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

Arts and Humanities Commons

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

Articles 1 - 30 of 57

Full-Text Articles in Arts and Humanities

Town Of Bridgton Maine Annual Report, July 2016-June 2017, Bridgton, (Me.). Sep 2022

Town Of Bridgton Maine Annual Report, July 2016-June 2017, Bridgton, (Me.).

Maine Town Documents

No abstract provided.


Town Of Bridgton Maine Annual Report, July 2017-June 2018, Bridgton, (Me.). Sep 2022

Town Of Bridgton Maine Annual Report, July 2017-June 2018, Bridgton, (Me.).

Maine Town Documents

No abstract provided.


2022 Annual Report Raymond, Maine, Raymond, (Me.). Aug 2022

2022 Annual Report Raymond, Maine, Raymond, (Me.).

Maine Town Documents

No abstract provided.


Town Of Freeport 2021 Annual Report, Freeport, (Me.). Jul 2022

Town Of Freeport 2021 Annual Report, Freeport, (Me.).

Maine Town Documents

No abstract provided.


Town Of Windham Annual Report 2021, Windham, (Me.). Jun 2022

Town Of Windham Annual Report 2021, Windham, (Me.).

Maine Town Documents

No abstract provided.


Town Of Bridgton Annual Report, July 2020-June 2021, Bridgton, (Me.). May 2022

Town Of Bridgton Annual Report, July 2020-June 2021, Bridgton, (Me.).

Maine Town Documents

No abstract provided.


Town Of Baldwin, Maine, 2021 Annual Report, Baldwin, (Me.). Apr 2022

Town Of Baldwin, Maine, 2021 Annual Report, Baldwin, (Me.).

Maine Town Documents

No abstract provided.


Cumberland, Maine, Annual Report, Fy 2020-2021, Cumberland, (Me.). Jan 2022

Cumberland, Maine, Annual Report, Fy 2020-2021, Cumberland, (Me.).

Maine Town Documents

No abstract provided.


Strode Family Collection (Mss 729), Manuscripts & Folklife Archives Oct 2021

Strode Family Collection (Mss 729), Manuscripts & Folklife Archives

Manuscript Collection Finding Aids

Finding aid and scans (Click on "Additional Files" below) for Manuscripts Collection 729. Papers, primarily land records, of the Strode family of Monroe County, Kentucky.


2021 Annual Report Raymond, Maine, Raymond, (Me.). Oct 2021

2021 Annual Report Raymond, Maine, Raymond, (Me.).

Maine Town Documents

No abstract provided.


Town Of Casco Municipal Officers Annual Report, 2020, Casco, (Me.). Jul 2021

Town Of Casco Municipal Officers Annual Report, 2020, Casco, (Me.).

Maine Town Documents

No abstract provided.


Town Of Windham Annual Report 2020, Windham, (Me.). Jun 2021

Town Of Windham Annual Report 2020, Windham, (Me.).

Maine Town Documents

No abstract provided.


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

Town Of Freeport 2020 Annual Report, Freeport, (Me.).

Maine Town Documents

No abstract provided.


2020 Annual Report Raymond, Maine, Raymond, (Me.). Mar 2021

2020 Annual Report Raymond, Maine, Raymond, (Me.).

Maine Town Documents

No abstract provided.


Town Of Bridgton Maine Annual Report, July 2018-June 2019, Bridgton, (Me.). Jun 2020

Town Of Bridgton Maine Annual Report, July 2018-June 2019, Bridgton, (Me.).

Maine Town Documents

No abstract provided.


Town Report 2019 Town Of Windham, Maine, Windham, (Me.). Jun 2020

Town Report 2019 Town Of Windham, Maine, Windham, (Me.).

Maine Town Documents

No abstract provided.


2019 Annual Report Raymond, Maine, Raymond, (Me.). Sep 2019

2019 Annual Report Raymond, Maine, Raymond, (Me.).

Maine Town Documents

No abstract provided.


Town Report 2018 Town Of Windham, Maine, Windham, (Me.). Jun 2019

Town Report 2018 Town Of Windham, Maine, Windham, (Me.).

Maine Town Documents

No abstract provided.


Guthrie, Charles Snow, 1922-2000 (Mss 668), Manuscripts & Folklife Archives May 2019

Guthrie, Charles Snow, 1922-2000 (Mss 668), Manuscripts & Folklife Archives

Manuscript Collection Finding Aids

Finding aid only for Manuscripts Collection 668. Research, correspondence and manuscripts of WKU English faculty member Charles Snow Guthrie regarding the history of Freemasonry in Kentucky. Includes some business records relating to Guthrie’s farm in Cumberland County, Kentucky.


