Open Access. Powered by Scholars. Published by Universities.®

Digital Commons Network

Open Access. Powered by Scholars. Published by Universities.®

Discipline
Institution
Keyword
Publication Year
Publication
Publication Type
File Type

Articles 4770691 - 4770720 of 4807079

Full-Text Articles in Entire DC Network

The Military And Naval History Of The Rebellion In The United States: With Biographical Sketches Of Deceased Officers, William Jewett Tenney Dec 1864

The Military And Naval History Of The Rebellion In The United States: With Biographical Sketches Of Deceased Officers, William Jewett Tenney

Civil War Text

The book provides a general history of the Civil War, describing the battles, related political events and relevant issues of equipment and medicine. On title page "Illustrated with steel plate portraits." Includes 843 pages, additional leaves of portraits, and 10 pages on roman numerals. The portraits are engraved by H.W. Smith. Also includes maps and index. Special Collections copy lacks folded map. The copy has inscription: Presented to John Lusadder by his grandparents Mr. and Mrs. Geo Nelson, New years 1892.


A Narrative Of The Campaign In The Valley Of The Shenandoah, In 1861, Robert Patterson Dec 1864

A Narrative Of The Campaign In The Valley Of The Shenandoah, In 1861, Robert Patterson

Civil War Text

This book is about the 1861 Shenandoah Valley campaign. It includes a map of Shenandoah Valley in 1861 and a portrait of Robert Patterson with a reproduction of his signature. At the end of the book there is a newspaper clipping (with a handwritten date Jan 2, 1904) of a review of a book entitled: The Shenandoah Valley and Virginia (1861-65) a war study by Sanford C. Kellogg.


Nationale Geschichte Des Krieges Für Die Union, Politisch Und Militärisch Nach Offiziellen Und Andern Authentischen Dokumenten, Evert Augustus Duyckinck Dec 1864

Nationale Geschichte Des Krieges Für Die Union, Politisch Und Militärisch Nach Offiziellen Und Andern Authentischen Dokumenten, Evert Augustus Duyckinck

Civil War Text

This is the second volume of a work which has a first volume with title "Geschichte des Krieges für die Union, Politisch und Militärisch Nach Offiziellen und Andern Authentischen Dokumenten". The volume 2 includes added title page in English: History of the War for the Union, Civil, Military & Naval. The book is edited by Friedrich Kapp, and illustrated by Alonzo Chappel and Thomas Raft. Special Collections have v. 2 only. Paging continuation from vol. 1. Vol. 2 is paged 577-1188 and includes 21 leaves of plates.


Hymns For The Church Of Christ, Rev. Frederic H. Hedge, Rev. Frederic D. Huntington Dec 1864

Hymns For The Church Of Christ, Rev. Frederic H. Hedge, Rev. Frederic D. Huntington

EAST Collection

No abstract provided.


Reports Of The Selectmen, Overseer Of The Poor And Superintending School Committee Of The Town Of Springfield, For The Year Ending March, 1865., Springfield Town Representatives Dec 1864

Reports Of The Selectmen, Overseer Of The Poor And Superintending School Committee Of The Town Of Springfield, For The Year Ending March, 1865., Springfield Town Representatives

Springfield, NH Annual Reports

This is an annual report containing vital statistics for a town/city in the state of New Hampshire.


Report Of The Expenses Of Supporting The County Paupers, For The County Of Belknap, For The Year Ending March 1, 1865., Belknap County Representatives Dec 1864

Report Of The Expenses Of Supporting The County Paupers, For The County Of Belknap, For The Year Ending March 1, 1865., Belknap County Representatives

Belknap County, NH Annual Reports

This is an annual report containing vital statistics for a county in the state of New Hampshire.


Whitney Family Bible Dec 1864

Whitney Family Bible

Family Bible Collection

This is the family Bible of Samuel F. Whitney of Lake County, Ohio.


