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: 121 - 140 of 353

John Pendexter letter

 Item: 1
Identifier: Mss 830201
Mss 830201
Date(s): 1830-03-01
Abstract

In English.

John Randall Reding

 Item: 1
Identifier: Mss 830361
Mss 830361
Date(s): 1830-06-11
Abstract

In English.

John Randall Reding letter

 Item: 1
Identifier: Mss 845605
Mss 845605
Date(s): 1845-11-05
Abstract

In English.

John Randall Reding letter

 Item: 1
Identifier: Mss 830114.1
Mss 830114.1
Date(s): 1830-01-14
Abstract

In English.

John S. Wells letter

 Item: 1
Identifier: Mss 847255
Mss 847255
Date(s): 1847-04-05
Abstract

In English.

John S. Wells letter

 Item: 1
Identifier: Mss 829627
Mss 829627
Date(s): 1829-11-27
Abstract

In English.

John Smith letter

 Item: 1
Identifier: Mss 832312
Mss 832312
Date(s): 1832-05-12
Scope and Contents

Letter from John Smith in Lancaster, New Hampshire to John Wingate Weeks, concerning some pay due him from the Army.

John Smith letter

 Item: 1
Identifier: Mss 830622
Mss 830622
Date(s): 1830-11-22
Abstract

In English.

John Weeks letter

 Item: 1
Identifier: Mss 802271.1
Mss 802271.1
Date(s): 1802-04-27
Abstract

In English.

John Weeks letter

 Item: 1
Identifier: Mss 802278
Mss 802278
Date(s): 1802-04-28
Abstract

In English.

John Weeks letter

 Item: 1
Identifier: Mss 814523
Mss 814523
Date(s): 1814-09-23
Scope and Contents

Letter from John Weeks from Lancaster, New Hampshire to John Wingate Weeks with news of family acitivities from home.

John Weeks letter

 Item: 1
Identifier: Mss 802271.2
Mss 802271.2
Date(s): 1802-04-21
Abstract

In English.

John Weeks letter

 Item: 1
Identifier: Mss 812608.1
Mss 812608.1
Date(s): 1812-11-08
Scope and Contents

Three-page letter from John Weeks in Lancaster, New Hampshire to his son John Wingate Weeks in Plattsburgh with news about the farm, family and friends.

John Wingate Weeks account books

 Item: 1
Identifier: Mss 829619.1
Mss 829619.1
Date(s): 1829 to 1832
Abstract

In English.

John Wingate Weeks article

 Item: 1
Identifier: Mss 839176
Mss 839176
Date(s): 1839-02-26
Abstract

In English.

John Wingate Weeks articles

 Item: 1
Identifier: Mss 837663
Mss 837663
Date(s): 1837 to 1844
Abstract

In English.

John Wingate Weeks articles

 Item: 1
Identifier: Mss 839231
Mss 839231
Date(s): 1839-03-31
Abstract

In English.

John Wingate Weeks bill

 Item: 1
Identifier: Ms 838475
Ms 838475
Date(s): 1838-08-25
Abstract

In English.

John Wingate Weeks bills

 Item: 1
Identifier: Mss 806677
Mss 806677
Date(s): 1806-12-27
Abstract

In English.

John Wingate Weeks letter

 Item: 1
Identifier: Mss 845660
Mss 845660
Date(s): 1845-12-10
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