Historic Fort Norfolk Logo

Fort Norfolk Documents 1853

Joseph Smith Letter 25 February 1853

Calvin Brown Letter 4 March 1853

Commandant Samuel L. Breese Letter 7 March 1853

Joseph Smith Letter 16 March 1853

Commandant Samuel L. Breese Letter 19 March 1853

Joseph Smith Letter 25 October 1853

Commandant Samuel L. Breese Letter 28 October 1853

Joseph Smith Letter 26 November 1853

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,