Skip to main content Skip to search results

Showing Collections: 81 - 90 of 227

Elizabeth Gregory papers

 Collection
Identifier: MC082
Abstract

Collection includes information about artists collected by Elizabeth Gregory (Bates College class of 1938), particularly the painter Hyman Bloom. Also contains an interview of Elizabeth Gregory by Martin Berkovsky about composer Alan Hovhaness.

Dates: mid-late 20th century

Elizabeth Millet Chase poems

 Collection
Identifier: MC111
Abstract

Typescripts and a few manuscripts of more than 400 poems written by Elizabeth Millet Chase, daughter of Bates professor George M. Chase, between 1953 and 1956.

Dates: 1953-1956

English, Dept. of

 Collection
Identifier: CA09.07
Abstract

This collection contains syllabi and reading lists for various English Department classes, as well as a program listing for the Fall 2008 Language Arts Live series.

Dates: 1902-2008

Environmental Studies

 Collection
Identifier: CA09.55

Esther Rosenthal Zellweger papers

 Collection
Identifier: MC067
Abstract

The collection contains memorabilia, travel literature, correspondence, photographs, and other material related to Bates College student Esther Rosenthal Zellweger's 1962-1963 junior year abroad in Geneva, Switzerland. Also includes a scrapbook kept during her freshmen and sophomore years at Bates.

Dates: 1960-1963, undated

Eunice Hawkins papers

 Collection
Identifier: MC078
Abstract

Photographs, ephemera, and artifacts collected by Eunice Hawkins, Bates class of 1921. Much of the material pertains to travel in New England, especially in the White Mountains.

Dates: mid 19th-early 20th c.

Faculty and Staff Organizations

 Collection
Identifier: CA12.01
Abstract

These records contain material pertaining to a number of organizations created by and for Bates College faculty and/or staff. The most detailed records are for the Bates Round Table, founded in 1896 by Professors Alfred W. Anthony and Addison Small, and records for the Bates chapter of Phi Beta Kappa.

Dates: 1879; 1896 - 2010

Florence James Cyr papers

 Collection
Identifier: MC102
Abstract

Correspondence, bird counts and notes about bird sightings in and around Portland, Maine compiled by Florence James Cyr, Bates Class of 1933.

Dates: 1974-2003, undated

Forestry, Department of

 Collection
Identifier: CA09.45
Abstract

These records contain correspondence, reports, maps and drawings, and financial and legal documents, and detail the activities concerning the operation of the Department as well as the forest lands owned by Bates College. Included are correspondence and reports from and by President Clifton D. Gray, and Raymond E. Rendall, the administrator of the Bates Forest.

Dates: 1909 - 1939

Frank Glazer papers

 Collection
Identifier: MC108
Dates: 1826 - 2014; Majority of material found within 1930 - 2010

