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

History Commons

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

Articles 1 - 29 of 29

Full-Text Articles in History

Continuing Education At Purdue University, 1975–2019, Thomas Robertson, Michael Eddy May 2023

Continuing Education At Purdue University, 1975–2019, Thomas Robertson, Michael Eddy

Continuing Education

Continuing Education at Purdue University, 1975–2019 is intended to provide a follow-up to the monograph written by Dr. Frank K. Burrin after his retirement as director of Purdue Continuing Education in 1984, Continuing Education at Purdue University: The First Hundred Years (1874–1974). Burrin became ill shortly after his retirement, and he was not able to complete his project. His notes were later compiled, edited, and published by Elizabeth Boyd Thompson.

This monograph presents forty-five years of the history of Continuing Education and Conferences at Purdue under the leadership of eight deans and directors.


Housewives To Heroines: Continuing Education For Women At The University Of Kentucky, 1964-1988, Allison L. Elliott Jan 2022

Housewives To Heroines: Continuing Education For Women At The University Of Kentucky, 1964-1988, Allison L. Elliott

Theses and Dissertations--Educational Policy Studies and Evaluation

Beginning in the early 1960s, the movement for the continuing education for women (CEW) brought together a seemingly unlikely alliance of American activists, educators, philanthropists, and government agencies. Fueled by philanthropic funds, accelerated by the quest for “womanpower” to bolster national defense, and aligned with regional workforce needs as well as the personal goals of individual women, CEW programs pioneered new models of academic advising and student support that continue to influence higher education practitioners today. By studying the experiences of both administrators and students involved with CEW at the University of Kentucky, this study sheds light on how one …


Umaine Tick Surveillance Program Annual Report 2020, University Of Maine Cooperative Extension Jan 2021

Umaine Tick Surveillance Program Annual Report 2020, University Of Maine Cooperative Extension

General University of Maine Publications

The University of Maine Cooperative Extension Tick Lab conducts surveillance of ticks and tick-borne pathogens to track their distribution, detect trends or changes in tick activity, and to identify areas of risk for tick-borne disease in Maine. In 2019, the UMaine Extension Tick Lab began testing tick samples for the causative agents of Lyme disease, anaplasmosis, and babesiosis; the three most common tick-borne diseases. In 2020, an additional testing panel was added to screen applicable tick species for the causative agents of Rocky Mountain spotted fever, ehrlichiosis, and tularemia. A free tick identification program also continues to be offered.


The University School: The University Of Kentucky's Role In The Laboratory School Movement Of The 20th Century, Shanna M. Patton Jan 2020

The University School: The University Of Kentucky's Role In The Laboratory School Movement Of The 20th Century, Shanna M. Patton

Theses and Dissertations--Educational Policy Studies and Evaluation

This study expands the scope of institution-level research on college and university-run laboratory schools to include the University of Kentucky’s on-campus laboratory school that operated from 1918 to 1965. Specifically, it preserves the institutional history of UK’s laboratory school, which has largely disappeared from local memory; provides a specific case study of a laboratory school in a largely unstudied state and region, namely Kentucky and the South; and contextualizes the role and trajectory UK’s laboratory school played in the larger Laboratory School Movement of the 20th century. Because of UK’s status as a southern land grant university, this research …


University Of Maine Cooperative Extension 2020 Annual Report, University Of Maine Cooperative Extension Jan 2020

University Of Maine Cooperative Extension 2020 Annual Report, University Of Maine Cooperative Extension

General University of Maine Publications

In 2020, University of Maine Extension’s website at extension.umaine.edu — a composite of 58+ interconnected websites — received over 2.8 million pageviews. More than 50,000 followers followed or were subscribed to UMaine Extension’s 58 county and program-specific social media accounts on Facebook, Twitter, YouTube, Pinterest, and Instagram. More than 93,000 web visits were referred from social media. More than 400 educational videos were available to visitors on our YouTube and Kaltura channels or embedded in our web pages. More than 8,350 clients used our online registration system to register for classes, workshops, events, and more. In the wake of COVID-19, …


