Colonial Records of New Hampshire : 1603 - 1835.

Call Number: HIL-MICL FC LPR .A4P8C6N4
Category: United States
Creator: America. Public Records.
Description: 16 microfilm textual records (2 titles) ; 35 mm
Background:
            

Research Publications has assembled and microfilmed the most important published colonial and state records of the original Thirteen Colonies, Maine and Vermont. The series is comprised of sixty-seven titles which span the years from the earliest available records for each colony until approximately 1800.

Contents:
            

The Colonial Records of New Hampshire have been microfilmed on sixteen reels and contain thirty-three volumes of material.

CR 29. Laws of New Hampshire including the Public and Private Acts and Resolves and the Royal Commissions and Instructions, with Historical and Descriptive Notes and Appendix, 1679-1835. 10 vols. Provincial Period. Volume 1, 1679/80-1702; Volume 2, 1702-1745; Volume 3, 1745-1774. Each volume begins with an introduction and a table of contents. Volume 2 and Volume 3 contain appendices, and all volumes have both an index of subjects, and an index of names of persons and places at the end of each volume. Revolutionary Period. Volume 4, 1776-1784. Includes: The Journal of the Committee of Safety, 19 May 1775 - 29 May 1784; First Constitutional Period. Volume 5, 1784-1792. Second Constitutional Period. Volume 6, 1792-1801; Volume 7, 1801-1811; Volume 8, 1811-1820; Volume 9, 1821-1828; Volume 10, 1829-1835. There is an introduction and table of contents at the beginning of each volume. A subject index, and a separate index of names of persons and places is located at the end of each volume.

CR 30. Provincial Papers. Documents and Records Relating to the Province of New Hampshire from the Earliest Period of its Settlement, 1623-1776. 7 vols. Volume 1, 1623-1686. Volume 2, 1686-1722, beingPart 1 of Papers Relating to that Period. Volume 3, 1692-1722, being Part 2 of Papers Relating to that Period. Includes: The Journal of the Council and General Assembly. Volume 4, 1722-1737. Includes: Records and Papers Pertaining to the Settlement of Boundary Lines Between New Hampshire and Massachusetts. Volume 5, 1738-1749. Includes: Records and Papers Relating to the Expedition Against Louisbourg, 1745. Volume 6, 1749-1763. Includes: Records and Papers Relating to the Crown Point Expedition and the Seven Years French and Indian Wars, 1755-1762. Volume 7, 1764-1776. Includes: The Whole Administration of Governor John Wentworth; the Events Immediately Preceding the Revolutionary War; the Losses at the Battle of Bunker Hill; and the Record of all Proceedings Until the End of the Provincial History. Each volume above contains introductory material and a table of contents at the beginning of the volume, and a general index at the end. Volume 8, State Papers. Documents and Records Relating to the State of New Hampshire During the Period of the American Revolution from 1776-1783. Includes: The Constitution of New Hampshire, 1776; New Hampshire Declaration for Independence; The Association Test, with the names of signers, etc; Declaration of American Independence, 4 July 1776; and Articles of Confederation, 1778. Volume 9, Town Papers. Documents and Records Relating to the Towns of New Hampshire, with an Appendix. Includes: The Constitutional Conventions of 1778-1779, and 1781-1783; and The State Constitution of 1784. There is an index of names. The towns are arranged in alphabetical order. Volume 10, Provincial and State Papers. Miscellaneous. Documents and Records Relating to New Hampshire at Different Periods. The volume is organized in sections as follows:1. Journal of the New Hampshire Convention which Adopted the Federal Constitution, 1778;2. Journal of the Convention which Revised the State Constitution in 1791-1792;3. The Great Controversy, Relating to the New Hampshire Grants (so called), 1749 to 1791, including Troubles in Border Towns on Both Sides of the Connecticut River, 1781-1783;4. Letters etc. of the Committee of Safety, 1779-1784;5. Census of 1773 (not nominal);6. Census of 1786;7. Appendix, containing Copies of Ancient Grants, etc. Supplementary to Volume 1. There is an index of names at the end of the volume.

CR 30. Volume 11. Town Papers. Documents Relating to Towns in New Hampshire "A - F" inclusive, with an Appendix, embracing Copies in Facsimile, of the First Constitution of the State as Adopted, 5 January 1777; The Proclamation Sent Out to the People Declaring the Said Constitution to be in Force; and a Constitution Framed in June 1779, which was Rejected by the People. Also, Other Interesting and Valuable Documents. The volume is arranged alphabetically by town. Volume 12, Town Papers. Documents Relating to Towns of New Hampshire, Gilmanton to New Ipswich, with an Appendix, embracing some Documents Relative to Towns which had been Returned to the State Archives since the Publication of Volume 11. Volume 13, Town Papers. Documents Relating to Towns of New Hampshire, New London to Wolafeborough, with an Appendix, embracing some Documents, not heretofore published, including the Census of New Hampshire of 1790 in Detail.

