Showing Collections: 1 - 5 of 5
Isabel B. Burger Children's Theater Papers
Collection
Identifier: SpC MS 0078
Scope and Contents
The papers of Isabel Burger pertain mostly to her work with the Children's Experimental Theater and the Children's Theater Association. The collection includes correspondence, scripts, bylaws, minutes, financial, and other records concerning the children's theater organizations.
Dates:
1942-1969
Independent Order of Good Templars. Pemaquan Lodge No. 210 (Pembroke, Me.) Records
Collection
Identifier: SpC MS 0723-sc
Abstract
The records of a fraternal temperance society. Included are a ledger containing minutes of meetings from Feb. 8, 1867 to Aug. 18, 1873, 2 speeches about temperance, a proposal for membership, and a treasurer's report for the quarter ending Oct. 31, 1870. Also included is the official charter of the lodge.
Dates:
February 8 1867- August 18 1873
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
Faculty Records (University Of Maine). Professor Deering (Arthur Lowell) Records
Record Group
Identifier: UA RG 0011-020
Scope and Contents
The records mainly contain textual information created and curated by Arthur Lowell Deering who was a nationally known educator and expert in Maine agriculture and agricultural education, but there are also some photographic material of staff in the Extension Service and events at the University of Maine and other academic institutions and an audio recording from an outstanding farmers awards ceremony (1957). The records cover his service to the University of Maine at Orono as Director of...
Dates:
Majority of material found within 1919-1957; 1909-1980
James Russell Wiggins Papers
Collection
Identifier: SpC MS 0626
Abstract
Papers of the Executive Editor and Vice President of the Washington Post. Most of the collection is related to the Washington Post with some personal papers. Other papers include Wiggins' appointment as ambassador to the United Nations, 1968-69, and files relating to his work at the Ellsworth American newspaper.
Dates:
1908-2000; Majority of material found within 1942-1994
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 3
- Raymond H. Fogler Library University Archives 2
- Subject
- Clippings 4
- Correspondence 3
- Reports 3
- Articles 2
- Bylaws 2
- Financial records 2
- Manuscripts 2
- Memorandums 2
- Newsletters 2
- Newspapers 2
- Pamphlets 2
- Press releases 2
- Advertisements 1
- Agricultural experiment stations -- History -- Maine 1
- Agricultural extension work -- Maine 1
- Agriculture -- History -- Maine 1
- Agriculture -- Maine 1
- Ambassadors -- American -- United Nations 1 ∧ less
- Names
- American Antiquarian Society 1
- American Society of Newspaper Editors 1
- Burger, Isabel B. 1
- Children's Experimental Theater 1
- Children's Theater Association 1
- Children's Theater Conference 1
- Cornell University 1
- Deering, Arthur Lowell 1
- Ellsworth American 1
- Gridiron Club (Washington, D.C.) 1
- Independent Order of Good Templars. Pemaquan Lodge No. 210 (Pembroke, Me.) 1
- Maine Agricultural Experiment Station 1
- United States. Economic Cooperation Administration 1
- University of Maine 1
- University of Maine. College of Natural Sciences, Forestry, and Agriculture 1
- University of Maine. Cooperative Extension 1
- University of Maine. Office of the President 1
- Washington Post Company 1
- Wiggins, James Russell, 1903-2000 1 ∧ less
∨ more
∨ more