Skip to main content Skip to search results Skip to Facets & Filters

Not finding what you're looking for? Email Us or use the Library Search.

Showing Collections: 21 - 40 of 91

George Foot letter

 Collection
Identifier: Mss 801275.1
Mss 801275.1
Date(s): 1801-04-25
Abstract

In English.

Samuel Worcester letter

 Collection
Identifier: Mss 804402
Mss 804402
Date(s): 1804-07-02
Abstract

In English.

Jeremiah Mason receipt

 Collection
Identifier: Mss 804326
Mss 804326
Date(s): 1804-05-26
Abstract

In English.

William Henry Woodward letter

 Collection
Identifier: Mss 804462
Webster Mss 804462
Date(s): 1804-08-12
Abstract

In English.

William Woodward letter

 Collection
Identifier: Mss 804501
Mss 804501
Date(s): 1804-09-01
Abstract

In English.

Benjamin Joseph Gilbert et.al. letter

 Collection
Identifier: Mss 804508
Mss 804508
Date(s): 1804-09-08
Abstract

In English.

Benjamin Joseph Gilbert et. al. letter

 Collection
Identifier: Mss 804508.1
Mss 804508.1
Date(s): 1804-09-08
Abstract

In English.

Roswell Shurtleff letter

 Collection
Identifier: Mss 804517
Mss 804517
Date(s): 1804-09-17
Abstract

In English.

Nathan Smith letter

 Collection
Identifier: Mss 805479.1
Mss 805479.1
Date(s): 1805-08-29
Abstract

In English.

Trustees of Dartmouth College vote

 Collection
Identifier: Mss 805490
Mss 805490
Date(s): 1805-08
Abstract

In English.

John Langdon letter

 Collection
Identifier: Mss 805503.1
Mss 805503.1
Date(s): 1805-09-03
Abstract

In English.

David Humphreys letter

 Collection
Identifier: Mss 805681
Mss 805681
Date(s): 1805-12-31
Abstract

In English.

William Henry Woodward letter

 Collection
Identifier: Mss 805575.2
Webster Mss 805575.2
Date(s): 1805-10-25
Abstract

In English.

Alexander Dix power of attorney

 Collection
Identifier: Mss 806316.2
Mss 806316.2
Date(s): 1806-05-16
Abstract

In English.

United States. Supreme Court mandate

 Collection
Identifier: Mss 819152.6
Mss 819152.6
Date(s): 1819-02-02
Abstract

In English.

E.B. Woodward receipt

 Collection
Identifier: Mss 819220.1
Mss 819220.1
Date(s): 1819-03-20
Abstract

In English.

William Henry Woodward letter

 Collection
Identifier: Mss 798314
Mss 798314
Date(s): 1798-05-14
Abstract

In English.

George Wheelock Woodward receipt

 Collection
Identifier: Mss 832556
Mss 832556
Date(s): 1832-10-06
Abstract

In English.

John Wheelock letter

 Collection
Identifier: Mss 814553
Mss 814553
Date(s): 1814-10-03
Scope and Contents

Three-page letter from John Wheelock in Hanover to William Henry Woodward, asking the Board of Trustees to sequester the sum of 800, deposited with them in 1786, for the support of a professorship of eloquence, later of a professorship of ecclesiastical and civil history. Includes a transcript of the Trustees' vote of Nov. 11, respecting it.

Dartmouth College Trustees vote

 Collection
Identifier: Mss 815478
Mss 815478
Date(s): 1815-08-28
Abstract

In English.

Sort Results By

Filtered By

  • Related Author: Woodward, William Henry, 1774-1818 X

Search Within These Results

Additional filters:

