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

Arts and Humanities Commons

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

Articles 1 - 29 of 29

Full-Text Articles in Arts and Humanities

Co-Eds Mourn Death Of All Male Students, The Maine Campus Dec 1920

Co-Eds Mourn Death Of All Male Students, The Maine Campus

Social Justice: Diversity, Equity, & Inclusion

Many of the Maine co-eds enjoyed the feeble protest against coeducation in last week's Campus. From a secure hiding place behind Cornell's broad shoulders came some brave Maine man, or it might have been men, hurled a bomb of defiance at the unwelcome females. Wait just a minute while we co-eds laugh!


Home Economics Meeting Held In Practice House, The Maine Campus Dec 1920

Home Economics Meeting Held In Practice House, The Maine Campus

Social Justice: Diversity, Equity, & Inclusion

The monthly meeting of the Home Economics Club was held on Tuesday evening, at the Practice House…Miss Poyntz, instructor in Sociology gave a splendid address on "Opportunities for Women in Social Service Work."


Local Branch Menorah Society Reorganizes, The Maine Campus Dec 1920

Local Branch Menorah Society Reorganizes, The Maine Campus

Social Justice: Diversity, Equity, & Inclusion

The Menorah Society was founded at Harvard College in 1906. The aim of the Society is to cultivate the best aspects of Judaism.


Cornell Seniors Protest Against Co-Education, The Maine Campus Dec 1920

Cornell Seniors Protest Against Co-Education, The Maine Campus

Social Justice: Diversity, Equity, & Inclusion

The following, which appeared in the New York "Times" will surely prove interesting to us here at Maine. The cry comes from Ithaca, New York, calling coeducation an "accident," maintaining that it has succeeded nowhere, not even in the west.


Women Of The University Have Student Government, The Maine Campus Jan 1920

Women Of The University Have Student Government, The Maine Campus

Social Justice: Diversity, Equity, & Inclusion

Student government for the women of the university has been discussed for many years. This year those interested in the plan have been pleased to see it put into practice. Article includes rules and regulations established for female students by the new council.


Much Interest Shown In Economics Practice House, The Maine Campus Jan 1920

Much Interest Shown In Economics Practice House, The Maine Campus

Social Justice: Diversity, Equity, & Inclusion

Much interest has been shown this year in the Practice House maintained by the Home Economics seniors. Because of the Smith-Hughes Act it was found necessary to require a certain amount of work in household management. Accordingly North Hall, formerly the Phi Epsilon Phi Fraternity House, was taken over by the Home Economics Department. NOTE: North Hall also served as the university's infirmary and as the Theta Epsilon House. The building later became the Charles E. Crossland Alumni Center and went on to house Franco-American Programs.


Women's Rest Room Opened In Fernald, The Maine Campus Jan 1920

Women's Rest Room Opened In Fernald, The Maine Campus

Social Justice: Diversity, Equity, & Inclusion

The Y.W.C.A. Restroom, located on the third floor of Fernald Hall, opened for the first time in December 1920. Fernald Hall, originally called Chemical Hall, was the first academic building constructed at the University of Maine. Opening in 1870, the building housed classrooms and laboratories for chemistry and physics as well as a small library. The building was re-named Fernald Hall in 1896.


Souvenir Book Of Bar Harbor, Me., S. J. Clements Music Store Jan 1920

Souvenir Book Of Bar Harbor, Me., S. J. Clements Music Store

Maine History Documents

Colored, postcard-like images in a souvenir booklet showing scenes around Bar Harbor, Maine, published between 1915 and 1925. Images include the Village Green, Thunder Cave, Duck Brook, Frenchman's Bay, Newport Mountain from Gorge Road, Bar Harbor High School, Balance Rock, Main Street, Shore Path, Bar Harbor from Rodick Island, the Post Office, Jesup Memorial Library and Y.W.C.A., Kebo Street, Profile Rock and a horse drawn buggy driving past Otter Cliff.


