Showing Collections: 1 - 8 of 8
Academic Affairs. Dean Of The College Of Liberal Arts And Sciences. Department Of Chemistry (University Of Maine) Records
Record Group
Identifier: UA RG 0006-003-003
Scope and Contents
The folders mainly contain textual material, but there are some photographs and plans of Aubert Hall. The series Administrative Record contains various records regarding the administration of the Department of Chemistry, College of Engineering and Science, and more generally the University of Maine information. Includes: annual reports, budgets, American Chemical Society accreditation material, faculty, staff, and various committee meeting material, missions and goals, reviews,...
Dates:
1930-1992; Majority of material found within 1960-1980
John L. Goss and Fred A. Torrey Papers
Collection
Identifier: SpC MS 0206
Dates:
1893-1955; Majority of material found within 1901-1940
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
Maine Central Railroad Company Records
Collection
Identifier: SpC MS 0309
Abstract
Records of the Maine Central Railroad Company, at one time the largest railroad in New England, and some of its subsidiary companies. The collection is arranged in two series: I. Executive and administrative records and II. Records of subsidiaries and ancillary companies.
Dates:
1850-1963; Majority of material found within 1880-1920
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
Faculty Records (University Of Maine). Olmstead (Kathryn J.) Journalism Papers
Record Group
Identifier: UA RG 0011-051
Content Description
The record group contains mostly textual material created and curated by Kathryn J. Olmstead during her tenure as a professor of journalism and associate dean of the College of Liberal Arts and Sciences at the University of Maine and career as a journalist. Includes clippings of articles by the journalists Brooks Hamilton, Doug Kneeland, and David Lamb. There is also correspondence with Lamb and details of his induction into the Maine Press Association's Hall of Fame (2005).There...
Dates:
1954-2005
Paul E. Taylor Collection
Collection
Identifier: SpC MS 0489
Abstract
The collection consists of printed documents and
manuscript material collected by Paul E. Taylor; it reflects his wide-ranging interests.
The collection is arranged in two series. Series I, Printed Material, includes books,
pamphlets, catalogs, advertisements, etc.; Series II, Manuscript Material, contains
original documents including diaries, letters, logbooks of vessels, scrapbooks, family
papers, etc. The published items are mostly concerned with the history of Maine, New
England and New...
Dates:
1750-1953
Faculty Records. Terrell (Carroll F.) Papers
Record Group
Identifier: UA RG 0011-054
Scope and Contents
The records mainly contain textual information created and curated by Carroll F. Terrell who as was a nationally known scholar on the works of the poet Ezra Pound, but there is also photographic material and audio recordings of a conference on Ezra Pound held at the University of Maine in August, 1980. The records cover Terrell’s academic career at the University of Maine, but also his work as the founder of the National Poetry Foundation and Northern Lights Press in Orono, as well as editor...
Dates:
1949-2001; Majority of material found within 1960-1990
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 4
- Raymond H. Fogler Library University Archives 4
- Subject
- Correspondence 7
- Minutes 5
- Financial records 4
- Annual reports 3
- Budgets 3
- Clippings 3
- Agendas 2
- Journals (Accounts) 2
- Poetry 2
- Resumes 2
- Scrapbooks 2
- University of Maine -- Research grants 2
- Account books 1
- Accounts 1
- American literature -- Maine 1
- American poetry -- 20th century -- History and criticism -- Periodicals 1
- Aroostook County (Me.) -- History 1
- Articles 1
- Audiotapes 1 + ∧ less
- Language
- Chinese 1
- German 1
- Italian 1
- Japanese 1
- Names
- Apollo 11 (Spacecraft) 1
- Bath Iron Works 1
- Bowdoin College 1
- Challenger (Spacecraft) 1
- Deer Isle Granite Corporation 1
- Eastern Maine Railway Company 1
- Eliot, T. S. (Thomas Stearns), 1888-1965 1
- European and North American Railway Company 1
- Goss family 1
- Goss, John L. 1
- Hamilton, Brooks 1
- Hartman, Maryann 1
- Hill, Albert F. (Albert Frederick), 1889-1977 1
- Hyland, Fay, 1900-1984 1
- John L. Goss Corporation 1
- Josselyn Botanical Society of Maine 1
- King, Stephen, 1947- 1
- Kneeland, Doug 1
- Lamb, David 1
- Maine Central Railroad Company 1 + ∧ less
∨ more
∨ more