Showing Collections: 1 - 14 of 14
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
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 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 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
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
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 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