Open Access. Powered by Scholars. Published by Universities.®
- Institution
-
- Arkansas State Archives (188)
- Morehead State University (173)
- University of Southern Maine (115)
- Ursinus College (88)
- City University of New York (CUNY) (38)
-
- The University of Maine (36)
- Mississippi State University (33)
- College of the Holy Cross (32)
- Messiah University (27)
- Montana Tech Library (26)
- Western Kentucky University (24)
- Hollins University (18)
- Chapman University (11)
- La Salle University (10)
- State University of New York College at Buffalo - Buffalo State College (10)
- University of North Dakota (9)
- Indiana State University (8)
- University of Windsor (8)
- Bryant University (7)
- Bridgewater State University (6)
- Central Washington University (6)
- Lipscomb University (6)
- American Dental Association (5)
- Loyola University Chicago (5)
- Minnesota State University Moorhead (5)
- Thomas Jefferson University (5)
- Butler University (4)
- Columbia College Chicago (3)
- Georgia Southern University (3)
- Johnson & Wales University (3)
- Keyword
-
- Japanese Americans--Evacuation and relocation, 1942-1945 (157)
- World War, 1939-1945--Concentration Camps--United States--Arkansas (157)
- Internment camps (155)
- Military camps (139)
- Japanese (135)
-
- World War II (130)
- Rohwer Relocation Center (Ark.) (117)
- Maine (103)
- WWII (102)
- Portland (99)
- Portland Jewish Community (99)
- Sumner Thurman Bernstein (99)
- Temple Beth El (99)
- US Army (99)
- Collegeville (86)
- Pennsylvania (86)
- Newspaper (81)
- Montgomery County (52)
- Norristown (52)
- Trappe (52)
- Brooklyn College Farm Labor Project (38)
- Brooklyn College History (38)
- Ursinus College (34)
- Students (33)
- Newspapers (32)
- College of the Holy Cross (Worcester (30)
- MA) (30)
- Brethren in Christ Church (26)
- Magazine (26)
- Periodical (26)
- Publication
-
- Japanese American internment in Arkansas (157)
- Sumner T. Bernstein Correspondence (99)
- The Independent Newspaper, 1898-1952 (52)
- Morehead Independent Archive (51)
- Rowan County News Archive (50)
-
- Brooklyn College Farm Labor Project (38)
- James Still World War II Collection (34)
- Postal History Collection (33)
- Student Newspapers (30)
- Ursinus Weekly Newspaper, 1902-1978 (29)
- All Issues, Copper Commando, World War II (26)
- Evangelical Visitor (1887-1999) (26)
- Maine Town Documents (22)
- Morehead State Trail Blazer Archive (22)
- Finding aids (20)
- Hollins Student Newspapers (15)
- WKU Archives Records (15)
- Luther I. Bonney Papers (13)
- The Collegian (10)
- The 1210th S.T.U. at Fort Ontario, 1943-1944 (9)
- UMaine Alumni Magazines - All (9)
- All-Inclusive List of Electronic Theses and Dissertations (8)
- Turnbull, Lorraine (6)
- Flight (5)
- Images (5)
- Master's Theses (5)
- The Comment (5)
- The Guidon (5)
- William Langer Papers (5)
- Academic Catalogs, 1871-2018 (4)
- Publication Type
Articles 901 - 930 of 940
Full-Text Articles in Arts and Humanities
Beautiful Benachi Ave., Miss-12
Beautiful Benachi Ave., Miss-12
Postal History Collection
This full color postcard depicts Benachi Ave., Miss-12 in Biloxi, Mississippi with trees with spanish moss along the street.
The Community House, 110
Postal History Collection
This full color postcard depicts the Community House in Gulfport, Mississippi.
Panoramic View Of Jackson, Miss-39
Panoramic View Of Jackson, Miss-39
Postal History Collection
This full color postcard depicts a panoramic View of Jackson, Mississippi.
