Showing Collections: 1 - 20 of 20
Thomas C. Bardwell Collection
Collection
Identifier: SpC MS 0037
Scope and Contents
A collection of materials related to Maine band leader and composer, R. B. Hall. Collection includes correspondence of Thomas C. Bardwell and items of and about R.B. Hall. Scores and sheet music of Hall's compositions comprise much of the collection.
Dates:
1870s-1960s
Herschel L. Bricker Theater Collection
Collection
Identifier: SpC MS 0070
Scope and Contents
Personal and professional correspondence of Dr. Herschel L. Bricker, and pamphlets, programs, photos, clippings, magazines, plays, reviews, playbills about the Maine Masque Theater, and theater in Maine.
Dates:
1900-1973
Randall Judson Condon Papers
Collection
Identifier: SpC MS 0111
Scope and Contents
Correspondence, printed matter, and reports pertaining mainly to Condon's major interests in the kindergarten, vocation education, home economics, and moral education movements.
Dates:
1862-1931
Current Events Club Records
Collection
Identifier: SpC MS 0121
Abstract
Records of the Current Events Club of Gardiner, Maine that date back to 1892.
Dates:
1892-1992
Belle D'Arcy Papers
Collection
Identifier: SpC MS 0125
Abstract
American actress; diary kept while on tour across the
U.S. and in Canada, programs, playbills, autograph album, and clippings.
Dates:
1894-1933
Meyer Davis Collection
Collection
Identifier: SpC MS 0127
Abstract
The Meyer Davis collection reflects the career of a society orchestra leader.
Dates:
1880-1977
Franklin County Woman's Christian Temperance Union Convention Minutes
Collection
Identifier: SpC MS 1481-sc
Abstract
Minutes recording activities at annual conventions of the society, formed in 1888 in Wilton, Maine. Newspaper clippings and convention programs accompany the volumes.
Dates:
1888-1912
Beverly Hallam Papers
Collection
Identifier: SpC MS 0217
Abstract
Artist's papers consist of publicity, clippings,
brochures, catalogs concerning her artwork and the artwork in the Barn Gallery in
Ogunquit, Maine.
Dates:
1929-1980
Josselyn Botanical Society of Maine Records
Collection
Identifier: SpC MS 0269
Abstract
The records of the Josselyn Botanical Society of Maine
include meeting minutes, newsletters, correspondence, scrapbooks, and clippings
recording the society's activities. It also includes journals, lantern slides, and
microscope slides documenting the information gathered by the society.
Dates:
1895-2000
Lakewood Theater Programs Collection
Collection
Identifier: SpC MS 0286
Scope and Contents
This is a collection of materials concerning the productions of the Lakewood Theater. It consists mostly of programs, clippings, brochures, and scrapbooks. There are no theater business records included.
Dates:
1922-1983
Collection on Edward John Limes
Collection
Identifier: SpC MS 1722-sc
Abstract
Photographs and news clippings related to the escape of University of Maine students Edward John Limes from a fire at Hannibal Hall February 13, 1944.
Dates:
1943-1944
Madison Women's Club Papers
Collection
Identifier: SpC MS 1787
Scope and Contents
Collection, 1894-2002, of the papers and photographs of the Madison Women's Club of Madison, Maine. The majority of the collection consists of scrapbooks but also includes meeting programs, minutes, financial records, and clippings.
Dates:
1894-2002
Academic Affairs. Dean Of Students. Maine Day (University Of Maine) Records
Record Group
Identifier: UA RG 0006-010-010
Scope and Contents
This record group mostly includes includes copies of programs from the annual University of Maine Maine Day celebration. Also, information on the history of Maine Day and for some years there are newspaper clippings, scripts, photographs, correspondence, transparencies, and an audio tape from the 1965 Maine Day. There is no content on Maine Day for 1942, 1943, 1966, 1969-1972, 1974, 1976-1979, 1981-1987, 1989, 1990, and 1992 onwards.
Dates:
1935-1991
Harold F. Moon Theater Scrapbooks
Collection
Identifier: SpC MS 0352
Abstract
The Harold F. Moon collection is composed of materials that
document his career in the theater in the Bangor area. Includes scrapbooks of clippings,
programs, and a manuscript.
