Bowdoin Alumnus Volume 15 (1940-1941)
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
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. -
A History of Oysters in Maine (1600S-1970S) Randy Lackovic University of Maine, [email protected]
The University of Maine DigitalCommons@UMaine Darling Marine Center Historical Documents Darling Marine Center Historical Collections 3-2019 A History of Oysters in Maine (1600s-1970s) Randy Lackovic University of Maine, [email protected] Follow this and additional works at: https://digitalcommons.library.umaine.edu/dmc_documents Part of the Aquaculture and Fisheries Commons, History of Science, Technology, and Medicine Commons, and the United States History Commons Repository Citation Lackovic, Randy, "A History of Oysters in Maine (1600s-1970s)" (2019). Darling Marine Center Historical Documents. 22. https://digitalcommons.library.umaine.edu/dmc_documents/22 This Newsletter is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Darling Marine Center Historical Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. A History of Oysters in Maine (1600s-1970s) This is a history of oyster abundance in Maine, and the subsequent decline of oyster abundance. It is a history of oystering, oyster fisheries, and oyster commerce in Maine. It is a history of the transplanting of oysters to Maine, and experiments with oysters in Maine, and of oyster culture in Maine. This history takes place from the 1600s to the 1970s. 17th Century {}{}{}{} In early days, oysters were to be found in lavish abundance along all the Atlantic coast, though Ingersoll says it was at least a small number of oysters on the Gulf of Maine coast.86, 87 Champlain wrote that in 1604, "All the harbors, bays, and coasts from Chouacoet (Saco) are filled with every variety of fish. -
Catalogue of the Athenaean Society of Bowdoin College
The University of Maine DigitalCommons@UMaine Maine History Documents Special Collections 1844 Catalogue of the Athenaean Society of Bowdoin College Athenaean Society (Bowdoin College) Follow this and additional works at: https://digitalcommons.library.umaine.edu/mainehistory Part of the History Commons This Monograph is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in Maine History Documents by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. Pamp 285 CATALOGUE OF THE ATHENANE SOCIETY BOWDOIN COLLEGE. INSTITUTED M DCCC XVII~~~INCORFORATED M DCCC XXVIII. BRUNSWICK: PRESS OF JOSEPH GRIFFIN. 1844. RAYMOND H. FOGLER LIBRARY UNIVERSITY OF MAINE ORONO, MAINE from Library Number, OFFICERS OF THE GENERAL SOCIETY. Presidents. 1818 LEVI STOWELL . 1820 1820 JAMES LORING CHILD . 1821 1821 *WILLIAM KING PORTER . 1822 1822 EDWARD EMERSON BOURNE . 1823 1823 EDMUND THEODORE BRIDGE . 1825 1825 JAMES M’KEEN .... 1828 1828 JAMES LORING CHILD . 1829 1829 JAMES M’KEEN .... 1830 1830 WILLIAM PITT FESSENDEN . 1833 1833 PATRICK HENRY GREENLEAF . 1835 1835 *MOSES EMERY WOODMAN . 1837 1837 PHINEHAS BARNES . 1839 1839 WILLIAM HENRY ALLEN . 1841 1841 HENRY BOYNTON SMITH . 1842 1842 DANIEL RAYNES GOODWIN * Deceased. 4 OFFICERS OF THE Vice Presidents. 1821 EDWARD EMERSON BOURNE . 1822 1822 EDMUND THEODORE BRIDGE. 1823 1823 JOSIAH HILTON HOBBS . 1824 1824 ISRAEL WILDES BOURNE . 1825 1825 CHARLES RICHARD PORTER . 1827 1827 EBENEZER FURBUSH DEANE . 1828 In 1828 this office was abolished. Corresponding Secretaries. 1818 CHARLES RICHARD PORTER . 1823 1823 SYLVANUS WATERMAN ROBINSON . 1827 1827 *MOSES EMERY WOODMAN . 1828 In 1828 this office was united with that of the Recording Secretary. -
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. -
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. -
New Books, New Readers As Model for Building a Better World
THE NEWSLETTER OF THE MAINE HUMANITIES COUNCIL | S P R I N G 10 BIENNIAL REPORT ISSUE Taking Stock: Our Impact Across Maine 2008 – 2009 Grant and program activity, donors, and financials…p a g e s 11 – 21 1 Family Night at the Museum A Celebration of Picturing America for Head Start Families. 2 Real Life | New Books, New Readers as model for building a better world. 