raymond h. fogler library records (university of maine) · 2020. 2. 21. · sharing a library...
TRANSCRIPT
The University of MaineDigitalCommons@UMaine
Finding Aids Special Collections
2016
Raymond H. Fogler Library Records (University ofMaine)Special Collections, Raymond H. Fogler Library, University of Maine
Follow this and additional works at: https://digitalcommons.library.umaine.edu/findingaids
Part of the History Commons
This Finding Aid is brought to you for free and open access by the Special Collections at DigitalCommons@UMaine. It has been accepted for inclusionin Finding Aids by an authorized administrator of DigitalCommons@UMaine. For more information, please contact Special Collections, FoglerLibrary, 207-581-1686 or [email protected].
Recommended CitationSpecial Collections, Raymond H. Fogler Library, University of Maine, "Raymond H. Fogler Library Records (University of Maine)"(2016). Finding Aids. Number 333.https://digitalcommons.library.umaine.edu/findingaids/333
Raymond H. Fogler Library University Archives
5729 Raymond H. Fogler LibraryUniversity of MaineOrono, ME [email protected]: http://www.library.umaine.edu/speccoll
Raymond H. Fogler Library Records (Universityof Maine)This finding aid was produced using ArchivesSpace on August 21, 2017.Finding aid written in EnglishDescribing Archives: A Content Standard
Replaces content unintentionally deleted from ArchivesSpace in October 2016.
Raymond H. Fogler Library Records (University of Maine)
- Page 2 -
Table of Contents
Summary Information .................................................................................................................................... 3Biographical / Historical ................................................................................................................................ 4Scope and Contents ........................................................................................................................................ 5Arrangement ................................................................................................................................................... 7Administrative Information ............................................................................................................................ 8Related Materials ......................................................................................................................................... 10Controlled Access Headings ........................................................................................................................ 10Bibliography ................................................................................................................................................. 11Collection Inventory ..................................................................................................................................... 12
Subject Files .............................................................................................................................................. 12Library Gift & Donation Files .................................................................................................................. 44Library Reports & Publications ................................................................................................................ 52Administrative & Library Operations Files .............................................................................................. 69University Of Maine Department Relations Files .................................................................................. 154Library, Archive & Museum Association Files ...................................................................................... 186Maine Library Relations Files ................................................................................................................ 201Library Automation Files ........................................................................................................................ 215Cultural Affairs Files ............................................................................................................................... 230Library Education Files ........................................................................................................................... 236
Raymond H. Fogler Library Records (University of Maine)
- Page 3-
Summary Information
Repository: Raymond H. Fogler Library University Archives
Source: Raymond H. Fogler Library
Source: Raymond H. Fogler Library. Special Collections Department
Source: Raymond H. Fogler Library. University Archives
Creator: MacCampbell, James Curtis, 1916-1982
Creator: Albright, Elaine
Creator: Lutz, Marilyn
Source: Phippen, Sanford, 1942-
Source: Amato, Kimberly
Source: Gfeller, Gretchen
Source: Fernandez, Joe
Source: Bird, Jim
Source: Rumery, Joyce V.
Source: Clement, Susan
Source: Rollins, Deborah
Title: Vice President For Academic Affairs & Provost. Raymond H. FoglerLibrary (University Of Maine) Records
ID: UA RG 0006.012.001
Date [inclusive]: 1906-2016
Date [bulk]: 1962-1996
Physical Description: 47 boxes
Physical Description: 5 folio folders
Physical Description: 1 map drawer
Language of theMaterial:
English
Raymond H. Fogler Library Records (University of Maine)
- Page 4-
Preferred Citation
University of Maine. Raymond H. Fogler Library Records, UA RG 0006.012.001, [Box No.],[Folder No.], Raymond H. Fogler Library Special Collections Department, University of Maine,Orono, Maine.
^ Return to Table of Contents
Biographical / Historical
A 1906 gift of $50,000 from Mr. Andrew Carnegie led to the construction of the first purpose builtlibrary on the University of Maine campus, prior to this date the library had been housed at first FernaldHall and then in Coburn Hall. In 1941, the cornerstone was set for the current location of the library,but World War II delayed completion of the building until 1947. In 1962, the building was named afterRaymond H. Fogler (University of Maine class of 1915) for his services to the University of Maine. In1963, the library became a regional depository site for government documents and a new addition wascompleted in 1974. In 1995, the Library Annex was built on the south end of campus.
The first librarian of the University of Maine was Professor George H. Hamlin, Class of 1873 whosetenure was 1874-1884 and again in 1886. Hamlin was the son of Hannibal Hamlin, Vice Presidentof the United States and first chair of the University of Maine Board of Trustees. Hamlin's successorwas Professor Allen E. Rogers whose tenure was 1884-1886. Harriet C. Fernald then followed from1890-1897. Fernald was succeeded by Maine native Ralph Kneeland Jones whose tenure was 1897-1917.Jones was born in Bangor, Maine on August 8, 1866 and died in 1917. There is correspondence fromJones (1915-1919) in the series and from his successor Raymond L. Walkley (1925-1928) whose tenurewas 1920-1928. Following Walkley was Louis T. Ibbotson whose tenure was 1928-1962. Ibbotson wasborn on March 18, 1901 in Clinton, New York and died in 1983. It was during Ibbotson's tenure that theLibrary relocated to Fogler Library.
The majority of records in this record group were created during the tenure of Ibbotson's successorJames C. MacCampbell whose tenure as director of libraries was 1962-1982. For a time Campbell wasalso responsible for libraries at the Portland and Augusta campuses. MacCampbell's first came to theUniversity of Maine in 1957 to teach in the College of Education having begun his education careerin Ohio. Fogler Library went through dramatic changes during MacCampbell's tenure, including: asignificant increase in library holdings, improvements in the processing and organization of governmentdocuments, the University of Maine becoming in 1966 a multi-state regional government documentsdepository, the development of the University of Maine Masters Program in Library Science, theestablishment in 1970 of Fogler Library's Special Collections Department, and the 1974 library buildingadditions. MacCampbell also served on a number of University of Maine and library associationcommittees, including as President of the Maine Library Association. Following his retirement as
Raymond H. Fogler Library Records (University of Maine)
- Page 5-
University Librarian in 1982 MacCampbell served as director of the Margaret Chase Smith Library inSkowhegan, Maine until 1987.
In 1983, Elaine Albright was appointed as MacCampbell's permanent successor. Maine native Albrighthad previously worked as director of the Lincoln Trail Library System and as a librarian at the Universityof Illinois. In 1992, Albright was appointed the Dean of the Department of Cultural Affairs and Librarieswhich included the Fogler Library, Maine Center for the Arts, and Museum of Art. During Albright'stenure the University of Maine transitioned from the paper card system into the world of libraryautomation with the formation of the URSUS consortia which would eventually be expanded to includethe libraries in the University of Maine System, the Maine State Library, Bangor Public Library and theMaine Law and Legislative Library. This group first came together in the mid-1980s with the goal ofsharing a library catalog. In 1988, URSUS would purchase an Integrated Library System from the vendorInnovative Interfaces, Inc. In 1996, Maine InfoNet was established as a technology and automationmanagement and support organization, and as an umbrella organization charged with oversight of severalstatewide projects. Many of the records on the automation process were created and curated by MarilynLutz who joined the University of Maine as Systems Librarian in 1987 from OCLC. Lutz would laterwork for Maine InfoNet. Lutz left the University of Maine in 2010.
Albright left the library in 2003. After serving as Interim Director from June 2003 to December 2004,Joyce V. Rumery was appointed Dean of University Libraries in January 2005.
^ Return to Table of Contents
Scope and Contents
The records mainly contain textual information on a range of subjects compiled primarily by thehead administrator of Fogler Library and their administrative staff. The head administrator has beenknown by different titles: Fogler Library Director of Libraries, University of Maine Librarian, Dean ofCultural Affairs and Libraries, and Dean of University of Maine Libraries. There is also material in therecord group from their administrative staff. In addition to materials related to the University of Maine(also known as University of Maine at Orono) the record group also includes files regarding the otherUniversity of Maine System libraries which previously reported to the Director of Libraries. There arealso photographic material, DVDs, and computer disks.
Subject Files contain reference material and correspondence regarding subjects of interest to the Directorof Libraries including: booksellers, publishers, technology vendors, various organizations, cultural andacademic institutions outside of Maine, groups, events and exhibitions, publications, Federal libraryprojects, State of Maine committees, initiatives, and publications, and studies.
Library Gift & Donation Files contain information regarding materials gifted and donated to FoglerLibrary from groups, individuals, and specific allocated funds. Also, includes details of gifts from FoglerLibrary to other institutions. Includes correspondence with and about donors, lists of items donated, giftacknowledgment letters, and copies of Fogler Library's gift procedures.
Raymond H. Fogler Library Records (University of Maine)
- Page 6-
Library Reports & Publications contain copies of University of Maine library annual reports,departmental reports, and library review reports, various Fogler Library publications both internally forlibrary staff and externally for various library constituents including information for patrons on libraryservices.
The Administrative & Library Operations Files contain information regarding the administration ofUniversity of Maine libraries and the management of library operations at the University of Maine.Also, contains general information on the administration of the University of Maine which the Directorof Libraries collated often through their roles on University of Maine committees such as the Dean'sCouncil in the case of Elaine Albright. Also, includes material related to various Fogler Libraryand University of Maine committees, correspondence with library staff and patrons on a range ofsubjects, details of University of Maine policy decisions affecting Fogler Library, strategic planninginformation, organizational charts, lists of Fogler Library equipment, details of funding support forFogler Library, library studies, grant funded projects, various Fogler Library collections and services, andthe University of Maine's designation as a Federal Depository, copies of various library and Universityof Maine policies and procedures, budgets, grant applications, Higher Education General InformationSurvey returns, and requests for information received by Fogler Library, various information regardingacquisitions, circulations, and reserves, staffing and employment information, student enrollmentstatistics, equipment inventories, details of various evaluations of Fogler Library, financial accountingdata, memorandums sent to library staff by Fogler Library and University of Maine administrators ona range of subjects, various clippings on the history of Fogler Library, and details of the management,security for, and development of the Fogler Library property including floor plans. Also, contains generalinformation on the administration of the University of Maine.
University of Maine Department Relations Files contain information and correspondence regardingFogler Library's relations with other University of Maine departments, including: orders of publicationsfor University of Maine departments, lists of department theses, copies of University of Maine reportsrelevant to Fogler Library, general information regarding University of Maine departments, andcorrespondence and memorandums from University of Maine administrators.
Library, Archive & Museum Association Files contain details of various library associations both inMaine and across the U.S. that were of interest to the University of Maine Librarian many of whichthey directly participated in, includes: details of specific association projects, copies of associationpublications, and correspondence, meeting and conference material, and notes regarding variousassociations. Also, includes records relating to the Canadian American Librarianship Conferencepresented by the Raymond Fogler Library and Canadian-American Center which was held at theUniversity of Maine in August 1981.
Maine Library Relations Files contains details of the relationship between University of Maine librariesand libraries from across the state, includes: correspondence with various Maine libraries in particularregarding interlibrary loans and collaborative projects, copies of Fogler Library Interlibrary Loanpolicies, details of specific Maine library projects including cooperative acquisitions, shared Mainelibrary catalogs, and indexes and the establishment of Maine InfoNet.
Library Automation Files contains various technical information regarding the process of automatingUniversity of Maine libraries and libraries across Maine, includes: reference material regarding libraryautomation, automation planning material, copies of automation proposals from vendors and calls for
Raymond H. Fogler Library Records (University of Maine)
- Page 7-
proposals, printouts from library catalogs, details of circulation, barcoding, and cataloguing work,correspondence between the URSUS consortium and Colby, Bates, and Bowdoin colleges regardingautomation, copies of contracts with vendors, and meeting material and notes regarding the automationprocess.
Cultural Affairs Files contains various information regarding the University of Maine Cultural Affairs &Libraries Department which Fogler Library was a part of and was overseen by Elaine Albright, includes:programs from specific Cultural Affairs events, exhibits, and schedules of events held at the Universityof Maine, various meeting material from Cultural Affairs and University of Maine committees, detailsof various University of Maine art collections and gifts, property management plans, publicity material,clippings, details of strategic planning, and copies Cultural Affairs reports and publications.
Library Education Files contains details of the University of Maine's library education programs fromthe original plans to their eventual phasing out, includes: details of certification, program reviews,lists and examples of theses, lists of alumni, details of student aid, staffing of the library school, andlibrary education events held at the University of Maine and more general information regarding libraryprofessional development and education in Maine and across the U.S.
^ Return to Table of Contents
Arrangement
When possible the original order of the material was maintained. Some file names were changed to makethem more meaningful and to correct errors. Material was separated and divided into multiple sub-folderswhere necessary. Space savings resulting from folders being removed for destruction meant the retainedcontents in old box numbers 739 and 740 could be consolidated into one box which is now numberedBox 31. The retained contents of old box numbers 741-744 and 753 could be consolidated into onebox which is now numbered Box 45. The retained contents of old box numbers 745 and 754 could beconsolidated into one box which is now numbered Box 46.
Series are broken down intellectually into subseries: 1. Subject Files, 2. Library Gift & Donation Files,3. Library Reports & Publications, 4. Administrative Files, 5. University Of Maine Department RelationsFiles, 6. Library, Archive & Museum Organization Files, 7. Maine Library Relations Files, 8. LibraryAutomation Files, 9. Cultural Affairs Files, and 10. Library Education Files.
Physically the folders are generally arranged alphabetically by file title or grouped by subject.
Some box numbers have changed:
1 Old Box #633 (New Box 1)2 Old Box #633a (New Box 2)3 Old Box #633b (New Box 3)4 Old Box #633c (New Box 4)5 Old Box #633d (New Box 5)6 Old Box #633e (New Box 6)
Raymond H. Fogler Library Records (University of Maine)
- Page 8-
7 Old Box #633g (New Box 7)8 Old Box #633f (New Box 8)9 Old Box #633h (New Box 9)10 Old Box #633i (New Box 10)11 Old Box #633j (New Box 11)12 Old Box #633k (New Box 12)13 Old Box #633l (New Box 13)14 Old Box #633m (New Box 14)15 Old Box #633n (New Box 15)16 Old Box #633o (New Box 16)17 Old Box #633p (New Box 17)18 Old Box #633q (New Box 18)19 Old Box #633r (New Box 19)20 Old Box #633s (New Box 20)21 Old Box #633t (New Box 21)22 Old Box #633u (New Box 22)23 Old Box #633v (New Box 23)24 Old Box #633w (New Box 24)25 Old Box #633x (New Box 25)26 Old Box #633y (New Box 26)27 Old Box #634 (New Box 27)28 Old Box #135 (New Box 47)29 Old Box #754 (New Box 46)30 Old Box #737 (New Box 30)31 Old Box #739 & #740 (New Box 31)32 Old Box #212 (New Box 32)33 Old Box #242 (New Box 33)34 Old Box #242a (New Box 34)35 Old Box #242b (New Box 35)36 Old Box #242c (New Box 36)37 Old Box #242d (New Box 37)
^ Return to Table of Contents
Administrative Information
Publication Statement
Raymond H. Fogler Library University Archives
5729 Raymond H. Fogler LibraryUniversity of MaineOrono, ME 04469-5729207.581.1686
Raymond H. Fogler Library Records (University of Maine)
- Page 9-
[email protected]: http://www.library.umaine.edu/speccoll
Accruals
Accruals from current and future Fogler Library staff are anticipated.
Appraisal
The processing archivist appraised the records and destroyed duplicate copies of items, particularlyreports, meeting minutes, and publications.
Also, material not considered appropriate for permanent retention in Fogler Library's SpecialCollections were destroyed, including: GIS articles and data sheets, computer disks containingdatabases, articles, and conference proceedings, bibliographies and articles regarding automation,superseded Integrated Library System (ILS) technical information, library patron data, staff ephemera,special collections visitor statistics and receipts of payment, correspondence and information relatedto short-term library operational issues, and library association committee records.
Conditions Governing Access
Kept at Fogler Library's offsite storage facility. One week's notice required for retrieval. Generallyonly records older than 30 years are accessible. Personal identifiable and sensitive information will beredacted before release.
Conditions Governing Use
Information on literary rights available in the Raymond H. Fogler Library Special CollectionsDepartment.
Immediate Source of Acquisition
Records created during the tenures of Elaine Albright and Joyce V. Rumery were transferred from theLibrary Director's Office to the Library Annex as accession number 2001-1126b.
Box 41 was transferred from the Library Director's Office to the Library Annex as accession number2015-0601.
Box 42 was received from Joe Fernandez, Fogler Library staff members and transferred to the LibraryAnnex as accession number 2007-0523a.
Files 1-7 in Box 43 were transferred from the Library Director's Office to the Library Annex asaccession number 2001-01126b.
Files 8-10 in Box 43 were transferred by Fogler Library staff member Jim Bird as accession number2015-1230.
Raymond H. Fogler Library Records (University of Maine)
- Page 10-
Library marketing posters were transferred to Special Collections by Fogler Library staff memberGretchen Gfeller as accession numbers 2008-0501a and 2008-0616a, but additions have since beenmade.
The contents of Box 44 were transferred to Special Collections by Susan Clement, Fogler LibraryBusiness Manager as accession # 2016-0322 and Matthew Revitt processing archivist.
Boxes 45 and part of Box 46 were transferred to Special Collections by Fogler Library staff memberMarilyn Lutz on 1997-0704. Files 6-8 in Box 46 were transferred to Special Collections by MarilynLutz on 1998-0902.
Processing Information
Boxes 1-43, Folios 1-5, and Student and Marketing Committee Posters were processed by MatthewRevitt, May - July 2016, Raymond H. Fogler Library Special Collections Department. Boxes 44-46were processed by Matthew Revitt, January 2017, Raymond H. Fogler Library Special CollectionsDepartment.
Processing involved a collection survey and intellectual arrangement into series and the creation ofthis finding aid. The finding aid had to be recreated October 2016 - January 2017 when the resourcewas unintentionally deleted from ArchivesSpace.
The material was rehoused in appropriate archival folders (where needed) and the boxes and foldersnumbered and titled added using information from ArchivesSpace.
^ Return to Table of Contents
Related Materials
Related Materials
Office Of the President records, UA RG 0004 includes records on Fogler Library. There are alsoFaculty/Staff files for some library staff that include: photographs, library annual reports, pressreleases, correspondence, clippings, and obituaries.
^ Return to Table of Contents
Controlled Access Headings
• Libraries -- Special collections
Raymond H. Fogler Library Records (University of Maine)
- Page 11-
• Library sciences• Universities and colleges -- Maine• Minutes• Reports• Articles• Clippings• Newsletters• Letters (Correspondence)• Memorandums• Brochures• Bylaws• Newspapers -- Maine• Financial records• Budgets• Press releases• Proposals• Souvenir programs• Plans (maps)• Notes• Annual reports• Posters• Raymond H. Fogler Library• Raymond H. Fogler Library. Special Collections Department• Raymond H. Fogler Library. University Archives• Phippen, Sanford, 1942-• Amato, Kimberly• Gfeller, Gretchen• Fernandez, Joe• Bird, Jim• Rumery, Joyce V.• Clement, Susan• Rollins, Deborah
Bibliography
University of Maine, "The Value and the Need: the Library of the University of Maine" (1939),Early University of Maine Publications. Paper 58, http://digitalcommons.library.umaine.edu/univ_publications/58 (accessed July 2016).
"Fogler Library: About the Library", Raymond H. Fogler Library (2015), http://www.library.umaine.edu/highlights/history.htm (accessed July 2016).
Raymond H. Fogler Library Records (University of Maine)
- Page 12-
Jackson Sanborn, James, and Nutty, David. "Maine Libraries: A History of Sharing and Collaboration",Maine Policy Review 22.1 (2013): 52-61, http://digitalcommons.library.umaine.edu/mpr/vol22/iss1/12(accessed July 2016).
^ Return to Table of Contents
Collection Inventory
Subject Files, 1910-2005 (1962-1982)Date [inclusive]: 1910-2005
Date [bulk]: 1962-1982
Title/Description Instances
Library -- 3M Company, 1975-1979Date [inclusive]: 1975-1979
Physical Description: 1 folder
Scope and Contents
Details of a proposal from 3M Company for library detectorsystem and various information regarding the University ofMaine purchasing equipment from 3M.
Box 1 Folder 1
Library -- Canadian Studies, 1963-1980Date [inclusive]: 1963-1980
Physical Description: 1 folder
Scope and Contents
Various information regarding the New England-AtlanticProvince Committee and Canadian Public Policy journal andpublications on Canada.
Box 1 folder 2
Library -- American Antiquarian Society, 1955-1974Date [inclusive]: 1955-1974
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, directorof Libraries and the American Antiquarian Societyregarding various publications.
Box 1 folder 7
Library -- American Association Of University Professors,1949-1979
Box 1 folder 8
Raymond H. Fogler Library Records (University of Maine)
- Page 13-
Date [inclusive]: 1949-1979
Physical Description: 1 folder
Scope and Contents
Various correspondence, memorandums, and publicationsfrom the American Association of University Professors.
Library -- Bangor Window Shade And Drapery Company, 1978Date [inclusive]: 1978
Physical Description: 1 folder
Scope and Contents
Quotes from the Bangor Window Shade and DraperyCompany.
Box 1 folder 15
Library -- Bookseller's Exhibitions, 1969-1974Date [inclusive]: 1969-1974
Physical Description: 1 folder
Scope and Contents
Correspondence regarding bookseller exhibits at FoglerLibrary.
Box 1 Folder 19
Library -- Bromsen Associates, 1977-1979Date [inclusive]: 1977-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and Mary A. Bromsen Associates, Inc.regarding publication orders.
Box 1 Folder 21
Library -- Bureau Of National Affairs And Public Administration,1964-1974Date [inclusive]: 1964-1974
Physical Description: 1 folder
Scope and Contents
Various information regarding publications from the Bureauof Public Administration including copies of publications.
Box 1 Folder 22
Library -- Canadian Consulate Depository For Radio CanadaInternational Recordings, 1984-1985Date [inclusive]: 1984-1985
Physical Description: 1 folder
Box 1 Folder 28
Raymond H. Fogler Library Records (University of Maine)
- Page 14-
Scope and Contents
Correspondence regarding University of Maine acting as aDepository for Radio Canada.
Library -- Canadian Government Publications, 1970-1976Date [inclusive]: 1970-1976
Physical Description: 1 folder
Scope and Contents
Copy of Memorandum on the Acquisitions of CanadianDocuments by Fogler Library and information regarding theNational Library of Canada.
Box 2 Folder 1
Library -- Canadian Government Publications Depository,1963-1977Date [inclusive]: 1963-1977
Physical Description: 1 folder
Scope and Contents
Correspondence and information regarding Fogler Library'srole as a "Selective Depository library" for publications ofParliament and Government of Canada.
Box 2 Folder 2
Library -- Class Of 1966, 1966-1971Date [inclusive]: 1966-1971
Physical Description: 1 folder
Scope and Contents
Various information regarding the University of MaineClass of 1966 fund, including: checks, bank books, andaccounts information.
Box 2 Folder 14
Library -- CLSI, 1979Date [inclusive]: 1979
Physical Description: 1 folder
Scope and Contents
Letter to James C. MacCampbell, Director of Libraries fromCLSI.
Box 2 Folder 15
Library -- Eastern Kodak, 1970Date [inclusive]: 1970
Physical Description: 1 folder
Box 3 Folder 11
Raymond H. Fogler Library Records (University of Maine)
- Page 15-
Scope and Contents
Copy of proposal from Kodak for a microfilm system.
Library -- Educational Resources Information Center, 1967-1968Date [inclusive]: 1967-1968
Physical Description: 1 folder
Scope and Contents
Education Resources Information Center publications.
Box 4 Folder 8
Library -- Farmington Plan , 1948-1964Date [inclusive]: 1948-1964
Physical Description: 1 folder
Scope and Contents
Various information regarding the Farmington PlanNewsletter.
Box 4 Folder 23
Library -- Flaxon Company Inc., 1978-1979Date [inclusive]: 1978-1979
Physical Description: 1 folder
Scope and Contents
Details of a proposal from Flaxon for direct orders ofpublications.
Box 4 Folder 24
Library -- Federal Library Network Project RAPIFAX, 1978-1979Date [inclusive]: 1978-1979
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 31
Library -- Fili, 1969-1977Date [inclusive]: 1969-1977
Physical Description: 1 folder
Scope and Contents
Various information regarding the micro-material heldat Fogler Library and correspondence regarding themicrofilming of newspapers in Maine.
Box 5 Folder 33
Library -- Forest History Society, 1971-1978Date [inclusive]: 1971-1978
Physical Description: 1 folder
Box 6 Folder 5
Raymond H. Fogler Library Records (University of Maine)
- Page 16-
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and Library and the Forest History Society, Inc.and the Society of America Foresters regarding publicationorders and financial data for orders.
Library -- George Peabody College External Degree Program,1977Date [inclusive]: 1977
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and George Peabody College regarding Foglersupport for an external degree program.
Box 6 Folder 11
Library -- Gone With The Wind, 1978Date [inclusive]: 1978
Physical Description: 1 folder
Scope and Contents
Article on the book "Gone with the Wind"
Box 6 Folder 15
Library -- Longley, James B., 1974-1976Date [inclusive]: 1974-1976
Physical Description: 1 folder
Scope and Contents
Letter between James C. MacCampbell, Director ofLibraries and James B. Longley, Governor of Maineregarding Longley's statement to the New England ReadingAssociation. Also, details of the Longley Commission andreport.
Box 7 Folder 4
Library -- Lost Cause Press, 1973Date [inclusive]: 1973
Physical Description: 1 folder
Scope and Contents
Copy of a Lost Cause Press newsletter.
Box 7 Folder 5
Library -- MacEwen, Aimee B. , 1970-1971Date [inclusive]: 1970-1971
Physical Description: 1 folder
Box 7 Folder 7
Raymond H. Fogler Library Records (University of Maine)
- Page 17-
Scope and Contents
Letter between James C. MacCampbell, Director ofLibraries and Aimee MacEven regarding books for sale andlist of books.
Library -- Maine Bicentennial Commission , 1975Date [inclusive]: 1975
Physical Description: 1 folder
Scope and Contents
Information regarding grants opportunities from the MaineBicentennial Commission and federal American RevolutionBicentennial Administration.
Box 7 Folder 9
Library -- Maine Dept. Of Manpower Affairs, 1974-1975Date [inclusive]: 1974-1975
Physical Description: 1 folder
Scope and Contents
Copies of Maine Department of Manpower affairsassessment of benefit payments.
box 7 Folder 10
Library -- Maine Educational And Cultural Services , 1968-1981Date [inclusive]: 1968-1981
Physical Description: 1 folder
Scope and Contents
Various correspondence and publications regardingcertification from the Maine Department of Educational andCultural Service.
Box 7 folder 11
Library -- Maine Educational Media Association, 1970-1977Date [inclusive]: 1970-1977
Physical Description: 1 folder
Scope and Contents
Various publications from the Maine Educational MediaAssociation.
Box 7 folder 12
Library -- Maine Government Publications, 1972-1974Date [inclusive]: 1972-1974
Physical Description: 1 folder
Box 7 folder 13
Raymond H. Fogler Library Records (University of Maine)
- Page 18-
Scope and Contents
Correspondence and publications regarding governmentdocuments storage and deposits.
Library -- Maine Governor's Task Force On Libraries , 1971Date [inclusive]: 1971
Physical Description: 1 folder
Scope and Contents
Correspondence regarding the State of Maine "Governor'sTask Force to Study Library Services in Maine" and the taskforce that were tasked with its production.
Box 7 folder 14
Library -- Maine Higher Education Advisory Commission ,1966-1967Date [inclusive]: 1966-1967
Physical Description: 1 folder
Scope and Contents
Correspondence and clippings regarding a report by JamesC. MacCampbell, Director of Libraries on libraries inMaine.
Box 7 folder 16
Library -- Maine Public Broadcasting Network (MPBN),1969-1974Date [inclusive]: 1969-1974
Physical Description: 1 folder
Scope and Contents
Various correspondence between the Maine BroadcastingNetwork and James C. MacCampbell, Director of Librarieson book orders for MBN, CCTV Message Service,announcement device, FM station for the University ofMaine, and Maine ETV Program Proposal.
Box 7 folder 22
Library -- Maine State Employees Association , 1976Date [inclusive]: 1976
Physical Description: 1 folder
Scope and Contents
Copy of Maine State Employee Association Bulletin.
Box 7 folder 27
Library -- Maine State Commission On The Arts AndHumanities , 1974-1979Date [inclusive]: 1974-1979
Physical Description: 1 folder
Box 7 folder 28
Raymond H. Fogler Library Records (University of Maine)
- Page 19-
Scope and Contents
Correspondence and information regarding grants from theMaine State Commission on the Arts and Humanities to theFogler Special Collections Department.
Library -- Maine Studies Committee , 1969-1978Date [inclusive]: 1969-1978
Physical Description: 1 folder
Scope and Contents
Various correspondence and memorandums regarding theMaine Studies Committee and the publication of MaineStudies. Also, copies of the publication Maine Studies.
Box 7 folder 32
Library -- Maine Teachers Association , 1976Date [inclusive]: 1976
Physical Description: 1 folder
Scope and Contents
Copies of Maine Teachers Association publications.
Box 7 folder 33
Library -- Maine Times, 1969-1973Date [inclusive]: 1969-1973
Physical Description: 1 folder
Scope and Contents
Correspondence regarding filming the Maine Times andorders for the publication.
Box 7 folder 34
Library -- Great Northern Paper Co. (Mr. McLeod) , 1977-1980Date [inclusive]: 1977-1980
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and John E. McLeod and others regardingMcLeod's publication on the history of the Great NorthernPaper Company and copy part of the publication.
Box 8 folder 4
Library -- Inter-University Consortium For Political And SocialResearch , 1969-1979Date [inclusive]: 1969-1979
Physical Description: 1 folder
Box 8 folder 11
Raymond H. Fogler Library Records (University of Maine)
- Page 20-
Scope and Contents
Various correspondence and publications regarding theInter-University Consortium for Political and SocialResearch and the University of Maine's membership in theConsortium.
Library -- Johnson Associates , 1975Date [inclusive]: 1975
Physical Description: 1 folder
Scope and Contents
Correspondence and publications from Johnson AssociatesInc. regarding them microfilming the publication ThoreauJournal Quarterly for the University of Maine.
Box 8 folder 14
Library -- Johnson Reprint Corporation , 1974Date [inclusive]: 1974
Physical Description: 1 folder
Scope and Contents
Letter regarding the purchase of Massachusetts HistoricalSociety Collections from Johnson Reprint Corporation.
Box 8 folder 15
Library -- Kraus-Thomson Organization, Ltd. , 1973-1976Date [inclusive]: 1973-1976
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Kraus Periodicals Company regardingpublication orders
Box 8 folder 21
Library -- Larrabee, Donald R. , 1972-1974Date [inclusive]: 1972-1974
Physical Description: 1 folder
Scope and Contents
Correspondence with journalist Donald R. Larrabeeregarding adding his papers to Special Collections andvarious profiles of Larrabee.
Box 8 folder 23
Library -- Emery, David F., 1975Date [inclusive]: 1975
Physical Description: 1 folder
Box 8 folder 26
Raymond H. Fogler Library Records (University of Maine)
- Page 21-
Scope and Contents
Correspondence between James C. MacCampbell, Directorof the Libraries and David F. Emery Maine Congressmanregarding the H.R. 1269 and the amendment of thedepository library program.
Library -- Library Of Congress , 1945-1978Date [inclusive]: 1945-1978
Physical Description: 1 folder
Scope and Contents
Various correspondence, newsletters, reports, and referencematerial regarding the Library of Congress.
Box 8 folder 27
Library -- Massachusetts Archives , 1978Date [inclusive]: 1978
Physical Description: 1 folder
Scope and Contents
Details of the proposed library purchase of MassachusettsArchives microfilms.
Box 9 Folder 2
Library -- Massachusetts Institute Of Technology Library , 1972Date [inclusive]: 1972
Physical Description: 1 folder
Scope and Contents
Correspondence and publications regarding theMassachusetts Institute of Technology Library's LibraryPathfinders and the Model Library Program.
Box 9 Folder 3
Library -- Meals for ME, Inc., 1979-1980Date [inclusive]: 1979-1980
Physical Description: 1 folder
Scope and Contents
Various correspondence and meeting material regarding theMeals for Me, Inc. which James C. MacCampbell, Directorof Libraries sat on the board of.
Box 9 Folder 6
Library -- Microfilming Corp. Of America , 1974-1975Date [inclusive]: 1974-1975
Physical Description: 1 folder
Box 9 Folder 14
Raymond H. Fogler Library Records (University of Maine)
- Page 22-
Scope and Contents
Various correspondence and publications regarding theMicrofilming Corporation of America.
Library -- Middlesex College, Vermont, 1965-1966Date [inclusive]: 1965-1966
Physical Description: 1 folder
Scope and Contents
Copies of "Report of the Evaluating Committee ConcerningMiddlesex College" and Middlesex College publicationand details of the Evaluating Committee which James C.MacCampbell, Director of Libraries was a member of.
Box 9 Folder 16
Library -- Military Science , 1975-1977Date [inclusive]: 1975-1977
Physical Description: 1 folder
Scope and Contents
Copy of annual report of the University of Maine MilitaryDepartment and a letter regarding support from James C.MacCampbell, Director of Libraries for the ROTC Program.
Box 9 Folder 17
Library -- NASIC, 1977-1978Date [inclusive]: 1977-1978
Physical Description: 1 folder
Scope and Contents
Memorandums regarding NASIC II and the New Board ofHigher Education.
Box 9 Folder 23
Library -- National Aeronautics And Space Administration ,1962-1966Date [inclusive]: 1962-1966
Physical Description: 1 folder
Scope and Contents
Correspondence and financial data regarding NationalAeronautics and Space Administration (NASA)publications.
Box 9 Folder 24
Library -- National Agriculture Museum , 1967-1979Date [inclusive]: 1967-1979
Physical Description: 1 folder
Box 9 Folder 25
Raymond H. Fogler Library Records (University of Maine)
- Page 23-
Scope and Contents
Various information regarding the Agricultural LibraryNetwork, including: newsletters, correspondence with land-grant universities regarding the Network, and publicationsregarding the National Agricultural Library and details ofthe Agricultural Library Network's microfilm project.
Library -- National Commission On Libraries, 1973-1977Date [inclusive]: 1973-1977
Physical Description: 1 folder
Scope and Contents
Copies of various National Commission on Librariespublications and Commission meeting material.
Box 9 Folder 26
Library -- National Endowment For The Humanities, 1974-1979Date [inclusive]: 1974-1979
Physical Description: 1 folder
Scope and Contents
Copies of various National Endowment for The Humanitiespublications.
Box 9 Folder 27
Library -- National Library Of Medicine, 1962-1975Date [inclusive]: 1962-1975
Physical Description: 1 folder
Scope and Contents
Copies of various National Library of Medicine publicationsand correspondence with the Veterans Affairs facility inTogus regarding MEDLINE.
Box 10 Folder 1
Library -- National Microfilm Library , 1974Date [inclusive]: 1974
Physical Description: 1 folder
Scope and Contents
Memorandums and publications from the NationalMicrofilm Library.
Box 10 Folder 2
Library -- National Referral Center For Science And Technology ,1963-1976Date [inclusive]: 1963-1976
Physical Description: 1 folder
Box 10 Folder 3
Raymond H. Fogler Library Records (University of Maine)
- Page 24-
Scope and Contents
Memorandums and publications from the National ReferralCenter for Science and Technology
Library -- National Study Commission On Records AndDocuments Of Federal Officials, 1976-1978Date [inclusive]: 1976-1978
Physical Description: 1 folder
Scope and Contents
Correspondence regarding testimony from James C.MacCampbell, Director of Libraries at the National StudyCommission on Records and Documents of FederalOfficials and copies of Commission publications.
Box 10 Folder 4
Library -- National Resources Information Transfer Center ,1977-1978Date [inclusive]: 1977-1978
Physical Description: 1 folder
Scope and Contents
Correspondence and publications regarding the creation of aNatural Resources Information Transfer Center.
Box 10 Folder 5
Library -- Network Development Office, 1976Date [inclusive]: 1976
Physical Description: 1 folder
Scope and Contents
Copy of report titled "The Library of Congress NetworkDevelopment Office"
Box 10 Folder 10
Library -- New England Bibliographic Instruction Center , 1977Date [inclusive]: 1977
Physical Description: 1 folder
Scope and Contents
Copy of report on the NEBIC Collection.
Box 10 Folder 13
Library -- New England Bibliography, Inc., 1970-1982Date [inclusive]: 1970-1982
Physical Description: 1 folder
Box 10 Folder 14
Raymond H. Fogler Library Records (University of Maine)
- Page 25-
Scope and Contents
Various New England Bibliography, Inc. publications andNew England Bibliography Committee meeting material.
Library -- New England Center For Continuing Education,1966-1876Date [inclusive]: 1966-1876
Physical Description: 1 folder
Scope and Contents
Various items regarding the New England Center forContinuing Education, including: reports and newsletters.
Box 10 Folder 15
Library -- New England Document Conservation Center, 1976Date [inclusive]: 1976
Physical Description: 1 folder
Scope and Contents
Copies of publications from the New England DocumentConservation Center.
Box 10 Folder 17
Library -- University Of New Hampshire, 1973-1974Date [inclusive]: 1973-1974
Physical Description: 1 folder
Scope and Contents
Various publications and correspondence regarding theUniversity of New Hampshire Merrimack Valley Branchlibrary science program.
Box 10 Folder 22
Library -- University Of New Hampshire, 1968-1979Date [inclusive]: 1968-1979
Physical Description: 1 folder
Scope and Contents
Various correspondence between James C. MacCampbell,Director of Libraries and the University of Hampshirelibrary staff on a range of subjects including libraryholdings.
Box 10 Folder 23
Library -- New York Times Information Bank, 1974-1975Date [inclusive]: 1974-1975
Physical Description: 1 folder
Box 10 Folder 24
Raymond H. Fogler Library Records (University of Maine)
- Page 26-
Scope and Contents
Various correspondence and publications regarding the NewYork Time Data Bank.
Library -- Northeast Folklore Archives, 1966-1977Date [inclusive]: 1966-1977
Physical Description: 1 folder
Scope and Contents
Correspondence with the Northeast Folklore Archives andinventory lists of specific material and the Archives.
Box 10 Folder 26
Library -- Northeast Regional Coastal Information Center, 1979Date [inclusive]: 1979
Physical Description: 1 folder
Scope and Contents
Copy of Northeast Regional Coastal Information Centerinformation brochure.
Box 10 Folder 27
Library -- O'Brien, F.M. (Bookseller) , 1969-1977Date [inclusive]: 1969-1977
Physical Description: 1 folder
Scope and Contents
Various correspondence between James C. MacCampbell,Director of Libraries and the bookseller Francis M. O'Brienand information regarding O'Brien and his business andmaterials the University of Maine have acquired.
Box 10 Folder 28
Library -- Official Gazette, 1978-1979Date [inclusive]: 1978-1979
Physical Description: 1 folder
Scope and Contents
Correspondence regarding copies of the Official Gazette.
Box 10 Folder 30
Library -- Options Alert, 1977Date [inclusive]: 1977
Physical Description: 1 folder
Scope and Contents
Correspondence regarding copies of the Options Alert.
Box 10 Folder 31
Library -- Partridge Books, 1966-1975 Box 10 Folder 35
Raymond H. Fogler Library Records (University of Maine)
- Page 27-
Date [inclusive]: 1966-1975
Physical Description: 1 folder
Scope and Contents
Various information regarding Partridge Books andUniversity of Maine purchases from them.
Library -- Penobscot County Regional Media , 1974Date [inclusive]: 1974
Physical Description: 1 folder
Scope and Contents
Copy of proposal for the establishment of a Regional MediaCenter in Penobscot, Maine and correspondence regardingthe prospectus.
Box 10 Folder 36
Library -- Penobscot Valley Memorial Health Center , 1972-1974Date [inclusive]: 1972-1974
Physical Description: 1 folder
Scope and Contents
Various information regarding the Penobscot ValleyMemorial Health Center including meeting material andcopy of the Center's by-laws.
Box 10 Folder 37
Library -- Periodicals In Microfilm , 1976-1979Date [inclusive]: 1976-1979
Physical Description: 1 folder
Scope and Contents
Various publications showing periodicals available formicroform.
Box 11 Folder 3
Library -- Phi Kappa Phi, 1967-1973Date [inclusive]: 1967-1973
Physical Description: 1 folder
Scope and Contents
Various items regarding Phi Kappa Phi including details ofJames C. MacCampbell's, Director of Libraries membershipand tenure on the Faculty Nominating Committee for thefraternity and correspondence and lists regarding gifts ofbooks.
Box 11 Folder 5
Library -- Pittsburgh Use Study, 1977Date [inclusive]: 1977
Box 11 Folder 11
Raymond H. Fogler Library Records (University of Maine)
- Page 28-
Physical Description: 1 folder
Scope and Contents
Correspondence regarding the Pittsburgh Use Study.
