Skip to main content Skip to search results

Showing Collections: 61 - 90 of 133

Discontinued Offices & Programs. Maine Center for Student Journalism (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-017
Scope and Contents

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.

Dates: 1992-2004

Maine Dairymen's Association Records

 Collection
Identifier: SpC MS 0311
Abstract

The collection contains records of the Maine Dairymen's Association, a cooperative organization for farmers engaged in dairying and milk production.

Dates: 1934-1979; Majority of material found within 1948-1968

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Maine Folklife Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-022
Scope and Contents The records mainly contains textual information created by the University of Maine's Maine Folklife Center, but there are also photographic material, audio recording on vinyl records, CDs, and cassettes, and also computer disks containing programming material. The record series Administrative Records contains copies of various departmental reports and policies, fund raising information, Board of Advisors meeting material, and publicity material. Also, includes information...
Dates: 1820-2016; Majority of material found within 1957-2012

Maine Home Economics Association Records

 Collection
Identifier: SpC MS 0317
Scope and Contents

The records of the Association include the Constitution and by-laws, membership materials and information about the activities of the organization from 1925 on, though most the materials date from 1949 on. Also information about the Association's affliation with the American Home Economics Association is included.

Dates: 1925-2022

Maine Slate Company of Monson Records

 Collection
Identifier: SpC MS 0320
Abstract

The collection contains records of the Maine Slate Company of Monson as well as personal papers of Walter L. Johnson, superintendent of the company, and his wife Harriet F. Johnson. Also included are ten undated photographs showing quarry workers, the mining operation, and the mine buildings.

Dates: 1915-1941; Majority of material found within 1915-1924

Maine State Federated Labor Council Records

 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

William H. McCrillis Papers

 Collection
Identifier: SpC MS 0332
Abstract

The William McCrillis papers deal primarily with his activities as an owner of large amounts of timberland in northern Maine. The collection also includes materials of his sister, Harriet Griswold and of members of her family.

Dates: 1830-1982; Majority of material found within 1840-1912

Clifford Guy McIntire Papers

 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

Howard Lewis Mendall Ornithology Papers

 Collection
Identifier: SpC MS 0339
Scope and Contents

The papers of Professor Mendall concern primarily his research on birds and in particular ducks. The collection consists mainly of publications (articles, reprints, journals). Some manuscript materials are present along with field note cards.

Dates: 1898-1984

Faculty Records. Nadelhaft (Jerome J.) Papers

 Record Group
Identifier: UA RG 0011-038
Content Description The records mainly contain textual information created and curated by Jerome J. Nadelhaft, who was a history professor at the University of Maine. The record series Administrative & Committee Records contains correspondence, memorandums, and meeting material regarding the operations of the University of Maine and from the various University of Maine wide and College of Arts & Humanities committees that Professor Nadelhaft served on, copies of various University, College of Arts &...
Dates: 1980-1997; 1960-1997

Administration And Finance. Office Of Human Resources (University Of Maine) Records

 Record Group
Identifier: UA RG 0004-007
Scope and Contents The records contain textual information created by the University of Maine's Personnel Department (now known as Office of Human Resources). Much of the material appears to have been curated by Fogler Library Special Collections staff and consists of public facing information circulated to University of Maine employees. The record group Employment Records contains details of appointments, promotions, tenures, emeriti titles, retirements, and resignations that were submitted to the...
Dates: 1950-1999; Majority of material found within 1969-1988

Discontinued Offices & Programs. Office Of The Dean Of Men (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-013
Scope and Contents The records mainly contain textual information created and curated by the University of Maine Dean of Men Office, but there are also photographs of students at Maine Day events. The record series Correspondence and Subject Files are mostly from the files of Dean Lambert Seymour Corbett who was dean of men from 1929-1945. Corbett's correspondence is with academic colleagues, representatives from various organizations, University of Maine faculty, staff, students, and parents on a...
Dates: 1924-1968; Majority of material found within 1929-1945

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

Orono Health Association Records

 Collection
Identifier: SpC MS 0377
Scope and Contents

Records of the Orono Health Association including annual reports, financial and tax records, and records of the Association's activities in the community.

Dates: 1969-1984

Orono, Maine Town Records

 Collection
Identifier: SpC MS 0684
Scope and Contents

A collection of town items such as ordinances, photos, and records from organizations in Orono, Maine. Includes historical as well as recent items, covering a broad range of topics.

Dates: 1877-2006

Academic Affairs. Dean, College of Natural Sciences, Forestry, and Agriculture. Page Farm and Home Museum (University of Maine) Records

 Record Group
Identifier: UA RG 0006-007-006
Scope and Contents The record group contains an incomplete run of "The Cracker Barrel" newsletter, which was first published in the summer of 1994 and sent to Claire S. Sanders as a donor of the Page Farm and Home Museum, and copies of annual membership reports (missing copies of report from pre-1996 and for 2012 & 2016). The record group also includes letters sent to Sanders, from both the museum and the University of Maine Development, regarding her donations to the museum, invitations to member...
Dates: 1989-2021

Payson-Fogler Family Reunion Collection

 Collection
Identifier: SpC MS 0391
Scope and Contents

Documents are primarily concerned with the annual reunion of the Payson-Vogler (Fogler) families. Materials include letters and accounts of reunions.

