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: 21 - 40 of 91

George Foot letter

 Collection
Identifier: Mss 801275.1
Mss 801275.1
Date(s): 1801-04-25
Abstract

In English.

George Wheelock Woodward receipt

 Collection
Identifier: Mss 832556
Mss 832556
Date(s): 1832-10-06
Abstract

In English.

Grafton County, N.H. Probate Court

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

In English.

Grafton County, NH warranty deed

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

In English.

Henry William Woodward letter

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

In English.

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.

Jeremiah Mason receipt

 Collection
Identifier: Mss 804326
Mss 804326
Date(s): 1804-05-26
Abstract

In English.

John Langdon letter

 Collection
Identifier: Mss 805503.1
Mss 805503.1
Date(s): 1805-09-03
Abstract

In English.

John Wheelock letter

 Collection
Identifier: Mss 814553
Mss 814553
Date(s): 1814-10-03
Scope and Contents

Three-page letter from John Wheelock in Hanover to William Henry Woodward, asking the Board of Trustees to sequester the sum of 800, deposited with them in 1786, for the support of a professorship of eloquence, later of a professorship of ecclesiastical and civil history. Includes a transcript of the Trustees' vote of Nov. 11, respecting it.

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).

Jonathan Freeman receipt

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

Memorial of John Wheelock and William H. Woodward

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

In English.

Mills Olcott letter

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

In English.

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.

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.

Mrs. Harriet Curtis (Woodward) Langdon receipt

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

In English.

Nathan Smith letter

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

In English.

Nathan Smith letter

 Collection
Identifier: Mss 805479.1
Mss 805479.1
Date(s): 1805-08-29
Abstract

In English.

Nathan Smith receipt

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