General University of Maine Publications

General University of Maine Publications

 

This series began in support of the celebration of UMaine's 150th anniversary to provide digital access to some of the university's earliest publications. It has now expanded to include more recent items generated by academic and administrative departments as well.

This series includes many editions of the university's course catalogs, which typically included a list of faculty members, students, graduates, and members of the Board of Trustees as well as information about the design of the institution, admission, courses of instruction, expenses, and academic calendar. The earliest catalogs explained requirements for student labor, military instruction, and public worship, and provided descriptions of the campus farm, buildings, equipment, library, reading room, natural history specimens, and literary societies. Several catalogs also included illustrations and photographs of early campus buildings.

Those interested in this collection may also want to be aware that the early Annual Reports of the Maine State College and the Biennial Reports for the University of Maine are available electronically through the HathiTrust Digital Library.

For more information about this collection, contact um.library.spc @ maine.edu or 207.581.1686.

Follow


Submissions from 1979

PDF

1979-1980 Maine Hockey Guide, University of Maine Department of Public Information and Central Services

PDF

Maine Black Bears, 1979-1980, University of Maine Department of Publicity and Central Services

Submissions from 1978

PDF

UMaine Black Bear Baseball Media Guide, 1978, University of Maine Athletic Media Relations

Submissions from 1977

PDF

Swimming at the University of Maine Orono, 1977-1978, University of Maine

PDF

UMaine Black Bear Baseball Media Guide, 1977, University of Maine Athletic Media Relations

PDF

Improving the University of Maine, 1977, University of Maine Board of Trustees Ad Hoc Committee on Academic Planning

PDF

Bare Facts: a Lexicon of Useful University Information, 1977-1978, University of Maine Office of the Dean of Student Affairs

Submissions from 1976

PDF

Swimming at the University of Maine Orono, 1976-1977, University of Maine

PDF

UMaine Black Bear Baseball Media Guide, 1976, University of Maine Athletic Media Relations

PDF

University of Maine at Orono Catalog for 1976-77, 1977-78, part 1, University of Maine, Office of Student Records

PDF

University of Maine at Orono Catalog for 1976-77, 1977-78, part 2, University of Maine, Office of Student Records

Submissions from 1975

PDF

An Evaluation of the Women's Resource Center, Social Science Research Institute, University of Maine

PDF

Swimming at the University of Maine Orono, 1975-1976, University of Maine

PDF

Women: Today and Tomorrow, University of Maine Office of Equal Employment Opportunity

Submissions from 1974

PDF

From Merger to Maturity: the University of Maine in Perspective, Donald R. McNeil

PDF

A New Beginning: An Address by Howard R. Neville, Twelfth President of the University of Maine at Orono/Bangor, Academic Convocation, Howard R. Neville

PDF

Come, Take a Walking Tour: Fogler Library University of Maine at Orono, Raymond H. Fogler Library

PDF

Swimming at the University of Maine Orono, 1974-1975, University of Maine

PDF

University of Maine Catalog for 1975-76, University of Maine, Office of Student Records

PDF

Greater Opportunities in Bangor and Brewer for Radio and Television Equipment Producers, University of Maine Social Science Research Institute

PDF

The Audience for Public Broadcasting in Maine: Report Prepared for the Maine Public Broadcasting Network by the Social Science Research Institute, University of Maine Social Science Research Institute

Submissions from 1973

PDF

Abenaki Experimental College, Course Catalog, Spring, 1973, University of Maine

PDF

University of Maine Catalog for 1973, University of Maine, Office of Student Records

PDF

University of Maine Catalog for 1974, University of Maine, Office of Student Records

PDF

Report of the Task Force on the Special Educational Needs of Women, University of Maine Office of the President

Submissions from 1972

PDF

Who's Afraid of the Information Wolf? : Caveats of a University Administrator, Donald R. McNeil

PDF

Resource Allocations for the Early Seventies: a Report to President Winthrop C. Libby, R. F. Tredwell

