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

Digital Commons Network

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

Articles 1 - 30 of 199

Full-Text Articles in Entire DC Network

Town Of Boothbay 2021 Annual Report, Boothbay Harbor, (Me.). Apr 2022

Town Of Boothbay 2021 Annual Report, Boothbay Harbor, (Me.).

Maine Town Documents

No abstract provided.


Town Of Alna Maine Annual Report Of The Municipal Officers, 2021-2022, Alna, (Me.). Mar 2022

Town Of Alna Maine Annual Report Of The Municipal Officers, 2021-2022, Alna, (Me.).

Maine Town Documents

No abstract provided.


2021 Annual Report, Bristol, Maine, Bristol, (Me.). Mar 2022

2021 Annual Report, Bristol, Maine, Bristol, (Me.).

Maine Town Documents

No abstract provided.


Town Of Bremen, Maine Annual Report, July 1, 2020-June 30, 2021, Bremen, (Me.). Jun 2021

Town Of Bremen, Maine Annual Report, July 1, 2020-June 30, 2021, Bremen, (Me.).

Maine Town Documents

No abstract provided.


Town Of Somerville, Maine Annual Report, July 2020-June 2021, Somerville, (Me.). May 2021

Town Of Somerville, Maine Annual Report, July 2020-June 2021, Somerville, (Me.).

Maine Town Documents

No abstract provided.


The 132nd Annual Report Town Of Boothbay Harbor Maine Year Ending June 30, 2020, Boothbay Harbor, (Me.). Apr 2021

The 132nd Annual Report Town Of Boothbay Harbor Maine Year Ending June 30, 2020, Boothbay Harbor, (Me.).

Maine Town Documents

No abstract provided.


Bristol, Maine 2020 Annual Report, Bristol, (Me.). Feb 2021

Bristol, Maine 2020 Annual Report, Bristol, (Me.).

Maine Town Documents

No abstract provided.


Town Of Somerville, Maine Annual Report, July 2019-June 2020, Somerville, (Me.). Jun 2020

Town Of Somerville, Maine Annual Report, July 2019-June 2020, Somerville, (Me.).

Maine Town Documents

No abstract provided.


Town Of Boothbay 2019 Annual Report, Boothbay Harbor, (Me.). Apr 2020

Town Of Boothbay 2019 Annual Report, Boothbay Harbor, (Me.).

Maine Town Documents

No abstract provided.


Knott Family Papers (Mss 675), Manuscripts & Folklife Archives Sep 2019

Knott Family Papers (Mss 675), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid for Manuscripts Collection 675. Papers and photographs of James Proctor Knott, Lebanon, Kentucky, and his wife Sarah "Sallie" (McElroy) Knott. Includes two journals of Sallie Knott covering the first eight years of their marriage (Click on "Additional Files" below to view typescripts), and miscellaneous papers of a related family, the Clarks.


The 130th Annual Report Town Of Boothbay Harbor Maine Year Ending June 30, 2018, Boothbay Harbor, (Me.). Apr 2019

The 130th Annual Report Town Of Boothbay Harbor Maine Year Ending June 30, 2018, Boothbay Harbor, (Me.).

Maine Town Documents

No abstract provided.


Lincoln County, Kentucky - Wolf Scalps (Sc 3344), Manuscripts & Folklife Archives Mar 2019

Lincoln County, Kentucky - Wolf Scalps (Sc 3344), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 3344. Certificates issued to four individuals in Lincoln County, Kentucky for wolf scalps and heads.


Town Of Wiscasset Ordinances, Wiscasset (Me.) Nov 2017

Town Of Wiscasset Ordinances, Wiscasset (Me.)

Maine Town Documents

Contents include:

Article I: Town Officials (amended 6-2016)
Article II: Building Laws
Article III: Signs
Article IV: Port and Harbor (amended 6-2016)
Article V: Solid Waste
Article VI: Zoning (amended 6-2016)
Article VII: Subdivision
Article VIII: Site Plan Review
Article IX: Regulations, Licenses and Permits (amended 6-2017)
Article X: Miscellaneous Ordinances (amended 11-2017)
Article XI: Wireless Telecommunications Facility
Article XII: Cable Television Ordinance


Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Suzanne Balbo, Debbie Rogers, Tony Marple, Marnie Wells, Andrea Lani, Bill Mckeen, Dan Joslyn, Andrew Goode, Cindy Lincoln, Sue Mckeen, Patti Hamilton, Chris Hamilton, Frank Ober, Josh Mcnaughton, Taryn Marcus, Jeff Newell, Lester Sheaffer, Judi Ekholm, George Ferguson, Emma Elwell, Herb Hartman, Moses Yoder, Karen Mccormick, Charlene Donahue Jan 2017

Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Suzanne Balbo, Debbie Rogers, Tony Marple, Marnie Wells, Andrea Lani, Bill Mckeen, Dan Joslyn, Andrew Goode, Cindy Lincoln, Sue Mckeen, Patti Hamilton, Chris Hamilton, Frank Ober, Josh Mcnaughton, Taryn Marcus, Jeff Newell, Lester Sheaffer, Judi Ekholm, George Ferguson, Emma Elwell, Herb Hartman, Moses Yoder, Karen Mccormick, Charlene Donahue

