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

Higher Education Commons

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

History

Institution
Keyword
Publication Year
Publication
Publication Type
File Type

Articles 21421 - 21450 of 21450

Full-Text Articles in Higher Education

The Otterbein Record October 1880, Archives Sep 1880

The Otterbein Record October 1880, Archives

Otterbein Record

Volume 1, Number 2


The Otterbein Record September 1880, Archives Aug 1880

The Otterbein Record September 1880, Archives

Otterbein Record

Volume 1, Number 1


1877-1878 Catalogue Of Marshall College, State Normal School, Marshall University Dec 1877

1877-1878 Catalogue Of Marshall College, State Normal School, Marshall University

Marshall University Catalogs 1871-1879

Catalogue of Marshall College, State Normal School, Huntington, W.Va for the 1877-1878 academic year.


1876-1877 Catalogue Of Marshall College, State Normal School, Marshall University Dec 1876

1876-1877 Catalogue Of Marshall College, State Normal School, Marshall University

Marshall University Catalogs 1871-1879

Catalogue of Marshall College, State Normal School, located in Huntington, Cabell County, West Virginia for the 1876-1877 academic year.


December 1876 The Otterbein Dial, Archives Nov 1876

December 1876 The Otterbein Dial, Archives

Otterbein Dial

Volume 1, Number 12


November 1876 The Otterbein Dial, Archives Oct 1876

November 1876 The Otterbein Dial, Archives

Otterbein Dial

Volume 1, Number 11


October 1876 The Otterbein Dial, Archives Sep 1876

October 1876 The Otterbein Dial, Archives

Otterbein Dial

Volume 1, Number 10


September 1876 The Otterbein Dial, Archives Aug 1876

September 1876 The Otterbein Dial, Archives

Otterbein Dial

Volume 1, Number 9


August 1876 The Otterbein Dial, Archives Jul 1876

August 1876 The Otterbein Dial, Archives

Otterbein Dial

Volume 1, Number 8


July 1876 The Otterbein Dial, Archives Jun 1876

July 1876 The Otterbein Dial, Archives

Otterbein Dial

Volume 1, Number 7


June 1876 The Otterbein Dial, Archives May 1876

June 1876 The Otterbein Dial, Archives

Otterbein Dial

Volume 1, Number 6


May 1876 The Otterbein Dial, Archives Apr 1876

May 1876 The Otterbein Dial, Archives

Otterbein Dial

Volume 1, Number 5


April 1876 The Otterbein Dial, Archives Mar 1876

April 1876 The Otterbein Dial, Archives

Otterbein Dial

Volume 1, Number 4


March 1876 The Otterbein Dial, Archives Feb 1876

March 1876 The Otterbein Dial, Archives

Otterbein Dial

Volume 1, Number 3


February 1876 The Otterbein Dial, Archives Jan 1876

February 1876 The Otterbein Dial, Archives

Otterbein Dial

Volume 1, Number 2


1875-1876 Catalogue Of Marshall College, State Normal School, Marshall University Dec 1875

1875-1876 Catalogue Of Marshall College, State Normal School, Marshall University

Marshall University Catalogs 1871-1879

Catalogue of Marshall College State Normal School, located in Huntington, Cabell County, West Virginia for the 1875-1876 academic year.


January 1876 The Otterbein Dial, Archives Dec 1875

January 1876 The Otterbein Dial, Archives

Otterbein Dial

Volume 1, Number 1


Report Of The Evidence And Conclusions Of The Committee To Investigate The Sale Of The Agricultural College Scrip, Maine Legislature, Committee To Investigate The Sale Of The Agricultural College Scrip Dec 1875

Report Of The Evidence And Conclusions Of The Committee To Investigate The Sale Of The Agricultural College Scrip, Maine Legislature, Committee To Investigate The Sale Of The Agricultural College Scrip

General University of Maine Publications

A transcript of the testimony and evidence presented at legislative hearings made to the fifty-fifth legislature in 1876 to investigate the sale of Maine's land grant scrip at a price "far below the market rates for such property."


Commencement Program, Maine State College Of Agriculture And Mechanic Arts, August 7, 1872, Maine State College Aug 1872

Commencement Program, Maine State College Of Agriculture And Mechanic Arts, August 7, 1872, Maine State College

General University of Maine Publications

The printed program for the first Commencement exercises held for Maine State College in Orono, Maine August 7, 1872.

Within the Annual Report for 1872, President Allen noted, "The day which had so long been looked forward to, as the great event in the history of student life, and which had been the occasion of so much solicitude to the friends of the institution, dawned bright and beautiful. The graduation of the first class marks an epoch in the history of the college which will be remembered with satisfaction as a successful manifestation of what can be accomplished in giving …


1871-1872 Catalogue Of Marshall College State Normal School, Marshall University Dec 1871

1871-1872 Catalogue Of Marshall College State Normal School, Marshall University

Marshall University Catalogs 1871-1879

Catalogue of Marshall College State Normal School, located in Huntington, Cabell County, West Virginia for the 1871-1872 academic year.


Commencement Concert Flyer, 1872, Maine State College Dec 1871

Commencement Concert Flyer, 1872, Maine State College

General University of Maine Publications

A flyer announcing a concert to be held on the evening of the first Commencement for Maine State College, Orono, August 7, 1872.


