New Hampshire Homes.'
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Bills and Receipts 08/01/2008
1998.1 ~ Bills and Receipts 08/01/2008 Other# Category 8: Communication Artifact Refer code Subcategory Documentary Artifact Accession# 1998.1 Container Box 1 Received as Received date Source Creditline Home loc Archives Vault:Box 1 Identity Statement: Title: Bills and Receipts Extent of the unit of description: 17 folders Scope & Content / Abstract: A collection of bills and receipts for services and purchases made by the City of Manchester. Included are bills from city officers for services rendered; bills from individuals and companies upon completion of temporary work for the City,; receipts for rents collected from shopkeepers in City Hall, and receipts for taxes collected. A number of bills document Manchester's care of paupers, the unemployed and medically disabled citizens. There are several bills from Dr. Thomas Brown and Dr. Peter Kimball for visits to the town farm, from citizens providing housing and subsistence to paupers and bills for transporting individuals to the town farm, insane asylums and hospitals. Context: Administrative / Biographical history: Provence: Office of the City Clerk Structure: System of Arrangement: Chronological by year and alphabetically by name and date. Disposition: Disposition date: Conditions of Access & Use: Access conditions: The records are open for research without restrictions under the conditions of the access policy of the Archives. Copyright and Conditions governing reproduction: Records may be copied for use in administrative, scholarly or personal research. Researchers are responsible -
The Papers of US Grant Collection, Series III: Unpublished Materials, March 10, 1869-January 31, 1870
Mississippi State University Scholars Junction USGPL Finding Aids Ulysses S. Grant Presidential Library 10-8-2020 The Papers of US Grant Collection, Series III: Unpublished Materials, March 10, 1869-January 31, 1870 Mississippi State University Follow this and additional works at: https://scholarsjunction.msstate.edu/usgpl-findingaids Recommended Citation The Papers of US Grant Collection, Series III: Unpublished Materials, Ulysses S. Grant Presidential Library, Mississippi State University Libraries This Text is brought to you for free and open access by the Ulysses S. Grant Presidential Library at Scholars Junction. It has been accepted for inclusion in USGPL Finding Aids by an authorized administrator of Scholars Junction. For more information, please contact [email protected]. Ulysses S. Grant Presidential Library Finding Aid for Series III: Unpublished Materials The Papers of Ulysses S. Grant Collection March 10, 1869 – January 1870 Finding Aid Created: October __, 2020 Searching Instructions for Series III: Unpublished Materials, of the Papers of Ulysses S. Grant Collection When searching for names in Series III: Unpublished Materials of the Papers of Ulysses S. Grant Collection, the researcher must take note of the manner in which the Papers of Ulysses Grant editorial project maintained its files. Names of individuals who often corresponded with, for, or about General Grant were shortened to their initials for the sake of brevity. In most instances, these individuals will be found by searching for their initials (however, this may not always be the case; searching the individual’s last name may yield additional results). The following is a list of individuals who appear often in the files, and, as such, will be found by searching their initials: Arthur, Chester Alan CAA Jones, Joseph Russell JRJ Babcock, Orville Elias (Aide) OEB Lagow, Clark B. -
