The University of DigitalCommons@UMaine

Finding Aids Special Collections

2016

University of Maine, Department of Physical Education and Athletic Records, 1874-2007

Special Collections, Raymond H. Fogler Library,

Follow this and additional works at: https://digitalcommons.library.umaine.edu/findingaids

Part of the History Commons

Recommended Citation Special Collections, Raymond H. Fogler Library, University of Maine, "University of Maine, Department of Physical Education and Athletic Records, 1874-2007" (2016). Finding Aids. Number 332. https://digitalcommons.library.umaine.edu/findingaids/332

This Finding Aid is brought to you for free and open access by the Special Collections at DigitalCommons@UMaine. It has been accepted for inclusion in Finding Aids by an authorized administrator of DigitalCommons@UMaine. For more information, please contact Special Collections, Fogler Library, 207-581-1686 or [email protected]. The University of Maine DigitalCommons@UMaine

Finding Aids Special Collections

2016 University of Maine, Department of Physical Education and Athletic Records, 1874-2007 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

Recommended Citation Special Collections, Raymond H. Fogler Library, University of Maine, "University of Maine, Department of Physical Education and Athletic Records, 1874-2007" (2016). Finding Aids. Number 332. https://digitalcommons.library.umaine.edu/findingaids/332

This Finding Aid is brought to you for free and open access by the Special Collections at DigitalCommons@UMaine. It has been accepted for inclusion in Finding Aids by an authorized administrator of DigitalCommons@UMaine. For more information, please contact Special Collections, Fogler Library, 207-581-1686 or [email protected]. Office of the President (University of Maine) Director of Athletics - Department of Physical Education and Athletics Records

This finding aid was produced using ArchivesSpace on May 09, 2016. Finding aid written in English Describing Archives: A Content Standard

Raymond H. Fogler Library University Archives 5729 Raymond H. Fogler Library University of Maine Orono, ME 04469-5729 207.581.1686

URL: http://www.library.umaine.edu/speccoll/ Office of the President - (University of Maine)

Table of Contents

Summary Information ...... 3 Biographical / Historical ...... 4 Scope and Contents ...... 5 Arrangement ...... 5 Administrative Information ...... 8 Related Materials ...... 9 Controlled Access Headings ...... 11 Bibliography ...... 12 Collection Inventory ...... 12

- Page 2 - Office of the President (University of Maine)

Summary Information

Repository: Raymond H. Fogler Library University Archives Title: University Of Maine. Office Of The President ID: UA RG 0003_04_02 Date [inclusive]: 1810-2015 Date [bulk]: 1934-1984 Physical Description: 220 boxes 191 boxes are in the Record Groups "Presidential Subject Records" and "President Records". 29 boxes are in the Record Group "Director Of Athletics". Physical Description: 1 folio folder Folio contains University of Maine Department of Athletics photographs.

Language of the English Material:

Preferred Citation

For Record Group "Presidential Subject Records" use University Of Maine. Office Of The President, UA RG 0003_007, [Box No.], [Folder No.], Raymond H. Fogler Library Special Collections Department, University of Maine, Orono, Maine

For Record Group "President Records" use University Of Maine. Office Of The President, UA RG UA RG 0003_001, [Name of President], [Box No.], [Folder No.], Raymond H. Fogler Library Special Collections Department, University of Maine, Orono, Maine

For Record Group "Director Of Athletics" use University Of Maine. Office Of The President, UA RG 0003_004, [Box No.], [Folder No.], Raymond H. Fogler Library Special Collections Department, University of Maine, Orono, Maine

^ Return to Table of Contents

- Page 3- Office of the President - (University of Maine)

Biographical / Historical

The first acting president of the Maine State College was Merrit Caldwell Fernald (July 15, 1868 - August 31, 1871). The first permanent of the Maine State College was Charles Frederick Allen. During the presidency of Abram Winergardner Harris the Maine State College became the University of Maine. On July 7, 2014 Susan J. Hunter was named the 20th President of the University of Maine thus becoming the first woman to be president. The past University of Maine presidents are: Past University of Maine Presidents 1 Paul W. Ferguson, July 1, 2011 – July 31, 2014 2 Robert A. Kennedy, April 15, 2005 – June 30, 2011 3 Peter S. Hoff, Aug. 1, 1997 – Aug. 15, 2004 4 Frederick E. Hutchinson, April 1, 1992 – June 30, 1997 5 Dale W. Lick, Sept. 1, 1986 – June 30, 1991 6 Arthur M. Johnson, July 8, 1984 – Aug. 31, 1986 7 Paul H. Silverman, April 25, 1980 – Aug. 31, 1984 8 Howard R. Neville, Sept. 1, 1973 – Aug. 30, 1979 9 Winthrop C. Libby, April 17, 1969 – Aug. 31, 1973 10 Hugh Edwin Young, Oct. 1, 1965 – June 30, 1968 11 Lloyd Hartman Elliott, July 1, 1958 – Sept. 30, 1965 12 Arthur Andrew Hauck, July 1, 1934 – Feb. 28, 1958 13 Harold Sherburne Boardman, June 13, 1926 – June 30, 1934 14 Clarence Cook Little, April 8, 1922 – Aug. 31, 1925 15 Robert Judson Aley, Jan. 1, 1911 – Aug. 5, 1921 16 George E. Fellows, Jan. 1, 1902 – Aug. 31, 1910 17 Abram Winegardner Harris, Sept. 1, 1893 – Dec. 31, 1901 18 Merritt Caldwell Fernald, March 1879 – Aug. 31, 1893 19 Charles Frederick Allen, Sept. 1, 1871 – Dec. 31, 1878 Past University of Maine Acting Presidents 1 John A. Alexander, July 1, 1997 – July 31, 1997 2 Gregory N. Brown, Feb. 24, 1992 – March 30, 1992 3 Kenneth W. Allen, July 26, 1979 – Aug. 24, 1980 4 Winthrop C. Libby, July 1, 1968 – April 16, 1969 5 Joseph M. Murray, March 1, 1958 – June 30, 1958 6 Harold Sherburne Boardman, Sept. 1, 1925 – June 12, 1926 7 Governed by Joint Committee, Aug. 6, 1921 – April 7, 1922 8 James Norris Hart, Sept. 1, 1910 – Dec. 31, 1910 9 Merritt Caldwell Fernald, July 15, 1868 – Aug. 31, 1871 Past University of Maine Interim Presidents 1 Robert A. Kennedy, Aug. 16, 2004 – Apr. 15, 2005 2 John C. Hitt, July 1, 1991 – Feb. 23, 1992

- Page 4- Office of the President (University of Maine)

^ Return to Table of Contents

Scope and Contents

The folders mainly contain textual material, particularly; correspondence, memorandums, press releases, and reports. But there are some photographs and artifacts such as plaques, banners, and a medal and media such as cassette and radio tapes, film and Compact Discs.

^ Return to Table of Contents

Arrangement

When possible the original order of the material was maintained. Some file names were changed to make them more meaningful and to correct errors. Material was separated and divided into multiple sub-folders where necessary. Some box numbers have changed: 1 Old Box #236 (New Box # Hauck/Elliot Box 3) 2 Old Box #237 (New Box # Elliot Box 4) 3 Old Box #238 (New Box # Young Box 2) 4 Old Box #49 (New Box # Fernald Box 1) 5 Old Box #50 (New Box # Fernald Box 2) 6 Old Box #51 (New Box # Allen Box 1) 7 Old Box #52 (New Box # Harris Box 1) 8 Old Box #53 (New Box # Fellows Box 1) 9 Old Box #54 (New Box # Aley Box 1) 10 Old Box #55 (New Box # Little Box 1) 11 Old Box #56 (New Box # Boardman Box 1) 12 Old Box #57 (New Box # Hauck Box 1) 13 Old Box #58 (New Box # Elliot Box 1) 14 Old Box #59a (New Box # Young Box 1) 15 Old Box #60 (New Box # Libby Box 1) 16 Old Box #62a (New Box # Silverman/Johnson/Lick Box 1) 17 Old Box #62b (New Box # Hoff/Hutchinson Box 1) 18 Old Box #421 (New Box #1) Presidential Subject Records 19 Old Box #422 (New Box #2a) Presidential Subject Records 20 Old Box #423 (New Box #2b) Presidential Subject Records 21 Old Box #424 (New Box #3) Presidential Subject Records 22 Old Box #425 (New Box #4) Presidential Subject Records 23 Old Box #426 (New Box #5) Presidential Subject Records - Page 5- Office of the President (University of Maine) 24 Old Box #427 (New Box #6) Presidential Subject Records 25 Old Box #428 (New Box #7) Presidential Subject Records 26 Old Box #429 (New Box #8) Presidential Subject Records 27 Old Box #430 (New Box #9) Presidential Subject Records 28 Old Box #431 (New Box #10) Presidential Subject Records 29 Old Box #648a (New Box # Silverman Box 2) Presidential Subject Records 30 Old Box #556 (New Box #73) Presidential Subject Records 31 Old Box #677 (New Box #1) Department Of Physical Education And Athletic Records 32 Old Box #678a (New Box #3) Department Of Physical Education And Athletic Records 33 Old Box #678b (New Box #4) Department Of Physical Education And Athletic Records 34 Old Box #678c (New Box #5) Department Of Physical Education And Athletic Records 35 Old Box #678d (New Box #6) Department Of Physical Education And Athletic Records 36 Old Box #678e (New Box #7a) Department Of Physical Education And Athletic Records 37 Old Box #678f (New Box #8) Department Of Physical Education And Athletic Records 38 Old Box #678g (New Box #9) Department Of Physical Education And Athletic Records 39 Old Box #678h (New Box #10) Department Of Physical Education And Athletic Records 40 Old Box #678i (New Box #11) Department Of Physical Education And Athletic Records 41 Old Box #678h (New Box #10) Presidential Subject Records 42 Old Box #678i (New Box #11) Presidential Subject Records 43 Old Box #569 (New Box #86) Presidential Subject Records 44 Old Box #570 (New Box #87) Presidential Subject Records 45 Old Box #571 (New Box #88) Presidential Subject Records 46 Old Box #572 (New Box #89) Presidential Subject Records 47 Old Box #573 (New Box #90) Presidential Subject Records 48 Old Box #574 (New Box #91) Presidential Subject Records 49 Old Box #575 (New Box #92) Presidential Subject Records 50 Old Box #576 (New Box #93) Presidential Subject Records 51 Old Box #577 (New Box #94) Presidential Subject Records 52 Old Box #578 (New Box #95) Presidential Subject Records 53 Old Box #579 (New Box #96) Presidential Subject Records 54 Old Box #580 (New Box #97) Presidential Subject Records 55 Old Box #581 (New Box #98) Presidential Subject Records 56 Old Box #582 (New Box #99) Presidential Subject Records 57 Old Box #583 (New Box #100) Presidential Subject Records 58 Old Box #584 (New Box #101) Presidential Subject Records 59 Old Box #585 (New Box #102) Presidential Subject Records 60 Old Box #586 (New Box #103) Presidential Subject Records 61 Old Box #587 (New Box #104) Presidential Subject Records 62 Old Box #588 (New Box #105) Presidential Subject Records 63 Old Box #589 (New Box #106) Presidential Subject Records 64 Old Box #590 (New Box #107) Presidential Subject Records 65 Old Box #591 (New Box #108) Presidential Subject Records 66 Old Box #592 (New Box #109) Presidential Subject Records 67 Old Box #593 (New Box #110) Presidential Subject Records 68 Old Box #594 (New Box #111) Presidential Subject Records 69 Old Box #595 (New Box #112) Presidential Subject Records 70 Old Box #596 (New Box #113) Presidential Subject Records

- Page 6- Office of the President (University of Maine) 71 Old Box #597 (New Box #114) Presidential Subject Records 72 Old Box #598 (New Box #115) Presidential Subject Records 73 Old Box #599 (New Box #116) Presidential Subject Records 74 Old Box #600 (New Box #117) Presidential Subject Records 75 Old Box #601 (New Box #118) Presidential Subject Records 76 Old Box #602 (New Box #119) Presidential Subject Records 77 Old Box #603 (New Box #120) Presidential Subject Records 78 Old Box #604 (New Box #121) Presidential Subject Records 79 Old Box #605 (New Box #122) Presidential Subject Records 80 Old Box #606 (New Box #123) Presidential Subject Records 81 Old Box #607 (New Box #124) Presidential Subject Records 82 Old Box #608 (New Box #125) Presidential Subject Records 83 Old Box #609 (New Box #126) Presidential Subject Records 84 Old Box #610 (New Box #127) Presidential Subject Records 85 Old Box #611 (New Box #128) Presidential Subject Records 86 Old Box #612 (New Box #129) Presidential Subject Records 87 Old Box #613 (New Box #130) Presidential Subject Records 88 Old Box #614 (New Box #131) Presidential Subject Records 89 Old Box #615 (New Box #132) Presidential Subject Records 90 Old Box #616 (New Box #133a) Presidential Subject Records 91 Old Box #617 (New Box #133b) Presidential Subject Records 92 Old Box #635 (New Box #134) Presidential Subject Records 93 Old Box #636 (New Box #135) Presidential Subject Records 94 Old Box #637 (New Box #136) Presidential Subject Records 95 Old Box #638 (New Box #137) Presidential Subject Records 96 Old Box #639 (New Box #138) Presidential Subject Records 97 Old Box #640 (New Box #139) Presidential Subject Records 98 Old Box #641 (New Box #140) Presidential Subject Records 99 Old Box #642 (New Box #141) Presidential Subject Records 100 Old Box #643 (New Box #142) Presidential Subject Records 101 Old Box #644 (New Box #143) Presidential Subject Records 102 Old Box #646 (New Box #144) Presidential Subject Records 103 Old Box #647 (New Box #145) Presidential Subject Records 104 Old Box #648 (New Box #146) Presidential Subject Records 105 Old Box #679 (New Box #147) Presidential Subject Records 106 Old Box #680 (New Box #148) Presidential Subject Records 107 Old Box #681 (New Box #149) Presidential Subject Records 108 Old Box #682 (New Box #150) Presidential Subject Records 109 Old Box #683 (New Box #151) Presidential Subject Records 110 Old Box #684 (New Box #152) Presidential Subject Records 111 Old Box #685 (New Box #153) Presidential Subject Records 112 Old Box #685 (New Box #153) Presidential Subject Records 113 Old Box #686 (New Box #154) Presidential Subject Records 114 Old Box #687 (New Box #155) Presidential Subject Records 115 Old Box #688 (New Box #156) Presidential Subject Records 116 Old Box #689 (New Box #157) Presidential Subject Records 117 Old Box #690 (New Box #158) Presidential Subject Records

- Page 7- Office of the President (University of Maine) 118 Old Box #691 (New Box #159) Presidential Subject Records

^ Return to Table of Contents

Administrative Information

Publication Statement Raymond H. Fogler Library University Archives

5729 Raymond H. Fogler Library University of Maine Orono, ME 04469-5729 207.581.1686 [email protected] URL: http://www.library.umaine.edu/speccoll/

Conditions Governing Access Kept at Fogler Library's offsite storage facility. One week's notice required for retrieval. Generally only records older than 30 years are accessible. Personal identifiable and sensitive information will be redacted before release.

