Open Access. Powered by Scholars. Published by Universities.®
Articles 1 - 5 of 5
Full-Text Articles in Education
Report For The Fiscal Year Ending June 30, 1918, Aroostook County Extension Association, Charles B. Porter
Report For The Fiscal Year Ending June 30, 1918, Aroostook County Extension Association, Charles B. Porter
General University of Maine Publications
No abstract provided.
Cooperative Extension Work In Agriculture And Home Economics Annual Report Of The Assistant Emergency Demonstration Agent In Southern District Of Aroostook County, State Of Maine, December 1, 1917-December 1, 1918, J. H. Philbrick
General University of Maine Publications
No abstract provided.
Catalog Of The University Of Maine, 1918-1919, And Supplement, Curricula And Courses 1919-1920, University Of Maine, Office Of Student Records
Catalog Of The University Of Maine, 1918-1919, And Supplement, Curricula And Courses 1919-1920, University Of Maine, Office Of Student Records
General University of Maine Publications
The catalog of the University of Maine for the 1918-1919 academic year, including a list of the members of the Board of Trustees, faculty members, and descriptions of departments, programs of study, and courses offered along with a supplement of the courses planned for the 1919-1920 academic year.
The list of students is broken into several categories including Women Students, Civilian Men Students, and those enrolled in the Students' Army Training Corps of the university during World War I (World War, 1914-1918).
The catalog includes a General Summary of statistics (pg. 116-118) of the numbers of faculty members and student …
The University Of Maine And The War, University Of Maine
The University Of Maine And The War, University Of Maine
General University of Maine Publications
A scanned version of a pamphlet "prepared for the purpose of giving information to the alumni, students, and friends of the University of Maine" about those who served in World War I.
Annual Report Of The Assistant Emergency Demonstration Agent For Aroostook County For The Fiscal Year Ending June 30, 1918, J. H. Philbrick
Annual Report Of The Assistant Emergency Demonstration Agent For Aroostook County For The Fiscal Year Ending June 30, 1918, J. H. Philbrick
General University of Maine Publications
No abstract provided.