Showing Collections: 1 - 14 of 14
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
Daughters of the American Revolution, Esther Eayres Chapter Records
Collection
Identifier: SpC MS 0122
Abstract
Collection contains records of the Orono chapter of the
Daughters of the American Revolution. A few publications of the Maine state and national organizations are also found
in the collection.
Dates:
1918-1991
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, and student progress reports are also included.
Dates:
1892-
Roscoe C. Emery Papers
Collection
Identifier: SpC MS 0166
Abstract
Papers related to Roscoe C. Emery's roles as a politician, newspaper editor, real
estate agent and insurance agent in Eastport, Maine.
Dates:
1830-1969; Majority of material found within 1930-1968
Student Organizations And Publications. General Student Senate (University Of Maine) Records
Record Group
Identifier: UA RG 0009-008
Scope and Contents
The records mainly contain textual information created by the University of Maine General Student Senate, but there are also photographic material in Box 9, folders 4, 7, 8, 10, 12, 14, 16, 55, 59, 64, 70, 77, 84, 87, 89, 96, 97, 106, 111, 112; Box 10, Folder 4, 5, 7, 8, 10; Box 16, Folder 29, a photo & stamp press in Box 9 Folder 59, film strips in Box 8, Folder 15, and a scrapbook of clippings in Box 17. The record series Administrative Records includes meeting minutes,...
Dates:
1934-2019; Majority of material found within 1960-1980
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
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 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
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:
1810-2015; Majority of material found within 1934-1984
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
Student Organizations. Sophomore Eagles and Sophomore Owls (University of Maine) Records
Collection
Identifier: UA RG 0009-011
Abstract
The collection includes records the Sophomore Eagles, an
honor society of the University of Maine for women that began in 1926, and the Sophomore
Owls, an honor society for men that began in 1910.
Dates:
1910-1993
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:
1910-1976
Woman's Club of Orono Records
Collection
Identifier: SpC MS 0637
Abstract
The collection consists of the records of the Woman's Club of Orono from the founding of the Club. Many prominent Orono families are represented in the membership.
Dates:
1887-
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 10
- Raymond H. Fogler Library University Archives 4
- Subject
- Clippings 10
- Correspondence 10
- Financial records 9
- Newsletters 7
- Photographs 6
- Bylaws 5
- Reports 5
- Annual reports 3
- Budgets 3
- Pamphlets 3
- Programs (Documents) 3
- Articles 2
- Artifacts 2
- Bills of sale 2
- Brochures 2
- Constitutions 2
- Deeds 2
- Membership lists 2 ∧ less
- Names
- University of Maine 2
- AFL-CIO 1
- AFL-CIO. Committee on Political Education 1
- Bangor General Hospital 1
- Bangor Medical Association 1
- Bangor Medical Society 1
- Brewster, Owen, 1888-1961 1
- Chamber of Commerce (Washington County, Me.) 1
- Daughters of the American Revolution. Esther Eayres Chapter (Orono, Me.) 1
- Daughters of the American Revolution. Maine State Organization 1
- Eastern Maine General Hospital (Bangor, Me.) 1
- Eastern Maine General Hospital. Nurses Alumni Association 1
- Eastern Maine General Hospital. School of Nursing 1
- Emery family 1
- Emery, Roscoe C., 1886-1969 1
- Hill, Albert F. (Albert Frederick), 1889-1977 1
- Hyland, Fay, 1900-1984 1
- Josselyn Botanical Society of Maine 1
- Knights of Pythias 1
- Ladies' Literary Club (Orono, Me.) 1 ∧ less
∨ more
∨ more