Accruals Accruals for presidents post-1980 are anticipated from the Office of the President as material is identified and transferred to Fogler Library for storage. Accruals are also expected for current and future presidents.

Immediate Source of Acquisition Mostly University of Maine's own records. The Presidential Subject Records are from the Office of the President. The President Records contain a mixture of Office of the President records from the president's themselves and curated records complied on the president's by University of Maine staff. The exceptions are the records transferred from President Merritt Caldwell Fernald’s grandson John A. Pierce to the University of Maine (1934) which are a mixture of personal and work items that provide a biographical history of Merritt Caldwell Fernald and his wife Mary Lovejoy Fernald. Box 2 of the Records of President Arthur Andrew Hauck was transferred to Special Collections by Allison L. Chapman (Hauck’s granddaughter) on 8/20/2014.

Processing Information Record Groups "Presidential Subject Records" and "President Records" were processed by Matthew Revitt, October 2014 - October 2015, Raymond H. Fogler Library Special Collections Department. - Page 8- Office of the President (University of Maine) Record Group "Director of Athletics" was processed by Matthew Revitt, January - April 2016, Raymond H. Fogler Library Special Collections Department.

Processing involved a collection survey and intellectual arrangement into series and subseries, rehousing in appropriate archival folders and boxes (where needed), folder numbering and titling, and the creation of this finding aid.

Conditions Governing Use Information on literary rights available in the Raymond H. Fogler Library Special Collections Department.

^ Return to Table of Contents

Related Materials

Related Materials Clarence C. Little Papers, SpC MS 0300, which includes records on University of Maine President Clarence Cook Little's correspondence, manuscripts of writings, reprints of publications, periodicals, scrapbooks, and other papers relating to Little's career as a biologist and educator, his family, his second wife, Beatrice Johnson Little, Jackson Memorial Laboratory which he directed, cancer research, tobacco industry, genetics, college and universities.

Photographs of the presidents and University of Maine sports can be found in the University of Maine Photo Archives.

University of Maine Class Memorabilia and Photograph collection, SpC MS 1454, which includes photographs of University of Maine sports teams.

Newspaper clipping on University of Maine President Arthur Andrew Hauck are in scrapbooks in Department of Physical Education and Athletics Records, UA RG 0003.004.002 (Library Annex 8- A-3-5/6).

"Presidents Portraits in Fogler Library", UPub 1.2 -6 PPFL 197.

President's "Breakfast Speech": September 5, 1978/[Howard R. Neville], UPub 3.1 -8 HRN 9/5/78.

"Burial Places of the Presidents of the University of Maine", UPub 1.2 -6 BPP 1954.

"University of Maine:creating the future: the President's report 2005", UPub 3.1-1 RAK 2005.

University of Maine audiotape collection, 1951-1975, SpC MS 0232, includes Audiotapes of University of Maine events, such as the inauguration of President Edwin Young, dedication of Shibles Hall, interviews with Dean Shibles and President Edwin Young, commencement ceremonies, Hauck - Page 9- Office of the President (University of Maine) Auditorium dedication, laying of the cornerstone of the Memorial Union, excerpts from speeches by Arthur Hauck and Edmund Muskie at the time of President Hauck's retirement convocation in 1958.

"The Inauguration of Paul W. Ferguson", UPub 3.1 -8 PWF 2012.

"Interview of Dale Lick by Peter Hoff", CDROM Maine LD3162.7.L53 L53 2007.

"Interview of Lloyd Elliott by Peter Hoff", CDROM Maine LD3162.7.E45 E45 2007.

"The state of the University of Maine/remarks of Peter S. Hoff, President, the University of Maine", UPub 3.1 -8 PSH RSP 9/22/99.

"Back to the future: the University of Maine and its land grant/sea grant tradition; inaugural address", UPub 3.1 -8 PSH IA 1997.

"A New Beginning: An Address by Howard R. Neville Twelfth President of the University of Maine at Orono", UPub 3.1 -8 HRN 1974.

University of Maine portraits and enlarged photographs, SpC MS 1526 sc, which includes notes on portraits and photographs of presidents.

"Inauguration of Arthur Andrew Hauck, President: University of Maine, November 3, 1934", UPub 1.2 -4 MB v.37, 1934-1935.

"Ephemera concerning the inauguration of Paul W. Ferguson", UPub 3.1 -8 PWF 2012.

"Photographs of activities at University of Maine", SpC MS 1239, which includes individual and group photographs of the baseball, basketball, football, hockey, and tennis teams for various years between 1906 and 1912.

Separated Materials The Record Groups "Presidential Subject Records" and "President Records" are together in a separate finding aid. The Record Group "Director Of Athletics" is in this following finding aid. Although the Director of Athletics organizationally sits in the President's Office the processing archivist felt researchers would expect to see a separate finding aid for athletic records.

For digital preservation purposes media items such as cassette and audiotapes and Compact Discs have been transferred to the office of Richard Hollinger. Notes regarding the transfers can be found in a "Separated Materials" note for the specific folders that the media has been transferred from.

^ Return to Table of Contents

- Page 10- Office of the President (University of Maine)

Controlled Access Headings

• Universities and colleges -- Administration • Orono (Me.) • College presidents -- Portraits -- Maine -- Orono • College presidents -- Maine • College athletics • Correspondence • Clippings • Letters (Correspondence) • Photographs -- Maine • Financial records • Scrapbooks • Minutes • Reports • Articles •Notes • Deeds • Genealogies (Histories) • Invoices • Photocopies • Notebooks • Tax records • Legal documents • Maine -- Maps • Newsletters • Memorandums • Speeches • Artifacts • Brochures • Bylaws • Newspapers -- Maine • Financial accounts • Budgets • Press releases • Tennis • Baseball • Ice hockey • Soccer • American football • Cycling • Track athletics • Swimming • Diving

- Page 11- Office of the President (University of Maine) • Wrestling •Golf • Basketball • Skiing • University of Maine. Office of the President

Bibliography

"Office of the President", University of Maine, https://umaine.edu/president/umaine-presidents/ (accessed October 2014).

"Office of the President", University of Maine, https://umaine.edu/president/umaine-presidents/ (accessed October 2014).

"The Maine Book", University of Maine M Club, http://umaine.edu/mclub/the-maine-book/ (accessed March 2016).

Danforth, Shelley, Crotty, Jennifer, Carpenter, Jessica, and Danforth, Shannon (editors) "University of Maine A Sports History" (Union, ME: Regional Activities Guide of Maine, 1992).

^ Return to Table of Contents

Director Of Athletics, 1874-2007 (1920-1980) Physical Description: 29 boxes Physical Description: 1 folio folder Contains University of Maine Department of Athletics photographs. Scope and Contents

The folders contain mainly textual material, particularly; television guides, programs, and newspaper clippings and also photographs of University of Maine sports teams. Also Kodak Film media and one artifact a sports medal.

- Page 12- Office of the President (University of Maine)

Arrangement

Much of the material came to Special Collections in scrapbooks of mixed sports, with no discernible arrangement. This physical integrity has been maintained, but for ease of research the material has been described by each respective sport.

Department Of Physical Education And Athletics Records, 1874-2007 Physical Description: 29 boxes Physical Description: 1 folio folder which contains University of Maine Department of Athletics photographs

Men's Football Records, 1893-2007 Physical Description: 20 folders Physical Description: 20 scrapbooks Physical Description: 6 folio items Biographical / Historical

Football first officially started as varsity sport at the University of Maine (then known as the Maine State College) in 1892 (versus Colby College). From 1892-1900 Maine posted a 10-28 record with one tie. In 1896, Jack Abbott became the first full-time coach.

From 1893-1946 the team played in the Maine Intercollegiate Athletic Association. The 1901 to 1920 period saw the introduction of “Bananas” the mascot- a brown bear and the hiring of Jack Farley as coach. Fred Brice coached the University of Maine between 1921 and 1940 during which time the team won seven State Series titles, titles in 1925, 1927, and 1928 and shared one in 1926. From 1931 to 1934 the University of Maine won 12 straight State Series games. A star player from the 1927 season was James Buzzell who received recognition by Who’s Who in American Sports. In 1937 Wally Gleason and Frank Smith earned All-American honorable mention; Gleason was also selected to play in college shrine game. Between 1941 and 1950 the team’s record was 26 wins, 28 losses and four ties. Jack Zollo was the star player during this period and in 1947 was named to the All-American team. Between 1947 and 1996 the team played in the and won Conference titles in 1949, 1951, 1952, 1961, 1965, 1974, 1982, 1987, and 1989. Under head coach Hal Westerman (1951-1966) the team won 80 (including 15 straight winning records), lost 38, and tied seven. The 1951 and 1961 teams were undefeated and the 1965 team went to the Tangerine Bowl and won the Lambert Cup, and John Huard was selected to Little All-America. This era also marked the end of the State Series with Bates and Bowdoin leaving in the 1964 season and Colby leaving in 1966.

From 1997-2006 the team played in the . Maine won the Conference title in 2001 and 2002. Since 2007 Maine have played in the Colonial Athletic Association; in 2013 Maine won the Conference title under head coach Jack Cosgrove.

Since 1998 Maine have played at Morse Field at the Alfond Sports Stadium.

Scope and Contents

Various records regarding the University of Maine's men's football team. Including: clippings (1921-1978) of coaches, team composition, results of games, and significant events such as inductions into hall of fames and team and individual awards. Media guides (1979-2007) that include profiles and photographs of University of Maine athletes, rosters, and interviews with coaches and athletes, records, commercials, and schedule. Photograph of football squads (1893-1963) and male cheerleaders (1930-1931). Scorecards and programs

- Page 13 Office of the President (University of Maine)

(1920-1989). Details of football lettermen (1893-1947). Copies of publications (1980 & 1989) featuring the University of Maine football team.

Title/Description Instances Clippings -- Freshmen Football, 1932-1972 box 1 Scope and Contents volume 3

Newspaper clippings of coaches, team composition, and results of games.

Clippings -- Fred Brice, 1921-1940 box 1 Scope and Contents folder 2

Football coach; plaque and newspaper article.

Clippings -- James Buzzell, 1927 box 1 Scope and Contents folder 3

Recognition by Who's Who in American Sports for football.

Clippings -- Varsity Football, 1966-1968 box 2 Scope and Contents volume 2

Newspaper clippings of coaches, team composition, and results of games. John Huard is elected to Little All- America Team.

Clippings -- Varsity Football, 1969-1971 box 2 Scope and Contents volume 3

Newspaper clippings of coaches, team composition, and results of games. Gene Benner is elected to Little All- America Team.

Clippings -- Varsity Football, 1972-1974 box 2 Scope and Contents volume 4

Newspaper clippings of coaches, team composition, and results of games.

Clippings -- Varsity Football, 1975-1977 box 2 Scope and Contents volume 5

Newspaper clippings of coaches, team composition, and results of games.

Clippings -- Varsity Football, 1935 box 3 volume 1

- Page 14 Office of the President (University of Maine)

Scope and Contents

Newspaper clippings of coaches, team composition, and results of games.

Clippings -- Varsity Football, 1933 box 3 Scope and Contents volume 2

Newspaper clippings of coaches, team composition, and results of games.

Clippings -- Varsity Football, 1936 box 3 Scope and Contents volume 3

Newspaper clippings of coaches, team composition, and results of games.

Clippings -- Varsity Football, 1937 box 3 Scope and Contents volume 4

Newspaper clippings of coaches, team composition, and results of games. Wally Gleason and Frank Smith earned All-America honorable mention; Wally Gleason selected to play in college shrine game.

Clippings -- Varsity Football, 1938 box 3 Scope and Contents volume 5

Newspaper clippings of coaches, team composition, and results of games. Shute and Genge earned All-America honorable mention.

