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

History Commons

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

Articles 1 - 30 of 159

Full-Text Articles in History

Town Of Bar Harbor 2021 Annual Report, Bar Harbor, (Me.). Apr 2022

Town Of Bar Harbor 2021 Annual Report, Bar Harbor, (Me.).

Maine Town Documents

No abstract provided.


Town Of Castine Annual Report, 2021-2022, Castine, (Me.). Apr 2022

Town Of Castine Annual Report, 2021-2022, Castine, (Me.).

Maine Town Documents

No abstract provided.


Town Of Brooklin, Maine, Annual Report, July 1, 2020-June 30, 2021, Brooklin, (Me.). Apr 2022

Town Of Brooklin, Maine, Annual Report, July 1, 2020-June 30, 2021, Brooklin, (Me.).

Maine Town Documents

No abstract provided.


Town Of Blue Hill Annual Report, 2021, Blue Hill, (Me.). Mar 2022

Town Of Blue Hill Annual Report, 2021, Blue Hill, (Me.).

Maine Town Documents

No abstract provided.


Town Of Swan's Island Annual Report 2021, Swan's Island, (Me.). Mar 2022

Town Of Swan's Island Annual Report 2021, Swan's Island, (Me.).

Maine Town Documents

No abstract provided.


Annual Report For The City Of Ellsworth, Maine, Fiscal Year 2020, Ellsworth, (Me.). Nov 2021

Annual Report For The City Of Ellsworth, Maine, Fiscal Year 2020, Ellsworth, (Me.).

Maine Town Documents

No abstract provided.


Town Of Castine Annual Report, 2020-2021, Castine, (Me.). Apr 2021

Town Of Castine Annual Report, 2020-2021, Castine, (Me.).

Maine Town Documents

No abstract provided.


Town Of Brooklin, Maine, Annual Report, July 1, 2019-June 30, 2020, Brooklin, (Me.). Mar 2021

Town Of Brooklin, Maine, Annual Report, July 1, 2019-June 30, 2020, Brooklin, (Me.).

Maine Town Documents

No abstract provided.


Town Of Swan's Island Annual Report 2020, Swan's Island, (Me.). Feb 2021

Town Of Swan's Island Annual Report 2020, Swan's Island, (Me.).

Maine Town Documents

No abstract provided.


Brooksville, Maine, Town Report, 2020, Brooksville, (Me.). Feb 2021

Brooksville, Maine, Town Report, 2020, Brooksville, (Me.).

Maine Town Documents

No abstract provided.


Town Of Bar Harbor 2020 Annual Report, Bar Harbor, (Me.). Jan 2021

Town Of Bar Harbor 2020 Annual Report, Bar Harbor, (Me.).

Maine Town Documents

No abstract provided.


Annual Report For The City Of Ellsworth, Maine, Fiscal Year 2019, Ellsworth, (Me.). Jul 2020

Annual Report For The City Of Ellsworth, Maine, Fiscal Year 2019, Ellsworth, (Me.).

Maine Town Documents

No abstract provided.


Town Of Castine Annual Report, 2019-2020, Castine, (Me.). Apr 2020

Town Of Castine Annual Report, 2019-2020, Castine, (Me.).

Maine Town Documents

No abstract provided.


In The Shadows Of Apollo: The Space Age Legacies Of Dispossession In Hancock County, Mississippi, Stuart Simms Jan 2020

In The Shadows Of Apollo: The Space Age Legacies Of Dispossession In Hancock County, Mississippi, Stuart Simms

Theses and Dissertations--History

In the Piney Woods of Mississippi, John C. Stennis used political connections to displace small communities in a 150,000-acre space in Hancock County, Mississippi for the creation of a rocket test facility for NASA. What became the John C. Stennis Space Center created a narrative that preached of the benefits of the facility in the region while local residents from the displaced communities remember the facility in different terms.


