Open Access. Powered by Scholars. Published by Universities.®
- Discipline
-
- Social and Behavioral Sciences (705189)
- Arts and Humanities (579331)
- Law (562222)
- Education (368196)
- Medicine and Health Sciences (299740)
-
- Physical Sciences and Mathematics (296645)
- Life Sciences (252453)
- Engineering (199157)
- History (196730)
- Business (147851)
- Higher Education (132181)
- Anthropology (115963)
- Religion (106435)
- Archaeological Anthropology (95555)
- Communication (95460)
- United States History (90625)
- Sociology (86289)
- Library and Information Science (84446)
- Psychology (71561)
- Public Affairs, Public Policy and Public Administration (61644)
- Earth Sciences (57029)
- Computer Sciences (56513)
- Medical Specialties (55524)
- Environmental Sciences (51270)
- Economics (51164)
- Public Health (48567)
- Creative Writing (46849)
- Educational Administration and Supervision (45331)
- Political Science (42707)
- Music (42614)
- Institution
-
- Selected Works (203562)
- University of New Mexico (130972)
- University of Nebraska - Lincoln (113223)
- Kenyon College (107283)
- University of Montana (89830)
-
- University of South Florida (87607)
- University of New Hampshire (73707)
- Brigham Young University (60015)
- University of Mississippi (59520)
- Georgia Southern University (54147)
- Eastern Illinois University (52551)
- Utah State University (50985)
- Western Michigan University (50358)
- Mississippi State University (49082)
- The University of Maine (46988)
- Purdue University (46437)
- Murray State University (45683)
- University of Kentucky (44167)
- University of Wollongong (41897)
- Brigham Young University Law School (41483)
- Western Kentucky University (40992)
- University of Dayton (39503)
- California Polytechnic State University, San Luis Obispo (39231)
- Villanova University Charles Widger School of Law (39165)
- Louisiana State University (36766)
- University of Central Florida (36293)
- University of Tennessee, Knoxville (35822)
- SelectedWorks (35463)
- University of Massachusetts Amherst (33831)
- Western University (29550)
- Keyword
-
- Newspaper (51632)
- Latin America (31616)
- Press release; media release; press statement; news media information (30839)
- Spanish (30839)
- Athletics (30625)
-
- University of New Mexico (29733)
- UNM (29622)
- LADB (29608)
- LAII (29608)
- Latin American and Iberian Institute (29608)
- Education (29162)
- History (27224)
- Cedarville (24105)
- Student newspaper (24022)
- Georgia Southern University (20408)
- United States (19083)
- EIU (18076)
- Newspapers (17524)
- Poetry (16937)
- Marriage (16306)
- Deaf culture (15705)
- Hearing impaired (15697)
- Pastoral care of people with disabilities (15674)
- Church work with the deaf -- Catholic Church (15665)
- Deaf -- Periodicals (15657)
- Students (15266)
- Higher education (13776)
- COVID-19 (13325)
- Humans (13073)
- Faculty (12904)
- Publication Year
-
- 2024 (56080)
- 2023 (134931)
- 2022 (153238)
- 2021 (189000)
- 2020 (164818)
-
- 2019 (186668)
- 2018 (182011)
- 2017 (167112)
- 2016 (176102)
- 2015 (172929)
- 2014 (156582)
- 2013 (149252)
- 2012 (147348)
- 2011 (124976)
- 2010 (116216)
- 2009 (103816)
- 2008 (98753)
- 2007 (83618)
- 2006 (77477)
- 2005 (71428)
- 2004 (70829)
- 2003 (57719)
- 2002 (63074)
- 2001 (53453)
- 2000 (57820)
- 1999 (46685)
- 1996 (60980)
- 1995 (49727)
- 1992 (51341)
- 1990 (52076)
- Publication
-
- Four Valleys Archive (88853)
- Theses and Dissertations (59984)
- Electronic Theses and Dissertations (43342)
- Faculty Publications (35642)
- University of Montana News Releases, 1928, 1956-present (30883)
-
- Masters Theses (29736)
- Faculty Scholarship (22690)
- Doctoral Dissertations (19939)
- Articles (19636)
- Dissertations (19512)
- Documents (18254)
