Annual Report 2015–2016 (PDF)
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Myth and Memory: the Legacy of the John Hancock House
MYTH AND MEMORY: THE LEGACY OF THE JOHN HANCOCK HOUSE by Rebecca J. Bertrand A thesis submitted to the Faculty of the University of Delaware in partial fulfillment of the requirements for the degree of Master of Arts in American Material Culture Spring 2010 Copyright 2010 Rebecca J. Bertrand All Rights Reserved MYTH AND MEMORY: THE LEGACY OF THE JOHN HANCOCK HOUSE by Rebecca J. Bertrand Approved: __________________________________________________________ Brock Jobe, M.A. Professor in charge of thesis on behalf of the Advisory Committee Approved: __________________________________________________________ J. Ritchie Garrison, Ph.D. Director of the Winterthur Program in American Material Culture Approved: __________________________________________________________ George H. Watson, Ph.D. Dean of the College of Arts and Sciences Approved: __________________________________________________________ Debra Hess Norris, M.S. Vice Provost for Graduate and Professional Education ACKNOWLEDGMENTS Every Massachusetts schoolchild walks Boston’s Freedom Trail and learns the story of the Hancock house. Its demolition served as a rallying cry for early preservationists and students of historic preservation study its importance. Having been both a Massachusetts schoolchild and student of historic preservation, this project has inspired and challenged me for the past nine months. To begin, I must thank those who came before me who studied the objects and legacy of the Hancock house. I am greatly indebted to the research efforts of Henry Ayling Phillips (1852- 1926) and Harriette Merrifield Forbes (1856-1951). Their research notes, at the American Antiquarian Society in Worcester, Massachusetts served as the launching point for this project. This thesis would not have been possible without the assistance and guidance of my thesis adviser, Brock Jobe. -
The Maine NAACP and the Pursuit of Fair Housing Legislation
Maine History Volume 36 Number 3 Issues 3-4; Civil Rights in Maine, Article 3 1945-1971 1-1-1997 Resistance In “Pioneer Territory”: The Maine NAACP and the Pursuit of Fair Housing Legislation Eben Simmons-Miller Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistoryjournal Part of the Political History Commons, and the United States History Commons Recommended Citation Simmons-Miller, Eben. "Resistance In “Pioneer Territory”: The Maine NAACP and the Pursuit of Fair Housing Legislation." Maine History 36, 3 (1996): 86-105. https://digitalcommons.library.umaine.edu/ mainehistoryjournal/vol36/iss3/3 This Article is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. K E E N SIM M O N S M IL L E R RESISTANCE IN “PIONEER TERRITORY”: THE MAINE NAACP AND THE PURSUIT OF FAIR HOUSING LEGISLATION While Charles Lumpkins details the organiza tional strategies of the civil-rights movement in Maine, Eben Miller focuses on the politics of fair housing. Outlining the “geography of segregation” in Maine, he describes the resistance to fair housing and the means by which the NAACP documented civil-rights viola tions, drafted legislation, built coalitions of concerned black and white citizens, and advanced the “moral and ethical responsibility ” of all Mainers to work for fair housing legislation. Mr. Miller, from Woolwich, gradu atedfrom Bates College in 1996. His article is based on research done for an honors thesis. -
Building Order on Beacon Hill, 1790-1850
BUILDING ORDER ON BEACON HILL, 1790-1850 by Jeffrey Eugene Klee A dissertation submitted to the Faculty of the University of Delaware in partial fulfillment of the requirements for the degree of Doctor of Philosophy in Art History Spring 2016 © 2016 Jeffrey Eugene Klee All Rights Reserved ProQuest Number: 10157856 All rights reserved INFORMATION TO ALL USERS The quality of this reproduction is dependent upon the quality of the copy submitted. In the unlikely event that the author did not send a complete manuscript and there are missing pages, these will be noted. Also, if material had to be removed, a note will indicate the deletion. ProQuest 10157856 Published by