Skip to main content

Box 1

 Container

Contains 100 Results:

Recipient: William W. Merritt, June 10, 1853

 Item — Box: 1, Folder: 4
Scope and Contents

Address: Russell, NY Sender: G.Y. Merritt Letter #12

Dates: June 10, 1853

Recipient: William W. Merritt, June 15, 1853

 Item — Box: 1, Folder: 4
Scope and Contents

Sender: Ake Letter #13

Dates: June 15, 1853

Recipient: William W. Merritt, June 26, 1853

 Item — Box: 1, Folder: 4
Scope and Contents

Address: Albany, NY Sender: G. J. McIntyre Letter #14

Dates: June 26, 1853

Recipient: William W. Merritt, September 5, 1853

 Item — Box: 1, Folder: 4
Scope and Contents

Address: Russell, NY Sender: R. Delamater Letter #15

Dates: September 5, 1853

Recipient: Unknown, November 19, 1853

 Item — Box: 1, Folder: 4
Scope and Contents

Sender: L. F. Merritt Letter #16

Dates: November 19, 1853

Recipient: Unknown, December 25, 1853

 Item — Box: 1, Folder: 4
Scope and Contents

Sender: L. F. Merritt Letter #17

Dates: December 25, 1853

Recipient: Parker N. Merritt, January 17, 1854

 Item — Box: 1, Folder: 5
Scope and Contents

Address: Sudbury, NY Sender: Emily Merritt Letter #1

Dates: January 17, 1854

Recipient: Darwin H. Merritt, January 12, 1853

 Item — Box: 1, Folder: 5
Scope and Contents

Address: Crary's Mills, St. Lawrence County, NY Letter #2

Dates: January 12, 1853

Recipient: Relief Merritt, October 1854

 Item — Box: 1, Folder: 5
Scope and Contents

Sender: Marshal Merritt Letter #3

Dates: October 1854

Recipient: Darwin H. Merritt, October 7, 1854

 Item — Box: 1, Folder: 5
Scope and Contents

Sender: William W. Merritt Letter #4

Dates: October 7, 1854