Skip to main content Skip to search results

Showing Collections: 121 - 134 of 134

University of Maine Panhellenic Council Records

 Collection
Identifier: SpC MS 0571
Dates: 1934-1982-(bulk 1939-1968)

University Of Maine System. Office Of Human Resources. Workforce Reports

 File
Identifier: UA RG 0002-004-002
Scope and Contents

Copies of University of Maine Office of Human Resources reports with information about the University of Maine workforce: Workforce Profile, Compensation Report, and Turnover Analysis. These reports were compiled for the University of Maine System Board of Trustees.

Dates: 2009

University of Maine System Records

 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

Other University Of Maine Campuses. University Of Southern Maine Records

 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

James B. Vickery Research Papers

 Collection
Identifier: SpC MS 0601
Abstract

The research papers contain materials collected by James Vickery concerning Maine and Bangor, Maine history including biographies and family information. Types of materials include research notes and photocopies of clippings, reprints, business and municipal records, and reports.

Dates: 1800-circa 1939

Water Districts (Maine) Annual Reports

 Collection — Box: 1649
Identifier: SpC MS 0616
Scope and Contents

The collection consists of selected annual reports of the water districts in Portland (1913, 1948-1979); Augusta (1954-1979); Anson; Bangor; Bath; Biddeford and Saco; Bingham; Brunswick and Topsham; Houlton; Kennebunk, Kennebunkport and Wells; Mexico; Norway; Rumford; Searsport; Van Buren; and Yarmouth.

Dates: 1913-1981

Artemus E. Weatherbee Papers

 Collection
Identifier: SpC MS 0618
Scope and Contents

The papers of Artemus Edwin Weatherbee, a long-time U.S. government employee, include correspondence, reports, and newspaper clippings primarily from his years as assistant secretary in the U.S. Treasury Dept. and as director of the Asian Development Bank.

Dates: 1954-(197?)

James Russell Wiggins Papers

 Collection
Identifier: SpC MS 0626
Abstract

Papers of the Executive Editor and Vice President of the Washington Post. Most of the collection is related to the Washington Post with some personal papers. Other papers include Wiggins' appointment as ambassador to the United Nations, 1968-69, and files relating to his work at the Ellsworth American newspaper.

Dates: 1908-2000; Majority of material found within 1942-1994

Edgar Kenard Wilson Engineering Papers

 Collection
Identifier: SpC MS 0631
Scope and Contents

Collection of materials concerning the construction of the Panama Canal. Includes blueprints, photographs, reports, and other materials concerning the Isthmian Canal Commission. Includes a copy of the deed to the canal.

Dates: 1893-1911

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-

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Women in the Curriculum Program (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-025
Abstract This collection contains information about the WIC office itself, such as administrative records (memoranda) and information on how to develop an office of this nature (fundraising techniques). This includes information on women in various occupations, career development, specific syllabi for Women's Studies courses, how women are portrayed/treated in educational settings, general information concerning women in the political sphere, women's health issues, and a broad range of social issues...
Dates: 1911-2012; Majority of material found within 1970-2012

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Women’s, Gender & Sexuality Studies Program (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-027
Abstract

The records contain information on the Maryann Hartman Award, Women's Studies Committee, Women's Studies Program, Spruce Run, and on various Women's Studies projects.

Dates: 1970-2016

Academic Affairs. Division Of Lifelong Learning. Women's Resource Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-013-009
Scope and Contents The records mainly contain textual information created and collected by the University of Maine Women’s Resource Center, but there is also photographic material, compact discs, audio cassettes, CD-ROMs, and Floppy Disks.The record series Girls Will Be Girls? & Girl Fighting Project Records contains various items regarding the Girls Will Be Girls? Conferences which the Women’s Resource Center (WRC) sponsored and were held on the University of Maine campus. Includes: conference...
Dates: 1950's-2016; Majority of material found within 1991-2012

York Manufacturing Company Strike Papers

 Collection
Identifier: SpC MS 1820-sc
Content Description

Papers, 1832-1854, include handwritten documents and printed ephemera relating to the women's strike and early labor organizing activities pertaining to the York Manufacturing Company mill in Saco, Maine.

Dates: 1832-1854