Annual Report For The City Of Ellsworth, Maine, Fiscal Year 2018, Ellsworth, (Me.). Aug 2019

Annual Report For The City Of Ellsworth, Maine, Fiscal Year 2018, Ellsworth, (Me.).

Maine Town Documents

No abstract provided.


Town Of Winter Harbor July 1, 2018-June 30, 2019 Annual Report, Winter Harbor, (Me.) Jun 2019

Town Of Winter Harbor July 1, 2018-June 30, 2019 Annual Report, Winter Harbor, (Me.)

Maine Town Documents

No abstract provided.


Town Of Castine Annual Report, 2018-2019, Castine, (Me.). Apr 2019

Town Of Castine Annual Report, 2018-2019, Castine, (Me.).

Maine Town Documents

No abstract provided.


Town Of Brooklin, Maine, Annual Report, July 1, 2017-June 30, 2018, Brooklin, (Me.). Mar 2019

Town Of Brooklin, Maine, Annual Report, July 1, 2017-June 30, 2018, Brooklin, (Me.).

Maine Town Documents

No abstract provided.


Town Of Swan's Island Annual Report 2018, Swan's Island, (Me.). Feb 2019

Town Of Swan's Island Annual Report 2018, Swan's Island, (Me.).

Maine Town Documents

No abstract provided.


History Of Machias Maine 1, S. W. Hill Jan 2019

History Of Machias Maine 1, S. W. Hill

Maine History Documents

No abstract provided.


History Of Lamoine Maine, Town Of Lamoine Jan 2019

History Of Lamoine Maine, Town Of Lamoine

Maine History Documents

No abstract provided.


History Of Machias Maine 2, Town Of Machias Jan 2019

History Of Machias Maine 2, Town Of Machias

Maine History Documents

No abstract provided.


History Of Bucksport Maine, Town Of Bucksport Jan 2019

History Of Bucksport Maine, Town Of Bucksport

Maine History Documents

No abstract provided.


History Of Castine Maine, Town Of Castine Jan 2019

History Of Castine Maine, Town Of Castine

Maine History Documents

No abstract provided.


History Of Dedham Maine, Town Of Dedham Jan 2019

History Of Dedham Maine, Town Of Dedham

Maine History Documents

No abstract provided.


Town Of Brooklin, Maine, Annual Report, July 1, 2016-June 30, 2017, Brooklin, (Me.). Mar 2018

Town Of Brooklin, Maine, Annual Report, July 1, 2016-June 30, 2017, Brooklin, (Me.).

Maine Town Documents

No abstract provided.


Vance, Edward Richard, 1833-1902 (Mss 612), Manuscripts & Folklife Archives Jul 2017

Vance, Edward Richard, 1833-1902 (Mss 612), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 612. Correspondence, diaries, scrapbooks, photographs and family papers of Richard Vance, a Warren County, Kentucky native and U.S. Army officer. After his Civil War service, Vance spent his career at several posts in the South and on the frontier until his retirement in 1892.


Potter, Hugh Oliver, 1905-1986 (Mss 602), Manuscripts & Folklife Archives Apr 2017

Potter, Hugh Oliver, 1905-1986 (Mss 602), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 602. Correspondence, research notes, book manuscripts, promotional material, and editorials related to Hugh O. Potter’s career as a radio broadcaster and his interests in Kentucky history, specifically Owensboro and Daviess County, and Abraham Lincoln. Includes one box of original legal documents (1783-1953) related to the Massie family of Daviess County.


2016 Annual Report Town Of Swan's Island, Maine, Swan's Island, (Me.). Feb 2017

2016 Annual Report Town Of Swan's Island, Maine, Swan's Island, (Me.).

Maine Town Documents

No abstract provided.


Next Step Domestic Violence Project - Annual Report 2015-2016, Next Step Domestic Violence Project Staff Sep 2016

Next Step Domestic Violence Project - Annual Report 2015-2016, Next Step Domestic Violence Project Staff

Maine Women's Publications - All

No abstract provided.