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

Digital Commons Network

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

Articles 1 - 30 of 44

Full-Text Articles in Entire DC Network

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

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

Maine Town Documents

No abstract provided.


Town Of Castine Annual Report, 2021-2022, Castine, (Me.). Apr 2022

Town Of Castine Annual Report, 2021-2022, Castine, (Me.).

Maine Town Documents

No abstract provided.


Town Of Brooklin, Maine, Annual Report, July 1, 2020-June 30, 2021, Brooklin, (Me.). Apr 2022

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

Maine Town Documents

No abstract provided.


Town Of Blue Hill Annual Report, 2021, Blue Hill, (Me.). Mar 2022

Town Of Blue Hill Annual Report, 2021, Blue Hill, (Me.).

Maine Town Documents

No abstract provided.


Town Of Swan's Island Annual Report 2021, Swan's Island, (Me.). Mar 2022

Town Of Swan's Island Annual Report 2021, Swan's Island, (Me.).

Maine Town Documents

No abstract provided.


Annual Report For The City Of Ellsworth, Maine, Fiscal Year 2020, Ellsworth, (Me.). Nov 2021

Annual Report For The City Of Ellsworth, Maine, Fiscal Year 2020, Ellsworth, (Me.).

Maine Town Documents

No abstract provided.


Town Of Castine Annual Report, 2020-2021, Castine, (Me.). Apr 2021

Town Of Castine Annual Report, 2020-2021, Castine, (Me.).

Maine Town Documents

No abstract provided.


Town Of Brooklin, Maine, Annual Report, July 1, 2019-June 30, 2020, Brooklin, (Me.). Mar 2021

Town Of Brooklin, Maine, Annual Report, July 1, 2019-June 30, 2020, Brooklin, (Me.).

Maine Town Documents

No abstract provided.


Town Of Swan's Island Annual Report 2020, Swan's Island, (Me.). Feb 2021

Town Of Swan's Island Annual Report 2020, Swan's Island, (Me.).

Maine Town Documents

No abstract provided.


Brooksville, Maine, Town Report, 2020, Brooksville, (Me.). Feb 2021

Brooksville, Maine, Town Report, 2020, Brooksville, (Me.).

Maine Town Documents

No abstract provided.


Town Of Bar Harbor 2020 Annual Report, Bar Harbor, (Me.). Jan 2021

Town Of Bar Harbor 2020 Annual Report, Bar Harbor, (Me.).

Maine Town Documents

No abstract provided.


Annual Report For The City Of Ellsworth, Maine, Fiscal Year 2019, Ellsworth, (Me.). Jul 2020

Annual Report For The City Of Ellsworth, Maine, Fiscal Year 2019, Ellsworth, (Me.).

Maine Town Documents

No abstract provided.


Town Of Castine Annual Report, 2019-2020, Castine, (Me.). Apr 2020

Town Of Castine Annual Report, 2019-2020, Castine, (Me.).

Maine Town Documents

No abstract provided.


In The Shadows Of Apollo: The Space Age Legacies Of Dispossession In Hancock County, Mississippi, Stuart Simms Jan 2020

In The Shadows Of Apollo: The Space Age Legacies Of Dispossession In Hancock County, Mississippi, Stuart Simms

Theses and Dissertations--History

In the Piney Woods of Mississippi, John C. Stennis used political connections to displace small communities in a 150,000-acre space in Hancock County, Mississippi for the creation of a rocket test facility for NASA. What became the John C. Stennis Space Center created a narrative that preached of the benefits of the facility in the region while local residents from the displaced communities remember the facility in different terms.


Annual Report For The City Of Ellsworth, Maine, Fiscal Year 2018, Ellsworth, (Me.). Aug 2019

Annual Report For The City Of Ellsworth, Maine, Fiscal Year 2018, Ellsworth, (Me.).

Maine Town Documents

No abstract provided.


Town Of Winter Harbor July 1, 2018-June 30, 2019 Annual Report, Winter Harbor, (Me.) Jun 2019

Town Of Winter Harbor July 1, 2018-June 30, 2019 Annual Report, Winter Harbor, (Me.)

Maine Town Documents

No abstract provided.


Town Of Castine Annual Report, 2018-2019, Castine, (Me.). Apr 2019

Town Of Castine Annual Report, 2018-2019, Castine, (Me.).

Maine Town Documents

No abstract provided.


Town Of Brooklin, Maine, Annual Report, July 1, 2017-June 30, 2018, Brooklin, (Me.). Mar 2019

Town Of Brooklin, Maine, Annual Report, July 1, 2017-June 30, 2018, Brooklin, (Me.).

