Finding Aids

Finding aids are tools used to describe how a collection is organized and provide a detailed list of its contents. The following index identifies the names of many of the research materials that are available for use at the New Hampshire Historical Society. The finding aid will assist you in determining if a collection is of interest to your research. By clicking on the hyperlinked titles, you will access a finding aid for the collection in PDF.

Note: New finding aids and collections are added frequently, so please return as we continue to add them or visit our online collections catalog to search all of the New Hampshire Historical Society’s research materials.

A | B | C | D | E | F | G | H | I | J | K | L | M

N | O | P | Q | R | S | T | U | V | W | X | Y | Z

A Back to top
Abbot – Downing Company Records, 1813-1945 1930.001
Abbot, George Papers, 1776-1889 1965.008
Abbot, William H. Papers, 1857-1893 1986.042
Aiken Family Papers, 1830-1930 2009.014
Allison, James Papers, 1853-1914 1978.043
American Literary Collection, 1805-1930 1989.113
Atherton, Arlon S. Papers, 1861-1912 1964.020
2010-052
2011-041
Atherton Family Papers, 1772-1852 1940.001
Ayer, Richard H. Papers, 1803-1861 1972.020
Ayres-Givens Family Papers, 1899-1950 2002.032
Ayling, Augustus D. Papers, 1876-1910 1971.028
B Back to top
Bachelder, John B. Papers, 1863-1864 1921.001
Baldwin/Church Family Papers, 1780-1855 1978.019
Barron, Merrill and Barron Records, 1881-1945

 
1976.065
1976.066
1976.067
Barstow Family Papers, 1783-1898 1977.068
Bartlett, Asa W. Papers, 1860-1907 1990.030
Bartlett, Caroline G. Papers, 1892-1934 1935.001
Bartlett, Ezra Papers, 1770-1848
 
2011.001
2011.015
Bartlett Family (of Deering) Papers, 1721-1893 1966.024
Bartlett Family Papers, 1743-1888 1989.050
Bartlett, Josiah and Family (of Kingston) Papers, 1710-1918 1940.003
Bartlett, Josiah (of Lee) Papers, 1812-1869 1993.038
Bartlett, Levi Papers, 1801-1823 1989.083
Bass, Perkins Papers, 1935-1969 1974.031
Batchelder Family Papers, 1806-1924
 
1988.051
1989.052
Bedel Family Papers, 1787-1874 1880.002
Bedel, Timothy Papers, 1763-1787 1880.001
Belknap, Reverend Jeremy Papers, 1760-1790 1983.093
Bell Family Papers, 1789-1873 1963.049
Bemis, Bernard F. Papers, 1885-1925 1973.015
Benedict, Gladys F. Papers, 1923-1930 1999-013
Birkner, Michael J. Papers, 1983-1988 1989.051
Blackstone, Jesse Papers, 1940-1969 1998.025
Blackwater River and Valley Railroad Records, 1845-1897 1945-004
Blair, Robert and Brennan, Ralph Papers, 1890-1945 2006.001
Blair, Henry W. Papers, 1795-1908

 
1974.070
1978.005
1980.027
Blake, Amos J. Papers, 1865-1918 1991.086
Blake Family Papers, 1753-1878 1982.015
Blodget, Samuel Papers, 1763-1796 1996.004
Blood, Robert O. Papers, 1917-1954 2007.003
Boston and Maine Railroad Records, 1900-1969 1997.006
Boutin, Bernard L. Papers, 1905-1994 1994.048
Bouton, Reverend Nathaniel Papers, 1821-1902 1972.022
Boxell, Alethea C. Photograph Collection, 1960-1990 S1995.027
Boyd, George and William Papers, 1773-1775; 1818-1821 1974.075
Brackett-Weeks Papers, 1791-1829 1999.020
Bradley, Cyrus P. Papers, 1830-1838 1913.001
Brampton Woolen Mills Records, 1906-1973 2009.008
Brereton, Charles Papers, 1952-1988 1986.046
Brewster, Charles W. Papers, 1818-1868 1977.079
Brewster Family Papers, 1800-1864 1981.032
Briggs, James F. Papers, 1841-1894
 
