Skip to main content Skip to search results

Showing Collections: 51 - 60 of 97

Little family genealogical collection

 Collection
Identifier: MC115
Abstract

Notes, letters, and publications about the history of the descendents of George Little of Newbury, Massachusetts. The collection was compiled by Catherine Little, Bates class of 1908.

Dates: 1860-1963, undated

Mabel Simmons letters

 Collection
Identifier: MC021
Abstract

Contains more than 200 letters written by Mabel Simmons, while a student at Bates College from 1919 to 1923 to her family in Stoughton, Massachusetts. The correspondence covers all aspects of her life, including details of her academic work and social life.

Dates: 1919-1923

Maine State Seminary records

 Collection
Identifier: CA02.82
Abstract

The Maine State Seminary records include correspondence, items relating to the construction of the Seminary (later, Bates College), and several ledgers. Most of the records cover the period prior to the renaming of the Seminary as Bates College, in 1863. This collection, when studied in conjunction with the records and items in the Related Materials section of the finding aid, serve to give a good, general picture of the activities of the College in its earliest decades.

Dates: 1854 - 1898

Mark Silber photographs

 Collection
Identifier: MC048
Abstract

Photographs, contact sheets and negatives of Bates College campus scenes taken by Mark Silber.

Dates: 1972-1973

Meredith F. Burrill papers

 Collection
Identifier: MC060
Abstract

Photographs, clippings, ephemera, and other material collected by Meredith F. Burrill (class of 1925) while he was a student at Bates College.

Dates: 1920-1925, undated

Music, Dept. of

 Collection
Identifier: CA09.12
Abstract

Contains materials relating to the activities of the Bates College Department of Music, and numerous musical groups, clubs, and performances on campus.

Dates: 1875-[ongoing]

Nichols Latin School records

 Collection
Identifier: CA02.81
Abstract

This record group contains material related to the Nichols Latin School, a college preparatory school founded in 1868 and associated with Bates College.

Dates: 1870 - 1899

Norman Ross photography collection

 Collection
Identifier: MC076
Abstract

The collection contains numerous photographs of Norman Ross '22, long time treasurer of Bates College, his wife Marjorie Pillsbury Ross '23, family members and friends including many from the Bates College community. Other material includes news clippings and several memorial tributes to Bates alumni.

Dates: 1890 - 1999; Majority of material found within 1918 - 1969

Office of College Advancement, Alumni and Parent Programs records

 Collection
Identifier: CA05.03
Abstract

This collection documents the activities of the Alumni and Parent Programs office at Bates College. In addition, records for the Alumni Association and the Alumni Council are also contained herein. The records include correspondence, reports, articles, brochures, flyers, posters, and other publications.

Dates: 1867-2011

Office of College Advancement, Class records

 Collection
Identifier: CA05.20
Abstract

The collection contains material chronicling the history of the graduating classes of the College. The material includes general class records such as class letters, reunion booklets, correspondence, scrapbooks and photograph albums. Also includes material from time capsules, such as programs and addresses.

Dates: 1864-[ongoing]