PDF

Abenaki Experimental College, Course Catalog, Autumn, 1972, University of Maine

PDF

Abenaki Experimental College, Course Catalog, Spring, 1972, University of Maine

PDF

A Guide to Resources and Services: Raymond H. Fogler Library, University of Maine at Orono, University of Maine

PDF

Looking Ahead: The Next Five Years at UMO, part 1, University of Maine

PDF

Looking Ahead: The Next Five Years at UMO, part 2, University of Maine

PDF

Looking Ahead: The Next Five Years at UMO, part 3, University of Maine

PDF

Looking Ahead: The Next Five Years at UMO, part 4, University of Maine

PDF

University of Maine: Today and Tomorrow, University of Maine

Submissions from 1971

PDF

Abenaki Experimental College, Course Catalog, Autumn, 1971, University of Maine

PDF

University of Maine Catalog for 1972, University of Maine, Office of Student Records

PDF

Policy Manual - Section 200 Governance and Legal Affairs, University of Maine System

Submissions from 1970

PDF

University of Maine Catalog for 1971, University of Maine, Office of Student Records

Submissions from 1969

PDF

University of Maine Catalog for 1970, University of Maine, Office of Student Records

Submissions from 1968

PDF

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., and Harry F. Whitney

PDF

Cooperative Extension Work in Aroostook County, Maine, Annual Report, December 1, 1967-June 30, 1968, Aroostook County Extension Association, Marilyn B. Plissey, and Emily B. Evans

PDF

Cooperative Extension, Northern Aroostook County Annual Report, 1968, Robert E. Evans

PDF

University of Maine Catalog for 1969, University of Maine, Office of Student Records

Submissions from 1967

PDF

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, and Harry C. Whelden Jr.

PDF

University of Maine Catalog for 1968, University of Maine, Office of Student Records

Submissions from 1966

PDF

Cooperative Extension Work in Aroostook County, Maine, Annual Report, December 1, 1965-November 30, 1966, Aroostook County Extension Association

PDF

Background Material About The University of Maine, University of Maine

PDF

University of Maine Catalog for 1967, University of Maine, Office of Student Records

Submissions from 1965

PDF

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, and Thomas C. Sweetser

PDF

University of Maine 1865-1965: Special Centennial Edition, The Maine Campus, part 1, The Maine Campus

PDF

University of Maine 1865-1965: Special Centennial Edition, The Maine Campus, part 2, The Maine Campus

PDF

University of Maine 1865-1965: Special Centennial Edition, The Maine Campus, part 3, The Maine Campus

PDF

University of Maine 1865-1965: Special Centennial Edition, The Maine Campus, part 4, The Maine Campus

PDF

Centennial, University of Maine, Convocation and Exercises, February 24-25, 1965, University of Maine

PDF

Pride in the Past, Faith in the Future, 1865-1965: University of Maine, University of Maine

PDF

The University Sets a Signpost on the Road to the Future - To Opportunity and a Better Life, University of Maine

PDF

Build a Crystal Radio: Electronics Series - Part I, University of Maine Cooperative Extension Service

PDF

Bulletin, University of Maine, Catalog for 1966, University of Maine, Office of Student Records

Submissions from 1964

PDF

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, and Thomas C. Sweetser

PDF

Report to the Board of Trustees by the Faculty Committee on Fraternities, Univeristy of Maine

PDF

Report to the Board of Trustees by the Interfraternity Council, University of Maine

PDF

University of Maine Catalog for 1965, part 1, University of Maine, Office of Student Records

PDF

University of Maine Catalog for 1965, part 2, University of Maine, Office of Student Records

PDF

University of Maine Catalog for 1965, part 3, University of Maine, Office of Student Records

Submissions from 1963

PDF

A Three-Point Financial Program for the University of Maine Submitted to the 101st Maine Legislature 1963-65 Biennium, University of Maine

PDF

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, and Mrs. Norton H. Lamb

PDF

University of Maine Bulletin for Alumni and Friends, November 1963, University of Maine Department of Public Information and Central Services

PDF

Bulletin, University of Maine, 1964 Catalog, University of Maine, Office of Student Records

