Summary Information

Repository
George J. Mitchell Department of Special Collections & Archives, Bowdoin College Library, Brunswick, Maine 04011
Title
Medical School of Maine: Historical Records and Files, 1813-1976, undated
ID
8.2
Date
1813-1976
Extent
39.5 linear feet.
Language
English

Preferred Citation

Medical School of Maine: Historical Records and Files, George J. Mitchell Department of Special Collections & Archives, Bowdoin College Library.


Biographical/Historical Note

On June 27, 1820, the first legislature of Maine voted to establish the Medical School of Maine to be under the control of the Trustees and Overseers of Bowdoin College. The legislature granted $1500 for initial expenses and authorized annual payment of $1000 (which ended in 1834) for general expenses. The first series of lectures were given in the spring of 1821 by Dr. Nathan Smith, founder of the Dartmouth Medical School and then professor of medicine at Yale University, Dr. John Doane Wells and Professor Parker Cleaveland, who taught chemistry at Bowdoin for nearly forty years. Originally housed in Massachusetts Hall, the Medical School moved to its new quarters, Seth Adams Hall, in 1862. In the early 1900s, Andrew Carnegie financed a movement to improve medical education in the United States and get rid of substandard teaching facilities. The Medical School of Maine's reputation was dealt a severe blow when Carnegie's investigators gave it an unfavorable review. World War I saw a major shrinkage in the faculty and enrollment at the school. At that time, the school was running at a deficit of $7000 per year. In 1918, the Trustees voted to close the school in 1921, but the Overseers refused. In June 1920, the school celebrated its centennial. In September of that same year, the Medical Council considered the Medical School so far below standard that it voted to drop the school from Class A status. In December 1920, the Boards voted to end all responsibility for the school unless a endowment for it could be obtained by June 1921. No endowment was secured, and at the end of Commencement 1921 the Medical School of Maine ceased to exist.


Scope and Content

Records of the Medical School of Maine. Collection includes matriculation records, biographical files on graduates and nongraduates, and records documenting the administration of the school and financial matters. Also includes dissertations written by students, catalogues of the library and anatomical preparations, class lecture notes, and a class photograph album (1869).


Administrative Information

Publication Information

 George J. Mitchell Department of Special Collections & Archives, Bowdoin College Library, Brunswick, Maine 04011

3000 College Station
Brunswick, Maine, 04011
(207) 725-3288
scaref@bowdoin.edu

Access Restrictions

No restrictions.


Collection Inventory

8.2.1: Biographical Files, 1821-1923   19.5 linear feet.

Series Description:

Biographical files of graduates and nongraduates of the Medical School of Maine. Files may include information on individual's life and career. Files may also include correspondence and/or clippings.

Arrangement

Arranged chronologically by class, then alphabetical.

Access Restrictions

No restrictions.

Box
1

1821 (Ingalls) - 1825 (Peirce, A) 

2

1825 (Peirce, J) - 1828 (Upham) 

3

1829 (Adams) - 1831 (Calef) 

ARealia-Box
7

1829 Kelly Peck: lancet and scalpel 

Box
4

1831 (Carter) - 1833 (Marston) 

5

1833 (Milliken) - 1835 (Wiley) 

6

1836 (Allen) - 1838 (Taylor) 

7

1838 (Tenney) - 1841 (Rowe) 

8

1841 (Ruggles) - 1845 (Woodcock) 

9

1846 (Barker) - 1848 (Wyman) 

10

1849 (Adams) - 1851 (White) 

11

1852 (Adams) - 1854 (Young) 

12

1855 (Bennett) - 1857 (Mitchell) 

13

1857 (Paine) - 1860 (Wright) 

14

1861 (Adams) - 1863 (Webb) 

15

1864 (Abbott) - 1865 (Young) 

16

1866 (Albee) - 1867 (Grindle) 

17

1867 (Haines) - 1868 (Norris) 

18

1868 (Packard) - 1870 (Marble) 

19

1870 (Packard) - 1871 (Williams) 

20

1872 (Andrews) - 1873 (Weston) 

