Green and White 1937
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Report of the President, Bowdoin College 1904-1905
Bowdoin College Bowdoin Digital Commons Annual Report of the President Special Collections and Archives 1-1-1905 Report of the President, Bowdoin College 1904-1905 Bowdoin College Follow this and additional works at: https://digitalcommons.bowdoin.edu/presidents-reports Recommended Citation Bowdoin College, "Report of the President, Bowdoin College 1904-1905" (1905). Annual Report of the President. 14. https://digitalcommons.bowdoin.edu/presidents-reports/14 This Book is brought to you for free and open access by the Special Collections and Archives at Bowdoin Digital Commons. It has been accepted for inclusion in Annual Report of the President by an authorized administrator of Bowdoin Digital Commons. For more information, please contact [email protected]. REPORT OF THE PRESIDENT OF BOWDOIN COLLEGE FOR THE ACADEMIC YEAR, 1904-190^ TOGETHER WITH THE REPORTS OF THE REGISTRAR, THE LIBRARIAN, AND THE CURATOR OF THE ART COLLECTIONS I9O4 I905 BRUNSWICK, MAINE PRINTED FOR THE COLLEGE, MDCCCCV PRESS OF JOURNAL COMPANY, LEWISTON, ME. — : REPORT OF THE PRESIDENT OF BOWDOIN COLLEGE. To the Trustees and Overseers of Bowdoin College I have the honor to submit the following report for the academic year 1904-1905: Eev. Edwin Beaman Palmer, D.D., a member of the Overseers since 1878, died Friday, September 2, 1904, in the seventy-first year of his age. Dr. Palmer was born in Belfast, Me., September 25, 1833, and graduated from Bowdoin College in the Class of 1856. He served for one year as Principal of the high and grammar schools in Brunswick. After graduation from Bangor Seminary he was pastor of churches in Newcastle and Lewiston, Me.; Ipswich, Chicopee, and Southbridge, Massachusetts. -
Cheverus High School Athletic Sites
CHEVERUS HIGH SCHOOL ATHLETIC SITES CHEVERUS HIGH SCHOOL - SHEA FIELD (SOCCER, FOOTBALL, CROSS COUNTRY) FROM SOUTHERN MAINE MAINE TURNPIKE INT. 95 - NORTH TO EXIT 6A (I- 295 PORTLAND NORTH) INT. 295 NORTH TO EXIT 6B (FOREST AVE. - WEST RT. 302). PROCEED THRU 6 TRAFFIC LIGHTS ON FOREST AVENUE. TAKE A RIGHT TURN AFTER THE 6TH TRAFFIC LIGHT (BETWEEN KENTUCKY FRIED CHICKEN AND MAINE PAINT STORE) ONTO OCEAN AVE. CONTINUE ON OCEAN AVE. TO NUMBER 267 (CHEVERUS HS) ON RIGHT APPROXIMATELY .6 MILES FROM FOREST AVE. FROM NORTHERN MAINE MAINE TURNPIKE INT. 95N - SOUTH TO EXIT 10 (WEST FALMOUTH) RIGHT TURN FROM TURNPIKE EXIT TO AUBURN ST. (RT. 100). CONTINUE ON AUBURN ST. RT. 100. MERGE ONTO WASHINGTON AVE. RIGHT TURN FROM WASHINGTON AVE. TO OCEAN AVE. RT. 9 WEST AFTER A CUMBERLAND FARMS STORE AND BEFORE ANGELONI’S PIZZA. CONTINUE ON OCEAN AVE. RT.9 WEST TO NUMBER 267 (CHS) ON LEFT. HAVERTY PARK -( BASEBALL) NORTHERN OR SOUTHERN MAINE - MAINE TURNPIKE LEAVE MAIN TURNPIKE INT. 95 THRU EXIT 10 (WEST FALMOUTH). TURN RIGHT ON RT. 100 SOUTH. CONTINUE SOUTH APPROXIMATELY 1 MILE, PASSING FROM FALMOUTH TO PORTLAND. SOON AFTER PORTLAND CITY LINE TURN RIGHT ONTO WASHINGTON AVE. EXTENSION. CONTINUE WEST ON WASHINGTON AVE. EXT. FOR ABOUT 1 MILE. ROAD WILL BEND TO THE LEFT AND YOU WILL CLIMB A HILL. NEAR THE TOP OF THE HILL A LARGE BRICK HOUSE WILL BE ON YOUR LEFT. HAVERTY PARK IS BEHIND THIS HOUSE (1851 WASHINGTON AVE.). SMTC - (BASKETBALL, BASEBALL) FORMERLY SMVTI NORTHERN OR SOUTHERN MAINE LEAVE MAINE TURNPIKE AT EXIT 7. ABOUT .2 MILES PASS TOLLBOOTH - TAKE BROADWAY EXIT. -
Maine State Legislature
