Skip to main content Skip to search results

Showing Collections: 1 - 30 of 67

Student Organizations. Abenaki Experimental College (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-010
Scope and Contents

The records contain textual information created by the Abenaki Experimental College and material created by third parties regarding the College, includes: College catalogs, resource information, clipping regarding the College's opening, and course fliers.

Dates: 1971-1974

Clarence E. Bennett Academic Papers

 Collection
Identifier: SpC MS 0048
Abstract

The Bennett collection covers the career of a physics professor and department head from his student work at Brown University through his retirement from the University of Maine. Included are correspondence, articles, publications, manuscripts, teaching materials, department materials and student items.

Dates: 1925-1985

University of Maine System. Board of Trustee Records

 Record Group
Identifier: UA RG 0002-002
Scope and Contents

The records mainly contain textual information particularly meeting agendas, minutes, reports, notes, and supporting material from University of Maine Board of Trustee and various committees (both standing and ad-hoc committees), biographical information related to individual University of Maine trustees, chairs, sectaries, and clerks, and various files on subjects under consideration by the Board.

Dates: 1862-2000; Majority of material found within 1950-1980

Research. Canadian-American Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0005-004
Scope and Contents The records mainly contain textual information created by the University of Maine Canadian-American Center, but there are also photographic material. The record series Conference, Lecture & Workshop Records contains correspondence, press releases, photographs, newspaper clippings, programs, and lists of attendees for various conferences, lectures, and workshops on the subject of Canada, New England, and Canadian-American relations. Most of the events were held at the...
Dates: 1935-1985; Majority of material found within 1968-1979

University of Maine Centennial Celebration Records

 Collection
Identifier: SpC MS 0529
Abstract

Correspondence, clippings, brochures, and documents created in preparation for the 100th anniversary of the University of Maine in 1965.

Dates: 1934-1965; Majority of material found within 1964-1965

Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. College Of Agriculture (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-017
Scope and Contents The records mainly contain textual information created by the University of Maine College of Agriculture, but there are also some maps. The record series College Of Agriculture Faculty and Executive Committees Records contain meeting minutes, correspondence regarding faculty meeting meetings, items related to the Course Committee that looked at changes to agriculture courses, and details of degree, scholarship, and faculty recommendations. Also, includes lists of College of...
Dates: 1868-1989; Majority of material found within 1900-1980

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

 Record Group
Identifier: UA RG 0006-004-001-001
Scope and Contents The records contain textual information created by the University of Maine College of Business Administration. The records include course curriculum, fliers and brochures regarding workshops, programs, and course offerings of the College, directories, copies of the MBA Alumnus newsletter, lists of faculty publications, list of alumni, mission and goals statements, a copy of the proposal to establish a School of Business Administration, and miscellaneous newspaper clippings and information...
Dates: 1948-1989; Majority of material found within 1970-1989

Academic Affairs. Division Of Lifelong Learning. Continuing Education Division (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-013-003
Scope and Contents The record series Summer Session Records contains: copies of the Maine Notes newsletter which includes updates on campus activities. There are also class schedules, announcements, brochures, enrollment statistics, pamphlets, and correspondence and memorandums regarding specific classes, events, and conferences. The record series Event & Course Records contains: copies of the Maine Notes newsletter which includes updates on campus activities. Also, includes: calendars,...
Dates: 1903-1998

Academic Affairs. Dean/Director, Cooperative Extension Service (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-008
Scope and Contents The records mainly contain textual information created by the University of Maine Cooperative Extension, but there are also photographic, visual, and audio visual material. Some of the report record series also contain photographs of Cooperative Extension Service operations, events, and staff. The reports submitted during the First World War and Second World War years detail the effects the wars had on agriculture in Maine. County Agent Reports were submitted by the...
Dates: 1869-2006; Majority of material found within 1915-1962

Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. Darling Marine Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-002
Scope and Contents The records mainly contain textual information created and collected by the University of Maine Darling Marine Center, but there are also photographic material and Compact Discs. The record series Sea Grant College Program Records contains items regarding the founding of the Sea Grant Program, copies of various Sea Grant Program publications, publication catalogs, and reports, reference material, project proposals, planning documents, and calendar of events. The...
Dates: 1941-2009; Majority of material found within 1965-1998

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

 Record Group
Identifier: UA RG 0006-003-001
Scope and Contents The records mainly contain textual information and photographic material created by Professor Alaric Faulkner and his survey teams. The record group also includes cartographic material, cassette tapes, and some computer discs and audio visual material. The records series Class Slides includes slides both from presentations and classes Faulkner taught on archaeological techniques and specific sites of archeological interest. The Archaeological Publications series...
Dates: 1962-2006; Majority of material found within 1978-1995

Academic Affairs. Dean, College of Natural Sciences, Forestry and Agriculture. Biological Sciences. Department of Zoology (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-007
Scope and Contents The record group mostly contains textual information created by and pertaining to the Department of Zoology, including information that deals with graduate’s physiology project greenhouse renovation, where there is grant proposals, acceptance of the grant and plans to go forth with the project. In particular, one of the graduate students is deciding on whether to conduct an experiment on the reproductive cycle of Strongylocentrotus drobachiensis (sea urchin) with an emphasis on temperature...
Dates: 1873-1997; Majority of material found within 1965-1994

Faculty Records (University Of Maine). Co-Educational Students of the 1870s Research Material

 File
Identifier: UA RG 0011-048
Scope and Contents

Clippings from a Lewiston Journal article by Ava H. Chadbourne on the subject of the first female (co-educational) students at the Maine State College (now known as the University of Maine) in the 1870s and a clipping of a subsequent undated article on the same subject. Also, includes facsimile copies of the article, Chadbourne's research data, and correspondence regarding the students Percia Vinal White, Hannah Ellis Leavitt, Clara E. Webb, and Annie May Gould.

Dates: 1915-1943

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

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

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

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

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

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

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

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

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

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

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

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

Students/Alumni Records (University Of Maine). Pinkham (Lawrence D.) Papers

 Record Group
Identifier: UA RG 0010-006
Content Description Papers from Lawrence Pinkham, who attended UMaine Orono in the late 1940s. Pinkham was a history/journalism major and worked on The Maine Journalist and The Maine Annex newspapers. He was editor-in-chief of The Maine Campus in 1950.The record group includes:Copies of the University of Maine student newspapers The Maine Journalist (May, 1950), with Pinkham photographed on the front cover and a mention of him being admitted to Columbia University, copies of The Maine...
Dates: 1947-1950