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

Arts and Humanities Commons

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

1848

Discipline
Institution
Keyword
Publication
Publication Type

Articles 1 - 30 of 319

Full-Text Articles in Arts and Humanities

Sons Of Temperance Certificate, 1848 Dec 1848

Sons Of Temperance Certificate, 1848

NEARA finding aids

This folder contains a Sons of Temperance certificate given to J.F. Perkins for joining the the Harts Chapel Division No. 199 in Bedford County, Tennessee, dated 15 August 1848.


John Henry Tax Receipt, 1848 Dec 1848

John Henry Tax Receipt, 1848

Finding aids

This tax receipt was issued to John Henry by Crawford County, Arkansas.


Arkansas Auditor's State House Account Records, 1844-1848 Dec 1848

Arkansas Auditor's State House Account Records, 1844-1848

Finding aids

This collection contains warrants issued by the Arkansas auditor between 1844-1848 for work on the State House.


Alexander [Musson] Court Martial Proceedings [Photocopy], 1847-1848 Dec 1848

Alexander [Musson] Court Martial Proceedings [Photocopy], 1847-1848

Finding aids

This collection contains a photocopy of a court martial proceeding for Alexander [Muson].


Greene County (Ark.) Tax Rates, 1848 Dec 1848

Greene County (Ark.) Tax Rates, 1848

Finding aids

This collection contains a list dated April 19, 1848 of tax rates for Green County, Arkansas.


Land Donation To Emily S. Key, 1848 Dec 1848

Land Donation To Emily S. Key, 1848

Finding aids

This collection contains a donation of land receipt.


Isaac Newton Jackson Letter To The People Of Sevier County, 1848 Dec 1848

Isaac Newton Jackson Letter To The People Of Sevier County, 1848

Finding aids

This broadside was written by Isaac Jackson in defense of his record as a tax payer of Sevier County and accuses James Penney of altering the tax record during his time as county clerk.


Land Grant Collection, 1820-1848 Dec 1848

Land Grant Collection, 1820-1848

Finding aids

This collection contains documents transferring ownership of land in Arkansas from the federal government to private citizens.


Chester Ashley Autograph Book, 1791-1848 Dec 1848

Chester Ashley Autograph Book, 1791-1848

Finding aids

This collection consists of one volume of autographs collected by Chester Ashley


Edward Cunningham Letter, 1848 Dec 1848

Edward Cunningham Letter, 1848

Finding aids

This letter was written by Thomas H. Johnson to Edward Cunningham, concerning their business together.


1848-12-30 Kentucky Flag, Kentucky Flag (Maysville, Ky.) Dec 1848

1848-12-30 Kentucky Flag, Kentucky Flag (Maysville, Ky.)

Kentucky Flag Archive

Kentucky Flag published on December 30, 1848.


The Eastern Mail (Vol. 02, No. 23): December 28, 1848, Ephraim Maxham Dec 1848

The Eastern Mail (Vol. 02, No. 23): December 28, 1848, Ephraim Maxham

The Eastern Mail (Waterville, Maine)

Continues The Waterville Union (April-July 1847).
Published weekly, July 19, 1847-Aug. 28, 1863.
Publishers: E. Maxham, 1847-1849; Maxham & Wing, 1849-1863.
"Independent," 1847-1856; "Republican," 1856-1863.
Editors: E. Maxham & D.R. Wing, 1849-1863.
Continued by The Waterville Mail (September 1863-May 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=b1228542~S19
WorldCat record (OCLC): http://www.worldcat.org/oclc/10486915


1848-12-28 Kentucky Flag, Kentucky Flag (Maysville, Ky.) Dec 1848

1848-12-28 Kentucky Flag, Kentucky Flag (Maysville, Ky.)

Kentucky Flag Archive

Kentucky Flag published on December 28, 1848.


South Carolina Conference Journal 1848 December, Methodist Episcopal Church, South. South Carolina Conference Dec 1848

South Carolina Conference Journal 1848 December, Methodist Episcopal Church, South. South Carolina Conference

South Carolina Conference 1785 Journal

No abstract provided.


1848-12-26 Kentucky Flag, Kentucky Flag (Maysville, Ky.) Dec 1848

1848-12-26 Kentucky Flag, Kentucky Flag (Maysville, Ky.)

Kentucky Flag Archive

Kentucky Flag published on December 26, 1848.


1848-12-25 Kentucky Flag, Kentucky Flag (Maysville, Ky.) Dec 1848

1848-12-25 Kentucky Flag, Kentucky Flag (Maysville, Ky.)

Kentucky Flag Archive

Kentucky Flag published on December 25, 1848.


1848-12-23 Kentucky Flag, Kentucky Flag (Maysville, Ky.) Dec 1848

1848-12-23 Kentucky Flag, Kentucky Flag (Maysville, Ky.)

Kentucky Flag Archive

Kentucky Flag published on December 23, 1848.


