Open Access. Powered by Scholars. Published by Universities.®
- Discipline
-
- United States History (199)
- Social and Behavioral Sciences (5)
- Military History (3)
- Geography (2)
- Race, Ethnicity and Post-Colonial Studies (2)
-
- Religion (2)
- African American Studies (1)
- American Art and Architecture (1)
- American Material Culture (1)
- American Politics (1)
- American Studies (1)
- Anthropology (1)
- Architecture (1)
- Art and Design (1)
- Christian Denominations and Sects (1)
- Cultural History (1)
- Ethnic Studies (1)
- Fiber, Textile, and Weaving Arts (1)
- Folklore (1)
- Genealogy (1)
- German Language and Literature (1)
- Historic Preservation and Conservation (1)
- History of Art, Architecture, and Archaeology (1)
- History of Religion (1)
- Linguistics (1)
- Political History (1)
- Political Science (1)
- Public Affairs, Public Policy and Public Administration (1)
- Institution
- Publication Year
- Publication
- Publication Type
Articles 31 - 60 of 229
Full-Text Articles in Arts and Humanities
History Of Pemaquid Maine - Olde Pemaquid, Herbert Milton Sylvester
History Of Pemaquid Maine - Olde Pemaquid, Herbert Milton Sylvester
Maine History Documents
No abstract provided.
Town Of Wiscasset Ordinances, Wiscasset (Me.)
Town Of Wiscasset Ordinances, Wiscasset (Me.)
Maine Town Documents
Contents include:
Article I: Town Officials (amended 6-2016)
Article II: Building Laws
Article III: Signs
Article IV: Port and Harbor (amended 6-2016)
Article V: Solid Waste
Article VI: Zoning (amended 6-2016)
Article VII: Subdivision
Article VIII: Site Plan Review
Article IX: Regulations, Licenses and Permits (amended 6-2017)
Article X: Miscellaneous Ordinances (amended 11-2017)
Article XI: Wireless Telecommunications Facility
Article XII: Cable Television Ordinance
Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Suzanne Balbo, Debbie Rogers, Tony Marple, Marnie Wells, Andrea Lani, Bill Mckeen, Dan Joslyn, Andrew Goode, Cindy Lincoln, Sue Mckeen, Patti Hamilton, Chris Hamilton, Frank Ober, Josh Mcnaughton, Taryn Marcus, Jeff Newell, Lester Sheaffer, Judi Ekholm, George Ferguson, Emma Elwell, Herb Hartman, Moses Yoder, Karen Mccormick, Charlene Donahue
Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Suzanne Balbo, Debbie Rogers, Tony Marple, Marnie Wells, Andrea Lani, Bill Mckeen, Dan Joslyn, Andrew Goode, Cindy Lincoln, Sue Mckeen, Patti Hamilton, Chris Hamilton, Frank Ober, Josh Mcnaughton, Taryn Marcus, Jeff Newell, Lester Sheaffer, Judi Ekholm, George Ferguson, Emma Elwell, Herb Hartman, Moses Yoder, Karen Mccormick, Charlene Donahue
Maine Town Documents
File includes:
January 2017 Volume 4, Issue 7
February 2017 Volume 4, Issue 8
March 2017 Volume 4, Issue 9
April 2017 Volume 4, Issue 10
May 2017 Volume 4, Issue 11
June 2017 Volume 4, Issue 12
July 2017 Volume 5, Issue 1
August 2017 Volume 5, Issue 2
September 2017 Volume 5, Issue 3
October 2017 Volume 5, Issue 4
November 2017 Volume 5, Issue 5
December 2017 Volume 5, Issue 6
Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Andrea Lani, Colby Northrup, Joshua Mcnaughton, Peter Froehlich, Tony Marple, Judith Robbins, Jim Torbert, Dennis Merrill, Mary Weiblen, Debbie Rogers, Sue Mckeen, Dan Joslyn, Howard Tuttle, Kit Pfeiffer, Stephen Smith, Nathan Burns, Charlie Tobin, Karen Mccormick, Chuck Vaughn, Martha Tait, Pam Kenoyer, Aaron Miller, Anthony Anderson, Ben Marcus, George Fergusson, Robin Chase, Lucy Martin
Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Andrea Lani, Colby Northrup, Joshua Mcnaughton, Peter Froehlich, Tony Marple, Judith Robbins, Jim Torbert, Dennis Merrill, Mary Weiblen, Debbie Rogers, Sue Mckeen, Dan Joslyn, Howard Tuttle, Kit Pfeiffer, Stephen Smith, Nathan Burns, Charlie Tobin, Karen Mccormick, Chuck Vaughn, Martha Tait, Pam Kenoyer, Aaron Miller, Anthony Anderson, Ben Marcus, George Fergusson, Robin Chase, Lucy Martin
Maine Town Documents
File includes:
January 2016 Volume 3, Issue 7
February 2016 Volume 3, Issue 8
March 2016 Volume 3, Issue 9
April 2016 Volume 3, Issue 10
May 2016 Volume 3, Issue 11
June 2016 Volume 3, Issue 12
July 2016 Volume 4, Issue 1
August 2016 Volume 4, Issue 2
September 2016, Volume 4, Issue 3
October 2016, Volume 4, Issue 4
November 2016, Volume 4, Issue 5
December 2016, Volume 4, Issue 6
Town Of Wiscasset Ordinances, Wiscasset (Me.)
