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: 15961 - 15980 of 16017

Work on the road list

 Collection
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

 Collection
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

 Collection
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?

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

W.P. Bigelow letter

 Collection
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

 Collection
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

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

In English.

Writ of Attachment

 Collection
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

 Collection
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.

Writ of Attachment

 Collection
Identifier: Mss 774107
Mss 774107
Date(s): 1774-01-07
Scope and Contents

Copy of writ of attachment from the New Hampshire Court of Common Pleas, attaching the goods or person of Aaron Storrs in a judgment arising out of the lawsuit of Harris and Burt vs. Storrs.

W.T.J. Damon letter

 Collection
Identifier: Mss 821613
Mss 821613
Date(s): 1821-11-13
Abstract

In English.

W,T.J. Damon letter

 Collection
Identifier: Mss 821627
Mss 821627
Date(s): 1821-11-27
Abstract

In English.

W.T.R. Mann letter

 Collection
Identifier: Mss 865563
Mss 865563
Date(s): 1865-10-13
Scope and Contents

Letter from W.T.R. Mann in Hanover, New Hampshire to Asa Dodge Smith, telling him that he has send the circulars. Herewith is proof of the heading.

W.W. Parrote letter

 Collection
Identifier: Mss 815123.1
Mss 815123.1
Date(s): 1815-01-23
Scope and Contents

Letter from W.W. Parrote in Boston to John Weeks with an exchange of greetings.

Wyllis Gilbert Eaton letter

 Collection
Identifier: Mss 910604
Mss 910604
Date(s): 1910-11-04
Abstract

In English.

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 2009
Wheelock, John , 1754-1817 581
Ticknor, George, 1791-1871 431
Dartmouth College. Board of Trustees 351
more
Weeks, John Wingate, 1781-1853 339
Fletcher, Samuel, 1785-1858 313
Webster, Ezekiel, 1780-1829 281
Plumer, William, 1759-1850 159
Brewster, Amos Avery, 1778-1845 135
Lord, Nathan, 1792-1870 129
Freeman, Jonathan, 1745-1808 122
Dartmouth College. Office of the President. Nathan Lord (1828-1863) 119
Smith, Nathan, Dr., 1762-1829 90
Fowler, John, 1793-1843 83
Shurtleff, Roswell, 1773-1861 79
Woodward, William Henry, 1774-1818 77
Codman, John, Rev., 1782-1847 75
Olcott, Mills, 1774-1845 75
Morse, Jedidiah, 1754-1826 68
Weeks, John, 1749-1818 68
Hubbard, Oliver Payson, Dr., 1809-1900 67
Richards, Joseph R. 64
Williams, Nathaniel F., 1782-1864 64
Dartmouth College. Office of the President, Francis Brown, 1784-1820 59
Hale, Benjamin, 1797-1863 59
Hale, Salma, 1787-1866 57
Thacher, Peter 56
Webster, Daniel Fletcher, 1813-1862 56
Mason, Jeremiah, 1768-1848 55
Wheelock, J. 55
Ketchum, Hiram 53
Church of Christ at Dartmouth College (1771-) 51
Brown, Samuel Gilman, 1813-1885 49
Dartmouth College Faculty 49
Bartlett, Samuel Colcord, 1817-1898 43
Wheelock, James , 1759-1835 42
Woodward, Bezaleel, 1745-1804 42
Mussey, Reuben Dimond, 1780-1866 41
Dartmouth College. Office of the President, Bennet Tyler, 1783-1858 40
Dartmouth University. Board of Trustees 40
Blaisdell, Daniel, 1806-1875 37
Marsh, Lyndon Arnold, 1799-1872 37
Kinsman, Henry Willis, 1803-1859 36
Kirkland, Samuel, 1741-1808 34
Smith, Asa Dodge, 1804-1877 34
Spalding, Lyman, 1775-1821 34
Kendall, Amos, 1789-1869 32
Marsh, Charles, 1765-1849 32
Moor’s Indian Charity School 32
Perkins, Cyrus, 1778-1849 32
Haddock, Charles Brickett, 1796-1861 31
Welch, Follansbee Goodrich 31
Bouton, Nathaniel, 1799-1878 30
Day, Pliny Butts, 1806-1869 30
Gilman, Nicholas, 1755-1814 30
Thompson, Thomas W., 1766-1820 30
Mack, Andrew, 1786-1875 29
Von Beverhoudt, Lucas, d. 1796 29
Sanborn, Edwin David, 1808-1885 28
Weeks, James Wingate, b. 1811 28
Willard, John Dwight, 1799-1864 28
William, Jared Warner, 1796-1864 28
Woodbury, Levi, 1789-1851 28
Eastman, Tilton, Rev., 1773-1842 27
Peabody, David, 1805-1839 27
Fletcher, Isaac, 1784-1842 26
Shattuck, Nathaniel, 1774-1864 26
Willard, Henry, 1830-1904 26
Bissell, George Henry, 1821-1884 25
Clark, Daniel, 1809-1891 25
Gilbert, Benjamin Joseph, 1764-1849 25
Mazzei, Philip, 1730-1816 25
Noyes, Daniel James, 1812-1885 25
Wigglesworth, Edward, 1732-1794 25
Chase, Epaphras Bull, 1800-1867 24
Franklin, Benjamin, 1706-1790 24
Merrill, Thomas Abbot, 1780-1855 24
Sergeant, John, Jr. , 1747-1824 24
Speed, Thomas, 1768-1842 24
Tawse, Jno. 24
Brent, Robert, 1764-1819 23
Dutton, Warren, 1774-1857 23
Jefferson, Thomas, Pres. U.S., 1743-1826 23
New Hampshire. Legislature 23
Parish, Elijah, 1762-1825 23
Davis, Josiah Gardner, 1815-1894 22
Freeman, Jonathan, 1777-1858 22
Clay, Henry, 1777-1852 21
Everett, Edward, 1794-1865 21
Lang, Richard, 1769-1840 21
Quimby, Elihu Thayer, 1826-1890 21
Thayer, Sylvanus, 1785-1872 21
Agg, John 20
Brewster, Ebenezer, 1740-1814 20
Governor of New Hampshire 20
Hayward, Silvanus, 1828-1908 20
Hill, Isaac, 1788-1851 20
Pierce, Franklin, 1804-1869 20
William Jarvis and Company 20
less
 
