Showing Collections: 1 - 30 of 37
Bangor Business and Professional Women's Club Scrapbook
Collection
Identifier: SpC MS 1658-sc
Abstract
Scrapbook from an unidentified compiler containing newspaper clippings, 1936-1940, about the Bangor Business and Professional Women's Club of Bangor, Maine. Most clippings are from the Bangor Daily News and the Bangor Daily Commercial.
Dates:
1936-1940
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
Academic Affairs. Dean/Director, Cooperative Extension Service (University Of Maine) Records
Record Group
Identifier: UA RG 0006-008
Scope and Contents
The records mainly contain textual information created by the University of Maine Cooperative Extension, but there are also photographic, visual, and audio visual material. Some of the report record series also contain photographs of Cooperative Extension Service operations, events, and staff. The reports submitted during the First World War and Second World War years detail the effects the wars had on agriculture in Maine. County Agent Reports were submitted by the...
Dates:
1869-2006; Majority of material found within 1915-1962
Daughters of the American Revolution, Esther Eayres Chapter Records
Collection
Identifier: SpC MS 0122
Abstract
Collection contains records of the Orono chapter of the
Daughters of the American Revolution. A few publications of the Maine state and national organizations are also found
in the collection.
Dates:
1918-1991
Meyer Davis Collection
Collection
Identifier: SpC MS 0127
Abstract
The Meyer Davis collection reflects the career of a society orchestra leader.
Dates:
1880-1977
Roger Lincoln Deering Papers
Collection — Box: 505
Identifier: SpC MS 0133
Scope and Contents
Family records, papers relating to art activities, and scrapbooks of Roger Deering's art career. Also includes records of the Deering Ice Company.
Dates:
1900-1976
Eastern Maine General Hospital School of Nursing Collection
Collection
Identifier: SpC MS 0167
Scope and Contents
This collection reflects the history of the School of Nursing at Eastern Maine General Hospital/Eastern Maine Medical Center from its beginning. Included are photographs, yearbooks, scrapbooks, correspondence, artifacts, etc. concerning the School of Nursing and its alumni. Rules, curricula, administrative papers, and student progress reports are also included.
Dates:
1892-
Roscoe C. Emery Papers
Collection
Identifier: SpC MS 0166
Abstract
Papers related to Roscoe C. Emery's roles as a politician, newspaper editor, real
estate agent and insurance agent in Eastport, Maine.
Dates:
1830-1969; Majority of material found within 1930-1968
John Newcomer Feaster Papers
Collection
Identifier: SpC MS 0174
Scope and Contents
The papers of a minister in the Congregational Church. The bulk of the papers are copies of sermons. The rest of the materials are related to his ministry in Bangor, Maine and Portsmouth, New Hampshire. Also included are photographs, a scrapbook, letters, and newspaper clippings.
Dates:
1934-1981
First Universalist Society Clippings
Collection
Identifier: SpC MS 1587-sc
Abstract
One page of newspapers clippings about the founding and dedication of the First Universalist Society. Clippings are pasted into a blank volume entitled Records of the 1st Universalist Society, Kittery, Me., Sept. 12th, 1870.
Dates:
1870-1872
Student Organizations And Publications. General Student Senate (University Of Maine) Records
Record Group
Identifier: UA RG 0009-008
Scope and Contents
The records mainly contain textual information created by the University of Maine General Student Senate, but there are also photographic material in Box 9, folders 4, 7, 8, 10, 12, 14, 16, 55, 59, 64, 70, 77, 84, 87, 89, 96, 97, 106, 111, 112; Box 10, Folder 4, 5, 7, 8, 10; Box 16, Folder 29, a photo & stamp press in Box 9 Folder 59, film strips in Box 8, Folder 15, and a scrapbook of clippings in Box 17. The record series Administrative Records includes meeting minutes,...
Dates:
1934-2019; Majority of material found within 1960-1980
Floyd Phillips Gibbons Papers
Collection
Identifier: SpC MS 0200
Abstract
Papers contain correspondence, columns, comic strips, manuscripts of his writings, radio scripts, recordings, newsclips, photographs, and Gibbons family memorabilia.
Dates:
1900-1940
Barbara Dunn Hitchner Papers
Collection
Identifier: SpC MS 0248
Scope and Contents
Materials in the collection generally include newspaper clippings, original records and copies of original records, and notes from various sources. Genealogies also include Barbara Dunn Hitchner correspondence.
Dates:
1790-1977
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
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
Maine Twin Party Papers
Collection
Identifier: SpC MS 1782
Scope and Contents
Collection, 1938-1976, consists of the papers of the Maine Twin Party organization. Includes correspondence, photographs, clippings, scrapbooks, and a film reel documenting their semi-annual parties celebrating twins, and their research benefits. This party started as a small gathering for research, it expanded into a state organization that continued until the mid 1950s.
