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: 15141 - 15160 of 16332

United Fraternity & Social Friends letter

 Collection
Identifier: Mss 796607.1
Mss 796607.1
Date(s): 1796-11-07
Scope and Contents

Letter from United Fraternity and Social Friends with a rushing agreement of United Confederacy.

United States 19th Army Corps

 Collection
Identifier: MS-753
MS-753
Date(s): 1862 to 1865
Scope and Contents

The collection contains official correspondence, brigade reports, and record books containing copies of correspondence, circulars or notices, general and special orders and records of passes and furloughs. The material documents the United States 19th Army Corps, particularly the first division. Much of the material focuses on Gen. William Dwight.

United States account

 Collection
Identifier: Mss 780525
Mss 780525
Date(s): 1780-09-25
Scope and Contents

Account owing Levi Chapman for cash paid to Justice Leavitt for detaining him and two drovers on the way from camp. Sworn before Nicholas Gilman, Oct. 2.

United States Antarctic Projects Office-Official Observer reports

 Collection
Identifier: Mss-212
Stefansson Mss-212
Date(s): 1957 to 1964
Abstract

United States Antarctic Project Office. Official observer reports covering the work of Argentinean, Australian, Belgian, Chilean, Japanese and South African expeditions to the Antarctic after the promulgation of the Antarctic Treaty.

United States Army Infantry 1st Co. E. records

 Collection
Identifier: MS-187
MS-187
Date(s): 1863 to 1873
Abstract

United States Army Infantry 1st Co. E. The collection contains records of the US Army 1st Co. E regiment including morning reports, correspondence, court martials, general and special orders, quarterly return of deceased soldiers, invoices, bills and receipts. These materials were retained by W.H.Backerman, adjutant.

United States Army. Judge Advocate General order

 Collection
Identifier: Mss 864561
Mss 864561
Date(s): 1864-10-11
Scope and Contents

General order No. 270, outlines more fully the role of the Bureau of Military Justice, signed by E.D. Townsend, assistant adjutant general.

United States Army of the Potomac general orders

 Collection
Identifier: Mss 864607.1
Mss 864607.1
Date(s): 1864-11-07
Scope and Contents

General Orders No. 40 by command of Maj. Gene. Meade and S. Williams, Asst. Adjt. Genl.: Henry S. Burrage is dismissed from military service for being in communication with the enemy and subsequently captured by them.

United States Army Quartermaster Corps orders

 Collection
Identifier: Mss 864207.2
Mss 864207.2
Date(s): 1864-03-07
Scope and Contents

Four pages of orders given to Lt. George Wainwright to construct a hospital at Fort McClary, Maine. Signed by Deputy Quartermaster General, Lt. Col. Ebenezer S. Sibley.

United States Army Signal Corps scrapbook

 Collection
Identifier: Mss-147
Stefansson Mss-147
Date(s): 1903 to 1904
Abstract

United States Army Signal Corps. Consist of a scrapbook with reports, observations, specification, blueprints, logs and other data related to the laying of submarine cable for telegraph operations of the Alaska coast.

United States bill

 Collection
Identifier: Mss 814401
Mss 814401
Date(s): 1813-07-01
Scope and Contents

A bill from the United States to Samuel Jackson for transcportin ammunition from Buffalo to Williamsville. Includes certification on the revers side showing this expenditur was made under order; also a receipt indicatin that reimbursement was made to Jackson.

United States Circuit Court opinion

 Collection
Identifier: Mss 845340
Mss 845340
Date(s): 1845-05
Abstract

In English.

United States Congress (33rd , 1st Session) petition

 Collection
Identifier: Mss 854315
Mss 854315
Date(s): 1854-05-15
Scope and Contents Petition from 33rd United States Congress addressed to John C. River, requesting that the proceedings of May 11th together with the ayes and nays be recorded in the "Confgressional Globe" "in extenso". Petition is in the hand of John S. Phelps and signed by many Democratic members of the US House of Representative, including William Marcy Tweed and John C. Breckinridge. The business before the House on the 11th was closure of debate on the organization of the Kansas and Nebraska...

United States Congress letter

 Collection
Identifier: Mss 786459.1
Mss 786459.1
Date(s): 1786-08-09
Abstract

In English.

United States Congress, Senate memorial

 Collection
Identifier: Mss 837562
Webster Mss 837562
Date(s): 1837-10-12
Abstract

In English.

United States. Department of State passport

 Collection
Identifier: Mss 832464
Mss 832464
Date(s): 1832-08-14
Abstract

In English.

United States Department of State Passport

 Collection
Identifier: Mss 855522
Mss 855522
Date(s): 1855-09-22
Scope and Contents

Passport of John L. Moore and his wife, signed by William L. Marcy as Secretary of State, and with numerous consular signatures, stamps and seals.

United States Department of the Interior letter

 Collection
Identifier: Mss 850568
Mss 850568
Date(s): 1850-10-18
Abstract

In English.

United States, Department of the Treasury letter

 Collection
Identifier: Mss 822327.2
Mss 822327.2
Date(s): 1822-05-27
Abstract

In English.

United States District Court Wisconsin certificate of admission

 Collection
Identifier: Mss 856407
Mss 856407
Date(s): 1856
Scope and Contents

Certificate of admission of Frank A. Haskell to practice before the US District Court in the District of Wisconsin.

United States Naval Training School (Dartmouth College) records May Be Restricted

 Collection
Identifier: DA-11
DA-11
Date(s): 1942 to 1947
Abstract

The United States Naval Training School operating at Dartmouth College, 1943-1945. Collection consists of student records for men enrolled in the Navy and Marine V-12 programs, and to a lesser extent the students in the Tuck Supply Corps; curricular materials, and some administrative and financial records.

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