Academic Affairs. College of Natural Sciences, Forestry and Agriculture. School of Forest Resources (University of Maine) Records
Scope and Contents
The records contain textual information created and curated by the University of Maine School of Forest Resources (formerly the Department of Forestry and College of Forest Resources).
The record series Correspondence contains various correspondence of the heads of the Department of Forestry D. B. Demeritt and R.I. Ashman on a range of subjects related to the administration of the Department.
The record series Program Records & Publications contains copies of various School of Forest Resources, College of Forest Resources, and Department of Forestry publications, including: histories of the Department, newsletters, programs from specific events, educational publications, brochures and fliers regarding specific events, lectures, seminars, courses and programs, and various Department reports.
The record series Alumni Records contains copies of the College of Forest Resources Forestry-Wildlife Alumni Association newsletter, replies to an alumni questionnaire, and correspondence with alumni.
The records series Subject Records contains material related to various miscellaneous subjects including agroforestry research on Haiti, the University of Maine Experiment Station, the Maine Hardwood Association, national forest interests, Committee on Accrediting Schools of Forestry, copies of forestry budgets, and wildlife volume tables & forms.
The record series Maine Cooperative Wildlife Research Unit Reports contains copies of reports from the Unit that outline annual research activities.
Dates
- Creation: 1904-1992
Conditions Governing Access
Kept at Fogler Library's offsite storage facility. One week's notice required for retrieval. Personal identifiable and sensitive information will be redacted before release.
Terms Governing Use and Reproduction
Information on literary rights available in the Raymond H. Fogler Library Special Collections Department.
Biographical / Historical
The School of Forest Resources at the University of Maine began in 1903 as the Department of Forestry in the College of Agriculture to offer practical work in forestry, but also a liberal education. Samuel Newton Spring was appointed the first professor of forestry. From 1904 to 1907 the department was in the College of Engineering.
In 1935 the Wildlife Curriculum and Research Unit were added. In 1958 the Department was renamed the School of Forestry and in 1967 the name was changed to the School of Forest Resources. The College of Forest Resources was established in 1982. In 1993 it became part of the College of Natural Resources, Forestry and Agriculture.
The following have served as heads of the Department of Forestry: Samuel Newton Spring (1903-1906), Gordon E. Tower (1906-1910), John M. Briscoe (1910-1933), Dwight. B. Demeritt (1933-1946), and Robert I. Ashman (1946-1958). In 1958, Albert Nutting was appointed director of the new School of Forestry and in 1967 would be appointed the first dean of the new School of Forest Resources, a position he would hold until his retirement in 1971. Nutting Hall was named in Albert Nutting's honor. In, 1972 Nutting was succeeded by Fred B. Knight who would leave the post in 1982 and be replaced in 1983 by Gregory Brown. Fred B. Knight would return in 1986 first as acting and then permanent dean of the new College of Forest Resources. Knight retired in 1990 and was succeeded in 1991 by G. Bruce Wiersma.
The Maine Cooperative Wildlife Research Unit was a cooperative program with the University, the Maine Department of Inland Fisheries and Wildlife, the U.S. Fish and Wildlife Service, and the Wildlife Management Institute.
Extent
6 boxes (6 boxes (5.5 linear feet))
Language of Materials
English
Arrangement
The Record Group is broken down intellectually into the following record series: 1. Correspondence, 2. Program Records & Publications, 3. Alumni Records, 4. Subject Records, and 5. Maine Cooperative Wildlife Research Unit Reports.
Physically the boxes are arranged by subject. Some file names and dates were changed to make them more meaningful and to correct errors. Material was separated and divided into multiple sub-folders where necessary. Material was rehoused into archival quality storage. The disposal of duplicates meant the contents of the 7 original boxes could be merged and consolidated into 5 boxes.
Box numbers have changed:
- Old Box #508 (New Box #1)
- Old Box #504 (New Box #4)
- Old Box #503 (New Box #5)
Appraisal
The processing archivist appraised the records and destroyed duplicate copies of publications.
Accruals
Accruals from the School of Forest Resources are anticipated.
Summary
Formerly SpC MS 0579.
Processing Information
Boxes 1-5 were processed by Matthew Revitt and student worker Julia Haberstick, July 2018 and Box 6, Folders 1-10 by student worker Kari Beaty, November 2019, and Box 6, and Folders 11-18 by Matthew Revitt in August 2023, Raymond H. Fogler Library Special Collections Department. Processing involved a collection survey and intellectual arrangement into series and the creation of this finding aid. Material was rehoused into appropriate archival folders and the boxes and folders numbered and titled using information from ArchivesSpace.
Subject
- University of Maine. School of Forest Resources (Organization)
- University of Maine. Maine Cooperative Wildlife Research Unit (Organization)
- Title
- University of Maine. School of Forest Resources Records
- Status
- Completed
- Author
- Matthew Revitt
- Date
- July 31, 2018
- Description rules
- Describing Archives: A Content Standard
- Language of description
- English
- Script of description
- Code for undetermined script
- Language of description note
- Finding aid written in English.
- Edition statement
- Revised in November 2019 to include the addition of Box #6. Revised again in 2023 to add new additions.
Repository Details
Part of the Raymond H. Fogler Library University Archives Repository
5729 Raymond H. Fogler Library
University of Maine
Orono ME 04469-5729 United States
207-581-1686