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

Education Commons

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

Articles 1 - 14 of 14

Full-Text Articles in Education

Home Ec. Girls Have Practice House, The Maine Campus Oct 1919

Home Ec. Girls Have Practice House, The Maine Campus

Social Justice: Diversity, Equity, & Inclusion

In accordance with the Smith-Hughes Act, North Hall is being used as a practice house for the Home Economics seniors. The Smith-Hughes Act was enacted in 1917, providing federal aid to states to promote pre-collegiate vocational education in agricultural and industrial trades and in home economics.


Editorial Regarding Samuel Courtney, Maine Campus Staff May 1919

Editorial Regarding Samuel Courtney, Maine Campus Staff

Social Justice: Diversity, Equity, & Inclusion

Editorial from the University of Maine student newspaper The Maine Campus regarding of what they describe as a "hazing" incident of Black students Roger and Samuel Courtney who were tarred and feathered.

A photograph of the incident is featured in the collection.


Diary For 01 01 To 04 09, 1919, Willis Carter Jan 1919

Diary For 01 01 To 04 09, 1919, Willis Carter

Willis Carter Diaries

Pages from a diary kept by Willis Carter, a resident of West Pembroke, Maine.


Diary For 07 07 To 09 19, 1919, Willis Carter Jan 1919

Diary For 07 07 To 09 19, 1919, Willis Carter

Willis Carter Diaries

Pages from a diary kept by Willis Carter, a resident of West Pembroke, Maine.


Diary For 04 10 To 07 06, 1919, Willis Carter Jan 1919

Diary For 04 10 To 07 06, 1919, Willis Carter

Willis Carter Diaries

Pages from a diary kept by Willis Carter, a resident of West Pembroke, Maine.


Diary For 10 04 To 12 31, 1919, Willis Carter Jan 1919

Diary For 10 04 To 12 31, 1919, Willis Carter

Willis Carter Diaries

Pages from a diary kept by Willis Carter, a resident of West Pembroke, Maine.


Financial Records, 1919, Willis Carter Jan 1919

Financial Records, 1919, Willis Carter

Willis Carter Diaries

Pages from a diary kept by Willis Carter, a resident of West Pembroke, Maine. This sections includes information about cash paid and cash received during the year of 1919.


Cooperative Extension Work In Agriculture And Home Economics, Annual Report Of County Agent (Aroostook County), December 31, 1918-June 30, 1919, Aroostook County Extension Association, John H. Philbrick Jan 1919

Cooperative Extension Work In Agriculture And Home Economics, Annual Report Of County Agent (Aroostook County), December 31, 1918-June 30, 1919, Aroostook County Extension Association, John H. Philbrick

General University of Maine Publications

No abstract provided.


Phi Eta Kappa, War Record Of Great World War, 1914-1918, Phi Eta Kappa Jan 1919

Phi Eta Kappa, War Record Of Great World War, 1914-1918, Phi Eta Kappa

General University of Maine Publications

A scanned version of a pamphlet prepared by Phi Eta Kappa to provide a record of those who were members of the University of Maine fraternity who served in the Great War of 1914-1918.


Photograph Of Courtney Brothers Tarred And Feathered, Author Unknown Jan 1919

Photograph Of Courtney Brothers Tarred And Feathered, Author Unknown

Social Justice: Diversity, Equity, & Inclusion

Photograph of two Black students Samuel and Roger Courtney tarred and feathered While at the time this incident was described as "hazing" incident carried out by University of Maine a modern interpretation, by scholars such as Karen Sieber, Humanities Specialist at the McGillicuddy Humanities Center, was that this was actually a racist attack.

Sieber has featured this incident in her, Visualizing the Red Summer database and archive on the topic of the Red Summer of 1919, a term given to a nationwide wave of violence against African Americans that year.

More information on this incident can be elsewhere in this …


Catalog Of The University Of Maine, 1919-1920, University Of Maine, Office Of Student Records Jan 1919

Catalog Of The University Of Maine, 1919-1920, University Of Maine, Office Of Student Records

General University of Maine Publications

The catalog of the University of Maine for the 1919-1920 academic year, including a list of the members of the Board of Trustees, faculty members, students, degrees conferred and descriptions of departments, programs of study, and courses offered. A General Summary of statistics related to student enrollment begins on page 236.


Annual Report Of Assistant Emergency Demonstration Agent In Southern Aroostook County For The Fiscal Year Ending June 30, 1919, J. H. Philbrick Jan 1919

Annual Report Of Assistant Emergency Demonstration Agent In Southern Aroostook County For The Fiscal Year Ending June 30, 1919, J. H. Philbrick

General University of Maine Publications

No abstract provided.


Cooperative Extension Work In Agriculture And Home Economics, Annual Report Of County Agent (Aroostook County), October 9, 1917-December 1, 1918, Aroostook County Extension Association, John H. Philbrick Jan 1919

Cooperative Extension Work In Agriculture And Home Economics, Annual Report Of County Agent (Aroostook County), October 9, 1917-December 1, 1918, Aroostook County Extension Association, John H. Philbrick

General University of Maine Publications

No abstract provided.


Annual Report Of Home Demonstration Work In Aroostook County For The Fiscal Year Ending June 30, 1919, Eunice H. Niles Jan 1919

Annual Report Of Home Demonstration Work In Aroostook County For The Fiscal Year Ending June 30, 1919, Eunice H. Niles

General University of Maine Publications

No abstract provided.