21

1874 (Allen) - 1875 (Witham) 

22

1876 (Bennett) - 1877 (Willis) 

23

1878 (Alden) - 1879 (Moulton) 

24

1879 (Pillsbury) - 1881 (Hopkins) 

25

1881 (Lamb) - 1882 (Woodbury) 

26

1883 (Allen) - 1884 (Hubbard) 

27

1884 (Judkins) - 1885 (Wilson) 

28

1886 (Abbott) - 1888 (Preston) 

29

1888 (Quimby) - 1890 (Towne) 

30

1891 (Adams) - 1892 (Gove) 

31

1892 (Hamlin) - 1894 (Purington) 

32

1894 (Raymond) - 1895 (Woods) 

33

1896 (Bemis) - 1897 (Lord) 

34

1897 (Manson) - 1898 (York) 

35

1899 (Ames) - 1899 (Young) 

36

1900 (Averill) - 1901 (Hutchins) 

Ovsz-Box
15

1901 Bruce A. Higgins?: photograph of house with nameplate "Dr. Higgins" 

Box
37

1901 (Kendall) - 1903 (Worthley) 

38

1904 (Bernard) - 1905 (Whitman) 

39

1906 (Barrows) - 1907 (Wyndham) 

40

1908 (Abbott) - 1909 (Youland) 

41

1910 (Abbott) - 1912 (Rosen) 

42

1913 (Arey) - 1915 (Sylbert) 

43

1916 (Clarke) - 1919 (Tower) 

44

1920 (Andersen) - 1921 (Giguere), 1923 (Bell) 


8.2.2: Theses (Dissertations), 1821-1921   6.5 linear feet.

Series Description:

Theses written by the students of the Medical School of Maine. A list of thesis titles and authors (organized by class year) is available here.

Access Restrictions

No restrictions.

Arrangement:

Arranged chronologically.