Library -- Planning OfficerPhysical Description: 1 folder
Scope and Contents
Copy of the paper "Seven Ideas in Search of a Synthesis:Higher Education Planning in the Seventies" by PH.Fitzgerald.
Box 11 Folder 13
Library -- Population Book Account, 1976Date [inclusive]: 1976
Physical Description: 1 folder
Scope and Contents
Correspondence regarding contributions towards thePopulation book Collection to be established by the library.
Box 11 Folder 17
Library -- Publishing Information , 1974-1978Date [inclusive]: 1974-1978
Physical Description: 1 folder
Scope and Contents
Copies of various articles on publishing.
Box 12 Folder 16
Library -- Publishing In MainePhysical Description: 1 folder
Scope and Contents
Paper on publishing in Maine.
Box 12 Folder 17
Library -- Quaternary Studies , 1974-1978Date [inclusive]: 1974-1978
Physical Description: 1 folder
Scope and Contents
Correspondence regarding the availability of geologicalreference material.
Box 12 Folder 19
Library -- Questionnaires , 1972-1978Date [inclusive]: 1972-1978
Physical Description: 1 folder
Box 12 Folder 20
Raymond H. Fogler Library Records (University of Maine)
- Page 29-
Scope and Contents
Copies of various library questionnaires and extract from"Guidelines for Library Cooperation: Development ofAcademic Library Consortia"
Library -- Rare Books, 1968-1974Date [inclusive]: 1968-1974
Physical Description: 1 folder
Scope and Contents
Copies of various articles on rare books.
Box 12 Folder 21
Library -- The Research Institute Of The Gulf Of Maine ,1978-1979Date [inclusive]: 1978-1979
Physical Description: 1 folder
Scope and Contents
Copy of an index of Maine natural resources informationand correspondence regarding the index which the ResearchInstitute of the Gulf of Maine produced.
Box 12 Folder 25
Library -- Research Publications Of New Haven , 1972-1976Date [inclusive]: 1972-1976
Physical Description: 1 folder
Scope and Contents
Copies of various publications from Research Publications,Inc.
Box 12 Folder 27
Library -- Baxter State Park, 1978Date [inclusive]: 1978
Physical Description: 1 folder
Scope and Contents
Correspondence regarding books from Daicey Pond Libraryand lists of books from the Library.
Box 13 Folder 1
Library -- Spectator Club , 1971-1978Date [inclusive]: 1971-1978
Physical Description: 1 folder
Box 13 Folder 6
Raymond H. Fogler Library Records (University of Maine)
- Page 30-
Scope and Contents
Lists of members of the University of Maine Spectator Cluband Club meeting material.
Library -- Standards For Libraries , 1971-1977Date [inclusive]: 1971-1977
Physical Description: 1 folder
Scope and Contents
Copies of various articles on library standards.
Box 13 Folder 10
Library -- State University Of New York , 1975Date [inclusive]: 1975
Physical Description: 1 folder
Scope and Contents
Correspondence and reference material regarding SUNY theBiomedical Communication Network.
Box 13 Folder 11
Library -- Systems Development Corporation Publications,1964-1974Date [inclusive]: 1964-1974
Physical Description: 1 folder
Scope and Contents
Various System Development Corporation publications.
Box 13 Folder 21
Library -- Taylor, Dr. Phillip J., 1974-1982Date [inclusive]: 1974-1982
Physical Description: 1 folder
Scope and Contents
Various correspondence between James C. MacCampbell,Director of Libraries and Dr. Phillip Taylor regarding bookpurchases.
Box 13 Folder 23
Library -- Tassinari Bros, Inc. , 1974-1977Date [inclusive]: 1974-1977
Physical Description: 1 folder
Scope and Contents
Correspondence and price information regarding TassinariBrothers, Inc. library binding service.
Box 13 Folder 24
Library -- Unions, 1967-1970 Box 13 Folder 30
Raymond H. Fogler Library Records (University of Maine)
- Page 31-
Date [inclusive]: 1967-1970
Physical Description: 1 folder
Scope and Contents
Reference material and correspondence regarding laborunions (including for faculty) at the University of Maine.
Library -- United Nations Documents , 1966Date [inclusive]: 1966
Physical Description: 1 folder
Scope and Contents
Copy of publication on United Nations Documents and theiraccessibility.
Box 13 Folder 31
Library -- United Nations Publications, 1950-1967Date [inclusive]: 1950-1967
Physical Description: 1 folder
Scope and Contents
Correspondence regarding and lists of United Nationspublications.
Box 13 Folder 32
Library -- University Of Massachusetts, 1969-1979Date [inclusive]: 1969-1979
Physical Description: 1 folder
Scope and Contents
Various miscellaneous items regarding the Universityof Massachusetts and its libraries including: clippingsregarding closings, copies of HEGIS reports, fiscal reports,and newsletters.
Box 15 Folder 1
Library -- University Press, 1968-1974Date [inclusive]: 1968-1974
Physical Description: 1 folder
Scope and Contents
Various correspondence and reference material regardingpublishing and the establishment of a University of MainePress.
Box 15 Folder 3
Library -- University Of Rhode Island, 1967-1979Date [inclusive]: 1967-1979
Physical Description: 1 folder
Box 15 Folder 4
Raymond H. Fogler Library Records (University of Maine)
- Page 32-
Scope and Contents
Various miscellaneous items regarding the University ofRhode Island and its libraries including: copies of HEGISreports, annual reports, and various information regardingthe accreditation of the University of Rhode Island.
Library -- University Of Vermont, 1967-1979Date [inclusive]: 1967-1979
Physical Description: 1 folder
Scope and Contents
Various miscellaneous items regarding the University ofVermont and its libraries including: copies of HEGIS reportsand correspondence acquisitions, staffing, and librarycomputer center
Box 15 Folder 5
Library -- Urban Land Institute, 1973-1977Date [inclusive]: 1973-1977
Physical Description: 1 folder
Scope and Contents
Various correspondence with and reference materialregarding the Urban Land Institute and James C.MacCampbell's, Director of Libraries membership in theInstitute.
Box 15 Folder 7
Library -- U.S. Government Printing Office , 1961-1980Date [inclusive]: 1961-1980
Physical Description: 1 folder
Scope and Contents
Various correspondence with and reference materialregarding the US Government Printing Office andUniversity of Maine library publication orders.
Box 15 Folder 8
Library -- U.S. National Archives, 1974Date [inclusive]: 1974
Physical Description: 1 folder
Scope and Contents
Facsimile of a publication on records of the Bureau of theCensus.
Box 15 Folder 10
Library -- U.S. Newspaper Project, 1977Date [inclusive]: 1977
Physical Description: 1 folder
Box 15 Folder 11
Raymond H. Fogler Library Records (University of Maine)
- Page 33-
Scope and Contents
Various reference material regarding the United StatesNewspaper Project including lists of participants in theProject.
Library -- Water Resources Center, 1965-1980Date [inclusive]: 1965-1980
Physical Description: 1 folder
Scope and Contents
Letters regarding library subscriptions, transfer of books,and the possibility of funds in support of research projects.
Box 15 Folder 27
Library -- Wesby, J.S., And Sons, 1970-1975Date [inclusive]: 1970-1975
Physical Description: 1 folder
Scope and Contents
Various lists of publications from J.S. Wesby and Sons andcorrespondence with Wesby and Barnard Bindery regardingorders.
Box 15 Folder 28
Library -- Wheelwright Co., 1968-1975Date [inclusive]: 1968-1975
Physical Description: 1 folder
Scope and Contents
Correspondence with the Bond Wheelwright CompanyPublishers regarding orders and book festivals.
Box 15 Folder 29
Library -- Wildestein Club , 1974Date [inclusive]: 1974
Physical Description: 1 folder
Scope and Contents
Letter regarding a publication request and pamphlet from theGay Community Services Center.
Box 15 Folder 30
Library -- Woolson, Gary W. (Bookseller), 1972-1975Date [inclusive]: 1972-1975
Physical Description: 1 folder
Box 15 Folder 31
Raymond H. Fogler Library Records (University of Maine)
- Page 34-
Scope and Contents
Correspondence with Gary Woolson regarding book ordersand list of titles available.
Library -- Wreden, William P. (Bookseller), 1970-1976Date [inclusive]: 1970-1976
Physical Description: 1 folder
Scope and Contents
Correspondence with William P. Wreden regarding bookorders and list of titles available,
Box 15 Folder 33
Library -- Zubal, John T., Inc., 1978Date [inclusive]: 1978
Physical Description: 1 folder
Scope and Contents
Correspondence with John T. Zubal, Inc. regardingperiodical orders.
Box 15 Folder 35
Library -- Conferences And Meetings, 1987-1989Date [inclusive]: 1987-1989
Physical Description: 1 folder
Scope and Contents
Various materials from library conferences and meetings.
Box 16 Folder 10
Library -- Healy, James A., 1965-1968Date [inclusive]: 1965-1968
Physical Description: 1 folder
Scope and Contents
Correspondence regarding James A. Healy's donation of theJames Brendan Connolly Collection to Colby.
Box 17 Folder 1
Library -- Higher Education In New England Newsletters,1974-1976Date [inclusive]: 1974-1976
Physical Description: 1 folder
Scope and Contents
Copies of higher Education in New England newsletters.
Box 17 Folder 7
Library -- High Education Planning Committee, 1971-1972Date [inclusive]: 1971-1972
Box 17 Folder 8
Raymond H. Fogler Library Records (University of Maine)
- Page 35-
Physical Description: 1 folder
Scope and Contents
Copy of Higher Education Planning Commission LongRange Financial Plan, letting regarding a grant award underthe College Library Resources program, and a UniversityData Book for Higher Education Planning Commission.
Library -- Higher Education Planning Committee , 1969-1971Date [inclusive]: 1969-1971
Physical Description: 1 folder
Scope and Contents
Correspondence regarding the University Data Book forHigher Education Planning Commission, outline of theBook, and copies of HEP Commission publications andupdate report from the University of Maine.
Box 17 Folder 9
Library -- Human Relations Area Files , 1972-1975Date [inclusive]: 1972-1975
Physical Description: 1 folder
Scope and Contents
Various correspondence, order forms, and reference materialregarding Human Relations Area Files and membership inthe Human Relations Are Files microfilm program.
Box 17 Folder 16
Library -- IBM, 1974-1979Date [inclusive]: 1974-1979
Physical Description: 1 folder
Scope and Contents
Various reference material regarding IBM andcorrespondence regarding orders.
Box 17 Folder 18
Library -- IBM, 1968-1974Date [inclusive]: 1968-1974
Physical Description: 1 folder
Scope and Contents
Various reference material regarding IBM products.
Box 17 Folder 19
Library -- Incunabula , 1929Date [inclusive]: 1929
Physical Description: 1 folder
Box 17 Folder 21
Raymond H. Fogler Library Records (University of Maine)
- Page 36-
Scope and Contents
Copy of the "Miniature Incunabula" by Douglas C.McMurtrie.
Library -- Indirect Cost Study, 1973-1979Date [inclusive]: 1973-1979
Physical Description: 1 folder
Scope and Contents
Correspondence regarding a survey for indirect costcalculation purposes.
Box 18 Folder 3
Library -- Information Dynamics Corp., 1972-1976Date [inclusive]: 1972-1976
Physical Description: 1 folder
Scope and Contents
Publications from the Information Dynamics Corporationregarding their products.
Box 18 Folder 4
Library -- American Geological Institute , 1976Date [inclusive]: 1976
Physical Description: 1 folder
Scope and Contents
A complimentary microfiche from the American GeologicalInstitute.
Box 18 Folder 11
Library -- Info Retrieval Systems , 1974-1979Date [inclusive]: 1974-1979
Physical Description: 1 folder
Scope and Contents
Various reference material regarding information retrievalsystems.
Box 18 Folder 12
Library -- Institute For Health Science Education , 1974Date [inclusive]: 1974
Physical Description: 1 folder
Scope and Contents
Correspondence with the Institute for Health ScienceEducation regarding medical journal holdings and Mainelibraries.
Box 18 Folder 13
Library -- Institute For Health Scientific Information , 1974-1976 Box 18 Folder 14
Raymond H. Fogler Library Records (University of Maine)
- Page 37-
Date [inclusive]: 1974-1976
Physical Description: 1 folder
Scope and Contents
Various correspondence with the Institute for HealthScientific Information regarding grant applications andInstitute publications.
Library -- Information Management Basics In A NewTechnological Era, 1984Date [inclusive]: 1984
Physical Description: 1 folder
Scope and Contents
Copy of conference proceedings from InformationManagement Basics in a New Technological Era.
Box 19 Folder 33
Library -- Integrated Academic Information Management System ,1986-1987Date [inclusive]: 1986-1987
Physical Description: 1 folder
Scope and Contents
Copies of various publication and catalog records.
Box 19 Folder 34
Library -- American Association Of University Women ,1984-1985Date [inclusive]: 1984-1985
Physical Description: 1 folder
Scope and Contents
Copies of American Association of University Womennewsletters and meeting material.
Box 20 Folder 2
Library -- Book Detection System (Tattle Tape) , 1975-1977Date [inclusive]: 1975-1977
Physical Description: 1 folder
Scope and Contents
Details of proposals for book detection systems.
Box 23 Folder 17
Library -- Organizational Fair, 1990Date [inclusive]: 1990
Physical Description: 1 folder
Box 24 Folder 21
Raymond H. Fogler Library Records (University of Maine)
- Page 38-
Scope and Contents
Preparatory material for the organizational fair which FoglerLibrary staff participated in.
Library -- Bell & Howell, 1982-1986Date [inclusive]: 1982-1986
Physical Description: 1 folder
Scope and Contents
Correspondence with Bell & Howell regarding storingFogler Library negatives.
Box 28 Folder 4
Library -- Bromsen Associates , 1980-1982Date [inclusive]: 1980-1982
Physical Description: 1 folder
Scope and Contents
Various correspondence with Mary A. Bromsen regardingMaine related items and Bromsen's library employment.
Box 28 Folder 6
Library -- Educo Services International, Ltd. , 1981-1982Date [inclusive]: 1981-1982
Physical Description: 1 folder
Scope and Contents
Correspondence and order information with Educo ServicesInternational, Ltd. regarding microfilm exchanges.
Box 28 Folder 9
Library -- International Agricultural Development Project , 1980Date [inclusive]: 1980
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding the InternationalAgricultural Development Project and book acquisitionsusing Project funds.
Box 28 Folder 19
Library -- Kraus-Thompson Organization, Ltd. , 1980-1983Date [inclusive]: 1980-1983
Physical Description: 1 folder
Scope and Contents
Various correspondence and reference material regardingjournal acquisitions.
Box 28 Folder 20
Library -- Library Bureau , 1978-1980 Box 28 Folder 21
Raymond H. Fogler Library Records (University of Maine)
- Page 39-
Date [inclusive]: 1978-1980
Physical Description: 1 folder
Scope and Contents
Various correspondence with the Library Bureau regardingshelving.
Library -- Manuscript Co. Of Springfield, Virg., 1975-1983Date [inclusive]: 1975-1983
Physical Description: 1 folder
Scope and Contents
Correspondence with the Manuscript Company ofSpringfield regarding publication orders.
Box 28 Folder 28
Library -- RAPICOM, 1983-1984Date [inclusive]: 1983-1984
Physical Description: 1 folder
Scope and Contents
Various items regarding the RAPICOM telefascimile projectincluding reports and financial information.
Box 28 Folder 31
Library -- U.S. Geological Survey - Map Exhibit, 1983-1984Date [inclusive]: 1983-1984
Physical Description: 1 folder
Scope and Contents
Correspondence and reference material regarding atravelling exhibit from the U.S. Geological Survey.
Box 28 Folder 38
Library -- Who's Who, 1984Date [inclusive]: 1984
Physical Description: 1 folder
Scope and Contents
Submissions from Elaine Albright, University of MaineDirector of Libraries to Who's Who in the East.
Box 28 Folder 41
Library -- Maine Folklife Center, 1993Date [inclusive]: 1993
Physical Description: 1 folder
Box 29 Folder 1
Raymond H. Fogler Library Records (University of Maine)
- Page 40-
Scope and Contents
Various items regarding the Northeast Archives of Folkloreand Oral History and its proposal to the Division ofPreservation and Access.
Library -- Acadian Archive, 1991Date [inclusive]: 1991
Physical Description: 1 folder
Scope and Contents
Various background information regarding the AcadianArchives and online access via URSUS.
Box 29 Folder 3
Library -- T.E.R.C., 1993Date [inclusive]: 1993
Physical Description: 1 folder
Scope and Contents
Reports, correspondence and conference and meetingmaterial regarding TERC and a science and mathematicalteaching project.
Box 29 Folder 9a
Library -- T.E.R.C., 1993Date [inclusive]: 1993
Physical Description: 1 folder
Scope and Contents
Reports, correspondence and conference and meetingmaterial regarding TERC and a science and mathematicalteaching project.
Box 29 Folder 9b
Library -- H.G. Wells Exhibit, 1988Date [inclusive]: 1988
Physical Description: 1 folder
Scope and Contents
Various items regarding the exhibit on H.G. Wells organizedby Professor David C. Smith.
Box 33 Folder 19
Library -- Fogler, Raymond H., 1952-1992Date [inclusive]: 1952-1992
Physical Description: 1 folder
Box 33 Folder 26
Raymond H. Fogler Library Records (University of Maine)
- Page 41-
Scope and Contents
Copies of University of Maine Foundation and AlumniAssociation publications announcing Raymond Fogler's 97thand 100th birthdays and letters from Fogler.
Library -- International Relations , 1980-1988Date [inclusive]: 1980-1988
Physical Description: 1 folder
Scope and Contents
Various information regarding library exchanges andinternational relations.
Box 34 Folder 10
Library -- Telecommunication Survey , 1988Date [inclusive]: 1988
Physical Description: 1 folder
Scope and Contents
Memorandum and copy of survey response from EricFlower, Head of Special Collections and Fogler Libraryregarding the use of telecommunications.
Box 38 Folder 15
Library -- Special Collections Department- Northeast DocumentConservation Center Report, 1982Date [inclusive]: 1982
Physical Description: 1 folder
Scope and Contents
Copy of a report submitted to the Special CollectionsDepartment by the Northeast Document ConservationCenter.
Box 38 Folder 18
Library -- Raymond Fogler's 100th Birthday, 1992Date [inclusive]: 1992
Physical Description: 1 folder
Scope and Contents
Details of the organization of Raymond H. Fogler's 100thbirthday celebration and material from the celebration heldat Fogler Library named in Fogler's honor.
Box 38 Folder 22
Library -- LeBlanc Obituary, 2005Date [inclusive]: 2005
Physical Description: 1 folder
Box 38 Folder 23
Raymond H. Fogler Library Records (University of Maine)
- Page 42-
Scope and Contents
Copy of Bangor Daily News obituary for Lorraine MaryLeBlanc who retired as head of the Acquisitions Departmentat Fogler Library.
Library -- Residence Hall Quality of Life Trends In Residents'Perceptions., 1990-1996Date [inclusive]: 1990-1996
Physical Description: 1 folder
Scope and Contents
Copy of report from the University of Maine Office ofInstitutional Studies entitled "Residence Hall Quality ofLife: Trends in Residents' Perceptions".
Box 39 Folder 19
Library -- The Cracker Barrel, Spring 1996Date [inclusive]: Spring 1996
Physical Description: 1 folder
Scope and Contents
Copy of the Page Farm and Home Museum newsletter.
Box 39 Folder 29
Library -- Desktop Media, Spring 1993Date [inclusive]: Spring 1993
Physical Description: 1 folder
Scope and Contents
Copy of the University of Maine ASAP newsletter DesktopMedia.
Box 39 Folder 30
Library -- Seafare, 1993Date [inclusive]: 1993
Physical Description: 1 folder
Scope and Contents
Copy of the University of Maine/University of NewHampshire Sea Grant College Program publication Seafare.
Box 39 Folder 32
Library -- Commuter Chronicle, 1995Date [inclusive]: 1995
Physical Description: 1 folder
Box 39 Folder 33
Raymond H. Fogler Library Records (University of Maine)
- Page 43-
Scope and Contents
Copy of the Center for Student Services publicationCommuter Chronicle.
Library -- Maine Bound, 1993Date [inclusive]: 1993
Physical Description: 1 folder
Scope and Contents
Copy of the Maine Bound publication.
Box 39 Folder 34
Library -- RE:, December 1992Date [inclusive]: December 1992
Physical Description: 1 folder
Scope and Contents
Copy of the newsletter for University of Maine employeeswith supervisory responsibilities.
Box 39 Folder 36
Library -- Government Information As A Public Asset, 1991Date [inclusive]: 1991
Physical Description: 1 folder
Scope and Contents
Copy of a "Hearing Before The Joint Committee OnPrinting Congress Of The United States".
Box 41 Folder 6
Library -- Maine State Cultural Affairs Council - Annual Reports.,1992-1993Date [inclusive]: 1992-1993
Physical Description: 1 folder
Scope and Contents
Copies of the Council's annual reports.
Box 41 Folder 9
Library -- Maine's 21st Century Telecommunications Network,1995Date [inclusive]: 1995
Physical Description: 1 folder
Scope and Contents
Copy of the Network's "A Blueprint for Action". ElaineAlbright was a member of the Maine TelecommunicationsForum which produced the report.
Box 41 Folder 13
Library -- Maine Higher Education Council Meeting, Fall 1996 Box 41 Folder 16
Raymond H. Fogler Library Records (University of Maine)
- Page 44-
Date [inclusive]: Fall 1996
Physical Description: 1 folder
Scope and Contents
Copy of Council meeting report on "Out-Migration ofMaine High School Graduates".
Library -- Clippings Re. The Lobster Industry , 2001Date: 2001
Box 44 Folder 3
Library -- Fogler, Raymond H., 1988-1996Date [inclusive]: 1988-1996
Scope and Contents
Various information regarding Raymond H. Fogler,including: newspaper clipping re. his death and details ofvarious birthday celebrations for Fogler and Fogler's fundingsupport for the library.
Box 44 Folder 14
Library -- Fogler, Raymond H. 100th Birthday Celebration ,March 2, 1992Date: March 2, 1992
Scope and Contents
Planning material for the celebration.
Box 44 Folder 15
^ Return to Table of Contents
Library Gift & Donation Files, 1963-2005 (1967-1997)Date [inclusive]: 1963-2005
Date [bulk]: 1967-1997
Title/Description Instances
Library -- Bangor City Records, 1968-1970Date [inclusive]: 1968-1970
Physical Description: 1 folder
Scope and Contents
Inventories and correspondence regarding record transfersfrom Bangor City records to the University of Maine'sSpecial Collections
Box 1 folder 13
Library -- Centennial Fund, 1964-1969Date [inclusive]: 1964-1969
Physical Description: 1 folder
Box 2 Folder 3
Raymond H. Fogler Library Records (University of Maine)
- Page 45-
Scope and Contents
Details and plans for State of Maine Room at Fogler Libraryand gifts to the Library.
Library -- General Alumni Association , 1963-1977Date [inclusive]: 1963-1977
Physical Description: 1 folder
Scope and Contents
Correspondence regarding gifts to Fogler from the AlumniAssociation and faculty awards.
Box 6 Folder 7
Library -- Gift Procedures , 1972-1974Date [inclusive]: 1972-1974
Physical Description: 1 folder
Scope and Contents
Correspondence, reference material, and clippings regardinggift procedures.
Box 6 Folder 12
Library -- Gifts, Unsolicited , 1967-1979Date [inclusive]: 1967-1979
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding unsolicited gifts toFogler.
Box 6 Folder 13
Library -- Gifts To Other Agencies , 1975-1984Date [inclusive]: 1975-1984
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding unsolicited gifts fromFogler and other agencies.
Box 6 Folder 14
Library -- Jordan, Wayne Book Fund , 1979Date [inclusive]: 1979
Physical Description: 1 folder
Scope and Contents
Correspondence and order information regarding the WayneJordan Book Fund.
Box 8 Folder 17
Library -- Adelbert H. Merrill Bequest, 1977 Box 9 Folder 10
Raymond H. Fogler Library Records (University of Maine)
- Page 46-
Date [inclusive]: 1977
Physical Description: 1 folder
Scope and Contents
Copy of the will which included the disposal of Merrill'slibrary to the University of Maine.
Library -- Metcalf Collection, 1982Date [inclusive]: 1982
Physical Description: 1 folder
Scope and Contents
Correspondence and list of the John Metcalf collection ofbooks which was offered to the University of Maine.
Box 9 Folder 11
Library -- Muskie, Edmund (Senator), 1969-1978Date [inclusive]: 1969-1978
Physical Description: 1 folder
Scope and Contents
Various correspondence with Maine Senator Edmund S.Muskie and his office regarding the donation of his papers tothe University of Maine and Muskie's support for the HigherEducation Act Amendments of 1976.
Box 9 Folder 22
Library -- Parents and Friends Association, 1969-1976Date [inclusive]: 1969-1976
Physical Description: 1 folder
Scope and Contents
Various information regarding the Parent and FriendsAssociation gifts to the library, Association events, andpublications.
Box 10 Folder 34
Library -- Special Collections Fund (Hartgen), 1977-1981Date [inclusive]: 1977-1981
Physical Description: 1 folder
Scope and Contents
Correspondence and account information regarding theFrances C. Hartgen's Assistant Librarian for Public Servicesdonation to Fogler Library.
Box 13 Folder 5
Library -- Sweetman, Marion B. Endowment, 1967Date [inclusive]: 1967
Physical Description: 1 folder
Box 13 Folder 20
Raymond H. Fogler Library Records (University of Maine)
- Page 47-
Scope and Contents
Copy of deed and correspondence regarding the Marion BSweetman Endowment which included a donation to thelibrary.
Library -- Tobey, Susan Memorial Fund, 1976Date [inclusive]: 1976
Physical Description: 1 folder
Scope and Contents
Letter regarding and bibliography of the Susan TobeyMemorial Fund for the Bangor Community College Library.
Box 13 Folder 28
Library -- Hathaway, William D., 1975-1980Date [inclusive]: 1975-1980
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding the examination ofthe papers of US Senator William D. Hathaway in FoglerLibrary's Special Collections, the gift of the papers, andHathaway's support for the Higher Education Amendmentsof 1975.
Box 16 Folder 13
Library -- Herbold Fund, 1974-1975Date [inclusive]: 1974-1975
Physical Description: 1 folder
Scope and Contents
Details of a gift from Mr. and Mrs. John O. Herbold inmemory of Anthony Herbold including correspondence andgift transmittal forms.
Box 17 Folder 3
Library -- Cohen, William (Senator), 1975-1980Date [inclusive]: 1975-1980
Physical Description: 1 folder
Scope and Contents
Correspondence regarding the agreement for deposit ofUS Senator William S. Cohen's papers to the University ofMaine.
Box 19 Folder 4
Library -- Alumni Association, 1984Date [inclusive]: 1984
Physical Description: 1 folder
Box 20 Folder 1
Raymond H. Fogler Library Records (University of Maine)
- Page 48-
Scope and Contents
Various University of Maine Alumni Associationpublications and correspondence and data regarding gifts toFogler Library.
Library -- Estabrook, Cecil (Endowment Fund) , 1984-1985Date [inclusive]: 1984-1985
Physical Description: 1 folder
Scope and Contents
Correspondence and details of the Cecil Estabrook Funds forthe benefit of Fogler Library.
Box 24 Folder 9
Library -- Gifts - Proposed Acquisition Of Collections ,1981-1993Date [inclusive]: 1981-1993
Physical Description: 1 folder
Scope and Contents
Correspondence regarding University of Maine library gifts.
Box 24 Folder 13
Library -- Godfrey Papers (John E.), 1984-1985Date [inclusive]: 1984-1985
Physical Description: 1 folder
Scope and Contents
Press release regarding the transfer of John E. GodfreyPapers to Fogler Library and an inventory of the Papers.
Box 24 Folder 14
Library -- Larrabee, Donald R. Collection, 1981Date [inclusive]: 1981
Physical Description: 1 folder
Scope and Contents
Correspondence regarding the Donald R. LarrabeeCollection in Fogler Library's Special Collections.
Box 24 Folder 17
Library -- Metcalf Collection, 1981-1982Date [inclusive]: 1981-1982
Physical Description: 1 folder
Scope and Contents
Various correspondence and proposals regarding the JonMetcalf Collection.
Box 26 Folder 3
Library -- Vickery, James B., 1972-1983 Box 26 Folder 24
Raymond H. Fogler Library Records (University of Maine)
- Page 49-
Date [inclusive]: 1972-1983
Physical Description: 1 folder
Scope and Contents
Correspondence regarding a proposed donation from JamesB. Vickery to Fogler Library and various informationregarding Vickery and his work in Special Collections.
Conditions Governing Access:Conditions Governing Access
Contact Archivist regarding access.
Library -- Muskie, Edmund (Senator), 1980-1982Date [inclusive]: 1980-1982
Physical Description: 1 folder
Scope and Contents
Memorandum regarding the preparation of the SpecialCollections Department to accommodate the Edmund S.Muskie Paper and paper on Senate History.
Box 28 Folder 30
Library -- Wilde-Stein Club, 1984Date [inclusive]: 1984
Physical Description: 1 folder
Scope and Contents
Lists of gifts donated to Fogler Library by the Wilde-SteinClub.
Box 28 Folder 42
Library -- Gift Acknowledgements, 1997Date [inclusive]: 1997
Physical Description: 1 folder
Scope and Contents
Letters acknowledging gifts to Fogler Library.
Box 39 Folder 1
Library -- Gift Acknowledgements, 1996Date [inclusive]: 1996
Physical Description: 1 folder
Scope and Contents
Letters acknowledging gifts to Fogler Library.
Box 39 Folder 2
Library -- Gift Acknowledgements, 1995Date [inclusive]: 1995
Box 39 Folder 3
Raymond H. Fogler Library Records (University of Maine)
- Page 50-
Physical Description: 1 folder
Scope and Contents
Letters acknowledging gifts to Fogler Library.
Library -- Gift Acknowledgements, 1994Date [inclusive]: 1994
Physical Description: 1 folder
Scope and Contents
Letters acknowledging gifts to Fogler Library.
Box 39 Folder 4
Library -- Gift Acknowledgements, 1993Date [inclusive]: 1993
Physical Description: 1 folder
Scope and Contents
Letters acknowledging gifts to Fogler Library.
Box 39 Folder 5
Library -- Gift Acknowledgements, 1992Date [inclusive]: 1992
Physical Description: 1 folder
Scope and Contents
Letters acknowledging gifts to Fogler Library.
Box 39 Folder 6
Library -- Gift Acknowledgements, 1991Date [inclusive]: 1991
Physical Description: 1 folder
Scope and Contents
Letters acknowledging gifts to Fogler Library.
Box 39 Folder 7
Library -- Gift Acknowledgements, 1990Date [inclusive]: 1990
Physical Description: 1 folder
Scope and Contents
Letters acknowledging gifts to Fogler Library.
Box 39 Folder 8
Library -- Gift Acknowledgements, 1989Date [inclusive]: 1989
Physical Description: 1 folder
Box 39 Folder 9
Raymond H. Fogler Library Records (University of Maine)
- Page 51-
Scope and Contents
Letters acknowledging gifts to Fogler Library.
Library -- Gift Acknowledgements, 1988Date [inclusive]: 1988
Physical Description: 1 folder
Scope and Contents
Letters acknowledging gifts to Fogler Library.
Box 39 Folder 10
Library -- Gift Acknowledgements, 1987Date [inclusive]: 1987
Physical Description: 1 folder
Scope and Contents
Letters acknowledging gifts to Fogler Library.
Box 39 Folder 11
Library -- United Paperworkers International Union Papers , 1996Date [inclusive]: 1996
Physical Description: 1 folder
Scope and Contents
Letters regarding Charlie Scrontas arranging the donation ofrecords relating to the 1987 dispute with International PaperCompany.
Box 39 Folder 15
Library -- Bates Manufacturing, 1993Date [inclusive]: 1993
Physical Description: 1 folder
Scope and Contents
Correspondence regarding the potential for the University ofMaine acquiring records of Bates Fabric, Inc.
Box 41 Folder 12
Library -- Gift Notification Reports , 1996Date [inclusive]: 1996
Physical Description: 1 folder
Scope and Contents
Copies of gift notification reports, The Olive Treenewsletter, and procedure for regarding processing gifts.
Box 43 Folder 12
Library -- Haystack Mountain School Of Crafts Archive, 2005Date: 2005
Box 44 Folder 18
Raymond H. Fogler Library Records (University of Maine)
- Page 52-
Scope and Contents
Letter from Joyce. V. Rumery, Dean of Libraries to StuartJ. Kestenbaum regarding the archive of the HaystackMountain School of Crafts.
^ Return to Table of Contents
Library Reports & Publications, 1940-2016Date [inclusive]: 1940-2016
Title/Description Instances
Library -- Statistics , 1964-1972Date [inclusive]: 1964-1972
Physical Description: 1 folder
Scope and Contents
Various statistical comparisons of New England librariesand data reports for Fogler Library and the University ofMaine libraries.
Box 13 Folder 14
Library -- Departmental Reports - Technical Services, 1967-1979Date [inclusive]: 1967-1979
Physical Description: 1 folder
Scope and Contents
Copies of various reports from Fogler Library's CatalogingDivision (also known as Technical Services) andcorrespondence and memorandums regarding the Division'soperations.
Box 13 Folder 25
Library -- Departmental Reports - Access Services, 1985-1987Date [inclusive]: 1985-1987
Physical Description: 1 folder
Scope and Contents
Copy of access service statistic report.
Box 19 Folder 6
Library -- Departmental Reports - Acquisition Dept., 1984-1985Date [inclusive]: 1984-1985
Physical Description: 1 folder
Scope and Contents
Copy of acquisition department statistic report.
Box 19 Folder 7
Library -- Departmental Reports - Cataloging Dept., 1983-1985
Raymond H. Fogler Library Records (University of Maine)
- Page 53-
Date [inclusive]: 1983-1985
Physical Description: 1 folder
Scope and Contents
Copy of cataloging department statistic report.
Box 19 Folder 8
Library -- Departmental Reports - Cataloging Dept., 1986-1987Date [inclusive]: 1986-1987
Physical Description: 1 folder
Scope and Contents
Copy of cataloging department statistic report.
Box 19 Folder 9
Library -- Departmental Reports - Cataloging Dept., 1983-1987Date [inclusive]: 1983-1987
Physical Description: 1 folder
Scope and Contents
Copy of cataloging department statistic report.
Box 19 Folder 10
Library -- Departmental Reports - Circulation Dept., 1983-1986Date [inclusive]: 1983-1986
Physical Description: 1 folder
Scope and Contents
Copies of circulation department statistic report anddepartment meeting material.
Box 19 Folder 11
Library -- Departmental Reports - Circulation Dept., 1985-1986Date [inclusive]: 1985-1986
Physical Description: 1 folder
Scope and Contents
Copy of circulation department statistic report.
Box 19 Folder 12
Library -- Departmental Reports - Collection Development Dept.,1983-1987Date [inclusive]: 1983-1987
Physical Description: 1 folder
Scope and Contents
Copies of collection department statistic reports.
Box 19 Folder 13
Library -- Departmental Reports - Darling Center, 1985-1987 Box 19 Folder 14
Raymond H. Fogler Library Records (University of Maine)
- Page 54-
Date [inclusive]: 1985-1987
Physical Description: 1 folder
Scope and Contents
Copy of Darling Center Library Annual Report.
Library -- Departmental Reports - Government Documents Dept.,1983-1984Date [inclusive]: 1983-1984
Physical Description: 1 folder
Scope and Contents
Copies of Government Documents Department statisticreports.
Box 19 Folder 15
Library -- Departmental Reports - Government Documents Dept.,1984-1987Date [inclusive]: 1984-1987
Physical Description: 1 folder
Scope and Contents
Copies of Government Documents Department statisticreports.
Box 19 Folder 16
Library -- Departmental Reports - Information Services Dept.,1986-1987Date [inclusive]: 1986-1987
Physical Description: 1 folder
Scope and Contents
Copies of Information Services Department statistic reports.
Box 19 Folder 17
Library -- Departmental Reports - Interlibrary Loan Dept.,1984-1985Date [inclusive]: 1984-1985
Physical Description: 1 folder
Scope and Contents
Copies of Interlibrary Loan Department statistic reports.
Box 19 Folder 18
Library -- Departmental Reports - Listening Center, 1984-1986Date [inclusive]: 1984-1986
Physical Description: 1 folder
Box 19 Folder 19
Raymond H. Fogler Library Records (University of Maine)
- Page 55-
Scope and Contents
Copies of Listening Center statistic reports.
Library -- Departmental Reports - Microforms Dept., 1985Date [inclusive]: 1985
Physical Description: 1 folder
Scope and Contents
Copies of Microforms Department statistic reports.
Box 19 Folder 20
Library -- Departmental Records - Periodicals/Science Dept. ,1985-1986Date [inclusive]: 1985-1986
Physical Description: 1 folder
Scope and Contents
Copies of Periodicals/Science Department statistic reports.
Box 19 Folder 21
Library -- Departmental Reports - Photocopy Dept., 1985-1986Date [inclusive]: 1985-1986
Physical Description: 1 folder
Scope and Contents
Copies of Photocopy Department statistic reports.
Box 19 Folder 22
Library -- Departmental Reports - Reference Dept., 1983-1984Date [inclusive]: 1983-1984
Physical Description: 1 folder
Scope and Contents
Copies of Reference Department annual report and statisticreports.
Box 19 Folder 23
Library -- Departmental Reports - Reference Dept., 1984-1986Date [inclusive]: 1984-1986
Physical Description: 1 folder
Scope and Contents
Copies of Reference Department annual report and statisticreports.
Box 19 Folder 24
Library -- Departmental Reports - Reserve Dept., 1985-1986Date [inclusive]: 1985-1986
Physical Description: 1 folder
Box 19 Folder 25
Raymond H. Fogler Library Records (University of Maine)
- Page 56-
Scope and Contents
Copies of Reserve Department statistic reports.
Library -- Departmental Reports - Science & Engineering Center,1985-1986Date [inclusive]: 1985-1986
Physical Description: 1 folder
Scope and Contents
Copies of Science and Engineering Center annual Report.
Box 19 Folder 26
Library -- Departmental Reports - Science & Engineering Center,1986-1987Date [inclusive]: 1986-1987
Physical Description: 1 folder
Scope and Contents
Copies of Science and Engineering Center annual report andstatistic reports.
Box 19 Folder 27
Library -- Departmental Reports - Special Collections, 1983-1986Date [inclusive]: 1983-1986
Physical Description: 1 folder
Scope and Contents
Copies of Special Collections Department annual reportsand statistic reports.
Box 19 Folder 28
Library -- Departmental Reports - Special Collections, 1986-1987Date [inclusive]: 1986-1987
Physical Description: 1 folder
Scope and Contents
Copies of Special Collections Department annual reportsand statistic reports.
Box 19 Folder 29
Library -- Departmental Reports - Support Services, 1983-1984Date [inclusive]: 1983-1984
Physical Description: 1 folder
Scope and Contents
Copy of Support Services Department annual report andsupporting material.
Box 19 Folder 30
Library -- Departmental Reports - University College Library,1984-1987
Box 19 Folder 31
Raymond H. Fogler Library Records (University of Maine)
- Page 57-
Date [inclusive]: 1984-1987
Physical Description: 1 folder
Scope and Contents
Copies of College Library annual reports and statisticreports.
Library -- Annual Report - Fogler Library, 1982-1983Date [inclusive]: 1982-1983
Physical Description: 1 folder
Scope and Contents
Copy of annual report.
Box 23 Folder 7
Library -- Annual Report - Fogler Library, 1981-1982Date [inclusive]: 1981-1982
Physical Description: 1 folder
Scope and Contents
Copy of annual report.
Box 23 Folder 8
Library -- Annual Report - Fogler Library, 1980-1981Date [inclusive]: 1980-1981
Physical Description: 1 folder
Scope and Contents
Copy of annual report.
Box 23 Folder 9
Library -- Annual Report - Fogler Library, 1971-1980Date [inclusive]: 1971-1980
Physical Description: 1 folder
Scope and Contents
Copies of the annual report.
Box 23 Folder 10
Library -- Annual Report - Fogler Library, 1960-1968Date [inclusive]: 1960-1968
Physical Description: 1 folder
Scope and Contents
Copies of the annual report.
Box 23 Folder 11
Library -- Annual Report - Fogler Library, 1950-1958Date [inclusive]: 1950-1958
Box 23 Folder 12
Raymond H. Fogler Library Records (University of Maine)
- Page 58-
Physical Description: 1 folder
Scope and Contents
Copies of the annual report.
Library -- Annual Report - Fogler Library, 1940-1950Date [inclusive]: 1940-1950
Physical Description: 1 folder
Scope and Contents
Copies of the annual report.
Box 23 Folder 13
Library -- Annual Report - Fogler Library, 1983-1984Date [inclusive]: 1983-1984
Physical Description: 1 folder
Scope and Contents
Copies of the annual report.
