Clippings
Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Illustrations, pages, articles, or columns of text removed from books, newspapers, journals, or other printed sources and kept for their informational content.
Found in 215 Collections and/or Records:
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
Congregational Church (Frankfort, Me.) Records
Collection
Identifier: SpC MS 0719-sc
Abstract
The records of a Congregational Church in Frankfort (later Winterport), Maine.
Dates:
1820-1969
Academic Affairs. Division Of Lifelong Learning. Continuing Education Division (University Of Maine) Records
Record Group
Identifier: UA RG 0006-013-003
Scope and Contents
The record series Summer Session Records contains: copies of the Maine Notes newsletter which includes updates on campus activities. There are also class schedules, announcements, brochures, enrollment statistics, pamphlets, and correspondence and memorandums regarding specific classes, events, and conferences. The record series Event & Course Records contains: copies of the Maine Notes newsletter which includes updates on campus activities. Also, includes: calendars,...
Dates:
1903-1998
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
Corydon P. Cronk Papers
Collection
Identifier: SpC MS 0117
Scope and Contents
The collection contains the personal papers and business records of Corydon P. Cronk of Wellesley, Massachusetts. It contains correspondence, job-related documents, photographs, subject files, and publications relating to Corydon Cronk's long and varied career in forestry. Included are speeches, reports, notes, memos, meeting notices, and conference programs. Also included are early records of the More, Mitchell, Millard, and Smith families.
Dates:
1812-1967; Majority of material found within 1910-1946
William Chase Crosby Papers
Collection
Identifier: SpC MS 0701-sc
Abstract
The papers of a farmer, businessman, and lawyer, of Atkinson and Bangor, Maine.
Dates:
1818-1881
Vernon A. Cunningham Papers
Collection
Identifier: SpC MS 1314-sc
Abstract
The collection consist of typescripts of excerpts taken from various books and newspapers covering the history of Bangor, Old Town and Orono, Maine, as well as lumbering in Maine and the Penobscot Boom on the Penobscot River. Information on John Marsh and Marsh Island in Orono and railroads in Bangor and Old Town is also included. A letter from Cunningham to Marion Buzzell written in 1965 and discussing John Marsh as well as copies of photographs of an airplane flight taken by Cunningham in...
Dates:
1920-1965
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
Olive E. Dana Papers
Collection — Multiple Containers
Identifier: SpC MS 0123
Scope and Contents
The papers of Olive E. Dana consist of correspondence, poems, accounts, receipts, book reviews, short stories, clippings of articles written for magazines, and newspaper clippings.
Dates:
1877-1969
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
Academic Affairs. Dean, College Of Natural Science, Forestry, And Agriculture. Darling Marine Center (University Of Maine) Records
Record Group
Identifier: UA-RG 0006-007-002
Scope and Contents
The records mainly contain textual information created and collected by the University of Maine Darling Marine Center, but there are also photographic material and Compact Discs. The record series Sea Grant College Program Records contains items regarding the founding of the Sea Grant Program, copies of various Sea Grant Program publications, publication catalogs, and reports, reference material, project proposals, planning documents, and calendar of events. The record...
Dates:
1941-2009; Majority of material found within 1965-1998
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
Harold A. Davis Papers
Collection
Identifier: SpC MS 0126
Abstract
Notes and manuscripts of writings by Harold A. Davis on Maine
history. Included are notes and rough drafts for some of his articles.
Dates:
1940-1968
Meyer Davis Collection
Collection
Identifier: SpC MS 0127
Abstract
The Meyer Davis collection reflects the career of a society orchestra leader.
Dates:
1880-1977
Mary Dawson Papers
Collection
Identifier: SpC MS 0904-sc
Abstract
The papers of a stage and vaudeville star. Included are letters, newspaper clippings, photographs, postcards, and memorabilia concerning her family and her stage career.
