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: 16441 - 16460 of 16503

Woodbridge Odlin letter

 Item: 1
Identifier: Mss 821503
Mss 821503
Date(s): 1821-09-03
Abstract

In English.

Woodstock, Connecticut Liquor License

 Item: 1
Identifier: Mss 820305.1
Mss 820305.1
Date(s): 1820-05-05
Abstract

In English.

Woodstock, N.H. petition

 Item: 1
Identifier: Mss 791190
Mss 791190
Date(s): 1791-02
Scope and Contents

Petition from Woodstock, N.H. of the proprietors for a meeting 1791 February. Petition, mentioning Jedediah Stron, signed by seven proprietors of the township of Fairfield, i.e. Woodstock.

Woodwards certificate

 Item: 1
Identifier: Mss 787229
Mss 787229
Date(s): 1787-03-29
Abstract

In English.

Woodwards statement

 Item: 1
Identifier: Mss 804101
Mss 804101
Date(s): 1804-01-01
Scope and Contents

Woodward's statement of Wheelock's rents. Hanover. Creator unknown.

Worcester Webster legal papers

 Item: 1
Identifier: Mss 815265
Mss 815265
Date(s): 1815 to 1839
Abstract

In English.

Work on the road list

 Item: 1
Identifier: Mss 833940.2
Mss 833940.2
Date(s): 1833
Abstract

In English.

World War I prisoner of war camp post cards

 Collection
Identifier: MS-1418
MS-1418
Date(s): 1907 to 1914
Content Description

The collection contains photo-post cards from World War I German prisoner of war camp at Hamelin. Some blank, some with correspondence from Fernand Gautier who was a prisoner in the camp. Additional postcards from the occupation at Lille, France, the training camp at Sissone, France and other miscellaneous postcards are also included.

Hamelin was the first town in the German Reich to set up a prisoner of war camp after the beginning of World War I.

World War II memorials

 Collection
Identifier: MS-709
MS-709
Date(s): 1940 to 1945
Abstract

World War II Memorials (Norman F. Petzelt). The collection contains broadsides commemorating events and actions of the 503rd Parachute Regimental Combat Team in the Asian theater of the Second World War.

World War II photographs

 Collection
Identifier: 1726
Iconography 1726
Date(s): 1945

World War II Propaganda collection

 Collection
Identifier: MS-995
MS-995
Date(s): 1935 to 1947
Abstract

Collection of WWII propaganda materials. (1938-1945). Consist of resistance newsletters, allied and axis communiqués and correspondence and handbills as well as stickers displaying American patriotic messages, including messages about the home front, war bonds and Pearl Harbor.

Worthington Smith letter

 Item: 1
Identifier: Mss 852464
Mss 852464
Date(s): 1852-08-14
Scope and Contents

Letter from Worthington Smith at the University of Vermont to Silas Aiken, informing Aiken that the University of Vermont has conferred upon him the honorary degree of Doctor in Divinity and thanking him for attending the examinations.

Woster E. Woodbury letter

 Item: 1
Identifier: Mss 865325
Mss 865325
Date(s): 1865-05-25
Scope and Contents

Letter from Woster E. Woodbury to his mother, Deliah Woodbury in Thornton, New Hampshire, describing his activities in Rockwood Virginia, as a member of the 13th New Hampshire Regiment during the Civil War.

Would the Removal of Dartmouth College from Hanover to Concord be a Politic Measure?

 Item: 1
Identifier: Mss 003446
Mss 003446
Date(s): circa 1819-1823

W.P. Bigelow letter

 Item: 1
Identifier: Mss 864505
Mss 864505
Date(s): 1864-09-05
Scope and Contents

Letter of W.P. Bigelow in East Brookfield to Asa Dodge Smith, telling him that he will not be able to be in Hanover the coming year.

W.R.Greg letter

 Item: 1
Identifier: Mss 856416
Mss 856416
Date(s): 1856-07-16
Scope and Contents

Four-page letter from W.R. Greg at "The Craig," discussing political situations in Europe and America.

Wright Family papers

 Collection
Identifier: MS-59
MS-59
Date(s): 1831-1886; 1912-1928; 1944
Abstract

Wright Family. The collection contains correspondence, diaries, sermons, manuscripts and essays of the family. The papers also include documentation on Assyrian reliefs taken from Nimrud that are now part of the collection of the Hood Museum of Art at Dartmouth College

Writ of attachment

 Item: 1
Identifier: Mss 810660
Mss 810660
Date(s): 1810-12-10
Abstract

In English.

Writ of Attachment

 Item: 1
Identifier: Mss 761619
Webster Mss 761619
Date(s): 1761-11-19
Scope and Contents

Writ of attachment on Ephraim Foote for 14 pounds. Author unknown.

Writ of Attachment

 Item: 1
Identifier: Mss 743664
Mss 743664
Date(s): 1743-12-14
Scope and Contents

Writ of attachment from the Massachusetts Court of Common Pleas of Hampshire County signed by William Pynchon ordering the seizure of goods of John Wasson of Pelhalm, Massachusetts, for non-payment of debt to Thomas Richardson.

Sort Results By

Filtered By

  • Level: Collection X

Search Within These Results

Additional filters:

Author
Dartmouth College. Office of the President. Asa Dodge Smith (1863-1877) 2078
Webster, Daniel, 1782-1852 2052
Wheelock, John , 1754-1817 599
Ticknor, George, 1791-1871 435
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) 121
Smith, Nathan, Dr., 1762-1829 92
Fowler, John, 1793-1843 84
Shurtleff, Roswell, 1773-1861 81
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. 66
Williams, Nathaniel F., 1782-1864 65
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 49
Wheelock, James , 1759-1835 45
Bartlett, Samuel Colcord, 1817-1898 44
Dartmouth University. Board of Trustees 41
Mussey, Reuben Dimond, 1780-1866 41
Blaisdell, Daniel, 1806-1875 40
Dartmouth College. Office of the President, Bennet Tyler, 1783-1858 40
Marsh, Lyndon Arnold, 1799-1872 37
Kinsman, Henry Willis, 1803-1859 36
Kirkland, Samuel, 1741-1808 36
Smith, Asa Dodge, 1804-1877 36
Spalding, Lyman, 1775-1821 36
Haddock, Charles Brickett, 1796-1861 33
Kendall, Amos, 1789-1869 33
Marsh, Charles, 1765-1849 33
Moor’s Indian Charity School 33
Perkins, Cyrus, 1778-1849 33
Bouton, Nathaniel, 1799-1878 31
Gilman, Nicholas, 1755-1814 31
Thompson, Thomas W., 1766-1820 31
Welch, Follansbee Goodrich 31
Day, Pliny Butts, 1806-1869 30
Mack, Andrew, 1786-1875 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
Clark, Daniel, 1809-1891 26
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
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
Quimby, Elihu Thayer, 1826-1890 22
Agg, John 21
Brewster, Ebenezer, 1740-1814 21
Everett, Edward, 1794-1865 21
Lang, Richard, 1769-1840 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 2089
Dartmouth College. Office of the President. Asa Dodge Smith (1863-1877) 2079
Wheelock, John , 1754-1817 612
Ticknor, George, 1791-1871 445
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
Dartmouth College. Office of the President. Nathan Lord (1828-1863) 122
Smith, Nathan, Dr., 1762-1829 93
Woodward, William Henry, 1774-1818 92
Shurtleff, Roswell, 1773-1861 89
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 67
Richards, Joseph R. 66
Hale, Benjamin, 1797-1863 65
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 49
Wheelock, James , 1759-1835 47
Mussey, Reuben Dimond, 1780-1866 46
Bartlett, Samuel Colcord, 1817-1898 44
Dartmouth University. Board of Trustees 42
Blaisdell, Daniel, 1806-1875 40
Dartmouth College. Office of the President, Bennet Tyler, 1783-1858 40
Moor’s Indian Charity School 38
Marsh, Lyndon Arnold, 1799-1872 37
Kinsman, Henry Willis, 1803-1859 36
Kirkland, Samuel, 1741-1808 36
Perkins, Cyrus, 1778-1849 36
Smith, Asa Dodge, 1804-1877 36
Spalding, Lyman, 1775-1821 36
Haddock, Charles Brickett, 1796-1861 35
Kendall, Amos, 1789-1869 33
Marsh, Charles, 1765-1849 33
Bouton, Nathaniel, 1799-1878 31
Gilman, Nicholas, 1755-1814 31
Thompson, Thomas W., 1766-1820 31
Welch, Follansbee Goodrich 31
Day, Pliny Butts, 1806-1869 30
Mack, Andrew, 1786-1875 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
Clark, Daniel, 1809-1891 26
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
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
Quimby, Elihu Thayer, 1826-1890 22
Thayer, Sylvanus, 1785-1872 22
Agg, John 21
Brewster, Ebenezer, 1740-1814 21
Hill, Isaac, 1788-1851 21
Lang, Richard, 1769-1840 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
less
 
Back to top