1970.039
1991.022
Bristol Home Industries Records, 1932-1964 1990.037
Brock, David Impeachment Collection, 2000 2011.085
Bronson, Orin Papers, 1790-1857
 
1982.004
1982.070
Brown Company Records, 1880-1957
 
2009.076
2010.033
Brown Cyrus W. Papers, 1888-1934 1979.020
Bryant Family Papers, 1829-1891 2002.043
Burbeck Family Papers, 1862-1887 1997.046
Burgum Family Papers, 1827-1922
 
1946-004
1946-004(O)
Burke, Edmund Papers, 1827-1882 1963.024
Burley and Haley Family Papers, 1752-2015 2017.078
Burnham-Stearns Papers, 1754-1898 1979.017
C Back to top
Call, Levi Papers, 1855-1912 1979.028
Camp Forest Hills Records, 1928-1932 2006.011
Capital City Barracks Records, 1953-1987 1989.077
Carleton, Ebenezer Papers, 1810-1859
 
1985.084
1988.019
Carpenter, Joseph Papers, 1755-1783 1969.030 (m)
Carrigain, Phillip Papers, 1763-1885 1955.003
Carroll, Henry and Baker, Nathaniel Papers, 1833-1846 1983.118
Carter, John A. Architectural Papers, 1950-1999 2007.047
Carter, Tomas M. Papers, 1855-1879 2004.014
Cate Family Papers, 1831-1917 1981.110
Cate Family Papers II, 1800-1868 1981.037
Chandler, William E. Papers, 1820-1917 1926.006
Chase, Amos Papers, 1824-1889 1973.044
Chase, Benjamin Papers, 1821-1895 1989.002
Chase, Charles Papers, 1830-1891 1963.001
Chase Family Papers, 1789-1929 1993.035
Chase, Horace Papers, 1816-1926
 
1971.035
1975.028
Chase, Jonathan Papers, 1768-1799 1878.001
Chase Papers, 1791-1870 1983.046
Chinook Collection, 1927-2009 2009.025
Chworowsky, Jane L. Papers, 1929-1988 1994.008
Civilian Conservation Corps of New Hampshire Collection, 1933-1989 1996.137
Clark, Morris Papers, 1823-1912 1991.030
Clark, Nathaniel Papers, 1789-1837
 
1968.001
1976.049
Clough, William R. Papers, 1851-1900 1976.029
Cocheco Railroad Records, 1845-1892 1989.049
Coe-Burt Family Papers, 1742-1889 1989.125
Colonial Wars Collection, 1745-1762 1989.084 (m)
Concord Bank Records, 1804-1850 1989.011
Concord Female Charitable Society Records, 1811-1997 1996.048
Concord Public Library Historical Materials Collection 1983.084
Continental Congress Board of War and Ordinance Ledgers, 1776-1780 1838.001
Corning, Charles R. Papers, 1872-1917 1875.030
Cornish Bridge Records, 1795-1935 1936.002
Cornish Grange Records, 1874-1967 1996.067
Cosgrove, Alice E. Papers, 1931-1965 1985.052
Cram Family Papers, 1795-1892 1965.047
Cressey, Richard Papers 2007.041
Cromwell, Richard A. Papers, 1900-1942 2004.021
Cross, Edward Correspondence to Henry O. Kent, 1850-1862 2005.021
Currier, Asa and Gideon Papers, 1746-1883 1931.003
D Back to top
Dana and Bartley Family Papers, 1797-1913 2001.012
Dana, Sylvester Papers, 1845-1865 1976.059
Daniels Family Papers, 1752-1820 1983.028
Davis, Aquilla Papers, 1814-1889 1994.004
Davis, Guy E. Papers, 1905-1949 2006.018
Deerfield Family Papers, 1843-1915 1992.016
De La Cruz, Alejandro Papers, 1949-1985 1986.022
Demerritt Family Papers, 1760-1953 1996.134
Densmore, Elizabeth Olive Thomas Diaries, 1958-1971 2014.080
Dodge, Solomon Papers, 1861-1865 1972.063 (m)
Doe, Charles Papers, 1841-1957 1984.066
Doe, Joseph Papers, 1748-1851
 
