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

Arts and Humanities Commons

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

Articles 31 - 58 of 58

Full-Text Articles in Arts and Humanities

W.H. Fuller Affidavit, 1910 Dec 1910

W.H. Fuller Affidavit, 1910

Finding aids

This affidavit gives a brief history of the introduction of rice to Arkansas, specifically Lonoke County.


Ua25 Lease To Kentucky Board Of Health, Wku Finance & Administration Sep 1910

Ua25 Lease To Kentucky Board Of Health, Wku Finance & Administration

WKU Archives Records

Contract between WKU and the Kentucky Board of Health to lease rooms in Recitation Hall for four years.


Ua3/1/2/1 Letter Nettie Depp To Henry Cherry, Nettie Depp Aug 1910

Ua3/1/2/1 Letter Nettie Depp To Henry Cherry, Nettie Depp

WKU Archives Records

Letter from Nettie Depp to Henry Cherry from Glasgow, Kentucky, August 20, 1910. Transcript of letter:

Pres. H.H. Cherry, Bowling Green, Ky.

My dear Mr. Cherry,

I have been wating [sic] to know for certain just what I was to do. I go to Scottsville next week. I have charge of the 7th and 8th grades and two higher classes at $65.00 per month. This is not the work I wanted to do nor is it the price I wanted to work for, still I think it the best I can do this year and I shall go and do …


Fry Brothers Agreement, 1910 July Jul 1910

Fry Brothers Agreement, 1910 July

Finding aids

This collection contains an agreement between the Fry brothers


Ua3/1/2/1 Letter Nettie Depp To Henry Cherry, Nettie Depp Jul 1910

Ua3/1/2/1 Letter Nettie Depp To Henry Cherry, Nettie Depp

WKU Archives Records

Letter from Nettie Depp to Henry Cherry dated July 28, 1910 from Glasgow, Ky. Transcript of letter:

Pres. H.H. Cherry, Bowling Green, Ky.

My dear sir:

Your letter to hand and I have made the application for the school. I sincerely thank you for all you have done for me and only hope that I may be able in some way to repay you.

I have not been at home long enough to visit any schools but hope to do so soon.

Yours for success

Nettie B. Depp


Dick Freedom Deed, 1810 July 10 Jul 1910

Dick Freedom Deed, 1810 July 10

Finding aids

The deed and power of attorney in this collection is dated July 10, 1910.


Clara Eno Letter, 1910 June 29 Jun 1910

Clara Eno Letter, 1910 June 29

Finding aids

This collection contains a letter.


W.H. Hughes And Company Stock Certificate, 1910 June 20 Jun 1910

W.H. Hughes And Company Stock Certificate, 1910 June 20

Finding aids

This collection contains a stock certificate stating that Lytle Peyton owns four hundred shared in the W.H. Hughes and Company.


Daughters Of The American Revolution Charter For Little Rock Basil Gaither Chapter, 1910 April 6 Apr 1910

Daughters Of The American Revolution Charter For Little Rock Basil Gaither Chapter, 1910 April 6

Finding aids

This collection consists of one Charter for Little Rock Basil Gaither Chapter of the Daughters of the American Revolution, dated April 6, 1910.


Bercher Addition To Fort Smith, Arkansas, Plat Map, 1910 March Mar 1910

Bercher Addition To Fort Smith, Arkansas, Plat Map, 1910 March

Finding aids

This collection contains one plat map showing the Bercher addition to Fort Smith, Arkansas.


[Business Receipt], 1910, March 1, Combination Ladder & Company, Providence, R.I. Mar 1910

[Business Receipt], 1910, March 1, Combination Ladder & Company, Providence, R.I.

Rhode Island 11th United States Heavy Artillery Subject Files Collection

A receipt of payment, issued March 1, 1910 from Combination Ladder Company of Providence, Rhode Island issued to W(illard?) J. Hopkins. Connection to Allen F. Cameron unclear. 17 x 24 cm


Annual Reports Of The Town Of Whitefield, For The Year Ending Feb. 20, 1910, Whitefield, (Me.). Jan 1910

Annual Reports Of The Town Of Whitefield, For The Year Ending Feb. 20, 1910, Whitefield, (Me.).

Maine Town Documents

No abstract provided.


The Rowan County War, Edward T. Moran, Cora Wilson Stewart Jan 1910

The Rowan County War, Edward T. Moran, Cora Wilson Stewart

Rowan County War Collection

An article published in the January 1910 World Wide Magazine by Edward T. Moran (a.k.a. Cora Wilson Stewart) on the Rowan County War.


Annual Report Of The Municipal Officers Of The Town Of Albany For The Year Ending January 31st, 1910, Albany (Me.) Jan 1910

Annual Report Of The Municipal Officers Of The Town Of Albany For The Year Ending January 31st, 1910, Albany (Me.)

Maine Town Documents

No abstract provided.


1910 Morehead First Christian Church Board Of Directors Minutes, First Christian Church (Morehead, Ky.) Jan 1910

1910 Morehead First Christian Church Board Of Directors Minutes, First Christian Church (Morehead, Ky.)

Morehead First Christian Church Records Archive

Morehead First Christian Church Board of Directors meeting minutes for 1910.