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) House Legislative Record of the One Hundred and Eighteenth Legislature of the State of Maine Volume III Second Regular Session March 19, 1998 - March 31, 1998 Second Special Session April 1 , 1 998 - April 8, 1998 Appendix House Legislative Sentiments Index Legislative Sentiments of the One Hundred and Eighteenth Legislature of the House of Representatives LEGISLATIVE RECORD - HOUSE APPENDIX DECEMBER 4, 1996 - DECEMBER 1,1998 APPENDIX TO THE LEGISLATIVE RECORD Erma Lyons, of Medway, on the occasion of her 100th 118TH MAINE LEGISLATURE birthday; (HLS 11) the following members of the Monmouth Academy boys The following expressions of Legislative Sentiment appeared soccer team, who are the 1996 Western Maine Class 0 Soccer in the House Calendar between December 4, 1996 and April 9, Champions: Conor Crawford, Josh Leeman, Zach Leeman, Jeff 1998 pursuant to Joint Rule 213: (These sentiments are dated Paradis, Jesse Quirion, Matt Quirion, Lauro Segundo, Chad December 4, 1996 through December 1, 1998.) Sirois, Ron Smith, Tom Berube, Matt Blais, Mark Michaud, Stan Warner A. Howard, for 40 years of dedicated service and Dumont, Tom Gardner, Evan Behles, Joe Carr, Chris Foss, Dary commitment as the Pastor of the North Nobleboro Baptist Stroup, Shelby Turcotte, Head Coach Gary Trafton, and team Church. Pastor Howard is an inspiration to church parishioners managers Katie Tibbetts and Ginger Bragg. -
Davis Family Foundation Is a Public Charitable Foundation Founded in 1986 by Mr
2017 Annual Report History and Mission The Davis Family Foundation is a public charitable foundation founded in 1986 by Mr. and Mrs. H. Halsey Davis of Falmouth, Maine, to support areas of particular interest to them. These areas are: 1. Educational Organizations: colleges, universities, and other educational institutions. (Grants are not made to public elementary and secondary schools, nor to schools that receive financial support from a church or other religious organization. Trustees will consider requests from other educational organizations whose purpose is to promote systemic change in education or provide innovative programs whose objectives are to improve education). 2. Medical Organizations: hospitals, clinics and medical research organizations. (Trustees will consider requests from other similar health organizations for programs designed to increase the effectiveness or decrease the cost of medical care.) 3. Cultural and Arts Organizations: organizations whose customary and primary activity is to promote music, theater, drama, history, literature, the arts or other similar cultural activities. By agreement with the Internal Revenue Service, the Foundation is restricted in its grantmaking to the above three categories. Policies and Application Procedure The Foundation accepts applications only from organizations that are tax-exempt under Section 501(c)(3) of the IRS code and not private foundations under Section 509(a) of the code. The Foundation has a 509(a)(3) status and is prohibited from making grants to other 509(a)(3) organizations. The Foundation will need evidence of the applicant’s 501(c)(3) and 509(a) status. Geographic priorities: 1. Southern Maine; 2. Other parts of Maine; 3. Other parts of New England are a low priority. -
Maine State Legislature
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) LEGISLATIVE RECORD OF THE One Hundred and Eleventh Legislature OF THE STATE OF MAINE Volume II FIRST REGULAR SESSION May 16, 1983 to June 24, 1983 INDEX FIRST CONFIRMATION SESSION August 4, 1983 INDEX FIRST SPECIAL SESSION September 6 and 7, 1983 INDEX SECOND CONFIRMATION SESSION September 23, 1983 INDEX THIRD CONFIRMATION SESSION October 28, 1983 INDEX SECOND SPECIAL SESSION November 18, 1983 INDEX LEGISLATIVE RECORD - HOUSE, JUNE 24, 1983 1473 APPENDIX EXPRESSIONS the Waterville High School girls' soccer team Michael Rutherford, of Portland High School, Of' LEGISLATIVE SENTIMENT with coach Chuck Andrews, winners of the 1982 winner of the Fitzpatrick Award for most FIRST REGULAR SESSION State of Maine Class A Girls' Soccer Champion outstanding football player in the State; (HLS 1 11TH MAINE LEGISLATURE ship for 1982; (liLS 28) 53) TIl(' following expressions of Legislative Sen the Winslow High School Football Team, Barry Delong, in appreciation of his kind, t impnt appeared in the House Calendar be winners ofthe State Class A Championship for thoughtful, courteous attitude in the execu tw('('n January 5, 1983 and June 24, 1983 1982; (HLS 29) tion of his duties as a Maine State Trooper in pursuant to Joint Rule 34: Rose -