CR 30. Volume 14. , The State of New Hampshire. Rolls of the Soldiers in the Revolutionary War, 1776-May 1777, with an Appendix, embracing Diaries of Lieutenant Jonathan Burton. Volume 1, War Rolls. Includes a section at the beginning of the volume of French War Rolls, 1709-1773. Volume 15, Embracing Names of New Hampshire Men in Massachusetts Regiments. Volume 2, War Rolls. Volume 16, The State of New Hampshire. Rolls and Documents Relating to Soldiers in the Revolutionary War, 1780-1782, with an Appendix, embracing Some Indian and French War Rolls. Volume 3, War Rolls. Volume 17, The State of New Hampshire. Part I, Rolls and Documents Relating to Soldiers in the Revolutionary War, 1775-1782. Volume 4, War Rolls. Part II, Miscellaneous Provincial Papers from 1629-1725. Volume 18, The State of New Hampshire. Miscellaneous Provincial and State Papers, 1725-1800. Includes a List of French Canadian Names in Moses Hazen's Regiment. There is a table of contents at the beginning of each volume from 11 to 18 inclusive. There is also an index of towns, places, etc., and an index of names of persons at the end of each volume.

CR 30. Volume 19, Provincial Papers of New Hampshire. Includes: The Records of the President and Council, 1 January 1679 to 22 December 1680, 6 July to 8 September 1681, 22 November 1681 to 21 August 1682, 4 October to 14 October 1682, under the Successive Administrations of Cutt, Waldron and Cranfield; Acts of Assembly, August Session, 1699; Journals of the House of Representatives, 7 August 1699 to 4 October 1701 and 9 May 1711 to 30 April 1722. Ancient Documents Relating to the Controversy over the Boundary Line between New Hampshire and Massachusetts, with historical notes, a chronological list of boundary line papers, contemporary maps, and other illustrations. There is a table of contnets at the beginning of the volume. An index of towns, places etc., and an index of names of persons are located at the end of the volume. Volume 20, Early State Papers of New Hampshire. Includes: 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 containing an Abstract of the Official Records Relative to the Formation, Promulgation, Consideration, and Adoption of the Federal Constitution, and Illustrative Notes.

CR 30. Volume 21, Early State Papers of New Hampshire. Includes: The Journals of the Senate and House of Representatives and Records of the President and Council from June 1787 to June 1790, with an Appendix, contains Biographical Sketches of Men who Sustained Important Relations to the State Government during that Period, taken from the Manuscript Biographies of Governor William Plumer; also Correspondence and Acts of the Legislature Pertaining to the Federal Constitutional Relations to New Hampshire of Federal Government. Volume 22, Early State Papers of New Hampshire. Includes: Journals of the Senate and House of Representatives and Records of the President of the Council from June 1790 to June 1793, with Appendix, contains the Journal of the Senate on the Impeachment of Woodbury Langdon; Sketches of men who Sustained Important Relations to the State Government Manuscript Biographies of Governor William Plummer. There is a table of contents at the beginning of each volume from 20 to 22 inclusive. At the end of each volume there are four indexes: Index of Biographical Memoranda; Index of Subjects; Index of Names of Places; and Index of Names of Persons. Volume 23, The State of New Hampshire. A list of Documents, 1606-1771, in the Public Record Office in London, England, Relating to the Province of New Hampshire, chronologically arranged according to the Order of Record in several Series designated as: Colonial Papers, Miscellaneous Correspondence; Colonial Entry Book; Board of Trade Journals; Board of Trade, Massachusetts Bay; Board of Trade, New England; Board of Trade, New Hampshire; Board of Trade, Plantations General; Board of Trade, Proprieties; Board of Trade Trade Papers; and America and West Indies, with Notes and Indexes. There is a table of contents at the beginning of the volume. An index of towns and places etc., an index of names of persons, and an index of subjects are located at the end of the volume.

Originals:
Archival Ref. No.: CR 29 - CR 30
Finding Aids:
            A Microfilm Shelf List which correlates the microfilm reel numbers with the Colonial Record numbers and the volume numbers is available in print and electronically in the Electronic Finding Aid field.            
Electronic Finding Aid Record: Public Records Colonial Records of New Hampshire Shelf List.pdf
Document List-Laws of New Hampshire.pdf
Notes:
Part Of: Published American Colonial Records
Other With: