Box 85
Container
Contains 49 Results:
U. S. Department of War
unspecified — Box: 85, Folder: 6
Scope and Contents
- ALS to General Lafayette
- August 26, 1826. 1l.
Dates:
1520-1973.
U. S. Department of War Bounty Land Office
unspecified — Box: 85, Folder: 7
Scope and Contents
- ALS to James Barbour, Secretary of War
- July 14, 1826. 1l.
Dates:
1520-1973.
Upton, John
unspecified — Box: 85, Folder: 8
Scope and Contents
- ALS to Lafayette
- November 3, 1830. London. 1l.
Dates:
1520-1973.
Utica, NY Committee of Citizens
unspecified — Box: 85, Folder: 9
Scope and Contents
- AL to General Lafayette
- [n.d.] Utica, NY. 1l.
Dates:
1520-1973.
Vail, Eugene A.
unspecified — Box: 85, Folder: 10
Scope and Contents
- ALS to General Lafayette
- November 10, 1817. Washington City. 1l.
Dates:
1520-1973.
Vail, Eugene A.
unspecified — Box: 85, Folder: 11
Scope and Contents
- ALS to General Lafayette
- November 20, 1826. Washington. 1l.
Dates:
1520-1973.
Vail, Eugene A.
unspecified — Box: 85, Folder: 12
Scope and Contents
- ALS to General Lafayette
- March 12, 1827. Washington. 2 ll.
Dates:
1520-1973.
Vail, Eugene A.
unspecified — Box: 85, Folder: 13
Scope and Contents
- ALS to General Lafayette
- May 26, 1828. Washington. 1l.
Dates:
1520-1973.
[Varaignez?]
unspecified — Box: 85, Folder: 39
Scope and Contents
- ALS to General Lafayette
- 5 Janvier, 1827. Paris. 1l.
- Facsimile
Dates:
1520-1973.
Ventress, James A.
unspecified — Box: 85, Folder: 40
Scope and Contents
- ALS to General Lafayette
- [n.d.] Rue and Hotel Corneille no.5, Paris. 1l.
Dates:
1520-1973.