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
- 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
- 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
more
more