Genealogy of Richard Currier of Salisbury and Amesbury, Massachusetts, (1616-1686-?) and Many of His Descendants
c^\V\'9CS7I.C^78 1310 m^ PURCHASED FROM '1 HARVEY LEAR CURRIER GencnlOQ^ of IRicbarb Currier of Saliebur^e anb Hmesbur^, fB>a8S*» acbueetts, (16X6-1686-7) anb flDan^ of Ibis ©escenbants. (Benealoo^ of Esra Currier of Batb, IRew Ibampsbire, (174b-ibz5) = anb Ibis Descenbants. = Ig Jalin iirNab (Hurmr. (©rkanii : Olountg : ^tatnrual : ^ortPtg. 1910. az/r Hit' Preface. Several years ago the author became interested iu the history of his own ancestry, and commenced gathering such information as was available in regard to it. Town, county, church, and probate records were searched for in- formation in regard to the Currier family. Local histories were read for information in regard to the places where the members of the family lived. Much information was also obtained irom members of the family and from family records. At first there was no intention of publishing the mater- ial collected, but as more and more iniorraation became available the author was urged by other members of the family to arrange and publish what he had collected. The present volume is the result of this request, and it is hoped that it will prove of interest not only to the present but also to the future generations of the Currier family. The plan of the book will, it is believed, be easily understood. Beginning with Richard Currier of Salisbury and Amesbury, Mass., and his descendants of the second and third generations, the work has been carried sufficient- ly far to enable any of the present generation to trace back their relationship. The object of the author has been to preserve all the important facts which can be gathered in regard to the family. -
Laws of the State of New Hampshire, Passed June Session, 1873
ly •'-'' *i u?^ /*i SAPICNTIA UNIVERSALIS EX LIBRIS. UNIVERSITY OF NEWHAMP5HIRE UNIVERSITY LIBRARY 5*. CLASS N 3 ^ 1 X> O NUMBER AJ ^ ^ I / O ACCESSION 3 7/ 7f V LAWS or THE STATE OF NEW HAMPSHmE PASSED JUNE SESSION, 1873. CONCORD: EDWARD A. JENKS, STATE PllINTER, 1873. 1 ^73 STATE OFFICERS. EZEKIEL A. STRAW, aovernor. BENJAMIN F. PRESCOTT, Secretary of State. AI B. THOMPSON, Deputy Secretary of State. SOLON A. CARTER, Treasurer. EDWARD A. JENKS, State Printer. DAVID A. WARDE, President of the Seriate. LUTHER S. MORRILL, Clerk of the Senate. JAMES W. EMERY, Speaker of the House. SAMUEL C. CLARK, Clerk of the House. JOHN M. HAINES, Adjutant Gfeneral JOHN C. PILSBURY, Warden of State Prison. JOHN W. SIMONDS, Superintendent of Public Instruction. OLIVER PILLSBURY, Insurance Commissioner. NATHANIEL BOUTON, State Historian. WILLIAM H. KIMBALL, State Librarian. SUPEEME JUDICIAL COUET. JONATHAN EVERETT SARGENT, Chief Justice. CHARLES DOE, ^ JEREMIAH SMITH, WILLIAM LAWRENCE FOSTER, \ Associate Justices. WILLIAM SPENCER LADD, I ELLERY ALBEE HIBBARD, j LEWIS WHITEHOUSE CLARK, Attorney Qeneral. JOHN MAJOR SHIRLEY, State Reporter. LAWS OF THE STATE OF NEW HAMPSHIRE, PASSED JUNE SESSION, 1873 CHAPTER L AN ACT TO AMEND SECTION FIFTEEN, CHAPTER ONE HUNDRED TWEis'TY- EIGHT OF THE GENERAL STATUTES, IN RELATION TO FENCES AND COM- MON FIELDS. Section I Section 1. Fees of 2. takes effect oh its passage. fence -viewets. | Act Be it enacted hy the Senate and House of Representatives in General Court convened: Section 1. That section fifteen of chapter one hundred twenty- Fees of fence- ^'^^ eight of the General Statutes be amended by striking out the words " one dollar " in the first line of said section, and inserting in lieu thereof the words " two dollars." Sect. -
