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

Education Commons

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

Articles 2401 - 2430 of 2522

Full-Text Articles in Education

Looking Ahead: The Next Five Years At Umo, Part 1, University Of Maine Feb 1972

Looking Ahead: The Next Five Years At Umo, Part 1, University Of Maine

General University of Maine Publications

The first of four sections of a report prepared for the Educational Policy Committee of the Board of Trustees of the University of Maine in 1972. This section includes a foreword by Winthrop Libby, Seeing into the Seventies by James Clark, and Two-Year Programs by Dr. Robert Tredwell.


Looking Ahead: The Next Five Years At Umo, Part 2, University Of Maine Feb 1972

Looking Ahead: The Next Five Years At Umo, Part 2, University Of Maine

General University of Maine Publications

The second of four sections of a report prepared for the Educational Policy Committee of the Board of Trustees of the University of Maine in 1972. This section includes Adult Education and Summer Session by Edward Hackett; The Onwards Program by Gerald Herlihy; Research and Public Service at UMO/B by Bruce Poulton; and Residential Life by Dwight Rideout.


University Of Maine: Today And Tomorrow, University Of Maine Jan 1972

University Of Maine: Today And Tomorrow, University Of Maine

General University of Maine Publications

This short informational piece on the University of Maine System prepared in 1972 began with an introduction from Chancellor Donald R. McNeil, noting, "The University of Maine is a constantly evolving institution... The University of Maine system was created in order to provide educational opportunities to all Maine citizens... This brochure offers an overview of how the University has attempted to fulfill these goals and to describe how the University is governed."


A Guide To Resources And Services: Raymond H. Fogler Library, University Of Maine At Orono, University Of Maine Jan 1972

A Guide To Resources And Services: Raymond H. Fogler Library, University Of Maine At Orono, University Of Maine

General University of Maine Publications

A booklet prepared in 1972 to introduce new university students to resources available at the library at the University of Maine.


Abenaki Experimental College, Course Catalog, Autumn, 1971, University Of Maine Oct 1971

Abenaki Experimental College, Course Catalog, Autumn, 1971, University Of Maine

General University of Maine Publications

A document that provides a brief history of a University of Maine student-organized effort known as the Abenaki experimental college. Students and members of the surrounding community were invited to teach courses on a volunteer basis in a program with no tuition costs. This catalog provides descriptions for courses offered in the fall of 1971.


Policy Manual - Section 200 Governance And Legal Affairs, University Of Maine System Jun 1971

Policy Manual - Section 200 Governance And Legal Affairs, University Of Maine System

General University of Maine Publications

Governance and Legal Affairs


University Of Maine Catalog For 1972, University Of Maine, Office Of Student Records Jan 1971

University Of Maine Catalog For 1972, University Of Maine, Office Of Student Records

General University of Maine Publications

This University of Maine catalog for the year 1972 includes the academic calendar, a list of the Board of Trustees and administration, general information about the university, student activities, admission, Veterans Administration information, financial information, loans and scholarships, the University of Maine Foundation Funds, prizes, the Environmental Studies program, colleges (Arts and Sciences; Business Administration; Education; Life Sciences and Agriculture; and Technology), Graduate School, military science, physical education and athletics, continuing education courses, summer session, educational television and radio programs, University of Maine at Bangor, personnel, and a summary of student enrollment.


University Of Maine Catalog For 1971, University Of Maine, Office Of Student Records Jan 1970

University Of Maine Catalog For 1971, University Of Maine, Office Of Student Records

General University of Maine Publications

This University of Maine catalog for the year 1971 includes the academic calendar, a list of the Board of Trustees and administration, general information about the university, student activities, admission, Veterans Administration information, financial information, loans and scholarships, the University of Maine Foundation Funds, prizes, the Environmental Studies program, colleges (Arts and Sciences; Business Administration; Education; Life Sciences and Agriculture; and Technology), University of Maine at Augusta, University of Maine at Bangor, Graduate School, military science, physical education and athletics, continuing education courses, summer session, educational television and radio programs, personnel, and a summary of student enrollment.


