Skip to main content

Newsletters

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Letters, reports, or other brief written communications that communicate news, particularly those written by societies or buisiness organizations. Historically referred to serial publications consisting of one or a few printed sheets containing news and information of interest to the general public or to a special group.

Found in 55 Collections and/or Records:

Student Organizations. Alpha Beta Chapter of Omicron Nu (University of Maine) Records

 Record Group
Identifier: UA RG 0009-018
Scope and Contents

The record group contains material created and curated by the University of Maine's Alpha Beta Chapter of Omicron Nu. The records include copies of newsletters, chapter officer packets from conclaves, handbooks, material related to events, details of scholarships, meeting minutes, member communications, reports, chapter financial information, membership lists and cards, and photographs of members.

Dates: 1931-1987

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...
Dates: 1872-1993

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

Gregory Buesing Papers

 Collection
Identifier: SpC MS 1793
Scope and Contents

Papers, 1950-1982, collected by Gregory Buesing. Contains documents and clippings, as well as newsletters, newspapers, application documents, and conference proceedings pertaining to the Native American tribes of Maine.

Dates: 1950-1982

Discontinued Offices & Programs. Center Of Adult Learning and Literacy (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-005
Scope and Contents

The records mainly contains textual information created and curated by the University of Maine's Center for Adult Learning and Literacy. Includes copies of the Center's The Maine Fertilizer newsletter, supporting material related to content in the newsletter, copies of the From the Inside Out newspaper for the Maine Corrections Education published by the Esteem Machine, and a calendar for Center events.

Dates: 1994-2003

Student/Alumni Records. Class Of 1944 Advanced Infantry ROTC (University Of Maine) Records

 Record Group
Identifier: UA RG 0010-005
Scope and Contents The records mainly contain textual information created and compiled by Stephen L. Jacobs during his research project (1988-1994) on the University of Maine class of 1944. Mostly contains individual biographical profiles of members of the class including their service record and lives post World War II, there are also some photographs of specific class members, and cassette recordings of interviews with some of the class. Also, included are a binder of research material complied by Jacobs,...
Dates: 1942-1996; Majority of material found within 1988-1994

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 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/Director, Cooperative Extension Service (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-008
Scope and Contents The records mainly contain textual information created by the University of Maine Cooperative Extension, but there are also photographic, visual, and audio visual material. Some of the report record series also contain photographs of Cooperative Extension Service operations, events, and staff. The reports submitted during the First World War and Second World War years detail the effects the wars had on agriculture in Maine. County Agent Reports were submitted by the...
Dates: 1869-2006; Majority of material found within 1915-1962

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

Garry Davis Papers

 Collection
Identifier: SpC MS 1067
Abstract

Papers relating to Davis's advocacy of world government and world citizenship, especially his activities as coordinator of World Government of World Citizens and its administrative arm, World Service Authority. Includes selected speeches, press clippings, copies of the organization's newsletter World Citizen News, and books written by Davis.

Dates: 1948-1989

Delta Kappa Gamma Society International, Alpha Psi State (Me.) Records

 Collection
Identifier: SpC MS 0011
Scope and Contents

The records of an honorary society of women educators in Maine. Included are histories of state and local chapters, copies of Mainspring, scrapbooks, minutes of meetings, newsletters, conference materials, treasurer's records, a fifty year history (1943-1993), and the biennial report (1991-1993).

Dates: 1941-2018

Academic Affairs. Dean Of Students. Associate Dean For Campus Life. Residential Life (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-010-002-001
Scope and Contents The records mostly contain textual information created by the University of Maine Department of Residential Life, but there are also photographs in the Stodder Hall student scrapbooks and plaques. The records include: audit and review reports for the Department of Residential Life, guides and manuals on campus living, promotion material for events and programs held on campus, Department newsletters, and promotional material and contracts regarding specific campus accommodation....
Dates: 1944-1989

Discontinued Offices And Programs. Employee Assistance Program (University of Maine) Newsletters

 File
Identifier: UA RG 0007-018
Scope and Contents

An incomplete run of the University of Maine Employee Assistance Program's (EAP) Messenger newsletter.

