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.
Submissions from 1930
The University of Maine: A Brief Description and History and a Summary of its Purposes and Needs, University of Maine
The Freshman, vol. 1, no. 2, University of Maine Class of 1934
The Freshman, vol. 1, no. 4, University of Maine Class of 1934
Submissions from 1929
Catalog of the University of Maine, Announcements for the Scholastic Year 1929-30 and Records of 1928-29, University of Maine, Office of Student Records
Catalog of the University of Maine, Announcements for the Scholastic Year 1929-30 and Records of 1928-29, University of Maine, Office of Student Records
Submissions from 1928
Aids for Freshmen, 1928, University of Maine
Winter Carnival, Feb. 2, 3 and 4, 1928, University of Maine, Office of Student Life
Submissions from 1927
Catalog of the University of Maine, Announcements for the Scholastic Year 1927-28 and Records of 1926-27, University of Maine, Office of Student Records
Submissions from 1925
Fourth Annual Winter Carnival, University of Maine, February 19-20-21, 1925, University of Maine, Office of Student Life
Catalog of the University of Maine, 1925-26, University of Maine, Office of Student Records
Submissions from 1924
Proposed Ten-Year Program for University of Maine, Clarence Cook Little
Present Needs of the College of Agriculture and the Maine Agricultural Experiment Station, Maine Federation of Agricultural Associations
Catalog of the University of Maine, 1924-25, University of Maine, Office of Student Records
The Ideal Behind Phi Kappa Phi, Marcus L. Urann
Submissions from 1923
On the Firing Line--for Maine, University of Maine
The Gymnasium Armory, University of Maine
Catalog of the University of Maine, 1923-24, University of Maine, Office of Student Records
Submissions from 1922
Tenth Anniversary Reunion of the 1912 Class, University of Maine : Story and Record of Reunion, Letters from Those Returning, University of Maine
The Book of the Maine Pageant, University of Maine
First Annual Winter Carnival, University of Maine, February 9-10-11, 1922, University of Maine, Office of Student Life
Catalog of the University of Maine, 1922-1923, part 1, University of Maine, Office of Student Records
Catalog of the University of Maine, 1922-1923, part 2, University of Maine, Office of Student Records
Submissions from 1921
Catalog of the University of Maine, 1921-22, University of Maine, Office of Student Records
Submissions from 1920
Catalog of the University of Maine, 1920-1921, University of Maine, Office of Student Records
Submissions from 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 and John H. Philbrick
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 and John H. Philbrick
Annual Report of Home Demonstration Work in Aroostook County for the Fiscal Year Ending June 30, 1919, Eunice H. Niles
Phi Eta Kappa, War Record of Great World War, 1914-1918, Phi Eta Kappa
Annual Report of Assistant Emergency Demonstration Agent in Southern Aroostook County for the Fiscal Year Ending June 30, 1919, J. H. Philbrick
Catalog of the University of Maine, 1919-1920, University of Maine, Office of Student Records
Submissions from 1918
Report for the Fiscal Year Ending June 30, 1918, Aroostook County Extension Association and Charles B. Porter
Annual Report of the Assistant Emergency Demonstration Agent for Aroostook County for the Fiscal Year Ending June 30, 1918, J. H. Philbrick
The University of Maine and The War, University of Maine
Catalog of the University of Maine, 1918-1919, and Supplement, Curricula and Courses 1919-1920, University of Maine, Office of Student Records
Submissions from 1916
Catalog of the University of Maine, 1916-1917, University of Maine, Office of Student Records
Catalog of the University of Maine, 1917-1918, University of Maine, Office of Student Records
Submissions from 1915
Catalog of the University of Maine, 1915-1916, University of Maine, Office of Student Records
Submissions from 1914
Catalog of the University of Maine, 1914-1915, University of Maine, Office of Student Records
Submissions from 1913
Catalog of the University of Maine, 1913-1914, University of Maine, Office of Student Records
Submissions from 1912
Catalog of the University of Maine, 1912-1913, University of Maine, Office of Student Records
Submissions from 1911
University of Maine General Information for Students, College Year 1911-1912, University of Maine
Catalog of the University of Maine, 1911-1912, University of Maine, Office of Student Records
Books from 1910
Opie : the University of Maine Stein Song, E.A Fenstad and Lincoln Colcord
Maine University Songs, part 1, University of Maine
Maine University Songs, part 2, University of Maine
Class of 1875 Reunion Volume, University of Maine Class of 1875
Catalog of the University of Maine, 1910-1911, University of Maine, Office of Student Records
Submissions from 1909
National and State Legislation Relating to the University of Maine, University of Maine
Catalog of the University of Maine, 1909-1910, University of Maine, Office of Student Records
Submissions from 1908
Admission Examination, 1908, University of Maine
Catalog of the University of Maine, 1908-1909, University of Maine, Office of Student Records
Submissions from 1907
Catalog of the University of Maine, 1907-1908, University of Maine, Office of Student Records
Submissions from 1906
Catalog of the University of Maine, 1906-1907, University of Maine, Office of Student Records
Submissions from 1905
Catalogue of the University of Maine, 1905-1906, University of Maine, Office of Student Records
Submissions from 1904
Catalogue of the University of Maine, 1904-1905, University of Maine, Office of Student Records
Submissions from 1903
