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: 15021 - 15040 of 16332

Town Meeting Committee letter

 Collection
Identifier: Mss 783110
Mss 783110
Date(s): 1783-01-10
Abstract

In English.

"Town meeting country," typescript

 Collection
Identifier: MS-581
MS-581
Date(s): circa 1945
Abstract

"Town Meeting Country," by Clarence M. Webster (circa 1945). The collection contains the typescript, with editor's notations, of the book.

Town Meeting letter

 Collection
Identifier: Mss 783110.1
Mss 783110.1
Date(s): 1783-01-10
Abstract

In English.

Town Meeting letter

 Collection
Identifier: Mss 783161
Mss 783161
Date(s): 1783-02-11
Abstract

In English.

Town Meeting notice

 Collection
Identifier: Mss 785505
Mss 785505
Date(s): 1785-09-06
Abstract

In English.

Town Meeting report

 Collection
Identifier: Mss 787671
Mss 787671
Date(s): 1787-12-21
Abstract

In English.

Town of Claremont letter

 Collection
Identifier: Mss 000192
Mss 000192
Date(s): undated
Abstract

In English.

Town of Hanover letter

 Collection
Identifier: Mss 787277
Mss 787277
Date(s): 1787-04-27
Abstract

In English.

Town of Lempster, sixth district record book

 Collection
Identifier: 003324
Codex 003324
Date(s): 1806-1845; 1846-1885
Abstract

Book of Records for the sixth district in the town of Lempster, October 27, 1806 to April 14, 1845 and records of the fourth district March 18, 1846 to March 19, 1885. Includes petition by George Way, Nathan Jones, Cornelius Wheeler, Samuel Fletcher and John Taylor to raise the funds to purchase and repair a schoolhouse (1806).

Township of Cardigan grant

 Collection
Identifier: Mss 769151
Mss 769151
Date(s): 1769-02-01
Scope and Contents

Grant of township of Cardigan with names of grantees.

T.R. Marvin and Son, Boston, receipt

 Collection
Identifier: Mss 864116
Mss 864116
Date(s): 1864-01-16
Scope and Contents

Receipt of payment from T.R. Marvin and Son in Boston to Asa Dodge Smith for a bill for printing circulars.

T.R. Marvin receipt

 Collection
Identifier: Mss 865159.2
Mss 865159.2
Date(s): 1865-02-09
Scope and Contents

Receipt of paymentfrom T.R. Marvin in Boston to Dartmouth College for payment for printing of billets.

Tracy H. Harris letter

 Collection
Identifier: Mss 865578
Mss 865578
Date(s): 1865-10-28
Scope and Contents

Letter frim Tracy H. Harris in New York to Asa Dodge Smith, telling him that he will give $1000 to the College at some point but not yet.

Tragara Press papers

 Collection
Identifier: MS-733
MS-733
Date(s): 1953 to 2004
Abstract

Tragara Press (1953-1991). Consists of correspondence, manuscripts, original art work, broadsides, research notes and proofs in various states, including final printer's proof.

Travel Diary

 Collection
Identifier: 003186
Codex 003186
Date(s): 1881-07-06 to 1881-07-22
Abstract

One travel diary by Charles Eben Swett with itemized expense listings.

Treasurer's Office memo

 Collection
Identifier: Mss 770406.1
Mss 770406.1
Date(s): 1770-07-06
Scope and Contents

Four page memo from Hanover N.H. about Governor's lot (Benning Wentworth) and the College Green.

"Treasures of the snow," manuscript

 Collection
Identifier: Mss-23
Stefansson Mss-23
Date(s): 1930
Abstract

Beatrice Mason, writer. Consist of unpublished manuscript account of experiences in the Yukon Territory, with her husband, Willoughby Mason.

Treaty of Washington

 Collection
Identifier: Mss 852459
Webster Mss 852459
Date(s): 1842-08-09
Abstract

In English.

Trevor Lloyd papers

 Collection
Identifier: Mss-194
Stefansson Mss-194
Date(s): 1931 to 1982
Abstract

Trevor Lloyd (1906-1995), geographer. Consist of a bibliography of his works, prepared by himself and supplemented by copies of shorter works as well as typescripts and galley proofs for his book "Southern lands." Letters related to the research and editing of "Southern Lands," are also included.

Trial before the Inquisition, Gerona, Spain

 Collection
Identifier: Codex 688940
Codex Codex 688940
Date(s): 1688
Scope and Contents

Collection of documents relating to the trial of one Paula Usach and her mother on the charge of obstructing justice, together with documents relating to a charge against a Franciscan, one Father Juriguera, who fled to Naples. Includes a handwritten note from J.B. Folger relating to the documents. Author unknown.

