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: 241 - 260 of 353

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 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 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

 Item: 1
Identifier: Mss 825159
Mss 825159
Date(s): 1825-02-09
Abstract

In English.

John Wingate Weeks letters

 Item: 1
Identifier: Mss 846409.1
Mss 846409.1
Date(s): 1846-07-09
Abstract

In English.

John Wingate Weeks letters

 Item: 1
Identifier: Mss 848530
Mss 848530
Date(s): 1848-09-30
Abstract

In English.

John Wingate Weeks mill accounts

 Item: 1
Identifier: Mss 846900.1
Mss 846900.1
Date(s): 1846
Abstract

In English.

John Wingate Weeks miscellaneous papers

 Item: 1
Identifier: Mss 827469
Mss 827469
Date(s): 1827 to 1844
Abstract

In English.

John Wingate Weeks notes

 Item: 1
Identifier: Mss 820479.1
Mss 820479.1
Date(s): 1820-08-29
Abstract

In English.

John Wingate Weeks receipts

 Item: 1
Identifier: Mss 802322
Mss 802322
Date(s): 1802-05-22
Abstract

In English.

John Wingate Weeks receipts

 Item: 1
Identifier: Mss 821276
Mss 821276
Date(s): 1821-04-26
Abstract

In English.

Jonathan Willard letter

 Item: 1
Identifier: Mss 832224
Mss 832224
Date(s): 1832-03-24
Abstract

In English.

Joseph Berry letter

 Item: 1
Identifier: Mss 830658
Mss 830658
Date(s): 1830-12-08
Scope and Contents

Two-page letter from Joseph Berry at Newbury, Vermont to John Wingate Weeks, regarding pensions for three veterans.

Joseph Morrill Harper letter

 Item: 1
Identifier: Mss 833105.1
Mss 833105.1
Date(s): 1833-01-05
Abstract

In English.

Joseph Morrill Harper letter

 Item: 1
Identifier: Mss 834305.1
Mss 834305.1
Date(s): 1834-05-05
Abstract

In English.

Joshua Hall letter

 Item: 1
Identifier: Mss 818510.3
Mss 818510.3
Date(s): 1818-09-10
Abstract

In English.

Joshua Marshall letter

 Item: 1
Identifier: Mss 832164.1
Mss 832164.1
Date(s): 1832-02-14
Abstract

In English.

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