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
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
- 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
more