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 343

John Randall Reding letter

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

In English.

John S. Wells letter

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

In English.

John S. Wells letter

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

In English.

John Smith letter

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

In English.

John Weeks letter

 Collection
Identifier: Mss 802271.2
Mss 802271.2
Date(s): 1802-04-21
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 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.

John Weeks letter

 Collection
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 Wingate Weeks account books

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

In English.

John Wingate Weeks article

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

In English.

John Wingate Weeks articles

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

In English.

John Wingate Weeks articles

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

In English.

John Wingate Weeks bill

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

In English.

John Wingate Weeks bills

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

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 808160.1
Mss 808160.1
Date(s): 1808-02-10
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 819312
Mss 819312
Date(s): 1819-05-12
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 819401
Mss 819401
Date(s): 1819-07-01
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 819401.1
Mss 819401.1
Date(s): 1819-07-01
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 819674
Mss 819674
Date(s): 1819-12-24
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