Umaine Tick Surveillance Program Annual Report 2019, University Of Maine Cooperative Extension Jan 2020

Umaine Tick Surveillance Program Annual Report 2019, University Of Maine Cooperative Extension

General University of Maine Publications

Ticks and tick-borne diseases have become a significant public health issue in Maine and throughout the eastern United States. Lyme disease is the most commonly reported vector-borne disease in the US, and reported cases have been steadily increasing throughout much of the state. In addition to Lyme disease, cases of anaplasmosis and babesiosis are also on the rise. Other tick-borne diseases known to occur in Maine include Borrelia miyamotoi disease and the serious but relatively rare Powassan virus. The primary vector of these diseases, the deer tick or black-legged tick, has greatly increased in both population size and geographic range …


Book Review: Our Towns: A 100,000 Mile Journey Into The Heart Of America, Keith Morton Dec 2019

Book Review: Our Towns: A 100,000 Mile Journey Into The Heart Of America, Keith Morton

eJournal of Public Affairs

Book review of James and Deborah Fallows, Our towns: a 100,000 mile journey into the heart of America


Rollins After Dark: The Hamilton Holt School's Nontraditional Journeys, Randy Noles Jan 2019

Rollins After Dark: The Hamilton Holt School's Nontraditional Journeys, Randy Noles

Books about Rollins College and Winter Park

Rollins After Dark is a fascinating history of the eclectic program (and larger-than-life characters) that provided the underpinning of what would become today's Hamilton Holt School - the Rollins College evening program. Although 2019 is the Holt School's 60th anniversary, so-called "adult education" has been offered by the College for more than 80 years. In Rollins After Dark, Randy Noles presents an engaging and entertaining account of the development of the Hamilton Holt School at Rollins College. From a series of popular public spectacles focusing on diverse topics, to a serious academic program for degree-seeking, nontraditional students, the evolution …


Ua12/2/1 College Heights Herald, Vol. 66, No. 38, Wku Student Affairs Feb 1991

Ua12/2/1 College Heights Herald, Vol. 66, No. 38, Wku Student Affairs

WKU Archives Records

WKU campus newspaper reporting campus, athletic and Bowling Green, Kentucky news. This issue contains articles:

  • Taylor, Christine. Western Studying Link with Credit Union
  • Black, Sam. Student Fears for Her Mom in Saudi Arabia – Honey Brown, Meme Ogle
  • Clingerman, Ann. Western Won’t Offer New Birth Control Implant – Norplant
  • Hoover, Amy. Criminology Club Gives Court a Trial Run
  • Tuition Reform Won’t Hit Western
  • Taylor, Christine. Michael Colvin Changes Finals Stance
  • Lady Toppers Deserve Bigger, Better Turnout
  • Quire, Jeff. Editorial Cartoon Big Red Alone at Lady Toppers Game
  • Broner, Deborah. Mom Speakers Out – Persian Gulf War, 1991
  • Burkhead, Roy. Fickle …


Explorations, Vol. 5, No. 1, Carole J. Bombard, Theresa M. Ferrari, Mary S. Bowie, Olive Dubord, Doris Cushman, Doris Manley, Nancy Coverstone, Ron Beard, Nadine B. Reimer, Jim Killacky, Deb Burwell, Wendy Pollack, Glen Koehler, James F. Dill, Patricia M. Pierson, Neal D. Hallee, Jane M. Kelly, Vaughn H. Holyoke, James D. Dwyer, Leigh S. Morrow, Stephen Belyea, Tom Degomez, Benjamin A. Baxter, Catherine A. Elliott, Nellie Hedstrom, Mahmoud El-Begearmi Oct 1988

Explorations, Vol. 5, No. 1, Carole J. Bombard, Theresa M. Ferrari, Mary S. Bowie, Olive Dubord, Doris Cushman, Doris Manley, Nancy Coverstone, Ron Beard, Nadine B. Reimer, Jim Killacky, Deb Burwell, Wendy Pollack, Glen Koehler, James F. Dill, Patricia M. Pierson, Neal D. Hallee, Jane M. Kelly, Vaughn H. Holyoke, James D. Dwyer, Leigh S. Morrow, Stephen Belyea, Tom Degomez, Benjamin A. Baxter, Catherine A. Elliott, Nellie Hedstrom, Mahmoud El-Begearmi

Explorations — A Journal of Research

Articles include:

Cover: What Have We Done with Tomorrow? by Leslie C. Hyde, UMCES Extension Agent for Knox-Lincoln Counties.

