Showing Collections: 421 - 450 of 502
Ramona Barth papers
Collection
Identifier: 0046
Collection Scope and Content
The items in this collection range from unpublished manuscripts, to stamp collections, to large posters. There is a small collection of VHS and cassettes, as well as transparencies with which Barth made t-shirts (including one of her own face). Overall, the collection is made up of eight distinct series. The topics are varied, but because of Barth's passion for feminism, women's liberation is a common theme that threads throughout the entire collection. As early as her college essays, Barth...
Dates:
1880-2002; Majority of material found within 1930-1990
Found in:
Maine Women Writers Collection
Ramona Woodbury collection
Collection
Identifier: 0417
Collection Scope and Content
Includes obituary.
Dates:
1972-1985
Found in:
Maine Women Writers Collection
Rebecca Cummings collection
Collection
Identifier: 0080
Collection Scope and Content
This collection includes a press release and an article.
Dates:
1984
Found in:
Maine Women Writers Collection
Rebecca Goodale collection
Collection
Identifier: 0154
Collection Scope and Content
Includes a screenprint from Goodale's "Reading" series, event invitations, catalogues, materials related to the "Ant Girls" and other ephemera.
Dates:
1999-2008
Found in:
Maine Women Writers Collection
Rebecca Hourwich Reyher collection
Collection
Identifier: 0314
Collection Scope and Content
This collection contains correspondence (1976-1987), articles, photographs, speeches and Reyher's obituary. The letters are mostly concerned with the donation of the Sinon-Reyher Collection to Westbrook College and the Maine Women Writers Collection. There is documentation of the collection, including photographs of artifacts and information on the first exhibition of the collection in 1977. There is some biographical and suffrage information. The Maine Women Writers Collection also houses a...
Dates:
1960-1987
Found in:
Maine Women Writers Collection
Rebecca Sophia Clarke collection
Collection
Identifier: 0082
Collection Scope and Content
This collection includes photographs and an obituary.
Dates:
1906, 1988
Found in:
Maine Women Writers Collection
Milton Redlitz, D.O. collection
Collection
Identifier: 0054
Dates:
circa 1945-1997
Found in:
New England Osteopathic Heritage Center
Registrar's records
Collection
Identifier: 350
Dates:
1850-1984
Found in:
Westbrook College History Collection
Rhea J. Cote Robbins collection
Collection
Identifier: 0313
Collection Scope and Content
Includes reviews, articles and workshop publicity.
Dates:
1996-1998
Found in:
Maine Women Writers Collection
Martyn Richardson, D.O. collection
Collection — Box: 1
Identifier: 0055
Dates:
Majority of material found within 1956-2006
Found in:
New England Osteopathic Heritage Center
Roberta Gray collection
Collection — Box: 1
Identifier: 311
Dates:
1932-1994
Found in:
Westbrook College History Collection
J. Jerry Rodos, D.O. collection
Collection
Identifier: 0057
Dates:
1908-2000
Found in:
New England Osteopathic Heritage Center
Rosamond Thaxter collection
Collection
Identifier: 0382
Collection Scope and Content
This collection includes an obituary and articles.
Dates:
1962-1989
Found in:
Maine Women Writers Collection
Rose Marasco papers
Collection
Identifier: 0218
Collection Scope and Content
This collection includes exhibit catalogs, photographs, research projects, prints and publicity materials. It contains the Diary series of framed photographs from the Domestic Objects series, as well as the portrait photographs of Margaret J.M. Sweat, "Vinalhaven Women" and "Florence Burrill Jacobs". It also contains research for the Sweat photographs, diaries purchased for research, and photographs for the MWWC's 50th anniversary.
Dates:
1923-1937, 1992-2015
Found in:
Maine Women Writers Collection
Rosemarie Nervelle papers
Collection
Identifier: 0448
Collection Scope and Content
These papers consist of a copy of the author's press release for and prefatory note to her memoir Swamp Robin, published in 2014 by Goose River Press in Waldoboro, Maine.
Dates:
2014
Found in:
Maine Women Writers Collection
Rosemary Clifford Trott collection
Collection
Identifier: 0381
Collection Scope and Content
Includes obituary.
Dates:
1975-1992
Found in:
Maine Women Writers Collection
Kenneth Russell, D.O. Collection
Collection — Multiple Containers
Identifier: 0087
Dates:
1935-1981
Found in:
New England Osteopathic Heritage Center
Ruth Elaine Hawkins collection
Collection
Identifier: 0181
Collection Scope and Content
The collection consists of Hawkins's official US Navy discharge papers and ephemera, Navy literature, a few documents related to Hawkins's speciality while serving, and a photograph (scan reproduction) of her in uniform.
Dates:
1945-1946
Found in:
Maine Women Writers Collection
Ruth Harvey '35 collection
Collection — Box: 1
Identifier: 903
Dates:
Majority of material found within 1933-1936, 1961
Found in:
Westbrook College History Collection
Ruth Mendelsohn papers
Collection
Identifier: 0251
Scope and Contents
The collection consists largely of poem drafts (handwritten and typed) and notes for poems and other writing projects. It includes copies of, and publicity/correspondence about, her chapbook, Sixteen Pastorals. The collection also includes materials from writing classes, correspondence to/from family and friends, tax paperwork as well as photographs.