Box 23 Folder 14
Library -- Annual Report - Library Departments, 1982-1983Date [inclusive]: 1982-1983
Physical Description: 1 folder
Scope and Contents
Copies of the annual report.
Box 23 Folder 15a
Library -- Annual Report - Library Departments, 1982-1983Date [inclusive]: 1982-1983
Physical Description: 1 folder
Scope and Contents
Copies of the annual report.
Box 23 Folder 15b
Library -- Annual Report- Library Departments, 1981-1982Date [inclusive]: 1981-1982
Physical Description: 1 folder
Scope and Contents
Copies of the annual report.
Box 23 Folder 16
Library -- Learning Materials, 1981Date [inclusive]: 1981
Physical Description: 1 folder
Box 26 Folder 13
Raymond H. Fogler Library Records (University of Maine)
- Page 59-
Scope and Contents
Reports regarding the Learning Materials Center.
Library -- Periodicals, 1980-1981Date [inclusive]: 1980-1981
Physical Description: 1 folder
Scope and Contents
Copies of Periodicals/Microfilm Department reports.
Box 26 Folder 15
Library -- Technical Services, 1981-1982Date [inclusive]: 1981-1982
Physical Description: 1 folder
Scope and Contents
Copies of Technical Services Department reports andinformation regarding serials and cataloging.
Box 26 Folder 18
Library -- Technical Services, 1980-1981Date [inclusive]: 1980-1981
Physical Description: 1 folder
Scope and Contents
Various correspondence and memorandums regardingFogler Library serial holdings and journal use study.
Box 26 Folder 19
Library -- Technical Services, 1979-1980Date [inclusive]: 1979-1980
Physical Description: 1 folder
Scope and Contents
Various correspondence and memorandums regardinglibrary catalogs.
Box 26 Folder 20a
Library -- Technical Services, 1979-1980Date [inclusive]: 1979-1980
Physical Description: 1 folder
Scope and Contents
Meeting minutes and reports from the Technical ServicesDepartment.
Box 26 Folder 20b
Library -- Search Service, 1976-1977Date [inclusive]: 1976-1977
Physical Description: 1 folder
Box 27 Folder 1
Raymond H. Fogler Library Records (University of Maine)
- Page 60-
Scope and Contents
Various correspondence, memorandums, meeting material,financial information, and reports for the Fogler LibrarySearch Service.
Library -- Search Service, 1977-1978Date [inclusive]: 1977-1978
Physical Description: 1 folder
Scope and Contents
Various correspondence, memorandums, meeting material,financial information, and reports for the Fogler LibrarySearch Service.
Box 27 Folder 2
Library -- Search Service, 1978-1979Date [inclusive]: 1978-1979
Physical Description: 1 folder
Scope and Contents
Various correspondence, memorandums, meeting material,financial information, and reports for the Fogler LibrarySearch Service.
Box 27 Folder 3
Library -- Search Service, 1979-1980Date [inclusive]: 1979-1980
Physical Description: 1 folder
Scope and Contents
Various correspondence, memorandums, meeting material,financial information, and reports for the Fogler LibrarySearch Service.
Box 27 Folder 4
Library -- Search Service, 1980-1981Date [inclusive]: 1980-1981
Physical Description: 1 folder
Scope and Contents
Various correspondence, memorandums, meeting material,financial information, and reports for the Fogler LibrarySearch Service.
Box 27 Folder 5
Library -- Search Service, 1981-1982Date [inclusive]: 1981-1982
Physical Description: 1 folder
Box 27 Folder 6
Raymond H. Fogler Library Records (University of Maine)
- Page 61-
Scope and Contents
Various correspondence, memorandums, meeting material,financial information, and reports for the Fogler LibrarySearch Service.
Library -- Search Service, 1982-1983Date [inclusive]: 1982-1983
Physical Description: 1 folder
Scope and Contents
Various correspondence, memorandums, meeting material,financial information, and reports for the Fogler LibrarySearch Service.
Box 27 Folder 7
Library -- Search Service, 1983-1984Date [inclusive]: 1983-1984
Physical Description: 1 folder
Scope and Contents
Various correspondence, memorandums, meeting material,financial information, and reports for the Fogler LibrarySearch Service.
Box 27 Folder 8
Library -- Silverman, Paul (Self-Review Report), 1983Date [inclusive]: 1983
Physical Description: 1 folder
Scope and Contents
Copy of the "Self-Review Report" prepared for Universityof Maine President Paul H. Silverman.
Box 28 Folder 32
Library -- Fogler - Special Collections, 1988Date [inclusive]: 1988
Physical Description: 1 folder
Scope and Contents
Copy of "Guide to the Special Collections Department of theRaymond H. Fogler Library".
Box 29 Folder 2
Library -- Bulletins, 1970Date [inclusive]: 1970
Physical Description: 1 folder
Box 33 Folder 3
Raymond H. Fogler Library Records (University of Maine)
- Page 62-
Scope and Contents
Copies of Fogler Library bulletins.
Library -- Information Bulletins, 1974-1976Date [inclusive]: 1974-1976
Physical Description: 1 folder
Scope and Contents
Copies of Fogler Library bulletins
Box 33 Folder 4
Library -- Annual Reports, 1993-1994Date [inclusive]: 1993-1994
Physical Description: 1 folder
Scope and Contents
Annual reports for the Collection Development Division,Special Collections Department, Science & EngineeringCenter, and Canadian Studies Office.
Box 33 Folder 5
Library -- Library Cookbook, 1948-1986Date [inclusive]: 1948-1986
Physical Description: 1 folder
Scope and Contents
Various recipes, plans, and correspondence regarding theLibrary cookbook and the work of the Committee that put ittogether.
Box 33 Folder 9
Library -- Fogler Library Friends Newsletter, 1992-1997Date [inclusive]: 1992-1997
Physical Description: 1 folder
Scope and Contents
Copies of The Olive Tree a publication of the Fogler LibraryFriends.
Box 33 Folder 10
Library -- Friends of HistoryPhysical Description: 1 folder
Scope and Contents
Copy of Friends of History publications which aimed tostrengthen the history collection in Folger Library.
Box 33 Folder 11
Library -- Fogler & BCC Libraries Facts, 1978-1981Date [inclusive]: 1978-1981
Box 33 Folder 12
Raymond H. Fogler Library Records (University of Maine)
- Page 63-
Physical Description: 1 folder
Scope and Contents
Copies of facts sheets for Fogler Library and the BangorCommunity College Library.
Library -- Development Brochure, 1964Date [inclusive]: 1964
Physical Description: 1 folder
Scope and Contents
Copy of Development Series publication on University ofMaine Libraries.
Box 33 Folder 14
Library -- Directory, 1976-1977Date [inclusive]: 1976-1977
Physical Description: 1 folder
Scope and Contents
Copies of the Fogler Library Directory and a floor plan ofthe Library.
Box 33 Folder 20
Library -- Dateline, 1983-1987Date [inclusive]: 1983-1987
Physical Description: 1 folder
Scope and Contents
Copies of Dateline which was a weekly schedule of FoglerLibrary meetings and events.
Box 33 Folder 22
Library -- Guide To Services, 1981Date [inclusive]: 1981
Physical Description: 1 folder
Scope and Contents
Copies of Guide to Services Library Instruction.
Box 34 Folder 1
Library -- Information Sheets, Handbooks & Guides , 1951-1991Date [inclusive]: 1951-1991
Physical Description: 1 folder
Scope and Contents
Copies of information sheets, handbooks and guides forFogler Library. Many include hours of operation.
Box 34 Folder 2
Library -- Library Instruction Series, 1978 Box 34 Folder 3
Raymond H. Fogler Library Records (University of Maine)
- Page 64-
Date [inclusive]: 1978
Physical Description: 1 folder
Scope and Contents
Copies of Fogler Instruction Series publications.
Library -- Fogler Library Administrative Newsletter, 1989-1996Date [inclusive]: 1989-1996
Physical Description: 1 folder
Scope and Contents
Copies of the newsletter.
Box 34 Folder 12
Library -- Campus Insert, 1984-1989Date [inclusive]: 1984-1989
Scope and Contents
Copies of the University of Maine Libraries campus inserts.
Box 34 Folder 27
Library -- Maine Entry, 1990-1999Date [inclusive]: 1990-1999
Physical Description: 1 folder
Scope and Contents
Copies of the Fogler Library Maine Entry Newsletter whichinclude updates on library activities (not a complete run).The 1990 Thanksgiving issue includes a tribute to formerUniversity of Maine Librarian James C. MacCampbell whodied in 1990.
Box 35 Folder 2
Library -- Maine Entry, 1988-1989Date [inclusive]: 1988-1989
Physical Description: 1 folder
Scope and Contents
Copies of the Fogler Library Maine Entry newsletter whichincluded updates on Library activities.
Box 35 Folder 3
Library -- Maine Entry, 1987Date: 1987
Physical Description: 1 folder
Box 35 Folder 4
Raymond H. Fogler Library Records (University of Maine)
- Page 65-
Scope and Contents
Copies of the Fogler Library Maine Entry newsletter whichincluded updates on Library activities.
Library -- Maine Entry, 1986Date [inclusive]: 1986
Physical Description: 1 folder
Scope and Contents
Copies of the Fogler Library Maine Entry newsletter whichincluded updates on Library activities.
Box 35 Folder 5
Library -- Maine Entry, 1984-1985Date [inclusive]: 1984-1985
Physical Description: 1 folder
Scope and Contents
Copies of the Fogler Library Maine Entry newsletter whichincluded updates on Library activities.
Box 35 Folder 6
Library -- Maine Entry, 1981-1983Date [inclusive]: 1981-1983
Physical Description: 1 folder
Scope and Contents
Copies of the Fogler Library Maine Entry newsletter whichincluded updates on Library activities.
Box 35 Folder 7
Library -- Self-Study, 1987Date [inclusive]: 1987
Physical Description: 1 folder
Scope and Contents
Copy of a Fogler Library self-study report.
Box 36 Folder 24
Library -- Reference Department - Annual Report, 1980-1982Date [inclusive]: 1980-1982
Physical Description: 1 folder
Scope and Contents
Copies of the annual reports.
Box 37 Folder 1
Library -- Reference Department - InfoLine, 1990-1999Date [inclusive]: 1990-1999
Physical Description: 1 folder
Box 37 Folder 2
Raymond H. Fogler Library Records (University of Maine)
- Page 66-
Scope and Contents
Copies of the Fogler Library Reference Department'sInfoLine (not a complete run).
Library -- Sci-Lites, 1991-2000Date [inclusive]: 1991-2000
Physical Description: 1 folder
Scope and Contents
Copies of the Fogler Library Science and EngineeringCenter publication (not a complete run).
Box 37 Folder 5
Library -- Tour Of The Library Slides, 1976Date [inclusive]: 1976
Physical Description: 1 folder
Scope and Contents
Slide negatives and invitation for the tour at Fogler Library.
Box 37 Folder 24
Library -- Annual Reports, 1989-1990Date [inclusive]: 1989-1990
Physical Description: 1 folder
Scope and Contents
Copies of Annual Fogler Library and Department Reports.
Box 38 Folder 1
Library -- Annual Reports, 1990-1991Date [inclusive]: 1990-1991
Physical Description: 1 folder
Scope and Contents
Copies of Annual Fogler Library and Department Reports.
Box 38 Folder 2
Library -- Annual Reports, 1991-1993Date [inclusive]: 1991-1993
Physical Description: 1 folder
Scope and Contents
Copies of Annual Fogler Library and Department Reports.
Box 38 Folder 3
Library -- Annual Reports, 1994-1995Date [inclusive]: 1994-1995
Physical Description: 1 folder
Box 38 Folder 4
Raymond H. Fogler Library Records (University of Maine)
- Page 67-
Scope and Contents
Copies of Annual Fogler Library and Department Reports.
Library -- Annual Reports, 2002Date [inclusive]: 2002
Physical Description: 1 folder
Scope and Contents
Copies of Annual Fogler Library and Department Reports.
Box 38 Folder 7
Library -- Goals and Objectives Report, 1984Date [inclusive]: 1984
Physical Description: 1 folder
Scope and Contents
Copy of "Library Goals and Objectives: An IntegratedReport" and Committee reports that fed into the Report.
Box 38 Folder 11
Library -- Audio-Visual Report, 1985Date [inclusive]: 1985
Physical Description: 1 folder
Scope and Contents
Copy of the summary report "Audiovisual Equipment andMaterials in the University Libraries: The Present, andOptions for the Future".
Box 38 Folder 13
Library -- Library And Learning Resources Center, 1987Date [inclusive]: 1987
Physical Description: 1 folder
Scope and Contents
Copies of reports on the library and learning resources.
Box 38 Folder 16
Library -- Directory, 1995Date [inclusive]: 1995
Physical Description: 1 folder
Scope and Contents
Facsimile of "University of Maine System of Directory ofProfessional and Other Principle Library Contacts".
Box 39 Folder 18
Library -- Friends Of Maine Libraries, 1993Date [inclusive]: 1993
Physical Description: 1 folder
Box 39 Folder 37
Raymond H. Fogler Library Records (University of Maine)
- Page 68-
Scope and Contents
Copy of Friends of Maine Libraries Newsletter.
Library -- Information Services Department - Annual Report,1988-1989Date [inclusive]: 1988-1989
Physical Description: 1 folder
Scope and Contents
Copy of the report.
Box 41 Folder 2
Library -- Science And Engineering Center - Annual Report,1988-1989Date [inclusive]: 1988-1989
Physical Description: 1 folder
Scope and Contents
Copy of the report.
Box 41 Folder 3
Library -- University College Library - Annual Report, 1988-1989Date [inclusive]: 1988-1989
Physical Description: 1 folder
Scope and Contents
Copy of the report.
Box 41 Folder 4
Library -- Maine Entry, 1999-2000Date [inclusive]: 1999-2000
Physical Description: 1 folder
Scope and Contents
Copies of Maine Entry newsletter.
Box 42 Folder 13
Library -- Annual Reports, 1987-1988Date [inclusive]: 1987-1988
Physical Description: 1 folder
Scope and Contents
Copies of Fogler Library department annual reports.
Box 43 Folder 1
Library -- Annual Reports, 1995-1997Date [inclusive]: 1995-1997
Physical Description: 1 folder
Box 43 Folder 10
Raymond H. Fogler Library Records (University of Maine)
- Page 69-
Scope and Contents
Copies of Fogler Library department and Cultural Affairsand Libraries annual reports.
Library -- Annual Reports, 1997-1998Date [inclusive]: 1997-1998
Physical Description: 1 folder
Scope and Contents
Copies of Fogler Library department and Cultural Affairsand Libraries annual reports.
Box 43 Folder 11
Library -- Marketing Brochures & Magazine, 2016Date: 2016
Physical Description: 1 folder
Scope and Contents
Copies of the first edition of the Fogler Library Magazine(2016), information brochure regarding Fogler Library'sSpecial Collections Department, and Fogler LibraryInformation Sheet.
Box 44 Folder 1
Library -- UMO Guide To Sources, 1985-1986Date [inclusive]: 1985-1986
Box 44 Folder 4
Library -- "Fogler In Focus" Brochure & UMaine Today ArticlesOn Fogler Library, 2004Date: 2004
Scope and Contents
Copy of the brochure and original articles from the UMaineToday magazine.
Box 44 Folder 21
^ Return to Table of Contents
Administrative & Library Operations Files, 1915-2015 (1962-1996)Date [inclusive]: 1915-2015
Date [bulk]: 1962-1996
Title/Description Instances
Library -- Ad Hoc Library Committee (Tredwell), 1969-1970Date [inclusive]: 1969-1970
Physical Description: 1 folder
Box 1 Folder 3
Raymond H. Fogler Library Records (University of Maine)
- Page 70-
Scope and Contents
Copies of a "Report of the Ad Hoc Committee on theLibrary" and supporting material.
Library -- Administrative Council, 1970-1978Date [inclusive]: 1970-1978
Physical Description: 1 folder
Scope and Contents
Copies of meeting minutes and notes.
Box 1 Folder 4
Library -- Assistant To The President, 1970-1979Date [inclusive]: 1970-1979
Physical Description: 1 folder
Scope and Contents
Various correspondence between James C. MacCampbell,Director of Libraries and Assistant to the President anddetails of referendum on the "Orono-Portland Separation".
Box 1 Folder 9
Library -- Beauregard, John, 1975-1978Date [inclusive]: 1975-1978
Physical Description: 1 folder
Scope and Contents
Personnel information regarding Fogler staff member JohnBeauregard.
Conditions Governing Access:Conditions Governing Access
Contact archivist regarding access.
Box 1 Folder 16
Library -- Board Of Trustees, 1967-1979Date [inclusive]: 1967-1979
Physical Description: 1 folder
Scope and Contents
Various information regarding the University of MaineBoard of Trustees including reports, correspondence andmemorandums, clippings and list of University of Mainestaff.
Box 1 Folder 18
Library -- Business Manager, 1968-1979Date [inclusive]: 1968-1979
Physical Description: 1 folder
Box 1 Folder 24
Raymond H. Fogler Library Records (University of Maine)
- Page 71-
Scope and Contents
Various correspondence and memorandums from andregarding the University of Maine Business Manager
Library -- Chancellor, 1969-1979Date [inclusive]: 1969-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the University of Maine Chancellor PatrickE. McCarthy and memorandums from the Chancellor.
Box 2 Folder 7
Library -- Circulation/Reserve, 1965-1974Date [inclusive]: 1965-1974
Physical Description: 1 folder
Scope and Contents
Various information regarding circulation and reserves atFogler Library, including details of procedures, reserve lists,statistics, and a report on a detection system.
Box 2 Folder 11a
Library -- Circulation/Reserve, 1974-1979Date [inclusive]: 1974-1979
Physical Description: 1 folder
Scope and Contents
Various information on regarding circulation and reservesat Fogler Library, including details of policies and use ofreserves.
Box 2 Folder 11b
Library -- Classified Employees, 1970-1980Date [inclusive]: 1970-1980
Physical Description: 1 folder
Scope and Contents
Various information regarding classified employee status atthe University of Maine, including minutes from ClassifiedEmployee meetings, retirement plans, job description andevaluations, and results of surveys and questionnaires.
Box 2 Folder 13
Library -- Curtis, Theodore, S., Jr., 1973Date [inclusive]: 1973
Physical Description: 1 folder
Box 2 Folder 25
Raymond H. Fogler Library Records (University of Maine)
- Page 72-
Scope and Contents
Correspondence between James C. MacCampbell, Directoror Libraries and Maine State Representative Theodore S.Curtis, Jr. regarding funding for the Fogler Library addition.
Library -- Darling Center, 1967-1979Date [inclusive]: 1967-1979
Physical Description: 1 folder
Scope and Contents
Various information regarding the Darling Center,including purchasing agreements, subscription information,publications and annual reports for the Center, andcorrespondence regarding the establishment of a librarybranch at the Center.
Box 3 Folder 1
Library -- Dean's Council, 1973-1984Date [inclusive]: 1973-1984
Physical Description: 1 folder
Scope and Contents
Copies of University of Maine Dean's Council meetingminutes.
Box 3 Folder 2
Library -- Dean's Council, 1984Date [inclusive]: 1984
Physical Description: 1 folder
Scope and Contents
Copies of University of Maine Dean's Council meetingagendas and minutes.
Box 3 Folder 3
Library -- Dean's Council, 1985Date [inclusive]: 1985
Physical Description: 1 folder
Scope and Contents
Copies of University of Maine Dean's Council meetingagendas and minutes.
Box 3 Folder 4
Library -- Dean's Council, 1986Date [inclusive]: 1986
Physical Description: 1 folder
Box 3 Folder 5
Raymond H. Fogler Library Records (University of Maine)
- Page 73-
Scope and Contents
Copies of University of Maine Dean's Council meetingagendas and minutes.
Library -- Department Heads, 1973-1975Date [inclusive]: 1973-1975
Physical Description: 1 folder
Scope and Contents
Copies of Fogler Library Department Head meeting minutesand supporting material.
Box 3 Folder 6
Library -- Reference Department, 1983-1984Date [inclusive]: 1983-1984
Physical Description: 1 folder
Scope and Contents
Copies of Fogler Library Department Head meeting minutesand supporting material.
Box 3 Folder 7a
Library -- Reference Department, 1983-1986Date [inclusive]: 1983-1986
Physical Description: 1 folder
Scope and Contents
Various items regarding the Fogler Library ReferenceDepartment, including: meeting material, copy of LibraryLiaison First Year Report, and memorandums sent to theDepartment.
Box 3 Folder 7b
Library -- Department Heads, 1980-1982Date [inclusive]: 1980-1982
Physical Description: 1 folder
Scope and Contents
Copies of Fogler Library Department Head meeting minutesand supporting material.
Box 3 Folder 8
Library -- Ellsworth, Ralph, 1972Date [inclusive]: 1972
Physical Description: 1 folder
Box 3 Folder 15
Raymond H. Fogler Library Records (University of Maine)
- Page 74-
Scope and Contents
Copies of an evaluation report on Fogler Library by RalphE. Ellsworth and correspondence regarding the report.
Library -- Enrollment Statistics , 1965-1973Date [inclusive]: 1965-1973
Physical Description: 1 folder
Scope and Contents
Enrollment statistics for the University of Maine at Oronoand University of Maine at Orono Bangor.
Box 4 Folder 2
Library -- Equal Opportunity , 1973-1979Date [inclusive]: 1973-1979
Physical Description: 1 folder
Scope and Contents
Various information regarding equal opportunities guidanceand policies at the University of Maine.
Box 4 Folder 5
Library -- Equipment Inventory , 1967-1971Date [inclusive]: 1967-1971
Physical Description: 1 folder
Scope and Contents
Various information regarding library equipment.
Box 4 Folder 6
Library -- Equipment - Library Security, 1973-1974Date [inclusive]: 1973-1974
Physical Description: 1 folder
Scope and Contents
Various information regarding library equipment includingfor security.
Box 4 Folder 7
Library -- Evaluation , 1974-1977Date [inclusive]: 1974-1977
Physical Description: 1 folder
Scope and Contents
Reference material and correspondence featuring JamesC. MacCampbell, Director of Libraries and University ofMaine regarding faculty evaluation.
Box 4 Folder 10
Library -- Evaluation Of Library Collections, 1969-1974 Box 4 Folder 11
Raymond H. Fogler Library Records (University of Maine)
- Page 75-
Date [inclusive]: 1969-1974
Physical Description: 1 folder
Scope and Contents
Facsimiles of articles regarding the evaluation of librarycollections.
Library -- Faculty, 1969-1976Date [inclusive]: 1969-1976
Physical Description: 1 folder
Scope and Contents
Various reports and information regarding University ofMaine faculty.
Box 4 Folder 16
Library -- Faculty Council Committee , 1940-1966Date [inclusive]: 1940-1966
Physical Description: 1 folder
Scope and Contents
Various information regarding the Committee, includingcorrespondence, meeting material, reports, and referencematerial.
Box 4 Folder 17
Library -- Faculty Governance Committee (Chancellor's Office),1969Date [inclusive]: 1969
Physical Description: 1 folder
Scope and Contents
Minutes of committee meeting.
Box 4 Folder 18
Library -- Faculty Library Committee, 1966-1974Date [inclusive]: 1966-1974
Physical Description: 1 folder
Scope and Contents
Various information regarding the Committee, includingcorrespondence, meeting material, reports, and referencematerial.
Box 4 Folder 19
Library -- Faculty Library Committee , 1974-1980Date [inclusive]: 1974-1980
Physical Description: 1 folder
Box 4 Folder 20
Raymond H. Fogler Library Records (University of Maine)
- Page 76-
Scope and Contents
Various information regarding the Committee, includingcorrespondence, meeting material, reports, and referencematerial.
Library -- Faculty Research Funds Committee , 1972-1976Date [inclusive]: 1972-1976
Physical Description: 1 folder
Scope and Contents
Details of various recommendations of the Committee.
Box 4 Folder 21
Library -- Faculty Status For Librarians, 1972Date [inclusive]: 1972
Physical Description: 1 folder
Scope and Contents
Letters to James C. MacCampbell, Director of Librariesfrom Stanly L. Freeman, Jr., Vice President for AcademicAffairs regarding the possibility of faculty status forlibrarians at the University of Maine.
Box 4 Folder 22
Library -- Federal Funds - College Library Resources - Office OfEducation, 1971-1979Date [inclusive]: 1971-1979
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 1
Library -- Federal Funds - Demonstration Cities Act Of 1966 ,1966-1969Date [inclusive]: 1966-1969
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 2
Library -- Federal Funds - Environmental Education Act, 1973Date [inclusive]: 1973
Physical Description: 1 folder
Box 5 Folder 3
Raymond H. Fogler Library Records (University of Maine)
- Page 77-
Scope and Contents
Copy of grant applications and supporting material.
Library -- Federal Funds - Fund For The Improvement OfPostsecondary Education, 1974-1975Date [inclusive]: 1974-1975
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 4
Library -- Federal Funds - Government Sponsored Research, 1964Date [inclusive]: 1964
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 5
Library -- Federal Funds - Higher Education Act Of 1965 -General, 1965-1977Date [inclusive]: 1965-1977
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 6
Library -- Federal Funds - Higher Education Act Of 1965 - Title I,1966Date [inclusive]: 1966
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 7
Library -- Federal Funds - Higher Education Act Of 1965 - Title IIGeneral, 1965-1970Date [inclusive]: 1965-1970
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 8
Library -- Federal Funds - HEA Of 1965 - Title II-A (R1216-1)FY 1966, 1965-1968Date [inclusive]: 1965-1968
Box 5 Folder 9
Raymond H. Fogler Library Records (University of Maine)
- Page 78-
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Library -- Federal Funds - HEA Of 1965 - Title II-A (R1216-2)FY 1967, 1967-1969Date [inclusive]: 1967-1969
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 10
Library -- Federal Funds - HEA Of 1965 Title II-A (R1216-3) FY1968, 1967-1970Date [inclusive]: 1967-1970
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting materials.
Box 5 Folder 11
Library -- Federal Funds - HEA Of 1965 Title II-A (R1216-4) FY1969, 1969-1976Date [inclusive]: 1969-1976
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting materials.
Box 5 Folder 12
Library -- Federal Funds - HEA Of 1965 Title II-A FY 1970,1970-1971Date [inclusive]: 1970-1971
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 13
Library -- Federal Funds - HEA Of 1965 Title II-A FY 1971,1970-1972Date [inclusive]: 1970-1972
Physical Description: 1 folder
Box 5 Folder 14
Raymond H. Fogler Library Records (University of Maine)
- Page 79-
Scope and Contents
Copy of grant applications and supporting materials.
Library -- Federal Funds - HEA Of 1965 Title II-A FY 1972,1972-1974Date [inclusive]: 1972-1974
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 15
Library -- Federal Funds - HEA Of 1965 Title II-A FY 1973,1973-1977Date [inclusive]: 1973-1977
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 16
Library -- Federal Funds - HEA Of 1965 Title II-A FY 1974,1973-1974Date [inclusive]: 1973-1974
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 17
Library -- Federal Funds - HEA Of 1965 Title II-A FY 1975,1975-1977Date [inclusive]: 1975-1977
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 18
Library -- Federal Funds - HEA Of 1965 Title II-A FY 1976,1975-1978Date [inclusive]: 1975-1978
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 19
Library -- Federal Funds - HEA Of 1965 Title II-A FY 1977,1976-1978
Box 5 Folder 20
Raymond H. Fogler Library Records (University of Maine)
- Page 80-
Date [inclusive]: 1976-1978
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Library -- Federal Funds - HEA Of 1965 Title II-A FY 1978,1978-1980Date [inclusive]: 1978-1980
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 21
Library -- Federal Funds - HEA Of 1965 Title II-B, 1965-1973Date [inclusive]: 1965-1973
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 22
Library -- Federal Funds - HEA Of 1965 Title III, 1966Date [inclusive]: 1966
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 23
Library -- Federal Funds - HEA Of 1965 Title VI (R1238), 1967Date [inclusive]: 1967
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 24
Library -- Federal Funds - Higher Education Opportunity Act Of1971, 1971Date [inclusive]: 1971
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 25
Library -- Federal Funds - Information, 1971-1978Date [inclusive]: 1971-1978
Box 5 Folder 26
Raymond H. Fogler Library Records (University of Maine)
- Page 81-
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Library -- Federal Funds - International Education Act Of 1966,1965-1975Date [inclusive]: 1965-1975
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 27
Library -- Federal Funds - Library Services And Construction ActP.L. 89-511, 1967Date [inclusive]: 1967
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 28
Library -- Federal Funds - NDEA Title IV, 1966Date [inclusive]: 1966
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 29
Library -- Federal Funds - Title 45 Public Welfare StrengtheningResearch Library Collections FY 1978, 1977-1978Date [inclusive]: 1977-1978
Physical Description: 1 folder
Scope and Contents
Copy of grant applications and supporting material.
Box 5 Folder 30
Library -- Federal Library Network Prototype Project , 1978-1979Date [inclusive]: 1978-1979
Scope and Contents
Copy of grant application and supporting material.
Box 5 Folder 31
Library -- Financial Accounting System, 1974-1975Date [inclusive]: 1974-1975
Physical Description: 1 folder
Box 5 Folder 35
Raymond H. Fogler Library Records (University of Maine)
- Page 82-
Scope and Contents
Various plans and reports regarding the University ofMaine's Financial Accounting System.
Library -- Fogler CETA, 1977-1980Date [inclusive]: 1977-1980
Physical Description: 1 folder
Scope and Contents
Various information regarding the ComprehensiveEmployment and Training Act and funding for Foglerprojects under the Act's programs.
Box 5 Folder 36
Library -- Fogler Reference UMO, 1973-1976Date [inclusive]: 1973-1976
Physical Description: 1 folder
Scope and Contents
Various correspondence, memorandums, referencematerial, and meeting material related to Fogler's referencedepartment.
Box 5 Folder 37
Library -- Fogler Reference UMO, 1977-1978Date [inclusive]: 1977-1978
Physical Description: 1 folder
Scope and Contents
Various correspondence, memorandums, referencematerial, and meeting material related to Fogler's referencedepartment.
Box 5 Folder 38
Library -- Fogler Reference UMO, 1979-1981Date [inclusive]: 1979-1981
Physical Description: 1 folder
Scope and Contents
Various correspondence, memorandums, referencematerial, and meeting material related to Fogler's referencedepartment.
Box 6 Folder 1
Library -- Fogler Reference UMO, 1979-1980Date [inclusive]: 1979-1980
Physical Description: 1 folder
Box 6 Folder 2
Raymond H. Fogler Library Records (University of Maine)
- Page 83-
Scope and Contents
Various correspondence, memorandums, referencematerial, and meeting material related to Fogler's referencedepartment.
Library -- Fogler Reference UMO, 1981-1982Date [inclusive]: 1981-1982
Physical Description: 1 folder
Scope and Contents
Various correspondence, memorandums, referencematerial, and meeting material related to Fogler's referencedepartment.
Box 6 Folder 3
Library -- Fringe Benefits For Employees, 1961-1972Date [inclusive]: 1961-1972
Physical Description: 1 folder
Scope and Contents
Copies of various University of Maine benefit andretirement plans,
Box 6 Folder 6
Library -- Library Service Department, 1950-1979Date [inclusive]: 1950-1979
Physical Description: 1 folder
Scope and Contents
Various items regarding the University of Maine's LibraryService Department, including: correspondence withprospective students, faculty meetings, staffing, andlibrarianship issues in general, copies of course proposalsand details of curriculum, and library catalog descriptions.
Conditions Governing Access:Conditions Governing Access
Contact archivist regarding access.
Box 7 Folder 1
Library -- Library Statistics, 1965-1978Date [inclusive]: 1965-1978
Physical Description: 1 folder
Scope and Contents
Various statistical information for the libraries of theUniversity of Maine.
Box 7 Folder 3
Library -- Lynch Listening Room, 1977-1979 Box 7 Folder 6
Raymond H. Fogler Library Records (University of Maine)
- Page 84-
Date [inclusive]: 1977-1979
Physical Description: 1 folder
Scope and Contents
Various items regarding the Lynch Listening Room,including: correspondence with donors, details of renovationwork, dedication, and equipment information.
Library -- Library Grant Support Office, 1967-1974Date [inclusive]: 1967-1974
Physical Description: 1 folder
Scope and Contents
Various guidance from the University of Maine's Researchand Public Services including regarding specific librarygrants proposals.
Box 8 Folder 3
Library -- Grievance Procedure Forms, 1967-1979Date [inclusive]: 1967-1979
Physical Description: 1 folder
Scope and Contents
Memorandums and copies of grievances procedures andforms at the University of Maine.
Box 8 Folder 5
Library -- Grounds And Services, 1975-1982Date [inclusive]: 1975-1982
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and University of Maine Grounds and Servicesregarding issues at the library.
Box 8 Folder 6
Library -- I.D. Card Letters, Invitation Letters to Meeting,1966-1981Date [inclusive]: 1966-1981
Physical Description: 1 folder
Scope and Contents
Various library staff statistics, copy of "Statement of theUniversity Librarians To The Board of Trustees", and lettersregarding meeting looking at a common library I.D. card.
Box 8 Folder 7
Library -- Institutional Research, 1970-1980Date [inclusive]: 1970-1980
Box 8 Folder 8
Raymond H. Fogler Library Records (University of Maine)
- Page 85-
Physical Description: 1 folder
Scope and Contents
Various memorandums and policies regarding LibraryInstitutional Research and staffing issues at the Library.
Conditions Governing Access:Conditions Governing Access
Contact Archivist regarding access.
Library -- Insurance Coverage, 1962Date [inclusive]: 1962
Physical Description: 1 folder
Scope and Contents
Memorandums regarding insurance coverage at theUniversity of Maine.
Box 8 Folder 10
Library -- Joint Operations Committee, 1974-1976Date [inclusive]: 1974-1976
Physical Description: 1 folder
Scope and Contents
Various material from Joint Operations Committee meetingsand memorandums regarding the Committee.
Box 8 Folder 16
Library -- King Research Study, 1978-1980Date [inclusive]: 1978-1980
Physical Description: 1 folder
Scope and Contents
Research and meeting material regarding the King ResearchStudy looking at the Fogler Library Catalog.
Box 8 Folder 19
Library -- Kresge Foundation Proposal, 1973-1974Date [inclusive]: 1973-1974
Physical Description: 1 folder
Scope and Contents
Copies of a proposal and related correspondence regardinga proposal from the University of Maine to the KresgeFoundation for a library addition.
Box 8 Folder 22
Library -- Library Material Costs, 1976Date [inclusive]: 1976
Physical Description: 1 folder
Box 8 Folder 29
Raymond H. Fogler Library Records (University of Maine)
- Page 86-
Scope and Contents
Article on Federal Library/Book Aid.
Library -- Faculty Advisory Committee, 1976-1980Date [inclusive]: 1976-1980
Physical Description: 1 folder
Scope and Contents
Meeting material and lists o members of the Faculty LibraryCommittee.
Box 8 Folder 30
Library -- Library Faculty, 1972-1976Date [inclusive]: 1972-1976
Physical Description: 1 folder
Scope and Contents
Various information regarding professional staff at thelibrary, including salary information, classification, andteaching loads.
Box 8 Folder 31
Library -- Manlove Report, 1978Date [inclusive]: 1978
Physical Description: 1 folder
Scope and Contents
Copy of the "Report of the Ad Hoc Committee On TheLibrary" chaired by Professor George K. Manlove.
Box 9 Folder 1
Library -- McKenna, Sheila, 1973Date [inclusive]: 1973
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and Sheila McKenna regarding book selectionmeetings and personnel information regarding McKenna.
Conditions Governing Access:Conditions Governing Access
Contact archivist regarding access.
Box 9 Folder 5
Library -- Memos To Staff, 1966-1979Date [inclusive]: 1966-1979
Physical Description: 1 folder
Box 9 Folder 12
Raymond H. Fogler Library Records (University of Maine)
- Page 87-
Scope and Contents
Various memorandums on a range of subjects sent to librarystaff from James C. MacCampbell, Director of Libraries.
Library -- Microfilm Room, 1974-1976Date [inclusive]: 1974-1976
Physical Description: 1 folder
Scope and Contents
Details of microfilm equipment requests at the library andlists of microfilm subscription titles.
Box 9 Folder 15
Library -- Mission And Goals (UM), 1969-1970Date [inclusive]: 1969-1970
Physical Description: 1 folder
Scope and Contents
Copies of the "Mission and Goals" of the University ofMaine at Orono.
Box 9 Folder 19
Library -- Museum Committee, 1964-1975Date [inclusive]: 1964-1975
Physical Description: 1 folder
Scope and Contents
Various meeting material from the University of MaineMuseum Committee and the Museum in general.
Box 9 Folder 21
Library -- Order Dept., 1978-1979Date [inclusive]: 1978-1979
Physical Description: 1 folder
Scope and Contents
Correspondence with OCLC and details of procedures ofordering library materials and copy of University of MaineLibraries Acquisitions Division Annual Report.
Box 10 Folder 32
Library -- Periodicals (Fogler), 1975-1979Date [inclusive]: 1975-1979
Physical Description: 1 folder
Scope and Contents
Various information regarding library periodicalsubscriptions, including lists of subscriptions.
Box 11 Folder 2
Library -- Personnel Policy Review Committee, 1968-1980 Box 11 Folder 4
Raymond H. Fogler Library Records (University of Maine)
- Page 88-
Date [inclusive]: 1968-1980
Physical Description: 1 folder
Scope and Contents
Various meeting material from James C. MacCampbell's,Director of Libraries tenure on the Committee.
Library -- Photograph Collection (Fogler), 1978Date [inclusive]: 1978
Physical Description: 1 folder
Scope and Contents
Copy of report on a library project or building a collectionof photographs on the history of Maine.
Box 11 Folder 7
Library -- Placement Requests, 1967-1975Date [inclusive]: 1967-1975
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding placement requests at theUniversity of Maine and elsewhere in the state.
Box 11 Folder 12
Library -- Portraits Committee, 1976Date [inclusive]: 1976
Physical Description: 1 folder
Scope and Contents
Various items regarding the Portraits Committee includingdetails of the portraits of University of Maine PresidentsWinthrop C. Libby and Howard R. Neville, Hon. Wm. P.Wingate, Arthur Andrew Hauck, and portraits in storage.
Box 11 Folder 21
Library -- Professional Employees Advisory Council, 1972-1977Date [inclusive]: 1972-1977
Physical Description: 1 folder
Scope and Contents
Various meeting minutes and memorandums from theUniversity of Maine Professional Employees AdvisoryCouncil.
Box 11 Folder 22
Library -- Professional Staff Meetings, 1968-1980Date [inclusive]: 1968-1980
Physical Description: 1 folder
Box 11 Folder 24
Raymond H. Fogler Library Records (University of Maine)
- Page 89-
Scope and Contents
Material from University of Maine Libraries ProfessionalStaff meeting, memorandums regarding staffing, copiesof library policies and procedures, reference material, andcopies of job descriptions,
Library -- Professional Staff, 1971-1977Date [inclusive]: 1971-1977
Physical Description: 1 folder
Scope and Contents
Various memorandums and policies and proceduresregarding professional staff at the University of Maine andlist of where specific staff received their training.
Box 12 Folder 2
Library -- Professional Staff Association, 1975-1979Date [inclusive]: 1975-1979
Physical Description: 1 folder
Scope and Contents
Copies of minutes from Professional Staff Meetingsand memorandums, policies, and procedures regardingprofessional staff at the University of Maine.
Box 12 Folder 3
Library -- Professional Staff Meeting Minutes, 1980Date [inclusive]: 1980
Physical Description: 1 folder
Scope and Contents
Copies of Fogler Library Professional Staff meetingminutes.
Box 12 Folder 4
Library -- Professional Staff Meeting Minutes, 1981Date [inclusive]: 1981
Physical Description: 1 folder
Scope and Contents
Copies of Fogler Library Professional Staff meetingminutes.
Box 12 Folder 5
Library -- Programs, 1971-1974Date [inclusive]: 1971-1974
Physical Description: 1 folder
Box 12 Folder 12
Raymond H. Fogler Library Records (University of Maine)
- Page 90-
Scope and Contents
Copies of procedures for approving programs at theUniversity of Maine at Orono/Bangor.
Library -- Public Information, 1968-1978Date [inclusive]: 1968-1978
Physical Description: 1 folder
Scope and Contents
Various miscellaneous information regarding interactionswith the "public".
Box 12 Folder 14
Library -- Reaccreditation , 1976Date [inclusive]: 1976
Physical Description: 1 folder
Scope and Contents
Copy of draft Reaccreditation Committee Library TaskForce Report.
Box 12 Folder 22
Library -- "Resources Of The Fogler Library", 1969-1970Date [inclusive]: 1969-1970
Physical Description: 1 folder
Scope and Contents
Copies of the "Report of the Ad Hoc Committee on theLibrary", "A Report of the Resources of the Fogler Library",and material from the Special Committee on the Resourcesof the Fogler Library.
