Showing Collections: 1 - 5 of 5
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
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:
1810-2018; Majority of material found within 1934-1984
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:
1906-2016; Majority of material found within 1962-1996
Academic Affairs. Dean. College Of Business. School Of Social Work (University Of Maine) Records
Record Group
Identifier: UA RG 0006-004-004
Content Description
The records mainly contain textual information created and curated by the University of Maine School of Social Work, but there is also photographic material. The record series Administrative Records contains various material regarding the administration of the School of Social Work and University of Maine including: faculty meeting material, accreditation material, various committees, strategic planning material, and staffing information. The record series Welfare...
Dates:
1966-1998; Majority of material found within 1989-1994
Stanley R. Tupper Papers
Collection
Identifier: SpC MS 0510
Abstract
The official records, papers and personal papers of a U.S. Congressman from Maine.
Dates:
1953-1967
Filtered By
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library University Archives 3
- Raymond H. Fogler Library Special Collections 2
- Subject
- Correspondence 4
- Minutes 4
- Notes 4
- Reports 4
- Articles 3
- Financial records 3
- Press releases 3
- Annual reports 2
- Brochures 2
- Budgets 2
- Bylaws 2
- Letters (Correspondence) 2
- Memorandums 2
- Newspapers -- Maine 2
- Posters 2
- Scrapbooks 2
- Speeches 2
- Administrative records 1 + ∧ less
- Names
- Albright, Elaine 1
- Amato, Kimberly 1
- Bird, Jim 1
- Clement, Susan 1
- Fernandez, Joe 1
- Gfeller, Gretchen 1
- Hill, Albert F. (Albert Frederick), 1889-1977 1
- Hyland, Fay, 1900-1984 1
- Josselyn Botanical Society of Maine 1
- Lutz, Marilyn 1
- MacCampbell, James Curtis, 1916- 1
- Phippen, Sanford, 1942- 1
- Raymond H. Fogler Library 1
- Rollins, Deborah 1
- Rumery, Joyce V. 1
- University of Maine. Office of the President 1
- University of Maine. School of Social Work 1 + ∧ less
∨ more
∨ more