Skip to main content Skip to search results

Showing Collections: 241 - 270 of 278

Students/Alumni Records (University of Maine). Record of Courses Taken by Students of the Maine State College

 Item
Identifier: UA RG 0010-021
Scope and Contents

Lists of courses taken by students of the Maine State College.

Dates: 1872-1877

Students/Alumni Records (University Of Maine). Scales (Nelson. N) Scrapbook

 Box
Identifier: UA RG 0010-001
Content Description Scrapbook from University of Maine alumni Nelson N. "Ned" Scales. The scrapbook contains programs and newspaper clippings regarding various events (particularly athletics) on campus, hazing, development on campus, and photographs of students, campus, and towns in Maine (particularly Guilford). Also, includes a petition (which Scales signed) to the University of Maine Board of Trustees to "urge you to consider the advisability of an immediate change in the Head of the University". There are...
Dates: 1910-1966

Students/Alumni Records (University Of Maine). Smith (Edwin Melcher) Photograph Album

 Item
Identifier: UA RG 0010-020
Scope and Contents Photographs taken by Edwin Melcher Smith during his time as a student at the University of Maine. Includes photographs of various seasonal campus scenes on the University of Maine's Orono campus, Oak Hall, students on campus and at camps, members of the Delta Rho fraternity, Field Day, Football Team (1898), Wingate Hall, soldiers, military drills and camps on campus and in Bath, Maine, Machine Shop and Engine Room, Track Team (1898), camp on Holbrook Pond, camp in Presque Isle (1895),...
Dates: 1895-1899

Students/Alumni Records (University of Maine). Stewart (Loren F.) Scrapbook

 volume
Identifier: UA RG 0010-029
Scope and Contents Scrapbook from University of Maine alumni Loren F. Stewart. The scrapbook contains clippings regarding University of Maine athletics and programs from meets and games, various dance cards, programs, photographs, and memorabilia regarding Sigma Alpha Epsilon and Alpha Tau Omega, clippings and programs from various Maine Masque Theatre performances, clippings regarding a fire at the Delta Tau Delta fraternity house in Orono, a copy of the student handbook (1942), and various clippings and...
Dates: 1938-1942

Students/Alumni Records (University of Maine). Stewart (Loren Prescott) Scrapbook

 volume
Identifier: UA RG 0010-030
Scope and Contents Scrapbook from University of Maine alumni Loren Prescott Stewart. The scrapbook contains photographs of the University of Maine's Orono campus and buildings, students, staff, and faculty, Bananas the University of Maine's mascot, Military Department certificates, clippings and photographs regarding University of Maine athletics and programs from meets and games, various dance cards, programs, photographs, and memorabilia including regarding Sigma Alpha Epsilon and trips Stewart took,...
Dates: 1911-1942?

Students/Alumni Records (University of Maine). Weeks (James Walter) Diary

 Item
Identifier: UA RG 0010-023
Scope and Contents

Diary of Maine State College of Agriculture and Mechanic Arts student and Camden, Maine native James Walter Weeks (Class of 1877). The diary describes Weeks' time as a mechanical engineering student at the college and following his graduation in 1877 work as a military instructor in Camden, Maine.

Inserted inside the front cover of the diary is a letter from President Arthur A. Hauck thanking Mrs. H.W. Devereux for the donation of the diary.

Dates: 1875-1879

Students/Alumni Records (University Of Maine). Weston Family Papers

 File
Identifier: UA RG 0010-046
Content Description Miscellaneous items from Wallace Augustus Weston (Class of 1901), Virginia Smith Weston (Class of 1944), and William Weston (Class of 1949) curated during their time at the University of Maine. Includes: University of Maine bills, invoices, and payment receipts for expenses occurred at the University including for Omega Mu Chapter of Phi Gamma Delta, Y.M.C.A. Topic Card (1899), Women's Athletic Association Banquet program (1941), football schedules and tickets, copies of the...
Dates: 1895-1949

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

 Record Group
Identifier: UA RG 0007-009
Scope and Contents

The records mainly contain textual information created on and by various summer institutes held at the University of Maine includes: correspondence, memorandums, press releases, clippings, grant applications, reports, and brochures. There are also photographs of attendees of the Education for Intercultural Understanding Workshop.

