Skip to main content

Brochures

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Printed or graphic material intended for promotional or publicity purposes, such as small printed works describing the features or amenities of a place, an organization, or other concern.

Found in 56 Collections and/or Records:

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

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

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 Budgets contains copies of budgets, budget requests, salary information, and correspondence for the College of Arts and Science and individual units. The record series Faculty Meeting Records contains copies of College of Arts and Sciences faculty meeting agendas, minutes, and...
Dates: 1907-1989; Majority of material found within 1960-1980

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

 Record Group
Identifier: UA RG 0006-004-001-001
Scope and Contents The records contain textual information created by the University of Maine College of Business Administration. The records include course curriculum, fliers and brochures regarding workshops, programs, and course offerings of the College, directories, copies of the MBA Alumnus newsletter, lists of faculty publications, list of alumni, mission and goals statements, a copy of the proposal to establish a School of Business Administration, and miscellaneous newspaper clippings and information...
Dates: 1948-1989; Majority of material found within 1970-1989

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. College of Natural Sciences, Forestry, and Agriculture (University of Maine) Records

 Record Group
Identifier: UA RG 0006-007
Scope and Contents

The record group includes copies of College of Natural Sciences, Forestry, and Agriculture and individual unit publications; photographs and negatives of college research, college faculty and staff, and of the University of Maine campus buildings: Holmes Hall, Winslow Hall, Deering Hall, Merrill Hall, Rogers Hall, and the dedication of Hitchner Hall. Most of the photographs are undated.

Dates: 1885-2003; Majority of material found within 1980-1992

Academic Affairs. Division Of Lifelong Learning. Conferences And Institutes Division (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-013-002
Scope and Contents

The records contain textual information mostly created by the Conferences and Institutes Division, but also material regarding conferences held at the University of Maine before the Division was formally established in 1973. The material is outward facing promotional material regarding specific conferences and events organized by the Division and circulated via campus mail to the University of Maine community rather than internal Conferences and Institutes Division administrative records.

Dates: 1909-1997

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

Academic Affairs. Dean Of Students. Counseling Service (University of Maine) Records

 Record Group
Identifier: UA RG 0006-010-004
Scope and Contents

The records contain textual information created by the University of Maine Counseling Service. The record series Center Publications includes: copies of Center annual reports, brochure, flyer, and various Testing and Counseling Reports on a range of subjects.

Dates: 1975-1983

Academic Affairs. Dean, College Of Natural Sciences, 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...
Dates: 1941-2009; Majority of material found within 1965-1998

Academic Affairs. Dean Of The College Of Liberal Arts And Sciences (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003
Scope and Contents The record group contains textual information created and curated by College of Liberal Arts & Sciences administrators and administrative staff.The record series Annual Reports contains annual reports for the College of Liberal Arts & Sciences and both the College of Arts and Humanities and College of Sciences which merged to form the College of Liberal Arts & Sciences. Also, includes copies of individual College departmental annual reports and supporting material. ...
Dates: 1975-2023; Majority of material found within 1989-2016

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

Dime Novel Collection

 Collection
Identifier: SpC MS 0140
Scope and Contents The Dime Novel collection is a well rounded collection of dime novels. It contains runs of titles including Liberty boys, Tip top weekly, Pluck and luck, Beadle's frontier series, Beadle's half dime library, New magnet library, Old Sleuth, Seaside library, Good news. These stories are of thrilling tales of adventure, history, love, war, and romance, set in America during the Revolution, Civil War, or frontier period. The collection also includes scattered issues of Dime Novel Round-up,...
Dates: 1842-1930

Distinguished Lecture Series Records

 Collection
Identifier: SpC MS 0549
Dates: 1963-1985.

Neal Dow Collection

 Collection
Identifier: SpC MS 0893-sc
Abstract A collection of items relating to Neal Dow. Included are a manuscript signed by Neal Dow criticizing the 1846 anti-liquor law of Maine because of its lenient penalties; two letters signed by Neal Dow, one to Mr. Benton dated Feb. 25, 1868 in which he asks why Blaine voted against impeachment, and one to Mr. Roberts dated March 6, 1894 in which he relates his Civil War experience, his capture, and exchange for Fitz Hugh Lee; a photocopy of a letter to Mr. Fessenden dated March 28, 1864 in...
Dates: 1851-1971

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

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

Beverly Hallam Papers

 Collection
Identifier: SpC MS 0217
Abstract

Artist's papers consist of publicity, clippings, brochures, catalogs concerning her artwork and the artwork in the Barn Gallery in Ogunquit, Maine.

Dates: 1929-1980

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

Academic Affairs. Dean, College Of Natural Sciences, Forestry, And Agriculture. Maine Agricultural & Forest Experiment Station. J. F. Witter Teaching and Research Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-007-004-001
Abstract

Historical records of cattle herds maintained at the experimental farm at the University of Maine and at other university farms.

Dates: Majority of material found within 1936-1973; 1916-1992

Lakewood Theater Programs Collection

 Collection
Identifier: SpC MS 0286
Scope and Contents

This is a collection of materials concerning the productions of the Lakewood Theater. It consists mostly of programs, clippings, brochures, and scrapbooks. There are no theater business records included.

Dates: 1922-1983

Lumbering and Logging Equipment Catalogs

 Collection
Identifier: SpC MS 0304
Scope and Contents

Catalogs and brochures from companies selling lumbering and logging equipment.

Dates: 1905-1965

Madawaska Company Records

 Collection
Identifier: SpC MS 1054-sc
Abstract Records of a company located in Bangor, Maine, involved in the logging industry in the 1920s and 1930s. The records include white forms which are scale reports listing various logging contractors, specie, and quantity cut in Township 11 Range 13 in the Umsaskis and Priestly districts from Dec. 1927 to March 1928. The yellow forms list the names of individuals working for the Madawaska Company paid from its Clayton Lake office and indicate the distribution of work performed in various sources...
Dates: 1927-circa 1999; Majority of material found within 1927-1928

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

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Maine Folklife Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-022
Scope and Contents The records mainly contains textual information created by the University of Maine's Maine Folklife Center, but there are also photographic material, audio recording on vinyl records, CDs, and cassettes, and also computer disks containing programming material. The record series Administrative Records contains copies of various departmental reports and policies, fund raising information, Board of Advisors meeting material, and publicity material. Also, includes information...
Dates: 1820-2016; Majority of material found within 1957-2012

Manufacturers of Maine Collection

 Collection
Identifier: SpC MS 0326
Scope and Contents

Collection includes catalogues, price lists, brochures, and advertising.

Dates: 1950-1975

Discontinued Offices & Programs. Marine Laboratory At Lamoine (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-015
Scope and Contents

The record groups contains administrative records of the laboratory including correspondence, brochures, budget documents, publicity information and laboratory purchase orders. Much of the correspondence is that of Joseph M. Murray, director of the laboratory.

Dates: 1931-1950

Berniece C. and Leo Meissner Papers

 Collection — Multiple Containers
Identifier: SpC MS 0338
Scope and Contents

The papers of a journalist and art critic and of a Maine artist. Included are correspondence with artists, scrapbooks of articles written for the newspaper column Brush Strokes, greeting cards with original art work, brochures of museums and art galleries, photographs, pamphlets, exhibition catalogs.

Dates: 1956-1970

John Muench Papers

 Collection
Identifier: SpC MS 0356
Scope and Contents

The Muench papers are the work of a Maine artist, an internationally known lithographer. Included are correspondence, personal letters, exhibition catalogs, reviews, and articles about his work.

Dates: 1945-1993