Volume
1

Medical Dissertations, 1821-1824 

2

Medical Dissertations, 1825-1826 

3

Medical Dissertations, 1827-1828 

4

Medical Theses, 1829 

5

Medical Dissertations, 1830 

6

Medical Dissertations, 1831-1832 

7

Medical Dissertations, 1833-1834 

8

Medical Dissertations, 1835-1836 

9

Medical Dissertations, 1837-1838 

10

Medical Dissertations, 1839-1840 

11

Medical Dissertations, 1841-1842 

12

Medical Dissertations, 1843-1845 

13

Medical Dissertations, 1846 

14

Medical Dissertations, 1847 

15

Medical Dissertations, 1848 

16

Medical Dissertations, 1849 

17

Medical Dissertations, 1850 

18

Medical Dissertations, 1851 

19

Medical Dissertations, 1852 

20

Medical Dissertations, 1853 

21

Medical Dissertations, 1854 

22

Medical Dissertations, 1855 

23

Medical Dissertations, 1856 

24

Medical Dissertations, 1857 

25

Medical Dissertations, 1858-1859 

26

Medical Dissertations, 1866 

27

Medical Dissertations, 1875 

28

Medical Dissertations, 1876 

29

Medical Dissertations, 1877 

30

Medical Dissertations, 1878, Volume 1 

31

Medical Dissertations, 1878, Volume 2 

32

Medical Dissertations, 1879, Volume 1 

33

Medical Dissertations, 1879, Volume 2 

34

Medical Dissertations, 1880, Volume 1 

35

Medical Dissertations, 1880, Volume 2 

36

Medical Dissertations, 1881, Volume 1 

37

Medical Dissertations, 1881, Volume 2 

38

Medical Dissertations, 1882, Volume 1 

39

Medical Dissertations, 1882, Volume 2 

40

Medical Dissertations, 1883, Volume 1 

41

Medical Dissertations, 1883, Volume 2 

42

Medical Dissertations, 1884, Volume 1 

43

Medical Dissertations, 1884, Volume 2 

44

Medical Dissertations, 1885 

45

Medical Dissertations, 1886 

46

Medical Dissertations, 1887 

47

Medical Dissertations, 1888 

48

Medical Dissertations, 1889 

49

Medical Dissertations, 1890 

50

Medical Dissertations, 1891, Volume 1 

51

Medical Dissertations, 1891, Volume 2 

52

Medical Dissertations, 1892 

53

Medical Dissertations, 1893 

54

Medical Dissertations, 1894 

55

Medical Dissertations, 1895 

56

Medical Dissertations, 1896 

57

Medical Dissertations, 1897 

58

Medical Dissertations, 1898 

59

Medical Dissertations, 1899 

60

Medical Dissertations, 1900 

61

Medical Dissertations, 1901, Volume 1 

62

Medical Dissertations, 1901, Volume 2 

63

Medical Dissertations, 1902 

64

Medical Dissertations, 1903 

65

Medical Dissertations, 1904 

66

Medical Dissertations, 1905 

67

Medical Dissertations, 1906 

68

Medical Dissertations, 1907 

69

Medical Dissertations, 1908 

70

Medical Dissertations, 1909 

71

Medical Dissertations, 1910 

72

Medical Dissertations, 1911 

73

Medical Dissertations, 1912 

Box
1

Medical School Theses, 1860 (Adams) - 1861 (Wight) 

2

Medical School Theses, 1862 (Dennett) - 1863 (Webb) 

3

Medical School Theses, 1864 (Abbott) - 1865 (Evans) 

4

Medical School Theses, 1865 (Fellows) - 1867 (Hall) 

5

Medical School Theses, 1867 (Hall-Young) 

6

Medical School Theses, 1868 (Clapham) - 1869 (Faunce) 

7

Medical School Theses, 1869 (Frost) - 1870 (Bragdon) 

8

Medical School Theses, 1870 (Caldwell - Yates) 

9

Medical School Theses, 1871 (Bartlett - Williams) 

10

Medical School Theses, 1872 (Burns - Wilcox) 

11

Medical School Theses, 1873 (Bartlett) - 1874 (Sanborn) 

12

Medical School Theses, 1874 (Scott-), 1913, 1914, 1915 

13

Medical School Theses, 1916 (Clarke) - 1921 (Levinsky) 


8.2.3: Subject Files, 1822-1921   1.0 linear foot.

Series Description:

Subject files of the Maine Medical School. Files contain bills and correspondence, information on different faculty chairs, diplomas, finances, the medical school library and tickets to different lectures. Also included is "time and dissertations."

Arrangement:

Arranged alphabetically.

Access Restrictions:

No restrictions.

Box Folder
1 1

Bills and Correspondence n.d. 

