Showing Collections: 1 - 30 of 122
A. L. R. Gardner Company Store Records
Collection — Multiple Containers
Identifier: SpC MS 0195
Scope and Contents
The records include receipt books (1888-1894 incomplete, 1945-1949), ledgers (1912-1950), capital stock book (1902-1951), company meeting records (1902-1951), and photographs.
Dates:
1888-1951
Student Organizations. University of Maine All Maine Women Records
Collection
Identifier: UA RG 0009-004
Abstract
The records include a history of the organization, membership
information, correspondence, financial records, and information about special projects and
events.
Dates:
1925-2018
Alpha Omicron Pi, Bangor Alumnae Chapter Minutes
Collection
Identifier: SpC MS 1471-sc
Abstract
A volume containing minutes of meetings, 1915-1930, of the Bangor, Maine, alumnae chapter of the sorority Alpha Omicron Pi. The chapter consisted of members from within a twenty-five mile radius of Bangor. The minutes record activities such as fund raising for the new Alpha Omicron Pi house on the University of Maine campus, establishing a scholarship at the university in 1921, and various philanthropic activities, as well as Founders' Day parties to celebrate the founding of the sorority in...
Dates:
1915-1930
Alumni Organizations/Development. University of Maine. Alumni Association Records
Record Group
Identifier: UA RG 0013-001
Scope and Contents
The records mainly contain textual information created by the University of Maine Alumni Association (also known as the General Alumni Association), but there are also photographic material.The record series Alumni Association Publications contains various University of Maine Alumni Association Publications, including newsletters and the University of Maine Bulletin. The records do not contain complete runs of the publications. Copies of the publications are also stored in Special...
Dates:
1872-1988
Amadamast Fishing Club (Orono, Me.) Records
Collection
Identifier: SpC MS 0689-sc
Abstract
The records of a fishing club. Included are minutes of meetings, financial records, savings deposit books, photographs, photographic negatives, slides, inventories, correspondence, receipts, original drawings, and a map of the Appalachian Trail from Katahdin to Mt. Bigelow published in 1934.
Dates:
1936-1963
American Association of University Women Records
Collection
Identifier: SpC MS 0012
Abstract
Correspondence, reports, minutes, membership lists, programs, history and other records of Orono Chapter of the American Association of University Women. Some statewide records are also found in the collection.
Dates:
1888-2012
Academic Affairs. Vice President For Academic Affairs & Provost. International Academic Programs. American University in Bulgaria (University Of Maine) Records
Record Group
Identifier: UA RG 0006-012-006-001
Abstract
This record group contains information concerning the development and operation of AUB. Included are board meeting minutes, inter-office correspondence, publicly released official documents, AUB newsletters and magazines, informational pamphlets and postings, accredidation and site evaluations, material concerning the development of the AUB library, and information regarding staffing, student complaints, and information for faculty.
Dates:
1989-2014; Majority of material found within 1991-1999
Association of Teacher Educators in Maine Records
Collection
Identifier: SpC MS 1224-sc
Abstract
Records of the organization including its constitution, minutes of the executive board, 1987-1992, financial records, and membership lists, as well as information about conferences.
Dates:
1986-1999
Bangor-Brewer Tuberculosis and Health Association Records
Collection
Identifier: SpC MS 0034
Scope and Contents
Contents: records of meetings of the Board of Directors; publications of the Associations.
Dates:
1918-1976
Bangor Medical Society Records
Collection
Identifier: SpC MS 1594-sc
Abstract
Collection contains a volume of records of the Bangor Medical Society including its constitution and bylaws and minutes of meetings, 1872-1873. Also included are letters, 1898-1918, to William C. Mason containing biographical information about various physicians in Maine, notes on physicians, and a scrapbook containing publications of the Bangor Medical Association and the Penobscot County Medical Association.
Dates:
1871-1873
University Of Maine System. Board Of Trustee Records
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
Bucknam Family Papers
Collection
Identifier: SpC MS 1038-sc
Abstract
Papers of residents of Columbia Falls, Maine, and records of a temperance society in Columbia Falls. Twenty-three pages of one of the notebooks are records of the Howard Association for the Promotion of Temperance in Columbia Falls for the years 1834 to 1840. The remainder of the notebook and the second notebook were used as daybooks for farm records of expenses and money received.
