11 Titel für New London County

ErdeNordamerikaUSAConnecticut → New London County
  • Titelblatt
    Volltext durchsuchbar

    A new gazetteer, or geographical dictionary of North America and the West Indies

    Davenport, Bishop
    Philadelphia : published by B. Davenport & Co., 1836
    ETH-Bibliothek, Rar 6220
  • Titelblatt
    Volltext durchsuchbar

    A historical collection from official records, files, &c., of the part sustained by Connecticut, during the war of the revolution

    with an appendix, containing important letters, depositions, &c., written during the war
    Hinman, R. R. [1785-1868]
    Hartford : printed by E. Gleason, 1842
    ETH-Bibliothek, Rar 38374
  • Titelblatt
    Volltext durchsuchbar

    Vol. I.

    Peters, Richard [1810-1889] ; Charles C. Little and James Brown
    In: The public statutes at large of the United States / Richard Peters, (1845-)
    Boston : Charles C. Little and James Brown, 1845-1846
    ETH-Bibliothek, Rar 38340: 1
  • Titelblatt
    Volltext durchsuchbar

    Vol. II.

    Peters, Richard [1810-1889] ; Charles C. Little and James Brown
    In: The public statutes at large of the United States / Richard Peters, (1845-)
    Boston : Charles C. Little and James Brown, 1845-1846
    ETH-Bibliothek, Rar 38340: 2
  • Titelblatt
    Volltext durchsuchbar

    Vol. V.

    Peters, Richard [1810-1889] ; Charles C. Little and James Brown
    In: The public statutes at large of the United States / Richard Peters, (1845-)
    Boston : Charles C. Little and James Brown, 1845-1846
    ETH-Bibliothek, Rar 38340: 5
  • Titelblatt
    Volltext durchsuchbar
  • Titelblatt
    Volltext durchsuchbar

    Volume IV.

    O'Callaghan, Edmund Bailey [1797-1880] ; Morgan, Christopher [1808-1877] (Hrsg.) ; Weed, Parsons & Co., Public Printers
    In: The documentary history of the State of New-York / arranged under direction of Christopher Morgan, by E.B. O'Callaghan, (1850)
    Albany : Weed, Parsons & Co., Public Printers, 1850
    ETH-Bibliothek, Rar 44302: 4
  • Titelblatt
    Volltext durchsuchbar

    The naval dry docks of the United States

    Stuart, Charles B.
    New York : Charles B. Norton, 1852
    ETH-Bibliothek, 21512: ED.2 | Q
  • Titelblatt
    Volltext durchsuchbar

    [Report of Israel D. Andrews.]

    Robert Armstrong, Washington
    In: Trade and commerce of the British North American colonies, and upon the trade of the great lakes and rivers : also, notices of the internal improvements in each state, of the gulf of Mexico and straits of Florida, and a paper on the cotton crop of the United States : communication from the Secretary of the treasury, transmitting in compliance with a resolution of the Senate of March 8, 1851 / the report of Israel D. Andrews, (1853)
    Washington : Robert Armstrong, Printer, 1853
    ETH-Bibliothek, Rar 38451: TEX
  • Titelblatt
    Volltext durchsuchbar

    The statutes of the State of Connecticut

    to which are prefixed the declaration of independence, the constitution of the United States, and the constitution of the State of Connecticut
    New Haven : T.J. Stafford, Printer, 1854
    ETH-Bibliothek, Rar 38371
  • Titelblatt
    Volltext durchsuchbar

    International exhibition. 1876 official catalogue /
    3 : Machinery hall, annexes, and special buildings

    United States Centennial Commission
    Philadelphia : published for the Centennial Catalogue Company by John R. Nagle and Company : printed at the Riverside Press, Cambridge, Mass., 1876
    ETH-Bibliothek, Rar 20263: 3-4