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 2043
Wheelock, John , 1754-1817 599
Ticknor, George, 1791-1871 434
Dartmouth College. Board of Trustees 357
more
Weeks, John Wingate, 1781-1853 348
Fletcher, Samuel, 1785-1858 324
Webster, Ezekiel, 1780-1829 292
Plumer, William, 1759-1850 166
Brewster, Amos Avery, 1778-1845 139
Lord, Nathan, 1792-1870 130
Freeman, Jonathan, 1745-1808 126
Dartmouth College. Office of the President. Nathan Lord (1828-1863) 120
Smith, Nathan, Dr., 1762-1829 92
Fowler, John, 1793-1843 84
Shurtleff, Roswell, 1773-1861 80
Woodward, William Henry, 1774-1818 78
Codman, John, Rev., 1782-1847 75
Olcott, Mills, 1774-1845 75
Weeks, John, 1749-1818 71
Morse, Jedidiah, 1754-1826 70
Hubbard, Oliver Payson, Dr., 1809-1900 68
Richards, Joseph R. 64
Williams, Nathaniel F., 1782-1864 64
Hale, Benjamin, 1797-1863 63
Dartmouth College. Office of the President, Francis Brown, 1784-1820 61
Thacher, Peter 60
Hale, Salma, 1787-1866 58
Wheelock, J. 57
Webster, Daniel Fletcher, 1813-1862 56
Mason, Jeremiah, 1768-1848 55
Ketchum, Hiram 54
Church of Christ at Dartmouth College (1771-) 52
Brown, Samuel Gilman, 1813-1885 49
Dartmouth College Faculty 49
Woodward, Bezaleel, 1745-1804 48
Wheelock, James , 1759-1835 45
Bartlett, Samuel Colcord, 1817-1898 43
Dartmouth University. Board of Trustees 41
Mussey, Reuben Dimond, 1780-1866 41
Dartmouth College. Office of the President, Bennet Tyler, 1783-1858 40
Blaisdell, Daniel, 1806-1875 37
Marsh, Lyndon Arnold, 1799-1872 37
Kinsman, Henry Willis, 1803-1859 36
Kirkland, Samuel, 1741-1808 36
Spalding, Lyman, 1775-1821 36
Smith, Asa Dodge, 1804-1877 34
Haddock, Charles Brickett, 1796-1861 33
Marsh, Charles, 1765-1849 33
Moor’s Indian Charity School 33
Perkins, Cyrus, 1778-1849 33
Kendall, Amos, 1789-1869 32
Gilman, Nicholas, 1755-1814 31
Mack, Andrew, 1786-1875 31
Thompson, Thomas W., 1766-1820 31
Welch, Follansbee Goodrich 31
Bouton, Nathaniel, 1799-1878 30
Day, Pliny Butts, 1806-1869 30
Eastman, Tilton, Rev., 1773-1842 29
Fletcher, Isaac, 1784-1842 29
Von Beverhoudt, Lucas, d. 1796 29
William, Jared Warner, 1796-1864 29
Woodbury, Levi, 1789-1851 29
Peabody, David, 1805-1839 28
Sanborn, Edwin David, 1808-1885 28
Weeks, James Wingate, b. 1811 28
Willard, John Dwight, 1799-1864 28
Chase, Epaphras Bull, 1800-1867 27
Sergeant, John, Jr. , 1747-1824 27
Mazzei, Philip, 1730-1816 26
Parish, Elijah, 1762-1825 26
Shattuck, Nathaniel, 1774-1864 26
Wigglesworth, Edward, 1732-1794 26
Willard, Henry, 1830-1904 26
Bissell, George Henry, 1821-1884 25
Clark, Daniel, 1809-1891 25
Gilbert, Benjamin Joseph, 1764-1849 25
Jefferson, Thomas, Pres. U.S., 1743-1826 25
Merrill, Thomas Abbot, 1780-1855 25
Noyes, Daniel James, 1812-1885 25
Speed, Thomas, 1768-1842 25
Dutton, Warren, 1774-1857 24
Franklin, Benjamin, 1706-1790 24
Tawse, Jno. 24
Brent, Robert, 1764-1819 23
New Hampshire. Legislature 23
Clay, Henry, 1777-1852 22
Davis, Josiah Gardner, 1815-1894 22
Freeman, Jonathan, 1777-1858 22
Agg, John 21
Brewster, Ebenezer, 1740-1814 21
Everett, Edward, 1794-1865 21
Lang, Richard, 1769-1840 21
Quimby, Elihu Thayer, 1826-1890 21
Thayer, Sylvanus, 1785-1872 21
Governor of New Hampshire 20
Hayward, Silvanus, 1828-1908 20
Hill, Isaac, 1788-1851 20
Pierce, Franklin, 1804-1869 20
Shepard, John William, 1788-1860 20
less
 