University Of Maine Catalog For 1970, University Of Maine, Office Of Student Records Jan 1969

University Of Maine Catalog For 1970, University Of Maine, Office Of Student Records

General University of Maine Publications

The catalog for the 1969-1970 academic year includes the academic calendar, Board of Trustees, officers, general information about the university, sections for the University of Maine in Portland, University of Maine in Augusta, School of Law in Portland, Educational Television, and a list of personnel. An index appears on page 422.


Cooperative Extension, Northern Aroostook County Annual Report, 1968, Robert E. Evans Jan 1968

Cooperative Extension, Northern Aroostook County Annual Report, 1968, Robert E. Evans

General University of Maine Publications

No abstract provided.


Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1967-November 30, 1968, Aroostook County Extension Association, Lewis C. Berce, Kenneth S. Chapman, Henry J. Cook Jr., Emily B. Evans, Robert E. Evans, Norman R. Ness, Jessie L. Oak, Edwin S. Plissey, Marilyn B. Plissey, Rosalyn M. Rappaport, Lewis P. Roberts, James A. Robinson, Ruth V. Ross, Dwight G. Stiles, Thomas C. Sweetser, Harry C. Whelden Jr., Harry F. Whitney Jan 1968

Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1967-November 30, 1968, Aroostook County Extension Association, Lewis C. Berce, Kenneth S. Chapman, Henry J. Cook Jr., Emily B. Evans, Robert E. Evans, Norman R. Ness, Jessie L. Oak, Edwin S. Plissey, Marilyn B. Plissey, Rosalyn M. Rappaport, Lewis P. Roberts, James A. Robinson, Ruth V. Ross, Dwight G. Stiles, Thomas C. Sweetser, Harry C. Whelden Jr., Harry F. Whitney

General University of Maine Publications

No abstract provided.


University Of Maine Catalog For 1969, University Of Maine, Office Of Student Records Jan 1968

University Of Maine Catalog For 1969, University Of Maine, Office Of Student Records

General University of Maine Publications

This University of Maine catalog for the year 1969 includes the academic calendar, a list of the Board of Trustees and administration, general information about the university, student activities, admission, Veterans Administration information, financial information, loans and scholarships, the University of Maine Foundation funds, prizes, colleges (Arts and Sciences; Business Administration; Education; Life Sciences and Agriculture; and Technology), University of Maine in Portland, University of Maine in Augusta, Graduate School, School of Law in Portland, military science, physical education and athletics, continuing education courses, summer session, educational television, personnel, and a summary of student enrollment.


Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1967-June 30, 1968, Aroostook County Extension Association, Marilyn B. Plissey, Emily B. Evans Jan 1968

Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1967-June 30, 1968, Aroostook County Extension Association, Marilyn B. Plissey, Emily B. Evans

General University of Maine Publications

No abstract provided.


Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1966-November 30, 1967, Aroostook County Extension Association, Lewis C. Ferce, Kenneth S. Chapman, Henry J. Cook Jr., H. Glenn Gray, Jessie L. Oak, E. June Pike, Edwin S. Plissey, Marilyn B. Plissey, Lewis P. Roberts, James A. Robinson, Ruth V. Ross, Thomas C. Sweetser, Harry C. Whelden Jr. Jan 1967

Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1966-November 30, 1967, Aroostook County Extension Association, Lewis C. Ferce, Kenneth S. Chapman, Henry J. Cook Jr., H. Glenn Gray, Jessie L. Oak, E. June Pike, Edwin S. Plissey, Marilyn B. Plissey, Lewis P. Roberts, James A. Robinson, Ruth V. Ross, Thomas C. Sweetser, Harry C. Whelden Jr.

General University of Maine Publications

No abstract provided.


University Of Maine Catalog For 1968, University Of Maine, Office Of Student Records Jan 1967

University Of Maine Catalog For 1968, University Of Maine, Office Of Student Records

General University of Maine Publications

The University of Maine catalog for the 1967-68 academic year included the calendar, list of the Board of Trustees, officers of the administration, general information, student activities, admission, veterans administration information, financial information, colleges, University of Maine in Portland, University of Maine in Augusta, School of Law in Portland, Educational Television, and a list of personnel. An index appears on page 385.


