Programs (Documents)
Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Brief outlines or explanations of the order to be pursued, criteria for participation, or the subjects embraced in a given event or endeavor. Includes lists of the features composing a dramatic or other performance, with the names of participants.
Found in 37 Collections and/or Records:
American Association of University Women Records
Collection
Identifier: SpC MS 0012
Abstract
Correspondence, reports, minutes, membership lists, programs, history and other records of Orono Chapter of the American Association of University Women. Some statewide records are also found in the collection.
Dates:
1888-2012
Anyplace Wild Video Tapes and Press Materials
Collection
Identifier: SpC MS 0020
Scope and Contents
The collection includes 21 videorecordings from the first and second seasons of the PBS series Anyplace wild. Also included are printed companion guides to season 1 and season 2. One of the videorecordings in the collection is "Echoes of a log drive : whitewater canoeing Maine's Machias River.".
Dates:
1997-1998
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
Bath High School Collection
Collection
Identifier: SpC MS 0886-sc
Abstract
A collection of items associated with the high school in Bath, Maine and the Phi Rho Society organized by the high school students. Included are a bleacher ticket dated May 14, 1910; report cards for Wm. Drummond in 1842 at the North Male, Grammar School, Bath and for A. G. Page at the Bath High School in 1867; Bath High School graduation programs for 1870, 1871, 1873, and 1874; dance cards for sociables held in 1871 to 1875; order of exercises for Bath High School exhibitions on Nov. 18 and...
Dates:
1842-1910
Boston Symphony Orchestra Programs
Collection — Box 582
Identifier: SpC MS 0066
Scope and Contents
The collection consists of programs from the 54th to the 74th seasons covering the years 1934 to 1955 (not complete).
Dates:
1934-1955
Bowdoin College Collection
Collection — Box 324
Identifier: SpC MS 0067
Scope and Contents
Miscellaneous programs and publications of the college.
Dates:
1826-1963
Herschel L. Bricker Theater Collection
Collection
Identifier: SpC MS 0070
Scope and Contents
Personal and professional correspondence of Dr. Herschel L. Bricker, and pamphlets, programs, photos, clippings, magazines, plays, reviews, playbills about the Maine Masque Theater, and theater in Maine.
Dates:
1900-1973
University of Maine Clubs and Organizations Records
Collection
Identifier: SpC MS 0535
Abstract
Collection includes minutes, programs, photographs,
publications, notes, and correspondence of various clubs and organizations at the University
of Maine at Orono. Also includes some newsletters produced by these clubs and
organizations.
Dates:
1900-
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
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
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
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
Franklin County Woman's Christian Temperance Union Convention Minutes
Collection
Identifier: SpC MS 1481-sc
Abstract
Minutes recording activities at annual conventions of the society, formed in 1888 in Wilton, Maine. Newspaper clippings and convention programs accompany the volumes.
Dates:
1888-1912
Gorham Seminary Collection
Collection
Identifier: SpC MS 0844-sc
Abstract
A collection of programs for a private school in Gorham, Maine. The collection includes three copies of a description of Gorham Seminary in 1861 and one copy for 1871; the order of exercises for the exhibition at the seminary for the years 1840, 1843, 1845, 1846, 1848, 2 copies for 1872, and 3 copies of an undated program; a program for the anniversary exhibition for 1863 and program for a concert for the benefit of the soldiers by the young ladies of Gorham Seminary, April 1864; and two leaves...
Dates:
1840-1872
Beverly Hallam Papers
Collection
Identifier: SpC MS 0217
Abstract
Artist's papers consist of publicity, clippings,
brochures, catalogs concerning her artwork and the artwork in the Barn Gallery in
Ogunquit, Maine.
Dates:
1929-1980
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
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
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. Associate VP For Personnel And Academic Services. Maine Center For The Arts (University Of Maine) Records
Record Group
Identifier: UA RG 0006-014-001
Scope and Contents
The record groups includes Maine Center for the Arts flyers and brochures, programs, schedules, and posters.
Dates:
1986-2009
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
Maine Music Educators Association Records
Collection
Identifier: SpC MS 0351
Abstract
The collection contains minutes, treasurers' reports,
handbooks, directories and correspondence of the Association. It also includes
videocassettes, audiocassettes and records of various performances sponsored by the
organization.
Dates:
1916-2006
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
Administration And Finance. Institutional And Facilities Planning. Office of Facilities Management (University Of Maine) Records
Record Group
Identifier: UA RG 0004-008-002
Content Description
The records contain textual information and photographs regarding University of Maine campus buildings. Including, but not for every building: correspondence, memorandums, reports, financial information, photographs, clippings, programs from naming ceremonies, and architectural plans.
Dates:
1920-1987
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
Penobscot County Retired Teachers Association Records
Collection — Box 1709
Identifier: SpC MS 0400
Scope and Contents
The records of an association of retired teachers in Penobscot County, Maine. Included are the constitution of the association, minutes of meetings, programs, ledgers, membership lists.
Dates:
1954-1991
Phi Kappa Phi Records
Collection
Identifier: SpC MS 0403
Abstract
The records and papers of the National Honor Society of Phi Kappa Phi, a national honorary fraternity founded at the University of Maine. Papers include records from the national office, the board of directors, the "Journal", and records of all of the chapters. Future additions to the collection are anticipated.
Dates:
1897-2005, 1950-1990 (bulk)
Academic Affairs. Dean, College Of Engineering. University Of Maine Pulp And Paper Foundation Records
Record Group
Identifier: UA RG 0006-006-002
Scope and Contents
The records mostly contain textual information created and curated by the University of Maine Pulp and Paper Foundation, but there are also photographs of machinery and paper samples.
The records include annual meeting minutes, bylaws, goals and missions, conference and event publicity material and programs, papers on the pulp and paper history and the history of the Foundation, newspaper clippings, copies of Foundation publications, and scholarship information.
The records include annual meeting minutes, bylaws, goals and missions, conference and event publicity material and programs, papers on the pulp and paper history and the history of the Foundation, newspaper clippings, copies of Foundation publications, and scholarship information.
Dates:
1914-1990; Majority of material found within 1950-1983
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