Skip to main content

Box 1

 Container

Contains 11 Results:

Photos of individuals, graduating classes, hospital, 1920s-1940s

 File — Box: 1, Folder: 1
Scope and Contents

Includes pages from a photo album. Also, a color photograph of Maine Medical Center, ca. 1970.

Dates: 1920s-1940s

Newspaper articles and various correspondence and pamphlets, 1940s and n.d.

 File — Box: 1, Folder: 2
Scope and Content note From the Collection:

Photographs, correspondence, Maine State Nurses Association items, Maine General Alumnae Association audits, by-laws, member lists, financial records, guest books, yearbook.

Dates: 1940s and n.d.

Maine State Nurses Association bylaws, permit, regulations, 1940s-1960s

 File — Box: 1, Folder: 3
Scope and Content note From the Collection:

Photographs, correspondence, Maine State Nurses Association items, Maine General Alumnae Association audits, by-laws, member lists, financial records, guest books, yearbook.

Dates: 1940s-1960s

Alumnae Association Maine General Hospital School of Nursing year end audits, 1960 - 1968

 File — Box: 1, Folder: 4
Scope and Content note From the Collection:

Photographs, correspondence, Maine State Nurses Association items, Maine General Alumnae Association audits, by-laws, member lists, financial records, guest books, yearbook.

Dates: 1960 - 1968

Alumnae Association Maine General Hospital School of Nursing year end audits, 1969 - 1977

 File — Box: 1, Folder: 5
Scope and Content note From the Collection:

Photographs, correspondence, Maine State Nurses Association items, Maine General Alumnae Association audits, by-laws, member lists, financial records, guest books, yearbook.

Dates: 1969 - 1977

Maine General Hospital School of Nursing Alumnae Association members, bylaws, correspondence, 1970s-1980s

 File — Box: 1, Folder: 6
Scope and Content note From the Collection:

Photographs, correspondence, Maine State Nurses Association items, Maine General Alumnae Association audits, by-laws, member lists, financial records, guest books, yearbook.

Dates: 1970s-1980s

Maine General Hospital commencement, 1943

 File — Box: 1, Folder: 7
Scope and Contents

Includes Mrs. Deans' commendations, hospital history.

Dates: 1943

Maine General Hospital Alumnae Association names, 1887 - 1930

 File — Box: 1, Folder: 8
Scope and Content note From the Collection:

Photographs, correspondence, Maine State Nurses Association items, Maine General Alumnae Association audits, by-laws, member lists, financial records, guest books, yearbook.

Dates: 1887 - 1930

Maine General Hospital Alumnae Association names, 1931 - 1944

 File — Box: 1, Folder: 9
Scope and Content note From the Collection:

Photographs, correspondence, Maine State Nurses Association items, Maine General Alumnae Association audits, by-laws, member lists, financial records, guest books, yearbook.

Dates: 1931 - 1944

Maine General Hospital Alumnae Association names, 1945 - 1954

 File — Box: 1, Folder: 10
Scope and Content note From the Collection:

Photographs, correspondence, Maine State Nurses Association items, Maine General Alumnae Association audits, by-laws, member lists, financial records, guest books, yearbook.

Dates: 1945 - 1954