1988.028 (m)
1988.031 (m)
Dole, E. and Company Records, 1887-1947 1998.032
Dolloff Family Papers, 1875-1933 1973.047
Dover Public Library Manuscript Collection, 1960-1913 1978.023
1991.036
Dow-Gray-Ela Family Papers, 1798-1899 1986.043
Dow, Rufus Papers, 1839-1862 1988.002
Downes, Samuel D. Papers, 1875-1910 1996.064
Dresser, Samuel Papers, 1822-1868 1923.010
Dresser, Martin L. Papers, 1857-1895 2010.003
Dubus, Philias Papers, 1918-1959 1991.083
Dudley, John Papers, 1728-1853 1926.004
Duncan, George H. Papers, 1938-1954 1976.009
Duncan-Jones Family Papers, 1857-1891 1963.005
Duncan, Laurence I. Papers, 1946-1973 1983.061
E Back to top
Eagle Mountain House and Hall Records, 1891-1913 2007.002
Eagle and Phenix Hotel Records, 1885-1960 1983.099
East Concord Garden Club Records, 1935-1998 2000.096
Emery Family Papers, 1723-1872
 
1996.005
1991.073
Episcopal Diocese of New Hampshire Women’s Auxiliary Records, 1917-1963 2012.063
F Back to top
Fabian, Margaret and Edward, Wall Stencils Research, 1977-1982 1987.043
Fales Collection of Account Books 1973.054
Fales, Edward C. Papers, 1955-1979 1993.040
Farmer, John Papers 1961.002
Farrar, Timothy Papers, 1791-1867 1877.001
Farrar, Timothy, Jr. Papers, 1813-1853 1965.044
Federal Bridge Records, 1785-1857 1968.019
Fisher, John Papers, 1760-1869 1981.114
Fisk Family Papers, 1782-1911 1976.02
Fisk, William F. Papers, 1784-1911 1984.039
Fletcher, Samuel Papers, 1808-1849 1983.089
Fogg, George C. Papers, 1860-1861 1955.009
Forbes Family Papers, 1804-1874 1955.011
Foresters of America Court of Concord No. 4 Records, 1892-1932 1994.054
Fort Constitution Records, 1839-1870, 1907 1990.101
Forum on New Hampshire's Future Records, 1976-1982 1994.006
Foster, Ethel R. Photograph Collection, 1881-1963, 1986 S2013.071
Foster Family Papers, 1784-1886 1992.076
Foster, John G. Papers, 1841-1877 1981.115
Foster, John H. Papers, 1838-1966 1970.017
Fox Family Papers, 1834-1912 2004.028
Franconia College Records, 1855-1978 1988.061
Freeman, Jonathan Papers, 1775-1872 1920.002
French, Amos T. Papers, 1810-1940 1996.145
French, Benjamin B. and Henry F. Papers, 1826-1879 1966.011
French, Henry F. Papers, 1850-1879 1991.031
Frontiers of Knowledge Records, 1986-2010 2010.024
Frost Family Papers, 1669-1886 1983.001
Frost (Ffrost), George Papers, 1704-1887 1975.029
Frost and Sawyer Family Papers, 1714-1957 1986.041
G Back to top
Gallinger, Jacob H. Papers, 1862-1919
 
