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: 221 - 240 of 353

John Wingate Weeks letter

 Item: 1
Identifier: Mss 835131
Mss 835131
Date(s): 1835-01-31
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 815325
Mss 815325
Date(s): 1815-05-25
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 815525.1
Mss 815525.1
Date(s): 1815-09-25
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 816154
Mss 816154
Date(s): 1816-02-04
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 816356.1
Mss 816356.1
Date(s): 1816-06-06
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 816376
Mss 816376
Date(s): 1816-06-26
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 829501.1
Mss 829501.1
Date(s): 1829-09-01
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 818119.2
Mss 818119.2
Date(s): 1818-01-19
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 818173.3
Mss 818173.3
Date(s): 1818-02-23
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 818425.1
Mss 818425.1
Date(s): 1818-07-25
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 818660.1
Mss 818660.1
Date(s): 1818-12-10
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 819312
Mss 819312
Date(s): 1819-05-12
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 819401
Mss 819401
Date(s): 1819-07-01
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 819401.1
Mss 819401.1
Date(s): 1819-07-01
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 808160.1
Mss 808160.1
Date(s): 1808-02-10
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 819674
Mss 819674
Date(s): 1819-12-24
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 820101.1
Mss 820101.1
Date(s): 1820-01-01
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 821627.1
Mss 821627.1
Date(s): 1821-11-27
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 821658.2
Mss 821658.2
Date(s): 1821-12-08
Abstract

In English.

John Wingate Weeks letter

 Item: 1
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.

Sort Results By

Filtered By

  • 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