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

Digital Commons Network

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

Articles 1 - 30 of 40

Full-Text Articles in Entire DC Network

Lincoln, Abraham, 1809-1865 - Relating To (Sc 2859), Manuscripts & Folklife Archives Sep 2014

Lincoln, Abraham, 1809-1865 - Relating To (Sc 2859), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 2859. Correspondence, documents, and secondary sources collected by Price Kirkpatrick and related to the “real” birthplace of Abraham Lincoln. Material speculates that Lincoln could have been born in Monroe or Cumberland counties in Kentucky.


Alexander Family Papers (Mss 505), Manuscripts & Folklife Archives Aug 2014

Alexander Family Papers (Mss 505), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only Manuscripts Collection 505. Correspondence, business and estate papers, deeds and miscellaneous records of the Alexander, Fontaine, Lucas, Graham and associated families, principally of Henry County, Virginia; Cumberland, Metcalfe and Warren counties in Kentucky; and Pontotoc County, Mississippi. Includes letters of Martha (Lucas) Graham written from Bowling Green, Kentucky during the Civil War (Click on "Additional Files" below).


Lafferty, Samuel (Lg 114), Manuscripts & Folklife Archives Jun 2014

Lafferty, Samuel (Lg 114), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 114. Original land grant, 27 January 1816, by which Isaac Shelby, Governor of the Commonwealth of Kentucky, granted to Samuel Lafferty, assignee of Samuel Bents, 200 acres in Cumberland County.


Bouldin, Wylie Fox, 1870-1947 (Sc 1535), Manuscripts & Folklife Archives May 2014

Bouldin, Wylie Fox, 1870-1947 (Sc 1535), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 1535. Correspondence, wills, deeds, tax receipts, relating to the Wylie F. Bouldin family of Cumberland County, Kentucky. Also includes deputy clerk Charles D. Allen’s 1850 form book for Warren County Court records.


Thomason Political Folklore Collection (Fa 774), Manuscripts & Folklife Archives May 2014

Thomason Political Folklore Collection (Fa 774), Manuscripts & Folklife Archives

FA Finding Aids

Finding aid only for Folklife Archive Project 774. The Thomason Political Folklore Collection includes projects conducted by students from a number of counties in the state of Kentucky and few from nearby states. The collection includes information pertaining to those counties political oral traditions. This project was conducted by students at Western Kentucky University for class credit.


Campbellsville College - Campbellsville, Kentucky - Vernacular Architecture Survey (Fa 771), Manuscripts & Folklife Archives Feb 2014

Campbellsville College - Campbellsville, Kentucky - Vernacular Architecture Survey (Fa 771), Manuscripts & Folklife Archives

FA Finding Aids

Finding aid only for Folklife Archives Project 771. Survey sheets containing photographs and descriptive narratives about barns, cribs, and cabins chiefly in central and western Kentucky, although some examples were included from as far away as Connecticut.


Long Island Maine - Minutes Of Annual Town Meeting - Saturday May 10, 2014, Long Island, Me. Jan 2014

Long Island Maine - Minutes Of Annual Town Meeting - Saturday May 10, 2014, Long Island, Me.

Maine Town Documents

No abstract provided.


Town Of North Yarmouth Maine Annual Report Fiscal Year 2014, North Yarmouth, Me. Jan 2014

Town Of North Yarmouth Maine Annual Report Fiscal Year 2014, North Yarmouth, Me.

Maine Town Documents

No abstract provided.


Town Of Casco Maine Annual Audit Report 2014, Casco, Me. Jan 2014

Town Of Casco Maine Annual Audit Report 2014, Casco, Me.

Maine Town Documents

No abstract provided.


Town Of Gorham Maine Municipal Budget 2013-14, Gorham, Me. Jan 2014

Town Of Gorham Maine Municipal Budget 2013-14, Gorham, Me.

Maine Town Documents

No abstract provided.


Town Of Gray Maine Financial Report 2014, Gray, Me. Jan 2014

Town Of Gray Maine Financial Report 2014, Gray, Me.

Maine Town Documents

No abstract provided.