The Bates Student
Bates College SCARAB The aB tes Student Archives and Special Collections 10-1909 The aB tes Student - volume 37 number 08 - October 1909 Bates College Follow this and additional works at: http://scarab.bates.edu/bates_student Recommended Citation Bates College, "The aB tes Student - volume 37 number 08 - October 1909" (1909). The Bates Student. 1849. http://scarab.bates.edu/bates_student/1849 This Newspaper is brought to you for free and open access by the Archives and Special Collections at SCARAB. It has been accepted for inclusion in The aB tes Student by an authorized administrator of SCARAB. For more information, please contact [email protected]. T T!>« October Number 19 0 9 T-» CONTENTS ^T PAGE The White Birch. Helen S. Pingree 275 Vocat Caesar. Alton R. Hodgkins '11 276 Night Song. Gulie A. Wyman 280 Through the Trossachs. 280 Walter J. Graham A Roman Song. Irving Hill Blake '10 284 Voruber. Helen M. Whitehouse '10 286 Editorial. 287 In Memoriam. George M. Chase '93 289 Local. 297 Athletic Notes. 302 Alumni Notes. 306 Exchanges. 315 Class of 1913. 316 / BUSINESS DIRECTORY THE GLOBE STEAM LAUNDRY, 26-36 Temple Street, PORTLAND FOR COLLEGE MEN THE BERRY SHOE IS THE CORRECT THING OUT THKM AT HOYT & McGIBBON'S, 282 Main St. Call at the STUDIO of FLAGG & PLUMMER For the most up to date work in Photography Over Chandler & Winship's, Lewiston. Maine BATES FIR8T-GLA83 WORK AT STATIONERY In Box and Tablet Form Engraving for Commencement A 8PKCIALTY Berry Paper Company 189 Main Street, Cor. Park 4!) Lisbon Street, LEWISTON Benjamin's Clothes appeal very strongly to the class of men who appreciate "individuality"—that's the word—"individuality"—nothing else tells the story. -
Maine State Legislature
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) ACTS AND RESOLVES AS PASSED BY THE Eighty-eighth and Eighty-ninth Legislatures OF THE STATE OF MAINE From April 24, 1937 to April 21, 1939 AND MISCELLANEOUS STATE PAPERS Published by the Secretary of State, in conjunction with the Revisor of Statutes in accordance with the Resolves of the Legislature approved June 28, 1820, March 18, 1840, March 16, 1842 and Acts approved August 6, 1930 and April 2, 1931. KENNEBEC JOURNAL AUGUSTA, MAINE 1939 INDEX 937 Index to Acts and Resolves Passed at Sessions of the Eighty-Fifth, Eighty-Sixth, Eighty-Seventh, Eighty-Eighth and Eighty-Ninth Legislatures PUBLIC LAWS 1931 1933 1935 1937 1939 Page Page Page Page Page A ABSENT VOTING by physically incapacitated ................ 199 236 in unorganized territory 238 relating to ............................. 234,267 205 236 ACADEMIC RECORDS preservation ............................ 332 ACADEMIES state aid 71,200 241, 268, 312 315 64 285 towns may raise money for ............... 94 ACADIA NATIONAL PARK road crossing ............................ 159 ACCOUNTS admissibility as evidence ... ".............. 199 institutions, to be audited ., ........... 102 military, payment clarified ............. 291 Ulunicipalt uniform system .............. 247 public utilities, need not be filed ......... 90 ADMINISrRATORS AND EXECUTORS actions by or against ..................... 247 ADVERTISEMENTS legal, in newspapers ...................... 327 outdoors . 367161, 220, 249 185,220 political. ................................ 58 see also MAINE DEVELOPMENT COMMISSION AERONAUTICAL COMMITTEE, THE creation and duties ..................... -
Sanford High School Student Handbook 2019-2020
