Skip to main content Skip to search results

Showing Collections: 91 - 120 of 278

Student Organizations And Publications. General Student Senate (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-008
Scope and Contents The records mainly contain textual information created by the University of Maine General Student Senate, but there are also photographic material in Box 9, folders 4, 7, 8, 10, 12, 14, 16, 55, 59, 64, 70, 77, 84, 87, 89, 96, 97, 106, 111, 112; Box 10, Folder 4, 5, 7, 8, 10; Box 16, Folder 29, a photo & stamp press in Box 9 Folder 59, film strips in Box 8, Folder 15, and a scrapbook of clippings in Box 17. The record series Administrative Records includes meeting minutes,...
Dates: 1934-2019; Majority of material found within 1960-1980

Chester Hamlin Goldsmith Scrapbook

 Collection
Identifier: SpC MS 1617
Scope and Contents

A scrapbook compiled by Goldsmith while a student at the University of Maine. It includes signatures and comments of class members as well as programs, photographs and memorabilia of campus activities and fraternity life. Items of interest within the scrapbook include photographs of the Sigma Chi house on the campus as well as photos and postcards of scenes in Orono and Old Town, Maine.

Dates: 1911-1915

Academic Affairs. Graduate School (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-011
Scope and Contents The records contain textual information created and curated by the University of Maine Graduate School.The record series Faculty & Graduate Board Administrative Records contains copies of meeting minutes, agendas, and reports from the Committee on Graduate Study and its successor Faculty of Graduate Study, and the Graduate Board. There are also copies of Graduate Study policies and regulations, constitution of the Graduate School, reports, and memorandums. The...
Dates: 1900-1980s; Majority of material found within 1963-1990

Philip L. Gray Scrapbook

 Collection
Identifier: SpC MS 1620
Scope and Contents

A scrapbook compiled by Gray while a student at the University of Maine. It includes signatures and comments of professors and class members as well as programs, photographs and memorabilia of campus activities and fraternity and social events. Topics of interest within the scrapbook include items documenting Gray's activities as a member of the debating team, Maine Masque and Sigma Sigma Sigma.

Dates: 1921-1924

University of Maine Greek Letter Societies Records

 Collection
Identifier: SpC MS 0559
Abstract

Materials from fraternities, sororities, and other Greek letter societies at the University of Maine at Orono. Includes membership lists, correspondence, newspaper clippings, photographs, audiotape, and slides.

Dates: 1880-1995

John Lawrence Guice Scrapbook

 Collection
Identifier: SpC MS 1415
Scope and Contents

A scrapbook compiled by Guice while a student at the University of Maine. It contains signatures and comments of class members, commencement programs and memorabilia, and photographs of students and buildings on the campus.

Dates: 1925-1929

Faculty Records (University Of Maine). Hart (James Norris) Correspondence

 Record Group
Identifier: UA RG 0011-056
Scope and Contents

The papers contain correspondence which is primarily from the periods 1915 to 1919 and 1921 to 1922. Some of the correspondence is with the Federal Board for Vocational Education. There is also some miscellaneous biographical information in Box 1, Folder 10.

Dates: 1910-1975; Majority of material found within 1915-1922

Herrold E. Headley Music Department Memories Collection

 Collection
Identifier: SpC MS 1742-sc
Abstract

This small collection includes two copies of accounts of events and achievements of the Music Department at the University of Maine from the time period of 1963 to 1967 when Dr. Herrold Headley was at the university.

Dates: 1963-1967

Theresa Mary Hersum Scrapbook

 Collection
Identifier: SpC MS 1632
Scope and Contents

A scrapbook compiled by Jackson while a student at the University of Maine. It contains photographs, programs, and memorabilia pertaining to students and activities on campus.

Dates: 1921-1924

Roger Benson Hill Scrapbook

 Collection
Identifier: SpC MS 1629
Scope and Contents

A scrapbook compiled by Hill while a student at the University of Maine. It contains signatures and comments of class members, programs and memorabilia of student activities, and photographs of students and athletic teams.

Dates: 1913-1918

Barbara Dunn Hitchner Scrapbook

 Collection
Identifier: SpC MS 1626
Scope and Contents

A scrapbook compiled by Hitchner while a student at the University of Maine. It contains signatures and comments of class members as well as programs, photographs and memorabilia of campus activities, social events and the university's athletic teams. Topics of interest within the scrapbook include information about Alpha Omicron Pi sorority and photographs of parades held in Orono to honor soldiers serving in World War I.

