Maine All Maine Women Records
Collection
Identifier: UA RG 0009-004
Abstract
The records include a history of the organization, membership
information, correspondence, financial records, and information about special projects and
events.
Dates:
1925-2018
American Association of University Women Records
Collection
Identifier: SpC MS 0012
Abstract
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.
Dates:
1888-2012
Association of Teacher Educators in Maine Records
Collection
Identifier: SpC MS 1224-sc
Abstract
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.
Dates:
1986-1999
Christian Science Society (Skowhegan, Me.) Records
Collection
Identifier: SpC MS 1273-sc
Abstract
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.
Dates:
1903-1920
Church (Portland, Me.) Membership List
Collection
Identifier: SpC MS 1234-sc
Abstract
A volume listing names presumably of members of an unidentified church in Portland, Maine, with dates people joined the church and information about their membership status.
Dates:
1860-1902
Elks (Fraternal order), Lodge No. 244 Membership Ledgers
Collection
Identifier: SpC MS 1126-sc
Abstract
Many entries list date and place of birth and occupation for individual members. Collection also contains a small amount of correspondence from 1918 of the lodge secretary.
Dates:
1901-1953
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
University of Maine Greek Letter Societies Records
Collection
Identifier: SpC MS 0559
Abstract
Materials from fraternities, sororities, and other Greek
letter societies at the University of Maine at Orono. Includes membership lists,
correspondence, newspaper clippings, photographs, audiotape, and slides.
Dates:
1880-1995
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
Josselyn Botanical Society of Maine Records
Collection
Identifier: SpC MS 0269
Abstract
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.
Dates:
1895-2000
Knights Templar, St. Omer Commandery No. 12 Records Abstract
Collection
Identifier: SpC MS 1250-sc
Abstract
Minutes of meetings of the lodge as well as the act of incorporation and lists of charter members and first officers.
Dates:
undated
Maine Dairymen's Association Records
Collection
Identifier: SpC MS 0311
Abstract
The collection contains records of the Maine Dairymen's Association, a cooperative organization for farmers engaged in dairying and milk production.
Dates:
1934-1979; Majority of material found within 1948-1968
Maine Federation of Women's Clubs Records
Collection
Identifier: SpC MS 0314
Abstract
The Federation records include histories and documents of the organization since 1892. Included are reports, financial records, documents produced by the Federation and historical materials about some of the member organizations. Topics include support for womens suffrage, establishment of kindergarten, and national health care.
Dates:
1892-2007
Maine Forest and Logging Museum Records
Collection
Identifier: SpC MS 1763
Scope and Contents
Collection, 1957-1998, includes documents and files about the Maine Forest and Logging Museum in Bradley, Maine. Specifically includes information about Leonard's Mills Dam and Chemo Pond documenting elevation data, recorded water levels, and restoration/alteration projects and proposals. Also included are the executive committee's and the board of director's meeting records and member lists. Correspondence files include letters from the Department of Environmental Protection, the Department...
Dates:
1957-1998
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:
1925-1970s
Maine State Subordinate, Juvenile, and Pomona Grange Records
Collection
Identifier: SpC MS 0322
Scope and Contents
The collection consists of records of individual subordinate and juvenile chapters of the Grange in Maine. Included are secretarys' books, dues books, roll books, and account books.
Dates:
1873-2003
Methodist Episcopal Church Circuit (Montville, Me.) Membership
Collection
Identifier: SpC MS 1083-sc
Abstract
Lists members of the Methodist Episcopal Church in the Montville, Maine circuit. Members of churches in Montville, Freedom, Palermo, and China, Maine are included.
Dates:
1843-1879
Mutual Educational Society Records
Collection
Identifier: SpC MS 1117-sc
Abstract
Volume includes lists of members, 1866-1870, meeting notices, and minutes of meetings, 1870.
Dates:
1866-1870
Penobscot County Retired Teachers Association Records
Collection — Box: 1709
Identifier: SpC MS 0400
Scope and Contents
The records of an association of retired teachers in Penobscot County, Maine. Included are the constitution of the association, minutes of meetings, programs, ledgers, membership lists.
Dates:
1954-1991
Student Organizations And Publications. Phi Beta Kappa. Delta Of Maine (University of Maine) Records
Record Group
Identifier: UA RG 0009-012
Scope and Contents
The records contain textual information created and curated by the University of Maine chapter of Phi Beta Kappa, a national scholastic honor society. Included are: charter for the Delta Chapter of Maine, correspondence, minutes of meetings, histories of the chapter, membership lists, candidate lists, clippings, publications, constitution, and by-laws.
