Skip to main content Skip to search results Skip to Facets & Filters

Not finding what you're looking for? Email Us or use the Library Search.

Showing Collections: 14921 - 14940 of 15983

Valentine Little delineation

 Collection
Identifier: Mss 811371.1
Mss 811371.1
Date(s): 1811
Scope and Contents

One-page diagram by Valentine Little of an delineation of the path of Hanover at the time of the equinoxes and solstices. Written on the reverse side: "Delineation of the path by Senior V. Little, july 13, 1811.

Vassar College introduction

 Collection
Identifier: Mss 862220
Mss 862220
Date(s): 1862-03-20
Scope and Contents

Vassar College Trustees in Poughkeepsie, introducing Milo J. Jewett, president of Vassar College.

Vera (Schooner) logbooks

 Collection
Identifier: Mss-125
Stefansson Mss-125
Date(s): 1920
Abstract

"Vera," schooner. Consist of logbooks chronicling a 1920 round trip voyage from Peterhead, Scotland to Baffinland under the command of Captain T.J. Fletcher.

Vereinigung Weltallverfassung und Weltalldenken [Principles of the Union for a Universal Constitution and Thought] as outlined by George Werner

 Collection
Identifier: 003425
Codex 003425
Date(s): 1948
Abstract

Typescript by George Werner entitled "Vereinigung Weltallverfassung und Weltalldenken" (V.W.W.) [Principles of the Union for a Universal Constitution and Thought]. The V.W.W was founded by 8 former workmen with a philosophy to change and re-educate German and Occidental thinking after the Nazi era. Includes lettesr to US President Harry Truman and British book publisher Victor Gollancz.

Vermont County Court justice docket

 Collection
Identifier: Mss 810140
Mss 810140
Date(s): 1810-01
Abstract

In English.

Vermont General assembly act

 Collection
Identifier: Mss 792581
Mss 792581
Date(s): 1792-10-31
Scope and Contents

An act from the Vermont General assembly, granting Levi Pease the exclusive privilege of running a stage from Springfield to Dartmouth college, for twelve years. True copy attested by Robert Hopkins, secretary.

Vermont Grant

 Collection
Identifier: Mss 785364.1
Mss 785364.1
Date(s): 1785-06-14
Abstract

In English.

Vermont Medical College (Woodstock, Vt.) records

 Collection
Identifier: MS-415
MS-415
Date(s): 1833 to 1865
Abstract

Vermont Medical College (Woodstock, Vt.). The collection contains by-laws, correspondence, legal documents, records of Board of Examiners, financial papers, minutes and resolutions of Board of Trustees, papers relating to sale of college property in 1862.

Vermont. Register of Probate. District of Hartford deed

 Collection
Identifier: Mss 816165
Mss 816165
Date(s): 1816-02-15
Abstract

In English.

Vermont Supreme Court summon

 Collection
Identifier: Mss 809405
Mss 809405
Date(s): 1809-07-05
Abstract

In English.

Vermont Towns list

 Collection
Identifier: Mss 000019
Mss 000019
Date(s): 1798 to 1805
Abstract

In English.

Vernon Castle letter

 Collection
Identifier: Mss 000249
Mss 000249
Date(s): undated
Abstract

In English.

Vernon Hood collection on Plainfield, NH

 Collection
Identifier: MS-56
MS-56
Date(s): 1852 to 1971
Abstract

Vernon A. Hood (1914-1971), historian of Plainfield, NH. The collection consists of notebooks, journals, ledgers, manuscripts, photographs and maps documenting the history of the town of Plainfield, New Hampshire.

Veronica Ruzicka papers

 Collection
Identifier: MS-1125
MS-1125
Date(s): 1940 to 1981
Abstract

Veronica Ruzicka, Artist. (1917-1981). Contain original artwork, decorative paper, illustrated maps, slides, clippings, correspondence, photographs and ephemera relating to her and her husband Alexander Laing.

Verses

 Collection
Identifier: Mss 000004
Mss 000004
Date(s): undated
Abstract

In English.

Verses

 Collection
Identifier: Mss 000005
Mss 000005
Date(s): undated
Abstract

In English.

Verses

 Collection
Identifier: Mss 000007
Mss 000007
Date(s): undated
Abstract

In English.

Verses

 Collection
Identifier: Mss 000032.1
Mss 000032.1
Date(s): undated
Abstract

In English.

Vershire (Vt.) deeds

 Collection
Identifier: Mss 795354
Mss 795354
Date(s): 1795
Scope and Contents

Deeds from Vershire (Vt.) Collection of deeds and legal papers relating to land transfers in the town of Vershire, Vt.

Vertshire, Vermont tax bill

 Collection
Identifier: Mss 855324
Mss 855324
Date(s): 1855-05-24
Scope and Contents

Highway tax bill for Vershire, Vermont.

