Skip to main content Skip to search results

Showing Collections: 1 - 30 of 64

Student Organizations. Alpha Beta Chapter of Omicron Nu (University of Maine) Records

 Record Group
Identifier: UA RG 0009-018
Scope and Contents

The record group contains material created and curated by the University of Maine's Alpha Beta Chapter of Omicron Nu. The records include copies of newsletters, chapter officer packets from conclaves, handbooks, material related to events, details of scholarships, meeting minutes, member communications, reports, chapter financial information, membership lists and cards, and photographs of members.

Dates: 1931-1987

University of Maine System. Board of Trustee Records

 Record Group
Identifier: UA RG 0002-002
Scope and Contents

The records mainly contain textual information particularly meeting agendas, minutes, reports, notes, and supporting material from University of Maine Board of Trustee and various committees (both standing and ad-hoc committees), biographical information related to individual University of Maine trustees, chairs, sectaries, and clerks, and various files on subjects under consideration by the Board.

Dates: 1862-2000; Majority of material found within 1950-1980

Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. College Of Agriculture (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-017
Scope and Contents The records mainly contain textual information created by the University of Maine College of Agriculture, but there are also some maps. The record series College Of Agriculture Faculty and Executive Committees Records contain meeting minutes, correspondence regarding faculty meeting meetings, items related to the Course Committee that looked at changes to agriculture courses, and details of degree, scholarship, and faculty recommendations. Also, includes lists of College of...
Dates: 1868-1989; Majority of material found within 1900-1980

College Of Liberal Arts And Sciences. College Of Arts And Sciences (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-028
Scope and Contents The records mainly contain textual information created by the University of Maine College of Arts And Sciences and the individual departments that were part of the College. The record series Budgets contains copies of budgets, budget requests, salary information, and correspondence for the College of Arts and Science and individual units. The record series Faculty Meeting Records contains copies of College of Arts and Sciences faculty meeting agendas, minutes, and...
Dates: 1907-1989; Majority of material found within 1960-1980

Academic Affairs. Dean, College of Education (University Of Maine) Records

 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

Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. College Of Life Sciences And Agriculture (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-018
Scope and Contents The records mainly contain textual information created and curated by the University of Maine College of Life Sciences and Agriculture, but there is also a photograph of the Home Management House. The record series Administrative Records include material related to the overall administration of the College of Life Sciences and Agriculture including: budget information and financial reports, Advisory Committee and Executive Committee meeting material, evaluation and accreditation...
Dates: 1914-1985; Majority of material found within 1955-1974

Office Of The President. Presidential Committees. Commission On Graduate Education (University Of Maine) Records

 Record Group
Identifier: UA RG 0003-006-001
Scope and Contents

The records contain textual information created and curated by the University of Maine Commission on Graduate Education. Including: copies of reports concerning women at the University of Maine, various articles and reports collected as part of environmental scans into national trends in graduate education and employment, responses from the surveys sent out to faculty and students, brochures, and copies of Commission meeting notes, correspondence, and reports.

Dates: 1968-1988; Majority of material found in 1988

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Communication & Journalism Department (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-005
Scope and Contents The records contain textual information created and curated by the University of Maine Department of Speech which after a number of combinations and name changes would become the Communication and Journalism Department. Mostly contains information regarding theater enterprises including Children’s Creative Theater’s summer sessions, Regional One Act Play Contest, and Summer Theater including: their history, script, cast lists, programs, press releases, planning material, and correspondence....
Dates: 1949-1991; 1950-1969

Academic Affairs. Dean/Director, Cooperative Extension Service (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-008
Scope and Contents The records mainly contain textual information created by the University of Maine Cooperative Extension, but there are also photographic, visual, and audio visual material. Some of the report record series also contain photographs of Cooperative Extension Service operations, events, and staff. The reports submitted during the First World War and Second World War years detail the effects the wars had on agriculture in Maine. County Agent Reports were submitted by the...
Dates: 1869-2006; Majority of material found within 1915-1962

Academic Affairs. Dean Of Students. Counseling Service (University of Maine) Records

 Record Group
Identifier: UA RG 0006-010-004
Scope and Contents

The records contain textual information created by the University of Maine Counseling Service. The record series Center Publications includes: copies of Center annual reports, brochure, flyer, and various Testing and Counseling Reports on a range of subjects.