Dates:
1821-1925
Isabel B. Burger Children's Theater Papers
Collection
Identifier: SpC MS 0078
Scope and Contents
The papers of Isabel Burger pertain mostly to her work with the Children's Experimental Theater and the Children's Theater Association. The collection includes correspondence, scripts, bylaws, minutes, financial, and other records concerning the children's theater organizations.
Dates:
1942-1969
Campbell Book Store Records
Collection
Identifier: SpC MS 0082
Abstract
A collection of the business records of a retail book store owned and operated by Charles E. Campbell in Portland, Maine. Includes ledgers, account books, inventories, and auditors' reports.
Dates:
1935-1970
Research. Canadian-American Center (University Of Maine) Records
Record Group
Identifier: UA RG 0005-004
Scope and Contents
The records mainly contain textual information created by the University of Maine Canadian-American Center, but there are also photographic material. The record series Conference, Lecture & Workshop Records contains correspondence, press releases, photographs, newspaper clippings, programs, and lists of attendees for various conferences, lectures, and workshops on the subject of Canada, New England, and Canadian-American relations. Most of the events were held at the University...
Dates:
1935-1985; Majority of material found within 1968-1979
Christian Civic League of Maine Records
Collection
Identifier: SpC MS 0762-sc
Abstract
The records of a moral and educational corporation. Included are by-laws, minutes of meetings, newspaper clippings, reports of treasurers, and correspondence. Included also is a copy of a contract between the Anti-Saloon League of America and the Christian Civic League of Maine dated March 28, 1919.
Dates:
1905-1927
Christian Science Society (Skowhegan, Me.) Records
Collection
Identifier: SpC MS 1273-sc
Abstract
Records of the Society, founded in Skowhegan, Maine, in 1903. Includes by-laws, a list of original members, and minutes of meetings for 1903-1920.
Dates:
1903-1920
Staff Organizations. University Of Maine Classified Employees Advisory Council Records
Record Group
Identifier: UA RG 0008-003
Scope and Contents
The records mainly contain textual information created and collected by the University of Maine Classified Employees Advisory Council. The record series Council Meeting Records contains agendas, minutes and supporting material from regular Council meeting, annual meetings, and meetings held by other University of Maine campus employee advisory councils. The record series Council Membership Records contains copies of Council bylaws, correspondence regarding Council...
Dates:
1965-1981
University of Maine Clubs and Organizations Records
Collection
Identifier: SpC MS 0535
Abstract
Collection includes minutes, programs, photographs,
publications, notes, and correspondence of various clubs and organizations at the University
of Maine at Orono. Also includes some newsletters produced by these clubs and
organizations.
Dates:
1900-
Academic Affairs. Dean, College Of Natural Science, Forestry, And Agriculture. College Of Agriculture (University Of Maine) Records
Record Group
Identifier: UA RG 0006-007-017
Scope and Contents
The records mainly contain textual information created by the University of Maine College of Agriculture, but there are also some maps.
The record series College Of Agriculture Faculty and Executive Committees Records contain meeting minutes, correspondence regarding faculty meeting meetings, items related to the Course Committee that looked at changes to agriculture courses, and details of degree, scholarship, and faculty recommendations. Also, includes lists of College of...
Dates:
1868-1989; Majority of material found within 1900-1980
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 Faculty Meeting Records contains copies of College of Arts and Sciences faculty meeting agendas, minutes, and supporting material. The record series Subject Records mostly contains fliers and brochures regarding the program and course offering of individual departments that were part...
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 Engineering. School Of Engineering Technology. College Of Engineering & Science (University Of Maine) Records
Record Group
Identifier: UA RG 0006-006-007-001
Scope and Contents
The records mostly contain textual information created by the University of Maine College of Engineering & Science (formerly known as the College of Technology) and the individual departments that were part of the College, but there is also a cassette tape containing reminiscences of Donald Alexander on Electrical Engineering. The record series Subject Records contains curricula, fliers and brochures regarding seminars and workshops as well as the program and course offerings of...
