Skip to main content Skip to search results

Showing Collections: 121 - 150 of 278

Student Organizations And Publications. Maine Outing Club (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-006
Abstract

Collection contains records of activities of the Club including administrative records, minutes of meetings, correspondence, cabin logs, photograph albums, memorabilia and scrapbooks.

Dates: 1918-2015; Majority of material found within 1933-2009

Maine State College. Maine State College And University Of Maine History Records

 Record Group
Identifier: UA RG 0001-002
Scope and Contents A miscellaneous group of records related to the history of the University of Maine, from its founding as the Maine State College of Agriculture and the Mechanic Arts in 1865. Items appear to have been curated and compiled over time by Fogler Library Special Collections staff to document key events, figures, and milestones in the University's early history. Most of the material is from the end of the Nineteenth century through to the mid Twentieth century. The records mainly...
Dates: 1865-1990; Majority of material found within 1868-1971

Nelson F. Mank Scrapbook

 Collection
Identifier: SpC MS 1607
Scope and Contents

A scrapbook compiled by Mank 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. Photos of the house and members of the Sigma Nu fraternity are also included as are photographs of activities of the university chapter of Scabbard and Blade, the national military honor fraternity.

Dates: 1914-1918

Discontinued Offices & Programs. Marine Laboratory At Lamoine (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-015
Scope and Contents

The record groups contains administrative records of the laboratory including correspondence, brochures, budget documents, publicity information and laboratory purchase orders. Much of the correspondence is that of Joseph M. Murray, director of the laboratory.

Dates: 1931-1950

University Of Maine System. Media Services (University Of Maine) Records

 Record Group
Identifier: UA RG 0002-005
Abstract

This record group includes background notes and documents related to the production of several videos as a part of the distance education program for the University of Maine System and its ITV (Instructional Television) program.

Dates: 1991-2001

Howard Lewis Mendall Ornithology Papers

 Collection
Identifier: SpC MS 0339
Scope and Contents

The papers of Professor Mendall concern primarily his research on birds and in particular ducks. The collection consists mainly of publications (articles, reprints, journals). Some manuscript materials are present along with field note cards.

Dates: 1898-1984

Daphne Winslow Merrill Scrapbook

 Collection
Identifier: SpC MS 1608
Scope and Contents

A scrapbook compiled by Daphne Winslow 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 student life. Of interest within the scrapbook are items documenting residents of Balentine Hall, a campus dormitory, as well as materials concerning Winslow's membership in Phi Mu, All Maine Women and other campus organizations.

Dates: 1921-1927

Lucius Herbert Merrill Family and Academic Papers

 Collection
Identifier: SpC MS 0346
Abstract

The collection contains both academic and family papers of Lucius H. Merrill and of his son, Edward O. Merrill, and Alan Merrill. These include lecture notes, research notes, letters, correspondence, diaries, and journals.

Dates: 1891-1974

Office Of The President. Museum Of Art (University Of Maine) Records

 Record Group
Identifier: UA RG 0003-008
Abstract

This record group contains exhibit announcements, fliers and brochures. Also, includes information regarding Museum fundraising.

Dates: 1990-2021

Faculty Records. Nadelhaft (Jerome J.) Papers

 Record Group
Identifier: UA RG 0011-038
Content Description The records mainly contain textual information created and curated by Jerome J. Nadelhaft, who was a history professor at the University of Maine. The record series Administrative & Committee Records contains correspondence, memorandums, and meeting material regarding the operations of the University of Maine and from the various University of Maine wide and College of Arts & Humanities committees that Professor Nadelhaft served on, copies of various University, College of Arts &...
Dates: 1980-1997; 1960-1997

Nathaniel J. Crowley's Memoirs

 volume
Identifier: UA RG 0010-007
Content Description

Bound copy of the memoirs of Nathaniel Crowley, who was an alumnus of the University of Maine and a Hall of Fame recipient (2002 - Class of ’42). The memoir was published by his son Roger Crowley (donor) in hardback for his family and friends. The memoir includes stories from Crowley's time at UMaine, including in sports, as a member of the Senior Skulls, and Class Treasurer.