Wilson, Effie Gertrude, 1903-1986 (Sc 3337), Manuscripts & Folklife Archives Mar 2019

Wilson, Effie Gertrude, 1903-1986 (Sc 3337), Manuscripts & Folklife Archives

Manuscript Collection Finding Aids

Finding aid only for Manuscripts Small Collection 3337. “Burkesville’s Colleges,” a paper by Effie G. Wilson, Marrowbone, Kentucky, outlining the history of Alexander College and Burkesville College, two nineteenth-century schools in Burkesville (Cumberland County), Kentucky.


Alexander, Ingram, 1772-1841 (Sc 3250), Manuscripts & Folklife Archives Aug 2018

Alexander, Ingram, 1772-1841 (Sc 3250), Manuscripts & Folklife Archives

Manuscript Collection Finding Aids

Finding aid only for Manuscripts Small Collection 3250. Deeds (5), land survey, and will related to Ingram Alexander, Cumberland County, Kentucky.


Helm, Margie May, 1894-1991 (Mss 636), Manuscripts & Folklife Archives Apr 2018

Helm, Margie May, 1894-1991 (Mss 636), Manuscripts & Folklife Archives

Manuscript Collection Finding Aids

Finding aid only for Manuscripts Collection 636. Correspondence and papers of Margie Helm, Auburn, Kentucky native and longtime Western Kentucky University head librarian, relating principally to her work for the Presbyterian Church. Also includes materials documenting her service on the Inter-Racial Commission of Bowling Green, Kentucky.


Yarmouth Maine 2017 Annual Report, Yarmouth (Me.). Municipal Officers Jan 2017

Yarmouth Maine 2017 Annual Report, Yarmouth (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of Yarmouth Annual Report 2016, Yarmouth (Me.). Municipal Officers Jan 2016

Town Of Yarmouth Annual Report 2016, Yarmouth (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Town Of Yarmouth 2015 Annual Report, Yarmouth (Me.). Municipal Officers Jan 2015

Town Of Yarmouth 2015 Annual Report, Yarmouth (Me.). Municipal Officers

Maine Town Documents

No abstract provided.


Lincoln, Abraham, 1809-1865 - Relating To (Sc 2859), Manuscripts & Folklife Archives Sep 2014

Lincoln, Abraham, 1809-1865 - Relating To (Sc 2859), Manuscripts & Folklife Archives

Manuscript Collection Finding Aids

Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 2859. Correspondence, documents, and secondary sources collected by Price Kirkpatrick and related to the “real” birthplace of Abraham Lincoln. Material speculates that Lincoln could have been born in Monroe or Cumberland counties in Kentucky.


Alexander Family Papers (Mss 505), Manuscripts & Folklife Archives Aug 2014

Alexander Family Papers (Mss 505), Manuscripts & Folklife Archives

Manuscript Collection Finding Aids

Finding aid only Manuscripts Collection 505. Correspondence, business and estate papers, deeds and miscellaneous records of the Alexander, Fontaine, Lucas, Graham and associated families, principally of Henry County, Virginia; Cumberland, Metcalfe and Warren counties in Kentucky; and Pontotoc County, Mississippi. Includes letters of Martha (Lucas) Graham written from Bowling Green, Kentucky during the Civil War (Click on "Additional Files" below).


Lafferty, Samuel (Lg 114), Manuscripts & Folklife Archives Jun 2014

Lafferty, Samuel (Lg 114), Manuscripts & Folklife Archives

Manuscript Collection Finding Aids

Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 114. Original land grant, 27 January 1816, by which Isaac Shelby, Governor of the Commonwealth of Kentucky, granted to Samuel Lafferty, assignee of Samuel Bents, 200 acres in Cumberland County.


Bouldin, Wylie Fox, 1870-1947 (Sc 1535), Manuscripts & Folklife Archives May 2014

Bouldin, Wylie Fox, 1870-1947 (Sc 1535), Manuscripts & Folklife Archives

Manuscript Collection Finding Aids

Finding aid only for Manuscripts Small Collection 1535. Correspondence, wills, deeds, tax receipts, relating to the Wylie F. Bouldin family of Cumberland County, Kentucky. Also includes deputy clerk Charles D. Allen’s 1850 form book for Warren County Court records.


Town Of Yarmouth 2014 Annual Report, Yarmouth (Me.). Municipal Officers Jan 2014

Town Of Yarmouth 2014 Annual Report, Yarmouth (Me.). Municipal Officers

Maine Town Documents

No abstract provided.