1926.007
1977.020
Garland, Forrest A. Papers, 1942-1944, 1954 1995.014
Gassett, Josephine Merrill Diaries, 1861-1922 1989.022
Gay, Julia M. Papers 2001.035
George Family Papers, 1805-1901 2006.027
George, John Hatch Papers, 1840-1873 1926.003
Gerould, Samuel L. Papers, 1876-1901 1977.080
Gerrish, Benjamin Jr. Papers, 1859-1868 1984.014
Gibson, Paul A. Papers, 1840-1861 1977.039
Gillette, Louis F. Papers, 1871-1967 1993.001
Gilman, Nicholas Diary, 1740-1744 1934.004 (m)
Gilmore-Carr-Tappan Papers, 1847-1907 1991.056
Gilmore Joseph Papers, 1842-1866 1926.006
Godfrey, John S. Papers, 1869-1882 1961.018
Gordon, George W. Papers, 1860-1864 2014.002
Gould-Rogers Family Papers, 1817-1849 1983.032
Gove Family Papers, 1761-1874 1991.070
Gove Family Papers, 1761-1874 1984.015
Granite State Provident Association Records, 1888-1896 1986.028
Grant, George R. Papers, 1959-1961 1981.108
Grantman, William Papers, 1849-1888 1976.054
Graves, Robert B. Papers, 1942-1945 2007.058
Greeley, Nathaniel R. Account Books, 1867-1912 1979.027
Green Family Papers, 1827-1886 1997.078
H Back to top
Haines-Rollins Papers, 1777-1883 1978.017
Hale Family Papers, 1692-1906 1984.016
Hale, John P. Papers, 1820-1914 1926.006
Hale, Samuel W. Papers, 1858-1906, 1946-1947 1992.008
Hale Shipping Records, 1780-1843 1941.003
Hall, Edward F. Papers, 1861-1864 1977.089
Ham Family Papers, 1755-1900 1993.031
Hammond Collection, 1725-1910 1977.057 (m)
Hammond Family Honors and Appointments, 1877-1944 1981.069
Hammond, Isaac W. Papers, 1832, 1850-1899 1977.055
Hammond, Otis G. Papers, 1777-1983
 
1963.003
1977.055
Hammond Shipping Records, 1796-1820 1977.051
Hancock Drug Store Records, 1876-1953 2006.026
Hardy, Lucius M. Papers, 1873-1880 2012.053
Harris, Henry L. Family Papers, 1804-1829 2009.089
Hatch, Albert R. Papers, 1841-1893 1918.001
Hazelton, George C. Papers, 1745-1923 1977.084
Head, Natt Papers, 1743-1958 2009.067
Hibbard Collection, 1695-1875 1957.011
Hill, Edward Papers, 1875-1947
 
1990.038
2007.001
Hill Family Papers, 1778-1934 1985.053
Hill, Isaac Papers, 1811-1856 1963.014
Hill, Ivory B. Papers, 1857-1888 1961.015
Hobbs-Leavitt Papers, 1701-1845 1974.023
Howe, Lucius M. Accounts, 1852-1888 1971.041
Hoyt Family Papers, 1791-1912 1965.022
Hutchins, Clara J. Papers, 1894 2003.004
Hutchins, Ephraim Papers, 1777-1919 1972.032
J Back to top
Jackman, Lyman Papers, 1861-1890 1963.022
Jewell, Bradbury Papers, 1779-1856
 
1964.002
2002.074
Jewett, Aaron Papers, 1796-1902 1977.050
Jewett, Kenneth Papers, 1742-1873 1986.008
Jewett, Maurice B. Papers, 1918-1920 2005.003
Jones, Amos H. Papers, 1837, 1845-1951 1991.043
K Back to top
Kearsarge Peg Company Records, 1887-1966 1982.077
Kelly, John Papers, 1786-1860 1963.047
Kemp, Doctor Zachariah W. Diaries, 1902-1913 2008.055
Kenison, Frank R. Papers, 1941-1978
 
1981.112
1987.042
Kent Family Diaries, 1755-1796, 1843-1885 2007.051
Kent-Thomas Family Papers, 1679-1888 1960.014
Kidder, Glen M. Photograph Collection, 1870-1939 1990.041
Kidder, Leonard R. Papers, 1890-1898 1991.084
Kimball, Joseph H. Papers, 1831-1838 1983.092
Kimball-Jenkins Family Papers, 1753-1927 1984.099
King, John W. Papers, 1956-1994 2008.013
Kittredge, Walter Papers, 1860-1920 1999.018
Knights of Pythias Records, 1879-1956 2002.072
Knowlton, James S. Papers, 1821-1937 1978.044
L Back to top
Lambert, Thomas R. Papers, 1834-1856, 1910 1976.022
Lane Family (of Hampton and Stratham) Papers, 1727-1924 1991.095
Lang, Richard Papers, 1791-1825 1983.033
Langdon, John and Langdon-Elwyn Papers, 1716-1841
 
