Showing Collections: 1 - 30 of 62
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
Walter Lewellen Arnold Papers
Collection
Identifier: SpC MS 0023
Abstract
Personal papers and business records of Walter L. Arnold, a businessman, guide,
fur trader, trapper and author from Greenville, Maine.
Dates:
1893 - 1980; Majority of material found within 1920 - 1959
Atomic Power Collection
Collection
Identifier: SpC MS 0025
Scope and Contents
Collection of clippings, pamphlets, reports, publications, articles, and magazines about nuclear power as an energy source and about the Yankee Atomic Electric Plant in Rowe, Mass.
Dates:
1969-1974
Bangor, Maine Collection
Collection
Identifier: SpC MS 0033
Scope and Contents
Descriptive and historical materials about Bangor, Maine. Included are a copy of the 1931 city charter, information about revitalization and historic preservation of the downtown area, a pamphlet about Eleanor Roosevelt's visit in 1941, yearbooks of the Norumbega Club from 1900 to 1971 (1944-1945, 1951-1960 lacking), historical material about St. John's Catholic Church in Bangor, pamphlets describing walking tours, postcards, and photographs.
Dates:
1900-1997
John Francis Battick Maritime and Academic Collection
Collection
Identifier: SpC MS 0042
Abstract
This collection consists of materials gathered by Professor Battick in association with his course in maritime history.
Dates:
1950-1997
Herschel L. Bricker Theater Collection
Collection
Identifier: SpC MS 0070
Scope and Contents
Personal and professional correspondence of Dr. Herschel L. Bricker, and pamphlets, programs, photos, clippings, magazines, plays, reviews, playbills about the Maine Masque Theater, and theater in Maine.
Dates:
1900-1973
Camping in Maine Collection
Collection
Identifier: SpC MS 0083
Abstract
The collection contains information on summer camps and fishing and hunting camps in Maine.
Dates:
1900-1976
Ava Harriet Chadbourne Papers
Collection
Identifier: SpC MS 0090
Abstract
Writings, research materials, and notes on Maine academies, of a professor of Education, and author. Most of the papers are concerned with her writings whose topics include schools and academies in Maine, education, and place names in Maine.
Dates:
1915-1964
Clinton Llewellyn Cole Papers
Collection
Identifier: SpC MS 0107
Abstract
The collection contains material from Clinton Cole's years as
a student at the University of Maine, including diaries from 1898 and 1899, memorabilia from
his social activities at the university, lecture notes and photographs. The bulk of the
collection is made up of Cole's scrapbooks and individual illustrations from newspapers and
magazines of a variety of ships. Also included is an index to these illustrations by Robin
Tarbell.
Dates:
1898-1975
Randall Judson Condon Papers
Collection
Identifier: SpC MS 0111
Scope and Contents
Correspondence, printed matter, and reports pertaining mainly to Condon's major interests in the kindergarten, vocation education, home economics, and moral education movements.
Dates:
1862-1931
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
Corydon P. Cronk Papers
Collection
Identifier: SpC MS 0117
Scope and Contents
The collection contains the personal papers and business records of Corydon P. Cronk of Wellesley, Massachusetts. It contains correspondence, job-related documents, photographs, subject files, and publications relating to Corydon Cronk's long and varied career in forestry. Included are speeches, reports, notes, memos, meeting notices, and conference programs. Also included are early records of the More, Mitchell, Millard, and Smith families.
Dates:
1812-1967; Majority of material found within 1910-1946
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
Cutts Family Papers
Collection
Identifier: SpC MS 1048-sc
Abstract
Papers of a prominent family living in Saco, Maine in the first half of the nineteenth century. Included is a pamphlet by George Addison Emery titled Colonel Thomas Cutts : Saco's most eminent citizen in the country's early days, published in 1917 in Saco, Maine. Also included are farmer's almanacs, most of them by Robert B. Thomas, for the years 1813-1820, 1822, 1829, 1832-34, and 1850. The almanacs are interleaved with diary entries. Thomas Cutts was probably the author of the diary entries...
Dates:
1813-1917; Majority of material found within 1813-1850
Academic Affairs. Dean, College Of Natural Science, Forestry, And Agriculture. Darling Marine Center (University Of Maine) Records
Record Group
Identifier: UA-RG 0006-007-002
Scope and Contents
The records mainly contain textual information created and collected by the University of Maine Darling Marine Center, but there are also photographic material and Compact Discs. The record series Sea Grant College Program Records contains items regarding the founding of the Sea Grant Program, copies of various Sea Grant Program publications, publication catalogs, and reports, reference material, project proposals, planning documents, and calendar of events. The record...