PDF of Exhibit Handout
“People You Should Know...Portraits from the Collection” Special exhibit in the Millyard Museum’s Charles F. Whittemore Discovery Gallery 200 Bedford Street – Manchester, New Hampshire USA 03101 May 18, 2013 – October 12, 2013 1. Frank P. Carpenter 0000.8059.001 Gift of Mrs. Charles B. Manning Oil portrait by Sidney F. Dickenson, 1931 Frank Pierce Carpenter (1846-1938) was born in Chichester, New Hampshire. He graduated from high school in Concord then moved to Manchester where he spent the rest of his life. As a young man he was involved in the grain business. In 1885 he purchased the Amoskeag Paper Company, located at the north end of the Amoskeag Millyard, which became his primary business pursuit. Mr. Carpenter was treasurer of the Mechanics Savings Bank and a director of the Amoskeag National Bank. He was also active on the boards of insurance companies and other corporations and was a director of the Boston & Maine Railroad. Mr. Carpenter is recognized as Manchester’s greatest philanthropist. He used his influence and wealth to benefit social, civic and cultural organizations. He gave generously to many Manchester organizations, and served on nonprofit boards. He had a particular interest in architecture. He served on the building committees for the Currier Gallery of Art (now the Currier Museum of Art) for the construction of its original 1929 building; the New Hampshire Fire Insurance Company for the construction of its 1915 building on Hanover Street (now Fuller Hall of the New Hampshire Institute of Art), and the 1932 post office building on Hanover Street (now the offices of Devine Millimet law firm). -
Item No. 1 a Club for Yale's Jews 1. Achevah Club
Item No. 1 A Club for Yale’s Jews 1. Achevah Club: TWO EARLY DANCE CARDS FROM YALE'S FIRST JEWISH CLUB, THE ACHEVAH CLUB: "ACHEVAH DANCE. HOTEL TAFT. MARCH 19TH, 1913"; “ACHEVAH DANCE. HOTEL TAFT. JANUARY TWENTY-FOURTH NINETEEN HUNDRED AND FOURTEEN." [New Haven, CT: 1913, 1914]. 1913: 2-3/4" 3-5/8". Original blue dyed suede cover, blindstamped with Hebrew text "Achevah" and "1913", textured tissue endpapers, printed interior card, tied at spine with blue tasseled cord, small pencil attached to cord. Printed interior card has [4] pages: title page, two pages with printed list of twelve dances [name of the song for each, a line to enter the name of the dance partner], and a final blank page. Two names penciled in at head of title page and several names penciled inside: Ethel Cugell, Ms. Ritch, C. Bassevitch, Miss Nochaufsky, Miss Partman, Rose Hoffman, Miss Galinsky, and others. Very Good to Near Fine. 1914: 2-1/2" x 4". Original white soft leather cover stamped in blue ink with Hebrew text "Achevah" and "1914", printed interior card, tied at spine with blue tasseled cord, small pencil attached to cord. Printed interior card has [4] pages: title page, two pages listing 18 dances [name of the song for each, a line to enter the dance partner's name; and a final blank page. Several names penciled in: Mae Kugel, Miss Rubin, S. Hoffman, and others. Minor wear and soil. Very Good. The Achevah Club was organized by several of the few Jewish students at Yale in 1908. -
