Open Access. Powered by Scholars. Published by Universities.®
- Discipline
-
- United States History (90376)
- Social and Behavioral Sciences (46854)
- Education (36994)
- Social History (36654)
- Higher Education (21318)
-
- Cultural History (17625)
- Public History (17480)
- Communication (14156)
- American Studies (14016)
- Religion (11486)
- Political Science (10231)
- Journalism Studies (10146)
- Women's History (9755)
- History of Science, Technology, and Medicine (9513)
- Political History (8471)
- Military History (8173)
- Sociology (8166)
- European History (7858)
- Race, Ethnicity and Post-Colonial Studies (7711)
- Library and Information Science (6657)
- American Politics (6580)
- Appalachian Studies (6142)
- Oral History (6079)
- History of Religion (6068)
- Medicine and Health Sciences (5928)
- Archival Science (5744)
- Business (5619)
- Mass Communication (5492)
- Institution
-
- Arkansas State Archives (16011)
- Western Kentucky University (10957)
- The University of Maine (10877)
- Morehead State University (10813)
- Ursinus College (10509)
-
- Georgia Southern University (6833)
- University of Central Florida (5605)
- University of Nebraska - Lincoln (5325)
- University of Mississippi (4646)
- Brigham Young University (4549)
- State University of New York College at Buffalo - Buffalo State College (4485)
- Grand Valley State University (4244)
- Selected Works (3881)
- Stephen F. Austin State University (3869)
- College of the Holy Cross (3756)
- Colby College (3098)
- Messiah University (2783)
- University of North Florida (2727)
- Winthrop University (2257)
- Coastal Carolina University (2170)
- University of Southern Maine (2038)
- Kenyon College (1964)
- Hollins University (1952)
- Augustana College (1938)
- Gettysburg College (1925)
- University of Texas at El Paso (1907)
- Western Michigan University (1693)
- American Dental Association (1685)
- Wright State University (1635)
- City University of New York (CUNY) (1593)
- Keyword
-
- Pennsylvania (9368)
- Newspaper (9094)
- Collegeville (9057)
- Newspapers (5439)
- Montgomery County (5342)
-
- Trappe (5317)
- History (4557)
- Norristown (4319)
- Kentucky (4282)
- Ursinus College (3766)
- Western Kentucky University (3363)
- Maine history (3020)
- Central Maine (3004)
- Popular literature (3004)
- American newspapers (3001)
- Agricultural newspapers (3000)
- Students (2747)
- Periodical (2696)
- 19th century newspapers (2673)
- Magazine (2672)
- Brethren in Christ Church (2661)
- Texas (2319)
- Alumni (2303)
- Maine (2254)
- College of the Holy Cross (Worcester (2217)
- MA) (2210)
- Faculty (2190)
- Athletics (2058)
- Events (1967)
- Archaeology (1924)
- Publication Year
- Publication
-
- African American Funeral Programs, Willow Hill Heritage & Renaissance Center, Bulloch County, Georgia (6011)
- United States Western District Court of Arkansas records, 1839-1892 (6006)
- MSS Finding Aids (4939)
- Finding aids (3894)
- Florida Historical Quarterly (3888)
-
- United States Western District Court of Arkansas records, 1893-1908 (3805)
- Nebraska Tractor Tests (3320)
- WKU Archives Records (2865)
- The Independent Newspaper, 1898-1952 (2730)
- Evangelical Visitor (1887-1999) (2661)
- General University of Maine Publications (2502)
- Index of Texas Archaeology: Open Access Gray Literature from the Lone Star State (2263)
- The Waterville Mail (Waterville, Maine) (2161)
- Ursinus Weekly Newspaper, 1902-1978 (2124)
- Student Newspapers (2113)
- Morehead State Trail Blazer Archive (1898)
- Swedish American Genealogist (1777)
- Combined Interviews (1742)
- The Independent and Montgomery Transcript Newspaper, 1952-1984 (1599)
- East Texas Historical Journal (1511)
- Rowan County News Archive (1488)
- Hollins Student Newspapers (1384)
- Kārawān (1307)
- Medieval Feminist Forum: A Journal of Gender and Sexuality (1170)
- The Bridge (1057)
- Ursinus College Grizzly Newspaper, 1978 to Present (1032)
- Dissertations, Theses, and Masters Projects (1017)
- Correspondence (1000)
- Providence Independent Newspaper, 1875-1898 (977)
- Theses and Dissertations (949)
- Publication Type
Articles 194791 - 194820 of 195407
Full-Text Articles in History
Warrant Signed By Thomas Heyward And Isaac Huger For David Scott. Charleston, 1786., Thomas Heyward Jr., State Of South Carolina
Warrant Signed By Thomas Heyward And Isaac Huger For David Scott. Charleston, 1786., Thomas Heyward Jr., State Of South Carolina
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
Thomas Heyward, at Charleston, S.C., signs a warrant for David Scott on a charge of debt, 1786.
