Follow

Submissions from 1943

PDF

New Hampshire court records, 1640-1692. Court papers, 1652-1668. State papers vol. 40, New Hampshire. Probate Court

Submissions from 1941

PDF

Probate records of the province of New Hampshire vol. 9 1767-1771 state papers series vol. 39, New Hampshire. Probate Court

Submissions from 1940

PDF

Probate records of the province of New Hampshire vol. 8 1764-1767 state papers series vol. 38, New Hampshire. Probate Court

Submissions from 1939

PDF

Probate records of the province of New Hampshire vol. 7 1760-1763 state papers series vol. 37, New Hampshire. Probate Court

Submissions from 1938

PDF

Probate records of the province of New Hampshire vol. 6 1757-1760 state papers series vol. 36, New Hampshire. Probate Court

Submissions from 1936

PDF

Probate records of the province of New Hampshire vol. 5 1754-1756 state papers series vol. 35, New Hampshire. Probate Court

Submissions from 1933

PDF

Probate records of the province of New Hampshire vol. 4 1750-1753 state papers series vol. 34, New Hampshire. Probate Court

Submissions from 1922

PDF

Laws of New Hampshire : including public and private acts, resolves, votes, etc., volume ten (second constitutional period, 1829-1835), New Hampshire

Submissions from 1921

PDF

Laws of New Hampshire : including public and private acts, resolves, votes, etc., volume nine (second constitutional period, 1821-1828), New Hampshire

Submissions from 1920

PDF

Laws of New Hampshire : including public and private acts, resolves, votes, etc., volume eight (second constitutional period, 1811-1820), New Hampshire

Submissions from 1918

PDF

Laws of New Hampshire : including public and private acts, resolves, votes, etc., volume seven (second constitutional period, 1801-1811), New Hampshire

Submissions from 1917

PDF

Laws of New Hampshire : including public and private acts, resolves, votes, etc., volume six (second constitutional period, 1792-1801), New Hampshire

Submissions from 1916

PDF

Laws of New Hampshire : including public and private acts and resolves with an appendix embracing the journal of the committee of safety, volume four (revolutionary period, 1776-1784), New Hampshire

PDF

Laws of New Hampshire : including public and private acts, resolves, votes, etc., volume five (first constitutional period, 1784-1792), New Hampshire

Submissions from 1915

PDF

Laws of New Hampshire : including public and private acts and resolves, royal commissions and instructions, notes and an appendix, volume three (province period, 1745-1774), New Hampshire

PDF

Probate records of the province of New Hampshire vol. 3 1741-1749 state papers series vol. 33, New Hampshire. Probate Court

Submissions from 1914

PDF

Probate records of the province of New Hampshire vol. II 1718-1740 state papers series vol. 32, New Hampshire. Probate Court

Submissions from 1913

PDF

Laws of New Hampshire : including public and private acts and resolves and the royal commissions and instructions, with historical and descriptive notes, and an appendix, volume two (province period, 1702-1745), New Hampshire

Submissions from 1910

PDF

Miscellaneous revolutionary documents of New Hampshire, including the association test, the pension rolls, and other important papers. Vol. 30 state papers series, New Hampshire. Probate Court

Submissions from 1907

PDF

Probate records of the province of New Hampshire vol. 1 1635-1717 state papers series vol. 31, New Hampshire. Probate Court

Submissions from 1904

PDF

Laws of New Hampshire : including public and private acts and resolves and the royal commissions and instructions, with historical and descriptive notes, and an appendix, volume one (province period), New Hampshire

Submissions from 1896

PDF

Documents relating to the Masonian patent, 1630-1846, including the charter of the Council of Plymouth, of date Nov. 3, 1620, the various grants and patents to John Mason, the records and miscellaneous papers of the Masonian proprietary, with numerous other papers constituting a part of the documentary history of the patent and the titles claimed under it, arranged in chronological order, with citations to other documents and authorities relative to the same subject, and complete indexes. Volume XXIX. Town charters, volume VI. Masonian papers, volume III, Batchellor, Albert Stillman, 1850-1913

PDF

Township grants of lands in New Hampshire included in the Masonian patent issued subsequent to 1746 by the Masonian proprietary. Volume XXVIII. Town charters, volume V. Masonian papers, volume II, Proprietors of Mason's patent in New Hampshire

PDF

Township grants of lands in New Hampshire included in the Masonian patent issued subsequent to 1746 by the Masonian proprietary. Volume XXVII. Town charters, volume IV. Masonian papers, volume I, Proprietors of Mason's patent in New Hampshire

Submissions from 1895

PDF

Town charters granted within the present limits of New Hampshire. Volume XXV. Town charters, Volume II, New Hampshire. Governor and Council

PDF

The New Hampshire grants, being transcripts of the charters of townships and minor grants of lands made by the provincial government of New Hampshire, within the present boundaries of the state of Vermont, from 1749 to 1764. With an appendix containing the petitions to King George the Third, in 1766, by the proprietors and settlers under the New Hampshire grants, and lists of the subscribers; also historical and bibliographical notes relative to the towns in Vermont, by Hiram A. Huse, state librarian. Volume XXVI. Town charters, volume III, Proprietors of Mason's patent in New Hampshire