ProQuest LLC (2016). Copyright of the Dissertation is held by the Author. All rights reserved. This work is protected against unauthorized copying under Title 17, United States Code Microform Edition © ProQuest LLC. ProQuest LLC. 789 East Eisenhower Parkway P.O. Box 1346 Ann Arbor, MI 48106 - 1346 BUILDING ORDER ON BEACON HILL, 1790-1850 by Jeffrey Eugene Klee Approved: __________________________________________________________ Lawrence Nees, Ph.D. Chair of the Department of Art History Approved: __________________________________________________________ George H. Watson, Ph.D. Dean of the College of Arts and Sciences Approved: __________________________________________________________ Ann L. Ardis, Ph.D. Senior Vice Provost for Graduate and Professional Education I certify that I have read this dissertation and that in my opinion it meets the academic and professional standard required by the University as a dissertation for the degree of Doctor of Philosophy. Signed: __________________________________________________________ Bernard L. Herman, Ph.D. Professor in charge of dissertation I certify that I have read this dissertation and that in my opinion it meets the academic and professional standard required by the University as a dissertation for the degree of Doctor of Philosophy. -
Annual Report FY15: July 1, 2014–June 30, 2015
COLLEGE OF THE ATLANTIC Annual Report Fiscal Year 2015 COA Development Office College of the Atlantic 105 Eden Street Bar Harbor, Maine 04609 Dean of Institutional Advancement Lynn Boulger 207-801-5620, [email protected] Development Associate Amanda Ruzicka Mogridge 207-801-5625, [email protected] Development Officer Kristina Swanson 207-801-5621, [email protected] Alumni Relations/Development Coordinator Dianne Clendaniel 207-801-5624, [email protected] Manager of Donor Engagement Jennifer Hughes 207-801-5622, [email protected] Every effort has been made to ensure accuracy in preparing all donor lists for this annual report. If a mistake has been made in your name, or if your name was omitted, we apologize. Please notify the development office at 207-801-5625 with any changes. www.coa.edu/support COA ANNUAL REPorT FY15: July 1, 2014–June 30, 2015 I love nothing more than telling stories of success and good news about our We love to highlight the achievements of our students, and one that stands out incredible college. One way I tell these stories is through a series I’ve created for from last year is the incredible academic recognition given to Ellie Oldach '15 our Board of Trustees called the College of the Atlantic Highlight Reel. A perusal of when she received a prestigious Fulbright Research Scholarship. It was the first the Reels from this year include the following elements: time in the history of the college that a student has won a Fulbright. Ellie is spending ten months on New Zealand’s South Island working to understand and COA received the 2014 Honor Award from Maine Preservation for our model coastal marsh and mussel bed communities. -
Bangor ^Cfjool
Bangor ^cfjool Jfortietij ^nnibersarp 19D7 - 1947 ‘ Bangor Hebrew Community Center October 2, 1947 AS THE TREE IS BENT, SO THE TREE SHALL GROW. --- PROVERBS FORTIETH ANNIVERSARY COMMEMORATION October the second Nineteen hundred and forty-seven 18 Tishri 5708 LISS MEMORIAL BUILDING BANGOR HEBREW SCHOOL Bangor, Maine 2 DEDICATION *> JJ N GRATEFUL RECOGNITION OF THEIR SACRIFICES AND COURAGEOUS DEVOTION TO THEIR COUNTRY, THESE FOR TIETH ANNIVERSARY EXERCISES AND THIS RECORD THERE OF ARE DEDICATED TO THE YOUTH OF OUR COMMUNITY WHO SERVED IN THE ARMED FORCES OF THE UNITED STATES OF AMERICA IN THE WAR WHICH BEGAN ON THE DAY OF INFAMY, DECEMBER 7, 1941, AND WAS VICTORI OUSLY CONCLUDED WITH THE SURRENDER OF JAPAN ON SEPTEMBER 2, 1945 .............................. HENRY H. SEGAL PRESIDENT 3 GUESTS OF HONOR Hon. Horace Hildreth Dr. Stephen S. Wise Governor of Maine Free Synagogue, New York Dr. Henry Knowlton Horace Estey Chairman City Council City Manager Dr. Harry Trust Roland Carpenter President Bangor Theological Seminary Superintendent of Schools Philip Lown James White President Maine Jewish Council Member Bangor City Council John O’Connell, Jr. Hendric Burns Bangor Daily News Bangor Daily Commercial Dr. Arthur Hauck Dr. Alexander Kohanski President University of Maine Executive Director, Maine Jewish Council Felix Ranlett Rev. T. Pappas Librarian Bangor Public Library Greek Orthodox Church HON. HORACE HILDRETH Governor State of Maine DR. STEPHEN S. WISE Rabbi Free Synagogue, New York City THE FORTIETH ANNIVERSARY COMMITTEE HENRY H. SEGAL GENERAL CHAIRMAN A. M. RUDMAN SIDNEY SCIIIRO SIHRLEY BERGER ABRAHAM STERN A. B. FRIEDMAN HARRY RABEN MYER SEGAL JOSEPH EMPLE LAWRENCE SLON MAX KOMINSKY MRS. -
