Open Access. Powered by Scholars. Published by Universities.®

Arts and Humanities Commons

Open Access. Powered by Scholars. Published by Universities.®

American Studies

University of Southern Maine

Book Gallery

Keyword
Publication Year
Publication

Articles 1441 - 1470 of 1500

Full-Text Articles in Arts and Humanities

The Portland Jewish Community Center Uso Guest Book Full Transcript, Portland Jewish Community Center Oct 1943

The Portland Jewish Community Center Uso Guest Book Full Transcript, Portland Jewish Community Center

Portland Jewish Community Center USO Guest Book

Full images and transcript of the Portland Jewish Community Center USO Guest Book. The Guest Book is the product of social events at the Portland Jewish Community Center from 1943-46. The full transcript can be downloaded by clicking the link above.


1940 Festival De La Bonne Chanson Program, L'Association Des Vigilants May 1940

1940 Festival De La Bonne Chanson Program, L'Association Des Vigilants

Festival de la Bonne Chanson

Program booklet from the May 19, 1940 Festival de la Bonne Chanson in Lewiston, Maine.


Jacques Cartier Club De Raquetteurs Reglements Des Commis De La Cantine, Le Club Jacques Cartier Jan 1940

Jacques Cartier Club De Raquetteurs Reglements Des Commis De La Cantine, Le Club Jacques Cartier

Le Club Jacques Cartier

Le Club Jacques Cartier bylaws c. 1940.


Jacques Cartier Club De Raquetteurs Reglements Des Salles, Le Club Jacques Cartier Jan 1940

Jacques Cartier Club De Raquetteurs Reglements Des Salles, Le Club Jacques Cartier

Le Club Jacques Cartier

Bylaws (Reglements des Salles) of the Club Jacques Cartier, 1940s.


Jacques Cartier Club De Raquetteurs Devoirs Du Comite De La Salles Et De La Cantine, Le Club Jacques Cartier Jan 1940

Jacques Cartier Club De Raquetteurs Devoirs Du Comite De La Salles Et De La Cantine, Le Club Jacques Cartier

Le Club Jacques Cartier

Le Club Jacques Cartier bylaws c. 1940.


Jacques Cartier Club De Raquetteurs Instructions Generales Du Directeur Musical, Le Club Jacques Cartier Jan 1940

Jacques Cartier Club De Raquetteurs Instructions Generales Du Directeur Musical, Le Club Jacques Cartier

Le Club Jacques Cartier

Le Club Jacques Cartier bylaws c. 1940.


Lewiston C.1940, Janelle-Paradis Family Collection (Scrapbook # 10), Franco-American Collection Jan 1940

Lewiston C.1940, Janelle-Paradis Family Collection (Scrapbook # 10), Franco-American Collection

Scrapbooks

Assorted newspaper clippings of national news, local news, family events, obituaries, and wedding annoucements in Lewiston, Maine from the 1940's.


Jacques Cartier Club De Raquetteurs Article Ix, Le Club Jacques Cartier Jan 1940

Jacques Cartier Club De Raquetteurs Article Ix, Le Club Jacques Cartier

Le Club Jacques Cartier

Bylaws ('Reglements des Salles') of Le Club Jacques Cartier, ammendment pertaining to election of officers c. 1940.


Jacques Cartier Club De Raquetteurs Reglements Du Corps De Clarions Et Tambours, Le Club Jacques Cartier Jan 1940

Jacques Cartier Club De Raquetteurs Reglements Du Corps De Clarions Et Tambours, Le Club Jacques Cartier

Le Club Jacques Cartier

Le Club Jacques Cartier bylaws c. 1940.


Le Club Jacques Cartier Membership Cerificate, Le Club Jacques Cartier Jan 1940

Le Club Jacques Cartier Membership Cerificate, Le Club Jacques Cartier

Le Club Jacques Cartier

Membership certificate to Les Club Jacques Cartier c. 1940. Signed by Bertrand A. Dutil, President, and Helene Bissonette, Secretary.


Bylaws (Reglements Des Salles) Of The Club Jacques Cartier, Le Club Jacques Cartier Jan 1940

Bylaws (Reglements Des Salles) Of The Club Jacques Cartier, Le Club Jacques Cartier

Le Club Jacques Cartier

Bylaws (Reglements des Salles) of the Club Jacques Cartier, c. 1940.