Dates:
1899-1988; Majority of material found within 1926-1988
Office Of The President. Presidential Committees. Commission On Graduate Education (University Of Maine) Records
Record Group
Identifier: UA RG 0003-006-001
Scope and Contents
The records contain textual information created and curated by the University of Maine Commission on Graduate Education. Including: copies of reports concerning women at the University of Maine, various articles and reports collected as part of environmental scans into national trends in graduate education and employment, responses from the surveys sent out to faculty and students, brochures, and copies of Commission meeting notes, correspondence, and reports.
Dates:
1968-1988; Majority of material found in 1988
CompaƱia Fosforera Columbiana Records
Collection
Identifier: SpC MS 0110
Scope and Contents
The records of CompaƱia Fosforera Columbiana during its reorganization in 1927. The ledger contains minutes of meetings, by-laws, and financial information.
Dates:
1927
Construction and Repair of Back Bay Creek Dike Records
Collection
Identifier: SpC MS 0691-sc
Abstract
The records consist of 2 documents. The first document is an agreement signed on Dec. 30, 1851 before Justice of the Peace Warren Leighton to build a dike on Back Bay Creek in the town of Milbridge, Maine according to the plan in the agreement. The second document requests Warren Leighton, Justice of the Peace in Washington County, to issue a warrant to call a meeting of the owners of the Back Bay dike to form a company and to raise money to repair the dike.
Dates:
1851-1861
Academic Affairs. Division Of Lifelong Learning. Continuing Education Division (University Of Maine) Records
Record Group
Identifier: UA RG 0006-013-003
Scope and Contents
The record series Summer Session Records contains: copies of the Maine Notes newsletter which includes updates on campus activities. There are also class schedules, announcements, brochures, enrollment statistics, pamphlets, and correspondence and memorandums regarding specific classes, events, and conferences. The record series Event & Course Records contains: copies of the Maine Notes newsletter which includes updates on campus activities. Also, includes: calendars,...
Dates:
1903-1998
University of Maine Conversation Club Records
Collection
Identifier: SpC MS 0700-sc
Abstract
The records of a social club of male faculty members.
Dates:
1897-1977
Current Events Club Records
Collection
Identifier: SpC MS 0121
Abstract
Records of the Current Events Club of Gardiner, Maine that date back to 1892.
Dates:
1892-1992
Daughters of the American Revolution, Esther Eayres Chapter Records
Collection
Identifier: SpC MS 0122
Abstract
Collection contains records of the Orono chapter of the
Daughters of the American Revolution. A few publications of the Maine state and national organizations are also found
in the collection.
Dates:
1918-1991
Filtered By
- Subject: Minutes X
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 77
- Raymond H. Fogler Library University Archives 45
- Subject
- Correspondence 62
- Clippings 34
- Reports 31
- Financial records 29
- Newsletters 23
- Bylaws 20
- Membership lists 20
- Memorandums 16
- Pamphlets 15
- Photographs 15
- Constitutions 14
- Scrapbooks 14
- Programs (Documents) 13
- Annual reports 12
- Brochures 10
- Budgets 10
- Agendas 9
- Circulars (Fliers) 9
- Lists 9 ∧ less
- Names
- University of Maine 13
- University of Maine. Department of History 4
- Maine Federation of Women's Clubs 3
- AFL-CIO 2
- Deering, Arthur Lowell 2
- Diamond International Corporation 2
- Knights of Pythias 2
- Maine Agricultural Experiment Station 2
- Maine State Federated Labor Council 2
- Natural Resources Council of Maine 2
- Passamaquoddy Tidal Power Project 2
- Phi Kappa Phi. Chapter 1 (University of Maine) 2
- University of Maine System. Board of Trustees 2
- University of Maine. Cooperative Extension 2
- University of Maine. Graduate School 2
- A. L. R. Gardner Company (Dennysville, Me.) 1
- AFL-CIO. Committee on Political Education 1
- Abbot, Edwin H. 1
- Albright, Elaine 1
- Alpha Omicron Pi 1 ∧ less
∨ more
∨ more