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 Results: 201 - 220 of 343

From all record types with
  • keyword(s): use

John Wingate Weeks letter

 Collection
Identifier: Mss 846409
Mss 846409
Date(s): 1846-07-09
Abstract

In English.

John S. Wells letter

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

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 847116
Mss 847116
Date(s): 1847-01-16
Abstract

In English.

James Wingate Weeks letter

 Collection
Identifier: Mss 847426.1
Mss 847426.1
Date(s): 1847-07-26
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 845106
Mss 845106
Date(s): 1845-01-06
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 845601
Mss 845601
Date(s): 1845-11-01
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 845660
Mss 845660
Date(s): 1845-12-10
Abstract

In English.

D. Paddleford letter

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

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 846318
Mss 846318
Date(s): 1846-05-18
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 841152
Mss 841152
Date(s): 1841-02-02
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 814518
Mss 814518
Date(s): 1814-09-18
Scope and Contents

Letter from John Wingate Weeks of Buffalo, New York to Samuel A. Pearson, reporting on the surrender of the British at Fort Erie.

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 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.

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 Odlin letter

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

In English.

R.R. Waldron letter

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

In English.

Moses White letter

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

In English.

John Pendexter letter

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

In English.

Sort Results By

Filtered By

  • Level: Collection X
  • Related Author: Weeks, John Wingate, 1781-1853 X

Search Within These Results

Additional filters:

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