MILITARY ROLLS |
Filename |
Description |
Submitter |
Roll of Honor: NH Union Soldiers interred in the Military Asylum Cemetery, D.C. |
Judy Nelson, |
|
Muster Roll Commanded by Nickolias Gilman Esq. September 12th 1777 American Revolution |
Jan M. Ullrich-Lindblom |
|
NH Soldiers Mustered by Sgt. Thomas Peabody American Revolution |
Julie C. Hesson NSDAR |
|
NH Men at Port
Royal 1710 |
Tom Dunn |
|
NH Casualties at
Loisbourg 1745 |
||
New Hampshire Soldiers Executed |
©1999 |
SHIPS LISTS |
Filename |
Description |
Submitter |
The
"Confidence" 1638 for New England Passenger List |
C Parziale |
|
The Ship
Arabella 1671 for New England Passenger List |
COURT RECORDS |
Filename |
Description |
Submitter |
Kennebec County
1799-1854 |
Tina Vickery, |
|
Washington
County 1839-1845 |
||
York County
1686-1760 |
MISCELLANEOUS HOLDINGS |
Filename |
Description |
Submitter |
Correction to
listing Mr. Otis G. Hammond as Deceased, Sprague's Journal of Maine History |
Androscoggin Historical Society |
|
The East
Somerset County Reg.©1911-12 |
Tina Vickery & The |
|
The East
Somerset County Reg.©1911-12 |
||
The East
Somerset County Reg.©1911-12 |
||
The East
Somerset County Reg.©1911-12 |
||
The East
Somerset County Reg.©1911-12 |
You are the [an error occurred while processing this directive] visitor to stop at the New Hampshire Records & Lists, US GenWeb Archives
This page was last updated on -- Monday, 23-Jun-2008 07:53:48 EDT
The USGenWeb Archive was implemented in July 1996, and files are being added everyday as more people become aware of this site. If you have anything to contribute, please contact the person listed on the state table of contents page. Please read the Guidelines for file contributions.
Table of Contents maintained by: Michelle McKenzie
email: NH Records & Lists
Please note that the NH State Flag above is courtesy of http://flags.cesi.it/flags/