1 2

Bills and Correspondence 1822 

1 3

Bills and Correspondence 1823 

1 4

Bills and Correspondence 1824 

1 5

Bills and Correspondence 1825 

1 6

Bills and Correspondence 1826 

1 7

Bills and Correspondence 1827 

1 8

Bills and Correspondence 1828 

1 9

Bills and Correspondence 1829 

1 10

Bills and Correspondence 1830 

1 11

Bills and Correspondence 1831 

1 12

Bills and Correspondence 1832 

1 13

Bills and Correspondence 1833 

1 14

Bills and Correspondence 1835, 1836 

1 15

Bills and Correspondence 1837 

1 16

Bills and Correspondence 1838 

1 17

Bills and Correspondence 1839 

1 18

Bills and Correspondence 1841 

1 19

Bills and Correspondence 1842 

1 20

Bills and Correspondence 1843 

1 21

Bills and Correspondence 1844 

1 22

Bills and Correspondence 1845 

1 23

Bills and Correspondence 1846 

1 24

Bills and Correspondence 1847 

1 25

Bills and Correspondence 1848 

1 26

Bills and Correspondence 1849 

1 27

Bills and Correspondence 1850 

1 28

Bills and Correspondence 1851 

1 29

Bills and Correspondence 1852 

1 30

Bills and Correspondence 1853 

1 31

Bills and Correspondence 1854 

1 32

Bills and Correspondence 1856 

1 33

Bills and Correspondence 1857 

1 34

Bills and Correspondence 1858 

1 35

Bills and Correspondence 1859 

1 36

Bills and Correspondence 1860 

1 37

Bills and Correspondence 1861 

1 38

Bills and Correspondence 1862 

1 39

Bills and Correspondence 1863 

1 40

Bills and Correspondence 1864 

1 41

Bills and Correspondence 1865 

1 42

Bills and Correspondence 1866 

1 43

Bills and Correspondence 1867 

1 44

Bills and Correspondence 1868 

1 45

Bills and Correspondence 1870 

1 46

Bills and Correspondence 1872 

1 47

Bills and Correspondence 1873 

1 48

Bills and Correspondence 1874 

1 49

Bills and Correspondence 1875 

1 50

Bills and Correspondence 1896 

2 1

Papers Relating to the Chair of ANATOMY And SURGERY 

2 2

Relating to Professorship of ANATOMY-1842 

2 3

Historical ARTICLES and Addresses 1905-1971 

2 4

Historical ARTICLES and Addresses 1974 

2 5

Historical ARTICLES and Addresses 1976-1977 

2 6

CENTENNIAL- Maine Medical School 

2 7

Correspondence with Putnam 1910 

2 8

Chisholm CORRESPONDENCE 1921 

2 9

Diplomas- Forms for Duplicate Diplomas 

2 10

Diplomas- Diploma Fees 1828 

2 11

Diplomas- Diploma Fees 1829 

2 12

Diplomas- Diploma Fees 1830 

2 13

Diplomas- Diploma Fees 1831 

2 14

Diplomas- Diploma Fees 1832 

2 15

Diplomas- Diploma Fees 1833 

2 16

Diplomas- Diploma Fees 1834 

2 17

Diplomas- Diploma Fees 1835 

2 18

Diplomas- Diploma Fees 1836 

2 19

Finances- Receipts 1815 

2 20

Finances- Medical School 1821 

2 21

Finances- Receipts 1821-1842 

2 22

Finances- Medical School 1910 

2 23

Finances- Medical School Building, Equipment, and Endowment Fund, 1897-1913 

2 24

Finances- Medical School Equipment and Endowment Fund 1911-1912 

2 25

Medical School LIBRARY Material 

2 26

Reports on various MEDICAL PROBLEMS 

2 27

Time and Dissertations 1828-1853 

2 28

Papers Relating to the Chair of THEORY AND PRACTICE 1835 

2 29

Relating to Professorship of THEORY AND PRACTICE (Sweetser) 1858 

2 30

Memo of Tickets 1826-1830 

2 31

Memo of Tickets 1831-1835 

2 32

Memo of Tickets 1836-1840 

2 33

Memo of Tickets 1841-1845 

2 34

Memo of Tickets 1846-1850 

2 35

Memo of Tickets 1851-1855 

2 36

Memo of Tickets 1856 

2 37

Tickets to Various Lectures (blank or written on) 


8.2.4: Chronological Files, 1821-1976, n.d.   1.0 linear foot.

Series Description:

Chronological files of the Maine Medical School. Files contain correspondence, general events, lecture tickets, course listings,and information on commencement.

Arrangement:

Arranged chronologically.

Access Restrictions:

No restrictions.

