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

Arts and Humanities Commons

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

1916

Discipline
Institution
Keyword
Publication
Publication Type

Articles 691 - 717 of 717

Full-Text Articles in Arts and Humanities

Auf Wiedersehn But Not Goodbye / Music By Fred W. Wanderpool; Words By Louis Weslyn, Fred W. Wanderpool, Louis Weslyn, A. J. Stasny Music, Inc. (New York) Jan 1916

Auf Wiedersehn But Not Goodbye / Music By Fred W. Wanderpool; Words By Louis Weslyn, Fred W. Wanderpool, Louis Weslyn, A. J. Stasny Music, Inc. (New York)

Sheet Music, 1910-1919

Cover: painting of flowers; Publisher: A.J. Stasny Music, Inc. (New York)


[Lindenwood] The Wellesley Of The West Sheet Music, Helen Asher Jan 1916

[Lindenwood] The Wellesley Of The West Sheet Music, Helen Asher

University Documents

Sheet music written about Lindenwood College, at a time when it was calling itself the Wellesley of the West.


The Spinster (1916), Hollins Institute Jan 1916

The Spinster (1916), Hollins Institute

The Spinster

Yearbook of Hollins University


1816-1916 Cedarville Centennial Souvenir, Cedarville Centennial Committee Jan 1916

1816-1916 Cedarville Centennial Souvenir, Cedarville Centennial Committee

Cedarville, Ohio, Historical Information

No abstract provided.


Bulletin Of The Rhode Island School Of Design, Vol. 4, No. 1, L. Earle Rowe, Risd Museum, Risd Archives Jan 1916

Bulletin Of The Rhode Island School Of Design, Vol. 4, No. 1, L. Earle Rowe, Risd Museum, Risd Archives

Bulletin of the Rhode Island School of Design (1913-1937)

No abstract provided.


1916 The Class Book, Keystone State Normal School, Kutztown, Pa Jan 1916

1916 The Class Book, Keystone State Normal School, Kutztown, Pa

Yearbooks 1911-1919

The Class Book featuring the graduates of 1916 of the Keystone State Normal School, now Kutzown University, in Kutztown, PA.


Letterhead And Envelope: Hotel Mason, Jacksonville, Florida, July 16, 1916 Jan 1916

Letterhead And Envelope: Hotel Mason, Jacksonville, Florida, July 16, 1916

Print Materials from the Richard Mette Collection

Stationary and envelope printed with the Hotel Mason Jacksonville Florida. George H. Mason, Proprietor, 250 Rooms 250 Bathrooms. Drew Litho Jacksonville printed under image. A nine page letter. The envelope has the same image and proprietor information. Box:4 No: 39 (M#169)


Ursinus College Catalogue, 1916-1917, Office Of The Registrar Jan 1916

Ursinus College Catalogue, 1916-1917, Office Of The Registrar

Ursinus College Catalogues, 1869-Present

A digitized copy of the 1916-1917 Ursinus College Catalogue. It contains details of the curriculum and courses of instruction as well as lists of students, faculty and administrators. Terms of admission, student expenses and scholarships are also included as well as descriptions of the buildings and equipment available to students.


Catalog Of The University Of Maine, 1916-1917, University Of Maine, Office Of Student Records Jan 1916

Catalog Of The University Of Maine, 1916-1917, University Of Maine, Office Of Student Records

General University of Maine Publications

The catalog of the University of Maine for the year of 1916 to 1917 including a list of the Board of Trustees, Maine Agricultural Experiment Station Council, buildings and their history, faculty, students, and descriptions of courses.


Annual Report Of The Municipal Officers Of The Town Of Abbot For The Year 1915-16, Abbot, (Me.). Jan 1916

Annual Report Of The Municipal Officers Of The Town Of Abbot For The Year 1915-16, Abbot, (Me.).

Maine Town Documents

No abstract provided.


Annual Reports Of The Town Of Whitefield Maine For The Year Ending February 17, 1916, Whitefield, (Me.). Jan 1916

Annual Reports Of The Town Of Whitefield Maine For The Year Ending February 17, 1916, Whitefield, (Me.).

Maine Town Documents

No abstract provided.