University Of Maine Catalog For 1967, University Of Maine, Office Of Student Records Jan 1966

University Of Maine Catalog For 1967, University Of Maine, Office Of Student Records

General University of Maine Publications

This University of Maine catalog for the year 1967 includes information about admission, a list of the Board of Trustees, calendar, general information about the colleges (Arts and Sciences; Business Administration; Education; Life Sciences and Agriculture; and Technology), Community Centers, continuing education courses, the Educational Television program, financial information, the Graduate School, information for veterans, loans and scholarships, military science, personnel, physical education and athletics, prizes, the School of Law in Portland, student activities, a summary of student enrollment, the summer session and a section on the University of Maine in Portland.


Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1965-November 30, 1966, Aroostook County Extension Association Jan 1966

Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1965-November 30, 1966, Aroostook County Extension Association

General University of Maine Publications

No abstract provided.


Background Material About The University Of Maine, University Of Maine Jan 1966

Background Material About The University Of Maine, University Of Maine

General University of Maine Publications

A scan of the findings following a $50,000 appropriation of the 102nd Maine Legislature to finance a study of higher education in Maine. The introduction indicates that the final report and the tentative recommendations of the commission were made public in Augusta on October 31, 1966.


Bulletin, University Of Maine, Catalog For 1966, University Of Maine, Office Of Student Records Jan 1965

Bulletin, University Of Maine, Catalog For 1966, University Of Maine, Office Of Student Records

General University of Maine Publications

This University of Maine catalog for the year 1966 includes information about admission, a list of the Board of Trustees, calendar, general information about the colleges (Arts and Sciences; Business Administration; Education; Life Sciences and Agriculture; and Technology), continuing education courses, financial information, graduate study, information for veterans, loans and scholarships, military science, personnel, physical education and athletics, prizes, the School of Law, student activities, the summer session and a section on the University of Maine in Portland.


Build A Crystal Radio: Electronics Series - Part I, University Of Maine Cooperative Extension Service Jan 1965

Build A Crystal Radio: Electronics Series - Part I, University Of Maine Cooperative Extension Service

General University of Maine Publications

An educational pamphlet describing how to build a crystal radio produced by the Cooperative Extension Service as part of an Advanced Electric Guide Sheet series of 4-H projects. This title was part of a series of several additional radio-related topics. Later sheets in the series note that they were published when Winthrop Libby was Director of Cooperative Extension, helping to date the piece circa 1965. Libby served as the Director of the Cooperative Extension Service before being named President of the University of Maine in 1969.


Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1964-November 30, 1965, Cecil H. Annis, Kenneth S. Chapman, Lydia N. Dennis, Jessie L. Oak, June Pike, Edwin Plissey, Marilyn B. Plissey, Lewis P. Roberts, James A. Robinson, Ruth V. Ross, Thomas C. Sweetser Jan 1965

Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1964-November 30, 1965, Cecil H. Annis, Kenneth S. Chapman, Lydia N. Dennis, Jessie L. Oak, June Pike, Edwin Plissey, Marilyn B. Plissey, Lewis P. Roberts, James A. Robinson, Ruth V. Ross, Thomas C. Sweetser

General University of Maine Publications

No abstract provided.


Report To The Board Of Trustees By The Interfraternity Council, University Of Maine Apr 1964

Report To The Board Of Trustees By The Interfraternity Council, University Of Maine

General University of Maine Publications

A scan of a report prepared by the Interfraternity Council at the University of Maine in 1964. The document's introduction notes, "It is now history that during the first week of January a report on fraternities by a special faculty committee was released. The Interfraternity Council, hereafter referred to as the IFC, feels that the report is a contribution to the welfare of Maine fraternities through its evaluations and recommendations; however, it also feels that the report is too negative in many areas." This document was prepared as a rebuttal to the report released in January, referred to as the …


Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1963-November 30, 1964, Aroostook County Extension Association, Cecil H. Annis, Kenneth S. Chapman, Lydia N. Dennis, Jessie L. Oak, E. June Pike, Edwin S. Plissey, Marilyn B. Plissey, Lewis P. Roberts, James A. Robinson, Ruth V. Ross, Thomas C. Sweetser Jan 1964

Cooperative Extension Work In Aroostook County, Maine, Annual Report, December 1, 1963-November 30, 1964, Aroostook County Extension Association, Cecil H. Annis, Kenneth S. Chapman, Lydia N. Dennis, Jessie L. Oak, E. June Pike, Edwin S. Plissey, Marilyn B. Plissey, Lewis P. Roberts, James A. Robinson, Ruth V. Ross, Thomas C. Sweetser

General University of Maine Publications

No abstract provided.


Report To The Board Of Trustees By The Faculty Committee On Fraternities, Univeristy Of Maine Jan 1964

Report To The Board Of Trustees By The Faculty Committee On Fraternities, Univeristy Of Maine

General University of Maine Publications

A scan of a report prepared in 1964, noting that a Faculty Committee on Fraternities was created by action of the Board of Trustees of the University of Maine on November 21, 1962. On that date President Lloyd H. Elliott was directed by the Trustees "to appoint a faculty committee to make a thorough study of fraternities and sororities at the University of Maine, particularly their relationship to the purposes and values of the institution." The chair of the committee was Professor John J. Nolde, and this report was sometimes referred to as the "Nolde Report."


University Of Maine Catalog For 1965, Part 3, University Of Maine, Office Of Student Records Jan 1964

University Of Maine Catalog For 1965, Part 3, University Of Maine, Office Of Student Records

General University of Maine Publications

The third of three sections (pages 250-344) of the academic catalog for the 1964-1965 academic year at the University of Maine.


University Of Maine Catalog For 1965, Part 2, University Of Maine, Office Of Student Records Jan 1964

University Of Maine Catalog For 1965, Part 2, University Of Maine, Office Of Student Records

General University of Maine Publications

The second of three sections (including pages 111-249) of the academic catalog for the 1964-1965 academic year at the University of Maine.


University Of Maine Catalog For 1965, Part 1, University Of Maine, Office Of Student Records Jan 1964

University Of Maine Catalog For 1965, Part 1, University Of Maine, Office Of Student Records

General University of Maine Publications

The first of three sections (pages 1-110) of the academic catalog for the 1964-1965 academic year at the University of Maine.


University Of Maine Cooperative Extension Service Cumberland County Annual Report, December 1, 1962-November 30, 1963, University Of Maine Cooperative Extension Service, Clement S. Dunning, Mrs. Frank L. Donnini, Mrs. Norton H. Lamb Jan 1963

University Of Maine Cooperative Extension Service Cumberland County Annual Report, December 1, 1962-November 30, 1963, University Of Maine Cooperative Extension Service, Clement S. Dunning, Mrs. Frank L. Donnini, Mrs. Norton H. Lamb

General University of Maine Publications

No abstract provided.


Bulletin, University Of Maine, 1964 Catalog, University Of Maine, Office Of Student Records Jan 1963

Bulletin, University Of Maine, 1964 Catalog, University Of Maine, Office Of Student Records

General University of Maine Publications

This University of Maine catalog for the year 1964 includes information about admission, a list of the Board of Trustees, calendar, general information about the colleges (Agriculture, Arts and Sciences, Education and Technology), Extension courses, financial information, graduate study, information for veterans, loans and scholarships, military science, personnel, physical education and athletics, prizes, the School of Law, student activities, the summer session and a section on the University of Maine in Portland.


A Three-Point Financial Program For The University Of Maine Submitted To The 101st Maine Legislature 1963-65 Biennium, University Of Maine Jan 1963

A Three-Point Financial Program For The University Of Maine Submitted To The 101st Maine Legislature 1963-65 Biennium, University Of Maine

General University of Maine Publications

A scanned version of a document that presents various educational statistics on enrollment, salaries, and the budget at the University of Maine, requesting an appropriation from the 101st Maine State Legislature.