Dates:
1938-1976; 1938-1955 (bulk)
Ruth Swett Mayhew Civil War Scrapbook
Collection
Identifier: SpC MS 1597-sc
Abstract
A scrapbook of clippings from an unidentified newspaper, probably the Courier-Gazette of Rockland, Maine, with excerpts from the journal, 1863-1865, of Ruth Swett Mayhew. Clippings outline her service as a nurse during the Civil War.
Dates:
1863-1891?
Berniece C. and Leo Meissner Papers
Collection — Multiple Containers
Identifier: SpC MS 0338
Scope and Contents
The papers of a journalist and art critic and of a Maine artist. Included are correspondence with artists, scrapbooks of articles written for the newspaper column Brush Strokes, greeting cards with original art work, brochures of museums and art galleries, photographs, pamphlets, exhibition catalogs.
Dates:
1956-1970
Daphne Winslow Merrill Research Papers
Collection
Identifier: SpC MS 0343
Scope and Contents
The collection is composed of research notes, scrapbooks and manuscripts for Ms. Merrill's book on Maine lakes, and some other papers concerning the American Mothers Committee, Toy Len Goon, Mother of the Year, 1953 and class materials for teaching English.
Dates:
1950s-1970
Charley Miller Papers
Collection
Identifier: SpC MS 0348
Abstract
The collection contains the papers of Charley Miller of Bangor, Maine, an outdoorsman, Maine guide, fight conditioner, and outdoor cook. Included are photographs, celebrity endorsements, 16 mm films, and news articles documenting his work as a Maine guide, outdoorsman and outdoor cook.
Dates:
1931-1966
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
Robert H. Newall Papers
Collection
Identifier: SpC MS 0362
Scope and Contents
The papers of a critic, columnist, and professional pianist and organist. Included are reviews written by Mr. Newall and programs collected by him in his career as a critic and patron of the arts. Included are correspondence, scrapbooks, newspaper clippings, and theater programs.
Dates:
1961-1987
Arthur Herbert Norton Ornithological Papers
Collection
Identifier: SpC MS 0368
Abstract
The correspondence, notes, articles, scientific papers, and other papers of Arthur Norton concerning birds, mammals, botany, and the natural history of Maine. Includes the card file catalogue used in "Maine Birds."
Dates:
1888-1943
Office Of The President (University Of Maine) Records
Record Group
Identifier: UA RG 0003
Scope and Contents
The folders mainly contain textual material, particularly; correspondence, memorandums, press releases, and reports. But there are some books, photographs and artifacts such as plaques, banners, and a medal and media such as cassette, video, and radio tapes, film and Compact Discs.
Dates:
1810-2015; Majority of material found within 1934-1984
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
James Shepherd Pike Papers
Collection
Identifier: SpC MS 0409
Scope and Contents
The papers of a journalist, diplomat and author from Calais, Maine. Including correspondence, diaries, notebooks, account books, manuscripts, and some family material. Correspondents include Salmon P. Chase, Charles Anderson Dana, G.G. Fogg, and Horace Greeley.
Dates:
1850-1880
Harriet H. Price Papers
Collection
Identifier: SpC MS 0424
Abstract
Collection contains Harriet Price's papers documenting her
work with Maine's Native American population and her activities as a citizen opposed to the
war in Vietnam. Also contains publications on Maine Indian laws and legal issues and a
collection of articles from Maine newspapers concerning Maine Indian land claims,
1977-1987.
Dates:
1970-1995
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
S. and M. Club Scrapbook
Collection
Identifier: SpC MS 1012-sc
Abstract
Scrapbook of an informal women's social group for the year 1948.
Dates:
1948
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 33
- Raymond H. Fogler Library University Archives 4
- Subject
- Correspondence 18
- Photographs 15
- Minutes 10
- Programs (Documents) 8
- Financial records 7
- Manuscripts 7
- Pamphlets 7
- Articles 6
- Newsletters 6
- Notes 6
- Reports 6
- Annual reports 4
- Artifacts 4
- Brochures 4
- Letters (Correspondence) 4
- Audiotapes 3
- Budgets 3
- Bylaws 3 ∧ less
- Names
- Josselyn Botanical Society of Maine 2
- Lakewood Theatre Company (Skowhegan, Me.) 2
- American Friends Service Committee 1
- American Mothers Committee 1
- Bangor Business and Professional Women's Club 1
- Bangor Daily News (Bangor, Me.) 1
- Bangor General Hospital 1
- Bardwell, Thomas C. 1
- Bissell, Lewis 1
- Brewster, Owen, 1888-1961 1
- Chamber of Commerce (Washington County, Me.) 1
- Chase, Salmon P. (Salmon Portland), 1808-1873 1
- Crosby, William C., 1806-1880 1
- Dana, Charles A. (Charles Anderson), 1819-1897 1
- Daughters of the American Revolution. Esther Eayres Chapter (Orono, Me.) 1
- Daughters of the American Revolution. Maine State Organization 1
- Davis family 1
- Davis, Hilda, 1895-1995 1
- Davis, Meyer 1
- Deering Ice Company 1 ∧ less
∨ more
∨ more