Skip to main content Skip to search results

Showing Collections: 1 - 17 of 17

Discontinued Office & Programs. Faculty (University of Maine) Meeting Records

 Record Group
Identifier: UA RG 0007-026
Scope and Contents

Minutes of University of Maine faculty meetings.

Dates: 1873-1949

Faculty Records (University Of Maine). Chemical Girding and Debarking of Trees Research Materials

 File
Identifier: UA RG 0011-060
Scope and Contents

Various miscellaneous material on chemical girding and debarking of trees research conducted by the University of Maine, 1951-1956. Including Maine Extension publications authored by Lewis P. Bissell, Extension Forestry Specialist, reference material, correspondence regarding the research, and photographs of the chemical girding and debarking of trees.

Dates: 1951-1956

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

Faculty Records (University of Maine). UMaine Building Photographs & Historical Sketches

 volume
Identifier: UA RG 0011-061
Scope and Contents

A volume of photographs and historical sketches of University of Maine Orono campus buildings compiled by Professor Weston S. Evans (Class of 1918). A note in the volume states that the "pictures in this book were taken between August 15 and October 15, 1942". The authors of the historical sketches are noted where available.

Dates: 1942-1952

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

In Memento Mori : Doctor Caroline Colvin Scrapbook

 Collection
Identifier: SpC MS 1686-sc
Abstract

A scrapbook about Caroline Colvin compiled by Mary W. Ogborn, a relative of Dr. Colvin.

Dates: 1863-1953 (?)

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

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

Home Fires Brighten College Work /: by Nelle C. Penley

 Collection
Identifier: SpC MS 1642
Scope and Contents

A scrapbook from an unidentified compiler consisting of clippings of a column from an unidentified newspaper, probably the Bangor Daily News, Bangor, Maine. Each column is about either a woman faculty member or the wife of a faculty member at the University of Maine.

Dates: Other: 1937?

Faculty Records. Professor Robinson (Brian S.) Research Journals

 Record Group
Identifier: UA RG 0011-052
Content Description Research journals of the late Brian Robinson, Associate Professor, Department of Anthropology and Climate Change Institute, who died in 2016. Journal 1 includes research on the: Mackowski; Wapanucket; Table Land, Manchester, Morrill Point Mound; Godfrey Cemetery; Loring Site; Sunkhaze Ridge; Penobscot Nation Museum; Lawry collection, Waterville; Table Land, Clyde Berry; Henry Parson's archive, Kennebunk. Some of this research is from Robinson's time spent at Brown University. ...
Dates: 1986-2016

Faculty Records (University Of Maine). Professor Wilkinson (J. Norman) Papers

 Record Group
Identifier: UA RG 0011-028
Abstract

The record group includes playbooks used by Wilkinson from 1971 to 1996 in producing various plays for Maine Masque, the student theater company at the University of Maine. Also included is information about the activities of Maine Masque from 1970 to 1996. Several theater-related theses are also included.

Dates: 1938-1996; Majority of material found within 1970-1996

Faculty Records (University Of Maine). Professor Schoenberger (Walter Smith) Records

 Record Group
Identifier: UA RG 0011-006
Scope and Contents The records mainly contain textual information in records reflecting Schoenberger’s activities as a professor in the Department of Political Science at the University of Maine as well as activities in the political arena. There is also an unlabeled photograph and illustrated brochures. The Political Science Department material include copies of Department meeting material, course proposals and details of curriculum changes, lists of students and their majors, Department publicity...
Dates: 1957-1990

Staff Organizations. Faculty Arts Club (University of Maine) Records

 Record Group
Identifier: UA RG 0008-014
Scope and Contents

The record group contains the meeting minutes and financial and membership information for the University of Maine's Faculty Arts Club.

Dates: 1923-1956

Staff Organizations. Mathematical and Physical Section of the Scientific Society (University of Maine) Meeting Records

 volume
Identifier: UA RG 0008-010
Scope and Contents

The volume includes meeting minutes for the Mathematical and Physical Section of the Scientific Society starting on October 16, 1902. Professor Hart was the section's first chair. The meetings featured presentations on a range of subjects related to mathematics and science.

Dates: 1902-1905

Staff Organizations. Philological Club (University of Maine) Records

 Record Group
Identifier: UA RG 0008-011
Scope and Contents

The record group contains the Philological Club's Secretary and Treasurer books including meeting minutes and financial records for the club. The record group also includes miscellenous bills, checks, and meeting invitations.

Dates: 1899-1904

Staff Organizations. Press Club (University of Maine) Meeting Records

 volume
Identifier: UA RG 0008-012
Scope and Contents

University of Maine Press Club's meeting minutes, starting in 1904.

Dates: 1904-1907

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