Guide to the Medical School of Maine Records and Publications, 1813-1976
No restrictions.
Medical School of Maine: Historical Records and Files, George J. Mitchell Department of Special Collections & Archives, Bowdoin College Library, Brunswick, Maine
The George J. Mitchell Department of Special Collections & Archives, like all archives and special collections libraries, is the creation of human beings who have collected, organized, and described things in ways that reflect personal, cultural, societal, and institutional biases. Although we strive to preserve and present collections in a manner that is respectful to the individuals and communities who create, use, and are represented in the collections, we acknowledge that our systems are neither neutral nor perfect. We encourage you to let us know if you encounter materials, descriptive language, or practices that are offensive or harmful, particularly those for which inadequate context or warning is offered. We are committed to modifying and updating our descriptive practices to use respectful and inclusive terminology and appreciate your help in this work. We look forward to supporting you in your research and learning together.
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.
This collection contains 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).
This series contains 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.
Arranged chronologically by class, then alphabetically.
No restrictions.
1821 (Ingalls) - 1825 (Peirce, A)
1825 (Peirce, J) - 1828 (Upham)
1829 (Adams) - 1831 (Calef)
1829 Kelly Peck: lancet and scalpel
1831 (Carter) - 1833 (Marston)
1833 (Milliken) - 1835 (Wiley)
1836 (Allen) - 1838 (Taylor)
1838 (Tenney) - 1841 (Rowe)
1841 (Ruggles) - 1845 (Woodcock)
1846 (Barker) - 1848 (Wyman)
1849 (Adams) - 1851 (White)
1852 (Adams) - 1854 (Young)
1855 (Bennett) - 1857 (Mitchell)
1857 (Paine) - 1860 (Wright)
1861 (Adams) - 1863 (Webb)
1864 (Abbott) - 1865 (Young)
1866 (Albee) - 1867 (Grindle)
1867 (Haines) - 1868 (Norris)
1868 (Packard) - 1870 (Marble)
1870 (Packard) - 1871 (Williams)
1872 (Andrews) - 1873 (Weston)
1874 (Allen) - 1875 (Witham)
1876 (Bennett) - 1877 (Willis)
1878 (Alden) - 1879 (Moulton)
1879 (Pillsbury) - 1881 (Hopkins)
1881 (Lamb) - 1882 (Woodbury)
1883 (Allen) - 1884 (Hubbard)
1884 (Judkins) - 1885 (Wilson)
1886 (Abbott) - 1888 (Preston)
1888 (Quimby) - 1890 (Towne)
1891 (Adams) - 1892 (Gove)
1892 (Hamlin) - 1894 (Purington)
1894 (Raymond) - 1895 (Woods)
1896 (Bemis) - 1897 (Lord)
1897 (Manson) - 1898 (York)
1899 (Ames) - 1899 (Young)
1900 (Averill) - 1901 (Hutchins)
1901 Bruce A. Higgins?: photograph of house with nameplate "Dr. Higgins"
1901 (Kendall) - 1903 (Worthley)
1904 (Bernard) - 1905 (Whitman)
1906 (Barrows) - 1907 (Wyndham)
1908 (Abbott) - 1909 (Youland)
1910 (Abbott) - 1912 (Rosen)
1913 (Arey) - 1915 (Sylbert)
1916 (Clarke) - 1919 (Tower)
1920 (Andersen) - 1921 (Giguere), 1923 (Bell)
This series contains 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.
Arranged chronologically.
No restrictions.