NATIONAL HISTORIC LANDMARK NOMINATION NFS Form 10-900 USDI/NPS NRHP Registration Form (Rev
NATIONAL HISTORIC LANDMARK NOMINATION NFS Form 10-900 USDI/NPS NRHP Registration Form (Rev. 8-86) OMB No. 1024-0018 HOUSE OF THE SEVEN GABLES HISTORIC DISTRICT Page 1 United States Department of the Interior, National Park Service_________________________________________National Register of Historic Places Registration Form 1. NAME OF PROPERTY Historic Name: The House of the Seven Gables Historic District Other Name/Site Number: Turner House 2. LOCATION Street & Number: 54 Turner Street Not for publication: City/Town: Salem Vicinity: State: MA County: Essex Code: 009 Zip Code: 01971 3. CLASSIFICATION Ownership of Property Category of Property Private: X_ Building(s): __ Public-Local: _ District: 2L_ Public-State: _ Site: __ Public-Federal:_ Structure: __ Object: __ Number of Resources within Property Contributing Noncontributing 7 2 buildings 1 _ sites _ structures _ objects 2 Total Number of Contributing Resources Previously Listed in the National Register: 8 Name of Related Multiple Property Listing: NFS Form 10-900 USDI/NPS NRHP Registration Form (Rev. 8-86) OMB No. 1024-0018 HOUSE OF THE SEVEN GABLES HISTORIC DISTRICT Page 2 United States Department of the Interior, National Park Service National Register of Historic Places Registration Form 4. STATE/FEDERAL AGENCY CERTIFICATION As the designated authority under the National Historic Preservation Act of 1966, as amended, I hereby certify that this __ nomination __ request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60. In my opinion, the property __ meets __ does not meet the National Register Criteria. -
Frank Morey Coffin's Political Years: Prelude to a Judgeship
Maine Law Review Volume 63 Number 2 Symposium:Remembering Judge Article 5 Frank M. Coffin: A Remarkable Legacy January 2011 Frank Morey Coffin's Political Years: Prelude to a Judgeship Donald E. Nicoll Follow this and additional works at: https://digitalcommons.mainelaw.maine.edu/mlr Part of the Courts Commons, Judges Commons, Jurisprudence Commons, Law and Politics Commons, Legislation Commons, and the Public Law and Legal Theory Commons Recommended Citation Donald E. Nicoll, Frank Morey Coffin's Political Years: Prelude to a Judgeship, 63 Me. L. Rev. 397 (2011). Available at: https://digitalcommons.mainelaw.maine.edu/mlr/vol63/iss2/5 This Article and Essay is brought to you for free and open access by the Journals at University of Maine School of Law Digital Commons. It has been accepted for inclusion in Maine Law Review by an authorized editor of University of Maine School of Law Digital Commons. For more information, please contact [email protected]. FRANK MOREY COFFIN’S POLITICAL YEARS: PRELUDE TO A JUDGESHIP Don Nicoll I. INTRODUCTION II. THE FIRST OF THREE BRANCHES III. UNFORESEEN CHANGES IV. INTO THE SECOND BRANCH V. TO THE THIRD BRANCH 398 MAINE LAW REVIEW [Vol. 63:2 FRANK MOREY COFFIN’S POLITICAL YEARS: PRELUDE TO A JUDGESHIP Don Nicoll* I. INTRODUCTION Each day when I go to my study, I see a wood block print of two owls gazing at me with unblinking eyes. Ever alert, they remind me of the artist, who in his neat, fine hand, titled the print “Deux Hiboux,” inscribed it to the recipients and signed it simply “FMC 8-2-87.” In addition to his talents as an artist and friend in all seasons, FMC was a remarkable public servant in all three branches of the federal government and, with his friend and colleague Edmund S. -
JOHN FOSTER DULLES PAPERS PERSONNEL SERIES The
