Open Access. Powered by Scholars. Published by Universities.®
- Discipline
-
- United States History (96)
- Social and Behavioral Sciences (54)
- American Studies (53)
- Agriculture (52)
- American Popular Culture (52)
-
- Communication (52)
- Journalism Studies (52)
- Life Sciences (52)
- History of Science, Technology, and Medicine (4)
- African American Studies (3)
- Race, Ethnicity and Post-Colonial Studies (3)
- Women's History (3)
- Anthropology (2)
- Linguistics (2)
- Medicine and Health Sciences (2)
- Political Science (2)
- American Material Culture (1)
- Appalachian Studies (1)
- Bioethics and Medical Ethics (1)
- Dentistry (1)
- Military History (1)
- Political History (1)
- Institution
- Keyword
-
- 19th century newspapers (52)
- Agricultural newspapers (52)
- American newspapers (52)
- Central Maine (52)
- Maine history (52)
-
- Popular literature (52)
- Maine (4)
- African American businesses -- Florida -- Jacksonville -- History -- 20th century -- Archives (3)
- African American businesswomen -- Florida -- Jacksonville -- History -- 20th century -- Archives (3)
- African American funeral home directors -- Florida -- Jacksonville -- History -- 20th century -- Archives (3)
- African American real estate investors -- Florida -- Jacksonville -- History -- 20th century -- Archives (3)
- Funeral homes -- Florida -- Jacksonville -- History -- 20th century -- Archives (3)
- Glover family (Saint Augustine, Fla.) -- Anecdotes -- Archives (3)
- Glover family (Saint Augustine, Fla.) -- History -- 19th century -- Archives (3)
- Glover family (Saint Augustine, Fla.) -- History -- 20th century -- Archives (3)
- Holmes Funeral Home (Jacksonville, Fla.) -- Founder -- History -- 20th century -- Archives (3)
- Holmes Funeral Home (Jacksonville, Fla.) -- History -- 20th century -- Archives (3)
- Jefferson Medical College (3)
- Local Government (3)
- Town Report (3)
- Undertakers and undertaking -- Florida -- Jacksonville -- History -- 20th century -- Archives (3)
- Walker, Rosa G. Holmes, 1878-1945 -- Archives (3)
- Glover family (South Carolina) -- History -- 19th century -- Archives (2)
- Glover family (South Carolina) -- History -- 20th century -- Archives (2)
- Glover, Fannie -- Relations with family -- History -- 20th century -- Archives (2)
- Glover, Henry L. -- Relations with family -- History -- 20th century -- Archives (2)
- Hancock County (2)
- Lincoln County (2)
- Passamaquoddy (2)
- Penobscot (2)
- Publication
-
- The Waterville Mail (Waterville, Maine) (52)
- Finding aids (35)
- Maine History Documents (4)
- Glover Family Papers, 1871-1937 (3)
- Maine Town Documents (3)
-
- Jefferson Medical College Catalogs (2)
- Maine Indian Agent Reports (2)
- Code of Ethics (1)
- Col. Patrick Guiney Letters (1)
- MSS Finding Aids (1)
- Print Materials from the Richard Mette Collection (1)
- Rowan County War Collection (1)
- SARA finding aids (1)
- Sidney Kimmel Medical College Commencements (1)
- Warren County, Kentucky - Marriage Records (1)
Articles 91 - 109 of 109
Full-Text Articles in History
Property Tax Receipt, January 22, 1874
Property Tax Receipt, January 22, 1874
Glover Family Papers, 1871-1937
Document: Payment for property taxes, Barnwell County, South Carolina. Paid by Henry Glover. Signed by Jno. C. Dowling, County Treasurer.
Property Tax Receipt, January 22, 1874
Property Tax Receipt, January 22, 1874
Glover Family Papers, 1871-1937
Document: Payment for property taxes, Barnwell County, South Carolina. Paid by Abraham Dobson. Signed by Jno. C. Dowling, County Treasurer.
Cazort General Store Bill, 1874 January 20
Cazort General Store Bill, 1874 January 20
Finding aids
This collection contains a bill from the J.R. and G.T. Cazort General Store for James Blair, Cazortsville, Arkansas.
The Waterville Mail (Vol. 27, No. 30): January 16, 1874, Maxham & Wing
The Waterville Mail (Vol. 27, No. 30): January 16, 1874, Maxham & Wing
The Waterville Mail (Waterville, Maine)
Continues The Eastern Mail (July 1847-August 1863).
Published weekly, September 4, 1863 - May 9, 1906.
Publishers: Maxham & Wing (1863 - December 2,1885); Ephraim Maxham (December 1885); Wing & Wing (January 1886 - March 21, 1891); Charles G. Wing (March 21, 1891 - April 17, 1891); Prince & Wyman (April 17, 1891 - February 26, 1896); The Mail Publishing Company (February 26, 1896 - May 9, 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=b1209701~S19
WorldCat record (OCLC): http://www.worldcat.org/oclc/10486964
The Waterville Mail (Vol. 27, No. 29): January 9, 1874, Maxham & Wing
The Waterville Mail (Vol. 27, No. 29): January 9, 1874, Maxham & Wing
The Waterville Mail (Waterville, Maine)
Continues The Eastern Mail (July 1847-August 1863).