Some New Selected Recipes: Tested And Proved Good, Baker Extract Company Jan 1920

Some New Selected Recipes: Tested And Proved Good, Baker Extract Company

Maine History Documents

A booklet of recipes provided by the Baker Extract Company of Springfield, Massachusetts and Portland, Maine, circa 1920. Baker Extract Company is one of several extract manufacturers listed in Portland city directories from 1891 to 1925.


Maine: The Summer Playground Of The Nation; The Land Of Smiling Skies, No Author Indicated Jan 1920

Maine: The Summer Playground Of The Nation; The Land Of Smiling Skies, No Author Indicated

Maine History Documents

A piece promoting tourism to many locations in the state of Maine, circa 1920. Primarily illustrations.


From Katahdin To The Sea [Poems], Lillian True Bryant Jan 1920

From Katahdin To The Sea [Poems], Lillian True Bryant

Maine History Documents

A booklet of poetry inspired by the Maine outdoors, circa 1920.


The Famous Rangeley Lake Region: Maine, Rangeley Lakes Region Jan 1920

The Famous Rangeley Lake Region: Maine, Rangeley Lakes Region

Maine History Documents

A brochure on hotels, sporting camps, hunting, fishing, auto camps, and outdoor sports in the area of Rangeley Lakes, Maine, circa 1920.


Principles And Purposes Of The Knights Of The Ku Klux Klan, Ku Klux Klan Jan 1920

Principles And Purposes Of The Knights Of The Ku Klux Klan, Ku Klux Klan

Paul W. Bean Civil War Papers

A pamphlet describing the aims and purposes of the Ku Klux Klan compiled by the Exalted Cyclops of Monroe Klan Number 4, Realm of Louisiana, circa 1920. A note in handwriting on the back reads, "Augusta, Maine."

Digitized from the Paul Bean Collection, box 281, folder 48.

Please note: Libraries and archives collect materials from different cultures and time periods to preserve and make available the historical record. As a result, materials such as those presented here may reflect sexist, misogynistic, abusive, or discriminatory attitudes or actions that some may find harmful or difficult to view.


Maine, The Union's Aurora: A Maine Centennial Poem, 1820-1920, Beulah Sylvester Oxton Jan 1920

Maine, The Union's Aurora: A Maine Centennial Poem, 1820-1920, Beulah Sylvester Oxton

Maine Bicentennial

Born December 1879 in Vinalhaven, Maine Beulah Sylvester Oxton (1879-1924) was a teacher in the Bar Harbor school system, Maine writer and poet. She was a member of the Maine Writers' Research Club.


One Hundred Years Of Statehood: Centennial Studies Celebrations In The Public Schools Of Maine, 1920, State Superintendent Of Schools Jan 1920

One Hundred Years Of Statehood: Centennial Studies Celebrations In The Public Schools Of Maine, 1920, State Superintendent Of Schools

Maine Bicentennial

During the centennial year the children of the public schools should become familiar with the history of Maine from the struggle to subdue the wilderness and plant a civilization to these days of comfort, education and culture.

Struggling against adversity our forefathers toiled to make the sea yield its substance, uproot the forest, plant farms, build homes and to rear their young in the paths of industry and virtue. The task they undertook was of such tremendous proportions that we, who are accustomed to the comfortable homes of today, all the conveniences of travel and facilities for communication, can scarcely …


Annual Report Of The Town Of The Town Of Whitefield, Maine For The Year Ending February 18, 1920, Whitefield, (Me.). Jan 1920

Annual Report Of The Town Of The Town Of Whitefield, Maine For The Year Ending February 18, 1920, Whitefield, (Me.).

Maine Town Documents

No abstract provided.


Diary For 01 01 To 04 14, 1920, Willis Carter Jan 1920

Diary For 01 01 To 04 14, 1920, Willis Carter

Willis Carter Diaries

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


Diary For 04 17 To 11 23, 1920, Willis Carter Jan 1920

Diary For 04 17 To 11 23, 1920, Willis Carter

Willis Carter Diaries

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


Financial Records, 1920, Willis Carter Jan 1920

Financial Records, 1920, Willis Carter

Willis Carter Diaries

Pages from a diary kept by Willis Carter, a resident of West Pembroke, Maine. This section includes information of cash paid and cash received during the year of 1920.