The Eastern Mail (Vol. 02, No. 22): December 21, 1848, Ephraim Maxham Dec 1848

The Eastern Mail (Vol. 02, No. 22): December 21, 1848, Ephraim Maxham

The Eastern Mail (Waterville, Maine)

Continues The Waterville Union (April-July 1847).
Published weekly, July 19, 1847-Aug. 28, 1863.
Publishers: E. Maxham, 1847-1849; Maxham & Wing, 1849-1863.
"Independent," 1847-1856; "Republican," 1856-1863.
Editors: E. Maxham & D.R. Wing, 1849-1863.
Continued by The Waterville Mail (September 1863-May 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=b1228542~S19
WorldCat record (OCLC): http://www.worldcat.org/oclc/10486915


1848-12-21 Kentucky Flag, Kentucky Flag (Maysville, Ky.) Dec 1848

1848-12-21 Kentucky Flag, Kentucky Flag (Maysville, Ky.)

Kentucky Flag Archive

Kentucky Flag published on December 21, 1848.


1848-12-20 Kentucky Flag, Kentucky Flag (Maysville, Ky.) Dec 1848

1848-12-20 Kentucky Flag, Kentucky Flag (Maysville, Ky.)

Kentucky Flag Archive

Kentucky Flag published on December 20, 1848.


1848-12-19 Kentucky Flag, Kentucky Flag (Maysville, Ky.) Dec 1848

1848-12-19 Kentucky Flag, Kentucky Flag (Maysville, Ky.)

Kentucky Flag Archive

Kentucky Flag published on December 19, 1848.


Letter To Adie From Mary Sibley, December 15, 1848, Mary Easton Sibley Dec 1848

Letter To Adie From Mary Sibley, December 15, 1848, Mary Easton Sibley

Mary Easton Sibley Papers

Transcript of a letter to Adie from Mary Sibley, December 15, 1848. Mary writes to a potential student about coming to Lindenwood, and the importance of educated women. The last name of Adie is unknown.


1848-12-15 Kentucky Flag, Kentucky Flag (Maysville, Ky.) Dec 1848

1848-12-15 Kentucky Flag, Kentucky Flag (Maysville, Ky.)

Kentucky Flag Archive

Kentucky Flag published on December 15, 1848.


County Tax Receipt, Angeline C. Cornell, December 15, 1848, Angeline Cornell Dec 1848

County Tax Receipt, Angeline C. Cornell, December 15, 1848, Angeline Cornell

The Lucinda Lenore Merriss Cornell Collection: Ephemera

County tax receipt printed by the County Treasurer's Office of Franklin County. Angeline C. Cornell paid 0.89 cents and 8 mills.


1848 December 15: M.M. Mccalla To J.E. Knight, List Of Items Of Stop Pages Dec 1848

1848 December 15: M.M. Mccalla To J.E. Knight, List Of Items Of Stop Pages

L.C. Gulley collection, 1819-1898

No abstract provided.


The Eastern Mail (Vol. 02, No. 21): December 14, 1848, Ephraim Maxham Dec 1848

The Eastern Mail (Vol. 02, No. 21): December 14, 1848, Ephraim Maxham

The Eastern Mail (Waterville, Maine)

Continues The Waterville Union (April-July 1847).
Published weekly, July 19, 1847-Aug. 28, 1863.
Publishers: E. Maxham, 1847-1849; Maxham & Wing, 1849-1863.
"Independent," 1847-1856; "Republican," 1856-1863.
Editors: E. Maxham & D.R. Wing, 1849-1863.
Continued by The Waterville Mail (September 1863-May 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=b1228542~S19
WorldCat record (OCLC): http://www.worldcat.org/oclc/10486915


1848-12-14 Kentucky Flag, Kentucky Flag (Maysville, Ky.) Dec 1848

1848-12-14 Kentucky Flag, Kentucky Flag (Maysville, Ky.)

Kentucky Flag Archive

Kentucky Flag published on December 14, 1848.


1848-12-13 Kentucky Flag, Kentucky Flag (Maysville, Ky.) Dec 1848

1848-12-13 Kentucky Flag, Kentucky Flag (Maysville, Ky.)

Kentucky Flag Archive

Kentucky Flag published on December 13, 1848.


1848-12-12 Kentucky Flag, Kentucky Flag (Maysville, Ky.) Dec 1848

1848-12-12 Kentucky Flag, Kentucky Flag (Maysville, Ky.)

Kentucky Flag Archive

Kentucky Flag published on December 12, 1848.


County Tax Receipt, Elias Cornell, December 12, 1848, Elias Cornell Dec 1848

County Tax Receipt, Elias Cornell, December 12, 1848, Elias Cornell

The Lucinda Lenore Merriss Cornell Collection: Ephemera

Printed personal property tax for Elias Cornell from the County Treasurer's Office of Franklin County, dated December 12, 1848. The total is nine dollars and ten cents and five mills. Signed by J Liley.