Showing Collections: 61 - 90 of 502
Business Manager records
Collection — Box: 1
Identifier: 410
Dates:
1979-1986
Found in:
Westbrook College History Collection
C. Elizabeth (Lib) Sawyer collection
Collection
Identifier: 0326
Collection Scope and Content
Includes "Still Waters" poetry booklet.
Dates:
1986
Found in:
Maine Women Writers Collection
C. Ellen Whittemore collection
Collection
Identifier: 0393
Collection Scope and Content
This collection includes v.1, no.1 (Dec. 14, 1858) of The floral wreath, a hand-written newspaper edited by Whittemore.
Dates:
1858
Found in:
Maine Women Writers Collection
Camp Moy Mo Da Yo collection
Collection
Identifier: 0425
Collection Scope and Content
This collection contains records primarily dating from 1907 to 1972 including administrative records, publications and ephemera. The majority of the collection is made up of photographs documenting the camp throughout its existence. The images include photographs of the camp, various activities and groups of campers and staff.
Dates:
1907-2009; Majority of material found within 1907-1972
Found in:
Maine Women Writers Collection
Carol Armstrong collection
Collection
Identifier: 0005
Collection Scope and Content
The collection includes correspondence from Carol Armstrong to Dorothy Healy, some of it on cards designed by Armstrong.
Dates:
1986-1987
Found in:
Maine Women Writers Collection
Carol Brightman collection
Collection
Identifier: 0023
Collection Scope and Content
This collection includes articles, one on Deborah Morton, and reviews.
Dates:
1983-1999
Found in:
Maine Women Writers Collection
Carol Farley Kessler papers, 1949-2015
Collection
Identifier: 0064
Scope and Contents
The papers include manuscripts, correspondence, articles, reviews, research papers and background materials, photographs and artifacts.
Series I. Biography includes transcripts, statement of purpose, curriculum vitae (C.V.), a record of citations of Kessler’s research, and her first 7th & 8th grade publications.
Series II. Research includes drafts and publications of research articles on: Elizabeth Stuart Phelps (1844-1911) and her mother of the same name (1815-1852), including a set of...
Dates:
1949-2015
Found in:
Maine Women Writers Collection
CarolAnn Brown collection
Collection
Identifier: 0022
Collection Scope and Content
One folder compiled by John Jaques, USM professor, containing correspondence, poetry, poetry awards, and Jaques notes on Maine poet CarolAnn Brown.
Dates:
1992-1993
Found in:
Maine Women Writers Collection
Caroline Dana Howe collection
Collection
Identifier: 0163
Collection Scope and Content
This collection includes promotional material for Ashes for flame, and other poems.
Dates:
1886
Found in:
Maine Women Writers Collection
Carolyn Chute collection
Collection
Identifier: 0056
Collection Scope and Content
This collection consists almost entirely of newspaper and magazine interviews with the author and reviews of her publications. The material reveals a great deal about her personal life and how it influences her writing. There is also information about her involvement in the 2nd Maine Militia which she founded in 1995, premised on the negative aspects of the influences of corporations on the working class. Also in the collection is an audiotape of Chute's speech at the University of Hartford in...
Dates:
1984-2009
Found in:
Maine Women Writers Collection
Carolyn Gage collection
Collection
Identifier: 0146
Collection Scope and Content
The collection consists of one newspaper article and a small amount of correspondence.
Dates:
2003-2007
Found in:
Maine Women Writers Collection
Casey Miller collection
Collection
Identifier: 0221
Collection Scope and Content
This collection includes letter to Dorothy Healy, articles, interview.
Dates:
1986-1987
Found in:
Maine Women Writers Collection
Catalogs
Collection — Multiple Containers
Identifier: 701
Dates:
1844-1996
Found in:
Westbrook College History Collection
Celia Thaxter collection
Collection
Identifier: 0368
Collection Scope and Content
This collection collection consists of correspondence, published material, reviews, clippings and photographs.
Dates:
1861-1996
Found in:
Maine Women Writers Collection
Chandler family letters
Collection
Identifier: 0066
Collection Scope and Content
This collection includes primarily correspondence to and from members of the Chandler family from 1870-1949. The bulk of the letters date from 1925-47, and are addressed either to Grace ("Bird") or Ellen ("Lulla" / "Kit"). Many of the letters document Grace's handling of the family's investments, as well as the financial challenges caused by the 1929 stock market crash. Correspondence to Ellen is of more personal nature, and includes a large number of letters from her future husband, James...
Dates:
1870-1949
Found in:
Maine Women Writers Collection
Chansonetta Stanley Emmons collection
Collection
Identifier: 0114
Collection Scope and Content
This collection includes numerous items relating to Chansonetta Stanley Emmons' life and work, including include copies of correspondence, photographs, articles, and glass plate negatives of images taken in Kingfield and New Portland, Maine.