Clippings -- Varsity Football, 1934 box 3 Scope and Contents volume 6

Newspaper clippings of coaches, team composition, and results of games.

Clippings -- Varsity Football, 1932 box 3 Scope and Contents volume 7

Newspaper clippings of coaches, team composition, and results of games.

Clippings -- Varsity Football, 1940 box 4 volume 1

- Page 15- Office of the President (University of Maine)

Scope and Contents

Newspaper clippings of coaches, team composition, and results of games.

Clippings -- Varsity Football, 1939 box 4 Scope and Contents volume 2

Newspaper clippings of coaches, team composition, and results of games.

Clippings -- Varsity Football, 1950-1954 box 5 Scope and Contents volume 1

Newspaper clippings of coaches, team composition, and results of games.

Clippings -- Varsity Football, 1961-1964 box 5 Scope and Contents volume 3

Newspaper clippings of coaches, team composition, and results of games. Voted New England small college top team in 1961. Bowdoin and Bates withdraw from State Series in 1963.

Clippings -- Varsity Football, 1964-1965 box 5 Scope and Contents volume 4

Newspaper clippings of coaches, team composition, and results of games.

Clippings -- Varsity Football, 1965 box 5 Scope and Contents volume 5

Newspaper clippings of coaches, team composition, and results of games. Colby stopped playing Maine in 1965. Maine finished 6th in National Small Poll and 2nd in New England. Maine lost to East Carolina in Tangerine Bowl. Maine received Lambert Cup, and John Huard was selected to Little All- America.

Clippings -- Varsity Football, 1958-1961 box 5 Scope and Contents volume 6

Newspaper clippings of coaches, team composition, and results of games.

Clippings -- Varsity Football, 1954-1957 box 5 volume 7

- Page 16 Office of the President (University of Maine)

Scope and Contents

Newspaper clippings of coaches, team composition, and results of games.

Clippings -- Varsity Football, 1977-1978 box 5 Scope and Contents folder 1

Selected scores and statistics.

Clippings -- Jack Butterfield, 1953-1974 box 6 Scope and Contents folder 1

Newspaper clippings describing the history of Jack Butterfield at UMaine.

University Of Maine Media Guides -- Football, 1979-1983 box 12 Folder 1

University Of Maine Media Guides -- Football, 1989-1992 Box 12 Folder 2 Physical Description: 1 folder

University Of Maine Media Guides -- Football, 1993-1997 Box 12 Folder 3 Physical Description: 1 folder

University Of Maine Media Guides -- Football, 1998-2002 Box 12 Folder 4 Physical Description: 1 folder Scope and Contents

Missing 1999 guide

University Of Maine Media Guides -- Football, 2003-2005 Box 12 Folder 5 Physical Description: 1 folder

University Of Maine Media Guides -- Football, 2006-2007 Box 12 Folder 6 Physical Description: 1 folder

Yankee Conference Football Guide, 1993 Box 12 Folder 7 Physical Description: 1 folder

Atlantic 10 Football Conference Media Guide, 1998-2006 Box 12 Folder 8 Physical Description: 1 folder Scope and Contents

Missing guides for 1999 and 2002-2005

Photographs Of Junior Varsity Football Squad, 1932-1933 Box 13 Folder 39

Photograph Of Cheer Leaders, 1930-1931 Box 13 Folder 40

Photograph Of Football Squad, 1947 Box 13 Folder 41

Athletic Board -- Brown University Football Game, 1920 - Page 17 Office of the President (University of Maine)

Scope and Contents Box 15 Folder 12

Correspondence with Brown University regarding playing them in football.

Football Letterman, 1893-1947 Box 16 Folder 1 Scope and Contents

List of University of Maine football players by year.

Football Score Cards And Programs, 1925-1989 box 18 Folder 1 Scope and Contents

Not a complete run of programs.

Black Bear Sideliner , Fall 1980 Box 18 Folder 2 Scope and Contents

Copy of the University of Maine at Orono publication Black Bear Sideliner.

Clippings Of 1944 Football Season, 1944 Box 18 Folder 3

Sports Illustrated Article On UMaine Football , 1989 Box 18 Folder 31

Photograph Of Football Team, 1963 Folio 1 item 1

Photograph Of Football Team, 1893 Folio 1 item 2

Photographs Of UMaine Football Players Elliot, Fraser, and Folio 1 item 4 Newhall & Mascot "Bananas"

Photograph Of Class Of 1908 Football Team, 1908 Folio 1 item 6

Photograph Of Football Player Blair Folio 1 item 7

Photographs Of Football Team Folio 1 item 8 Physical Description: 2 photographs

Men's Basketball Records, 1912-2007 Physical Description: 9 scrapbooks Physical Description: 7 folders Physical Description: 1 folio item Biographical / Historical

The first official University of Maine men’s basketball team was in the 1904-1905 season and the team had a 7-9 record. After five winning seasons, the sport was dropped at the end of the 1909-1910 season because of a lack of gymnasium space. The basketball team resumed in 1919 as a varsity sport, but was again dropped from 1929 to 1935. The team was considered in 1935 and adopted in 1936. The newly constructed Memorial

- Page 18- Office of the President (University of Maine)

Gymnasium was the team’s home from 1935 to 1989, before some games started to be played at the Bangor Auditorium (since 2013 known as the Cross Insurance Center).

In 1958, Maine appointed Brian McCall as the first full time coach of basketball. McCall coached the team to a Maine record 15 wins in 22 games in the 1958-1959 season. McCall had a win record of 19-4 in the 1959-1960 season (including an opening 13 game winning streak) which saw Maine win the state series and ranked sixth nationally for small colleges. The team had an 18-5 win record in the 1960-1961 season. In this period McCall had 52 wins in 68 games. Guards Tom “Skip” Chapelle and Wayne Champeon, center John Ingalls, and forwards Don Sturgeon and Larry Schiner were some of the star player during this golden period of University of Maine basketball. Chappelle was Yankee Conference scoring champion and selected to 1st team all-Yankee Conference; Larry Schiner was selected to the 2nd team. In the 1960-1961 season, Tom Chappelle was selected to the 1st team All-New England.

Maine won the state championship in 1966-1967; Terry Carr scored more than 1,000 career points. In 1968-1969, Jim Stephenson was selected for New England Hall of Fame game; the team placed 20th nationally with 85.6 points/game and 5th in rebounding. Stephenson and Hugh Campbell were named to the all-Yankee Conference team. McCall coached until 1968 when he resigned to become an assistant to Athletic Director Hal Westerman. In 1969, he became Athletic Director of the Catholic University of America in Washington D.C.

In 1971-1972, the team won the state series championship and had the third best record in New England. In 1972-1973, Peter Gavett was selected on 2nd team all-New England and 2nd team District 1 Division by National Association of Basketball Coaches; Bob Warner was selected as rookie of the year by Yankee Conference Coaches. In 1973-1974, Bob Warner was top rebounder and 2nd top scorer in Yankee Conference. In 1974, the team won the state series; Bob Warner was selected by NCAA coaches to the University Division 1 team and was 10th in rebounding. In 1975, Bob Warner was selected to 1st team All-Yankee Conference and received honorable mention as All-American and Paul Wholey was selected to 1st team all-Yankee Conference. In 1976, Bob Warner became the top University of Maine scorer of all time and was selected to 2nd team All- Yankee Conference.

Since 1979 the University of Maine has competed in the .

Scope and Contents

Various records regarding the University of Maine's men's basketball team. Including: clippings (1932-1978) of coaches, activities of teams including practices and results of games, and significant events such as team and individual awards. Media guides (1959-2007) that include profiles and photographs of University of Maine athletes, rosters, and interviews with coaches and athletes, records, commercials, and schedule. Programs from University of Maine games (1930 & 1987). Correspondence regarding the possibility of forming a New England Basketball Association. Copy of a Converse Basketball publication (1926) featuring the University of Maine basketball team and Maine high school teams. Photograph of 1912 Class Basketball Team (1912).

Title/Description Instances Clippings -- Freshmen Basketball, Men, 1932-1964 box 1 Scope and Contents volume 6

Newspaper clippings of coaches, team composition, and results of games.

Clippings -- Freshmen Basketball, Men, 1965-1973 box 1 volume 7

- Page 19- Office of the President (University of Maine)

Scope and Contents

Newspaper clippings of coaches, team composition, and results of games.

Clippings -- Varsity Basketball, 1939-1947 box 8 Scope and Contents volume 3

Newspaper clippings of coaches, team composition, and results of games. UMaine won the state series championship in 1947.

Clippings -- Varsity Basketball, 1934-1939 box 8 Scope and Contents volume 6

After an absence of 6 years, varsity basketball was considered in 1935 and adopted in 1936. Newspaper clippings of coaches, team composition, and results of games. UMaine won the state series championship in 1939.

Clippings -- Varsity Basketball, 1952-1959 box 9 Scope and Contents volume 7

Newspaper clippings of coaches, team compositions, and results of games. Keith Mahaney played in Hall of Fame Game as a New England Collegiate All-Star; 9 scoring records established at UMaine.

Clippings -- Varsity Basketball, 1958-1962 box 10 Scope and Contents volume 6

Newspaper clippings of coaches, team composition, and results of games. Best record in Maine history in 1958-59 with 15 wins and 7 losses. Won the state series in 1959-60 and had a record of 19 wins and 4 losses; Tom Chappelle was Yankee Conference scoring champion and selected to 1st team all-Yankee Conference; Larry Schiner was selected to the 2nd team; at one point, Maine was 6th in the U.S. for small colleges. In 1960-61, Tom Chappelle was selected to the 1st team all-New England.

Clippings -- Varsity Basketball, 1970-1974 box 11 Scope and Contents volume 3

Newspaper clippings of coaches, team composition, and results of games. In 1970-71, won state series championship. In 1971-72 won state series championship; third best record in New England. In 1972-73, Peter Gavett was selected on 2nd team all-New England and 2nd team District 1 Division by National

- Page 20- Office of the President (University of Maine)

Association of Basketball Coaches; Bob Warner was selected as rookie of the year by Yankee Conference Coaches. In 1973-74, Bob Warner was top rebounder and 2nd top scorer in Yankee Conference.

Clippings -- Varsity Basketball, 1974-1976 box 11 Scope and Contents volume 6

Newspaper clippings of coaches, team composition, and results of games. In 1974, won the state series; Bob Warner was selected by NCAA coaches to the University Division 1 team and was 10th in rebounding. In 1975, Bob Warner was selected to 1st team all- Yankee Conference and received honorable mention as All-America. In 1976, Bob Warner became the top UMaine scorer of all time.

Clippings -- Varsity Basketball, Men, 1975-1978 box 11 Scope and Contents volume 9

Newspaper clippings. In 1975, Paul Wholey was selected to 1st team all-Yankee Conference. In 1976, Bob Warner was selected to 2nd team all-Yankee Conference.

University Of Maine Media Guides -- Basketball, 1959-1990 Box 12 Folder 9 Physical Description: 1 folder

University Of Maine Media Guides -- Basketball, 1993-2002 Box 12 Folder 10 Physical Description: 1 folder

University Of Maine Media Guides -- Basketball, 2002-2007 Box 12 Folder 11 Physical Description: 1 folder

University Of Maine Vs. University Basketball Box 12 Folder 12 Program, 1987 Physical Description: 1 folder

Athletic Board -- Formation of New England Basketball box 15 folder 11 Association , 1920 Scope and Contents

Correspondence with the Worcester Polytechnic Institute regarding an Athletics of New England Colleges committee established to look into the possibility of forming a New England Basketball Association.

Converse Basketball Year Book, 1926 Box 16 Folder 2

- Page 21- Office of the President (University of Maine)

Scope and Contents

Includes a section on "girls basketball" and features high school teams from Maine.

University Of Maine Annual Basket Ball Tournament Box 16 Folder 3 Program, 1930

Photograph Of 1912 Class Basketball Team, 1912 Folio 1 item 5

Women's Basketball Records, 1986-2007 Physical Description: 4 folders Scope and Contents

Media guides (1986-2007) for the University of Maine women’s basketball team that include profiles and photographs of University of Maine athletes, rosters, interviews with coaches and athletes, records, and commercials. Also, copy of the book “Playing Like a Girl Cindy Blodgett” (1994) by Tabitha King.

Biographical / Historical

The University of Maine women’s basketball team was established in 1920 under coach James Baldwin and played its first recorded game in 1921.

The team went on to have an undefeated season in 1923-1924 with a record of 2-0 under coach Stanley Wallace. Helen Lengyel took over the basketball program for the 1924-1945 season, but in 1931 women’s intercollegiate basketball was discontinued along with each of the four women’s sports programs in existence, in favor of interclass competition.

Women’s basketball returned for the 1970-1971 season, but the basketball program wasn’t resurrected until the fall of 1975 as an officially funded sport by the University. Eilene Fox became coach in 1975 and at the end of the season Maine competed in the Maine Association of Intercollegiate Athletic for Women (MAIAW) tournament. Under Fox Maine won 6 MAIAW championships and 2 EAIAW tournaments.

In the 1983-1984 season under Fox’s successor Peter Gavett Maine set University and NCAA Division I records. In the 1984-1985 season Maine became a member of the newly formed Eastern Collegiate Athletic Conference. In the 1989-1990 season Maine entered a new conference, the North Atlantic Conference.