Township No. 23 East Division Is Bounded As Described In The Several Lines … For 23,040, Rufus Putnam, George R. Gardner
Township No. 23 East Division Is Bounded As Described In The Several Lines … For 23,040, Rufus Putnam, George R. Gardner
Maine Bicentennial
Property map with no scale, showing boundary lines, lot numbers, and acreage. Handwritten note inscription reads: “Township No. 23 East Division is Bounded as Described in the Several Lines and [illegible] for 23,040 Acres…Attest Rufus Putnam.” Map is dated in red pencil, “1786.” Pencil inscription questions: “East Div. of Centerville?”
Back of map is stamped in blue ink: George R. Gardner, LAWYER, Calais, Maine.
From Gardner Family Papers, 1830-1939. John Gardner (1801-1888), was the principal surveyor in Calais, Maine. His son, Benjamin E. Gardner (1869-1939), a civil engineer and land surveyor took over for his father and worked most frequently …
Arkansas Post Investigations, 1767-1785
Arkansas Post Investigations, 1767-1785
Finding aids
This collection contains "Arkansas Post Investigations: Selective Translations of Archive General de Indias, Seville, Papels de Cuba," dated from April 27 1767 until August 1788.
List Of Prisoners In Jail, Worcester, Massachusetts, September 6, 1785., Worcester Polytechnic Institute
List Of Prisoners In Jail, Worcester, Massachusetts, September 6, 1785., Worcester Polytechnic Institute
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
List of prisoners "confined in the common goal in Worcester in the County of Worcester," September 6, 1785. Next to the prisoners' names are the charges for which they are confined.
List Of Prisoners In Jail, Worcester, Massachusetts, June 6, 1785., Worcester County
List Of Prisoners In Jail, Worcester, Massachusetts, June 6, 1785., Worcester County
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
List of prisoners "confined in the Common Goal in Worcester." List includes names of prisoners and charges for which they were imprisoned.
Legal Document Prepared By Charles Lee, Charles Lee
Legal Document Prepared By Charles Lee, Charles Lee
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
Charles Lee signs for plantiff George Ralls who is suing Charles Carter for payment and damages, 1785.
Letter From John Jay To John Dickenson, 1785., John Jay
Letter From John Jay To John Dickenson, 1785., John Jay
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
John Jay, secretary for the Office of Foreign Affairs, writes to John Dickenson, president of the state of Pennsylvania, to introduce Ian Hendrick Christiaan Heineken as Consul from the Netherlands, 28 April 1785.
Warrant For John Abercromby, Signed By Charles Cotesworth Pinckney, 1785., Charles Cotesworth Pinckney
Warrant For John Abercromby, Signed By Charles Cotesworth Pinckney, 1785., Charles Cotesworth Pinckney
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
Charles Cotesworth Pinckney signed the South Carolina warrant for John Abercomby. 16 March 1785.