Laws of the State of New Hampshire, Passed June Session, 1875
: N53 \\ LA\VS OF THE kfe nf Mem J|c[mp^|ire, PASSED JUNE SESSION. 1875. CONCORD EDWARD A. JENKS, STATE PRINTER. 1875. X DURHAM I Library Association* ShelfN SA-S.IZ Book rH'S;^ Volume N^^l^^ Source Received ^1rV\e^\.^ .6.1 Cost Accession No. oOV\ : LAWS OF THE STATE OF NEW HAMPSHIRE IPJ^SSEID CTTJn^E SESSIOIsr, 1875./ CONCORD EDWARD A. JENKS, STATE PRINTER 1875. 1 STATE OFFIOEES. PERSON C. CHENEY, Governor. BENJAMIN F. PRESCOTT, Secretary of State. AI B. THOMPSON, Deputy Secretary of State. SOLON A. CARTER, State Treasurer. PHIN P. BIXBY, Assistant Treasurer. EDWARD A. JENKS, State Printer. JOHN W. SANBORN, President of the Senate. THOMAS J. SMITH, Clerk of the Senate. CHARLES P. SANBORN, Speaker of the House. SAMUEL C. CLARK, Clerk of the House. ANDREW J. EDGERLY, Adjutant- General. JOHN C. PILSBURY, Warden of State Prison. OLIVER PILLSBURY, Insurance Commissioner. JOHN W. SIMONDS, Superintendent of Public Instruction. ^ JAMES 0. ADAMS, Secretary of Board of Agriculture. ^ NATHANIEL BOUTON, State Historian. , WILLIAM H. KIMBALL, State Librarian. SUPERIOE COURT OF JUDICATURE, EDMUND L. CUSHING, Chief Justice. WILLIAM S. LADD,) , . ^ . ISAAC W.SMITH, ^^^^oczate Justices. CIRCUIT COURT, WILLIAM L. FOSTER, Chief Justice. EDWARD D. RAND, ) . CLINTON W. STANLEY,) ^^''"''^^^*^'''^^' LEWIS W. CLARK, Attorney -General. JOHN M. SHIRLEY, State Reporter. <adv\, ' LAWS OF THE STATE OF NEW HAMPSHIRE, PASSED JUNE SESSION, 1875. CHAPTER I. AN ACT TO PROVIDE FOE ADDITIONAL TERMS OF THE PROBATE COURT FOR THE COUNTY OF IMERRIMACK. Section Section 1. Terms of probate court ; times and places of 2. Salaries of judge and register increased. holding. -
National Register of Historic Places Registration Form
NFS Form 10-900 /?/vT^-^ OMB No. 10024-0018 (Oct. 1990) United States Department of the Interior National Park Service National Register of Historic Places Registration Form This form is for use in nominating or requesting determinations for individual properties and districts. See instruction's in How to Complete the National Register of Historic Places Registration Form (National Register Bulletin 16A). Complete each item by marking "x" in the appropriate box or by entering the information requested. If an item does not apply to the property being documented, enter "N/A" for "not applicable." For functions, architectural classification, materials, and areas of significance, enter only categories and subcategories from the instructions. Place additional entries and narrative items on continuation sheets (NFS Form 10-900a). Use a typewriter, word processor, or computer, to complete all items. 1. Name of Property historic narns VaUey Cemetery_______________________________________________ other names/site number N/A 2. Location street & number Pine and Auburn Streets D not for publication city or town Manchester D vicinity New Hampshire code *"* county Hillsborough code Oil zjp code 03101 3. State/Federal Agency Certification As the designated authority under the National Historic Preservation Act, as amended, I hereby certify that this 8 nomination D request for determination of eligibility meets the documentation standards for registering properties in the National Register of Historic Places and meets the procedural and professional requirements set forth in 36 CFR Part 60. In my opinion, the property B meets D does not meet the National Register criteria. I recommend that this property be considered significant D nationally D statewide B locally. -