Box 12 Folder 29
Library -- Senior Alumni Association, 1975Date [inclusive]: 1975
Physical Description: 1 folder
Scope and Contents
Material from Senior Alumni Association meeting.
Box 12 Folder 31
Library -- Senior Citizen's Reports, 1974-1984Date [inclusive]: 1974-1984
Physical Description: 1 folder
Scope and Contents
Details of the library's involvement in the CooperativeExtension Services Senior Community Service Projectincluding: correspondence, applicants from senior citizens
Box 12 Folder 32
Raymond H. Fogler Library Records (University of Maine)
- Page 91-
for positions at the library, job descriptions, memorandums,and reference material regarding the Project.
Conditions Governing Access:Conditions Governing Access
Contact archivist regarding access.
Library -- Serials Division (Fogler), 1955-1979Date [inclusive]: 1955-1979
Physical Description: 1 folder
Scope and Contents
Various miscellaneous information regarding FoglerLibrary's Serial Division, including: correspondenceregarding specific titles, lists of titles, reference materialregarding serials, and examples of forms used by the library.
Box 12 Folder 33
Library -- Sloan Foundation, 1976-1977Date [inclusive]: 1976-1977
Physical Description: 1 folder
Scope and Contents
Correspondence regarding the potential for support from theAlfred P. Sloan Foundation for University of Maine librariesand a copy of Alfred P. Sloan Foundation report for 1976.
Box 12 Folder 34
Library -- Space Committee, 1962-1979Date [inclusive]: 1962-1979
Physical Description: 1 folder
Scope and Contents
Correspondence and report on University space reallocationsand renovations.
Box 13 Folder 4
Library -- Staff Reports, 1973-1977Date [inclusive]: 1973-1977
Physical Description: 1 folder
Scope and Contents
Copies of the reports "The Use and Services of the FoglerLibrary" and a "NELINET Study".
Box 13 Folder 9
Library -- Statistical Comparisons (Fogler), 1970-1980Date [inclusive]: 1970-1980
Physical Description: 1 folder
Box 13 Folder 12
Raymond H. Fogler Library Records (University of Maine)
- Page 92-
Scope and Contents
Various statistical comparisons of New England librariesand data reports.
Library -- Storage Facility, 1965-1978Date [inclusive]: 1965-1978
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding space needs at Universityof Maine libraries and the construction of a Maine librarystorage facility. Also, reference material regarding librarystorage.
Box 13 Folder 15
Library -- Student Senate, 1969-1979Date [inclusive]: 1969-1979
Physical Description: 1 folder
Scope and Contents
Various miscellaneous information regarding the role ofstudents including their use of Fogler Library.
Box 13 Folder 18
Library -- Student Wage Committee, 1973-1979Date [inclusive]: 1973-1979
Physical Description: 1 folder
Scope and Contents
Material from Student Wage Committee meetings and acopy of the "First Draft of Proposed Student ClassificationSystem Student Wage Committee".
Box 13 Folder 19
Library -- Teletype (Fogler), 1968-1976Date [inclusive]: 1968-1976
Physical Description: 1 folder
Scope and Contents
Various information regarding Fogler Library's teletypenetwork for reference services, including: billinginformation, correspondence with other Maine libraries, andcopies of policies and procedures.
Box 13 Folder 26
Library -- University Affairs Committee, 1969Date [inclusive]: 1969
Physical Description: 1 folder
Box 13 Folder 34
Raymond H. Fogler Library Records (University of Maine)
- Page 93-
Scope and Contents
Copy of the University Affairs Committee's report "OnAttaining Excellence Through Sound Selection, Retention,and Promotion Practices".
Library -- University College, 1976Date [inclusive]: 1976
Physical Description: 1 folder
Scope and Contents
Various items regarding Bangor Community College's (alsoknown as the University of Maine at Bangor and SouthCampus) library, including: lists of missing books, librarystatistics, and correspondence regarding library operations.
Box 14 Folder 2
Library -- University College, 1977Date [inclusive]: 1977
Physical Description: 1 folder
Scope and Contents
Various items regarding the Bangor Community College's(also known as the University of Maine at Bangor andSouth Campus) library, including: correspondence regardingstaffing and library hours and lists of library acquisitions.
Box 14 Folder 3
Library -- University College, 1977-1978Date [inclusive]: 1977-1978
Physical Description: 1 folder
Scope and Contents
Various items regarding the Bangor Community College's(also known as the University of Maine at Bangor andSouth Campus) library, including: list of guides to sources,a catalog of audio visual materials, library reports, lists ofmissing items, job descriptions, and copy of library policyand procedures.
Conditions Governing Access:Conditions Governing Access
Contact archivist regarding access.
Box 14 Folder 4
Library -- University College, 1978-1979Date [inclusive]: 1978-1979
Physical Description: 1 folder
Box 14 Folder 5
Raymond H. Fogler Library Records (University of Maine)
- Page 94-
Scope and Contents
Various items regarding the Bangor Community College's(also known as the University of Maine at Bangor andSouth Campus) library, including: a catalog of audio visualmaterials, lists of new acquisitions, and library statistics.
Conditions Governing Access:Conditions Governing Access
Contact archivist regarding access.
Library -- University Librarians, 1976-1980Date [inclusive]: 1976-1980
Physical Description: 1 folder
Scope and Contents
Various memorandums sent to University of Mainelibrarians from between James C. MacCampbell, Director ofLibraries on a range of subject, including: library collection,statistic reports, library legislation, and meetings. Also, acopy of the report "Recommendations of the UniversityLibrarians to the Chancellor and Board of Trustees" and alist of librarian staff.
Box 14 Folder 6
Library -- UMA General, 1965-1969Date [inclusive]: 1965-1969
Physical Description: 1 folder
Scope and Contents
Various miscellaneous information regarding the Universityof Maine at Augusta, including general operations andspecific information regarding the library, including:classrooms, library facilities, equipment lists, book orders,reference material regarding library resources bibliographiesand accounting information.
Conditions Governing Access:Conditions Governing Access
Contact archivist regarding access.
Box 14 Folder 7
Library -- UMA General, 1969-1979Date [inclusive]: 1969-1979
Physical Description: 1 folder
Scope and Contents
Various miscellaneous information regarding the Universityof Maine at Augusta, including general operations andspecific information regarding the library, including:budget information, library orders, statement on a library
Box 14 Folder 8
Raymond H. Fogler Library Records (University of Maine)
- Page 95-
education program for Maine, the establishment of alibrary committee, processing information, staffing, libraryequipment and library funds.
Conditions Governing Access:Conditions Governing Access
Contact archivist regarding access.
Library -- UMaine Farmington, 1959-1979Date [inclusive]: 1959-1979
Physical Description: 1 folder
Scope and Contents
Copies of various University of Maine at Farmington,library publications including: catalogs, annual reports,job descriptions, library statistics, and survey results andcorrespondence regarding staffing, library holding, andplans for library.
Box 14 Folder 9
Library -- UMaine Fort Kent, 1969-1979Date [inclusive]: 1969-1979
Physical Description: 1 folder
Scope and Contents
Various miscellaneous information regarding the Universityof Maine at Fort Kent library, including: correspondenceregarding microfilm equipment, salaries, and staffing,budget information, survey results, and informationregarding photocopying.
Box 14 Folder 10
Library -- UMaine Lewiston-Auburn, 1965-1968Date [inclusive]: 1965-1968
Physical Description: 1 folder
Scope and Contents
Various miscellaneous information regarding the Universityof Maine at Lewiston-Auburn library which was located inAuburn Public Library, including: correspondence regardinglibrary courses, expenses, orders, staffing, and use of libraryspace and accounting information for the library.
Box 14 Folder 11
Library -- UMaine Machias, 1969-1978Date [inclusive]: 1969-1978
Physical Description: 1 folder
Scope and Contents
Various miscellaneous information regarding the Universityof Maine at Machias library, including: correspondence and
Box 14 Folder 12
Raymond H. Fogler Library Records (University of Maine)
- Page 96-
memorandums regarding library committee lists, salaries,staffing, training, and statistics, copies of survey results,University of Maine at Machias publications, and a copy ofa report titled "University Librarian's Group Documentationof Deficiencies & Plan For Improvement University ofMaine at Machias".
Library -- UMaine Portland Gorham, 1965-1979Date [inclusive]: 1965-1979
Physical Description: 1 folder
Scope and Contents
Various miscellaneous information regarding the Universityof Maine at Portland-Gorham (also known as the Universityof Southern Maine) library, including: job descriptions,correspondence regarding staffing, book purchases,meetings, accounting, circulation, grades, copies of surveyresults, library reports, inventory lists, budget information,and reference material.
Box 14 Folder 13
Library -- UMPG Law Library, 1967-1979Date [inclusive]: 1967-1979
Physical Description: 1 folder
Scope and Contents
Various miscellaneous information regarding the Universityof Maine School of Law library, including: correspondenceon Portland Public, higher education, "Act to Protect LibraryMaterials:, CLSI Circulation System, gifts, outcomesof University Librarian Committee meetings, statisticalanalysis, and requests for volumes, copies of survey resultsand grant applications.
Box 14 Folder 14
Library -- UMaine Presque Isle, 1968-1979Date [inclusive]: 1968-1979
Physical Description: 1 folder
Scope and Contents
Various miscellaneous information regarding the Universityof Maine at Presque Isle, including: copies of "Listing inon our Senators and Representatives" document, "How CanRecreational Students Use the UMPI Learning ResourcesCenter" and various reference guides prepared by Universityof Maine at Presque Isle librarians, correspondenceregarding the library's depository status, loans, ILL, staffing,budgets, copies of survey results, and clipping on the librarybeing designated a Aroostook County Bibliographic andResearch Center.
Box 14 Folder 15
Library -- Govt. Document Section, 1962-1979 Box 14 Folder 16
Raymond H. Fogler Library Records (University of Maine)
- Page 97-
Date [inclusive]: 1962-1979
Physical Description: 1 folder
Scope and Contents
Various correspondence between James C. MacCampbell,Director of Libraries and US Government departments,academic institutions, and Maine senators regardinggovernment documents including scanning them andthe nomination of the University of Maine as a regionaldepository for the US government documents.
Library -- University Microfilms, 1960-1978Date [inclusive]: 1960-1978
Physical Description: 1 folder
Scope and Contents
Various miscellaneous items regarding the University ofMaine's microfilm collection, including: title lists, referencematerial regarding microfilming, microfilm companyproposals, microfilm meeting material, and correspondenceregarding microfilm shipments.
Box 15 Folder 2
Library -- University-Wide Services Staff, 1970-1979Date [inclusive]: 1970-1979
Physical Description: 1 folder
Scope and Contents
Meeting material and memorandums related to theUniversity-Wide Staff committee and copy of the report"Professional Personnel Requirements for Libraries in theState of Maine, 1979-1980".
Box 15 Folder 6
Library -- U.S. Government Publications Depository-UMPG,1964Date [inclusive]: 1964
Physical Description: 1 folder
Scope and Contents
Various correspondence and reference material regardingthe University of Maine Law Library's designation as aUnited States Government Depository.
Box 15 Folder 9
Library -- Wade Collection, 1978Date [inclusive]: 1978
Physical Description: 1 folder
Box 15 Folder 26
Raymond H. Fogler Library Records (University of Maine)
- Page 98-
Scope and Contents
Letter regarding the Mason Wade collection and two mapsand an endpaper from Giraud's Le Metis Canadien.
Library -- Women, Task Force On, 1973Date [inclusive]: 1973
Physical Description: 1 folder
Scope and Contents
Copy of "The Report of the Task Force on the SpecialEducational Needs of Women".
Box 15 Folder 32
Library -- Acquisitions, 1963-1969Date [inclusive]: 1963-1969
Physical Description: 1 folder
Scope and Contents
Details of various University of Maine libraries acquisitions.
Box 16 Folder 5
Library -- Acquisitions, 1970-1971Date [inclusive]: 1970-1971
Physical Description: 1 folder
Scope and Contents
Details of various University of Maine libraries acquisitions.
Box 16 Folder 6
Library -- Acquisitions, 1972Date [inclusive]: 1972
Physical Description: 1 folder
Scope and Contents
Details of various University of Maine libraries acquisitionsand copy of a "Five-Year Survey of the University Library1972-1977 with Recommendations for the Future".
Box 16 Folder 7
Library -- Acquisitions, 1973-1978Date [inclusive]: 1973-1978
Physical Description: 1 folder
Scope and Contents
Details of various University of Maine libraries acquisitions.
Box 16 Folder 8
Library -- Acquisitions, 1979-1980Date [inclusive]: 1979-1980
Physical Description: 1 folder
Box 16 Folder 9
Raymond H. Fogler Library Records (University of Maine)
- Page 99-
Scope and Contents
Details of various University of Maine libraries acquisitions.
Library -- Free Speech And Assembly Review Board, 1966-1970Date [inclusive]: 1966-1970
Physical Description: 1 folder
Scope and Contents
Various items related to free speech and assembly at theUniversity of Maine, including: copy of "DisciplinaryCode", correspondence regarding the work of the FreeSpeech and Assembly Board which James C. MacCampbell,Director of Libraries was a member of, and a copy of a"Policy Statement on Free Speech and Assembly".
Box 16 Folder 11
Library -- Grievance Procedures, 1975-1977Date [inclusive]: 1975-1977
Physical Description: 1 folder
Scope and Contents
Copies of University of Maine grievance procedures andreference material regarding disciplinary action.
Box 16 Folder 12
Library -- Herbarium (Fogler) , 1978-1982Date [inclusive]: 1978-1982
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding the Herbarium at FoglerLibrary and its relocation to the Library.
Box 17 Folder 2
Library -- Higher Education General Information Survey(HEGIS), 1972-1979Date [inclusive]: 1972-1979
Physical Description: 1 folder
Scope and Contents
Copies of Higher Education General Survey and LibraryGeneral Information Survey responses and list of librarybudget date from 1920-1932.
Box 17 Folder 4
Library -- Higher Education General Information Survey(HEGIS), 1938-1972Date [inclusive]: 1938-1972
Physical Description: 1 folder
Box 17 Folder 5
Raymond H. Fogler Library Records (University of Maine)
- Page 100-
Scope and Contents
Copies of Higher Education General Information Survey,Library Statistics of Institutions of Higher Education, andAmerican Library Association statistical returns.
Library -- Higher Education General Information Survey(HEGIS), 1978-1979Date [inclusive]: 1978-1979
Physical Description: 1 folder
Scope and Contents
Copies of Higher Education General Information Survey.
Box 17 Folder 6
Library -- Hilltop Library, 1966-1967Date [inclusive]: 1966-1967
Physical Description: 1 folder
Scope and Contents
Correspondence, furniture orders, and plans for the Hill Topdining hall library.
Box 17 Folder 10
Library -- ID Cards, 1969-1979Date [inclusive]: 1969-1979
Physical Description: 1 folder
Scope and Contents
Correspondence and a report on I.D. cards at the Universityof Maine.
Box 17 Folder 20
Library -- Indexing Procedures, 1975-1979Date [inclusive]: 1975-1979
Physical Description: 1 folder
Scope and Contents
Correspondence regarding various publication purchases,copies of orders, and a report on "Newspapers andPeriodicals Indexed" by Fogler Library Special Collections.
Box 18 Folder 1
Library -- Indexing Procedures, 1972-1975Date [inclusive]: 1972-1975
Physical Description: 1 folder
Box 18 Folder 2
Raymond H. Fogler Library Records (University of Maine)
- Page 101-
Scope and Contents
Correspondence regarding various publication purchases,copies of orders, and a copy of a Northeast folklore archivespublication.
Library -- Information Requested, 1973-1979Date [inclusive]: 1973-1979
Physical Description: 1 folder
Scope and Contents
Various requests for information received by James C.MacCampbell, Director of Libraries.
Box 18 Folder 5
Library -- Information Requested, 1971-1973Date [inclusive]: 1971-1973
Physical Description: 1 folder
Scope and Contents
Various requests for information received by James C.MacCampbell, Director of Libraries.
Box 18 Folder 6
Library -- Information Requested, 1971Date [inclusive]: 1971
Physical Description: 1 folder
Scope and Contents
Various requests for information received by James C.MacCampbell, Director of Libraries.
Box 18 Folder 7
Library -- Information Requested, 1969-1970Date [inclusive]: 1969-1970
Physical Description: 1 folder
Scope and Contents
Various requests for information received by James C.MacCampbell, Director of Libraries.
Box 18 Folder 8
Library -- Information Requested, 1967-1969Date [inclusive]: 1967-1969
Physical Description: 1 folder
Scope and Contents
Various requests for information received by James C.MacCampbell, Director of Libraries.
Box 18 Folder 9
Library -- Information Requested, 1969 Box 18 Folder 10
Raymond H. Fogler Library Records (University of Maine)
- Page 102-
Date [inclusive]: 1969
Physical Description: 1 folder
Scope and Contents
Various requests for information received by James C.MacCampbell, Director of Libraries.
Library -- Legislation Establishing The University, 1968Date [inclusive]: 1968
Physical Description: 1 folder
Scope and Contents
Facsimile of State of Maine legislation establishing theUniversity of Maine system.
Box 18 Folder 16
Library -- Long-Range Planning Committee, 1967Date [inclusive]: 1967
Physical Description: 1 folder
Scope and Contents
Copy of a "A Report by the Long Range PlanningCommittee of the University of Maine IncludingRecommendations and Discussion: and cover memorandum.
Box 18 Folder 17
Library -- Procedures Manual, 1967Date [inclusive]: 1967
Physical Description: 1 folder
Scope and Contents
Copy of the University of Maine libraries proceduresmanual.
Box 18 Folder 18
Library -- Salaries- Faculty Studies, 1965-1977Date [inclusive]: 1965-1977
Physical Description: 1 folder
Scope and Contents
Correspondence and statistics regarding University of Mainelibraries staff salaries and classifications.
Conditions Governing Access:Conditions Governing Access
Contact archivist regarding access.
Box 18 Folder 19
Library -- Salaries- Faculty Studies, 1976-1977Date [inclusive]: 1976-1977
Box 18 Folder 20
Raymond H. Fogler Library Records (University of Maine)
- Page 103-
Physical Description: 1 folder
Scope and Contents
Correspondence and statistics regarding University of Mainelibraries staff salaries and classifications.
Conditions Governing Access:Conditions Governing Access
Contact archivist regarding access.
Library -- Selection Policy, 1977Date [inclusive]: 1977
Physical Description: 1 folder
Scope and Contents
Copy of the University of Rhode Island Libraries SelectionPolicy.
Box 18 Folder 21
Library -- Usage Survey, 1976Date [inclusive]: 1976
Physical Description: 1 folder
Scope and Contents
Copy of "University of Maine Library Usage Survey"conducted for the Faculty Liaison Council.
Box 18 Folder 23
Library -- Admin Offices, 1986-1987Date [inclusive]: 1986-1987
Physical Description: 1 folder
Scope and Contents
Copies of "Collection Development and AcquisitionsDepartment Annual Report" and " University of MaineLibraries Gift Policy".
Box 19 Folder 1
Library -- Librarians System, 1976Date [inclusive]: 1976
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding University of MaineSystem Librarians meetings and a list of University ofMaine System Librarians.
Box 19 Folder 36
Library -- Security, 1977Date [inclusive]: 1977
Box 19 Folder 37
Raymond H. Fogler Library Records (University of Maine)
- Page 104-
Physical Description: 1 folder
Scope and Contents
Correspondence regarding library security and Grimesopinion regarding security.
Library -- Self-Study Report, 1981-1987Date [inclusive]: 1981-1987
Physical Description: 1 folder
Scope and Contents
Copies of various University of Maine at Orono FoglerLibrary self-study reports and survey responses.
Box 20 Folder 8
Library -- Faculty Library Committee, 1980-1989Date [inclusive]: 1980-1989
Physical Description: 1 folder
Scope and Contents
Copies of Faculty Library Committee meeting agendas andminutes, correspondence, memorandums, and supportingmaterial. Also, list of Fogler Library staff.
Box 20 Folder 9
Library -- Directors, 1991Date [inclusive]: 1991
Physical Description: 1 folder
Scope and Contents
Copies of University of Maine System Library Directormeeting minutes and printouts of emails between directors.
Box 21 Folder 6
Library -- Directors, 1990Date [inclusive]: 1990
Physical Description: 1 folder
Scope and Contents
Copies of University of Maine System Library Directormeeting minutes and printouts of emails between directors.
Box 21 Folder 7
Library -- GIS Research Literature Database Project, 1994Date [inclusive]: 1994
Physical Description: 1 folder
Box 21 Folder 34
Raymond H. Fogler Library Records (University of Maine)
- Page 105-
Scope and Contents
Correspondence, memorandums and budget informationregarding the Project.
Library -- Administrative Staff Meeting Minutes, 1987-1988Date [inclusive]: 1987-1988
Physical Description: 1 folder
Scope and Contents
Material from Library Administrative Staff meetings.
Box 23 Folder 1
Library -- Administrative Staff Meeting Minutes, 1982Date [inclusive]: 1982
Physical Description: 1 folder
Scope and Contents
Material from Library Administrative Staff meetings.
Box 23 Folder 2
Library -- Administrative Staff Meeting Minutes, 1981Date [inclusive]: 1981
Physical Description: 1 folder
Scope and Contents
Material from Library Administrative Staff meetings.
Box 23 Folder 3
Library -- Administrative Staff Meeting Minutes, 1980Date [inclusive]: 1980
Physical Description: 1 folder
Scope and Contents
Material from Library Administrative Staff meetings.
Box 23 Folder 4
Library -- Administrative Staff Meeting Minutes, 1978-1979Date [inclusive]: 1978-1979
Physical Description: 1 folder
Scope and Contents
Material from Library Administrative Staff meetings
Box 23 Folder 5
Library -- Acquisition Budget, 1978-1985Date [inclusive]: 1978-1985
Physical Description: 1 folder
Box 23 Folder 18
Raymond H. Fogler Library Records (University of Maine)
- Page 106-
Scope and Contents
Correspondence, memorandums, and financial informationregarding the budget.
Library -- Budget, 1982-1983Date [inclusive]: 1982-1983
Physical Description: 1 folder
Scope and Contents
Copies of University of Maine library budgets.
Box 23 Folder 19
Library -- Proposed Budget, 1981-1982Date [inclusive]: 1981-1982
Physical Description: 1 folder
Scope and Contents
Copies of University of Maine library budgets.
Box 23 Folder 20a
Library -- Budget, 1981-1982Date [inclusive]: 1981-1982
Physical Description: 1 folder
Scope and Contents
Copies of University of Maine library budgets.
Box 23 Folder 20b
Library -- Budget, 1981-1982Date [inclusive]: 1981-1982
Physical Description: 1 folder
Scope and Contents
Accounting data.
Box 23 Folder 20c
Library -- Budget, 1981-1982Date [inclusive]: 1981-1982
Physical Description: 1 folder
Scope and Contents
Accounting data.
Box 23 Folder 20d
Library -- Budget, 1980-1981Date [inclusive]: 1980-1981
Physical Description: 1 folder
Box 23 Folder 21a
Raymond H. Fogler Library Records (University of Maine)
- Page 107-
Scope and Contents
Accounting data.
Library -- Budget, 1980-1981Date [inclusive]: 1980-1981
Physical Description: 1 folder
Scope and Contents
Accounting data.
Box 23 Folder 21b
Library -- Budget, 1980-1981Date [inclusive]: 1980-1981
Physical Description: 1 folder
Scope and Contents
Accounting data.
Box 23 Folder 21c
Library -- Budget, 1980-1981Date [inclusive]: 1980-1981
Physical Description: 1 folder
Scope and Contents
Accounting data.
Box 23 Folder 21d
Library -- Budget, 1980-1981Date [inclusive]: 1980-1981
Physical Description: 1 folder
Scope and Contents
Accounting data.
Box 23 Folder 21e
Library -- Budget, 1979-1980Date [inclusive]: 1979-1980
Physical Description: 1 folder
Scope and Contents
Accounting data.
Box 23 Folder 22a
Library -- Budget, 1979-1980Date [inclusive]: 1979-1980
Physical Description: 1 folder
Box 23 Folder 22b
Raymond H. Fogler Library Records (University of Maine)
- Page 108-
Scope and Contents
Accounting data.
Library -- Budget, 1979-1980Date [inclusive]: 1979-1980
Physical Description: 1 folder
Scope and Contents
Accounting data.
Box 23 Folder 22c
Library -- Budget, 1979-1980Date [inclusive]: 1979-1980
Physical Description: 1 folder
Scope and Contents
Accounting data.
Box 23 Folder 22d
Library -- Budget, 1978-1979Date [inclusive]: 1978-1979
Physical Description: 1 folder
Scope and Contents
Copies of University of Maine library budgets.
Box 23 Folder 23
Library -- Budget, 1977-1978Date [inclusive]: 1977-1978
Physical Description: 1 folder
Scope and Contents
Copies of University of Maine library budgets.
Box 23 Folder 24a
Library -- Budget, 1977-1978Date [inclusive]: 1977-1978
Physical Description: 1 folder
Scope and Contents
Copies of University of Maine library budgets.
Box 23 Folder 24b
Library -- Budget, 1976-1977Date [inclusive]: 1976-1977
Physical Description: 1 folder
Box 24 Folder 1a
Raymond H. Fogler Library Records (University of Maine)
- Page 109-
Scope and Contents
Various information regarding University of Maine librarybudgets.
Library -- Budget, 1976-1977Date [inclusive]: 1976-1977
Physical Description: 1 folder
Scope and Contents
Various information regarding University of Maine librarybudgets.
Box 24 Folder 1b
Library -- Budget, 1975-1976Date [inclusive]: 1975-1976
Physical Description: 1 folder
Scope and Contents
Various information regarding University of Maine librarybudgets.
Box 24 Folder 2a
Library -- Budget, 1975-1976Date [inclusive]: 1975-1976
Physical Description: 1 folder
Scope and Contents
Various information regarding University of Maine librarybudgets.
Box 24 Folder 2b
Library -- Budget, 1975-1976Date [inclusive]: 1975-1976
Physical Description: 1 folder
Scope and Contents
Various information regarding University of Maine librarybudgets.
Box 24 Folder 2c
Library -- Budget, 1975-1976Date [inclusive]: 1975-1976
Physical Description: 1 folder
Scope and Contents
Various information regarding University of Maine librarybudgets.
Box 24 Folder 2d
Library -- Fogler Library Remodeling, 1959-1970 Box 24 Folder 3
Raymond H. Fogler Library Records (University of Maine)
- Page 110-
Date [inclusive]: 1959-1970
Physical Description: 1 folder
Scope and Contents
Various information regarding University of Maine librarybudgets.
Library -- Collection Management, 1979-1985Date [inclusive]: 1979-1985
Physical Description: 1 folder
Scope and Contents
Correspondence and memorandums regarding Universityof Maine library collection development including approvalplans.
Box 24 Folder 4
Library -- Correspondence - General, 1990Date [inclusive]: 1990
Physical Description: 1 folder
Scope and Contents
Various correspondence on a range of subjects.
Box 24 Folder 5
Library -- Correspondence- General, 1990Date [inclusive]: 1990
Physical Description: 1 folder
Scope and Contents
Various correspondence on a range of subjects.
Box 24 Folder 6
Library -- Correspondence- General, 1980-1989Date [inclusive]: 1980-1989
Physical Description: 1 folder
Scope and Contents
Various correspondence on a range of subjects.
Box 24 Folder 7
Library -- Correspondence- General, 1973-1979Date [inclusive]: 1973-1979
Physical Description: 1 folder
Scope and Contents
Various correspondence on a range of subjects.
Box 24 Folder 8
Library -- LMC Fire, 1984-1985 Box 24 Folder 10
Raymond H. Fogler Library Records (University of Maine)
- Page 111-
Date [inclusive]: 1984-1985
Physical Description: 1 folder
Scope and Contents
Various correspondence and memorandums regarding a fireat the Learning Material enter of Fogler Library.
Library -- Funding Problems, 1984Date [inclusive]: 1984
Physical Description: 1 folder
Scope and Contents
Copy of a report titled "funding Problems for the RaymondH. Fogler Library".
Box 24 Folder 11
Library -- General Information, 1980-1986Date [inclusive]: 1980-1986
Physical Description: 1 folder
Scope and Contents
Various general information regarding Fogler Library,including facts regarding holdings, history, and report onthe strengths, weaknesses, and expectations from FoglerLibrary.
Box 24 Folder 12
Library -- Identification Cards, 1981-1982Date [inclusive]: 1981-1982
Physical Description: 1 folder
Scope and Contents
Correspondence and memorandums regarding theintroduction of new identification cards at the University ofMaine at Orono and map showing card reader locations inFogler Library.
Box 24 Folder 15
Library -- Indirect Cost Study, 1980-1982Date [inclusive]: 1980-1982
Physical Description: 1 folder
Scope and Contents
Copies of reports on Fogler Library Indirect Costs Study,reference material on indirect costs, and a copy of a"Research Indirect Cost Proposal" for the University ofMaine.
Box 24 Folder 16
Library -- LAC Meeting, 1991Date [inclusive]: 1991
Box 24 Folder 18a
Raymond H. Fogler Library Records (University of Maine)
- Page 112-
Physical Description: 1 folder
Scope and Contents
Meeting minutes and supporting material.
Library -- LAC Meeting, 1991Date [inclusive]: 1991
Physical Description: 1 folder
Scope and Contents
Meeting minutes and supporting material.
Box 24 Folder 18b
Library -- LAC Meeting, 1981-1991Date [inclusive]: 1981-1991
Physical Description: 1 folder
Scope and Contents
Meeting minutes and supporting material.
Box 24 Folder 19
Library -- LAC Meeting, 1989-1993Date [inclusive]: 1989-1993
Physical Description: 1 folder
Scope and Contents
Meeting minutes and supporting material.
Box 24 Folder 20
Library -- Task Force On Community College/Lifelong Learning ,1972-1984Date [inclusive]: 1972-1984
Physical Description: 1 folder
Scope and Contents
Various correspondence, reports, supporting material, andmemorandums related to the activities of the UniversityWide Task Force on Community College/Lifelong Learning.
Box 25 Folder 11
Library -- Computer Task Force, 1984-1985Date [inclusive]: 1984-1985
Physical Description: 1 folder
Scope and Contents
Meeting minutes, list of Task Force members, and reportfrom the Computer Task Force.
Box 25 Folder 12
Library -- Curriculum Task Force, 1982-1986Date [inclusive]: 1982-1986
Box 25 Folder 14
Raymond H. Fogler Library Records (University of Maine)
- Page 113-
Physical Description: 1 folder
Scope and Contents
Meeting material and memorandums regarding theCurriculum Committee Task Force.
Library -- Curriculum Task Force, 1982-1986Date [inclusive]: 1982-1986
Physical Description: 1 folder
Scope and Contents
Meeting material and memorandums regarding theCurriculum Committee Task Force.
Box 25 Folder 15
Library -- Educational Priorities Task Force, 1983-1984Date [inclusive]: 1983-1984
Physical Description: 1 folder
Scope and Contents
Meeting material and memorandums regarding theEducational Priorities Task Force.
Box 25 Folder 16
Library -- Fraternity Task Force, 1984-1985Date [inclusive]: 1984-1985
Physical Description: 1 folder
Scope and Contents
Copy of the final Task Force report and supporting material.
Box 25 Folder 20
Library -- Laser Video Discs Task Force, 1986Date [inclusive]: 1986
Physical Description: 1 folder
Scope and Contents
Correspondence and reference material regarding the workof the Task Force.
Box 25 Folder 23
Library -- Preparing Ourselves For A Changing World TaskForce, 1984-1986Date [inclusive]: 1984-1986
Physical Description: 1 folder
Box 25 Folder 29
Raymond H. Fogler Library Records (University of Maine)
- Page 114-
Scope and Contents
Copy of the final Task Force report, meeting material, andsupporting material.
Library -- Research Task Force, 1984Date [inclusive]: 1984
Physical Description: 1 folder
Scope and Contents
Copy of the final report from the Task Force on Research.
Box 25 Folder 32
Library -- Res. Life Advisory Committee, 1984-1986Date [inclusive]: 1984-1986
Physical Description: 1 folder
Scope and Contents
Various Committee meeting minutes and lists of Committeemembers.
Box 25 Folder 33
Library -- Retention Committee Task Force, 1980-1985Date [inclusive]: 1980-1985
Physical Description: 1 folder
Scope and Contents
Various Committee meeting minutes, copy of report,reference material, and lists of Committee members.
Box 25 Folder 34
Library -- Center For Rural Studies, 1985-1986Date [inclusive]: 1985-1986
Physical Description: 1 folder
Scope and Contents
Copy of Task Force report and proposal to establish a centerfor rural studies.
Box 25 Folder 35
Library -- Support Services Committee Task Force, 1985Date [inclusive]: 1985
Physical Description: 1 folder
Scope and Contents
Various Committee meeting minutes, copy of report, andreference material.
Box 25 Folder 37
Library -- University Library Committee, 1979-1982Date [inclusive]: 1979-1982
Box 25 Folder 39
Raymond H. Fogler Library Records (University of Maine)
- Page 115-
Physical Description: 1 folder
Scope and Contents
Reports and meeting minutes from the Committee.
Library -- Staff Memos, 1980-1992Date [inclusive]: 1980-1992
Physical Description: 1 folder
Scope and Contents
Copies of various library memorandums.
Box 26 Folder 1
Library -- Map Room (Fogler), 1980-1985Date [inclusive]: 1980-1985
Physical Description: 1 folder
Scope and Contents
Correspondence regarding map acquisitions and copy ofMap Collections of the Government Documents Departmentand details of plans for a centralized map facility for theFogler Library.
Box 26 Folder 2
Library -- Microfilm Room (Fogler), 1980-1988Date [inclusive]: 1980-1988
Physical Description: 1 folder
Scope and Contents
Various correspondence and memorandums regardingmicrofilm equipment.
Box 26 Folder 4
Library -- Professional Personnel Committee, 1979-1987Date [inclusive]: 1979-1987
Physical Description: 1 folder
Scope and Contents
Various correspondence and memorandums from theProfessional Personnel Committee.
Box 26 Folder 5
Library -- Professional Staff Association, 1981-1982Date [inclusive]: 1981-1982
Physical Description: 1 folder
Box 26 Folder 6
Raymond H. Fogler Library Records (University of Maine)
- Page 116-
Scope and Contents
Various correspondence and memorandums regardingProfessional Staff Association and copies of procedures.
Library -- Professional Staff Association, 1980-1981Date [inclusive]: 1980-1981
Physical Description: 1 folder
Scope and Contents
Various correspondence and memorandums regarding theProfessional Staff Association, meeting material, and copiesof procedures.
Box 26 Folder 7
Library -- Self Study Report to Self Review Steering Committee,1982Date [inclusive]: 1982
Physical Description: 1 folder
Scope and Contents
Copy of the Committee's report.
Box 26 Folder 8
Library -- Statistical Analysis Of Library Service, 1975-1982Date [inclusive]: 1975-1982
Physical Description: 1 folder
Scope and Contents
Copies of various library statistical reports.
Box 26 Folder 9
Library -- Statistical Comparisons (Fogler), 1977-1987Date [inclusive]: 1977-1987
Physical Description: 1 folder
Scope and Contents
Copies of various library statistical comparison reports withother academic institutions.
Box 26 Folder 10
Library -- Stewart, Alice. Canadian-British Empire Collection,1981Date [inclusive]: 1981
Physical Description: 1 folder
Scope and Contents
Lists of titles in the collection.
Box 26 Folder 11
Library -- Circulation, 1980-1982 Box 26 Folder 12
Raymond H. Fogler Library Records (University of Maine)
- Page 117-
Date [inclusive]: 1980-1982
Physical Description: 1 folder
Scope and Contents
Various memorandums and reports regarding circulationincluding statistics and policies.
Library -- Listening Center, 1981-1982Date [inclusive]: 1981-1982
Physical Description: 1 folder
Scope and Contents
Copies of Center policies and details of construction work.
Box 26 Folder 14
Library -- Chancellor- Support Services Committee, 1985Date [inclusive]: 1985
Physical Description: 1 folder
Scope and Contents
Various correspondence, memorandums, meeting material,and reports regarding the Support Services Committee.
Box 26 Folder 17
Library -- Walton Report (Clyde Walton), 1982-1983Date [inclusive]: 1982-1983
Physical Description: 1 folder
Scope and Contents
Copies of the Walton report on Fogler Library.
Box 26 Folder 23
Library -- Admission Preparation For High School Students., 1984Date [inclusive]: 1984
Physical Description: 1 folder
Scope and Contents
Copy of report titled "What to Study in High School:Academic Preparation or Students Entering the Universityof Maine at Orono".
Box 28 Folder 1
Library -- Bond Issue, 1985Date [inclusive]: 1985
Physical Description: 1 folder
Box 28 Folder 5
Raymond H. Fogler Library Records (University of Maine)
- Page 118-
Scope and Contents
Various reference general material and library specificinformation regarding the University of Maine bond.
Library -- Ellsworth, Dr. Ralph, 1984Date [inclusive]: 1984
Physical Description: 1 folder
Scope and Contents
Correspondence and reference material regarding libraryconsultant Dr. Ralph Ellsworth, Planning Consultant and hisrecommendations for Fogler Library.
Box 28 Folder 10
Library -- Higher Education General Information Survey(HEGIS), 1981-1985Date [inclusive]: 1981-1985
Physical Description: 1 folder
Scope and Contents
Survey responses for University of Maine libraries.
Box 28 Folder 18
Library -- Federal Funds. HEA Of 1965 Title II-A, 1983-1984Date [inclusive]: 1983-1984
Physical Description: 1 folder
Scope and Contents
Grant forms and correspondence regarding "College LibraryResource" grant funds awarded to Fogler Library.
Box 28 Folder 12
Library -- Federal Funds. HEA Of 1965 Title II-A, 1982-1983Date [inclusive]: 1982-1983
Physical Description: 1 folder
Scope and Contents
Grant forms and correspondence regarding "College LibraryResource" grant funds award to Fogler Library.
Box 28 Folder 13
Library -- Federal Funds. HEA Of 1965 Title II_A, 1981-1982Date [inclusive]: 1981-1982
Physical Description: 1 folder
Scope and Contents
Grant forms and correspondence regarding "College LibraryResource" grant funds awarded to Fogler Library.
Box 28 Folder 14
Library -- Federal Funds. HEA Of 1965 Title II-A, 1980-1981 Box 28 Folder 15
Raymond H. Fogler Library Records (University of Maine)
- Page 119-
Date [inclusive]: 1980-1981
Physical Description: 1 folder
Scope and Contents
Grant forms and correspondence regarding "College LibraryResource" grant funds awarded to Fogler Library.
Library -- Federal Funds. HEA O 1965 Title II-A, 1979-1980Date [inclusive]: 1979-1980
Physical Description: 1 folder
Scope and Contents
Grant forms and correspondence regarding "College LibraryResource" grant funds awarded to Fogler Library.
Box 28 Folder 16
Library -- Federal Funds. HEA Of 1965 Title II-A, 1984-1985Date [inclusive]: 1984-1985
Physical Description: 1 folder
Scope and Contents
Grant forms and correspondence regarding "College LibraryResource" grant funds awarded to Fogler Library.
Box 28 Folder 11
Library -- Catalo. Standards Committee, 1993-1994Date [inclusive]: 1993-1994
Physical Description: 1 folder
Scope and Contents
Copies of Committee meeting materials, directory, andUniversity of Maine System Online Cataloging Policies.
Box 29 Folder 5
Library -- Summer Session Committee Report, 1984Date [inclusive]: 1984
Physical Description: 1 folder
Scope and Contents
Copy of a "Proposed Summer Session Plan University ofMaine at Orono".
Box 28 Folder 34
Library -- Visiting Committee Report, 1986Date [inclusive]: 1986
Physical Description: 1 folder
Box 28 Folder 40
Raymond H. Fogler Library Records (University of Maine)
- Page 120-
Scope and Contents
Copy of the Committee report and correspondence regardingthe Committee.
Library -- Catalog Standards Committee, 1991-1993Date [inclusive]: 1991-1993
Physical Description: 1 folder
Scope and Contents
Notes and minutes from Committee meeting and supportingmaterial regarding specific URSUS issues.
Box 29 Folder 6
Library -- Vali-dine System, 1981-1983Date [inclusive]: 1981-1983
Physical Description: 1 folder
Scope and Contents
Various information regarding the Vali-dine card systemused at Fogler Library.
Box 28 Folder 39
Library -- High-Tech Classroom- Subcommittee: Coluzzi,Richard, 1993Date [inclusive]: 1993
Physical Description: 1 folder
Scope and Contents
Copy of proposal for Audio/Video Layout for lecture HallRoom 102 by RJC Designs Consultants and correspondenceregarding the visit by consultant Coluzzi.
Box 30 Folder 1
Library -- High-Tech Classroom- Subcommittee: Jafari, Ali, 1993Date [inclusive]: 1993
Physical Description: 1 folder
Scope and Contents
Various correspondence with Ali Jafari from IntegratedTechnologies Laboratory and concept papers for wiringdesign of the room.