- Theses (17790)
- Master's Theses (17630)
- News Releases (17201)
- Honors Theses (15244)
- Walden Dissertations and Doctoral Studies (14845)
- NotiSur (13785)
- Hillsborough County Marriage Records (13681)
- The Murray Ledger & Times (13003)
- Sheet Music Collection (12973)
- University of Montana Course Syllabi (12496)
- Michigan Law Review (12244)
- Open Access Publications (11647)
- The Kankakee Daily Journal - DJ1 (11481)
- Spartan Daily (School of Journalism and Mass Communications) (11411)
- The Kankakee Daily Journal (11052)
- Legacy Scout Tickets from Pure Oil Company (11044)
- Graduate Student Theses, Dissertations, & Professional Papers (10562)
- Graduate Theses and Dissertations (10300)
- USF Tampa Graduate Theses and Dissertations (10120)
- Publication Type
Articles 4770691 - 4770720 of 4807079
Full-Text Articles in Entire DC Network
The Military And Naval History Of The Rebellion In The United States: With Biographical Sketches Of Deceased Officers, William Jewett Tenney
The Military And Naval History Of The Rebellion In The United States: With Biographical Sketches Of Deceased Officers, William Jewett Tenney
Civil War Text
The book provides a general history of the Civil War, describing the battles, related political events and relevant issues of equipment and medicine. On title page "Illustrated with steel plate portraits." Includes 843 pages, additional leaves of portraits, and 10 pages on roman numerals. The portraits are engraved by H.W. Smith. Also includes maps and index. Special Collections copy lacks folded map. The copy has inscription: Presented to John Lusadder by his grandparents Mr. and Mrs. Geo Nelson, New years 1892.
A Narrative Of The Campaign In The Valley Of The Shenandoah, In 1861, Robert Patterson
A Narrative Of The Campaign In The Valley Of The Shenandoah, In 1861, Robert Patterson
Civil War Text
This book is about the 1861 Shenandoah Valley campaign. It includes a map of Shenandoah Valley in 1861 and a portrait of Robert Patterson with a reproduction of his signature. At the end of the book there is a newspaper clipping (with a handwritten date Jan 2, 1904) of a review of a book entitled: The Shenandoah Valley and Virginia (1861-65) a war study by Sanford C. Kellogg.
Nationale Geschichte Des Krieges Für Die Union, Politisch Und Militärisch Nach Offiziellen Und Andern Authentischen Dokumenten, Evert Augustus Duyckinck
Nationale Geschichte Des Krieges Für Die Union, Politisch Und Militärisch Nach Offiziellen Und Andern Authentischen Dokumenten, Evert Augustus Duyckinck
Civil War Text
This is the second volume of a work which has a first volume with title "Geschichte des Krieges für die Union, Politisch und Militärisch Nach Offiziellen und Andern Authentischen Dokumenten". The volume 2 includes added title page in English: History of the War for the Union, Civil, Military & Naval. The book is edited by Friedrich Kapp, and illustrated by Alonzo Chappel and Thomas Raft. Special Collections have v. 2 only. Paging continuation from vol. 1. Vol. 2 is paged 577-1188 and includes 21 leaves of plates.
Hymns For The Church Of Christ, Rev. Frederic H. Hedge, Rev. Frederic D. Huntington
Hymns For The Church Of Christ, Rev. Frederic H. Hedge, Rev. Frederic D. Huntington
EAST Collection
No abstract provided.
Reports Of The Selectmen, Overseer Of The Poor And Superintending School Committee Of The Town Of Springfield, For The Year Ending March, 1865., Springfield Town Representatives
Reports Of The Selectmen, Overseer Of The Poor And Superintending School Committee Of The Town Of Springfield, For The Year Ending March, 1865., Springfield Town Representatives
Springfield, NH Annual Reports
This is an annual report containing vital statistics for a town/city in the state of New Hampshire.
