Skip to main content

Microforms content relating to the 19th century

This page displays records for microforms that include materials from and about the 19th century, 1801 to 1900. To limit the list, use the basic search options below. Click on the Search tab above for additional options.

  • Results are displayed in alphabetical order by Author/Title. Click on the column heading to sort in reverse alphabetical order. Results may also be sorted based on Description; click on the column header.
  • The display is paged, with 50 records shown per page. Navigate through the records using the page numbers provided or the next, last, and first, previous options.
  • To view a complete record, click on the Author/Title.
  • Using the search filters below will only search records related to the 19th century.

Displaying: 403 record(s)
Author/Title Sort ascending Description
Montana. Bureau of Agriculture, Labor and Industry. Annual report. 1st-7th. 1893-1900. [State Labor Reports]

Part of State Labor Reports series

Mitchell, John. 1870-1919. John Mitchell papers. 1885-1919

Not available.

Missouri. Division of Mine Inspection. Annual report. 5th-13th. 1890/91-1989/99.

Part of State Labor Reports series

Missouri. Census. 1821. 1824. 1828. 1832. 1836. 1840. 1844. 1852. 1856. 1860. 1864. 1868. 1876. (State Censuses)

Part of larger State Censuses collection

Missouri. Bureau of Labor Statistics. Annual report. 1st-22nd. 1879-1899. [State Labor Reports]

Part of State Labor Reports series

Mississippi. Census. 1816. 1840. 1880. (State Censuses)

Part of larger State Censuses collection

Minnesota. Labor and Industry Department. Biennnial report. 1st-7th. 1887/88-1899/1900. [State Labor Reports]

Part of State Labor Reports series

Michigan. Department of Labor. Report of the Inspection of Factories in Michigan. 1st-4th. 1893-1897. [State Labor Reports]

Part of State Labor Reports series. 5th-7th Report of the State Inspection of Factories included in Annual report of the Bureau of Labor and Industrial Statistics, 1898-1900.

Michigan. Census. 1827. 1834. 1837. 1845. 1854. 1864. 1874. 1884. 1894. 1904. 1935. (State Censuses)

Part of larger State Censuses collection

Michigan. Bureau of Labor and Industrial Statistics. Annual report. 1st-18th. 1883-1900. [State Labor Reports]

Part of State Labor Reports series. Reports for 1898-1900 include Report of State Inspection of Factories, 5th-7th.

Mexico. Direccion General de Estadistica. Anuario estadistico. 1893-1904, 1906-1924, 1930, 1938-1968/69. [Annual statistics]

Not available.

McKinney, John, defendant. Report of the trial of John McKinney for the murder of Conrad Bauer, at the Essex County Court of oyer and terminer, January term, 1856.

Not available.

McCook, John James 1843-1927. The Social Reform Papers of John James McCook

Not available.

Massachusetts. State board of lunacy and charity. Annual report. 8th-20th; 1886/87-1897/98.

Part of State Corrections and Poverty Reports collection

Massachusetts. State board of health, lunacy and charity. Annual report. 1st-7th; 1879-1886.

Part of State Corrections and Poverty Reports collection

Massachusetts. State board of charity. Annual report. 21st-41st; 1898/99-1918/19.

Part of State Corrections and Poverty Reports collection

Massachusetts. State board of charities. Annual report. 1st-15th; 1863/64-1877/78.

Part of State Corrections and Poverty Reports collection. The board is responsible for investigating and supervising the whole system of public charitable and correctional institutions in Massachusetts and is authorized to transfer pauper inmates from one charitable or lunatic institution to…

Massachusetts. State Board of Arbitration and Conciliation. Annual report. 1st-15th. 1887-1900. [State Labor Reports]

Part of State Labor Reports series

Massachusetts. Secretary of the commonwealth. Abstracts of the returns relating to the poor in Massachusetts. 1st-27th; 1837-1863.

Part of State Corrections and Poverty Reports collection

Massachusetts. Secretary of the commonwealth. Abstracts of sheriff's returns concerning the jails and houses of correction in the commonwealth. 1st-29th; 1833-1863.

Part of State Corrections and Poverty Reports collection. The reports for 1834 and 1840 were never published.

Massachusetts. General superintendent of prisons. Annual report. Concerning prison labor...1st-14th; 1887-1900.

Part of State Corrections and Poverty Reports collection

Massachusetts. Census. 1837. 1840. 1850. 1855. 1865. 1875. 1885. 1895. 1905. 1915. 1925. 1934. 1935. 1945. (State Censuses)

Part of larger State Censuses collection

Massachusetts. Bureau of Statistics. The Massachusetts Bureau of Statistics, 1869-1915: a sketch of its history, organization and functions. [State Labor Reports]

Part of State Labor Reports series

Massachusetts. Bureau of Statistics of Labor. Index to reports. 1870-1889. [State Labor Reports]

Part of State Labor Reports series

Massachusetts. Bureau of Statistics of Labor. Annual report. 1st-31st. 1869/70-1900. [State Labor Reports]

Part of State Labor Reports series

Massachusetts. Bureau of prisons. Annual report. 1st-4th; 1816-1919.

