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 353

Pearson Cogswell letter

 Item: 1
Identifier: Mss 832123.4
Mss 832123.4
Date(s): 1832-01-23
Abstract

In English.

Persis (Everett) Weeks letter

 Item: 1
Identifier: Mss 830663
Mss 830663
Date(s): 1830-12-13
Scope and Contents

Letter from Persis (Everett) Weeks in Lancaster, New Hampshire to John Wingate Weeks, telling him how glad she is to learn of his safe arrival in Washington and to stick to his decision to change boarding houses if that is what he wishes to do.

Persis Hunking letter

 Item: 1
Identifier: Mss 830131
Mss 830131
Date(s): 1830-01-31
Abstract

In English.

Reuben Stephenson letter

 Item: 1
Identifier: Mss 831662
Mss 831662
Date(s): 1831-12-12
Abstract

In English.

Richard Eastman letter

 Item: 1
Identifier: Mss 832366
Mss 832366
Date(s): 1832-06-16
Abstract

In English.

Robert Burns letter

 Item: 1
Identifier: Mss 834173
Mss 834173
Date(s): 1834-02-23
Abstract

In English.

Robert Ingalls letter

 Item: 1
Identifier: Mss 832378
Mss 832378
Date(s): 1832-06-28
Abstract

In English.

R.R. Waldron letter

 Item: 1
Identifier: Mss 833126
Mss 833126
Date(s): 1833-01-26
Abstract

In English.

R.R. Waldron letter

 Item: 1
Identifier: Mss 833131
Mss 833131
Date(s): 1833-01-31
Abstract

In English.

R.R. Waldron letter

 Item: 1
Identifier: Mss 829900.2
Mss 829900.2
Date(s): 1829
Abstract

In English.

Sally Brackett Weeks letter

 Item: 1
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

 Item: 1
Identifier: Mss 826357
Mss 826357
Date(s): 1826-06-07
Abstract

In English.

Samuel A. Pearson letter

 Item: 1
Identifier: Mss 832269.1
Mss 832269.1
Date(s): 1832-04-19
Abstract

In English.

Samuel A. Pearson letter

 Item: 1
Identifier: Mss 832664
Mss 832664
Date(s): 1832-12-14
Abstract

In English.

Samuel A. Pearson letter

 Item: 1
Identifier: Mss 833124.1
Mss 833124.1
Date(s): 1833-01-24
Abstract

In English.

Samuel A. Pearson letter

 Item: 1
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

 Item: 1
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

 Item: 1
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 Bradley letter

 Item: 1
Identifier: Mss 830566
Mss 830566
Date(s): 1830-10-16
Abstract

In English.

Samuel Cartland letter

 Item: 1
Identifier: Mss 832254.1
Mss 832254.1
Date(s): 1832-04-04
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