Skip to main content

Publications

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Documents distributed to the public by sale or other transfer of ownership, or by rental, lease, or lending.

Found in 31 Collections and/or Records:

Atomic Power Collection

 Collection
Identifier: SpC MS 0025
Scope and Contents

Collection of clippings, pamphlets, reports, publications, articles, and magazines about nuclear power as an energy source and about the Yankee Atomic Electric Plant in Rowe, Mass.

Dates: 1969-1974

Bowdoin College Collection

 Collection — Box 324
Identifier: SpC MS 0067
Scope and Contents

Miscellaneous programs and publications of the college.

Dates: 1826-1963

Faculty Records (University Of Maine). Briwa (Kathryn Elizabeth) Papers

 Record Group
Identifier: UA RG 0011-050
Scope and Contents of the Records

The record group contains personal correspondence, photographs, and a few Cooperative Extension publications related to Dr. Briwa’s career in the University of Maine's Cooperative Extension. The majority of the letters were written in recognition of her retirement in 1960.

Dates: 1921-1960; Majority of material found in 1960

Research. Canadian-American Center (University Of Maine) Records

 Record Group
Identifier: UA RG 0005-004
Scope and Contents The records mainly contain textual information created by the University of Maine Canadian-American Center, but there are also photographic material. The record series Conference, Lecture & Workshop Records contains correspondence, press releases, photographs, newspaper clippings, programs, and lists of attendees for various conferences, lectures, and workshops on the subject of Canada, New England, and Canadian-American relations. Most of the events were held at the...
Dates: 1935-1985; Majority of material found within 1968-1979

University of Maine Centennial Celebration Records

 Collection
Identifier: SpC MS 0529
Abstract

Correspondence, clippings, brochures, and documents created in preparation for the 100th anniversary of the University of Maine in 1965.

Dates: 1934-1965; Majority of material found within 1964-1965

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

D. H. Lawrence Research Collection

 Collection
Identifier: SpC MS 1762
Abstract

Collection, 1914-2002, of D.H. Lawrence material donated by Frances Hartgen, follows D.H. Lawrence’s life from birth. Includes material on his birthplace and other important dates, plays, stories, poems correspondence and material from the University of Nottingham and University of New Mexico.

Dates: 1914-2002

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

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

Industrial Workers of the World Collection

 Collection
Identifier: SpC MS 0258
Scope and Contents

A collection of various publications published by the Industrial Workers of the World, and publications of related interest.

Dates: 1916-1939

J. G. Deering & Son Records

 Collection
Identifier: SpC MS 1706
Abstract

Includes journals, ledgers, time and payroll books, and scrapbooks. Also included is a copy of Hiatt's expert lumber pricer published in 1925.

Dates: 1888-1921

Gary Lawless Papers

 Collection
Identifier: SpC MS 1772
Abstract

Collection consists mainly of his publications and printed ephemera pertaining to his literary career, publishing company, and book store.

Dates: 1970-2010

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

Maine State College. Maine State College And University Of Maine History Records

 Record Group
Identifier: UA RG 0001-002
Scope and Contents A miscellaneous group of records regarding the history of the University of Maine from its founding as the Maine State College of Agriculture and the Mechanic Arts in 1865. Items appear to have been curated and compiled over time by Fogler Library Special Collections staff to document key events, figures, and milestones in the University's early history. Most material is from the end of the Nineteenth century through to the mid Twentieth century. The records mainly contain...
Dates: 1865-1990; Majority of material found within 1868-1971

Maine Typothetae Records

 Collection
Identifier: SpC MS 0597
Abstract

Contains records of Maine Typothetae, Portland, Maine, including correspondence, 1920-1926, of executive secretary Edward A. Harris and administrative subject files containing member and customer lists, payroll records of various member companies, communications from United Typothetae of America and statistical information. Collection also contains newsletters and other publications produced 1923-1926 by other Typothetae organizations.

Dates: 1920-1933

NA 3746, text, Box 28 of 30, 1951-1999

 Item — Text NA 3746
Abstract

Series VI. Box 28. Home Papers. Prince Edward Island Research. Materials and timeline relating to the life of William Bell, publication agreements and print run estimates, clippings, and correspondence. Text: typed and handwritten, 688 pp. Date: 1951-1999. NA3746_MF027_Ives_Collection_Box28of30_Series_VI_Home_Papers_Prince_Edward_Island_Research

Dates: 1951-1999

NA 3746, text, Box 29 of 30, 1997-1999

 Item — Text NA 3746
Abstract Series VI. Box 29. Home Papers. Reviews. Published reviews and correspondence providing feedback on Ives' book, The Bonny Earl of Murray: The Man, The Murder, The Ballad and Joe Scott: The Woodsman Songmaker. Advertisements for the sale of The Bonny Earl of Murray and Joe Scott. Article clippings promoting the publication and release of The Bonny Earl of Murray and Joe Scott. Text: typed and handwritten, 456 pp. Date: 1997-1999...
Dates: 1997-1999

Student Organizations And Publications. Phi Beta Kappa. Delta Of Maine (University of Maine) Records

 Record Group
Identifier: UA RG 0009-012
Scope and Contents

The records contain textual information created and curated by the University of Maine chapter of Phi Beta Kappa, a national scholastic honor society. Included are: charter for the Delta Chapter of Maine, correspondence, minutes of meetings, histories of the chapter, membership lists, candidate lists, clippings, publications, constitution, and by-laws.

