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:

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

Faculty Records (University Of Maine). Professor Deering (Arthur Lowell) Records

 Record Group
Identifier: UA RG 0011-020
Scope and Contents The records mainly contain textual information created and curated by Arthur Lowell Deering who was a nationally known educator and expert in Maine agriculture and agricultural education, but there are also some photographic material of staff in the Extension Service and events at the University of Maine and other academic institutions and an audio recording from an outstanding farmers awards ceremony (1957). The records cover his service to the University of Maine at Orono as Director of...
Dates: Majority of material found within 1919-1957; 1909-1980

Faculty Records (University Of Maine). Professor McNeary (Matthew) Papers

 Record Group
Identifier: UA RG 0011-027
Abstract

Papers reflecting Matthew McNeary's teaching career and committee service while a professor at the University of Maine. Included is correspondence, 1946-1951; registration information and course outlines, 1949-1951; and samples of exams and drawings. Also included is correspondence, meeting minutes, etc. from McNeary's work on various University of Maine committees.

Dates: 1924-1951; Majority of material found within 1946-1951

Faculty Records. Professor Segal (Howard P.) Papers

 Record Group
Identifier: UA RG 0011-055
Scope and Contents The records mainly contain textual information created and curated by Howard P. Segal who was a nationally known scholar on the subject of the history of technology. The records cover part of his time as a faculty member at the University of Maine and author. The record series Phi Beta Kappa Records contains logistical information regarding the organizing of scholar visits to the University of Maine as part of Phi Beta Kappa's Visiting Scholar Program, including posters and...
Dates: 1974-2019; Majority of material found within 1989-2010

Faculty Records (University Of Maine). Professor Sheppard (Edmund M.) Records

 Record Group
Identifier: UA RG 0011-013
Scope and Contents Mostly contains textual information created and curated by University of Maine professor of electrical engineering Edmund MacMillan "Ned" Sheppard.The record series Board of Trustee and Budget Records contains information Sheppard curated during his tenure as the faculty representative to the University of Maine System Board of Trustees including meeting packages, reports, Sheppard’s notes, and copies of budget reports and presentations including for specific departments affected...
Dates: 1965-1997

Academic Affairs. Dean, College Of Engineering. University Of Maine Pulp And Paper Foundation Records

 Record Group
Identifier: UA RG 0006-006-002
Scope and Contents

The records mostly contain textual information created and curated by the University of Maine Pulp and Paper Foundation, but there are also photographs of machinery and paper samples.

The records include annual meeting minutes, bylaws, goals and missions, conference and event publicity material and programs, papers on the pulp and paper history and the history of the Foundation, newspaper clippings, copies of Foundation publications, and scholarship information.

Dates: 1914-1993; Majority of material found within 1950-1983

Pythian Hall Association of Portland Records

 Collection
Identifier: SpC MS 1657-sc
Abstract

Minutes of meetings, 1878-1897, of an organization chartered in 1878 for the purpose of leasing, furnishing and managing halls, apartments and paraphenalia for use of various lodges of the Knights of Pythias in Portland, Maine, including Bramhall Lodge No. 3, Munjoy Lodge No. 6 and Pine Tree Lodge No. 11.

Dates: 1878-1897

Vice President For Academic Affairs & Provost. Raymond H. Fogler Library (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-012-001
Scope and Contents The records mainly contain textual information on a range of subjects compiled primarily by the head administrator of Fogler Library and their administrative staff. The head administrator has been known by different titles: Fogler Library Director of Libraries, University of Maine Librarian, Dean of Cultural Affairs and Libraries, and Dean of University of Maine Libraries. There is also material in the record group from their administrative staff. In addition to materials related to the...
Dates: 1906-2023; Majority of material found within 1962-1996

Rockland Yacht Club Records

 Collection
Identifier: SpC MS 0957-sc
Abstract

A record book of a yacht racing club in Rockland, Maine.

