Open Access. Powered by Scholars. Published by Universities.®
Social and Behavioral Sciences Commons™
Open Access. Powered by Scholars. Published by Universities.®
- Institution
-
- James Madison University (3512)
- Portland State University (3270)
- Selected Works (3263)
- Western Kentucky University (2721)
- University of Nebraska - Lincoln (1943)
-
- Walden University (1548)
- University of Massachusetts Boston (1510)
- University of Nebraska at Omaha (1425)
- University of Nevada, Las Vegas (1357)
- University of Tennessee, Knoxville (1344)
- SelectedWorks (1329)
- University of Colorado Law School (1207)
- World Maritime University (1062)
- Universitas Indonesia (993)
- Singapore Management University (913)
- The University of Maine (913)
- Old Dominion University (911)
- Syracuse University (903)
- University of Pennsylvania Carey Law School (887)
- SIT Graduate Institute/SIT Study Abroad (852)
- Embry-Riddle Aeronautical University (803)
- San Jose State University (766)
- Western Michigan University (752)
- Valparaiso University (730)
- US Army War College (702)
- Grand Valley State University (699)
- University of Kentucky (689)
- Morehead State University (656)
- City University of New York (CUNY) (642)
- University of Arkansas, Fayetteville (635)
- Keyword
-
- Kentucky (2226)
- Infrastructure (2079)
- Industry (2068)
- Journal (1950)
- Economic development (1335)
-
- CISR (1296)
- Mine Action (1281)
- Economic Development (1258)
- JMU (1197)
- ERW (888)
- DDAS (849)
- United States (768)
- Education (664)
- Policy (658)
- AP (634)
- Portland (Or.) -- Politics and government -- Periodicals (557)
- Urban policy -- Oregon -- Portland -- Periodicals (557)
- Portland (Or.) -- Social conditions -- Periodicals (555)
- ERW Clearance (533)
- Human rights (528)
- Afghanistan (518)
- Terrorism (487)
- Public policy (461)
- 9th Infantry Division Association (431)
- Maine (431)
- MTAS (423)
- COVID-19 (422)
- Centers and Organizations (421)
- Climate change (413)
- City planning -- Oregon -- Portland (390)
- Publication Year
- Publication
-
- The Journal of Conventional Weapons Destruction (1971)
- Walden Dissertations and Doctoral Studies (1487)
- Global CWD Repository (1443)
- World Maritime University Dissertations (829)
- All Faculty Scholarship (786)
-
- Independent Study Project (ISP) Collection (749)
- The Cresset (archived issues) (720)
- Publications (700)
- The Foundation Review (687)
- City Club of Portland (610)
- Bulletin of Chinese Academy of Sciences (Chinese Version) (604)
- International Bulletin of Political Psychology (593)
- New England Journal of Public Policy (578)
- Morehead State Press Release Archive, 1961 to the Present (545)
- Theses and Dissertations (535)
- The Journal of Sociology & Social Welfare (528)
- The US Army War College Quarterly: Parameters (520)
- Mineta Transportation Institute (464)
- Human Rights & Human Welfare (455)
- Electronic Theses and Dissertations (437)
- The Octofoil (431)
- Chulalongkorn University Theses and Dissertations (Chula ETD) (429)
- Faculty Publications and Presentations (419)
- Journal of Financial Crises (416)
- MPA/MPP/MPFM Capstone Projects (382)
- Kesmas (381)
- MTAS Publications: Technical Bulletins (381)
- Institute for Veterans and Military Families (365)
- Postville Project Documents (360)
- Maine Policy Review (353)
- Publication Type
Articles 62851 - 62876 of 62876
Full-Text Articles in Social and Behavioral Sciences
Mayor's Message And Municipal Reports Of The City Of Portland, Oregon 1896, Portland (Or.). Office Of The Mayor
Mayor's Message And Municipal Reports Of The City Of Portland, Oregon 1896, Portland (Or.). Office Of The Mayor
Portland City Archives
No abstract provided.
