Skip to main content

Box 76

 Container

Contains 49 Results:

Noailles, Louis Marie, vicomte de, 1756-1804

 unspecified — Box: 76, Folder: 33
Scope and Contents
  1. ALS to ?
  2. 20 Novembre 1791, Sedan. 1l.
Dates: 1520-1973.

Noailles, Louise Vicomtesse de.

 unspecified — Box: 76, Folder: 34
Scope and Contents
  1. AL
  2. 7 Thermidor an 3 [26 Juillet 1795] 1l.
  3. L'ami que vous porte cette lettre, nous a vu...
Dates: 1520-1973.

Noailles, Louise Vicomtesse de.

 unspecified — Box: 76, Folder: 35
Scope and Contents
  1. ALS
  2. 7 Thermidor, 26 Juillet, 1795. 1l.
  3. Voici encore une occasion bien passée, j'en profite...
Dates: 1520-1973.

Nolte, Vincent and Company

 unspecified — Box: 76, Folder: 36
Scope and Contents
  1. ALS to General Lafayette
  2. 1er Mars 1820, Nouvelle Orléans. 1l.
  3. [Louisiana Lands]
Dates: 1520-1973.

Norwich.

 unspecified — Box: 76, Folder: 37
Scope and Contents
  1. ALS to General Lafayette
  2. August 22, 1824...1 l.
  3. In the name of the mayor...
Dates: 1520-1973.

Narbonne-Lara, Louis, comte de, 1755-1813

 unspecified — Box: 76, Folder: 1
Scope and Contents
  1. L [aman.] S to Louis Alexandre Berthier
  2. 9 May 1792, Givet. 1l.
Dates: 1520-1973.

Neville, Morgan

 unspecified — Box: 76, Folder: 2
Scope and Contents
  1. ALS to General Lafayette
  2. August 1, 1825. Cincinnati, 1l.
Dates: 1520-1973.

Neville, Morgan

 unspecified — Box: 76, Folder: 3
Scope and Contents
  1. ALS to General Lafayette
  2. May 13, 1826. Cincinnati, 1l. + clipping.
Dates: 1520-1973.

Neville, Morgan

 unspecified — Box: 76, Folder: 4
Scope and Contents
  1. ALS to General Lafayette
  2. May 15, 1828. Cincinnati, 1l.
Dates: 1520-1973.

Neville, Morgan

 unspecified — Box: 76, Folder: 5
Scope and Contents
  1. ALS to General Lafayette
  2. May 29th 1829, Cincinnati. 1l.
Dates: 1520-1973.