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: 15561 - 15580 of 16793

United States Army Quartermaster Corps orders

 Item: 1
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
Stef 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

 Item: 1
Identifier: Mss 814401
Mss 814401
Date(s): 1813-07-01
Scope and Contents

A bill from the United States to Samuel Jackson for transporting ammunition from Buffalo to Williamsville. Includes certification on the reverse side showing this expenditure was made under order; also a receipt indicating that reimbursement was made to Jackson.

United States Circuit Court opinion

 Item: 1
Identifier: Mss 845340
Mss 845340
Date(s): 1845-05
Abstract

In English.

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

 Item: 1
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 "Congressional Globe" "in extenso". Petition is in the hand of John S. Phelps and signed by many Democratic members of the US House of Representatives, 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

 Item: 1
Identifier: Mss 786459.1
Mss 786459.1
Date(s): 1786-08-09
Abstract

In English.

United States Congress, Senate memorial

 Item: 1
Identifier: Mss 837562
Webster Mss 837562
Date(s): 1837-10-12
Abstract

In English.

United States Department of State Passport

 Item: 1
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 State passport

 Item: 1
Identifier: Mss 832464
Mss 832464
Date(s): 1832-08-14
Abstract

In English.

United States Department of the Interior letter

 Item: 1
Identifier: Mss 850568
Mss 850568
Date(s): 1850-10-18
Scope and Contents

Letter from United States Department of the Interior in Washington, DC to A.S. Baker, telling him that recipients of land bounty for service in the Mexican War are excluded from benefits under the Act of Sept. 28, 1850. Signed by W.A. Graham as acting Secretary of the Interior.

United States, Department of the Treasury letter

 Item: 1
Identifier: Mss 822327.2
Mss 822327.2
Date(s): 1822-05-27
Abstract

In English.

United States District Court Wisconsin certificate of admission

 Item: 1
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

 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.

United States Navy letter

 Item: 1
Identifier: Mss 837578
Mss 837578
Date(s): 1837-10-28
Abstract

In English.

United States Patent Office letters patent

 Item: 1
Identifier: Mss 833680
Mss 833680
Date(s): 1830-12-30
Abstract

In English.

United States. Patent Office. Patent

 Item: 1
Identifier: Mss 847308.1
Mss 847308.1
Date(s): 1847-05-08
Abstract

In English.

United States Patent Office patent

 Item: 1
Identifier: Mss 868312.1
Mss 868312.1
Date(s): 1868-05-12
Scope and Contents

Reissued patent from the US Patent Office to Henry E. Woodbury in Washington, DC for improvement in paper files. Description and diagram of improvement included. Signed by W.T. Otto and A.M. Stout.

United States Patent Office patent

 Item: 1
Identifier: Mss 858166
Mss 858166
Date(s): 1858-02-16
Scope and Contents

Patent granted by the United States Patent Office to Edwin M. Chaffee, Providence, Rhode Island for an India rubber door mat.

United States Patent Office patent

 Item: 1
Identifier: Mss 858406
Mss 858406
Date(s): 1858-07-06
Scope and Contents

Five-page patent from the United States Patent Office to Sylvester W. Warren in Brooklyn, New York for a safety device for steam driven apparatus. Inlcudes specification with drawing on architect's linen. Signed by Jacob Thompson as Secretary of the Interior.

United States President bounty land grant

 Item: 1
Identifier: Mss 817556
Mss 817556
Date(s): 1817-10-06
Abstract

In English.

Sort Results By

Search Within These Results

Additional filters:

Level
Collection 16783
Item 10
Back to top