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: 81 - 91 of 91

Peleg Stanton Mason application

 Collection
Identifier: Mss 813667
Mss 813667
Date(s): 1813-12-17
Scope and Contents

Application for examination for medical degree to William Woodward in Hanover, New Hampshire. Includes list for candidates for examination of degree in medicine, Samuel Elder, William Pierson, Benjamin Pond and Peleg S. Mason.

Wm. Woodward letter

 Collection
Identifier: Mss 798312
Mss 798312
Date(s): 1798-05-12
Scope and Contents

Letter from Wm. Woodward of Hanover to Jon. Freeman, informing him that Joshua Sanderson wants to rent 100 acres lot in Orford for 24 bushels of wheat annually. Writer cannot have college and chapel painted until college gets more money.

Daniel Hardy letter

 Collection
Identifier: Mss 798410.1
Mss 798410.1
Date(s): 1798-07-10
Scope and Contents

Letter from Daniel Hardy of Plymouth to William Woodward of Hanover, N.H. requesting payment for services to the College when he attends commencement. (He was a tutor 1796-1797)

Wm. Woodward letter

 Collection
Identifier: Mss 798278.1
Mss 798278.1
Date(s): 1798-04-28
Scope and Contents

Letter from Wm. Woodward of Hanover to Jon. Freeman Dr. Blood, and Mr. Zadock Brown informing him that he wishes to exchange some land, and writer asks addressee regarding legal steps.

Mrs. Abigail (Wheelock) Ripley letter

 Collection
Identifier: Mss 798280
Mss 798280
Date(s): 1798-04-30
Scope and Contents

Letter from Mrs. Abigail (Wheelock) Ripley to William Henry Woodward with an assignment to William Woodward of Abigail Ripley's rights in the lease of land near Dartmouth college, granted to George Foot, March 25, 1794.

Moses David letter

 Collection
Identifier: Mss 814315
Mss 814315
Date(s): 1814-05-15
Scope and Contents

Letter from Moses David to William Henry Woodward with assignment to Woodward of Moses Davis' right to take water from the aquaduct built by Richard Lang, granted him on May 16, 1812.

Dartmouth College Board of Trustee minutes

 Collection
Identifier: Mss 806490
Mss 806490
Date(s): 1806-08
Abstract

In English.

Mrs. Harriet Curtis (Woodward) Langdon receipt

 Collection
Identifier: Mss 830328
Mss 830328
Date(s): 1830-05-28
Abstract

In English.

William Gustavus Woodward receipt

 Collection
Identifier: Mss 830431
Mss 830431
Date(s): 1830-07-31
Abstract

In English.

Eliza Maria Woodward receipt

 Collection
Identifier: Mss 830431.1
Mss 830431.1
Date(s): 1830-07-31
Abstract

In English.

William Henry Woodward letter

 Collection
Identifier: Mss 792900.6
Mss 792900.6
Date(s): 1792
Scope and Contents

Thirty page compend from William Henry Woodward of Judge Blackstone's commetaries on the laws of England. By W.W. student at law... for the extractor. Extracted A.D. 1792.

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