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:
Island Reading Club of Orono, Maine Records
Collection
Identifier: SpC MS 0709-sc
Abstract
The records of a women's reading club in Orono, Maine.
Dates:
1884-1913
Mrs. John H. Jarvis Book of Recipes
Collection
Identifier: SpC MS 0766-sc
Abstract
A book with handwritten recipes and newspaper clippings pasted in. The recipes include traditional recipes and some for agriculture and medicine. Included also are an index of the recipes and lists of historical events and births and deaths of eminent persons. Written inside front cover: This book bought in 1835. Recipes copied into it by John H. Jarvis in 1877.
Dates:
1877
Johnston Family Papers
Collection
Identifier: SpC MS 0267
Scope and Contents
Personal papers and business records of three generations of the Johnston family, builders of dams and bridges in Maine. Included are materials of William Jasper Johnston; his son, William Percy Johnston; and Percy's son, Donald Percy Johnston. A few items belonging to John Johnston, father of Jasper Johnston are also found in the collection. The collection includes many photographs of dams and other construction projects of the Johnston family. Included are phorographs and negatives, letters,...
Dates:
1835-1972; Majority of material found within 1890-1929
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
Students/Alumni Records (University Of Maine). Kaliss (Tony) Student Political Protest Papers
Record Group
Identifier: UA RG 0010-004
Scope and Contents
The records mainly contain textual information curated by Tony Kaliss during his time as a student at the University of Maine including on the subjects of student unions, general left caucus, anti-war marches, protests, and sit-ins, University President Libby's speech on rights, Justice Department visits, labor related activities, California grape boycott, Penobscot Shoe Co. strike, and Doug's shop and save strike.The records include material from various student union and general...
Dates:
Majority of material found within 1968-1972; 1968-2016
Peter Kellman Labor Papers
Collection
Identifier: SpC MS 0271
Abstract
Materials were collected and compiled by Peter Kellman
with regard, primarily, to the strike at the International Paper Mill in Jay, Maine.
Other materials include the Simplex Lockout, the Madison Project, and the
Millinocket Project.
Dates:
1984-1996
John F. Kennedy's Visit to the University of Maine Collection
Collection
Identifier: SpC MS 0273
Abstract
Materials include correspondence, telegrams, convocation program, press kit, and transcript of remarks of President Kennedy and relating to his visit.
Dates:
1963-1983; Majority of material found within 1963
George A. LaBonte Forestry Papers
Collection
Identifier: SpC MS 0284
Abstract
The papers of a forest entomologist working for the
Maine Forest Service.
Dates:
1949-1984
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
Donald Richard Larrabee Journalistic Papers
Collection
Identifier: SpC MS 0289
Abstract
The papers are related to articles and
columns written by Donald Richard Larrabee, a Washington correspondent.
Dates:
1954-1970
Gary Lawless Papers
Collection
Identifier: SpC MS 1772
Abstract
Collection consists mainly of his publications and printed ephemera pertaining to his literary career, publishing company, and book store.
Dates:
1970-2010
League of Women Voters of Maine Records
Collection
Identifier: SpC MS 0291
Abstract
Records, 1913-2008, of the League of Women Voters of Maine, Maine's branch of the national nonpartisan political organization. Includes organizational election records, board meeting minutes, annual meeting records, voters guides, school guides as well as the records collected by a representative of the League of Women Voters of Maine while attending and observing public meetings of local municipal organizations.
Dates:
1913-2011
Ralph Leavitt Sportsman's Papers
Collection
Identifier: SpC MS 0292
Abstract
The Leavitt papers contain mostly materials used in the
columns that he wrote for the "Bangor Daily News" concerning hunting, fishing, and other
outdoor sports. Included are correspondence, articles, news releases, clippings, and
photographs.
Dates:
1960s-1994
Gomer Lewis Budget Travel Guides Papers
Collection
Identifier: SpC MS 0742-sc
Abstract
Papers and letters relating to research for travel guides for senior citizens. Included are the letters Gomer Lewis received in doing research for his guides, newspaper clippings, reviews of his guides, and advertising material for the guides from Hammond Inc.