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 8
Genealogy 6
American poetry -- 20th century 4
Lewiston (Me.) -- History 4
Poets, American -- 20th century 4
∨ more
American students -- Foreign countries 3
College students -- Maine -- Societies, etc 3
Europe -- Description and travel 3
Holocaust, Jewish (1939-1945) 3
Maine -- Politics and government 3
Poetry, Modern -- 20th century 3
Universities and colleges -- United States -- Societies, etc. 3
Androscoggin River (N.H. and Me.) 2
Auburn (Me.) -- History 2
Authors, American -- 20th century -- Archives 2
Bird watching -- Maine 2
College sports -- United States -- History 2
College students -- Maine -- Lewiston -- Social life and customs 2
Community and college -- Maine -- Lewiston 2
Cults -- Maine -- Shiloh 2
Dance festivals -- Maine -- Lewiston 2
Debates and debating -- History 2
Foreign study 2
France -- Description and travel 2
India -- Description and travel 2
Iran-Contra Affair, 1985-1990 2
Maine -- Photographs 2
Ornithology -- Maine 2
Photograph collections -- Maine -- Lewiston 2
Publishers and publishing -- United States -- History -- 20th century 2
Russia -- Description and travel 2
Shiloh (Me.) -- History 2
Student activities -- Maine -- Lewiston 2
Thorncrag Bird Sanctuary (Lewiston, Me.) 2
Travel 2
Travelers' writings, American 2
United States -- History -- Revolution, 1775-1783 2
United States -- Politics and government -- 20th century 2
Universities and Colleges -- Alumni and alumnae 2
Universities and colleges -- Administration 2
Voyages and travels 2
Account books 1
Affirmative action programs -- Maine -- Lewiston 1
Affirmative action programs in education -- United States 1
Agendas (Administrative records) 1
Agriculture -- Maine -- History -- 19th century 1
Anthropology -- Study and teaching (Higher) -- United States 1
Antislavery movements -- Great Britain -- History -- 19th century 1
Antislavery movements -- United States 1
Appalachian Trail -- Maintenance and repair 1
Arms control -- United States -- History -- 20th century 1
Art -- Study and teaching (Higher) -- United States 1
Art, American -- 20th century 1
Art, Chinese -- 20th century -- Pictorial works 1
Art, Modern -- 20th century 1
Astronomy -- Study and teaching (Higher) -- United States 1
Auschwitz (Concentration camp) 1
Banks and banking, International 1
Baptists 1
Baptists -- England 1
Bates student (Lewiston, Me.) 1
Bats 1
Biology -- Study and teaching (Higher) -- United States 1
Biology -- Vocational guidance 1
Bird watching -- Maine -- Archives 1
Booksellers and bookselling -- United States -- History -- 20th century 1
Breast -- Cancer -- Patients -- Biography 1
Budgets 1
By-laws 1
Cabinet officers -- United States 1
Cambodia -- Antiquities 1
Campus police -- United States 1
Career development -- Maine -- Lewiston 1
Chemistry -- Study and teaching (Higher) -- United States 1
Civilization, Classical -- Study and teaching (Higher) -- United States 1
Civilization, Medieval -- Study and teaching (Higher) -- United States 1
Classical philology -- Study and teaching (Higher) -- United States 1
College chaplains 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 -- Crimes against -- Prevention 1
College students -- Employment -- Maine -- Lewiston 1
College students -- Health and hygiene -- Maine -- Lewiston 1
College students -- Vocational guidance -- Maine -- Lewiston 1
College students -- religious life 1
College teachers -- Crimes against -- Prevention 1
College yearbooks -- Maine -- Lewiston 1
Community and college -- Maine -- Auburn 1
Cooking -- Maine -- Lewiston 1
Diplomatic and consular service, American 1
Documentary television programs -- United States -- Sources 1
Drama -- Study and teaching (Higher) -- Maine -- Lewiston -- History 1
Economic assistance, Domestic -- United States 1
Economics -- Study and teaching (Higher) -- United States 1
Education -- Study and teaching (Higher) -- United States 1
Education, Higher -- Finance -- Maine -- Lewiston 1
Elections -- United States -- History -- 20th century 1
Elegiac poetry, American 1
∧ less
 
