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 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.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 814411
Mss 814411
Date(s): 1814-07-11
Scope and Contents

Three-page letter from John Wingate Weeks at Camp Queenstown, Canada to Samuel A. Pearson, describing a bloody encouter with the British (Battle of Chippewa) and enumerates casualties.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 814451.1
Mss 814451.1
Date(s): 1814-08-01
Scope and Contents

Three-page letter from John Wingate Weeks in Buffalo, New York to Samuel A. Pearson with news of a battle (probably at Lundy's Lane) in which much blood was shed and a great many losses were sustained on both sides.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 814508
Mss 814508
Date(s): 1814-09-08
Scope and Contents

Three-page letter from John Wingate Weeks in Buffalo, New York to Samuel A. Pearson, commenting on the significance of events in Europe, on the strength of the English, and giving news of his regiment.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 814518
Mss 814518
Date(s): 1814-09-18
Scope and Contents

Letter from John Wingate Weeks of Buffalo, New York to Samuel A. Pearson, reporting on the surrender of the British at Fort Erie.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 815325
Mss 815325
Date(s): 1815-05-25
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 815525.1
Mss 815525.1
Date(s): 1815-09-25
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 822168
Mss 822168
Date(s): 1822-02-18
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 822412
Mss 822412
Date(s): 1822-07-12
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 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 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.

Sort Results By

Filtered By

  • Level: Collection X
  • 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