Open Access. Powered by Scholars. Published by Universities.®
- Institution
-
- Colby College (52)
- Arkansas State Archives (45)
- University of Mississippi (18)
- The University of Maine (7)
- Lindenwood University (6)
-
- Otterbein University (4)
- University of Kentucky (4)
- Thomas Jefferson University (3)
- University of Nebraska at Kearney (3)
- Western Kentucky University (3)
- University of North Florida (2)
- University of Texas Rio Grande Valley (2)
- American Dental Association (1)
- Butler University (1)
- College of the Holy Cross (1)
- Gardner-Webb University (1)
- State University of New York College at Buffalo - Buffalo State College (1)
- Syracuse University (1)
- Keyword
-
- 19th century newspapers (52)
- Agricultural newspapers (52)
- American newspapers (52)
- Central Maine (52)
- Maine history (52)
-
- Popular literature (52)
- Cornell Collection (4)
- Documents (4)
- Isaac K. Yokoyama (4)
- Kentucky history (4)
- Lucinda Cornell (4)
- Mary Easton Sibley (4)
- Otterbein History (4)
- Representatives (4)
- Senators (4)
- State government (4)
- State legislature (4)
- 1873 (3)
- Country school (3)
- Graduates (3)
- Japan (3)
- Jefferson College (3)
- Jefferson Medical College (3)
- Local Government (3)
- Missionaries (3)
- Nebraska (3)
- Rural education (3)
- Town Report (3)
- 1874 (2)
- Civil law (2)
- Publication
-
- The Waterville Mail (Waterville, Maine) (52)
- United States Western District Court of Arkansas records, 1839-1892 (29)
- Clippings (16)
- Finding aids (16)
- Journals of the General Assembly of the Commonwealth of Kentucky (4)
-
- Mary Easton Sibley Papers (4)
- The Lucinda Lenore Merriss Cornell Collection: Ephemera (4)
- Jefferson Medical College Catalogs (3)
- Maine Town Documents (3)
- School Buildings (3)
- El Gobernador (Tamaulipas) (2)
- Maine History Documents (2)
- Maine Indian Agent Reports (2)
- Warren County, Kentucky - Marriage Records (2)
- Academic Catalogs, 1871-2018 (1)
- Code of Ethics (1)
- Col. Patrick Guiney Letters (1)
- Correspondence (1)
- Deeply Rooted (1)
- Glover Family Papers, 1871-1937 (1)
- Historic Academic Bulletins (1)
- Images and other materials from University Archives (1)
- Kings Mountain Baptist Association Minute Books (1)
- Print Materials from the Richard Mette Collection (1)
- Research Collections (1)
- State of the University Address (Formerly Annual Reports or President's Reports/) (1)
- University Documents (1)
- Publication Type
Articles 151 - 155 of 155
Full-Text Articles in Arts and Humanities
Lindenwood College For Young Ladies Prospectus, Lindenwood College
Lindenwood College For Young Ladies Prospectus, Lindenwood College
University Documents
No abstract provided.
Roxana Chapin Gerdine To Emily Mckinstry Chapin (1873), Roxana Chapin Gerdine
Roxana Chapin Gerdine To Emily Mckinstry Chapin (1873), Roxana Chapin Gerdine
Correspondence
Roxana is possibly pregnant with her fourth child, Lynn Van Horn Gerdine (b. 1873). She writes about the death of her step-daughter Lizzie Gerdine Sykes' son Emmett and she notes her son Chapin's reaction to the death. She writes of cholera outbreaks and the inability to buy a house in West Point, MS because of the poor cotton crop
Annual Reports Of The Selectmen, Treasurer, Auditor And Superintending School Committee Of The Town Of Whitefield. For The Year Ending Feb. 28, 1873, Whitefield, (Me.).
Annual Reports Of The Selectmen, Treasurer, Auditor And Superintending School Committee Of The Town Of Whitefield. For The Year Ending Feb. 28, 1873, Whitefield, (Me.).
Maine Town Documents
No abstract provided.
Reports Of The Selectmen And Superintending School Committee Of The Town Of Albion For The Year Ending March 1, 1873, Albion (Me.)
Reports Of The Selectmen And Superintending School Committee Of The Town Of Albion For The Year Ending March 1, 1873, Albion (Me.)
Maine Town Documents
No abstract provided.
Town Of Whitefield. Reports Of The Selectmen, Treasurer, Auditor And Superintending School Committee, For The Year Ending Feb. 28, 1873, Whitefield (Me.)
Town Of Whitefield. Reports Of The Selectmen, Treasurer, Auditor And Superintending School Committee, For The Year Ending Feb. 28, 1873, Whitefield (Me.)
Maine Town Documents
No abstract provided.