1895.001
1981-111
Larkin, James E. Papers, 1861-1910 1997.005
Larrabee, Ralph C. Papers, 1890-1934
 
S 2008.026
2009.041
Lawrence, Centre H. Papers, 1861-1923 1963.016
League of Women Voters of New Hampshire Records, 1919-2000 2003.003
Levenseler, Whitman Photograph Collection S 1996.042
Liscom Family Papers, 1835-1900 2010.057
Lister Silver Fox Company Records, 1924-1939 1975.044
Little Family Papers, 1810-1902 1962.002
Livermore, Abiel A. Papers, 1836-1848 1926.001
Livermore Family Papers, 1797-1883
 
1967.030
1998.026
Livius, Peter Papers, 1764-1782 1914.001
Loan and Trust Savings Bank Records, 1872-1921 1992.025
Locke, Belle M. Papers, 1879-1952 1990.048
Long, Captain John C. Papers, 1851-1852 1965.025 (m)
Lovering, James M. Papers, 1844-1890 1983.091
Low, Mary Ann Papers 1986.041
Low, Sarah Papers, 1858-1868 1965.010
Lyford, James O. Papers, 1882-1924 1926.002
Lyman, Theodore Papers 2009.082
M Back to top
Marcy, Daniel Papers, 1838-1881 1982.044
Marseilles, Charles Papers, 1873-1908 1927.001
Marshall, James H. Papers, 1859-1896 2012.069
Marston – Eastman Papers, 1865-1888 1995.007
Marston, Gilman Papers, 1843-1885 1947.001
Marston Papers, 1645-1828 1920.004
Mason, Jeremiah Papers, 1768-1848 1962.006
McClure Papers, 1778-1843 1940.002
McIntire, Johnson C. Papers, 1864-1910 1979.026
McLane, Susan N. Papers, 1947-2005 2005.016
McNeil, John Papers, 1810-1858 1982.072
McNeil-Pierce Papers 2000.095
Mellen, Charles S. Papers, 1888-1922 1938.001
Merrimack Farmers Exchange Records, 1976-1987
 
2011.042
2011.052
Moffat-Whipple Collection, 1656-1829 1895.002
Moody-Trow Family Papers, 1893-1965 1990.251
Mooney Family Diaries, 1826-1908 1964.013
Moore, John and Asher Papers, 1751-1853 1974.006
Moore, Nathan Papers, 1808-1846 1955.006
Moore, William A. Papers, 1861-1862 1954.003 (m)
Morris and Stark Papers, 1747-1854 1916.001
Morrison Family Papers, 1813-1889 1963.002
Moses, George H. Papers, 1888-1944 1960.001
Moulton Family Papers, 1831-1917 1992.077
Mt. Pleasant - Bretton Woods Company Records, 1889-1936 1993.030
Mudge, John T. B. Papers, 1972-1990 1993.058
N Back to top
National State Capital Bank Records, 1865-1917 1991.053
Neil, William and Charles Papers, 1799-1816 1967.026
Nelson, W. F. Papers, 1863-1926 1967.036
Nesmith, George W. Papers, 1831-1890 1978.055
New Hampshire Asylum for the Insane Records, 1839-1871

