Jump to Content

Reference List


You searched for:


Displaying 4201 - 4225 of 7945 Reference List
Display 25 | 50 | 100
Page: Prev  ...  166 167 168 169 170   ...  Next


 
bib21504Smith 19591959Smith, Henry Nash
Introduction to Roughing It. New York: Harper and Brothers. [bib21504]

bib21507Smith 19961996Smith, John David
Black Voices from Reconstruction, 1865–1877. Brookfield, Conn.: Millbrook Press. [bib21507]

bib21508Smith 19041904Smith, Joseph
History of the Church of Jesus Christ of Latter-day Saints. Period I. History of Joseph Smith, the Prophet by Himself. 7 vols. Introduction and Notes by B. H. Roberts. Salt Lake City: Deseret News. [bib21508]

bib21510Smyth 18671867Smyth, W.H.
The Sailor’s Word-Book: An Alphabetical Digest of Nautical Terms. London: Blackie and Son. [bib21510]

bib21511Spaulding 18631863Spaulding, Henry G.
Excerpt from Under the Palmetto. In Jackson[bib00801], 64–73. [bib21511]

bib21512Sprague 18581858Sprague, William B.
Annals of the American Pulpit: Presbyterian. New York: Robert Carter and Brothers. [bib21512]

bib21514St Louis Census 18601860St. Louis Census
Population Schedules of the Eighth Census of the United States, 1860. Rolls 647–656. Missouri: City and County of St. Louis. National Archives Microfilm Publications, microcopy no. 653. Washington, D.C.: General Services Administration. [bib21514]

bib21515St Louis Census 19001900St. Louis Census
Population Schedules of the Twelfth Census of the United States, 1900. Rolls 889–901. Missouri: City of St. Louis National Archives Microfilm Publications, microcopy no. T623. Washington, D.C.: General Services Administration. [bib21515]

bib21516“Abstract of Disbursements” 18611861“Abstract of Disbursements”
“Abstract of Disbursements on Account of the Legislative Assembly of the Territory of Nevada, from July 1st 1861, to November 29th 1861.” In Miscellaneous Treasury Account No. 142896, Office of the First Auditor, RG 217, Records of the General Accounting Office, DNA. [bib21516]

bib21517State Historical Society of Colorado 19721972State Historical Society of Colorado
Point of Interest. Denver: State Historical Society of Colorado. [bib21517]

bib21518Statutes 18521852Statutes
The Statutes of California, Passed at the Third Session of the Legislature. San Francisco: G. K. Fitch and V. E. Geiger and Co., State Printers. [bib21518]

bib21519Statutes 18661866Statutes
The Statutes of California, Passed at the Sixteenth Session of the Legislature, 1865–6. Sacramento: O. M. Clayes, State Printer. [bib21519]

bib21520Statutes 18701870Statutes
The Statutes of California, Passed at the Eighteenth Session of the Legislature, 1869–70. Sacramento: D. W. Gelwicks, State Printer. [bib21520]

bib21521Statutes 18761876Statutes
The Statutes of California, Passed at the Twenty-first Session of the Legislature, 1875–6. Sacramento: State Printing Office. [bib21521]

bib21522Statutes 18781878Statutes
The Statutes of California, Passed at the Twenty-second Session of the Legislature, 1877–8. San Francisco: A. L. Bancroft and Co. [bib21522]

bib21523Stegner 19641964Stegner, Wallace
The Gathering of Zion: The Story of the Mormon Trail. New York: McGraw-Hill Book Company. Citations are to the 1981 reprint edition, Salt Lake City and Chicago: Westwater Press. [bib21523]

bib21524Steinbrink 19911991Steinbrink, Jeffrey
Getting to Be Mark Twain. Berkeley, Los Angeles, Oxford: University of California Press. [bib21524]

bib21526Stevenson 19481948Stevenson, Burton, comp.
The Home Book of Proverbs, Maxims and Familiar Phrases. New York: Macmillan Company. [bib21526]

bib21528Stewart, A A.1912Stewart, A. A., comp.
The Printer's Dictionary of Technical Terms. Boston: School of Printing, North End Union. [bib21528]

bib21530Stewart 18391839Stewart, Charles Samuel
A Residence in the Sandwich Islands. 5th ed. Boston: Weeks, Jordan and Co. [bib21530]

bib21531Stewart 19371937Stewart, George R.
John Phoenix, Esq., the Veritable Squibob: A Life of Captain George H. Derby, U.S.A. New York: Henry Holt and Co. Citations are to the 1969 reprint edition, New York: Da Capo Press. [bib21531]

bib21532Stewart 19681968Stewart, George R.
“Travelers by ‘Overland.’ ” American West 5 (July): 4–12, 61. [bib21532]

bib21539Stone, H N., D.1885Stone, H. N., D. M. Davidson, and W. R. McIntosh
Stone, Davidson & Co.’s Hannibal City Directory. Hannibal: Stone, Davidson and Co. [bib21539]

bib21540NvV2
Storey County Archives, County Courthouse, Virginia City, Nev. [bib21540]

bib21541Stowe 18531853Stowe, Harriet Beecher
A Key to “Uncle Tom’s Cabin”; Presenting the Original Facts and Documents upon Which the Story Is Founded. Boston: John P. Jewett and Co. [bib21541]