Historic Fort Norfolk Logo

Fort Norfolk Documents 1849

Joseph Smith Letter 2 February 1849

Commandant John D Sloat Letter 4 May 1849

Thomas A Dornin Report 11 May 1849

Commandant John D Sloat Letter 12 May 1849

Joseph Smith Letter 21 May 1849

Fred A. Smith Letter 10 September 1849

George W. Crawford Letter 12 September 1849

George W. Crawford Letter 14 September 1849

Joseph Smith Letter 18 September 1849

Commandant John D Sloat Letter 20 September 1849

Joseph Smith Letter 22 September 1849

Joseph Smith Letter 10 October 1849

Joseph Smith Letter 23 October 1849

Commandant John D Sloat Letter 25 October 1849

Commandant John D Sloat Letter November 14 1849

Fort Norfolk Documents

1776, 1777, 1779,

1782, 1783, 1789,

1790, 1791, 1792, 1793, 1794, 1795, 1796, 1797, 1798, 1799,

1800, 1801, 1802, 1803, 1804, 1805, 1806, 1807, 1808, 1809,

1810, 1811, 1812, 1813, 1814, 1815, 1816, 1817, 1818, 1819

1820,

1840, 1841, 1842, 1843, 1844, 1845, 1846, 1847, 1848, 1849,

1850, 1851, 1852, 1853, 1854, 1855, 1856, 1857, 1858, 1859

1860, 1861, 1862, 1863, 1864, 1865, 1866, 1867, 1868, 1869

1870, 1871, 1872, 1873, 1874, 1875, 1876, 1877, 1878, 1879

1880,