Related Author
Webster, Daniel, 1782-1852 2080
Dartmouth College. Office of the President. Asa Dodge Smith (1863-1877) 2047
Wheelock, John , 1754-1817 612
Ticknor, George, 1791-1871 444
Dartmouth College. Board of Trustees 364
more
Weeks, John Wingate, 1781-1853 353
Fletcher, Samuel, 1785-1858 324
Webster, Ezekiel, 1780-1829 295
Plumer, William, 1759-1850 166
Brewster, Amos Avery, 1778-1845 141
Lord, Nathan, 1792-1870 131
Freeman, Jonathan, 1745-1808 127
Smith, Nathan, Dr., 1762-1829 93
Woodward, William Henry, 1774-1818 92
Shurtleff, Roswell, 1773-1861 88
Fowler, John, 1793-1843 86
Olcott, Mills, 1774-1845 77
Codman, John, Rev., 1782-1847 75
Hubbard, Oliver Payson, Dr., 1809-1900 72
Weeks, John, 1749-1818 72
Morse, Jedidiah, 1754-1826 71
Dartmouth College. Office of the President, Francis Brown, 1784-1820 67
Williams, Nathaniel F., 1782-1864 66
Hale, Benjamin, 1797-1863 65
Richards, Joseph R. 64
Thacher, Peter 60
Webster, Daniel Fletcher, 1813-1862 60
Hale, Salma, 1787-1866 59
Wheelock, J. 57
Church of Christ at Dartmouth College (1771-) 55
Mason, Jeremiah, 1768-1848 55
Ketchum, Hiram 54
Dartmouth College Faculty 49
Woodward, Bezaleel, 1745-1804 48
Wheelock, James , 1759-1835 47
Mussey, Reuben Dimond, 1780-1866 46
Bartlett, Samuel Colcord, 1817-1898 43
Dartmouth University. Board of Trustees 42
Dartmouth College. Office of the President, Bennet Tyler, 1783-1858 40
Moor’s Indian Charity School 38
Blaisdell, Daniel, 1806-1875 37
Marsh, Lyndon Arnold, 1799-1872 37
Kinsman, Henry Willis, 1803-1859 36
Kirkland, Samuel, 1741-1808 36
Perkins, Cyrus, 1778-1849 36
Spalding, Lyman, 1775-1821 36
Haddock, Charles Brickett, 1796-1861 35
Smith, Asa Dodge, 1804-1877 34
Marsh, Charles, 1765-1849 33
Kendall, Amos, 1789-1869 32
Gilman, Nicholas, 1755-1814 31
Mack, Andrew, 1786-1875 31
Thompson, Thomas W., 1766-1820 31
Welch, Follansbee Goodrich 31
Bouton, Nathaniel, 1799-1878 30
Day, Pliny Butts, 1806-1869 30
Woodbury, Levi, 1789-1851 30
Eastman, Tilton, Rev., 1773-1842 29
Fletcher, Isaac, 1784-1842 29
Gilbert, Benjamin Joseph, 1764-1849 29
Von Beverhoudt, Lucas, d. 1796 29
William, Jared Warner, 1796-1864 29
Peabody, David, 1805-1839 28
Sanborn, Edwin David, 1808-1885 28
Shattuck, Nathaniel, 1774-1864 28
Weeks, James Wingate, b. 1811 28
Willard, John Dwight, 1799-1864 28
Chase, Epaphras Bull, 1800-1867 27
Noyes, Daniel James, 1812-1885 27
Sergeant, John, Jr. , 1747-1824 27
Jefferson, Thomas, Pres. U.S., 1743-1826 26
Mazzei, Philip, 1730-1816 26
Merrill, Thomas Abbot, 1780-1855 26
Parish, Elijah, 1762-1825 26
Wigglesworth, Edward, 1732-1794 26
Willard, Henry, 1830-1904 26
Bissell, George Henry, 1821-1884 25
Clark, Daniel, 1809-1891 25
Clay, Henry, 1777-1852 25
Speed, Thomas, 1768-1842 25
Dutton, Warren, 1774-1857 24
Franklin, Benjamin, 1706-1790 24
Mattson, Minnie A. Bradley, Mrs. 24
Tawse, Jno. 24
Brent, Robert, 1764-1819 23
New Hampshire. Legislature 23
Everett, Edward, 1794-1865 22
Freeman, Jonathan, 1777-1858 22
Thayer, Sylvanus, 1785-1872 22
Agg, John 21
Brewster, Ebenezer, 1740-1814 21
Hill, Isaac, 1788-1851 21
Lang, Richard, 1769-1840 21
Quimby, Elihu Thayer, 1826-1890 21
Society in Scotland for Propogating Christian Knowledge 21
Ticknor, Elisha, 1757-1821 21
Governor of New Hampshire 20
Hayward, Silvanus, 1828-1908 20
Pierce, Franklin, 1804-1869 20
Rumford, Benjamin Thompson, Count, 1753-1814 20
less
 
Level
Collection 16328
Item 4
 
Back to top