Alin, Das Chinesekind, Anonymous Dec 1864

Alin, Das Chinesekind, Anonymous

Essays

"The digital copy of this text was taken from the holdings of the Basel Mission Archives. The Basel Mission is now integrated with Mission-21. We are grateful for the contributions by the BMA and the permission to post these texts on the Sophie Digital Library. You can visit their sites at: Basel Mission Archives: http://www.bmarchives.org/ Mission-21: http://www.mission-21.org/"


Um Scholle Und Leben, Lydia Höpker Dec 1864

Um Scholle Und Leben, Lydia Höpker

Prose Nonfiction

No abstract provided.


Medical Board Of The Trans-Mississippi Department Of The Confederate States Army Ledger, 1862-1865 Dec 1864

Medical Board Of The Trans-Mississippi Department Of The Confederate States Army Ledger, 1862-1865

Medical Board of the Trans-Mississippi Department of the Confederate States Army records, 1862-1865

This ledger contains minutes, information related to surgeons examined, letters to the surgeon general, and other records of the Medical Board of the Trans-Mississippi Department of the Confederate States Army based from Little Rock, Arkansas. This ledger includes information on surgeons from Arkansas, Louisiana, Missouri, and Texas, and letters from Richmond, Virginia, and Shreveport, Louisiana. The ledger includes a muster roll of the Ex-Confederate Association of Arkansas, Boone County Branch Society.


Reveille 1865 Dec 1864

Reveille 1865

The Kenyon Reveille

No abstract provided.


Annual Report Of The Selectmen And Overseers Of The Poor For The Town Of Gilford, For The Year Ending March 1st, 1865., Gilford Town Representatives Dec 1864

Annual Report Of The Selectmen And Overseers Of The Poor For The Town Of Gilford, For The Year Ending March 1st, 1865., Gilford Town Representatives

Gilford, NH Annual Reports

This is an annual report containing vital statistics for a town/city in the state of New Hampshire.


Annual Reports Of The Treasurer, Auditors And Superintending School Committee, Of The Town Of Henniker, For The Year Ending March 1, 1865., Henniker Town Representatives Dec 1864

Annual Reports Of The Treasurer, Auditors And Superintending School Committee, Of The Town Of Henniker, For The Year Ending March 1, 1865., Henniker Town Representatives

Henniker, NH Annual Reports

This is an annual report containing vital statistics for a town/city in the state of New Hampshire.


Report Of The Selectmen, Overseers Of The Poor, Auditors, And Superintending School Committee, Of The Town Of Hillsborough, For The Year Ending February, 1865., Hillsborough Town Representatives Dec 1864

Report Of The Selectmen, Overseers Of The Poor, Auditors, And Superintending School Committee, Of The Town Of Hillsborough, For The Year Ending February, 1865., Hillsborough Town Representatives

Hillsborough, NH Annual Reports

This is an annual report containing vital statistics for a town/city in the state of New Hampshire.


Reports Of The Selectmen Of The Town Of Hill; Also Of The Superintending School Committee For The Year Ending March, 1865., Hill Town Representatives Dec 1864

Reports Of The Selectmen Of The Town Of Hill; Also Of The Superintending School Committee For The Year Ending March, 1865., Hill Town Representatives

Hill, NH Annual Reports

This is an annual report containing vital statistics for a town/city in the state of New Hampshire.


Report Of The Auditors And Overseers Of The Poor, Of The Town Of Hollis, For The Year Ending March 4th, 1865., Hollis Town Representatives Dec 1864

Report Of The Auditors And Overseers Of The Poor, Of The Town Of Hollis, For The Year Ending March 4th, 1865., Hollis Town Representatives

Hollis, NH Annual Reports

This is an annual report containing vital statistics for a town/city in the state of New Hampshire.


Report Of The Financial Affairs Of The Town Of Hanover, And Also Of The Superintending School Committee, For The Year Ending March 13, 1865., Hanover Town Representatives Dec 1864

Report Of The Financial Affairs Of The Town Of Hanover, And Also Of The Superintending School Committee, For The Year Ending March 13, 1865., Hanover Town Representatives

Hanover, NH Annual Reports

This is an annual report containing vital statistics for a town/city in the state of New Hampshire.


