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: 1 - 20 of 91

William Henry Woodward letter

 Collection
Identifier: Mss 805409
Webster Mss 805409
Date(s): 1805-07-09
Abstract

In English.

William Woodward letter

 Collection
Identifier: Mss 806231
Mss 806231
Date(s): 1806-03-31
Abstract

In English.

William Woodward report

 Collection
Identifier: Mss 806503.1
Mss 806503.1
Date(s): 1806-09-03
Abstract

In English.

Francis Brown letter

 Collection
Identifier: Mss 806509
Mss 806509
Date(s): 1806-09-09
Abstract

In English.

William Woodward letter

 Collection
Identifier: Mss 806657
Mss 806657
Date(s): 1806-12-07
Abstract

In English.

Grafton County, NH warranty deed

 Collection
Identifier: Mss 806668
Mss 806668
Date(s): 1806-12-18
Abstract

In English.

Nathan Smith letter

 Collection
Identifier: Mss 807513
Mss 807513
Date(s): 1807-09-13
Abstract

In English.

William Henry Woodward letter

 Collection
Identifier: Mss 807515
Mss 807515
Date(s): 1807-09-15
Abstract

In English.

William H. Woodward receipt

 Collection
Identifier: Mss 807569
Mss 807569
Date(s): 1807-10-19
Abstract

In English.

Daniel Webster letter

 Collection
Identifier: Mss 807630.1
Webster Mss 807630.1
Date(s): 1807-11-30
Abstract

In English.

William Henry Woodward letter

 Collection
Identifier: Mss 808106
Mss 808106
Date(s): 1808-01-06
Abstract

In English.

Timothy Farrar letter

 Collection
Identifier: Mss 808109.1
Mss 808109.1
Date(s): 1808-01-09
Abstract

In English.

William H. Woodward receipt

 Collection
Identifier: Mss 808211
Mss 808211
Date(s): 1808-03-11
Abstract

In English.

Billa Gillet letter

 Collection
Identifier: Mss 808214
Mss 808214
Date(s): 1808-03-14
Abstract

In English.

Jonathan Freeman receipt

 Collection
Identifier: Mss 808426
Mss 808426
Date(s): 1808-07-26
Abstract

In English.

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

 Collection
Identifier: Mss 808479
Mss 808479
Date(s): 1807-08-29
Abstract

In English.

Memorial of John Wheelock and William H. Woodward

 Collection
Identifier: Mss 808560
Mss 808560
Date(s): 1808-10-10
Abstract

In English.

Nathan Smith receipt

 Collection
Identifier: Mss 809251
Mss 809251
Date(s): 1809-04-01
Abstract

In English.

Nathan Smith receipt

 Collection
Identifier: Mss 809458.1
Mss 809458.1
Date(s): 1809-08-08
Abstract

In English.

William Woodward release of land

 Collection
Identifier: Mss 810312.1
Mss 810312.1
Date(s): 1810-05-12
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