Filtered By

  • Names: Bates College (Lewiston, Me.) X

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 4
Europe -- Description and travel 3
Genealogy 3
Universities and colleges -- United States -- Societies, etc. 3
American poetry -- 20th century 2
∨ more
American students -- Foreign countries 2
College sports -- United States -- History 2
College students -- Maine -- Societies, etc 2
Community and college -- Maine -- Lewiston 2
Debates and debating -- History 2
France -- Description and travel 2
Maine -- Photographs 2
Maine -- Politics and government 2
Photograph collections -- Maine -- Lewiston 2
Poets, American -- 20th century 2
Russia -- Description and travel 2
Travelers' writings, American 2
United States -- Politics and government -- 20th century 2
Universities and Colleges -- Alumni and alumnae 2
Voyages and travels 2
Agendas (Administrative records) 1
Androscoggin River (N.H. and Me.) 1
Arms control -- United States -- History -- 20th century 1
Art, American -- 20th century 1
Bates student (Lewiston, Me.) 1
Bats 1
Biology -- Vocational guidance 1
Bird watching -- Maine 1
Budgets 1
By-laws 1
Cabinet officers -- United States 1
College personnel management -- Maine -- Lewiston 1
College sports 1
College stores -- Maine -- Lewiston 1
College student newspapers and periodicals -- Maine -- Lewiston 1
College students -- Maine -- Lewiston -- Social life and customs 1
College yearbooks -- Maine -- Lewiston 1
Community and college -- Maine -- Auburn 1
Drama -- Study and teaching (Higher) -- Maine -- Lewiston -- History 1
Elections -- United States -- History -- 20th century 1
Elegiac poetry, American 1
Environmental policy -- United States -- History -- 20th century 1
Environmentalism 1
Financial records 1
Foreign ministers -- United States 1
Foreign study 1
Gardening -- Maine -- Lewiston 1
Garnet (Lewiston, Me.) 1
Germany -- Description and travel 1
Governors -- Maine 1
Holocaust, Jewish (1939-1945) 1
India -- Description and travel 1
Industries -- Environmental aspects 1
International relations -- Religious aspects 1
Iran Hostage Crisis, 1979-1981 1
Iran-Contra Affair, 1985-1990 1
Jazz -- 1931-1940 1
Jazz -- 1941-1950 1
Journalism -- United States 1
Legislation 1
Legislation -- United States -- History 1
Legislators -- Maine 1
Maine -- History 1
Mexico -- Description and travel 1
Minutes (Records) 1
Mirror (Lewiston, Me.) 1
Music -- Study and teaching (Higher) -- United States 1
Naval education -- United States 1
New York (N.Y.) -- Description and travel 1
Olympic Games (10th : 1932 : Los Angeles, Calif.) 1
Oral history 1
Ornithology -- Maine 1
Paper mills -- Maine 1
Peace -- Religious aspects 1
Personal correspondence 1
Personnel management -- Maine -- Lewiston 1
Phrenology -- United States -- 19th century 1
Poetry, Modern -- 20th century 1
Pollution control industry 1
Practice of law -- Maine 1
Presidential candidates -- United States 1
Presidents -- United States -- Election -- 1972 1
Publishers and publishing -- United States -- History -- 20th century 1
Resolutions (Law) 1
Roosevelt Campobello International Park (N.B.) 1
Rumford (Me.) 1
Runners (Sports) -- United States 1
Sacco-Vanzetti Trial, Dedham, Mass., 1921 1
School management and organization -- Maine -- Lewiston 1
Slavery -- United States -- History -- 19th century 1
Sociology -- Study and teaching (Higher) -- United States 1
Speech -- Study and teaching (Higher) -- Maine -- Lewiston -- History 1
Student activities -- Maine -- Lewiston 1
Student participation in administration -- Maine -- Lewiston 1
Students' songs -- Maine -- Lewiston 1
Switzerland -- Description and travel 1
Teacher participation in administration -- Maine -- Lewiston 1
Theater -- History -- 20th century 1
Theater -- Stduy and teaching (Higher) -- Maine -- Lewiston -- History 1
Thorncrag Bird Sanctuary (Lewiston, Me.) 1
∧ less
 
