Skip to main content

Certificates

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Documents giving authoritative recognition of a fact, qualification, or promise.

Found in 15 Collections and/or Records:

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-

John Edwards Godfrey Papers

 Collection
Identifier: SpC MS 0204
Abstract

Manuscripts, diaries, and notes of a prominent 19th century Maine historian. Especially strong in Maine and Bangor history.

Dates: 1745-1965

Earl Leroy Green Papers

 Collection
Identifier: SpC MS 0211
Abstract

The Earl Green collection consists of papers of Dr. Earl Green and his wife and associate, Margaret C. Green. Included are personal papers from graduate school, teaching papers from Ohio State, research materials from Jackson Lab, and before, Jackson Lab business papers, and reprints of articles by Jackson Lab's staff and others on genetics.

Dates: 1937-1975

J. Russell Hudson Papers

 Collection
Identifier: SpC MS 0255
Scope and Contents

The papers of J. Russell Hudson include certificates of his membership in various organizations, his University of Maine diploma, 14 unidentified glass slides, unidentified photographs, and a silent film including scenes of the Hudson home and children, farm trucks, University of Maine, class reunion, St. Lawrence Seaway, Niagara Falls.

Dates: 1904-1972

Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. Maine Agricultural & Forest Experiment Station. J. F. Witter Teaching and Research Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-004-001
Abstract

Historical records of cattle herds maintained at the experimental farm at the University of Maine and at other university farms.

Dates: Majority of material found within 1936-1973; 1916-1992

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

Faculty Records (University Of Maine). Professor Freeman (Stanley L.) Papers

 Record Group
Identifier: UA RG 0011-029
Abstract

Papers which reflect the career of a long-term educator at the University of Maine.

Dates: 1952-1995; Majority of material found within 1978-1990

Faculty Records (University of Maine). Professor Highlands (Matthew E.) Records

 Record Group
Identifier: UA RG 0011-003
Scope and Contents The records mainly contain textual information created and curated by University of Maine Professor Matthew E. Highlands, but there are also photographs of his family, time in the U.S. Army, and of his mentor Samuel Cate Prescott. The record series Academic & Family Records contains material related to Highlands’ academic career at the University of Maine (both as a student and professor) and at the Massachusetts Institute of Technology and University of Massachusetts,...
Dates: 1800s?-2003; Majority of material found within 1942-1970

Faculty Records (University Of Maine). Professor Libbey (Waldo M.) Papers

 Record Group
Identifier: UA RG 0011-036
Scope and Contents The records mainly contain textual information created and curated by Waldo M. Libbey, who was a University of Maine engineering professor, but there are also photographs of Libbey and engineering drawings, graphs, and charts. The record series Biographical Information contains on Libbey’s professional and personal life, including profiles, details of appointments and awards, and letters of appreciation. The record series Teaching, Education & Publication Records...
Dates: 1933-2001; Majority of material found within 1960-1990

Faculty Records (University of Maine). Professor Musgrave (Katherine) Records

 Record Group
Identifier: UA RG 0011-002
Content Description Papers of Katherine Musgrave, Professor Emerita of Food and Nutrition, University of Maine. Scope and Contents The records mainly contain textual information curated by Professor Musgrave on her career, but there are also photographs and a CD ROM containing photographs of her 90th birthday celebration. The records include various versions of Professor Musgrave's curriculum vitae, clippings and correspondence regarding Musgrave's...
Dates: 1937-2012; 1973-2011

Faculty Records (University Of Maine). Professor Stevens (James Stacy) Records

 Record Group
Identifier: UA RG 0011-007
Scope and Contents The record groups contains diaries, 1903-1940, of James Stevens recording his and his wife Bertha's daily activities, scrapbooks, ca. 1905-1932, compiled by Stevens and reflecting his interests and accomplishments, and Stevens' diplomas and honorary degrees, 1881-1924, from Genesee Wesleyan Seminary, the University of Rochester, Syracuse University, and the University of Maine as well as membership certificates in the Dickens Fellowship, Phi Kappa Phi, and Tau Beta Pi. Bertha Stevens'...
Dates: 1881-1940

Faculty Records (University Of Maine). Professor Virtue (Charles F. Sawhill) Papers

 Record Group
Identifier: UA RG 0011-024
Scope and Contents The records mainly contain textual information created and curated by Charles F. Sawhill Virtue during his tenure as a professor and head of the University of Maine's Department of Philosophy, but there are also some photographs of Virtue and sound recordings. There is also some material from Virtue's tenure at the University of Louisville and time as a student at the University of Cincinnati and Yale University. The record series Subject Records contains clippings and...
Dates: 1917-1975; Majority of material found within 1935-1975

Alexander H. Putney Masonic Appointment Certificate

 Collection
Identifier: SpC MS 1459-sc
Abstract

Appointment of Leonard Jarvis to be District Deputy Grand Master to the Fifth Masonic district of Maine. Signed and sealed, May 15, 1847.

Dates: 1847

Remick Family Papers

 Collection — Multiple Containers
Identifier: SpC MS 0430
Abstract

Remick family papers include items that date to the late 17th century. Most of the papers concern Oliver P. Remick and his service in the U.S. Revenue Cutter Service, forerunner of the U.S. Coast Guard, from 1876-1895. Included are some earlier and later family materials, and historical Revenue Cutter Service materials. Also contains unpublished manuscripts of Martha Remick.

Dates: 1686-1945

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...
Dates: 1916-2001; Majority of material found within 1955-1970