Maine were America East Conference champions every season between 1987 and 1999. From 1994 to 1999 Maine had their most successful spell, featuring standout player Cindy Blodgett, who went on to play in the Women’s National Basketball Association, and later became the head coach of the Maine’s women team (2007-2011). In the 1998-1999 season the team became the first Maine team to advance beyond the first round of the NCAA tournament. The Black Bears won 24 of 31 games, including the America East regular season. In total the team have been champions on 13 occasions.

In 1992, Maine played their first game in the newly expanded . Maine now play the majority of their games at the Bangor Auditorium (since 2013 known as the Cross Insurance Center).

Title/Description Instances University Of Maine Media Guides -- Women's Basketball, box 12 Folder 13 1986-1995

- Page 22- Office of the President (University of Maine)

Scope and Contents

Missing guides from 1987-1988 to 1990-1991 and 1992-1993 and 1993-1994 seasons.

University Of Maine Media Guides -- Women's Basketball, box 12 Folder 14 1999-2004

University Of Maine Media Guides -- Women's Basketball, box 12 Folder 15 2004-2007

Copy Of "Playing Like A Girl Cindy Blodgett" By Tabitha box 15 Folder 16 King, 1994

Men's & Women's Track And Field & Cross Country Records, 1894-2007 Physical Description: 11 scrapbooks Physical Description: 51 folders Physical Description: 15 items Physical Description: 1 folio item Scope and Contents

Various records regarding the University of Maine's men and women’s track (both indoor and outdoor), field and cross country teams. Including:

Clippings (1932-1977) of coaches, activities of teams including practices and results of games, and significant events such as team and individual awards.

Media guides (1999-2007) that include profiles and photographs of University of Maine athletes, rosters, and interviews with coaches and athletes, records, commercials, and schedule.

Copies of Friends of Track and Cross Country Newsletter (1985) and Track at University of Maine Guide (1987-1988).

Track outdoor records (1894-1953) and results from Maine Intercollegiate Athletic Association meet at Garcelon Field (1920).

Photographs of various University of Maine men’s varsity and freshmen track, relay, cross country teams (1901-1972) and an aerial view of the University of Maine campus (1935).

Films of championships (1957 and 1963-1964) and banners from championships (1914-1935).

Biographical / Historical

Men’s Outdoor Track: The first University of Maine (then the Maine State College) men’s outdoor track team was in 1894, with the first intercollegiate meet in 1895 in Waterville and the first coach appointed in 1897 (Dr. W.S. Cummings). In 1898, track became a varsity sport permanently under Cumming’s successor John “Jack” Moakley, but until 1906 competition was restricted to participation in Conference meets only (State, New England).Moakly was succeeded by Denny O’Brien and it was under O’Brien that Maine first featured in the New England Intercollegiate Athletic Association meet. In 1902 under O’Brien’s successor John “Johnny” Mack Maine won its first MSM Championship. The 1902-1903 season was the first year of the mile relay team. The schedule was expanded in 1906 to include a dual meet with Tufts. Maine would win further MSM championships in 1906, 1907, 1913-1916, 1928, 1929, and seven further championships in the 1930’s.

- Page 23- Office of the President (University of Maine)

Maine would have multiple NEIAA individual winners and would finish runners up in 1914 and 1915. In 1915, Maine was admitted to the National Intercollegiate Athletic Association. In 1928 Chester A. Jenkins came to the University of Maine and would stay until 1956 during which time he would lead Maine to 16 Maine State cross country championships, three Yankee Conference, and six New England titles. The outdoor team would win 14 Maine state titles and two New England championships. He developed 11 championship relay teams and coached six national outdoor champions along with two indoor champions.

The 1927, 1928, 1929, and 1930 men’s track teams won four straight New England Championships. 1948 was the first year the Yankee Conference held a meet. The 1961, 1962, 1963, 1964, and 1965 teams won Yankee Championships. Maine won the 1971-1972 and 1973 outdoor state crowns and 1975 and 1976 state invitational outdoor track & field championship.

Since 1989 the University of Maine has competed in the America East Conference (formerly known as the North Atlantic Conference). In 1995, Maine won the America East Conference Championship. University of Maine athletes have also won individual America East Conference titles. A number of student athletes have gone on to the Olympics.

Notable student athletes include the hammer thrower Edmund Black who would go on to represent the U.S. at the 1928 Olympics, Ken Black 1935 national indoor 800 meter champion, Alton Bell 1936 national outdoor javelin champion, 1930’s national cross champion Harry Richardson, Donald Favor who was the 1934 national hammer throw champion and would become a AAU All-American and member of the 1936 U.S. Olympic team, and All-American Robert Bennett who was the 1939 and 1940 national hammer champion, 1940 national indoor 351b weight champion and would represent the U.S. at the 1948 Olympics and national junior and senior AAU hammer champion and All-American Stanley Johnson, and George Marsanskis the 1948 national indoor 35 1b weight champion.

Men Indoor Track: Indoor track for men at the University of Maine goes back to 1902-03 with the establishment of a mile relay team. The 1926 construction of the Memorial Fieldhouse (honoring the soldiers who served in World War One) facilitated the creation of a formal track program. At the time of its construction it was the second largest building of its kind in the country.

The first indoor track team appeared in the winter of 1925-1926. Prior to that season, the University fielded a relay team (mile / two mile). The University of Maine were members of the Yankee Conference from 1963-1980. As well as having a number of individual champions the University of Maine hosted and won the first indoor Yankee Conference Championship in 1964. Maine were state champions in 1972. Since 1989 the University of Maine has competed in the America East Conference and in 1997 were runners up to New Hampshire. University of Maine athletes have also won individual America East Conference titles.

Women's Outdoor Track: The Maine women’s track team have been competing in outdoor track since 1976, but its first official varsity season was 1981. Jim Ballinger was the first women’s track coach for both the indoor and outdoor teams and remained in that post from 1976 to 1994.

Maine competed in the Eastern Association of Intercollegiate Athletics for Women Championship and had a number of individual winners as well as finishing in 3rd place overall in 1980-1981.

Since 1989 Maine has competed in the America East Conference; in 2003, Maine finished 3rd place overall. University of Maine athletes have also won individual America East Conference titles.

Women's Indoor Track: Maine’s first women’s indoor track team was in the 1976-1977 season.

Between 1978-79 and 1992-93 Maine competed in the Maine Association of Intercollegiate Athletics for Women. Maine were Conference champions from the 1980-81 to 1990-91 seasons and again in the 1992-93 season. Maine also had a number of individual champions.

- Page 24- Office of the President (University of Maine)

Since 1990 the University of Maine women’s indoor track team has participated in the America East Conference (formerly known as the North Atlantic Conference); in 1997, Maine finished 3rd place overall. University of Maine athletes have also won individual America East Conference titles.

Maine have had two individual champions in the Eastern College Athletic Conference; Ann Turbyne (1978-79) and Viktoriya Rybalko (2002-03) who were both All-Americans. Turbyne also qualified for the AIAW national championship meet and finished third in the shot put. That gave her a place on the U.S. Olympic Team. Rybalko was a six-time New England champion indoors, twice outdoors, and won 10 America East titles. She was a first- team All-American as the result of finishing second in the long jump at the NCAA National Championships in 2003.

Men Cross Country: Cross country at the University of Maine officially started in 1911 under Coach Arthur N. Smith. Maine competed in the first Maine State Cross Country Championships and would continue competing in this Championship through to 1985 (the meet was dropped from 1950-1967). Maine were State Champions in 1912-1919, 1922-1925, 1927-1936, 1938-1941, 1946-1950, 1978, 1981, and 1982. Since 1913 Maine have also competed in the New England Championship and have won the championship in 1913-1915, 1921, 1922, 1927,1928, 1934, 1935, 1938, 1939, 1955-1957, and 1959.

In 1915, Maine became national IC4A champions in New York, the team included Frank Preti who finished second and Roger Bell, Ed Dempsey,and Al Wunderly who finished third, eighth, and tenth respectively. In 1927 and 1928 the Maine team won the New England championships and in 1929 finished second. The team also finished third in the national meet in 1927 and second in 1928. These teams featured individual co-national champions Harry Richardson and Francis Lindsay (1929).

In 1934, Maine finished second in the national IC4A championship meet after winning the New England the previous week. Maine’s freshman team became New England and national champions in 1939.

Between 1948 and 1979 Maine competed in the Yankee Conference Championship meet. Maine won the Yankee Conference in 1950, 1954, 1955, 1959, and 1963. In 1964, Maine became team IC4A College Champions as the five top Maine harriers finished in the top 22. In 1966 under Coach Ed Styrna the team posted the eleventh consecutive winning seasonal record.

Also, for 13 seasons between 1981 and 1993 Maine competed in a championship race conducted by the E.I.A.A. This organization consisted of 21 New England colleges and universities in NCAA Divisions I and II teams. Maine were champions in 1992, finished second place in 1983, and third place in 1982 and 1991.

Since 1988, Maine has competed in America East (formerly known as the North Atlantic Conference championship). In 2004, Maine were Conference champions placing five runners in the top nine, with Mike Lansing second, Jeff Caron, fourth, Ed Caron fifth, Kirby Davis eighth and Donald Drake ninth.

Since 1992, Maine has hosted the annual Murray Keatinge Invitational featuring teams from across the U.S.

Women's Cross Country: 1977 was the year of the first University of Maine women’s cross country team and was coached by Jim Ballinger and it won all five of its first meets. The team participated in state championships between 1978 and 1988. The team won the state championships in 1978, 1980-1985, 1987, and 1988 and numerous individual honors, including All-American Jo-Ann Choiniere. Maine has also competed in the New England Championships since its initial season in 1977. Maine also competed in the Eastern Association of Intercollegiate Athletics cross country championship from 1978, 1979, and 1981 and the Eastern College Athletic Conference in the 1980’s and 1990’s.

Since 1988 Maine has participated in the America East (formerly known as the North Atlantic Conference). Maine as had a number of top ten individual finishes and in 1989 Maine finished second overall with Amy Patterson (9th) and Karen Salsbury (11th).

- Page 25- Office of the President (University of Maine)

Since 1992, Maine has hosted the annual Murray Keatinge Invitational featuring teams from across the U.S.

Title/Description Instances Clippings -- Freshmen Cross Country, Men, 1932-1970 box 1 Scope and Contents volume 2

Newspaper clippings of coaches, team composition, and meet results.

Clippings -- Varsity Track, Men, 1942-1955 box 1 Scope and Contents volume 4

Newspaper clippings of coaches, team composition, and results of meets; 1936 # Don Favor went to Olympics in hammer throw.

Clippings -- Freshmen Track, Men, 1932-1972 box 1 Scope and Contents volume 5

Newspaper clippings of coaches, team composition, and results of meets.

Clippings -- Varsity Track, Men, 1942-1955 box 1 Scope and Contents folder 1

Results.

Clippings -- Varsity Track, Men, 1938-1942 box 2 Scope and Contents volume 1

Newspaper clippings of coaches, team composition, and results of meets. Stan Johnson elected to All-America Team and sets new national hammer throw record; Bob Bennett is National IC4-A hammer throw champion in 1939-1940.

Clippings -- Varsity Track, Men, 1935-1939 box 2 Scope and Contents volume 6

Newspaper clippings of coaches, team composition, and results of meets. Alton Bell is National IC4-A champion in javelin.

Clippings -- Varsity Cross Country, Men, 1958-1977 box 7a Scope and Contents volume 1

Newspaper clippings of coaches, team composition, and results of meets. Since 1956, won 3 Yankee and 3 New

- Page 26- Office of the President (University of Maine)

England championships. Won IC4-A College Division championship in 1962.

Clippings -- Varsity Track, Men, 1932-1935 box 7a Scope and Contents volume 2

Alton Alley set ME indoor track record in shot put in 1933. In 1934, ME colleges' Track & Field meets dissolves. In 1934, Don Favor won the hammer throw in the IC4-A meet and was 3rd at the NCAA championship meet.

Clippings -- Varsity Track, 1955-1962 box 9 Scope and Contents volume 1

Newspaper clippings of coaches, team composition, and results of meets. UMaine won the state series championship in 1955 and 1961. Maine also won Yankee Conference Track & Field championship in 1961.

Clippings -- Varsity Track, 1962-1971 box 9 Scope and Contents volume 4

Newspaper clippings of coaches, team composition, and results of meets. State track champions in 60-61, 61-62, 62-63, 63-64, 64-65, 65-66, 69-70; Yankee Conference champions in 60-61, 61-62, 62-63, 63-64, 64-65.

Clippings -- High School Cross Country, 1964-1967 box 10 Scope and Contents volume 4

Newspaper clippings of coaches, team compositions, and results of meets.

Clippings -- Varsity Track, 1971-1976 box 11 Scope and Contents volume 7

Newspaper clipping of coaches, team composition, and results of meets. In 1971-72, won state indoor and outdoor crown. In 1973, won outdoor state crown. In 1974, Steve Leathe and John Wiebe named to all- New England track team. In 1975 and 1976, won state invitational outdoor track & field championship.

University Of Maine Media Guides -- Track & Field, box 12 Folder 16 1999-2007

Friends Of Track And Cross Country Newsletter, October box 14a Folder 1 1985

Photograph Of Men's Relay Team, 1919-1920 Box 14a Folder 2a

- Page 27- Office of the President (University of Maine)

Photograph Of Men's Relay Team, 1920-1921 Box 14a Folder 2b

Photograph Of Men's Relay Team, 1920's Box 14a Folder 2c Scope and Contents

Not dated.