Box 30 Folder 2
Library -- High-Tech Classroom- Subcommittee: Bids & RelatedDiscussion Notes, 1993Date [inclusive]: 1993
Physical Description: 1 folder
Box 30 Folder 3
Raymond H. Fogler Library Records (University of Maine)
- Page 121-
Scope and Contents
Copies of bids for proposals for the hi-tech classroom andmeeting notes regarding the classroom.
Library -- High-Tech Classroom Subcommittee: RFP, 1993Date [inclusive]: 1993
Physical Description: 1 folder
Scope and Contents
Copies of a request for proposals to "Install and EquipAutomated Multimedia Classrooms in the College ofBusiness Administration Building".
Box 30 Folder 4
Library -- High-Tech Classroom Subcommittee: Scheduling, 1993Date [inclusive]: 1993
Physical Description: 1 folder
Scope and Contents
Details of scheduling of the Committee meetings and thepurpose of the RFP.
Box 30 Folder 5
Library -- High-Tech Classroom Subcommittee: Meeting Minutes,1993Date [inclusive]: 1993
Physical Description: 1 folder
Scope and Contents
Copies of Committee meeting minutes.
Box 30 Folder 6
Library -- High-Tech Classroom Subcommittee: Correspondence,1992-1993Date [inclusive]: 1992-1993
Physical Description: 1 folder
Scope and Contents
Various plans for equipment regarding the classroom.
Box 30 Folder 7
Library -- High-Tech Classroom Subcommittee: Plans, 1993Date [inclusive]: 1993
Physical Description: 1 folder
Scope and Contents
Various plans for equipment in the classroom.
Box 30 Folder 8
Library -- Cultural Arts Center Committee, 1989 Box 31 Folder 1
Raymond H. Fogler Library Records (University of Maine)
- Page 122-
Date [inclusive]: 1989
Physical Description: 1 folder
Scope and Contents
Correspondence regarding the forming of a Cultural ArtsCenter Committee and Committee meeting and a list ofCommittee members.
Library -- Graduate Curriculum Committee, 1991Date [inclusive]: 1991
Physical Description: 1 folder
Scope and Contents
Correspondence and memorandums regarding the work ofthe Committee.
Box 31 Folder 2
Library -- GRSE Committee, 1991-1992Date [inclusive]: 1991-1992
Physical Description: 1 folder
Scope and Contents
Various correspondence, meeting material, and referencematerial for the Committee looking at the interrelationshipsbetween the Graduate School and Registrar.
Box 31 Folder 3
Library -- GRSE Proposals Ideal Model for UM, 1992Date [inclusive]: 1992
Physical Description: 1 folder
Scope and Contents
Details of various model ideas for the Committee lookingat the interrelationships between the Graduate School andRegistrar.
Box 31 Folder 4
Library -- GRSE Meeting Minutes, 1991-1992Date [inclusive]: 1991-1992
Physical Description: 1 folder
Scope and Contents
Copies of meeting minutes for the Committee looking atthe interrelationships between the Graduate School andRegistrar.
Box 31 Folder 5
Library -- Future Planning Council, 1991-1992Date [inclusive]: 1991-1992
Physical Description: 1 folder
Box 31 Folder 6
Raymond H. Fogler Library Records (University of Maine)
- Page 123-
Scope and Contents
Various meeting material, reports, and supporting materialfrom the University of Maine Future Planning Council.
Library -- Intercollegiate Athletic Committee, 1991-1992Date [inclusive]: 1991-1992
Physical Description: 1 folder
Scope and Contents
Correspondence and planning material regarding thefinancing of University of Maine sports.
Box 31 Folder 7
Library -- University Of Maine Museum Of Art AdvisoryCommittee, 1991Date [inclusive]: 1991
Physical Description: 1 folder
Scope and Contents
Correspondence and memorandums regarding the work ofthe Committee and its meetings.
Box 31 Folder 8
Library -- Program Development & Curriculum Committee, 1991Date [inclusive]: 1991
Physical Description: 1 folder
Scope and Contents
Memorandums sent to members of the Committee andcopies of meeting minutes.
Box 31 Folder 9
Library -- Correspondence, 1915-1917Date [inclusive]: 1915-1917
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding library operations.
Box 32 Folder 1
Library -- Correspondence , 1915-1917Date [inclusive]: 1915-1917
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding library operations.
Box 32 Folder 2
Library -- Correspondence , 1915-1917Date [inclusive]: 1915-1917
Box 32 Folder 3
Raymond H. Fogler Library Records (University of Maine)
- Page 124-
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding library operations.
Library -- Correspondence , 1915-1917Date [inclusive]: 1915-1917
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding library operations.
Box 32 Folder 4
Library -- Correspondence, 1915-1917Date [inclusive]: 1915-1917
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding library operations.
Box 32 Folder 5
Library -- Correspondence, 1915-1917Date [inclusive]: 1915-1917
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding library operations.
Box 32 Folder 6
Library -- Correspondence , 1918-1919Date [inclusive]: 1918-1919
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding library operations.
Box 32 Folder 7
Library -- Correspondence , 1918-1919Date [inclusive]: 1918-1919
Physical Description: 1 folder
Scope and Contents
Carious correspondence regarding library operations.
Box 32 Folder 8
Library -- Correspondence, 1918-1919Date [inclusive]: 1918-1919
Physical Description: 1 folder
Box 32 Folder 9
Raymond H. Fogler Library Records (University of Maine)
- Page 125-
Scope and Contents
Various correspondence regarding library operations.
Library -- Correspondence, 1927-1928Date [inclusive]: 1927-1928
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding library operations.
Box 32 Folder 10
Library -- Correspondence, 1925-1928Date [inclusive]: 1925-1928
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding library operations.
Box 32 Folder 11
Library -- Correspondence , 1926-1928Date [inclusive]: 1926-1928
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding library operations.
Box 32 Folder 12
Library -- Correspondence, 1925-1928Date [inclusive]: 1925-1928
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding library operations.
Box 32 Folder 13
Library -- Correspondence, 1925-1938Date [inclusive]: 1925-1938
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding library operations.
Box 32 Folder 14
Library -- Correspondence, 1926-1928Date [inclusive]: 1926-1928
Physical Description: 1 folder
Box 32 Folder 15
Raymond H. Fogler Library Records (University of Maine)
- Page 126-
Scope and Contents
Various correspondence regarding library operations.
Library -- Acquisition Lists, 1966Date [inclusive]: 1966
Physical Description: 1 folder
Scope and Contents
Copy of Fogler Library's Acquisition Lists.
Box 33 Folder 1
Library -- Budget Reductions, 1991-1992Date [inclusive]: 1991-1992
Physical Description: 1 folder
Scope and Contents
Memorandum and data regarding budget reductionsaffecting Fogler Library.
Box 33 Folder 2
Library -- Collection Development Council, 1983-1995Date [inclusive]: 1983-1995
Physical Description: 1 folder
Scope and Contents
Various Collection Development Council meeting materialand copies of collection development policies and approvalplans.
Box 33 Folder 6
Library -- COLT Layoffs, 1991Date: 1991
Physical Description: 1 folder
Scope and Contents
Memorandums regarding library staff layoffs at FoglerLibrary as a result of COLT unit vote.
Box 33 Folder 7
Library -- Confidentiality Statement, 1988-1989Date [inclusive]: 1988-1989
Physical Description: 1 folder
Scope and Contents
Copies of confidentiality agreements.
Box 33 Folder 8
Library -- Fogler Library Committee, 1985-1989Date [inclusive]: 1985-1989
Physical Description: 1 folder
Box 33 Folder 13
Raymond H. Fogler Library Records (University of Maine)
- Page 127-
Scope and Contents
Copies of the University Library Committee reports.
Library -- "Exchange Librarian", 1990Date [inclusive]: 1990
Physical Description: 1 folder
Scope and Contents
Letter from a Chinese librarian who spent time at FoglerLibrary.
Box 33 Folder 15
Library -- Emergency Manual, 1986-1987Date [inclusive]: 1986-1987
Physical Description: 1 folder
Scope and Contents
Copy of the Fogler Library Emergency Plan and amemorandum regarding the work of the Emergency PlanCommittee.
Box 33 Folder 16
Library -- Ellsworth, Ralph E., 1984Date [inclusive]: 1984
Physical Description: 1 folder
Scope and Contents
Report from Ralph E. Ellsworth, library Consultant onFogler Library.
Box 33 Folder 17
Library -- Division Head Meetings, 1992-1997Date [inclusive]: 1992-1997
Physical Description: 1 folder
Scope and Contents
Copies of meeting minutes.
Box 33 Folder 18
Library -- Department Head Meetings, 1981-1991Date [inclusive]: 1981-1991
Physical Description: 1 folder
Scope and Contents
Copies of meeting minutes.
Box 33 Folder 21
Library -- Statistics, 1962-1974Date [inclusive]: 1962-1974
Physical Description: 1 folder
Box 33 Folder 24
Raymond H. Fogler Library Records (University of Maine)
- Page 128-
Scope and Contents
Fogler Library statistics for circulation and cataloging.
Library -- Statistics, 1928-1952Date [inclusive]: 1928-1952
Physical Description: 1 folder
Scope and Contents
Fogler Library statistics for circulation and cataloging.
Box 33 Folder 25
Library -- History, 1910-1972Date [inclusive]: 1910-1972
Physical Description: 1 folder
Scope and Contents
Various information documenting the history of theUniversity of Maine Library, including: details of bombprocedures, various policies and procedures for the useof the Library, photographs of the newly constructedFogler Library in The Maine Alumnus publication, paperson the history of the University of Maine Library, letterregarding the Maine Library Commission Summer LibraryClass, circulation data, library hours and lists of librarystaff, reading lists, holdings additions, and invitations toUniversity of Maine clubs to use the Library.
Box 34 Folder 4
Library -- History/Clippings, 1940-1968Date [inclusive]: 1940-1968
Physical Description: 1 folder
Scope and Contents
Various newspaper clippings regarding the University ofMaine Library.
Box 34 Folder 5
Library -- Public Instruction, 1988Date [inclusive]: 1988
Physical Description: 1 folder
Scope and Contents
Various information sheets for use in library instruction.
Box 34 Folder 7
Library -- Learning Materials Center, 1976-1978Date [inclusive]: 1976-1978
Physical Description: 1 folder
Box 34 Folder 11
Raymond H. Fogler Library Records (University of Maine)
- Page 129-
Scope and Contents
Memorandums regarding selection for the Center and Centerpublications.
Library -- Budgets, 1975-1979Date [inclusive]: 1975-1979
Physical Description: 1 folder
Scope and Contents
Copies of the Fogler Library budgets.
Box 34 Folder 14
Library -- Notes/Memorandum, 1988-1996Date [inclusive]: 1988-1996
Physical Description: 1 folder
Scope and Contents
Various notes and memorandums to Fogler Library staff ona range of subjects.
Box 34 Folder 15
Library -- Notes/Memorandum, 1972-1987Date [inclusive]: 1972-1987
Physical Description: 1 folder
Scope and Contents
Various notes and memorandums to Fogler Library staff ona range of subjects.
Box 34 Folder 16
Library -- Advisory Council, 1994Date [inclusive]: 1994
Physical Description: 1 folder
Scope and Contents
Copies of meeting minutes.
Box 34 Folder 17
Library -- News Clippings, 1985-1988Date [inclusive]: 1985-1988
Physical Description: 1 folder
Scope and Contents
Newspaper clippings regarding Fogler Library.
Box 35 Folder 17
Library -- Advisory Council, 1993Date [inclusive]: 1993
Physical Description: 1 folder
Box 34 Folder 18
Raymond H. Fogler Library Records (University of Maine)
- Page 130-
Scope and Contents
Copies of meeting minutes.
Library -- Advisory Council, 1985-1991Date [inclusive]: 1985-1991
Physical Description: 1 folder
Scope and Contents
Copies of meeting minutes.
Box 34 Folder 19
Library -- Advisory Council, 1981-1985Date [inclusive]: 1981-1985
Physical Description: 1 folder
Scope and Contents
Copies of meeting minutes.
Box 34 Folder 20
Library -- Advisory Council, 1991-1992Date [inclusive]: 1991-1992
Physical Description: 1 folder
Scope and Contents
Copies of meeting minutes.
Box 34 Folder 21
Library -- Reorganization, 1990-1991Date [inclusive]: 1990-1991
Physical Description: 1 folder
Scope and Contents
Various items regarding a proposed library reorganization,including: report, memorandums, meeting material, andsupporting material.
Box 34 Folder 22
Library -- Listening Center, 1986Date [inclusive]: 1986
Physical Description: 1 folder
Scope and Contents
Information regarding the Stodder Room Listening Centerand blank questionnaire form regarding audiovisuals in theLibrary.
Box 34 Folder 24
Library -- Thomas Lynch Music Room, 1988Date [inclusive]: 1988
Physical Description: 1 folder
Box 34 Folder 25
Raymond H. Fogler Library Records (University of Maine)
- Page 131-
Scope and Contents
Information regarding the Thomas Lynch Music Room.
Library -- Focus Group On Communication, 1993-1994Date [inclusive]: 1993-1994
Physical Description: 1 folder
Scope and Contents
Various correspondence, supporting material, referencematerial, and meeting material regarding a focus groupformed to look at communications in Fogler Library.
Box 34 Folder 27
Library -- Professional Personnel Committee, 1986-1988Date [inclusive]: 1986-1988
Physical Description: 1 folder
Scope and Contents
Memorandums, meeting material, and procedures regardingthe Fogler Library Professional Personnel Committee.
Box 35 Folder 9
Library -- Professional Personnel Committee , 1985Date [inclusive]: 1985
Physical Description: 1 folder
Scope and Contents
Memorandums and procedures regarding the Fogler LibraryProfessional Personnel Committee.
Box 35 Folder 10
Library -- Professional Personnel Committee, 1982-1984Date [inclusive]: 1982-1984
Physical Description: 1 folder
Scope and Contents
Memorandums and procedures regarding the Fogler LibraryProfessional Personnel Committee.
Box 35 Folder 11
Library -- Personnel Procedures, 1977-1980Date [inclusive]: 1977-1980
Physical Description: 1 folder
Scope and Contents
Copies of various Fogler Library personnel policies andprocedures.
Box 35 Folder 12
Library -- Mission Statement, 1987-1988 Box 35 Folder 15
Raymond H. Fogler Library Records (University of Maine)
- Page 132-
Date [inclusive]: 1987-1988
Physical Description: 1 folder
Scope and Contents
Copies of University of Maine Libraries Mission Statement.
Library -- Press Release, 1968Date [inclusive]: 1968
Physical Description: 1 folder
Scope and Contents
Press releases regarding the establishment of FoglerLibrary's Special Collections and the Floyd Gibbonscollection.
Box 35 Folder 18
Library -- Planning, 1978-1989Date [inclusive]: 1978-1989
Physical Description: 1 folder
Scope and Contents
Details of University of Maine planning and various plansfor Fogler Library departments and supporting material.
Box 35 Folder 20
Library -- Professional Personnel Committee, 1968-1991Date [inclusive]: 1968-1991
Physical Description: 1 folder
Scope and Contents
Copies of Fogler Library Professional Personnel Committeereports and procedures.
Box 36 Folder 1
Library -- Professional Staff- Bylaws, 1974-1992Date [inclusive]: 1974-1992
Physical Description: 1 folder
Scope and Contents
Copies of the by-laws of the Professional Staff at Foglerlibrary.
Box 36 Folder 2
Library -- Professional Staff Personnel Policy Revisions,1975-1989Date [inclusive]: 1975-1989
Physical Description: 1 folder
Box 36 Folder 3
Raymond H. Fogler Library Records (University of Maine)
- Page 133-
Scope and Contents
Copy of the "Progress Report of Committee to Revisethe Professional Personnel Policies" and a memorandumregarding the work of the Committee. Memorandums,drafts, and supporting material regarding various changes tothe personnel policy.
Library -- Plan For Advisory Committees, 1981Date [inclusive]: 1981
Physical Description: 1 folder
Scope and Contents
Copy of a "Plan for Advisory Committees".
Box 36 Folder 4
Library -- Microfilm Use, 1983Date [inclusive]: 1983
Physical Description: 1 folder
Scope and Contents
Memorandum regarding the use of hardcopy versusmicrofilm for periodicals holdings.
Box 36 Folder 5
Library -- Committee On Compensatory Time, 1978Date [inclusive]: 1978
Physical Description: 1 folder
Scope and Contents
Memorandums regarding the recommendation of the Foglerlibrary Committee on Compensatory Time.
Box 36 Folder 6
Library -- Correspondence, 1974Date [inclusive]: 1974
Physical Description: 1 folder
Scope and Contents
Correspondence with University of Maine administratorsregarding Fogler Library's professional personnel policiesand procedures.
Box 36 Folder 7
Library -- Cultural Center, 1989Date [inclusive]: 1989
Physical Description: 1 folder
Box 36 Folder 8
Raymond H. Fogler Library Records (University of Maine)
- Page 134-
Scope and Contents
Copy of a proposal outline for a Cultural Arts Center atFogler Library.
Library -- Professional Development Fund, 1976-1992Date [inclusive]: 1976-1992
Physical Description: 1 folder
Scope and Contents
Copies of Professional Development Fund Policies andprocedures and memorandums regarding the ProfessionalDevelopment Fund.
Box 36 Folder 9
Library -- Professional Staff Evaluations, 1973-1988Date [inclusive]: 1973-1988
Physical Description: 1 folder
Scope and Contents
Copies of Professional Evaluation forms and reportsregarding professional evaluation.
Box 36 Folder 10
Library -- Staff Meeting Minutes, 1973-1990Date [inclusive]: 1973-1990
Physical Description: 1 folder
Scope and Contents
Copies of meeting minutes and a library staff directory.
Box 36 Folder 11
Library -- Professional Personnel Committee- Meeting Agendas,1990-1991Date [inclusive]: 1990-1991
Physical Description: 1 folder
Scope and Contents
Copies of Committee meeting agendas.
Box 36 Folder 12
Library -- Professional Staff Meeting Minutes, 1994-1995Date [inclusive]: 1994-1995
Physical Description: 1 folder
Scope and Contents
Copies of Professional Staff meeting minutes.
Box 36 Folder 13
Library -- Professional Staff Meeting Minutes, 1991-1993Date [inclusive]: 1991-1993
Box 36 Folder 14
Raymond H. Fogler Library Records (University of Maine)
- Page 135-
Physical Description: 1 folder
Scope and Contents
Copies of Professional Staff meeting minutes.
Library -- Professional Staff Meeting Minutes, 1989-1990Date [inclusive]: 1989-1990
Physical Description: 1 folder
Scope and Contents
Copies of Professional Staff meeting minutes.
Box 36 Folder 15
Library -- Professional Staff Meeting Minutes, 1985-1988Date [inclusive]: 1985-1988
Physical Description: 1 folder
Scope and Contents
Copies of Professional Staff meeting minutes.
Box 36 Folder 16
Library -- Professional Staff Meeting Minutes, 1979-1985Date [inclusive]: 1979-1985
Physical Description: 1 folder
Scope and Contents
Copies of Professional Staff meeting minutes.
Box 36 Folder 17
Library -- Professional Staff Meeting Minutes, 1975-1978Date [inclusive]: 1975-1978
Physical Description: 1 folder
Scope and Contents
Copies of Professional Staff meeting minutes.
Box 36 Folder 18
Library -- Professional Staff Meeting Minutes, 1972-1974Date [inclusive]: 1972-1974
Physical Description: 1 folder
Scope and Contents
Copies of Professional Staff meeting minutes.
Box 36 Folder 19
Library -- Professional Staff Notices, 1978-1990Date [inclusive]: 1978-1990
Physical Description: 1 folder
Box 36 Folder 20
Raymond H. Fogler Library Records (University of Maine)
- Page 136-
Scope and Contents
Copies of various memorandums sent to Fogler Libraryprofessional staff on a range of subjects.
Library -- Professional Staff Organization Charts, 1981-1992Date [inclusive]: 1981-1992
Physical Description: 1 folder
Scope and Contents
Copies of organization charts, job descriptions, andmemorandums regarding a Fogler Library reorganization.
Box 36 Folder 22
Library -- Professional Staff Salaries, 1977-1979Date [inclusive]: 1977-1979
Physical Description: 1 folder
Scope and Contents
Various data on Fogler Library staff salaries, referencematerial, correspondence, and reports.
Box 36 Folder 23
Library -- Travel Policies Funds, 1976-1989Date [inclusive]: 1976-1989
Physical Description: 1 folder
Scope and Contents
Copies of Fogler Library staff travel policies, memorandumsregarding updates to the policy, and details of travelbudgets.
Box 36 Folder 25
Library -- Public Services Council, 1990-1994Date [inclusive]: 1990-1994
Physical Description: 1 folder
Scope and Contents
Copies of meeting minutes and supporting material.
Box 36 Folder 26
Library -- Public Services, 1980Date: 1980
Scope and Contents
Agenda for end year meeting for public service staff andcopy of information sheet for attendants at Mall Exhibit.
Box 36 Folder 27
Library -- Reference- Planning Day, 1978-1988Date [inclusive]: 1978-1988
Box 37 Folder 6
Raymond H. Fogler Library Records (University of Maine)
- Page 137-
Physical Description: 1 folder
Scope and Contents
Various memorandums, correspondence, and meetingmaterial regarding Fogler Library Reference DepartmentPlanning Days.
Library -- Science Center Committee, 1984-1995Date [inclusive]: 1984-1995
Physical Description: 1 folder
Scope and Contents
Copy of the Fogler Library Science and Engineering staffmeeting minutes Science Center Committee report, andreports of the Center.
Box 37 Folder 7
Library -- University Librarian, 1982Date [inclusive]: 1982
Physical Description: 1 folder
Scope and Contents
Memorandum regarding the search for a new University ofMaine librarian.
Box 37 Folder 8
Library -- Self-Study, 1981-1982Date [inclusive]: 1981-1982
Physical Description: 1 folder
Scope and Contents
Memorandums and supporting materials regarding a FoglerLibrary self-study.
Box 37 Folder 9
Library -- Micro-Materials, 1970Date [inclusive]: 1970
Physical Description: 1 folder
Scope and Contents
List of micro-material held in Fogler Library.
Box 37 Folder 11
Library -- Periodicals Received, 1967-1969Date [inclusive]: 1967-1969
Physical Description: 1 folder
Box 37 Folder 12
Raymond H. Fogler Library Records (University of Maine)
- Page 138-
Scope and Contents
Copies of University of Maine Libraries PeriodicalsReceived.
Library -- Special Collections, 1974-1986Date [inclusive]: 1974-1986
Physical Description: 1 folder
Scope and Contents
Various miscellaneous items regarding Fogler Library'sSpecial Collections, including: publications, meetingmaterial, job descriptions, and conference material.
Box 37 Folder 13
Library -- General Staff Meetings, 1983-1994Date [inclusive]: 1983-1994
Physical Description: 1 folder
Scope and Contents
Copies of meeting minutes and supporting material.
Box 37 Folder 14
Library -- Fogler Library Systems Council, 1991-1995Date [inclusive]: 1991-1995
Physical Description: 1 folder
Scope and Contents
Copies of meeting minutes.
Box 37 Folder 23
Library -- Statistics, 1980-1990Date [inclusive]: 1980-1990
Physical Description: 1 folder
Scope and Contents
Fogler Library statistics.
Box 37 Folder 25
Library -- Strategic Planning, 1988-1989Date [inclusive]: 1988-1989
Physical Description: 1 folder
Scope and Contents
Various meeting and seminar material related to classifiedsupervisors at Fogler Library and copy of the by-laws of theSupport Supervisors of Fogler Library.
Box 37 Folder 26
Library -- Supervisor Meetings, 1992-1993Date [inclusive]: 1992-1993
Box 37 Folder 27
Raymond H. Fogler Library Records (University of Maine)
- Page 139-
Physical Description: 1 folder
Scope and Contents
Various meeting and seminar material related to classifiedsupervisors at Fogler Library and copy of the by-laws of theSupper Supervisors of Fogler Library.
Library -- Surveys, 1977-1987Date [inclusive]: 1977-1987
Physical Description: 1 folder
Scope and Contents
Copies of various questionnaires and surveys on Universityof Maine Libraries.
Box 37 Folder 28
Library -- U.S. Documents, 1980-1987Date [inclusive]: 1980-1987
Physical Description: 1 folder
Scope and Contents
Annual reports of the Government Documents Departmentand memorandums on government documents held myFogler Library.
Box 37 Folder 29
Library -- Rudy Vallee Committee, 1988-1989Date [inclusive]: 1988-1989
Physical Description: 1 folder
Scope and Contents
Correspondence and memorandums regarding the RudyVallee Committee considering the housing of memorabiliaand a copy of a Beer Stein Collector's Catalog.
Box 37 Folder 30
Library -- Reference Department- Meeting Minutes, 1992Date [inclusive]: 1992
Physical Description: 1 folder
Scope and Contents
Copies of Reference meeting minutes and memorandumregarding URSUS directory.
Box 38 Folder 5
Library -- Bibliographic Control Division, 1991-1992Date [inclusive]: 1991-1992
Physical Description: 1 folder
Box 38 Folder 6
Raymond H. Fogler Library Records (University of Maine)
- Page 140-
Scope and Contents
Copies of meeting minutes.
Library -- Department Heads- Meeting Minutes, 1984-1988Date [inclusive]: 1984-1988
Physical Description: 1 folder
Scope and Contents
Copies of meeting minutes.
Box 38 Folder 8
Library -- Department Heads- Meeting Minutes, 1989-1991Date [inclusive]: 1989-1991
Physical Description: 1 folder
Scope and Contents
Copies of meeting minutes.
Box 38 Folder 9
Library -- Eric Flower Memorandums, 1984Date [inclusive]: 1984
Physical Description: 1 folder
Scope and Contents
Memorandums from the Head of Special Collectionsregarding Fogler Library's strengths and weaknessesand priorities in the Fogler Library Special CollectionsDepartment.
Box 38 Folder 10
Library -- Budget Planning, 1982-19885Date [inclusive]: 1982-19885
Physical Description: 1 folder
Scope and Contents
Various financial planning document including budgetinformation and financial reports.
Box 38 Folder 17a
Library -- Budget Planning, 1982-1985Date [inclusive]: 1982-1985
Physical Description: 1 folder
Scope and Contents
Various financial planning document including budgetinformation and financial reports.
Box 38 Folder 17b
Library -- Budget Planning, 1982-1985Date [inclusive]: 1982-1985
Box 38 Folder 17c
Raymond H. Fogler Library Records (University of Maine)
- Page 141-
Physical Description: 1 folder
Scope and Contents
Various financial planning document including budgetinformation and financial reports.
Library -- Committee on Academic Uses Of InformationTechnology, 1988Date [inclusive]: 1988
Physical Description: 1 folder
Scope and Contents
Details of the University of Maine System/InformationTechnology Project.
Box 38 Folder 19
Library -- UMaine Library Directors, 1983-1985Date [inclusive]: 1983-1985
Physical Description: 1 folder
Scope and Contents
Various memorandums sent to University of Maine LibraryDirectors on a range of subjects.
Box 38 Folder 21
Library -- Multimedia Access To Archival Resources Grant,1992-1993Date [inclusive]: 1992-1993
Physical Description: 1 folder
Scope and Contents
Grant application and meeting material regarding theUniversity of Maine System Libraries grant for "MultimediaAccess to Archival Resources".
Box 39 Folder 12
Library -- Public Services Council, 1994-1999Date [inclusive]: 1994-1999
Physical Description: 1 folder
Scope and Contents
Various items related to the Council, including meetingmaterial, supporting material, report on progress of librarystorage facility, and correspondence including regardingdatabases, kiosk desk, and the formation of the MarketingCommittee and its charge.
Box 39 Folder 13
Library -- Professional Personnel Committee, 1996-1999Date [inclusive]: 1996-1999
Physical Description: 1 folder
Box 39 Folder 14
Raymond H. Fogler Library Records (University of Maine)
- Page 142-
Scope and Contents
Various correspondence regarding the work of theCommittee, staff promotions, and career ladders, Committeemeeting material and reports and policies regarding careerladders and promotion.
Library -- Academic Affairs Council, 1996Date [inclusive]: 1996
Physical Description: 1 folder
Scope and Contents
Copy of the Councils meeting minutes and reports on"Collaborations in the University of Maine System" and"Funding of Higher Education and The University ofMaine".
Box 39 Folder 16
Library -- Academic Standing Committee, 1996Date [inclusive]: 1996
Physical Description: 1 folder
Scope and Contents
Copy of the Committee's meeting minutes.
Box 39 Folder 17
Library -- Classified Employer's Advisory Council, 1996Date [inclusive]: 1996
Physical Description: 1 folder
Scope and Contents
Copy of meeting minutes from the Classified Employee'sAdvisory Council.
Box 39 Folder 20
Library -- Annual Report Of Extramural Activity, 1995-1996Date [inclusive]: 1995-1996
Physical Description: 1 folder
Scope and Contents
Copy of the summary of all grants and contract activityhandled by the University of Maine Office of Research andSponsored Programs.
Box 39 Folder 22
Library -- Academic Standing Committee, 1996Date [inclusive]: 1996
Physical Description: 1 folder
Box 39 Folder 23
Raymond H. Fogler Library Records (University of Maine)
- Page 143-
Scope and Contents
Facsimile of Committee meeting minutes.
Library -- Campus Communicators, 1996Date [inclusive]: 1996
Physical Description: 1 folder
Scope and Contents
Copy of minutes from Campus Communicators meeting.
Box 39 Folder 25
Library -- General Student Senate, 1996Date [inclusive]: 1996
Physical Description: 1 folder
Scope and Contents
Copy of Senate meeting minutes.
Box 39 Folder 26
Library -- Nos Histoires De l'Ile, 1995Date: 1995
Physical Description: 1 folder
Scope and Contents
Certificate from Nos Histoires de l'Ile to Elaine Albrightregarding the organization depositing material at FoglerLibrary.
Box 39 Folder 27
Library -- Vision 2020, 1989Date [inclusive]: 1989
Physical Description: 1 folder
Scope and Contents
Copy of the University System/State GovernmentPartnership Program and The Commission on Maine'sFuture "Vision 2020 an exploration of values for Maine'sfuture".
Box 39 Folder 28
Library -- Chancellor's Newsletter, February 23, 1996Date [inclusive]: February 23, 1996
Physical Description: 1 folder
Scope and Contents
Copy of the University of Maine Chancellor's Newsletterfeaturing the chancellor-elect Terrence J. MacTaggert.
Box 39 Folder 31
Library -- Software, 1987 Box 39 Folder 38
Raymond H. Fogler Library Records (University of Maine)
- Page 144-
Date [inclusive]: 1987
Physical Description: 1 folder
Scope and Contents
List of library software by department.
Library -- Fogler Library Floor Plans- Steps RenovationPhysical Description: 1 folio folder
Scope and Contents
Floor plans.
Folio 1
Library -- Fogler Library Floor Plans, 1941Date [inclusive]: 1941
Physical Description: 1 folio folder
Scope and Contents
Floor plans.
Folio 2
Library -- Fogler Library Floor Plans, 1964-1969Date [inclusive]: 1964-1969
Physical Description: 1 folio folder
Scope and Contents
Floor plans.
Folio 3
Library -- Fogler Library Floor Plans, 1970-1973Date [inclusive]: 1970-1973
Physical Description: 1 folio folder
Scope and Contents
Floor plans.
Folio 4
Library -- Fogler Library Floor Plans- Additions & Renovations ,1974-1975Date [inclusive]: 1974-1975
Physical Description: 1 folio folder
Scope and Contents
Floor plans.
Folio 5
Library -- Presidential Committee On Graduate Education,Underground Education And The Land-Grant/Sea-GrantUniversity Of The Future, 1989Date [inclusive]: 1989
Box 41 Folder 5
Raymond H. Fogler Library Records (University of Maine)
- Page 145-
Physical Description: 1 folder
Scope and Contents
Copy of the executive committee of the Commission'sreport.
Library -- University Of Maine Issues, Goals And Objectives,1990-1991Date [inclusive]: 1990-1991
Physical Description: 1 folder
Scope and Contents
Copy of the report from the Office of Institutional Planning.
Box 41 Folder 6
Library -- Report To The New England Association Of Schools &Colleges, Inc., 1993Date [inclusive]: 1993
Physical Description: 1 folder
Scope and Contents
Copy of report submitted by the University of Maine's fifthyear report to the New England Association of Schools &Colleges, Inc.
Box 41 Folder 10
Library -- Expanding And Enhancing Access To ManuscriptCollections, 1994Date [inclusive]: 1994
Physical Description: 1 folder
Scope and Contents
Copy of the grant application to fund the project.
Box 41 Folder 11
Library -- University Of Maine Department Data, 1985-1995Date [inclusive]: 1985-1995
Physical Description: 1 folder
Scope and Contents
Copies of various University of Maine department datasubmitted to the Dean's Council.
Box 41 Folder 14
Library -- Telecommunications & Information Technology-Report, 1996Date [inclusive]: 1996
Physical Description: 1 folder
Box 41 Folder 15
Raymond H. Fogler Library Records (University of Maine)
- Page 146-
Scope and Contents
Copy of the interim report of the Task Force which ElaineAlbright was a member of.
Library -- Task Force On Accreditation, 1996Date [inclusive]: 1996
Physical Description: 1 folder
Scope and Contents
Copy of the Task Force's report submitted to the Dean'Council entitled "Accreditation in the University of MaineSystem: Issues, Findings, and Recommendations - Report ofthe Task Force on Accreditation Policy".
Box 41 Folder 17
Library -- Out-Of-State Tuition Committee - Report, 1992-1996Date [inclusive]: 1992-1996
Physical Description: 1 folder
Scope and Contents
Copy of the Committee's report and memorandum regardingout-of-state tuition rates.
Box 41 Folder 18
Library -- Financing Public Education In Maine: Patterns AndTrends, 1996Date [inclusive]: 1996
Physical Description: 1 folder
Scope and Contents
Copies of the paper by Thomas D. Duchesneau and David F.Wihry, Department of Economics, University of Maine.
Box 41 Folder 19
Library -- Student Enrollment Data, 1982-1996Date [inclusive]: 1982-1996
Physical Description: 1 folder
Scope and Contents
Data on student enrollment at the University of Maine andthe University of Maine at Presque Isle.
Box 41 Folder 20
Library -- Review Of The University Of Maine At Fort Kent, 1995Date [inclusive]: 1995
Physical Description: 1 folder
Box 41 Folder 21
Raymond H. Fogler Library Records (University of Maine)
- Page 147-
Scope and Contents
Copy of the report entitled "UMFK Review AndRecommendations" submitted to the University of MaineSystem Board of Trustees.
Library -- Imperative For Action: Transforming The University OfMaine For The 21st Century , 1996Date [inclusive]: 1996
Physical Description: 1 folder
Scope and Contents
Copy of the report from the University of Maine's Office ofUniversity Development.
Box 41 Folder 22
Library -- Library Advisory Council - Meeting Material &Reports, 1993-1998Date [inclusive]: 1993-1998
Physical Description: 1 folder
Scope and Contents
List of original and new sub-committees, description of theCouncil and Library Staff Development Fund and copies oflibrary accreditation report and report entitled "Building theDigital Library for the University of Maine and the Citizensof Maine".
Box 42 Folder 1
Library -- Library Advisory Council - Creative ContributionAward, 1999-2001Date [inclusive]: 1999-2001
Physical Description: 1 folder
Scope and Contents
Correspondence regarding nominations for the Council'sCreative Contribution Award and details of prizes andcopies of certificates.
Box 42 Folder 2
Library -- Library Advisory Council - Library OrganizationalClimate And Job Satisfaction Survey, 1992Date [inclusive]: 1992
Physical Description: 1 folder
Scope and Contents
Copy of the report by Guvenc G. Alpander and Jonathan D.Lindberg from the College of Business Administration.
Box 42 Folder 3
Library -- Library Advisory Council - Physical EnvironmentCommittee, 1994-1995
Box 42 Folder 4
Raymond H. Fogler Library Records (University of Maine)
- Page 148-
Date [inclusive]: 1994-1995
Physical Description: 1 folder
Scope and Contents
Various meeting material, recommendations,correspondence, and reference material regarding the workof the Committee looking at the physical environment ofFogler Library.
Library -- Library Advisory Council - Physical EnvironmentCommittee, 1995-1996Date [inclusive]: 1995-1996
Physical Description: 1 folder
Scope and Contents
Summer temperature readings for Fogler Library.
Box 42 Folder 5
Library -- Library Advisory Council - Subcommittee Charges,1994-1998Date [inclusive]: 1994-1998
Physical Description: 1 folder
Scope and Contents
Various charges of Council subcommittees.
Box 42 Folder 6
Library -- Library Advisory Council - Job Satisfaction SurveyAnalysisPhysical Description: 1 folder
Scope and Contents
Copy of the statistical analysis of the Job SatisfactionSurvey sent to Fogler Library Staff.
Box 42 Folder 7
Library -- Library Advisory Council - Decision MakingCommittee Report, 1996Date [inclusive]: 1996
Physical Description: 1 folder
Scope and Contents
Copy of the report entitled "Participation in DecisionMaking Committee Report on Opportunities for UniversityWide Participation in Decision Making".
Box 42 Folder 8
Library -- Library Advisory Council - E-Mail, 1996Date [inclusive]: 1996
Physical Description: 1 folder
Box 42 Folder 9
Raymond H. Fogler Library Records (University of Maine)
- Page 149-
Scope and Contents
Printouts of email conversation regarding the use of theCouncil's email and copy of "LAC E-Mail New-Etiquette".
Library -- Library Advisory Council - Employee LoungeRenovation, 1997Date [inclusive]: 1997
Physical Description: 1 folder
Scope and Contents
Plans and notes regarding the renovation of Fogler LibraryEmployee's Lounge.
Box 42 Folder 10
Library -- Library Advisory Council - Meeting Agendas,1995-1998Date [inclusive]: 1995-1998
Physical Description: 1 folder
Scope and Contents
Copies of meeting agenda for Council and General Staffmeetings.
Box 42 Folder 11
Library -- Library Advisory Council - Meeting Minutes,1992-1998Date [inclusive]: 1992-1998
Physical Description: 1 folder
Scope and Contents
Copies of meeting minutes for Council and General Staffmeetings.
Box 42 Folder 12
Library -- Library Advisory Council - Physical EnvironmentCommittee, 1998Date [inclusive]: 1998
Physical Description: 1 folder
Scope and Contents
Various items regarding the Committee, including: copy ofemergency action plan, correspondence and memorandums,supporting material, and Fogler Library property plans.
Box 42 Folder 14
Library -- Library Advisory Council - Recognition, 1995-1997Date [inclusive]: 1995-1997
Physical Description: 1 folder
Box 42 Folder 15
Raymond H. Fogler Library Records (University of Maine)
- Page 150-
Scope and Contents
Copy of text for plaque for Muriel Sanford and Libby Soiferon 25 years services at Fogler Library and staff skills surveyresults.
Library -- Library Advisory Council - Focus Team OnCommunications, 1994Date [inclusive]: 1994
Physical Description: 1 folder
Scope and Contents
Various reports, meeting material, and backgroundinformation regarding the Task Force formed in response tothe "Job Satisfaction Survey" conducted by the Council in1993.
Box 42 Folder 16
Library -- Library Advisory Council - Evaluation Committee,1997Date [inclusive]: 1997
Physical Description: 1 folder
Scope and Contents
Recommendations of the Committee.
Box 42 Folder 17
Library -- Library Advisory Council - SubcommitteeRecommendations, 1994Date [inclusive]: 1994
Physical Description: 1 folder
Scope and Contents
Various recommendations from subcommittees sent toFogler Library staff.
Box 42 Folder 18
Library -- Library Advisory Council - Tour De FoglerPhysical Description: 1 folder
Scope and Contents
Copies of a poster promoting the Tour de Fogler page forprospective students and parents on the Fogler Librarywebsite.
Box 42 Folder 19
Library -- Library Advisory Council - Meeting Minutes, 1995Date [inclusive]: 1995
Physical Description: 1 folder
Box 42 Folder 20
Raymond H. Fogler Library Records (University of Maine)
- Page 151-
Scope and Contents
Copy of meeting minutes.
Library -- Library Advisory Council - Public Service Memos,1995Date [inclusive]: 1995
Physical Description: 1 folder
Scope and Contents
Copies (with notes) of various Fogler Library ServicesMemos which include derails of Fogler Library policies.
Box 42 Folder 21
Library -- Library Advisory Council - C.O.L.T. Staff Agreements,1987-1992Date [inclusive]: 1987-1992
Physical Description: 1 folder
Scope and Contents
Copies of University of Maine System agreements withAssociated Clerical, Office, Laboratory and Technical UnitStaff.
Box 42 Folder 22
Library -- Affirmative Action, 1984-1999Date [inclusive]: 1984-1999
Physical Description: 1 folder
Scope and Contents
Copies of various University of Maine affirmative actionplans and policy statement.