Dates: 1916-1923

Office Of The President. Presidential Committee. Honorary Degree Recipients (University Of Maine) Records

 Record Group
Identifier: UA RG 0003-006-003
Abstract

The record group contains lists of recipients, biographies, photographs, newspaper clippings, correspondence, and guidelines for awarding honorary degrees at the University of Maine.

Dates: 1886-1990

Vice President For Academic Affairs & Provost. Honors College (University of Maine) Records

 Record Group
Identifier: UA RG 0006-012-002
Scope and Contents The record group contains material created and curated by the University of Maine's Honors College. The records include administrative material regarding operations of the Honors College including: annual reports, newsletters, publicity material, handbooks, material regarding the organization of various celebrations and Maine Scholars Day, INBRE-ME grant project, minutes from Honors Council and Honors Program Task Force meetings and reports, and various photographs of staff, visiting...
Dates: 1974-2020; Majority of material found within 2000-2010

Faculty Records (University of Maine). Howard (Michael) Papers

 Record Group
Identifier: UA RG 0011-062
Scope and Contents The records mainly contain textual information created and curated by educator Michael Howard during his tenure as a professor of philosophy at the University of Maine. The record series CIA & NSA Recruitment Records contains details of a University of Maine Faculty Senate resolution to ban the Central Intelligence Agency (CIA) from recruiting on the Orono campus. Includes meeting material, reference material, publicity material, and correspondence regarding student and...
Dates: 1955-2001; Majority of material found within 1984-1991

In Memento Mori : Doctor Caroline Colvin Scrapbook

 Collection
Identifier: SpC MS 1686-sc
Abstract

A scrapbook about Caroline Colvin compiled by Mary W. Ogborn, a relative of Dr. Colvin.

Dates: 1863-1953 (?)

Discontinued Offices & Programs. Institute In Foreign Languages (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-008
Scope and Contents The records contain textual information created by the University of Maine Department of Foreign Languages and Classics and U.S. Office of Education. The record group contains various information regarding funding support the Institute received from the U.S. Office of Education, including: proposals, reports, supporting material, and correspondence and memorandums from the Office. Also included are administrative records regarding the organization and promotion of the Institute, including:...
Dates: 1958-1968

Discontinued Offices & Programs. Institute In History (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-007
Scope and Contents The records contain textual information created by the University of Maine Department of History and U.S. Office of Education. The record group contains various information regarding funding support the Institute received from the U.S. Office of Education, including: proposals, forms, supporting material, and correspondence and memorandums from the Office. Also included are administrative records regarding the organization and promotion of the Institute, including: plans, schedules,...
Dates: 1960-1969; Majority of material found within 1965-1969

Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. Maine Agricultural & Forest Experiment Station. J. F. Witter Teaching and Research Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-004-001
Abstract

Historical records of cattle herds maintained at the experimental farm at the University of Maine and at other university farms.

Dates: Majority of material found within 1936-1973; 1916-1992

Students/Alumni Records (University Of Maine). Freeland (Jones) Papers

 Record Group
Identifier: UA RG 0010-003
Scope and Contents The record group contains photographs and slides taken by Freeland Jones from around 1947 to 1965 of buildings and activities at the University of Maine including Winter Carnival, Penny Carnival, Class Day, etc. Also included is a folder containing correspondence between Edward W. Hackett, Jr., director of continuing education at the University of Maine, and Paul H. Day concerning a course entitled "Elements of Purchasing" to be taught at the University in 1968. Papers and articles related...
Dates: 1915-1968

Fred T. Jordan Scapbook and Memorabilia

 Collection
Identifier: SpC MS 1417
Scope and Contents Includes a scrapbook, photographs, memorabilia, etc. maintained by Fred T. Jordan while a student at the University of Maine, 1918-1922. The scrapbook contains signatures and comments of class members, programs of campus events, and photographs of the Sigma Alpha Epsilon house and members, the university football team, etc. Also includes a scrapbook of Avis Strout Jordan, a member of the class of 1923 at the University of Maine. This volume includes photographs of the football team, members...
Dates: 1918-1922

Students/Alumni Records (University Of Maine). Kaliss (Tony) Student Political Protest Papers