Town of Plaistow 2010 Annual Report O W N O F
T Town of Plaistow 2010 Annual Report o w n o f P l a i s t o w 2 0 1 0 A n n u a TTownown ofof PlaistowPlaistow l R e p 22010010 AAnnualnnual RReporteport o r t TOWN PHONE NUMBERS TOWN MEETING SCHEDULE TOWN HALL – 145 Main Street BOARD OF SELECTMEN Assessor’s Office 382-5200 X 11 Day of the Month: Mondays Meeting Time: 6:30 PM Cable Channel 17/Comcast Comments 382-5200 Location: Plaistow Town Hall, Great Hall Cable Studio 382-5200 X 43 PLANNING BOARD Department of Building Safety 382-1191 X 20 Day of the Month: First & Third Wednesday Finance Department 382-5200 X 12 Meeting Time: 6:30 PM Health Department 382-2494 X 21 Location: Plaistow Town Hall, Great Hall Highway Department 382-6771 CONSERVATION COMMISSION Human Services Coordinator 382-5200 X 25 Day of the Month: First & Third Thursday Planning Department 382-7371 X 14 Meeting Time: 7:00 PM Recreation Director 382-5200 X 18 Location: Plaistow Town Hall, Third Floor Selectmen’s Office 382-5200 X 10 ZONING BOARD OF ADJUSTMENT Tax Collector 382-8611 X 17 Day of the Month: Last Thursday Town Clerk 382-8129 X 16 Meeting Time: 7:00 PM Location: Plaistow Town Hall, Great Hall Town Manager 382-5200 X 13 Zoning Board of Adjustment 382-1191 X 20 RECREATION COMMISSION Day of the Month: Second Wednesday DISTRICT COURT – 17 Elm Street Meeting Time: 6:30 PM Clerk of Court 382-4651 Location: Plaistow Town Hall, Great Hall FIRE DEPARTMENT – 27 Elm Street CONFLICT OF INTEREST COMMITTEE Emergency 911 Day of the Month: Third Tuesday Meeting Time: 7:00 PM All other calls 382-5012 Location: Plaistow -
22616 Plaistow-Annual Report 02(7)
TOWN PHONE NUMBERS 2014 Recycle Calendar TOWN HALL – 145 MAIN STREET Assessor’s Office 382-5200 X 11 January February March Department of Building Safety 382-1191 X 20 S M T W T F S S M T W T F S S M T W T F S Finance Department 382-5200 X 45 1 2 3 4 1 1 Health Department 382-2494 X 21 5 6 7 8 9 10 11 2 3 4 5 6 7 8 2 3 4 5 6 7 8 Highway Department 382-6771 12 13 14 15 16 17 18 9 10 11 12 13 14 15 9 10 11 12 13 14 15 Human Services Coordinator 382-5200 X 11 19 20 21 22 23 24 25 16 17 18 19 20 21 22 16 17 18 19 20 21 22 Planning Department 382-7371 X 14 26 27 28 29 30 31 23 24 25 26 27 28 23 24 25 26 27 28 29 Recreation Director 382-5200 X 18 30 31 April May June Selectmen’s Office 382-5200 X 10 S M T W T F S S M T W T F S S M T W T F S Tax Collector 382-8611 X 17 1 2 3 4 5 1 2 3 1 2 3 4 5 6 7 Town Clerk 382-8129 X 16 6 7 8 9 10 11 12 4 5 6 7 8 9 10 8 9 10 11 12 13 14 Town Manager 382-5200 X 13 13 14 15 16 17 18 19 11 12 13 14 15 16 17 15 16 17 18 19 20 21 Zoning Board of Adjustment 382-1191 X 20 20 21 22 23 24 25 26 18 19 20 21 22 23 24 22 23 24 25 26 27 28 DISTRICT COURT – 17 ELM STREET 27 28 29 30 25 26 27 28 29 30 31 29 30 Clerk of Court 1-855-212-1234 July August September FIRE DEPARTMENT – 27 Elm Street S M T W T F S S M T W T F S S M T W T F S 1 2 3 4 5 1 2 1 2 3 4 5 6 Emergency 911 All other calls 382-5012 6 7 8 9 10 11 12 3 4 5 6 7 8 9 7 8 9 10 11 12 13 13 14 15 16 17 18 19 10 11 12 13 14 15 16 14 15 16 17 18 19 20 POLICE DEPARTMENT – 27 Elm Street 20 21 22 23 24 25 26 17 18 19 20 21 22 23 21 22 23 24 25 26 27 27 28 29 30 31 24 -
SOME THINGS Zamout J^EW HAMTSHIT^E
