Skip to main content Skip to search results

Showing Collections: 1 - 30 of 43

Charles B. Adams Notebook of Term

 Collection
Identifier: SpC MS 1351-sc
Scope and Contents

Class notes kept by Adams for a course in science at the Medical School of Maine. The volume contains a dedication to Clara Boutelle of Brunswick, Maine.

Dates: 1859

Clarence E. Bennett Academic Papers

 Collection
Identifier: SpC MS 0048
Abstract

The Bennett collection covers the career of a physics professor and department head from his student work at Brown University through his retirement from the University of Maine. Included are correspondence, articles, publications, manuscripts, teaching materials, department materials and student items.

Dates: 1925-1985

Bryant & Stratton Business College Student Ledger

 Collection
Identifier: SpC MS 1698-sc
Abstract

A ledger prepared by an unidentified student as an exercise in bookkeeping using data presented in Bryant & Stratton's counting house book-keeping.

Dates: circa 1879-1880

College Of Liberal Arts And Sciences. College Of Arts And Sciences (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-028
Scope and Contents The records mainly contain textual information created by the University of Maine College of Arts And Sciences and the individual departments that were part of the College. The record series Budgets contains copies of budgets, budget requests, salary information, and correspondence for the College of Arts and Science and individual units. The record series Faculty Meeting Records contains copies of College of Arts and Sciences faculty meeting agendas, minutes, and...
Dates: 1907-1989; Majority of material found within 1960-1980

Academic Affairs. Dean, College of Education (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-005
Scope and Contents The records mainly contain textual information created and curated by the University of Maine College of Educations, but there are also photographs from the Team Teaching and Comprehensive Career Education projects and photographs and a recording from Scholars Day Orientation. The record series Administrative Records includes College reports submitted to the University of Maine chancellor and administration, budget information, lists of faculty, various miscellaneous information...
Dates: 1906-1989; Majority of material found within 1965-1979

Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. College Of Life Sciences And Agriculture (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-018
Scope and Contents The records mainly contain textual information created and curated by the University of Maine College of Life Sciences and Agriculture, but there is also a photograph of the Home Management House. The record series Administrative Records include material related to the overall administration of the College of Life Sciences and Agriculture including: budget information and financial reports, Advisory Committee and Executive Committee meeting material, evaluation and accreditation...
Dates: 1914-1985; Majority of material found within 1955-1974

Academic Affairs. Dean Of Students. Counseling Service (University of Maine) Records

 Record Group
Identifier: UA RG 0006-010-004
Scope and Contents

The records contain textual information created by the University of Maine Counseling Service. The record series Center Publications includes: copies of Center annual reports, brochure, flyer, and various Testing and Counseling Reports on a range of subjects.

Dates: 1975-1983

Academic Affairs. Dean Of The College Of Liberal Arts And Sciences (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003
Scope and Contents The record group contains textual information created and curated by College of Liberal Arts & Sciences administrators and administrative staff.The record series Annual Reports contains annual reports for the College of Liberal Arts & Sciences and both the College of Arts and Humanities and College of Sciences which merged to form the College of Liberal Arts & Sciences. Also, includes copies of individual College departmental annual reports and supporting material. ...
Dates: 1975-2019; Majority of material found within 1989-2016

Academic Affairs. Dean Of The College Of Liberal Arts And Sciences. Department Of Chemistry (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-003
Scope and Contents The folders mainly contain textual material, but there are some photographs and plans of Aubert Hall. The series Administrative Record contains various records regarding the administration of the Department of Chemistry, College of Engineering and Science, and more generally the University of Maine information. Includes: annual reports, budgets, American Chemical Society accreditation material, faculty, staff, and various committee meeting material, missions and goals, reviews,...
Dates: 1930-1992; Majority of material found within 1960-1980

Charles Stewart Doty Academic Papers

 Collection
Identifier: SpC MS 0143
Abstract

The papers of a professor of history at the University of Maine, Orono. The papers contain materials concerning his research, writing, and teaching.

Dates: 1950-1996

Normand Dubé Education Papers

 Collection
Identifier: SpC MS 0148
Abstract

The papers of an educator, poet, and major figure in the Franco-American revival of the 1970s.

Dates: 1951-1988

Eastern Maine General Hospital School of Nursing Collection

 Collection
Identifier: SpC MS 0167
Scope and Contents

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.

Dates: 1892-

Discontinued Offices & Programs. Engineering Science And Management Defense Training Program (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-014
Scope and Contents The records mostly contain textual information created by the University of Maine and U.S Office of Education regarding the Engineering, Sciences, and Management Defense Training Program, but there are some photographs of participants. The record series Academic & Administrative Records contains general information regarding the Program, U.S Office of Education reports, forms, publicity material, student applications, details of course offerings (declined classes included),...
Dates: 1940-1945

Academic Affairs. Graduate School (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-011
Scope and Contents The records contain textual information created and curated by the University of Maine Graduate School.The record series Faculty & Graduate Board Administrative Records contains copies of meeting minutes, agendas, and reports from the Committee on Graduate Study and its successor Faculty of Graduate Study, and the Graduate Board. There are also copies of Graduate Study policies and regulations, constitution of the Graduate School, reports, and memorandums. The...
Dates: 1900-1980s; Majority of material found within 1963-1990

Brooks W. Hamilton Papers

 Collection
Identifier: SpC MS 0218
Scope and Contents

The papers include personal information, correspondence, manuscripts, newspaper articles, course materials, information on public service activities, and materials relating to current legal issues in the field of journalism.

