Showing Collections: 1 - 21 of 21
A. L. R. Gardner Company Store Records
Collection — Multiple Containers
Identifier: SpC MS 0195
Scope and Contents
The records include receipt books (1888-1894 incomplete, 1945-1949), ledgers (1912-1950), capital stock book (1902-1951), company meeting records (1902-1951), and photographs.
Dates:
1888-1951
Student Organizations. University of Maine All Maine Women Records
Collection
Identifier: UA RG 0009-004
Abstract
The records include a history of the organization, membership
information, correspondence, financial records, and information about special projects and
events.
Dates:
1925-2018
Amadamast Fishing Club (Orono, Me.) Records
Collection
Identifier: SpC MS 0689-sc
Abstract
The records of a fishing club. Included are minutes of meetings, financial records, savings deposit books, photographs, photographic negatives, slides, inventories, correspondence, receipts, original drawings, and a map of the Appalachian Trail from Katahdin to Mt. Bigelow published in 1934.
Dates:
1936-1963
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
University of Maine Clubs and Organizations Records
Collection
Identifier: SpC MS 0535
Abstract
Collection includes minutes, programs, photographs,
publications, notes, and correspondence of various clubs and organizations at the University
of Maine at Orono. Also includes some newsletters produced by these clubs and
organizations.
Dates:
1900-
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
Daughters of the American Revolution, Esther Eayres Chapter Records
Collection
Identifier: SpC MS 0122
Abstract
Collection contains records of the Orono chapter of the
Daughters of the American Revolution. A few publications of the Maine state and national organizations are also found
in the collection.
Dates:
1918-1991
Roscoe C. Emery Papers
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
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
Earl Leroy Green Papers
Collection
Identifier: SpC MS 0211
Abstract
The Earl Green collection consists of papers of Dr. Earl Green and his wife and associate, Margaret C. Green. Included are personal papers from graduate school, teaching papers from Ohio State, research materials from Jackson Lab, and before, Jackson Lab business papers, and reprints of articles by Jackson Lab's staff and others on genetics.
Dates:
1937-1975
Duncan Howlett Papers
Collection
Identifier: SpC MS 0254
Scope and Contents
The collection contains the papers of Duncan Howlett of Center Lovell, Maine, a minister, author, and forester. They concern his activities as a small woodland owner and as one of the founders of the Small Woodland Owners Association of Maine. Represented in the collection are materials from Rev. Howlett's terms of office on the boards of directors and various committees of the American Forestry Association, the Forest History Society, and the Natural Resources Council of Maine. These files...
Dates:
1968-1998; Majority of material found within 1974-1988
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 Dairymen's Association Records
Collection
Identifier: SpC MS 0311
Abstract
The collection contains records of the Maine Dairymen's Association, a cooperative organization for farmers engaged in dairying and milk production.
Dates:
1934-1979; Majority of material found within 1948-1968
Office Of The President (University Of Maine) Records
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:
1810-2015; Majority of material found within 1934-1984
Our Neighborhood Club Papers
Collection
Identifier: SpC MS 1785
Abstract
The Our Neighborhood Club papers collection consists of club program booklets, scrapbooks, photographs, as well as club meeting minutes and attendance. The collection does have papers that span between 1908 to 2007, however, the collection primarily focuses on club materials during the 1960s through the 1990s.
Dates:
1908-2007
Penobscot Chemical Fibre Company Records
Collection
Identifier: SpC MS 0783
Dates:
1912-1993; Majority of material found within 1960-1990
Faculty Records (University Of Maine). Professor Deering (Arthur Lowell) Records
Record Group
Identifier: UA RG 0011-020
Scope and Contents
The records mainly contain textual information created and curated by Arthur Lowell Deering who was a nationally known educator and expert in Maine agriculture and agricultural education, but there are also some photographic material of staff in the Extension Service and events at the University of Maine and other academic institutions and an audio recording from an outstanding farmers awards ceremony (1957). The records cover his service to the University of Maine at Orono as Director of...
Dates:
Majority of material found within 1919-1957; 1909-1980
Faculty Records (University Of Maine). Professor Smith (David C.)
Record Group
Identifier: UA RG 0011-047
Scope and Contents
The papers of an educator and historian at the University of Maine. Included are correspondence; periodicals; research papers; reports; town reports of Paris, Maine; newsletters; photographs; minutes of meetings; book reviews; newspaper clippings; reprints; lecture notes; interviews; and literary contributions.
Dates:
undated
Student Organizations. Sophomore Eagles and Sophomore Owls (University of Maine) Records
Collection
Identifier: UA RG 0009-011
Abstract
The collection includes records the Sophomore Eagles, an
honor society of the University of Maine for women that began in 1926, and the Sophomore
Owls, an honor society for men that began in 1910.
Dates:
1910-1993
William Tell Club Records
Collection
Identifier: SpC MS 0629
Abstract
Records of the William Tell Club, a private hunting and social club on Spencer Pond near Maine's Moosehead Lake. It also contains a small group of papers of George T. and Mabel Bain, parents of the collection's donor.
Dates:
1903-1950; Majority of material found within 1903-1933
Woman's Club of Orono Records
Collection
Identifier: SpC MS 0637
Abstract
The collection consists of the records of the Woman's Club of Orono from the founding of the Club. Many prominent Orono families are represented in the membership.
Dates:
1887-
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 12
- Raymond H. Fogler Library University Archives 9
- Subject
- Correspondence 15
- Photographs 15
- Financial records 13
- Clippings 11
- Reports 10
- Newsletters 8
- Scrapbooks 8
- Notes 5
- Pamphlets 5
- Annual reports 4
- Budgets 4
- Membership lists 4
- Press releases 4
- Articles 3
- Brochures 3
- Legal documents 3
- Memorandums 3
- Programs (Documents) 3
- Receipts (Financial records) 3 ∧ less
- Names
- University of Maine 5
- A. L. R. Gardner Company (Dennysville, Me.) 1
- Amadamast Fishing Club (Orono, Me.) 1
- American Forestry Association 1
- Bain, George T., 1887-1974 1
- Brewster, Owen, 1888-1961 1
- Chamber of Commerce (Washington County, Me.) 1
- Cornell University 1
- Daughters of the American Revolution. Esther Eayres Chapter (Orono, Me.) 1
- Daughters of the American Revolution. Maine State Organization 1
- Deering, Arthur Lowell 1
- Diamond International Corporation 1
- Emery family 1
- Emery, Roscoe C., 1886-1969 1
- Forest History Society 1
- Gardner family 1
- Gardner, Aaron Leeman Raymond 1
- Green, Earl Leroy 1
- Hill, Albert F. (Albert Frederick), 1889-1977 1
- Howlett, Duncan 1 ∧ less
∨ more
∨ more