Photograph Of Men's Track Team (New England Champions), Box 14a Folder 3 1928

Photograph Of Men's Freshman Cross-Country Team (New Box 14a Folder 4a England Champions), 1930-1931 Physical Description: 1 folder

Photograph Of Men's Freshman Track Team (Undefeated), Box 14a Folder 4b 1931 Physical Description: 1 folder

Photograph Of Men's Cross-Country Team, 1931 Box 14a Folder 4c

Photograph Of Men's Varsity Relay Team, 1931-1932 Box 14a Folder 5a

Photograph Of Men's Freshmen Cross Country Team, 1932 Box 14a Folder 5b

Photographs Of Men's Varsity Track Team, 1932 Box 14a Folder 5c

Photograph Of Men's Winners Of University Club Meet, Class Box 14a Folder 6a B (NEICAA Indoor Championship In Boston), 1933 Physical Description: 1 folder

Photograph Of Men's Freshmen Cross Country Team, 1933 Box 14a Folder 6b

Photograph Of Men's Varsity Relay Team, 1933 Box 14a Folder 6c

Photographs Of Men's Varsity Track Team (State Box 14a Folder 6d Champions), 1933

Photograph Of Men's Track Team, 1933 Box 14a Folder 6e Scope and Contents

Includes stamp with U.S. President Grover Cleveland on it. Not dated, but the date is inferred from the fact that runners Leon Halle, Alton Prince, and L. Keller who are listed as being on the photograph only ran on the team in the 1933 season.

Photograph Of Men's Freshmen Track Team, 1934 Box 14a Folder 7a

Photograph Of Men's Freshmen Cross Country Team, 1934 Box 14a Folder 7b

Photographs Of Men's Freshmen Cross-Country Team Box 14a Folder 8a (Sawyer New England Individual Champion), 1935 Physical Description: 1 folder

Photograph Of Men's Freshmen Track Team (Undefeated), Box 14a Folder 8b 1935 - Page 28- Office of the President (University of Maine)

Physical Description: 1 folder

Photographs Of Men's Freshmen Track Team (Undefeated), Box 14a Folder 9a 1936

Photograph Of Men's Freshmen Cross Country Squad, 1936 Box 14a Folder 9b

Photograph Of Men's Varsity Track Team (State Champions), Box 14a Folder 9c 1936

Photographs Of Men's Freshmen Track Team (Undefeated Box 14a Folder 10a Indoor & Outdoor Seasons), 1936-1937 Physical Description: 1 folder

Photograph Of Men's Varsity Track Team (State Champions), Box 14a Folder 10b 1937

Photograph Of Men's Cross Country Team (Undefeated In Box 14a Folder 10c Dual Competition) , 1937

Photograph Of Men's Varsity Track Team (Undefeated In Box 14a Folder 11a Indoor Season) , 1937-1938

Photographs Of Men's Cross Country Team, 1938 Box 14a Folder 11b Physical Description: 1 folder

Photograph Of Men's Freshmen Track Team (Undefeated Box 14a Folder 11c Indoor Or Outdoor Season), 1938

Photograph Of Men's Varsity Indoor Track Team, 1938-1939 Box 14a Folder 12a

Photograph Of Men's Freshmen Indoor Track Team, Box 14a Folder 12b 1938-1939

Photograph Of Men's Freshmen Track Team (New England Box 14a Folder 12c Champions), 1939

Photograph Of Men's Freshmen Cross County Team (New Box 14a Folder 12d England And National Champions) , 1939

Photographs Of Men's Freshmen Track Team (Undefeated) , Box 14a Folder 13a 1940

Photographs Of Men's Varsity Track Team, 1940 Box 14a Folder 13b

Photographs Of Men's Freshmen Cross Country Team, 1940 Box 14a Folder 13c

Photograph Of Men's Freshmen Cross Country Team, 1941 Box 14a Folder 14a Physical Description: 1 folder

Photograph Of Men's Freshmen Track Team, 1941 Box 14a Folder 14b

Photograph Of Men's Varsity Track Team (State Champions), Box 14a Folder 14c 1941

Photograph Of Men's Varsity Track (Indoor & Outdoor), Box 14a Folder 15a 1941-1942

Photographs Of Men's Freshmen Track Team (Undefeated), Box 14a Folder 15b 1941-1942 - Page 29- Office of the President (University of Maine)

Photograph Of Men's Freshmen Track Team, 1953 Box 14a Folder 16

Photographs Of Men's MIAA Indoor Track Champions , 1972 Box 14a Folder 17 Physical Description: 1 folder

Men's Outdoor Track Records, 1894-1953 Box 14a Folder 18 Scope and Contents

Note says that the informationwas taken from the combined indoor and outdoor record book in Mr Curtis' office in the gymanasium.

Aerial View Of UMaine Campus, 1935 Box 14a Folder 19

Photograph Of Maurice Glinton Box 14a Folder 20

Photograph Of Men's Track Team, 1940's? Box 14a Folder 21 Scope and Contents

Not dated, but students are wearing a similar jacket to other early 1940's University of Maine track teams.

Photographs Of Men's Track Team , 1940's? Box 14a Folder 22

Photograph Of Men's Track Team Box 14a Folder 23

Photograph Of Men's Track Team Box 14a Folder 24

Photograph Of Men's Cross Country Box 14a Folder 25

Films Of New England Varsity Cross Country Championship , Box 14b item 1 1957

Film Of IC4A Championship In Van Cortlandt, NY, Box 14b item 2 1963-1964

Track At University Of Maine Guide, 1987-1988 box 15 Folder 15

Athletic Board -- Report M.I.A.A., May 15, 1920 Box 15 Folder 13 Scope and Contents

Track results from Maine Intercollegiate Athletic Association meet at Garcelon Field.

Clippings -- Track, 1940 Box 18 Folder 31 Scope and Contents

Facsimile of newspaper clipping regarding results of the University of Maine cross country runners and also stories on the University of Maine football team.

Banner From 10th Annual Cross Country Run Won By Box 23 item 1 University Of Maine At Boston, November 12, 1922

- Page 30- Office of the President (University of Maine)

Banner From 16th Annual Cross Country Run Won By Box 23 item 2 University Of Maine At Boston, November 19, 1928

Banner From 14th Annual Cross Country Run Won By Box 23 item 3 University Of Maine At Boston, October 28, 1927

Banner From 43rd Annual Track & Field Meeting At Box 24 item 1 Cambridge, Mass Won By University Of Maine , May 24-25, 1929

Banner From 34th Annual Track Meet At Brunswick Won By Box 24 item 2 University Of Maine, May 17, 1930

Banner From 33rd Annual Track Meet At Waterville Won By Box 24 item 3 University Of Maine, May 18, 1929

Banner From 32nd Annual Track Meet At Lewiston Won By Box 24 item 4 University Of Maine, May 12, 1928

Banner From 44th Annual Track & Field Meet At Cambridge, Box 24 item 5 Mass Won By University Of Maine, May 23-24, 1930

Banner From 41st Annual Track & Field Meet At Brunswick Box 25 item 1 Won By University Of Maine, May 20-21, 1927

Banner From 42nd Annual Track Meet At Cambridge, Mass Box 25 item 2 Won By University Of Maine, May 18-19, 1928

Banner From 37th Annual Track Meet At Waterville Won By Box 26 item 1 University Of Maine, May 13, 1933

Banner From 39th Annual Track Meet At Lewiston Won By Box 26 item 2 University Of Maine, May 11, 1935

Banner From 9th Cross Country Run Won By University Of Box 26 item 3 Maine At Boston , November 12, 1921

Banner From 4th Annual Cross Country Run Won By Box 26 item 4 University Of Maine At Franklin Park, Boston, November 13, 1915

Banner From 3rd Annual Cross Country Run Won By Box 26 item 5 University Of Maine At Franklin Park, Boston, November 14, 1914

Photograph Of Men's Track Team , Spring Of 1901? Folio 1 item 9

Women's Tennis Records, 1975-1996 (1993-1996) Physical Description: 38 folders Scope and Contents

Various administrative records from the now defunct University of Maine Women’s Tennis Program including: player recruitment information, coaching notes, lists and profiles of eligible players and coaches, facsimiles of contracts and agreements for tennis contests, travel forms, marketing material , budget and expense information, blank stationary, reference material, rules and regulations, and team results.

- Page 31- Office of the President (University of Maine)

Biographical / Historical

Women’s tennis was first officially played at the University of Maine in 1975 under Coach Eileen Fox.

Maine competed in the Maine Association of Intercollegiate Athletic for Women (MAIAW) tournament held between 1975 and 1986. Maine were MAIAW champions in 1976 and 1978 and runners up in 1977, 1979, 1980, and 1982. Maine also had a number of singles and doubles champions, including Susan Staples who won state titles in both 1976 and 1977. In 1987, Fox was succeeded by Professor Bruce Jensen who was coach until 1993-94 when Philip E. Folger, Jr became coach. From 1994-1995 Christopher J. Leeman was coach and he was succeeded in the 1995-1996 season by Vincent A. Bernabei.

Maine competed in the America East (formerly known as the North Atlantic Conference) from 1989 to 1996 when it was decided that women's tennis would no longer be a varsity sport.

Title/Description Instances Tennis Recruiting, 1995 Box 13 Folder 1 Physical Description: 1 folder Scope and Contents

Recruiting file includes a form regarding the transfer of a specific student (not for release).

Conditions Governing Access: Conditions Governing Access

Contact archivist regarding access.

Coach's Notes Box 13 Folder 2 Physical Description: 1 folder Scope and Contents

Tennis coach’s notes, includes on schedule, exercises, and reminders.

NCAA Initial Eligibility Clearing Information & Squad Box 13 Folder 3 Listings, 1995-1996 Physical Description: 1 folder Scope and Contents

List of tennis players for NCAA Initial Eligibility Clearing House and squad lists.

Conditions Governing Access: Conditions Governing Access

Contact archivist regarding access.

Athletically Related Activities Totals, 1995 Box 13 Folder 4 Physical Description: 1 folder

- Page 32- Office of the President (University of Maine)

Scope and Contents

Athletically related activities totals for compliance with NCAA.

Contract Agreements, 1995 Box 13 Folder 5 Physical Description: 1 folder Scope and Contents

Facsimiles of contracts and agreements for tennis contests between the University of Maine and other academic institutions.

Requisition For Motor Vehicle, 1995 Box 13 Folder 6 Physical Description: 1 folder Scope and Contents

Copies of completed and blank University of Maine requisition for motor vehicle orders for tennis.

Tennis Recruiting, 1993-1994 Box 13 Folder 7 Physical Description: 1 folder Scope and Contents

Various correspondence, notes, and forms regarding recruiting University of Maine tennis players and coaches.

Conditions Governing Access: Conditions Governing Access

Contact archivist regarding access.

Academic Profiles, 1994-1995 Box 13 Folder 8 Physical Description: 1 folder Scope and Contents

Academic profiles of University of Maine tennis players.

Conditions Governing Access: Conditions Governing Access

Contact archivist regarding access.

North Atlantic Conference & State Tournaments Publications, Box 13 Folder 9 1988-1992 Physical Description: 1 folder

- Page 33- Office of the President (University of Maine)

Scope and Contents

North Atlantic Conference & State Tournaments posters and programs.

Operating Budget & Expense Data, 1996 Box 13 Folder 10 Physical Description: 1 folder Scope and Contents

Copy of operating budget and expense data from 1996.

Tennis Fax Sheet Box 13 Folder 12 Physical Description: 1 folder Scope and Contents

Copy of blank University of Maine Women’s Fax form.

Collegiate Commissioners Association National Letter Of Box 13 Folder 13 Intent Program, 1995 Physical Description: 1 folder Scope and Contents

Memorandum regarding the Collegiate Commissioners Association National Letter Of Intent Program.

UMaine Women's Tennis Scholarship Form Box 13 Folder 14 Physical Description: 1 folder Scope and Contents

Blank gift form for the UMaine Women’s Tennis Scholarship.

Pro Player Contact Details, 1995 Box 13 Folder 15 Physical Description: 1 folder Scope and Contents

Copies of faxes regarding contact addresses for specific professional tennis players.

Intercollegiate Tennis Association, 1995 Box 13 Folder 16 Physical Description: 1 folder Scope and Contents

Copies of invitation for Intercollegiate Tennis Association invitation and membership form.

Playing, Competition & Practice Lengths & Dates, 1995 Box 13 Folder 17

- Page 34- Office of the President (University of Maine)

Physical Description: 1 folder Scope and Contents

Details of playing, competition and practice lengths and dates.

NCAA Legislative Assistance, 1995 Box 13 Folder 18 Physical Description: 1 folder Scope and Contents

Copies from NCAA News and memorandums regarding legislative assistance.

List Of Maine Athletic Support Staff, 1995 Box 13 Folder 19 Physical Description: 1 folder Scope and Contents

List of Maine Athletic Support Staff provided to the University of New Hampshire tennis coach prior to contest between the two teams.

Tennis Court Maintenance Proposal, 1995 Box 13 Folder 20 Physical Description: 1 folder Scope and Contents

Copy of a proposal from Vermont Tennis Court Surfacing for tennis court maintenance at the University of Maine.

Roster Of Women's Team , 1993-1994 Box 13 Folder 21 Physical Description: 1 folder Scope and Contents

Roster of University of Maine Women’s Tennis Team.

Conditions Governing Access: Conditions Governing Access

Contact archivist regarding access.

NCAA Recruiting Test, 1994 Box 13 Folder 22 Physical Description: 1 folder Scope and Contents

Copy of NCAA Recruiting Test information and cover memorandum.

