Not finding what you're looking for? Email Us or use the Library Search.
Showing Collections: 181 - 200 of 348
John Wingate Weeks letter
Item: 1
Identifier: Mss 835429
Mss 835429
Date(s):
1835-07-29
Abstract
In English.
John Wingate Weeks letter
Item: 1
Identifier: Mss 835530.3
Mss 835530.3
Date(s):
1835-09-30
Abstract
In English.
John Wingate Weeks letter
Item: 1
Identifier: Mss 836151
Mss 836151
Date(s):
1836-02-01
Abstract
In English.
John Wingate Weeks letter
Item: 1
Identifier: Mss 836240
Mss 836240
Date(s):
1836-03
Abstract
In English.
John Wingate Weeks letter
Item: 1
Identifier: Mss 836424
Mss 836424
Date(s):
1836-07-24
Abstract
In English.
John Wingate Weeks letter
Item: 1
Identifier: Mss 836427.2
Mss 836427.2
Date(s):
1836-07-27
Abstract
In English.
John Wingate Weeks letter
Item: 1
Identifier: Mss 836518
Mss 836518
Date(s):
1836-09-18
Abstract
In English.
John Wingate Weeks letter
Item: 1
Identifier: Mss 841276.1
Mss 841276.1
Date(s):
1841-04-26
Abstract
In English.
John Wingate Weeks letter
Item: 1
Identifier: Mss 841466
Mss 841466
Date(s):
1841-08-16
Abstract
In English.
John Wingate Weeks letter
Item: 1
Identifier: Mss 841529
Mss 841529
Date(s):
1841-09-29
Abstract
In English.
John Wingate Weeks letter
Item: 1
Identifier: Mss 841563.1
Mss 841563.1
Date(s):
1841-10-13
Abstract
In English.
John Wingate Weeks letter
Item: 1
Identifier: Mss 841564.3
Mss 841564.3
Date(s):
1841-10-14
Abstract
In English.
John Wingate Weeks letter
Item: 1
Identifier: Mss 841590
Mss 841590
Date(s):
1841-10
Abstract
In English.
John Wingate Weeks letter
Item: 1
Identifier: Mss 841611
Mss 841611
Date(s):
1841-11-11
Abstract
In English.
John Wingate Weeks letter
Item: 1
Identifier: Mss 841617
Mss 841617
Date(s):
1841-11-17
Abstract
In English.
John Wingate Weeks letter
Item: 1
Identifier: Mss 841619.1
Mss 841619.1
Date(s):
1841-11-19
Scope and Contents
Letter from John Wingate Weeks in Lancaster, New Hampshire to Levi Woodbury, regarding local politics and urging Woodbury to run for higher office.
John Wingate Weeks letter
Item: 1
Identifier: Mss 841620
Mss 841620
Date(s):
1841-11-20
Abstract
In English.
John Wingate Weeks letter
Item: 1
Identifier: Mss 842162.2
Mss 842162.2
Date(s):
1842-02-12
Abstract
In English.
John Wingate Weeks letter
Item: 1
Identifier: Mss 842172
Mss 842172
Date(s):
1842-02-22
Abstract
In English.
John Wingate Weeks letter
Item: 1
Identifier: Mss 842220
Mss 842220
Date(s):
1842-03-20
Abstract
In English.
Sort Results By
Filtered By
- Author: Weeks, John Wingate, 1781-1853 X
Search Within These Results
Additional filters:
- Author
- Woodbury, Levi, 1789-1851 19
- Pierce, Franklin, 1804-1869 14
- Hill, Isaac, 1788-1851 13
- Pearson, Samuel A. 13
- William, Jared Warner, 1796-1864 10
- Reding, John Randall, 1805-1892 8
- Dewey, John 7
- United States. Treasury Department 7
- Weeks, James Wingate, b. 1811 7
- Adams, Lemuel 6
- Hubbard, Henry, 1784-1857 6
- Hunking, Benjamin 6
- Johnson, James Hutchins, 1802-1887 6
- Bliss, John 5
- Hadley, William 5
- Livermore, Arthur, 1766-1853 5
- Weeks, John, 1749-1818 5
- White, Moses, 1817-1878 5
- Bedel, Hazen 4
- Webb, Azariah 4
- Weeks, James Brackett, 1784-1858 4
- Bartlett, Ichabod, 1786-1853 3
- Burke, Edmund, 1809-1882 3
- Cartland, Samuel, 1791-1852 3
- Cogswell, Pearson, b. 1790 3
- Darrington, John 3
- Dennison, William 3
- Hibbard, Harry, 1816-1872 3
- Marshall, Joshua 3
- Pickering, William, 1778-1850 3
- Thornton, James B. 3
- Waldron, R.R. 3
- Williams, John F. 3
- Brackett, Adino Nye, 1777-1847 2
- Bradley, Samuel, 1802-1849 2
- Burnham, Alpha K. 2
- Coos County, NH. Treasurer 2
- Cushman, S.M. 2
- Edwards, John L. 2
- Harper , Joseph Morrill, 1787-1865 2
- Hilliard Gray and Company 2
- Jewett, Ezekiel 2
- Lear, Tobias, 1762-1816 2
- Lyman, Eliphalet 2
- Moore, Jacob, Bailey, 1797-1853 2
