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: 181 - 200 of 343

John Pendexter letter

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

In English.

Isaac Hill letter

 Collection
Identifier: Mss 830203
Mss 830203
Date(s): 1830-03-03
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 818119.2
Mss 818119.2
Date(s): 1818-01-19
Abstract

In English.

John Bennett letter

 Collection
Identifier: Mss 818156
Mss 818156
Date(s): 1818-02-06
Abstract

In English.

Solomon B. Clark letter

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

In English.

John Odlin letter

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

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 818173.3
Mss 818173.3
Date(s): 1818-02-23
Abstract

In English.

Arthur Livermore letter

 Collection
Identifier: Mss 818216
Mss 818216
Date(s): 1818-03-16
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 818425.1
Mss 818425.1
Date(s): 1818-07-25
Abstract

In English.

Ephraim Mahurin receipt

 Collection
Identifier: Mss 818510.2
Mss 818510.2
Date(s): 1818-09-10
Abstract

In English.

Joshua Hall letter

 Collection
Identifier: Mss 818510.3
Mss 818510.3
Date(s): 1818-09-10
Abstract

In English.

Levi Woodbury letter

 Collection
Identifier: Mss 829256
Mss 829256
Date(s): 1829-04-06
Abstract

In English.

Moses White letter

 Collection
Identifier: Mss 829267.1
Mss 829267.1
Date(s): 1829-04-17
Abstract

In English.

Hazen Bedel letter

 Collection
Identifier: Mss 829358
Mss 829358
Date(s): 1829-06-08
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 829501.1
Mss 829501.1
Date(s): 1829-09-01
Abstract

In English.

John Pendexter letter

 Collection
Identifier: Mss 829617.1
Mss 829617.1
Date(s): 1829-11-17
Abstract

In English.

Silas Meserve letter

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

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 818660.1
Mss 818660.1
Date(s): 1818-12-10
Abstract

In English.

Samuel Stearns letter

 Collection
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.

Eliphalet Taylor

 Collection
Identifier: Mss 813253
Mss 813253
Date(s): 1813-04-03
Scope and Contents

Letter from Eliphalet Taylor of Lancaster, New Hampshire to John Wingate Weeks with an indenture, binding his son to William Taylor as an apprentice for 14 years.

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
more
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
more
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
 
Back to top