Showing Collections: 1 - 22 of 22
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 0006-003-005
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
Record Group
Identifier: UA RG 0006-012-010
Scope and Contents
The records contain a mixture of textual and photographic material created and curated by the University of Maine Division of Marketing and Communications. The record series Press/News Releases & Publications contains press releases on various subjects related to the University of Maine. The record series University Photograph Archive contains photographs and slide negatives of people, buildings, and scenes related to the University of Maine. The...
Dates:
1801-2020; Majority of material found within 1865-2020
Collection
Identifier: SpC MS 0164
Abstract
Papers of an outdoorsman, journalist, writer, and
photographer who spent much of his life in Maine. The collection contains correspondence,
drafts of articles, and copies of published articles that document Robert Elliot's long
career as a writer and photographer.
Dates:
1926-1975; Majority of material found within 1960-1975
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
Collection
Identifier: SpC MS 0739-sc
Abstract
The papers of an American playwright and critic. Included are a biography; an article about Virgil Geddes in Lost generation journal, spring/summer 1974; a bibliography of his plays, poems, and essays; a news release about his being named Western Connecticut Chairman of the Independent Voters Organization Friends for Gov. John N. Dempsey; 6 photographs of Virgil Geddes; and a carbon copy of a script of his play Native ground as played at the Venice Theatre, March 20, 1937. The script was...
Dates:
1936-1977
Collection
Identifier: SpC MS 0271
Abstract
Materials were collected and compiled by Peter Kellman
with regard, primarily, to the strike at the International Paper Mill in Jay, Maine.
Other materials include the Simplex Lockout, the Madison Project, and the
Millinocket Project.
Dates:
1984-1996
Collection
Identifier: SpC MS 0289
Abstract
The papers are related to articles and
columns written by Donald Richard Larrabee, a Washington correspondent.
Dates:
1954-1970
Collection
Identifier: SpC MS 0292
Abstract
The Leavitt papers contain mostly materials used in the
columns that he wrote for the "Bangor Daily News" concerning hunting, fishing, and other
outdoor sports. Included are correspondence, articles, news releases, clippings, and
photographs.
Dates:
1960s-1994
Collection
Identifier: SpC MS 0321
Scope and Contents
The collection contains business records of the Maine State Federation of Labor and its successor, the Maine State Federated Labor Council. Records include correspondence, financial records, records of conventions and of the Council's newspaper "Maine State Labor News." Both national and state projects and campaigns are represented in the collection, and subject areas include work programs, labor laws and legislation, strikes, workers' compensation, etc. Correspondents include prominent...
Dates:
1914-1967
Collection
Identifier: SpC MS 0334
Scope and Contents
The official records of Clifford G. McIntire during his tour in office as U.S. Representative from the 2nd and 3rd districts of Maine, during the period 1953-1965.
Dates:
1953-1965
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
Collection
Identifier: SpC MS 0399
Abstract
The collection contains records of the Penobscot Paddle and Chowder Society, an organization in Bangor, Maine, for people interested in canoeing, kayaking and other outdoor activities. The materials center on environmental advocacy activities of the group in the 1970s.
Dates:
1974-1976
Collection
Identifier: SpC MS 0417
Abstract
This collection documents the foundation and activities
of the Portland League for Peace and Freedom in the years before World War II.
Included are correspondence, pamphlets, newsletters, and clippings concerning the
League. Of interest are the publicity scrapbooks that include manuscript material.
The collection also includes materials from the American Civil Liberties Union and
the Emergency Peace Campaign.
Dates:
1933-1940
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
Collection
Identifier: SpC MS 0425
Scope and Contents
Records of the Progressive Party of Maine that show the beginnings of the Party in Maine. The collection includes correspondence, announcements, press releases, and other items of the Party's early years.
Dates:
1949-1952
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:
1906-2016; Majority of material found within 1962-1996
Record Group
Identifier: UA RG 0003-006-002
Scope and Contents
The records mainly contain textual information created by the University of Maine's Rudy Vallee Tribute Committee, but there are also photographs. Includes: Committee meeting minutes and correspondence regarding the organization of the tribute and communications with the Vallee family, draft tribute programs, biographical profiles of Vallee, press releases regarding the tribute and Vallee in general, posters and invitations for the tribute, and photographs from the event. Files of David C....
Dates:
1987-1989
Record Group
Identifier: UA RG 0009-005
Scope and Contents
The records mainly contain textual information created by the University of Maine Student Mathematics Club and honors fraternity Pi Mu Epsilon, but there is also a photograph from both the Mathematics Club's fiftieth anniversary celebration and installation of Pi Mu Epsilon. The records include: meeting minutes, lists of members, member cards, details of member dues, copies of constitutions and charter, press releases regarding meetings and events, and details of the initiation of members...
Dates:
1916-2001; Majority of material found within 1955-1970
Collection
Identifier: SpC MS 0510
Abstract
The official records, papers and personal papers of a U.S. Congressman from Maine.
Dates:
1953-1967
Record Group
Identifier: UA RG 0002
Scope and Contents
The record group contains miscellaneous reports, marketing publications, audio recordings, and photographs (both in analogue format and digital content) created and curated by the University of Maine System Internal Communications Department. Including the work of the New Challenges/New Directions Task Force and Maine Economic Improvement Fund (MEIF). There are also copies of various consultancy reports produced for the University of Maine System, particularly on the subject of...
Dates:
1965-2014; Majority of material found within 1998-2014
Record Group
Identifier: UA RG 0015-007
Scope and Contents
The records mainly contain textual information created by the University of Southern Maine (formerly University of Maine at Portland-Gorham), but there are also cartographic material and photographs.
Includes information regarding the Public Policy and Management Program, Center for Research and Advanced Study and Master of Business Administration Program, copies of the publications Currents, UMP Campus, The Stein, Forum, The Observer, Alumni News, and The Cat Mousam Journal, course...
Dates:
1957-1988
Filtered By
- Subject: Press releases
X
Filter Results
Additional filters:
- Repository
-
Raymond H. Fogler Library Special Collections
12
-
Raymond H. Fogler Library University Archives
10
- Subject
-
Clippings
14
-
Correspondence
14
-
Reports
14
-
Minutes
8
-
Photographs
8
∨ more
- Names
-
AFL-CIO
2
-
University of Maine System
2
-
University of Maine. Division of Marketing and Communications
2
-
Albright, Elaine
1
-
Amato, Kimberly
1
∨ more
-
American Civil Liberties Union
1
-
American Federation of Labor
1
-
Bird, Jim
1
-
Blassingame, Lurton, 1904-1988
1
-
Brewster, Owen, 1888-1961
1
-
Brooke, Edward W. (Edward William), 1919-2015
1
-
Central Maine Power Company
1
-
Chamber of Commerce (Washington County, Me.)
1
-
Clement, Susan
1
-
Cohen, William S.
1
-
Congress of Industrial Organizations (U.S.)
1
-
Cornell University
1
-
Couture, Dennis
1
-
Deering, Arthur Lowell
1
-
Dickey-Lincoln Hydro-Electric Project
1
+
∧ less