Box 1
Container
Contains 100 Results:
Recipient: Darwin H. Merritt, July 17th
Item — Box: 1, Folder: 6
Scope and Contents
Address: Crary's Mills, St. Lawrence County, NY Sender: Emily Barnard Letter #19
Dates:
July 17th
Recipient: Ellen Merritt, May 14th
Item — Box: 1, Folder: 6
Scope and Contents
Sender: Frank Letter #20
Dates:
May 14th
Recipient: Darwin H. Merritt, March 8, 1859
Item — Box: 1, Folder: 6
Scope and Contents
Address: Crary's Mills, St. Lawrence County, NY Sender: William W. Merritt Letter #21
Dates:
March 8, 1859
Recipient: Unknown, May 12th
Item — Box: 1, Folder: 6
Scope and Contents
Sender: John Letter #22
Dates:
May 12th
Recipient: Unknown, November 12th
Item — Box: 1, Folder: 6
Scope and Contents
Sender: Julius F. Merritt Letter #23
Dates:
November 12th
Recipient: Unknown, January 24, 1860
Item — Box: 1, Folder: 7
Scope and Contents
Sender: Julius F. Merritt Letter #1
Dates:
January 24, 1860
Recipient: Unknown, March 20, 1860
Item — Box: 1, Folder: 7
Scope and Contents
Sender: William W. Merritt Letter #2
Dates:
March 20, 1860
Recipient: Mrs. Relief Merritt, May 10, 1862
Item — Box: 1, Folder: 7
Scope and Contents
Address: Crary's Mills, St. Lawrence County, NY Sender: Ellen J. Merritt Letter #3
Dates:
May 10, 1862
Recipient: Darwin H. Merritt, July 1, 1863
Item — Box: 1, Folder: 7
Scope and Contents
Address: Crary's Mills, St. Lawrence County, NY Sender: E. Merritt Letter #4
Dates:
July 1, 1863
Recipient: Darwin H. Merritt, March 4th
Item — Box: 1, Folder: 7
Scope and Contents
Sender: Emily Barnard Letter #5
Dates:
March 4th