Part of State Corrections and Poverty Reports collection. Contains reports upon all prison matters, with statistics of arrests and of criminal prosecutions. Includes also reports of the State prison, Boston, the Massachusetts reformatory, Concord, the Reformatory prison for women, Sherborn, the…

Massachusetts. Board of commissioners of prisons. Annual report. 1st-30th; 1871-1900.

Part of State Corrections and Poverty Reports collection

Massachusetts. Agent for aiding discharged prisoners. Report. 1846-1929.

Part of State Corrections and Poverty Reports collection. The reports for 1846-1856 and 1876 were not located and may never have been published. Reports for 1880-1929 are contained in the Annual report of the board of commissioners of prisons and its successors. From 1929 on aid was distributed…

Maryland. Bureau of Statistics and Information. Annual report. 1st-9th. 1892-1900. [State Labor Reports]

Part of State Labor Reports series

Maryland. Bureau of Industrial Statistics and Information. Biennial report. 1st-4th. 1884/85-1890/91. [State Labor Reports]

Part of State Labor Reports series

Maine. Secretary of State. Statistics of industries and finances of Maine. 1st-4th. 1873-1886.

Part of State Labor Reports series

Maine. Bureau of Industrial and Labor Statistics. Annual report. 1st-14th. 1887-1900. [State Labor Reports]

Part of State Labor Reports series

Maclure Collection of French Revolutionary Material

The collection of William S. Maclure (1763-1840) of French Revolutionary materials now housed at the University of Pennsylvania. The guide also includes a survey of other libraries' collection of French Revolutionary materials.

Louisiana. Census. 1806. 1853. 1858. (State Censuses)

Part of larger State Censuses collection

Longfellow, Henry Wadsworth 1807-1882. Journals and letters - Papers 1826-1928

4 reels of his journals, 3 of his letters, and one of his miscellaneous writings. Journals range from 1826 to 1882. Letters reels are labelled: March 13, 1851--; June 9, 1863--; and April 2, 1871--. Reel 8 lacks a label.

Lillian Wald Papers

The Lillian Wald Papers comprise all of the materials in the Columbia university Library collection except: books and pamphlets from Lillian Wald's personal library, correspondence with Willa Cather (omitted due to the stipulations of Cather's estate), and newspaper clippings too…

Life and confession of Ann Walters: the female murderess! : also the execution of Enos G. Dudley, at Haverhill, N.H., May 23d, 1849 : to which is added the confession of Mary Runkle, who was executed for murder.

Not available.

Lewis, John Llewellyn, 1880-1969. John L. Lewis Papers 1879-1969

Not available.

Latin American Anarchist and labour periodicals, 1880-1940

Reproduces the IISH collection of periodicals from the formative period of Latin American labour movements and anarchist groups (1890-1920). The Austrian anarchist, historian and collector, Max Nettlau (1865-1944), amassed the most significant segments of the collection.

Landmarks of Science.

Microfacsimiles of texts considered landmarks of science from the beginning of printing to the early 20th century.

Kuepper, Stephen Louis. Euthanasia in America, 1890-1960: the controversy, the movement, and the law.

A Rutgers University Doctoral dissertation.

Kirn, John W. Sketch of the trial of Mary Cole for the wilful murder of her mother, Agnes Thuers; who was tried, found guilty, condemned, and executed on the 26th of June, 1812, at Newton, in the County of Sussex, and the State of new Jersey; together with a short account of her life, her farewell letter to her husband, and her dying speech. To which are added, some serious remarks, by John W. Kirn, by whom this compilation is made, at her request.

Not available.

Kentucky. Mines and Minerals Department. Annual report. 1st-17th. 1884-1900.

Part of State Labor Reports series

Kansas. State Labor Department. Mine inspection report. 1st-13th. 1884-1900.

Part of State Labor Reports series

Kansas. State Historical Society. Archives division. Office of secretary of state abstracts of election returns. 1896-98. [Kansas Election Returns]

Not available.

Kansas. Labor and Industry Department. Annual report. 1st-16th. 1885-1900. [State Labor Reports]

Part of State Labor Reports series

Kansas. Census. 1855. 1859. 1875. 1885. 1895. 1905. 1915. 1925. (State Censuses)

Part of larger State Censuses collection

Jefferson Papers of the University of Virginia, 1732-1828

Not available.

Italy. Instituto Centrale de Statistica. Annuario statistico Italiano. 1878-1965. [Annual statistics]

Part of Foreign Statistical Yearbooks collection.

Iowa. Mine Inspector. Annual report. 1st-10th. 1880/81-1900/01.

Part of State Labor Reports series