 Record Group
Identifier: UA RG 0010-004
Scope and Contents The records mainly contain textual information curated by Tony Kaliss during his time as a student at the University of Maine including on the subjects of student unions, general left caucus, anti-war marches, protests, and sit-ins, University President Libby's speech on rights, Justice Department visits, labor related activities, California grape boycott, Penobscot Shoe Co. strike, and Doug's shop and save strike.The records include material from various student union and...
Dates: Majority of material found within 1968-1972; 1968-2016

John F. Kennedy's Visit to the University of Maine Collection

 Collection
Identifier: SpC MS 0273
Abstract

Materials include correspondence, telegrams, convocation program, press kit, and transcript of remarks of President Kennedy and relating to his visit.

Dates: 1963-1983; Majority of material found within 1963

Clement Ames Lyon Scrapbook

 Collection
Identifier: SpC MS 1416
Scope and Contents

A scrapbook compiled by Lyon while a student at the University of Maine. It includes signatures and comments of class members as well as programs, photographs and memorabilia of campus activities and fraternity life. Much of the volume contains programs, photographs and newspaper clippings about the university's athletic teams, especially the baseball, football and track teams.

Dates: 1911-1915

Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. Maine Agricultural & Forest Experiment Station (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-004
Scope and Contents The records mainly contain textual information created and curated by the University of Maine's Maine Agricultural & Forest Experiment Station, but there are also photonegatives. The record series Administrative Records includes: budget reports including spending estimates, requests, and actuals, various salary information for Station and College of Agriculture staff, correspondence with Alden Stewart, Business Manager and David I. Carter, Director of the Budget regarding...
Dates: Majority of material found within 1955-1992; 1888-1987

Academic Affairs. Dean, College of Business. Maine Business School (University of Maine) Records

 Record Group
Identifier: UA RG 0006-004-001
Scope and Contents The record group contains material created and curated by the University of Maine's Maine Business School. The records include administrative material regarding operations of the Maine Business School including: annual reports, lists of standing committees, copies of the MBS Connects newsletters, publicity material, meeting minutes and lists of members from the School's Advisory Board, and meeting minutes and correspondence from the College of Business, Public Policy and Health Executive...
Dates: 1978-2015

Discontinued Offices & Programs. Maine Center for Student Journalism (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-017
Scope and Contents

The records contain textual information and photographs regarding the administration of the Maine Center for Student Journalism for that specific year. Including (but not for every year): annual reports, correspondence, reference material, sample award certificates, samples of student newspapers, photographs of student participants and organizers, lists of participants, budgets, award certificates, name tags, schedules, publicity material, and evaluation forms for events.

Dates: 1992-2004

Academic Affairs. Associate VP For Personnel And Academic Services. Maine Center For The Arts (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-014-001
Scope and Contents

The record groups includes Maine Center for the Arts flyers and brochures, programs, schedules, and posters.

Dates: 1986-2009

Academic Affairs. Dean Of Students. Maine Day (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-010-010
Scope and Contents This record group mostly includes copies of programs from the annual University of Maine Maine Day celebration. The record group also contains information on the history of Maine Day and for some years there are newspaper clippings, scripts, photographs, correspondence, transparencies, and an audio tape from the 1965 Maine Day. There is also a commemorative badge for former University of Maine President Arthur Hauck with an image of Hauck and the message "58 Years in the Tradition of...
Dates: 1935-1991

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Maine Folklife Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-022
Scope and Contents The records mainly contains textual information created by the University of Maine's Maine Folklife Center, but there are also photographic material, audio recording on vinyl records, CDs, and cassettes, and also computer disks containing programming material. The record series Administrative Records contains copies of various departmental reports and policies, fund raising information, Board of Advisors meeting material, and publicity material. Also, includes information...
Dates: 1820-2016; Majority of material found within 1957-2012

Student Organizations And Publications. Maine Masque Theater (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-016
Scope and Contents The record series contains material on theater productions at the University of Maine mostly in the latter half of the 20th century. Included are photographs of actors and actresses and performances, programs, scripts, newspaper clippings, financial records, and posters.There are also programs and clipping regarding from Maine Masque Theater performances directed by Mark Bailey, Professor of Public Speaking, Head of Speech Department, University of Maine. The material was donated...
Dates: 1922-1994