Language
English 226
German 1
Hebrew 1
Hungarian 1
Japanese 1
 
Names
Bates College (Lewiston, Me.) 97
Free Will Baptists (1780?-1911) 13
Bates College (Lewiston, Me.). Office of the President 10
Muskie, Edmund S., 1914-1996 8
Anthony, Alfred Williams, 1860-1939 6
∨ more
Rowe, Harry W. 5
Maine State Seminary 4
Tagliabue, John, 1923-2006 4
Bates College (Lewiston, Me.). Alumni and Parent Programs 3
Bates College (Lewiston, Me.). Department of History 3
Bates College (Lewiston, Me.). Office of College Advancement 3
Chase, George C. (George Colby), 1844-1919 3
Gray, Clifton Daggett, 1874-1948 3
Harward, Donald W. 3
Phillips, Charles F. (Charles Franklin), 1910-1998 3
Plavin, Marcy 3
Reynolds, Thomas H., 1920-2009 3
Stanton Bird Club 3
Bates College (Lewiston, Me.). Athletics Department 2
Bates College (Lewiston, Me.). Board of Trustees 2
Buzzell, John, 1767-1863 2
Cheney, O. B. (Oren B.), 1816-1903 2
Chute, Robert M. (Robert Maurice), 1926-2021 2
Chute, Virginia (Virginia Chute), 1924-2013 2
Cobb Divinity School 2
Frye, William P. (William Pierce), 1831-1911 2
Hiss, William C. 2
Hochstadt, Steve, 1948- 2
Maine. Governor 2
Morey, David Beale 2
Muskie, Jane Gray 2
Phi Beta Kappa 2
Pomeroy, Fred E., 1877-1960 2
Quimby, Brooks (Frank Brooks), 1897-1968 2
Robinson, Grosvenor May, 1867-1953 2
Sandford, Frank W., 1862-1948 2
United States. Army. Maine Infantry Regiment, 16th (1862-1865) 2
United States. President's Special Review Board 2
Wilson, Dorothy Clarke 2
Adams family 1
Adams, Arnold G., 1910-1965 1
Alexander, Pamela, 1948- 1
Allied Bank International 1
American Veterans (Organization) 1
Angell, Thomas L., 1837-1923 1
Anthony family 1
Antunes, George E., Jr. 1
Apollinaire, Guillaume, 1880-1918 1
Baird, Albert Craig, 1883-1979 1
Balkam, Anne S. Longfellow 1
Balkam, U. (Uriah), 1812-1874 1
Bates College (Lewiston, Me.). African American Studies 1
Bates College (Lewiston, Me.). American Cultural Studies 1
Bates College (Lewiston, Me.). Asian Studies 1
Bates College (Lewiston, Me.). Athletic Association 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.). Classical and Medieval Studies 1
Bates College (Lewiston, Me.). College Bookstore 1
Bates College (Lewiston, Me.). College Security and Safety 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 Anthropology 1
Bates College (Lewiston, Me.). Department of Art and Visual Culture 1
Bates College (Lewiston, Me.). Department of Biological Chemistry 1
Bates College (Lewiston, Me.). Department of Biology 1
Bates College (Lewiston, Me.). Department of Chemistry 1
Bates College (Lewiston, Me.). Department of Economics 1
Bates College (Lewiston, Me.). Department of Education 1
Bates College (Lewiston, Me.). Department of English 1
Bates College (Lewiston, Me.). Department of Environmental Studies 1
Bates College (Lewiston, Me.). Department of Forestry 1
Bates College (Lewiston, Me.). Department of Human Resources 1
Bates College (Lewiston, Me.). Department of Mathematics 1
Bates College (Lewiston, Me.). Department of Music 1
Bates College (Lewiston, Me.). Department of Neuroscience 1
Bates College (Lewiston, Me.). Department of Philosophy and Religion 1
Bates College (Lewiston, Me.). Department of Physical Education 1
Bates College (Lewiston, Me.). Department of Physics and Astronomy 1
Bates College (Lewiston, Me.). Department of Politics 1
Bates College (Lewiston, Me.). Department of Politics. Citizenship Laboratory 1
Bates College (Lewiston, Me.). Department of Psychology 1
Bates College (Lewiston, Me.). Department of Romance Languages and Literatures 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.). Department of Theater and Rhetoric 1
Bates College (Lewiston, Me.). Dining Services 1
Bates College (Lewiston, Me.). Elections and Bylaws Committee 1
Bates College (Lewiston, Me.). German and Russian Studies 1
Bates College (Lewiston, Me.). Harward Center for Community Partnerships 1
Bates College (Lewiston, Me.). Health Center 1
Bates College (Lewiston, Me.). Information Services 1
Bates College (Lewiston, Me.). L/A Excels Office 1
Bates College (Lewiston, Me.). Ladd Library 1
∧ less