Recruitment Information, 1994-1995 Box 13 Folder 23

- Page 35- Office of the President (University of Maine)

Physical Description: 1 folder Scope and Contents

Various correspondence, notes, and forms regarding recruiting University of Maine tennis players

Conditions Governing Access: Conditions Governing Access

Contact archivist regarding access.

University Of Maine Athletic Forms Box 13 Folder 24 Physical Description: 1 folder Scope and Contents

Various blank general University of Maine athletic and tennis guidelines, questionnaires, injury profiles, poster, insurance form, consent form, admissions checklist, general information form, and course form.

Tennis Totals, Schedule & Article, 1975-1992 Box 13 Folder 25 Physical Description: 1 folder Scope and Contents

Results totals for the University of Maine women’s team, 1992 fall schedule, and facsimile of Bangor Daily News article on the University of Maine tennis program.

UMaine Tennis Team, 1991-1992 Box 13 Folder 26 Physical Description: 1 folder Scope and Contents

Various information regarding the University of Maine women’s tennis team, including: roster, details of practice sessions, copy of code of conduct, “M” certificates, fund raising, eligibility rosters, reference material, donations, and copy of yearly report.

Conditions Governing Access: Conditions Governing Access

Contact archivist regarding access.

UMaine Tennis Team, 1992-1993 Box 13 Folder 27 Physical Description: 1 folder Scope and Contents

Various information regarding the University of Maine women’s tennis team, including: roster, correspondence regarding staffing, ranking data, student academic

- Page 36- Office of the President (University of Maine)

results, reference material, schedules, and copy of yearly report.

Conditions Governing Access: Conditions Governing Access

Contact archivist regarding access.

Contracts, 1988-1994 Box 13 Folder 28 Physical Description: 1 folder Scope and Contents

Facsimiles of contracts and agreements for tennis contests between the University of Maine and other academic institutions and with sponsors.

NCAA Initial Eligibility Guidance & Form, 1995-1996 Box 13 Folder 29 Physical Description: 1 folder Scope and Contents

Copy of NCAA Initial Eligibility guidance and form for high students.

Recruiting Tests, 1995 Box 13 Folder 30 Physical Description: 1 folder Scope and Contents

Copy of certificate for University of Maine tennis coach Vincent Bernabei that he successful completed the University of Maine NCAA Rules and Regulations and copy of test paper.

Advertising, 1983-1988 Box 13 Folder 31 Physical Description: 1 folder Scope and Contents

Various items regarding advertising of University of Maine sports and for specific games.

Procedures For Granting Of Scholarships And Aid Request Box 13 Folder 32 For National Letter Of Intent, 1994 Physical Description: 1 folder Scope and Contents

Copy of University of Maine Procedures For Granting of Scholarships and Aid Request For National Letter of Intent.

Tennis Prospects, 1995 Box 13 Folder 34

- Page 37- Office of the President (University of Maine)

Physical Description: 1 folder Scope and Contents

Various items regarding student application to attend the University as a student and a potential tennis player.

Conditions Governing Access: Conditions Governing Access

Contact archivist regarding access.

Fund Raising, 1993 Box 13 Folder 35 Physical Description: 1 folder Scope and Contents

Details of University of Maine Athletic Department capital improvement projects , gifts, and specific funding for University of Maine tennis.

Budget & Sports Information & Media, 1988-1994 Box 13 Folder 36 Physical Description: 1 folder Scope and Contents

Copies of University of Maine Development Gift notification reports, gift information, budget information for women’s tennis, and a 1988 organizational chart for Intercollegiate Athletics, Intramurals and Recreation.

Equipment Price Lists, 1993-1995 Box 13 Folder 37 Physical Description: 1 folder Scope and Contents

Copies of various lists and catalogs of athletic equipment (particularly tennis).

UMaine Tennis "M" Letter Box 16 Folder 4

Men's Golf Records, 1941-1957 Physical Description: 2 folders Biographical / Historical

Golf was given varsity status at the University of Maine in 1938 season and continued until 2001.

Maine participated in the Maine State Series between 1938 and 1974. Maine were state champions 1946-1953, 1954-1956, and 1957-1958. Maine also had a number of individual state and New England champions, including Gene McNabb who in 1948 won the New England Intercollegiate Golf Championship. In 1970, Maine finished second in the Yankee Conference and a tie for fourth in the New England Championship.

- Page 38- Office of the President (University of Maine)

Between 1988 and 2001 Maine participated in the America East (formerly known as the North Atlantic Conference).

Scope and Contents

Photograph of University of Maine golfers (1941) and score sheets for the University of Maine team (1942-1957).

Title/Description Instances Golf Photograph , 1941 Box 13 Folder 38

Scoring Sheets, 1942-1957 Box 18 Folder 30 Scope and Contents

Nassau Scoring Sheets for the University of Maine's golf matches.

Men's Baseball Records, 1885-1996 Physical Description: 65 folders Physical Description: 9 scrapbooks Physical Description: 1 folio item Scope and Contents

Various records regarding the University of Maine men’s baseball team. Including: clippings (1933-1976) of coaches, activities of teams including practices and results of games, and significant events such as team and individual awards. Score books and report with varsity and freshman results (1885-1996). Media guides(1976) that include profiles and photographs of University of Maine athletes, rosters, interviews with coaches and athletes, records, commercials, and schedule. Photographs of baseball team (1899-1953).

Biographical / Historical

University of Maine (then known as the Maine State College) students began playing baseball in the late 1870’s. The 1881 team was the first officially-sponsored University of Maine team sport. Maine teams were student- directed until 1894 when Harry Miller became the first faculty coach.

In 1937, the team joined the New England Conference which they won in 1938 and played in until 1943. Notable players included Harold Woodbury and Clarence Keegan who went on to represent the U.S. at the Olympics.

From 1949 to 1979 the team played in the Yankee Conference. The University of Maine won its first Yankee Conference in 1950. However, it’s under the tenure of head coach Jack Butterfield (1957-1964) that the Maine baseball team had arguably one of its most successful periods. Under Butterfield the team had a record of 240 wins and 169 losses. Butterfield’s best season was in 1964 when the team went 21-8 and won the Yankee Conference outright to qualify for the program's first NCAA Tournament and placed 3rd in the College World Series. Butterfield was named 1964 NCAA Coach of the Year and New England Coach of the Year and Maine’s Joe Ferris was named the tournament's Most Outstanding Player. In Butterfield's 17 seasons at Maine, the team won eight Maine State Series (a competition between Maine, Bowdoin, Colby, and Bates) and shared three other Yankee Conference titles, but did not qualify for another NCAA Tournament. At the end of the 1974 season Butterfield left Maine to become head coach at South Florida.

In 1975, Maine were again Yankee Conference champion under Butterfield’s successor John Wilkin (1975-1996). Wilkin was Maine’s most successful coach with an overall record of 642-430-3 and led Maine to - Page 39- Office of the President (University of Maine)

10 NCAA Tournaments and 6 College World Series. His teams included nine future Major League Baseball players: Mike Bordick, Kevin Buckley, Fred Howard, Joe Johnson, Jeff Plympton, Bert Roberge, Mark Sweeney, Bill Swift, and Larry Thomas. From 1982-1989 Maine played in the Eastern Collegiate Athletic Conference.

Since 1990 Maine have been a member of the America East Conference (formerly known as the North Atlantic Conference) and have been Conference champions on seven occasions.

Since the early 1980’s the team has played at the Mahaney Diamond named for its chief benefactor, the late Larry K. Mahaney (Class of 1951).

Title/Description Instances Clippings -- Freshmen Baseball, 1933-1973 box 1 Scope and Contents volume 1

Newspaper clippings of coaches, team composition, and activities of teams including practices and results of games.

Clippings -- Varsity Baseball, 1949-1958 box 6 Scope and Contents volume 1

Newspaper clippings of coaches, team composition, and activities of teams including practices and results of games.

Clippings -- Varsity Baseball, 1939-1949 box 6 Scope and Contents volume 2

Newspaper clippings of coaches, team composition, and activities of teams including practices and results of games.

Clippings -- Varsity Baseball, 1933-1938 box 6 Scope and Contents volume 3

Newspaper clippings of coaches, team composition, and activities of teams including practices and results of games. Maine was the New England College Conference champion in 1938.

Clippings -- Varsity Baseball, 1958-1964 box 6 Scope and Contents volume 5

Newspaper clippings of coaches, team composition, and results of games.

Clippings -- Varsity Baseball, 1964-1967 box 6 volume 6

- Page 40- Office of the President (University of Maine)

Scope and Contents

Newspaper clippings of coaches, team compositions and results of games. In 1964, District 1 representative to NCAA World Series, placing third. Pitcher Joe Ferris was selected as most valuable player and 3rd baseman Dave Thompson was selected for the all-tournament team. Jack Butterfield was voted the New England Coach of the Year and Coach of the Year by American Association of College Baseball Coaches.

Clippings -- Varsity Baseball, 1968-1972 box 9 Scope and Contents volume 2

Newspaper clippings of coaches, team composition, and results of games.

Clippings -- Varsity Baseball, 1965-1970 box 10 Scope and Contents volume 3

Newspaper clippings of coaches, team composition, and results of games. Won State championship in 1966-67; Terry Carr scored > 1,000 career points. In 1968-69, Jim Stephenson selected for New England Hall of Fame game; team placed 20th nationally with 85.6 points/ game and 5th in rebounding. Stephenson and Hugh Campbell named to all-Yankee Conference team.

Clippings -- Varsity Baseball, 1973-1976 box 11 Scope and Contents volume 4

Newspaper clippings of coaches, team composition, and results of games. In 1974, Kevin Goodhue's batting average of .509 was the best in the NCAA University Division; Jack Butterfield quits as Maine baseball coach with a record of 240 wins and 169 losses; his 1964 team placed 3rd in College World Series. In 1975, Yankee Conference champions.

University Of Maine At Orono Baseball Guide, 1976 Box 15 Folder 1

Athletic Board -- Baseball Freshman Sophomore Games Box 15 Folder 14 Reports, 1919 & 1921 Scope and Contents

Results from fall of 1919 sophomore and freshmen baseball season and lists of players from 1919 and 1921 sophomore and freshmen University of Maine baseball teams.

Baseball Reports , 1885-1934 Box 17 Folder 13

- Page 41- Office of the President (University of Maine)

Scope and Contents

Results for the University of Maine baseball team and newspaper clippings regarding the team.

Official Score Book For Varsity Baseball, 1933-1935 Box 18 Folder 4

Photograph Of Freshman Baseball, 1931 Box 18 Folder 5

Photograph Of Freshman Baseball, 1931 Box 18 Folder 6

Photograph Of Freshman Baseball, 1932 Box 18 Folder 7

Photograph Of Freshman Baseball, 1933 Box 18 Folder 8

Photograph Of Varsity Baseball, 1933 Box 18 Folder 9

Photograph Of Varsity Baseball, 1934 Box 18 Folder 10

Photograph Of Freshman Baseball, 1935 Box 18 Folder 11

Photograph Of Freshman Baseball, 1936 Box 18 Folder 12

Photograph Of Freshman Baseball, 1936 Box 18 Folder 13

Photograph Of Freshman Baseball, 1938 Box 18 Folder 14

Photograph Of Varsity Baseball, 1938 Box 18 Folder 15

Photograph Of Freshman Baseball, 1940 box 18 Folder 16

Photograph Of Varsity Baseball, 1940 box 18 Folder 17

Photograph Of Freshman Baseball, 1941 Box 18 Folder 18

Photograph Of Freshman Baseball, 1941-1942 Box 18 Folder 19

Photograph Of Junior Varsity Baseball, 1946 Box 18 Folder 20

Photograph Of Junior Varsity Baseball, 1946 Box 18 Folder 21

Photograph Of Baseball Team, 1940's Box 18 Folder 22

Photograph Of Junior Varsity Baseball, 1948 Box 18 Folder 23

Photograph Of Freshman Baseball, 1953 Box 18 Folder 24

Baseball Score Cards, 1932-1937 Box 18 Folder 25

Varsity Baseball Score Book, 1939 Box 19a Folder 1

Varsity Baseball Score Book, 1941 Box 19a Folder 2

Varsity Baseball Score Book, 1946 Box 19a Folder 3

Varsity Baseball Score Book, 1946-1947 Box 19a Folder 4

Varsity Baseball Score Book, 1950 Box 19a Folder 5

Varsity Baseball Score Book, 1951 Box 19a Folder 6

Varsity Baseball Score Book, 1952 Box 19a Folder 7

- Page 42- Office of the President (University of Maine)

Varsity Baseball Score Book, 1953 Box 19a Folder 8

Freshman Baseball Score Book, 1953 Box 19a Folder 9

Varsity Baseball Score Book, 1954 Box 19a Folder 10

Varsity Baseball Score Book, 1955 Box 19a Folder 11

Freshman Baseball Score Book, 1955-1956 Box 19a Folder 12

Baseball Score Sheets , 1956 box 19a Folder 13

Baseball Score Book, 1959 Box 19a Folder 14

Freshman Baseball Score Book, 1960 Box 19a Folder 15

Varsity Baseball Score Book, 1960 Box 19a Folder 16

Varsity Baseball Score Book, 1961 Box 19a Folder 17

Baseball Score Books, 1976 Box 21 Folder 1

Baseball Score Books, 1977 Box 21 Folder 2

Baseball Score Book, 1978 Box 21 Folder 3

Baseball Score Book, 1979 Box 21 Folder 4

Baseball Score Books, 1980 Box 21 Folder 5

Baseball Score Books, 1981 Box 21 Folder 6

Baseball Score Books , 1982 Box 21 Folder 7

Baseball Score Books, 1983 Box 21 Folder 8

Baseball Score Book, 1984 Box 21 Folder 9

Baseball Score Book, 1985 Box 21 Folder 10

Baseball Score Books, 1986 Box 21 Folder 11

Baseball Score Book Box 21 Folder 12

Baseball Score Book Box 21 Folder 13

Baseball Score Books, 1987 Box 21 Folder 14

Baseball Score Books, 1988 Box 21 Folder 15

Baseball Score Book, 1989 Box 21 Folder 16

Baseball Score Books, 1990 Box 22 Folder 1

Baseball Score Books, 1991 Box 22 Folder 2

Baseball Score Books, 1992 Box 22 Folder 3

Baseball Score Book, 1993 Box 22 Folder 4

Baseball Score Books, 1994 Box 22 Folder 5

Baseball Score Books, 1995 Box 22 Folder 6

- Page 43- Office of the President (University of Maine)

Baseball Score Book, 1996 Box 22 Folder 7

Photograph Of Baseball Team , 1899 Folio 1 item 3

Multi-Sports Records, 1874-1996 Physical Description: 22 scrapbooks Physical Description: 29 folders Physical Description: 1 box Scope and Contents

Various records that aren’t specific to one sport, including:

Clippings on varsity golf, men’s tennis, cross country skiing, winter sports, basketball, cross country (1924-1978) of coaches, activities of teams including practices and results of games, and significant events such as team and individual awards.