Annual Report Of The Officers Of The Town Of Albany For The Year Ending Feb. 1, 1916, Albany (Me.) Jan 1916

Annual Report Of The Officers Of The Town Of Albany For The Year Ending Feb. 1, 1916, Albany (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Town Officers Of The Town Of Albion For The Year Ending March 1st, 1916, Albion (Me.) Jan 1916

Annual Reports Of The Town Officers Of The Town Of Albion For The Year Ending March 1st, 1916, Albion (Me.)

Maine Town Documents

No abstract provided.


Annual Report Of The Financial Condition And Receipts And Expenditures Of The Town Of Alfred Maine Together With The Reports Of Selectmen, Superintending School Committee, Town Clerk, Town Treasurer, And The Directors And Librarian Of Parsons Memorial Library For The Year Ending Feb. 1st 1916, Alfred (Me.) Jan 1916

Annual Report Of The Financial Condition And Receipts And Expenditures Of The Town Of Alfred Maine Together With The Reports Of Selectmen, Superintending School Committee, Town Clerk, Town Treasurer, And The Directors And Librarian Of Parsons Memorial Library For The Year Ending Feb. 1st 1916, Alfred (Me.)

Maine Town Documents

No abstract provided.


Annual Reports Of The Town Of Whitefield Maine For The Year Ending February 17 1916, Whitefield (Me.) Jan 1916

Annual Reports Of The Town Of Whitefield Maine For The Year Ending February 17 1916, Whitefield (Me.)

Maine Town Documents

No abstract provided.


Letter Of Pope Benedict Xv To The Most Reverend Father Master Louis Theissling, Master General Of The Dominican Order, On The Occasion Of The Seventh Centenary Of The Confirmation Of The Order, Pope Benedict Xv Jan 1916

Letter Of Pope Benedict Xv To The Most Reverend Father Master Louis Theissling, Master General Of The Dominican Order, On The Occasion Of The Seventh Centenary Of The Confirmation Of The Order, Pope Benedict Xv

Historical Catholic and Dominican Documents

This small pamphlet contains not only Pope Benedict XV’s celebratory letter to the Order of Preachers on its 700th hundred anniversary, but also two letters by the Master General of the Dominican Order, Father Louis Theissling, O.P. The first letter by Father Theissing, addressed to the Dominican Order in general discusses the date, December 22, as the formal day of celebration as well as urging the Dominican community that they should not neglect the observance.

Father Theissling’s second letter, also addressed to the whole of the Order of Preachers, is a letter of encouragement, exhortation, and blessing for the …


Dominicana 1916, Seventh Centenary Number, Dominican Novices, House Of Studies (Publisher) Jan 1916

Dominicana 1916, Seventh Centenary Number, Dominican Novices, House Of Studies (Publisher)

Historical Catholic and Dominican Documents

A commemorative issue of the Dominican publication, Dominicana, published to celebrate the seventh hundred year anniversary of the founding of the Dominican Order by St. Dominic in 1216. This special issue covers in brief the seven hundred year history (up to 1916) of the Dominican Order, including the life of St. Dominic, the Order’s mission, its vocation, and the lives of prominent Dominican saints, as well as the role of the Dominican Order in modern times.


Ua1c3 Class Of 1916, Wku Archives Jan 1916

Ua1c3 Class Of 1916, Wku Archives

WKU Archives Records

Unidentified portraits of members of the Class of 1916. Contact archives@wku.edu if you can identify an image.

Helen Allen, Imogene Doss, M.E. Harrelson, ? Lewis, Essie Myers, ? Travelstead, E.B. Baker, Jess Drake, Jewell Hawkins, C.H. Likens, Claudia Price, Louise Travelstead, Olivia Bristow, Ralph Ellis, Jessie Hawthorne, ? Loudermilk, E.N. Pusey, Carline Truman, E.H. Canon, Gilbert England, Margaret Henderson, Sarah McConnell, Daisy Rasco, Martha Tuck, ? Capshaw, M.C. Ford, Daisy Horn, Gertrude Meek, Guy Robertson, Bedford Turner, ? Chapman, Helen Gray, Georgia James, W.R. Meirs, George Rogers, Nell VanCleave, Gertie Clemons, Jesse Grise, Nona Johnson, G.W. Meuth, Rebecca Schultz, Berthel …


Ua1c4/5/255 Wku Student Body, Western Kentucky University Jan 1916

Ua1c4/5/255 Wku Student Body, Western Kentucky University

WKU Archives Records

Panoramic print of WKU student body with caption: Nineteen-sixteen student-body of the Western Kentucky State Normal School, Bowling Green, Kentucky. The chapel exercises adjourned and the students reassembled to have the above picture made.