Town Of Wiscasset Ordinances, Wiscasset (Me.)
Maine Town Documents
Contents include:
Article I: Town Officials
Article II: Building Laws
Article III: Signs
Article IV: Port and Harbor
Article V: Solid Waste
Article VI: Zoning (amended 6-2015)
Article VII: Subdivision
Article VIII: Site Plan Review
Article IX: Regulations, Licenses and Permits
Article X: Miscellaneous Ordinances (amended 6-2015)
Article XI: Wireless Telecommunications Facility
Article XII: Cable Television Ordinance
Smith, Selby E., 1895-1986 - Collector (Sc 2898), Manuscripts & Folklife Archives
Smith, Selby E., 1895-1986 - Collector (Sc 2898), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid only for Manuscripts Small Collection 2898. Payroll of Captain Samuel Kirkham’s Company of Lincoln County, Kentucky militia. Lieutenant Henry Grider, later of Warren County, Kentucky, is among the names listed. This photocopy from Illinois Papers, Doc. 79, p. 1 was obtained from the Virginia State Library, Richmond, Virginia.
Bailey, John, 1748- (Lg 189), Manuscripts & Folklife Archives
Bailey, John, 1748- (Lg 189), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full scan (Click "Additional Files" below) for Manuscripts Land Grant 189. Copy of a land grant, 20 December 1804, by which Christopher Greenup, Governor of the Commonwealth of Kentucky, granted to John Bailey 473 ¼ acres in Lincoln County, Kentucky.
Payne, William (Lg 171), Manuscripts & Folklife Archives
Payne, William (Lg 171), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 171. Original land grant, 22 April 1800, by which James Garrard, Governor of the Commonwealth of Kentucky, granted to William Payne 200 acres in Lincoln County, Kentucky.
Annual Report Of The Town Of Wiscasset, Maine 2015, Wiscasset (Me). Municipal Officers
Annual Report Of The Town Of Wiscasset, Maine 2015, Wiscasset (Me). Municipal Officers
Maine Town Documents
No abstract provided.
Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Jim Torbert, Dennis Merrill, Bill Bunting, Ed Karass, Chris Colpitt, Tony Marple, Charlie Tobin, David Chase, Niki Mathews, Howard Tuttle, Debbie Rogers, Jane Chase, Dan Joslyn, Michelle Duncan Shaw, Sally Allen, Herb Hartman, Jennifer Grady
Whitefield News, Whitefield Newsletter Team, Cheryle Joslyn, Kit Pfeiffer, Jim Torbert, Dennis Merrill, Bill Bunting, Ed Karass, Chris Colpitt, Tony Marple, Charlie Tobin, David Chase, Niki Mathews, Howard Tuttle, Debbie Rogers, Jane Chase, Dan Joslyn, Michelle Duncan Shaw, Sally Allen, Herb Hartman, Jennifer Grady
Maine Town Documents
File includes
January 2015 Volume 2, Issue 7
February 2015 Volume 2, Issue 8
March 2015 Volume 2, Issue 9
April 2015 Volume 2, Issue 10
May 2015 Volume 2, Issue 11
June 2015 Volume 2, Issue 12
July 2015 Volume 3, Issue 1
August 2015 Volume 3, Issue 2
September 2015, Volume 3, Issue 3
October 2015, Volume 3, Issue 4
November 2015, Volume 3, Issue 5
December 2015, Volume 3, Issue 6
Henry, Patrick, 1736-1799 (Lg 146), Manuscripts & Folklife Archives
Henry, Patrick, 1736-1799 (Lg 146), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid only for Manuscripts Land Grant 146. Photocopy (negative) of a land grant, 4 April 1786, by which Beverly Randolph, Lt. Governor of the Commonwealth of Virginia, granted to Patrick Henry, assignee of Peter Sanders, 500 acres in Lincoln County, Virginia.