Medical Dissertations, 1821-1824
Medical Dissertations, 1825-1826
Medical Dissertations, 1827-1828
Medical Theses, 1829
Medical Dissertations, 1830
Medical Dissertations, 1831-1832
Medical Dissertations, 1833-1834
Medical Dissertations, 1835-1836
Medical Dissertations, 1837-1838
Medical Dissertations, 1839-1840
Medical Dissertations, 1841-1842
Medical Dissertations, 1843-1845
Medical Dissertations, 1846
Medical Dissertations, 1847
Medical Dissertations, 1848
Medical Dissertations, 1849
Medical Dissertations, 1850
Medical Dissertations, 1851
Medical Dissertations, 1852
Medical Dissertations, 1853
Medical Dissertations, 1854
Medical Dissertations, 1855
Medical Dissertations, 1856
Medical Dissertations, 1857
Medical Dissertations, 1858-1859
Medical Dissertations, 1866
Medical Dissertations, 1875
Medical Dissertations, 1876
Medical Dissertations, 1877
Medical Dissertations, 1878, Volume 1
Medical Dissertations, 1878, Volume 2
Medical Dissertations, 1879, Volume 1
Medical Dissertations, 1879, Volume 2
Medical Dissertations, 1880, Volume 1
Medical Dissertations, 1880, Volume 2
Medical Dissertations, 1881, Volume 1
Medical Dissertations, 1881, Volume 2
Medical Dissertations, 1882, Volume 1
Medical Dissertations, 1882, Volume 2
Medical Dissertations, 1883, Volume 1
Medical Dissertations, 1883, Volume 2
Medical Dissertations, 1884, Volume 1
Medical Dissertations, 1884, Volume 2
Medical Dissertations, 1885
Medical Dissertations, 1886
Medical Dissertations, 1887
Medical Dissertations, 1888
Medical Dissertations, 1889
Medical Dissertations, 1890
Medical Dissertations, 1891, Volume 1
Medical Dissertations, 1891, Volume 2
Medical Dissertations, 1892
Medical Dissertations, 1893
Medical Dissertations, 1894
Medical Dissertations, 1895
Medical Dissertations, 1896
Medical Dissertations, 1897
Medical Dissertations, 1898
Medical Dissertations, 1899
Medical Dissertations, 1900
Medical Dissertations, 1901, Volume 1
Medical Dissertations, 1901, Volume 2
Medical Dissertations, 1902
Medical Dissertations, 1903
Medical Dissertations, 1904
Medical Dissertations, 1905
Medical Dissertations, 1906
Medical Dissertations, 1907
Medical Dissertations, 1908
Medical Dissertations, 1909
Medical Dissertations, 1910
Medical Dissertations, 1911
Medical Dissertations, 1912
Medical School Theses, 1860 (Adams) - 1861 (Wight)
Medical School Theses, 1862 (Dennett) - 1863 (Webb)
Medical School Theses, 1864 (Abbott) - 1865 (Evans)
Medical School Theses, 1865 (Fellows) - 1867 (Hall)
Medical School Theses, 1867 (Hall-Young)
Medical School Theses, 1868 (Clapham) - 1869 (Faunce)
Medical School Theses, 1869 (Frost) - 1870 (Bragdon)
Medical School Theses, 1870 (Caldwell - Yates)
Medical School Theses, 1871 (Bartlett - Williams)
Medical School Theses, 1872 (Burns - Wilcox)
Medical School Theses, 1873 (Bartlett) - 1874 (Sanborn)
Medical School Theses, 1874 (Scott-), 1913, 1914, 1915
Medical School Theses, 1916 (Clarke) - 1921 (Levinsky)
This series contains 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."
Arranged alphabetically.
No restrictions.
Bills and Correspondence n.d.
Bills and Correspondence 1822
Bills and Correspondence 1823
Bills and Correspondence 1824
Bills and Correspondence 1825
Bills and Correspondence 1826
Bills and Correspondence 1827
Bills and Correspondence 1828
Bills and Correspondence 1829
Bills and Correspondence 1830
Bills and Correspondence 1831
Bills and Correspondence 1832
Bills and Correspondence 1833
Bills and Correspondence 1835, 1836
Bills and Correspondence 1837
Bills and Correspondence 1838
Bills and Correspondence 1839
Bills and Correspondence 1841
Bills and Correspondence 1842
Bills and Correspondence 1843
Bills and Correspondence 1844
Bills and Correspondence 1845
Bills and Correspondence 1846
Bills and Correspondence 1847
Bills and Correspondence 1848
Bills and Correspondence 1849
Bills and Correspondence 1850
Bills and Correspondence 1851
Bills and Correspondence 1852
Bills and Correspondence 1853
Bills and Correspondence 1854
Bills and Correspondence 1856
Bills and Correspondence 1857
Bills and Correspondence 1858
Bills and Correspondence 1859
Bills and Correspondence 1860
