Showing Collections: 1 - 10 of 10
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
Meyer Davis Collection
Collection
Identifier: SpC MS 0127
Abstract
The Meyer Davis collection reflects the career of a society orchestra leader.
Dates:
1880-1977
Academic Affairs. Dean Of Students. Associate Dean For Campus Life. Residential Life (University Of Maine) Records
Record Group
Identifier: UA RG 0006-010-002-001
Scope and Contents
The records mostly contain textual information created by the University of Maine Department of Residential Life, but there are also photographs in the Stodder Hall student scrapbooks and plaques. The records include: audit and review reports for the Department of Residential Life, guides and manuals on campus living, promotion material for events and programs held on campus, Department newsletters, and promotional material and contracts regarding specific campus accommodation. ...
Dates:
1944-1989
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
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
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
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
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 9
- Raymond H. Fogler Library University Archives 1
- Subject
- Clippings 8
- Photographs 4
- Correspondence 3
- Manuscripts 3
- Minutes 3
- Advertisements 2
- Articles 2
- Bands (Music) 2
- Brochures 2
- Diaries 2
- Financial records 2
- Letters (Correspondence) 2
- Newsletters 2
- Playbills 2
- Scores 2
- Account books 1
- Actors 1
- Actresses 1 ∧ less
- Names
- Bardwell, Thomas C. 1
- Davis family 1
- Davis, Hilda, 1895-1995 1
- Davis, Meyer 1
- Hall, Robert Browne, 1858-1907 1
- Hill, Albert F. (Albert Frederick), 1889-1977 1
- Hyland, Fay, 1900-1984 1
- Josselyn Botanical Society of Maine 1
- Lakewood Theatre Company (Skowhegan, Me.) 1
- Madison Women's Club 1
- Maine Federation of Women's Clubs 1
- Meyer Davis Orchestra 1
- Moon, Harold F., 1885-1976 1
- Our Neighborhood Club 1
- Philbrick family 1
- Remick family 1
- Remick, Martha 1
- Remick, Oliver P. (Oliver Philbrick), 1853-1913 1
- United States. Coast Guard 1
- United States. Revenue-Cutter Service 1 ∧ less
∨ more
∨ more