Dates: September 7, 1885-June 3, 1887

Sabattus Temperance Union Records

 Collection
Identifier: SpC MS 1052-sc
Abstract

Records of a temperance union in Sabattus, Maine during the late 19th and early 20th century. The records include copies of the warrants to call an organizational meeting of the temperance union, the by-laws of 1877 and of 1892, and minutes of the meetings from 1877 to 1911. Also included are lists of the owners of stock and of certificates of shares recorded to 1920.

Dates: 1877-1920

Saco and Biddeford Village Corporation for the Extinguishment of Fires Records

 Collection
Identifier: SpC MS 0728-sc
Abstract

A ledger containing the records of meetings of the Saco and Biddeford Corporation for the Extinguishment of Fires from 1836 to 1846.

Dates: 1836-1846

Henry D. Sayer Research Papers

 Collection
Identifier: SpC MS 0450
Scope and Contents

These papers mainly relate to Sayer's work with stress and trauma on the heart. The papers primarily concern heart disease and workman's compensation, and includes correspondence, reports, and memorandums.

Dates: 1944-1957

Faculty Records (University Of Maine). Professor Schoenberger (Walter Smith) Records

 Record Group
Identifier: UA RG 0011-006
Scope and Contents The records mainly contain textual information in records reflecting Schoenberger’s activities as a professor in the Department of Political Science at the University of Maine as well as activities in the political arena. There is also an unlabeled photograph and illustrated brochures. The Political Science Department material include copies of Department meeting material, course proposals and details of curriculum changes, lists of students and their majors, Department publicity...
Dates: 1957-1990

Other University Of Maine Campuses. School Of Law (University Of Maine) Records

 Record Group
Identifier: UA RG 0015-008
Scope and Contents The records mainly contain textual information created by the University Of Maine School Of Law (also known as the College of Law). The record group contains correspondence of William Walz who was the Dean of the University of Maine's School of Law (1902-1918) on a range of subjects including: meetings with colleagues, staffing issues, class schedules, book acquisitions, bills, Maine Law Review and American Law School Review, various legal cases and articles, judge positions in Maine,...
Dates: 1903-1977; Majority of material found within 1912-1964

Academic Affairs. Dean. College Of Business. School Of Social Work (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-004-004
Content Description The records mainly contain textual information created and curated by the University of Maine School of Social Work, but there is also photographic material. The record series Administrative Records contains various material regarding the administration of the School of Social Work and University of Maine including: faculty meeting material, accreditation material, various committees, strategic planning material, and staffing information. The record series Welfare...
Dates: 1966-1998; Majority of material found within 1989-1994

William D. Shipman Papers

 Collection
Identifier: SpC MS 0785
Abstract

Papers of William D. Shipman, a professor of economics at Bowdoin College, reflecting his participation in studies and on committees about several proposed electric power projects in Maine in the 1970s. Projects included the Dickey-Lincoln School Lakes Project and the possibility of power output from the tides in Passamaquoddy Bay.

Dates: 1963-1981; Majority of material found within 1975-1978

Faculty Records (University Of Maine). Smith (David C.) Papers

 Record Group
Identifier: UA RG 0011-047
Scope and Contents The records mainly contain textual information created and curated by educator and historian David C. Smith. Smith was a widely recognized historian and lectured nationally and internationally on such topics as history, political science, climatology, agriculture, paper industry, literature, and popular culture. The records cover Smith's academic career at the University of Maine, but also his political work and time serving on numerous professional and community groups. The...
Dates: 1833-2011; Majority of material found within 1960-1996

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. University Of Maine Spectator Club Records

 Record Group
Identifier: UA RG 0008-005
Scope and Contents The record groups contains copies of the club constitution, a history of its founding, group photographs of members taken on three different dates, a list of program topics, a few event programs, letters, bills, receipts, and minutes from meetings 1911-2000. Many of the letters offer thanks for support of various causes. Other letters thank the group for gifts and condolences following the death of one of the members. Minutes include detailed accounts of meetings along with lists of...
Dates: 1911-2020

Staff Organizations. Mathematical and Physical Section of the Scientific Society (University of Maine) Meeting Records

 volume
Identifier: UA RG 0008-010
Scope and Contents

The volume includes meeting minutes for the Mathematical and Physical Section of the Scientific Society starting on October 16, 1902. Professor Hart was the section's first chair. The meetings featured presentations on a range of subjects related to mathematics and science.

