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: 41 - 60 of 91

Dartmouth College Trustees meeting minutes

 Collection
Identifier: Mss 815478.1
Mss 815478.1
Date(s): 1815-08-28
Abstract

In English.

Resolution by Trustees

 Collection
Identifier: Mss 815528.1
Mss 815528.1
Date(s): 1815-09-28
Abstract

In English.

William Mattocks letter

 Collection
Identifier: Mss 816226
Mss 816226
Date(s): 1816-03-26
Abstract

In English.

Noah Webster letter

 Collection
Identifier: Mss 803568.1
Mss 803568.1
Date(s): 1803-10-18
Abstract

In English.

Lemuel Dow deeds

 Collection
Identifier: Mss 811226
Mss 811226
Date(s): 1811 to 1813
Scope and Contents

Two deeds from Lemuel Dow for lands in Hanover, New Hamsphire, both signed by William Henry Woodward, Justice of the Peace.

Samuel Cummings Webster letter

 Collection
Identifier: Mss 811351.2
Mss 811351.2
Date(s): 1811-06-01
Scope and Contents

Letter from Samuel Cummings Webster of Haverhill to William Henry Woodward with a statement of transfers of land from Laban Gates.

William Henry Woodward letter

 Collection
Identifier: Mss 794440
Mss 794440
Date(s): 1794-07
Scope and Contents

Letter from William Henry Woodward with a list of the Woodwards from Captain John Woodward who came from England in 1635 to Bezaleel Woodward and his children.

William Henry Woodward quotations

 Collection
Identifier: Mss 811514.1
Mss 811514.1
Date(s): 1811-09-14
Scope and Contents

William Henry Woodward to Josiah Dunham, quotations from a communication from the Congregational Church in the Vicinity of Dartmouth College to the Londonderry Presbytery, for Dunham's use if he decides to notice the letter signed "A Member of the Congregational Church" in the "Dartmouth Gazette," September 11, 1811.

United Company of the Connecticut River Turnpike and White River Bridge receipt

 Collection
Identifier: Mss 811516
Mss 811516
Date(s): 1811-09-16
Scope and Contents

Receipt to William Henry Woodward for payment of tax and costs of shares no. 162, 163 and 164.

James Wheelock quitclaim deed

 Collection
Identifier: Mss 796221
Mss 796221
Date(s): 1796-03-21
Scope and Contents

Quitclaim deed from James Wheelock to William Henry Woodward of whatever shares of land in Deleware and Susquehannah purchases belong to James Wheelock, as heir to Eleazar Wheelock, to William Woodward. Endorsed by Beza Woodward, justice of the peace.

William Henry Woodward receipt

 Collection
Identifier: Mss 812475
Mss 812475
Date(s): 1812-08-25
Scope and Contents

Receipt for Solon's tution from Williams Henry Woodward to Nathan Smith.

Dartmouth University Trustees extract from records

 Collection
Identifier: Mss 817476.1
Mss 817476.1
Date(s): 1817-08-26
Abstract

In English.

W.H. Griswald letter

 Collection
Identifier: Mss 817478
Mss 817478
Date(s): 1817-08
Abstract

In English.

William H. Woodward letter

 Collection
Identifier: Mss 817620
Mss 817620
Date(s): 1817-11-20
Abstract

In English.

Dartmouth College Trustees agreement

 Collection
Identifier: Mss 817675.2
Mss 817675.2
Date(s): 1817-12-25
Abstract

In English.

William H. Woodward letter

 Collection
Identifier: Mss 818118
Mss 818118
Date(s): 1818-01-18
Abstract

In English.

William Henry Woodward letter

 Collection
Identifier: Mss 818125
Mss 818125
Date(s): 1818-01-25
Abstract

In English.

United States Supreme Court docket and minutes

 Collection
Identifier: Mss 818162
Mss 818162
Date(s): 1818-02-12 to 1819-02-25
Abstract

In English.

William Henry Woodward letter

 Collection
Identifier: Mss 818168.1
Mss 818168.1
Date(s): 1818-02-18
Abstract

In English.

William Henry Woodward will

 Collection
Identifier: Mss 818363
Mss 818363
Date(s): 1818-06-13
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