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: 101 - 120 of 353

John Bliss letter

 Item: 1
Identifier: Mss 812673
Mss 812673
Date(s): 1812-12-23
Scope and Contents

Three-page letter from John Bliss at Burlington, Vermont to John Wingate Weeks. Weeks is apparently at Lancaster on sick leave and Bliss wishes miscellaneous news of the 11th Regiment.

John Bliss letter

 Item: 1
Identifier: Mss 824556
Mss 824556
Date(s): 1824-10-16
Abstract

In English.

John Darrington letter

 Item: 1
Identifier: Mss 813158.1
Mss 813158.1
Date(s): 1813-02-08
Scope and Contents

Letter from John Darrington of Concord, New Hampshire to John Wingate Weeks, transmitting recruiting instructions.

John Darrington letter

 Item: 1
Identifier: Mss 813263
Mss 813263
Date(s): 1813-04-13
Scope and Contents

Letter from John Darrington of Concord, New Hampshire to John Wingate Weeks with orders to take command of the 11th regiment.

John Darrington letter

 Item: 1
Identifier: Mss 813264
Mss 813264
Date(s): 1813-04-14
Scope and Contents

Letter from John Darrington of Concord, New Hampshire to John Wingate Weeks, ordering the 11th Regiment to march to Burlington.

John Dewey letter

 Item: 1
Identifier: Mss 821626
Mss 821626
Date(s): 1821-11-26
Abstract

In English.

John Dewey letter

 Item: 1
Identifier: Mss 821629.1
Mss 821629.1
Date(s): 1821-11-29
Abstract

In English.

John Dewey letter

 Item: 1
Identifier: Mss 821652
Mss 821652
Date(s): 1821-12-02
Abstract

In English.

John Dewey letter

 Item: 1
Identifier: Mss 821655
Mss 821655
Date(s): 1821-12-05
Abstract

In English.

John Dewey letter

 Item: 1
Identifier: Mss 831121
Mss 831121
Date(s): 1831-01-21
Abstract

In English.

John F. Williams letter

 Item: 1
Identifier: Mss 839202.1
Mss 839202.1
Date(s): 1839-03-02
Abstract

In English.

John F. Williams letter

 Item: 1
Identifier: Mss 839329
Mss 839329
Date(s): 1839-05-29
Abstract

In English.

John H. White letter

 Item: 1
Identifier: Mss 830210
Mss 830210
Date(s): 1830-03-10
Abstract

In English.

John H. White letter

 Item: 1
Identifier: Mss 828664
Mss 828664
Date(s): 1828-12-14
Abstract

In English.

John Haines letter

 Item: 1
Identifier: Mss 832127
Mss 832127
Date(s): 1832-01-27
Abstract

In English.

John K. Williams letter

 Item: 1
Identifier: Mss 839218.1
Mss 839218.1
Date(s): 1839-03-18
Abstract

In English.

John Minor Brodhead letter

 Item: 1
Identifier: Mss 830407
Mss 830407
Date(s): 1830-07-07
Abstract

In English.

John Odlin letter

 Item: 1
Identifier: Mss 818168.4
Mss 818168.4
Date(s): 1818-02-18
Abstract

In English.

John Odlin letter

 Item: 1
Identifier: Mss 817468.1
Mss 817468.1
Date(s): 1817-08-18
Abstract

In English.

John Pendexter letter

 Item: 1
Identifier: Mss 829617.1
Mss 829617.1
Date(s): 1829-11-17
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