Skip to main content

Minutes

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Records of what was said and done at meetings or conferences.

Found in 134 Collections and/or Records:

University of Maine Conversation Club Records

 Collection
Identifier: SpC MS 0700-sc
Abstract

The records of a social club of male faculty members.

Dates: 1897-1977

Current Events Club Records

 Collection
Identifier: SpC MS 0121
Abstract

Records of the Current Events Club of Gardiner, Maine that date back to 1892.

Dates: 1892-1992

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

Academic Affairs. Dean Of The College Of Liberal Arts And Sciences (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003
Scope and Contents The record group contains textual information created and curated by College of Liberal Arts & Sciences administrators and administrative staff.The record series Annual Reports contains annual reports for the College of Liberal Arts & Sciences and both the College of Arts and Humanities and College of Sciences which merged to form the College of Liberal Arts & Sciences. Also, includes copies of individual College departmental annual reports and supporting material. ...
Dates: 1975-2019; Majority of material found within 1989-2016

Academic Affairs. Vice President For Academic Affairs. Deans' Council (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-006-001
Scope and Contents

The records contains copies of meeting agendas, minutes, supporting material compiled for the University of Maine Deans' Council (1981-2000).

Dates: 1987-1997

Academic Affairs. Dean Of The College Of Liberal Arts And Sciences. Department Of Chemistry (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-003
Scope and Contents The folders mainly contain textual material, but there are some photographs and plans of Aubert Hall. The series Administrative Record contains various records regarding the administration of the Department of Chemistry, College of Engineering and Science, and more generally the University of Maine information. Includes: annual reports, budgets, American Chemical Society accreditation material, faculty, staff, and various committee meeting material, missions and goals, reviews,...
Dates: 1930-1992; Majority of material found within 1960-1980

Division No. 416 of the New England Protective Union, East Winthrop, Maine Records

 Collection
Identifier: SpC MS 1818-sc
Scope and Contents

Records, 1852-1864, consist of the constitution, by-laws, minutes of meetings and other documents related to the East Winthrop, Maine division of the New England Protective Union. Also included are a few loose documents including a price list, a meeting announcement, and some financial records.

Dates: 1852-1864

Academic Affairs. Division of Lifelong Learning (University of Maine) Records

 Record Group
Identifier: UA RG 0006-013
Scope and Contents The records contain material created and curated by associate provosts who led the University of Maine's Division of Lifelong Learning. The records are on a range of subjects related to the operations of the Division and its individual programs. The records also contain details of major University of Maine-wide and University of Maine System committees and initiatives. Many of the subject folders contain copies of reports and publications (often annotated), printouts of email communications,...
Dates: 1988-2020; Majority of material found within 2000-2020

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-

Staff Records (University Of Maine). Eastman (Martha) Papers

 Record Group
Identifier: UA RG 0011-033
Content Description The records mainly contain textual information created and curated by Martha (Muffy) Eastman (Martha) during her time as a nurse at the University of Maine's Cutler Health Center. The record series Miscellaneous Health Care Information contains fliers and publications from various health care organizations in Maine and beyond. The record series Maine Cardiovascular Health Council Records contains Council newsletters, meeting material, member lists, plans, and fliers....
Dates: 1990-2000

Gertrud E. Ebbeson Papers

 Collection
Identifier: SpC MS 0157
Scope and Contents

The papers include shop drawings, blueprints, correspondence, and minutes of professional organizations.

Dates: 193?-197?

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

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

Franklin County Woman's Christian Temperance Union Convention Minutes

 Collection
Identifier: SpC MS 1481-sc
Abstract

Minutes recording activities at annual conventions of the society, formed in 1888 in Wilton, Maine. Newspaper clippings and convention programs accompany the volumes.

Dates: 1888-1912

Freeman's National Bank of Augusta Records

 Collection
Identifier: SpC MS 0190
Scope and Contents

The director's records from 1858 to 1885 and the stockholders records from 1864 to 1885. The records are contained in three volumes and describe the activities of the Bank's Board of Directors and the proceedings of the annual stockholders meetings.

Dates: 1858-1885

Fryeburg Temperance Association Record Book

 Collection
Identifier: SpC MS 0839-sc
Abstract

Records of a temperance society in Fryeburg, Maine. The record book contains the minutes of meetings.

Dates: July 24 1881-September 13 1891

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

Academic Affairs. Graduate School (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-011
Scope and Contents The records contain textual information created and curated by the University of Maine Graduate School.The record series Faculty & Graduate Board Administrative Records contains copies of meeting minutes, agendas, and reports from the Committee on Graduate Study and its successor Faculty of Graduate Study, and the Graduate Board. There are also copies of Graduate Study policies and regulations, constitution of the Graduate School, reports, and memorandums. The...
Dates: 1900-1980s; Majority of material found within 1963-1975

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

John W. Hakola Papers

 Collection
Identifier: SpC MS 0216
Abstract

This small collection contains papers gathered by Professor Hakola in his work in the History Department at the University of Maine. It also contains material reflecting his interest in the environment and natural resources of Maine.

Dates: 1956-1981; Majority of material found within 1967-1977

Halls Mills Lumber Company Records

 Collection
Identifier: SpC MS 1726
Abstract

Business records of a sawmill located near Whiting, Maine, along with information about the history of the mill, area homesteads, and the logging industry in Washington County, Maine

Dates: 1855-1975; Majority of material found within 1917-1940

Duncan Howlett Papers

 Collection
Identifier: SpC MS 0254
Scope and Contents The collection contains the papers of Duncan Howlett of Center Lovell, Maine, a minister, author, and forester. They concern his activities as a small woodland owner and as one of the founders of the Small Woodland Owners Association of Maine. Represented in the collection are materials from Rev. Howlett's terms of office on the boards of directors and various committees of the American Forestry Association, the Forest History Society, and the Natural Resources Council of Maine. These files...
Dates: 1968-1998; Majority of material found within 1974-1988

Independent Order of Good Templars. Denny's River Lodge No. 262 (Dennysville, Me.) Records

 Collection
Identifier: SpC MS 0722-sc
Abstract

Minutes of lodge meetings from Feb. 12, 1869 to July 10, 1876.

Dates: February 12 1869 - July 10 1876

Independent Order of Good Templars. Pemaquan Lodge No. 210 (Pembroke, Me.) Records

 Collection
Identifier: SpC MS 0723-sc
Abstract

The records of a fraternal temperance society. Included are a ledger containing minutes of meetings from Feb. 8, 1867 to Aug. 18, 1873, 2 speeches about temperance, a proposal for membership, and a treasurer's report for the quarter ending Oct. 31, 1870. Also included is the official charter of the lodge.

Dates: February 8 1867- August 18 1873

Independent Order of Good Templars, Valley Lodge No. 100 Minutes

 Collection
Identifier: SpC MS 1254-sc
Abstract

Minutes of meetings of Valley Lodge No. 100 of the Independent Order of Good Templars, located in Monroe, Maine.

Dates: 1887-1890

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