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: 15541 - 15560 of 16793

Unidentified letter to Asa Dodge Smith

 Item: 1
Identifier: Mss 866900.4
Mss 866900.4
Date(s): 1866
Scope and Contents

Anonymous letter asking Smith whether it is right to take one from a gang of thieves and make a scarecrow of him.

Unidentified letter to Daniel Webster

 Item: 1
Identifier: Mss 840490
Webster Mss 840490
Date(s): 1840-08
Scope and Contents

Four-page letter from an unidentified sender to Daniel Webster in which he invites Webster to address citizens before the November election.

Unidentified request to the Board of Trustees at Dartmouth College

 Item: 1
Identifier: Mss 000173
Mss 000173
Date(s): undated
Abstract

In English.

Unidentified shaker diary

 Item: 1
Identifier: Codex 852319
Codex Codex 852319
Date(s): 1852-05-19 to 1853-09-07
Scope and Contents

Journal of an unidentified Shaker of Shirley, Massachusetts community, with comments on meetings, references to members of the community. Mention of the Quaker reformer Joseph S. Tillinghast.

Unidentified writing

 Item: 1
Identifier: Mss 000197
Mss 000197
Date(s): undated
Abstract

In English.

Unidentified writing "A Three Week Tour..."

 Item: 1
Identifier: Mss 839425.1
Mss 839425.1
Date(s): 1839
Abstract

In English.

Union Paper Company (New Boston, N.H.) account books

 Collection
Identifier: MS-158
MS-158
Date(s): 1873 to 1877
Abstract

Union Paper Company (New Boston, N.H.). The collection contains account books of a paper company in New Boston, New Hampshire. The firm existed as Union Paper Company from 1873-1875, and as Valley Paper Company from 1876-1877. An Annual Return (1877) is also included.

United Company of the Connecticut River Turnpike and White River Bridge receipt

 Item: 1
Identifier: Mss 812304
Mss 812304
Date(s): 1812-05-04
Scope and Contents

Receipt for payment of $ 9, tax on shares no. 162, 163 and 164.

United Company of the Connecticut River Turnpike and White River Bridge receipt

 Item: 1
Identifier: Mss 811516
Mss 811516
Date(s): 1811-09-16
Scope and Contents

Receipt to William Henry Woodward for payment of tax and costs of shares no. 162, 163 and 164.

United Company of the Connecticut River Turnpike and White River Bridge shares

 Item: 1
Identifier: Mss 808479
Mss 808479
Date(s): 1807-08-29
Abstract

In English.

United Fraternity and Independent Confederacy letter

 Item: 1
Identifier: Mss 799900
Mss 799900
Date(s): 1799
Scope and Contents

United Fraternity and Independent Confederacy preamble and articles of confederation whereby it is proposed that the two fraternities united under name of "Dartmouth Adelphi."

United Fraternity and Social Friends vote

 Item: 1
Identifier: Mss 812900.1
Mss 812900.1
Date(s): 1812
Scope and Contents

Vote to fit up lecture room (Society Hall) as a meeting place for the two fraternities.

United Fraternity report

 Item: 1
Identifier: Mss 852420
Mss 852420
Date(s): 1852-07-20
Scope and Contents

Three-page report of a committee which, with a committee from the Social Friends has secured Daniel R. Goodwin and Charles G. Eastman for Commencement speakers.

United Fraternity & Social Friends letter

 Item: 1
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

 Item: 1
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
Stef 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

 Item: 1
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

 Item: 1
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.

Sort Results By

Search Within These Results

Additional filters:

Level
Collection 16783
Item 10
Back to top