Report Of The Expenses Of Supporting The County Paupers, For The County Of Belknap, For The Year Ending March 1, 1865., Belknap County Representatives
Report Of The Expenses Of Supporting The County Paupers, For The County Of Belknap, For The Year Ending March 1, 1865., Belknap County Representatives
Belknap County, NH Annual Reports
This is an annual report containing vital statistics for a county in the state of New Hampshire.
Whitney Family Bible
Family Bible Collection
This is the family Bible of Samuel F. Whitney of Lake County, Ohio.
Alin, Das Chinesekind, Anonymous
Alin, Das Chinesekind, Anonymous
Essays
"The digital copy of this text was taken from the holdings of the Basel Mission Archives. The Basel Mission is now integrated with Mission-21. We are grateful for the contributions by the BMA and the permission to post these texts on the Sophie Digital Library. You can visit their sites at: Basel Mission Archives: http://www.bmarchives.org/ Mission-21: http://www.mission-21.org/"
Um Scholle Und Leben, Lydia Höpker
Medical Board Of The Trans-Mississippi Department Of The Confederate States Army Ledger, 1862-1865
Medical Board Of The Trans-Mississippi Department Of The Confederate States Army Ledger, 1862-1865
Medical Board of the Trans-Mississippi Department of the Confederate States Army records, 1862-1865
This ledger contains minutes, information related to surgeons examined, letters to the surgeon general, and other records of the Medical Board of the Trans-Mississippi Department of the Confederate States Army based from Little Rock, Arkansas. This ledger includes information on surgeons from Arkansas, Louisiana, Missouri, and Texas, and letters from Richmond, Virginia, and Shreveport, Louisiana. The ledger includes a muster roll of the Ex-Confederate Association of Arkansas, Boone County Branch Society.
Annual Report Of The Selectmen And Overseers Of The Poor For The Town Of Gilford, For The Year Ending March 1st, 1865., Gilford Town Representatives
Annual Report Of The Selectmen And Overseers Of The Poor For The Town Of Gilford, For The Year Ending March 1st, 1865., Gilford Town Representatives
Gilford, NH Annual Reports
This is an annual report containing vital statistics for a town/city in the state of New Hampshire.
Annual Reports Of The Treasurer, Auditors And Superintending School Committee, Of The Town Of Henniker, For The Year Ending March 1, 1865., Henniker Town Representatives
Annual Reports Of The Treasurer, Auditors And Superintending School Committee, Of The Town Of Henniker, For The Year Ending March 1, 1865., Henniker Town Representatives
Henniker, NH Annual Reports
This is an annual report containing vital statistics for a town/city in the state of New Hampshire.
Report Of The Selectmen, Overseers Of The Poor, Auditors, And Superintending School Committee, Of The Town Of Hillsborough, For The Year Ending February, 1865., Hillsborough Town Representatives
Report Of The Selectmen, Overseers Of The Poor, Auditors, And Superintending School Committee, Of The Town Of Hillsborough, For The Year Ending February, 1865., Hillsborough Town Representatives
Hillsborough, NH Annual Reports
This is an annual report containing vital statistics for a town/city in the state of New Hampshire.
Reports Of The Selectmen Of The Town Of Hill; Also Of The Superintending School Committee For The Year Ending March, 1865., Hill Town Representatives
Reports Of The Selectmen Of The Town Of Hill; Also Of The Superintending School Committee For The Year Ending March, 1865., Hill Town Representatives
Hill, NH Annual Reports
This is an annual report containing vital statistics for a town/city in the state of New Hampshire.
Report Of The Auditors And Overseers Of The Poor, Of The Town Of Hollis, For The Year Ending March 4th, 1865., Hollis Town Representatives
Report Of The Auditors And Overseers Of The Poor, Of The Town Of Hollis, For The Year Ending March 4th, 1865., Hollis Town Representatives
Hollis, NH Annual Reports
This is an annual report containing vital statistics for a town/city in the state of New Hampshire.