Bridgton, Maine, Where Vacation Dreams Come True, Bridgton Chamber Of Commerce Jan 1920

Bridgton, Maine, Where Vacation Dreams Come True, Bridgton Chamber Of Commerce

Maine History Documents

A brochure encouraging travel and recreation in Bridgton including sections on fishing, canoeing, boating, bathing, tennis, golf, hiking, horseback riding, motoring, hotels, boarding houses, and furnished cottages. Includes a list of proprietors. Circa 1920.


The Water Power Resolve, Edward P. Ricker Jan 1920

The Water Power Resolve, Edward P. Ricker

Maine History Documents

Contents: The State of Decision -- Maine's Great Resources -- The Case of Ontario -- A Bit of Maine History -- Maine and New York -- Maine Women Endorse -- Value of State Aid. Not dated; circa 1920.


Presque Isle Centennial, 1820-1920: Program, Presque Isle Centennial Committee Jan 1920

Presque Isle Centennial, 1820-1920: Program, Presque Isle Centennial Committee

Maine History Documents

The program for town centennial celebrations that took place September 5 to 10, 1920, in Presque Isle, Maine. Includes a list of the members of several committees that were involved in planning the events.


Directory Of Biddeford And Saco (Maine), Portland Directory Company Jan 1920

Directory Of Biddeford And Saco (Maine), Portland Directory Company

Maine History Documents

Containing a general directory of the citizens, a classified business directory, City officers, churches, societies, etc.


Catalog Of The University Of Maine, 1920-1921, University Of Maine, Office Of Student Records Jan 1920

Catalog Of The University Of Maine, 1920-1921, University Of Maine, Office Of Student Records

General University of Maine Publications

The catalog of the University of Maine for the 1920-1921 academic year, including a list of the members of the Board of Trustees, faculty members, students, and descriptions of departments, programs of study, and courses offered. A "General Summary" of student enrollment statistics begins on page 218.


The Centennial Celebration Of The Town Of Penobscot, Hancock County, Maine, 1887, J. H. Montgomery Jan 1920

The Centennial Celebration Of The Town Of Penobscot, Hancock County, Maine, 1887, J. H. Montgomery

Maine History Documents

A transcript of an address delivered by J. H. Montgomery for the Centennial Celebration of the town of Penobscot, Maine, in 1887.


Nutrition Clinic, Eleanor Jackson, Gertrude Peabody Jan 1920

Nutrition Clinic, Eleanor Jackson, Gertrude Peabody

Maine History Documents

A final paper written as part of the completion of a B. S. degree in Home Economics from the University of Maine. Provides a description of a program and statistics from two fourth-grade level classes in Old Town, Maine, public schools. The nutrition clinic provided instruction for eighteen children who were 7% or more underweight, addressing issues of malnutrition.


Annual Reports Of The Municipal Officers Of The Town Of Albion For The Municipal Year Ending March 1st, 1920, Albion (Me.) Jan 1920

Annual Reports Of The Municipal Officers Of The Town Of Albion For The Municipal Year Ending March 1st, 1920, Albion (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Financial Condition And Receipts And Expenditures Of The Town Of Alfred Maine Together With The Reports Of Selectmen, School Committee, Town Clerk, Treasurer, Directors And Librarian Of Parsons Memorial Library For The Year Ending February 20th 1920, Alfred (Me.) Jan 1920

Annual Report Of The Financial Condition And Receipts And Expenditures Of The Town Of Alfred Maine Together With The Reports Of Selectmen, School Committee, Town Clerk, Treasurer, Directors And Librarian Of Parsons Memorial Library For The Year Ending February 20th 1920, Alfred (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Town Officiers Of The Town Of Whitefield, Maine For The Year Ending February 18, 1920, Whitefield (Me.) Jan 1920

Annual Reports Of The Town Officiers Of The Town Of Whitefield, Maine For The Year Ending February 18, 1920, Whitefield (Me.)

Maine Town Documents

No abstract provided.