Dates: 1865-2003

Penobscot Development Company and Penobscot Development Limited Records

 Collection
Identifier: SpC MS 0792-sc
Abstract The records of logging and lumbering companies operating in Maine and in Nova Scotia, Canada. Included are copies of correspondence concerning logging and lumbering in Nova Scotia dating from Nov. 26, 1926 to Nov. 5, 1930 and June 16, 1942 to Oct. 3, 1946. Most of the letters are between L. J. Freedman in Great Works, Maine and John A. Sharpe in Bass River, Nova Scotia. Included also are reports on the boom logs owned by the Penobscot Development Company in 1920 and 1921. Included also are...
Dates: 1920-1946

Penobscot Paddle and Chowder Society Records

 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

Phi Kappa Phi Records

 Collection
Identifier: SpC MS 0403
Abstract

The records and papers of the National Honor Society of Phi Kappa Phi, a national honorary fraternity founded at the University of Maine. Papers include records from the national office, the board of directors, the "Journal", and records of all of the chapters. Future additions to the collection are anticipated.

Dates: 1897-2005, 1950-1990 (bulk)

Harriet H. Price Papers

 Collection
Identifier: SpC MS 0424
Abstract

Collection contains Harriet Price's papers documenting her work with Maine's Native American population and her activities as a citizen opposed to the war in Vietnam. Also contains publications on Maine Indian laws and legal issues and a collection of articles from Maine newspapers concerning Maine Indian land claims, 1977-1987.

Dates: 1970-1995

Faculty Records (University Of Maine). Professor Brown (Ella C.) Papers

 Record Group
Identifier: UA RG 0011-019
Scope and Contents

The papers of an educator interested in recreation programs in Maine. Included are brochures, pamphlets, and student papers on camps in Maine, camping in Maine, and recreation in Maine.

Dates: 1960-1978

Faculty Records (University Of Maine). Professor Campana (Richard J.) Papers

 Record Group
Identifier: UA RG 0011-041
Scope and Contents The records mainly contain textual information created and curated by Richard J. Campana, who was a University of Maine Botany and Plant Pathology professor, but there are also photographs of Campana, slides, research tools, graphs, charts, and cartographic materials. The record series Biographical Information contains information regarding educational background, resumes, past achievements, awards, and personal correspondence of Campana. The record series Research...
Dates: 1937-1989; Majority of material found within 1970-1985

Faculty Records (University Of Maine). Dr. Coon (Robert W.) Papers

 Record Group
Identifier: UA RG 0011-032
Abstract

Record group includes clippings, proposals, and other materials relating to the attempt to establish a medical school at the University of Maine in the 1970s.

Dates: 1970-2001; Majority of material found within 1970-1979

Faculty Records (University Of Maine). Professor Deering (Arthur Lowell) Records

 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

Faculty Records (University Of Maine). Professor Douglass (Irwin B.) Records

 Record Group
Identifier: UA RG 0011-010
Scope and Contents The records mainly contain textual information created and curated by scholar, a teacher, researcher and humorist Irwin Douglass who was a faculty member in the Chemistry Department at the University of Maine and a widely-known specialist in organosulfur chemistry and the chemistry of wood pulp and pulp manufacture. The record group mostly contains textual information during Douglass's tenure at the University of Maine, but there are also some photographs of events Douglass attended. ...
Dates: 1935-1974; Majority of material found within 1950-1960

Faculty Records (University Of Maine). Professor Eggert (Franklin P.) Records

 Record Group
Identifier: UA RG 0011-008
Scope and Contents The records contain textual information created and curated by University of Maine professor Franklin P. Eggert. The record series Graduate School Correspondence contains various correspondence of Eggert related to the University of Maine’s Graduate School which Eggert was the dean of from 1963 to 1975. The record series Correspondence contains various correspondence of Eggert primarily related to his time as chairperson of the Department of Plant and Soil Sciences...
Dates: 1959-1993

Faculty Records (University Of Maine). Professor Freeman (Stanley L.) Papers

 Record Group
Identifier: UA RG 0011-029
Abstract

Papers which reflect the career of a long-term educator at the University of Maine.

Dates: 1952-1995; Majority of material found within 1978-1990

Faculty Records (University Of Maine). Professor Gershman (Melvin) Papers

 Record Group
Identifier: UA RG 0011-039
Scope and Contents The records mainly contain textual information created and curated by Melvin (Mel) Gershman who was a professor in Microbiology and Animal Veterinary Sciences at the University of Maine.The record series Cultural Affairs Committee Records mostly contains proposals submitted to the Committee for grant funding. Also, contains Committee meeting agendas and minutes, financial reports, supporting material, and correspondence with applicants. The record series Honors...
Dates: 1959-1992

Faculty Records (University Of Maine). Professor Jensen (Robert E.) Records

 Record Group
Identifier: UA 0011-012
Scope and Contents

The record group contains notes for lectures and papers written by Robert E. Jensen for presentation at symposia.

Dates: 1967-1971