Reports Of The Auditors And Superintending School Committee Of The Town Of Gilmanton For The Year Ending March 2, 1865., Gilmanton Town Representatives Dec 1864

Reports Of The Auditors And Superintending School Committee Of The Town Of Gilmanton For The Year Ending March 2, 1865., Gilmanton Town Representatives

Gilmanton, NH Annual Reports

This is an annual report containing vital statistics for a town/city in the state of New Hampshire.


Annual Report Of The Selectmen And Superintending School Committee Of The Town Of Hampton Falls, N.H., For The Year 1864-5., Hampton Falls Town Representatives Dec 1864

Annual Report Of The Selectmen And Superintending School Committee Of The Town Of Hampton Falls, N.H., For The Year 1864-5., Hampton Falls Town Representatives

Hampton Falls, NH Annual Reports

This is an annual report containing vital statistics for a town/city in the state of New Hampshire.


Report Of The Selectmen Of The Town Of Hopkinton, For The Year 1855., Hopkinton Town Representatives Dec 1864

Report Of The Selectmen Of The Town Of Hopkinton, For The Year 1855., Hopkinton Town Representatives

Hopkinton, NH Annual Reports

This is an annual report containing vital statistics for a town/city in the state of New Hampshire.


Reports Of The Selectmen, Auditors, The Agent Of Town Farm, And Superintending School Committee, Of The Town Of Hopkinton, For The Year 1864., Hopkinton Town Representatives Dec 1864

Reports Of The Selectmen, Auditors, The Agent Of Town Farm, And Superintending School Committee, Of The Town Of Hopkinton, For The Year 1864., Hopkinton Town Representatives

Hopkinton, NH Annual Reports

This is an annual report containing vital statistics for a town/city in the state of New Hampshire.


Twenty-First Annual Report Of The Selectmen, Auditors, And Superintending School Committee, Of The Town Of Dunbarton, For The Year Ending March 1, 1865., Dunbarton Town Representatives Dec 1864

Twenty-First Annual Report Of The Selectmen, Auditors, And Superintending School Committee, Of The Town Of Dunbarton, For The Year Ending March 1, 1865., Dunbarton Town Representatives

Dunbarton, NH Annual Reports

This is an annual report containing vital statistics for a town/city in the state of New Hampshire.


School And Financial Reports, For The Town Of Dublin, For The Year Ending March, 1865., Dublin Town Representatives Dec 1864

School And Financial Reports, For The Town Of Dublin, For The Year Ending March, 1865., Dublin Town Representatives

Dublin, NH Annual Reports

This is an annual report containing vital statistics for a town/city in the state of New Hampshire.


Irs Receipt, John B. Cornell, April 7, 1865, John B. Cornell Dec 1864

Irs Receipt, John B. Cornell, April 7, 1865, John B. Cornell

The Lucinda Lenore Merriss Cornell Collection: Ephemera

Printed receipt from the IRS. Total tax was fourteen dollars and seventy five cents.


County Tax Receipt, A. C. Cornell, 1865, A. C. Cornell Dec 1864

County Tax Receipt, A. C. Cornell, 1865, A. C. Cornell

The Lucinda Lenore Merriss Cornell Collection: Ephemera

Printed personal property tax receipt for Angeline C. Cornell from the Franklin County Treasury, dated 1865. The total is thirty dollars and twenty two cents. Signed by Jon Falkenbach and John Stauring.


Record Of Slaves In Warren County, Ky, Kentucky Library Research Collections Dec 1864

Record Of Slaves In Warren County, Ky, Kentucky Library Research Collections

Research Collections

No abstract provided.


Funeral March, To The Memory Of Abraham Lincoln, The Martyr President Of The United States Of America, Who Died April 15th, 1865, In The 57th Year Of His Age Dec 1864

Funeral March, To The Memory Of Abraham Lincoln, The Martyr President Of The United States Of America, Who Died April 15th, 1865, In The 57th Year Of His Age

Sheet Music

No abstract


The Nation In Tears Dec 1864

The Nation In Tears

Sheet Music

No abstract


Funeral March To The Memory Of Abraham Lincoln Dec 1864

Funeral March To The Memory Of Abraham Lincoln

Sheet Music

No abstract


Pres. Lincoln's Funeral March Dec 1864

Pres. Lincoln's Funeral March

Sheet Music

No abstract