Skip to main content Skip to search results

Showing Names: 1 - 8 of 8

Family Devotion, Morning and Family Devotion, Evening mezzotints by James Scott

 Collection
Identifier: Mss 0034-187
Abstract

Two mezzotints of Victorian parlor scenes by James Scott after Edward Prentis.

Dates: approximately 1841

Max Freilich papers

 Collection
Identifier: Mss 1065-004
Abstract

Images, correspondence, and newspaper clippings of Max Freilich, a German Kindertransport refugee interned in England and Canada. Materials relate to the Freilich family's persecution in Nazi Germany, Freilich's rescue by the Kindertransport, subsequent internment in English and Canadian internment camps, and service in the Canadian army. The collection also includes images of Freilich and family members.

Dates: 1925-2005

Dard Hunter papers

 Collection
Identifier: Mss 0034-028
Collection Overview Papers include ten letters (1923 Jan. 20-1937 Sept. 21, TLS) from Dard Hunter at The Mountain House, Chillicothe, Ohio, to Frank S. Hatch of Longmeadow, Massachusetts, thanking Hatch for his orders and payments for (Hunter's) books, calling his attention to new books being published (by Hunter), and answering Hatch's questions about which books might be available for sale. Hunter also discusses his travel plans and his failing eyesight. One unsigned draft of a letter (1923 Jan. 23, carbon)...
Dates: 1923-1937

Izard atlas

 Collection
Identifier: Mss 0090
Collection Overview This composite atlas is a collection of late eighteenth century maps of the world, the majority of which bear the imprint: London, printed for John Bowles at the Black Horse in Cornhil and Carington Bowles next the Chapter House in St. Pauls Church Yard. This composite atlas has a handwritten index, numbering the maps from 1 to 60. Maps are by various cartographers, including Palairet, Delarochette, D'Anville, Roberts, Bayly, Jefferys, Hubner, Reynolds, Homan, Mayer, Gibson, Bowen, Kitchin,...
Dates: 1750-1771

Miscellanies

 Collection
Identifier: Mss 0059
Collection Overview Spine embossed "Vol. 1" [?]. Bound volume of miscellaneous documents (1669-1805; bulk 1770s-1802) contains transcriptions and excerpts of articles, poems, magazines, books, and other sources, transcriptions of letters, reports, and a journal, a section of alphabetically arranged entries concerning a wide variety of persons and topics, and biographical sketches of various famous individuals, including English and French nobility. Subjects of transcriptions, excerpts, and alphabetical entries...
Dates: approximately 1805

The British Monarchy

 Collection
Identifier: Mss 0088
Collection Overview This collection consists of the following published material, heavily illustrated, dealing with the British royal family from Queen Victoria to Queen Elizabeth II: 1. The golden extra: to commemorate the Queen's Diamond Jubilee (Daily Mail, 23 June 1897); 2. The Queen's Diamond Jubilee celebration (Illustrated London News, with suppl., 26 June 1897); 3. Her majesty's glorious jubilee 1897 (Illustrated London News, Diamond Jubilee no. 1897); 4. Queen Victoria funeral (The Sphere, 9 February...
Dates: 1897-1960

George Macaulay Trevelyan letters

 Collection
Identifier: Mss 0034-084
Collection Overview

The collection consists of three letters. Two are from Trevelyan to "Carr B." One, dated 1929, is a thank you note. The other, dated 1935, concerns the donation of an unknown object to an unidentified museum. The final letter is to Trevelyan from "R.C. Boraufuet" concerning the death of a mutual friend.

Dates: 1929-1935

Warrants signed by Anthony Ashley Cooper

 Collection
Identifier: Mss 0034-016
Collection Overview

Warrants signed by Anthony Ashley Cooper, Chancellor of the Exchequer of the Treasury of Great Britain relate to continuance of a pension (or annuity) granted to James Duke of Cambridge and his children and to the Lord Bishop of Winchester. Also available is a miniature copy of the minutes of the first meeting of the Carolina Proprietors in London, England on May 23, 1663, thought to be the oldest known business document in the history of South Carolina (typescript also available).

Dates: 1667-1668

Filtered By

  • Subject: Great Britain X

Filter Results

Additional filters:

Subject
correspondence 3
Atlases -- Great Britain 1
Books -- Prices -- Great Britain 1
Canada 1
Composite atlases 1
∨ more
England 1
Families -- Religious life -- Pictorial works 1
Germans -- Canada -- Evacuation and relocation, 1939-1943 1
Germans -- Great Britain -- Evacuation and relocation, 1940-1945 1
Great Britain -- 19th century -- Pictorial works 1
Great Britain -- History -- 1660-1714 1
Great Britain -- History -- 19th century 1
Great Britain -- History -- 20th century 1
Great Britain -- History, Naval -- 18th century 1
Great Britain -- History, Naval -- 19th Century 1
Great Britain -- Intellectuall life -- Historiography 1
Great Britain -- Kings and rulers 1
Handmade paper -- Ohio -- Chillicothe (Ross County) 1
Historians -- Great Britain 1
History, Modern -- 18th century 1
Holocaust survivors -- Germany 1
Holocaust, Jewish (1939-1945) 1
Kindertransports (Rescue operations) -- Great Britain 1
Medicine, Naval -- Great Britain 1
Nobility -- Europe -- Biography 1
Pensions -- Great Britain 1
Prints -- 19th century 1
Prints, British -- 19th century 1
Private presses -- Ohio -- Chillicothe (Ross County) 1
Privately printed books 1
Programs (Publications) 1
Quarantine -- Great Britain 1
Ship physicians -- Great Britain 1
Ships -- Great Britain -- Heating and ventilation -- History -- 19th century 1
Ships -- Health regulations -- Great Britain 1
South Carolina -- History -- Colonial period, ca. 1600-1775 1
Watermarks -- Ohio -- Chillicothe (Ross County) 1
World War, 1939-1945 -- Atrocities 1
World War, 1939-1945 -- Concentration camps -- Canada 1
World War, 1939-1945 -- Concentration camps -- Great Britain 1
articles 1
atlases 1
black-and-white negatives 1
clippings (information artifacts) 1
digital images 1
journals (accounts) 1
mezzotints (prints) 1
minutes (administrative records) 1
photocopies 1
photographs 1
poems 1
printed ephemera 1
prints (visual works) 1
reports 1
souvenir programs 1
videocassettes 1
warrants 1
watermarks 1
+ ∧ less