Dates: 1937-1992

Haystack Mountain School of Crafts Records

 Collection
Identifier: SpC MS 0234
Scope and Contents

The collection contains administrative subjects files, correspondence, information about admissions and financial records of the school. The subject files include information about its history, programs and activities. Of particular interest are the files documenting the school's collaboration with Paolo Soleri's experimental community Arcosanti in Arizona.

Dates: 1950-2005

Vice President For Academic Affairs & Provost. Honors College (University of Maine) Records

 Record Group
Identifier: UA RG 0006-012-002
Scope and Contents The record group contains material created and curated by the University of Maine's Honors College. The records include administrative material regarding operations of the Honors College including: annual reports, newsletters, publicity material, handbooks, material regarding the organization of various celebrations and Maine Scholars Day, INBRE-ME grant project, minutes from Honors Council and Honors Program Task Force meetings and reports, and various photographs of staff, visiting...
Dates: 1974-2020; Majority of material found within 2000-2010

Hurricane Island Outward Bound School Collection

 Collection
Identifier: SpC MS 1446
Scope and Contents

The collection contains materials issued by the Hurricane Island Outward Bound School, including annual reports, auditor's reports, brochures, posters, catalogs, and newsletters. It also contains copies of articles written about the school.

Dates: 1967-1976

Fay Hyland Notebooks

 Collection
Identifier: SpC MS 1455-sc
Scope and Contents The collection contains various notebooks of information compiled by Fay Hyland. The earliest volume contains class notes taken in 1923, presumably at Michigan State University. Three notebooks from 1933, 1934, and 1937-1938 record trees and other plants observed in various places in Maine. Another notebook contains information about experiments carried out by Hyland in Cambridge, Mass. in 1939 as well as information on experiments conducted in 1940. The final volume in the collection...
Dates: 1923-1943

Discontinued Offices & Programs. Institute In Foreign Languages (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-008
Scope and Contents The records contain textual information created by the University of Maine Department of Foreign Languages and Classics and U.S. Office of Education. The record group contains various information regarding funding support the Institute received from the U.S. Office of Education, including: proposals, reports, supporting material, and correspondence and memorandums from the Office. Also included are administrative records regarding the organization and promotion of the Institute, including:...
Dates: 1958-1968

Edward D. Ives Papers

 Collection
Identifier: MF027
Scope and Contents The Maine Folklife Center founder, Edward D. “Sandy” Ives, was prolific in his work. Due to the volume of material, his work has been divided between two collections, this one and MF 167 (previously all under MF 027). This collection contains the materials that were given to the center both upon Ives’s retirement and his death. MF 167 consists of fieldwork from 1955 to 1999 done by Ives and a variety of interviews which he conducted. Thus far, all of the material listed here has been...
Dates: 1999, 2006

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 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 State College. Maine State College And University Of Maine History Records

 Record Group
Identifier: UA RG 0001-002
Scope and Contents A miscellaneous group of records related to the history of the University of Maine, from its founding as the Maine State College of Agriculture and the Mechanic Arts in 1865. Items appear to have been curated and compiled over time by Fogler Library Special Collections staff to document key events, figures, and milestones in the University's early history. Most of the material is from the end of the Nineteenth century through to the mid Twentieth century. The records mainly...
Dates: 1865-1990; Majority of material found within 1868-1971

Merrill Family Correspondence

 Collection
Identifier: SpC MS 1068-sc
Abstract

A collection of letters mostly to Edward N. Merrill with a few to his sons Edward F. Merrill and William F. Merrill from Maine governors, United States senators and United States congressmen. Most letters concern politics in Maine and in Congress.

Dates: 1887-1960

Lucius Herbert Merrill Family and Academic Papers

 Collection
Identifier: SpC MS 0346
Abstract

The collection contains both academic and family papers of Lucius H. Merrill and of his son, Edward O. Merrill, and Alan Merrill. These include lecture notes, research notes, letters, correspondence, diaries, and journals.

Dates: 1891-1974

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

Faculty Records (University Of Maine). Olmstead (Kathryn J.) Journalism Papers

 Record Group
Identifier: UA RG 0011-051
Content Description The record group contains mostly textual material created and curated by Kathryn J. Olmstead during her tenure as a professor of journalism and associate dean of the College of Liberal Arts and Sciences at the University of Maine and career as a journalist. Includes clippings of articles by the journalists Brooks Hamilton, Doug Kneeland, and David Lamb. There is also correspondence with Lamb and details of his induction into the Maine Press Association's Hall of Fame (2005).There...
Dates: 1954-2005

Students/Alumni Records (University Of Maine). Pinkham (Lawrence D.) Papers

 Record Group
Identifier: UA RG 0010-006
Content Description Papers from Lawrence Pinkham, who attended UMaine Orono in the late 1940s. Pinkham was a history/journalism major and worked on The Maine Journalist and The Maine Annex newspapers. He was editor-in-chief of The Maine Campus in 1950.The record group includes:Copies of the University of Maine student newspapers The Maine Journalist (May, 1950), with Pinkham photographed on the front cover and a mention of him being admitted to Columbia University, copies of The Maine...
Dates: 1947-1950

Faculty Records (University Of Maine). Professor Colbath (James Arnold) Papers

 Record Group
Identifier: UA RG 0011-045
Content Description The records mainly contain textual and photographic information created and curated by James Arnold Colbath during his career in theatre. Also, includes audio recordings of some theatre performances that Colbath was involved in directing and set and costume designs.The record series Theatre Performance and Education Records contains various scripts, playbills, set designs, programs, posters, fliers, clippings, photographs, and some recordings of plays and musicals that Colbath...
Dates: 1907-1994; Majority of material found within 1955-1986