Mendelssohn Quintette Club Concert Programme, Maine State College Dec 1871

Mendelssohn Quintette Club Concert Programme, Maine State College

General University of Maine Publications

The program for a concert by the Mendelssohn Quintette Club of Boston held on the evening of the first Commencement ceremony of Maine State College, August 7, 1872.


Exhibition Of The Junior And Sophomore Classes, Maine State College Of Agriculture And The Mechanical Arts Dec 1870

Exhibition Of The Junior And Sophomore Classes, Maine State College Of Agriculture And The Mechanical Arts

General University of Maine Publications

A printed program that provides the order of exercises for an Exhibition of Declamations (original speeches and readings) by the members of the junior and sophomore classes at Maine State College in 1871.


Catalogue Of The Officers And Students Of The State College Of Agriculture And The Mechanic Arts, January, 1870, University Of Maine, Office Of Student Records Dec 1869

Catalogue Of The Officers And Students Of The State College Of Agriculture And The Mechanic Arts, January, 1870, University Of Maine, Office Of Student Records

General University of Maine Publications

This catalog for the Maine State College of Agriculture and the Mechanic Arts, later known as the University of Maine, includes a list of the Board of Trustees, faculty members, students in the first two classes to ever enter the college -- listing them as being among the sophomore and freshman class -- and provides information about the design of the institution, conditions of admission, describes the classes to be taken in a two year course of study, describes the labor requirement, location, farm and buildings, expenses and means for defraying them, a general statement on the need for strict …


Catalogue Of The Officers And Students Of The State College Of Agriculture And The Mechanic Arts, 1869, University Of Maine, Office Of Student Records Sep 1869

Catalogue Of The Officers And Students Of The State College Of Agriculture And The Mechanic Arts, 1869, University Of Maine, Office Of Student Records

General University of Maine Publications

This catalog for the Maine State College of Agriculture, later known as the University of Maine, includes sections on the design of the institution, conditions of admission, courses to be taken during a two year course of study, labor requirement for students, information about the location of campus, the farm and buildings, equipment, library, reading room, chemical laboratory's mineralogical cabinet, a student-organized Literary Society, and the requirement for public worship and attending daily prayers.


Architect's Report To The Board Of Trustees Of The College Of Agriculture, And The Mechanic Arts, Of The State Of Maine, Frederick Law Olmsted Jan 1867

Architect's Report To The Board Of Trustees Of The College Of Agriculture, And The Mechanic Arts, Of The State Of Maine, Frederick Law Olmsted

General University of Maine Publications

The report of Frederick Law Olmsted on design considerations for the Land Grant College for the state of Maine presented in 1867.

Olmsted's report begins on page 15 of the Annual Report of the State College of Agriculture and the Mechanic Arts as it appeared in Documents of the Legislature of the State of Maine, 46th Legislature, House Document no. 57. The entire document was scanned.

Olmsted discusses what he views as important and unique design considerations given the goal of the college, to provide a liberal education to those who are to remain members of the industrial classes. He …


Letter From L. S. Joynes To W. H. S. Taylor, 1864 December 15, L. S. (Levin Smith) Joynes Dec 1864

Letter From L. S. Joynes To W. H. S. Taylor, 1864 December 15, L. S. (Levin Smith) Joynes

Sanger Historical Files (1859-1865), Excerpts

Copy of a letter from L.S. Joynes to W.H.S. Taylor, 2nd Auditor of the Confederate States Treasury, concerning the effects of deceased soldiers .


Roanoke Female Seminary Rules, Edward W. Johnston Jan 1839

Roanoke Female Seminary Rules, Edward W. Johnston

Other Documents

The Roanoke Female Seminary was in existence from 1838 to about 1841 and located on the property of the former Botetourt Springs Hotel. Originally located in Liberty, the school was relocated to the former hotel site by it's principal It was run by Edward W. Johnston.


Abstract Of Laws And Regulations At Harvard University For Parents Or Guardians Of Nathan Hale, Jr., A Member Of The Freshman Class. Signed By Josiah Quincy, Cambridge, July 17, 1834., Josiah Quincy Jul 1834

Abstract Of Laws And Regulations At Harvard University For Parents Or Guardians Of Nathan Hale, Jr., A Member Of The Freshman Class. Signed By Josiah Quincy, Cambridge, July 17, 1834., Josiah Quincy

Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection

This form states Nathan Hale, Jr. is admitted a member of the Freshman class on probation. The document presents an abstract of laws and regulations once accepted and disccuses the terms of admission and matriculation, dress code, and billing information. Signed by Josiah Quincy, the president of Harvard University, and dated July 17, 1834.


Using Federal Documents To Dispel A Myth About Ellis Island, Rosemary L. Meszaros, Katherine Pennavaria Sep 202

Using Federal Documents To Dispel A Myth About Ellis Island, Rosemary L. Meszaros, Katherine Pennavaria

DLPS Faculty Publications

Government workers at New York’s Ellis Island have been accused of murdering ancestral names to serve their own purposes and prejudices. Despite zero evidence to support this accusation, the myth stubbornly persists. They did not change names. They worked from manifests, which were governed by law.