Collections
Not finding what you're looking for? Email Us or use the Library Search.
Showing Collections: 21 - 30 of 343
Benjamin Stephenson
Mss 814679
Collection
Identifier: Mss 814679
Date(s):
1814-12-29
Scope and Contents
Two-page letter from Benjamin Stephenson of Lancaster, New Hampshire to John Wingate Weeks, thanking Weeks for obtaining leave for him to allow recovery from wounds. News of Lancaster and friends.
Burritt Sherwood letter
Mss 831661.1
Collection
Identifier: Mss 831661.1
Date(s):
1831-12-11
Abstract
In English.
C. Newman letter
Mss 814203
Collection
Identifier: Mss 814203
Date(s):
1814-03-03
Scope and Contents
Lette from C. Newman in Albany to John Wingate Weeks with a bill for making an infantry coat ($50).
Coos County, N.H. Superior Court order
Mss 825425.1
Collection
Identifier: Mss 825425.1
Date(s):
1825-07-25
Abstract
In English.
Coos County, NH Treasurer documents
Mss 822122
Collection
Identifier: Mss 822122
Date(s):
1822-01-22
Abstract
In English.
Coos County, N.H. Treasurer warrants
Mss 821303.1
Collection
Identifier: Mss 821303.1
Date(s):
1821-05-03
Abstract
In English.
D. Paddleford letter
Mss 846280
Collection
Identifier: Mss 846280
Date(s):
1846-04-30
Abstract
In English.
David Crawford letter
Mss 832108.1
Collection
Identifier: Mss 832108.1
Date(s):
1832-01-08
Abstract
In English.
Deborah Weeks Ayres Emerson
Mss 812608.2
Collection
Identifier: Mss 812608.2
Date(s):
1812-11-08 to 1813-04-21
Scope and Contents
Letters from Deborah Weeks Ayres in Lunenburg, Vermont to John W. Weeks in Burlington with family news, her health and in which she admonishes her brother to take care of his health. (Photocopy)
Drusilla (Everett) Hunking letter
Mss 832325
Collection
Identifier: Mss 832325
Date(s):
1832-05-25
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
- 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
- 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
more
more