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

History Commons

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

Series

1874

Discipline
Institution
Keyword
Publication

Articles 91 - 109 of 109

Full-Text Articles in History

Property Tax Receipt, January 22, 1874 Jan 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 Jan 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 Jan 1874

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 Jan 1874

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 Jan 1874

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 Jan 1874

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 Jan 1874

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 Jan 1874

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 Jan 1874

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.) Dec 1873

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 Dec 1873

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 Dec 1873

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 Dec 1873

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 Dec 1873

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 Dec 1873

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.). Dec 1873

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.) Dec 1873

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.) Dec 1873

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 Dec 1873

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.