Skip to main content Skip to search results

Showing Collections: 31 - 60 of 112

Charles Stewart Doty Academic Papers

 Collection
Identifier: SpC MS 0143
Abstract

The papers of a professor of history at the University of Maine, Orono. The papers contain materials concerning his research, writing, and teaching.

Dates: 1950-1996

Discontinued Offices & Programs. Engineering Science And Management Defense Training Program (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-014
Scope and Contents The records mostly contain textual information created by the University of Maine and U.S Office of Education regarding the Engineering, Sciences, and Management Defense Training Program, but there are some photographs of participants. The record series Academic & Administrative Records contains general information regarding the Program, U.S Office of Education reports, forms, publicity material, student applications, details of course offerings (declined classes included),...
Dates: 1940-1945

Staff Organizations. Faculty And Professional Association (University Of Maine) Records

 Record Group
Identifier: UA RG 0008-007
Scope and Contents

The records contain textual information created and curated by the University of Maine's Faculty and Professional Association's secretary includes copies of the constitution and bylaws, minutes, correspondence and related papers.

Dates: 1969-1979; Majority of material found within 1971-1974

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

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

Academic Affairs. Graduate School (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-011
Scope and Contents The records contain textual information created and curated by the University of Maine Graduate School.The record series Faculty & Graduate Board Administrative Records contains copies of meeting minutes, agendas, and reports from the Committee on Graduate Study and its successor Faculty of Graduate Study, and the Graduate Board. There are also copies of Graduate Study policies and regulations, constitution of the Graduate School, reports, and memorandums. The...
Dates: 1900-1980s; Majority of material found within 1963-1975

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

Faculty Records (University Of Maine). Hart (James Norris) Correspondence

 Record Group
Identifier: UA RG 0011-056
Scope and Contents

The papers contain correspondence which is primarily from the periods 1915 to 1919 and 1921 to 1922. Some of the correspondence is with the Federal Board for Vocational Education. There is also some miscellaneous biographical information in Box 1, Folder 10.

Dates: 1910-1975; Majority of material found within 1915-1922

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

Vice President For Academic Affairs & Provost. Honors College (University of Maine) Records

 Record Group
Identifier: UA RG 0006-012-002
Scope and Contents The record group contains material created and curated by the University of Maine's Honors College. The records include administrative material regarding operations of the Honors College including: annual reports, newsletters, publicity material, handbooks, material regarding the organization of various celebrations and Maine Scholars Day, INBRE-ME grant project, minutes from Honors Council and Honors Program Task Force meetings and reports, and various photographs of staff, visiting...
Dates: 1974-2020; Majority of material found within 2000-2010

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 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 faculty...
Dates: 1955-2001; Majority of material found within 1984-1991

Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. Maine Agricultural & Forest Experiment Station. J. F. Witter Teaching and Research Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-004-001
Abstract

Historical records of cattle herds maintained at the experimental farm at the University of Maine and at other university farms.

Dates: Majority of material found within 1936-1973; 1916-1992

Students/Alumni Records (University Of Maine). Freeland (Jones) Papers

 Record Group
Identifier: UA RG 0010-003
Scope and Contents The record group contains photographs and slides taken by Freeland Jones from around 1947 to 1965 of buildings and activities at the University of Maine including Winter Carnival, Penny Carnival, Class Day, etc. Also included is a folder containing correspondence between Edward W. Hackett, Jr., director of continuing education at the University of Maine, and Paul H. Day concerning a course entitled "Elements of Purchasing" to be taught at the University in 1968. Papers and articles related...
Dates: 1915-1968

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, College Of Natural Sciences, Forestry, And Agriculture. Maine Agricultural & Forest Experiment Station (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-004
Scope and Contents The records mainly contain textual information created and curated by the University of Maine's Maine Agricultural & Forest Experiment Station, but there are also photonegatives. The record series Administrative Records includes: budget reports including spending estimates, requests, and actuals, various salary information for Station and College of Agriculture staff, correspondence with Alden Stewart, Business Manager and David I. Carter, Director of the Budget regarding...
Dates: Majority of material found within 1955-1992; 1888-1987

Discontinued Offices & Programs. Maine Center for Student Journalism (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-017
Scope and Contents

The records contain textual information and photographs regarding the administration of the Maine Center for Student Journalism for that specific year. Including (but not for every year): annual reports, correspondence, reference material, sample award certificates, samples of student newspapers, photographs of student participants and organizers, lists of participants, budgets, award certificates, name tags, schedules, publicity material, and evaluation forms for events.