Dates:
1922-1981
Faculty Records (University Of Maine). Professor Beard (Earl M.) Papers
Record Group
Identifier: UA RG 0011-031
Abstract
The papers include University of Maine faculty committee records. Included are papers on accreditation, union agreements, labor relations, membership lists, minutes of meetings, building plans, faculty lounge in Hannibal Hamlin Hall, and papers of the Policy Advisory Committee.
Dates:
1967-1998
Second Church of Christ (Mercer, Me.) Records, Volume 3
Collection
Identifier: SpC MS 1246-sc
Abstract
Contains records of church meetings, 1837-1855, along with a list of members at the time the church was organized in 1831. The records encompass members from Mercer and New Sharon, Maine. A typed transcript of the volume is also found in the collection.
Dates:
1831-1855
Staff Organizations. University Of Maine Spectator Club Records
Record Group
Identifier: UA RG 0008-005
Scope and Contents
The record groups contains copies of the club constitution, a history of its founding, group photographs of members taken on three different dates, a list of program topics, a few event programs, letters, bills, receipts, and minutes from meetings 1911-2000. Many of the letters offer thanks for support of various causes. Other letters thank the group for gifts and condolences following the death of one of the members. Minutes include detailed accounts of meetings along with lists of officers,...
Dates:
1911-2020
Student Organizations. Student Mathematics Club (University of Maine) Records
Record Group
Identifier: UA RG 0009-005
Scope and Contents
The records mainly contain textual information created by the University of Maine Student Mathematics Club and honors fraternity Pi Mu Epsilon, but there is also a photograph from both the Mathematics Club's fiftieth anniversary celebration and installation of Pi Mu Epsilon. The records include: meeting minutes, lists of members, member cards, details of member dues, copies of constitutions and charter, press releases regarding meetings and events, and details of the initiation of members and...
Dates:
1916-2001; Majority of material found within 1955-1970
United Methodist Church (Orono, Me.) Records
Collection
Identifier: SpC MS 0596
Abstract
The records of a Methodist church in Orono, Maine, from its beginnings to the present.
Dates:
1829-1996
William Tell Club Records
Collection
Identifier: SpC MS 0629
Abstract
Records of the William Tell Club, a private hunting and social club on Spencer Pond near Maine's Moosehead Lake. It also contains a small group of papers of George T. and Mabel Bain, parents of the collection's donor.
Dates:
1903-1950; Majority of material found within 1903-1933
Woman's Christian Temperance Union (Sebec, Me.) Records
Collection
Identifier: SpC MS 1043-sc
Abstract
Records of a local union of the Woman's Christian Temperance Union in the late 19th century in Sebec, Maine.
Dates:
July 23, 1894-March 23, 1899
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 pledge...
Dates:
April 29, 1897-November 20, 1957; Majority of material found within 1897-1899; Majority of material found within 1939-1957
Filtered By
- Subject: Membership lists X
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 21
- Raymond H. Fogler Library University Archives 8
- Subject
- Minutes 20
- Correspondence 14
- Financial records 8
- Constitutions 6
- Photographs 5
- Reports 5
- Bylaws 4
- Clippings 4
- Histories 3
- Programs (Documents) 3
- Annual reports 2
- Certificates 2
- Church records 2
- Collective bargaining -- College employees -- Maine -- Orono 2
- Directories 2
- Fraternal organizations -- Maine -- Orono 2
- Greek letter societies -- Maine -- Orono 2
- Memorandums 2
- Newsletters 2 ∧ less
- Names
- University of Maine 4
- American Association of University Women 1
- Associated Faculties of the University of Maine System 1
- Association of Teacher Educators in Maine 1
- Bain, George T., 1887-1974 1
- Beard, Earl M. L. 1
- Christian Science Society (Skowhegan, Me.) 1
- Deering, Arthur Lowell 1
- Elks (Fraternal order). Lodge No. 244 (Bangor, Me.) 1
- Epsilon Sigma Phi. Chi Chapter (University of Maine) 1
- First Church of Christ, Scientist (Skowhegan, Me.) 1
- Freemasons 1
- Hill, Albert F. (Albert Frederick), 1889-1977 1
- Hyland, Fay, 1900-1984 1
- Independent Order of Odd Fellows. Orono Lodge No. 18 (Orono, Me.) 1
- Josselyn Botanical Society of Maine 1
- Knights Templar (Masonic order). St. Omer Commandery No. 12 (Waterville, Me.) 1
- Maine Association of Family and Consumer Science 1
- Maine Dairymen's Association 1
- Maine Federation of Women's Clubs 1 ∧ less
∨ more
∨ more