The Effect Of Climate And Soil Upon Agriculture, Russell R. Spafford Jan 1916

The Effect Of Climate And Soil Upon Agriculture, Russell R. Spafford

Papers from the University Studies series (University of Nebraska)

Field studies in farm management are at present almost whclly confined to measu ring the profitableness of a farm business and analyzing the effect of those factors which fall largely within the control of the farm operator. While factors beyond individual control have always been recognized in field work, very little attempt has thus far 'been made to measure their influence upon farming; It is true that with present weather, soil, botanical, census, and farm management data only preliminary measurements can be made, but nevertheless such measurements do much toward correlating what at present are disconnected facts in agricultural science. …


On A New Subspecies Of Porcupine From Nebraska, Myron H. Swenk Jan 1916

On A New Subspecies Of Porcupine From Nebraska, Myron H. Swenk

Papers from the University Studies series (University of Nebraska)

Publication NO.2 of the Nebraska State Biological Survey.

Nebraska porcupines all belong to the yellow-haired species (Erethizon epixanthum) , and these animals have never been abundant in the state. Formerly, however, they were much more numerous than today, and enjoyed a more extended range in the state than they do at the present time. Up to about 1885 these animals occurred across the northern portion of Nebraska east at least to Pierce and Madison counties, there being records of four specimens secured along the small streams tributary to the Elkhorn river in these two counties between 1870 and 1885. Also, …


Eighth Annual Catalog -- Olivet University 1916-1917, Olivet Nazarene University Jan 1916

Eighth Annual Catalog -- Olivet University 1916-1917, Olivet Nazarene University

Course Catalogs

Olivet University presents four regular college courses leading to degrees. Each course involves four years of attendance, study and recitation—128 semester hours—inclusive of Bible study. The courses are as follows:

1. Classic. This leads to the degree of Bachelor of Arts (B. A.). Emphasis being placed upon the classical languages and literature.

2. Science. This leads to the degree of Bachelor of Science (B. S.). Emphasis being placed upon the study of science and philosophy.

3. Divinity. This leads to the degree of Bachelor of Divinity (B. D.). Emphasis being placed upon the study of Christian doctrine, church history, etc., …


Ua12/2/1 Western Normal Letter, Vol. I, No. 10, Western Kentucky University Jan 1916

Ua12/2/1 Western Normal Letter, Vol. I, No. 10, Western Kentucky University

WKU Archives Records

Recruitment newsletter sent out by WKU.


Shylock V. Antonio, Reuben B. Hutchcraft Jr. Jan 1916

Shylock V. Antonio, Reuben B. Hutchcraft Jr.

Kentucky Law Journal

No abstract provided.


State Federation Guest Of City Federation Of Colored Women's Clubs, June 28 To 30, 1916 Jan 1916

State Federation Guest Of City Federation Of Colored Women's Clubs, June 28 To 30, 1916

Eartha M. M. White Textual Material

Pamphlet: State Federation Guest of City Federation of Colored Women's Clubs, June 28-30, 1916, Jacksonville, Fla. Bethel Baptist Institutional Church. Photograph of Eartha White, president of City Federation Colored W.C. , on page 10.


Musical Instruments, Gretsch Company Jan 1916

Musical Instruments, Gretsch Company

Gretsch Company Catalogs and Price Lists

This catalog lists descriptions and prices for guitars, drums, cymbals, tambourines, violins, mandolins, banjos, ukuleles, cases, and strings.


Progressive St. Charles, City Of Saint Charles, Missouri Jan 1916

Progressive St. Charles, City Of Saint Charles, Missouri

Regional Items

Book promoting the city of St. Charles, Missouri as a desirable place to live.