Box Folder
1 1

Medical School miscellaneous and undated 

1 2

Medical School 1821 

1 3

Medical School 1822 

1 4

Medical School 1823 

1 5

Medical School 1824 

1 6

Medical School 1826 

1 7

Medical School 1827 

1 8

Relating to the Medical Convention at Northampton, Mass. 1827 

1 9

Medical School 1828 

1 10

Medical School 1829 

1 11

Medical School 1830 

1 12

Medical School 1831 

1 13

Medical School 1833 

1 14

Medical School 1834 

1 15

Proposed Changes in Medical Statutes 1834 

1 16

Medical School 1835 

1 17

Medical School 1836 

1 18

Medical School 1838 

1 19

Medical School 1840 

1 20

Medical School 1842 

1 21

Medical School 1843 

1 22

Medical School 1844 

1 23

Medical School 1845 

1 24

Medical School 1846 

1 25

Medical School 1847 

1 26

Medical School 1848 

1 27

Medical School 1849 

1 28

Medical School 1850 

1 29

Medical School 1851 

1 30

Medical School 1852 

1 31

Medical School 1853 

1 32

Medical School 1854 

1 33

Medical School 1855 

1 34

Medical School 1856 

1 35

Medical School 1857 

1 36

Medical School 1858 

1 37

Medical School 1859 

1 38

Medical School 1861 

1 39

Medical School 1862 

1 40

Medical School 1863 

1 41

Medical School 1864 

1 42

Medical School 1865 

1 43

Medical School 1866 

1 44

Medical School 1867 

1 45

Medical School 1868 

1 46

Medical School 1870 

1 47

Medical School 1871 

1 48

Medical School 1872 

1 49

Medical School 1873 

1 50

Medical School 1877 

1 51

Medical School 1878 

2 1

Medical School 1880 

2 2

Medical School 1881 

2 3

Medical School 1862 

2 4

Medical School 1863 

2 5

Medical School 1864 

2 6

Medical School 1865 

2 7

Medical School 1866 

2 8

Medical School 1887 

2 9

Medical School 1888 

2 10

Medical School 1889 

2 11

Medical School 1890 

2 12

Medical School 1891 

2 13

Medical School 1892 

2 14

Medical School 1893 

2 15

Medical School 1895 

2 16

Medical School 1896 

2 17

Medical School 1897 

2 18

Medical School 1898 

2 19

Medical School 1899 

2 20

Medical School 1900 

2 21

Medical School 1900 

2 22

Medical School 1901 

2 23

Medical School 1902 

2 24

Medical School 1903 

2 25

Medical School 1904 

2 26

Medical School 1905 

2 27

Medical School 1907 

2 28

Medical School 1908 

2 29

Medical School 1909 

2 30

Medical School 1909 Clippings 

2 31

Medical School 1910 

2 32

Medical School 1910 Clippings 

2 33

Medical School 1911 

2 34

Medical School 1912 

2 35

Medical School 1912 Clippings 

2 36

Medical School 1913 

2 37

Medical School 1914 

2 38

Medical School 1918 Clippings 

2 39

Medical School 1920 

2 40

Report on Status of Medical School 1921 Compares 1921 with 1891 

2 41

Medical School 1921 

2 42

Medical School 1928 

2 43

Medical School Clippings n.d., 1976 


8.2.5: Administrative Records, 1820-1922   1.25 linear feet.

Series Description:

Reports to the boards of the Maine Medical School. Files contain financial reports, faculty reports, faculty votes, reports by the boards on the status of the medical school, reports by the emergency committee and reports on general board decisions.

Arrangement:

Arranged chronologically.

Access Restrictions:

No restrictions.

