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

Arts and Humanities Commons

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

History

PDF

1944

Institution
Keyword
Publication
Publication Type

Articles 901 - 930 of 940

Full-Text Articles in Arts and Humanities

Beautiful Benachi Ave., Miss-12 Jan 1944

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 Jan 1944

The Community House, 110

Postal History Collection

This full color postcard depicts the Community House in Gulfport, Mississippi.


Panoramic View Of Jackson, Miss-39 Jan 1944

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 Jan 1944

Washingtonia (1944), Washington State Normal School

Yearbooks

No abstract provided.


Emancipation Celebration Program 1944, Walter Perry, British-American Association Of Coloured Brothers, Canadian-American Association Of Black Brothers Of Ontario Jan 1944

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 Jan 1944

The Ethical Aspects Of The National Origins Act, Mary Grace Patterson

Master's Theses

No abstract provided.


1944 Spring Clinic Yearbook Jan 1944

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 Jan 1944

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) Jan 1944

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.) Jan 1944

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.) Jan 1944

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.) Jan 1944

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 Jan 1944

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 Jan 1944

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 Jan 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 Jan 1944

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 Jan 1944

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 Jan 1944

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 Jan 1944

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 Jan 1944

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 Jan 1944

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 Jan 1944

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.) Jan 1944

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.) Jan 1944

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.) Jan 1944

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.) Jan 1944

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.) Jan 1944

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.) Jan 1944

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.) Jan 1944

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.) Jan 1944

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.