Dates:
1941-2009; Majority of material found within 1965-1998
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
Helen M. Day Papers
Collection
Identifier: SpC MS 0128
Scope and Contents
Collection concerns the church work, mental health counseling, and camp nursing done by Helen Day. Includes letters, and counseling reports, and a manuscript of her autobiography.
Dates:
1901-1976
Myrtle G. Doane Papers
Collection
Identifier: SpC MS 0142
Abstract
Collection of correspondence, clippings, pamphlets, and
publications in which Mrs. Doane's poems appear.
Dates:
1951-1977; Majority of material found within 1962-1972
George F. Dow Research Records
Collection
Identifier: SpC MS 0146
Abstract
Records (photocopies) compiled and used by Dow in his
research on the history and families of Nobleboro, Me.
Dates:
1854-1979
Normand DubeĢ 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, and student progress reports are also included.
Dates:
1892-
Roscoe C. Emery Papers
Collection
Identifier: SpC MS 0166
Abstract
Papers related to Roscoe C. Emery's roles as a politician, newspaper editor, real
estate agent and insurance agent in Eastport, Maine.
Dates:
1830-1969; Majority of material found within 1930-1968
Francis R. Fuller Papers
Collection
Identifier: SpC MS 0194
Abstract
Papers of an Army officer and professor of Military Science
and Tactics at the University of Maine, Orono. Includes reports, maps, photos and other
papers relating to World War I and World War II and the period in between.
Dates:
1918-1949
Floyd Phillips Gibbons Papers
Collection
Identifier: SpC MS 0200
Abstract
Papers contain correspondence, columns, comic strips, manuscripts of his writings, radio scripts, recordings, newsclips, photographs, and Gibbons family memorabilia.
Dates:
1900-1940
Fred Alliston Gilbert Papers
Collection
Identifier: SpC MS 0202
Abstract
Papers relating to the logging industry in Maine and the
Great Northern Paper Company.
Dates:
1900-1973
Isabel W. Greenwood Papers
Collection
Identifier: SpC MS 0212
Scope and Contents
Correspondence and pamphlets relating to women's suffrage movement in Maine and the U.S. Also includes copies of the newspapers "Women's Journal" and "Woman Citizen."
Dates:
1900-1920
Paul R. Hepler Papers
Collection
Identifier: SpC MS 0239
Abstract
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.
Dates:
1948-1972; Majority of material found within 1964-1972
Duncan Howlett Papers
Collection
Identifier: SpC MS 0254
Scope and Contents
The collection contains the papers of Duncan Howlett of Center Lovell, Maine, a minister, author, and forester. They concern his activities as a small woodland owner and as one of the founders of the Small Woodland Owners Association of Maine. Represented in the collection are materials from Rev. Howlett's terms of office on the boards of directors and various committees of the American Forestry Association, the Forest History Society, and the Natural Resources Council of Maine. These files...
Dates:
1968-1998; Majority of material found within 1974-1988
Independent Order of Odd Fellows Collection
Collection
Identifier: SpC MS 0428
Scope and Contents
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.
Dates:
1939-1988
Kilby Family Papers
Collection — Multiple Containers
Identifier: SpC MS 0276
Scope and Contents
Records of a Dennysville, Maine family and allied families. Includes letters, deeds, family histories, and town records of Dennysville.
Dates:
1800-1950
Filtered By
- Subject: Pamphlets X
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 51
- Raymond H. Fogler Library University Archives 11
- Subject
- Correspondence 38
- Clippings 29
- Photographs 26
- Reports 18
- Articles 15
- Minutes 15
- Letters (Correspondence) 14
- Brochures 12
- Manuscripts 12
- Newsletters 12
- Scrapbooks 12
- Financial records 9
- Diaries 7
- Notes 7
- Programs (Documents) 7
- Bills of sale 6
- Newspapers 6
- Periodicals 6
- Annual reports 5 ∧ less
- Language
- French 1
- Names
- University of Maine 6
- Great Northern Paper Company 2
- Maine Federation of Women's Clubs 2
- Alcott, Louisa May, 1832-1888 1
- American Antiquarian Society 1
- American Civil Liberties Union 1
- American Forestry Association 1
- American Society of Newspaper Editors 1
- American University in Bulgaria 1
- Army War College (U.S.) 1
- Arnold, Walter Lewellen, 1894- 1
- Bangor (Me.) 1
- Bangor General Hospital 1
- Battick, John F. 1
- Boston and Maine Railroad Towerman's Brotherhood 1
- Bowers, Richard C., Dr. 1
- Brewster, Owen, 1888-1961 1
- Bricker, Herschel L. (Herschel Leonard) 1
- Brown, Ella C., 1920-1987 1
- Burns family 1 ∧ less
∨ more
∨ more