Volume
1

Medical School Statutes 1820: Faculty Records 1820-1860 

2

Medical School Faculty Records 1861-1896 

3

Medical School Record of Clinics 

4

Medical School Matriculation Book 1821-1848 

5

Medical School Matriculation Book 1849-1866 

Box Folder
1 1

Medical School- Financial Reports to Boards 1821 

1 2

Medical School Faculty Meeting 1822 

1 3

Report of Faculty to Boards 1821-1825 

1 4

Medical School- Financial Reports to Boards 1825 

1 5

Medical School- Financial Reports to Boards 1826 

1 6

Medical School- Financial Reports to Boards 1827 

1 7

Medical School- Financial Report to Boards 1828 

1 8

Medical School- Financial Report (and other Reports) to the Boards 1829 

1 9

Report of Faculty to Boards 1826-1830 

1 10

Medical School- Financial (and other) Reports to the Boards 1830 

1 11

Medical School- Report to Board and Correspondence 1830 

1 12

Faculty Report and Vote 1831 

1 13

Medical School- Financial Report to Boards 1831 

1 14

Medical School- Financial (and other) Reports to the Boards 1832 

1 15

Report of Faculty to Boards 1831-1835 

1 16

Report of Faculty to Boards 1836-1840 

1 17

Reports to the Medical Faculty 1840 

1 18

Report by Board on Status of Medical School 1844 

1 19

Report of Faculty to Boards 1841-1845 

1 20

Votes of Meetings of the Faculty of Medicine 1840-1847 

1 21

Report of Faculty to Board 1846-1850 

1 22

Report of Faculty to Board 1851-1855 

1 23

Reports of Faculty to Boards 1856-1857 

1 24

Report to Boards- Emergency Committee 1858 

1 25

Report to Board- Board Agreement to Build Medical School Building 1860-1861 

1 26

Faculty and Boards- Printed Material, Misc. and Documents 1866 

1 27

Report to Boards- Dr. Thomas A. Foster's Report 1877 

1 28

Report of Faculty to Boards- Statement of Needs and Conditions 1909 

1 29

Reports of Visiting and Examining Committees and Committee on Medical School to Trsutees and Overseers 1912 

1 30

Report of Faculty to Boards Miscellaneous 1915 

1 31

Medical School Voting Results 1916 

1 32

Medical School Report to Visiting Committee 1916 

1 33

Report to Boards- Emergency Committee 1920 

1 34

Report to Board- Agreement to Sell Portland Property by Boards 1922 

1 35

Report to Boards- Emergency Committee 1922 

Volume-folio
6

Medical School Ledger [Financial Record] 

7

Secretary's Record of the Administrative Meetings of the Medical School of Maine 1897-1921 

8

Medical School of Maine Register 1867-1885 

9

Medical School of Maine Register 1886-1897 

10

Medical School of Maine Register 1898-1921 

11

Medical School of Maine Register 1900-1921 


8.2.6: Accounts, 1818-1910   2.0 linear feet.

Series Description:

Accounts of the Medical School of Maine. Files contain records of accounts, records of payments received and some receipts.

Arrangement:

Arranged chronologically.

Access Restrictions:

No restrictions.

Volume
1

Accounts President and Trustees Faculty of Medicine to P. Cleaveland 1818-1830 

2

Accounts President and Trustees to Parker Cleaveland (1830)-1848 

3

Account Book of Maine Medical School 1859-1884 

4

(Account Book of Maine Medical School 1873-1884) 

5

Accounts of Dean of the Medical School, Dr. Alfred Mitchell, from May 1884 to June 1898 

Box
1

Accounts n.d., 1821-1834 

2

Accounts 1835-1867 

3

Accounts 1874-1893 

4

Accounts 1895-1899, 1907, 1910 


8.2.7: Certificates, 1813-1881   2.25 linear feet.

Series Description:

Certificates of the Medical School of Maine. Files contain "reference" certificates (issued primarily by professors) attesting to a individual's proficiency in certain subjects, good character, worthiness of a particular position, or other positive qualities.

Arrangement:

Arranged chronologically.

Access Restrictions:

No restrictions.

Box
1

1813-1830 

2

1831-1840 

3

1841-1859 

4

1861-1873 

5

1874-1881 


8.2.8: Catalogues, 1823-1921   1.25 linear feet.

Series Description:

Catalogues of the Medical School of Maine. Files contain general catalogues of the Medical School of Maine, catalogues of the library, and one catalogue of anatomical preparations in the school's collection.

Arrangement:

Arranged chronologically.

Access Restrictions:

No restrictions.

Volume
1

Library Catalogue 1823 

2

Library Catalogue 1830 

3

Library Catalogue 1834 

4

Maine Medical School Catalogue of Anatomical Preparations 1828 

Volume-folio
5

Library Catalogue 

6

Library Accession Book 

Box Folder
1 1

Medical School Catalogues 1876-1882 

1 2

Medical School Catalogues 1883-1889 

1 3

Medical School Catalogues 1890-1895 

1 4

Medical School Catalogues 1896-1901 

1 5

Medical School Catalogues 1902-1905 

1 6

Medical School Catalogues 1905-1908 

1 7

Medical School Catalogues 1909-1913 

2 1

Medical School Catalogues 1913-1917 

2 2

Medical School Catalogues 1917-1920 

2 3

Medical School Catalogues 1920-1921 

2 4

Medical School Library Catalogues 1823-1825 

2 5

Medical School Library Catalogue 1830 

2 6

Medical School Library Catalogue 1834 (1) 

2 7

Medical School Library Catalogue 1834 (2) 

2 8

Medical School of Maine: Catalogue of the Library, 1834 (interleaved) - acid-free copy 


8.2.9: Notes, Lectures and Addresses, 1822-1901   1.0 linear foot.

