Showing Collections: 31 - 60 of 130
Normand DubeĢ Education Papers
The papers of an educator, poet, and major figure in the Franco-American revival of the 1970s.
East Branch Dam Company and East Branch Improvement Company Records
Records of a company and its successor which owned a share of the power rights of the Penobscot River in Maine.
Eastern Maine General Hospital School of Nursing Collection
This collection reflects the history of the School of Nursing at Eastern Maine General Hospital/Eastern Maine Medical Center from its beginning. Included are photographs, yearbooks, scrapbooks, correspondence, artifacts, etc. concerning the School of Nursing and its alumni. Rules, curricula, administrative papers, student progress reports and early corporate records are also included.
Staff Records (University Of Maine). Eastman (Martha) Papers
Roscoe C. Emery Papers
Papers related to Roscoe C. Emery's roles as a politician, newspaper editor, real estate agent and insurance agent in Eastport, Maine.
Discontinued Offices & Programs. Engineering Science And Management Defense Training Program (University Of Maine) Records
Student Organizations. Epsilon Sigma Phi, Chi Chapter (University Of Maine) Records
Contains records of the Chi Chapter of Epsilon Sigma Phi at the University of Maine. The record group includes biographical information and photographs of charter members, especially Arthur L. Deering, as well as of elected members from 1930 through the 1950s.
Staff Organizations. Faculty And Professional Association (University Of Maine) Records
The records contain textual information created and curated by the University of Maine's Faculty and Professional Association's secretary includes copies of the constitution and bylaws, minutes, correspondence and related papers.
Faculty Records (University Of Maine). Chemical Girding and Debarking of Trees Research Materials
Various miscellaneous material on chemical girding and debarking of trees research conducted by the University of Maine, 1951-1956. Including Maine Extension publications authored by Lewis P. Bissell, Extension Forestry Specialist, reference material, correspondence regarding the research, and photographs of the chemical girding and debarking of trees.
Oscar F. Fellows Papers
The collection contains the papers of Oscar F. Fellows from his work as counsel to the International Commission Pertaining to the St. John River. The collection also contains some material belonging to Raymond Fellows, Oscar Fellows's son.
Student Organizations And Publications. General Student Senate (University Of Maine) Records
Fred Alliston Gilbert Papers
Papers relating to the logging industry in Maine and the Great Northern Paper Company.
Academic Affairs. Graduate School (University Of Maine) Records
Earl Leroy Green Papers
The Earl Green collection consists of papers of Dr. Earl Green and his wife and associate, Margaret C. Green. Included are personal papers from graduate school, teaching papers from Ohio State, research materials from Jackson Lab, and before, Jackson Lab business papers, and reprints of articles by Jackson Lab's staff and others on genetics.
John W. Hakola Papers
This small collection contains papers gathered by Professor Hakola in his work in the History Department at the University of Maine. It also contains material reflecting his interest in the environment and natural resources of Maine.
Paul R. Hepler Papers
Research materials of Paul R. Hepler, an associate professor of horticulture at the University of Maine at Orono centered on his study of sugar beet growing in Maine.
Vice President For Academic Affairs & Provost. Honors College (University of Maine) Records
Duncan Howlett Papers
Improved Order of Red Men, St. Aspenquid Tribe No. 104 Six Moons' Report
Volume recording information about the chapter of the Improved Order of Red Men in Kittery, Maine. Includes number of members, assessment of dues, expenses and receipts, etc.
Independent Order of Odd Fellows Collection
Collection includes issues of International Rebekah news (1976-1984), issues of International Odd Fellow (1977-1978), issues of International Odd Fellow & Rebekah (1985-1988), reports of secretary, treasurer and budget committee of Rebekah Assembly, I.O.O.F. of Maine (1976/77-1978/79), Official report of the proceedings of the Sovereign Grand Lodge I.O.O.F. (1939, 1951-1954), Proceedings of the Rebekah Assembly of the state of Maine (1982-1984), booklets, catalogs and order forms.
Discontinued Offices & Programs. Institute In Foreign Languages (University Of Maine) Records
Discontinued Offices & Programs. Institute In History (University Of Maine) Records
Josselyn Botanical Society of Maine Records
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.
Peter Kellman Labor Papers
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.
George A. LaBonte Forestry Papers
The papers of a forest entomologist working for the Maine Forest Service.
Donald Richard Larrabee Journalistic Papers
The papers are related to articles and columns written by Donald Richard Larrabee, a Washington correspondent.
League of Women Voters of Maine Records
Records, 1913-2008, of the League of Women Voters of Maine, Maine's branch of the national nonpartisan political organization. Includes organizational election records, board meeting minutes, annual meeting records, voters guides, school guides as well as the records collected by a representative of the League of Women Voters of Maine while attending and observing public meetings of local municipal organizations.
Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. Maine Agricultural & Forest Experiment Station (University Of Maine) Records
Discontinued Offices & Programs. Maine Center for Student Journalism (University Of Maine) Records
The records contain textual information and photographs regarding the administration of the Maine Center for Student Journalism for that specific year. Including (but not for every year): annual reports, correspondence, reference material, sample award certificates, samples of student newspapers, photographs of student participants and organizers, lists of participants, budgets, award certificates, name tags, schedules, publicity material, and evaluation forms for events.
Filtered By
- Subject: Reports X
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library University Archives 71
- Raymond H. Fogler Library Special Collections 59
- Subject
- Reports 103
- Correspondence 81
- Clippings 47
- Minutes 44
- Newsletters 32
- Photographs 29
- Pamphlets 27
- Annual reports 26
- Articles 24
- Brochures 24
- Memorandums 21
- Notes 19
- Budgets 17
- Financial records 17
- University of Maine -- Research grants 14
- Circulars (Fliers) 13
- Press releases 13
- Scrapbooks 13
- Proposals 12
- Manuscripts 11 + ∧ less
- Language
- French 1
- Names
- University of Maine 14
- University of Maine. Cooperative Extension 7
- Maine Agricultural Experiment Station 5
- University of Maine. Department of History 5
- Deering, Arthur Lowell 4
- University of Maine. Women in Curriculum Program 4
- Raymond H. Fogler Library 3
- University of Maine. College of Education 3
- University of Maine. College of Liberal Arts and Sciences 3
- University of Maine. Department of Chemistry 3
- University of Maine. Department of Communication and Journalism 3
- University of Maine. Graduate School 3
- University of Maine. Honors College 3
- University of Maine. Women's Resource Center 3
- AFL-CIO 2
- Bangor (Me.) 2
- Bissell, Lewis 2
- Dickey-Lincoln School Lakes Project 2
- Goodwin, W. R. 2
- Great Northern Paper Company 2 + ∧ less