Sports guides and digests for radio & television (1961-1981) containing list of coaching staff, standings, and results from the University of Maine Department of Public Information and Central Services for varsity teams

Athletic Board of the University of Maine records (1921-1926), including: meeting minutes, report, and correspondence. Annual sport summaries (1958-1994).Comparative records at the University of Maine (1874-1953). Athletic Association of the University of Maine’s meeting minutes, annual reports, and correspondence.

University of Maine Department of Public Information and Central Service, Department of Physical Education and Athletics, Office of Sports Communications, and Sports Information Office press releases regarding University of Maine sports (1965-1995).

Sports schedules (1930-1960).

Various miscellaneous items regarding women’s sport at the University of Maine from and about Dr. Marion E. Rogers (1926-1992), including: results of survey regarding softball and women’s athletics in general, timeline of women’s sport at the University of Maine, team schedules, and photographs of hockey, rifle, and basketball teams, and coaching staff, details of Dr. Marion E. Roger’s induction into the University of Maine Sports Hall of Fame (1992), dedication of Helen A. Lengyel Hall (1963), program for Women’s Athletic Association Banquet (1954), copy of the University of Maine time schedule (1929), and various newspaper clippings (most are not dated) regarding University of Maine and Maine high school results for women’s field hockey and basketball.

Also, names and addresses of women "M" letter winners (1926-1994).

Biographical / Historical

Some records in this subseries are from and about Dr. Marion Rogers who was in the University of Maine Class of 1930. In 1937, Rogers became an assistant professor and advanced to associate in 1946 while coaching several sports. In 1951, Rogers became the Director of Women's Physical Education and Athletics Department. Rogers left the University of Maine in 1962 and in 1992 was inducted into the University of Maine's Sports Hall of Fame.

Title/Description Instances Clippings -- Varsity Golf and Tennis, Men, 1935-1953 box 6 volume 4

- Page 44- Office of the President (University of Maine)

Scope and Contents

Newspaper clippings of team composition and results of matches from 1935-1949.

Clippings -- Cross Country Ski; Track; Alumni, 1924-1951 box 7a Scope and Contents folder 1

Results and Bob Pidacks selected for 1952 Winter Olympics in cross-country skiing.

Clippings -- General Sports, 1925-1932 box 7b volume 1 Scope and Contents

Random newspaper clipping of coaches, team composition, and results for 1925-1932 teams for football, basketball, track, and cross country.

Clippings -- General Sports, 1949-1958 box 8 Scope and Contents volume 1

Assorted newspaper clipping for coaches, individual athletes, and some intramural results for hockey, boxing, basketball, rifle, golf. Sports award events included and sailing becomes a minor sport.

Clippings -- Winter Sports, 1932-1947 box 8 Scope and Contents volume 2

Newspaper clipping of coaches, team composition, and results of meets for skiing, ski jumping, snowshoe, and skating events. Ski jumping was added as an event in 1934. Maine won Intermediate Division Championship in 1938-1939 season and won state championship in 1939-1940 season.

Clippings -- General Sports, 1935-1942 box 8 Scope and Contents volume 4

Newspaper clippings of coaches, team composition, and results of events for handball, boxing, wrestling, track, cross country, golf tennis, rifle, baseball, and football. In 1935, hockey team is considered impractical because of weather variability; last hockey team was in 1928. Maine participated in skeet in 1939. In 1940, the men's rifle team won the Northeast College competition, and an auxiliary girl's rifle team is mentioned. A Library Supplement is included in this section with articles and photographs of Maine Presidents and general information on UMaine.

Clippings -- General Sports, 1941-1948 box 8 - Page 45- Office of the President (University of Maine)

Scope and Contents volume 5

Newspaper clippings of coaches, team composition, and results for football, baseball, boxing, track, winter sports, basketball, and rifle. Articles on college decisions on whether to suspend some sports and whether to allow freshmen to compete in varsity during the WW II. In 1946, public was barred from attending basketball game in November because the 3,200 seating capacity of Memorial Gym was filled with students and faculty. Fogler Library was dedicated in 1947. Intramural women's field hockey team was mentioned in 1947.

Clippings -- Winter Sports, 1947-1958 box 9 Scope and Contents volume 3

Newspaper clippings of coaches, team composition, and results of events. UMaine won the state championship in 1949, 1950, & 1951.

Clippings -- General Sports, 1965-1975 box 9 Scope and Contents volume 5

Newspaper clippings of coaches and general information on various sports. Regis Beaulieu won 2 bronze medals at NCAA Weightlifting championship in 1972. In 1974, Bates, Colby, and Bowdoin discontinued State series in sports with UMaine. Discussion of 9 scholarships in athletics in 1974-75.

Clippings -- Varsity Basketball, Cross Country, 1947-1963 box 9 Scope and Contents volume 6

Newspaper clippings of coaches, team composition, and results of meets and games.

Clippings -- General Sports box 9 Scope and Contents folder 1

Newspaper clippings of various sports-related topics.

Clippings -- General Sports, 1958-1965 box 10 Scope and Contents volume 1

Newspaper clippings of coaches, captains, and award banquets for various sports. President Kennedy visited campus in 1963.

Clippings -- General Sports, 1958 box 10 volume 2

- Page 46- Office of the President (University of Maine)

Scope and Contents

Newspaper clippings for various sports, including coaches, team compositions, and results of events.

Clippings -- General Sports, 1957-1958 box 10 Scope and Contents volume 5

Newspaper clippings of various sports teams. Roger Ellis was name to all-Yankee Conference team in football with 4 Maine players selected to the 2nd team. Women's basketball is discussed.

Clippings -- General Sports, 1975-1978 box 11 Scope and Contents volume 1

Newspaper clippings for various sports, including coaches, team composition, and results of events. In 1975, 1st year a woman was awarded a sports scholarship in basketball; women won state championship in gymnastics. In 1976, state champions in basketball and tennis, and the first varsity season for women's track. In 1977, men's ice hockey college competition begins.

Clippings -- General Sports, 1932-1935 box 11 Scope and Contents volume 2

Newspaper clippings for various sports-related events. In 1932, construction begins for Memorial Gym; honored 1915 cross-country championship team. In 1929, UMaine was provided public funds owing to mill tax bill. In 1933, Rudy Vallee (made Stein Song famous) came to UMaine; men's golf team formed; riflemen won New England championship. In 1935, "Maine Day" begins.

Sports Guides , Fall 1961- Fall 1969 Box 15 Folder 2 Physical Description: 1 folder Scope and Contents

Missing guides for winter 1963, spring and winter 1964, and spring 1965.

Sports Guides , Spring 1970-1981 box 15 Folder 3

- Page 47- Office of the President (University of Maine)

Scope and Contents

Includes guides for Track and Tennis (1976) and Women's Athletics (1980-1981). Missing guides for winter 1972, spring and winter 1973, and fall 1974.

Sports Digests, 1976-1979 Box 15 Folder 4

Annual Sports Summaries , 1958-1972 Box 15 folder 5

Annual Sports Summaries , 1972-1994 Box 15 Folder 6 Scope and Contents

Missing 1979-1980, 1988-1989, 1989-1990, and 1990-1991.

Comparative Records, 1874-1953 Box 15 Folder 7 Scope and Contents

The records of various championships at the University of Maine compiled by T.S. Curtis, Faculty Manager of Athletics.

Athletic Association Of The University Of Maine -- Meeting Box 15 Folder 8a Minutes, 1910-1919

Athletic Association Of The University Of Maine -- Annual Box 15 Folder 8b Reports, 1919-1920 Scope and Contents

Copies of Financial report to Manager of Athletics and Annual Report - Treasurer of The University of Maine Athletic Association.

Records Of Athletic Board Of The University Of Maine, box 15 Folder 9 1921-1926

Athletic Board -- Alumni Concerns Regarding Athletic Box 15 Folder 15 Conditions , 1920 Scope and Contents

Letter to the chair of the University of Maine Athletic Board regarding concerns the Boston Alumni Association had been made aware of from alumni regarding athletic conditions at the University of Maine.

Clippings -- Men's Basketball, Cross Country, Golf & Box 16 volume 1 Football, 1959

Clippings -- Men's Football, Cross Country & Basketball, Box 16 volume 2 1957

Clippings -- General Sports, 1958 Box 16 volume 3

Clippings -- General Sports, 1959 - Page 48- Office of the President (University of Maine)

Box 16 volume 4

Clippings -- General Sports, 1959 Box 16 volume 5

Clippings -- General Sports, 1954 Box 16 volume 6

Sports Press Releases, Oct. 21 1965 - Nov 27, 1968 Box 17 Folder 1 Scope and Contents

University of Maine Department of Public Information and Central Service press releases regarding University of Maine sports.

Sports Press Releases, Jan. 8, 1969 - Jan. 11, 1973 Box 17 Folder 2 Scope and Contents

University of Maine Department of Public Information and Central Service press releases regarding University of Maine sports.

Sports Press Releases, Jan. 30, 1973 - Dec. 23, 1974 Box 17 Folder 3 Scope and Contents

University of Maine Department of Public Information and Central Service press releases regarding University of Maine sports.

Sports Press Releases, Jan. 10, 1975 - Oct. 3, 1975 Box 17 Folder 4 Scope and Contents

University of Maine Department of Public Information and Central Service press releases regarding University of Maine sports.

Sports Press Releases , Oct. 3, 1975 - March 29, 1976 box 17 Folder 5 Scope and Contents

University of Maine Department of Public Information and Central Service press releases regarding University of Maine sports.

Sports Press Releases, April 7, 1976 - Dec. 31, 1976 Box 17 Folder 6 Scope and Contents

University of Maine Department of Public Information and Central Service press releases regarding University of Maine sports.

Sports Press Releases, Jan. 6, 1977 - June 14, 1977 Box 17 Folder 7

- Page 49- Office of the President (University of Maine)

Scope and Contents

University of Maine Department of Public Information and Central Service press releases regarding University of Maine sports.

Sports Press Releases, Feb. 14, 1978 - June 14, 1985 Box 17 Folder 8 Scope and Contents

University of Maine Department of Public Information and Central Service and the Department of Physical Education and Athletics press releases regarding University of Maine sports.

Sports Press Releases, Oct. 1, 1985 - May 7, 1987 Box 17 Folder 9 Scope and Contents

University of Maine Department of Public Information and Central Service and the Department of Physical Education and Athletics press releases regarding University of Maine sports.

Sports Press Releases, May 12, 1987 - April 4, 1989 Box 17 Folder 10 Scope and Contents

University of Maine Department of Physical Education and Athletics and Office of Sports Communications press releases regarding University of Maine sports.

Sports Press Releases, July 27, 1989 - June 8, 1990 box 17 Folder 11 Scope and Contents

University of Maine Sports Information Office press releases regarding University of Maine sports.

Sports Press Releases, Sept. 10, 1990 - Nov. 21, 1995 Box 17 Folder 12 Scope and Contents

University of Maine Sports Information Office press releases regarding University of Maine sports.

Maine Winter Carnival Program, 1926 Box 18 Folder 26

University Of Maine Sports Schedules, 1931-1960 Box 18 Folder 27

Non-UMaine Sport Schedules , 1930-1933 Box 18 Folder 28

- Page 50- Office of the President (University of Maine)

Scope and Contents

Various sports schedules for Maine and New England academic institutions. Also, copy of a general program for the 1932 Los Angeles Olympics.

Women's Sports History, 1868-1996 Box 19b Folder 7 Scope and Contents

Various miscellaneous items regarding women's sports at the University of Maine, including: results of survey with Janet Anderson regarding softball and women’s athletics in general, timeline of women’s students and sport at the University of Maine, team schedules, and photographs of hockey, rifle, and basketball teams.