Series Description:

Notes, lectures and addresses of the Medical School of Maine. Series contains class notes, clinic notes, and lectures from the Medical School.

Arrangement:

Arranged chronologically.

Access Restrictions:

No restrictions.

Box Folder
1 1

1822, notes on the Theory and Practice of Physic (Rufus King Cushing, Bowdoin 1821) 

Volume
1

1823 Feb-May, notes on the Theory and Practice of Physic (Rufus King Cushing, Bowdoin 1821) 

2

1833, notes on Anatomy and Surgery (Henry Grafton Clark, Bowdoin m1834) 

3

1833, notes on the Theory and Practice of Medicine (Henry Grafton Clark, Bowdoin m1834) 

Box Folder
1 2

1837, "A Synopsis of the Course of Lectures, Together with a Brief Outline of their General Principles" delivered by H.H. Childs, M.D. 

1 3

1848, "An Introductory Address Delivered Before the Medical Class of the Medical School of Maine" by Edmund R. Peaslee, A.M., M.D. (3 copies) 

1 4

1849, "Valedictory Address to the Medical Class of the Medical School of Maine.." by Charles A. Lee, M.D. 

1 5

1851, "An Introductory Address to the Class in the Medical School of Maine" by E.R. Peaslee, A.M., M.D. (2 copies) 

Volume-folio
4

1857-1858, notes on Medical School lectures 

Box Folder
1 6

1861, "The Actual Value of Medicines" by Israel T. Dana, M.D. (2 copies) 

Volume
5

1863, extracts from lectures delivered by the professors of Brunswick Medical School (George B. Noyes, Bowdoin m1866) 

6

1866, Medical School class notes - chemistry (George B. Noyes, Bowdoin m1866) 

7

1866, Notes on Theory and Practice of Medicine (George B. Noyes, Bowdoin m1866) 

8

ca. 1866, Theory and Practice of Medicine, notes taken from the lectures of Professor Dana (George B. Noyes, Bowdoin m1866) 

9

1867, notes on surgery (William Henry Bragdon, Bowdoin m1869) 

Box Folder
1 7

1868, "Claims of Materia Medica" by William C. Robinson, M.D. (2 copies) 

Volume
10

1868, Theory and Practice of Medicine, notes taken from the lectures of Professor Dana (Samuel E. Verrill, Bowdoin m1869) 

Box Folder
1 8

1869, "Elements of Success in the Medical Profession" by Theodore H. Jewett, M.D. 

1 9

1871, notes on surgery (Caleb Joseph Emery, Bowdoin m1871) 

Volume
11

ca. 1872, lecture notes for Materia Medica (Albert Shaw Herrick, Bowdoin nm1872) 

12

ca. 1872, Medical School notes (Albert Shaw Herrick, Bowdoin nm1872) 

Box Folder
1 10

1888, "Address delivered before the graduating class of the Medical School of Maine" by William Henry Clifford 

1 11

1889-1890, clinic notes (John Z. Shedd, Bowdoin m1891) 

1 12

1891, "The Medical Dictionary" by Frederic Henry Gerrish, A.M., M.D. 

1 13

1898, "True and False Interpretations of Nature" by Franklin Clement Robinson (2 copies) 

Volume
13

1899, notes on Professor Smith's physiology lectures (Martin Crowell Maddan, Bowdoin m1901) 

14

1900, notes on chemistry and physiology lectures (Martin Crowell Maddan, Bowdoin m1901) 

15

1900, notes on Professor Ring's obstetrics lectures (Martin Crowell Maddan, Bowdoin m1901) 

Volume-folio
16

1901, notes on Dr. [Henry H.] Brock's course, Operative Surgery (Martin Crowell Maddan, Bowdoin m1901) 

17

1901, notes on Materia Medica, diseases of the eye (Martin Crowell Maddan, Bowdoin m1901) 

18

1901, notes on Professor Mitchell's course, Theory and Practice of Medicine (Martin Crowell Maddan, Bowdoin m1901) 

19

1901, notes on Professor [Stephen H.] Weeks'course, Clinical Surgery and other Medical School notes (Martin Crowell Maddan, Bowdoin m1901) 


8.2.10: Temperance Society, 1829-1855   2.0 volumes.

