Skip to main content Skip to search results Skip to Facets & Filters

Not finding what you're looking for? Email Us or use the Library Search.

Showing Collections: 221 - 240 of 348

John Wingate Weeks letter

 Item: 1
Identifier: Mss 816154
Mss 816154
Date(s): 1816-02-04
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 816356.1
Mss 816356.1
Date(s): 1816-06-06
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 816376
Mss 816376
Date(s): 1816-06-26
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 829501.1
Mss 829501.1
Date(s): 1829-09-01
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 818119.2
Mss 818119.2
Date(s): 1818-01-19
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 818173.3
Mss 818173.3
Date(s): 1818-02-23
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 818425.1
Mss 818425.1
Date(s): 1818-07-25
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 818660.1
Mss 818660.1
Date(s): 1818-12-10
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 819312
Mss 819312
Date(s): 1819-05-12
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 819401
Mss 819401
Date(s): 1819-07-01
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 819401.1
Mss 819401.1
Date(s): 1819-07-01
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 808160.1
Mss 808160.1
Date(s): 1808-02-10
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 819674
Mss 819674
Date(s): 1819-12-24
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 820101.1
Mss 820101.1
Date(s): 1820-01-01
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 821627.1
Mss 821627.1
Date(s): 1821-11-27
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 821658.2
Mss 821658.2
Date(s): 1821-12-08
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 813279
Mss 813279
Date(s): 1813-04-29
Scope and Contents

Two-page letter from John Wingate Weeks at Camp Burington, Vermont to James Brackett Weeks, telling him of the need to discipline the men under his command.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 814329
Mss 814329
Date(s): 1814-05-29
Scope and Contents

Three-page letter from John Wingate Weeks at Camp Buffalo, New York to Samuel A Pearson, describing advantages of "this Western Country" where he is on military duty and comments on Napoleon's situation in Europe. Maj. Levensworth compliments Weeks'company.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 814374
Mss 814374
Date(s): 1814-06-24
Scope and Contents

Three-page letter from John Wingate Weeks at Camp Buffalo, New York to Samuel A. Pearson, complaining bitterly of receiving no mail. Comments on Napoleon's defeat and sends news of the death of one Farnham.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 814378
Mss 814378
Date(s): 1814-06-28
Scope and Contents

Two-page letter from John Wingate Weeks at Camp Buffalo, New York to James Brackett Weeks, regarding financial matters. He also complains about receiving so little mail.

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
more
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
more
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
 
Back to top