Maine Town Documents

File includes:

January 2017 Volume 4, Issue 7
February 2017 Volume 4, Issue 8
March 2017 Volume 4, Issue 9
April 2017 Volume 4, Issue 10
May 2017 Volume 4, Issue 11
June 2017 Volume 4, Issue 12
July 2017 Volume 5, Issue 1
August 2017 Volume 5, Issue 2
September 2017 Volume 5, Issue 3
October 2017 Volume 5, Issue 4
November 2017 Volume 5, Issue 5
December 2017 Volume 5, Issue 6


Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Andrea Lani, Colby Northrup, Joshua Mcnaughton, Peter Froehlich, Tony Marple, Judith Robbins, Jim Torbert, Dennis Merrill, Mary Weiblen, Debbie Rogers, Sue Mckeen, Dan Joslyn, Howard Tuttle, Kit Pfeiffer, Stephen Smith, Nathan Burns, Charlie Tobin, Karen Mccormick, Chuck Vaughn, Martha Tait, Pam Kenoyer, Aaron Miller, Anthony Anderson, Ben Marcus, George Fergusson, Robin Chase, Lucy Martin Jan 2016

Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Andrea Lani, Colby Northrup, Joshua Mcnaughton, Peter Froehlich, Tony Marple, Judith Robbins, Jim Torbert, Dennis Merrill, Mary Weiblen, Debbie Rogers, Sue Mckeen, Dan Joslyn, Howard Tuttle, Kit Pfeiffer, Stephen Smith, Nathan Burns, Charlie Tobin, Karen Mccormick, Chuck Vaughn, Martha Tait, Pam Kenoyer, Aaron Miller, Anthony Anderson, Ben Marcus, George Fergusson, Robin Chase, Lucy Martin

Maine Town Documents

File includes:

January 2016 Volume 3, Issue 7
February 2016 Volume 3, Issue 8
March 2016 Volume 3, Issue 9
April 2016 Volume 3, Issue 10
May 2016 Volume 3, Issue 11
June 2016 Volume 3, Issue 12
July 2016 Volume 4, Issue 1
August 2016 Volume 4, Issue 2
September 2016, Volume 4, Issue 3
October 2016, Volume 4, Issue 4
November 2016, Volume 4, Issue 5
December 2016, Volume 4, Issue 6


Town Of Wiscasset Ordinances, Wiscasset (Me.) Jun 2015

Town Of Wiscasset Ordinances, Wiscasset (Me.)

Maine Town Documents

Contents include:

Article I: Town Officials
Article II: Building Laws
Article III: Signs
Article IV: Port and Harbor
Article V: Solid Waste
Article VI: Zoning (amended 6-2015)
Article VII: Subdivision
Article VIII: Site Plan Review
Article IX: Regulations, Licenses and Permits
Article X: Miscellaneous Ordinances (amended 6-2015)
Article XI: Wireless Telecommunications Facility
Article XII: Cable Television Ordinance


Smith, Selby E., 1895-1986 - Collector (Sc 2898), Manuscripts & Folklife Archives Apr 2015

Smith, Selby E., 1895-1986 - Collector (Sc 2898), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 2898. Payroll of Captain Samuel Kirkham’s Company of Lincoln County, Kentucky militia. Lieutenant Henry Grider, later of Warren County, Kentucky, is among the names listed. This photocopy from Illinois Papers, Doc. 79, p. 1 was obtained from the Virginia State Library, Richmond, Virginia.


Bailey, John, 1748- (Lg 189), Manuscripts & Folklife Archives Mar 2015

Bailey, John, 1748- (Lg 189), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full scan (Click "Additional Files" below) for Manuscripts Land Grant 189. Copy of a land grant, 20 December 1804, by which Christopher Greenup, Governor of the Commonwealth of Kentucky, granted to John Bailey 473 ¼ acres in Lincoln County, Kentucky.


Payne, William (Lg 171), Manuscripts & Folklife Archives Mar 2015

Payne, William (Lg 171), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 171. Original land grant, 22 April 1800, by which James Garrard, Governor of the Commonwealth of Kentucky, granted to William Payne 200 acres in Lincoln County, Kentucky.


Annual Report Of The Town Of Wiscasset, Maine 2015, Wiscasset (Me). Municipal Officers Jan 2015

Annual Report Of The Town Of Wiscasset, Maine 2015, Wiscasset (Me). Municipal Officers

Maine Town Documents

No abstract provided.


Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Jim Torbert, Dennis Merrill, Bill Bunting, Ed Karass, Chris Colpitt, Tony Marple, Charlie Tobin, David Chase, Niki Mathews, Howard Tuttle, Debbie Rogers, Jane Chase, Dan Joslyn, Michelle Duncan Shaw, Sally Allen, Herb Hartman, Jennifer Grady Jan 2015

Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Jim Torbert, Dennis Merrill, Bill Bunting, Ed Karass, Chris Colpitt, Tony Marple, Charlie Tobin, David Chase, Niki Mathews, Howard Tuttle, Debbie Rogers, Jane Chase, Dan Joslyn, Michelle Duncan Shaw, Sally Allen, Herb Hartman, Jennifer Grady

Maine Town Documents

File includes

January 2015 Volume 2, Issue 7
February 2015 Volume 2, Issue 8
March 2015 Volume 2, Issue 9
April 2015 Volume 2, Issue 10
May 2015 Volume 2, Issue 11
June 2015 Volume 2, Issue 12
July 2015 Volume 3, Issue 1
August 2015 Volume 3, Issue 2
September 2015, Volume 3, Issue 3
October 2015, Volume 3, Issue 4
November 2015, Volume 3, Issue 5
December 2015, Volume 3, Issue 6


Payne, William (Lg 148), Manuscripts & Folklife Archives Jun 2014

Payne, William (Lg 148), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 148. Original land grant, 2 December 1785, by which Patrick Henry, Governor of the Commonwealth of Virginia, granted to William Payne 500 acres in Lincoln County, Virginia.


Henry, Patrick, 1736-1799 (Lg 146), Manuscripts & Folklife Archives Jun 2014

Henry, Patrick, 1736-1799 (Lg 146), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Land Grant 146. Photocopy (negative) of a land grant, 4 April 1786, by which Beverly Randolph, Lt. Governor of the Commonwealth of Virginia, granted to Patrick Henry, assignee of Peter Sanders, 500 acres in Lincoln County, Virginia.


Reynolds, George (Lg 130), Manuscripts & Folklife Archives Jun 2014

Reynolds, George (Lg 130), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 130. Original land grant, 20 April 1784, by which Benjamin Harrison, Governor of the Commonwealth of Virginia, granted to George Reynolds, assignee of Bartholomew Fenton, 1000 acres in Lincoln County, Virginia.


Annual Report Of The Town Of Wiscasset, Maine 2014, Wiscasset (Me). Municipal Officers Jan 2014

Annual Report Of The Town Of Wiscasset, Maine 2014, Wiscasset (Me). Municipal Officers

Maine Town Documents

No abstract provided.


Whitefield News, Whitefield Newsletter Team, Dennis Merrill, Sue Mckeen, Tony Marple, Debbie Rogers, Suzanne Balbo, Jim Torbet Jan 2014

Whitefield News, Whitefield Newsletter Team, Dennis Merrill, Sue Mckeen, Tony Marple, Debbie Rogers, Suzanne Balbo, Jim Torbet

Maine Town Documents

File includes:

January 2014 Volume 1, Issue 7
February 2014 Volume 1, Issue 8
March 2014 Volume 1, Issue 9
April 2014 Volume 1, Issue 10
May 2014 Volume 1, Issue 11
June 2014 Volume 1, Issue 12
July 2014 Volume 2, Issue 1
August 2014 Volume 2, Issue 2
September 2014, Volume 2, Issue 3
October 2014, Volume 2, Issue 4
November 2014, Volume 2, Issue 5
December 2014, Volume 2, Issue 6


Logan, Benjamin, 1743-1802 And Ann (Montgomery) Logan, 1752-1825 (Sc 692), Manuscripts & Folklife Archives Mar 2013

Logan, Benjamin, 1743-1802 And Ann (Montgomery) Logan, 1752-1825 (Sc 692), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 692. Deed, 18 February 1785, from Benjamin Logan and his wife Ann Logan of Lincoln County, Virginia, to Richard Jackman of the same place, for one hundred acres in Lincoln County. In 1792, the county became part of Kentucky.


Town Of Bristol 2012 Annual Report, Bristol, (Me.)., Heather Houston Feb 2013

Town Of Bristol 2012 Annual Report, Bristol, (Me.)., Heather Houston

Maine Town Documents

No abstract provided.


Whitefield News, Whitefield Newsletter Team, Dennis Merrill, Sue Mckeen, Tony Marple, Debbie Rogers, Suzanne Balbo, Jim Torbet Jan 2013

Whitefield News, Whitefield Newsletter Team, Dennis Merrill, Sue Mckeen, Tony Marple, Debbie Rogers, Suzanne Balbo, Jim Torbet

Maine Town Documents

File includes:

July 2013 Volume 1, Issue 1
August 2013 Volume 1, Issue 2
September 2013, Volume 1, Issue 3
October 2013, Volume 1, Issue 4
November 2013, Volume 1, Issue 5
December 2013, Volume 1, Issue 6


Helm, Thomas (Sc 19), Manuscripts & Folklife Archives Aug 2012

Helm, Thomas (Sc 19), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 19. Indenture between Thomas Helm, Clerk of the Lincoln County, Kentucky Court, and Edmond B. Taylor, regarding an apprenticeship for Rhoda, a free girl, mulatto, aged 13 years old. Taylor was to teach Rhoda the trade of spinning and weaving.