Sanford High School Student Handbook 2019-2020 100 Alumni Boulevard Sanford, ME 04073 High School Phone (207) 324-4050 FAX (207) 490-5152 Guidance Office Phone (207) 324-4712 FAX (207) 490-5152 Sanford Regional Technical Center Phone (207) 324-2942 www.sanford.org TABLE OF CONTENTS PRINCIPAL’S ADDRESS ............................................................................................................................................... 5 SANFORD HIGH SCHOOL MISSION STATEMENT .................................................................................................. 6 GUIDING PRINCIPLES .................................................................................................................................................. 6 CORE VALUES ............................................................................................................................................................... 6 DISTRICT CALENDAR .................................................................................................................................................. 7 DAILY SCHEDULE ........................................................................................................................................................ 8 PARENT / SCHOOL COMMUNICATIONS .................................................................................................................. 9 ACTIVITIES ................................................................................................................................................................. -
Green and White 1935
University of Southern Maine USM Digital Commons Yearbooks University Archives 1935 Green and White 1935 Gorham Normal School Follow this and additional works at: https://digitalcommons.usm.maine.edu/archives_yearbook Part of the History Commons Recommended Citation Gorham Normal School, "Green and White 1935" (1935). Yearbooks. 10. https://digitalcommons.usm.maine.edu/archives_yearbook/10 This Book is brought to you for free and open access by the University Archives at USM Digital Commons. It has been accepted for inclusion in Yearbooks by an authorized administrator of USM Digital Commons. For more information, please contact [email protected]. BAXTER MEMORIAL LIBRARY I GORHA~ ~~ . S . Seni0r Class Entered ... ..n .c.t .A... .l.l .,. ....19 .;~5 ............. CLASS BOOK VOLUME 'I,?b . I C 1 . 13 •) '7 _ WITH DRAWL Charter Member green and CWhite 1935 vheme: Pathways VOLUME XXVII I 1 '-/ '-{ 3 Published by THE SENIOR CLASS GORHAM NORMAL SCHOOL GORHAM, MAINE · . TO LOIS ELEANOR PIKE who with gentleness and gracious ness, sets the feet of little children on the pathway leading to good citi zenship; who directs older students in ways of teaching with inspira tion; and who. by her charming womanhood, lights up the paths of all who meet her: we, the Editorial Board of 1935, wholly conscious of our privilege. do dedicate this volume of the GREEN AND WHITE LOIS ELEANOR PIKE GORHAM NORMAL SCHOOL, HARVARD SUMMER SCHOOL, COLUMBIA UNIVERSITY SUMMER SCHOOL Critic Teacher, Junior Primary Primary Arithmetic, Primary Reading ..... .~ «C.Jl~Jl~JIEN .. ~ ,wnmrnn1rnc .. ~ '~v... ,, i;:>~,, ~ ~'\v - _ -~"'-"'- _1t,..J1.L... _v, __ \I,~'- / tit-"'- -',.V~--_,,,,. -
Accredited Secondary Schools in the United States. Bulletin 1916, No. 20
DEPARTMENT OF THE INTERIOR BUREAU OF EDUCATION BULLETIN, 1916, No. 20 ACCREDITED SECONDARY SCHOOLS IN THE UNITED STATES SAMUEL PAUL CAPEN SPECIALIST IN HIGHER EDUCATION BUREAU OF EDUCATION WASHINGTON GOVERNMENT PRINTING OFFICE 1916 *"■*■ - . ■-■■^■■- ' ' - - - ' _ >ia •;• ••••*•--•. ,-. :~= - c.v - - : , • . v ••. • ‘ ' - . ' ' • - -:;...*- ■ - -v v H m - ;. -- . .' ' " --4' rV'wV'* -w'' A/-O -V ' ^ -v-a 'Ufti _' f - ^3^ ^ DEPARTMENT OF THE INTERIOR BUREAU OF EDUCATION BULLETIN, 1916, No. 20 ACCREDITED SECONDARY SCHOOLS IN THE UNITED STATES BY SAMUEL PAUL CAPEN SPECIALIST IN HIGHER EDUCATION BUREAU OF EDUCATION WASHINGTON GOVERNMENT PRINTING OFFICE 1916 LETTER OF TRANSMITTAL. Department of the Interior, Bureau of Education, Washington. Sir: Many students apply for admission to higher institutions in other States and sections than those in which they have received their high-school preparation. Many also seek certificates from ex¬ amining and