Dates: 1975-1983

Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. Darling Marine Center (University Of Maine) Records

 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

Academic Affairs. Dean Of The College Of Liberal Arts And Sciences (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003
Scope and Contents The record group contains textual information created and curated by College of Liberal Arts & Sciences administrators and administrative staff.The record series Annual Reports contains annual reports for the College of Liberal Arts & Sciences and both the College of Arts and Humanities and College of Sciences which merged to form the College of Liberal Arts & Sciences. Also, includes copies of individual College departmental annual reports and supporting material. ...
Dates: 1975-2019; Majority of material found within 1989-2016

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Department Of Anthropology (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-001
Scope and Contents The records mainly contain textual information and photographic material created by Professor Alaric Faulkner and his survey teams. The record group also includes cartographic material, cassette tapes, and some computer discs and audio visual material. The records series Class Slides includes slides both from presentations and classes Faulkner taught on archaeological techniques and specific sites of archeological interest. The Archaeological Publications series...
Dates: 1962-2006; Majority of material found within 1978-1995

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

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Department of Mathematics And Statistics (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-009
Scope and Contents

The records mainly contain textual information regarding the mathematics summer institutes held at the University of Maine, but there are also some group photographs of attendees. Mostly includes: correspondence, memorandums, press releases, clippings, grant applications, reports, and brochures.

There are also undated examination papers for University of Maine course MS 226.

Dates: 1959-1974

Academic Affairs. Dean Of Students. Associate Dean For Campus Life. Residential Life (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-010-002-001
Scope and Contents The records mostly contain textual information created by the University of Maine Department of Residential Life, but there are also photographs in the Stodder Hall student scrapbooks and plaques. The records include: audit and review reports for the Department of Residential Life, guides and manuals on campus living, promotion material for events and programs held on campus, Department newsletters, and promotional material and contracts regarding specific campus accommodation....
Dates: 1944-1989

Academic Affairs. Division of Lifelong Learning (University of Maine) Records

 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

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

Staff Records (University Of Maine). Eastman (Martha) Papers

 Record Group
Identifier: UA RG 0011-033
Content Description The records mainly contain textual information created and curated by Martha (Muffy) Eastman (Martha) during her time as a nurse at the University of Maine's Cutler Health Center. The record series Miscellaneous Health Care Information contains fliers and publications from various health care organizations in Maine and beyond. The record series Maine Cardiovascular Health Council Records contains Council newsletters, meeting material, member lists, plans, and fliers....
Dates: 1990-2000

Student Organizations. Epsilon Sigma Phi, Chi Chapter (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-017
Abstract

Contains records of the Chi Chapter of Epsilon Sigma Phi at the University of Maine. The record group includes biographical information and photographs of charter members, especially Arthur L. Deering, as well as of elected members from 1930 through the 1950s.

Dates: 1928-1999

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 1963-1990

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

Discontinued Offices & Programs. Institute In Foreign Languages (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-008
Scope and Contents The records contain textual information created by the University of Maine Department of Foreign Languages and Classics and U.S. Office of Education. The record group contains various information regarding funding support the Institute received from the U.S. Office of Education, including: proposals, reports, supporting material, and correspondence and memorandums from the Office. Also included are administrative records regarding the organization and promotion of the Institute, including:...
Dates: 1958-1968

Discontinued Offices & Programs. Institute In History (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-007
Scope and Contents The records contain textual information created by the University of Maine Department of History and U.S. Office of Education. The record group contains various information regarding funding support the Institute received from the U.S. Office of Education, including: proposals, forms, supporting material, and correspondence and memorandums from the Office. Also included are administrative records regarding the organization and promotion of the Institute, including: plans, schedules,...
Dates: 1960-1969; Majority of material found within 1965-1969

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

Academic Affairs. Dean, College of Business. Maine Business School (University of Maine) Records

 Record Group
Identifier: UA RG 0006-004-001
Scope and Contents The record group contains material created and curated by the University of Maine's Maine Business School. The records include administrative material regarding operations of the Maine Business School including: annual reports, lists of standing committees, copies of the MBS Connects newsletters, publicity material, meeting minutes and lists of members from the School's Advisory Board, and meeting minutes and correspondence from the College of Business, Public Policy and Health Executive...
Dates: 1978-2015

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