Dates:
1886 - 2008, undated
Found in:
Maine Women Writers Collection
Charlotte Perkins Gilman collection
Collection
Identifier: 0147
Collection Scope and Content
Includes correspondence, trade cards designed by Gilman and articles.
Dates:
1880-2001
Found in:
Maine Women Writers Collection
Chenoweth Hall slides
Collection
Identifier: 0432
Collection Scope and Content
This collection is composed of slides and stereo slides of images taken by Hall from 1952 to 1986, including images of her home with Miriam Colwell in Prospect Harbor and their pets; the natural world, including gardens, birds and landscapes; excursions along the Maine coast; travel to Europe (especially Greece), Canada, New York, Virginia and Washington, D.C.; Hall’s artwork; and visits with artist friends such as Berenice Abbott, Ruth Moore, Bernard Langlais, Beverly Hassam, Robert Shetterly...
Dates:
1952-1986
Found in:
Maine Women Writers Collection
Christine Teale Howes collection
Collection
Identifier: 0165
Collection Scope and Content
This collection includes Howes' resume, some correspondence, one interview with the York County Coast Star, several chapbooks, and early drafts. Also included is the sheet music accompanying her compositions, Changing Perceptions and Epitaph.
Dates:
1979-1995
Found in:
Maine Women Writers Collection
Chute-Kellman Maine Militia papers
Collection
Identifier: 0061
Collection Scope and Content
The majority of the collection is composed of correspondence from Carolyn Chute to Peter Kellman, spanning the years of 1995-2018. Chute's correspondence is wide-ranging in its subject matter--from personal reflections on writing and the politics of publishing to political discussions about corporate personhood and the work of the 2nd Maine Militia. Chute discusses the media portrayal of the 2nd Maine Militia and working class people in general. Chute's letters are open--exposing personal and...
Dates:
1995-2018, undated
Found in:
Maine Women Writers Collection
Clara L. Soule collection
Collection
Identifier: 0327
Collection Scope and Content
Includes a pageant program.
Dates:
undated
Found in:
Maine Women Writers Collection
Heber Cleveland D.O. collection
Collection — Folder: 1
Identifier: 0016
Scope and Contents
Contains 2 newspaper clippings relating to the Osteopathic Hospital of Maine from the early 1960s.
Dates:
1960
Found in:
New England Osteopathic Heritage Center
Clifford-Flanders Family papers
Collection
Identifier: 0062
Collection Scope and Content
This collection contains biographical and genealogical material, writings, correspondence, photographs and memorabilia. The first series consists of biographical information and birth, marriage, death and estate records, as well as a good deal of genealogical research on the Clifford, Lee, Hawkins and Flanders families (mostly performed by Margaret Clifford Flanders) with additional minimal information on the DeMerritt and Came lines. Of particular interest is the 1989 (Isles of) Shoals...
Dates:
circa 1852-1989
Found in:
Maine Women Writers Collection
Clubs, Organizations, and Associations collection
Collection
Identifier: 0077
Collection Scope and Content
This Collection consists of materials pertaining to various women’s clubs, organizations, and associations, located for the most part in Maine, with a few belonging to other states. Some are local branches of national organizations, such as the Women's Christian Temperance Union and the American Association of University Women, while most are stand-alone entities. Materials include constitutions and by-laws, meeting minutes and reports, drafts of topical papers, correspondence, clippings,...
Dates:
1803-1987
Found in:
Maine Women Writers Collection
Commencement Programs, Ephemera and Adresses
Collection — Box: 1
Identifier: 001
Dates:
1868-1999
Found in:
Westbrook College History Collection
Communications
Collection
Identifier: 520
Dates:
1970-1996
Found in:
Westbrook College History Collection
Constance Hunting collection
Collection
Identifier: 0164
Collection Scope and Content
The contents of this collection include photocopies of newspaper and magazine interviews with poet, editor and publisher Hunting and a color photo of the author. Also are two undated photocopies of essays Hunting wrote and a group photograph of an event celebrating the 25th anniversary of Puckerbrush Press which she founded in 1971. MWWC holds a large number of her publications.
Dates:
1979-1996
Found in:
Maine Women Writers Collection
Continuing Education
Collection
Identifier: 360
Dates:
1950, 1976-1992; Majority of material found within 1976-1992
Found in:
Westbrook College History Collection
Thomas B. Courtice records
Collection — Multiple Containers
Identifier: 204
Dates:
1977-1986
Found in:
Westbrook College History Collection
Courtney MacLeod collection
Collection
Identifier: 0222
Collection Scope and Content
The collection contains six typed poems.
Dates:
2010
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