Published weekly, September 4, 1863 - May 9, 1906.
Publishers: Maxham & Wing (1863 - December 2,1885); Ephraim Maxham (December 1885); Wing & Wing (January 1886 - March 21, 1891); Charles G. Wing (March 21, 1891 - April 17, 1891); Prince & Wyman (April 17, 1891 - February 26, 1896); The Mail Publishing Company (February 26, 1896 - May 9, 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=b1209701~S19
WorldCat record (OCLC): http://www.worldcat.org/oclc/10486964
The Waterville Mail (Vol. 27, No. 28): January 2, 1874, Maxham & Wing
The Waterville Mail (Vol. 27, No. 28): January 2, 1874, Maxham & Wing
The Waterville Mail (Waterville, Maine)
Continues The Eastern Mail (July 1847-August 1863).
Published weekly, September 4, 1863 - May 9, 1906.
Publishers: Maxham & Wing (1863 - December 2,1885); Ephraim Maxham (December 1885); Wing & Wing (January 1886 - March 21, 1891); Charles G. Wing (March 21, 1891 - April 17, 1891); Prince & Wyman (April 17, 1891 - February 26, 1896); The Mail Publishing Company (February 26, 1896 - May 9, 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=b1209701~S19
WorldCat record (OCLC): http://www.worldcat.org/oclc/10486964
Alumni Association Of The Jefferson Medical College Of Philadelphia
Alumni Association Of The Jefferson Medical College Of Philadelphia
Jefferson Medical College Catalogs
No abstract provided.
Fiftieth Annual Announcement Of The Jefferson Medical College Of Philadelphia: The Session Of 1874-75
Jefferson Medical College Catalogs
No abstract provided.
Report Of The Agent Of The Passamaquoddy Tribe Of Indians, William T. Hobart
Report Of The Agent Of The Passamaquoddy Tribe Of Indians, William T. Hobart
Maine Indian Agent Reports
No abstract provided.
Centennial, Congregational Church, Bluehill, Maine, Congregational Church (Bluehill, Me.)
Centennial, Congregational Church, Bluehill, Maine, Congregational Church (Bluehill, Me.)
Maine History Documents
Includes background on events that led to memorial services, the text of an address by Rev. Stephen Thurston, and poems.
Report Of The Agent Of The Penobscot Tribe Of Indians, George F. Dillingham
Report Of The Agent Of The Penobscot Tribe Of Indians, George F. Dillingham
Maine Indian Agent Reports
No abstract provided.
Box 21, Folder 5 Warren County Marriage Records, B-W, Manuscripts & Folklife Archives
Box 21, Folder 5 Warren County Marriage Records, B-W, Manuscripts & Folklife Archives
Warren County, Kentucky - Marriage Records
No abstract provided.
Supplement To The History Of The Press Of Maine With Complete Indexes, J. Griffin
Supplement To The History Of The Press Of Maine With Complete Indexes, J. Griffin
Maine History Documents
A section to supplement the 1872 edition of History of the Press of Maine. While this version was printed as a separate monograph, the supplement was included in the second edition in 1874.
Provides information on literary magazines and newspapers not listed in 1872, a bibliography, an index of editors and authors, index to periodicals of Maine, chronology of the first newspaper in each county, and a list of publishing houses.
Recent Changes Of Level On The Coast Of Maine: With Reference To Their Origin And Relation To Other Similar Changes, Nathaniel Southgate Shaler
Recent Changes Of Level On The Coast Of Maine: With Reference To Their Origin And Relation To Other Similar Changes, Nathaniel Southgate Shaler
Maine History Documents
A report of recorded changes in the sea level and observations from several summers along the coast of Maine as reported in 1874.
Catalogue And Circular Of The Eastern State Normal School At Castine, Maine, 1874, Eastern State Normal School
Catalogue And Circular Of The Eastern State Normal School At Castine, Maine, 1874, Eastern State Normal School
Maine History Documents
A directory of trustees, instructors, and students at the Eastern State Normal School in Castine for the 1873-74 academic year.
Town Of Whitefield. Reports Of The Selectmen, Treasurer, Auditor, And School Committee., Whitefield, (Me.).
Town Of Whitefield. Reports Of The Selectmen, Treasurer, Auditor, And School Committee., 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, 1874, Albion (Me.)
Reports Of The Selectmen And Superintending School Committee Of The Town Of Albion For The Year Ending March 1, 1874, Albion (Me.)
Maine Town Documents
No abstract provided.
Town Of Whitefield. Reports Of The Selectmen, Treasurer, Auditor And School Committee, Whitefield (Me.)
Town Of Whitefield. Reports Of The Selectmen, Treasurer, Auditor And School Committee, Whitefield (Me.)
Maine Town Documents
No abstract provided.
Muhlenberg County, Kentucky Militia Rolls, 1874-1875 (Mss 701), Manuscripts & Folklife Archives
Muhlenberg County, Kentucky Militia Rolls, 1874-1875 (Mss 701), Manuscripts & Folklife Archives
MSS Finding Aids
Militia rolls (two volumes) for Muhlenberg County, Kentucky, 1874, 1875. Names are listed in alphabetical order; no other information is provided.