Washingtonia (1944), Washington State Normal School
Emancipation Celebration Program 1944, Walter Perry, British-American Association Of Coloured Brothers, Canadian-American Association Of Black Brothers Of Ontario
Emancipation Celebration Program 1944, Walter Perry, British-American Association Of Coloured Brothers, Canadian-American Association Of Black Brothers Of Ontario
Windsor Emancipation Celebration Programs
The Emancipation Celebrations were held on Sunday, July 30, 1944 and Monday, July 31st, 1944.
The Ethical Aspects Of The National Origins Act, Mary Grace Patterson
The Ethical Aspects Of The National Origins Act, Mary Grace Patterson
Master's Theses
No abstract provided.
1944 Spring Clinic Yearbook
Sidney Kimmel Medical College Yearbooks
The Clinic is the yearbook of the Sidney Kimmel Medical College (formerly Jefferson Medical College) at Thomas Jefferson University.
Angels Without Wings (1944), 52nd College Training Detachment, (Air Crew), U. S. Army
Angels Without Wings (1944), 52nd College Training Detachment, (Air Crew), U. S. Army
Butler Yearbooks
No abstract provided.
Kennedy, W. C. Collegiate Institute Yearbook 1943-1944, Kennedy, W. C. Collegiate Institute (Windsor, Ontario)
Kennedy, W. C. Collegiate Institute Yearbook 1943-1944, Kennedy, W. C. Collegiate Institute (Windsor, Ontario)
Essex County (Ontario) High School Yearbooks
Called: The KenColl
Annual Reports Of The Plantation Officers Of The Plantation Of Caratunk Maine For The Fiscal Year Ending February 20, 1944, Caratunk (Me.)
Annual Reports Of The Plantation Officers Of The Plantation Of Caratunk Maine For The Fiscal Year Ending February 20, 1944, Caratunk (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Plantation Of Barnard, Me. For The Year 1943-1944, Barnard (Me.)
Annual Report Of The Municipal Officers Of The Plantation Of Barnard, Me. For The Year 1943-1944, Barnard (Me.)
Maine Town Documents
No abstract provided.
Annual Reports Of The Plantation Officers Of The Plantation Of Brighton, Maine For The Fiscal Year Ending February 19, 1944, Brighton (Me.)
Annual Reports Of The Plantation Officers Of The Plantation Of Brighton, Maine For The Fiscal Year Ending February 19, 1944, Brighton (Me.)
Maine Town Documents
No abstract provided.
The History Of Presbyterian Ministerial Training In The State Of Kentucky., Ruth P. Anderson
The History Of Presbyterian Ministerial Training In The State Of Kentucky., Ruth P. Anderson
Electronic Theses and Dissertations
No abstract provided.
Historical Newspaper Clippings Of Lewiston-Auburn In The Late 1800'S (Scrapbook #1), Franco-American Collection
Historical Newspaper Clippings Of Lewiston-Auburn In The Late 1800'S (Scrapbook #1), Franco-American Collection
Scrapbooks
Newspaper clippings regarding local events with photographs from the late 1800's from Lewiston and Auburn, Maine.
The Light, Saint Philip Hospital School Of Nursing, 1944
The Light, Saint Philip Hospital School Of Nursing, 1944
St. Philip School of Nursing (1920-1962)
Yearbooks from the Saint Philip School of Nursing include black and white photographs of faculty, clinic instructors, and students. Also included are informational sections such as class histories, information about the school's endowment fund, the class prophecy, student organizations, a class poem and class song, photographs of student activities, and a directory. In this copy, a handwritten inscription on the front endsheet reads: "Sylvia Vaux Daily Hines."
Dental Care For The School Child (1944), American Dental Association. Bureau Of Public Relations, F. C. Cady, W. J. Pelton
Dental Care For The School Child (1944), American Dental Association. Bureau Of Public Relations, F. C. Cady, W. J. Pelton
Patient Dental Health Education Brochures
No abstract provided.
Fighters-Workers Keep Fit! (1944), American Dental Association. Bureau Of Public Relations
Fighters-Workers Keep Fit! (1944), American Dental Association. Bureau Of Public Relations
Patient Dental Health Education Brochures
No abstract provided.
What Is The Truth About Teeth? (1944), American Dental Association. Bureau Of Public Relations, William R. Davis Dds
What Is The Truth About Teeth? (1944), American Dental Association. Bureau Of Public Relations, William R. Davis Dds
Patient Dental Health Education Brochures
No abstract provided.
