A name index compiled by Frank C. Mevers is available from the N.H. Secretary of State website.

Follow

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 1877

PDF

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

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