 
1979.008
1979.010
1979.012
New Hampshire Centennial Home for the Aged Records, 1899-1974 2010.059
New Hampshire Conference, United Church of Christ Records, 1811-1977 2003.018
New Hampshire Early Documents, 1689-1793 1991.095
New Hampshire Farm Bureau Mutual Insurance Co., Records, 1942-1946 1999.016
New Hampshire Federation of Women’s Club Records 1958-1960 1986.021
New Hampshire Papers Collection 1775-1892 1988.055
New Hampshire Historical Society Records, 1823- 1921.003
New Hampshire Missionary Society Records, 1810-1840 1990.070
New Hampshire Manufacturer’s Association Records 1913-1990 2004.003
New Hampshire Medical Society Papers 1937-1977 1992.043
New Hampshire War of 1812 Militia Records 1794-1853 1989.064
New Hampshire Nurses Association Records 1920-2004 2005.014
New Hampshire Nurse Practitioner Records 1975-1989 2005.018
New Hampshire Patents Collection Records 1795-1935 1993.026
New Hampshire Save Outdoor Sculpture Records S 1997.015
New Hampshire Savings Bank Passbooks,1830-1904 1997.039
New Hampshire Savings Bank Records,1807-1987 1993.029
New Hampshire Social Welfare Council Records, 1943-1987 2006.002
New Hampshire Society of New York Records, 1904-1939 1939.002
New Hampshire State Election Posters Records, 1908-1992 S 1995.017
New Hampshire Sunday School Association Records, 1868-1946 2010.049
New Hampshire Travel Council Records, 1974-1989 1994.047
New Hampshire Treasurer’s Accounts, 1710-1829 1989.029
New Haven Colony Historical Society Records, 1715-1858 1980.003
Nims, Brigham Family Papers, 1834-1912 1969.023
Nowell, William Gray Papers, 1876-1914 2012.057
Northern Railroad Papers, 1845-1885 1988.054
Nutting Family Papers, 1898-1926 2003.002
O Back to top
Olson Granite Company Records, 1934,1961-1972 1995.019
Ordway, John C., Jr. Papers, 1826-1905 1983.002
P Back to top
Page Belting Company Records, 1873-1972 1994.038
Page, Curtis H. Papers, 1870-1946 1962.021
Page, Daniel and Samuel T. Papers, 1830-1940 1990.017
Page, Elwin L. Papers, 1900-1960
 
1985.051
1986.029
Page Family Correspondence, 1845-1870 1993.027
Page Family Papers, 1819-1931 1977.062
Parrott, John F. Papers 1925.002
Parrott/Toscan Family Papers, 1779-1937 1984.064
Parsons, Charles Papers, 1955-1987 1987.004
Parsons, Frank N. Papers,1883-1897 1984.023
Patterson, Joab N. Papers, 1855-1923 1994.002
Peabody, Nathaniel Papers
 
1837.001
1975.008
Peaslee, Charles H. Papers, 1831-1852 1926.003
Peaslee Family Papers, 1826-1878 1981.046
Peaslee, Luther D. Papers, 1742-1873 1965.030
Pecker, Jonathan E. Papers, 1833-1812 1972.026
Peirce Family Papers, 1690-1850 1974.039
Peirce Family Papers, 1690-1850 1974.039
Peirce, Israel Papers,1789-1873 1986.001(m)
Perkins, Charles M. Papers, 1850-1862 1991.075
Perkins, George Hamilton Papers, 1837-1902 1982.068
Perkins, Hamilton E. Papers, 1806-1886 1990.041
Perkins, Napoleon Papers, 1861-1865 1994.066 (m)
Perkins/Towle Papers, 1650-1812 1977.035
Perley, Ira Papers, 1817-1877 1983.066
Perry Family Papers, 1836-1945 1971.036
Perry, William Papers, 1814-1884 1992.020
Pharmacy Records, 1869-1928 1992.068
Philbrook, Anna L. Papers, 1926-1983 1996.141
Pickering, Charles W. Papers, 1751-1935 1994.072
Pierce, Benjamin Papers 1757-1839 1982.071
Pierce, Franklin Papers 1820-1964 1929.001
Pike, Austin F. Papers, 1849-1886 1934.002
Pillsbury, Moody A. Papers, 1805-1922 1982.045
Piscataqua Bridge Records, 1793-1855
 