Sort Results By

Search Within These Results

Additional filters:

Author
Dartmouth College. Office of the President. Asa Dodge Smith (1863-1877) 2046
Webster, Daniel, 1782-1852 2009
Wheelock, John , 1754-1817 581
Ticknor, George, 1791-1871 431
Dartmouth College. Board of Trustees 351
more
Weeks, John Wingate, 1781-1853 339
Fletcher, Samuel, 1785-1858 313
Webster, Ezekiel, 1780-1829 281
Plumer, William, 1759-1850 159
Brewster, Amos Avery, 1778-1845 135
Lord, Nathan, 1792-1870 129
Freeman, Jonathan, 1745-1808 122
Dartmouth College. Office of the President. Nathan Lord (1828-1863) 119
Smith, Nathan, Dr., 1762-1829 90
Fowler, John, 1793-1843 83
Shurtleff, Roswell, 1773-1861 79
Woodward, William Henry, 1774-1818 77
Codman, John, Rev., 1782-1847 75
Olcott, Mills, 1774-1845 75
Morse, Jedidiah, 1754-1826 68
Weeks, John, 1749-1818 68
Hubbard, Oliver Payson, Dr., 1809-1900 67
Richards, Joseph R. 64
Williams, Nathaniel F., 1782-1864 64
Dartmouth College. Office of the President, Francis Brown, 1784-1820 59
Hale, Benjamin, 1797-1863 59
Hale, Salma, 1787-1866 57
Thacher, Peter 56
Webster, Daniel Fletcher, 1813-1862 56
Mason, Jeremiah, 1768-1848 55
Wheelock, J. 55
Ketchum, Hiram 53
Church of Christ at Dartmouth College (1771-) 51
Brown, Samuel Gilman, 1813-1885 49
Dartmouth College Faculty 49
Bartlett, Samuel Colcord, 1817-1898 43
Wheelock, James , 1759-1835 42
Woodward, Bezaleel, 1745-1804 42
Mussey, Reuben Dimond, 1780-1866 41
Dartmouth College. Office of the President, Bennet Tyler, 1783-1858 40
Dartmouth University. Board of Trustees 40
Blaisdell, Daniel, 1806-1875 37
Marsh, Lyndon Arnold, 1799-1872 37
Kinsman, Henry Willis, 1803-1859 36
Kirkland, Samuel, 1741-1808 34
Smith, Asa Dodge, 1804-1877 34
Spalding, Lyman, 1775-1821 34
Kendall, Amos, 1789-1869 32
Marsh, Charles, 1765-1849 32
Moor’s Indian Charity School 32
Perkins, Cyrus, 1778-1849 32
Haddock, Charles Brickett, 1796-1861 31
Welch, Follansbee Goodrich 31
Bouton, Nathaniel, 1799-1878 30
Day, Pliny Butts, 1806-1869 30
Gilman, Nicholas, 1755-1814 30
Thompson, Thomas W., 1766-1820 30
Mack, Andrew, 1786-1875 29
Von Beverhoudt, Lucas, d. 1796 29
Sanborn, Edwin David, 1808-1885 28
Weeks, James Wingate, b. 1811 28
Willard, John Dwight, 1799-1864 28
William, Jared Warner, 1796-1864 28
Woodbury, Levi, 1789-1851 28
Eastman, Tilton, Rev., 1773-1842 27
Peabody, David, 1805-1839 27
Fletcher, Isaac, 1784-1842 26
Shattuck, Nathaniel, 1774-1864 26
Willard, Henry, 1830-1904 26
Bissell, George Henry, 1821-1884 25
Clark, Daniel, 1809-1891 25
Gilbert, Benjamin Joseph, 1764-1849 25
Mazzei, Philip, 1730-1816 25
Noyes, Daniel James, 1812-1885 25
Wigglesworth, Edward, 1732-1794 25
Chase, Epaphras Bull, 1800-1867 24
Franklin, Benjamin, 1706-1790 24
Merrill, Thomas Abbot, 1780-1855 24
Sergeant, John, Jr. , 1747-1824 24
Speed, Thomas, 1768-1842 24
Tawse, Jno. 24
Brent, Robert, 1764-1819 23
Dutton, Warren, 1774-1857 23
Jefferson, Thomas, Pres. U.S., 1743-1826 23
New Hampshire. Legislature 23
Parish, Elijah, 1762-1825 23
Davis, Josiah Gardner, 1815-1894 22
Freeman, Jonathan, 1777-1858 22
Clay, Henry, 1777-1852 21
Everett, Edward, 1794-1865 21
Lang, Richard, 1769-1840 21
Quimby, Elihu Thayer, 1826-1890 21
Thayer, Sylvanus, 1785-1872 21
Agg, John 20
Brewster, Ebenezer, 1740-1814 20
Governor of New Hampshire 20
Hayward, Silvanus, 1828-1908 20
Hill, Isaac, 1788-1851 20
Pierce, Franklin, 1804-1869 20
William Jarvis and Company 20
less
 
