Showing Collections: 1 - 23 of 23
Record Group
Identifier: UA RG 0006-012-006-001
Abstract
This record group contains information concerning the development and operation of AUB. Included are board meeting minutes, inter-office correspondence, publicly released official documents, AUB newsletters and magazines, informational pamphlets and postings, accredidation and site evaluations, material concerning the development of the AUB library, and information regarding staffing, student complaints, and information for faculty.
Dates:
1989-2014; Majority of material found within 1991-1999
Collection
Identifier: SpC MS 0894-sc
Abstract
The papers of an American educator. Included are letters, publications, clippings, and notes, relating to Miss Barrows' work in education; a manuscript for an autobiography which she never completed; some family material, particularly concerning Charles Dana Barrows (1846-1892); a genealogy of the Prentice family; deeds (1820-1839) from Fryeburg, Maine; notes on impressions of Thomas Brackett Reed; photographs of family members; and a photocopy of an article about her in Urban Education (v....
Dates:
1820-1974
Record Group
Identifier: UA RG 0011-031
Abstract
The papers include University of Maine faculty committee records. Included are papers on accreditation, union agreements, labor relations, membership lists, minutes of meetings, building plans, faculty lounge in Hannibal Hamlin Hall, and papers of the Policy Advisory Committee.
Dates:
1967-1998
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
Record Group
Identifier: UA RG 0007-005
Scope and Contents
The records mainly contains textual information created and curated by the University of Maine's Center for Adult Learning and Literacy. Includes copies of the Center's The Maine Fertilizer newsletter, supporting material related to content in the newsletter, copies of the From the Inside Out newspaper for the Maine Corrections Education published by the Esteem Machine, and a calendar for Center events.
Dates:
1994-2003
Collection
Identifier: SpC MS 0090
Abstract
Writings, research materials, and notes on Maine academies, of a professor of Education, and author. Most of the papers are concerned with her writings whose topics include schools and academies in Maine, education, and place names in Maine.
Dates:
1915-1964
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
Collection
Identifier: SpC MS 0111
Scope and Contents
Correspondence, printed matter, and reports pertaining mainly to Condon's major interests in the kindergarten, vocation education, home economics, and moral education movements.
Dates:
1862-1931
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 0006-013
Scope and Contents
The records contain material created and curated by associate provosts who led the University of Maine's Division of Lifelong Learning. The records are on a range of subjects related to the operations of the Division and its individual programs. The records also contain details of major University of Maine-wide and University of Maine System committees and initiatives. Many of the subject folders contain copies of reports and publications (often annotated), printouts of email communications,...
Dates:
1988-2020; Majority of material found within 2000-2020
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
Collection
Identifier: SpC MS 0148
Abstract
The papers of an educator, poet, and major figure in
the Franco-American revival of the 1970s.
Dates:
1951-1988
Collection
Identifier: SpC MS 0194
Abstract
Papers of an Army officer and professor of Military Science
and Tactics at the University of Maine, Orono. Includes reports, maps, photos and other
papers relating to World War I and World War II and the period in between.
Dates:
1918-1949
Collection
Identifier: SpC MS 0889-sc
Abstract
The papers of an educator and historian. Included are preliminary drafts of his doctoral dissertation, manuscript material and note cards used in preparing his dissertation, a copy of his dissertation, a typescript of his seminar paper titled Some phasas of collegiate and university education in Maine, a photocopy of a list of talks given by Dr. Godfrey, a tintype of him in a decorative frame, a notebook, and correspondence regarding his application for copyright of his doctoral...
Dates:
1910-1981; Majority of material found in ( 1931)
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
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
Collection
Identifier: SpC MS 0687-sc
Abstract
The papers consist primarily of letters in answer to Ralph Kneeland Jones's request for information about the history of agricultural education.
Dates:
1904
Collection
Identifier: SpC MS 0686-sc
Abstract
A collection of materials concerning education and the town of Prospect, Maine.
Dates:
1849-1878
Record Group
Identifier: UA RG 0011-047
Scope and Contents
The records mainly contain textual information created and curated by educator and historian David C. Smith. Smith was a widely recognized historian and lectured nationally and internationally on such topics as history, political science, climatology, agriculture, paper industry, literature, and popular culture. The records cover Smith's academic career at the University of Maine, but also his political work and time serving on numerous professional and community groups. The...
Dates:
1833-2011; Majority of material found within 1960-1996
Collection
Identifier: SpC MS 0883-sc
Abstract
The papers of a Methodist clergyman, teacher, and diplomat. Included are letters received by Dr. Tefft relating to education, Republican Party matters, and religious and diplomatic subjects relating chiefly to Sweden. Correspondents include Joshua Chamberlain, Hannibal Hamlin, Oliver Wendell Holmes, Lot Morrill, Enoch Pond, Israel Washburn, Jr., and F. W. Seward.
Dates:
1836-1882
Collection
Identifier: SpC MS 0453
Scope and Contents
The financial records of the school districts and schools in the Detroit, Maine area including Pittsfield and Newport, Maine. Records also include some town records, and some overseer of the poor records.
Dates:
1834-1909
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
Record Group
Identifier: UA RG 0011-046
Abstract
Many of the source files include Dr. Weiner's research notes and provide page numbers, quotations, and responses to each text. Other source files, listed by title and author, contain photocopied and clipped articles but no annotation. The manuscript of Sex, Sickness, and Slavery in Series 3 is a considerably more extensive draft than what was published after editing. Additional material in this collection relates to professional associations, course development and teaching, and the process...
Dates:
1988-2004