Skip to main content

Vice President For Academic Affairs & Provost. Raymond H. Fogler Library (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-012-001

Scope and Contents

The records mainly contain textual information on a range of subjects compiled primarily by the head administrator of Fogler Library and their administrative staff. The head administrator has been known by different titles: Fogler Library Director of Libraries, University of Maine Librarian, Dean of Cultural Affairs and Libraries, and Dean of University of Maine Libraries. There is also material in the record group from their administrative staff. In addition to materials related to the University of Maine (also known as University of Maine at Orono) the record group also includes files regarding the other University of Maine System libraries which previously reported to the Director of Libraries. There are also photographic material, DVDs, and computer disks.

Subject Files contain reference material and correspondence regarding subjects of interest to the Director of Libraries including: booksellers, publishers, technology vendors, various organizations, cultural and academic institutions outside of Maine, groups, events and exhibitions, publications, Federal library projects, State of Maine committees, initiatives, and publications, and studies.

Library Gift & Donation Files contain information regarding materials gifted and donated to Fogler Library from groups, individuals, and specific allocated funds. Also, includes details of gifts from Fogler Library to other institutions. Includes correspondence with and about donors, lists of items donated, gift acknowledgment letters, and copies of Fogler Library’s gift procedures.

Library Reports & Publications contain copies of University of Maine library annual reports, departmental reports, and library review reports, various Fogler Library publications both internally for library staff and externally for various library constituents including information for patrons on library services.

The Administrative & Library Operations Files contain information regarding the administration of University of Maine libraries and the management of library operations at the University of Maine. Also, contains general information on the administration of the University of Maine which the Director of Libraries collated often through their roles on University of Maine committees such as the Dean’s Council in the case of Elaine Albright. Also, includes material related to various Fogler Library and University of Maine committees, correspondence with library staff and patrons on a range of subjects, details of University of Maine policy decisions affecting Fogler Library, strategic planning information, organizational charts, lists of Fogler Library equipment, details of funding support for Fogler Library, library studies, grant funded projects, various Fogler Library collections and services, and the University of Maine’s designation as a Federal Depository, copies of various library and University of Maine policies and procedures, budgets, grant applications, Higher Education General Information Survey returns, and requests for information received by Fogler Library, various information regarding acquisitions, circulations, and reserves, staffing and employment information, student enrollment statistics, equipment inventories, details of various evaluations of Fogler Library, financial accounting data, memorandums sent to library staff by Fogler Library and University of Maine administrators on a range of subjects, various clippings on the history of Fogler Library, and details of the management, security for, and development of the Fogler Library property including floor plans. Also, contains general information on the administration of the University of Maine.

University of Maine Department Relations Files contain information and correspondence regarding Fogler Library’s relations with other University of Maine departments, including: orders of publications for University of Maine departments, lists of department theses, copies of University of Maine reports relevant to Fogler Library, general information regarding University of Maine departments, and correspondence and memorandums from University of Maine administrators. The series also contains copies of miscellenous publications and reports published by the University of Maine and University of Maine System that were collected by Fogler Library staff.

Library, Archive & Museum Association Files contain details of various library associations both in Maine and across the U.S. that were of interest to the University of Maine Librarian many of which they directly participated in, includes: details of specific association projects, copies of association publications, and correspondence, meeting and conference material, and notes regarding various associations. Also, includes records relating to the Canadian American Librarianship Conference presented by the Raymond Fogler Library and Canadian-American Center which was held at the University of Maine in August 1981.

Maine Library Relations Files contains details of the relationship between University of Maine libraries and libraries from across the state, includes: correspondence with various Maine libraries in particular regarding interlibrary loans and collaborative projects, copies of Fogler Library Interlibrary Loan policies, details of specific Maine library projects including cooperative acquisitions, shared Maine library catalogs, and indexes and the establishment of Maine InfoNet.

Library Automation Files contains various technical information regarding the process of automating University of Maine libraries and libraries across Maine, includes: reference material regarding library automation, automation planning material, copies of automation proposals from vendors and calls for proposals, printouts from library catalogs, details of circulation, barcoding, and cataloguing work, correspondence between the URSUS consortium and Colby, Bates, and Bowdoin colleges regarding automation, copies of contracts with vendors, and meeting material and notes regarding the automation process.

Cultural Affairs Files contains various information regarding the University of Maine Cultural Affairs & Libraries Department which Fogler Library was a part of and was overseen by Elaine Albright, includes: programs from specific Cultural Affairs events, exhibits, and schedules of events held at the University of Maine, various meeting material from Cultural Affairs and University of Maine committees, details of various University of Maine art collections and gifts, property management plans, publicity material, clippings, details of strategic planning, and copies Cultural Affairs reports and publications.