Related Author
Dartmouth College. Office of the President. Asa Dodge Smith (1863-1877) 2047
Webster, Daniel, 1782-1852 2046
Wheelock, John , 1754-1817 594
Ticknor, George, 1791-1871 441
Dartmouth College. Board of Trustees 357
more
Weeks, John Wingate, 1781-1853 343
Fletcher, Samuel, 1785-1858 313
Webster, Ezekiel, 1780-1829 284
Plumer, William, 1759-1850 159
Brewster, Amos Avery, 1778-1845 137
Lord, Nathan, 1792-1870 130
Freeman, Jonathan, 1745-1808 123
Smith, Nathan, Dr., 1762-1829 91
Woodward, William Henry, 1774-1818 91
Shurtleff, Roswell, 1773-1861 87
Fowler, John, 1793-1843 85
Olcott, Mills, 1774-1845 77
Codman, John, Rev., 1782-1847 75
Hubbard, Oliver Payson, Dr., 1809-1900 71
Morse, Jedidiah, 1754-1826 69
Weeks, John, 1749-1818 69
Williams, Nathaniel F., 1782-1864 66
Dartmouth College. Office of the President, Francis Brown, 1784-1820 65
Richards, Joseph R. 64
Hale, Benjamin, 1797-1863 61
Webster, Daniel Fletcher, 1813-1862 60
Hale, Salma, 1787-1866 58
Thacher, Peter 56
Mason, Jeremiah, 1768-1848 55
Wheelock, J. 55
Church of Christ at Dartmouth College (1771-) 54
Ketchum, Hiram 53
Dartmouth College Faculty 49
Mussey, Reuben Dimond, 1780-1866 46
Bartlett, Samuel Colcord, 1817-1898 43
Wheelock, James , 1759-1835 43
Woodward, Bezaleel, 1745-1804 42
Dartmouth University. Board of Trustees 41
Dartmouth College. Office of the President, Bennet Tyler, 1783-1858 40
Blaisdell, Daniel, 1806-1875 37
Marsh, Lyndon Arnold, 1799-1872 37
Moor’s Indian Charity School 37
Kinsman, Henry Willis, 1803-1859 36
Perkins, Cyrus, 1778-1849 35
Kirkland, Samuel, 1741-1808 34
Smith, Asa Dodge, 1804-1877 34
Spalding, Lyman, 1775-1821 34
Haddock, Charles Brickett, 1796-1861 33
Kendall, Amos, 1789-1869 32
Marsh, Charles, 1765-1849 32
Welch, Follansbee Goodrich 31
Bouton, Nathaniel, 1799-1878 30
Day, Pliny Butts, 1806-1869 30
Gilman, Nicholas, 1755-1814 30
Thompson, Thomas W., 1766-1820 30
Gilbert, Benjamin Joseph, 1764-1849 29
Mack, Andrew, 1786-1875 29
Von Beverhoudt, Lucas, d. 1796 29
Woodbury, Levi, 1789-1851 29
Sanborn, Edwin David, 1808-1885 28
Shattuck, Nathaniel, 1774-1864 28
Weeks, James Wingate, b. 1811 28
Willard, John Dwight, 1799-1864 28
William, Jared Warner, 1796-1864 28
Eastman, Tilton, Rev., 1773-1842 27
Noyes, Daniel James, 1812-1885 27
Peabody, David, 1805-1839 27
Fletcher, Isaac, 1784-1842 26
Willard, Henry, 1830-1904 26
Bissell, George Henry, 1821-1884 25
Clark, Daniel, 1809-1891 25
Mazzei, Philip, 1730-1816 25
Merrill, Thomas Abbot, 1780-1855 25
Wigglesworth, Edward, 1732-1794 25
Chase, Epaphras Bull, 1800-1867 24
Clay, Henry, 1777-1852 24
Franklin, Benjamin, 1706-1790 24
Jefferson, Thomas, Pres. U.S., 1743-1826 24
Mattson, Minnie A. Bradley, Mrs. 24
Sergeant, John, Jr. , 1747-1824 24
Speed, Thomas, 1768-1842 24
Tawse, Jno. 24
Brent, Robert, 1764-1819 23
Dutton, Warren, 1774-1857 23
New Hampshire. Legislature 23
Parish, Elijah, 1762-1825 23
Everett, Edward, 1794-1865 22
Freeman, Jonathan, 1777-1858 22
Thayer, Sylvanus, 1785-1872 22
Hill, Isaac, 1788-1851 21
Lang, Richard, 1769-1840 21
Quimby, Elihu Thayer, 1826-1890 21
Society in Scotland for Propogating Christian Knowledge 21
Agg, John 20
Brewster, Ebenezer, 1740-1814 20
Governor of New Hampshire 20
Hayward, Silvanus, 1828-1908 20
Pierce, Franklin, 1804-1869 20
Rumford, Benjamin Thompson, Count, 1753-1814 20
Ticknor, Elisha, 1757-1821 20
less
 
Level
Collection 15979
Item 4
 
Back to top