Cummings Guest House Register Pages 025 And 026, Usm African American Collection Jul 1939

Cummings Guest House Register Pages 025 And 026, Usm African American Collection

We Exist Series 4: Cummings Guest House Register Excerpts

This is a detail from the Cummings Guest House Register. You can see a digital version of the full text HERE.


Cummings Guest House Register Pages 023 And 024, Usm African American Collection Jul 1939

Cummings Guest House Register Pages 023 And 024, Usm African American Collection

We Exist Series 4: Cummings Guest House Register Excerpts

This is a detail from the Cummings Guest House Register. You can see a digital version of the full text HERE.


Marie-Jeanne Laurendeau's Book Of Poetry - Grade 5, Marie-Jeanne Laurendeau Sep 1937

Marie-Jeanne Laurendeau's Book Of Poetry - Grade 5, Marie-Jeanne Laurendeau

Marie-Jeanne Laurendeau

September 12, 1947, A composition book of poetry written by Marie-Jeanne Laurendeau in the 5th grade at the Ave Maria Academy in French.


Portland Junior College Comments, Portland Junior College Jan 1937

Portland Junior College Comments, Portland Junior College

PJC Comments

Currents of Comment -- These Names Made This News -- Log of P.J.C. Ski Gulls


Lewiston C.1930, Janelle-Paradis Family Collection (Scrapbook #9), Franco-American Collection Jan 1930

Lewiston C.1930, Janelle-Paradis Family Collection (Scrapbook #9), Franco-American Collection

Scrapbooks

Assorted newspaper clippings of national news, local news, family events, obituaries, and wedding annoucements in Lewiston, Maine from the 1930's.


The Oxford Hills And Other Papers, Charles E. Waterman Jan 1929

The Oxford Hills And Other Papers, Charles E. Waterman

Maine Collection

The Oxford Hills and Other Papers

by Charles E. Waterman

Merrill & Webber Co., Auburn, Maine 1929.

Contents: The Oxford Hills / Mansion and Man / Androscoggin Valley Paper-Makers / Gem Stones of the White Mountain Foot Hills / Andrew Cragie


Down East Ballads, Silas H. Perkins Jan 1927

Down East Ballads, Silas H. Perkins

Maine Collection

Down East Ballads

by Silas H. Perkins, Illustrated by Louis D. Norton

Privately Published, Kennebunkport, Maine, 1927.


Sprague's Journal Of Maine History (Vol.Xiv, No.1), John Francis Sprague (Ed.) Jan 1926

Sprague's Journal Of Maine History (Vol.Xiv, No.1), John Francis Sprague (Ed.)

Maine Collection

Sprague's Journal of Maine History (Vol.XIV, No.1) January, February, March 1926.

Edited by John Francis Sprague.

Vol. 14, No.1 (1926) Contents: Longfellow's English Ancestors / Fort Mary / A New Version of Thanatopsis / When King George Assessed the Town of Gorham, Maine, in 1770 / Politics in Bangor in 1860 / Referring to the Name of Mount Battie / List of Tax Payers in the Town of Vienna, Maine, for the Year 1834 / James Henry Carleton / An Old Maine Newspaper / My Mother / Historic Thanksgiving at Southwest Harbor / The Lugubrious Tale and Doleful Death of …


Sprague's Journal Of Maine History (Vol.Xiv, No.2), John Francis Sprague (Ed.) Jan 1926

Sprague's Journal Of Maine History (Vol.Xiv, No.2), John Francis Sprague (Ed.)

Maine Collection

Sprague's Journal of Maine History (Vol.XIV, No.2) April, May, June 1926.

Edited by John Francis Sprague.

Vol. 14, No. 2 (1926) Contents: History of the Chadwick Survey / Undeveloped Areas for Maine History Research / Fred Pike / Record of Marriages of Aroostook Pioneers / John C. Cross / Historical Notes about Farmington, Maine / "Like a Bell's Distant Tone" / Relating to Farmington and Sandy River Region / Facts to be Remembered about the State of Maine / Passing of the Old Tanneries / School Department / Editorial Comment / Captain Silas Adams / Sayings of the Subscribers


Sprague's Journal Of Maine History (Vol.Xiv, No.3), John Francis Sprague (Ed.) Jan 1926

Sprague's Journal Of Maine History (Vol.Xiv, No.3), John Francis Sprague (Ed.)

