Skip to main content

Box 85

 Container

Contains 49 Results:

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.

Vail, Eugene A.

 unspecified — Box: 85, Folder: 11
Scope and Contents
  1. ALS to General Lafayette
  2. November 20, 1826. Washington. 1l.
Dates: 1520-1973.

Vail, Eugene A.

 unspecified — Box: 85, Folder: 12
Scope and Contents
  1. ALS to General Lafayette
  2. March 12, 1827. Washington. 2 ll.
Dates: 1520-1973.

Vail, Eugene A.

 unspecified — Box: 85, Folder: 13
Scope and Contents
  1. ALS to General Lafayette
  2. May 26, 1828. Washington. 1l.
Dates: 1520-1973.

[Varaignez?]

 unspecified — Box: 85, Folder: 39
Scope and Contents
  1. ALS to General Lafayette
  2. 5 Janvier, 1827. Paris. 1l.
  3. Facsimile
Dates: 1520-1973.

Ventress, James A.

 unspecified — Box: 85, Folder: 40
Scope and Contents
  1. ALS to General Lafayette
  2. [n.d.] Rue and Hotel Corneille no.5, Paris. 1l.
Dates: 1520-1973.