Annual Report Of The Town Officers Of The Town Of Waterboro, Maine, For The Year Ending Feb. 28, 1896, Waterboro (Me.). Municipal Officials
Annual Report Of The Town Officers Of The Town Of Waterboro, Maine, For The Year Ending Feb. 28, 1896, Waterboro (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
Mayor's Message And Municipal Reports, City Of Portland, Ore. 1895, Portland (Or.). Office Of The Mayor
Mayor's Message And Municipal Reports, City Of Portland, Ore. 1895, Portland (Or.). Office Of The Mayor
Portland City Archives
No abstract provided.
Annual Report Of The Town Officers Of The Town Of Waterboro, Maine, For The Year Ending February 28, 1895, Waterboro (Me.). Municipal Officials
Annual Report Of The Town Officers Of The Town Of Waterboro, Maine, For The Year Ending February 28, 1895, Waterboro (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
Annual Report Of The Town Officers Of The Town Of Waterboro, Maine, For The Municipal Year Ending February 28, 1893, Waterboro (Me.). Municipal Officials
Annual Report Of The Town Officers Of The Town Of Waterboro, Maine, For The Municipal Year Ending February 28, 1893, Waterboro (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
Annual Report Of The Town Officers Of The Town Of Waterboro For The Municipal Year Ending Feb. 28, 1891, Waterboro (Me.). Municipal Officials
Annual Report Of The Town Officers Of The Town Of Waterboro For The Municipal Year Ending Feb. 28, 1891, Waterboro (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
Circular No. 1, Jacksonville Ferry Company, Jacksonville, Fla, D T. Jack
Circular No. 1, Jacksonville Ferry Company, Jacksonville, Fla, D T. Jack
Print Materials from the Richard Mette Collection
Circular No. 1, Jacksonville Ferry company, Jacksonville, Fla; February 1, 1890
Annual Report Of The Town Officers Of The Town Of Waterboro For The Municipal Year Ending Feb. 28, 1890, Waterboro (Me.). Municipal Officials
Annual Report Of The Town Officers Of The Town Of Waterboro For The Municipal Year Ending Feb. 28, 1890, Waterboro (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
Annual Report Of The Town Officers Of The Town Of Waterborough For The Municipal Year 1888-9, Closing Feb'y 28, 1889, Waterborough (Me.). Municipal Officials
Annual Report Of The Town Officers Of The Town Of Waterborough For The Municipal Year 1888-9, Closing Feb'y 28, 1889, Waterborough (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
City Of Portland, Oregon. Mayor's Message And Municipal Reports For The Fiscal Year Ending Dec. 31, 1888, Portland (Or.). Office Of The Mayor
City Of Portland, Oregon. Mayor's Message And Municipal Reports For The Fiscal Year Ending Dec. 31, 1888, Portland (Or.). Office Of The Mayor
Portland City Archives
No abstract provided.
Annual Report Of The Several Town Officers Of The Town Of Waterborough For The Municipal Year 1887-8, Closing February 28, 1888, Waterborough (Me.). Municipal Officials
Annual Report Of The Several Town Officers Of The Town Of Waterborough For The Municipal Year 1887-8, Closing February 28, 1888, Waterborough (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
Annual Report Of The Several Town Officers Of The Town Of Waterborough For The Municipal Year 1886-7, Closing February 28, 1887, Waterborough (Me.). Municipal Officials
Annual Report Of The Several Town Officers Of The Town Of Waterborough For The Municipal Year 1886-7, Closing February 28, 1887, Waterborough (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
Annual Report Of The Several Town Officers Of The Town Of Waterborough For The Municipal Year 1885-6, Commencing Mar. 1 1885, And Ending Feb. 28, 1886, Waterborough (Me.). Municipal Officials
Annual Report Of The Several Town Officers Of The Town Of Waterborough For The Municipal Year 1885-6, Commencing Mar. 1 1885, And Ending Feb. 28, 1886, Waterborough (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
Municipal Reports Of The Officers Of The City Of Portland, For The Fiscal Year Ending Dec. 31, 1885, Portland (Or.). Office Of The Mayor
Municipal Reports Of The Officers Of The City Of Portland, For The Fiscal Year Ending Dec. 31, 1885, Portland (Or.). Office Of The Mayor
Portland City Archives
No abstract provided.