2008.039
2013.035
Piscataqua Missionary Society Records, 1802-1902 1996.116
Plumer, William Papers, 1794-1856 1886.001
Plummer Family Papers, 1843-1866 1994.001
Port Royal Band Books, 1861-1865 1997.067
Portsmouth & Concord Railroad Records, 1844-1857 1977.043
Prescott, Benjamin F. Papers, 1872-1894 1977.088
Prescott, Capt. John H. Papers, 1863-1865 1957.014
Prescott, Sarah E. Papers, 1843-1854 2006.013
Proctor, Edna D. Papers, 1845-1922 1928.006
Putnam Family Papers, 1823-1909 1992.041
Q Back to top
Quincy Family Papers, 1819-1930 1996.001
R Back to top
Railroad Papers Collection, 1835-1863 1963.021
Rand, Reverend William A. Papers, 1872-1920 1981.051
Raymond and Ward Family Papers, 1752-1887 1977.015
Reed, Hannah F. Papers, 1850-1932 1991.007
Reynolds, Maynard and Alice Papers, 1935-1939 1993.041
Rindge Family Papers, 1733-1822 1984.017
Rix, James M. Papers, 1836-1856 1984.018
Roberts, Edmund Papers, 1805-1839 1939.004
Robertson, Harrison D. Papers, 1825-1896 1963.010
Roby, Luther Papers, 1821-1857 1984.010
Rockingham Park Race Track Records, 1933-1984 1998.038
Rolfe and Rumford Home Records, 1773-1989 2009.078
Rollins, Edward H. Papers, 1772-1916 1977.031
Rowell Family Papers, 1839-1896 1975.041
Rumford, Sarah Thompson Papers, 1747-1853 1974.047
Ruth, Lawrence and Charlotte Papers, 1925-1988 1993.039
S Back to top
Sabine, Lorenzo Papers, 1821-1870 1978.057
St. Frances, Cleo Papers, 1817-1945 1992.017
Salter, John Papers, 1813-1857 1984.020
Saltmarsh Family Papers, 1848-1882 1988.004
Sanborn, Cyrus K. Papers, 1845-1887 1966.032
Sanborn, Ezra Papers, 1861-1898 1957.001
Sanborn Family Papers, 1760-1910 1974.058
Sargent, Dudley, and Conway Family Papers, 1878-1947 2012.046
Sargent, Edward Papers, 1758-1780 1972.030
Sawyer, Charles H. Papers and Sawyer Woolen Mills Records, 1874-1906 1992.010
Sawyer and Fiske Family Papers, 1863-1943 2003.013
Sawyer, Luther D. Papers, 1844-1878 1987.005
Shackford Collection of Family Papers, 1654-1868 1977.090
Shaw, Tristram Papers, 1828-1843 1983.090
Sheafe, James Papers, 1745-1820 1976.008
Shepard, George N. Papers, 1862-1902 2006.015
Sherburne, Family Papers, 1745-1820 1914.004
Sheridan Post No. 14 Records, Grand Army of the Republic, 1868-1923 2012.033
Shipping Papers Collection, 1707-1886 1989.112
Sinclair House Registers, 1879-1913 2014.057
Smalley et al Granite Company Records 1992.069
Spalding & Company Records, 1845-1954 1963.034
Spalding, Dr. Lyman Papers 1925.002
Spalding/Parrott/Toscan Family Papers, 1772-1878 1981.027
Spaulding-Potter Charitable Trusts, 1955-1972 1973.041
Squires, Dr. James D. Papers, 1941-1974 1970.031
Stark, Caleb Papers, 1810-1818 1977.048
Stark Family Papers, 1765-1912
 
1978.003
2008.062
Stark, General John Papers, 1758-1819 1918.005
Stearns, Foster W. Papers, 1943-1944 1973.042
Stearns, Captain George Papers, 1861-1864 1989.023
Steele, David Papers 2001.032
Stickney, Arthur F. Papers, 1905-1963 1992.009
Stone, Captain Andrew Papers, 1863-1864 1989.024
Stone Family Letters Papers, 1909-1940, 1960 2003.007
Streeter, Frank S. Papers, 1921 1999.008
Sturtevant, Henry C. Papers, 1861-1953 1972.021
Sullivan, General John Papers, 1769-1792 1928.001
Sullivan Railroad Papers, 1847-1867, 1891
 
