Skip to main content

Memorandums

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Documents recording information used for internal communication.

Found in 40 Collections and/or Records:

Faculty & Staff Records (University of Maine). Aceto (Thomas D.) Papers

 Record Group
Identifier: UA RG 0011-063
Scope and Contents The records contain textual information created and curated by University of Maine professor and administrator Thomas (Tom) D. Aceto. The records were transferred by Charles Rauch, Jr., Vice-President for Business and Finance and likely only represent a small subset of the records created by Aceto deemed worthy of retaining by Rauch. The record group contains details of the relationship between the Bangor Symphony Orchestra and the University of Maine, including correspondence and...
Dates: 1986-1991

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

Bond Wheelwright Company Business Records

 Collection
Identifier: SpC MS 0061
Scope and Contents

The records of a publishing company in Freeport, Maine. Included are financial records, correspondence with authors, business correspondence, proofs, advertising materials and some illustrations, half tones, and manuscripts.

Dates: 1949-1985

Academic Affairs. Dean, College Of Natural Sciences, 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

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. Vice President For Academic Affairs. Deans' Council (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-006-001
Scope and Contents

The records contains copies of meeting agendas, minutes, supporting material compiled for the University of Maine Deans' Council (1981-2000).

Dates: 1987-1997

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

Student Organizations. Epsilon Sigma Phi, Chi Chapter (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-017
Abstract

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.

Dates: 1928-1999

Staff Organizations. Faculty And Professional Association (University Of Maine) Records

 Record Group
Identifier: UA RG 0008-007
Scope and Contents

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.

Dates: 1969-1979; Majority of material found within 1971-1974

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

Walter H. Gray Papers

 Collection
Identifier: SpC MS 1276-sc
Abstract

Collection contains papers from Gray's service as a warden with the Maine Dept. of Sea and Shore Fisheries. Includes pocket diaries from 1964 and 1965; memos to Gray from the department, 1959-1964; requisitions and inventories for clothing and equipment, 1964-1966; blank departmental forms; paycheck stubs; and miscellaneous articles about fisheries.

Dates: 1959-1966

John W. Hakola Papers

 Collection
Identifier: SpC MS 0216
Abstract

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.

Dates: 1956-1981; Majority of material found within 1967-1977

Henry H. Hamlin Memorandum Book

 Collection
Identifier: SpC MS 1509-sc
Abstract

A volume used by Henry H. Hamlin of Livermore Falls, Maine, to record his daily work activities, sales of products, financial matters, etc. Transactions include use of a horse and wagon, sharpening a plow, and sales of beef, ham, corn, apples, etc.

Dates: 1826-1842

William Dodd Hathaway Papers

 Collection
Identifier: SpC MS 0231

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

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

 Record Group
Identifier: UA RG 0007-007
Scope and Contents The records contain textual information created by the University of Maine Department of History 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, forms, supporting material, and correspondence and memorandums from the Office. Also included are administrative records regarding the organization and promotion of the Institute, including: plans, schedules,...
Dates: 1960-1969; Majority of material found within 1965-1969

Maine Times Newspaper Records

 Collection
Identifier: SpC MS 0323
Scope and Contents

The records of the Maine Times include correspondence, corporate business documents, and other records of a Maine newspaper from its founding. The collection does not include manuscripts of articles or photos.

Dates: 1968-1987

Memorandum Book (1801-1803)

 Collection
Identifier: SpC MS 1703-sc
Abstract

Memorandum book maintained by an unidentified compiler possibly from Lovell, Maine.

Dates: 1801-1803

Memorandum Books (1857-1877)

 Collection
Identifier: SpC MS 1261-sc
Abstract

Memorandum and account books from 1857, 1876 and 1877 by an unknown compiler, probably in the Portland, Maine, area. The volumes record daily purchases and expenditures for groceries, dry-goods, personal expenses, taxes, etc. The volume from 1876 also details expenses of trips between Portland and Philadelphia.

Dates: 1857-1877

Memorandum Books (1876-1903)

 Collection
Identifier: SpC MS 1301-sc
Abstract Memorandum books from an unidentified farmer in East Dover, Maine, dating from 1876 to 1903. The farm that is documented grew corn, hay, oats, and apples; raised sheep and cows; and tapped maple trees for syrup. The books include records of financial transactions, planting and harvesting, and diary entries outlining daily activities. Some books also contain records of sheep raised and wool sold, property valuations, taxes paid, etc., covering a range of years. One volume includes detailed...
Dates: 1876-1903

Memorandum Books (1907-1908)

 Collection
Identifier: SpC MS 1504-sc
Abstract

Four volumes from an unidentified compiler recording work done in various locations in Maine, perhaps for the Maine Central Railroad Company. Volumes contain reports on inspecting bridges and trestles, orders for material for girders and culverts, and lists of numbers or amounts of pilings and lumber. One piece of letterhead from the Maine Central Railroad Company found with the volumes provides the only reference to a specific railroad company.

Dates: 1907-1908

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. Institutional And Facilities Planning. Office of Facilities Management (University Of Maine) Records

 Record Group
Identifier: UA RG 0004-008-002
Content Description

The records contain textual information and photographs regarding University of Maine campus buildings. Including, but not for every building: correspondence, memorandums, reports, financial information, photographs, clippings, programs from naming ceremonies, and architectural plans.

Dates: 1920-1987

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

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

Academic Affairs. Office Of Vice President Of Academic Affairs & Provost (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-001
Scope and Contents The record group mainly contain textual material created and curated by the University of Maine Office of Vice President Of Academic Affairs & Provost, but there are some photographs and phonograph musical records. The series Committee Records contains correspondence, particularly related to serving on committees and meetings, reference material, meeting minutes, guidelines, and reports related to the Facilities Planning Committee, Faculty Advisory Committee on Honorary...
Dates: 1895-1995

Faculty Records (University Of Maine). Pease (William H. and Jane H.) Records

 Record Group
Identifier: UA RG 0011-009
Scope and Contents The records contain textual material created and curated by University of Maine history professors William and Jane Pease.The record series Administrative Records & Correspondence contains material regarding various University of Maine and regional committees and task forces that William and Jane served on, particularly those related to the University of Maine History Department and Graduate School. There are also meeting material, memorandums and course information for the...
Dates: 1957-2003; Majority of material found within 1957-1987

Faculty Records (University of Maine). Peck (H. Austin) Records

 Record Group
Identifier: UA RG 0011-005
Scope and Contents

The papers of an educator. Includes course notes, correspondence, office files, materials connected with his Jamaica sabbatical, correspondence with Frank Coffin, and personal effects.

Dates: 1946-1963

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 Hitchner (E. Reeve) Records

 Record Group
Identifier: UA RG 0011-037
Scope and Contents The records mainly contain textual information created by and about E. Reeve Hitchner during his tenure as Professor of Bacteriology (1922-1959), Head of the Department of Bacteriology (1932-1958), and overseeing the Pullorum-Typhoid Testing Service at the University of Maine until his retirement in 1958. There are also photographs of Hitchner and Hitchner Hall and a signed photograph from U.S Congressman Clifford G. McIntire. Include biographic information regarding Hitchner,...
Dates: 1915-1969