Annual Report Of The Several Town Officers Of The Town Of Waterborough For The Municipal Year 1884-5, Commencing Mar. 1 1884, And Ending Feb. 28, 1885, Waterborough (Me.). Municipal Officials
Annual Report Of The Several Town Officers Of The Town Of Waterborough For The Municipal Year 1884-5, Commencing Mar. 1 1884, And Ending Feb. 28, 1885, Waterborough (Me.). Municipal Officials
Maine Town Documents
No abstract provided.
Annual Message Of The Mayor Of The City Of Portland, Oregon, Together With Municipal Reports, For The Fiscal Year Ending Dec. 31, 1882, Portland (Or.). Office Of The Mayor
Annual Message Of The Mayor Of The City Of Portland, Oregon, Together With Municipal Reports, For The Fiscal Year Ending Dec. 31, 1882, Portland (Or.). Office Of The Mayor
Portland City Archives
No abstract provided.
Thomas S. Jesup Letter Regarding The Brig "Baltimore," 1849., Thomas Sidney Jesup
Thomas S. Jesup Letter Regarding The Brig "Baltimore," 1849., Thomas Sidney Jesup
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
Jesup was a Major General in the U.S. Army. This letter concerns the Brig “Baltimore,” which wasn’t seaworthy at the time it was chartered. Jesup writes that the owners have no legal claim to any charter money.
The Bible Against War, Amos Dresser
The Bible Against War, Amos Dresser
Historical Quaker Books
This book discusses the Bible's objections to war.
252 pages, 15 cm.
United States Customhouse (Bath, Me.), 1805-1862, United States Customhouse (Bath, Me.)
United States Customhouse (Bath, Me.), 1805-1862, United States Customhouse (Bath, Me.)
History of Maine Fisheries
Records include reports on cod and whale fisheries, 1805; invoices of salt shipments, 1837-1838; correspondence related to cod and whale fisheries, and fish conservation laws, primarily out of the U.S. Customhouse in Portsmouth, N.H., 1841-1856; receipts for salt tubs, 1862; and papers concerning allowances to fishing vessels , 1856-1860. [From Series III of the Customhouse Records Collection, Penobscot Marine Museum.]
Washington's Farewell Address: The President’S Address To The People Of The United States, Announcing His Intention Of Retiring From Public Life At The Expiration Of The Present Constitutional Term Of Presidency, George Washington
Electronic Texts in American Studies
This is a digital “facsimile” edition of a contemporary pamphlet version of President George Washington’s “Farewell Address,” first issued in the Philadelphia Daily Advertiser newspaper on September 19, 1796. Co-authored with James Madison and Alexander Hamilton, it expresses Washington’s decision to decline a third term of the presidency and offers his parting advice to his “friends and fellow-citizens.”
Washington’s “farewell address” emphasizes the importance of Union, the danger of partisanship, the threat of parties allied to foreign countries or interests, the accomplishment of a national government, the precedence of national over sectional interests, the maintenance of the public credit, the …
'Farewell' Address To The People Of The United States, Announcing His Intention Of Retiring From Public Life At The Expiration Of The Present Constitutional Term Of Presidency, George Washington
Zea E-Books in American Studies
President George Washington’s farewell address “To the People of the United States” was delivered to the public through the medium of the Philadelphia Daily Advertiser newspaper and was immediately reprinted in other newspapers and in pamphlet form throughout the country, and in England, Ireland, and Scotland as well. All contemporary editions derived directly or indirectly from the Daily Advertiser newspaper source.
