Skip to main content

Box 86

 Container

Contains 49 Results:

Willard, Emma Hart (1787-1870)

 unspecified — Box: 86, Folder: 31
Scope and Contents
  1. ALS to General Lafayette
  2. May 1, 1833. Troy. 1l.
Dates: 1520-1973.

Williams, Eleazer (1789-1858)

 unspecified — Box: 86, Folder: 32
Scope and Contents
  1. ALS to Lafayette
  2. March 10, 1826. Lenox, NY. 1l.
Dates: 1520-1973.

Willis, Jesse H.

 unspecified — Box: 86, Folder: 33
Scope and Contents
  1. als --Copies of 3 letters...
  2. September 14, October 4, and November 11, 1843. Paris. 1l.
Dates: 1520-1973.

Willis, Jesse H.

 unspecified — Box: 86, Folder: 34
Scope and Contents
  1. ALS to George Washington Lafayette
  2. September 15, 1843. Paris. 1l.
Dates: 1520-1973.

Willis, Jesse H.

 unspecified — Box: 86, Folder: 35
Scope and Contents
  1. ALS to George Washington Lafayette
  2. October 4, 1843. Liverpool. 1l.
Dates: 1520-1973.

Wilson, B. T.

 unspecified — Box: 86, Folder: 36
Scope and Contents
  1. ALS to Lafayette
  2. 25 Décembre 1830. [London] 1l.
Dates: 1520-1973.

Wilson, H.

 unspecified — Box: 86, Folder: 37
Scope and Contents
  1. ALS to Lafayette
  2. August 25, 1830. Paris. 1l.
Dates: 1520-1973.

Wilson, R.

 unspecified — Box: 86, Folder: 38
Scope and Contents
  1. ALS to Lafayette
  2. 27 Août 1830. Brighton. 2 ll.
Dates: 1520-1973.

Windealt, Thomas, jr.

 unspecified — Box: 86, Folder: 39
Scope and Contents
  1. ALS to Lafayette
  2. August 30, 1830. Tavistock. 1l.
Dates: 1520-1973.

Wood, William

 unspecified — Box: 86, Folder: 40
Scope and Contents
  1. ALS to General Lafayette
  2. August 10, 1825. Canandaigua, NY. 1l.
  3. Sir, I beg leave to call your attention to the forming of a small library...
Dates: 1520-1973.