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

Digital Commons Network

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

Lincoln County

Discipline
Institution
Publication Year
Publication
Publication Type

Articles 1 - 30 of 1166

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.


Blair, Robert M., Et Al. (Fa 1260), Manuscripts & Folklife Archives Feb 2019

Blair, Robert M., Et Al. (Fa 1260), Manuscripts & Folklife Archives

FA Finding Aids

Finding aid only for Folklife Archives Project 1260. Student collection titled “Buggy Shed” in which Robert Blair, Kenneth Conrad, and Bernal Buis briefly describe the construction and function of several “buggy houses” throughout Kentucky. Collection includes photographs of outbuildings.


Wagner, Betty Ann, Et. Al (Fa 1250), Manuscripts & Folklife Archives Feb 2019

Wagner, Betty Ann, Et. Al (Fa 1250), Manuscripts & Folklife Archives

FA Finding Aids

Finding aid only for Folklife Archives Project 1250. Student collection titled “Folk Architecture” in which students survey buildings and naturally occurring geological formations throughout several counties in Kentucky. Students researched barns, churches, shacks, restaurants, banks, and courthouses. Black and white photographs are included within the collection along with a brief description of each location. Some photos missing from collection.


Pennington, Brenda Kaye (Fa 1244), Manuscripts & Folklife Archives Jan 2019

Pennington, Brenda Kaye (Fa 1244), Manuscripts & Folklife Archives

FA Finding Aids

Finding aid only for Folklife Archives Project 1244. Student folk studies project titled “Country stores in Lincoln County, [Kentucky]” which includes survey sheets with narrative descriptions of general stores in Lincoln County, Kentucky. Sheets may include a brief description of the building, its history, and photos.


2019 Somerville Maine Town Report, Somerville, Me. Jan 2019

2019 Somerville Maine Town Report, Somerville, Me.

Maine Town Documents

No abstract provided.


Annual Report Bristol Maine 2019, Bristol, Me. Jan 2019

Annual Report Bristol Maine 2019, Bristol, Me.

Maine Town Documents

No abstract provided.


Town Of Bristol Maine Financial Report 2019, Bristol, Me. Jan 2019

Town Of Bristol Maine Financial Report 2019, Bristol, Me.

Maine Town Documents

No abstract provided.


History Of Damariscotta Maine, Town Of Damiriscotta Jan 2019

History Of Damariscotta Maine, Town Of Damiriscotta

Maine History Documents

No abstract provided.


History Of Edgecomb Maine, Town Of Edgecomb Jan 2019

History Of Edgecomb Maine, Town Of Edgecomb

Maine History Documents

No abstract provided.


History Of Pemaquid Maine - Ancient Pemaquid, John Wingate Thornton Jan 2019

History Of Pemaquid Maine - Ancient Pemaquid, John Wingate Thornton

Maine History Documents

No abstract provided.


History Of Pemaquid Maine - Lost And Found, Helen Camp Jan 2019

History Of Pemaquid Maine - Lost And Found, Helen Camp

Maine History Documents

No abstract provided.


History Of Boothbay Maine, Barbara Rumsey Jan 2019

History Of Boothbay Maine, Barbara Rumsey

Maine History Documents

No abstract provided.


History Of Dresden Maine, Town Of Dresden Jan 2019

History Of Dresden Maine, Town Of Dresden

Maine History Documents

No abstract provided.


History Of Durham Maine, Everett S. Stackpole Jan 2019

History Of Durham Maine, Everett S. Stackpole

Maine History Documents

No abstract provided.


History Of Pemaquid Maine - Ancient Pavings, J. H. Cartland Jan 2019

History Of Pemaquid Maine - Ancient Pavings, J. H. Cartland

Maine History Documents

No abstract provided.


History Of Pemaquid Maine - Its Genesis, Rufus King Sewall Jan 2019

History Of Pemaquid Maine - Its Genesis, Rufus King Sewall

Maine History Documents

No abstract provided.


History Of Pemaquid Maine - Jamestown, Maria W. Hackelton Jan 2019

History Of Pemaquid Maine - Jamestown, Maria W. Hackelton

Maine History Documents

No abstract provided.


History Of Pemaquid Maine - Pemaquid And Monhegan, Charles Levi Woodbury Jan 2019

History Of Pemaquid Maine - Pemaquid And Monhegan, Charles Levi Woodbury

Maine History Documents

No abstract provided.


History Of Pemaquid Maine - The Story Of Pemaquid, James Otis Jan 2019

History Of Pemaquid Maine - The Story Of Pemaquid, James Otis

Maine History Documents

No abstract provided.