Bills and Correspondence 1861
Bills and Correspondence 1862
Bills and Correspondence 1863
Bills and Correspondence 1864
Bills and Correspondence 1865
Bills and Correspondence 1866
Bills and Correspondence 1867
Bills and Correspondence 1868
Bills and Correspondence 1870
Bills and Correspondence 1872
Bills and Correspondence 1873
Bills and Correspondence 1874
Bills and Correspondence 1875
Bills and Correspondence 1896
Papers Relating to the Chair of ANATOMY And SURGERY
Relating to Professorship of ANATOMY-1842
Historical ARTICLES and Addresses 1905-1971
Historical ARTICLES and Addresses 1974
Historical ARTICLES and Addresses 1976-1977
CENTENNIAL- Maine Medical School
Correspondence with Putnam 1910
Chisholm CORRESPONDENCE 1921
Diplomas- Forms for Duplicate Diplomas
Diplomas- Diploma Fees 1828
Diplomas- Diploma Fees 1829
Diplomas- Diploma Fees 1830
Diplomas- Diploma Fees 1831
Diplomas- Diploma Fees 1832
Diplomas- Diploma Fees 1833
Diplomas- Diploma Fees 1834
Diplomas- Diploma Fees 1835
Diplomas- Diploma Fees 1836
Finances- Receipts 1815
Finances- Medical School 1821
Finances- Receipts 1821-1842
Finances- Medical School 1910
Finances- Medical School Building, Equipment, and Endowment Fund, 1897-1913
Finances- Medical School Equipment and Endowment Fund 1911-1912
Medical School LIBRARY Material
Reports on various MEDICAL PROBLEMS
Time and Dissertations 1828-1853
Papers Relating to the Chair of THEORY AND PRACTICE 1835
Relating to Professorship of THEORY AND PRACTICE (Sweetser) 1858
Memo of Tickets 1826-1830
Memo of Tickets 1831-1835
Memo of Tickets 1836-1840
Memo of Tickets 1841-1845
Memo of Tickets 1846-1850
Memo of Tickets 1851-1855
Memo of Tickets 1856
Tickets to Various Lectures (blank or written on)
This series contains chronological files of the Maine Medical School. Files contain correspondence, general events, lecture tickets, course listings,and information on commencement.
Arranged chronologically.
No restrictions.
Medical School miscellaneous and undated
Medical School 1821
Medical School 1822
Medical School 1823
Medical School 1824
Medical School 1826
Medical School 1827
Relating to the Medical Convention at Northampton, Mass. 1827
Medical School 1828
Medical School 1829
Medical School 1830
Medical School 1831
Medical School 1833
Medical School 1834
Proposed Changes in Medical Statutes 1834
Medical School 1835
Medical School 1836
Medical School 1838
Medical School 1840
Medical School 1842
Medical School 1843
Medical School 1844
Medical School 1845
Medical School 1846
Medical School 1847
Medical School 1848
Medical School 1849
Medical School 1850
Medical School 1851
Medical School 1852
Medical School 1853
Medical School 1854
Medical School 1855
Medical School 1856
Medical School 1857
Medical School 1858
Medical School 1859
Medical School 1861
Medical School 1862
Medical School 1863
Medical School 1864
Medical School 1865
Medical School 1866
Medical School 1867
Medical School 1868
Medical School 1870
Medical School 1871
Medical School 1872
Medical School 1873
Medical School 1877
Medical School 1878
Medical School 1880
Medical School 1881
Medical School 1862
Medical School 1863
Medical School 1864
Medical School 1865
Medical School 1866
Medical School 1887
Medical School 1888
Medical School 1889
Medical School 1890
Medical School 1891
Medical School 1892
Medical School 1893
Medical School 1895
Medical School 1896
Medical School 1897
Medical School 1898
Medical School 1899
Medical School 1900
Medical School 1900
Medical School 1901
Medical School 1902
Medical School 1903
Medical School 1904
Medical School 1905
Medical School 1907
Medical School 1908
Medical School 1909
Medical School 1909 Clippings
Medical School 1910
Medical School 1910 Clippings
Medical School 1911
Medical School 1912
Medical School 1912 Clippings
Medical School 1913
Medical School 1914
Medical School 1918 Clippings
Medical School 1920
Report on Status of Medical School 1921 Compares 1921 with 1891
Medical School 1921
Medical School 1928
Medical School Clippings n.d., 1976
This series contains 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.
Arranged chronologically.
No restrictions.