Ada Code Of Ethics (1944), American Dental Association
Ada Code Of Ethics (1944), American Dental Association
Code of Ethics
The ADA Code of Ethics has three main components: The Principles of Ethics, the Code of Professional Conduct and the Advisory Opinions. Contents may also include: Amendment to ADA Principles of Ethics and Code of Professional Conduct and Insert for the ADA Principles of Ethics and Code of Professional Conduct. The most current issue is available on the ADA’s website.
Ada Constitution & Bylaws (1944), American Dental Association
Ada Constitution & Bylaws (1944), American Dental Association
Constitution & Bylaws
The ADA Commons Constitution & Bylaws archival collection comprises printed issues of the American Dental Association's Constitution and Bylaws. The collection also includes the ADA Charter and the ADA Code of Ethics issued 1924-1946.
University Of Maine Catalog Number For The Sessions Of 1943-1944, With Announcements For The Sessions Of 1944-1945, Part 2, University Of Maine, Office Of Student Records
University Of Maine Catalog Number For The Sessions Of 1943-1944, With Announcements For The Sessions Of 1944-1945, Part 2, University Of Maine, Office Of Student Records
General University of Maine Publications
This second part (of two) of the Catalog for the University of Maine 1943-44 academic year includes sections for the College of Education, College of Technology, Maine Technology Experiment Station, General Courses in Tutorial Honors, Military Science and Tactics, Physical Education and Athletics, Graduate Study, the Summer Session, Extension Courses, Alumni Associations, honors and prizes awarded in 1943, commencement programs, degrees conferred, a list of student names, summary of statistics related to student enrollment, and an index.
University Of Maine Catalog Number For The Sessions Of 1943-1944, With Announcements For The Sessions Of 1944-1945, Part 1, University Of Maine, Office Of Student Records
University Of Maine Catalog Number For The Sessions Of 1943-1944, With Announcements For The Sessions Of 1944-1945, Part 1, University Of Maine, Office Of Student Records
General University of Maine Publications
This first part (of two) of the Catalog for the University of Maine 1943-44 academic year includes the calendar, lists of Officers of the University, a special section on the University and the War (World War II), general information about the university, student activities, admission, financial information for students, and sections for the College of Agriculture and the College of Arts and Sciences.
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1943-1944, Beddington (Me.)
Annual Report Of The Municipal Officers Of The Town Of Beddington For The Municipal Year 1943-1944, Beddington (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Bowerbank, Maine For The Current Year 1943-1944, Bowerbank (Me.)
Annual Report Of The Municipal Officers Of The Town Of Bowerbank, Maine For The Current Year 1943-1944, Bowerbank (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of Burlington For The Municipal Year Ending March 1, 1943, Burlington (Me.)
Annual Report Of The Municipal Officers Of Burlington For The Municipal Year Ending March 1, 1943, Burlington (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Byron For The Year Ending Jan. 1, 1944, Byron (Me.)
Annual Report Of The Municipal Officers Of The Town Of Byron For The Year Ending Jan. 1, 1944, Byron (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Plantation Of Caswell, Maine For The Municipal Year Ending March 1, 1944, Caswell (Me.)
Annual Report Of The Municipal Officers Of The Plantation Of Caswell, Maine For The Municipal Year Ending March 1, 1944, Caswell (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Chester Maine For The Year 1943-1944, Chester (Me.)
Annual Report Of The Municipal Officers Of The Town Of Chester Maine For The Year 1943-1944, Chester (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Albion For The Year Ending March 1, 1944, Albion (Me.)
Annual Report Of The Municipal Officers Of The Town Of Albion For The Year Ending March 1, 1944, Albion (Me.)
Maine Town Documents
No abstract provided.
Annual Report Of The Municipal Officers Of The Town Of Amherst, Maine For The Year Ending March 6, 1944, Amherst (Me.)
Annual Report Of The Municipal Officers Of The Town Of Amherst, Maine For The Year Ending March 6, 1944, Amherst (Me.)
Maine Town Documents
No abstract provided.