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

Digital Commons Network

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

United States History

1889

Series

Institution
Keyword
Publication

Articles 1 - 30 of 97

Full-Text Articles in Entire DC Network

Goodwin Family Bible, 1889 Dec 1889

Goodwin Family Bible, 1889

NEARA finding aids

This collection contains one family Bible presented in 1889 to Perry Goodwin.


Jesse Turner Papers, 1863-1889 Dec 1889

Jesse Turner Papers, 1863-1889

Finding aids

This collection contains Civil War items, correspondence to Jesse Turner, a pamphlet on George W. Paschal, and issues of "The Van Buren Argus" and "National Intelligencer" newspapers.


Octave Thanet [Alice French] Note, 1889 Dec 1889

Octave Thanet [Alice French] Note, 1889

Finding aids

This note by Alice French quotes her book "Knitters in the Sun." The note was written in Davenport, Iowa, and signed, Octave Thanet.


Jefferson Davis Letter, 1889 Dec 1889

Jefferson Davis Letter, 1889

Finding aids

This letter from Jefferson Davis to C.B. Atwood concerns payment of taxes.


Sam Box Letter, 1889 Dec 1889

Sam Box Letter, 1889

Finding aids

This letter, written by Sam Box to his brother, discusses business transactions.


Kansas City And Fort Smith Railroad Company Records, 1888-1889 Dec 1889

Kansas City And Fort Smith Railroad Company Records, 1888-1889

Finding aids

This collection contains one ledger of railroad company records.


W.S. Plummer And Son Papers, 1887-1889 Dec 1889

W.S. Plummer And Son Papers, 1887-1889

Finding aids

This collection contains correspondence, business agreements, and receipts.


Clark County Fair By-Laws, 1889 Dec 1889

Clark County Fair By-Laws, 1889

Finding aids

This collection contains one set of by-laws for the Clark County Fair.


John P. Hill Proof Of Loss Of Deed Form, 1889 Dec 1889

John P. Hill Proof Of Loss Of Deed Form, 1889

Finding aids

This collection contains one proof of loss of deed form for John P. Hill, dated January 19, 1889.


John P. Proctor Proof Of Loss Of Deed Form, 1889 Dec 1889

John P. Proctor Proof Of Loss Of Deed Form, 1889

Finding aids

This collection contains one proof of loss of deed form for John P. Proctor, dated January 29, 1889.


Arkansas State Bar Association Records, 1882-1889 Dec 1889

Arkansas State Bar Association Records, 1882-1889

Finding aids

This collection contains the proceedings of the Arkansas State Bar Association from 1882 through 1889. The years 1885 and 1886 are missing.


Samuel Tyer Biography, 1889 Dec 1889

Samuel Tyer Biography, 1889

Finding aids

This collection contains a typescript of the biography of Samuel Tyer of Wynne, Arkansas taken from Goodspeed's History of Eastern Arkansas, 1889.


H.H. Hutchinson Certificate Of Appointment, 1889 Dec 1889

H.H. Hutchinson Certificate Of Appointment, 1889

Finding aids

This collection contains one certificate of appointment.


Eureka Springs Light Company Treasury Warrant, 1889 Dec 1889

Eureka Springs Light Company Treasury Warrant, 1889

Finding aids

This collection contains one treasury warrant.


Crittenden County (Ark.) Certificate Of Survey, 1880s Dec 1889

Crittenden County (Ark.) Certificate Of Survey, 1880s

Finding aids

This collection contains a certificate of survey with plat of Section 12, Township 7 North, Range 7 East.


Fifth Judicial District Court Decree, 1880s Dec 1889

Fifth Judicial District Court Decree, 1880s

Finding aids

This collection contains a decree from the Fifth Judicial District Court concerning the State of Arkansas or relation of Eugene M.Caffrey vs. SW quarter of the SW quarter Section 25 Township 10 Range 26 West and other lands upon which taxes are overdue and unpaid.


Knights Of Pythias Letter, 1889 Dec 1889

Knights Of Pythias Letter, 1889

Finding aids

This collection contains a letter from John M. Taylor, the Grand Keeper and Recorder of Seal for the Knights of Pythias, of Pine Bluff, Arkansas to Arkansas Lodges notifying the lodges of resolutions dated May 1, 1889.


