Not finding what you're looking for? Email Us or use the Library Search.
Showing Collections: 81 - 100 of 353
James Wingate Weeks letter
Item: 1
Identifier: Mss 847426.1
Mss 847426.1
Date(s):
1847-07-26
Abstract
In English.
James Wingate Weeks letter
Item: 1
Identifier: Mss 837364.1
Mss 837364.1
Date(s):
1837-06-14
Abstract
In English.
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.
James Wingate Weeks letter
Item: 1
Identifier: Mss 836154
Mss 836154
Date(s):
1836-02-04
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 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 832120.1
Mss 832120.1
Date(s):
1832-01-20
Abstract
In English.
Jared Warner Williams letter
Item: 1
Identifier: Mss 825360
Mss 825360
Date(s):
1825-06-10
Abstract
In English.
J.L. Edwards letter
Item: 1
Identifier: Mss 832280.1
Mss 832280.1
Date(s):
1832-04-30
Abstract
In English.
J.L. Edwards letter
Item: 1
Identifier: Mss 831118
Mss 831118
Date(s):
1831-01-18
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 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.
Sort Results By
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
- 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
- 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
more
more