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: 16661 - 16680 of 16730

Women of Liberty meeting minutes

 Item: 1
Identifier: Mss 777228
Mss 777228
Date(s): 1777-03-28 to 1777-03-29
Scope and Contents

Eight pages of meeting minutes of the Women on Liberty of Boscawen, New Hampshire. Author unknown.

Women's Club of Hanover records

 Collection
Identifier: DH-39
DH-39
Date(s): 1919 to 1972
Scope and Contents

The collection contains reports, constitution and by-laws, publications, finances and ephemera relating to the activities of the Women's Club of Hanover.

Women's Political Union collection

 Collection
Identifier: MS-1107
MS-1107
Date(s): 1912
Abstract

Women's Political Union Parade Collection (1912). Contains a broadside, correspondence, and a program related to a pro-suffrage parade of May 4, 1912 in New York City.

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
Content Description

63 4"x5" black and white photographs of the European theatre during World War II. The images appear to be official photo's of the US Army Signal Corps.

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

Sort Results By

Search Within These Results

Additional filters:

Level
Collection 16522
Item 208
Back to top