Yearbook Of The Morehead Auxiliary Of The Woman's Board Of Missions, 1910, First Christian Church (Morehead, Ky.), Woman's Board Of Missions Auxiliary (Morehead, Ky.) Jan 1910

Yearbook Of The Morehead Auxiliary Of The Woman's Board Of Missions, 1910, First Christian Church (Morehead, Ky.), Woman's Board Of Missions Auxiliary (Morehead, Ky.)

Morehead First Christian Church Records Archive

1910 Yearbook of the Morehead (Kentucky) Auxiliary of the Woman's Board of Missions.


Record Of Members, First Christian Church (Morehead, Ky.) Jan 1910

Record Of Members, First Christian Church (Morehead, Ky.)

Morehead First Christian Church Records Archive

The Bethany Church Record of members ledger of the First Christian Church of Morehead from 1910 to 2017.


Box 30, Folder 16 Warren County Marriage Records, Manuscripts & Folklife Archives Jan 1910

Box 30, Folder 16 Warren County Marriage Records, Manuscripts & Folklife Archives

Warren County, Kentucky - Marriage Records

No abstract provided.


The Sentinel - Muhlenberg County, Ky. (Mss 701), Manuscripts & Folklife Archives Jan 1910

The Sentinel - Muhlenberg County, Ky. (Mss 701), Manuscripts & Folklife Archives

Genealogical Records

Newspaper clippings, dated 1910-1911, from a newspaper titled "The Sentinel" which was published in Muhlenberg County, Kentucky.


Booklet: Hotel Seminole Grand Opening, Jacksonville, Fla.; January 1,1910 Jan 1910

Booklet: Hotel Seminole Grand Opening, Jacksonville, Fla.; January 1,1910

Print Materials from the Richard Mette Collection

A booklet with images and descriptions of the Hotel Seminole and its operation. Also included are highlights of Jacksonville and selected advertisements for business in the area. Box: 12 (M#46)


Railroad Map: Railroad Maps Of Florida – Figure 9 And 31. 1910. Jan 1910

Railroad Map: Railroad Maps Of Florida – Figure 9 And 31. 1910.

Print Materials from the Richard Mette Collection

Map shows the railroad yard, industrial buildings, warehouses and surrounding streets. Businesses shown: Seaboard Air Line Railroad; Murdock Ship Yard; Morey & Thomas Ship yard; Florida Grain & Elevator Co., Atlantic Coast Line Railroad, Thea. Bentley & Sods. Co. (Emergency Fleet Corp), Broom Factory and Lumber Yard. (M# 79)


Railroad Map: Railroad Maps Of Florida, A New Sectional Map Of Florida, 1910, Department Of Agriculture Jan 1910

Railroad Map: Railroad Maps Of Florida, A New Sectional Map Of Florida, 1910, Department Of Agriculture

Print Materials from the Richard Mette Collection

The map references the Atlantic Coast Line as red lines, Florida East Coast Railway as green lines, Seaboard Air Line as blue lines, Georgia Southern & Florida Railroad as brown lines, Louisville & Nashville Railroad as olive lines, Other railroads as black lines and proposed railroads as black dotted lines. (M# 79)


Hines, Margaret Gates (Nicholls), 1878-1941 (Sc 3251), Manuscripts & Folklife Archives Jan 1910

Hines, Margaret Gates (Nicholls), 1878-1941 (Sc 3251), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 3251. Stock certificate for five thousand shares in the Cold Air Double Action Motor Company of Louisville, Kentucky, a notice of shareholders meeting, and a Better Business Bureau query about the company.


Annual Report Of The Town Officers Of The Town Of Abbot For The Year Ending March 1st, 1910, Abbot, (Me.). Jan 1910

Annual Report Of The Town Officers Of The Town Of Abbot For The Year Ending March 1st, 1910, Abbot, (Me.).

Maine Town Documents

No abstract provided.


Annual Reports Of The Town Officers Of The Town Of Albion For The Year Ending March 1, 1910, Albion (Me.) Jan 1910

Annual Reports Of The Town Officers Of The Town Of Albion For The Year Ending March 1, 1910, Albion (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Receipts And Expenditures And Financial Condition Of The Town Of Alfred Together With The Reports Of Selectmen, Superintending School Committee, Town Clerk, Town Treasurer And Directors And Librarian Of Parsons Memorial Library For The Year Ending March 19 1910, Alfred (Me.) Jan 1910

Annual Report Of The Receipts And Expenditures And Financial Condition Of The Town Of Alfred Together With The Reports Of Selectmen, Superintending School Committee, Town Clerk, Town Treasurer And Directors And Librarian Of Parsons Memorial Library For The Year Ending March 19 1910, Alfred (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Town Of Whitefield For The Year Ending Feb. 23, 1910, Whitefield (Me.) Jan 1910

Annual Reports Of The Town Of Whitefield For The Year Ending Feb. 23, 1910, Whitefield (Me.)

Maine Town Documents

No abstract provided.


Ua1b3/7 Oratorical League Committee, Wku Faculty Jan 1910

Ua1b3/7 Oratorical League Committee, Wku Faculty

WKU Archives Records

Correspondence regarding proposed constitution of the Central Oratorical League consisting of Indiana State University, Eastern Kentucky University and Ohio University. William Craig was appointed a committee of one to study the viability of WKU's participation. Includes program for oratorical contest held May 27, 1910 in Van Meter Hall.