Dates: Publication: 2020

National Poetry Foundation (University of Maine) Records

 Record Group
Identifier: UA RG 0030-003
Scope and Contents The records mainly contain draft manuscripts of National Poetry Foundation publications, with corrections and editing by Foundation staff. The Foundation was a center for contemporary poets and scholars of poetry. The record series Publication Records contains various drafts of National Poetry Foundation and some University of Maine Press of mostly monograph. For some publications there is also cover art work, publicity material, notes, and correspondence with the authors. Many...
Dates: 1957-2003; Publication: 1972-1998

University of Maine Obsolete Ordnance Correspondence

 Collection
Identifier: SpC MS 1734-sc
Abstract

Correspondence primarily between Llewellyn N. Edwards and University of Maine President Harold S. Boardman about the availability of obsolete ordnance material from the United States Navy Department.

Dates: 1928-1979; Majority of material found within 1931-1932

Administration And Finance. Institutional And Facilities Planning. Office of Facilities Management (University Of Maine) Records

 Record Group
Identifier: UA RG 0004-008-002
Content Description

The records contain textual information and photographs regarding University of Maine campus buildings. Including, but not for every building: correspondence, memorandums, reports, financial information, photographs, clippings, programs from naming ceremonies, and architectural plans.

Dates: 1920-1987

Administration And Finance. Office Of Human Resources (University Of Maine) Records

 Record Group
Identifier: UA RG 0004-007
Scope and Contents The records contain textual information created by the University of Maine's Personnel Department (now known as Office of Human Resources). Much of the material appears to have been curated by Fogler Library Special Collections staff and consists of public facing information circulated to University of Maine employees. The record group Employment Records contains details of appointments, promotions, tenures, emeriti titles, retirements, and resignations that were submitted to the...
Dates: 1950-1999; Majority of material found within 1969-1988

Discontinued Offices & Programs. Office Of Innovation & Communications & Instructional Technology (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-016
Scope and Contents The records contain textual information created and curated by the University of Maine's Office Of Innovation & Communications & Instructional Technology. The majority of the records relate to a project for implementing the NovaNET System in the state. Includes copies of a grant proposals submitted to the U.S. Department of Education entitled "Technology Solutions for Math & Science Improvement" and copies of various agreements between University Communications, Inc. and the...
Dates: 1985-1991

Academic Affairs. Dean Of Students. Associate Dean For Campus Life. Office Of Student Activities & Organizations (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-010-002-002
Scope and Contents The records mainly contain textual information created and curated by the University of Maine’s Office of Student Activities & Organizations. The record group includes copies of Dean of Students meeting minutes, various memorandums, policies, procedures, by-laws, and regulations related to student organizations, parietals, dormitories, open houses, records, and behavior, copy of University of Maine Judicial Code, miscellaneous information regarding social affairs including contracts and...
Dates: 1946-1979; Majority of material found within 1960-1970

Academic Affairs. Dean Of Students. Office Of Student Affairs (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-010-002-003
Scope and Contents The records contain textual information created by the University of Maine Office of Student Affairs. The record group does not include administrative material related to the management of the office, but instead outward facing publicity material that was circulated on campus, including: brochures, fliers, and pamphlets regarding student life on campus in the 1970s and 1980s. Some of these fliers are about orientation while others document events around the Union, special programs, and...
Dates: 1967-1993

Discontinued Offices & Programs. Office Of The Dean Of Men (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-013
Scope and Contents The records mainly contain textual information created and curated by the University of Maine Dean of Men Office, but there are also photographs of students at Maine Day events. The record series Correspondence and Subject Files are mostly from the files of Dean Lambert Seymour Corbett who was dean of men from 1929-1945. Corbett's correspondence is with academic colleagues, representatives from various organizations, University of Maine faculty, staff, students, and parents on a...
Dates: 1924-1968; Majority of material found within 1929-1945

Discontinued Offices & Programs. Office Of The Dean Of Women (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-012
Scope and Contents The records mainly contain textual information created by the University of Maine Dean of Women office, but there are also photographs of women cleaning the dorms (vacuuming, cooking), dorms, women lounging in living area, women studying in rooms, portraits, and group photographs. The record group includes:Various items regarding the administration of the Intercollegiate Association of Women Students, particularly the organization of the 1968 convention that was held on the...
Dates: 1895-1977; Majority of material found within 1950-1969

Office Of The President (University Of Maine) Records

 Record Group
Identifier: UA RG 0003
Scope and Contents

The folders mainly contain textual material, particularly; correspondence, memorandums, press releases, and reports. But there are some books, photographs and artifacts such as plaques, banners, and a medal and media such as cassette, video, and radio tapes, film and Compact Discs.

