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

Arts and Humanities Commons

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

History

Series

Institution
Keyword
Publication Year
Publication
File Type

Articles 76981 - 77010 of 79595

Full-Text Articles in Arts and Humanities

1849-01-06 Kentucky Flag, Kentucky Flag (Maysville, Ky.) Jan 1849

1849-01-06 Kentucky Flag, Kentucky Flag (Maysville, Ky.)

Kentucky Flag Archive

Kentucky Flag published on January 6, 1849.


1849-01-05 Kentucky Flag, Kentucky Flag (Maysville, Ky.) Jan 1849

1849-01-05 Kentucky Flag, Kentucky Flag (Maysville, Ky.)

Kentucky Flag Archive

Kentucky Flag published on January 5, 1849.


The Eastern Mail (Vol. 02, No. 24): January 4, 1849, Ephraim Maxham Jan 1849

The Eastern Mail (Vol. 02, No. 24): January 4, 1849, Ephraim Maxham

The Eastern Mail (Waterville, Maine)

Continues The Waterville Union (April-July 1847).
Published weekly, July 19, 1847-Aug. 28, 1863.
Publishers: E. Maxham, 1847-1849; Maxham & Wing, 1849-1863.
"Independent," 1847-1856; "Republican," 1856-1863.
Editors: E. Maxham & D.R. Wing, 1849-1863.
Continued by The Waterville Mail (September 1863-May 1906).
See Gerould, W.G.: American newspapers, 1821-1836; Whittemore, E.C.: Centennial history of Waterville.
Colby Libraries catalog record (CBBcat): http://cbbcat.net/record=b1228542~S19
WorldCat record (OCLC): http://www.worldcat.org/oclc/10486915


1849-01-04 Kentucky Flag, Kentucky Flag (Maysville, Ky.) Jan 1849

1849-01-04 Kentucky Flag, Kentucky Flag (Maysville, Ky.)

Kentucky Flag Archive

Kentucky Flag published on January 4, 1849.


1849-01-03 Kentucky Flag, Kentucky Flag (Maysville, Ky.) Jan 1849

1849-01-03 Kentucky Flag, Kentucky Flag (Maysville, Ky.)

Kentucky Flag Archive

Kentucky Flag published on January 3, 1849.


1849-01-02 Kentucky Flag, Kentucky Flag (Maysville, Ky.) Jan 1849

1849-01-02 Kentucky Flag, Kentucky Flag (Maysville, Ky.)

Kentucky Flag Archive

Kentucky Flag published on January 2, 1849.


Catalogue Of Jefferson Medical College Of Philadelphia: Session Of 1849-50 Jan 1849

Catalogue Of Jefferson Medical College Of Philadelphia: Session Of 1849-50

Jefferson Medical College Catalogs

No abstract provided.


Annual Announcement Of Jefferson Medical College Of Philadelphia: Session Of 1849-50 Jan 1849

Annual Announcement Of Jefferson Medical College Of Philadelphia: Session Of 1849-50

Jefferson Medical College Catalogs

No abstract provided.


William Grounds Family Bible, Kentucky Library Research Collections Jan 1849

William Grounds Family Bible, Kentucky Library Research Collections

Research Collections

Family Bible for the William Grounds family and their children's births, deaths and marriages. The library has only these digital and paper copies.


Biographical Notice Of The Late George Mcclellan M.D. [1796-1847] By Samuel George Morton, M.D. Read Before The Philadelphia College Of Physicians, September 4, 1849, Samuel George Morton M.D. Jan 1849

Biographical Notice Of The Late George Mcclellan M.D. [1796-1847] By Samuel George Morton, M.D. Read Before The Philadelphia College Of Physicians, September 4, 1849, Samuel George Morton M.D.

Jefferson Biographies

No abstract provided.


Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 31, 1849 - March 7, 1850, Kentucky. General Assembly. House Of Representatives. Dec 1848

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 31, 1849 - March 7, 1850, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The Senate Of The Commonwealth Of Kentucky, December 31, 1849 - March 7, 1850, Kentucky. General Assembly. Senate. Dec 1848

Journal Of The Senate Of The Commonwealth Of Kentucky, December 31, 1849 - March 7, 1850, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Jefferson Medical College Matriculation Records, 1849-1859 Dec 1848

Jefferson Medical College Matriculation Records, 1849-1859

Jefferson Medical College Records Books

Register book of all matriculated students at Jefferson Medical College from 1849-1859. Includes student's name, address, academic course, preceptor, and previous institution.


Commonplace Book No.6, From January 1, 1849 To December 31, 1850, George Champlin Sibley Dec 1848

Commonplace Book No.6, From January 1, 1849 To December 31, 1850, George Champlin Sibley

George Champlin Sibley Journals, Diaries, & Commonplace Papers

One of many journals and/or diaries of George Sibley, Commonplace Book #6 covered the period between January 1, 1849 and December 31, 1850. This book is heavy on weather recordings for the area around St. Charles, Missouri. Occasionally, he will mention notable events that happened around town or in his life.


