Showing Collections: 31 - 35 of 35
Students/Alumni Records (University of Maine). Stewart (Loren Prescott) Scrapbook
volume
Identifier: UA RG 0010-030
Scope and Contents
Scrapbook from University of Maine alumni Loren Prescott Stewart. The scrapbook contains photographs of the University of Maine's Orono campus and buildings, students, staff, and faculty, Bananas the University of Maine's mascot, Military Department certificates, clippings and photographs regarding University of Maine athletics and programs from meets and games, various dance cards, programs, photographs, and memorabilia including regarding Sigma Alpha Epsilon and trips Stewart took,...
Dates:
1911-1942?
David Howard Tribou Collection
Collection
Identifier: SpC MS 0760-sc
Abstract
A collection of materials by and about one of the outstanding figures of New England Methodism and a chaplain in the United States Navy. Included are a historical address delivered at Machias in 1922, a historical address delivered at Bucksport in 1913, "Derelicts" printed in the Naval Home Calendar in 1920, a sermon titled The World's redeemer: the perfect man, letters to Alfred and Ellen Hempstead from David Howard Tribou, an obituary taken from the Zion's Herald of June 7, 1922, lines on...
Dates:
1922-1943
Rudy ValleĢe Papers and Memorabilia
Collection
Identifier: SpC MS 0598
Abstract
The papers of a popular vocalist in the U.S. during the 20th century. Included are correspondence from 1917 to 1984, newspaper clippings, scores, photographs, scrapbooks, phonograph records, megaphone, and other memorabilia.
Dates:
1917-1984
Woman's Club of Orono Records
Collection
Identifier: SpC MS 0637
Abstract
The collection consists of the records of the Woman's Club of Orono from the founding of the Club. Many prominent Orono families are represented in the membership.
Dates:
1887-
Erskine Clifton York Papers
Collection
Identifier: SpC MS 0643
Abstract
Collection relating to the circus career of "Yorkie the Clown," and restaurant owner from Camden, Maine. Includes correspondence, clippings, and memorabilia.
Dates:
1839-1955
Filter Results
Additional filters:
- Repository
- Raymond H. Fogler Library Special Collections 25
- Raymond H. Fogler Library University Archives 10
- Subject
- Photographs 29
- Clippings 21
- Correspondence 19
- Pamphlets 10
- Financial records 9
- Minutes 8
- Articles 7
- Newsletters 7
- Letters (Correspondence) 6
- Memorabilia 6
- Notes 6
- Reports 6
- Artifacts 5
- Diaries 5
- Manuscripts 5
- Programs (Documents) 5
- Annual reports 4
- Bibliographies 4
- Brochures 4 + ∧ less
- Language
- French 1
- Names
- University of Maine 5
- Josselyn Botanical Society of Maine 2
- Maine Masque Theatre 2
- Stewart, Loren P. 2
- Alpha Tau Omega. Beta Upsilon Chapter (University of Maine) 1
- Arnold, Walter Lewellen, 1894- 1
- Bank of Middle Georgia (Macon, Ga.) 1
- Beta Theta Pi. Beta Eta Chapter (University of Maine) 1
- Bissell, Lewis 1
- Brewster, Owen, 1888-1961 1
- Camp Fire Girls 1
- Chamber of Commerce (Washington County, Me.) 1
- Cobb, Richard B. 1
- Cobb, Sumner Chase 1
- Crosby, William C., 1806-1880 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 + ∧ less
∨ more
∨ more