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: 301 - 320 of 343

R.R. Waldron letter

 Collection
Identifier: Mss 829900.2
Mss 829900.2
Date(s): 1829
Abstract

In English.

Sally Brackett Weeks letter

 Collection
Identifier: Mss 813326.2
Mss 813326.2
Date(s): 1813-05-26
Scope and Contents

Two-page letter from Sally Brackett Weeks in Lancaster, New Hampshire to John Wingate Weeks, reporting the death of Uncle Brackett and a niece. Mentions the fact that 24 persons had died through the winter.

Samuel A. Pearson letter

 Collection
Identifier: Mss 832269.1
Mss 832269.1
Date(s): 1832-04-19
Abstract

In English.

Samuel A. Pearson letter

 Collection
Identifier: Mss 832664
Mss 832664
Date(s): 1832-12-14
Abstract

In English.

Samuel A. Pearson letter

 Collection
Identifier: Mss 833124.1
Mss 833124.1
Date(s): 1833-01-24
Abstract

In English.

Samuel A. Pearson letter

 Collection
Identifier: Mss 814367
Mss 814367
Date(s): 1814-06-17
Scope and Contents

Three-page letter from Samuel A. Pearson of Lancaster, New Hampshire to John Wingate Weeks with miscellaneous news of mutual friends, a death, a marriage, a forthcoming birth, and comments on the fall of Napoleon.

Samuel A. Pearson letter

 Collection
Identifier: Mss 814219
Mss 814219
Date(s): 1814-03-19
Scope and Contents

Three-page letter from Samuel A. Pearson of Lancaster,New Hampshire to John Wingate Weeks with news about a court martial, the election and other news in general as well as recommending Masonry.

Samuel A. Pearson letter

 Collection
Identifier: Mss 814564
Mss 814564
Date(s): 1814-10-14
Scope and Contents

Letter from Samuel A. Pearson of Lancaster, New Hampshire to John Wingate Weeks with news of Lancaster and of the escape of one Alpheus Hutchins from a a prisoner-of-war camp in Quebec.

Samuel A. Pearson letter

 Collection
Identifier: Mss 826357
Mss 826357
Date(s): 1826-06-07
Abstract

In English.

Samuel Bradley letter

 Collection
Identifier: Mss 830566
Mss 830566
Date(s): 1830-10-16
Abstract

In English.

Samuel Cartland letter

 Collection
Identifier: Mss 832254.1
Mss 832254.1
Date(s): 1832-04-04
Abstract

In English.

Samuel Cartland letter

 Collection
Identifier: Mss 832352
Mss 832352
Date(s): 1832-06-02
Abstract

In English.

Samuel Cartland letter

 Collection
Identifier: Mss 832610.1
Mss 832610.1
Date(s): 1832-11-10
Abstract

In English.

Samuel Pearson letter

 Collection
Identifier: Mss 814313
Mss 814313
Date(s): 1814-05-13
Scope and Contents

Two-page letter from Samuel A. Pearson in Lancaster, New Hampshire to John Wingate Weeks with miscellaneous news of mutual friends, of one who fled the country to avoid court action, two marriages etc.

Samuel Stearns letter

 Collection
Identifier: Mss 812667
Mss 812667
Date(s): 1812-12-17
Scope and Contents

Two-page letter from Samuel Stearns of Claremont, New Hampshire to John Wingate Weeks, asking for discharge of Caswell on ground of physical incapacity.

Saunders W. Cooper letter

 Collection
Identifier: Mss 838464
Mss 838464
Date(s): 1838-08-14
Abstract

In English.

Selah Reeve Hobbie letter

 Collection
Identifier: Mss 835462
Mss 835462
Date(s): 1835-08-12
Abstract

In English.

Sheldon Holbrook letter

 Collection
Identifier: Mss 830458
Mss 830458
Date(s): 1830-08-08
Abstract

In English.

Silas Meserve letter

 Collection
Identifier: Mss 818611
Mss 818611
Date(s): 1818-11-11
Abstract

In English.

Simeon Warner letter

 Collection
Identifier: Mss 842365.1
Mss 842365.1
Date(s): 1842-06-15
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 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