Skip to main content

Box 61

 Container

Contains 54 Results:

Hamilton, La Roche

 unspecified — Box: 61, Folder: 1
Scope and Contents
  1. ALS to General Lafayette
  2. 12 Août 1830, Bruxelles. 2 ll.
Dates: 1520-1973.

Harkness, Edson

 unspecified — Box: 61, Folder: 2
Scope and Contents
  1. ALS to General Lafayette
  2. 28 June 1833, 1l.
Dates: 1520-1973.

Harrison, William Henry, 1773-1841

 unspecified — Box: 61, Folder: 3
Scope and Contents
  1. ALS to Lafayette
  2. 9th August 1825, Cincinnati. 1l.
Dates: 1520-1973.

Harrison, William Henry, 1773-1841

 unspecified — Box: 61, Folder: 4
Scope and Contents
  1. ALS to General Lafayette
  2. 5th May 1829, Bogota. 1l.
Dates: 1520-1973.

Hartford, Connecticut

 unspecified — Box: 61, Folder: 5
Scope and Contents
  1. ALS to General Lafayette
  2. [n.d., 1824-1825] Hartford, Conn. 1l.
Dates: 1520-1973.

Hazelwood School

 unspecified — Box: 61, Folder: 6
Scope and Contents
  1. ALS [signed R.H. Williamson, Jr.] to Lafayette
  2. August 23rd 1830, Hazelwood. 1l.
Dates: 1520-1973.

Hedouïn

 unspecified — Box: 61, Folder: 7
Scope and Contents
  1. ALS to M. Dubourg
  2. 14 Octobre [n.y.] 1l.
Dates: 1520-1973.

[Hedouïn]

 unspecified — Box: 61, Folder: 8
Scope and Contents
  1. AL to M. Dubourg
  2. 15 Octobre 1768, Ham. 1l.
Dates: 1520-1973.

Heine, Carlos

 unspecified — Box: 61, Folder: 9
Scope and Contents
  1. ALS to General Lafayette
  2. 24 Mars 1829, 1l.
Dates: 1520-1973.

Henster, C.A.

 unspecified — Box: 61, Folder: 10
Scope and Contents
  1. ALS to General Lafayette
  2. Settlement Blackhaus, Tioga County Liberty Post Offifce. 1l.
Dates: 1520-1973.