Open Access. Powered by Scholars. Published by Universities.®
- Institution
-
- Western Kentucky University (10893)
- Morehead State University (8399)
- The University of Maine (7664)
- University of Nebraska - Lincoln (5338)
- Grand Valley State University (4181)
-
- Arkansas State Archives (4008)
- Colby College (3014)
- University of North Florida (2973)
- Messiah University (2690)
- University of Texas at El Paso (1820)
- American Dental Association (1818)
- University of Central Florida (1408)
- Gettysburg College (1240)
- Lindenwood University (1195)
- Thomas Jefferson University (1179)
- State University of New York College at Buffalo - Buffalo State College (1088)
- City University of New York (CUNY) (1059)
- Bridgewater State University (767)
- College of the Holy Cross (696)
- Marshall University (688)
- Hope College (589)
- Taylor University (413)
- Johnson & Wales University (409)
- Wright State University (380)
- Providence College (367)
- Liberty University (359)
- University of Southern Maine (350)
- University of Texas Rio Grande Valley (342)
- Hollins University (339)
- Marquette University (304)
- Keyword
-
- Kentucky (4013)
- Western Kentucky University (3340)
- Maine history (3008)
- American newspapers (3001)
- Central Maine (3001)
-
- Popular literature (3001)
- Agricultural newspapers (3000)
- Periodical (2695)
- 19th century newspapers (2673)
- Brethren in Christ Church (2661)
- Magazine (2660)
- Student publications (2040)
- College publications (1979)
- Grand Valley State University--Periodicals (1979)
- Universities & colleges--Michigan--Allendale (1979)
- History (1874)
- Alumni (1810)
- Faculty (1676)
- African American businesses -- Florida -- Jacksonville -- History -- 20th century -- Archives (1620)
- African American businesswomen -- Florida -- Jacksonville -- History -- 20th century -- Archives (1620)
- African American funeral home directors -- Florida -- Jacksonville -- History -- 20th century -- Archives (1620)
- African American real estate investors -- Florida -- Jacksonville -- History -- 20th century -- Archives (1620)
- Funeral homes -- Florida -- Jacksonville -- History -- 20th century -- Archives (1620)
- Undertakers and undertaking -- Florida -- Jacksonville -- History -- 20th century -- Archives (1620)
- Athletics (1615)
- Grand Valley State University; Publications; Universities and colleges (1571)
- Holmes Funeral Home (Jacksonville, Fla.) -- Founder -- History -- 20th century -- Archives (1544)
- Holmes Funeral Home (Jacksonville, Fla.) -- History -- 20th century -- Archives (1544)
- Events (1493)
- Staff (1335)
- Publication Year
- Publication
-
- Manuscript Collection Finding Aids (4956)
- Finding aids (3894)
- Nebraska Tractor Tests (3348)
- WKU Archives Records (2865)
- Evangelical Visitor (1887-1999) (2661)
-
- General University of Maine Publications (2636)
- The Waterville Mail (Waterville, Maine) (2161)
- Combined Interviews (1742)
- Rowan County News Archive (1488)
- China Beat Blog: Archive 2008-2012 (925)
- Maine Town Documents (897)
- On Sport and Society (895)
- Morehead News Archive (850)
- The Eastern Mail (Waterville, Maine) (839)
- Social Justice: Diversity, Equity, & Inclusion (828)
- History Faculty Publications (814)
- Magyar Banyaszlap Archive, 1913-1928 (760)
- Maine History Documents (706)
- Maine Women's Publications - All (647)
- Guides to Manuscript Collections (631)
- The Comment (628)
- ADA News (597)
- ADA News Letter (570)
- Staff Congress Records (564)
- Rowan County War Collection (529)
- George Champlin Sibley Papers (521)
- Death Certificates, 1922-1939 (503)
- Morehead Independent Archive (497)
- Publications and Research (476)
- The Octofoil (432)
Articles 76981 - 77010 of 79595
Full-Text Articles in Arts and Humanities
1849-01-06 Kentucky Flag, Kentucky Flag (Maysville, Ky.)
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.)
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
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.)
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.)
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.)
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
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
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
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.
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.
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.
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
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
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.)
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
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
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
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
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
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
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
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
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)
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
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
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
Finding aids
This tax receipt was issued to John Henry by Crawford County, Arkansas.
Arkansas Auditor's State House Account Records, 1844-1848
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
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
Greene County (Ark.) Tax Rates, 1848
Finding aids
This collection contains a list dated April 19, 1848 of tax rates for Green County, Arkansas.