Showing Collections: 151 - 180 of 502
Erica Quin-Easter collection
Collection
Identifier: 0295
Collection Scope and Content
This collection includes two CDs and several articles.
Dates:
2003-2005
Found in:
Maine Women Writers Collection
Estelle M. Tatterson collection
Collection
Identifier: 0370
Collection Scope and Content
This collection includes a playbill for Tatterson's play "The Judgement of Paris."
Dates:
1901
Found in:
Maine Women Writers Collection
Esther E. Wood collection
Collection
Identifier: 0398
Collection Scope and Content
This collection includes correspondence, reviews, articles, and copies of the columns she wrote for various publications.
Dates:
1956-2002
Found in:
Maine Women Writers Collection
Ethel Godfrey Loud collection
Collection
Identifier: 0208
Collection Scope and Content
This collection contains travel diaries, photographs, letters; Smith College (class of 1901) memorabilia, as well as a memorial album for her husband.
Dates:
1880-1959; Majority of material found in 1886-1953
Found in:
Maine Women Writers Collection
Eva A. Twist and Bertha M. Connor diaries
Collection
Identifier: 0017
Collection Scope and Content
This collection contains 24 diaries; 22 diaries written by Eva Twist, two diaries written by Bertha Connor, and various newspaper clippings and receipts. Bertha Connor's diaries cover her daily life in rural Fairfield, Maine during the years of 1895 and 1896 when she was about 14 to 15 years old. Eva Twist's diaries document her life in rural Waterville, Maine between the years of 1921 and 1947, from age 16 to 42, with diaries for the years 1922, 1923, 1928, 1934, 1944, and 1945 unaccounted...
Dates:
1895-1948
Found in:
Maine Women Writers Collection
Eva Elder collection
Collection
Identifier: 0117
Collection Scope and Content
Includes photograph.
Dates:
undated
Found in:
Maine Women Writers Collection
Eva McDonald-Valesh collection
Collection
Identifier: 0385
Collection Scope and Content
This collection includes correspondence.
Dates:
1891
Found in:
Maine Women Writers Collection
Evelyn E. Mullins collection
Collection
Identifier: 0229
Collection Scope and Content
Includes an article and a photograph.
Dates:
undated
Found in:
Maine Women Writers Collection
Faculty collection
Collection
Identifier: 370
Dates:
1878-1996
Found in:
Westbrook College History Collection
Fannie Hardy Eckstorm collection
Collection
Identifier: 0119
Collection Scope and Content
This collection contains a small number of reviews and articles (photocopies) about the author and her writings about Maine; also one photo which is a reproduction. There is a reprint of an extract from her 1889 journal, edited by Benton L. Hatch and also a personal letter from him to its recipient, tucked into the reprint.
Dates:
1917-1996
Found in:
Maine Women Writers Collection
Fannie M. Harford diaries
Collection
Identifier: 0013
Scope and Contents
This collection consists of four diaries written during the years 1897-1900, 1915, and 1922. In these diaries, Fannie M. Harford records detailed accounts of daily weather patterns, including record-breaking weather events. She writes about her home and family life, recording visits to friends, travel to other cities, and time spent in the summer at their beach house. Harford discusses properties and the movement of tenants in the South Portland neighborhood where she lives. The family...
Dates:
1897-1922
Found in:
Maine Women Writers Collection
Fanny Fern collection
Collection
Identifier: 0130
Collection Scope and Content
This collection includes twentieth century articles, a family history, photographs, and published work in periodicals including Portland Transcript and the People's Organ. The collection holds at least one copy of each of her book titles and three titles appearing as articles in Portland newspapers. In some cases multiple printings of a given title are in the collection. Unless otherwise indicated, the titles are first editions. Additionally, the collection holds several biographical and...
Dates:
1853-1872
Found in:
Maine Women Writers Collection
Louis R. Farley, D.O. collection
Collection
Identifier: 0023
Dates:
1940-1962
Found in:
New England Osteopathic Heritage Center
Female Samaritan Association records
Collection
Identifier: 0142
Collection Scope and Content
The collection consists primarily of meeting and financial records, dating from the 1930s to the present. There are constitutions, brochures, clippings, and some photographs of the founder and members.
Dates:
1828-2007
Found in:
Maine Women Writers Collection
Feminist Spiritual Community records
Collection
Identifier: 0107
Scope and Contents
The collection consists of meeting notes, which discuss the Community's decision-making process, as well as financial documents, newsletters, and by-laws. There are many examples of rituals the Community performed and various objects used in these rituals. The collection contains documents pertaining to the Community's Women and Power Conference, as well as their 10th and 20th anniversary retreats, and documents pertaining to the Community's publishing arm, Astarte Shell Press. In the Resources...