Arrangement:

Arranged chronologically.

Series Description:

Records of the Temperance Society of the Maine Medical School at Bowdoin College

Access Restrictions:

No restrictions.

Volume
1

Records of the Temperance Society of the Maine Medical School at Bowdoin College 1829-1840 

2

Records of the Temperance Society of the Maine Medical School at Bowdoin College 1854-1855 


8.2.11: Diplomas, 1821-1905   1.0 linear foot.

Series Description:

Medical School of Maine Diplomas

Arrangement:

Arranged chronologically.

Access Restrictions:

No restrictions.

Ovsz-Box Folder
15 4

Diploma Printed by Copper Printer's Plate 

15 5

Blank Medical School Diplomas 

15 6

Diplomas 1821 

15 7

Diplomas 1827-1829, 1831 

15 8

Diplomas 1832, 1833, 1836, 1843 

15 9

Diplomas 1845, 1892, 1894, 1899, 1905 

15 10

Diplomas 1854 (2 copies), 1864, 1865 

15 11

Maine Medical Association's Certificate, 1865 - J. Spalding, D.D. 

15 12

Medical Society of Maine diplomas 

15 13

Copper Printer's Plate for Diploma 


8.2.12: Class Albums, 1869 

Series Description:

Class photograph albums.

Arrangement

Arranged chronologically.

Access Restrictions:

No restrictions.

Box
45

Tintype photograph album, Class of 1869, Medical School of Maine 


8.2.13: Realia, 1905-1908, n.d.   1.25 linear feet.

Series Description:

Series contains items used at or by students of the Medical School of Maine. Includes medical instruments.

Arrangement:

Arranged alphabetically.

Access Restrictions:

No restrictions.

Alpha-Box

Coffin lid (complete, wood, used as subflooring) uncovered on the fourth floor of Adams Hall during renovations, 2007 Aug 

ARealia-Box
9

Coffin lid (fragment, cut to board width) and two "Shipping Paster" Certificates of Undertaker (1908 and n.d.) documenting human remains that were shipped in wooden coffins to Adams Hall for anatomical dissection. Used as subflooring and uncovered on the fourth floor of Adams Hall during renovations, 2007 Aug 

Box Folder
1 1

Tonsil guillotine, n.d. 

ARealia-Box
4

Trophy presented to the retiring Chair of Surgery of the Medical School by the classes of 1905-1906 


8.2.14: Edward Mason Dispensary Records, 1911-1921   0.5 linear feet.

Series Description:

Financial records of the Edward Mason Dispensary located at 65 India Street in Portland, Maine. The land and funds for constructing and equipping the dispensary were a gift to the College from Mr. and Mrs. Hugh J. Chisholm. Among stipulations included with the gift, which was announced in 1911, was that the building would be known as the Edward Mason Dispensary, and that the College would establish an endowment fund for the maintenance of the dispensary. The dispensary was owned by the College until 1921, when the Medical School ceased to exist. Pledges for the endowment, correspondence, monthly financial reports, deeds and other documents are included.

Arrangement:

Arranged chronologically.

Access Restrictions:

No restrictions.

Box Folder
1 1

1911 

1 2

1912 Jan-Jun 

1 3

1912 Jul-Dec 

1 4

1912 - documents 

1 5

1913 Jan-Feb 

1 6

1913 Mar-Dec 

1 7

1914 

1 8

1915 

1 9

1916 

1 10

1917 

1 11

1918 

1 12

1919 

1 13

1920 

1 14

1921 

1 15

1921 - documents 

1 16

1921 - miscellaneous invoices and receipts