1989.048
1990.045
Sulloway, Alvah Papers, 1836-2006 2007.035
Sulloway, Richard Papers, 1859-1952 1966.007
Swasey Family Papers, 1834-1878 1983.019
Symonds and Morey Family Papers, 1831-1910 1981.030
Szainer, Armand Papers, 1930-1996 2005.020
T Back to top
Tappan, Mason Weare Papers, 1846-1869 1982.020
Taylor, John and Webster Family Papers, 1822-1866 1993.006 (m)
Thayer, Stephen Papers 1975.064
Thompson, Ebenezer Papers, 1784-1867
 
1983.044
1993.066
Thompson Family Papers, 1789-1896 1977.027
Thompson, Ruth L. Papers, 1937-1939 2005.016
Thorndike, Annalee D. Papers, 1915-1918 2004.024
Thorp, Abraham Papers, 1839-1879 2003.001
Tilton, Sewell D. Papers, 1679-1769, 1862-1897 1977.091
Titcomb, Esther Photograph Collection, 1963-1982 S 1996.041
Tolles, Bryant F. Jr. Papers, 1972-1980 1990.039
Tolles, Bryant F. Jr. Photograph Collection, 1972-1982 S 1992.520
Tolles/Moseley Family Papers, 1816-1906 1991.057
Townsend Family Papers, 1862-1925 1989.044
Tredick Family Papers, 1753-1835 1982.069
Tuck, Edward Papers, 1899-1944 1921.003
U Back to top
United Press International Records, 1954-1978 1993.059
Upton, George E. Papers, 1861-1864 1963.029
Upton, Robert W. Papers, 1940-1967 1971.007
V Back to top
Van Dame, Reverend Bartholomew Papers, 1832-1874 1956.008
Varney Family Papers, 1698-1781 1996.142 (m)
Vaughan, Dorothy M. Collection, 1837-2004 2004.031
Vaughan Family Papers, 1676-1913 1923.007
Vennard, Andrew B. Papers, 1824-1897 1978.032
Vose Family Papers 2001.055
W Back to top
Wakeman, William W. Papers, 1833 1976.031
Waldron Papers, 1703-1782
 
1833.001
1833.002
Walker Family Papers, 1774-1930 1979.045
Walker Family Papers, 1635-1911 1958.013
Walker, Joseph B. Papers, 1858-1912
 
1984.089
1992.018
Walker, Samuel H. Papers, 1798-1902 1961.001
Weare, Meshech Family Papers, 1652-1919 1917.003
Webster, Albert G. Papers, 1883-1903 1992.015
Webster, Daniel Papers, 1787-1953
 
1876.001
1987.029 (m)
Webster, Edward C. Papers, 1898-1944 2012.043
Webster, Samuel C. Papers, 1788-1835 1972.012
Weeks, John S. Papers, 1857-1887 1977.067
Weeks, John Wingate Papers, 1804-1899 1974.072
Wentworth Papers, 1720-1940 1939.006
West Concord Garden Club Records, 1938-1992 1994.007
Wheeler, Nina Shelburne, NH Collection, 1800-1963 1990.040
Wheelock, Eleazar Papers, 1765-1779 1984.021
Whitcher, Chase R. Architectural Drawings, 1876-1940 2005.013
Whitcomb/Chase/Parker Papers 2010.050
Whitman, Edward Jr. Papers, 1797-1844 1977.092
Whitman, George E. Correspondence, 1863-1864 1997.048 (m)
Whitney, Dorothy Collection of Presidential Papers 1925.005
Whittemore, Arthur G. Papers, 1865-1915 1979.041
Whittemore Family Papers, 1756-1932
 
1975.080
1978.034
Whittier, Ruth E. Papers, 1917-1984 1991.001
Whittle Family Papers, 1788-1889 1978.011
Wiggin, J. Walker Papers, 1956-1961 1985.043
Wilson, James Jr. Papers, 1835-1873 1974.012
Wingate Family Papers, 1769-1897 1907.001
Wood, Horace Papers, 1806-1868 1952.001
Woodbury, Daniel P. Papers, 1865-1889 1967.042
Woodbury, George E. Papers, 1862-1866 1995.073
Woodbury, Levi Papers, 1813-1851 1963.008
Worcester Family Papers, 1790-1835 1984.022