Box 43 Folder 2
Library -- Academic Computing Advisory Committee, 1996-1997Date [inclusive]: 1996-1997
Physical Description: 1 folder
Scope and Contents
Committee meeting material, report, policy material, andcorrespondence.
Box 43 Folder 3
Library -- Academic Computing Advisory Committee, 1997-1998Date [inclusive]: 1997-1998
Physical Description: 1 folder
Box 43 Folder 4
Raymond H. Fogler Library Records (University of Maine)
- Page 152-
Scope and Contents
Correspondence regarding grant report and ACAC grantranks.
Library -- Academic Computing Advisory Committee, 1998-1999Date [inclusive]: 1998-1999
Physical Description: 1 folder
Scope and Contents
Various ACAC grant proposals.
Box 43 Folder 5a
Library -- Academic Computing Advisory Committee, 1998-1999Date [inclusive]: 1998-1999
Physical Description: 1 folder
Scope and Contents
Various ACAC grant proposals.
Box 43 Folder 5b
Library -- Accreditation, 1988-1996Date [inclusive]: 1988-1996
Physical Description: 1 folder
Scope and Contents
Copies of various accreditation and self-study reports andcopy of a paper entitled "The Challenges ConfrontingLibraries" on Maine libraries.
Box 43 Folder 6
Library -- Dean's Council, 1997Date [inclusive]: 1997
Physical Description: 1 folder
Scope and Contents
Various Council meeting and supporting material.
Box 43 Folder 7
Library -- Science Center Committee, 1984-1986Date [inclusive]: 1984-1986
Physical Description: 1 folder
Scope and Contents
Copies of meeting material, report, notes, policies, andcorrespondence related to the Committee and the Scienceand Engineering Center.
Box 43 Folder 8
Library -- Science Center Committee, 1998Date [inclusive]: 1998
Box 43 Folder 9
Raymond H. Fogler Library Records (University of Maine)
- Page 153-
Physical Description: 1 folder
Scope and Contents
Various floor plans for the Science and Engineering Centerand Library.
Library -- School Of Marine Sciences, 1995-1997Date [inclusive]: 1995-1997
Physical Description: 1 folder
Scope and Contents
Copies of the proposal to the Knapp Foundation, Inc. "NewAcquisitions in Aquaculture and the Marine Science","Recommendation for a University of Maine School ofMarine Sciences", and memorandums regarding librarybudgets for the School of Marine Sciences.
Box 43 Folder 10
Library -- Student PostersPhysical Description: 1 folder
Scope and Contents
Copies of LBR student's rendering of how they would'imagine' the library.
Othertype 1 Folder 1
Library -- Marketing Committee Posters, 2014Date [inclusive]: 2014
Physical Description: 1 folder
Scope and Contents
Copies of Fogler Library Marketing Committee posters.
Othertype 1 Folio 1
Library -- Marketing Committee Posters, 2008Date [inclusive]: 2008
Physical Description: 1 folder
Scope and Contents
Copies of posters.
Othertype 1 Folio 2
Library -- PowerPoint Presentations To Fogler Staff, 2005-2006Date [inclusive]: 2005-2006
Physical Description: 1 folder
Scope and Contents
Copies of posters.
Othertype 1 Folio 3
Library -- Library Building Studies, 1971-1984 Box 44 Folder 2
Raymond H. Fogler Library Records (University of Maine)
- Page 154-
Date [inclusive]: 1971-1984
Library -- Video Of Jane Seigler's Leaving Party, May 29, 1992Date: May 29, 1992
Box 44 Folder 5
Library -- Inside Fogler Library Video #2 Box 44 Folder 6
Library -- Where is Beethoven Library Video Box 44 Folder 7
Library -- Elaine Albright Personal, 1992-2000Date [inclusive]: 1992-2000
Box 44 Folder 10
Library -- Need For Private Funding Support, 1986Date: 1986
Box 44 Folder 11
Library -- Misc. Clippings Re. Fogler Library, 1994-1997Date [inclusive]: 1994-1997
Box 44 Folder 13
Library -- U.S. Patent And Trademark Depository LibraryInformation Sheet, 1993Date: 1993
Scope and Contents
Copy of the information sheet regarding Fogler Librarybecoming a U.S. Patent and Trademark Depository Library.
Box 44 Folder 16
Library -- Fogler Library History, 1948-2015Date [inclusive]: 1948-2015
Scope and Contents
Various papers and clippings regarding the history of FoglerLibrary and correspondence and facsimiles of clippingregarding the history of trophies on the first floor of FoglerLibrary.
Box 44 Folder 20
Library -- Library Staff Lists, 1985, 1991 & 2000Date [inclusive]: 1985, 1991 & 2000
Scope and Contents
Lists of Fogler Library staff (by department) and their phonenumbers.
Box 44 Folder 22
^ Return to Table of Contents
University Of Maine Department Relations Files, 1906-20061962-1988Date [inclusive]: 1906-2006
Date [inclusive]: 1962-1988
Title/Description Instances
Raymond H. Fogler Library Records (University of Maine)
- Page 155-
Library -- Bacteriology Dept. UMO, 1964-1979Date [inclusive]: 1964-1979
Physical Description: 1 folder
Scope and Contents
Various information regarding library orders for theUniversity of Maine at Orono Bacteriology Department.
Box 1 Folder 12
Library -- Biochem. Dept. UMO, 1964-1979Date [inclusive]: 1964-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Biochemistry Department at theUniversity of Maine Orono regarding publication orders andfinancial data for orders.
Box 1 Folder 17
Library -- Botany and Plant Pathology Dept., 1969-1979Date [inclusive]: 1969-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Botany and Plant Pathology Departmentat the University of Maine Orono regarding publicationorders and financial data for orders.
Box 1 Folder 20
Library -- Business Administration College, 1964-1979Date [inclusive]: 1964-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Business Administration College at theUniversity of Maine Orono regarding publication orders andfinancial data for orders, gifts, and profile of the BusinessAdministration College.
Box 1 Folder 23
Library -- Canadian-American Center, UMO, 1965-1980Date [inclusive]: 1965-1980
Physical Description: 1 folder
Scope and Contents
Various information regarding the holdings of theUniversity of Maine at Orono Canadian-American Centerincluding reports and correspondence between James C.
Box 1 Folder 26a
Raymond H. Fogler Library Records (University of Maine)
- Page 156-
MacCampbell, Director of Libraries and Calais Free Libraryregarding microfilming and transferring materials.
Library -- Canadian-American Center, UMO, 1980-1983Date [inclusive]: 1980-1983
Physical Description: 1 folder
Scope and Contents
Various information regarding the holdings of theUniversity of Maine at Orono Canadian-American Centerincluding reports and correspondence.
Box 1 Folder 26b
Library -- Canadian-American Center, UMO, 1984-1986Date [inclusive]: 1984-1986
Physical Description: 1 folder
Scope and Contents
Various information regarding the holdings of theUniversity of Maine at Orono Canadian-American Centerincluding reports and correspondence.
Box 1 Folder 26c
Library -- Canadian-American Studies, 1982-1986Date [inclusive]: 1982-1986
Physical Description: 1 folder
Scope and Contents
Copies of review reports of Canadian Studies at theUniversity of Maine at Orono. Elaine Albright Director ofFogler Library was chairperson of one of the reviews.
Box 1 Folder 27
Library -- Chemical Engineering Dept., 1968-1979Date [inclusive]: 1968-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Chemical Engineering Department atthe University of Maine Orono regarding publication ordersand financial data for orders.
Box 2 Folder 8
Library -- Chemistry Dept., 1972-1979Date [inclusive]: 1972-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Chemistry Department at the University
Box 2 Folder 9
Raymond H. Fogler Library Records (University of Maine)
- Page 157-
of Maine Orono regarding publication orders and financialdata for orders.
Library -- Civil Engineering, 1966-1979Date [inclusive]: 1966-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Civil Engineering Department at theUniversity of Maine Orono regarding publication orders andfinancial data for orders.
Box 2 Folder 12
Library -- Collection Correspondence , 1964-1974Date [inclusive]: 1964-1974
Physical Description: 1 folder
Scope and Contents
Correspondence regarding disbanding departmentalcollections and locating specific books.
Box 2 Folder 17
Library -- College of Education, 1958-1969Date [inclusive]: 1958-1969
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the College of Education at the Universityof Maine Orono regarding publication orders and financialdata for orders. Also, details of program proposals andaccreditation.
Box 2 Folder 18a
Library -- College of Education, 1970-1979Date [inclusive]: 1970-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the College of Education at the Universityof Maine Orono regarding publication orders and financialdata for orders. Also, reserve information, College meetingmaterial and copy of "School Library Standards" (1970).
Box 2 Folder 18b
Library -- College of Education Learning Resources Center, 1978Date [inclusive]: 1978
Physical Description: 1 folder
Box 2 Folder 19
Raymond H. Fogler Library Records (University of Maine)
- Page 158-
Scope and Contents
Correspondence and information regarding library materialfor the College of Education Learning Resources Center.
Library -- College Of Engineering And Science, 1972-1978Date [inclusive]: 1972-1978
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the College of Engineering and Science atthe University of Maine Orono regarding publication ordersand financial data for orders and on accreditation.
Box 2 Folder 20
Library -- College of Forest Resources, 1964-1979Date [inclusive]: 1964-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the College of Forest Resources at theUniversity of Maine Orono regarding publication orders andfinancial data for orders and details of a proposed programin the College.
Box 2 Folder 21
Library -- Computer And Data Processing Services, 1962-1978Date [inclusive]: 1962-1978
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Computer and Data Processing Centerat the University of Maine Orono regarding publicationorders and financial data for orders, data processing machineorientation, and retrieval.
Box 2 Folder 22
Library -- Continuing Education And Summer Session, 1965-1975Date [inclusive]: 1965-1975
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding Fogler involvement incontinuing education and the summer term.
Box 2 Folder 23
Library -- Development Office, 1960-1975Date [inclusive]: 1960-1975
Box 3 Folder 8
Raymond H. Fogler Library Records (University of Maine)
- Page 159-
Physical Description: 1 folder
Scope and Contents
Various correspondence, memorandums, and publicationsregarding the University of Maine Development Officeincluding regarding the transfer of records to FoglerLibrary ,funding, and collection development.
Library -- Economics Department, 1969-1979Date [inclusive]: 1969-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and Economics Department at the University ofMaine Orono regarding publication orders and financial datafor orders.
Box 3 Folder 13
Library -- Electrical Engineering Department, 1963-1979Date [inclusive]: 1963-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and Electrical Engineering Department at theUniversity of Maine Orono regarding publication orders andfinancial data for orders.
Box 3 Folder 14
Library -- Energy Conservation Program, 1974-1979Date [inclusive]: 1974-1979
Physical Description: 1 folder
Scope and Contents
Memorandums regarding the University of Maine's EnergyConservation Program.
Box 3 Folder 16
Library -- English Department, 1906-1979Date [inclusive]: 1906-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell,Director of Libraries and University of Maine EnglishDepartment faculty regarding subscriptions, library financialinformation, serial and monograph orders, and issues withthe library in general. Also, contains list of Master of Arts
Box 4 Folder 1
Raymond H. Fogler Library Records (University of Maine)
- Page 160-
Theses in English (1906-1939) and a sub folder on thepossibility of a librarianship option in the M.A. program.
Library -- Entomology Department, 1963-1979Date [inclusive]: 1963-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell,Director of Libraries and University of Maine EntomologyDepartment faculty regarding subscriptions, serial andmonograph orders, copyright research, and gifts.
Box 4 Folder 3
Library -- Environmental Studies Center, 1974-1978Date [inclusive]: 1974-1978
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the University of Maine EnvironmentalStudies Center regarding subscriptions and informationretrieval.
Box 4 Folder 4
Library -- ETA Kappa Nu Society, 1978Date [inclusive]: 1978
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and University of Maine and Douglas Mortonregarding ordering a book for ETA Kappa Nu Society.
Box 4 Folder 9
Library -- Exchange - Maine Studies A-N, 1971-1984Date [inclusive]: 1971-1984
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and University of Maine and various academicinstitutions regarding the University of Maine's MaineStudies for Exchange.
Box 4 Folder 12
Library -- Exchange - Maine Studies O-Z, 1955-1979Date [inclusive]: 1955-1979
Physical Description: 1 folder
Box 4 Folder 13
Raymond H. Fogler Library Records (University of Maine)
- Page 161-
Scope and Contents
Correspondence between Louis T. Ibbotson, University ofMaine Librarian and James C. MacCampbell, Director ofLibraries and University of Maine and various academicinstitutions regarding the University of Maine's MaineStudies for Exchange.
Library -- Exchange - Northeast Folklore, 1976Date [inclusive]: 1976
Physical Description: 1 folder
Scope and Contents
Details of Northeast Folklore exchange with University ofAlaska Fairbanks.
Box 4 Folder 14
Library -- Exchange - Paideuma , 1974-1981Date [inclusive]: 1974-1981
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and University of Maine and library andPaideuma staff and various academic institutions regardingthe University of Maine's exchange agreements for thejournal Paideuma.
Box 4 Folder 15
Library -- Fernald Thesis, 1962-1974Date [inclusive]: 1962-1974
Physical Description: 1 folder
Scope and Contents
Copy of master's thesis by Mary Helen Fernald andcorrespondence regarding the thesis.
Box 5 Folder 32
Library -- Film Series, 1940-1963Date [inclusive]: 1940-1963
Physical Description: 1 folder
Scope and Contents
Lists of University of Maine Film Series.
Box 5 Folder 34
Library -- Foreign Languages Dept., 1969-1979Date [inclusive]: 1969-1979
Physical Description: 1 folder
Box 6 Folder 4
Raymond H. Fogler Library Records (University of Maine)
- Page 162-
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and Library and the Foreign LanguagesDepartment at the University of Maine Orono regardingpublication orders and financial data for orders.
Library -- General Engineering Department, 1963-1975Date [inclusive]: 1963-1975
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and Library and the General EngineeringDepartment at the University of Maine Orono regardingpublication orders and financial data for orders.
Box 6 Folder 8
Library -- General And Liberal Studies Department, 1972-1979Date [inclusive]: 1972-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Library General and Liberal StudiesDepartment at the University of Maine Orono regardingpublication orders and financial data for orders.
Box 6 Folder 9
Library -- Geological Sciences Department, 1963-1979Date [inclusive]: 1963-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Geological Sciences Department at theUniversity of Maine Orono regarding publication orders andfinancial data for orders.
Box 6 Folder 10
Library -- Graduate School, 1963-1978Date [inclusive]: 1963-1978
Physical Description: 1 folder
Scope and Contents
Memorandums from the University of Maine GraduateSchool.
Box 6 Folder 16
Library -- Graduate School, 1968-1979Date [inclusive]: 1968-1979
Box 6 Folder 17
Raymond H. Fogler Library Records (University of Maine)
- Page 163-
Physical Description: 1 folder
Scope and Contents
Various items regarding the University of Maine GraduateSchool, including: reports, correspondence, memorandums,and information regarding library purchases for the School.
Library -- Graduate School - Admissions, 1966-1974Date [inclusive]: 1966-1974
Physical Description: 1 folder
Scope and Contents
Various data, reports, correspondence, and memorandumsregarding admissions at the University of Maine GraduateSchool.
Box 6 Folder 18
Library -- Graduate School - Executive Committee, 1970Date [inclusive]: 1970
Physical Description: 1 folder
Scope and Contents
Memorandum regarding recommendation for the graduateprogram in sociology.
Box 6 Folder 19
Library -- Graduate School - Faculty Minutes, 1962-1973Date [inclusive]: 1962-1973
Physical Description: 1 folder
Scope and Contents
Copies of the minutes from Faculty of the Graduate Schoolmeeting, correspondence regarding meeting decisions, andsupporting material.
Box 6 Folder 20
Library -- Graduate School - Graduate Board Minutes, 1970-1979Date [inclusive]: 1970-1979
Physical Description: 1 folder
Scope and Contents
Copies of Graduate Board meeting minutes.
Box 7 Folder 2
Library -- Life Sciences and Agriculture College, 1964-1979Date [inclusive]: 1964-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Life Sciences and Agriculture College
Box 7 Folder 2
Raymond H. Fogler Library Records (University of Maine)
- Page 164-
at the University of Maine Orono regarding publicationorders and financial data for orders.
Library -- Instructions Center, 1973-1978Date [inclusive]: 1973-1978
Physical Description: 1 folder
Scope and Contents
Various correspondence and reports regarding theUniversity of Maine's Instructions Center.
Box 8 Folder 9
Library -- Journalism Dept., 1963-1979Date [inclusive]: 1963-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Life Sciences and the University ofMaine Journalism Department regarding publication ordersand financial data for orders.
Box 8 Folder 18
Library -- Law Enforcement BCC, 1978-1980Date [inclusive]: 1978-1980
Physical Description: 1 folder
Scope and Contents
Correspondence regarding a donation from the BangorCommunity College Law Enforcement Department to theBangor Community College Library and publication ordersfor the Department.
Box 8 Folder 24
Library -- Learning Materials Center, 1962-1979Date [inclusive]: 1962-1979
Physical Description: 1 folder
Scope and Contents
Correspondence regarding the use of the Children'sLiterature Collection and a copy of a report on the LearningResources Center and inventory and acquisitions detailsregarding the collection.
Box 8 Folder 25
Library -- Mathematics Dept., 1965-1979Date [inclusive]: 1965-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the University of Maine Mathematics
Box 9 Folder 4
Raymond H. Fogler Library Records (University of Maine)
- Page 165-
Department regarding photocopying, publication orders andfinancial data for orders.
Library -- Mechanical Engineering, Dept. Of, 1968-1979Date [inclusive]: 1968-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the University of Maine MechanicalEngineering Department regarding publication orders andfinancial data for orders.
Box 9 Folder 7
Library -- Microbiology Dept., 1973-1979Date [inclusive]: 1973-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the University of Maine MicrobiologyDepartment regarding publication orders and financial datafor orders.
Box 9 Folder 13
Library -- Oceanography Dept. , 1969Date [inclusive]: 1969
Physical Description: 1 folder
Scope and Contents
Copy of report from the University of Maine OceanographySteering Committee on the Graduate Program inOceanography.
Box 10 Folder 29
Library -- Performing Arts, 1966-1979Date [inclusive]: 1966-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the University of Maine Performing ArtsDepartment regarding publication orders and financial datafor orders.
Box 11 Folder 1
Library -- Philosophy Dept. , 1970-1979Date [inclusive]: 1970-1979
Physical Description: 1 folder
Box 11 Folder 6
Raymond H. Fogler Library Records (University of Maine)
- Page 166-
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the University of Maine PhilosophyDepartment regarding publication orders and financial datafor orders.
Library -- Physical Education Dept. , 1963-1979Date [inclusive]: 1963-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the University of Maine Physical EducationDepartment regarding publican orders and financial data fororders.
Box 11 Folder 8
Library -- Physical Plant Dept., 1962-1979Date [inclusive]: 1962-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the University of Maine Physical EducationDepartment regarding property maintenance at the library,including heating and construction projects.
Box 11 Folder 9
Library -- Physics Dept., 1963-1979Date [inclusive]: 1963-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell,Director of Libraries and the University of Maine PhysicsDepartment regarding publication orders and financial datafor orders.
Box 11 Folder 10
Library -- Plant and Soil Sciences Dept., 1940-1979Date [inclusive]: 1940-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the University of Maine Plant and SoilSciences Department regarding publication orders andfinancial data for orders.
Box 11 Folder 14
Library -- Police and Security, 1966-1979 Box 11 Folder 15
Raymond H. Fogler Library Records (University of Maine)
- Page 167-
Date [inclusive]: 1966-1979
Physical Description: 1 folder
Scope and Contents
Various items regarding the University of Maine Policy andSecurity Department including: correspondence regardingthe whistle security program and security and parking issuesat the library.
Library -- Political Science Dept., 1970-1979Date [inclusive]: 1970-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the University of Maine Plant and PoliticalScience Department regarding publication orders andfinancial data for orders.
Box 11 Folder 16
Library -- President Allen, 1979-1980Date [inclusive]: 1979-1980
Physical Description: 1 folder
Scope and Contents
Various correspondence between James C. MacCampbell,Director of Libraries and University of Maine ActingPresident Kenneth W. Allen regarding library purchases.
Box 12 Folder 6
Library -- President Elliot, 1963-1978Date [inclusive]: 1963-1978
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding University of MainePresident Lloyd H. Elliot including records on Elliot, therole of the library, and Elliot.
Box 12 Folder 7
Library -- President Libby, 1968-1978Date [inclusive]: 1968-1978
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding University of MainePresident Winthrop C. Libby including the role of the libraryand copies of papers by and memorandums from Libby on arange of subjects.
Box 12 Folder 8
Library -- President Neville, 1973-1980
Raymond H. Fogler Library Records (University of Maine)
- Page 168-
Date [inclusive]: 1973-1980
Physical Description: 1 folder
Scope and Contents
Various correspondence between James C. MacCampbell,Director of Libraries and University of Maine PresidentHoward R. Neville on library staffing, library collections,and purchases and copies of papers, speeches by andmemorandums from Neville on a range of subjects.
Box 12 Folder 9
Library -- President Silverman, 1980-1983Date [inclusive]: 1980-1983
Physical Description: 1 folder
Scope and Contents
Various correspondence between James C. MacCampbell,Director of Libraries and University of Maine President PaulH. Silverman on the role of the library and identificationcards and copy of speech by Silverman.
Box 12 Folder 10
Library -- President Young, 1966-1967Date [inclusive]: 1966-1967
Physical Description: 1 folder
Scope and Contents
Memorandums from University of Maine President EdwinYoung on a range of subjects and correspondence JamesC. MacCampbell, Director of Libraries and Young ondonating items and the supervision of children in the libraryat weekends.
Box 12 Folder 11
Library -- Psychology Dept., 1963-1979Date [inclusive]: 1963-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the University of Maine and the Universityof Maine Psychology Department regarding publicationorders and financial data for orders.
Box 12 Folder 13
Library -- Publishing Dept., 1959-1979Date [inclusive]: 1959-1979
Physical Description: 1 folder
Box 12 Folder 18
Raymond H. Fogler Library Records (University of Maine)
- Page 169-
Scope and Contents
Various memorandums and publications from the Universityof Maine purchasing Department.
Library -- Registrar's Office, 1965-1981Date [inclusive]: 1965-1981
Physical Description: 1 folder
Scope and Contents
Various memorandums from the University of Maine'sRegistrar's Office and enrollment data for the University ofMaine.
Box 12 Folder 24
Library -- Residential Life Department, 1974-1979Date [inclusive]: 1974-1979
Physical Description: 1 folder
Scope and Contents
Various correspondence and memorandums from theUniversity of Maine Residential Life Department.
Box 12 Folder 28
Library -- Self-Study Reports, 1977Date [inclusive]: 1977
Physical Description: 1 folder
Scope and Contents
Copy of a self-study report of the University of Maineat Orono submitted to the New England Association ofSchools and Colleges.
Box 12 Folder 30
Library -- Social Science Research Institute, 1978Date [inclusive]: 1978
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the University of Maine Social ScienceResearch Institute regarding book requests.
Box 13 Folder 2
Library -- Sociology Dept., 1962-1979Date [inclusive]: 1962-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the University of Maine and the University
Box 13 Folder 3
Raymond H. Fogler Library Records (University of Maine)
- Page 170-
of Maine Sociology department regarding publication ordersand financial data for orders.
Library -- Speech Dept., 1964-1979Date [inclusive]: 1964-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the University of Maine and the Universityof Maine Speech Department regarding publication ordersand financial data for orders.
Box 13 Folder 7
Library -- Sponsored Research, 1960-1979Date [inclusive]: 1960-1979
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding sponsored research atthe University of Maine, including: support for the HigherEducation Act and various funding projects.
Box 13 Folder 8
Library -- Student Health Center, 1971-1973Date [inclusive]: 1971-1973
Physical Description: 1 folder
Scope and Contents
Correspondence regarding the Student Health Center'ssupport of Fogler Library.
Box 13 Folder 17
Library -- Theses - Correspondence, 1975-1979Date [inclusive]: 1975-1979
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding the microfilming ofdissertations and lists of University of Maine departmentdissertations.
Box 13 Folder 27
Library -- University College, 1979Date [inclusive]: 1979
Physical Description: 1 folder
Box 13 Folder 35
Raymond H. Fogler Library Records (University of Maine)
- Page 171-
Scope and Contents
Copy of the "Annual Report For Bangor CommunityCollege Library 1978-1979".
Library -- University College, 1968-1973Date [inclusive]: 1968-1973
Physical Description: 1 folder
Scope and Contents
Various items regarding the Bangor Community College's(also known as the University of Maine at Bangor andSouth Campus) library, including: staffing, collectioninventory, grant funding, proposals for library services,library committee meeting material, books orders, andreports on the establishment of the South Campus at theformer Dow Military Base.
Box 13 Folder 36
Library -- University College, 1974Date [inclusive]: 1974
Physical Description: 1 folder
Scope and Contents
Various items regarding the Bangor Community College's(also known as the University of Maine at Bangor andSouth Campus) library, including: correspondence regardingequipment, name change of the College, staffing, and libraryorders and a copy of a library catalog software report.
Box 13 Folder 37
Library -- University College, 1975Date [inclusive]: 1975
Physical Description: 1 folder
Scope and Contents
Various items regarding the Bangor Community College's(also known as the University of Maine at Bangor and SouthCampus) library, including: lists of new books, audio-visualinventory, correspondence regarding staffing, grant funding,and library purchases, and copies of library annual reports.
Box 14 Folder 1
Library -- Vice-Chancellor For Academic Affairs, 1969-1978Date [inclusive]: 1969-1978
Physical Description: 1 folder
Scope and Contents
Various correspondence between James C. MacCampbell's,Director of Libraries and Dr. Robert Binswanger, Vice-Chancellor for Academic Affairs regarding library budgetsAdministrative Council meetings, copyright, identification
Box 15 Folder 14
Raymond H. Fogler Library Records (University of Maine)
- Page 172-
cards, library education, study of salaries of librarians,library resources and services, staffing, and library propertymanagement.
Conditions Governing Access:Conditions Governing Access
Contact archivist regarding access.
Library -- Vice Chancellor For Academic Affairs, 1977-1979Date [inclusive]: 1977-1979
Physical Description: 1 folder
Scope and Contents
Various memorandums from James C. MacCampbell's,Director of Libraries that Dr. Robert Binswanger, Vice-Chancellor for Academic Affairs was included on regardingthe University Librarian meetings, expenses, and budgetallocations and copy of Alfred P. Sloan Foundation Reportfor 1977.
Conditions Governing Access:Conditions Governing Access
Contact archivist regarding access.
Box 15 Folder 15
Library -- Vice Chancellor For Academic Affairs, 1979Date [inclusive]: 1979
Physical Description: 1 folder
Scope and Contents
Correspondence and paper regarding the libraries of Bares,Bowdoin, and Colby Colleges plan for an online librarysystem and the support of the University libraries and acopy of "A Statistical Analysis of Library Service in TheUniversity of Maine".
Conditions Governing Access:Conditions Governing Access
Contact archivist regarding access.
Box 15 Folder 16
Library -- Vice Chancellor For Business Affairs, 1970-1977Date [inclusive]: 1970-1977
Physical Description: 1 folder
Scope and Contents
Copies of various memorandums and letters from HerbertL. Fowle, Jr. Vice Chancellor for Business and Financial
Box 15 Folder 17
Raymond H. Fogler Library Records (University of Maine)
- Page 173-
Affairs regarding health insurance, salaries, library bills andcheck processing.
Conditions Governing Access:Conditions Governing Access
Contact Archivist regarding access.
Library -- Vice-President For Academic Affairs, 1962-1973Date [inclusive]: 1962-1973
Physical Description: 1 folder
Scope and Contents
Copies of various memorandums and letters from JamesM. Clark, Vice President for Academic Affairs and hispredecessor H. Austin Peck regarding retirement rules,staffing, personnel structure of the library, scheduling,results of student and faculty survey, grant funding, FoglerLibrary Committee, capital improvements, library hours,and library education.
Conditions Governing Access:Conditions Governing Access
Contact Archivist regarding access.
Box 15 Folder 18
Library -- Vice-President For Academic Affairs, 1974-1975Date [inclusive]: 1974-1975
Physical Description: 1 folder
Scope and Contents
Copies of various memorandums and letters from JamesM. Clark, Vice President for Academic Affairs regardingbudgeting staff appointments, library staff classifications,postage costs, increases in library fees, staffing issues,timelines and schedules, and a review of the Bangor Campuslibrary and copy of the University of Maine libraries' annualreport.
Conditions Governing Access:Conditions Governing Access
Contact archivist regarding access.
Box 15 Folder 19
Library -- Vice-President For Academic Affairs, 1976-1977Date [inclusive]: 1976-1977
Physical Description: 1 folder
Scope and Contents
Copies of various memorandums and letters from JamesM. Clark, Vice President for Academic Affairs regarding
Box 15 Folder 20
Raymond H. Fogler Library Records (University of Maine)
- Page 174-
New England library comparisons, collective bargaining,staff reclassifications, University Libraries objectives,staffing appointments, office hours, meetings, approval ofProfessional Personnel Policies and Procedures for libraries,library budget, subscriptions, library education, libraryreports, library fines, and annual reviews.
Conditions Governing Access:Conditions Governing Access
Contact archivist regarding access.
Library -- Vice-President For Academic Affairs, 1978-1979Date [inclusive]: 1978-1979
Physical Description: 1 folder
Scope and Contents
Copies of various memorandums and letters from JamesM. Clark, Vice President for Academic Affairs and actingVice-President Henry O. Hooper regarding end of semesterannouncements, Memorandum of Understanding betweenthe University of Maine at Orono and the College of theAtlantic, holidays, meetings, salaries and wages, grantfunding, property management, libraries budgets, staffappointments, academic objectives, office hours, and staffclassifications, copies of new programs, financial reportsfor the University of Maine, and "The Recommendationsin the Report of the President's Ad Hoc Committee on theLibrary".
Conditions Governing Access:Conditions Governing Access
Contact archivist regarding access.
Box 15 Folder 21
Library -- Vice President For Academic Affairs, 1979Date [inclusive]: 1979
Physical Description: 1 folder
Scope and Contents
Copies of various memorandums and letters from actingVice-President Henry O. Hooper regarding Sigma Chiconduct violations, final exams, staffing, needs of libraries,library equipment, tenure and promotions, and staffclassifications, and a copy of the University of Maine report"Major Needs of the Libraries".
Box 15 Folder 22
Library -- Vice-president For Business And Financial Affairs,1968-1979Date [inclusive]: 1968-1979
Physical Description: 1 folder
Box 15 Folder 23
Raymond H. Fogler Library Records (University of Maine)
- Page 175-
Scope and Contents
Copies of various memorandums and letters from HerbertL. Fowle Jr. Vice Chancellor for Business and FinancialAffair and acting president John D. Coupe regardingrecommendations of the Energy Advisory Committee,civil defense bunker, employee grievance procedures,Bibliographical Search Service, summer hours, mailallocations, recommendations of the Maine Managementand Cost Survey, State of Maine Classified EmployeesAdvisory Council, staff salaries, cancellation of classes,tuition fees and room charges, payroll, retirement, and theappointment of Fowle.
Library -- Vice-President For Research And Public Affairs,1972-1979Date [inclusive]: 1972-1979
Physical Description: 1 folder
Scope and Contents
Copies of various memorandums and letters from FrederickE. Hutchinson, Vice President for Research and PublicServices and his predecessor Bruce R. Poulton regardingpolicies and procedure for protection of human subjectsand a copy of the procedure for procedures, library funding,federal requirements, and library issues with faculty, anda copy of a profile of the Division of Research PublicServices.
Box 15 Folder 24
Library -- Vice-President or Student Affairs, 1973-1979Date [inclusive]: 1973-1979
Physical Description: 1 folder
Scope and Contents
Copies of various memorandums and letters from ThomasD. Aceto, Vice-President for Student Affairs and actingvice president Dwight L. Rideout regarding student leadersseminars, report of the Ad Hoc Committee to Study theMatriculation Process of New Students and a copy ofthe Committee's report, and a committees on studentemployment activities.
Box 15 Folder 25
Library -- Zoology Dept., 1939-1979Date [inclusive]: 1939-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Life Sciences and the University ofMaine Zoology Department regarding publication ordersand financial data for orders. Also, copy of a "Petition for
Box 15 Folder 34
Raymond H. Fogler Library Records (University of Maine)
- Page 176-
Authorization of a Ph.D. Program in Zoology" and lists ofMaster of Arts in Biology.
Library -- Health And Human Services Dept., 1973-1979Date [inclusive]: 1973-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Health and Human Services Departmentat Bangor Community College regarding publication ordersand financial data for orders.
Box 16 Folder 14
Library -- Health And Human Services Dept., 1972Date [inclusive]: 1972
Physical Description: 1 folder
Scope and Contents
Copy of the "State Visit Survey Manual for the DentalHygiene Program" at the Bangor Community College.
Box 16 Folder 15
Library -- History Dept., 1976-1979Date [inclusive]: 1976-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and History Department at the University ofMaine regarding publication orders and financial data fororders.
Box 17 Folder 11
Library -- History Dept., 1974-1977Date [inclusive]: 1974-1977
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and History Department at the University ofMaine regarding publication orders, workshops, gifts andfinancial data for orders.
Box 17 Folder 12
Library -- History Dept., 1972-1974Date [inclusive]: 1972-1974
Physical Description: 1 folder
Box 17 Folder 13
Raymond H. Fogler Library Records (University of Maine)
- Page 177-
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and History Department at the University ofMaine regarding publication orders.
Library -- History Dept., 1972Date [inclusive]: 1972
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and History Department at the University ofMaine regarding publication orders, lists of publications,and facsimiles of various articles.
Box 17 Folder 14
Library -- History Dept., 1965-1971Date [inclusive]: 1965-1971
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and History Department at the Universityof Maine regarding publication orders and use of specialcollections materials, lists of history theses, and financialdata for orders.
Box 17 Folder 15
Library -- Human Development School, 1970-1979Date [inclusive]: 1970-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Human Development School at theUniversity of Maine regarding publication orders and thechanging of the School name and financial data for orders.
Box 17 Folder 16
Library -- Institutional Research, 1975Date [inclusive]: 1975
Physical Description: 1 folder
Scope and Contents
Correspondence with Paul Dunham, University of MaineDirector of Institutional Research regarding an annualreport on libraries and a copy of a report from InstitutionalResearch on degree credit enrollment.
Box 18 Folder 15
Library -- Board of Trustees, 1977-1982 Box 19 Folder 2
Raymond H. Fogler Library Records (University of Maine)
- Page 178-
Date [inclusive]: 1977-1982
Physical Description: 1 folder
Scope and Contents
Copies of various University of Maine Board of Trusteesmemorandums and meeting material related to University ofMaine libraries including on statistical reports and staffing.
Library -- Chancellor McCarthy, 1977-1979Date [inclusive]: 1977-1979
Physical Description: 1 folder
Scope and Contents
Copies of carious University of memorandums and fromUniversity of Maine Chancellor McCarthy related toUniversity of Maine libraries including union catalog,Maine library academic cooperation, copyright, and an act to"Protect Library Materials".
Box 19 Folder 3
Library -- Departmental Library Purchases, 1966-1975Date [inclusive]: 1966-1975
Physical Description: 1 folder
Scope and Contents
Details of various University of Maine libraries publicationpurchases.
Box 19 Folder 5
Library -- Vice Chancellor For Academic Affairs, 1980-1984Date [inclusive]: 1980-1984
Physical Description: 1 folder
Scope and Contents
Various correspondence from the Vice Chancellor forAcademic Affairs and library reports submitted to the ViceChancellor and library meeting material and plans.
Box 25 Folder 40a
Library -- President's Office - Johnson, 1984-1986Date [inclusive]: 1984-1986
Physical Description: 1 folder
Scope and Contents
Various correspondence and memorandums from the Officeof University of Maine President Arthur Johnson.
Box 25 Folder 30
Library -- Vice Chancellor For Academic Affairs, 1980-1985Date [inclusive]: 1980-1985
Box 25 Folder 40b
Raymond H. Fogler Library Records (University of Maine)
- Page 179-
Physical Description: 1 folder
Scope and Contents
Various correspondence from the Vice Chancellor forAcademic Affairs and library reports submitted to the ViceChancellor and library meeting material and plans.
Library -- Vice President For Student Affairs , 1980-1984Date [inclusive]: 1980-1984
Physical Description: 1 folder
Scope and Contents
Memorandums from the Vice President for Student Affairsregarding student health and Task Force on Planning theSemester Opening.
Box 25 Folder 41
Library -- Agricultural Engineering Department, 1963-1979Date [inclusive]: 1963-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Agricultural Engineering Departmentregarding publication orders and financial data for orders.
Box 25 Folder 1
Library -- Department Of Agricultural And ResourcesEconomics , 1963-1979Date [inclusive]: 1963-1979
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Department of Agricultural andResources Economics regarding the publication orders andfinancial data for orders.
Box 25 Folder 2
Library -- Biochemistry Department, 1984Date [inclusive]: 1984
Physical Description: 1 folder
Scope and Contents
Details of planned Ph.D, in Biological Sciences planned atthe University of Maine at Orono and letter regarding thelocation of the American Chemical Society Journal.
Box 25 Folder 3
Library -- Bookstore, 1973-1974Date [inclusive]: 1973-1974
Box 25 Folder 4
Raymond H. Fogler Library Records (University of Maine)
- Page 180-
Physical Description: 1 folder
Scope and Contents
Correspondence with the University of Maine Bookstoreregarding book acquisitions and calculators.
Library -- Building & Trades Department, 1970-1981Date [inclusive]: 1970-1981
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Building & Trades Departmentregarding various building issues.
Box 25 Folder 5
Library -- College of Business Administration , 1983-1985Date [inclusive]: 1983-1985
Physical Description: 1 folder
Scope and Contents
Copies of College of Business Administration bookacquisition reports, correspondence regarding acquisitions,and list of new Canadian Books and research Materials inthe Fogler Library
Box 25 Folder 6
Library -- Career Center, 1986-1987Date [inclusive]: 1986-1987
Physical Description: 1 folder
Scope and Contents
Memorandums regarding the "Maine Messenger
Box 25 Folder 7
Library -- Chemical Engineering Department, 1980-1983Date [inclusive]: 1980-1983
Physical Description: 1 folder
Scope and Contents
Correspondence between James C MacCampbell, Directorof Libraries and the Chemical Engineering Departmentregarding publication orders.
Box 25 Folder 8
Library -- Chemistry Department, 1980-1986Date [inclusive]: 1980-1986
Physical Description: 1 folder
Box 25 Folder 9
Raymond H. Fogler Library Records (University of Maine)
- Page 181-
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and library staff and the Chemistry Departmentregarding publication orders and library operations.
Library -- Civil Engineering Department, 1980-1986Date [inclusive]: 1980-1986
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Civil Engineering Department regardingpublication orders.
Box 25 Folder 10
Library -- Council Of Colleges Meeting Minutes, 1973-1985Date [inclusive]: 1973-1985
Physical Description: 1 folder
Scope and Contents
Meeting minutes and list of Council of Colleges Committeesand Committee members.
Box 25 Folder 13
Library -- Entomology Department, 1980Date [inclusive]: 1980
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Entomology Department regardingpublication orders.
Box 25 Folder 17
Library -- First Americans, Center For The Study Of, 1985-1989Date [inclusive]: 1985-1989
Physical Description: 1 folder
Scope and Contents
Various items regarding the Center, including newsletters,event publications, and correspondence regarding a librarycollection on the Center.
Box 25 Folder 18
Library -- Food Science Department, 1980-1982Date [inclusive]: 1980-1982
Physical Description: 1 folder
Box 25 Folder 19
Raymond H. Fogler Library Records (University of Maine)
- Page 182-
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Food Science Department regardingpublication orders.
Library -- General/Liberal Studies, Dept. Of, 1981-1987Date [inclusive]: 1981-1987
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the General/Liberal Studies Departmentregarding publication orders.
Box 25 Folder 21
Library -- Geological Sciences Department, 1981-1986Date [inclusive]: 1981-1986
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Geological Sciences Departmentregarding publication orders.
Box 25 Folder 22
Library -- Maine Agricultural Experiment Station, 1975Date [inclusive]: 1975
Physical Description: 1 folder
Scope and Contents
Letter regarding a proposed history of the ExperimentStation.
Box 25 Folder 24
Library -- Mathematics Department, 1981-1986Date [inclusive]: 1981-1986
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and Elaine Alright, Director of Libraries and theMathematics Department regarding publication orders andfinancial data for orders.
Box 25 Folder 25
Library -- Microbiology Department, 1985Date [inclusive]: 1985
Physical Description: 1 folder
Box 25 Folder 26
Raymond H. Fogler Library Records (University of Maine)
- Page 183-
Scope and Contents
Correspondence between Elaine Albright, Director ofLibraries and the Microbiology Department regarding thecirculation of periodicals.
