Skip to main content

Reports

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Official or formal records of a special investigation, in the form of documents containing presentations of facts, proceedings, investigations, or events.

Found in 103 Collections and/or Records:

Stanley R. Tupper Papers

 Collection
Identifier: SpC MS 0510
Abstract

The official records, papers and personal papers of a U.S. Congressman from Maine.

Dates: 1953-1967

Walter W. Turner Papers

 Collection
Identifier: SpC MS 0512
Abstract Papers of Walter W. Turner, a professor in electrical engineering at the University of Maine at Orono, from his work on two committees: the Special Committee of Maine Engineers appointed to study the 1959 report by the International Passamaquoddy Engineering Board to the International Joint Commission, and the Baccalaureate Electrical Engineering Planning Committee formed in 1985 to begin the planning process for an undergraduate program in electrical engineering at the University of...
Dates: 1960-1995; Majority of material found within 1982-1988

Other University Of Maine Campuses. University College of Bangor Records

 Record Group
Identifier: UA RG 0015-001-001
Scope and Contents

The records contain textual information created by the University College of Bangor, including: copies of student handbooks, commencement programs, brochures, course information, library catalogs, and information regarding the College’s Women’s Center. Also, material concering the dental assisting program at the Bangor Community College/University College including: reviews, self-studies, and acredidation information (1975-1987).

Dates: 1970-1987

Other University Of Maine Campuses. University Of Maine At Presque Isle Records

 Record Group
Identifier: UA RG 0015-006
Scope and Contents

The records contain textual information created by the University of Maine at Presque Isle, including: various copies of various course and program brochures, student handbooks, course announcements, the publication Foxtail, Pilot Plan for Continuing Development, and evaluation report on the Aroostook State College.

Dates: 1969-1989

University Of Maine System. Office Of Human Resources. Workforce Reports

 File
Identifier: UA RG 0002-004-002
Scope and Contents

Copies of University of Maine Office of Human Resources reports with information about the University of Maine workforce: Workforce Profile, Compensation Report, and Turnover Analysis. These reports were compiled for the University of Maine System Board of Trustees.

Dates: 2009

Other University Of Maine Campuses. University Of Southern Maine Records

 Record Group
Identifier: UA RG 0015-007
Scope and Contents The records mainly contain textual information created by the University of Southern Maine (formerly University of Maine at Portland-Gorham), but there are also cartographic material and photographs. Includes information regarding the Public Policy and Management Program, Center for Research and Advanced Study and Master of Business Administration Program, copies of the publications Currents, UMP Campus, The Stein, Forum, The Observer, Alumni News, and The Cat Mousam Journal, course...
Dates: 1957-1988

James B. Vickery Research Papers

 Collection
Identifier: SpC MS 0601
Abstract

The research papers contain materials collected by James Vickery concerning Maine and Bangor, Maine history including biographies and family information. Types of materials include research notes and photocopies of clippings, reprints, business and municipal records, and reports.

Dates: 1800-circa 1939

Artemus E. Weatherbee Papers

 Collection
Identifier: SpC MS 0618
Scope and Contents

The papers of Artemus Edwin Weatherbee, a long-time U.S. government employee, include correspondence, reports, and newspaper clippings primarily from his years as assistant secretary in the U.S. Treasury Dept. and as director of the Asian Development Bank.

Dates: 1954-(197?)

James Russell Wiggins Papers

 Collection
Identifier: SpC MS 0626
Abstract

Papers of the Executive Editor and Vice President of the Washington Post. Most of the collection is related to the Washington Post with some personal papers. Other papers include Wiggins' appointment as ambassador to the United Nations, 1968-69, and files relating to his work at the Ellsworth American newspaper.

Dates: 1908-2000; Majority of material found within 1942-1994

Edgar Kenard Wilson Engineering Papers

 Collection
Identifier: SpC MS 0631
Scope and Contents

Collection of materials concerning the construction of the Panama Canal. Includes blueprints, photographs, reports, and other materials concerning the Isthmian Canal Commission. Includes a copy of the deed to the canal.

Dates: 1893-1911

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

Academic Affairs. Division Of Lifelong Learning. Women's Resource Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0006-013-009
Scope and Contents The records mainly contain textual information created and collected by the University of Maine Women’s Resource Center, but there are also photographic material, compact discs, audio cassettes, CD-ROMs, and Floppy Disks.The record series Girls Will Be Girls? & Girl Fighting Project Records contains various items regarding the Girls Will Be Girls? Conferences which the Women’s Resource Center (WRC) sponsored and were held on the University of Maine campus. Includes:...
Dates: 1950's-2016; Majority of material found within 1991-2012