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

Education Commons

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

PDF

University of Southern Maine

Series

Discipline
Keyword
Publication Year
Publication

Articles 91 - 120 of 344

Full-Text Articles in Education

University Of Southern Maine Undergraduate Catalog 2008-2009, University Of Southern Maine Jan 2008

University Of Southern Maine Undergraduate Catalog 2008-2009, University Of Southern Maine

Course Catalogs

No abstract provided.


University Of Southern Maine Graduate Catalog 2008-2009, University Of Southern Maine Jan 2008

University Of Southern Maine Graduate Catalog 2008-2009, University Of Southern Maine

Course Catalogs

No abstract provided.


Gen Ms 23 Esther Wood Papers Finding Aid, Daniel Draper, Megan Turner Jul 2007

Gen Ms 23 Esther Wood Papers Finding Aid, Daniel Draper, Megan Turner

Search the General Manuscript Collection Finding Aids

Description:

Esther Wood taught Social Sciences and History at Gorham Normal School from 1930 to 1972. She regularly wrote columns for the Christian Science Monitor and received many awards, including “Woman of the Year” from the Blue Hill Chamber of Commerce and a Doctorate of Humane Letters honoris causa from Colby College. In 1973, the University named a dormitory building on the Gorham campus in her honor. The Papers consist of her lecture notes on the history of New England from the 16th century through the colonial period and the Revolutionary War to the founding of the State of Maine …


Gen Ms 20 Jane And Robert Pickett Papers Finding Aid, Daniel Draper Jul 2007

Gen Ms 20 Jane And Robert Pickett Papers Finding Aid, Daniel Draper

Search the General Manuscript Collection Finding Aids

Description:

Robert Stanley Pickett and Jane Niles Pickett attended Gorham State Teacher's College from 1949 to 1953. The Papers contain materials concerning academic, athletic and student social activities at Gorham State Teacher's College in the early 1950s, including a scrapbook and newspaper clippings.

Date Range:

1949-1953

Size of Collection:

0.5 ft.


Gen Ms 19 Fitts Family Collection Finding Aid, Daniel Draper Jul 2007

Gen Ms 19 Fitts Family Collection Finding Aid, Daniel Draper

Search the General Manuscript Collection Finding Aids

Description:

Bertha Rice Fitts was born in 1870, in Waterford, Maine. After graduating from Gorham Normal School in 1894, she became Master’s Assistant and eighth-grade teacher in Westbrook, Maine, before accepting a similar position at a grammar school in Quincy, MA. While in Quincy, she boarded with Mrs. Calvin Fitts, and in 1899 married her son, Arthur Fitts. She was involved in the Southern Branch of the Gorham Alumni Association for many years. The Collection consists of primarily late 19th c. commercial photographs of teachers and students of Gorham Normal School, plus photos of Gorham Normal School buildings, Bertha Fitts …


Gen Ms 21 Edith Meserve Rice Papers Finding Aid, Daniel Draper Jul 2007

Gen Ms 21 Edith Meserve Rice Papers Finding Aid, Daniel Draper

Search the General Manuscript Collection Finding Aids

Description:

Edith Meserve Rice was a student at Gorham Normal School 1942-1946, and was active in the Alumni Association from the 1970s through the 1990s. The Papers include photographs and other material documenting Rice's life as a student at Gorham Normal School in the early 1940s, as well as alumni news, songs of Gorham Normal School and the State of Maine, and information about Gorham State Teachers College and the University of Southern Maine.

Date Range:

1940s-2002

Size of Collection:

0.5 ft.


University Of Southern Maine Undergraduate Catalog 2007-2008, University Of Southern Maine Jan 2007

University Of Southern Maine Undergraduate Catalog 2007-2008, University Of Southern Maine

Course Catalogs

No abstract provided.


University Of Southern Maine Graduate Catalog 2007-2008, University Of Southern Maine Jan 2007

University Of Southern Maine Graduate Catalog 2007-2008, University Of Southern Maine

Course Catalogs

No abstract provided.


Changing Maine, 1960-2010: Teaching Guide, Richard Barringer, New England Environmental Finance Center Jul 2006

Changing Maine, 1960-2010: Teaching Guide, Richard Barringer, New England Environmental Finance Center

Maine History & Policy Development

Unlike forty years ago, none of us is now certain what the future holds for Maine – except that it will be different. Maine has been transformed by the events of the recent decades. We have come into a new world, a new time – a new historical era, if you will. This new era, like previous eras in Maine history, will require of us new ways of thinking, new ways of understanding, new ways of organizing ourselves as a community of people, if the values and culture we share and cherish are to endure and flourish.


