Skip to main content

Newspapers

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Serials published at stated, frequent intervals, such as daily or weekly, and containing news, editorials, features, advertisements, and other items of current interest.

Found in 22 Collections and/or Records:

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

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

Gazette of the United States, Saturday, August 27, 1791

 Collection
Identifier: SpC MS 1884-sc
Content Description

The collection consists of the Saturday, August 27th, 1791 (volume III, number 35) edition of the newspaper,"Gazette of the United States." It is four pages and the principal story relates the "Escape of the Royal Family from Paris." It was published in Philadelphia, Pennsylvania, by John Fenno.

Dates: August 27, 1791

John Edwards Godfrey Papers

 Collection
Identifier: SpC MS 0204
Abstract

Manuscripts, diaries, and notes of a prominent 19th century Maine historian. Especially strong in Maine and Bangor history.

Dates: 1745-1965

Isabel W. Greenwood Papers

 Collection
Identifier: SpC MS 0212
Scope and Contents

Correspondence and pamphlets relating to women's suffrage movement in Maine and the U.S. Also includes copies of the newspapers "Women's Journal" and "Woman Citizen."

Dates: 1900-1920

Roger L. Grindle Records of Ships and Cargoes

 Collection
Identifier: SpC MS 0213
Scope and Content Note

This collection consists largely of research note cards concerning a variety of subjects including: schooners, the lime industry, and the granite industry.

Dates: 1840-1939

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

Norman Wallace Lermond Socialist Papers

 Collection
Identifier: SpC MS 0294
Scope and Contents

Collection consists of articles and publications concerning socialism, labor, the Depression, and capitalism.

Dates: 1933-1944

Maine AFL-CIO : Charles O'Leary Records

 Collection
Identifier: SpC MS 0285
Dates: 1904-1993; 1978-1993 (bulk)

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)

Faculty Records (University Of Maine). Professor Deering (Arthur Lowell) Records

 Record Group
Identifier: UA RG 0011-020
Scope and Contents The records mainly contain textual information created and curated by Arthur Lowell Deering who was a nationally known educator and expert in Maine agriculture and agricultural education, but there are also some photographic material of staff in the Extension Service and events at the University of Maine and other academic institutions and an audio recording from an outstanding farmers awards ceremony (1957). The records cover his service to the University of Maine at Orono as Director of...
Dates: Majority of material found within 1919-1957; 1909-1980

Arnold Thomas Rubenstein Historical Papers

 Collection
Identifier: SpC MS 0441
Abstract

Manuscripts of Rubenstein's unpublished books (Thousand Years of Russian History, The Potemkin) and book proposals (The Two Russian Revolutions 1905 and 1907, and Russia: What It Was and What It Is). Also included are copied papers that pertain to these manuscripts, notes, and source materials. Some of this material is translated, some is in German, French, and Russian. Some materials on Trotsky are included.

Dates: 1705-1950

Sigma Chi Fraternity Time Capsule Contents

 Collection
Identifier: SpC MS 1122 sc
Abstract

Contents of a time capsule buried in 1952 at the 50-year anniversary of the founding of the Rho Rho chapter of Sigma Chi Fraternity at the University of Maine. The capsule was dug up on Oct. 26, 2002, at the 100-year anniversary. Collection includes photographs, Sigma Chi publications, a newspaper from Apr. 17, 1952, and a small collection of coins.

Dates: 1952

Nicholas N. Smith Papers

 Collection
Identifier: SpC MS 1788
Abstract

Papers and publications relating to Native Americans in the Northeast.

Dates: 1879-2019

Social Justice Collection

 Collection
Identifier: SpC MS 0472
Scope and Contents

The collection contains miscellaneous issues of newspapers and magazines with articles relating to social justice. The periodicals include Our Sunday visitor, Green magazine, Boston advertiser, Pathfinder, Portland Sunday telegram, Boston herald, Church world, Bangor daily news. Some of the articles are about the death of Franklin Delano Roosevelt, the end of World War II, the position of the Catholic Church on various issues.

Dates: 1933-1945

Jasper Jacob Stahl Papers

 Collection
Identifier: SpC MS 0478
Abstract

Papers of a historian of Waldoboro, Maine including correspondence, research notes, and clippings relating to Stahl's history of Waldoboro and to Germans in Maine.

Dates: 1886-1970

Paul E. Taylor Collection

 Collection
Identifier: SpC MS 0489
Abstract The collection consists of printed documents and manuscript material collected by Paul E. Taylor; it reflects his wide-ranging interests. The collection is arranged in two series. Series I, Printed Material, includes books, pamphlets, catalogs, advertisements, etc.; Series II, Manuscript Material, contains original documents including diaries, letters, logbooks of vessels, scrapbooks, family papers, etc. The published items are mostly concerned with the history of Maine, New England and New...
Dates: 1750-1953

Town Crier Collection

 Collection
Identifier: SpC MS 0504
Scope and Contents

Issues of The Town Crier from v.2, no. 9, 1963 Feb. 28 to v. 15, no. 7, 1976 Feb. 12.

Dates: February 28, 1963-February 12, 1976

Other University Of Maine Campuses. University Of Southern Maine Records

 Record Group
Identifier: UA RG 0015-007
Scope and Contents The records mainly contain textual information created by the University of Southern Maine (formerly University of Maine at Portland-Gorham), but there are also cartographic material and photographs. Includes information regarding the Public Policy and Management Program, Center for Research and Advanced Study and Master of Business Administration Program, copies of the publications Currents, UMP Campus, The Stein, Forum, The Observer, Alumni News, and The Cat Mousam Journal, course...
Dates: 1957-1988

James B. Vickery Manuscript Collection

 Collection
Identifier: SpC MS 0602
Abstract The Vickery manuscript collection contains a wide range of material related to Maine history, Maine families, Maine towns, and the Civil War, as well as a lot of general Maine material and some general interest material. The most prominent subjects include: Bangor, ME; Joshua L. Chamberlain; Civil War (mostly letters, organized by family name). Types of material include: correspondence; deeds; diaries; Maine families (history, genealogy,and letters); letters; Maine; marriage records;...
Dates: circa 1711-circa 1997; Majority of material found within 1800-1899

James Howard Waring Scrapbook

 Collection
Identifier: SpC MS 1606-sc
Abstract

Scrapbook, 1917-1918, compiled by Waring while he was stationed at Camp Lee, Virginia, a military training camp. Includes memorabilia and photographs of camp life as well as copies of "The Bayonet," the camp newspaper.

Dates: 1917-1918

James Russell Wiggins Papers

 Collection
Identifier: SpC MS 0626
Abstract

Papers of the Executive Editor and Vice President of the Washington Post. Most of the collection is related to the Washington Post with some personal papers. Other papers include Wiggins' appointment as ambassador to the United Nations, 1968-69, and files relating to his work at the Ellsworth American newspaper.

Dates: 1908-2000; Majority of material found within 1942-1994