SOME THINGS zAmOUT J^EW HAMTSHIT^E OTIS G. HAMMOND Director of the New Hampshire Historical Society SECOND EDITION REVISED NEW HAMPSHIRE HISTORICAL SOCIETY CONCORD, N. H. 1930 V^EW HAM<PSHI%E APT. JOHN MASON was the founder of C New Hampshire. He was a merchant and shipmaster, and became a friend of the Duke of Buckingham, himself a royal favorite, and so he prospered, and received favors, appoint ments, and lands from the crown. For several years Capt. Mason was governor of Portsmouth, England, and at his house in that city Bucking ham was assassinated in 1628. In 1622 Mason received from the Council for New England a grant of all the land between the Naumkeag and Merrimack Rivers, which he proposed to call Mariana. Later in the same year he and Sir Ferdinando Gorges received a grant of all the land between the Merrimack and Kennebec Rivers, extending 60 miles inland, which they called the Province of Maine. In 1629 Mason alone received a grant of the land between the Merrimack and Piscataqua Rivers, and this he called New Hampshire, his home being in Hampshire, England. The territory east of the Piscataqua was assigned to Gorges, and both grantees entered enthusiastically upon plans for settling their new domains. On Nov. 17, 1629, only ten days after the grant of New Hampshire to Capt. Mason, a SOMK THINGS great tract of land covering practically the same coast limits, but extending inland to what is now Lake Champlain, was granted to Mason and Gorges together, and called Laconia. The reason for this grant is not clear. -
Laws of the State of New Hampshire, Passed June Session, 1876
SAPIENTIA UNIVERSALIS EX LIBRIS UNIVERSITY OF NEWHAMP5HIRE UNIVERSITY LIBRARY <:a CLASS/V315.1^ NUMBER N O O I 7 O ACCESSION 3 7 I ? I : LAWS OF THE STATE OF NEW HAMPSHIRE PASSED JUNE SESSION, 1876. CONCORD EDWARD A. JENKS, STATE PRINTER. 1876. Ai6"3 STATE OFFICERS PERSON C. CHENEY, aovernor. BENJAMIN F. PRESCOTT, Secretary of State. AI B. THOMPSON, Deputy Secretary of State. SOLON A. CARTER, State Treasurer. PHIN P. BIXBY, Assistant Treasurer. EDWARD A. JENKS, State Printer. CHARLES HOLMAN, President of the Senate. TYLER WESTGATE, Cleric of the Senate. CHARLES P. SANBORN, Speaher of the House. CHARLES C. DANFORTH, Clerk of the House. IRA CROSS, Adjutant- G-eneral. JOHN C. PILSliURY, Warden of State Prison. OLR^ER PILLSBURY, Insurance Coynmissioner CHARLES A. DOWNS, Superintendent of Public Instruction. JAMES 0. ADAMS, Secretary of Board of Agriculture. NATHANIEL BOUTON, State Historian. WILLIAM II. KIMBALL, State Librarian. SUPREME COURT CHARLES DOE, Chief Justice. WILLIAM L. FOSTER, ^ CLINTON W. STANLEY, | AARON W. SAWYER, V Associate Justices. GEORGE A. BINGHAM, | WILLIAM H. H. ALLEN, j MASON W. TAPPAN, Attorney- General JOHN M. SHIRLEY, State Reporter. 2 nl "^1 : — LAWS OF THE STATE OF NEW HAMPSHIRE, PASSED JUKE SESSION, 1876. CHAPTER I. AN ACT AUTHORIZING CITIES TO APPROPRIATE MONEY FOR THE CELEBRA- TION OF THE FOURTH OF JULY. Section Section 1. Municipal appropriations for celebrating 2. Takes effect—when. the one hunclredtli anniversary of American independence atitliorized. Be it enacted hy the Senate and House of Representatives in General Court convened its Section 1. Any city may, by vote of city council, or any town Municipal ap- at any regular or special meeting, appropriate a sum not exceeding propriations for celebrating tlie two thousand dollars for the celebration of the fourth of July, one liundredtli anniversary of eighteen hundred and seventy-six ; and all appropriations and votes American inde- therefor, pendence au- heretofore passed by any city council for that purpose, are thorized.