Related Author
Dartmouth College. Office of the President. Asa Dodge Smith (1863-1877) 2047
Webster, Daniel, 1782-1852 2046
Wheelock, John , 1754-1817 594
Ticknor, George, 1791-1871 441
Dartmouth College. Board of Trustees 357
more
Weeks, John Wingate, 1781-1853 343
Fletcher, Samuel, 1785-1858 313
Webster, Ezekiel, 1780-1829 284
Plumer, William, 1759-1850 159
Brewster, Amos Avery, 1778-1845 137
Lord, Nathan, 1792-1870 130
Freeman, Jonathan, 1745-1808 123
Smith, Nathan, Dr., 1762-1829 91
Woodward, William Henry, 1774-1818 91
Shurtleff, Roswell, 1773-1861 87
Fowler, John, 1793-1843 85
Olcott, Mills, 1774-1845 77
Codman, John, Rev., 1782-1847 75
Hubbard, Oliver Payson, Dr., 1809-1900 71
Morse, Jedidiah, 1754-1826 69
Weeks, John, 1749-1818 69
Williams, Nathaniel F., 1782-1864 66
Dartmouth College. Office of the President, Francis Brown, 1784-1820 65
Richards, Joseph R. 64
Hale, Benjamin, 1797-1863 61
Webster, Daniel Fletcher, 1813-1862 60
Hale, Salma, 1787-1866 58
Thacher, Peter 56
Mason, Jeremiah, 1768-1848 55
Wheelock, J. 55
Church of Christ at Dartmouth College (1771-) 54
Ketchum, Hiram 53
Dartmouth College Faculty 49
Mussey, Reuben Dimond, 1780-1866 46
Bartlett, Samuel Colcord, 1817-1898 43
Wheelock, James , 1759-1835 43
Woodward, Bezaleel, 1745-1804 42
Dartmouth University. Board of Trustees 41
Dartmouth College. Office of the President, Bennet Tyler, 1783-1858 40
Blaisdell, Daniel, 1806-1875 37
Marsh, Lyndon Arnold, 1799-1872 37
Moor’s Indian Charity School 37
Kinsman, Henry Willis, 1803-1859 36
Perkins, Cyrus, 1778-1849 35
Kirkland, Samuel, 1741-1808 34
Smith, Asa Dodge, 1804-1877 34
Spalding, Lyman, 1775-1821 34
Haddock, Charles Brickett, 1796-1861 33
Kendall, Amos, 1789-1869 32
Marsh, Charles, 1765-1849 32
Welch, Follansbee Goodrich 31
Bouton, Nathaniel, 1799-1878 30
Day, Pliny Butts, 1806-1869 30
Gilman, Nicholas, 1755-1814 30
Thompson, Thomas W., 1766-1820 30
Gilbert, Benjamin Joseph, 1764-1849 29
Mack, Andrew, 1786-1875 29
Von Beverhoudt, Lucas, d. 1796 29
Woodbury, Levi, 1789-1851 29
Sanborn, Edwin David, 1808-1885 28
Shattuck, Nathaniel, 1774-1864 28
Weeks, James Wingate, b. 1811 28
Willard, John Dwight, 1799-1864 28
William, Jared Warner, 1796-1864 28
Eastman, Tilton, Rev., 1773-1842 27
Noyes, Daniel James, 1812-1885 27
Peabody, David, 1805-1839 27
Fletcher, Isaac, 1784-1842 26
Willard, Henry, 1830-1904 26
Bissell, George Henry, 1821-1884 25
Clark, Daniel, 1809-1891 25
Mazzei, Philip, 1730-1816 25
Merrill, Thomas Abbot, 1780-1855 25
Wigglesworth, Edward, 1732-1794 25
Chase, Epaphras Bull, 1800-1867 24
Clay, Henry, 1777-1852 24
Franklin, Benjamin, 1706-1790 24
Jefferson, Thomas, Pres. U.S., 1743-1826 24
Mattson, Minnie A. Bradley, Mrs. 24
Sergeant, John, Jr. , 1747-1824 24
Speed, Thomas, 1768-1842 24
Tawse, Jno. 24
Brent, Robert, 1764-1819 23
Dutton, Warren, 1774-1857 23
New Hampshire. Legislature 23
Parish, Elijah, 1762-1825 23
Everett, Edward, 1794-1865 22
Freeman, Jonathan, 1777-1858 22
Thayer, Sylvanus, 1785-1872 22
Hill, Isaac, 1788-1851 21
Lang, Richard, 1769-1840 21
Quimby, Elihu Thayer, 1826-1890 21
Society in Scotland for Propogating Christian Knowledge 21
Agg, John 20
Brewster, Ebenezer, 1740-1814 20
Governor of New Hampshire 20
Hayward, Silvanus, 1828-1908 20
Pierce, Franklin, 1804-1869 20
Rumford, Benjamin Thompson, Count, 1753-1814 20
Ticknor, Elisha, 1757-1821 20
less
 
Level
Collection 16013
Item 4
 
Back to top