5 Lens on Cuba | People from all over the state gather to talk about Cuba. 8 People, Place, and Purpose Let’s Talk About It has the right mix. New Books, New Readers brings learning through discussion 10 Selected Grants to a group in Oxford County. photo: Diane huDson The Maine Humanities Council—a statewide nonprofit organization—enriches the lives of Mainers through literature, history, philosophy and culture. Our programs, events, grants and online resources encourage critical thinking and conversation across social, economic and cultural barriers. Reassuringly Unfamiliar: the Case for a State South Asianist We have a state fish, a state song—even a state soil…so why shouldn’t we have a state South Asianist? While I present this notion with tongue in cheek, it’s an idea that seems relevant to the story of Bates College scholar Sagaree Sengupta, who is featured in this issue. She certainly sees herself in that role, and rightly so. Though no missionary, Sagaree is nonetheless on a mission for the Council. She drives hundreds of miles across Maine to share with library patrons the surprises and delights of literature from South Asia. This is not a genre that most A LETTER people in Maine have much occasion to encounter, yet through our Let’s Talk About It program, they can visit—at a cost of only some time spent reading—cultures FROM THE that may be at once new and reassuringly familiar. -
The Blaine House: a Brief History and Guide
University of Southern Maine USM Digital Commons Maine Historic Preservation Commission Maine State Documents 1986 The Blaine House: A Brief History and Guide H. Draper Hunt George K. Clancey Follow this and additional works at: https://digitalcommons.usm.maine.edu/mhpc-docs Recommended Citation Draper Hunt, H. and Clancey, George K., "The Blaine House: A Brief History and Guide" (1986). Maine Historic Preservation Commission. 5. https://digitalcommons.usm.maine.edu/mhpc-docs/5 This Book is brought to you for free and open access by the Maine State Documents at USM Digital Commons. It has been accepted for inclusion in Maine Historic Preservation Commission by an authorized administrator of USM Digital Commons. For more information, please contact [email protected]. I-- The BLAINE HOUSE II II I. III I III I II 111111111 Ill fflrlllllllrJIIIfl A BRIEF HISTORY .. ... .. .. ' • j '· , {\��I ' I ( � • ( I : ..�-< OF So and c;\' . � � "9.: -� � GUIDE tn § LIBRARY JAN 2 01986 by Maine State ooc. H. Draper Hunt and Gregory K. Clancey Maine Historic Preservation Commission -------------------------------------------- - ���� ��·�m�ru�oor�li�lflir�'�' 3 1390 00451090 3 This booklet was published by the Maine Historic Preservation Commission in 1983 in commemoration of the I 50th anniversary of the completion of the Blaine House. Earle G. Shettleworth, Jr. Director Contemporary photographs of the Blaine House by Richard Cheek. Photograph of Governor Brennan by Lawrence Spiegel. Drawings of the Blaine House Development and the Floor Plan of the First Story by Christopher Glass. Historical illustrations are from the following collections: The Blaine House The Maine Historic Preservation Commission The Maine State Law Library James B. -
Portland Daily Press
While to be tlie especial frieiul National Banks. BUYERS’ GUIDE. professing I THE TI1R PRESS. of the man Gen. Butler is tlie con- No one can about National THE PORTLAND DAILY PRESS, laboring say anything _MISCELLANEOUS-__ stockholder in a banks that will be new to persons having a by tbe WANTS._j trolling flourishing mil] Published every dry (Sundays excepted) OCTORER 2. It n CIRCULAR. THURSDAY MORNING. which has on an average, dividends of good knowledge of ban#; and banking. IO„ ^TRADE paid, PORTLAND PUBLISHING not for such that I write, but for thosa '.WANTED. 20 per cent., and no one has heard of any persons At 109 Exchange Sr., Portland. We do not read anonymous letters and communi- who are ignorant of the whole attempt on the part of any oi' the stockhold- profoundly mail subscrib- cations. The name and address of the writer are in seek to the tinancial Terms Eight Dollars a Year. To men to sell BIRK’S PATENT of the matter, and yet manage if in advance. TRADE for ers to raise the price operatives' wages. a and MEASURING RETAIL not necessarily publica- ers Seven Dollars Year, paid LIVEWEIGHING all cases indispensable, affairs of the nation. I have heard it said that! and town in Maine, and SCOOP. in every comity tion but as a of good faitb. Liberal Terms to Send guaranty Abbott has written a letter de- there is not one of those men who has tinan" THE MAINE STATE PRESS New Hampshire. Agts. com- Judge A.'ItOB IN SON. We cannot undertake to return or preserve for particulars.