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: 21 - 40 of 343

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

Levi Woodbury letter

 Collection
Identifier: Mss 832573
Mss 832573
Date(s): 1832-10-23
Abstract

In English.

The Atlantic and Saint Lawrence Railroad Company appointment

 Collection
Identifier: Mss 852528
Mss 852528
Date(s): 1852-09-28
Scope and Contents

The Atlantic and Saint Lawrence Railroad Company to Dearborn Leavy, appointing John W. Weeks as justice of the peace for certain railroad matters.

John Wingate Weeks receipts

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

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

In English.

Arthur Livermore letter

 Collection
Identifier: Mss 818216
Mss 818216
Date(s): 1818-03-16
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 836455
Mss 836455
Date(s): 1836-08-05
Abstract

In English.

William Dennison letter

 Collection
Identifier: Mss 837462
Mss 837462
Date(s): 1837-08-12
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 838174.1
Mss 838174.1
Date(s): 1838-02-24
Abstract

In English.

H.B. Sawyer letter

 Collection
Identifier: Mss 838428.1
Mss 838428.1
Date(s): 1838-07-28
Abstract

In English.

William Dennison letter

 Collection
Identifier: Mss 838554.1
Mss 838554.1
Date(s): 1838-10-04
Abstract

In English.

William Dennison letter

 Collection
Identifier: Mss 839251
Mss 839251
Date(s): 1839-04-01
Abstract

In English.

John Wingate Weeks article

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

In English.

New Hampshire Historical Society bill

 Collection
Identifier: Mss 839357
Mss 839357
Date(s): 1839-06-07
Abstract

In English.

Moses Davis letter

 Collection
Identifier: Mss 830360
Mss 830360
Date(s): 1830-06-10
Abstract

In English.

Tappan Mansfield letter

 Collection
Identifier: Mss 827410
Mss 827410
Date(s): 1827-07-10
Abstract

In English.

G. Sawyer letter

 Collection
Identifier: Mss 831154.1
Mss 831154.1
Date(s): 1831-02-04
Abstract

In English.

John Wingate Weeks letter

 Collection
Identifier: Mss 834173.1
Mss 834173.1
Date(s): 1834-02-23
Abstract

In English.

Lancaster, NH Methodist Episcopal Church deed

 Collection
Identifier: Mss 834518
Mss 834518
Date(s): 1834-09-18
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