The composition of the address was a collaborative effort, with James Madison co-authoring with Washington an early draft that was reviewed and revised at least twice to incorporate suggestions by Alexander Hamilton. The final draft, in Washington’s handwriting, was …
1793 License For Elizabeth Prinner(?) To Keep And Inn Or Tavern That Sells Liquor, New York City, 1793. Signed By Richard Varick, Mayor., Richard Varick, Elizabeth Prinner
1793 License For Elizabeth Prinner(?) To Keep And Inn Or Tavern That Sells Liquor, New York City, 1793. Signed By Richard Varick, Mayor., Richard Varick, Elizabeth Prinner
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
Elizabeth Prinner(?), a grocer, is granted a license to keep an "Inn or Tavern for retailing strong or spiritous liquors" until March 1, 1794. She is forbidden from keeping a "disorderly" establishment or one that permits "any Cock-fighting, Gaming, or Playing with Cards or Dice, or Keep any Billiard-Table, or other Gaming-Table, or Shuffle-Board, within the Inn" or "any Out-House, Yard or Garden belonging thereunto." Signed by Richard Varick, 45th mayor of New York City.
United States Customhouse (Districts Of Machias And Frenchman’S Bay, Me.), 1778, 1908, United States Customhouse (Districts Of Machias And Frenchman’S Bay, Me.)
United States Customhouse (Districts Of Machias And Frenchman’S Bay, Me.), 1778, 1908, United States Customhouse (Districts Of Machias And Frenchman’S Bay, Me.)
History of Maine Fisheries
Records include receipt from the U. S. Customhouse in Machias, Me. for the bounty of a fishing voyage, 1778; and correspondence of the Collector of Customs in the Frenchman’s Bay, Me. district concerning a salt consignment, 1908. [From Series II of the Customhouse Records Collection, Penobscot Marine Museum.]
The Journal Of Major George Washington, George Washington
The Journal Of Major George Washington, George Washington
Zea E-Books in American Studies
In October of 1753, George Washington, a 21-year-old major in the Virginia militia, volunteered to carry a letter from the governor of Virginia to the French commander of the forts recently built on the headwaters of the Ohio River in northwestern Pennsylvania. The French had recently expanded their military operations from the Great Lakes into the Ohio country, and had spent the summer of 1753 building forts and roads along the Allegheny River, with the design of linking their trade routes and sphere of influence down the Ohio to the Mississippi. Virginia governor Robert Dinwiddie believed them to be in …
A Declaration Of The Sad And Great Persecution And Martyrdom Of The People Of God, Called Quakers, In New-England, For The Worshipping Of God, Edward Burroughs
A Declaration Of The Sad And Great Persecution And Martyrdom Of The People Of God, Called Quakers, In New-England, For The Worshipping Of God, Edward Burroughs
Zea E-Books in American Studies
From 1656 through 1661, the Massachusetts Bay Colony experienced an “invasion” of Quaker missionaries, who were not deterred by the increasingly severe punishments enacted and inflicted by the colonial authorities. In October 1659, two (William Robinson and Marmaduke Stevenson) were hanged at Boston; in June 1660, Mary Dyar (or Dyer) became the third; in March 1661, William Leddra became the fourth (and last) to suffer capital punishment or “mar-tyrdom” for their Quaker beliefs.While members of the Society of Friends rushed to Massachu-setts to test the harsh sentences under the newly enacted laws, other Friends in England simultaneously petitioned Parliament and …
Long-Term Outcomes Of Low-Achieving Third Grade Readers, Emily Jordan, Sarah C. Mckenzie, Gary W. Ritter
Long-Term Outcomes Of Low-Achieving Third Grade Readers, Emily Jordan, Sarah C. Mckenzie, Gary W. Ritter
Arkansas Education Reports
Research shows that students who demonstrate low reading achievement in 3rd grade have trouble catching back up to grade level and being successful in school, compared to their peers who demonstrate early proficiency (Fiester 2010; Hernandez 2011; Juel 1988). This report seeks to investigate what happens to Arkansas public school students who demonstrate low achievement in reading in 3rd grade. Reading scores from three cohorts of students are followed from 3rd grade until high school, beginning with data from the 2008-09 school year and continuing through 2016-17.