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: 81 - 100 of 348

James Wingate Weeks letter

 Item: 1
Identifier: Mss 837477
Mss 837477
Date(s): 1837-08-27
Abstract

In English.

James Wingate Weeks letter

 Item: 1
Identifier: Mss 838209.2
Mss 838209.2
Date(s): 1838-03-09
Abstract

In English.

James Wingate Weeks letter

 Item: 1
Identifier: Mss 838319
Mss 838319
Date(s): 1838-05-19
Abstract

In English.

James Wingate Weeks letter

 Item: 1
Identifier: Mss 838424.1
Mss 838424.1
Date(s): 1838-07-24
Abstract

In English.

Jared Warner Williams letter

 Item: 1
Identifier: Mss 840677
Mss 840677
Date(s): 1840-12-27
Abstract

In English.

Jared Warner Williams letter

 Item: 1
Identifier: Mss 841175
Mss 841175
Date(s): 1841-02-25
Abstract

In English.

Jared Warner Williams letter

 Item: 1
Identifier: Mss 825360
Mss 825360
Date(s): 1825-06-10
Abstract

In English.

Jared Warner Williams letter

 Item: 1
Identifier: Mss 838272.1
Mss 838272.1
Date(s): 1838-04-22
Abstract

In English.

Jared Warner Williams letter

 Item: 1
Identifier: Mss 838676
Mss 838676
Date(s): 1838-12-26
Abstract

In English.

Jared Warner Williams letter

 Item: 1
Identifier: Mss 839612.1
Mss 839612.1
Date(s): 1839-11-12
Scope and Contents

Letter from Jared Warner Williams in Lancaster, New Hampshire to John Wingate Weeks, stating that business is taking him out ot town.

Jared Warner Williams letter

 Item: 1
Identifier: Mss 832120.1
Mss 832120.1
Date(s): 1832-01-20
Abstract

In English.

J.G. Neal letter

 Item: 1
Identifier: Mss 822227
Mss 822227
Date(s): 1822-03-27
Abstract

In English.

J.L. Edwards letter

 Item: 1
Identifier: Mss 831118
Mss 831118
Date(s): 1831-01-18
Abstract

In English.

J.L. Edwards letter

 Item: 1
Identifier: Mss 832280.1
Mss 832280.1
Date(s): 1832-04-30
Abstract

In English.

John Bennett letter

 Item: 1
Identifier: Mss 818156
Mss 818156
Date(s): 1818-02-06
Abstract

In English.

John Bliss letter

 Item: 1
Identifier: Mss 824556
Mss 824556
Date(s): 1824-10-16
Abstract

In English.

John Bliss letter

 Item: 1
Identifier: Mss 836217.1
Mss 836217.1
Date(s): 1836-03-17
Abstract

In English.

John Bliss letter

 Item: 1
Identifier: Mss 836404
Mss 836404
Date(s): 1836-07-04
Abstract

In English.

John Bliss letter

 Item: 1
Identifier: Mss 812673
Mss 812673
Date(s): 1812-12-23
Scope and Contents

Three-page letter from John Bliss at Burlington, Vermont to John Wingate Weeks. Weeks is apparently at Lancaster on sick leave and Bliss wishes miscellaneous news of the 11th Regiment.

John Darrington letter

 Item: 1
Identifier: Mss 813158.1
Mss 813158.1
Date(s): 1813-02-08
Scope and Contents

Letter from John Darrington of Concord, New Hampshire to John Wingate Weeks, transmitting recruiting instructions.

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