Dates: 1922-1981

Faculty Records (University of Maine). Professor Musgrave (Katherine) Records

 Record Group
Identifier: UA RG 0011-002
Content Description Papers of Katherine Musgrave, Professor Emerita of Food and Nutrition, University of Maine. Scope and Contents The records mainly contain textual information curated by Professor Musgrave on her career, but there are also photographs and a CD ROM containing photographs of her 90th birthday celebration. The records include various versions of Professor Musgrave's curriculum vitae, clippings and correspondence regarding Musgrave's...
Dates: 1937-2012; 1973-2011

Faculty Records (University Of Maine). Professor Randel (William Peirce) Papers

 Record Group
Identifier: UA RG 0011-023
Scope and Contents The record group contains papers of William P. Randel. Although Randel was a English professor at the University of Maine, most of the material relates to Randels' writing career particuarly draft manuscripts, both published and unpublished written by Randel. The record series Miscellaneous Manuscripts, Talks & Research Notes contains draft manuscripts on a range of subjects related to literature and history. Also, in many cases the folders include research and submissions to...
Dates: Publication: 1800-1992; Majority of material found within 1940-1990

Discontinued Offices And Programs. Promotion Committee (University Of Maine) Records

 Record Group
Identifier: UA RG 0007-011
Scope and Contents

Copies of various University of Maine department publications that were submitted to the Promotion Committee for review. Some folders also include the original request from the Promotion Committee for publications.

Dates: Majority of material found in 1984; 1967-1986

Quoddy Regional Project Papers

 Collection
Identifier: SpC MS 1774
Abstract

Material related to the Quoddy Regional Project, a National Youth Administration program in the 1930s and 1940s designed to provide training and resources to unemployed youth.

Dates: 1939-1942

Research. Research Centers & Institutes. Senator George J. Mitchell Center for Sustainability Solutions (University of Maine) Publications

 Record Group
Identifier: UA RG 0005-011-001
Scope and Contents

The record group contains research reports and publications created and curated by the University of Maine's Land and Water Resource Center, which is now known as the Senator George J. Mitchell Center for Sustainability Solutions. The majority of these reports were for Land and Water Resource Center research projects, funded by the U.S. Department of the Interior, as authorized by Water Resources Research Act of 1964 and subsequent federal legislation related to water resources.

Dates: 1966-2007

Wendell Shaw Collection on Walter Arnold

 Collection
Identifier: SpC MS 1776
Scope and Contents This collection includes many letters written between Wendell Shaw and Walter Arnold (SpC MS 0023). Also included are a few newspaper clippings from the 1850s through the 1960s. There are some articles included written about Walter Arnold ranging from 1976 through 1981. Trapping and hunting books, military history pamphlets and animal magazines that belonged to Wendell Shaw and Walter Arnold are in the collection. Some of Walter Arnold's belongings including one of his books "Arnold's...
Dates: 1800-1981

Sigma Chi Fraternity Time Capsule Contents

 Collection
Identifier: SpC MS 1122 sc
Abstract

Contents of a time capsule buried in 1952 at the 50-year anniversary of the founding of the Rho Rho chapter of Sigma Chi Fraternity at the University of Maine. The capsule was dug up on Oct. 26, 2002, at the 100-year anniversary. Collection includes photographs, Sigma Chi publications, a newspaper from Apr. 17, 1952, and a small collection of coins.

Dates: 1952

Nicholas N. Smith Papers

 Collection
Identifier: SpC MS 1788
Abstract

Papers and publications relating to Native Americans in the Northeast.

Dates: 1879-2019

Student Organizations And Publications. Student Publications (University Of Maine) Committee Records

 Record Group
Identifier: UA RG 0009-015
Scope and Contents

The records contain textual information, mostly created and collected by the University of Maine Student Publications Committee during Margaret Naigle's tenure on the Committee. Includes: Committee meeting material, correspondence and memorandums on the operations and future of the Committee and the various student publications, financial material, copies of various student publications, bylaws, constitutions, and guidelines.

Dates: 1970-2000; Majority of material found within 1985-1991

University of Maine War Records

 Record Group
Identifier: UA RG 0017-001
Abstract The record group contains correspondence between University presidents and students serving in the military in World War I and World War II. Also, contains biographical information about each student killed in World War I. And lists of students and alumni who served in World War II, along with copies of the volume "University of Maine, World War II: In Memoriam" and biographical information used to compile this volume. A card file for those who were called or recalled to service in the...
Dates: 1897-2001; Majority of material found within 1917-1950

Faculty Records (University Of Maine). Weiner (Marli) Papers

 Record Group
Identifier: UA RG 0011-046
Abstract Many of the source files include Dr. Weiner's research notes and provide page numbers, quotations, and responses to each text. Other source files, listed by title and author, contain photocopied and clipped articles but no annotation. The manuscript of Sex, Sickness, and Slavery in Series 3 is a considerably more extensive draft than what was published after editing. Additional material in this collection relates to professional associations, course development and teaching, and the process...
Dates: 1988-2004

Robert H. White Collection

 Collection
Identifier: SpC MS 1747
Scope and Contents

Robert H. White Collection contains notes, interview tapes and a microcassette recorder pertaining to Passamaquoddy, Penobscot, and Maliseet language and cultural materials. Also includes notes from White's book: Tribal Assets.

Dates: 1987-1990