Skip to main content Skip to search results

Showing Collections: 31 - 60 of 78

Independent Order of Good Templars, Valley Lodge No. 259 Records

 Collection
Identifier: SpC MS 1037-sc
Abstract

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.

Dates: November 1, 1894-August 10, 1899

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

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

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

League of Women Voters of Maine Records

 Collection
Identifier: SpC MS 0291
Abstract

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.

Dates: 1913-2011

Lincoln County Union Sunday School Association Records

 Collection
Identifier: SpC MS 0983-sc
Abstract

Records of a Sunday school association in Lincoln County, Maine in the late 19th and early 20th centuries.

Dates: 1890-1933

Madison Women's Club Papers

 Collection
Identifier: SpC MS 1787
Scope and Contents

Collection, 1894-2002, of the papers and photographs of the Madison Women's Club of Madison, Maine. The majority of the collection consists of scrapbooks but also includes meeting programs, minutes, financial records, and clippings.

Dates: 1894-2002

Maine AFL-CIO : Charles O'Leary Records

 Collection
Identifier: SpC MS 0285
Dates: 1904-1993; 1978-1993 (bulk)

Maine Central Railroad Company Records

 Collection
Identifier: SpC MS 0309
Abstract

Records of the Maine Central Railroad Company, at one time the largest railroad in New England, and some of its subsidiary companies. The collection is arranged in two series: I. Executive and administrative records and II. Records of subsidiaries and ancillary companies.

Dates: 1850-1963; Majority of material found within 1880-1920

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...
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: 1925-2022

Maine Music Educators Association Records

 Collection
Identifier: SpC MS 0351
Abstract

The collection contains minutes, treasurers' reports, handbooks, directories and correspondence of the Association. It also includes videocassettes, audiocassettes and records of various performances sponsored by the organization.

Dates: 1916-2006

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

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

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

Methodist Episcopal Church (Sebec, Me.) Trustees Minutes

 Collection
Identifier: SpC MS 1281-sc
Abstract

Minutes of meetings from 1861 and 1862 of the trustees of the Methodist Episcopal Church in Sebec, Maine.

Dates: 1861-1862

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

Mount Vernon Lyceum Association Records

 Collection
Identifier: SpC MS 0975-sc
Abstract

Records of an educational society from December 10, 1888 to January 3, 1890.

Dates: 1888-1890

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

Nobleboro, Maine Town Records

 Collection
Identifier: SpC MS 0365
Scope and Contents

Records (photocopies) compiled by George F. Dow for his research on Nobleboro, Maine. Includes town records, church records, diaries, and information on some Nobleboro families.

Dates: 1793-1915

Opportunity Class of Unity Records

 Collection
Identifier: SpC MS 1000-sc
Abstract

Records of a women's organization in Unity, Maine. Included are minutes of the meetings from 1917 to 1923.

Dates: 1917-1923

Our Neighborhood Club Papers

 Collection
Identifier: SpC MS 1785
Abstract

The Our Neighborhood Club papers collection consists of club program booklets, scrapbooks, photographs, as well as club meeting minutes and attendance. The collection does have papers that span between 1908 to 2007, however, the collection primarily focuses on club materials during the 1960s through the 1990s.

Dates: 1908-2007

Penobscot Chemical Fibre Company Records

 Collection
Identifier: SpC MS 0783
Dates: 1912-1993; Majority of material found within 1960-1990

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

Phi Kappa Phi Records

 Collection
Identifier: SpC MS 0403
Abstract

The records and papers of the National Honor Society of Phi Kappa Phi, a national honorary fraternity founded at the University of Maine. Papers include records from the national office, the board of directors, the "Journal", and records of all of the chapters. Future additions to the collection are anticipated.

Dates: 1897-2005, 1950-1990 (bulk)

Piscataquis Woolen Company Records

 Collection
Identifier: SpC MS 0800-sc
Abstract

Records of a textile company. Included in the record book are minutes of meetings from December 4, 1935 to November 12, 1942. Included also are proxies and official notices of meetings. Included also is an agreement between the Guilford Trust Company, the Piscataquis Woolen Company, and the Guilford Textile Corporation dated May 21, 1941 allowing the Guilford Textile Corporation to lease the property of the Piscataquis Woolen Company for one year.

Dates: 1935 December 4-1942 November 12

Portland Bicentennial Committee Records

 Collection
Identifier: SpC MS 0416
Scope and Contents

The records include agendas, minutes, correspondence, newsletters, schedules of events. Also included is a copy of the American Revolution Bicentennial Administration's Comprehensive calendar of bicentennial events.

Dates: 1973-1977

Portland League for Peace and Freedom Records

 Collection
Identifier: SpC MS 0417
Abstract

This collection documents the foundation and activities of the Portland League for Peace and Freedom in the years before World War II. Included are correspondence, pamphlets, newsletters, and clippings concerning the League. Of interest are the publicity scrapbooks that include manuscript material. The collection also includes materials from the American Civil Liberties Union and the Emergency Peace Campaign.

Dates: 1933-1940