Reynolds, George (Lg 130), Manuscripts & Folklife Archives
Reynolds, George (Lg 130), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 130. Original land grant, 20 April 1784, by which Benjamin Harrison, Governor of the Commonwealth of Virginia, granted to George Reynolds, assignee of Bartholomew Fenton, 1000 acres in Lincoln County, Virginia.
Payne, William (Lg 148), Manuscripts & Folklife Archives
Payne, William (Lg 148), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 148. Original land grant, 2 December 1785, by which Patrick Henry, Governor of the Commonwealth of Virginia, granted to William Payne 500 acres in Lincoln County, Virginia.
Annual Report Of The Town Of Wiscasset, Maine 2014, Wiscasset (Me). Municipal Officers
Annual Report Of The Town Of Wiscasset, Maine 2014, Wiscasset (Me). Municipal Officers
Maine Town Documents
No abstract provided.
Whitefield News, Whitefield Newsletter Team, Dennis Merrill, Sue Mckeen, Tony Marple, Debbie Rogers, Suzanne Balbo, Jim Torbet
Whitefield News, Whitefield Newsletter Team, Dennis Merrill, Sue Mckeen, Tony Marple, Debbie Rogers, Suzanne Balbo, Jim Torbet
Maine Town Documents
File includes:
January 2014 Volume 1, Issue 7
February 2014 Volume 1, Issue 8
March 2014 Volume 1, Issue 9
April 2014 Volume 1, Issue 10
May 2014 Volume 1, Issue 11
June 2014 Volume 1, Issue 12
July 2014 Volume 2, Issue 1
August 2014 Volume 2, Issue 2
September 2014, Volume 2, Issue 3
October 2014, Volume 2, Issue 4
November 2014, Volume 2, Issue 5
December 2014, Volume 2, Issue 6
Logan, Benjamin, 1743-1802 And Ann (Montgomery) Logan, 1752-1825 (Sc 692), Manuscripts & Folklife Archives
Logan, Benjamin, 1743-1802 And Ann (Montgomery) Logan, 1752-1825 (Sc 692), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 692. Deed, 18 February 1785, from Benjamin Logan and his wife Ann Logan of Lincoln County, Virginia, to Richard Jackman of the same place, for one hundred acres in Lincoln County. In 1792, the county became part of Kentucky.
Town Of Bristol 2012 Annual Report, Bristol, (Me.)., Heather Houston
Town Of Bristol 2012 Annual Report, Bristol, (Me.)., Heather Houston
Maine Town Documents
No abstract provided.
Whitefield News, Whitefield Newsletter Team, Dennis Merrill, Sue Mckeen, Tony Marple, Debbie Rogers, Suzanne Balbo, Jim Torbet
Whitefield News, Whitefield Newsletter Team, Dennis Merrill, Sue Mckeen, Tony Marple, Debbie Rogers, Suzanne Balbo, Jim Torbet
Maine Town Documents
File includes:
July 2013 Volume 1, Issue 1
August 2013 Volume 1, Issue 2
September 2013, Volume 1, Issue 3
October 2013, Volume 1, Issue 4
November 2013, Volume 1, Issue 5
December 2013, Volume 1, Issue 6
Helm, Thomas (Sc 19), Manuscripts & Folklife Archives
Helm, Thomas (Sc 19), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 19. Indenture between Thomas Helm, Clerk of the Lincoln County, Kentucky Court, and Edmond B. Taylor, regarding an apprenticeship for Rhoda, a free girl, mulatto, aged 13 years old. Taylor was to teach Rhoda the trade of spinning and weaving.