Letter To William Lyle From Benjamin Lincoln Regarding Business Matters And Lincoln's Plans To Travel, 1785., Benjamin Lincoln Jr.
Letter To William Lyle From Benjamin Lincoln Regarding Business Matters And Lincoln's Plans To Travel, 1785., Benjamin Lincoln Jr.
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
Lincoln writes to Lyle about the fortunes of Sloop Polly and the price of wheat, and he also indicates an intention to travel to meet Lyle and pay any balance owed him. Boston, 1785.
Warrant Signed By Isaac Huger, Charleston, 1785., Isaac Huger, State Of South Carolina
Warrant Signed By Isaac Huger, Charleston, 1785., Isaac Huger, State Of South Carolina
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
Warrant signed by Isaac Huger, commanding to send Tompson Simons to Charleston, dated March 1, 1785.
Arkansas Post Material, 1784
Finding aids
This collection contains photocopies of microfilmed material related to Arkansas Post when it was in Spanish hands in 1784. All the material is written in Spanish.
Old Northwest Territory, Deed Of Cession (Reprinted 1927), 1784
Old Northwest Territory, Deed Of Cession (Reprinted 1927), 1784
Finding aids
This collection contains a reprint of the deed of cession for Virginia from the Old Northwest Territory. It is dated March 1, 1784. This is a copy reprinted in 1927.
Worcester County Court Of General Sessions Document Determining That A New Jail Should Be Built, June 10, 1784., Worcester County Court Of General Sessions, Worcester County, Abel Wilder
Worcester County Court Of General Sessions Document Determining That A New Jail Should Be Built, June 10, 1784., Worcester County Court Of General Sessions, Worcester County, Abel Wilder
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
This document notes that the current jail is "Very inconvenient + insufficient for the safety of the County[,] Comfort of the Prisoners" and it is necessary to build a new jail on a new plot of land.
The Discovery, Settlement And Present State Of Kentucke, John Filson
The Discovery, Settlement And Present State Of Kentucke, John Filson
Zea E-Books in American Studies
This is an open-access electronic text edition of Filson’s seminal work on the early history of Kentucky, including the first published account of the life and adventures of Daniel Boone. Filson’s work was an unabashedly optimistic account of the western territory, where Filson had acquired large land claims, whose value he sought to enhance by the publication of this advertisement and incitement for further settlement. Scarcely two years after the violent and tragic British and Indian invasion of 1782, Filson portrayed Kentucky as a natural paradise, where peace, plenty, and security reigned. Of some significance is Filson’s recognition that the …
Account Of Services Performed And Money Due Ignatius Goulding, 1783 And 1788, Worcester, Massachusetts., Worcester County, Ignatius Goulding
Account Of Services Performed And Money Due Ignatius Goulding, 1783 And 1788, Worcester, Massachusetts., Worcester County, Ignatius Goulding
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
Debit account detailing money due Ignatius Goulding by Worcester County for services performed and expenses incurred.
Letter From Anthony Wayne To Mordecai Gist, Anthony Wayne
Letter From Anthony Wayne To Mordecai Gist, Anthony Wayne
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
Letter from Anthony Wayne, concerns the mode of introduction for the army officers before the South Carolina assembly, invites Gist and his family to dine with him and his officers where they may discuss the details, dated January 15, 1783.
Certificate Endorsed By Levi Todd, Levi Todd
Certificate Endorsed By Levi Todd, Levi Todd
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
Levi Todd ceritifes that Elizabeth Kirkman is entitled to benefits as a resident on the western frontier. Todd helped found Lexington, Kentucky and was a prominent figures in that state. He was Mary Todd Lincoln's grandfather.
The Newport Tragedy: Or An Elegy, Sacred To The Memory Of Six Young Women And A Boy Who Were Drowned July 13, 1782, In Newport Harbor., Unknown
Newport Ephemera
No abstract provided.