- Odlin, John 2
- Page, John , 1781-1853 2
- Pendexter, John 2
- Polk, James Knox, 1795-1849 2
- Smith, John 2
- Stephenson, Benjamin 2
- Upham, Timothy, 1783-1855 2
- Wells, John S. 2
- White, John H. 2
- Woodbury, James Trask, 1803-1861 2
- Atherton, Charles Gordon 1
- Baker, Albert, 1810-1841 1
- Baker, N.B. 1
- Bangs, Nathan 1
- Baron, J.V. 1
- Barton, Cyrus 1
- Bedel, Moody 1
- Bellows, Henry A. 1
- Bennett, John 1
- Berkley, Horace 1
- Berry, Joseph 1
- Boardman, Benjamin 1
- Brackett, James, 1782-1852 1
- Brodhead, John Minor, 1804-1880 1
- Buchanan, James, 1791-1868 1
- Burnett, Sherwood 1
- Burns, Robert 1
- Calhoun, John C., 1782-1850 1
- Clagett, Clifton 1
- Clark, Asahel 1
- Clark, Benjamin, 1774-1840 1
- Clark, Solomon B. 1
- Cooper, Saunders W. 1
- Corning, Malachi 1
- Crawford, David 1
- Cross, Edward E. 1
- Cross, Nelson 1
- Currier, Mary C. 1
- Davis, Moses, 1791-1856 1
- Decatur, John P. 1
- E. and T. Fairbanks and Company 1
- Eastman, Richard 1
- Eaton, Ephraim 1
- Edwards, James L. 1
- Emerson, Deborah Weeks Ayres 1
- Everett, Eliza A. 1
- Everett, Persis Fayette, d. 1853 1
- Fletcher, Hiram A. 1
- Garland, Ebenezer 1
- Govan, Andrew 1
- Governor of New Hampshire 1
- Haines, John 1
- Hall, Joshua 1
- Hall, Nathaniel, 1778-1846 1 less
- Related Author
- Woodbury, Levi, 1789-1851 19
- Hill, Isaac, 1788-1851 14
- Pierce, Franklin, 1804-1869 14
- Pearson, Samuel A. 13
- William, Jared Warner, 1796-1864 10
- Reding, John Randall, 1805-1892 8
- Dewey, John 7
- United States. Treasury Department 7
- Weeks, James Wingate, b. 1811 7
- Adams, Lemuel 6
- Hubbard, Henry, 1784-1857 6
- Hunking, Benjamin 6
- Johnson, James Hutchins, 1802-1887 6
- Bliss, John 5
- Hadley, William 5
- Livermore, Arthur, 1766-1853 5
- Weeks, John, 1749-1818 5
- White, Moses, 1817-1878 5
- Bedel, Hazen 4
- Webb, Azariah 4
- Weeks, James Brackett, 1784-1858 4
- Bartlett, Ichabod, 1786-1853 3
- Burke, Edmund, 1809-1882 3
- Cartland, Samuel, 1791-1852 3
- Cogswell, Pearson, b. 1790 3
- Darrington, John 3
- Dennison, William 3
- Hibbard, Harry, 1816-1872 3
- Marshall, Joshua 3
- Pickering, William, 1778-1850 3
- Thornton, James B. 3
- Waldron, R.R. 3
- Williams, John F. 3
- Brackett, Adino Nye, 1777-1847 2
- Bradley, Samuel, 1802-1849 2
- Burnham, Alpha K. 2
- Coos County, NH. Treasurer 2
- Cushman, S.M. 2
- Edwards, John L. 2
- Harper , Joseph Morrill, 1787-1865 2
- Hilliard Gray and Company 2
- Jewett, Ezekiel 2
- Lear, Tobias, 1762-1816 2
- Lyman, Eliphalet 2
- Moore, Jacob, Bailey, 1797-1853 2
- Odlin, John 2
- Page, John , 1781-1853 2
- Pendexter, John 2
- Polk, James Knox, 1795-1849 2
- Stephenson, Benjamin 2
- Upham, Timothy, 1783-1855 2
- Wells, John S. 2
- White, John H. 2
- Woodbury, James Trask, 1803-1861 2
- Atherton, Charles Gordon 1
- Baker, Albert, 1810-1841 1
- Baker, N.B. 1
- Bangs, Nathan 1
- Baron, J.V. 1
- Barton, Cyrus 1
- Bedel, Moody 1
- Bellows, Henry A. 1
- Bennett, John 1
- Berkley, Horace 1
- Berry, Joseph 1
- Boardman, Benjamin 1
- Brackett, James, 1782-1852 1
- Brodhead, John Minor, 1804-1880 1
- Buchanan, James, 1791-1868 1
- Burns, Robert 1
- Calhoun, John C., 1782-1850 1
- Clagett, Clifton 1
- Clark, Asahel 1
- Clark, Benjamin, 1774-1840 1
- Clark, Solomon B. 1
- Cooper, Saunders W. 1
- Corning, Malachi 1
- Crawford, David 1
- Cross, Edward E. 1
- Cross, Nelson 1
- Currier, Mary C. 1
- Davis, Moses, 1791-1856 1
- Decatur, John P. 1
- E. and T. Fairbanks and Company 1
- Eastman, Richard 1
- Eaton, Ephraim 1
- Edwards, James L. 1
- Emerson, Deborah Weeks Ayres 1
- Everett, Eliza A. 1
- Everett, Persis Fayette, d. 1853 1
- Fletcher, Hiram A. 1
- Garland, Ebenezer 1
- Govan, Andrew 1
- Governor of New Hampshire 1
- Haines, John 1
- Hall, Joshua 1
- Hall, Nathaniel, 1778-1846 1
- Harvey, Jonathan, 1780-1859 1
- Hobbie, Selah Reeve, 1797-1854 1 less
more
more