Dates:
1971-2017
Found in:
Maine Women Writers Collection
Financial Aid
Collection — Box: 1
Identifier: 550
Dates:
1980-1997
Found in:
Westbrook College History Collection
Fitch family correspondence
Collection
Identifier: 0162
Scope and Contents
The Fitch family letters contain letters from multiple members of the Fitch family. The bulk of the letters are from Frances (Fannie) Anderson to her cousin Mary Perley (nee Fitch); these letters are posted from Paris, Savannah, Georgia, and Bridgton, Maine. The second largest collection of letters is from Almira Fitch to her daughter, Caroline. There are also multiple dance hall cards from Portland, Maine dances throughout 1848 signed by Henry Perley.
Dates:
1845-1868, undated
Found in:
Maine Women Writers Collection
Doris Harmon Flaherty scrapbook (photocopy)
Collection
Identifier: 0024
Scope and Contents
Photos and clippings relating to Maine Osteopathic Hospital.
Dates:
1947-1958
Found in:
New England Osteopathic Heritage Center
Flora McGlauflin Searles collection
Collection
Identifier: 0334
Collection Scope and Content
This collection includes correspondence from Barbara Schmidt (a grand-niece) to the Maine Women Writers Collection and a photograph.
Dates:
1967
Found in:
Maine Women Writers Collection
Florence Burrill Jacobs papers
Collection
Identifier: 0191
Collection Scope and Content
This collection includes extensive files of Jacobs' manuscripts, both published and unpublished, as well as correspondence from publishers dating from the 1920s through the 1970s. Also in the collection is biographical information, including autobiographical notes, student essays about Jacobs, photographs and school-related notebooks and memorabilia. Material relating to literary organizations and poetry awards is found in folders 121-124. The collection also includes clippings and scrapbooks...
Dates:
1904-1976
Found in:
Maine Women Writers Collection
Florence Demers collection
Collection
Identifier: 0094
Collection Scope and Content
This collection includes correspondence, essays, an interview and a booklet titled My bird friend.
Dates:
circa 1950-1977
Found in:
Maine Women Writers Collection
Florence Sturges collection
Collection
Identifier: 0333
Collection Scope and Content
This collection contains several booklets written by Sturges, as well as correspondence and clippings.
Dates:
1977-1986
Found in:
Maine Women Writers Collection
Frances Emery-Waterhouse collection
Collection
Identifier: 0127
Collection Scope and Content
Includes correspondence with Burton Trafton, biographical information and articles.
Dates:
1948-1966
Found in:
Maine Women Writers Collection
Frances Peabody papers
Collection
Identifier: 0276
Collection Scope and Content
Series 1 consists of the files set up by Peabody as she worked her way through the process of writing and publishing Tate House: Crown of the Maine Mast Trade. The files document the steps necessary to see a project through, ie., multiple drafts, publicizing, printers, funding, and reviews by peers. Peabody's original file titles and order were retained as much as possible. Series 2 contains multiple black and white images in publication layout telling the story of the merger between Sweetser...
Dates:
1920-1997; Majority of material found in 1930-1940
Found in:
Maine Women Writers Collection
Frances Rounds Rowell collection
Collection
Identifier: 0300
Collection Scope and Content
Includes booklet of "State of Maine" poem by Rowell.
Dates:
undated
Found in:
Maine Women Writers Collection
Frances Wright Turner collection
Collection
Identifier: 0372
Collection Scope and Content
This collection contains an article about Turner and a bio sheet.
Dates:
[1957]
Found in:
Maine Women Writers Collection
Harry Friberg D.O. collection
Collection
Identifier: 0025
Dates:
1972, undated
Found in:
New England Osteopathic Heritage Center
Martha Friberg D.O. collection
Collection
Identifier: 0085
Dates:
1978, undated
Found in:
New England Osteopathic Heritage Center
Edward Friedman D.O. collection
Collection
Identifier: 0026
Dates:
undated
Found in:
New England Osteopathic Heritage Center
Gary W. Woolson collection
Collection
Identifier: 0400
Collection Scope and Content
Correspondence between Gary W. Woolson, a Bangor, Maine, used book seller, and various Maine women authors and others, including Marie Donahue, Rose Ricker, Pat Lewis and MWWC curator Dorothy Healy. Many of the items he bought and sold were to do with Maine history. Also included are publication announcements of Maine titles, an inventory of books from the library of Harriet Prescott Spofford (1974) and a chapbook published by Woolson entitled "Bangor in 1835--A Letter written by Olive Field."...
Dates:
circa 1948-2010
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