Maine Town Documents

No abstract provided.


Town Of Swan's Island Annual Report 2018, Swan's Island, (Me.). Feb 2019

Town Of Swan's Island Annual Report 2018, Swan's Island, (Me.).

Maine Town Documents

No abstract provided.


Town Of Brooklin, Maine, Annual Report, July 1, 2016-June 30, 2017, Brooklin, (Me.). Mar 2018

Town Of Brooklin, Maine, Annual Report, July 1, 2016-June 30, 2017, Brooklin, (Me.).

Maine Town Documents

No abstract provided.


Vance, Edward Richard, 1833-1902 (Mss 612), Manuscripts & Folklife Archives Jul 2017

Vance, Edward Richard, 1833-1902 (Mss 612), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 612. Correspondence, diaries, scrapbooks, photographs and family papers of Richard Vance, a Warren County, Kentucky native and U.S. Army officer. After his Civil War service, Vance spent his career at several posts in the South and on the frontier until his retirement in 1892.


Potter, Hugh Oliver, 1905-1986 (Mss 602), Manuscripts & Folklife Archives Apr 2017

Potter, Hugh Oliver, 1905-1986 (Mss 602), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 602. Correspondence, research notes, book manuscripts, promotional material, and editorials related to Hugh O. Potter’s career as a radio broadcaster and his interests in Kentucky history, specifically Owensboro and Daviess County, and Abraham Lincoln. Includes one box of original legal documents (1783-1953) related to the Massie family of Daviess County.


2016 Annual Report Town Of Swan's Island, Maine, Swan's Island, (Me.). Feb 2017

2016 Annual Report Town Of Swan's Island, Maine, Swan's Island, (Me.).

Maine Town Documents

No abstract provided.


2015 Annual Report Town Of Swan's Island, Maine, Swan's Island, (Me.). Feb 2016

2015 Annual Report Town Of Swan's Island, Maine, Swan's Island, (Me.).

Maine Town Documents

No abstract provided.


Slavery - Kentucky (Mss 45), Manuscripts & Folklife Archives Jun 2014

Slavery - Kentucky (Mss 45), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 45. Photocopy of Slave Narratives: A Folk History of Slavery in the United States From Interviews with Former Slaves (1941), transcriptions of oral interviews which recount many aspects of being a slave in nineteenth century Kentucky. The interviews were conducted during the 1930s, part of a Federal Writers’ Project funded by the Works Progress Administration project and administered by the Library of Congress.


Greathouse Family Papers (Sc 635), Manuscripts & Folklife Archives Jun 2012

Greathouse Family Papers (Sc 635), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts 635. Photocopies of papers of the Greathouse family of Hancock County, Kentucky. The papers include surveys, deeds, receipts, wills, business letters, etc., 1825-1869, and are chiefly of R.B., Susan, John, and William. Also included are some papers of the Lewis family, 1823-1847.


Prentis Papers (Mss 32), Manuscripts & Folklife Archives Nov 2011

Prentis Papers (Mss 32), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and transcription of one 1865 letter (Click on "Additional Files" below) for Manuscripts Collection 32. Letters to James Prentis, 1836-1869; family letters to Lucy Prentis, Petersburg, Virginia, 1838-1842; family letters to Margaret Prentis, 1867-1909; 26 letters and essays of James Prentis written to friends and newspaper editors expressing his views as a Union supporter, 1861-1867; and miscellaneous items.


Rust, Jacob Ward, 1819-1890 (Sc 163), Manuscripts & Folklife Archives Apr 2011

Rust, Jacob Ward, 1819-1890 (Sc 163), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 163. Account book, 1874-1877, for students of Bethel Female College, Hopkinsville, Kentucky; undated list of Bethel Female College students; and letters, 1882, to Jacob Ward Rust, president of the college.


Jett, Oswald G., 1917-2003 (Mss 264), Manuscripts & Folklife Archives Aug 2009

Jett, Oswald G., 1917-2003 (Mss 264), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 264. Oswald G. Jett's unpublished World War II memoir "As I Saw the War." It relates the Hancock County native's experience as a member of a litter platoon and as an ambulance driver in North Africa and Italy. Includes an obituary, magazine article by Jett, and photo.


Stowers-Shaw Family Papers (Sc 96), Manuscripts & Folklife Archives Feb 2009

Stowers-Shaw Family Papers (Sc 96), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 96. Deeds for land in Daviess County, Kentucky, 1839, 1840; tax and tuition receipts, transfer of a patent, two letters, and miscellaneous papers of the Stowers and Shaw families.