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: 1 - 20 of 353

Adino Nye Brackett letters

 Item: 1
Identifier: Mss 830658.1
Mss 830658.1
Date(s): 1830-12-08 to 1833-01-17
Abstract

In English.

Alpha K. Burnham letter

 Item: 1
Identifier: Mss 831307
Mss 831307
Date(s): 1831-05-07
Abstract

In English.

Alpha K. Burnham letter

 Item: 1
Identifier: Mss 832611
Mss 832611
Date(s): 1832-11-11
Abstract

In English.

Arthur Livermore letter

 Item: 1
Identifier: Mss 830579
Mss 830579
Date(s): 1830-10-29
Abstract

In English.

Arthur Livermore letter

 Item: 1
Identifier: Mss 818216
Mss 818216
Date(s): 1818-03-16
Abstract

In English.

Asa Clark letter

 Item: 1
Identifier: Mss 837667
Mss 837667
Date(s): 1837-12-17
Abstract

In English.

Azariah Webb letter

 Item: 1
Identifier: Mss 831128
Mss 831128
Date(s): 1831-01-28
Abstract

In English.

Azariah Webb letter

 Item: 1
Identifier: Mss 832156
Mss 832156
Date(s): 1832-02-06
Abstract

In English.

Azariah Webb letter

 Item: 1
Identifier: Mss 832256.1
Mss 832256.1
Date(s): 1832-04-06
Abstract

In English.

Azariah Webb letter

 Item: 1
Identifier: Mss 832306
Mss 832306
Date(s): 1832-05-06
Abstract

In English.

Benjamin B. Pierce letter

 Item: 1
Identifier: Mss 832228
Mss 832228
Date(s): 1832-03-28
Abstract

In English.

Benjamin Boardman bond

 Item: 1
Identifier: Mss 824900.3
Mss 824900.3
Date(s): 1824
Abstract

In English.

Benjamin Clark letter

 Item: 1
Identifier: Mss 832313
Mss 832313
Date(s): 1832-05-13
Abstract

In English.

Benjamin Franklin Whidden letter

 Item: 1
Identifier: Mss 837900.2
Mss 837900.2
Date(s): 1837
Abstract

In English.

Benjamin Hunking et al. letter

 Item: 1
Identifier: Mss 838120.1
Mss 838120.1
Date(s): 1838-01-20
Scope and Contents

Three-page letter from Benjamin Hunking et al. in Lancaster, New Hampshire to John Wingate Weeks, urging Weeks to come out of retirement by attending a meeting for the purpose of revitalizing the party.

Benjamin Hunking letter

 Item: 1
Identifier: Mss 831167
Mss 831167
Date(s): 1831-02-17
Abstract

In English.

Benjamin Hunking letter

 Item: 1
Identifier: Mss 832256
Mss 832256
Date(s): 1832-04-06
Abstract

In English.

Benjamin Hunking letter

 Item: 1
Identifier: Mss 832626
Mss 832626
Date(s): 1832-11-26
Abstract

In English.

Benjamin Hunking letter

 Item: 1
Identifier: Mss 812670
Mss 812670
Date(s): 1812-12-20
Scope and Contents

Letter from Benjamin Hunking in Portsmouth, New Hampshire to John Wingate Weeks, recommending a certain pill and "blisters on the chest" for Weeks' illness.

Benjamin Hunking letter

 Item: 1
Identifier: Mss 832179
Mss 832179
Date(s): 1832-02-29
Scope and Contents

Three-page letter from Benjamin Hunking in Lancaster, New Hampshire to John Wingate Weeks, telling of nomination for local offices, changes in the town, news of weather, paying for the courthouse and other town gossip.

Sort Results By

Filtered By

  • Level: Collection X
  • Related Author: Weeks, John Wingate, 1781-1853 X

Search Within These Results

Additional filters:

Author
Weeks, John Wingate, 1781-1853 348
Woodbury, Levi, 1789-1851 19
Pearson, Samuel A. 14
Pierce, Franklin, 1804-1869 14
Hill, Isaac, 1788-1851 13
more
William, Jared Warner, 1796-1864 10
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. Superior Court 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
less
 
Related Author
Woodbury, Levi, 1789-1851 19
Hill, Isaac, 1788-1851 14
Pearson, Samuel A. 14
Pierce, Franklin, 1804-1869 14
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. Superior Court 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
less
 
Back to top