Showing Collections: 1 - 21 of 21
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
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
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 0148
Abstract
The papers of an educator, poet, and major figure in
the Franco-American revival of the 1970s.
Dates:
1951-1988
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
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
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
Collection
Identifier: SpC MS 0216
Abstract
This small collection contains papers gathered by
Professor Hakola in his work in the History Department at the University of Maine. It
also contains material reflecting his interest in the environment and natural resources
of Maine.
Dates:
1956-1981; Majority of material found within 1967-1977
Collection
Identifier: SpC MS 0231
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
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
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
Record Group
Identifier: UA RG 0004-007
Scope and Contents
The records contain textual information created by the University of Maine's Personnel Department (now known as Office of Human Resources). Much of the material appears to have been curated by Fogler Library Special Collections staff and consists of public facing information circulated to University of Maine employees. The record group Employment Records contains details of appointments, promotions, tenures, emeriti titles, retirements, and resignations that were submitted to the...
Dates:
1950-1999; Majority of material found within 1969-1988
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 0011-010
Scope and Contents
The records mainly contain textual information created and curated by scholar, a teacher, researcher and humorist Irwin Douglass who was a faculty member in the Chemistry Department at the University of Maine and a widely-known specialist in organosulfur chemistry and the chemistry of wood pulp and pulp manufacture. The record group mostly contains textual information during Douglass's tenure at the University of Maine, but there are also some photographs of events Douglass attended. ...
Dates:
1935-1974; Majority of material found within 1950-1960
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:
1906-2023; Majority of material found within 1962-1996
Collection
Identifier: SpC MS 0447
Abstract
Papers of a professor in the College of Education at the University of Maine. The papers reflect the career of a college educator in the field of counseling and school guidance from 1958 until retirement in 1991.
Dates:
1958-1991
Collection
Identifier: SpC MS 0450
Scope and Contents
These papers mainly relate to Sayer's work with stress and trauma on the heart. The papers primarily concern heart disease and workman's compensation, and includes correspondence, reports, and memorandums.
Dates:
1944-1957
Record Group
Identifier: UA RG 0011-006
Scope and Contents
The records mainly contain textual information in records reflecting Schoenberger’s activities as a professor in the Department of Political Science at the University of Maine as well as activities in the political arena. There is also an unlabeled photograph and illustrated brochures. The Political Science Department material include copies of Department meeting material, course proposals and details of curriculum changes, lists of students and their majors, Department publicity...
Dates:
1957-1990
Record Group
Identifier: UA RG 0007-009
Scope and Contents
The records mainly contain textual information created on and by various summer institutes held at the University of Maine includes: correspondence, memorandums, press releases, clippings, grant applications, reports, and brochures. There are also photographs of attendees of the Education for Intercultural Understanding Workshop.
Dates:
1935-1973
Collection
Identifier: SpC MS 0626
Abstract
Papers of the Executive Editor and Vice President of the Washington Post. Most of the collection is related to the Washington Post with some personal papers. Other papers include Wiggins' appointment as ambassador to the United Nations, 1968-69, and files relating to his work at the Ellsworth American newspaper.
Dates:
1908-2000; Majority of material found within 1942-1994