Showing Collections: 1 - 3 of 3
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
Vice President For Academic Affairs & Provost. Raymond H. Fogler Library (University Of Maine) Records
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
Faculty Records (University Of Maine). Smith (David C.) Papers
Record Group
Identifier: UA RG 0011-047
Scope and Contents
The records mainly contain textual information created and curated by educator and historian David C. Smith. Smith was a widely recognized historian and lectured nationally and internationally on such topics as history, political science, climatology, agriculture, paper industry, literature, and popular culture. The records cover Smith's academic career at the University of Maine, but also his political work and time serving on numerous professional and community groups. The...
Dates:
1833-2011; Majority of material found within 1960-1996
Filter Results
Additional filters:
- Subject
- Annual reports 2
- Articles 2
- Brochures 2
- Clippings 2
- Newsletters 2
- Proposals 2
- Reports 2
- Agendas 1
- Agricultural education -- History -- United States 1
- Budgets 1
- Bylaws 1
- Canadian-American Border Region 1
- Circulars (Fliers) 1
- Climate change 1
- Correspondence 1
- Financial records 1
- Forests and forestry -- Maine 1
- Fund raising 1
- Historic preservation 1 + ∧ less
- Names
- University of Maine. College of Liberal Arts and Sciences 2
- University of Maine. Department of History 2
- University of Maine. Women in Curriculum Program 2
- Albright, Elaine 1
- Amato, Kimberly 1
- Associated Faculties of the University of Maine System 1
- Bangor (Me.) 1
- Bird, Jim 1
- Clement, Susan 1
- Cole, Timothy M. 1
- Fernandez, Joe 1
- Gfeller, Gretchen 1
- Gilks, Kelly 1
- Lutz, Marilyn 1
- MacCampbell, James Curtis, 1916- 1
- Maine Agricultural Experiment Station 1
- Maine Folklife Center 1
- National Poetry Foundation (U.S.) 1
- Pearl, Raymond 1 + ∧ less
∨ more
∨ more