Skip to search
Skip to main content
Skip to first result
Skip to limit your search
Skip to search
Duke University Libraries
Repository
Collections & Archives
Search
{:label=>"Search"}
Login
Ask
Menu
Menu
Login
Ask a Librarian
Search & Find
Using the Library
Research Support
Course Support
Libraries
About
Search
Search Constraints
New Search
You searched for:
Year
1810
to
1819
✖
Remove constraint Year: <span class="from" data-blrl-begin="1810">1810</span> to <span class="to" data-blrl-end="1819">1819</span>
« Previous
|
501
-
520
of
584
|
Next »
Sort
by date (new to old)
relevance
title
date (old to new)
date (new to old)
Number of results to display per page
20
per page
per page
10
per page
20
per page
50
per page
100
per page
View results as:
List
List
Gallery
Gallery
Search Results
501.
Joannes de Carro letter
502.
Meeting for the reduction of taxation.
503.
Letters, 1805-1822 (2 of 2)
504.
Letters, 1805-1822 (1 of 2)
505.
This stone is erected to the memory of the Honourable A.C. Fraser, Lord of Beaufort, Abertarf, and Loveth.
506.
Financial papers, 1804-1857 and undated
507.
Charles Brown papers
508.
Jane Elizabeth Dasher papers
509.
Head Rights and Land Lotteries
510.
Head Rights and Land Lotteries
511.
However it may have been practiced by Public Houses....
512.
Burwell family papers
513.
Henry Alexander Scammell Dearborn papers
514.
Samuel and William Cooper papers
515.
Correspondence, 1802-1814
516.
George Rootes Clayton papers
517.
Carter Burwell Berkeley papers
518.
11 pairs of spectacles and eyeglasses
519.
Weldon Nathaniel Edwards papers
520.
William R. Enecks papers
« Previous
Next »
1
2
…
22
23
24
25
26
27
28
29
30
Limit your search
Collection Group
Digital Collections
582
Data and Visualization Services
2
Collection
William Wilberforce Papers, 1782-1837 and undated
183
Broadsides and Ephemera Collection
150
History of Medicine Artifacts
36
American Slavery Documents
20
Benjamin and Julia Stockton Rush Papers
20
more
Collection
»
Year
1810
to
1819
✖
[remove]
584
1810
194
1811
193
1812
212
1813
207
1814
224
1815
204
1816
181
1817
195
1818
202
1819
220
Current results range from
1000
to
2013
Year range begin
Year range end
View larger »
Creator
Rush, Benjamin, 1746-1813
13
New York (State).Mayor's Court (New York), creator
7
Hypes family
3
Rush, Julia Stockton
3
Barlow, George Hilaro, 1762-1846
2
more
Creator
»
Format
correspondence
271
broadsides
97
circular letters
67
ephemera
47
documents (object genre)
26
more
Format
»
Subject
Wilberforce, William, 1759-1833
183
Politics and government
28
Commerce
25
Scotland-History
16
String quartets
13
more
Subject
»
Language
English
276
Spanish; Castilian
40
French
5
Italian
4
Latin
3
more
Language
»
Location
United States
103
Virginia
40
Spain
26
Peru (Viceroyalty)
21
Scotland
21
more
Location
»
Collecting Area
Center for Data and Visualization Sciences
2
Contact us
Contact us
×