Report Of The Financial Affairs Of The Town Of Hanover, And Also Of The Superintending School Committee, For The Year Ending March 13, 1865., Hanover Town Representatives
Report Of The Financial Affairs Of The Town Of Hanover, And Also Of The Superintending School Committee, For The Year Ending March 13, 1865., Hanover Town Representatives
Hanover, NH Annual Reports
This is an annual report containing vital statistics for a town/city in the state of New Hampshire.
Reports Of The Auditors And Superintending School Committee Of The Town Of Gilmanton For The Year Ending March 2, 1865., Gilmanton Town Representatives
Reports Of The Auditors And Superintending School Committee Of The Town Of Gilmanton For The Year Ending March 2, 1865., Gilmanton Town Representatives
Gilmanton, NH Annual Reports
This is an annual report containing vital statistics for a town/city in the state of New Hampshire.
Annual Report Of The Selectmen And Superintending School Committee Of The Town Of Hampton Falls, N.H., For The Year 1864-5., Hampton Falls Town Representatives
Annual Report Of The Selectmen And Superintending School Committee Of The Town Of Hampton Falls, N.H., For The Year 1864-5., Hampton Falls Town Representatives
Hampton Falls, NH Annual Reports
This is an annual report containing vital statistics for a town/city in the state of New Hampshire.
Report Of The Selectmen Of The Town Of Hopkinton, For The Year 1855., Hopkinton Town Representatives
Report Of The Selectmen Of The Town Of Hopkinton, For The Year 1855., Hopkinton Town Representatives
Hopkinton, NH Annual Reports
This is an annual report containing vital statistics for a town/city in the state of New Hampshire.
Reports Of The Selectmen, Auditors, The Agent Of Town Farm, And Superintending School Committee, Of The Town Of Hopkinton, For The Year 1864., Hopkinton Town Representatives
Reports Of The Selectmen, Auditors, The Agent Of Town Farm, And Superintending School Committee, Of The Town Of Hopkinton, For The Year 1864., Hopkinton Town Representatives
Hopkinton, NH Annual Reports
This is an annual report containing vital statistics for a town/city in the state of New Hampshire.
Twenty-First Annual Report Of The Selectmen, Auditors, And Superintending School Committee, Of The Town Of Dunbarton, For The Year Ending March 1, 1865., Dunbarton Town Representatives
Twenty-First Annual Report Of The Selectmen, Auditors, And Superintending School Committee, Of The Town Of Dunbarton, For The Year Ending March 1, 1865., Dunbarton Town Representatives
Dunbarton, NH Annual Reports
This is an annual report containing vital statistics for a town/city in the state of New Hampshire.
School And Financial Reports, For The Town Of Dublin, For The Year Ending March, 1865., Dublin Town Representatives
School And Financial Reports, For The Town Of Dublin, For The Year Ending March, 1865., Dublin Town Representatives
Dublin, NH Annual Reports
This is an annual report containing vital statistics for a town/city in the state of New Hampshire.
Irs Receipt, John B. Cornell, April 7, 1865, John B. Cornell
Irs Receipt, John B. Cornell, April 7, 1865, John B. Cornell
The Lucinda Lenore Merriss Cornell Collection: Ephemera
Printed receipt from the IRS. Total tax was fourteen dollars and seventy five cents.
County Tax Receipt, A. C. Cornell, 1865, A. C. Cornell
County Tax Receipt, A. C. Cornell, 1865, A. C. Cornell
The Lucinda Lenore Merriss Cornell Collection: Ephemera
Printed personal property tax receipt for Angeline C. Cornell from the Franklin County Treasury, dated 1865. The total is thirty dollars and twenty two cents. Signed by Jon Falkenbach and John Stauring.
Record Of Slaves In Warren County, Ky, Kentucky Library Research Collections
Record Of Slaves In Warren County, Ky, Kentucky Library Research Collections
Research Collections
No abstract provided.
Funeral March, To The Memory Of Abraham Lincoln, The Martyr President Of The United States Of America, Who Died April 15th, 1865, In The 57th Year Of His Age
Sheet Music
No abstract