Skip to main content
University of Missouri-St. Louis Digital Library
Search Term
Login
Main menu
Home
Collections
Advanced Search
About
branding block
You are here
Home
»
1850-1859
(x)
»
New York (Ny.)
(x)
Sort Your Results
Relevance
Date
Narrow Your Search
Type
periodical
(8)
+
-
book
(2)
+
-
conference publication
(2)
+
-
manuscript
(1)
+
-
speech
(1)
+
-
Topic
American Bible Society--History--19th century
(3)
+
-
American Bible Union
(2)
+
-
Christian missions
(2)
+
-
Presbyterian Church
(2)
+
-
American Baptist Home Mission Society
(1)
+
-
American Biblie Society--History--19th century
(1)
+
-
Annual reports
(1)
+
-
Baptist Church
(1)
+
-
Children's Aid Society (New York, N.Y)
(1)
+
-
Elections
(1)
+
-
Industrial School Association
(1)
+
-
Juvenile delinquents
(1)
+
-
Juvenile delinquents--Care--United States
(1)
+
-
Juvenile delinquents--Education--United States
(1)
+
-
Peter Cooper
(1)
+
-
Presidents--Elections
(1)
+
-
Reformatories--New York (State)
(1)
+
-
Show more
Geographic Area
United States
(1)
+
-
Time Period
1850-1859
(14)
+
-
Search results
draggable directories
X
Mercantile Library Special Collections Directory
Pott Library Special Collections Directory
Barriger Library Special Collections Directory
(1 - 14 of 14)
Title
Twenty-Fourth Report of the American Baptist Home Mission Society
Date
1856-05
Title
Fifth Annual Report of the American Bible Union
Date
1854-10-05
Title
Third Annual Report of the Children's Aid Society. February, 1856
Date
1856-02
Description
Annual report, including updates on several schools supported by the Society.
Title
Thirty-Ninth Annual Report of the American Bible Society
Date
1855-05-10
Title
Thirty-Fourth Annual Report of the American Bible Society
Date
1850-15-09
Title
Address of Hon. N. P. Banks
Date
1856-09-25, 1856
Description
1856 speech from Nathaniel P. Banks.
Title
Thirty-Fifth Annual Report of the American Bible Society
Date
1851-05-08
Title
The Fifteenth Annual Report of the Board of Foreign Missions of the Presbyterian Church
Date
1852-05
Description
In the United States of America. Presented to the General Assembly in May, 1852.
Title
Thirty-Second Annual Report of the Managers of the Society
Date
1857
Description
For the Reformation of Juvenile Delinquents. To the Legislature of the State and the Corporation of the City of New York
Title
Second Annual Report of the Fourth Ward Industrial School Association, December 1855
Date
1855-12
Title
Fourth Annual Report of the American Bible Union
Date
1853-10-06
Title
The Thirteenth Annual Report of the Board of Foreign Missions of the Presbyterian Church
Date
1850-05
Description
In the United States of America. Presented to the General Assembly in May, 1850.
Title
Address to the Managers of the American Bible Society, to its Auxiliaries, Members, and Friends
Date
1856-05-08
Title
Letter from Peter Cooper Feb 15, 1856
Date
1856-02-15, 1856-02-15
Description
Letter from Peter Cooper in response to the recipient's letter about eye surgery.
Mercantile Library Collections Directory
Mercantile Special Collections Directory
Barriger Library Collections Directory
Barriger Special Collections Directory
Pott Library Collections Directory
Pott Special Collections Directory