Showing Collections: 1 - 4 of 4
Corydon P. Cronk Papers
Collection
Identifier: SpC MS 0117
Scope and Contents
The collection contains the personal papers and business records of Corydon P. Cronk of Wellesley, Massachusetts. It contains correspondence, job-related documents, photographs, subject files, and publications relating to Corydon Cronk's long and varied career in forestry. Included are speeches, reports, notes, memos, meeting notices, and conference programs. Also included are early records of the More, Mitchell, Millard, and Smith families.
Dates:
1812-1967; Majority of material found within 1910-1946
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
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...
Dates:
1906-2016; Majority of material found within 1962-1996
University of Maine War Records
Record Group
Identifier: UA RG 0017-001
Abstract
The record group contains correspondence between University presidents and students serving in the military in World War I and World War II. Also, contains biographical information about each student killed in World War I. And lists of students and alumni who served in World War II, along with copies of the volume "University of Maine, World War II: In Memoriam" and biographical information used to compile this volume. A card file for those who were called or recalled to service in the...
Dates:
1897-2001; Majority of material found within 1917-1950
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library University Archives 3
- Raymond H. Fogler Library Special Collections 1
- Subject
- Correspondence 3
- Reports 3
- Articles 2
- Brochures 2
- Budgets 2
- Bylaws 2
- Financial records 2
- Genealogies (Histories) 2
- Memorandums 2
- Minutes 2
- Newspapers -- Maine 2
- Notes 2
- Pamphlets 2
- Photographs 2
- Posters 2
- Press releases 2
- Speeches 2 + ∧ less
- Names
- Albright, Elaine 1
- Aley, Robert J. (Robert Judson), 1863-1935 1
- Amato, Kimberly 1
- Bird, Jim 1
- British Information Services 1
- British Library of Information (New York, N.Y.) 1
- Clement, Susan 1
- Cronk, Corydon P., 1887-1972 1
- Fernandez, Joe 1
- Gannett, James 1
- Gfeller, Gretchen 1
- Glidden, Richard M. 1
- Hauck, Arthur A. (Arthur Andrew), 1893-1992 1
- Lutz, Marilyn 1
- MacCampbell, James Curtis, 1916- 1
- Millard family 1
- Mitchell family 1
- Moore family 1
- Northeastern Timber Salvage Administration 1
- Phippen, Sanford, 1942- 1 + ∧ less
∨ more
∨ more