Avery Hotel Letterhead, 1880s Dec 1889

Avery Hotel Letterhead, 1880s

Finding aids

This collection contains a letterhead for the Avery Hotel in Forrest City, Arkansas.


"Reconstruction Days In Arkansas" Article, Circa 1880s Dec 1889

"Reconstruction Days In Arkansas" Article, Circa 1880s

Finding aids

This collection contains a typescript of an article. It is believed that the article appeared in the Arkansas Gazette.


Meridan Agricultural Wheel Minutes Records, 1887-1889 Dec 1889

Meridan Agricultural Wheel Minutes Records, 1887-1889

Finding aids

This collection consists of a minutes and proceedings book for the Meridan Agricultural Wheel.


Silver Springs Milling Company Certificate Of Shares, 1889 Dec 1889

Silver Springs Milling Company Certificate Of Shares, 1889

Finding aids

This collection contains one certificate for 66 shares of capital stock in the Silver Springs Milling Co. for John C. Puckett.


Frederick Green Estate Abstract Of Land Title , 1889 Dec 1889

Frederick Green Estate Abstract Of Land Title , 1889

Finding aids

This collection contains the abstract of land titles for the estate of Frederick Green in Cleveland County (Ark.) including plat maps for several parcels, prepared by H.W. Rogers, abstractor, dated 1889.


Arkansas County (Ark.) Assessor's Notice, 1889 Dec 1889

Arkansas County (Ark.) Assessor's Notice, 1889

Finding aids

This collection contains an assessor's notice, signed by J.G. Johnson, assessor for Arkansas County, Arkansas, dated 1889.


A.L. Raymond Map Of Coal Lands In Sebastian County, 1889 Dec 1889

A.L. Raymond Map Of Coal Lands In Sebastian County, 1889

Finding aids

This collection contains a map of coal lands in Sebastian County, Arkansas, and a letter from A.L. Raymond, Huntingtown Town Company, Huntington, Arkansas, to Edward Perry.


Notice Of Guardian's Sale, 1889 December Dec 1889

Notice Of Guardian's Sale, 1889 December

Finding aids

The broadside in this collection is dated December 1889.


J.A. Abernathy Deed, 1889 Dec 1889

J.A. Abernathy Deed, 1889

Finding aids

This collection contains a deed.


Simon P. Hughes And James P. Eagle Letters, 1888-1889 Dec 1889

Simon P. Hughes And James P. Eagle Letters, 1888-1889

Finding aids

This collection contains a letter book of outgoing correspondence by Simon P. Hughes and James P. Eagle between 1888 and 1889.


John C. Barrow Papers, 1854-1889 Dec 1889

John C. Barrow Papers, 1854-1889

Finding aids

This collection consists of memoranda, accounts, certificates, contracts, publications, correspondence, court orders, tax receipts, advertisements, and deeds.


The Waterville Mail (Vol. 43, No. 30): December 27, 1889, Wing & Wing Dec 1889

The Waterville Mail (Vol. 43, No. 30): December 27, 1889, Wing & Wing

The Waterville Mail (Waterville, Maine)

Continues The Eastern Mail (July 1847-August 1863).
Published weekly, September 4, 1863 - May 9, 1906.
Publishers: Maxham & Wing (1863 - December 2,1885); Ephraim Maxham (December 1885); Wing & Wing (January 1886 - March 21, 1891); Charles G. Wing (March 21, 1891 - April 17, 1891); Prince & Wyman (April 17, 1891 - February 26, 1896); The Mail Publishing Company (February 26, 1896 - May 9, 1906).
See Gerould, W.G.: American newspapers, 1821-1836; Whittemore, E.C.: Centennial history of Waterville.
Colby Libraries catalog record (CBBcat): http://cbbcat.net/record=b1209701~S19
WorldCat record (OCLC): http://www.worldcat.org/oclc/10486964


James Lafayette Witherspoon Collection, 1889 December 24 Dec 1889

James Lafayette Witherspoon Collection, 1889 December 24

Finding aids

This collection contains the hand-written autobiography of James Lafayette Witherspoon and a typed transcript of the autobiography. It also contains photographs of members of the Witherspoon and Cross families, as well as a photograph of Robert Ward Johnson, who was a planter, lawyer, and Confederate Senator from Arkansas. In addition, the collection contains a printed family tree of the Witherspoon family.