Amherst Ma: A New Village Plan For Atkins Corner, Maggie Jones, Richard Barringer May 2006

Amherst Ma: A New Village Plan For Atkins Corner, Maggie Jones, Richard Barringer

Planning

The case study describes a successful smart growth initiative in the town of Amherst, Massachusetts, at an intersection known as Atkins Corner. The initiative grew from two motivating factors: the necessity of realigning Route 116, a major north-to-south artery through the town, to decrease traffic accidents at the intersection and improve pedestrian safety; and a desire on the part of Hampshire College and the Town to create a village center at the intersection. Through a consensus-building process involving key town officials, Hampshire College, neighbors, and the design firm of Dodson Associates, agreement on the project was reached with local stakeholders …


University Of Southern Maine Graduate Catalog 2006-2007, University Of Southern Maine Jan 2006

University Of Southern Maine Graduate Catalog 2006-2007, University Of Southern Maine

Course Catalogs

No abstract provided.


University Of Southern Maine Undergraduate Catalog 2006-2007, University Of Southern Maine Jan 2006

University Of Southern Maine Undergraduate Catalog 2006-2007, University Of Southern Maine

Course Catalogs

No abstract provided.


Adequacy-Based Funding For Small, Isolated Schools: An Approach For Maine, Debra M. Allen, James E. Sloan Apr 2005

Adequacy-Based Funding For Small, Isolated Schools: An Approach For Maine, Debra M. Allen, James E. Sloan

School Funding - Essential Programs and Services (EPS)

No abstract provided.


University Of Southern Maine Undergraduate Catalog 2005-2006, University Of Southern Maine Jan 2005

University Of Southern Maine Undergraduate Catalog 2005-2006, University Of Southern Maine

Course Catalogs

No abstract provided.


University Of Southern Maine Graduate Catalog 2005-2006, University Of Southern Maine Jan 2005

University Of Southern Maine Graduate Catalog 2005-2006, University Of Southern Maine

Course Catalogs

No abstract provided.


Contributing Factors To Student Success In Anatomy & Physiology: Lower Outside Workload & Better Preparation., David E. Harris, Lynn Hannum, Sat Gupta Mar 2004

Contributing Factors To Student Success In Anatomy & Physiology: Lower Outside Workload & Better Preparation., David E. Harris, Lynn Hannum, Sat Gupta

School of Nursing

Presents a study that examined the factors associated with the success in undergraduate Anatomy & Physiology coursework at Lewiston-Auburn College, University of Southern Maine in Lewiston. Details of the grading system used for the period of the study; Analysis of the independent variables that correlated significantly with the final course grades of the students; Relation between the amount of previous study of mathematics and science in both high school and college and the final course grades of the students.


The Relationship Between Maine School Administrative Unit Size, Costs, And Outcomes, David L. Silvernail Phd, James E. Sloan Mar 2004

The Relationship Between Maine School Administrative Unit Size, Costs, And Outcomes, David L. Silvernail Phd, James E. Sloan

School Funding - Essential Programs and Services (EPS)

No abstract provided.


University Of Southern Maine Graduate Catalog 2004-2005, University Of Southern Maine Jan 2004

University Of Southern Maine Graduate Catalog 2004-2005, University Of Southern Maine

Course Catalogs

No abstract provided.


University Of Southern Maine Undergraduate Catalog 2004-2005, University Of Southern Maine Jan 2004

University Of Southern Maine Undergraduate Catalog 2004-2005, University Of Southern Maine

Course Catalogs

No abstract provided.


The Maine Learning Technology Initiative: Teacher, Student, And School Perspectives, Mid-Year Evaluation Report, David L. Silvernail Phd, Walter J. Harris Phd, Dawn M.M. Lane, Janet C. Fairman Phd, Paula B. Gravelle, Lori Smith, Katherine I. Sargent, Walter Mcintire Mar 2003

The Maine Learning Technology Initiative: Teacher, Student, And School Perspectives, Mid-Year Evaluation Report, David L. Silvernail Phd, Walter J. Harris Phd, Dawn M.M. Lane, Janet C. Fairman Phd, Paula B. Gravelle, Lori Smith, Katherine I. Sargent, Walter Mcintire

Education Technology

This report presents some early evaluation evidence on the effectiveness and impact of the implementation of the Maine Learning Technology Initiative (MLTI). The goal of the Year One evaluation, which is being conducted by the Maine Education Policy Research Institute (MEPRI), is to provide policymakers and practitioners with information that will assist them in determining whether or not, and to what degree, the vision and goals of the MLTI are being achieved. The Year One design is focusing primarily on the students who entered seventh grade in September 2002, and their teachers and schools.