Dates:
1911-1982
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
Academic Affairs. Dean, College Of Liberal Arts And Sciences. Department Of Anthropology (University Of Maine) Records
Record Group
Identifier: UA RG 0006-003-001
Scope and Contents
The records mainly contain textual information and photographic material created by Professor Alaric Faulkner and his survey teams. The record group also includes cartographic material, cassette tapes, and some computer discs and audio visual material. The records series Class Slides includes slides both from presentations and classes Faulkner taught on archaeological techniques and specific sites of archeological interest. The Archaeological Publications series...
Dates:
1962-2006; Majority of material found within 1978-1995
Academic Affairs. Dean, College of Natural Science, Forestry and Agriculture. Biological Sciences. Department of Zoology (University Of Maine) Records
Record Group
Identifier: UA RG 0006-007-007
Scope and Contents
The records contain textual information created by and pertaining to the Department of Zoology including information that deals with graduate’s physiology project greenhouse renovation, where there is grant proposals, acceptance of the grant and plans to go forth with the project. In particular, one of the graduate students is deciding on whether to conduct an experiment on the reproductive cycle of Strongylocentrotus drobachiensis (sea urchin) with an emphasis on temperature and salinity...
Dates:
1956-1967
Devereux Family Papers
Collection
Identifier: SpC MS 0139
Abstract
Papers of various members of the Devereux family of
Penobscot, Maine, as well as materials from other residents of Penobscot and Castine,
Maine.
Dates:
1831-1934
Myrtle G. Doane Papers
Collection
Identifier: SpC MS 0142
Abstract
Collection of correspondence, clippings, pamphlets, and
publications in which Mrs. Doane's poems appear.
Dates:
1951-1977; Majority of material found within 1962-1972
Charles J. Dunn Papers
Collection
Identifier: SpC MS 0150
Scope and Contents
The collection covers his entire legal career, his term as Treasurer of the University of Maine, and his term as Maine Supreme Court Judge. Included are correspondence, letters, bills, and receipts. The legal papers include records of cases involving assaults, divorce, estates, collections, bankruptcies, and pensions. Also included are records of the University of Maine (1896-1936), the draft board (WWI), and the town of Orono (1833-1914).
Dates:
1833-1986
William Warren Durgin Papers
Collection
Identifier: SpC MS 0152
Scope and Contents
A small collection of materials relating to William Warren Durgin (1839-1929) of North Lovell, Maine. Included are photocopies of military papers, photographs of his grave, photographs of a wax figure of Abraham Lincoln, The New York Herald from April 15, 1865 reporting the assassination of Lincoln, and newspaper clippings.
Dates:
1861-1928
Dutton Family Papers
Collection
Identifier: SpC MS 0153
Scope and Contents
Records, letters, and photos of an Ellsworth, Maine family, and of the Wheelock, Craig, and Briggs families of Augusta. Also included are sermons by Dutton family members.
Dates:
1840-1900
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-
Elliott Portrait, 1965-1967
File — Box 1: Series UA RG 0003_007; Series UA RG 0003_001, Folder: 24
Identifier: UA RG 0003_001_009_003
Scope and Contents
Details of the members of the class raising money for a portrait and commissioned Bjorn Egeli, a Norwegian-born American portrait painter, to paint the portrait of University of Maine President Lloyd Hartman Elliot. Includes: correspondence, newspaper clippings, and a photograph of the commissioning of a portrait of a president of the University of Maine
Dates:
1965-1967
Emery and Kinney Families Papers
Collection
Identifier: SpC MS 0940-sc
Abstract
A collection relating to the Emery and Kinney families of Eastport, Maine.
Dates:
1864-2000
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
European and North American Railway Opening Ceremonies Collection
Collection — Box 1223
Identifier: SpC MS 0375
Scope and Contents
Contains newspaper clippings about the European and North American Railway and letters covering attendance at the opening ceremony. Photocopies of letters from Samuel L. Clemens, Joshua L. Chamberlain and Hamilton Fish are included.
Dates:
1864-1947
Governor John Fairfield Letters
Collection
Identifier: SpC MS 0819-sc
Abstract
A series of six letters recounting the local history of Biddeford and Saco published in the Saco Democrat in August 1847. The letters were signed by "O. K." John Fairfield pasted the letters into a pocket notebook and presented them to his wife.
Dates:
1847
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