Town Of Yarmouth 2014 Annual Report, Yarmouth (Me.). Municipal Officers Jan 2014

Town Of Yarmouth 2014 Annual Report, Yarmouth (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Falmouth Maine Comprehensive Plan 2014, Falmouth, Me. Jan 2014

Falmouth Maine Comprehensive Plan 2014, Falmouth, Me.

Maine Town Documents

No abstract provided.


Town Report 2014 Town Of Windham, Maine, Windham (Me.). Municipal Officers Jan 2014

Town Report 2014 Town Of Windham, Maine, Windham (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of Raymond Town Meeting Minutes June 3, 2014, Raymond, Me. Jan 2014

Town Of Raymond Town Meeting Minutes June 3, 2014, Raymond, Me.

Maine Town Documents

No abstract provided.


City Of Westbrook Code Of Ordinances, Westbrook (Me.) Jan 2014

City Of Westbrook Code Of Ordinances, Westbrook (Me.)

Maine Town Documents

No abstract provided.


Bridgton Maine Comprehensive Plan, Bridgton, Me. Jan 2014

Bridgton Maine Comprehensive Plan, Bridgton, Me.

Maine Town Documents

No abstract provided.


2014 Annual Report Raymond, Maine, Raymond, Me. Jan 2014

2014 Annual Report Raymond, Maine, Raymond, Me.

Maine Town Documents

No abstract provided.


Annual Report Of The Municipal Officer For The Year Ending June 30, 2014 Scarborough, Maine, Scarborough, Me. Jan 2014

Annual Report Of The Municipal Officer For The Year Ending June 30, 2014 Scarborough, Maine, Scarborough, Me.

Maine Town Documents

No abstract provided.


Town Of Scarborough, Maine Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2014, Scarborough, Me. Jan 2014

Town Of Scarborough, Maine Comprehensive Annual Financial Report For The Fiscal Year Ended June 30, 2014, Scarborough, Me.

Maine Town Documents

No abstract provided.


City Of South Portland Annual Report 2014, South Portland, Me. Jan 2014

City Of South Portland Annual Report 2014, South Portland, Me.

Maine Town Documents

No abstract provided.


City Of South Portland Maine, Comprehensive Annual Financial Report For The Fiscal Year Ending June 30, 2014, South Portland, Me. Jan 2014

City Of South Portland Maine, Comprehensive Annual Financial Report For The Fiscal Year Ending June 30, 2014, South Portland, Me.

Maine Town Documents

No abstract provided.


2014 Baldwin Town Report, Baldwin, Me. Jan 2014

2014 Baldwin Town Report, Baldwin, Me.

Maine Town Documents

No abstract provided.


Town Of Brunswick Maine Annual Financial Audit 2014, Brunswick, Me. Jan 2014

Town Of Brunswick Maine Annual Financial Audit 2014, Brunswick, Me.

Maine Town Documents

No abstract provided.


Town Of Freeport Maine Annual Audit 2014, Freeport, Me. Jan 2014

Town Of Freeport Maine Annual Audit 2014, Freeport, Me.

Maine Town Documents

No abstract provided.


The Town Of Pownal, Maine Annual Report July 1, 2013 - June 30, 2014, Pownal, Me. Jan 2014

The Town Of Pownal, Maine Annual Report July 1, 2013 - June 30, 2014, Pownal, Me.

Maine Town Documents

No abstract provided.


Westbrook Fire-Rescue Department Annual Report, Andrew Turcotte Jan 2014

Westbrook Fire-Rescue Department Annual Report, Andrew Turcotte

Maine Town Documents

No abstract provided.


Town Of New Gloucester Minutes Of Annual Town Meeting 2014, New Gloucester, Me Jan 2014

Town Of New Gloucester Minutes Of Annual Town Meeting 2014, New Gloucester, Me

Maine Town Documents

No abstract provided.


Standish, Maine, E-911 Roads Map, Standish (Me.) Jan 2014

Standish, Maine, E-911 Roads Map, Standish (Me.)

Maine Town Documents

No abstract provided.


Town Of Naples 2012-2013 & 2013-2014 Annual Reports, Naples, Me. Jan 2014

Town Of Naples 2012-2013 & 2013-2014 Annual Reports, Naples, Me.

Maine Town Documents

No abstract provided.