The MEPRI evaluation team has focused …


University Of Southern Maine Undergraduate Catalog 2003-2004, University Of Southern Maine Jan 2003

University Of Southern Maine Undergraduate Catalog 2003-2004, University Of Southern Maine

Course Catalogs

No abstract provided.


University Of Southern Maine Graduate Catalog 2003-2004, University Of Southern Maine Jan 2003

University Of Southern Maine Graduate Catalog 2003-2004, University Of Southern Maine

Course Catalogs

No abstract provided.


Gen Ms 09 Sally G. Vamvakias Papers Finding Aid, John D. Knowlton, Renee Desroberts Oct 2002

Gen Ms 09 Sally G. Vamvakias Papers Finding Aid, John D. Knowlton, Renee Desroberts

Search the General Manuscript Collection Finding Aids

Description:

Sally G. Vamvakias served on the University of Maine System Board of Trustees in the 1990s, including a stint as Chair of the Board. The Papers consist of drafts or edited typescripts of speeches, remarks, and legislative testimony Vamvakias gave during her 10-year tenure as a Trustee.

Date Range:

1990s

Size of Collection:

0.25 ft.


University Of Southern Maine Graduate Catalog 2002-2003, University Of Southern Maine Jan 2002

University Of Southern Maine Graduate Catalog 2002-2003, University Of Southern Maine

Course Catalogs

No abstract provided.


University Of Southern Maine Undergraduate Catalog 2002-2003, University Of Southern Maine Jan 2002

University Of Southern Maine Undergraduate Catalog 2002-2003, University Of Southern Maine

Course Catalogs

No abstract provided.


Gen Ms 12 Luther I. Bonney Papers Finding Aid, John D. Knowlton Oct 2001

Gen Ms 12 Luther I. Bonney Papers Finding Aid, John D. Knowlton

Search the General Manuscript Collection Finding Aids

Description:

Luther I. Bonney was born in Turner, Maine in 1884. After graduating from Bates College in 1906, Bonney was involved in education for the rest of his life. He was a Professor of Mathematics at Middlebury College, Vermont from 1907-1927, and Dean of Portland Junior College, one of USM’s progenitor schools, from 1933 until 1958. The Papers consist of histories he wrote, poetry, WWII letters from former students, honorary degrees, and a taped 1974 interview of Bonney.

Date Range:

1933-1974

Size of Collection:

0.5 ft.


Gen Ms 13 Kenneth T. H. Brooks Finding Aid, John D. Knowlton Oct 2001

Gen Ms 13 Kenneth T. H. Brooks Finding Aid, John D. Knowlton

Search the General Manuscript Collection Finding Aids

Description:

Kenneth T. H. Brooks received his undergraduate degree from the University of New Hampshire and Masters and Doctoral degrees from Boston University. He served as President of Gorham State Teacher’s College from 1960-68, then continued as President of the University of Maine at Gorham from 1968-1970. He stepped down when Gorham merged with the University of Maine at Portland. He wrote See the Green and White Advancing: A History of Gorham Normal School, Teachers College, and State College 1878-1970, which was published in 1995. Kenneth Brooks died December 4, 1995. This small miscellaneous group of papers focuses on Brooks …


Gen Ms 08 Walter E. Russell Papers Finding Aid, John D. Knowlton Aug 2001

Gen Ms 08 Walter E. Russell Papers Finding Aid, John D. Knowlton

Search the General Manuscript Collection Finding Aids

Description:

Dr. Walter E. Russell Papers span the period 1874-1945, the bulk of them 1870s-1880s, consisting of writings on education and allied topics as well as his sermons. There are a small number of printed items and a photograph of the1928 School Summer Session. Russell often used printed material as scrap paper, so forms usually found in the office of an education administrator of the time occur in these Papers.

Date Range:

1874-1945

Size of Collection:

2 ft.


Gen Ms 10 Harriet Sweetser Letters, John D. Knowlton Jan 2001

Gen Ms 10 Harriet Sweetser Letters, John D. Knowlton

Search the General Manuscript Collection Finding Aids

Provenance: Donated by Elizabeth Sweetser Baxter in 1999. Ownership & Literary Rights: The Harriet Sweetser Letters are the physical property of the University of Southern Maine Library. Literary rights, including copyright, belong to the creator or his legal heirs and assigns. For further information, consult the Head of Special Collections. Cite as: Harriet Sweetser Letters, Special Collections, University of Southern Maine Libraries. Restrictions on access: This collection is open for research.


University Of Southern Maine Undergraduate Catalog 2001-2002, University Of Southern Maine Jan 2001

University Of Southern Maine Undergraduate Catalog 2001-2002, University Of Southern Maine

Course Catalogs

No abstract provided.