Skip to main content

Meetings

 Subject
Subject Source: Library of Congress Subject Headings

Found in 20 Collections and/or Records:

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. 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

Vice President For Academic Affairs & Provost. Division of Marketing And Communications (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-012-010
Scope and Contents The records contain a mixture of textual and photographic material created and curated by the University of Maine Division of Marketing and Communications. The record series Press/News Releases & Publications contains press releases on various subjects related to the University of Maine. The record series University Photograph Archive contains photographs and slide negatives of people, buildings, and scenes related to the University of Maine. The...
Dates: 1801-2020; Majority of material found within 1865-2020

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

Faculty Records (University of Maine). Howard (Michael) Papers

 Record Group
Identifier: UA RG 0011-062
Scope and Contents The records mainly contain textual information created and curated by educator Michael Howard during his tenure as a professor of philosophy at the University of Maine. The record series CIA & NSA Recruitment Records contains details of a University of Maine Faculty Senate resolution to ban the Central Intelligence Agency (CIA) from recruiting on the Orono campus. Includes meeting material, reference material, publicity material, and correspondence regarding student and...
Dates: 1955-2001; Majority of material found within 1984-1991

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

NA 3746, text, Box 23 of 30, 1991-2005

 Item — Text NA 3746
Abstract NA3746 Series VI. Box 23. Home Papers. Correspondence and Records. Arranged alphabetically by the first initial of the correspondent's last name, MacLeigh to Renwick. Family correspondence. Annual report to the Maine Folklife Center Advisory Board and meeting minutes. Maine Folklife Center Newsletter. Maine Folklife Center Collection Development Policy. Text: typed and handwritten, 778 pp. Date: 1991-2005....
Dates: 1991-2005

Academic Affairs. Dean, College of Natural Sciences, Forestry, and Agriculture. Page Farm and Home Museum (University of Maine) Records

 Record Group
Identifier: UA RG 0006-007-006
Scope and Contents The record group contains an incomplete run of "The Cracker Barrel" newsletter, which was first published in the summer of 1994 and sent to Claire S. Sanders as a donor of the Page Farm and Home Museum, and copies of annual membership reports (missing copies of report from pre-1996 and for 2012 & 2016). The record group also includes letters sent to Sanders, from both the museum and the University of Maine Development, regarding her donations to the museum, invitations to member...
Dates: 1989-2021

Photograph: Secretary of Defense hosted the Big 8 Luncheon 001, 01 Mar 1997

 Item
Identifier: MS 106_6_5
Scope and Contents

Secretary of Defense Cohen on right side in the middle of the table with the "Big 8". No date is given for the photo.

Dates: 01 Mar 1997

Photograph: Secretary of Defense hosted the Big 8 Luncheon 002, 01 Mar 1997

 Item
Identifier: MS 106_6_5
Scope and Contents

(From Left) Secretary of Defense Cohen and unidentified man standing behind their chairs talking.

Dates: 01 Mar 1997

Photograph: Secretary of Defense hosted the Big 8 Luncheon 003, 01 Mar 1997

 Item
Identifier: MS 106_6_5
Scope and Contents

(From Left) Unidentified man and Secretary of Defense Cohen with their arms around each other.

Dates: 01 Mar 1997

Photograph: Secretary of Defense travels to Germany, Bosnia Herzegovina, Italy, and Belgium 004, 03 Mar 1997 to 07 Mar 1997

 Item
Identifier: MS 106_6_5
Scope and Contents

Secretary of Defense Cohen sitting in between two unidentified men on a panel.

Dates: 03 Mar 1997 to 07 Mar 1997

Photograph: Secretary of Defense travels to Germany, Bosnia Herzegovina, Italy, and Belgium 032, 03 Mar 1997 to 07 Mar 1997

 Item
Identifier: MS 106_6_5
Scope and Contents

Secretary of Defense sitting at a press conference with unidentified men.

Dates: 03 Mar 1997 to 07 Mar 1997

Staff Organizations. University Of Maine Professional Employees Advisory Council Records

 Record Group
Identifier: UA RG 0008-004
Scope and Contents

The records contain textual information created by the University of Maine Professional Employees' Advisory Council, includes: correspondence, handbooks, copies of various policies and procedures, salary information, member and officer information including election voting, constitution, minutes of meetings, and agendas.

Dates: 1969-1996

Faculty Records (University Of Maine). Professor Gershman (Melvin) Papers

 Record Group
Identifier: UA RG 0011-039
Scope and Contents The records mainly contain textual information created and curated by Melvin (Mel) Gershman who was a professor in Microbiology and Animal Veterinary Sciences at the University of Maine.The record series Cultural Affairs Committee Records mostly contains proposals submitted to the Committee for grant funding. Also, contains Committee meeting agendas and minutes, financial reports, supporting material, and correspondence with applicants. The record series Honors...
Dates: 1959-1992

Faculty Records. Professor Trafford (David White) Papers

 Record Group
Identifier: UA RG 0011-030
Abstract

The papers of a history professor. Includes primarily lecture notes and exams and University of Maine committee materials.

Dates: 1928-1979; Majority of material found within 1965-1979

Academic Affairs. Dean, College Of Liberal Arts And Sciences. Women’s, Gender & Sexuality Studies Program (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-003-027
Abstract

The records contain information on the Maryann Hartman Award, Women's Studies Committee, Women's Studies Program, Spruce Run, and on various Women's Studies projects.

Dates: 1970-2016