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 Results: 1 - 20 of 91

From all record types with
  • keyword(s): use

Dartmouth College Board of Trustee minutes

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

In English.

William H. Woodward receipt

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

In English.

Jonathan Freeman receipt

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

In English.

E.B. Woodward receipt

 Collection
Identifier: Mss 819220.1
Mss 819220.1
Date(s): 1819-03-20
Abstract

In English.

William Henry Woodward will

 Collection
Identifier: Mss 818363
Mss 818363
Date(s): 1818-06-13
Abstract

In English.

William Woodward letter

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

In English.

William Woodward letter

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

In English.

William H. Woodward receipt

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

William Henry Woodward quotations

 Collection
Identifier: Mss 811514.1
Mss 811514.1
Date(s): 1811-09-14
Scope and Contents

William Henry Woodward to Josiah Dunham, quotations from a communication from the Congregational Church in the Vicinity of Dartmouth College to the Londonderry Presbytery, for Dunham's use if he decides to notice the letter signed "A Member of the Congregational Church" in the "Dartmouth Gazette," September 11, 1811.

Timothy Farrar letter

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

William Woodward letter

 Collection
Identifier: Mss 804501
Mss 804501
Date(s): 1804-09-01
Abstract

In English.

Alexander Dix power of attorney

 Collection
Identifier: Mss 806316.2
Mss 806316.2
Date(s): 1806-05-16
Abstract

In English.

William H. Woodward letter

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

Daniel Webster letter

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

In English.

Sort Results By

Filtered By

  • Level: Collection X
  • Related Author: Woodward, William Henry, 1774-1818 X

Search Within These Results

Additional filters:

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