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: 41 - 60 of 91

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

W.H. Griswald letter

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

In English.

William H. Woodward letter

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

In English.

William Henry Woodward letter

 Collection
Identifier: Mss 818125
Mss 818125
Date(s): 1818-01-25
Abstract

In English.

William Henry Woodward report

 Collection
Identifier: Mss 817154.1
Mss 817154.1
Date(s): 1817-02-04
Abstract

In English.

William H. Woodward, Secretary, notice

 Collection
Identifier: Mss 817157.1
Mss 817157.1
Date(s): 1817-02-07
Abstract

In English.

William H. Woodward, Secretary, notice

 Collection
Identifier: Mss 817157.2
Mss 817157.2
Date(s): 1817-02-07
Abstract

In English.

Francis Brown letter

 Collection
Identifier: Mss 816477.2
Mss 816477.2
Date(s): 1816-08-27
Abstract

In English.

William Henry Woodward letter

 Collection
Identifier: Mss 816530.1
Mss 816530.1
Date(s): 1816-09-30
Abstract

In English.

Wm. Woodward letter

 Collection
Identifier: Mss 798278.1
Mss 798278.1
Date(s): 1798-04-28
Scope and Contents

Letter from Wm. Woodward of Hanover to Jon. Freeman Dr. Blood, and Mr. Zadock Brown informing him that he wishes to exchange some land, and writer asks addressee regarding legal steps.

Mrs. Harriet Curtis (Woodward) Langdon receipt

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

In English.

George Foot letter

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

In English.

William Henry Woodward letter

 Collection
Identifier: Mss 804462
Webster Mss 804462
Date(s): 1804-08-12
Abstract

In English.

Resolution by Trustees

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

In English.

Noah Webster letter

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

In English.

Dartmouth University Trustees extract from records

 Collection
Identifier: Mss 817476.1
Mss 817476.1
Date(s): 1817-08-26
Abstract

In English.

Dartmouth College Trustees agreement

 Collection
Identifier: Mss 817675.2
Mss 817675.2
Date(s): 1817-12-25
Abstract

In English.

Grafton County, N.H. Probate Court

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

In English.

William H. Woodward letter

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

In English.

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).

Francis Brown letter

 Collection
Identifier: Mss 816473
Mss 816473
Date(s): 1816-08-23
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