Dates: 1810-2018; Majority of material found within 1934-1984

University Advancement. Office Of Development (University Of Maine) Records

 Record Group
Identifier: UA RG 0014-001
Scope and Contents The records mainly contain textual information on a range of subjects compiled by the University of Maine's Office of University Development, there are also CD-ROM disks containing videos of Stillwater Society events and miscellaneous events at the University of Maine, recordings of interviews carried out as part of the University of Maine’s 150th anniversary celebration, photographs of Bryant 4-H Camp & Learning Center, images of the Vincent Hartgen art collection, and musical...
Dates: 1923-2017; Majority of material found within 1930-2017

Academic Affairs. Office Of Vice President Of Academic Affairs & Provost (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-001
Scope and Contents The record group mainly contain textual material created and curated by the University of Maine Office of Vice President Of Academic Affairs & Provost, but there are some photographs and phonograph musical records. The series Committee Records contains correspondence, particularly related to serving on committees and meetings, reference material, meeting minutes, guidelines, and reports related to the Facilities Planning Committee, Faculty Advisory Committee on Honorary...
Dates: 1895-1995

Faculty Records (University Of Maine). Olmstead (Kathryn J.) Journalism Papers

 Record Group
Identifier: UA RG 0011-051
Content Description The record group contains mostly textual material created and curated by Kathryn J. Olmstead during her tenure as a professor of journalism and associate dean of the College of Liberal Arts and Sciences at the University of Maine and career as a journalist. Includes clippings of articles by the journalists Brooks Hamilton, Doug Kneeland, and David Lamb. There is also correspondence with Lamb and details of his induction into the Maine Press Association's Hall of Fame (2005).There...
Dates: 1954-2005

Academic Affairs. Dean, College of Natural Sciences, Forestry, and Agriculture. Page Farm and Home Museum (University of Maine) Records

 Record Group
Identifier: UA RG 0006-007-006
Scope and Contents The record group contains an incomplete run of "The Cracker Barrel" newsletter, which was first published in the summer of 1994 and sent to Claire S. Sanders as a donor of the Page Farm and Home Museum, and copies of annual membership reports (missing copies of report from pre-1996 and for 2012 & 2016). The record group also includes letters sent to Sanders, from both the museum and the University of Maine Development, regarding her donations to the museum, invitations to member...
Dates: 1989-2021

National Poetry Foundation. Paideuma (University of Maine) Records

 Record Group
Identifier: UA RG 0030-002
Scope and Contents

The record group includes papers for publication, manuscripts, typescripts, page proofs.

Dates: Publication: 1981-1985

Academic Affairs. Dean, College of Education. Peace and Reconciliation Studies (University of Maine) Records

 Record Group
Identifier: UA RG 0006-005-012
Scope and Contents The records contain material created and curated by the University of Maine's Peace and Reconciliation Studies (formerly known as Peace Studies).The record series Digital Photographs of Peace Studies Posters contains photograph images of posters promoting Peace Week events at the University of Maine and other special events organized by the Peace Studies Program. The photographs were taken by University Archivist Matthew Revitt in Hugh Curran's office. The record...
Dates: 1987-2016

Faculty Records (University Of Maine). Pease (William H. and Jane H.) Records

 Record Group
Identifier: UA RG 0011-009
Scope and Contents The records contain textual material created and curated by University of Maine history professors William and Jane Pease.The record series Administrative Records & Correspondence contains material regarding various University of Maine and regional committees and task forces that William and Jane served on, particularly those related to the University of Maine History Department and Graduate School. There are also meeting material, memorandums and course information for the...
Dates: 1957-2003; Majority of material found within 1957-1987

Faculty Records (University of Maine). Peck (H. Austin) Records

 Record Group
Identifier: UA RG 0011-005
Scope and Contents

The papers of an educator. Includes course notes, correspondence, office files, materials connected with his Jamaica sabbatical, correspondence with Frank Coffin, and personal effects.

Dates: 1946-1963

Student Organizations And Publications. Phi Beta Kappa. Delta Of Maine (University of Maine) Records

 Record Group
Identifier: UA RG 0009-012
Scope and Contents

The records contain textual information created and curated by the University of Maine chapter of Phi Beta Kappa, a national scholastic honor society. Included are: charter for the Delta Chapter of Maine, correspondence, minutes of meetings, histories of the chapter, membership lists, candidate lists, clippings, publications, constitution, and by-laws.

Dates: 1922-1981