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

Arts and Humanities Commons

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

Articles 1 - 28 of 28

Full-Text Articles in Arts and Humanities

Camp Newspaper For The Houlton Pow Camp And The Sub-Camps Seboomok, Spencer Lake And Princeton, Issue 1, December 1944, Camp Houlton Dec 1944

Camp Newspaper For The Houlton Pow Camp And The Sub-Camps Seboomok, Spencer Lake And Princeton, Issue 1, December 1944, Camp Houlton

Maine POW Collection

The first issue of the camp newsletter printed at the Houlton POW camp in December, 1944. Text in German.


Maine Alumnus, Volume 26, Number 3, December 1944, General Alumni Association, University Of Maine Dec 1944

Maine Alumnus, Volume 26, Number 3, December 1944, General Alumni Association, University Of Maine

UMaine Alumni Magazines - All

Contents:

For Healthier Hens --- Sailing School --- Service News and Notes --- Our Gold Stars


Maine Alumnus, Volume 26, Number 2, November 1944, General Alumni Association, University Of Maine Nov 1944

Maine Alumnus, Volume 26, Number 2, November 1944, General Alumni Association, University Of Maine

UMaine Alumni Magazines - All

Contents:

Cooperative, Women at The Elms Share Dormitory Work and Fun --- China Letters, Life in War-Torn China Described by Sgt. O'Neil --- New Faculty Leaves of Absence (for duty in the armed forces) --- Teachers' Association Raises $1,000 Loan Fund


Maine Alumnus, Volume 26, Number 1, October 1944, General Alumni Association, University Of Maine Oct 1944

Maine Alumnus, Volume 26, Number 1, October 1944, General Alumni Association, University Of Maine

UMaine Alumni Magazines - All

Contents:

Opening of the Fall Term --- George R. Acheson '26 Named Maine's Newest Brigadier General --- The Service List --- L. O. Barrows Chairman of Placement Committee --- Alumnae of '32 Produce Amusing New Volume (The Gals They Left Behind)


Maine Alumnus, Volume 25, Number 9, June 1944, General Alumni Association, University Of Maine Jun 1944

Maine Alumnus, Volume 25, Number 9, June 1944, General Alumni Association, University Of Maine

UMaine Alumni Magazines - All

Contents:

The 75th Commencement --- Alumni Association Business of the Year --- The Military List (The list begins with a note that says, "In this third year of participation in World War II, 2,957 men and women from the University of Maine have become members of the armed forces of the United Nations." The names of alumni service members, organized by UMaine class, are listed on the 28 pages that follow.)


Maine Alumnus, Volume 25, Number 8, May 1944, General Alumni Association, University Of Maine May 1944

Maine Alumnus, Volume 25, Number 8, May 1944, General Alumni Association, University Of Maine

UMaine Alumni Magazines - All

Contents:

Tribute to Arthur Hauck --- 1894's Fiftieth Reunion --- Summer Session Plans --- Shipbuilder William T. Faulkner '16


Maine Alumnus, Volume 25, Number 7, April 1944, General Alumni Association, University Of Maine Apr 1944

Maine Alumnus, Volume 25, Number 7, April 1944, General Alumni Association, University Of Maine

UMaine Alumni Magazines - All

Contents:

25th anniversary of the Alumni Association --- Alumnus Nathaniel E. Wilson '88 of Reno, Nevada --- Men and women of Maine in military service


Maine Alumnus, Volume 25, Number 6, March 1944, General Alumni Association, University Of Maine Mar 1944

Maine Alumnus, Volume 25, Number 6, March 1944, General Alumni Association, University Of Maine

UMaine Alumni Magazines - All

Contents:

Mica, Manganese, and Peat --- Two Die in Hannibal [Hall] Fire --- AST [Army Specialized Training] Program to be Cut On Nation-Wide Basis


Maine Alumnus, Volume 25, Number 5, February 1944, General Alumni Association, University Of Maine Feb 1944

Maine Alumnus, Volume 25, Number 5, February 1944, General Alumni Association, University Of Maine

UMaine Alumni Magazines - All

Contents:

Feeding the Fifteen Hundred: Mrs. Fifield '26, Acting Steward, Supervises University Feeding of Army and Civilian Students --- Master of Photography: Westinghouse Photographer, Byron H. Chatto '05, Tells How Hobby Became a Career --- Roy Fernald '23, Is Candidate For Governor


Annual Report Of The Municipal Officiers Of The Town Of Whitefield Maine For The Year Ending Feb. 1 1944, Whitefield (Me.) Jan 1944

Annual Report Of The Municipal Officiers Of The Town Of Whitefield Maine For The Year Ending Feb. 1 1944, Whitefield (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending February 7, 1944, Andover (Me.) Jan 1944

Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending February 7, 1944, Andover (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Amherst, Maine For The Year Ending March 6, 1944, Amherst (Me.) Jan 1944

Annual Report Of The Municipal Officers Of The Town Of Amherst, Maine For The Year Ending March 6, 1944, Amherst (Me.)