Catalogue of the University of Maine, 1902-1903, University of Maine, Office of Student Records
Catalogue of the University of Maine, 1903-1904, University of Maine, Office of Student Records
Submissions from 1902
Buildings and Campus: The University of Maine, University of Maine
Catalogue of the University of Maine 1901-1902, University of Maine, Office of Student Records
Submissions from 1901
Catalogue of the University of Maine, 1900-1901, University of Maine, Office of Student Records
Submissions from 1900
Catalogue of the University of Maine, 1899-1900, University of Maine, Office of Student Records
Submissions from 1899
Catalogue of the University of Maine, 1898-1899, University of Maine, Office of Student Records
Submissions from 1898
The University of Maine Student Expenses, University of Maine Bursar's Office
Submissions from 1897
Catalogue of the Maine State College, 1896-1897, pages 1-60, University of Maine, Office of Student Records
Catalogue of the Maine State College, 1896-1897, pages 61-130, University of Maine, Office of Student Records
Submissions from 1895
Catalogue of the Maine State College, 1894-1895, pages 1-54, University of Maine, Office of Student Records
Catalogue of the Maine State College, 1894-1895, pages 55-116, University of Maine, Office of Student Records
Submissions from 1886
Catalogue of the Maine State College of Agriculture and the Mechanic Arts, Orono, Maine, 1885-6, University of Maine, Office of Student Records
Submissions from 1885
Catalogue of the Maine State College of Agriculture and the Mechanic Arts, Orono, Maine, 1884-5, University of Maine, Office of Student Records
Submissions from 1884
Catalogue of the State College of Agriculture and the Mechanic Arts, Orono, Maine, 1883-84, University of Maine, Office of Student Records
Submissions from 1883
Catalogue of the State College of Agriculture and the Mechanic Arts, Orono, Me., 1882-3, University of Maine, Office of Student Records
Submissions from 1882
Catalogue of the State College of Agriculture and the Mechanic Arts, 1881-82, University of Maine, Office of Student Records
Submissions from 1881
Catalogue of the State College of Agriculture and the Mechanic Arts, 1880-81, University of Maine, Office of Student Records
Submissions from 1879
Catalogue of the Maine State College of Agriculture and the Mechanic Arts, Orono, Maine, 1878-9, University of Maine, Office of Student Records
Catalogue of the Maine State College of Agriculture and the Mechanic Arts, Orono, Maine, January, 1880, University of Maine, Office of Student Records
Submissions from 1878
Catalogue of the Maine State College of Agriculture and the Mechanic Arts, Orono, Maine, 1877-8, University of Maine, Office of Student Records
Submissions from 1877
Catalogue of the Maine State College of Agriculture and the Mechanic Arts, Orono, Maine, 1876-7, University of Maine, Office of Student Records
Submissions from 1876
Report of the Evidence and Conclusions of the Committee to Investigate the Sale of the Agricultural College Scrip, Maine Legislature, Committee to Investigate the Sale of the Agricultural College Scrip
The College Review, Maine State College, April, 1876, University of Maine, Office of Student Life
Submissions from 1875
Catalogue of the Maine State College of Agriculture and the Mechanic Arts, Orono, Maine, 1875-6, University of Maine, Office of Student Records
Submissions from 1874
The Crucible, v. 2, no. 1, W. A. Allen, W. Balentine, and J. I. Gurney
College Reporter, November 14, v. 1, no. 2, University of Maine
College Reporter, October 19, v. 1, no. 1, University of Maine
Catalogue of the Officers and Students of the State College of Agriculture and the Mechanic Arts, Orono, Me., 1874-75, University of Maine, Office of Student Records
Submissions from 1873
The Crucible, v. 1, no. 1, J. M. Oak, G. H. Hamlin, and C. E. Reed
Catalogue of the Maine State College of Agriculture and the Mechanic Arts, 1873-4, University of Maine, Office of Student Records
Submissions from 1872
Commencement Concert Flyer, 1872, Maine State College
Commencement Program, Maine State College of Agriculture and Mechanic Arts, August 7, 1872, Maine State College
Mendelssohn Quintette Club Concert Programme, Maine State College
Catalogue of the Maine State College of Agriculture and the Mechanic Arts, 1872-3, University of Maine, Office of Student Records
Submissions from 1871
Exhibition of the Junior and Sophomore Classes, Maine State College of Agriculture and the Mechanical Arts
Rules of the Laboratory of the Maine State College of Agriculture and the Mechanic Arts, S. F. Peckham
Catalogue of the Officers and Students of the State College of Agriculture and the Mechanic Arts, 1871, University of Maine, Office of Student Records
Submissions from 1870
Maine State College of Agriculture and the Mechanic Arts Prize Declamation by the Sophomore Class, University of Maine
Catalogue of the Officers and Students of the State College of Agriculture and the Mechanic Arts, January, 1870, University of Maine, Office of Student Records
Catalogue of the Officers and Students of the State College of Agriculture and the Mechanic Arts, November, 1870, University of Maine, Office of Student Records
Submissions from 1869
Catalogue of the Officers and Students of the State College of Agriculture and the Mechanic Arts, 1869, University of Maine, Office of Student Records
Submissions from 1868
Catalogue of the Officers and Students of the State College of Agriculture and the Mechanic Arts, 1868, University of Maine, Office of Student Records
Submissions from 1867
Architect's Report To the Board of Trustees of the College of Agriculture, and the Mechanic Arts, of the State of Maine, Frederick Law Olmsted