Library -- PICS, 1984-1988Date [inclusive]: 1984-1988
Physical Description: 1 folder
Scope and Contents
Various publications and correspondence from theUniversity of Maine PICS and press releases regardingFogler Library including staff appointments.
Box 25 Folder 27
Library -- Political Science, Department Of, 1982-1983Date [inclusive]: 1982-1983
Physical Description: 1 folder
Scope and Contents
Correspondence between James C MacCampbell, Directorof Libraries and Elaine Albright, Director of Libraries andPolitical Science Department regarding publication ordersand facsimile of article by Department faculty.
Box 25 Folder 28
Library -- Pulp And Paper Foundation, 1980-1981Date [inclusive]: 1980-1981
Physical Description: 1 folder
Scope and Contents
Correspondence regarding the TAPPI InformationManagement Committee and a tour arranged by thePulp and Paper Foundation and details of pulp and paperpublications.
Box 25 Folder 31
Library -- Speech Communication, Dept. Of, 1983Date [inclusive]: 1983
Physical Description: 1 folder
Scope and Contents
Correspondence regarding a dissertation from theDepartment of Speech Communication.
Box 25 Folder 36
Library -- University College Dental Health Program, 1985Date [inclusive]: 1985
Physical Description: 1 folder
Box 25 Folder 38
Raymond H. Fogler Library Records (University of Maine)
- Page 184-
Scope and Contents
Correspondence regarding audio visual materials for theBangor Community College Dental Health Program andcopy of accreditation report.
Library -- Zoology Department, 1981-1982Date [inclusive]: 1981-1982
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and the Zoology Department regardingpublication orders.
Box 25 Folder 42
Library -- Support Services Department, 1980-1981Date [inclusive]: 1980-1981
Physical Description: 1 folder
Scope and Contents
Copies of Fogler Library department reports andmemorandums regarding the ILL and circulation.
Box 26 Folder 16
Library -- University College, 1983-1986Date [inclusive]: 1983-1986
Physical Description: 1 folder
Scope and Contents
Various items regarding the Bangor Community Collegelibrary, including: memorandums, brochures, catalogs, andjob descriptions.
Box 26 Folder 21
Library -- University College, 1980-1982Date [inclusive]: 1980-1982
Physical Description: 1 folder
Scope and Contents
Various items regarding the Bangor Community Collegelibrary, including: catalogs, correspondence regardingsubscriptions and the library's collection, and referencematerial regarding the library.
Box 26 Folder 22
Library -- Trustee's Goals and Strategies, 1986Date [inclusive]: 1986
Physical Description: 1 folder
Box 28 Folder 36
Raymond H. Fogler Library Records (University of Maine)
- Page 185-
Scope and Contents
Letter regarding the University of Maine Board of Trustees"Goals and strategies" statement.
Library -- University Licensing Pilot Project (Photocopying OfCopyright Materials), 1983-1989Date [inclusive]: 1983-1989
Physical Description: 1 folder
Scope and Contents
Correspondence and memorandums regarding a UniversityLicensing Pilot Program and photocopying of copyrightedmaterial for classroom and research use.
Box 28 Folder 37
Library -- Term Paper Consultation, 1987Date [inclusive]: 1987
Physical Description: 1 folder
Scope and Contents
Fogler Library Term Paper Consultation forms.
Box 34 Folder 6
Library -- Reference Department - Biological Sciences, 1979-1982Date [inclusive]: 1979-1982
Physical Description: 1 folder
Scope and Contents
Copies of Maine Computer Updates on Biological Sciences.
Box 37 Folder 10
Library -- University Of Maine Program Planning Project, 1988Date [inclusive]: 1988
Physical Description: 1 folder
Scope and Contents
Copy of key assumption paper and project report.
Box 38 Folder 14
Library -- Canadian Studies, 1984Date [inclusive]: 1984
Physical Description: 1 folder
Scope and Contents
Various items regarding Canadian Studies, including: amemorandum on Quebec and Canadian Gifts and LibraryContracts, information regarding Canadian materials atFogler Library, and grant funding.
Box 38 Folder 20
Library -- Guide to Access and Accommodation , 1996 Box 39 Folder 21
Raymond H. Fogler Library Records (University of Maine)
- Page 186-
Date [inclusive]: 1996
Physical Description: 1 folder
Scope and Contents
Copy of the University of Maine "Guide to Access andAccommodation".
Library -- Academic Program Inventory, 1995-1996Date [inclusive]: 1995-1996
Physical Description: 1 folder
Scope and Contents
Copy of University of Maine Curriculum Inventory.
Box 39 Folder 24
Library -- Campus Safety News, 1991 &1995Date [inclusive]: 1991 &1995
Physical Description: 1 folder
Scope and Contents
Copies of the University of Maine System publicationCampy Safety News and Environmental Health and Safetynewsletter.
Box 39 Folder 35
Library -- Department Of Athletics & Recreation , 1989-1993Date [inclusive]: 1989-1993
Box 44 Folder 12
Library -- Future Of The Folk Life Center, 2006Date: 2006
Scope and Contents
Correspondence and paper regarding the future of theUniversity of Maine's Folk Life Center.
Box 44 Folder 17
Library -- University Of Maine System Administrative SystemsDevelopment And Support Presentation , January 29, 2003Date: January 29, 2003
Scope and Contents
Copy of the presentation slides from a presentation to theUniversity of Maine Chancellor and staff on a proposedEnterprise Resource Planning (ERP) system.
Box 44 folder 23
^ Return to Table of Contents
Library, Archive & Museum Association Files, 1962-1999 (1962-1988)
Raymond H. Fogler Library Records (University of Maine)
- Page 187-
Date [inclusive]: 1962-1999
Date [bulk]: 1962-1988
Title/Description Instances
Library -- ALA School Library Manpower Project, 1970Date [inclusive]: 1970
Physical Description: 1 folder
Scope and Contents
Various information including correspondence andproposals for an American Library Association ManpowerTraining Grant Application.
Box 1 Folder 5
Library -- ALA School Library Manpower Project, 1971Date [inclusive]: 1971
Physical Description: 1 folder
Scope and Contents
Various information including correspondence andproposals from the University of Maine at Farmington foran American Library Association Manpower Training GrantApplication.
Box 1 Folder 6
Library -- Association Of American Library Schools, 1967-1971Date [inclusive]: 1967-1971
Physical Description: 1 folder
Scope and Contents
Personnel information for the University of Maine submittedby James C. MacCampbell, Director of Libraries to theAssociation of American Library Schools.
Box 1 Folder 10
Library -- Central Maine Library District, 1976-1979Date [inclusive]: 1976-1979
Physical Description: 1 folder
Scope and Contents
List of Maine "library people" (1978-1979) andcorrespondence and reports from the Central Maine LibraryDistrict.
Box 2 Folder 4
Library -- Council Of Presidents, New England Land GrantLibrarians, 1978-1979Date [inclusive]: 1978-1979
Physical Description: 1 folder
Box 2 Folder 24
Raymond H. Fogler Library Records (University of Maine)
- Page 188-
Scope and Contents
Meeting material, newsletters, and reports from the Councilof Presidents, New England Land Grant Librarians.
Library -- Maine Academic And Research Libraries, 1973-1975Date [inclusive]: 1973-1975
Physical Description: 1 folder
Scope and Contents
Correspondence and meeting material from the MaineAcademic and Research Librarians group.
Box 7 Folder 8
Library -- Maine Health Science Library And InformationCooperative, 1972-1978Date [inclusive]: 1972-1978
Physical Description: 1 folder
Scope and Contents
Various correspondence and reference material regardinghealth science libraries including Maine Health ScienceLibrary and Information Cooperative meeting material,brochure, and lists of members.
Separated Materials:Separated Materials
The folder is currently with Shelly Davis, Archivist for theHealth Science Libraries and Information Consortium ofMaine. Shelly is reviewing the file and digitizing materialsnot already in the HSLIC archives.
Box 7 Folder 15
Library -- Maine Historical Society, 1963-1980Date [inclusive]: 1963-1980
Physical Description: 1 folder
Scope and Contents
Various correspondence with the Maine Historical Societyregarding specific titles and contributions ad copies of MineHistorical Society publications.
Box 7 Folder 17
Library -- Maine Larger Libraries, 1974-1978Date [inclusive]: 1974-1978
Physical Description: 1 folder
Box 7 Folder 18
Raymond H. Fogler Library Records (University of Maine)
- Page 189-
Scope and Contents
Maine Larger Libraries meeting material and copy of Stateof Maine Cooperative Acquisition List.
Library -- Maine Library Association, 1962-1979Date [inclusive]: 1962-1979
Physical Description: 1 folder
Scope and Contents
Various records regarding the Maine Library Association,including: copies of the Downeast Libraries publication,correspondence, legislative handbook, meeting material, andcopy of Minimum Standards for Public Libraries in Maine.
Box 7 Folder 19
Library -- Maine Regional Libraries, 1976Date [inclusive]: 1976
Physical Description: 1 folder
Scope and Contents
Material from the Northeastern Maine Library Districtmeetings, correspondence with library district consultants,and information regarding the role of consultants.
Box 7 Folder 24
Library -- Maine Small Libraries Association, 1962-1979Date [inclusive]: 1962-1979
Physical Description: 1 folder
Scope and Contents
Various information regarding the Small Public LibraryAssociation, including: meeting material, publications,and correspondence regarding the establishment of theAssociation.
Box 7 Folder 25
Library -- MLA Reference Course, 1977Date [inclusive]: 1977
Physical Description: 1 folder
Scope and Contents
Copy of the "Knowledge and Skills for Reference Service"paper from the Maine Library Association.
Box 9 Folder 20
Library -- NELINET, 1969-1973Date [inclusive]: 1969-1973
Physical Description: 1 folder
Box 10 Folder 6
Raymond H. Fogler Library Records (University of Maine)
- Page 190-
Scope and Contents
Various items regarding the New England LibraryInformation Network including Executive Committeemeeting material, copies of policies and procedures,and correspondence regarding the University of Maine'smembership in the Network.
Library -- NELINET, 1974-1976Date [inclusive]: 1974-1976
Physical Description: 1 folder
Scope and Contents
Various items regarding the New England LibraryInformation Network including: Network newsletters andmemorandums.
Box 10 Folder 7
Library -- NELINET, 1976-1979Date [inclusive]: 1976-1979
Physical Description: 1 folder
Scope and Contents
Various items regarding the New England LibraryInformation Network including Network newsletters andmemorandums and Executive committee meeting material.
Box 10 Folder 8
Library -- NELINET Study - Dr. Freeman, 1972-1975Date [inclusive]: 1972-1975
Physical Description: 1 folder
Scope and Contents
Various items regarding the New England LibraryInformation Network study on cataloging and processingincluding the study report, correspondence, and referencematerial.
Box 10 Folder 9
Library -- New England Archivists, 1973-1974Date [inclusive]: 1973-1974
Physical Description: 1 folder
Scope and Contents
Copies of New England Archivists Newsletters.
Box 10 Folder 11
Library -- New England Association For College And ResearchLibraries, 1975Date [inclusive]: 1975
Physical Description: 1 folder
Box 10 Folder 12
Raymond H. Fogler Library Records (University of Maine)
- Page 191-
Scope and Contents
List of library staff submitted to the New EnglandAssociation for College and Research Libraries.
Library -- New England College And Research Librarians,1974-1978Date [inclusive]: 1974-1978
Physical Description: 1 folder
Scope and Contents
Correspondence and meeting material regarding ACRL NewEngland.
Box 10 Folder 16
Library -- New England Library Association, 1968-1973Date [inclusive]: 1968-1973
Physical Description: 1 folder
Scope and Contents
Various New England Library Association meeting materialand publications.
Box 10 Folder 18
Library -- New England Library Board, 1977-1979Date [inclusive]: 1977-1979
Physical Description: 1 folder
Scope and Contents
Copies of the New England Library Board Newsletters,memorandums, and meeting material.
Box 10 Folder 19
Library -- New England Library Information Network, 1976-1978Date [inclusive]: 1976-1978
Physical Description: 1 folder
Scope and Contents
Copies of NELIT membership directory, ChannelNewsletter Index, and list of participating Ohio CollegeLibrary Center libraries.
Box 10 Folder 20
Library -- New England Regional Medical Library Service, 1978Date [inclusive]: 1978
Physical Description: 1 folder
Box 10 Folder 21
Raymond H. Fogler Library Records (University of Maine)
- Page 192-
Scope and Contents
Copy of the Newsletter of the New England RegionalMedical Library Service.
Library -- Northeastern Maine Library District, 1974-1979Date [inclusive]: 1974-1979
Physical Description: 1 folder
Scope and Contents
Various items regarding the Northeastern Maine LibraryDistrict including: Maine State Library publications, list ofDistrict members, ILL activity, and District newsletters andmeeting material.
Box 10 Folder 25
Library -- Research Libraries, 1964-1967Date [inclusive]: 1964-1967
Physical Description: 1 folder
Scope and Contents
Copies of various articles on the Center for ResearchLibraries (CRL) and research libraries in general.
Box 12 Folder 26
Library -- Statistics Of Libraries, 1975-1981Date [inclusive]: 1975-1981
Physical Description: 1 folder
Scope and Contents
Various statistical comparisons of New England librariesand data reports.
Box 13 Folder 13
Library -- ALA, 1986-1989Date [inclusive]: 1986-1989
Physical Description: 1 folder
Scope and Contents
Copies of American Library Association conferencematerial.
Box 16 Folder 1
Library -- ALA, 1988-1989Date [inclusive]: 1988-1989
Physical Description: 1 folder
Box 16 Folder 2
Raymond H. Fogler Library Records (University of Maine)
- Page 193-
Scope and Contents
Copies of American Library Association conferencematerial.
Library -- ALA, 1988Date [inclusive]: 1988
Physical Description: 1 folder
Scope and Contents
Copies of American Library Association Council meetingminutes.
Box 16 Folder 3
Library -- ALA, 1988Date [inclusive]: 1988
Physical Description: 1 folder
Scope and Contents
Copies of American Library Association Executive Boardmeeting minutes.
Box 16 Folder 4
Library -- Health Science Library And Information Cooperative,1978-1979Date [inclusive]: 1978-1979
Physical Description: 1 folder
Scope and Contents
Various items regarding Health Science Library andInformation Cooperative (HSLIC) including: HSLICagreement, newsletters, and correspondence regardingmember dues.
Box 16 Folder 16
Library -- Larger Libraries, 1980Date [inclusive]: 1980
Physical Description: 1 folder
Scope and Contents
Memorandums regarding Maine Larger Libraries groupmeetings.
Box 19 Folder 35
Library -- Association Of College And Research Libraries(ACRL), 1980-1985Date [inclusive]: 1980-1985
Physical Description: 1 folder
Box 20 Folder 3
Raymond H. Fogler Library Records (University of Maine)
- Page 194-
Scope and Contents
Various items related to University of Maine membership inthe Association of College And Research Libraries (ACRL),including carious ACRL statistical surveys.
Library -- NELINET, 1983-1984Date [inclusive]: 1983-1984
Physical Description: 1 folder
Scope and Contents
Copies of various NELINET memorandums particularlyregarding meeting minutes.
Box 20 Folder 5
Library -- NELINET, 1983Date [inclusive]: 1983
Physical Description: 1 folder
Scope and Contents
Copies of various NELINET memorandums particularlyregarding meeting minutes and copies of reports.
Box 20 Folder 6
Library -- NELINET, 1980-1981Date [inclusive]: 1980-1981
Physical Description: 1 folder
Scope and Contents
Copies of Various NELINET memorandums, meetingminutes and copies of surveys and budget documents.
Box 20 Folder 7
Library -- Agricultural Sciences Information Network, 1970-1972Date [inclusive]: 1970-1972
Physical Description: 1 folder
Scope and Contents
Copies of statement, reports, and meeting materials from theAgricultural Sciences Information Network.
Box 28 Folder 2
Library -- Association Of College & Research Libraries (ACRL)Meeting At Orono, 1979Date [inclusive]: 1979
Physical Description: 1 folder
Scope and Contents
Various items related to the organization of the meeting.
Box 28 Folder 3
Library -- Canadian-American Conference, 1981 Box 28 Folder 7
Raymond H. Fogler Library Records (University of Maine)
- Page 195-
Date [inclusive]: 1981
Physical Description: 1 folder
Scope and Contents
Various items related to the organization of the conferenceon Canadian American Librarianship held at the Universityof Maine.
Library -- Greater Northeast Regional Medical Library Service,1982-1983Date [inclusive]: 1982-1983
Physical Description: 1 folder
Scope and Contents
Meeting materials and reports from the Greater NortheastRegional Medical Library Services Regional AdvisoryCommittee.
Box 28 Folder 17
Library -- MAINEON Newsletter, 1983-1984Date [inclusive]: 1983-1984
Physical Description: 1 folder
Scope and Contents
Copy of the newsletter and memorandum to the UsersGroup.
Box 28 Folder 22
Library -- Maine Small Libraries Association, 1978-1981Date [inclusive]: 1978-1981
Physical Description: 1 folder
Scope and Contents
Meeting material from the Maine Small Librariesassociation and list of members.
Box 28 Folder 25
Library -- Marine Science Libraries, 1984Date [inclusive]: 1984
Physical Description: 1 folder
Scope and Contents
Various items regarding Marine Science Libraries includinga list of libraries and library directors and meeting material.
Box 28 Folder 29
Library -- Special Libraries Association, 1983-1986Date [inclusive]: 1983-1986
Physical Description: 1 folder
Box 28 Folder 33
Raymond H. Fogler Library Records (University of Maine)
- Page 196-
Scope and Contents
Correspondence regarding the Directory of Special Librariesand Information Centers and conference material.
Library -- Archive Advisory Panel, 1993Date [inclusive]: 1993
Physical Description: 1 folder
Scope and Contents
Various meeting material and lists of members of theArchive Preservation Network Advisory Panel.
Box 29 Folder 4
Library -- NELINET Reference Advisory Committee, 1992-1993Date [inclusive]: 1992-1993
Physical Description: 1 folder
Scope and Contents
Correspondence and meeting material from the Committeewhich University of Maine librarian Marilyn Lutz was amember of.
Box 29 Folder 8
Library -- Canadian-American Librarianship, 1981-1982Date [inclusive]: 1981-1982
Physical Description: 1 folder
Scope and Contents
Various publications regarding Canadian-AmericanLibrarianship including events and conferences.
Box 33 Folder 23
Library -- Maine Academic And Research Libraries, 1982-1988Date [inclusive]: 1982-1988
Physical Description: 1 folder
Scope and Contents
Various items related to the group Maine Academic &Research Libraries, including: meeting, conference, andmembership material and copies of by-laws.
Box 35 Folder 1
Library -- MLA Conference Library Handout, 1982Date [inclusive]: 1982
Physical Description: 1 folder
Scope and Contents
Information sheet on Fogler Library.
Box 35 Folder 16
Library -- N.E. Maine District, 1992 Box 35 Folder 19
Raymond H. Fogler Library Records (University of Maine)
- Page 197-
Date [inclusive]: 1992
Physical Description: 1 folder
Scope and Contents
Copy of the "Northeastern Maine Library District Plan ofService".
Library -- NECOP, 1997Date [inclusive]: 1997
Physical Description: 1 folder
Scope and Contents
Meeting material and memorandums from the Directorsand Deans of Libraries of the New England Land-GrantUniversities Council of Presidents.
Box 43 Folder 9
Library -- Albright Presentations , 1982-1999Date [inclusive]: 1982-1999
Box 44 Folder 9
Library -- Achieving Quality Public Library Service In Maine: APlanning And Standards Document, 1991Date: 1991
Scope and Contents
Copy of the document prepared by the Maine LibraryAssociation's Standards Committee.
Box 46 Folder 8
Library -- Conference On Canadian American Librarianship -Programs, 1981Date [inclusive]: 1981
Physical Description: 1 folder
Box 47 Folder 1
Library -- Conferences: Canadian-American Photographs, 1981Date [inclusive]: 1981
Physical Description: 1 folder
Box 47 Folder 2
Library -- Conferences On Canadian American Librarianship -Publicity Flyers, 1981Date [inclusive]: 1981
Physical Description: 1 folder
Box 47 Folder 3
Library -- Conference On Canadian American Librarianship -Biographical Data Summarized, 1981Date [inclusive]: 1981
Physical Description: 1 folder
Box 47 Folder 4
Library -- Conference On Canadian American Librarianship -Program Schedule, 1981
Box 47 Folder 5
Raymond H. Fogler Library Records (University of Maine)
- Page 198-
Date [inclusive]: 1981
Physical Description: 1 folder
Library -- Conference On Canadian American Librarianship -Gary Nichols Panel Discussion "Franco-American" Programs -Notes, 1981Date [inclusive]: 1981
Physical Description: 1 folder
Box 47 Folder 6
Library -- Conference On Canadian American Librarianship- James MacCampbell Discussion "Government PublicationsAcross The Border" - Notes, 1981Date [inclusive]: 1981
Physical Description: 1 folder
Box 47 Folder 7
Library -- Conference On Canadian American Librarianship -Proceedings - General, August, 1981Date [inclusive]: August, 1981
Physical Description: 1 folder
Box 47 Folder 8
Library -- Conference On Canadian American Librarianship -Marie Badeau "Franco-American Programs In School And PublicLibraries" , August, 1981Date [inclusive]: August, 1981
Physical Description: 1 folder
Box 47 Folder 9
Library -- Conference On Canadian American Librarianship - BobBabcock "Utilizing English And French Library Resources OnBoth Sides Of The Border" , August, 1981Date [inclusive]: August, 1981
Physical Description: 1 folder
Box 47 Folder 10
Library -- Conference On Canadian American Librarianship -Georgette J. Begin "Franco-American Programs In School AndPublic Libraries" , August, 1981Date [inclusive]: August, 1981
Physical Description: 1 folder
Box 47 Folder 11
Library -- Conference On Canadian American Librarianship -John Berry "Nationalism, Culture, Information And Libraries" ,August, 1981Date [inclusive]: August, 1981
Physical Description: 1 folder
Box 47 Folder 12
Library -- Conference On Canadian American Librarianship- Greg Cook "Remarks On The Activities Of The WritersFederation Of Nova Scotia And The Interests Of Canadian WritersIn International Markets" & Reading, August, 1981Date [inclusive]: August, 1981
Box 47 Folder 13
Raymond H. Fogler Library Records (University of Maine)
- Page 199-
Physical Description: 1 folder
Library -- Conference On Canadian American Librarianship -Typescripts Of Proceedings & Papers, August, 1981Date [inclusive]: August, 1981
Physical Description: 1 folder
Box 47 Folder 14a
Library -- Conference On Canadian American Librarianship -Typescripts Of Proceedings & Papers , August 1981Date: August 1981
Physical Description: 1 folder
Box 47 Folder 14b
Library -- Conference On Canadian American Librarianship -Typescripts Of Proceedings & Papers, August 1981Date: August 1981
Physical Description: 1 folder
Box 47 Folder 14c
Library -- Conference On Canadian American Librarianship -Proceedings Orders, August 1981Date: August 1981
Physical Description: 1 folder
Box 47 Folder 15
Library -- Conference On Canadian American Librarianship- Norman Horrocks Discussion "Selection And Acquisition",August 1981Date: August 1981
Physical Description: 1 folder
Box 47 Folder 16
Library -- Conference On Canadian American Librarianship -Norman Horrocks Discussion "Canadian-American Librarianship- What Is It?", August 1981Date: August 1981
Physical Description: 1 folder
Box 47 Folder 17
Library -- Conference On Canadian American Librarianship -Alice Stewart Panel Discussion "Utilizing English And FrenchLibrary Resources", August 1981Date: August 1981
Physical Description: 1 folder
Box 47 Folder 18
Library -- Conference On Canadian American Librarianship -Correspondence With Speakers, August 1981Date: August 1981
Physical Description: 1 folder
Box 47 Folder 19
Library -- Conference On Canadian American Librarianship -Pierre Matte "Franco-American Programs In School And PublicLibraries", August 1981Date: August 1981
Box 47 Folder 20
Raymond H. Fogler Library Records (University of Maine)
- Page 200-
Physical Description: 1 folder
Library -- Conference On Canadian American Librarianship- Margaret Beckman "Government Publications Across TheBorder", August 1981Date: August 1981
Physical Description: 1 folder
Box 47 Folder 21
Library -- Conference On Canadian American Librarianship - JeanDaigle "Utilizing English And French Library Resources", August1981Date: August 1981
Physical Description: 1 folder
Box 47 Folder 22
Library -- Conference On Canadian American Librarianship- Andre Preibish "Selection And Acquisition Of Canadian/American Library Resources", August 1981Date: August 1981
Physical Description: 1 folder
Box 47 Folder 23
Library -- Conference On Canadian American Librarianship -John Reid "Utilizing English And French Library Resources",August 1981Date: August 1981
Physical Description: 1 folder
Box 47 Folder 24
Library -- Conference On Canadian American Librarianship -Anglea Rebiers "Informal Presentation On Canadian Publishers",August 1981Date: August 1981
Physical Description: 1 folder
Box 47 Folder 25
Library -- Conference On Canadian American Librarianship -Andre Senecal "Utilizing English And French Library Resources",August 1981Date: August 1981
Physical Description: 1 folder
Box 47 Folder 26
Library -- Conference On Canadian American Librarianship -Wilson Stahl "Government Publications Across The Border",August 1981Date: August 1981
Physical Description: 1 folder
Box 47 Folder 27
Library -- Conference On Canadian American Librarianship -Donald Wisdom "Selection And Acquisition Of Canadian LibraryResources", August 1981Date: August 1981
Box 47 Folder 28
Raymond H. Fogler Library Records (University of Maine)
- Page 201-
Physical Description: 1 folder
^ Return to Table of Contents
Maine Library Relations Files, 1919-2003 (1970-1982)Date [inclusive]: 1919-2003
Date [bulk]: 1970-1982
Title/Description Instances
Library -- Augusta Public Library, 1970Date [inclusive]: 1970
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and lending children's books to Lithgow PublicLibrary in Augusta, Maine.
Box 1 Folder 11
Library -- Bangor Theological Seminary, 1959-1968Date [inclusive]: 1959-1968
Physical Description: 1 folder
Scope and Contents
Correspondence between Louis T. Ibbotson, University ofMaine Librarian and James C. MacCampbell, Director ofLibraries and University of Maine and Bangor TheologicalSeminary Library regarding items of interest.
Box 1 Folder 14
Library -- Calais Free Library, 1973-1977Date [inclusive]: 1973-1977
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and Calais Free Library regarding microfilmingand transferring materials.
Box 1 Folder 25
Library -- Central Maine Power Company, 1977Date [inclusive]: 1977
Physical Description: 1 folder
Box 2 Folder 5
Raymond H. Fogler Library Records (University of Maine)
- Page 202-
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and Central Maine Power Company regarding alibrary position at the Company.
Library -- Colby College, 1973-1983Date [inclusive]: 1973-1983
Physical Description: 1 folder
Scope and Contents
Correspondence between James C MacCampbell, Directorof Libraries and Elaine Albright, Librarian regardingcooperation and lending between the University of Maineand Colby College.
Box 2 Folder 16
Library -- East Millinocket Public Library, 1974Date [inclusive]: 1974
Physical Description: 1 folder
Scope and Contents
Details of "A Community Center, Swimming Pool &Library Facilities Study For East Millinocket".
Box 3 Folder 9
Library -- Eastern Maine Medical Center, 1971-1974Date [inclusive]: 1971-1974
Physical Description: 1 folder
Scope and Contents
Material from Eastern Medical Center Library Committeemeetings.
Box 3 Folder 10
Library -- Eastern Maine Vocational Tech Institute, 1974-1981Date [inclusive]: 1974-1981
Physical Description: 1 folder
Scope and Contents
Inventory from Eastern Maine Vocational Tech Institute andfacsimile of an application to the U.S. Office of Educationfor grants under college library resources.
Conditions Governing Access:Conditions Governing Access
Contact archivist regarding access.
Box 3 Folder 12
Library -- Maine Maritime Academy, 1970-1981Date [inclusive]: 1970-1981
Box 7 Folder 20
Raymond H. Fogler Library Records (University of Maine)
- Page 203-
Physical Description: 1 folder
Scope and Contents
Various correspondence between the Maine MaritimeAcademic and James C MacCampbell, Director ofLibraries on subscriptions, ID cards, and a Marine ResourceDevelopment Project.
Library -- Maine Medical Center, 1972-1976Date [inclusive]: 1972-1976
Physical Description: 1 folder
Scope and Contents
Various correspondence between the Maine Medical Centerand James C. MacCampbell, Director of Libraries onLibrary consortiums and book exchanges.
Box 7 Folder 21
Library -- Maine Public Libraries , 1967Date [inclusive]: 1967
Physical Description: 1 folder
Scope and Contents
List of Maine Public Libraries and a copy of the report"Working Conditions of Public Libraries in Maine".
Box 7 Folder 23
Library -- Maine State Archive, 1967-1978Date [inclusive]: 1967-1978
Physical Description: 1 folder
Scope and Contents
Memorandum regarding the return of state agency documentfrom private hands to the archives, agenda for ArchivesLibrary Museum Conference, and copy of report "TheMaine State Archives: Its Program and Requirements".
Box 7 Folder 26
Library -- Maine State Library, 1975-1977Date [inclusive]: 1975-1977
Physical Description: 1 folder
Scope and Contents
Various items regarding the Maine State Library, includingMaine Library Commission material, library/media, creationof the Department of Cultural Services, and copies ofthe State Policy for the Preservation, Development andUtilization of Historical and Cultural Resources.
Box 7 Folder 29a
Library -- Maine State Library, 1969-1979 Box 7 Folder 29b
Raymond H. Fogler Library Records (University of Maine)
- Page 204-
Date [inclusive]: 1969-1979
Physical Description: 1 folder
Scope and Contents
Various items regarding the Maine State Library, Including:correspondence regarding search and service charges, vandelivery system, conferences, pay, and acquisition of titlesand copies of various Maine State Library reports.
Library -- Maine State MuseumPhysical Description: 1 folder
Scope and Contents
Paper on the history of the Maine State Museum.
Box 7 Folder 30
Library -- Maine State Newspaper Project, 1971-1978Date [inclusive]: 1971-1978
Physical Description: 1 folder
Scope and Contents
Copies of "Report on the Planning Conference for the MaineState Newspaper Project" and Maine Newspaper survey.
Box 7 Folder 31
Library -- Maine Union List Of Serials, 1972-1979Date [inclusive]: 1972-1979
Physical Description: 1 folder
Scope and Contents
Correspondence regarding Maine Library support for theMaine Union List of Serials.
Box 7 Folder 35
Library -- Interlibrary Loan, 1971-1979Date [inclusive]: 1971-1979
Physical Description: 1 folder
Scope and Contents
Various correspondence with libraries regarding ILLrequests.
Box 8 Folder 12
Library -- Jackson Laboratory, Bar Harbor, ME, 1969-1979Date [inclusive]: 1969-1979
Physical Description: 1 folder
Box 8 Folder 13
Raymond H. Fogler Library Records (University of Maine)
- Page 205-
Scope and Contents
Correspondence regarding a copy of the history of theJackson Laboratory, microfilming, and commencement.
Library -- Kittery (Rice) Public Library, 1965-1975Date [inclusive]: 1965-1975
Physical Description: 1 folder
Scope and Contents
Various information regarding Maine State LibraryConsultants visits to Rice Public Library in Kittery.
Box 8 Folder 20
Library -- Medical Library Survey, 1972-1975Date [inclusive]: 1972-1975
Physical Description: 1 folder
Scope and Contents
Various lists of library journal and monograph holdings(including those on medicine) at the University of Maineand other libraries across the state and correspondenceregarding the feasibility of a medical school in Maineand the library recourses needed to support the school'scurriculum.
Box 9 Folder 8
Library -- Medline, 1975-1976Date [inclusive]: 1975-1976
Physical Description: 1 folder
Scope and Contents
Medline statistics.
Box 9 Folder 9
Library -- Millinocket Memorial Library, 1919-1975Date [inclusive]: 1919-1975
Physical Description: 1 folder
Scope and Contents
Various correspondence and reference material regardingMillinocket Memorial Library including a copy of anevaluation report of the library by James C. MacCampbell,Director of Libraries.
Box 9 Folder 18
Library -- Orono Public Library, 1979Date [inclusive]: 1979
Physical Description: 1 folder
Box 10 Folder 33
Raymond H. Fogler Library Records (University of Maine)
- Page 206-
Scope and Contents
Correspondence between the University of Maine libraryand Orono Public Library regarding lending.
Library -- Portland Catholic Diocese, 1967-1969Date [inclusive]: 1967-1969
Physical Description: 1 folder
Scope and Contents
Correspondence regarding items transferred to the PortlandCatholic Diocese.
Box 11 Folder 18
Library -- Portland Museum Of Natural History, 1971Date [inclusive]: 1971
Physical Description: 1 folder
Scope and Contents
Correspondence and list of materials being disposed by thePortland Museum of Natural History.
Box 11 Folder 19
Library -- Portland Public Library, 1978Date [inclusive]: 1978
Physical Description: 1 folder
Scope and Contents
Letter regarding University of Maine libraries participationin a federal project and copy of ILL procedures for AreaReference and Resource Center for the Southern MaineLibrary District.
Box 11 Folder 20
Library -- Public Libraries, 1946-1965Date [inclusive]: 1946-1965
Physical Description: 1 folder
Scope and Contents
Various publications and papers regarding small librariesincluding copies of the "Minimum Standards for PublicLibrary Service in Maine".
Box 12 Folder 15
Library -- State Technical Services Program, 1966-1969Date [inclusive]: 1966-1969
Physical Description: 1 folder
Box 13 Folder 22
Raymond H. Fogler Library Records (University of Maine)
- Page 207-
Scope and Contents
Various memorandums, membership lists, accountinformation, and publications regarding the State TechnicalServices Program.
Library -- Union Catalog Project (UMaine Libraries), 1967-1969Date [inclusive]: 1967-1969
Physical Description: 1 folder
Scope and Contents
Correspondence and reference material regarding thedevelopment of a Maine union catalog.
Box 13 Folder 29
Library -- Unity College, 1974-1980Date [inclusive]: 1974-1980
Physical Description: 1 folder
Scope and Contents
Correspondence between James C. MacCampbell, Directorof Libraries and Dorothy Quimby, Librarian at UnityCollege regarding various titles and identification card atUnity.
Box 13 Folder 33
Library -- Veterans Administration, 1974-1976Date [inclusive]: 1974-1976
Physical Description: 1 folder
Scope and Contents
Various correspondence with the library at the TogusVeterans Administration Center regarding ILL, HSLICmeetings, and MEDLINE service.
Box 15 Folder 13
Library -- Health Science, 1975-1978Date [inclusive]: 1975-1978
Physical Description: 1 folder
Scope and Contents
Various items regarding Health Science Library andInformation Cooperative (HSLIC) including: HSLICnewsletters, meeting minutes, and a list of members.
Box 16 Folder 17
Library -- Husson College, 1968-1980Date [inclusive]: 1968-1980
Physical Description: 1 folder
Box 17 Folder 17
Raymond H. Fogler Library Records (University of Maine)
- Page 208-
Scope and Contents
Various correspondence regarding lending between HussonCollege (now known as Husson University) and Universityof Maine and events and the College and various referencematerial regarding Husson including an "Evaluation ofLibrary Service".
Library -- Maine Old Cemetery Association (MOCA), 1977-1983Date [inclusive]: 1977-1983
Physical Description: 1 folder
Scope and Contents
Correspondence regarding the University of Maine'sinvolvement in the Maine Old Cemetery Associationincluding a revolutionary war project.
Box 28 Folder 24
Library -- Maine Census Data Center Program, 1983-1990Date [inclusive]: 1983-1990
Physical Description: 1 folder
Scope and Contents
Various correspondence, agreements, and reports regardingthe University of Maine at Orono's status as an affiliate ofthe Maine Data Center Program (also known as the MaineCensus Data Center).
Box 28 Folder 23
Library -- Maine State Plan For Federal Document DepositoryLibrary System, 1983-1984Date [inclusive]: 1983-1984
Physical Description: 1 folder
Scope and Contents
Copy of the Maine State Plan and correspondence regardingthe Plan.
Box 28 Folder 26
Library -- Maine Times Index, 1981-1984Date [inclusive]: 1981-1984
Physical Description: 1 folder
Scope and Contents
Various correspondence regarding the Maine Times Indexand searching for Maine related material.
Box 28 Folder 27
Library -- Report Of The Blaine House Conference On LibraryAnd Information Services, 1991Date [inclusive]: 1991
Box 29 Folder 7
Raymond H. Fogler Library Records (University of Maine)
- Page 209-
Physical Description: 1 folder
Scope and Contents
Copy of the report.
Library -- Maine InfoNet - Maine Library Commission,1993-1995Date [inclusive]: 1993-1995
Physical Description: 1 folder
Scope and Contents
Various information regarding the proposed Maine InfoNetincluding reference material, publications, copy of LibraryAutomation Legislation LD 500, and Maine LibraryCommission meeting minutes, notes, and correspondenceregarding automation.
Box 31 Folder 11
Library -- Maine InfoNet - LD 500, 1996Date [inclusive]: 1996
Physical Description: 1 folder
Scope and Contents
Various information regarding the Maine InfoNet bondreferendum including reference material, publicationsregarding the Maine School and Library Network, copy ofthe Library Automation Legislation LD 500, and articlesregarding the Network.
Box 31 Folder 12
Library -- Joint Legislative Comm., 1994-1996Date [inclusive]: 1994-1996
Physical Description: 1 folder
Scope and Contents
Various notes and reference material regarding MaineInfoNet and library telephone service access.
Box 31 Folder 14
Library -- Interlibrary Loan Policies, 1980-1983Date [inclusive]: 1980-1983
Physical Description: 1 folder
Scope and Contents
Copies of ILL policies.
Box 34 Folder 9
Library -- Interlibrary Loan Experiment & ILL Data, 1976-1989Date [inclusive]: 1976-1989
Physical Description: 1 folder
Box 34 Folder 8
Raymond H. Fogler Library Records (University of Maine)
- Page 210-
Scope and Contents
Copy of results on the experiment in regional interlibraryloan between the Portland Public Library and the FoglerLibrary and library statistic comparisons.
Library -- Legislation, 1986Date [inclusive]: 1986
Physical Description: 1 folder
Scope and Contents
Status report on Library Legislation and Call for Action.
Box 34 Folder 13
Library -- State Of Maine Cooperative Acquisitions , 1980-1982Date [inclusive]: 1980-1982
Physical Description: 1 folder
Scope and Contents
Copies of acquisition lists.
Box 37 Folder 15
Library -- State Of Maine Cooperative Acquisitions, 1979Date [inclusive]: 1979
Physical Description: 1 folder
Scope and Contents
Copies of acquisition lists.
Box 37 Folder 16
Library -- State Of Maine Cooperative Acquisitions, 1978Date [inclusive]: 1978
Physical Description: 1 folder
Scope and Contents
Copies of acquisition lists.
Box 37 Folder 17
Library -- State Of Maine Cooperative Acquisitions, 1977Date [inclusive]: 1977
Physical Description: 1 folder
Scope and Contents
Copies of acquisition lists.
Box 37 Folder 18
Library -- State Of Maine Cooperative Acquisitions, 1976Date [inclusive]: 1976
Physical Description: 1 folder
Box 37 Folder 19
Raymond H. Fogler Library Records (University of Maine)
- Page 211-
Scope and Contents
Copies of acquisition lists.
Library -- State Of Maine Cooperative Acquisitions, 1975Date [inclusive]: 1975
Physical Description: 1 folder
Scope and Contents
Copies of acquisition lists.
Box 37 Folder 20
Library -- State Of Maine Cooperative Acquisitions, 1974Date [inclusive]: 1974
Physical Description: 1 folder
Scope and Contents
Copies of acquisition lists.
Box 37 Folder 21
Library -- Newspapers, 1977Date [inclusive]: 1977
Physical Description: 1 folder
Scope and Contents
Copy of a working list on newspapers held by smallerlibraries in Maine, various lists of Maine newspapers andnewspapers held on microfilm in Special Collections.
Box 37 Folder 22
Library -- Regional Repository For Federal Documents, 1985Date [inclusive]: 1985
Physical Description: 1 folder
Scope and Contents
Correspondence between Elaine Albright, Director ofLibraries and her predecessor James C. MacCampbellregarding the University of Maine's agreement withMaine, New Hampshire, and Vermont libraries for beinga repository for Federal Documents and access to thematerials.
Box 41 Folder 1
Library -- Historical Records Assessment Report, 1991Date [inclusive]: 1991
Physical Description: 1 folder
Box 41 Folder 8
Raymond H. Fogler Library Records (University of Maine)
- Page 212-
Scope and Contents
Copy of Maine Historical Records Advisory Board's reportentitled "Fading Images: Maine's Memory at Risk: AnHistorical Records Assessment Report".
Library -- Maine Library Commission, 1997Date [inclusive]: 1997
Physical Description: 1 folder
Scope and Contents
Meeting Material, correspondence, financial data, andreports regarding the Commission and Maine InfoNet.
