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

Arts and Humanities Commons

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

Articles 1 - 24 of 24

Full-Text Articles in Arts and Humanities

Maine Alumnus, Volume 24, Number 3, December 1942, General Alumni Association, University Of Maine Dec 1942

Maine Alumnus, Volume 24, Number 3, December 1942, General Alumni Association, University Of Maine

UMaine Alumni Magazines - All

Contents:

R.O.T.C. at Maine --- Three Alumni Win Re-elections --- African Adventure --- E.S.M.W.T. Engineering, Science, and Management War Training


Maine Alumnus, Volume 24, Number 2, November 1942, General Alumni Association, University Of Maine Nov 1942

Maine Alumnus, Volume 24, Number 2, November 1942, General Alumni Association, University Of Maine

UMaine Alumni Magazines - All

Contents:

New Names in Service --- Foresters Three --- Football in 1892


Maine Alumnus, Volume 24, Number 1, October 1942, General Alumni Association, University Of Maine Oct 1942

Maine Alumnus, Volume 24, Number 1, October 1942, General Alumni Association, University Of Maine

UMaine Alumni Magazines - All

Contents:

Appointments and Promotions --- In Far Fields We Serve --- Alumni Personals


Mass Launch Of Eight Ships From Maine, Coverage From Todd-Bath Shipbuilding Corporation, South Portland, Wlbz Radio Aug 1942

Mass Launch Of Eight Ships From Maine, Coverage From Todd-Bath Shipbuilding Corporation, South Portland, Wlbz Radio

WLBZ Radio Station Records

Coverage from the Todd-Bath Shipyard in South Portland, Maine, of eight ships being launched as a part of the U.S. war effort. Includes three speeches delivered by Maine Governor Sumner Sewall, Senator Harry S. Truman, and Admiral Emory S. "Jerry" Land, Chairman of the Maritime Commission. Recorded August 16, 1942.


Maine Alumnus, Volume 23, Number 9, June 1942, General Alumni Association, University Of Maine Jun 1942

Maine Alumnus, Volume 23, Number 9, June 1942, General Alumni Association, University Of Maine

UMaine Alumni Magazines - All

Contents:

Seventy First Commencement --- Mayo '09 Receives Service Emblem --- The Events of the Day --- Alumni Association Business Report --- With Maine Alumni in the Service, More Names in the News


Maine Alumnus, Volume 23, Number 8, May 1942, General Alumni Association, University Of Maine May 1942

Maine Alumnus, Volume 23, Number 8, May 1942, General Alumni Association, University Of Maine

UMaine Alumni Magazines - All

Contents:

The Commencement Program --- Ninety-Two Plans Fiftieth Reunion --- History of an Educator, Dr. Ava H. Chadbourne '15 --- Maine Army Fliers Make Headline News --- Commemorative Plates --- With Maine Alumni in the Service: Presenting the Men from Maine --- The New Library Shows Progress --- Placement Opportunities Increasing


Maine Alumnus, Volume 23, Number 7, April 1942, General Alumni Association, University Of Maine Apr 1942

Maine Alumnus, Volume 23, Number 7, April 1942, General Alumni Association, University Of Maine

UMaine Alumni Magazines - All

Contents:

The University and the War --- Twenty-Fifth Planned by 1917 --- With Maine Alumni in the Service: Maine Graduate [Frank P. Bostrom] Flies McArthur to Australia, Alumnus [Frank W. Fenno] Honored for Distinguished Service --- Coach Allen Enlists in U.S. Naval Reserve


Maine Alumnus, Volume 23, Number 6, March 1942, General Alumni Association, University Of Maine Mar 1942

Maine Alumnus, Volume 23, Number 6, March 1942, General Alumni Association, University Of Maine

UMaine Alumni Magazines - All

Contents:

Tribute to a Hellenist --- Alumni in the Army --- Alumnus Leads Move To Improve Law Study --- Dr. Chase's 'Windswept' Joins Best Seller List


Maine Alumnus, Volume 23, Number 5, February 1942, General Alumni Association, University Of Maine Feb 1942

Maine Alumnus, Volume 23, Number 5, February 1942, General Alumni Association, University Of Maine

UMaine Alumni Magazines - All

Contents:

Foods and Nutrition for Defense --- With Maine Alumni in the Service They Keep Them Flying --- First Library Payment Made --- Dr. Joseph Murray Named Dean of Arts --- University Establishes Local Defense Council --- Bangor Army Base Named for Alumnus [James F. Dow '39, of Houlton]