Dr. Marion E. Rogers -- Women's Sports, 1926-1992 Box 19b Folder 8 Scope and Contents

Various miscellaneous items regarding women’s sports at the University of Maine, including: program from the University of Maine Sports Hall of Fame and facsimile of newspaper clipping regarding former women’s athletic administrator Dr. Marion E. Roger’s induction into the Hall of Fame (1992) and the hall of fame nomination application for Roger, facsimile of photograph of women’s coaching staff, facsimile of clippings on Rogers, guestbook for the dedication of Helen A. Lengyel Hall (1963), program for Women’s Athletic Association Banquet (1954), and copy of the University of Maine time schedule (1929).

Dr. Marion E. Rogers -- Alumni Box 19b Folder 9 Scope and Contents

Various newspaper clippings (most are not dated) regarding University of Maine and Maine high school results for women’s field hockey and basketball and untitled photograph.

Clippings -- Women's Athletics & Events, 1935-1936 Box 19b volume 1

Clippings -- Women's Athletics & Events, 1947-1948 Box 19b volume 2

Women "M" Club Winners, 1926-1994 Box 20 Conditions Governing Access: Conditions Governing Access

Redact addresses of students.

Scope and Contents

Names and addresses of women "M" letter winners. Contained on original box that "After 88 the addresses - Page 51- Office of the President (University of Maine)

are not researched. They appear only on Alumni Officer Computer."

Arrangement

Arranged in alphabetical order by last name.

Men's Boxing Records, 1920 Physical Description: 1 folder Scope and Contents

Letter regarding the potential for a boxing program at the University of Maine and copies of revised statues of Maine regarding boxing.

Title/Description Instances Athletic Board -- Boxing Program, 1920 Box 15 Folder 10 Scope and Contents

Letter regarding the potential for a boxing program at the University of Maine and copies of revised statues of Maine regarding boxing.

Men's And Women's Skiing Records, 1948 Physical Description: 1 folder Scope and Contents

Program from the Middlebury College Winter Carnival Intercollegiate Ski Meet Bread Loaf Snow Bowl.

Biographical / Historical

Men: Men’s skiing became a varsity sport prior to the 1930-1931 college year. In 1931, Ted Curtis was appointed the first ski coach a position he held until the 1960-1961 season.

Bob Pidacks captain of the 1950-1951 team was selected by the 1952 U.S. Olympic Team. Wes Scrone was a nationally ranked cross country race in the mid 1950’s. The 1960-1961 team became the first Maine team to qualify for the NCAA championships as a full team. They finished fourth in the east and sixth nationally and were led by Charlie Akers who won the NCAA cross country championship and competed on two U.S. Olympic Teams.

Maine won 27 Maine State Series Championships from the 1930 season to the final meet in the 1973-1974 season.

Women: The first University of Maine formally supported women’s ski team was in the 1973-1974 season. In the 1974-1975 season Maine won the Eastern Division II Championship under Coach Kim Pike. During the 1975-1976 season Maine were runners up in the Eastern Association for Women Regional Championships and would win the Division II title again and state championship. In the 1977-1978 season Maine finished fourth in the EAIAW tournament and qualified for the AIAW Nationals under Coach Deb Davis.

- Page 52- Office of the President (University of Maine)

Standout players include Jill Marshall, Kristin Wiese and Sandy Cook who received honorable mention in the 1975-1976 Division I ALL-EAST team. Weise and Cook would participate in the national championships in the 1977-1978 season.

The program was discontinued after the 1981-1982 season.

Title/Description Instances Middlebury College Winter Carnival Intercollegiate Ski Meet Box 18 Folder 29 Program, 1948 Scope and Contents

Copy of program from the Middlebury College Winter Carnival Intercollegiate Ski Meet Bread Loaf Snow Bowl.

Professor Helen A. Lengyel Biographical Files, 1905-1992 Physical Description: 7 folders Scope and Contents

Various items regarding University of Maine Physical Education Professor Helen A. Lengyel, including: details of the dedication of Helen A. Lengyel Hall (also known as Lengyel Gym), photographs of Lengyel, coaching staff, and sports teams, newspaper clippings regarding Lengyel, correspondence, details of the introduction of Lengyel into the University of Maine Sports Hall of Fame, and material from when Lengyel was a teacher including: schedules, University of Maine Women’s Athletic Association Banquet programs, sports programs, and reference material regarding gymnastics and sports at the University of Maine.

Biographical / Historical

University of Maine Physical Education Professor Helen A. Lengyel. Lengyel was born in Hungary, but moved to the U.S. to pursue a career in physical education. Legyel joined the University of Maine faculty in 1924 as an Instructor in Physical Education for Women and would remain at the University until her retirement in 1949. In 1963, Lengyel Hall (also known as Lengyel Gym) was named in her honor.

Title/Description Instances Helen A. Lengyel -- Biographical Material, 1935-1989 Box 18 Folder 32 Scope and Contents

Various items regarding University of Maine Physical Education Professor Helen A. Lengyel, including: details of the dedication of Helen A. Lengyel Hall, addresses of Lengyel’s nieces, photographs of Lengyel, newspaper clippings regarding Lengyel, copy of summer session featuring Lengyel, correspondence with Lengyel, and details of the introduction of Lengyel into the University of Maine Sports Hall of Fame.

Helen A. Lengyel -- Biographical Material, 1921-1992 Box 19b Folder 1

- Page 53- Office of the President (University of Maine)

Scope and Contents

Book of appreciation for University of Maine Physical Education Professor Helen A. Lengyel from alumni and invitation for University of Maine Sports Hall of Fame Banquet. Also, letters regarding Helen A. Lengyel and Teresa Heusman and who was the “first head of the women’s physical education department” at the University of Maine and Lengyel’s legacy, facsimile of the invitation for Lengyel’s induction into the University of Maine Sports Hall of Fame and speeches from the induction ceremony, program from EAIAW Division II Gymnasium Championship Program (1982), facsimiles of various publications regarding women’s sport at the University of Maine, telegrams sent to Lengyel, newspaper clipping regarding the dedication of Lengyel Hall, photographs of Lengyel and other coaching staff, notes on women’s sports, photographs and lists of women’s hockey teams, Women’s Athletic Council, Girl's Athletic Council, and basketball teams.

Helen A. Lengyel -- Code-Book Of Gymnastic Exercises , Box 19b Folder 2 1905 Scope and Contents

Copy of “Code-Book of Gymnastic Exercises” by Ludwig Puritz.

Helen A. Lengyel -- Department Of Physical Education For Box 19b Folder 3 Women And Athletics Information, Constitution & By-Laws, 1940-1941 Scope and Contents

Copy of "Information of the Department of Physical Education for Women and Athletics with Constitution of the University of Maine and By-Laws of the Women's Athletic Association".

Helen A. Lengyel -- Certification Of Athletic Association, Box 19b Folder 4 Women's Department Of University Of Maine, 1932 Scope and Contents

Copy of certificate from the National Amateur Athletic Federation granting membership to the Athletic Association, Women's Department of University Of Maine, Orono, Maine.

Helen A. Lengyel -- Women's Athletic Association Banquet, Box 19b Folder 5 1945 & 1955

- Page 54- Office of the President (University of Maine)

Scope and Contents

Programs for the University of Maine Women’s Athletic Association Banquets.

Helen A. Lengyel -- Campus Letter Box 19b Folder 6 Scope and Contents

Clipping of letter in the University of Maine publication Campus from Helen A. Lengyel, Director of Physical Education For Women regarding the value of gymnasium for girls.

Men's Soccer Records, 1961-1973 Physical Description: 1 scrapbooks Biographical / Historical

Soccer was first officially played at the University of Maine in 1963 under Coach Silas Dunklee and would eventually be given varsity status. Maine participated in the Maine State Series between 1963 and 1973. Under Coach Paul Stoyell Maine were state champions between 1970 and 1973. Maine teams competed in the Yankee Conference between 1965 and 1979.

Since 1988 Maine has participated in the America East (formerly known as the North Atlantic Conference); Maine were Co-Conference champions in 1988 and a number of players have received individual awards including Mike Marden who would had a 1976 Olympic tryout.

Scope and Contents

Newspaper clippings of coaches, team composition, and results of games.

Title/Description Instances Clippings -- Varsity Soccer, Men, 1961-1973 box 2 Scope and Contents volume 7

Newspaper clippings of coaches, team composition, and results of games. First year for soccer is 1963.

Men's Wrestling Records, 1969-1976 Physical Description: 1 scrapbooks Scope and Contents

Newspaper clippings of coaches, team composition, and results of meets.

Biographical / Historical

Wrestling became a varsity sport prior to the 1969-1970 college year and remained a varsity sport until it was discontinued in 1988.

- Page 55- Office of the President (University of Maine)

Maine competed in the Yankee Conference Championship for the first time in 1972 and won the title in that year. Maine competed in four Yankee Conference wrestling championships from 1972-1976.

Maine competed in the New England Intercollegiate Wrestling Championships until 1988. Maine’s best performance was a second place finish in the 1984-1985 title meet. Maine also had a number of individual champions. Maine competed in the Northern New England Intercollegiate Wrestling Championship; Maine won team titles in 1983-1984 and 1984-1985.

Notable individual wrestlers include Ralph Norden and Bill Van Tuinen who qualified for the national tournament in the 1970-1971 season and the Cullenberg brothers: Mark, Arvid, and Carl. Arvid was a two- time Northern New England Champion and voted the 1983 outstanding wrestler. Carl was also a Northern New England and New England Champion. Brothers Lucien and Patrick Daigle were also standout performers. Patrick was a two-time Northern New England Champion and the 1979 Outstanding Wrestler.

Title/Description Instances Clippings -- Varsity Wrestling, 1969-1976 box 5 Scope and Contents volume 2

Newspaper clippings of coaches, team composition, and results of meets.

Men's Ice Hockey Records, 1977-1978 Physical Description: 1 scrapbooks Scope and Contents

Newspaper clippings of coaches, team composition, and results of events. Dedication of Harold Alfond Sport's Arena.

Biographical / Historical

Men’s ice hockey grew out of club sports in the early 1900’s, but did not become a varsity sport until the 1922-1923 season under Coach Joseph Murphy. Issues with the team’s outdoor surface meant that the sport was dropped after only two seasons. It was not until 1977 that a hockey program was established at the University of Maine under Coach Jack Semler and the team started playing at the Alfond Arena in the Eastern College Athletic Conference. In 1978 Maine won the ECAC East regular season. In 1979, Maine was granted Division 1 status.

In 1984, the team joined the newly formed Conference. During the tenure of Steve Walsh as head coach (1984-2011) the team won two NCAA Division 1 National Championships in 1993 and 1999. The team also appeared in seven NCAA Frozen Fours, eleven NCAA Tournaments, and were East Conference Tournament champions five times. Post-Walsh the team won the 2004 East Conference title.

Maine has had a number of its players go on to play professionally.

Title/Description Instances Clippings -- Hockey, Men, 1977-1978 box 11 volume 8

- Page 56- Office of the President (University of Maine)

Scope and Contents

Newspaper clippings of coaches, team composition, and results of events. Dedication of Harold Alfond Sport's Arena.

Men's Swimming & Diving Records, 1971-1978 Physical Description: 1 scrapbooks Scope and Contents

Newspaper clippings of coaches, team composition, and results of meets.

Biographical / Historical

The first men’s swimming team to represent the University was in the season 1972–1973. The team were coached by Alan Switzer who remained in the positon until the end of the 1989-1990 season.

Maine competed in the Yankee Conference between 1972 and 1980. Maine won the Yankee Conferences in the 1975-76, 1976-77, 1977-78, 1978-79, and 1979-80 seasons. The team also won New England Championships in 1975-1976 and 1978. Between 1978-1979 and 1982-1983 Maine competed in the annual Eastern Seaboard Swimming and Diving Championships. Between 1983 and 1989, Maine’s men’s swimming teams competed in the annual Eastern Intercollegiate Swimming and Diving Championships.

Since 1990 Maine has competed in the America East (formerly known as North Atlantic Conference); Maine has had a number of individual champions.

Notable divers include Bangor native Roy Warren, Rolf Olsen, and Lance Graham who qualified for NCAA Championships and swimmer Jim Smoragiewicz.

Since the 1970’s the team’s home has been the Stanley M. Wallace Pool in the Memorial Gymnasium.

Title/Description Instances Clippings -- Swimming & Diving, 1971-1978 box 11 Scope and Contents volume 5

Newspaper clippings of coaches, team composition, and results of meets. In 1971-1972, 1st season of recognized intercollegiate competition for University of Maine men. In 1974, 5 male swimmers were named to the all-Yankee Conference team; first season for women's swim team. In 1975, 6 male swimmers were named to all-Yankee Conference team. In 1976, men won the New England championship; Roy Warren won 1 and 3-meter diving titles and Rolf Olsen was also selected to compete at the National Swimming and Diving Championships. In 1978, men won the New England College championship; Lance Graham won the 1 and 3- meter diving events at the New England Championship and competed at the National Swimming and Diving Championships.

Cycling Records, 1901 - Page 57- Office of the President (University of Maine)

Physical Description: 2 items Scope and Contents

Medal awarded to University of Maine Class of 1902 student Burchard Valentine Kelley and information regarding Kelley.

Title/Description Instances 2 Mile Bicycle First Prize Medal , 1901 Box 14b item 3 Scope and Contents

Medal awarded to University of Maine Class of 1902 student Burchard Valentine Kelley for first place at the Maine Intercollegiate Athletic Association's 2 mile bicycle race. Also, includes note with information regarding Kelley.

^ Return to Table of Contents

- Page 58-