Box 43 Folder 8
Library -- Jackson Lab Collaboration , 2003Date: 2003
Scope and Contents
Memorandum regarding a proposed collobration betweenFogler Library and Jackson Laboratory's Joan Staat Library.
Box 44 Folder 19
Library -- Multimedia Access to Archival Resources-NortheastArchives - Reorganization Of The Folk Life Center , 1991Date: 1991
Scope and Contents
Various information regarding a proposal to reorganize theFolk Life Center.
Box 45 Folder 1
Library -- Multimedia Access to Archival Resources-NortheastArchives - Grant Application, 1992Date: 1992
Scope and Contents
Copy of the University of Maine grant application andsupporting material submitted to the U.S. Department ofEducation.
Box 45 Folder 2
Library -- Multimedia Access to Archival Resources-NortheastArchives - Implementation And Evaluation Of An ArchivalImaging Project , 1993Date: 1993
Scope and Contents
Copy of evaluation report and details of project wrap-upactivities.
Box 45 Folder 3
Library -- Multimedia Access to Archival Resources-NortheastArchives - OPTIX Access, Tutorial & Database Disks , 1994-1995
Box 45 Folder 4
Raymond H. Fogler Library Records (University of Maine)
- Page 213-
Date [inclusive]: 1994-1995
Scope and Contents
Details of how to access the imaging database OPTIX,tutorial guide for OPTIX and OTIX database discs.
Library -- Multimedia Access to Archival Resources-NortheastArchives - Publicity , 1993-1994Date [inclusive]: 1993-1994
Scope and Contents
Copies of various articles and publicity material regardingthe Multimedia Access to Archival Resources project.
Box 45 Folder 5
Library -- Multimedia Access to Archival Resources-NortheastArchives - Scanning Preparation Exercise/Final Report, 1993Date: 1993
Scope and Contents
Copy of report regarding scanning archival material forentry into the Image Database.
Box 45 Folder 6
Library -- Multimedia Access to Archival Resources-NortheastArchives - Project Description & Final Report, 1993Date: 1993
Scope and Contents
Copies of the final report of the Multimedia Access toArchival Resources project, a project description, anddatabase links.
Box 45 Folder 7
Library -- Library Telefacsimile Project - Grant Application &Reports, 1988-1990Date [inclusive]: 1988-1990
Scope and Contents
Copies of the original grant application submitted to theU.S. Department of Education and interim and final reports.
Box 45 Folder 8
Library -- Library Network Expansion Project - Reports,1989-1991Date [inclusive]: 1989-1991
Scope and Contents
Copies of interim and final reports and supporting materialfor the Library Network Expansion Project.
Box 45 Folder 9
Library -- Maine State Library URSUS Grant, 1990-1991 Box 45 Folder 10
Raymond H. Fogler Library Records (University of Maine)
- Page 214-
Date [inclusive]: 1990-1991
Scope and Contents
Copies of the grant application and reports for the MaineState Library's U.S. Department of Education to fund addingthe State Library's collection into URSUS.
Library -- Application To National Archives For Archives ImageDatabase, 1995Date: 1995
Scope and Contents
Copy of the rejected application the University of Mainesubmitted to the National Archives to support the continuedcreation of the Archives Image Database.
Box 45 Folder 11
Library -- Enhancing Access To Journal Literature Grant ,1991-1993Date [inclusive]: 1991-1993
Scope and Contents
Copies of the grant application and the final report fromthe University of Maine and the Bates, Bowdoin, ColbyColleges regarding enhancing access to subject periodicals.
Box 45 Folder 12
Library -- Statewide Multitype Library Network And DatabaseGrant, 1994Date: 1994
Scope and Contents
Copy of the Library Partnerships in Maine grant applicationto create a statewide library network by expanding access toURSUS.
Box 45 Folder 13
Library -- NYNEX/PUC Agreement - Negotiations , 1995-1996Date [inclusive]: 1995-1996
Scope and Contents
Copies of a proposal to the Public Utilities Commission ofMaine for the use of funds to benefit Maine public schoolsand libraries. Also, correspondence and publicity andsupporting material.
Box 45 Folder 14a
Library -- NYNEX/PUC Agreement - Negotiations , 1995-1996Date [inclusive]: 1995-1996
Scope and Contents
Copies of a proposal to the Public Utilities Commission ofMaine for the use of funds to benefit Maine public schools
Box 45 Folder 14b
Raymond H. Fogler Library Records (University of Maine)
- Page 215-
and libraries. Also, correspondence and publicity andsupporting material.
Library -- NYNEX/PUC Agreement - Negotiations , 1995-1996Date [inclusive]: 1995-1996
Scope and Contents
Copies of a proposal to the Public Utilities Commission ofMaine for the use of funds to benefit Maine public schoolsand libraries. Also, correspondence and publicity andsupporting material.
Box 45 Folder 14c
Library -- NYNEX/PUC Agreement - Proposals & References,1995-1996Date [inclusive]: 1995-1996
Scope and Contents
Copies of a proposal to the Public Utilities Commission ofMaine for the use of funds to benefit Maine public schoolsand libraries. Also, references.
Box 45 Folder 14d
Library -- A Survey On Libraries And Library Usage In Maine ,February 1991Date: February 1991
Scope and Contents
Copy of the report prepared for the Maine State Library byMarket Decisions, Inc.
Box 46 Folder 7
^ Return to Table of Contents
Library Automation Files, 1968-1995 (1987-1993)Date [inclusive]: 1968-1995
Date [bulk]: 1987-1993
Title/Description Instances
Library -- Circulation Control System, 1978-1979Date [inclusive]: 1978-1979
Physical Description: 1 folder
Scope and Contents
Copies of various proposals for an automated circulationcontrol system for University of Maine libraries.
Box 2 Folder 10
Library -- Automation Statistics- Patron's Request, 1992-1993Date [inclusive]: 1992-1993
Box 20 Folder 10
Raymond H. Fogler Library Records (University of Maine)
- Page 216-
Physical Description: 1 folder
Scope and Contents
Copies of OPAC patron requests.
Library -- Automation Statistics- Patrons Request, 1991-1992Date [inclusive]: 1991-1992
Physical Description: 1 folder
Scope and Contents
Copies of OPAC patron requests.
Box 20 Folder 11
Library -- IAC Printouts, 1993Date [inclusive]: 1993
Physical Description: 1 folder
Scope and Contents
Management information on public catalog searches.
Box 20 Folder 12
Library -- IAC Printouts, 1992Date [inclusive]: 1992
Physical Description: 1 folder
Scope and Contents
Management information on public catalog searches.
Box 20 Folder 13
Library -- MULS Printouts, 1993Date [inclusive]: 1993
Physical Description: 1 folder
Scope and Contents
Management information on public catalog searches.
Box 20 Folder 14
Library -- INNOPAC System Status, 1993Date [inclusive]: 1993
Physical Description: 1 folder
Scope and Contents
Printouts of INNOPAC System Status reports.
Box 20 Folder 15
Library -- INNOPAC System Status, 1993Date [inclusive]: 1993
Physical Description: 1 folder
Box 20 Folder 16
Raymond H. Fogler Library Records (University of Maine)
- Page 217-
Scope and Contents
Printouts of INNOPAC System Status reports.
Library -- INNOPAC System Status, 1993Date [inclusive]: 1993
Physical Description: 1 folder
Scope and Contents
Printouts of INNOPAC System Status reports.
Box 20 Folder 17
Library -- Automation - Correspondence, 1991Date [inclusive]: 1991
Physical Description: 1 folder
Scope and Contents
Various correspondence and memorandums related toautomated library systems including URSUS.
Box 21 Folder 1
Library -- Automation - Correspondence, 1991Date [inclusive]: 1991
Physical Description: 1 folder
Scope and Contents
Various correspondence and memorandums related toautomated library systems including URSUS.
Box 21 Folder 2
Library -- Automation - Correspondence, 1990Date [inclusive]: 1990
Physical Description: 1 folder
Scope and Contents
Various correspondence and memorandums related to theautomated library systems including URSUS.
Box 21 Folder 3
Library -- Automation - Correspondence, 1989Date [inclusive]: 1989
Physical Description: 1 folder
Scope and Contents
Various correspondence and memorandums related toautomated library systems including URSUS.
Box 21 Folder 4
Library -- Automation - Correspondence, 1987-1988Date [inclusive]: 1987-1988
Physical Description: 1 folder
Box 21 Folder 5
Raymond H. Fogler Library Records (University of Maine)
- Page 218-
Scope and Contents
Various correspondence and memorandums related toautomated library systems including URSUS.
Library -- Automation - Bangor Public Library, 1991-1992Date [inclusive]: 1991-1992
Physical Description: 1 folder
Scope and Contents
Correspondence regarding the participation of BangorPublic Library in URSUS.
Box 21 Folder 8
Library -- Automation - Cataloging, 1989-1991Date [inclusive]: 1989-1991
Physical Description: 1 folder
Scope and Contents
Correspondence and memorandums regarding the catalogingin URSUS sent to catalogers at URSUS members.
Box 21 Folder 9
Library -- Automation - Circulation, 1989-1990Date [inclusive]: 1989-1990
Physical Description: 1 folder
Scope and Contents
Correspondence and memorandums regarding circulation inURSUS sent to circulation heads at URSUS members andInnovative Interfaces circulation documents.
Box 21 Folder 10
Library -- Automation - Culpepper Foundation, 1990-1991Date [inclusive]: 1990-1991
Physical Description: 1 folder
Scope and Contents
Correspondence with Charles E. Culpepper Foundation, Inc.regarding their funding support for the library automationproject.
Box 21 Folder 11
Library -- Automation - Demonstrations, 1989Date [inclusive]: 1989
Physical Description: 1 folder
Box 21 Folder 12
Raymond H. Fogler Library Records (University of Maine)
- Page 219-
Scope and Contents
Correspondence and reference material regarding libraryautomation meetings.
Library -- Automation - Dennison, 1988-1989Date [inclusive]: 1988-1989
Physical Description: 1 folder
Scope and Contents
Various order information, reference material, andcorrespondence regarding barcoding using Dennison labels.
Box 21 Folder 13
Library -- Automation - Goals For Library Automation,1983-1986Date [inclusive]: 1983-1986
Physical Description: 1 folder
Scope and Contents
Various memorandums and meeting material regardinglibrary automation for University of Maine libraries.
Box 21 Folder 14
Library -- Automation - INN-touch, 1988-1992Date [inclusive]: 1988-1992
Physical Description: 1 folder
Scope and Contents
Copies of Inn-touch newsletter from Innovative Interfaces,one of the newsletter edition features the University ofMaine System.
Box 21 Folder 15
Library -- Automation - ISIS User Committee, 1988-1991Date [inclusive]: 1988-1991
Physical Description: 1 folder
Scope and Contents
Copies of Information System User Group meeting minutes,status report, and Group memorandums.
Box 21 Folder 16
Library -- Automation - Literature BRS, 1983-1991Date [inclusive]: 1983-1991
Physical Description: 1 folder
Box 21 Folder 17
Raymond H. Fogler Library Records (University of Maine)
- Page 220-
Scope and Contents
Copies of company brochures from BRS InformationTechnologies.
Library -- Automation - Visitors, 1988-1990Date [inclusive]: 1988-1990
Physical Description: 1 folder
Scope and Contents
Correspondence and memorandums regarding site visitorsfrom academic institutions to the University of Maineinvestigating automated library systems.
Box 21 Folder 18
Library -- Automation - Proposal For Maine State Library(MaineCat), 1984-1987Date [inclusive]: 1984-1987
Physical Description: 1 folder
Scope and Contents
Various correspondence, memorandums, meeting material,copy of legislation, and reports regarding proposals toestablish MaineCat.
Box 21 Folder 19
Library -- Automation - Proposal OCLC/NELINET AffiliationWith All Campuses, 1981Date [inclusive]: 1981
Physical Description: 1 folder
Scope and Contents
Copy of "University of Maine Head Librarians Proposalsfor Affiliation of All Libraries With OCLC/NELINET" andmemorandum regarding the union catalog proposal.
Box 21 Folder 20
Library -- Automation - Proposal Establishing A Public ServiceNetwork For The University Of Maine System, 1989Date [inclusive]: 1989
Physical Description: 1 folder
Scope and Contents
Copy of "A Proposal Establishing a Public Service NetworkFor The University Of Maine System" and correspondenceregarding the proposal.
Box 21 Folder 21
Library -- Automation - Proposals From Other Universities ,1984-1985Date [inclusive]: 1984-1985
Box 21 Folder 22
Raymond H. Fogler Library Records (University of Maine)
- Page 221-
Physical Description: 1 folder
Scope and Contents
Copies of proposals from New Hersey and Vermont forautomated library systems.
Library -- Automation - Software Maintenance, 1989Date [inclusive]: 1989
Physical Description: 1 folder
Scope and Contents
Correspondence regarding software maintenance and costs.
Box 21 Folder 23
Library -- Automation - Watkins Project, 1989-1991Date [inclusive]: 1989-1991
Physical Description: 1 folder
Scope and Contents
Memorandums, correspondence, and reference materialregarding MARC related to the UMSserve Subcommitteeand the Dennis Watkins project.
Box 21 Folder 24
Library -- Automation - Public Service Proposal, 1988-1991Date [inclusive]: 1988-1991
Physical Description: 1 folder
Scope and Contents
Correspondence regarding bills from Innovative Interfacesand reference material regarding MARC and subjectheadings and details of the UMSserve Automation Database.
Box 21 Folder 25
Library -- Automation - Public Service Profile, 1990-1993Date [inclusive]: 1990-1993
Physical Description: 1 folder
Scope and Contents
Correspondence regarding the database for UMSserveAutomation Database and copy of University of MaineSystem Directory of Public Services Programs.
Box 21 Folder 26
Library -- Automation - Public Service Proposal, 1991-1992Date [inclusive]: 1991-1992
Physical Description: 1 folder
Scope and Contents
Various items related to UMSserve including: brochure,memorandum regarding an update on UMSserve, and copy
Box 21 Folder 27
Raymond H. Fogler Library Records (University of Maine)
- Page 222-
of a "Public Service Resource Network UMSserve DatabaseFormat".
Library -- Automation - Site Visits, 1987-1991Date [inclusive]: 1987-1991
Physical Description: 1 folder
Scope and Contents
Travel details for trips University of Maine libraries staffmade looking at other instances of library automatedsystems.
Box 21 Folder 28
Library -- Automation - USMARC-L Listserv, 1991-1992Date [inclusive]: 1991-1992
Physical Description: 1 folder
Scope and Contents
Various technical documents regarding the USMARC-Llistserv.
Box 21 Folder 29
Library -- Automation - Magazine/Newspaper Articles ,1984-1989Date [inclusive]: 1984-1989
Physical Description: 1 folder
Scope and Contents
Various articles regarding library automation includingregarding work in Maine for URSUS.
Box 21 Folder 30
Library -- Automation - Expansion Of URSUS , 1991Date [inclusive]: 1991
Physical Description: 1 folder
Scope and Contents
Memorandum and facsimile of an article regarding theexpansion of URSUS to including the Maine State Libraryand the Law and Legislative Reference Library.
Box 21 Folder 31
Library -- Automation - System Proposals, 1984Date [inclusive]: 1984
Physical Description: 1 folder
Scope and Contents
Copies of a "Proposal For An Automated Library System"submitted to University of Maine Library Directors and
Box 21 Folder 32
Raymond H. Fogler Library Records (University of Maine)
- Page 223-
correspondence regarding proposals, cost estimates, andscoring sheets.
Library -- Automation - Maine Regional Library SystemCollections Grant , 1991Date [inclusive]: 1991
Physical Description: 1 folder
Scope and Contents
A copy of the final report of the "College LibraryTechnology and Cooperative Grant Program Proposal:Building University Access to Maine Regional LibraryCollections".
Box 21 Folder 33
Library -- Automation - Automation In Libraries, 1968-1987Date [inclusive]: 1968-1987
Physical Description: 1 folder
Scope and Contents
Various reference material regarding library automation.
Box 22 Folder 1
Library -- Automation - Automated Library System For Proposal,1979-1984Date [inclusive]: 1979-1984
Physical Description: 1 folder
Scope and Contents
Copies of University of Maine library automation systemproposals.
Box 22 Folder 2
Library -- Automation - Automation Study Council Of N.E. StateUniv. Libraries, 1981Date [inclusive]: 1981
Physical Description: 1 folder
Scope and Contents
Copy of the final report of the Council of New EnglandState University Libraries "A Study to Automate theLibraries and Link the Systems".
Box 22 Folder 3
Library -- Automation - Automation Misc., 1980-1986Date [inclusive]: 1980-1986
Physical Description: 1 folder
Box 22 Folder 4
Raymond H. Fogler Library Records (University of Maine)
- Page 224-
Scope and Contents
Various miscellaneous items regarding library automationincluding correspondence between University of Mainesystem library directors, reports, and memorandums.
Library -- Automation - Automation Misc., 1983Date [inclusive]: 1983
Physical Description: 1 folder
Scope and Contents
Various miscellaneous items regarding library automationincluding correspondence between University of Mainesystem library directors, reports, and memorandums.
Box 22 Folder 5
Library -- Automation - FOCIS, 1981Date [inclusive]: 1981
Physical Description: 1 folder
Scope and Contents
Copy of report on the Future On-Line Catalog andInformation Systems project by interim University of MaineLibrarian Stephen J. Reno.
Box 22 Folder 6
Library -- Automation - Details Of Systems In Other Libraries,1983-1984Date [inclusive]: 1983-1984
Physical Description: 1 folder
Scope and Contents
Memorandums on systems used by other libraries andinformation regarding recruitment of a library automationconsultant.
Box 22 Folder 7
Library -- Automation - Library Automation Conference (1984Continuing Education Seminar), 1984Date [inclusive]: 1984
Physical Description: 1 folder
Scope and Contents
Registration details for the University of Maine conference.
Box 22 Folder 8
Library -- Automation - Literature - Biblio-Techniques, 1984Date [inclusive]: 1984
Physical Description: 1 folder
Box 22 Folder 9
Raymond H. Fogler Library Records (University of Maine)
- Page 225-
Scope and Contents
Marketing materials from the company Biblio-Techniques.
Library -- Automation - Literature - CLSI (Eastern Region UsersMeetings), 1983Date [inclusive]: 1983
Physical Description: 1 folder
Scope and Contents
Attendee's information for CLSI event and OCLCpresentation.
Box 22 Folder 10
Library -- Automation - Proposal - CLSI Automated CirculationControl System, 1978-1979Date [inclusive]: 1978-1979
Physical Description: 1 folder
Scope and Contents
Copy of the "Proposal Automated Circulated ControlSystem for the University of Maine Libraries" from CLSI.
Box 22 Folder 11
Library -- Automation - Speakers/Presentations, 1985Date [inclusive]: 1985
Physical Description: 1 folder
Scope and Contents
Letter regarding a presentation on automation.
Box 22 Folder 12
Library -- Automation - University Librarians Meeting, 1981-1984Date [inclusive]: 1981-1984
Physical Description: 1 folder
Scope and Contents
Conference material on library automation.
Box 22 Folder 13
Library -- Automation - OCLC Fort Kent, 1972-1982Date [inclusive]: 1972-1982
Physical Description: 1 folder
Scope and Contents
Various reference material regarding OCLC.
Box 22 Folder 14
Library -- Automation - Barcoding , 1984-1989Date [inclusive]: 1984-1989
Physical Description: 1 folder
Box 22 Folder 15
Raymond H. Fogler Library Records (University of Maine)
- Page 226-
Scope and Contents
Various correspondence and reference material regardingbarcoding.
Library -- Automation - BNA, 1988-1990Date [inclusive]: 1988-1990
Physical Description: 1 folder
Scope and Contents
Various information regarding Blackwell North Americandata and profiles.
Box 22 Folder 16
Library -- Automation - RFP Specs, 1979Date [inclusive]: 1979
Physical Description: 1 folder
Scope and Contents
Copies of a "Request for proposal for an Automated LibrarySystem Compromising an Online Union Catalog andOnline Collection Control System for the Libraries of theUniversity of Maine".
box 22 Folder 17
Library -- Automation - Bangor Public Library, 1991-1992Date [inclusive]: 1991-1992
Physical Description: 1 folder
Scope and Contents
Various correspondence, financial information, and reportregarding Blackwell North America, Inc. technical servicesfor Bangor Public Library and their participation in URSUS.
box 22 Folder 18
Library -- Automation - Barcodes, 1987-1988Date [inclusive]: 1987-1988
Physical Description: 1 folder
Scope and Contents
Various correspondence, financial information, and reportregarding Blackwell North America, Inc. work on barcodeswith Bangor Public Library.
box 22 Folder 19
Library -- Automation - Contract DB, 1987-1991Date [inclusive]: 1987-1991
Physical Description: 1 folder
Box 22 Folder 20
Raymond H. Fogler Library Records (University of Maine)
- Page 227-
Scope and Contents
Various correspondence and financial information regardingthe Blackwell North America, Inc. contract with URSUSlibraries.
Library -- Automation - Contract DB, 1987-1990Date [inclusive]: 1987-1990
Physical Description: 1 folder
Scope and Contents
Various correspondence and financial information regardingthe Blackwell North America, Inc. contract with URSUSlibraries.
Box 22 Folder 21
Library -- Automation - Law Library, 1988-1989Date [inclusive]: 1988-1989
Physical Description: 1 folder
Scope and Contents
Various correspondence, financial information and reportsregarding Blackwell North America, Inc. technical servicesfor the Maine Law Library.
Box 22 Folder 22
Library -- Automation - Maine State/LLR Project, 1990-1991Date [inclusive]: 1990-1991
Physical Description: 1 folder
Scope and Contents
Various correspondence, financial information, and reportsregarding Blackwell North America, Inc. technical servicesfor the Maine State Library and the Law and LegislativeReference Library (LLR).
Box 22 Folder 23
Library -- Automation - BNA - Supplemental Tape Batches,1988-1989Date [inclusive]: 1988-1989
Physical Description: 1 folder
Scope and Contents
Various correspondence, financial information, and reportsregarding Blackwell North America, Inc. technical servicesfor URSUS.
Box 22 Folder 24
Library -- Charles E. Culpepper Foundation Grant, 1991-1993Date [inclusive]: 1991-1993
Physical Description: 1 folder
Box 26 Folder 25
Raymond H. Fogler Library Records (University of Maine)
- Page 228-
Scope and Contents
Various information regarding the grant for libraryautomation, including: financial data, budgets,correspondence, and notes.
Library -- DEC Proposal, 1990Date [inclusive]: 1990
Physical Description: 1 folder
Scope and Contents
Copy of a "Proposal to Establish the University of MaineSystem Electronic Library Information System with theSupport of Digital Equipment Corporation".
Box 31 Folder 10
Library -- Automation - Digital Equipment Corporation,1987-1994Date [inclusive]: 1987-1994
Physical Description: 1 folder
Scope and Contents
Various correspondence with the Digital EquipmentCorporation, publications, and a copy of an agreementbetween the Corporation and the State of Maine for a libraryautomation project.
Box 31 Folder 15
Library -- Automation - Wiring, 1988Date [inclusive]: 1988
Physical Description: 1 folder
Scope and Contents
Correspondence and plans for the wiring project at FoglerLibrary for the library system.
Box 31 Folder 16
Library -- Library Directors, 1992-1994Date [inclusive]: 1992-1994
Physical Description: 1 folder
Scope and Contents
Various correspondence and memorandums betweenUniversity of Maine Library Directors and Marilyn Lutz ona range of subjects including system collection evaluationproposals and a proposal to provide UMS Library Servicesfor the Education Network of Maine Distance LearningPrograms. Also, copies of Director meeting minutes andsupporting material.
Box 31 Folder 17
Library -- Automation, 1987 Box 36 Folder 21
Raymond H. Fogler Library Records (University of Maine)
- Page 229-
Date [inclusive]: 1987
Physical Description: 1 folder
Scope and Contents
Correspondence, memorandums, and reports on libraryautomation and plans for the future of the Library includinga worksheet on "How We Might Look In 1990".
Library -- URSUS & OCLC Brochures
Scope and Contents
Brochures regarding the URSUS and OCLC catalogs.
Box 46 Folder 1
Library -- Telecommunications - UMaine/State Of Maine,1987-1988Date [inclusive]: 1987-1988
Scope and Contents
Various information regarding work at the University ofMaine and State of Maine for a new telecommunicationsnetwork that would include URSUS, includes itemsregarding the task force established to investigate thenetwork.
Box 46 Folder 2
Library -- Proposal To Establish A Public Service ResourceNetwork For The University Of Maine, 1989-1992Date [inclusive]: 1989-1992
Scope and Contents
Copy of the proposal, notes, and supporting material whichwere for a CTF Presentation.
Box 46 Folder 3
Library -- URSUS Publicity Material , 1988-1991Date [inclusive]: 1988-1991
Scope and Contents
Various publicity material and clippings regarding theintroduction and expansion of URSUS.
Box 46 Folder 4
Library -- OCLC Collection Analysis, 1995Date: 1995
Scope and Contents
Copy of a preliminary collection analysis report prepared byOCLC and feedback on the report.
Box 46 Folder 5
Library -- Interactive Television Of The Education Network OfMaine, 1994
Box 46 Folder 6
Raymond H. Fogler Library Records (University of Maine)
- Page 230-
Date: 1994
Scope and Contents
Various planning and meeting material regarding the ITVExpansion Bond.
^ Return to Table of Contents
Cultural Affairs Files, 1988-1996 1990-1996Date [inclusive]: 1988-1996
Date [inclusive]: 1990-1996
Title/Description Instances
Library -- Cultural Affairs - ATC Programs, 1994Date [inclusive]: 1994
Physical Description: 1 folder
Scope and Contents
Copy of University of Maine Museum of Art publication"Hartgen at Eighty".
Box 40 Folder 1
Library -- Cultural Affairs - Art Collection Inventory, 1994Date [inclusive]: 1994
Physical Description: 1 folder
Scope and Contents
Copy of University of Maine Art Collection inventory.
Box 40 Folder 2
Library -- Cultural Affairs - Inventory Of Chenoweth HallCollection, 1996Date [inclusive]: 1996
Physical Description: 1 folder
Scope and Contents
Cover letter to Miriam A. Colwell and a copy of theinventory of the collection.
Box 40 Folder 3
Library -- Cultural Affairs - Directors Council Meeting Minutes,1992-1993Date [inclusive]: 1992-1993
Physical Description: 1 folder
Scope and Contents
Copy of Cultural Affairs Directors Council meeting minutes,agendas, and notes. Also, copy of report regarding the
Box 40 Folder 4
Raymond H. Fogler Library Records (University of Maine)
- Page 231-
Unit and its contribution to the University of Maine andinformation regarding the integration proposal.
Library -- Cultural Affairs - Maine Center For The Arts - Signage,1991-1992Date [inclusive]: 1991-1992
Physical Description: 1 folder
Scope and Contents
Plans and letters regarding signage at the Maine Center forthe Arts.
Box 40 Folder 5
Library -- Cultural Affairs - Maine Center For The Arts -Miscellaneous, 1988-1991Date [inclusive]: 1988-1991
Physical Description: 1 folder
Scope and Contents
Various miscellaneous items regarding the Maine Centerfor Arts including memorandums regarding ticket prices,funding, rental agreements, transfer of funds from BookstoreReserve to Maine Center for Arts, sponsorship, staffing,complimentary lodging from the Black Bear Inn andConference Center, and progress reports.
Box 40 Folder 6
Library -- Cultural Affairs - Maine Center For The Arts - StaffMeetings, 1989-1991Date [inclusive]: 1989-1991
Physical Description: 1 folder
Scope and Contents
Copies of staff meeting minutes.
Box 40 Folder 7
Library -- Cultural Affairs - Maine Center For The Arts - SitePlans, 1991Date [inclusive]: 1991
Physical Description: 1 folder
Scope and Contents
Copy of site plans.
Box 40 Folder 8
Library -- Cultural Affairs - Maine Center For The Arts -Programs, 1988-1995Date [inclusive]: 1988-1995
Physical Description: 1 folder
Box 40 Folder 9
Raymond H. Fogler Library Records (University of Maine)
- Page 232-
Scope and Contents
Copies of various programs and season schedules.
Library -- Cultural Affairs - Maine Center For The Arts - LongRange Planning Committee, 1985-1986Date [inclusive]: 1985-1986
Physical Description: 1 folder
Scope and Contents
Copy of "The Long Range planning Report" from the LongRange Planning Committee of the Community AdvisoryCouncil for the Maine Center for Arts.
Box 40 Folder 10
Library -- Cultural Affairs - Maine Center For The Arts -Publicity, 1991-1994Date [inclusive]: 1991-1994
Physical Description: 1 folder
Scope and Contents
Various clippings regarding the Maine Center for Arts,Hudson Museum, and School of Performing Arts.
Box 40 Folder 11
Library -- Cultural Affairs - Maine Center For The Arts -Correspondence, 1992-1995Date [inclusive]: 1992-1995
Physical Description: 1 folder
Scope and Contents
Correspondence regarding 1996-1997 Maine Center for ArtsSeason, student employees, the Bulgarian Women's Choir,and financial support for the Center.
Box 40 Folder 12
Library -- Cultural Affairs - Center For The Study Of ThePerforming Arts - ProposalPhysical Description: 1 folder
Scope and Contents
Draft copy of a "Proposal for The Christopher and SandyHutchins Center for Study of Performing Arts and School ofPerforming Arts".
Box 40 Folder 13
Library -- Cultural Affairs - Center For The Study Of ThePerforming Arts - General, 1993Date [inclusive]: 1993
Physical Description: 1 folder
Box 40 Folder 14
Raymond H. Fogler Library Records (University of Maine)
- Page 233-
Scope and Contents
Clippings, correspondence, and memorandums regarding theCenter.
Library -- Cultural Affairs - Center For The Study Of ThePerforming Arts - Connecter Building, 1990Date [inclusive]: 1990
Physical Description: 1 folder
Scope and Contents
Meeting minutes, plans, correspondence, and memorandumsregarding the building for the Center.
Box 40 Folder 15
Library -- Cultural Affairs - Center For The Study Of ThePerforming Arts - Connector Building, 1990-1992Date [inclusive]: 1990-1992
Physical Description: 1 folder
Scope and Contents
Correspondence, memorandums, and architect plans for theCenter.
Box 40 Folder 16
Library -- Cultural Affairs - Center For The Study Of ThePerforming Arts - Connector Building - Planning ReportPhysical Description: 1 folder
Scope and Contents
Copy of report "The Performing Arts Center University ofMaine at Orono" by Joan Madison Collaborative.
Box 40 Folder 17
Library -- Cultural Affairs - Museum Of Art - Ceiling/LightingAlternatives, 1994Date [inclusive]: 1994
Physical Description: 1 folder
Scope and Contents
Copy of proposal from WBRC Architect and Engineers forthe Museum of Art's ceiling/lighting alternatives.
Box 40 Folder 18
Library -- Cultural Affairs - Museum Of Art - Robert Venn Carr,Jr. Gifts, 1987-1995Date [inclusive]: 1987-1995
Physical Description: 1 folder
Box 40 Folder 19
Raymond H. Fogler Library Records (University of Maine)
- Page 234-
Scope and Contents
Memorandum and clippings related to the gifts andexhibition history of works from Robert Venn Carr, Jr.
Library -- Cultural Affairs - Museum Of Art - Meetings,1993-1995Date [inclusive]: 1993-1995
Physical Description: 1 folder
Scope and Contents
Copies of Museum of Art meeting minutes.
Box 40 Folder 22
Library -- Cultural Affairs - Museum Of Art - Annual Report,1991-1992Date [inclusive]: 1991-1992
Physical Description: 1 folder
Scope and Contents
Copy of annual report.
Box 40 Folder 23
Library -- Cultural Affairs - Museum Of Art - Florsheim GrantApplication, 1994Date [inclusive]: 1994
Physical Description: 1 folder
Scope and Contents
Letter and reference material regarding the Maine Museumof Art's application to the Richard Florsheim Art Fund forsupporting an exhibition on the work of Vincent Hartgen.
Box 40 Folder 24
Library -- Cultural Affairs - Museum Of Art - Reference Research,1992Date [inclusive]: 1992
Physical Description: 1 folder
Scope and Contents
Research report by Fogler Library staff Robert V. Carr, Jr.on the University of Maine Museum of Art and Palladiumarchitectural styles includes research on Carnegie Hall.
Box 40 Folder 25
Library -- Cultural Affairs - Museum Of Art - Work Of WilliamMoise, 1991Date [inclusive]: 1991
Physical Description: 1 folder
Box 40 Folder 26
Raymond H. Fogler Library Records (University of Maine)
- Page 235-
Scope and Contents
Information on the Artist William Moise whose work wason display at the University of Maine.
Library -- Cultural Affairs - Hudson Museum - DesignRecommendation, 1986Date [inclusive]: 1986
Physical Description: 1 folder
Scope and Contents
Copy of design recommendation for the University of MaineArts Center.
Box 40 Folder 26
Library -- Cultural Affairs - Hudson Museum - Mission Statement,1991-1994Date [inclusive]: 1991-1994
Physical Description: 1 folder
Scope and Contents
Copies of various versions of the mission statement andmemorandums regarding the statement.
Box 40 Folder 27
Library -- Cultural Affairs - Hudson Museum - Reports,1991-1995Date [inclusive]: 1991-1995
Physical Description: 1 folder
Scope and Contents
Copies of various Hudson Museum reports.
Box 40 Folder 28
Library -- Cultural Affairs - Hudson Museum - Publicity,1991-1996Date [inclusive]: 1991-1996
Physical Description: 1 folder
Scope and Contents
Various clipping and publications regarding the HudsonMuseum.
Box 40 Folder 29
Library -- Cultural Affairs - Museum Of Art - AdvisoryCommittee, 1988-1993Date [inclusive]: 1988-1993
Physical Description: 1 folder
Box 40 Folder 20
Raymond H. Fogler Library Records (University of Maine)
- Page 236-
Scope and Contents
Various items related to the work of the Committee,including: the Committee's Statement of Purpose, procedure,and Organization, meeting material, correspondence andregarding Committee appointments and reports.
Library -- Cultural Affairs - Museum Of Art - Holocaust Exhibit,1996Date [inclusive]: 1996
Physical Description: 1 folder
Scope and Contents
Correspondence, notes, and reference material regarding theexhibit.
Box 40 Folder 21
^ Return to Table of Contents
Library Education Files, 1960-1995 (1966-1982)Date [inclusive]: 1960-1995
Date [bulk]: 1966-1982
Title/Description Instances
Library -- Certification For Librarians, 1960-1976Date [inclusive]: 1960-1976
Physical Description: 1 folder
Scope and Contents
Various information regarding certification for librarians.
Box 2 Folder 6
Library -- Graduate School - Program Review MLS, 1967-1975Date [inclusive]: 1967-1975
Physical Description: 1 folder
Scope and Contents
Various information regarding the University of Maine'sMaster of Library Science Degree Program, including:correspondence, reports, and clippings regarding itstermination, details of the review of the Program, andreference material regarding library programs.
Box 8 Folder 1
Library -- Graduate School - Thesis, 1955-1980Date [inclusive]: 1955-1980
Physical Description: 1 folder
Box 8 Folder 2
Raymond H. Fogler Library Records (University of Maine)
- Page 237-
Scope and Contents
Lists of University of Maine graduates, correspondence, andmemorandums regarding theses, and reference material.
Library -- Library Education Program, 1974-1976Date [inclusive]: 1974-1976
Physical Description: 1 folder
Scope and Contents
Various information regarding the library catalog andcataloging materials.
Box 8 Folder 28
Library -- Library Education Program, 1974-1976Date [inclusive]: 1974-1976
Physical Description: 1 folder
Scope and Contents
Various information regarding the library catalog andcataloging materials.
Box 8 Folder 28
Library -- Library School Phase Out, 1975-1982Date [inclusive]: 1975-1982
Physical Description: 1 folder
Scope and Contents
Correspondence regarding the discontinuation of theUniversity of Maine's master's degree in librarianshipand the development of an accredited program in libraryservices.
Box 8 Folder 32
Library -- Library Service Alumni, 1969-1977Date [inclusive]: 1969-1977
Physical Description: 1 folder
Scope and Contents
Correspondence with University of Maine Library Servicealumni and list of graduates.
Box 8 Folder 33
Library -- Professionalism For Librarians, 1965-1976Date [inclusive]: 1965-1976
Physical Description: 1 folder
Box 11 Folder 23
Raymond H. Fogler Library Records (University of Maine)
- Page 238-
Scope and Contents
Various reference material, papers, and reports regardinglibrarianship both generally and specifically at theUniversity of Maine.
Library -- Professional Personnel Requirements For Libraries InThe State Of Maine, 1970-1980Date [inclusive]: 1970-1980
Physical Description: 1 folder
Scope and Contents
Copy of "Professional Personnel Requirements for Librariesin the State Of Maine" by Donald C. Broderick and JamesC. MacCampbell.
Box 12 Folder 1
Library -- Reference Lecture JCMPhysical Description: 1 folder
Scope and Contents
Copies of papers by James C. MacCampbell, Director ofLibraries.
Box 12 Folder 23
Library -- Student Aid, 1964-1979Date [inclusive]: 1964-1979
Physical Description: 1 folder
Scope and Contents
Correspondence regarding library student aid and details ofstudent aid studies.
Conditions Governing Access:Conditions Governing Access
Contact archivist regarding access.
Box 13 Folder 16
Library -- Van Luick, James, 1977Date [inclusive]: 1977
Physical Description: 1 folder
Scope and Contents
Various items regarding James Van Luik, AssociateProfessor in the Department of Library Services, including:newspaper clippings regarding Van Luik's departure fromthe University of Maine, detail personnel action y VanLuik, copies of various faculty approval forms for variouscourses, correspondence regarding the termination of themaster's library program, funding, teaching assignments,and classroom space. Also, a copy of the paper "American
Box 15 Folder 12
Raymond H. Fogler Library Records (University of Maine)
- Page 239-
Library Education and the Master's of Library Service" byVan Luik.
Conditions Governing Access:Conditions Governing Access
Contact archivist regarding access.
Library -- Technicians Program, 1973-1974Date [inclusive]: 1973-1974
Physical Description: 1 folder
Scope and Contents
Copy of a proposal at the University of Maine at PresqueIsle to train library technicians.
Box 18 Folder 22
Library -- Continuing Education Seminar, 1984-1985Date [inclusive]: 1984-1985
Physical Description: 1 folder
Scope and Contents
Details of University of Maine libraries seminars andworkshops.
Box 20 Folder 4
Library -- Education Program, 1977-1979Date [inclusive]: 1977-1979
Physical Description: 1 folder
Scope and Contents
Correspondence regarding a proposed library program at theUniversity of Maine.
Box 19 Folder 32
Library -- Course For Credit (Library Instruction), 1979-1981Date [inclusive]: 1979-1981
Physical Description: 1 folder
Scope and Contents
Correspondence regarding a proposed library course at theUniversity of Maine.
Box 28 Folder 8
Library -- UM System-Wide Library Seminars, 1984-1985Date [inclusive]: 1984-1985
Physical Description: 1 folder
Box 28 Folder 35
Raymond H. Fogler Library Records (University of Maine)
- Page 240-
Scope and Contents
Material from University of Maine system-wide seminars.
Library -- Seminar, 1983Date [inclusive]: 1983
Physical Description: 1 folder
Scope and Contents
Information regarding a library seminar from Nancy D.Anderson.
Box 34 Folder 23
Library -- Master Of Library Service Program, 1966-1985Date [inclusive]: 1966-1985
Physical Description: 1 folder
Scope and Contents
Various items regarding the degree program, including:clipping, conference material, course outlines, and a"Proposal to Offer the Professional Degree of Master ofLibrary Science".
Box 35 Folder 8
Library -- Graduates Of Library Service Program, 1966-1977Date [inclusive]: 1966-1977
Physical Description: 1 folder
Scope and Contents
Cards with names and addresses of students, type ofadmission, preset status, and date of graduation.
Box 35 Folder 14
Library -- Masters Of Library Services, 1972-1995Date [inclusive]: 1972-1995
Physical Description: 1 folder
Scope and Contents
Letter regarding the University of South Carolina libraryprogram and copy of the paper "Vocational TechnicalEducation and the Need for and Instructional MaterialsCenter".
Box 35 Folder 14
Library -- Reference Department - Library Education Program,1973Date [inclusive]: 1973
Physical Description: 1 folder
Box 37 Folder 3
Raymond H. Fogler Library Records (University of Maine)
- Page 241-
Scope and Contents
Correspondence regarding the library education programand list of various titles held by Fogler library.
Library -- Reference Department - Library Education Program,1976Date [inclusive]: 1976
Physical Description: 1 folder
Scope and Contents
Memorandum regarding the library education program'sstudent questionnaire.
Box 37 Folder 4
Library -- Proposed MSLS Program For Maine State Library,1985Date [inclusive]: 1985
Physical Description: 1 folder
Box 38 Folder 12
^ Return to Table of Contents