Not finding what you're looking for? Email Us or use the Library Search.
Showing Results: 121 - 140 of 343
From all record types with
- keyword(s): use
Saunders W. Cooper letter
Collection
Identifier: Mss 838464
Mss 838464
Date(s):
1838-08-14
Abstract
In English.
Timothy Upham letter
Collection
Identifier: Mss 838418
Mss 838418
Date(s):
1838-07-18
Abstract
In English.
Jared Warner Williams letter
Collection
Identifier: Mss 838676
Mss 838676
Date(s):
1838-12-26
Abstract
In English.
John K. Williams letter
Collection
Identifier: Mss 839218.1
Mss 839218.1
Date(s):
1839-03-18
Abstract
In English.
John Wingate Weeks articles
Collection
Identifier: Mss 839231
Mss 839231
Date(s):
1839-03-31
Abstract
In English.
John Wingate Weeks letter
Collection
Identifier: Mss 839121
Mss 839121
Date(s):
1839-01-21
Abstract
In English.
John Wingate Weeks letter
Collection
Identifier: Mss 839155
Mss 839155
Date(s):
1839-02-05
Abstract
In English.
John F. Williams letter
Collection
Identifier: Mss 839202.1
Mss 839202.1
Date(s):
1839-03-02
Abstract
In English.
John Wingate Weeks letter
Collection
Identifier: Mss 839303.1
Mss 839303.1
Date(s):
1839-05-03
Abstract
In English.
John F. Williams letter
Collection
Identifier: Mss 839329
Mss 839329
Date(s):
1839-05-29
Abstract
In English.
John Wingate Weeks letter
Collection
Identifier: Mss 839340
Mss 839340
Date(s):
1839-05
Abstract
In English.
Ephraim Eaton letter
Collection
Identifier: Mss 839505
Mss 839505
Date(s):
1839-07-05
Abstract
In English.
J. Kimball letter
Collection
Identifier: Mss 839625.1
Mss 839625.1
Date(s):
1839-11-25
Abstract
In English.
Levi Woodbury letter
Collection
Identifier: Mss 839477.2
Mss 839477.2
Date(s):
1839-08-27
Abstract
In English.
Jared Warner Williams letter
Collection
Identifier: Mss 825360
Mss 825360
Date(s):
1825-06-10
Abstract
In English.
Coos County, N.H. Superior Court order
Collection
Identifier: Mss 825425.1
Mss 825425.1
Date(s):
1825-07-25
Abstract
In English.
Isaac Smith letter
Collection
Identifier: Mss 826416
Mss 826416
Date(s):
1826-08-16
Abstract
In English.
John H. White letter
Collection
Identifier: Mss 830210
Mss 830210
Date(s):
1830-03-10
Abstract
In English.
Henry Hubbard letter
Collection
Identifier: Mss 830461
Mss 830461
Date(s):
1830-08-11
Abstract
In English.
Hazen Bedel letter
Collection
Identifier: Mss 830524.1
Mss 830524.1
Date(s):
1830-09-24
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