Annual Report Of The Town Officers Of The Town Of Acton Maine For The Year 1941 Ending February 11, 1942, Acton (Me.) Jan 1942

Annual Report Of The Town Officers Of The Town Of Acton Maine For The Year 1941 Ending February 11, 1942, Acton (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Albion For The Year Ending March 1, 1942, Albion (Me.) Jan 1942

Annual Report Of The Municipal Officers Of The Town Of Albion For The Year Ending March 1, 1942, Albion (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officiers Of The Town Of Whitefield Maine For The Year Ending February 10 1942, Whitefield (Me.) Jan 1942

Annual Report Of The Municipal Officiers Of The Town Of Whitefield Maine For The Year Ending February 10 1942, Whitefield (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Alna For The Year Ending February 2, 1942, Alna (Me.) Jan 1942

Annual Report Of The Municipal Officers Of The Town Of Alna For The Year Ending February 2, 1942, Alna (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending Feb. 12, 1942, Andover (Me.) Jan 1942

Annual Report Of The Municipal Officiers Of The Town Of Andover For The Year Ending Feb. 12, 1942, Andover (Me.)

Maine Town Documents

No abstract provided.


Correspondence From George Walter Chamberlain, 1942, George Walter Chamberlain Jan 1942

Correspondence From George Walter Chamberlain, 1942, George Walter Chamberlain

Fannie Hardy Eckstorm Papers

Letters in which Chamberlain recalls his experiences relating to Native Americans in Maine and his research in the Massachusetts State Archives about this subject. These were digitized from box 1, folder 21 of the Fannie Hardy Eckstorm Papers. Documents from this folder that did not pertain to Native Americans in Maine were not scanned and are not included in this file


Maine Alumnus, Volume 23, Number 4, January 1942, General Alumni Association, University Of Maine Jan 1942

Maine Alumnus, Volume 23, Number 4, January 1942, General Alumni Association, University Of Maine

UMaine Alumni Magazines - All

Contents:

Some Facts and Figures --- Library Fund Reaches Goal --- Wings Over the Fleet with Maine Alumni in the Service


Probation Service In A War Period, Cumberland County Probation Department Jan 1942

Probation Service In A War Period, Cumberland County Probation Department

Maine History Documents

Full title: Probation Service in a War Period : Biennial Report of Cumberland County Probation Department, Portland, Maine for the years 1942-1943.


University Of Maine, Orono, Maine, Catalog Number With Records Of The Sessions Of 1941-42, University Of Maine, Office Of Student Records Jan 1942

University Of Maine, Orono, Maine, Catalog Number With Records Of The Sessions Of 1941-42, University Of Maine, Office Of Student Records

General University of Maine Publications

This University of Maine catalog for the year 1941-42 includes a list of the Board of Trustees, faculty, general information about the design of the institution, admission, courses of instruction, expenses, and calendar. It also provides lists of honors and prizes awarded, the commencement program, degrees conferred, students enrolled and a summary of statistics related to student enrollment.


Annual Reports Of The Municipal Officers Of The Town Of Avon For The Year Ending February 15, 1942, Avon (Me.) Jan 1942

Annual Reports Of The Municipal Officers Of The Town Of Avon For The Year Ending February 15, 1942, Avon (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Beddington For The Year Ending February 21, 1942, Beddington (Me.) Jan 1942

Annual Report Of The Municipal Officers Of The Town Of Beddington For The Year Ending February 21, 1942, Beddington (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Whitefield Maine For The Year Ending February 10, 1942, Whitefield, (Me.). Jan 1942

Annual Report Of The Municipal Officers Of The Town Of Whitefield Maine For The Year Ending February 10, 1942, Whitefield, (Me.).

Maine Town Documents

No abstract provided.


Statement Of The Financial Condition Of The Town Of Alexander State Of Maine For The Year 1942, Alexander (Me.) Jan 1942

Statement Of The Financial Condition Of The Town Of Alexander State Of Maine For The Year 1942, Alexander (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officers Of The Town Of Belmont For The Municipal Year 1942, Belmont (Me.) Jan 1942

Annual Report Of The Municipal Officers Of The Town Of Belmont For The Municipal Year 1942, Belmont (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Town Of Blanchard Maine For The Year Ending Mar. 1, 1942, Blanchard (Me.) Jan 1942

Annual Reports Of The Town Of Blanchard Maine For The Year Ending Mar. 1, 1942, Blanchard (Me.)

Maine Town Documents

No abstract provided.