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: 241 - 260 of 348

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 letters

 Item: 1
Identifier: Mss 846409.1
Mss 846409.1
Date(s): 1846-07-09
Abstract

In English.

John Wingate Weeks letters

 Item: 1
Identifier: Mss 848530
Mss 848530
Date(s): 1848-09-30
Abstract

In English.

John Wingate Weeks mill accounts

 Item: 1
Identifier: Mss 846900.1
Mss 846900.1
Date(s): 1846
Abstract

In English.

John Wingate Weeks miscellaneous papers

 Item: 1
Identifier: Mss 827469
Mss 827469
Date(s): 1827 to 1844
Abstract

In English.

John Wingate Weeks notes

 Item: 1
Identifier: Mss 820479.1
Mss 820479.1
Date(s): 1820-08-29
Abstract

In English.

John Wingate Weeks receipts

 Item: 1
Identifier: Mss 802322
Mss 802322
Date(s): 1802-05-22
Abstract

In English.

John Wingate Weeks receipts

 Item: 1
Identifier: Mss 821276
Mss 821276
Date(s): 1821-04-26
Abstract

In English.

Jonathan Willard letter

 Item: 1
Identifier: Mss 832224
Mss 832224
Date(s): 1832-03-24
Abstract

In English.

Joseph Berry letter

 Item: 1
Identifier: Mss 830658
Mss 830658
Date(s): 1830-12-08
Scope and Contents

Two-page letter from Joseph Berry at Newbury, Vermont to John Wingate Weeks, regarding pensions for three veterans.

Joseph Morrill Harper letter

 Item: 1
Identifier: Mss 833105.1
Mss 833105.1
Date(s): 1833-01-05
Abstract

In English.

Joseph Morrill Harper letter

 Item: 1
Identifier: Mss 834305.1
Mss 834305.1
Date(s): 1834-05-05
Abstract

In English.

Joshua Hall letter

 Item: 1
Identifier: Mss 818510.3
Mss 818510.3
Date(s): 1818-09-10
Abstract

In English.

Joshua Marshall letter

 Item: 1
Identifier: Mss 831164
Mss 831164
Date(s): 1831-02-14
Abstract

In English.

Joshua Marshall letter

 Item: 1
Identifier: Mss 831657.1
Mss 831657.1
Date(s): 1831-12-07
Abstract

In English.

Joshua Marshall letter

 Item: 1
Identifier: Mss 832164.1
Mss 832164.1
Date(s): 1832-02-14
Abstract

In English.

J.V. Baron letter

 Item: 1
Identifier: Mss 830677
Mss 830677
Date(s): 1830-12-27
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