Colenda Digital Repository
Colenda Digital Repository
About Colenda
Search in
All Fields
Title
Description
Subject
Geographic Subject
Identifier
Call Number
for
search for
Search
Colenda Digital Repository
Toggle facets
Limit your search
Collection
Arnold and Deanne Kaplan Collection of Early American Judaica (University of Pennsylvania)
57
Arnold and Deanne Kaplan Collection of Modern American Judaica (University of Pennsylvania)
10
Documents of the Centennial Exhibition, 1876 (University of Pennsylvania)
5
American Culture Class Collection (University of Pennsylvania)
3
Benjamin Franklin Papers (University of Pennsylvania)
3
more
Collection
»
Subject
Jewish merchants
21
Business records
9
Clothing trade
9
Trade cards (advertising)
9
Billheads
7
more
Subject
»
Language
English
[remove]
95
Hebrew
2
German
1
Date
unknown
11
1815-1830
3
1869
3
1892
3
1777
2
more
Date
»
Creator
Carey, Henry Charles, 1793-1879, author.
1
Hazard, Samuel, 1784-1870.
1
Kiernan, John.
1
Lawrence, Leonard
1
Lea, Henry Charles, 1825-1909
1
more
Creator
»
Contributor
United States
4
Bell, Robert, 1732?-1784
2
A. & G. Way (Firm)
1
A. and A. Cohen
1
Alvord, Corydon A., approximately 1812-1874
1
more
Contributor
»
Name
United States
5
United States. Congress. Senate
4
Brown, George T.
3
David Judah & Co. (Firm)
3
Epstein, I.
3
more
Name
»
Resource Type
Text
25
Books
13
Manuscripts
6
MovingImage
1
Programs
1
Form/Genre
Trade cards
9
Billheads
8
Manuscripts
5
Memorabilia
5
Billhead
3
more
Form/Genre
»
Personal Name
Franklin, Benjamin, 1706-1790.
2
Alsop, John, 1724-1794.
1
Anderson, Marian
1
Bailey, Lydia R., 1779-1869, printer.
1
Bartlett, Josiah, 1729-1795.
1
more
Personal Name
»
Corporate Name
United States Centennial Commission.
4
World War I Pamphlet Collection (University of Pennsylvania)
2
Arkansas Industrial University, issuing body.
1
Carey, Lea & Blanchard, publisher.
1
City Auditorium
1
more
Corporate Name
»
Geographic Subject
United States -- District of Columbia -- Washington
14
United States -- District of Columbia
13
United States -- Georgia
11
United States -- Georgia -- Savannah
11
United States
10
more
Geographic Subject
»
Search
Start Over
You searched for:
United States. Congress. 1816-1817)
Remove constraint United States. Congress. 1816-1817)
Language
English
Remove constraint Language: English
« Previous
|
11
-
20
of
95
|
Next »
Sort by least recently modified
relevance
least recently modified
most recently modified
ark identifier
Number of results to display per page
10 per page
10
per page
20
per page
50
per page
100
per page
Search Results
11.
Statement of Major General William Crozier, chief of ordnance, U.S.A. before the Senate Committee on military affairs, December 31, 1917.
Personal Name:
Crozier, William,
Corporate Name:
United States. Congress. Senate. Committee on Military Affairs.; World War I Pamphlet Collection (University of Pennsylvania)
Date:
1917
Language:
English
Publisher:
[Washington] : [publisher not identified], [1917?]
Collection:
World War I Pamphlet Collection (University of Pennsylvania)
Physical Location:
940.92 Un31
12.
Some phases of financial reconstruction / by Paul M. Warburg ...
Creator:
Warburg, Paul M. (Paul Moritz), 1868-1932.
Corporate Name:
World War I Pamphlet Collection (University of Pennsylvania)
Date:
1918
Language:
English
Publisher:
[Washington?], [publisher not identified], [1918?]
Collection:
World War I Pamphlet Collection (University of Pennsylvania)
Physical Location:
940.92 M683 v.21 no.2
13.
International exhibition, Fairmount Park, Philadelphia, 1876 : acts of Congress, rules and regulations, description of the buildings.; United States Centennial Commission
Corporate Name:
United States Centennial Commission.
Date:
1875
Language:
English
Publisher:
Philadelphia : [publisher not identified], 1875.
Collection:
Documents of the Centennial Exhibition, 1876 (University of Pennsylvania)
Physical Location:
606 Ph1876.9
14.
Officers and members of the United States Centennial Commission : also standing committees [by-laws, and copies of acts of Congress].
Corporate Name:
United States Centennial Commission.
Date:
1873
Language:
English
Publisher:
[Philadelphia] : [Office of the Commission], [1873?]
Collection:
Documents of the Centennial Exhibition, 1876 (University of Pennsylvania)
Physical Location:
606 Ph1876
15.
Officers and members of the United States Centennial Commission : also standing committees [by-laws, and copies of acts of Congress].
Corporate Name:
United States Centennial Commission.
Date:
1872
Language:
English
Publisher:
[Philadelphia] : [E.C. Markley & Sons], [1872]
Collection:
Documents of the Centennial Exhibition, 1876 (University of Pennsylvania)
Physical Location:
606 Ph1876a
16.
Report of the Board on behalf of the United States executive departments at the International exhibition held at Philadelphia, Pa., 1876, under acts of Congress of March 3, 1875, and May 1, 1876. Volume 2.
Corporate Name:
United States. Board on behalf of U. S. executive departments at International exhibition of 1876.
Date:
1884
Language:
English
Publisher:
Washington : Govt. print. off., 1884.
Collection:
Documents of the Centennial Exhibition, 1876 (University of Pennsylvania)
Physical Location:
606 Ph1876.12
17.
The National centennial : the international exhibition of 1876 : message of the President of the United States to Congress, transmitting the third report of the United States Centennial commission on the progress of the work ... embracing reports on the Vienna exhibition of 1873.
Personal Name:
Hawley, Joseph R. (Joseph Roswell), 1826-1905.
Corporate Name:
United States Centennial Commission.
Date:
1874
Language:
English
Publisher:
Washington : Government Printing Office, 1874.
Collection:
Documents of the Centennial Exhibition, 1876 (University of Pennsylvania)
Physical Location:
606 Ph1876.11 606 Ph1876.11
18.
Samuel Hazard scrapbook and ephemera, 1723-1876, 2000 (bulk: 1780-1876).
Creator:
Hazard, Samuel, 1784-1870.
Personal Name:
Hazard, Ebenezer, 1744-1817.; Birch, William Russell, 1755-1834, engraver.; Franklin, Benjamin, 1706-1790, associated name.; Kneass, William, 1780-1840, engraver.
Date:
1723
Language:
English; German
Physical Location:
Ms. Coll. 1257
19.
Judah Touro--Legal representatives of : (To accompany bill H.R. no. 740.) : February 8, 1855.
Personal Name:
Kerr, John, 1811-1879, author.
Corporate Name:
United States. Congress. House. Committee on the Judiciary, issuing body.
Date:
1855
Language:
English
Publisher:
[Washington, D.C.] : [publisher not identified], [1855]
Physical Location:
KF22.J8 J8 1855
20.
Collection of published writings by Henry Charles Lea
Creator:
Lea, Henry Charles, 1825-1909
Date:
1858-1868
Language:
English
Collection:
Henry Charles Lea Papers (University of Pennsylvania)
Physical Location:
Ms. Coll. 111, Box 154
« Previous
Next »
1
2
3
4
5
6
…
9
10