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: 281 - 300 of 348

Malachi Corning letter

 Item: 1
Identifier: Mss 839577.1
Mss 839577.1
Date(s): 1839-10-27
Abstract

In English.

Mary C. Currier letter

 Item: 1
Identifier: Mss 832123.5
Mss 832123.5
Date(s): 1832-01-23
Abstract

In English.

Moses Davis letter

 Item: 1
Identifier: Mss 830360
Mss 830360
Date(s): 1830-06-10
Abstract

In English.

Moses White letter

 Item: 1
Identifier: Mss 832163
Mss 832163
Date(s): 1832-02-13
Scope and Contents

Letter from Moses White in Lancaster, New Hampshire to John Wingate Weeks, concerning a minor financial transaction.

Moses White letter

 Item: 1
Identifier: Mss 829267.1
Mss 829267.1
Date(s): 1829-04-17
Abstract

In English.

Moses White letter

 Item: 1
Identifier: Mss 829675
Mss 829675
Date(s): 1829-12-25
Scope and Contents

Letter from Moses White of Lancaster, N.H. to John Wingate Weeks concerning a claim of his before Congress and commenting on Jackson's message to Congress.

Moses White letter

 Item: 1
Identifier: Mss 830158
Mss 830158
Date(s): 1830-02-08
Abstract

In English.

M.W. Peirce letter

 Item: 1
Identifier: Mss 821653.1
Mss 821653.1
Date(s): 1821-12-03
Abstract

In English.

Nathaniel N. Hall letter

 Item: 1
Identifier: Mss 814369.1
Mss 814369.1
Date(s): 1814-06-10
Scope and Contents

Letter from Nathaniel N. Hall from Sacketts Harbor, New York to John Wingate Weeks informing him of the government requests for a certificate that will establsh the membership of a man named Smith in Weeks' infantry company.

Nathaniel Rix letter

 Item: 1
Identifier: Mss 831358
Mss 831358
Date(s): 1831-06-08
Abstract

In English.

Nelson Cross letter

 Item: 1
Identifier: Mss 847609
Mss 847609
Date(s): 1847-11-09
Abstract

In English.

New Hampshire Governor appointment

 Item: 1
Identifier: Mss 821366
Mss 821366
Date(s): 1821-06-16
Abstract

In English.

New Hampshire Historical Society bill

 Item: 1
Identifier: Mss 839357
Mss 839357
Date(s): 1839-06-07
Abstract

In English.

New Hampshire Militia letter

 Item: 1
Identifier: Mss 820369
Mss 820369
Date(s): 1820-06-19
Abstract

In English.

New Hampshire Secretary's Office receipts

 Item: 1
Identifier: Mss 821303
Mss 821303
Date(s): 1821-05-03
Abstract

In English.

Pearson Cogswell letter

 Item: 1
Identifier: Mss 832123.4
Mss 832123.4
Date(s): 1832-01-23
Abstract

In English.

Pearson Cogswell letter

 Item: 1
Identifier: Mss 831581.1
Mss 831581.1
Date(s): 1831-10-31
Abstract

In English.

Pearson Cogswell letter

 Item: 1
Identifier: Mss 830680
Mss 830680
Date(s): 1830-12-30
Abstract

In English.

Persis (Everett) Weeks letter

 Item: 1
Identifier: Mss 830663
Mss 830663
Date(s): 1830-12-13
Scope and Contents

Letter from Persis (Everett) Weeks in Lancaster, New Hampshire to John Wingate Weeks, telling him how glad she is to learn of his safe arrival in Washington and to stick to his decision to change boarding houses if that is what he wishes to do.

Persis Hunking letter

 Item: 1
Identifier: Mss 830131
Mss 830131
Date(s): 1830-01-31
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