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: 61 - 80 of 91

Grafton County, N.H. Probate Court

 Collection
Identifier: Mss 818462
Mss 818462
Date(s): 1818-08-12
Abstract

In English.

William H. Woodward letter

 Collection
Identifier: Mss 817152
Mss 817152
Date(s): 1817-02-02
Abstract

In English.

William Henry Woodward, Secretary proceedings

 Collection
Identifier: Mss 817154
Mss 817154
Date(s): 1817-02-04
Abstract

In English.

William Henry Woodward report

 Collection
Identifier: Mss 817154.1
Mss 817154.1
Date(s): 1817-02-04
Abstract

In English.

William H. Woodward, Secretary, notice

 Collection
Identifier: Mss 817157.1
Mss 817157.1
Date(s): 1817-02-07
Abstract

In English.

William H. Woodward, Secretary, notice

 Collection
Identifier: Mss 817157.2
Mss 817157.2
Date(s): 1817-02-07
Abstract

In English.

William H. Woodward letter

 Collection
Identifier: Mss 817168
Mss 817168
Date(s): 1817-02-18
Abstract

In English.

Charles C. Raboteau letter

 Collection
Identifier: Mss 798140
Mss 798140
Date(s): 1798-01
Scope and Contents

Letter from Charles Raboteau of Newburyport to William Woodward of Hanover, N.H., concerning the settlement of the estate of Jacob Boardman. Mr. Payne and Mr. Woodward signed note.

John Wheelock letter

 Collection
Identifier: Mss 814553.1
Mss 814553.1
Date(s): 1814-10-03
Scope and Contents

Two-page letter from John Wheelock in Hanover, New Hampshire to William H. Woodward in Hanover, concerning a fund depositd by Wheelock in 1786 which by now should support a professorship (in civil and ecclesiastical history).

Francis Brown letter

 Collection
Identifier: Mss 816473
Mss 816473
Date(s): 1816-08-23
Abstract

In English.

Francis Brown letter

 Collection
Identifier: Mss 816477.2
Mss 816477.2
Date(s): 1816-08-27
Abstract

In English.

Dartmouth College. Board of Trustees extract

 Collection
Identifier: Mss 816477.3
Mss 816477.3
Date(s): 1816-08-27
Abstract

In English.

New Hampshire Governor document

 Collection
Identifier: Mss 816518
Mss 816518
Date(s): 1816-09-18
Abstract

In English.

Mills Olcott letter

 Collection
Identifier: Mss 816529
Mss 816529
Date(s): 1816-09-29
Abstract

In English.

Henry William Woodward letter

 Collection
Identifier: Mss 816530
Mss 816530
Date(s): 1816-09-30
Abstract

In English.

William Henry Woodward letter

 Collection
Identifier: Mss 816530.1
Mss 816530.1
Date(s): 1816-09-30
Abstract

In English.

William Henry Woodward letter

 Collection
Identifier: Mss 816662
Mss 816662
Date(s): 1816-12-12
Abstract

In English.

William Henry Woodward letter

 Collection
Identifier: Mss 816680
Mss 816680
Date(s): 1816-12-30
Abstract

In English.

Wm. Woodward letter

 Collection
Identifier: Mss 798217
Mss 798217
Date(s): 1798-03-17
Scope and Contents

Wm. Woodward of Hanover to Jon. Freeman discusses rent cases and asks advice of addressee on what action to take.

Charles C. Raboteau letter

 Collection
Identifier: Mss 798220
Mss 798220
Date(s): 1798-03-20
Scope and Contents

Letter from Charles C. Raboteau of Newburyport to William Woodward of Hanover, N.H. with an ultimatum regarding a note signed by Wheelock and Payne for a loan to Jacab Boardman. Threatens to publish this matter to throw light on business practices of the institution.

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