JOHN FOSTER DULLES PAPERS PERSONNEL SERIES The Personnel Series, consisting of approximately 17,900 pages, is comprised of three subseries, an alphabetically arranged Chiefs of Mission Subseries, an alphabetically arranged Special Liaison Staff Subseries and a Chronological Subseries. The entire series focuses on appointments and evaluations of ambassadors and other foreign service personnel and consideration of political appointees for various posts. The series is an important source of information on the staffing of foreign service posts with African- Americans, Jews, women, and individuals representing various political constituencies. Frank assessments of the performances of many chiefs of mission are found here, especially in the Chiefs of Mission Subseries and much of the series reflects input sought and obtained by Secretary Dulles from his staff concerning the political suitability of ambassadors currently serving as well as numerous potential appointees. While the emphasis is on personalities and politics, information on U.S. relations with various foreign countries can be found in this series. The Chiefs of Mission Subseries totals approximately 1,800 pages and contains candid assessments of U.S. ambassadors to certain countries, lists of chiefs of missions and indications of which ones were to be changed, biographical data, materials re controversial individuals such as John Paton Davies, Julius Holmes, Wolf Ladejinsky, Jesse Locker, William D. Pawley, and others, memoranda regarding Leonard Hall and political patronage, procedures for selecting career and political candidates for positions, discussions of “most urgent problems” for ambassadorships in certain countries, consideration of African-American appointees, comments on certain individuals’ connections to Truman Administration, and lists of personnel in Secretary of State’s office. -
Annual Report FY16
COLLEGE OF THE ATLANTIC Annual Report Fiscal Year 2016 COA BOARD OF TRUSTEES Timothy Bass Jay McNally '84 Ronald E. Beard Philip S.J. Moriarty Leslie C. Brewer Phyllis Anina Moriarty Alyne Cistone Lili Pew Lindsay Davies Hamilton Robinson, Jr. Beth Gardiner Nadia Rosenthal Amy Yeager Geier Abby Rowe ('98) H. Winston Holt IV Marthann Samek Jason W. Ingle Henry L.P. Schmelzer Philip B. Kunhardt III '77 Laura Z. Stone Nicholas Lapham Stephen Sullens Casey Mallinckrodt William N. Thorndike, Jr. Anthony Mazlish Cody van Heerden, MPhil '17 Linda McGillicuddy Life Trustees Trustee Emeriti Samuel M. Hamill, Jr. David Hackett Fischer John N. Kelly William G. Foulke, Jr. Susan Storey Lyman George B.E. Hambleton William V.P. Newlin Elizabeth Hodder John Reeves Sherry F. Huber Henry D. Sharpe, Jr. Helen Porter Cathy L. Ramsdell '78 John Wilmerding Every effort has been made to ensure accuracy in preparing this annual report. If a mistake has been made, or if your name was omitted, we apologize. Please notify the Dean of Institutional Advancement Lynn Boulger at 207-801-5620, or [email protected]. www.coa.edu/support COA FY16 ANNUAL REPORT (July 1, 2015–June 30, 2016) There are many analogies to describe the teaching, learning, and knowledge creation that goes on here at College of the Atlantic. The one I like best is building—we build a lot of things here. Some such building is actual, not analogous: there’s a fourth year student building a tiny house in the parking lot; another is rebuilding the battery terminals for our electric van; we just built a bed on wheels and placed third in the Bar Harbor Bed Races. -
Maine Alumnus, Volume 29, Number 4, January 1948
The University of Maine DigitalCommons@UMaine University of Maine Alumni Magazines University of Maine Publications 1-1948 Maine Alumnus, Volume 29, Number 4, January 1948 General Alumni Association, University of Maine Follow this and additional works at: https://digitalcommons.library.umaine.edu/alumni_magazines Part of the Higher Education Commons, and the History Commons Recommended Citation General Alumni Association, University of Maine, "Maine Alumnus, Volume 29, Number 4, January 1948" (1948). University of Maine Alumni Magazines. 