Medical School Statutes 1820: Faculty Records 1820-1860
Medical School Faculty Records 1861-1896
Medical School Record of Clinics
Medical School Matriculation Book 1821-1848
Medical School Matriculation Book 1849-1866
Medical School- Financial Reports to Boards 1821
Medical School Faculty Meeting 1822
Report of Faculty to Boards 1821-1825
Medical School- Financial Reports to Boards 1825
Medical School- Financial Reports to Boards 1826
Medical School- Financial Reports to Boards 1827
Medical School- Financial Report to Boards 1828
Medical School- Financial Report (and other Reports) to the Boards 1829
Report of Faculty to Boards 1826-1830
Medical School- Financial (and other) Reports to the Boards 1830
Medical School- Report to Board and Correspondence 1830
Faculty Report and Vote 1831
Medical School- Financial Report to Boards 1831
Medical School- Financial (and other) Reports to the Boards 1832
Report of Faculty to Boards 1831-1835
Report of Faculty to Boards 1836-1840
Reports to the Medical Faculty 1840
Report by Board on Status of Medical School 1844
Report of Faculty to Boards 1841-1845
Votes of Meetings of the Faculty of Medicine 1840-1847
Report of Faculty to Board 1846-1850
Report of Faculty to Board 1851-1855
Reports of Faculty to Boards 1856-1857
Report to Boards- Emergency Committee 1858
Report to Board- Board Agreement to Build Medical School Building 1860-1861
Faculty and Boards- Printed Material, Misc. and Documents 1866
Report to Boards- Dr. Thomas A. Foster's Report 1877
Report of Faculty to Boards- Statement of Needs and Conditions 1909
Reports of Visiting and Examining Committees and Committee on Medical School to Trsutees and Overseers 1912
Report of Faculty to Boards Miscellaneous 1915
Medical School Voting Results 1916
Medical School Report to Visiting Committee 1916
Report to Boards- Emergency Committee 1920
Report to Board- Agreement to Sell Portland Property by Boards 1922
Report to Boards- Emergency Committee 1922
Medical School Ledger [Financial Record]
Secretary's Record of the Administrative Meetings of the Medical School of Maine 1897-1921
Medical School of Maine Register 1867-1885
Medical School of Maine Register 1886-1897
Medical School of Maine Register 1898-1921
Medical School of Maine Register 1900-1921
Scrapbook of non-graduates, 1800s
Scrapbook of non-graduates, 1922-1924
This series contains accounts of the Medical School of Maine. Files contain records of accounts, records of payments received and some receipts.
Arranged chronologically.
No restrictions.
Accounts President and Trustees Faculty of Medicine to P. Cleaveland 1818-1830
Accounts President and Trustees to Parker Cleaveland (1830)-1848
Account Book of Maine Medical School 1859-1884
(Account Book of Maine Medical School 1873-1884)
Accounts of Dean of the Medical School, Dr. Alfred Mitchell, from May 1884 to June 1898
Accounts n.d., 1821-1834
Accounts 1835-1867
Accounts 1874-1893
Accounts 1895-1899, 1907, 1910
This series contains 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.
Arranged chronologically.
No restrictions.
1813-1830
1831-1840
1841-1859
1861-1873
1874-1881
This series contains 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.
Arranged chronologically.
No restrictions.
Library Catalogue 1823
Library Catalogue 1830
Library Catalogue 1834
Maine Medical School Catalogue of Anatomical Preparations 1828
Library Catalogue
Library Accession Book
Medical School Catalogues 1876-1882
Medical School Catalogues 1883-1889
Medical School Catalogues 1890-1899
Medical School Catalogues 1896-1904
Medical School Catalogues 1902-1905
Medical School Catalogues 1905-1908
Medical School Catalogues 1909-1913
Medical School Catalogues 1913-1917
Medical School Catalogues 1917-1920
Medical School Catalogues 1920-1921
Medical School Library Catalogues 1823-1825
Medical School Library Catalogue 1830
Medical School Library Catalogue 1834 (1)
Medical School Library Catalogue 1834 (2)
Medical School of Maine: Catalogue of the Library, 1834 (interleaved) - acid-free copy
This series contains notes, lectures and addresses of the Medical School of Maine. Series contains class notes, clinic notes, and lectures from the Medical School.
Arranged chronologically.
No restrictions.
1822, notes on the Theory and Practice of Physic (Rufus King Cushing, Bowdoin 1821)
1823, Feb-May, notes on the Theory and Practice of Physic (Rufus King Cushing, Bowdoin 1821)
1825, Notes from Dr. Smith's Lectures, Brunswick
1800s, Dr. Nathan Smith Medical Recipes
1833, notes on Anatomy and Surgery (Henry Grafton Clark, Bowdoin m1834)
1833, notes on the Theory and Practice of Medicine (Henry Grafton Clark, Bowdoin m1834)
1837, "A Synopsis of the Course of Lectures, Together with a Brief Outline of their General Principles" delivered by H.H. Childs, M.D.
