Guide to the Medical Society of Maine Records, 1820-1845
Medical Society of Maine Records, 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.
Incorporated by the State of Maine in 1821, the Medical Society of Maine regulated medical education and practice in the state through the administration of exams and issuance of medical licenses to physicians and surgeons.
The records include correspondence (1821-1837) primarily concerning Medical Society of Maine membership and meeting attendance; minutes (1821-1845), financial materials (1821-1837), and Society documents including the constitution and bylaws, officers' and committee reports (1824-1836), and an 1824 licensing certificate.
Correspondence concerning memberships, meeting attendance, payments and recommendations for candidates of the Medical Society of Maine. Includes a letter from Parker Cleaveland (1822) regarding the right of the Trustees of Bowdoin College to confer and withold degrees without recommendations from the Censor of Medical Faculty and two printed letters from the Massachusetts Medical Society (1826-1827) about exchanging proceedings of meetings between the two societies.
Arranged chronologically.
1821
1822
1823
1824
1825
1826
1827
1828
1829
1830
1831
1832
1833
1834
1835
1836
1837
n.d.
Medical Society of Maine officers' and committee reports.
Arranged chronologically.
1824 - 1825
1826
1827
1828
1829
1830
1831
1832
1833
1834
1835
1836
n.d.
Medical Society of Maine meeting minutes, constitution, and bylaws. Also includes members' letters appointing proxies for meetings, a Writ for the Medical Conventions (1830), and an 1824 licensing certificate with accompanying 1897 letter.
Arranged chronologically.
1820-1836
Constitution, By-Laws, and Minutes, 1821-1845
1821-1832, n.d., miscellaneous documents
1824 licensing certificate for Jesse Pike, with accompanying 1897 letter
Various Society bills and ledgers.
Arranged chronologically.
1821 - 1837
Ledger, 1821-1833
Ledger, 1832-1835