Slaughter Family Papers (Sc 402), Manuscripts & Folklife Archives
Slaughter Family Papers (Sc 402), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 402. Will, 1798; slavery bill of sale, 1810; militia commission, 1820; letters concerning Slaughter estate settlement, 1835-1843 (9); Mexican War claim, 1849; letters of recommendations for judicial appointments, 1853-1879 (7); Civil War notes and letters, 1861-1864 (4); and miscellaneous items. Selected items have been typescripted.
Shannon Family Letters, 1784-1968 (Sc 563), Manuscripts & Folklife Archives
Shannon Family Letters, 1784-1968 (Sc 563), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full-text scans (Click on "Additional Files" below) for Manuscripts Small Collection 563. Three letters, 1784-1788, of Samuel and Jean Shannon, English’s Station, in what is now Lincoln County, Kentucky, and Nashville County, North Carolina, to son, Thomas, in Montgomery County, Virginia. The letters comment on travel difficulties, Native Americans, and the health of family members. Also Includes two letters giving Shannon family genealogy.
Scott, Charles, 1739-1813 (Sc 217), Manuscripts & Folklife Archives
Scott, Charles, 1739-1813 (Sc 217), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 217. Appointment of Reuben Leach as Justice of the Peace for Lincoln County, Kentucky signed by Governor Charles Scott 15 July 1811. The seal of the state of Kentucky is affixed.
Lincoln County, Kentucky - Marriage Record, 1785 (Sc 1783), Manuscripts & Folklife Archives
Lincoln County, Kentucky - Marriage Record, 1785 (Sc 1783), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 1783. Copy of the 9 February 1785 permission for marriage granted by John Donelson to his daughter, Rachel, and Lewis Robards. Rachel Donelson Robards would later marry Andrew Jackson.
Hustonville Christian Church - Lincoln County, Kentucky (Mss 268), Manuscripts & Folklife Archives
Hustonville Christian Church - Lincoln County, Kentucky (Mss 268), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid only for Manuscripts Collection 268. Photocopy of the record book of Hustonville Christian Church, Lincoln County, Kentucky, consisting of business meeting minutes covering primarily 1894 to 1944, and membership lists.
Temple Collection (Mss 55), Manuscripts & Folklife Archives
Temple Collection (Mss 55), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid only for Manuscripts Collection 55. Correspondence, 1931-1970 (33 items), chiefly of William Montgomery Temple, originally of Bowling Green, Kentucky, an autograph collector; his collection of papers of Kentucky governors, 1805-1951 (50); other autograph letters, 1715-1941 (17); and articles about Bowling Green, etc., (23).
Pennsylvania Folklife Vol. 32, No. 3, Robert F. Ensminger, William T. Parsons, John R. Costello, Mary Lou Robson Fleming, Karl J. R. Arndt, Jack Boyd
Pennsylvania Folklife Vol. 32, No. 3, Robert F. Ensminger, William T. Parsons, John R. Costello, Mary Lou Robson Fleming, Karl J. R. Arndt, Jack Boyd
Pennsylvania Folklife Magazine
• A Comparative Study of Pennsylvania and Wisconsin Forebay Barns
• The South Moravian Choral Group's 1982 United States Tour
• Pennsylvania German Brauche "to Charm" and Hebrew Berakhah "Benediction": A New Etymology
• Jacob Schnee: Preacher, Publisher, Printer and Utopian Community Pioneer
• A Tour of America's Most Successful Utopia: Harmonie, Pennsylvania 1803-1815
• Among the Pennsylvania Dutch
Fate Lockhart
African American Funeral Programs, Willow Hill Heritage & Renaissance Center, Bulloch County, Georgia
Burial at Mt. Olliff Baptist Church Cemetery
Property Maps Wiscasset Maine, John E. O'Donnell & Associates
Property Maps Wiscasset Maine, John E. O'Donnell & Associates
Maine Town Documents
No abstract provided.
Mrs. Dodge's Spanking Service, Wlbz Radio
Mrs. Dodge's Spanking Service, Wlbz Radio
WLBZ Radio Station Records
An advertisement in the Boothbay Harbor, Maine newspaper leads WLBZ to contact Mrs. Frances Dodge to ask her for the details on her unusual business, that of an "old fashioned mother" willing to spank children who need it.
Annual Report Of The Municipal Officers Town Of Alna Maine For The Year Ending February 20, 1950, Alna (Me.)
Annual Report Of The Municipal Officers Town Of Alna Maine For The Year Ending February 20, 1950, Alna (Me.)
Maine Town Documents
No abstract provided.