Library Education Files contains details of the University of Maine’s library education programs from the original plans for formal programs to their eventual phasing out and one off presentations, includes: details of certification, program reviews, lists and examples of theses, lists of alumni, details of student aid, staffing of the library school, course material, and library education events held at the University of Maine and more general information regarding library professional development and education in Maine and across the U.S.

The Library Canadian Collection & UMaine Canadian-American Program Records contains details of grants Fogler received from the U.S. Department of Education under the Title II-C Strengthening Research Libraries Resource Programming. The award was used to purchase Canadiana and enhance access to existing Canadian studies resources. Incldues grant proposals, staffing information, and publicity. There are also materials regarding Canadian studies in both the Subject Files and Library Reports & Publications record series.

Dates

  • 1906-2023
  • Majority of material found within 1962-1996

Creator

Conditions Governing Access

Kept at Fogler Library's offsite storage facility. One week's notice required for retrieval. Personal identifiable and legally protected information will be redacted before release.

Conditions Governing Use

Information on literary rights available in the Raymond H. Fogler Library Special Collections Department.

Biographical / Historical

A 1906 gift of $50,000 from Mr. Andrew Carnegie led to the construction of the first purpose built library on the University of Maine campus, prior to this date the library had been housed at first Fernald Hall and then in Coburn Hall. In 1941, the cornerstone was set for the current location of the library, but World War II delayed completion of the building until 1947. In 1962, the building was named after Raymond H. Fogler (University of Maine class of 1915) for his services to the University of Maine. In 1963, the library became a regional depository site for government documents and a new addition was completed in 1974. In 1995, the Library Annex was built on the south end of campus.

The first librarian of the University of Maine was Professor George H. Hamlin, Class of 1873 whose tenure was 1874-1884 and again in 1886. Hamlin was the son of Hannibal Hamlin, Vice President of the United States and first chair of the University of Maine Board of Trustees. Hamlin’s successor was Professor Allen E. Rogers whose tenure was 1884-1886. Harriet C. Fernald then followed from 1890-1897. Fernald was succeeded by Maine native Ralph Kneeland Jones whose tenure was 1897-1917. Jones was born in Bangor, Maine on August 8, 1866 and died in 1917. There is correspondence from Jones (1915-1919) in the series and from his successor Raymond L. Walkley (1925-1928) whose tenure was 1920-1928. Following Walkley was Louis T. Ibbotson whose tenure was 1928-1962. Ibbotson was born on March 18, 1901 in Clinton, New York and died in 1983. It was during Ibbotson's tenure that the Library relocated to Fogler Library.

The majority of records in this record group were created during the tenure of Ibbotson’s successor James C. MacCampbell whose tenure as director of libraries was 1962-1982. For a time Campbell was also responsible for libraries at the Portland and Augusta campuses. MacCampbell's first came to the University of Maine in 1957 to teach in the College of Education having begun his education career in Ohio. Fogler Library went through dramatic changes during MacCampbell's tenure, including: a significant increase in library holdings, improvements in the processing and organization of government documents, the University of Maine becoming in 1966 a multi-state regional government documents depository, the development of the University of Maine Masters Program in Library Science, the establishment in 1970 of Fogler Library’s Special Collections Department, and the 1974 library building additions. MacCampbell also served on a number of University of Maine and library association committees, including as President of the Maine Library Association. Following his retirement as University Librarian in 1982 MacCampbell served as director of the Margaret Chase Smith Library in Skowhegan, Maine until 1987.

In 1983, Elaine Albright was appointed as MacCampbell’s permanent successor. Maine native Albright had previously worked as director of the Lincoln Trail Library System and as a librarian at the University of Illinois. In 1992, Albright was appointed the Dean of the Department of Cultural Affairs and Libraries which included the Fogler Library, Maine Center for the Arts, and Museum of Art. During Albright’s tenure the University of Maine transitioned from the paper card system into the world of library automation with the formation of the URSUS consortia which would eventually be expanded to include the libraries in the University of Maine System, the Maine State Library, Bangor Public Library and the Maine Law and Legislative Library. This group first came together in the mid-1980s with the goal of sharing a library catalog. In 1988, URSUS would purchase an Integrated Library System from the vendor Innovative Interfaces, Inc. In 1996, Maine InfoNet was established as a technology and automation management and support organization, and as an umbrella organization charged with oversight of several statewide projects. Many of the records on the automation process were created and curated by Marilyn Lutz who joined the University of Maine as Systems Librarian in 1987 from OCLC. Lutz would later work for Maine InfoNet. Lutz left the University of Maine in 2010.

