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: 201 - 220 of 343

John Wingate Weeks letter

 Collection
Identifier: Mss 818119.2
Mss 818119.2
Date(s): 1818-01-19
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 818173.3
Mss 818173.3
Date(s): 1818-02-23
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 818425.1
Mss 818425.1
Date(s): 1818-07-25
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 829501.1
Mss 829501.1
Date(s): 1829-09-01
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 818660.1
Mss 818660.1
Date(s): 1818-12-10
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 813279
Mss 813279
Date(s): 1813-04-29
Scope and Contents

Two-page letter from John Wingate Weeks at Camp Burington, Vermont to James Brackett Weeks, telling him of the need to discipline the men under his command.

John Wingate Weeks letter

 Collection
Identifier: Mss 814329
Mss 814329
Date(s): 1814-05-29
Scope and Contents

Three-page letter from John Wingate Weeks at Camp Buffalo, New York to Samuel A Pearson, describing advantages of "this Western Country" where he is on military duty and comments on Napoleon's situation in Europe. Maj. Levensworth compliments Weeks'company.

John Wingate Weeks letter

 Collection
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

 Collection
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

 Collection
Identifier: Mss 814378
Mss 814378
Date(s): 1814-06-28
Scope and Contents

Two-page letter from John Wingate Weeks at Camp Buffalo, New York to James Brackett Weeks, regarding financial matters. He also complains about receiving so little mail.

John Wingate Weeks letter

 Collection
Identifier: Mss 835530.3
Mss 835530.3
Date(s): 1835-09-30
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 836151
Mss 836151
Date(s): 1836-02-01
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 836240
Mss 836240
Date(s): 1836-03
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 836424
Mss 836424
Date(s): 1836-07-24
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 836427.2
Mss 836427.2
Date(s): 1836-07-27
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 836518
Mss 836518
Date(s): 1836-09-18
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 836651.2
Mss 836651.2
Date(s): 1836-12-01
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 836662
Mss 836662
Date(s): 1836-12-12
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 838174.1
Mss 838174.1
Date(s): 1838-02-24
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 837900.1
Mss 837900.1
Date(s): 1837
Abstract

In English.

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 339
Woodbury, Levi, 1789-1851 18
Pearson, Samuel A. 14
Pierce, Franklin, 1804-1869 14
Hill, Isaac, 1788-1851 13
more
William, Jared Warner, 1796-1864 9
Reding, John Randall, 1805-1892 8
Dewey, John 7
Weeks, James Wingate, b. 1811 7
Adams, Lemuel 6
Hubbard, Henry, 1784-1857 6
Hunking, Benjamin 6
Johnson, James Hutchins, 1802-1887 6
United States. Treasury Department 6
Bliss, John 5
Hadley, William 5
Livermore, Arthur, 1766-1853 5
Weeks, John, 1749-1818 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
Dennison, William 3
Hibbard, Harry, 1816-1872 3
Marshall, Joshua 3
Pickering, William, 1778-1850 3
Thornton, James B. 3
Waldron, R.R. 3
White, Moses, 1817-1878 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
Darrington, John 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
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
Coos County, NH. Superior Court 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
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
Hillsborough County, N.H. Superior Court 1
less
 
Related Author
Woodbury, Levi, 1789-1851 18
Hill, Isaac, 1788-1851 14
Pearson, Samuel A. 14
Pierce, Franklin, 1804-1869 14
William, Jared Warner, 1796-1864 9
more
Reding, John Randall, 1805-1892 8
Dewey, John 7
Weeks, James Wingate, b. 1811 7
Adams, Lemuel 6
Hubbard, Henry, 1784-1857 6
Hunking, Benjamin 6
Johnson, James Hutchins, 1802-1887 6
United States. Treasury Department 6
Bliss, John 5
Hadley, William 5
Livermore, Arthur, 1766-1853 5
Weeks, John, 1749-1818 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
Dennison, William 3
Hibbard, Harry, 1816-1872 3
Marshall, Joshua 3
Pickering, William, 1778-1850 3
Thornton, James B. 3
Waldron, R.R. 3
White, Moses, 1817-1878 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
Darrington, John 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
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
Coos County, NH. Superior Court 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
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
Hillsborough County, N.H. Superior Court 1
Hobbie, Selah Reeve, 1797-1854 1
less
 
Back to top