Dates: 1989-2002 (Incomplete Run)

Academic Affairs. Division of Lifelong Learning (University of Maine) Records

 Record Group
Identifier: UA RG 0006-013
Scope and Contents The records contain material created and curated by associate provosts who led the University of Maine's Division of Lifelong Learning. The records are on a range of subjects related to the operations of the Division and its individual programs. The records also contain details of major University of Maine-wide and University of Maine System committees and initiatives. Many of the subject folders contain copies of reports and publications (often annotated), printouts of email communications,...
Dates: 1988-2020; Majority of material found within 2000-2020

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-

Food Cooperatives Collection

 Collection
Identifier: SpC MS 0180
Abstract

The collection contains papers of the Friends Food Cooperative Corporation in Liberty, Maine.

Dates: 1974-1985

Student Organizations And Publications. General Student Senate (University Of Maine) Records

 Record Group
Identifier: UA RG 0009-008
Scope and Contents The records mainly contain textual information created by the University of Maine General Student Senate, but there are also photographic material in Box 9, folders 4, 7, 8, 10, 12, 14, 16, 55, 59, 64, 70, 77, 84, 87, 89, 96, 97, 106, 111, 112; Box 10, Folder 4, 5, 7, 8, 10; Box 16, Folder 29, a photo & stamp press in Box 9 Folder 59, film strips in Box 8, Folder 15, and a scrapbook of clippings in Box 17. The record series Administrative Records includes meeting minutes,...
Dates: 1934-2019; Majority of material found within 1960-1980

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

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

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

Josselyn Botanical Society of Maine Records

 Collection
Identifier: SpC MS 0269
Abstract

The records of the Josselyn Botanical Society of Maine include meeting minutes, newsletters, correspondence, scrapbooks, and clippings recording the society's activities. It also includes journals, lantern slides, and microscope slides documenting the information gathered by the society.

Dates: 1895-2000

Students/Alumni Records (University Of Maine). Kaliss (Tony) Student Political Protest Papers

 Record Group
Identifier: UA RG 0010-004
Scope and Contents The records mainly contain textual information curated by Tony Kaliss during his time as a student at the University of Maine including on the subjects of student unions, general left caucus, anti-war marches, protests, and sit-ins, University President Libby's speech on rights, Justice Department visits, labor related activities, California grape boycott, Penobscot Shoe Co. strike, and Doug's shop and save strike.The records include material from various student union and...
Dates: Majority of material found within 1968-1972; 1968-2016

Peter Kellman Labor Papers

 Collection
Identifier: SpC MS 0271
Abstract

Materials were collected and compiled by Peter Kellman with regard, primarily, to the strike at the International Paper Mill in Jay, Maine. Other materials include the Simplex Lockout, the Madison Project, and the Millinocket Project.

Dates: 1984-1996

Maine AFL-CIO : Charles O'Leary Records

 Collection
Identifier: SpC MS 0285
Dates: 1904-1993; 1978-1993 (bulk)

Academic Affairs. Dean, College of Business. Maine Business School (University of Maine) Records

 Record Group
Identifier: UA RG 0006-004-001
Scope and Contents The record group contains material created and curated by the University of Maine's Maine Business School. The records include administrative material regarding operations of the Maine Business School including: annual reports, lists of standing committees, copies of the MBS Connects newsletters, publicity material, meeting minutes and lists of members from the School's Advisory Board, and meeting minutes and correspondence from the College of Business, Public Policy and Health Executive...
Dates: 1978-2015

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 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

Massenet Society Archives

 Collection
Identifier: SpC MS 0330
Abstract

Archive of the Massenet Society, North American Branch, consisting of scores and photocopies of scores of Massenet's works, newsletters of the Society, and copies of the Society's publication, "The Massenet Compendium."

Dates: 1897-1996