In 1990, Fogler Library received a grant from the U.S. Department of Education under the Title II-C Strengthening Research Libraries Resource Programming. The award was used to purchase Canadiana and enhance access to existing Canadian studies resources.

Albright left the library in 2003. After serving as Interim Director from June 2003 to December 2004, Joyce V. Rumery was appointed Dean of University Libraries in January 2005, a position she would hold until her retirement in July 2022. Daisy Dominguez Singh was appointed Dean of University Libraries in August 2022.

Extent

47 boxes

5 folio folders

3 map drawers

1 box (Half size box)

Language of Materials

English

Arrangement

When possible the original order of the material was maintained. Some file names were changed to make them more meaningful and to correct errors. Material was separated and divided into multiple sub-folders where necessary. Space savings resulting from folders being removed for destruction meant the retained contents in old box numbers 739 and 740 could be consolidated into one box which is now numbered Box 31. The retained contents of old box numbers 741-744 and 753 could be consolidated into one box which is now numbered Box 45. The retained contents of old box numbers 745 and 754 could be consolidated into one box which is now numbered Box 46.

Series are broken down intellectually into subseries: 1. Subject Files, 2. Library Gift & Donation Files, 3. Library Reports & Publications, 4. Administrative Files, 5. University Of Maine Department Relations Files, 6. Library, Archive & Museum Organization Files, 7. Maine Library Relations Files, 8. Library Automation Files, 9. Cultural Affairs Files, and 10. Library Education Files.

Physically the folders are generally arranged alphabetically by file title or grouped by subject.

Some box numbers have changed:

  1. Old Box #633 (New Box 1)
  2. Old Box #633a (New Box 2)
  3. Old Box #633b (New Box 3)
  4. Old Box #633c (New Box 4)
  5. Old Box #633d (New Box 5)
  6. Old Box #633e (New Box 6)
  7. Old Box #633g (New Box 7)
  8. Old Box #633f (New Box 8)
  9. Old Box #633h (New Box 9)
  10. Old Box #633i (New Box 10)
  11. Old Box #633j (New Box 11)
  12. Old Box #633k (New Box 12)
  13. Old Box #633l (New Box 13)
  14. Old Box #633m (New Box 14)
  15. Old Box #633n (New Box 15)
  16. Old Box #633o (New Box 16)
  17. Old Box #633p (New Box 17)
  18. Old Box #633q (New Box 18)
  19. Old Box #633r (New Box 19)
  20. Old Box #633s (New Box 20)
  21. Old Box #633t (New Box 21)
  22. Old Box #633u (New Box 22)
  23. Old Box #633v (New Box 23)
  24. Old Box #633w (New Box 24)
  25. Old Box #633x (New Box 25)
  26. Old Box #633y (New Box 26)
  27. Old Box #634 (New Box 27)
  28. Old Box #729 (New Box 48)
  29. Old Box #754 (New Box 46)
  30. Old Box #737 (New Box 30)
  31. Old Box #739 & #740 (New Box 31)
  32. Old Box #212 (New Box 32)
  33. Old Box #242 (New Box 33)
  34. Old Box #242a (New Box 34)
  35. Old Box #242b (New Box 35)
  36. Old Box #242c (New Box 36)
  37. Old Box #242d (New Box 37)

Immediate Source of Acquisition

Records created during the tenures of Elaine Albright and Joyce V. Rumery were transferred from the Library Director's Office to the Library Annex as accession number 2001-1126b.

Folders 9-22 in Box 27 were transferred to Special Collections by Betsy Beattie, Canadian Studies Librarian as accession number 2021-0505.

Folders 23-27 in Box 27 were transferred to the Library Annex by Richard Hollinger on September 28, 2021.

Folder 28 in Box 27 was transferred from the Library Director's Office to the Library Annex in the summer of 2021.

Folders 25a and 25b in Box 32 were transferred from the Business Office to the Library Annex in December 2021.

Box 41 was transferred from the Library Director's Office to the Library Annex as accession number 2015-0601.

Box 42 was received from Joe Fernandez, Fogler Library staff members and transferred to the Library Annex as accession number 2007-0523a.

Folders 1-7 in Box 43 were transferred from the Library Director's Office to the Library Annex as accession number 2001-01126b.