117. https://digitalcommons.library.umaine.edu/alumni_magazines/117 This publication is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in University of Maine Alumni Magazines by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. After seeing the picture of sons and daughters of alumni in The Maine Alumnus a graduate wrote an inspiring letter to the Editor. His letter follows: ------------■, Mass. Mr Editor. The picture of alumni sons and daughters in The Alumnus arouses me more than anything that has come out of Maine in years. After I graduated from the University, the succeeding college generations did not interest me much. They seemed to be strangers in the halls that had been mine. They didn’t know me when I returned to them, and I did not know them. Perhaps I even felt resentful in a way that they had taken over what I considered mine. My loyalty to Maine may not have slipped, but my interest certainly has lagged. But these youngsters are the flesh and blood of my old gang and I am mighty glad that they have come back home. -
Marc Callis, “The Beginning of the Past: Boston and the Early Historic Preservation Movement” Historical Journal of Massachusetts Volume 32, No
Marc Callis, “The Beginning of the Past: Boston and the Early Historic Preservation Movement” Historical Journal of Massachusetts Volume 32, No. 2 (Summer 2004). Published by: Institute for Massachusetts Studies and Westfield State University You may use content in this archive for your personal, non-commercial use. Please contact the Historical Journal of Massachusetts regarding any further use of this work: [email protected] Funding for digitization of issues was provided through a generous grant from MassHumanities. Some digitized versions of the articles have been reformatted from their original, published appearance. When citing, please give the original print source (volume/ number/ date) but add "retrieved from HJM's online archive at http://www.wsc.ma.edu/mhj. The Beginning of the Past: Boston and the Early Historic Preservation Movement, 1863-1918 By Marc Callis The year 1863 was a watermark year in the history of Boston. In that year the house built in 1737 by Thomas Hancock, and later occupied by the Revolutionary patriot John Hancock, was demolished to make way for a real estate development. Although John Hancock had originally intended to bequeath the house to the state for use as a governor’s mansion, he died before this intention had been expressed in his will. His heirs offered to sell the house to the state for that purpose, but the state legislature did not act. When the heirs finally sold the house to a real estate developer, that developer offered the House itself, minus the land, to the city of Boston if they would be willing to move it to a new site. -
Research Guide for Longfellow House Bulletins
Research Guide to Longfellow House Bulletins Table of Contents by Issue Titles of Articles in Bold Subjects within articles in Plain text [Friends of the LH= Friends of the Longfellow House-Washington’s Headquarters] [NPS=National Park Service] December 1996, Vol. 1 No. 1: Welcome to the Friends Bulletin! ................................................................................. 1 Mission of the Longfellow House Bulletin Interview ......................................................................................................................... 1 Diana Korzenik, founding member and first president of the Friends of the LH Longfellow’s Descendants Donate Paintings ............................................................ 3 Lenora Hollmann Ernest Wadsworth Longfellow Frances (Frankie) Appleton Wetherell Kennedy and Kerry Win Funding for House .............................................................. 3 Senator Edward M. Kennedy Senator John Kerry Brooklyn Museum Plans to Borrow Paintings ........................................................... 4 Eastman Johnson Adopt-an-Object ........................................................................................................... 4 Dutch tall case clock at the turn of the front hall stairs, c. 1750 June 1997, Vol. 1 No. 2: Longfellow Archives Throw New Light on Japan’s Meiji Period ............................... 1 Charles (Charley) Appleton Longfellow Japan New High-School Curriculum Features Charles Longfellow .................................... 1 Charles Appleton