Showing Collections: 1 - 23 of 23
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
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
Eastern Maine General Hospital School of Nursing Collection
Collection
Identifier: SpC MS 0167
Scope and Contents
This collection reflects the history of the School of Nursing at Eastern Maine General Hospital/Eastern Maine Medical Center from its beginning. Included are photographs, yearbooks, scrapbooks, correspondence, artifacts, etc. concerning the School of Nursing and its alumni. Rules, curricula, administrative papers, and student progress reports are also included.
Dates:
1892-
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
John W. Hakola Papers
Collection
Identifier: SpC MS 0216
Abstract
This small collection contains papers gathered by
Professor Hakola in his work in the History Department at the University of Maine. It
also contains material reflecting his interest in the environment and natural resources
of Maine.
Dates:
1956-1981; Majority of material found within 1967-1977
Josselyn Botanical Society of Maine Records
Collection
Identifier: SpC MS 0269
Abstract
The records of the Josselyn Botanical Society of Maine
include meeting minutes, newsletters, correspondence, scrapbooks, and clippings
recording the society's activities. It also includes journals, lantern slides, and
microscope slides documenting the information gathered by the society.
Dates:
1895-2000
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 general...
Dates:
Majority of material found within 1968-1972; 1968-2016
Peter Kellman Labor Papers
Collection
Identifier: SpC MS 0271
Abstract
Materials were collected and compiled by Peter Kellman
with regard, primarily, to the strike at the International Paper Mill in Jay, Maine.
Other materials include the Simplex Lockout, the Madison Project, and the
Millinocket Project.
Dates:
1984-1996
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:
1810-2015; Majority of material found within 1934-1984
Portland League for Peace and Freedom Records
Collection
Identifier: SpC MS 0417
Abstract
This collection documents the foundation and activities
of the Portland League for Peace and Freedom in the years before World War II.
Included are correspondence, pamphlets, newsletters, and clippings concerning the
League. Of interest are the publicity scrapbooks that include manuscript material.
The collection also includes materials from the American Civil Liberties Union and
the Emergency Peace Campaign.
Dates:
1933-1940
Faculty Records (University Of Maine). Professor Krohn (William B.) Caribou Transplant Papers
Record Group
Identifier: UA RG 0011-022
Scope and Contents
Material gathered by William B. Krohn, leader of the Maine Cooperative Fish and Wildlife Research Unit and Professor of Wildlife Ecology at the University of Maine, that documents a project to reintroduce caribou in the state of Maine. Includes clippings, newsletters, correspondence, memoranda, etc., many issued by the Maine Caribou Transplant Corporation. Accompanied by clippings and articles, 1937-1991, about caribou given to Krohn by Ralph S. Palmer, a zoologist, author and professor.
Dates:
1964-1996; Majority of material found within 1986-1996
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
Academic Affairs. College Of Natural Science, Forestry And Agriculture. School Of Forest Resources (University Of Maine) Records
Record Group
Identifier: UA RG 0006-007-010
Scope and Contents
The records contain textual information created and curated by the University of Maine School of Forest Resources (formerly the Department of Forestry and College of Forest Resources). The record series Correspondence contains various correspondence of the heads of the Department of Forestry D. B. Demeritt and R.I. Ashman on a range of subjects related to the administration of the Department. The record series Program Records & Publications contains copies of...
Dates:
1904-1992
Academic Affairs. Dean. College Of Business. School Of Social Work (University Of Maine) Records
Record Group
Identifier: UA RG 0006-004-004
Content Description
The records mainly contain textual information created and curated by the University of Maine School of Social Work, but there is also photographic material. The record series Administrative Records contains various material regarding the administration of the School of Social Work and University of Maine including: faculty meeting material, accreditation material, various committees, strategic planning material, and staffing information. The record series Welfare Rights...
Dates:
1966-1998; Majority of material found within 1989-1994
Faculty Records (University Of Maine). Professor Smith (David C.)