Folders 8-10 in Box 43 were transferred by Fogler Library staff member Jim Bird as accession number 2015-1230.

Library marketing posters were transferred to Special Collections by Fogler Library staff member Gretchen Gfeller as accession numbers 2008-0501a and 2008-0616a, but additions have since been made.

Folders 1-26 in Box 44 were transferred to Special Collections by Susan Clement, Fogler Library Business Manager as accession # 2016-0322 and processing archivist Matthew Revitt.

Folders 27-37 and 47 in Box 44 were transferred to Special Collections by Susan Clement, Fogler Library Business Manager on June 7, 2019. The folders were created by former Dean of Libraries Elaine Albright.

Folders 38-46 in Box 44 were transferred to Special Collections by processing archivist Matthew Revitt on July 31, 2019. The folders were created by former Fogler Library staff member Sharon Fitzgerald

Boxes 45, part of Box 46, and Box 48 were transferred to Special Collections by Fogler Library staff member Marilyn Lutz on 1997-0704.

Folders 6-8 in Box 46 were transferred to Special Collections by Marilyn Lutz on 1998-0902.

Folder 9 in Box 46 was transferred to Special Collections by Deborah Rollins as accession 2018-0718.

Folders 10-12 in Box 46 was transferred to Special Collections by Joyce V. Rumery as accession 2018-0803.

Folders 13a-e in Box 46 were transferred to Special Collections by Matthew Revitt in August 2018.

Folders 15-26 in Box 46 were transferred to Special Collections by Matthew Revitt in 2019.

Folder 29 in Box 46 was transferred to Special Collections by Susan Clement, Fogler Library Business Manager in 2021.

Folders 30, 31 & 32 in Box 46 were transferred to Special Collections by former head of special collections Richard Hollinger in 2021.

Folders 29 & 30 in Box 47 were transferred to Special Collections by Deborah V. Rollins, Head, Collection Services Dept., Fogler Library in June 2023.

Folder 8 in Box 48 was donated to Special Collections by the Phippsburg Historical Society.

Appraisal

The processing archivist appraised the records and destroyed duplicate copies of items, particularly reports, meeting minutes, and publications.

Also, material not considered appropriate for permanent retention in Fogler Library’s Special Collections were destroyed, including: GIS articles and data sheets, computer disks containing databases, articles, and conference proceedings, bibliographies and articles regarding automation, superseded Integrated Library System (ILS) technical information, library patron data, staff ephemera, special collections visitor statistics and receipts of payment, correspondence and information related to short-term library operational issues, and library association committee records.

Accruals

Accruals from current and future Fogler Library staff are anticipated.

Related Materials

Office Of the President records, UA RG 0004 includes records on Fogler Library. There are also Faculty/Staff files for some library staff that include: photographs, library annual reports, press releases, correspondence, clippings, and obituaries.

Bibliography

University of Maine, "The Value and the Need: the Library of the University of Maine" (1939), Early University of Maine Publications. Paper 58, http://digitalcommons.library.umaine.edu/univ_publications/58 (accessed July 2016).

"Fogler Library: About the Library", Raymond H. Fogler Library (2015), http://www.library.umaine.edu/highlights/history.htm (accessed July 2016).

Jackson Sanborn, James, and Nutty, David. "Maine Libraries: A History of Sharing and Collaboration", Maine Policy Review 22.1 (2013): 52-61, http://digitalcommons.library.umaine.edu/mpr/vol22/iss1/12 (accessed July 2016).

Processing Information

Boxes 1-43, Folios 1-5, and Student and Marketing Committee Posters were processed May - July 2016, Boxes 44-46 were processed January 2017 and August 2018, and Box 48 was processed in November 2018 by Matthew Revitt, Raymond H. Fogler Library Special Collections Department.

Processing involved a collection survey and intellectual arrangement into series and the creation of this finding aid. The finding aid had to be recreated October 2016 - January 2017 when the resource was unintentionally deleted from ArchivesSpace.

The material was rehoused into appropriate archival folders (where needed) and the boxes and folders numbered and titled added using information from ArchivesSpace.

Title
University Of Maine. Raymond H. Fogler Library Records
Status
Completed
Date
January 27, 2017
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
Replaces content unintentionally deleted from ArchivesSpace in October 2016.

Repository Details

Part of the Raymond H. Fogler Library University Archives Repository

Contact:
5729 Raymond H. Fogler Library
University of Maine
Orono ME 04469-5729 United States
207-581-1686