Skip to main content

Constitutions

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Documents embodying the fundamental organic law of government of a nation, state, society, or other organized body; laying down fundamental rules and principles for the conduct of affairs.

Found in 22 Collections and/or Records:

Association of Teacher Educators in Maine Records

 Collection
Identifier: SpC MS 1224-sc
Abstract

Records of the organization including its constitution, minutes of the executive board, 1987-1992, financial records, and membership lists, as well as information about conferences.

Dates: 1986-1999

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

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Communication & Journalism Department (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-005
Scope and Contents The records contain textual information created and curated by the University of Maine Department of Speech which after a number of combinations and name changes would become the Communication and Journalism Department. Mostly contains information regarding theater enterprises including Children’s Creative Theater’s summer sessions, Regional One Act Play Contest, and Summer Theater including: their history, script, cast lists, programs, press releases, planning material, and correspondence....
Dates: 1949-1991; 1950-1969

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

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

Vice President For Academic Affairs & Provost. Division of Marketing And Communications (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-012-010
Scope and Contents The records contain a mixture of textual and photographic material created and curated by the University of Maine Division of Marketing and Communications. The record series Press/News Releases & Publications contains press releases on various subjects related to the University of Maine. The record series University Photograph Archive contains photographs and slide negatives of people, buildings, and scenes related to the University of Maine. The...
Dates: 1801-2020; Majority of material found within 1865-2020

Student Organizations. Epsilon Sigma Phi, Chi Chapter (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-017
Abstract

Contains records of the Chi Chapter of Epsilon Sigma Phi at the University of Maine. The record group includes biographical information and photographs of charter members, especially Arthur L. Deering, as well as of elected members from 1930 through the 1950s.

Dates: 1928-1999

Fort Allen Clan Records

 Collection
Identifier: SpC MS 1765-sc
Scope and Contents

Records of a ladies study club in Portland, Maine, 1899-1908. Also includes a copy of their bylaws and constitution that specifies their object as "the promotion of social feeling among its members and their improvement in literature, politics, and art."

Dates: 1899-1908

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

Independent Order of Odd Fellows, Orono Lodge No. 18 (Orono, Me.) Constitution

 Collection
Identifier: SpC MS 1510-sc
Abstract

Volume includes a printed copy of the constitution, bylaws and rules of the organization pasted onto the first few pages followed by a list of members, 1844-1852. The list includes information about each member's residence, occupation, date of initiation and age.

Dates: 1844-1852

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

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

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

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

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

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

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 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

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

United Brotherhood of Carpenters and Joiners of America Records

 Collection
Identifier: SpC MS 1814-sc
Scope and Contents

Collection, 1941-1993, of records pertaining to the national United Brotherhood of Carpenters and Joiners of America as well as records pertaining to local unions in Lewiston and Portland, Maine. Also includes other publications from International Paper's Androscoggin Mill in Jay, Maine, a bank passbook from The Federal Trust Company of Waterville, Maine, and a Union Worker's Bible, Special Self-Esteem Edition.

Dates: 1941-1993

Wiscasset Maternal Association Records

 Collection
Identifier: SpC MS 0802-sc
Abstract

Records of an association to help mothers in the rearing of their children. The record book includes the constitution of the Wiscasset Maternal Association, minutes of meetings, lists of members, receipts for subscriptions to Mother's Magazine and Family Monitor, and a list of books belonging to the Association.

Dates: 1838-1863

Young People's Society of Christian Endeavor (Machiasport, Me.) Records

 Collection
Identifier: SpC MS 1680-sc
Abstract

Contains the records of a group founded in Machiasport, Maine, in 1890.

Dates: 1890-1894