Submissions from 1962

PDF

Annual Report of the Home Demonstration Agent in Aroostook County (North), November 1, 1961-November 30, 1962, Aroostook County Extension Association and Marilyn Plissey

PDF

Public-Private Partnership: A Blueprint for the Second Century at the University of Maine, University of Maine

PDF

University of Maine Bulletin, Catalog for 1963, University of Maine, Office of Student Records

Submissions from 1961

PDF

University of Maine Catalog for 1962, University of Maine, Office of Student Records

Submissions from 1960

PDF

Associated Women Students, University of Maine, Associated Women Students of the University of Maine

PDF

University of Maine Catalog, 1961, part 1, University of Maine, Office of Student Records

PDF

University of Maine Catalog, 1961, part 2, University of Maine, Office of Student Records

PDF

University of Maine Catalog, 1961, part 3, University of Maine, Office of Student Records

PDF

University of Maine Catalog, 1961, part 4, University of Maine, Office of Student Records

Submissions from 1959

PDF

University of Maine Basketball, 1959-1960, Publicity Department, University of Maine

PDF

University of Maine Catalog 1960, University of Maine, Office of Student Records

Submissions from 1958

PDF

Catalog for 1958, University of Maine, Office of Student Records

PDF

Catalog for 1958-59, University of Maine, Office of Student Records

Submissions from 1956

PDF

Catalog for 1956 and 1957, University of Maine, Office of Student Records

Submissions from 1955

PDF

Catalog for 1954-55, Announcements 1955-56, University of Maine, Office of Student Records

Submissions from 1954

PDF

The Memorial Union, University of Maine, Raymond H. Fogler

PDF

1862 to Now, James A. Gannett

PDF

Maine's University and the Land-Grant Tradition, Arthur A. Hauck

PDF

Catalog for 1953-54, Announcements 1954-55, University of Maine, Office of Student Records

PDF

Teamwork in the Blueberry Industry by the Growers, Processors, Research and Extension Personnel: a 10-Year History, 1945-1954, Univesity of Maine College of Agriculture

Submissions from 1953

PDF

Catalog for 1952-53, Announcements 1953-54, University of Maine, Office of Student Records

Submissions from 1952

PDF

Catalog for 1951-52, Announcements 1952-53, University of Maine, Office of Student Records

Submissions from 1951

PDF

The Pine Needle, vol 5, no 4, Pine Needle Publications, Ted Gross, Jim Barrows, Barbara Mason, Lois Welton, Phyllis Webster, Kinley Roby, and Mase Johnsfield

PDF

The Pine Needle, vol 5, no 2, Pine Needle Publications, Douglass Kneeland, and Rupert Amann

PDF

The Pine Needle, vol 5, no 3 (aka Scare), Pine Needle Publications, George Liakakos, Ted Gross, Ann Dutille, Martha Barron, Doug Kneeland, Sally Brackley, Ted Lawson, Stan Ferguson, Robert Philips, and Martha Barron

PDF

Catalog for 1950-51, Announcements 1951-52, University of Maine, Office of Student Records

Submissions from 1950

PDF

The Pine Needle, vol. 4, no. 4, Pine Needle Publications, Steve Hopkinson, Sid Folsom, Joyce McGouldrick, Nat Tarr, and Jim Barrows

PDF

The Pine Needle, vol 5, no 1, Pine Needle Publications, Charles Lewis, Al Mersky, Sid Folsom, Nat Tarr, Joyce McGouldrick, and Doug Kneeland

PDF

The Pine Needle, vol. 4, no. 2, Pine Needle Publications, Al Mersky, Ginny Stickney, Woody Bigelow, Bill Loubier, Steve Riley, Joe Zabriskie, and Jim Barrows

PDF

The Pine Needle, vol. 4, no. 3, Pine Needle Publications, Katie Snow, Fred Gross, Ginny Stickney, Nat Tarr, Stan Winslow, and Dick Sprague

PDF

University of Maine Catalog for 1949-1950, Announcements for 1950-51, University of Maine, Office of Student Records