Skip to main content

Box 85

 Container

Contains 49 Results:

Trollope, Francis Milton (1780-1863)

 unspecified — Box: 85, Folder: 1
Scope and Contents
  1. ALS to General Lafayette
  2. April 28, 1829. Cincinnati. 1l.
Dates: 1520-1973.

Tudor, W.

 unspecified — Box: 85, Folder: 2
Scope and Contents
  1. ALS to Lafayette
  2. March 18, 1829. Rio de Janeiro. 2 ll.
Dates: 1520-1973.

Tudor, W.

 unspecified — Box: 85, Folder: 3
Scope and Contents
  1. ALS to Lafayette
  2. July 11, 1829. Rio de Janeiro. 2 ll.
Dates: 1520-1973.

Unger, (Mme.), née Bouvier

 unspecified — Box: 85, Folder: 4
Scope and Contents
  1. ALS to General Lafayette
  2. 12 Août 1830. 2 ll.
  3. Facsimile
Dates: 1520-1973.

United States. Consulate at Hamburgh.

 unspecified — Box: 85, Folder: 5
Scope and Contents
  1. AL signed by Williams and Geo. Joy(?)
  2. To General Lafayette
  3. October 4, 1797. Hamburgh. 1l.
Dates: 1520-1973.

U. S. Department of War

 unspecified — Box: 85, Folder: 6
Scope and Contents
  1. ALS to General Lafayette
  2. August 26, 1826. 1l.
Dates: 1520-1973.

U. S. Department of War Bounty Land Office

 unspecified — Box: 85, Folder: 7
Scope and Contents
  1. ALS to James Barbour, Secretary of War
  2. July 14, 1826. 1l.
Dates: 1520-1973.

Upton, John

 unspecified — Box: 85, Folder: 8
Scope and Contents
  1. ALS to Lafayette
  2. November 3, 1830. London. 1l.
Dates: 1520-1973.

Utica, NY Committee of Citizens

 unspecified — Box: 85, Folder: 9
Scope and Contents
  1. AL to General Lafayette
  2. [n.d.] Utica, NY. 1l.
Dates: 1520-1973.

Vail, Eugene A.

 unspecified — Box: 85, Folder: 10
Scope and Contents
  1. ALS to General Lafayette
  2. November 10, 1817. Washington City. 1l.
Dates: 1520-1973.