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: 161 - 180 of 343

John Wingate Weeks letter

 Collection
Identifier: Mss 815325
Mss 815325
Date(s): 1815-05-25
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 815525.1
Mss 815525.1
Date(s): 1815-09-25
Abstract

In English.

U.S. Army Paymaster

 Collection
Identifier: Mss 815900.3
Mss 815900.3
Date(s): 1815
Abstract

In English.

John Weeks letter

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

In English.

John Weeks letter

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

In English.

John Wingate Weeks receipts

 Collection
Identifier: Mss 802322
Mss 802322
Date(s): 1802-05-22
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 816154
Mss 816154
Date(s): 1816-02-04
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 816356.1
Mss 816356.1
Date(s): 1816-06-06
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 816376
Mss 816376
Date(s): 1816-06-26
Abstract

In English.

John Weeks letter

 Collection
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.

Deborah Weeks Ayres Emerson

 Collection
Identifier: Mss 812608.2
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)

Benjamin Hunking letter

 Collection
Identifier: Mss 812670
Mss 812670
Date(s): 1812-12-20
Scope and Contents

Letter from Benjamin Hunking in Portsmouth, New Hampshire to John Wingate Weeks, recommending a certain pill and "blisters on the chest" for Weeks' illness.

John Bliss letter

 Collection
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 Odlin letter

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

In English.

John Wingate Weeks account books

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

In English.

John S. Wells letter

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

In English.

R.R. Waldron letter

 Collection
Identifier: Mss 829900.2
Mss 829900.2
Date(s): 1829
Abstract

In English.

John Randall Reding letter

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

In English.

Persis Hunking letter

 Collection
Identifier: Mss 830131
Mss 830131
Date(s): 1830-01-31
Abstract

In English.

Moses White letter

 Collection
Identifier: Mss 830158
Mss 830158
Date(s): 1830-02-08
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
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