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: 141 - 160 of 348

John Wingate Weeks letter

 Item: 1
Identifier: Mss 841152
Mss 841152
Date(s): 1841-02-02
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 841276.1
Mss 841276.1
Date(s): 1841-04-26
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 841466
Mss 841466
Date(s): 1841-08-16
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 841529
Mss 841529
Date(s): 1841-09-29
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 841563.1
Mss 841563.1
Date(s): 1841-10-13
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 841564.3
Mss 841564.3
Date(s): 1841-10-14
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 841590
Mss 841590
Date(s): 1841-10
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 841611
Mss 841611
Date(s): 1841-11-11
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 841617
Mss 841617
Date(s): 1841-11-17
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 841619.1
Mss 841619.1
Date(s): 1841-11-19
Scope and Contents

Letter from John Wingate Weeks in Lancaster, New Hampshire to Levi Woodbury, regarding local politics and urging Woodbury to run for higher office.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 841620
Mss 841620
Date(s): 1841-11-20
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 842162.2
Mss 842162.2
Date(s): 1842-02-12
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 842172
Mss 842172
Date(s): 1842-02-22
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 842220
Mss 842220
Date(s): 1842-03-20
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 842362.1
Mss 842362.1
Date(s): 1842-06-12
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 842255.1
Mss 842255.1
Date(s): 1842-04-05
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 842277.1
Mss 842277.1
Date(s): 1842-04-27
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 843153.1
Mss 843153.1
Date(s): 1843-02-03
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 844160
Mss 844160
Date(s): 1844-02-10
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 844174
Mss 844174
Date(s): 1844-02-24
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