Submissions from 1894

PDF

Town charters, including grants of territory within the present limits of New Hampshire, made by the government of Massachusetts, and a portion of the grants and charters issued by the government of New Hampshire, with an appendix, consisting of papers relating to the granting of the various lines and bodies of towns, with acts in regard to town bounds in general, and many documents produced by disputes between towns concerning their boundary lines, with ... complete indexes. Volume XXIV. Town charters, Volume I, New Hampshire. Governor and Council

Submissions from 1893

PDF

A list of documents in the Public Record Office in London, England, relating to the province of New Hampshire, chronologically arranged according to the order of record in the several series. Volume XXIII, New Hampshire. Governor and Council

PDF

Early state papers of New Hampshire, including the Constitution of 1784, journals of the Senate and House of Representatives, and records of the President and council from June, 1790 to June, 1793 with an appendix. Volume XXII, Stevens, Benjamin Franklin, 1833-1902

Submissions from 1892

PDF

Early state papers of New Hampshire, journals of the Senate and House of Representatives and records of the President and council from June, 1787 to June, 1790, Batchellor, Albert Stillman, 1850-1913

Submissions from 1891

PDF

Early state papers of New Hampshire, including the Constitution of 1784, journals of the Senate and House of Representatives, and records of the President and council from June 1784 to June 1787 with an appendix. Volume XX, Batchellor, Albert Stillman, 1850-1913

PDF

Provincial papers of New Hampshire. Volume XIX, Batchellor, Albert Stillman, 1850-1913

Submissions from 1890

PDF

Miscellaneous provincial and state papers, 1725-1800. Volume XVIII, Batchellor, Albert Stillman, 1850-1913

Submissions from 1889

PDF

Part I. Rolls and documents relating to soldiers in the revolutionary war. Part II. Miscellaneous provincial papers from 1629 to 1725. Volume IV of the war rolls. Volume XVII of the series, Hammond, Isaac Weare, 1831-1890

Submissions from 1887

PDF

Rolls and documents relating to soldiers in the revolutionary war, with an appendix, embracing some Indian and French war rolls. Volume III - of war rolls. Volume XVI - of series, Hammond, Isaac Weare, 1831-1890 (editor)

Submissions from 1886

PDF

Rolls of the soldiers in the revolutionary war, May, 1777 to 1780: with an appendix, embracing names of New Hampshire men in Massachusetts regiments. Volume II - of war rolls. Volume XV - of series, Hammond, Isaac Weare, 1831-1890 (editor)

Submissions from 1885

PDF

Rolls of the soldiers in the revolutionary war, 1775, to May, 1777: with an appendix embracing diaries of Lieut. Jonathan Burton. Volume I - of war rolls. Volume XIV - of series, Hammond, Isaac Weare, 1831-1890 (editor)

Submissions from 1884

PDF

Town papers. Documents relating to towns in New Hampshire, New London to Wolfeborough. Volume XIII, Hammond, Isaac Weare, 1831-1890 (editor)

Submissions from 1883

PDF

Town papers. Documents relating to towns in New Hampshire, Gilmanton to New Ipswich. Volume XII, Hammond, Isaac Weare, 1831-1890

Submissions from 1882

PDF

Town papers. Documents relating to towns in New Hampshire. Volume XI, Hammond, Isaac Weare, 1831-1890

Submissions from 1877

PDF

Miscellaneous documents and records relating to New Hampshire at different periods. Volume X, Hammond, Isaac Weare, 1831-1890

Submissions from 1875

PDF

Town papers. Documents relating to towns in New Hampshire. Volume IX, New Hampshire. Constitutional Convention (1788)

Submissions from 1874

PDF

Documents and records relating to the State of New-Hampshire during the period of the American revolution, from 1776 to 1783; including the constitution of New-Hampshire, 1776; New-Hampshire declaration for independence; the Association test, with names of signers &c.; Declaration of American Independence, July 4, 1776; the Articles of Confederation, 1778. Volume VIII, Hammond, Isaac Weare, 1831-1890

Submissions from 1873

PDF

Provincial papers. Documents and records relating to the province of New-Hampshire, from 1764 to 1776. Volume VII, New Hampshire. General Court

Submissions from 1872

PDF

Provincial papers. Documents and records relating to the province of New-Hampshire, from 1749 to 1763. Volume VI, New Hampshire. General Court

Submissions from 1871

PDF

Provincial papers. Documents and records relating to the province of New-Hampshire, from 1738 to 1749. Volume V, New Hampshire. General Court

Submissions from 1870

PDF

Provincial papers. Documents and records relating to the province of New-Hampshire, from 1722 to 1737. Volume IV, New Hampshire. General Court

Submissions from 1869

PDF

Provincial papers. Documents and records relating to the province of New-Hampshire, from 1692 to 1722: being part II. of papers relating to that period. Volume III, New Hampshire. General Court

Submissions from 1868

PDF

Provincial papers. Documents and records relating to the province of New-Hampshire, from 1686 to 1722: Being part I. of papers relating to that period. Volume II, New Hampshire. General Court

Submissions from 1867

PDF

Provincial papers. Documents and records relating to the province of New-Hampshire, from the earliest period of its settlement: 1623-1686. Volume I, Bouton, Nathaniel, 1799-1878