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:

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

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

NA 3746, text, Box 23 of 30, 1991-2005

 Item — Text NA 3746
Abstract NA3746 Series VI. Box 23. Home Papers. Correspondence and Records. Arranged alphabetically by the first initial of the correspondent's last name, MacLeigh to Renwick. Family correspondence. Annual report to the Maine Folklife Center Advisory Board and meeting minutes. Maine Folklife Center Newsletter. Maine Folklife Center Collection Development Policy. Text: typed and handwritten, 778 pp. Date: 1991-2005....
Dates: 1991-2005

Faculty Records. Nadelhaft (Jerome J.) Papers

 Record Group
Identifier: UA RG 0011-038
Content Description The records mainly contain textual information created and curated by Jerome J. Nadelhaft, who was a history professor at the University of Maine. The record series Administrative & Committee Records contains correspondence, memorandums, and meeting material regarding the operations of the University of Maine and from the various University of Maine wide and College of Arts & Humanities committees that Professor Nadelhaft served on, copies of various University, College of Arts &...
Dates: 1980-1997; 1960-1997

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

Academic Affairs. Dean Of Students. Associate Dean For Campus Life. Office Of Student Activities & Organizations (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-010-002-002
Scope and Contents The records mainly contain textual information created and curated by the University of Maine’s Office of Student Activities & Organizations. The record group includes copies of Dean of Students meeting minutes, various memorandums, policies, procedures, by-laws, and regulations related to student organizations, parietals, dormitories, open houses, records, and behavior, copy of University of Maine Judicial Code, miscellaneous information regarding social affairs including contracts and...
Dates: 1946-1979; Majority of material found within 1960-1970

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: 1810-2018; Majority of material found within 1934-1984

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

Faculty Records (University Of Maine). Pease (William H. and Jane H.) Records

 Record Group
Identifier: UA RG 0011-009
Scope and Contents The records contain textual material created and curated by University of Maine history professors William and Jane Pease.The record series Administrative Records & Correspondence contains material regarding various University of Maine and regional committees and task forces that William and Jane served on, particularly those related to the University of Maine History Department and Graduate School. There are also meeting material, memorandums and course information for the...
Dates: 1957-2003; Majority of material found within 1957-1987

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

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

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