Dates:
1975-1977
Philip N. Libby Letters
Collection
Identifier: SpC MS 0743-sc
Abstract
Letters from a soldier during World War I to his family. Included also are a newspaper clipping about Philip Libby being wounded in France, a letter from the Regimental Commander praising the work of the First Gas Regiment, and a letter written while he was working with the Donnacona Paper Company in Canada in 1921.
Dates:
1917-1921
Collection on Edward John Limes
Collection
Identifier: SpC MS 1722-sc
Abstract
Photographs and news clippings related to the escape of University of Maine students Edward John Limes from a fire at Hannibal Hall February 13, 1944.
Dates:
1943-1944
Clarence C. Little Papers
Collection
Identifier: SpC MS 0300
Scope and Contents
Correspondence, manuscripts of writings, reprints of publications, periodicals, scrapbooks, and other papers relating to Little's career as a biologist and educator, his family, his second wife, Beatrice Johnson Little, Jackson Memorial Laboratory which he directed, cancer research, tobacco industry, genetics, college and universities.
Dates:
1910-1976
Lombard Steam Log Hauler Articles
Collection
Identifier: SpC MS 1577-sc
Abstract
Photocopies of articles about the Lombard steam log hauler from various publications dating from 1970-1986. The articles were collected by Frank A. Peltier, Houlton, Maine.
Dates:
1970-1986
Rachel L. Lowe Papers
Collection
Identifier: SpC MS 0778
Abstract
This small collection consists almost entirely of correspondence written to Rachel Lowe, 1917-1959, from various collectors and experts in the study and identification of mosses.
Dates:
1917-1959; Majority of material found within 1951-1959
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
Academic Affairs. Dean Of Students. Maine Day (University Of Maine) Records
Record Group
Identifier: UA RG 0006-010-010
Scope and Contents
This record group mostly includes includes copies of programs from the annual University of Maine Maine Day celebration. Also, information on the history of Maine Day and for some years there are newspaper clippings, scripts, photographs, correspondence, transparencies, and an audio tape from the 1965 Maine Day. There is no content on Maine Day for 1942, 1943, 1966, 1969-1972, 1974, 1976-1979, 1981-1987, 1989, 1990, and 1992 onwards.
Dates:
1935-1991
Academic Affairs. Dean, College Of Liberal Arts And Sciences. Maine Folklife Center (University Of Maine) Records
Record Group
Identifier: UA RG 0006-003-022
Scope and Contents
The records mainly contains textual information created by the University of Maine's Maine Folklife Center, but there are also photographic material, audio recording on vinyl records, CDs, and cassettes, and also computer disks containing programming material. The record series Administrative Records contains copies of various departmental reports and policies, fund raising information, Board of Advisors meeting material, and publicity material. Also, includes information regarding...
Dates:
1820-2016; Majority of material found within 1957-2012
Student Organizations And Publications. Maine Masque Theater (University Of Maine) Records
Record Group
Identifier: UA RG 0009-016
Scope and Contents
The record series contains material on theater productions at the University of Maine in the latter half of the 20th century. Included are photographs of actors and actresses and performances, programs, newspaper clippings, and posters.
Dates:
1954-1994
Maine Times Newspaper Records
Collection
Identifier: SpC MS 0323
Scope and Contents
The records of the Maine Times include correspondence, corporate business documents, and other records of a Maine newspaper from its founding. The collection does not include manuscripts of articles or photos.
Dates:
1968-1987
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?
Earl M. McChesney Papers
Collection
Identifier: SpC MS 0781
Abstract
Papers and business records of Earl M. McChesney, a forester and land surveyor
from Bangor, Maine.
Dates:
1930-1996; Majority of material found within 1970-1990
Ada Peirce McCormick Papers
Collection
Identifier: SpC MS 0396A
Abstract
The bulk of the papers are family letters or materials concerning the Peirce timberlands. Included also are copies of Ada Peirce McCormick's magazine Letter, magazine articles and clippings, correspondence, genealogies, wills, diaries, and photographs.
Dates:
1850-1998
Clifford Guy McIntire Papers
Collection
Identifier: SpC MS 0334
Scope and Contents
The official records of Clifford G. McIntire during his tour in office as U.S. Representative from the 2nd and 3rd districts of Maine, during the period 1953-1965.
Dates:
1953-1965
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