Maine Town Documents

No abstract provided.


Maine Alumnus, Volume 25, Number 4, January 1944, General Alumni Association, University Of Maine Jan 1944

Maine Alumnus, Volume 25, Number 4, January 1944, General Alumni Association, University Of Maine

UMaine Alumni Magazines - All

Contents:

Three Quarters of A Century: Maine State College Highlights and the Progress of 75 Years --- Educator Fred C. Mitchell --- Faculty Members in War Service --- The Service Page --- Our Gold Stars


Washington County Republican Roster, Maine, 1944-45, Washington County Republican Party Jan 1944

Washington County Republican Roster, Maine, 1944-45, Washington County Republican Party

Maine History Documents

A directory of members of Republican organizations in Washington County for 1944-45 and the vote for Governor in 1942.


Annual Report Of The Municipal Officers Of The Town Of Alna For The Year Ending February 3, 1944, Alna (Me.) Jan 1944

Annual Report Of The Municipal Officers Of The Town Of Alna For The Year Ending February 3, 1944, Alna (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Aurora, Maine For The Municipal Year 1943-1944, Aurora (Me.) Jan 1944

Annual Report Of The Municipal Officers Of The Town Of Aurora, Maine For The Municipal Year 1943-1944, Aurora (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Plantation Of Barnard, Me. For The Year 1943-1944, Barnard (Me.) Jan 1944

Annual Report Of The Municipal Officers Of The Plantation Of Barnard, Me. For The Year 1943-1944, Barnard (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1943-1944, Beddington (Me.) Jan 1944

Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1943-1944, Beddington (Me.)

Maine Town Documents

No abstract provided.


University Of Maine Catalog Number For The Sessions Of 1943-1944, With Announcements For The Sessions Of 1944-1945, Part 1, University Of Maine, Office Of Student Records Jan 1944

University Of Maine Catalog Number For The Sessions Of 1943-1944, With Announcements For The Sessions Of 1944-1945, Part 1, University Of Maine, Office Of Student Records

General University of Maine Publications

This first part (of two) of the Catalog for the University of Maine 1943-44 academic year includes the calendar, lists of Officers of the University, a special section on the University and the War (World War II), general information about the university, student activities, admission, financial information for students, and sections for the College of Agriculture and the College of Arts and Sciences.


University Of Maine Catalog Number For The Sessions Of 1943-1944, With Announcements For The Sessions Of 1944-1945, Part 2, University Of Maine, Office Of Student Records Jan 1944

University Of Maine Catalog Number For The Sessions Of 1943-1944, With Announcements For The Sessions Of 1944-1945, Part 2, University Of Maine, Office Of Student Records

General University of Maine Publications

This second part (of two) of the Catalog for the University of Maine 1943-44 academic year includes sections for the College of Education, College of Technology, Maine Technology Experiment Station, General Courses in Tutorial Honors, Military Science and Tactics, Physical Education and Athletics, Graduate Study, the Summer Session, Extension Courses, Alumni Associations, honors and prizes awarded in 1943, commencement programs, degrees conferred, a list of student names, summary of statistics related to student enrollment, and an index.


Washingtonia (1944), Washington State Normal School Jan 1944

Washingtonia (1944), Washington State Normal School

Yearbooks

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Abbot For The Year 1943-44, Abbot, (Me.). Jan 1944

Annual Report Of The Municipal Officers Of The Town Of Abbot For The Year 1943-44, Abbot, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Whitefield Maine For The Year Ending Feb. 1 1944, Whitefield, (Me.). Jan 1944

Annual Report Of The Municipal Officers Of The Town Of Whitefield Maine For The Year Ending Feb. 1 1944, Whitefield, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Albion For The Year Ending March 1, 1944, Albion (Me.) Jan 1944

Annual Report Of The Municipal Officers Of The Town Of Albion For The Year Ending March 1, 1944, Albion (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Selectmen, Treasurer, And Other Officers Of Benedicta For The Municipal Year 1943-1944, Benedicta (Me.) Jan 1944

Annual Report Of The Selectmen, Treasurer, And Other Officers Of Benedicta For The Municipal Year 1943-1944, Benedicta (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Town Of Blanchard Maine For The Year Ending Mar. 1, 1944, Blanchard (Me.) Jan 1944

Annual Reports Of The Town Of Blanchard Maine For The Year Ending Mar. 1, 1944, Blanchard (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Bowerbank, Maine For The Current Year 1943-1944, Bowerbank (Me.) Jan 1944

Annual Report Of The Municipal Officers Of The Town Of Bowerbank, Maine For The Current Year 1943-1944, Bowerbank (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Plantation Officers Of The Plantation Of Brighton, Maine For The Fiscal Year Ending February 19, 1944, Brighton (Me.) Jan 1944

Annual Reports Of The Plantation Officers Of The Plantation Of Brighton, Maine For The Fiscal Year Ending February 19, 1944, Brighton (Me.)

Maine Town Documents

No abstract provided.