Dates: 1935-1973

James E. Swasey Campus Landscape Designs

 Collection
Identifier: SpC MS 1736-sc
Abstract

Materials include budgets, plant lists, landscape drawings, and color photographs of landscape design projects by James E. Swasey, University of Maine Landscape Designer and Professor of Ornamental Horticulture.

Dates: 1974-1979

Syllabi (University Of Maine) Records

 Record Group
Identifier: UA RG 0017
Scope and Contents

An incomplete set of syllabi for University of Maine courses. Box 1 Folder 1 includes correspondence and memorandums regarding James C. MacCampbell's, Director of University of Maine Libraries request to University of Maine faculty to send their course syllabi to Fogler Library for the use of students.

Dates: 1946-1990

Faculty Records. Terrell (Carroll F.) Papers

 Record Group
Identifier: UA RG 0011-054
Scope and Contents The records mainly contain textual information created and curated by Carroll F. Terrell who as was a nationally known scholar on the works of the poet Ezra Pound, but there is also photographic material and audio recordings of a conference on Ezra Pound held at the University of Maine in August, 1980. The records cover Terrell’s academic career at the University of Maine, but also his work as the founder of the National Poetry Foundation and Northern Lights Press in Orono, as well as editor...
Dates: 1949-2001; Majority of material found within 1960-1990

Henrietta Thompson Papers

 Collection
Identifier: SpC MS 0498
Abstract

The papers of a student at the University of Maine. The papers include research material for her thesis for her M.A. Degree in History. Her thesis described her interviews of the members of a group of 114 men and women who were fleeing from Burma after the Japanese invasion of that country in January 1942. Included are correspondence, 32 audiotapes, notecards, research notes, and bibliographies.

Dates: 1942-1992

William W. Thompson Scrapbook

 Collection
Identifier: SpC MS 1639
Scope and Contents

A scrapbook compiled by Thompson 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. Much of the volume contains programs and newspaper clippings about the university's athletic teams.

Dates: 1929-1933

Staff Organizations. Thursday Club (University Of Maine) Records

 Record Group
Identifier: UA RG 0008-006
Abstract

Records of the University of Maine Thursday Club include by-laws, meeting minutes, member lists, programs from Club activities, and newspaper clippings. Also, includes material from Thursday Club's Newcomers' Group.

Dates: 1910-2022

Discontinued Offices & Programs. U.S. Office of Education -- Title I Higher Education Act (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-020
Scope and Contents The record group includes various reports on projects at Maine academic institutions that were funded under Title I of the Higher Education Act (1965). The reports were submitted by the Maine Maritime Academy, University of Maine at Orono (now known as the University of Maine), University of Maine at Machias, University of Maine at Augusta, University of Maine at Portland, Ricker College, and other Maine institutions. Research was carried in a number of areas related to higher education,...
Dates: 1965-1980

Brenna B. Tracy Scrapbook

 Collection
Identifier: SpC MS 1615
Scope and Contents A scrapbook compiled by Brenna Blaisdell Tracy while a student at the University of Maine from 1926-1930. It includes signatures and comments of class members as well as programs, photographs and memorabilia of campus activities and sorority life. Of interest within the scrapbook are handbooks of the Women's Student Government Association, memorabilia and programs documenting activities of the Delta Delta Delta sorority and the Lambda Chi Alpha fraternity, and party invitations, favors,...
Dates: 1926-1930

Walter W. Turner Papers

 Collection
Identifier: SpC MS 0512
Abstract Papers of Walter W. Turner, a professor in electrical engineering at the University of Maine at Orono, from his work on two committees: the Special Committee of Maine Engineers appointed to study the 1959 report by the International Passamaquoddy Engineering Board to the International Joint Commission, and the Baccalaureate Electrical Engineering Planning Committee formed in 1985 to begin the planning process for an undergraduate program in electrical engineering at the University of...
Dates: 1960-1995; Majority of material found within 1982-1988

Other University Of Maine Campuses. University College of Bangor Records

 Record Group
Identifier: UA RG 0015-001-001
Scope and Contents

The records contain textual information created by the University College of Bangor, including: copies of student handbooks, commencement programs, brochures, course information, library catalogs, and information regarding the College’s Women’s Center. Also, material concering the dental assisting program at the Bangor Community College/University College including: reviews, self-studies, and acredidation information (1975-1987).

