Skip to main content

Box 2

 Container

Contains 5 Results:

Guest book for reunions, 1940s-1980s

 File — Box: 2, 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-1980s

Guest book for reunions and The technic of nursing, 1930 and 1970s-1980s

 File — Box: 2, 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: 1930 and 1970s-1980s

White cap, Maine General yearbook, 1938

 File — Box: 2, 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: 1938

Maine General Nursing Alumnae Association board of directors meetings, 1940 - 1978

 File — Box: 2, Object: Vol. 1
Scope and Contents

Includes incorporation papers for the association (1940). Rachel Deans was the secretary clerk from 1968-1978. Also includes treasurer's report for 1940.

Dates: 1940 - 1978