"Editorial Reflections," Carole J. Bombard

"UMCES: an overview"

"Conversation with the Director: Assistant Vice-President Judith Bailey"

"Reaching Out for Teen Awareness," by Theresa M. Ferrari

"Profile of a Harbormaster," by Carole J. Bombard

"Minding Maine’s Business," by Mary S. Bowie

"Family Resource Management: Learning to ease the burden," by Olive Dubord and Doris Cushman

"Breaking Free and Taking Control: Helen Sawyer’s Story," by Doris Manley

"Partnership in Conservation: The Josephine Newman Sanctuary," by Nancy Coverstone

"The Mount Desert Island Health Promotion …


Continuing Education At Purdue University: The First Hundred Years (1874–1974), Frank K. Burrin Jul 1988

Continuing Education At Purdue University: The First Hundred Years (1874–1974), Frank K. Burrin

Continuing Education

The History of Continuing Education at Purdue: The First Hundred Years (1874–1974) was compiled from documents and manuscripts left by Dr. Frank K. Burrin. After his retirement, Dr. Burrin set himself the task of writing a coherent, full-length history of Purdue's contributions to continuing education. Unfortunately, his project was left incomplete at his death. Fortunately, his friends and colleages at the university were unwilling to let his dream die with him. The present monograph is the result of their concern.

The fragmentary nature of the surviving manuscript made it impossible either to reconstruct Dr. Burrin's original plan for the organization …


Ua37/30/2 Wku Research Notecards - N & O Topics, Lowell Harrison Jan 1985

Ua37/30/2 Wku Research Notecards - N & O Topics, Lowell Harrison

Faculty/Staff Personal Papers

Notecards created by Lowell Harrison while researching his book Western Kentucky University. The cards transcribed below are for 41 topics beginning with N ranging from Nalbach, Walter 1910-2001 to Nursing and 53 topics beginning with O ranging from Observatory to Owensboro Protests.


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.


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.


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.


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.


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.


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.


Annual Report Of The Home Demonstration Agent In Aroostook County (North), November 1, 1961-November 30, 1962, Aroostook County Extension Association, Marilyn Plissey Jan 1962

Annual Report Of The Home Demonstration Agent In Aroostook County (North), November 1, 1961-November 30, 1962, Aroostook County Extension Association, Marilyn Plissey

General University of Maine Publications

No abstract provided.


Cooperative Extension Work In Agriculture And Home Economics, Combined Annual Report Of County Extension Workers (Aroostook County), December 1, 1935-November 1, 1936, Aroostook County Extension Association, Lucy Fannington, Marjorie Moulton, Verne C. Beverly, Richard C. Dolloff, Bryce M. Jordan Jan 1936

Cooperative Extension Work In Agriculture And Home Economics, Combined Annual Report Of County Extension Workers (Aroostook County), December 1, 1935-November 1, 1936, Aroostook County Extension Association, Lucy Fannington, Marjorie Moulton, Verne C. Beverly, Richard C. Dolloff, Bryce M. Jordan

General University of Maine Publications

No abstract provided.


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), 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.


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.


Report For The Fiscal Year Ending June 30, 1918, Aroostook County Extension Association, Charles B. Porter Jan 1918

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 Jan 1918

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.


Annual Report Of The Assistant Emergency Demonstration Agent For Aroostook County For The Fiscal Year Ending June 30, 1918, J. H. Philbrick Jan 1918

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.