Dates: 1970-1987

Other University Of Maine Campuses. University Of Maine At Augusta Records

 Record Group
Identifier: UA RG 0015-001
Scope and Contents The records mostly contain textual information created by the University of Maine at Augusta, but there is also a photograph of former president Lloyd J. Jewett, Sr. Includes: copies of the University publications Artsquarter, Our Bag, The Branch, and Kennebec, copy of Student Information Research Survey, course announcements and brochures, information on former president Lloyd J. Jewett, Sr, programs, calendar, and fliers for various University social events and commencement, and a proposal...
Dates: 1966-1988

Other University Of Maine Campuses. University Of Maine At Farmington Records

 Record Group
Identifier: UA RG 0015-002
Scope and Contents

The records contain textual information created by the University of Maine at Farmington, including: course catalogs, copy of pilot plan for continuing development, copies of The Maine Geographer publication, Mirror student newspaper, The Informant, Baked Apple, and Hi-Liter, list of bound journal holdings, special education bulletins, blank student applications, brochures, and newspaper clippings regarding the University.

Dates: 1940-1986

Other University Of Maine Campuses. University Of Maine At Fort Kent Records

 Record Group
Identifier: UA RG 0015-003
Scope and Contents

The records contain textual information created by the University of Maine at Fort Kent, including: copies of an academic plan for the University of Southern Maine, pilot plan for continuing development, report on the future of the Fort Kent State College, summer session schedules, brochures, class schedules, and a publication entitled "A century of Progress" on the history of the University.

Dates: 1969-1983

Other University Of Maine Campuses. University Of Maine At Machias Records

 Record Group
Identifier: UA RG 0015-004
Scope and Contents

The records contain textual information created by the Uuniversity of Maine at Machias, including: commencement programs, miscellaneous brochures, program from the convocation and inauguration of A.S. Buswell as president of the University, copies of the periodicals Binnacle and UMM Review, various course catalogs, newspaper clippings regarding the University, and a pilot plan for development on the campus.

Dates: 1972-1993

Other University Of Maine Campuses. University Of Maine At Presque Isle Records

 Record Group
Identifier: UA RG 0015-006
Scope and Contents

The records contain textual information created by the University of Maine at Presque Isle, including: various copies of various course and program brochures, student handbooks, course announcements, the publication Foxtail, Pilot Plan for Continuing Development, and evaluation report on the Aroostook State College.

Dates: 1969-1989

Other University Of Maine Campuses. University Of Maine At The Brunswick Campus Records

 Record Group
Identifier: UA RG 0015-009
Scope and Contents

The records contain textual information created by the University of Maine regarding its Brunswick Campus, includes copies of student handbooks, clippings regarding the Campus, program from transfer of the colors, brochures, calendars, schedules, and a telephone directory.

Dates: 1945-1952

University of Maine Knox County Alumni Association Minutes

 Collection
Identifier: SpC MS 1120 sc
Abstract

Minutes primarily of the annual meetings of the Association which was organized in 1915. Members were residents of Knox County, Maine who had attended the University of Maine.

Dates: 1915-1956

University of Maine Panhellenic Council Records

 Collection
Identifier: SpC MS 0571
Dates: 1934-1982-(bulk 1939-1968)

University of Maine Portraits and Enlarged Photographs

 Collection
Identifier: SpC MS 1526 sc
Abstract

Notes on portraits and photographs of presidents, trustees, faculty, alumni and friends of the University of Maine compiled by Gannett, the registrar of the university from 1913-1953.

Dates: 1963

University Of Maine System. Office Of Human Resources. Workforce Reports

 File
Identifier: UA RG 0002-004-002
Scope and Contents

Copies of University of Maine Office of Human Resources reports with information about the University of Maine workforce: Workforce Profile, Compensation Report, and Turnover Analysis. These reports were compiled for the University of Maine System Board of Trustees.

Dates: 2009

University of Maine System Records

 Record Group
Identifier: UA RG 0002
Scope and Contents The record group contains miscellaneous reports, marketing publications, audio recordings, and photographs (both in analogue format and digital content) created and curated by the University of Maine System Internal Communications Department. Including the work of the New Challenges/New Directions Task Force and Maine Economic Improvement Fund (MEIF). There are also copies of various consultancy reports produced for the University of Maine System, particularly on the subject of...
Dates: 1965-2014; Majority of material found within 1998-2014