Showing Collections: 1 - 24 of 24
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
Collection
Identifier: SpC MS 0083
Abstract
The collection contains information on summer camps and fishing and hunting camps in Maine.
Dates:
1900-1976
Record Group
Identifier: UA RG 0006-005
Scope and Contents
The records mainly contain textual information created and curated by the University of Maine College of Educations, but there are also photographs from the Team Teaching and Comprehensive Career Education projects and photographs and a recording from Scholars Day Orientation. The record series Administrative Records includes College reports submitted to the University of Maine chancellor and administration, budget information, lists of faculty, various miscellaneous information...
Dates:
1906-1989; Majority of material found within 1965-1979
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
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
Collection
Identifier: SpC MS 0549
Collection
Identifier: SpC MS 0893-sc
Abstract
A collection of items relating to Neal Dow. Included are a manuscript signed by Neal Dow criticizing the 1846 anti-liquor law of Maine because of its lenient penalties; two letters signed by Neal Dow, one to Mr. Benton dated Feb. 25, 1868 in which he asks why Blaine voted against impeachment, and one to Mr. Roberts dated March 6, 1894 in which he relates his Civil War experience, his capture, and exchange for Fitz Hugh Lee; a photocopy of a letter to Mr. Fessenden dated March 28, 1864 in...
Dates:
1851-1971
Collection
Identifier: SpC MS 0166
Abstract
Papers related to Roscoe C. Emery's roles as a politician, newspaper editor, real
estate agent and insurance agent in Eastport, Maine.
Dates:
1830-1969; Majority of material found within 1930-1968
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
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
Collection
Identifier: SpC MS 1054-sc
Abstract
Records of a company located in Bangor, Maine, involved in the logging industry in the 1920s and 1930s. The records include white forms which are scale reports listing various logging contractors, specie, and quantity cut in Township 11 Range 13 in the Umsaskis and Priestly districts from Dec. 1927 to March 1928. The yellow forms list the names of individuals working for the Madawaska Company paid from its Clayton Lake office and indicate the distribution of work performed in various sources...
Dates:
1927-circa 1999; Majority of material found within 1927-1928
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
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
Collection — Multiple Containers
Identifier: SpC MS 0338
Scope and Contents
The papers of a journalist and art critic and of a Maine artist. Included are correspondence with artists, scrapbooks of articles written for the newspaper column Brush Strokes, greeting cards with original art work, brochures of museums and art galleries, photographs, pamphlets, exhibition catalogs.
Dates:
1956-1970
Collection
Identifier: SpC MS 0356
Scope and Contents
The Muench papers are the work of a Maine artist, an internationally known lithographer. Included are correspondence, personal letters, exhibition catalogs, reviews, and articles about his work.
Dates:
1945-1993
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
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
Collection
Identifier: SpC MS 0403
Abstract
The records and papers of the National Honor Society of Phi Kappa Phi, a national honorary fraternity founded at the University of Maine. Papers include records from the national office, the board of directors, the "Journal", and records of all of the chapters. Future additions to the collection are anticipated.
Dates:
1897-2005, 1950-1990 (bulk)
Record Group
Identifier: UA RG 0011-011
Scope and Contents
The record group mostly contains textual information created and curated by Professor John Hankins during his tenure as college professor of English at the University of Maine, but there is also a photograph of Hankins in Folder 12. Includes: biographical information from the faculty index, correspondence, dramatic pieces, poems, and short stories (including some written by Hankin), articles, and speeches, newspaper clippings on a range of subjects, conference material, and various items...
Dates:
1944-1994
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
Collection — Box: 83
Identifier: SpC MS 0451
Scope and Contents
The papers of Edmund Schildknecht, who was an artist and art teacher in Maine and Indiana, include clippings and articles about his art and shows of his art, also the locations and illustrations of his art works, and a manuscript autobiography. The collection also includes material pertaining to Ruth S. Schildknecht, Edmund's wife.
Dates:
1920-1970
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
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...
Dates:
1912-1969
Record Group
Identifier: UA RG 0006-013-009
Scope and Contents
The records mainly contain textual information created and collected by the University of Maine Women’s Resource Center, but there are also photographic material, compact discs, audio cassettes, CD-ROMs, and Floppy Disks.The record series Girls Will Be Girls? & Girl Fighting Project Records contains various items regarding the Girls Will Be Girls? Conferences which the Women’s Resource Center (WRC) sponsored and were held on the University of Maine campus. Includes:...
Dates:
1950's-2016; Majority of material found within 1991-2012
Filtered By
- Subject: Correspondence
X
- Subject: Brochures
X
Filter Results
Additional filters:
- Repository
-
Raymond H. Fogler Library University Archives
16
-
Raymond H. Fogler Library Special Collections
8
- Subject
-
Correspondence
21
-
Clippings
13
-
Minutes
9
-
Reports
9
-
Articles
8
∨ more
- Names
-
University of Maine
2
-
Albright, Elaine
1
-
Amato, Kimberly
1
-
Barker, Sharon
1
-
Bennett, Clarence E. (Clarence Edwin), 1902-1990
1
∨ more
-
Bergeron, Darlene
1
-
Bird, Jim
1
-
Boyle, Faye
1
-
Brewster, Owen, 1888-1961
1
-
Brown University
1
-
CH2M Hill
1
-
Camp Fire Girls
1
-
Chamber of Commerce (Washington County, Me.)
1
-
Clement, Susan
1
-
Darling Marine Center
1
-
Darling, Ira C.
1
-
Dow, Neal, 1804-1897
1
-
Dufresne-Henry, Inc.
1
-
Emery family
1
-
Emery, Roscoe C., 1886-1969
1
+
∧ less