Dates:
1895-1976
Administration And Finance. Institutional And Facilities Planning. Office of Facilities Management (University Of Maine) Records
Record Group
Identifier: UA RG 0004-008-002
Content Description
The records contain textual information and photographs regarding University of Maine campus buildings. Including, but not for every building: correspondence, memorandums, reports, financial information, photographs, clippings, programs from naming ceremonies, and architectural plans.
Dates:
1920-1987
Our Neighborhood Club Papers
Collection
Identifier: SpC MS 1785
Abstract
The Our Neighborhood Club papers collection consists of club program booklets, scrapbooks, photographs, as well as club meeting minutes and attendance. The collection does have papers that span between 1908 to 2007, however, the collection primarily focuses on club materials during the 1960s through the 1990s.
Dates:
1908-2007
Academic Affairs. Dean, College Of Engineering. University Of Maine Pulp And Paper Foundation Records
Record Group
Identifier: UA RG 0006-006-002
Scope and Contents
The records mostly contain textual information created and curated by the University of Maine Pulp and Paper Foundation, but there are also photographs of machinery and paper samples.
The records include annual meeting minutes, bylaws, goals and missions, conference and event publicity material and programs, papers on the pulp and paper history and the history of the Foundation, newspaper clippings, copies of Foundation publications, and scholarship information.
The records include annual meeting minutes, bylaws, goals and missions, conference and event publicity material and programs, papers on the pulp and paper history and the history of the Foundation, newspaper clippings, copies of Foundation publications, and scholarship information.
Dates:
1914-1990; Majority of material found within 1950-1983
Remick Family Papers
Collection — Multiple Containers
Identifier: SpC MS 0430
Abstract
Remick family papers include items that date to the late 17th century. Most of the papers concern Oliver P. Remick and his service in the U.S. Revenue Cutter Service, forerunner of the U.S. Coast Guard, from 1876-1895. Included are some earlier and later family materials, and historical Revenue Cutter Service materials. Also contains unpublished manuscripts of Martha Remick.
Dates:
1686-1945
William T. Vasquez Military Papers
Collection
Identifier: SpC MS 0600
Scope and Contents
The military papers pertain to Vasquez's career in the regular Army from 1946 to 1948. He was assigned to the occupation of Korea following World War II. The collection includes letters, military documents, and photographs of Korea.
Dates:
1946-1948
Academic Affairs. Division Of Lifelong Learning. Women's Resource Center (University Of Maine) Records
Record Group
Identifier: UA RG 0006-013-009
Scope and Contents
The records mainly contain textual information created and collected by the University of Maine Women’s Resource Center, but there are also photographic material, compact discs, audio cassettes, CD-ROMs, and Floppy Disks.The record series Girls Will Be Girls? & Girl Fighting Project Records contains various items regarding the Girls Will Be Girls? Conferences which the Women’s Resource Center (WRC) sponsored and were held on the University of Maine campus. Includes: conference...
Dates:
1950's-2016; Majority of material found within 1991-2012
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 16
- Raymond H. Fogler Library University Archives 4
- Subject
- Correspondence 9
- Photographs 8
- Scrapbooks 8
- Minutes 7
- Articles 5
- Letters (Correspondence) 4
- Pamphlets 4
- Playbills 4
- Brochures 3
- Diaries 3
- Manuscripts 3
- Arts 2
- Audiotapes 2
- Bands (Music) 2
- Circulars (Fliers) 2
- Financial records 2
- Journals (Accounts) 2
- Notebooks 2 ∧ less
- Names
- Maine Federation of Women's Clubs 2
- University of Maine 2
- Bardwell, Thomas C. 1
- Barker, Sharon 1
- Barn Gallery 1
- Bergeron, Darlene 1
- Boyle, Faye 1
- Bricker, Herschel L. (Herschel Leonard) 1
- Condon, Randall Judson 1
- Current Events Club (Gardiner, Me.) 1
- D'Arcy, Belle 1
- Davis family 1
- Davis, Hilda, 1895-1995 1
- Davis, Meyer 1
- Franklin County Woman's Christian Temperance Union (Me.) 1
- Hall, Robert Browne, 1858-1907 1
- Hallam, Beverly, 1923- 1
- Hill, Albert F. (Albert Frederick), 1889-1977 1
- Hyland, Fay, 1900-1984 1
- Josselyn Botanical Society of Maine 1 ∧ less
∨ more
∨ more