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: 41 - 60 of 91

Nathan Smith receipt

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

In English.

New Hampshire Governor document

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

In English.

Noah Webster letter

 Collection
Identifier: Mss 803568.1
Mss 803568.1
Date(s): 1803-10-18
Abstract

In English.

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.

Resolution by Trustees

 Collection
Identifier: Mss 815528.1
Mss 815528.1
Date(s): 1815-09-28
Abstract

In English.

Roswell Shurtleff letter

 Collection
Identifier: Mss 804517
Mss 804517
Date(s): 1804-09-17
Abstract

In English.

Samuel Cummings Webster letter

 Collection
Identifier: Mss 811351.2
Mss 811351.2
Date(s): 1811-06-01
Scope and Contents

Letter from Samuel Cummings Webster of Haverhill to William Henry Woodward with a statement of transfers of land from Laban Gates.

Samuel Worcester letter

 Collection
Identifier: Mss 804402
Mss 804402
Date(s): 1804-07-02
Abstract

In English.

Timothy Farrar letter

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

In English.

Trustees of Dartmouth College vote

 Collection
Identifier: Mss 805490
Mss 805490
Date(s): 1805-08
Abstract

In English.

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

 Collection
Identifier: Mss 811516
Mss 811516
Date(s): 1811-09-16
Scope and Contents

Receipt to William Henry Woodward for payment of tax and costs of shares no. 162, 163 and 164.

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.

United States Supreme Court docket and minutes

 Collection
Identifier: Mss 818162
Mss 818162
Date(s): 1818-02-12 to 1819-02-25
Abstract

In English.

United States. Supreme Court mandate

 Collection
Identifier: Mss 819152.6
Mss 819152.6
Date(s): 1819-02-02
Abstract

In English.

W.H. Griswald letter

 Collection
Identifier: Mss 817478
Mss 817478
Date(s): 1817-08
Abstract

In English.

William Gustavus Woodward receipt

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

In English.

William H. Woodward letter

 Collection
Identifier: Mss 817620
Mss 817620
Date(s): 1817-11-20
Abstract

In English.

William H. Woodward letter

 Collection
Identifier: Mss 818118
Mss 818118
Date(s): 1818-01-18
Abstract

In English.

William H. Woodward letter

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

In English.

William H. Woodward letter

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