Statement Of Money Owed To Mr. Amherst Bartlett, Signed By Peter Colt., Peter Colt
Statement Of Money Owed To Mr. Amherst Bartlett, Signed By Peter Colt., Peter Colt
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
A statement of eight pounds, eight shillings, and ten pence owed to Mr. Amherst Bartlett by the Connecticut Treasury office. Signed by Connecticut state treasurer, Peter Colt.
6: 1782 September 10: Thomas Dunbar (New York) To William Dunbar "Brother", Thomas Dunbar
6: 1782 September 10: Thomas Dunbar (New York) To William Dunbar "Brother", Thomas Dunbar
William Dunbar Collection
1782 September 10: Thomas Dunbar (New York) to William Dunbar "Brother"
Request By Grand Jury To Court Of Sessions To Order Treasurer To Give The Jurors Their "Note Upon Interest" In Payment For Their Service, Worcester, Massachusetts, December 7, 1781., Ephraim Doolittle
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
A grand jury in Worcester, Massachusetts requests arrangements be made for their payment in light of the fact that the County Treasurer "has not money in store to pay them."
Newport Mercury No. 1048, Newport Mercury
John Montgomery Letter [Photocopy], 1780 February 18
John Montgomery Letter [Photocopy], 1780 February 18
Finding aids
This collection consists of a photocopied letter from John Montgomery to George Rogers Smith with mention of the Ozark Mountains, spelled Oas arcks.
Huron Deed Of Gift 1780, Jesuit Missionaries, Hurons
Huron Deed Of Gift 1780, Jesuit Missionaries, Hurons
SWODA: Windsor & Region Publications
Deed in which the Hurons/Wyandots transferred 2 arpents of land to the Jesuit Missionaries. The land lies between the Detroit River and Grand Marais and is the current location of Assumption Church and the University of Windsor. The original document is in the University of Windsor Archives, accession number 99-008, file 1; includes French transcription and English translation.
The French Gazette, Norman Desmarais, Carl Becker
The French Gazette, Norman Desmarais, Carl Becker
Primary Sources
The French Gazette is an English translation of the Gazette Françoise, the French newspaper published in Newport, RI by the French fleet that brought the Count de Rochambeau and 5800 French troops to America in July, 1780. The newspaper intended to translate various news items printed in American newspapers to keep the officers and men abreast of political events in this emerging nation. It is the first known service newspaper published by an expeditionary force. The French facsimile edition is also available elsewhere on this site.
Gazette Francoise
Primary Sources
The Gazette Françoise is a facsimile edition of the French newspaper published in Newport, RI by the French fleet. The newspaper intended to translate various news items printed in American newspapers to keep the officers and men abreast of political events in this emerging nation. It is the first known service newspaper published by an expeditionary force. The English translation is available elsewhere on this site.
Deposition Regarding Land, Signed By Daniel Boone, David Morris, John Porter, Lewis Craig, Thomas Marshall. Mason County, Kentucky, 1797., Daniel Boone
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
Fragment of a deposition, a legal instrument, in which Daniel Boone appears to testify he had been present at the land in question in 1778.
Court Order Signed By John Sevier, John Sevier
Court Order Signed By John Sevier, John Sevier
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
John Sevier signs a court order as clerk of court in North Carolina to transport a George Howard to face charges of trespass brought by John Hamilton.
John Sevier gained fame for his role in the Revolutionary War Battle of Kings Mountain in 1780 and as a frontiersman.
Receipt For £3090 Signed By Henry Lee, 1779., Henry Lee
Receipt For £3090 Signed By Henry Lee, 1779., Henry Lee
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
Henry Lee notes receipt of £3090 from William Guss, 24 April 1779. Place unknown. Lee had the nickname "Light-Horse Harry" and was the father of U.S. officer and Confederate general Robert E. Lee.
Letter From Patrick Henry, Patrick Henry
Letter From Patrick Henry, Patrick Henry
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
Permission for Brig Lady Howe to return to New York, signed by Patrick Henry, 1779.