Record Group
Identifier: UA RG 0011-047
Scope and Contents
The papers of an educator and historian at the University of Maine. Included are correspondence; periodicals; research papers; reports; town reports of Paris, Maine; newsletters; photographs; minutes of meetings; book reviews; newspaper clippings; reprints; lecture notes; interviews; and literary contributions.
Dates:
undated
Student Organizations And Publications. Student Religious Association (University Of Maine) Records
Record Group
Identifier: UA RG 0009-007
Scope and Contents
The records mainly contain textual information created by the University of Maine Student Religious Association which represented four clubs/organizations on campus the Hillel, The Newman Club, The Maine Christian Association and Canterbury. The records includes materials on all the groups that were involved with the Student Religious Association including administration material such as meeting minutes and reports. There are other materials on subjects that were of interest to the...
Dates:
1938-1969
Stanley R. Tupper Papers
Collection
Identifier: SpC MS 0510
Abstract
The official records, papers and personal papers of a U.S. Congressman from Maine.
Dates:
1953-1967
United States Bicentennial Committees Records and Publications
Collection
Identifier: SpC MS 0052
Scope and Contents
Contains publications by committees of various Maine communities for the United States bicentennial in 1976.
Dates:
1976
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 Southern Maine Records
Record Group
Identifier: UA RG 0015-007
Scope and Contents
The records mainly contain textual information created by the University of Southern Maine (formerly University of Maine at Portland-Gorham), but there are also cartographic material and photographs.
Includes information regarding the Public Policy and Management Program, Center for Research and Advanced Study and Master of Business Administration Program, copies of the publications Currents, UMP Campus, The Stein, Forum, The Observer, Alumni News, and The Cat Mousam Journal, course...
Dates:
1957-1988
James Russell Wiggins Papers
Collection
Identifier: SpC MS 0626
Abstract
Papers of the Executive Editor and Vice President of the Washington Post. Most of the collection is related to the Washington Post with some personal papers. Other papers include Wiggins' appointment as ambassador to the United Nations, 1968-69, and files relating to his work at the Ellsworth American newspaper.
Dates:
1908-2000; Majority of material found within 1942-1994
Woman's Club of Orono Records
Collection
Identifier: SpC MS 0637
Abstract
The collection consists of the records of the Woman's Club of Orono from the founding of the Club. Many prominent Orono families are represented in the membership.
Dates:
1887-
Academic Affairs. Dean, College Of Liberal Arts And Sciences. Women’s, Gender & Sexuality Studies Program (University Of Maine) Records
Record Group
Identifier: UA RG 0006-003-027
Abstract
The records contain information on the Maryann Hartman Award, Women's Studies Committee, Women's Studies Program, Spruce Run, and on various Women's Studies projects.
Dates:
1970-2016
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library University Archives 13
- Raymond H. Fogler Library Special Collections 10
- Subject
- Correspondence 16
- Reports 15
- Minutes 12
- Brochures 7
- Pamphlets 7
- Articles 6
- Photographs 6
- Press releases 6
- Scrapbooks 6
- Annual reports 5
- Financial records 5
- Speeches 5
- Budgets 4
- Memorandums 4
- Notes 4
- Posters 4
- Artifacts 3
- Bylaws 3 ∧ less
- Names
- University of Maine 2
- University of Maine. Department of History 2
- AFL-CIO 1
- Albright, Elaine 1
- Amato, Kimberly 1
- American Antiquarian Society 1
- American Civil Liberties Union 1
- American Society of Newspaper Editors 1
- Appalachian Mountain Club 1
- Bangor General Hospital 1
- Baxter, Percival Proctor, 1876-1969 1
- Bird, Jim 1
- Bissell, Lewis 1
- Clement, Susan 1
- Communities in Maine (Bicentennial committees) 1
- Couture, Dennis 1
- Cronk, Corydon P., 1887-1972 1
- Eastern Maine General Hospital (Bangor, Me.) 1
- Eastern Maine General Hospital. Nurses Alumni Association 1
- Eastern Maine General Hospital. School of Nursing 1 ∧ less
∨ more
∨ more