Names
Bates College (Lewiston, Me.). Office of the President 9
Free Will Baptists (1780?-1911) 7
Anthony, Alfred Williams, 1860-1939 5
Maine State Seminary 4
Rowe, Harry W. 4
∨ more
Bates College (Lewiston, Me.). Alumni and Parent Programs 3
Bates College (Lewiston, Me.). Office of College Advancement 3
Chase, George C. (George Colby), 1844-1919 3
Phillips, Charles F. (Charles Franklin), 1910-1998 3
Reynolds, Thomas H., 1920-2009 3
Bates College (Lewiston, Me.). Board of Trustees 2
Cheney, O. B. (Oren B.), 1816-1903 2
Cobb Divinity School 2
Gray, Clifton Daggett, 1874-1948 2
Harward, Donald W. 2
Muskie, Edmund S., 1914-1996 2
Phi Beta Kappa 2
Pomeroy, Fred E., 1877-1960 2
Robinson, Grosvenor May, 1867-1953 2
Stanton Bird Club 2
Adams, Arnold G., 1910-1965 1
American Veterans (Organization) 1
Angell, Thomas L., 1837-1923 1
Anthony family 1
Antunes, George E., Jr. 1
Baird, Albert Craig, 1883-1979 1
Bates College (Lewiston, Me.). Athletic Association 1
Bates College (Lewiston, Me.). Athletics Department 1
Bates College (Lewiston, Me.). Bates Round Table 1
Bates College (Lewiston, Me.). Brooks Quimby Debate Council 1
Bates College (Lewiston, Me.). Budget Committee 1
Bates College (Lewiston, Me.). Campus Association 1
Bates College (Lewiston, Me.). Chase Hall Committee 1
Bates College (Lewiston, Me.). College Bookstore 1
Bates College (Lewiston, Me.). Dean of Admissions 1
Bates College (Lewiston, Me.). Dean of Students 1
Bates College (Lewiston, Me.). Dean of the College 1
Bates College (Lewiston, Me.). Dean of the Faculty 1
Bates College (Lewiston, Me.). Department of Human Resources 1
Bates College (Lewiston, Me.). Department of Music 1
Bates College (Lewiston, Me.). Department of Sociology (1942-1971) 1
Bates College (Lewiston, Me.). Department of Sociology (1994-) 1
Bates College (Lewiston, Me.). Department of Sociology and Anthropology 1
Bates College (Lewiston, Me.). Elections and Bylaws Committee 1
Bates College (Lewiston, Me.). L/A Excels Office 1
Bates College (Lewiston, Me.). Ladd Library 1
Bates College (Lewiston, Me.). Office of Institutional Planning and Analysis 1
Bates College (Lewiston, Me.). Public relations 1
Bates College (Lewiston, Me.). Special Projects Office 1
Bates College (Lewiston, Me.). Sports Information Office 1
Bates College (Lewiston, Me.). Student Committee on Committees 1
Bates College (Lewiston, Me.). Student Conduct Committee 1
Bates College (Lewiston, Me.). Student Government 1
Bates College (Lewiston, Me.). Student Government. President 1
Bates College (Lewiston, Me.). Student Government. Public Relations Committee 1
Bates College (Lewiston, Me.). Student Government. Representative Assembly 1
Bates College (Lewiston, Me.). Student Government. Vice President 1
Bates College (Lewiston, Me.). Student government. Treasurer 1
Bates College (Lewiston, Me.). Vice President for External Affairs 1
Bates College (Lewiston, Me.). Vice President for Finance 1
Bates Needle Club 1
Bates, Benjamin E., 1862-1902 1
Berkelman, Robert, 1900-1975 1
Bobcat Jazz Band 1
Branham, Robert J. 1
Britan, Halbert Hains, 1874-1945 1
Burleigh, Edwin C. (Edwin Chick), 1843-1916 1
Burrill, Meredith F., 1902-1997 1
Buzzell, John, 1767-1863 1
Carignan, James W. 1
Carnegie Foundation for the Advancement of Teaching 1
Carnegie, Andrew, 1835-1919 1
Chase, George Millett 1
Chute, Robert M. (Robert Maurice), 1926-2021 1
Chute, Virginia (Virginia Chute), 1924-2013 1
Cider Press 1
Clason, Oliver B. (Oliver Barrett), 1850-1930 1
Conrad, Beckie 1
Corbett, Gordon L. (Gordon Leroy), 1920- 1
Crafts, Seldon T. 1
Delta Sigma Rho--Tau Kappa Alpha 1
Dingley, Nelson, 1832-1899 1
Frost, Robert, 1874-1963 1
Frye, William P. (William Pierce), 1831-1911 1
Ginsberg, Allen, 1926-1997 1
Haas, Gerda (Gerda Schild) 1
Hale, Edward Everett, 1822-1909 1
Hall, Donald, 1928-2018 1
Hansen, Elaine Tuttle, 1947- 1
Hayes, Annie Merrill, 1880- 1
Hayes, Benjamin F., 1830-1906 1
Hiss, William C. 1
Hitchcock, Harold B. 1
Hovey, Amos Arnold 1
Howard, Stanley Edwin, 1888- 1
Humphrey, Hubert H. (Hubert Horatio), 1911-1978 1
Interdenominational Commission of Maine 1
Jewett, Sarah Orne, 1849-1909 1
Jordan, Lyman 1
∧ less