Author
Woodward, William Henry, 1774-1818 77
Dartmouth College. Board of Trustees 10
Smith, Nathan, Dr., 1762-1829 8
Freeman, Jonathan, 1745-1808 4
Shurtleff, Roswell, 1773-1861 4
more
Webster, Daniel, 1782-1852 4
Wheelock, John , 1754-1817 4
Woodward, Eliza Billings, 1780-1870 4
Hale, Salma, 1787-1866 3
Olcott, Mills, 1774-1845 3
Bradley, Ward 2
Dartmouth College. Office of the President, Francis Brown, 1784-1820 2
Freeman, Jonathan, 1777-1858 2
Gilbert, Benjamin Joseph, 1764-1849 2
Lang, Richard, 1769-1840 2
Plumer, William, 1759-1850 2
Raboteau, Charles C. 2
United Company of the Connecticut River Turnpike and White River Bridge 2
United States Supreme Court 2
Allen, William, 1784-1868 1
Brown, Francis, 1784-1820 1
Dartmouth University (1817-1819) 1
Dartmouth University. Board of Trustees 1
Davis, Moses, 1791-1856 1
Dix, Alexander 1
Dow, Lemuel, 1768-1852 1
Dunham, Josiah, 1769-1844 1
Evans, Huldah (Kent), Mrs., d. 1846 1
Farrar, Timothy, 1747-1849 1
Foot, George, 1749-1830 1
Gillet, Billa 1
Grafton County, N.H. Registry of deeds. 1
Grafton County, New Hampshire Probate court. 1
Griswald, W.H. 1
Hardy, Daniel, 1773-1833 1
Humphreys, David, 1753-1818 1
Langdon, Harriet Curtis (Woodward), b. 1804 1
Langdon, John Jay 1
Langdon, John, 1741-1819 1
Mason, Jeremiah, 1768-1848 1
Mason, Peleg Stanton, d. 1825 1
Mattocks, William, 1773-1842 1
Morse, Jedidiah, 1754-1826 1
New Hampshire. Superior Court 1
Niles, Nathaniel, 1746-1828 1
Rabiteau, Charles C. 1
Ripley, Abigail (Wheelock), Mrs. 1
Spalding, Lyman, 1775-1821 1
Vermont. General assembly 1
Webster, Noah, Jr., 1758-1843 1
Webster, Samuel Cummings, 1788-1835 1
Wheelock, James , 1759-1835 1
Woodward, Bezaleel, 1745-1804 1
Woodward, Eliza Maria, b. 1806 1
Woodward, George Wheelock, 1810-1887 1
Woodward, William Gustavus, 1808-1871 1
Worcester, Samuel, 1770-1821 1
less
 
Related Author
Dartmouth College. Board of Trustees 12
Smith, Nathan, Dr., 1762-1829 9
Dartmouth College. Office of the President, Francis Brown, 1784-1820 4
Freeman, Jonathan, 1745-1808 4
Olcott, Mills, 1774-1845 4
more
Shurtleff, Roswell, 1773-1861 4
Webster, Daniel, 1782-1852 4
Wheelock, John , 1754-1817 4
Woodward, Eliza Billings, 1780-1870 4
Hale, Salma, 1787-1866 3
Bradley, Ward 2
Freeman, Jonathan, 1777-1858 2
Gilbert, Benjamin Joseph, 1764-1849 2
Lang, Richard, 1769-1840 2
Plumer, William, 1759-1850 2
Raboteau, Charles C. 2
United Company of the Connecticut River Turnpike and White River Bridge 2
United States Supreme Court 2
Wheelock, James , 1759-1835 2
Allen, William, 1784-1868 1
Brown, Francis, 1784-1820 1
Dartmouth College 1
Dartmouth University (1817-1819) 1
Dartmouth University. Board of Trustees 1
Davis, Moses, 1791-1856 1
Dix, Alexander 1
Dow, Lemuel, 1768-1852 1
Dunham, Josiah, 1769-1844 1
Evans, Huldah (Kent), Mrs., d. 1846 1
Farrar, Timothy, 1747-1849 1
Foot, George, 1749-1830 1
Gillet, Billa 1
Grafton County, N.H. Registry of deeds. 1
Griswald, W.H. 1
Hardy, Daniel, 1773-1833 1
Humphreys, David, 1753-1818 1
Jaffrey, George, 1717-1801 1
Langdon, Harriet Curtis (Woodward), b. 1804 1
Langdon, John Jay 1
Langdon, John, 1741-1819 1
Mason, Jeremiah, 1768-1848 1
Mason, Peleg Stanton, d. 1825 1
Mattocks, William, 1773-1842 1
Morse, Jedidiah, 1754-1826 1
New Hampshire. Superior Court 1
Niles, Nathaniel, 1746-1828 1
Payson, Seth, 1758-1820 1
Rabiteau, Charles C. 1
Ripley, Abigail (Wheelock), Mrs. 1
Spalding, Lyman, 1775-1821 1
Vermont. General assembly 1
Webster, Noah, Jr., 1758-1843 1
Webster, Samuel Cummings, 1788-1835 1
Wheelock, James Ripley, 1790-1841 1
Woodward, Bezaleel, 1745-1804 1
Woodward, Eliza Maria, b. 1806 1
Woodward, George Wheelock, 1810-1887 1
Woodward, William Gustavus, 1808-1871 1
Worcester, Samuel, 1770-1821 1
less
 
Back to top