licensing boards, which have no direct means of know¬ ing the standards of the schools from which the applicants come. The demand for this information led the Bureau of Education, first in the spring of 1913 and again in the autumn of 1914, to undertake the collection and preparation of lists of high schools and academies accredited by State universities, approved by State departments of education, or recognized by examining and certifying boards and by certain other agencies. The demand proved to be even greater than had been anticipated. The first edition of the bulletin was soon exhausted. There have be^n many requests from college and uni¬ versity officers for copies of the second edition. Moreover, changes are made in these lists of accredited schools from year to year. -
Catalogue of the University of Maine, 1900-1901
The University of Maine DigitalCommons@UMaine General University of Maine Publications University of Maine Publications 1901 Catalogue of the University of Maine, 1900-1901 University of Maine, Office of Student Records Follow this and additional works at: https://digitalcommons.library.umaine.edu/univ_publications Part of the Higher Education Commons Repository Citation University of Maine, Office of Student Records, "Catalogue of the University of Maine, 1900-1901" (1901). General University of Maine Publications. 5. https://digitalcommons.library.umaine.edu/univ_publications/5 This Monograph is brought to you for free and open access by DigitalCommons@UMaine. It has been accepted for inclusion in General University of Maine Publications by an authorized administrator of DigitalCommons@UMaine. For more information, please contact [email protected]. UNIVERSITY OF MAINE LIBRARIES RAYMOND H. FOGLER LIBRARY ORONO CATALOGUE OF THE University of Maine 1900-1901 ORONO, MAINE AUGUSTA, MAINE KENNEBEC JOURNAL PRINT 1901 TABLE OF COXTENTS PAGE Calendar 6 The Board of Trustees, 9 The Advisory Board for the School of Law, 9 The Experiment Station Council 10 Alumni Associations 11 The Faculty and other Officers 12 Standing Committees of the Faculty 16 Establishment of the University 18 Endowment and Income, 19 Location 19 Buildings and their Equipment 20 Library 24 Museum and Herbarium 25 Organizations 26 University Publications 27 Military Instruction, 29 Public Worship 30 Field Day 30 General Regulations 31 Scholarship Honors -
Maine State Legislature
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) LEGISLATIVE RECORD OF THE One Hundred and Eleventh Legislature OF THE STATE OF MAINE Volume II FIRST REGULAR SESSION May 16, 1983 to June 24, 1983 INDEX FIRST CONFIRMATION SESSION August 4, 1983 INDEX FIRST SPECIAL SESSION September 6 and 7, 1983 INDEX SECOND CONFIRMATION SESSION September 23, 1983 INDEX THIRD CONFIRMATION SESSION October 28, 1983 INDEX SECOND SPECIAL SESSION November 18, 1983 INDEX APPENDIX LEGISLATIVE RECORD of the One Hundred and Eleventh Legislature The listing herewith reflects all House-originated Legislative Sentiments processed between September 6, 1983, and December 4,1984, pursuant to Joint Rule 34. Edwin H. Pert Clerk of the House LEGISLATIVE RECORD-HOUSE, SEPTEMBER 4, 1984 1 'I'll(' /()!Iowing expressions of Legislative Sen Michael G. School\ians, of Old Orchard, wide Portland, and the 2300 Maine 'leenagers who timent appeared in the House Calendar on ly known and respected labor leader in the have benefited from its existence on the oc &'ptember 6, 19M3 and September 7, 198.'3 pur greater Biddeford-Saco area; (IN MEMORIAM) casion of its 10th anniversary; (HLS 709) suant. t.o Joint. Rule 34: (HLS 686) the Honorable Charles Sprague, of Helen Barker McLaughlin, who was born the 160th Company of the Civilian Conser Oakfield,who was a member of the 86th and St-ptember 14, 1884, and is the oldest native vation Corps, centered in Greenville, which is 87th Maine Legislature; (IN MEMORIAM) (HLS from the town of Athens; (HLS 661) celebrating its 50th Anniversary on Oct.