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)
1849, "Valedictory Address to the Medical Class of the Medical School of Maine.." by Charles A. Lee, M.D.
1851, "An Introductory Address to the Class in the Medical School of Maine" by E.R. Peaslee, A.M., M.D. (2 copies)
1857-1858, notes on Medical School lectures
1861, "The Actual Value of Medicines" by Israel T. Dana, M.D. (2 copies)
1863, extracts from lectures delivered by the professors of Brunswick Medical School (George B. Noyes, Bowdoin m1866)
1866, Medical School class notes - chemistry (George B. Noyes, Bowdoin m1866)
1866, Notes on Theory and Practice of Medicine (George B. Noyes, Bowdoin m1866)
ca. 1866, Theory and Practice of Medicine, notes taken from the lectures of Professor Dana (George B. Noyes, Bowdoin m1866)
1867, notes on surgery (William Henry Bragdon, Bowdoin m1869)
1868, "Claims of Materia Medica" by William C. Robinson, M.D. (2 copies)
1868, Theory and Practice of Medicine, notes taken from the lectures of Professor Dana (Samuel E. Verrill, Bowdoin m1869)
1869, "Elements of Success in the Medical Profession" by Theodore H. Jewett, M.D.
1871, notes on surgery (Caleb Joseph Emery, Bowdoin m1871)
ca. 1872, lecture notes for Materia Medica (Albert Shaw Herrick, Bowdoin nm1872)
ca. 1872, Medical School notes (Albert Shaw Herrick, Bowdoin nm1872)
1888, "Address delivered before the graduating class of the Medical School of Maine" by William Henry Clifford
1889-1890, clinic notes (John Z. Shedd, Bowdoin m1891)
1891, "The Medical Dictionary" by Frederic Henry Gerrish, A.M., M.D.
1898, "True and False Interpretations of Nature" by Franklin Clement Robinson (2 copies)
1899, notes on Professor Smith's physiology lectures (Martin Crowell Maddan, Bowdoin m1901)
1900, notes on chemistry and physiology lectures (Martin Crowell Maddan, Bowdoin m1901)
1900, notes on Professor Ring's obstetrics lectures (Martin Crowell Maddan, Bowdoin m1901)
1901, notes on Dr. [Henry H.] Brock's course, Operative Surgery (Martin Crowell Maddan, Bowdoin m1901)
1901, notes on Materia Medica, diseases of the eye (Martin Crowell Maddan, Bowdoin m1901)
1901, notes on Professor Mitchell's course, Theory and Practice of Medicine (Martin Crowell Maddan, Bowdoin m1901)
1901, notes on Professor [Stephen H.] Weeks'course, Clinical Surgery and other Medical School notes (Martin Crowell Maddan, Bowdoin m1901)
This series contains records of the Temperance Society of the Maine Medical School at Bowdoin College.
Arranged chronologically.
No restrictions.
Records of the Temperance Society of the Maine Medical School at Bowdoin College 1829-1840
Records of the Temperance Society of the Maine Medical School at Bowdoin College 1854-1855
This series contains Medical School of Maine diplomas.
Arranged chronologically.
No restrictions.
Diploma Printed by Copper Printer's Plate
Blank Medical School Diplomas
Diplomas 1821
Diplomas 1827-1829, 1831
Diplomas 1832, 1833, 1836, 1843
Diplomas 1845, 1892, 1894, 1899, 1905
Diplomas 1854 (2 copies), 1864, 1865
Maine Medical Association's Certificate, 1865 - J. Spalding, D.D.
Medical Society of Maine diplomas
Copper Printer's Plate for Diploma
This series contains class photograph albums.
Arranged chronologically.
No restrictions.
Tintype photograph album, Class of 1869, Medical School of Maine
This series contains items used at or by students of the Medical School of Maine. Includes medical instruments.
Arranged alphabetically.
No restrictions.
Coffin lid (complete, wood, used as subflooring) uncovered on the fourth floor of Adams Hall during renovations, 2007 Aug
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
Tonsil guillotine, n.d.
Trophy presented to the retiring Chair of Surgery of the Medical School by the classes of 1905-1906
This series contains 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.
Arranged chronologically.
No restrictions.
1911
1912 Jan-Jun
1912 Jul-Dec
1912 - documents
1913 Jan-Feb
1913 Mar-Dec
1914
1915
1916
1917
1918
1919
1920
1921
1921 - documents
1921 - miscellaneous invoices and receipts