Dates:
1969-1995, undated
Found in:
Maine Women Writers Collection
Ruth Moore collection
Collection
Identifier: 0252
Collection Scope and Content
This collection includes manuscripts of Moore's post-1955 novels and poetry collections, as well as editor's notes, advance copies and galleys of these works. Also included are scrapbooks and loose clippings of reviews and publicity, as well as fan mail and literary correspondence. The collection includes biographical material about Moore and some memorabilia.
Dates:
1917-1995
Found in:
Maine Women Writers Collection
Ruth Sexton Sargent collection
Collection
Identifier: 0361
Collection Scope and Content
This collection includes correspondence with MWWC, publicity materials, and articles.
Dates:
1937-1995
Found in:
Maine Women Writers Collection
S. Dorman collection
Collection
Identifier: 0099
Collection Scope and Content
The collection contains two press releases for Maine Metaphor: The Green and Blue House
Dates:
undated
Found in:
Maine Women Writers Collection
S. R. Graham Clark collection
Collection
Identifier: 0083
Collection Scope and Content
This collection includes a short biographical sketch.
Dates:
undated
Found in:
Maine Women Writers Collection
Sallie O. Griffin collection
Collection
Identifier: 0157
Collection Scope and Content
Includes unpublished poems.
Dates:
1949
Found in:
Maine Women Writers Collection
Sally Sayward Barrell Keating Wood collection
Collection
Identifier: 0418
Collection Scope and Content
The collection consists of material about the author's life and her literary career taken from 20th century newspapers and from journal articles; also a master's thesis, focusing on her work. A daguerreotype of Madame Wood, early 19th century ephemera promoting her publications and a manuscript entitled Recollections, written in 1845-55, are also included.
Dates:
1800-1998
Found in:
Maine Women Writers Collection
Sally Thompson Powers collection
Collection
Identifier: 0293
Collection Scope and Content
Written in 1835, this diary records Sally Powers' early childhood experiences, including the loss of her mother; her feelings of guilt and self-doubt and struggle to be a "real" Christian.
Dates:
1835
Found in:
Maine Women Writers Collection
Sandra Featherman papers
Collection
Identifier: 0429
Collection Scope and Content
The Sandra Featherman papers consist of published academic papers, correspondence, speeches, news clippings and conference programs documenting her academic career and public service from 1967-2008, as well as a small amount of personal correspondence. The collection is arranged into seven series. Series 1, Biographical Materials, is primarily composed of newspaper clippings containing quotes from Dr. Featherman on the topics of Philadelphia politics, public education, ethnic voting and women...
Dates:
1967-2008
Found in:
Maine Women Writers Collection
Sarah Bridge Graves collection
Collection
Identifier: 0155
Collection Scope and Content
This collection consists of published articles, published and unpublished poetry, drawings by Graves, as well as mineral specimens. The collection also contains biographical material, correspondence to Dorothy Healy and publishers, and photographs of Graves.
Dates:
1942-1989, undated
Found in:
Maine Women Writers Collection
Sarah Jones Bradbury collection
Collection
Identifier: 0049
Collection Scope and Content
This collection includes extracts from Bradbury's diary (1750-1766), published in the Sunday courier-telegram in 1898, and excerpts from text read in 1888 at the Fortnightly Club of Chicago.
Dates:
1888-1898
Found in:
Maine Women Writers Collection
Filter Results
Additional filters:
- Repository
- Maine Women Writers Collection 404
- New England Osteopathic Heritage Center 54
- Westbrook College History Collection 40
- University of New England Art Galleries 2
- Saint Francis College History Collection 1
- Special Collections & Archives 1 ∧ less
- Subject
- Correspondence 204
- Clippings 186
- Photographs 121
- American poetry -- 20th century 98
- Ephemera 85
- Manuscripts 67
- Portland (Me.) 64
- Typescripts 57
- Obituaries 53
- Osteopathic Medicine -- History 48
- Osteopathic Medicine 46
- Facsimiles 36
- Diaries 34
- Scrapbooks 29
- Promotional materials 28
- Osteopathic Medicine -- Maine 27
- Maine 25
- Postcards 23
- Children's literature, American 20
- Pamphlets 18 ∧ less
- Names
- University of New England (Me.). College of Osteopathic Medicine 11
- Westbrook Junior College 11
- Jewett, Sarah Orne, 1849-1909 9
- Maine Osteopathic Association 9
- Sarton, May, 1912-1995 9
- Westbrook College 8
- American Osteopathic Association 6
- Healy, Dorothy, 1914-1990 6
- New England Osteopathic Association 5
- Pettapiece, Carmen 5
- Wiggin, Kate Douglas Smith, 1856-1923 5
- Coatsworth, Elizabeth, 1893-1986 4
- Deborah Morton Society (University of New England) 4
- Massachusetts Osteopathic Hospital 4
- Millay, Edna St. Vincent, 1892-1950 4
- Philadelphia College of Osteopathic Medicine 4
- Sweat, Margaret J. M. (Margaret Jane Mussey), 1823-1908 4
- Thaxter, Celia, 1835-1894 4
- University of New England (Me.) 4
- Bowdoin College 3 ∧ less
∨ more
∨ more
∨ more