1849-01-01 Kentucky Flag, Kentucky Flag (Maysville, Ky.) Dec 1848

1849-01-01 Kentucky Flag, Kentucky Flag (Maysville, Ky.)

Kentucky Flag Archive

Kentucky Flag published on January 1, 1849.


Divorces Granted By The Legislature And Courts In Kentucky, 1792-1849, Kentucky Library Research Collections Dec 1848

Divorces Granted By The Legislature And Courts In Kentucky, 1792-1849, Kentucky Library Research Collections

Research Collections

No abstract provided.


Box 15, Folder 3 Warren County Marriage Records, A-Hal, Manuscripts & Folklife Archives Dec 1848

Box 15, Folder 3 Warren County Marriage Records, A-Hal, Manuscripts & Folklife Archives

Warren County, Kentucky - Marriage Records

No abstract provided.


History Of The First Presbyterian Church Of St Charles, 1818-1849, George Champlin Sibley Dec 1848

History Of The First Presbyterian Church Of St Charles, 1818-1849, George Champlin Sibley

George Champlin Sibley Papers

Transcript of History of the First Presbyterian Church of St Charles, 1818-1849 by George Sibley.


An Address Delivered Before The Maine Historical Society, At Bowdoin College, On The Afternoon Of The Annual Commencement, September 5, 1819., Robert C. Winthrop Dec 1848

An Address Delivered Before The Maine Historical Society, At Bowdoin College, On The Afternoon Of The Annual Commencement, September 5, 1819., Robert C. Winthrop

Maine History Documents

No abstract provided.


Box 28, Folder 7 Warren County Marriage Records, Manuscripts & Folklife Archives Dec 1848

Box 28, Folder 7 Warren County Marriage Records, Manuscripts & Folklife Archives

Warren County, Kentucky - Marriage Records

No abstract provided.


Box 15, Folder 4 Warren County Marriage Records, Ham-Me, Manuscripts & Folklife Archives Dec 1848

Box 15, Folder 4 Warren County Marriage Records, Ham-Me, Manuscripts & Folklife Archives

Warren County, Kentucky - Marriage Records

No abstract provided.


Probate Claim, Ashbel Smith Dec 1848

Probate Claim, Ashbel Smith

John P. McGovern, MD Collection

Claim filed against Estate of John Linder? for medical services rendered to decedent, wife, and children, signed by Chief Justice James, paid in full by (illegible), administrator of estate. See more at John P. McGovern, MD Collection of Texas Historical Medical Documents and its finding aid.


Probate Claim, William D.C. Meyer Dec 1848

Probate Claim, William D.C. Meyer

John P. McGovern, MD Collection

Claim filed against the Estate of Mr. and Mrs. Lander for medical services rendered approved by W.F. James, Chief Justice, paid. See more at John P. McGovern, MD Collection of Texas Historical Medical Documents and its finding aid.


Receipt For Room And Board, William Parsons Miller (1802-1862) Dec 1848

Receipt For Room And Board, William Parsons Miller (1802-1862)

John P. McGovern, MD Collection

Paid receipt in the amount of forty dollars five months of room and board at the rate of eight dollars per month paid by Adam Stafford, guardian of (illegible). See more at John P. McGovern, MD Collection of Texas Historical Medical Documents and its finding aid.


Box 15, Folder 5 Warren County Marriage Records, Mi-W, Manuscripts & Folklife Archives Dec 1848

Box 15, Folder 5 Warren County Marriage Records, Mi-W, Manuscripts & Folklife Archives

Warren County, Kentucky - Marriage Records

No abstract provided.


Sons Of Temperance Certificate, 1848 Dec 1848

Sons Of Temperance Certificate, 1848

NEARA finding aids

This folder contains a Sons of Temperance certificate given to J.F. Perkins for joining the the Harts Chapel Division No. 199 in Bedford County, Tennessee, dated 15 August 1848.


John Henry Tax Receipt, 1848 Dec 1848

John Henry Tax Receipt, 1848

Finding aids

This tax receipt was issued to John Henry by Crawford County, Arkansas.


Arkansas Auditor's State House Account Records, 1844-1848 Dec 1848

Arkansas Auditor's State House Account Records, 1844-1848

Finding aids

This collection contains warrants issued by the Arkansas auditor between 1844-1848 for work on the State House.


Alexander [Musson] Court Martial Proceedings [Photocopy], 1847-1848 Dec 1848

Alexander [Musson] Court Martial Proceedings [Photocopy], 1847-1848

Finding aids

This collection contains a photocopy of a court martial proceeding for Alexander [Muson].


Greene County (Ark.) Tax Rates, 1848 Dec 1848

Greene County (Ark.) Tax Rates, 1848

Finding aids

This collection contains a list dated April 19, 1848 of tax rates for Green County, Arkansas.