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: 21 - 40 of 343

Benjamin Stephenson

 Collection
Identifier: Mss 814679
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

 Collection
Identifier: Mss 831661.1
Mss 831661.1
Date(s): 1831-12-11
Abstract

In English.

C. Newman letter

 Collection
Identifier: Mss 814203
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

 Collection
Identifier: Mss 825425.1
Mss 825425.1
Date(s): 1825-07-25
Abstract

In English.

Coos County, NH Treasurer documents

 Collection
Identifier: Mss 822122
Mss 822122
Date(s): 1822-01-22
Abstract

In English.

Coos County, N.H. Treasurer warrants

 Collection
Identifier: Mss 821303.1
Mss 821303.1
Date(s): 1821-05-03
Abstract

In English.

D. Paddleford letter

 Collection
Identifier: Mss 846280
Mss 846280
Date(s): 1846-04-30
Abstract

In English.

David Crawford letter

 Collection
Identifier: Mss 832108.1
Mss 832108.1
Date(s): 1832-01-08
Abstract

In English.

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)

Drusilla (Everett) Hunking letter

 Collection
Identifier: Mss 832325
Mss 832325
Date(s): 1832-05-25
Abstract

In English.

E. and T. Fairbanks and Company letter

 Collection
Identifier: Mss 837476
Mss 837476
Date(s): 1837-08-26
Abstract

In English.

Edmund Burke letter

 Collection
Identifier: Mss 832205.1
Mss 832205.1
Date(s): 1832-03-05
Abstract

In English.

Edmund Burke letter

 Collection
Identifier: Mss 833112
Mss 833112
Date(s): 1833-01-12
Abstract

In English.

Edmund Burke letter

 Collection
Identifier: Mss 838369
Mss 838369
Date(s): 1838-06-19
Abstract

In English.

Edward E. Cross letter

 Collection
Identifier: Mss 851662
Mss 851662
Date(s): 1851-12-12
Abstract

In English.

Eliphalet Lyman letter

 Collection
Identifier: Mss 832253
Mss 832253
Date(s): 1832-04-03
Abstract

In English.

Eliphalet Lyman letter

 Collection
Identifier: Mss 813412
Mss 813412
Date(s): 1813-07-12
Scope and Contents

Three-page letter from Eliphalet Lyman in Lancaster, New Hampshire to John Wingate Weeks with news of the war and the state legislature, praise for Webster, and a dissertation on the deplorable state of the nation. News of friends in Lancaster.

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.

Eliza A. Everett letter

 Collection
Identifier: Mss 844628
Mss 844628
Date(s): 1844-11-28
Abstract

In English.

Ephraim Eaton letter

 Collection
Identifier: Mss 839505
Mss 839505
Date(s): 1839-07-05
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