Maine Collection

Sprague's Journal of Maine History (Vol.XIV, No.3) July, August, September 1926.

Cover: "In Memoriam John Francis Sprague, June 16, 1848 -- May 7, 1926".

Vol.14, No. 3 (1926) Contents: Tributes to John Francis Sprague / All Alone / March in a Maine Pasture / Regarding the Jonothan Edwards Family / What Forestry Means to Maine / Repeating Maine History / Side-light on Ancient Local History / Chadwick Survey Paper Corrigenda / First Permanent Settler / Census of Penobscot County / Letters from Journal's Friends / Maine Patriotic Orders / Kind and Appreciative Words / Sayings of Subscribers


Le Club Jacques Cartier Early Minute Book 1925-1929, Le Club Jacques Cartier Jan 1925

Le Club Jacques Cartier Early Minute Book 1925-1929, Le Club Jacques Cartier

Le Club Jacques Cartier

Book of minutes from the Club Jacques Cartier, carrying the first five years of its operation, 1925-1929. Handwritten in idiosyncratic French.


Les Larmes Des Saint Pierre Script, Marie-Jeanne Laurendeau Nov 1924

Les Larmes Des Saint Pierre Script, Marie-Jeanne Laurendeau

Marie-Jeanne Laurendeau

November, 1924, Les Larmes des Saint Pierre [The Tears of Saint Peter] script with notation in French.


Cummings Guest House Register Pages 002 And 003, Usm African American Collection Jul 1923

Cummings Guest House Register Pages 002 And 003, Usm African American Collection

We Exist Series 4: Cummings Guest House Register Excerpts

This is a detail from the Cummings Guest House Register. You can see a digital version of the full text HERE.


Cummings Guest House Register Pages 004 And 005, Usm African American Collection Jul 1923

Cummings Guest House Register Pages 004 And 005, Usm African American Collection

We Exist Series 4: Cummings Guest House Register Excerpts

No abstract provided.


Cummings Guest House Register (Full), Usm African American Collection Jun 1923

Cummings Guest House Register (Full), Usm African American Collection

Cummings Guest House Register

The Cummings family of Old Orchard Beach, Maine, ran a guest house from 1923 until 1993. Register in which guests signed themselves in or were signed in by staff at the Cummings Guest House, 110 Portland Ave., Old Orchard Beach, Maine. Includes signatures of family members who attended reunions after the Guest House ceased operation.

Date Range:

1923-1998

Size of Collection:

1 ft.

Provenance:

The Cummings Guest House Register belonged to the Cummings Guest House, in operation in Old Orchard Beach ME from 1923 into the 1990s. It was purchased by the University of Southern Maine’s Glickman Library, with some …


To Arms! Songs Of The Great War, Laura E. Richards Jan 1918

To Arms! Songs Of The Great War, Laura E. Richards

Maine Collection

To Arms! Songs of the Great War

by Laura E. Richards

The Page Company, Boston, Mass., 1918.

"First Impression, December, 1917."

The Colonial Press, C.H. Simonds Co., Boston, U.S.A.


November 15, Usm Special Collections Nov 1916

November 15, Usm Special Collections

Batchelder-Haley Letters

In this letter, dated to approximately 1916, Abbie writes to Mrs. Tibbets about several topics, including her teaching job, attending an exhibition, seeing the Emperor pass on the street, tea services, and describes in detail her accommodations. She says that she is very happy in Japan now that she is more used to the climate.


Eastern Maine Real Estate Company Meeting Minutes; May 25, 1911 - Dec 26, 1917, Eastern Maine Real Estate Company Jan 1911

Eastern Maine Real Estate Company Meeting Minutes; May 25, 1911 - Dec 26, 1917, Eastern Maine Real Estate Company

Eastern Real Estate Company Archives

Meeting minutes from the Eastern Maine Real Estate Company, covering May 25, 1911 through December 26, 1917.


July 23, 1907, Usm Special Collections Jul 1907

July 23, 1907, Usm Special Collections

Batchelder-Haley Letters

Cora writes to Mrs. Tibbets about her vacation trip from where she was staying in Tokyo to several different places around Japan. She writes of her stay in a Japanese style hotel. She also writes about the scenery around her, and about how long it takes her by rail to get to her travel destinations. She also writes of a traveling companion named George, and how she has invited Abbie to come and visit her and meet George.