Agreements
Subject
Subject Source: Art & Architecture Thesaurus
Found in 4 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
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
University Of Maine System. Office Of Human Resources. Employment Agreements
Series
Identifier: UA RG 0002-004-001
Scope and Contents
Copies of University of Maine System employment agreements for both C.O.L.T the Clerical, Office, Laboratory and Technical Unit and U.M.P.S.A. the Professional Staff Association.
Dates:
1981-1999
George W. Ingersoll Papers
Collection
Identifier: SpC MS 0770-sc
Abstract
The papers of a lawyer, businessman, and Collector of the Port of Bangor, Maine. Included are letters, bills, receipts, and agreements, mostly pertaining to logging in Maine. Also included are typed transcripts of many of the bills and letters. Also included is a copy of the pamphlet A tribute to the dead: Robert Ingersoll's matchless eulogy of Roscoe Conkling. Also included is An Act to incorporate the Bangor Boom Company (approved March 22, 1843)
Dates:
1835-1888; Majority of material found within ( 1835-1856)