Dates: 1902-1905

Staff Organizations. Philological Club (University of Maine) Records

 Record Group
Identifier: UA RG 0008-011
Scope and Contents

The record group contains the Philological Club's Secretary and Treasurer books including meeting minutes and financial records for the club. The record group also includes miscellenous bills, checks, and meeting invitations.

Dates: 1899-1904

Staff Organizations. Press Club (University of Maine) Meeting Records

 volume
Identifier: UA RG 0008-012
Scope and Contents

University of Maine Press Club's meeting minutes, starting in 1904.

Dates: 1904-1907

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

Student Organizations. German Club (University of Maine) Records

 Record Group
Identifier: UA RG 0009-022
Scope and Contents

The records include a volume of minutes for the University of Maine German Club's meetings. Inserted in the volume are lists of members, correspondence, invitations for events, and grocery bills. Also included is a folder of clippings and invitations for Club events that was maintained by Raymond H. Fogler Library's Special Collections Department.

Dates: 1902-1943

Student Organizations And Publications. Student Publications (University Of Maine) Committee Records

 Record Group
Identifier: UA RG 0009-015
Scope and Contents

The records contain textual information, mostly created and collected by the University of Maine Student Publications Committee during Margaret Naigle's tenure on the Committee. Includes: Committee meeting material, correspondence and memorandums on the operations and future of the Committee and the various student publications, financial material, copies of various student publications, bylaws, constitutions, and guidelines.

Dates: 1970-2000; Majority of material found within 1985-1991

Student Organizations And Publications. Student Religious Association (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-007
Scope and Contents The records mainly contain textual information created by the University of Maine Student Religious Association which represented four clubs/organizations on campus the Hillel, The Newman Club, The Maine Christian Association and Canterbury. The records includes materials on all the groups that were involved with the Student Religious Association including administration material such as meeting minutes and reports. There are other materials on subjects that were of interest to...
Dates: 1912-1969

Sullivan Granite Company Records

 Collection
Identifier: SpC MS 0755-sc
Abstract

The records of a granite company in Sullivan, Maine. Included are copies of the act of incorporation (1834) and of the by-laws of 1834 and of 1855. Included also are maps of the lands of the Sullivan Granite Company, minutes of the annual meetings from 1866 to 1874, abstracts of titles, and other legal papers. Included also is a judgment in a case filed in the Circuit Court of Milwaukee County (Wisconsin) titled Grant Marble Company, a corporation, plaintiff vs Edwin H. Abbot, defendant.

Dates: 1834-1908; Majority of material found within 1834-1874

Faculty Records. Terrell (Carroll F.) Papers

 Record Group
Identifier: UA RG 0011-054
Scope and Contents The records mainly contain textual information created and curated by Carroll F. Terrell who as was a nationally known scholar on the works of the poet Ezra Pound, but there is also photographic material and audio recordings of a conference on Ezra Pound held at the University of Maine in August, 1980. The records cover Terrell’s academic career at the University of Maine, but also his work as the founder of the National Poetry Foundation and Northern Lights Press in Orono, as well as editor...
Dates: 1949-2001; Majority of material found within 1960-1990

Thimble Club Minutes

 Collection
Identifier: SpC MS 1475-sc
Abstract

Minutes of meetings of a sewing club formed in Winterport, Maine, in 1906. Entries record names of members, dues paid, and sewing projects completed.

Dates: 1906-1911

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: 1910-2022