Dates: 1992-2004

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

Discontinued Offices & Programs. Marine Laboratory At Lamoine (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-015
Scope and Contents

The record groups contains administrative records of the laboratory including correspondence, brochures, budget documents, publicity information and laboratory purchase orders. Much of the correspondence is that of Joseph M. Murray, director of the laboratory.

Dates: 1931-1950

Howard Lewis Mendall Ornithology Papers

 Collection
Identifier: SpC MS 0339
Scope and Contents

The papers of Professor Mendall concern primarily his research on birds and in particular ducks. The collection consists mainly of publications (articles, reprints, journals). Some manuscript materials are present along with field note cards.

Dates: 1898-1984

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

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

National Poetry Foundation (University of Maine) Records

 Record Group
Identifier: UA RG 0030-003
Scope and Contents The records mainly contain draft manuscripts of National Poetry Foundation publications, with corrections and editing by Foundation staff. The Foundation was a center for contemporary poets and scholars of poetry. The record series Publication Records contains various drafts of National Poetry Foundation and some University of Maine Press of mostly monograph. For some publications there is also cover art work, publicity material, notes, and correspondence with the authors. Many...
Dates: 1957-2003; Publication: 1972-1998

University of Maine Obsolete Ordnance Correspondence

 Collection
Identifier: SpC MS 1734-sc
Abstract

Correspondence primarily between Llewellyn N. Edwards and University of Maine President Harold S. Boardman about the availability of obsolete ordnance material from the United States Navy Department.

Dates: 1928-1979; Majority of material found within 1931-1932

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

Discontinued Offices & Programs. Office Of Innovation & Communications & Instructional Technology (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-016
Scope and Contents The records contain textual information created and curated by the University of Maine's Office Of Innovation & Communications & Instructional Technology. The majority of the records relate to a project for implementing the NovaNET System in the state. Includes copies of a grant proposals submitted to the U.S. Department of Education entitled "Technology Solutions for Math & Science Improvement" and copies of various agreements between University Communications, Inc. and the...
Dates: 1985-1991

Academic Affairs. Dean Of Students. Associate Dean For Campus Life. Office Of Student Activities & Organizations (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-010-002-002
Scope and Contents The records mainly contain textual information created and curated by the University of Maine’s Office of Student Activities & Organizations. The record group includes copies of Dean of Students meeting minutes, various memorandums, policies, procedures, by-laws, and regulations related to student organizations, parietals, dormitories, open houses, records, and behavior, copy of University of Maine Judicial Code, miscellaneous information regarding social affairs including contracts and...
Dates: 1946-1979; Majority of material found within 1960-1970

Discontinued Offices & Programs. Office Of The Dean Of Men (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-013
Scope and Contents The records mainly contain textual information created and curated by the University of Maine Dean of Men Office, but there are also photographs of students at Maine Day events. The record series Correspondence and Subject Files are mostly from the files of Dean Lambert Seymour Corbett who was dean of men from 1929-1945. Corbett's correspondence is with academic colleagues, representatives from various organizations, University of Maine faculty, staff, students, and parents on a...
Dates: 1924-1968; Majority of material found within 1929-1945

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

University Advancement. Office Of Development (University Of Maine) Records

 Record Group
Identifier: UA RG 0014-001
Scope and Contents The records mainly contain textual information on a range of subjects compiled by the University of Maine's Office of University Development, there are also CD-ROM disks containing videos of Stillwater Society events and miscellaneous events at the University of Maine, recordings of interviews carried out as part of the University of Maine’s 150th anniversary celebration, photographs of Bryant 4-H Camp & Learning Center, images of the Vincent Hartgen art collection, and musical...
Dates: 1923-2017; Majority of material found within 1930-2017