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: 321 - 340 of 353

Samuel Cartland letter

 Item: 1
Identifier: Mss 832352
Mss 832352
Date(s): 1832-06-02
Abstract

In English.

Samuel Cartland letter

 Item: 1
Identifier: Mss 832610.1
Mss 832610.1
Date(s): 1832-11-10
Abstract

In English.

Samuel Pearson letter

 Item: 1
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

 Item: 1
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

 Item: 1
Identifier: Mss 838464
Mss 838464
Date(s): 1838-08-14
Abstract

In English.

Selah Reeve Hobbie letter

 Item: 1
Identifier: Mss 835462
Mss 835462
Date(s): 1835-08-12
Abstract

In English.

Sheldon Holbrook letter

 Item: 1
Identifier: Mss 830458
Mss 830458
Date(s): 1830-08-08
Abstract

In English.

Silas Meserve letter

 Item: 1
Identifier: Mss 818611
Mss 818611
Date(s): 1818-11-11
Abstract

In English.

Simeon Warner letter

 Item: 1
Identifier: Mss 842365.1
Mss 842365.1
Date(s): 1842-06-15
Abstract

In English.

S.M. Cushman letter

 Item: 1
Identifier: Mss 830662
Mss 830662
Date(s): 1830-12-12
Abstract

In English.

S.M. Cushman letter

 Item: 1
Identifier: Mss 830662.1
Mss 830662.1
Date(s): 1830-12-12
Abstract

In English.

Solomon B. Clark letter

 Item: 1
Identifier: Mss 818156.1
Mss 818156.1
Date(s): 1818-02-06
Abstract

In English.

Stephen Meserve letter

 Item: 1
Identifier: Mss 830303
Mss 830303
Date(s): 1830-05-03
Abstract

In English.

Tappan Mansfield letter

 Item: 1
Identifier: Mss 827410
Mss 827410
Date(s): 1827-07-10
Abstract

In English.

The Atlantic and Saint Lawrence Railroad Company appointment

 Item: 1
Identifier: Mss 852528
Mss 852528
Date(s): 1852-09-28
Scope and Contents

The Atlantic and Saint Lawrence Railroad Company to Dearborn Leavy, appointing John W. Weeks as justice of the peace for certain railroad matters.

Timothy Upham letter

 Item: 1
Identifier: Mss 838418
Mss 838418
Date(s): 1838-07-18
Abstract

In English.

Timothy Upham letter

 Item: 1
Identifier: Mss 831153
Mss 831153
Date(s): 1831-02-03
Abstract

In English.

U.S. Army Paymaster

 Item: 1
Identifier: Mss 815900.3
Mss 815900.3
Date(s): 1815
Abstract

In English.

US Post Office Departement notice

 Item: 1
Identifier: Mss 831161
Mss 831161
Date(s): 1831-02-11
Abstract

In English.

US Treasury Department. Comptroller's Office letter

 Item: 1
Identifier: Mss 832179.1
Mss 832179.1
Date(s): 1832-02-29
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