MySource:Bcostello51/Death record of Wealthy C Preston

Watchers
MySource Death record of Wealthy C Preston
Author State of New Hampshire
Abreviation NH, Merrimack, New London: Death - Preston, Wealthy C
Coverage
Year range -
Publication information
Type Vital
Publication New London, New Hampshire, 1893.
Citation
State of New Hampshire. Death record of Wealthy C Preston. (New London, New Hampshire, 1893.).
Repository
Name NH State Archives
Address NH State Archives 71 South Fruit Street Concord, NH 03301 Hours: Monday through Friday 8:00 a.m. - 4:30 p.m. Directions: From I-89 take exit 2 (Clinton Street). Take a right at the end of the ramp to head towards Concord, then take a left at the traffic light by the Salvation Army (South Fruit Street). You will then turn at the second entrance on the right directly across from Memorial Field (State Office Park South). The Archives building will be directly on your left. Paper Copies Copies made by the Patron $.25/each* Copies made by Archives Staff $.50/each* Certified Copies $5.00+ $1.00/page Expedited Service (Faxing) Maximum of 10 copies Cost of Copies + $25.00 * Rounded to the nearest Whole Dollar Electronic Files State Papers (40 Volume Set) $40.00 Ayling's Revised Register (1861-1866) $35.00 Voter Checklists $.04/image Genealogical and family history information may be found in the following collections: Probate Records Provincial Period (1630s – 1771) Cheshire County (1771 – 1899) Grafton County (1773 – 1899) Hillsborough County published index only (1771 – 1882) Merrimack County (1823 – 1984) Rockingham County (1771 – 1918) Land Title Deeds Provincial Period (1630s – 1771) Grafton County (1773 – 1899) Rockingham County (1771 – 1824; Indexed 1771 – 1959) Petitions to the Governor, Council, and Legislature (1680 – c. 1850; + 1951) New Hampshire State and Provincial Papers 40 vol. set & cumulative index (1623 – 1800) Military Indices C. E. Potter’s Military History of New Hampshire, 1623 – 1861 S. Lanzerdorf’s New Hampshire Militia Officers, 1820 – 1850 Revolutionary War Rolls (N.H. State & Provincial Papers) War of 1812 Soldiers Index (21st Regiment) A. D. Ayling’s Civil War Register Index Civil War Pension Index Civil War Enlistment Cards and Papers Civil War Cemetery Records Civil War Death Rolls Civil War Muster Rolls, Descriptive Rolls, & Returns “Military Miscellaneous” V64 (Revolutionary to recent publications) Censuses and Population Information J. M. Holbrook’s New Hampshire Residents, 1633 – 1699 “Constructed” Censuses: 1732; 1765; 1776; some towns 1798 Published Census Indices Only: 1800; 1810; 1820 Federal Census Books: 1850; 1860; 1870; 1880 Hillsborough County Census: 1801 Strafford County Census: some towns 1840 Name Changes Published Indices to N.H. Laws (1643 – 1881; 1885 – 1995) R. P. Roberts’ New Hampshire Name Changes 1768 – 1923 Index to N.H. Name Changes (1840 – 1940) Photographs, Portraits, and Prints Presidents Foreign Dignitaries Governors Legislators Judicators State Officials Military Service Members & Groups Clergy Members State and Local Buildings, Structures, & Places N.H. Notables & Personalities Town Plans, Documents, & Aerial Photographs Naturalizations Belknap County (1842 – 1975) Grafton County (1773 – 1906) Hillsborough County (1845 – 1990) Merrimack County (1847 – 1948) Rockingham County (1771 – 1919) Sullivan County (1800s – 1900s) Voter Checklists (1904 – 2004) Guide to the National Archives of Quebec Province microfiche Warnings Out of Town Secretary of State Miscellaneous Records Handwriting and Paleography E. K. Kirkham’s Handwriting of American Records for a Period of 300 Years E. K. Kirkham’s How to Read the Handwriting and Records of Early America Prisoners Indices State Prison Mittimus (“Mitt”) Files (1812 – 1973) Rockingham County Prisoners Index (1772 – 1840+) Town Records and Town Inventories Indices Rosters of N.H. House of Representatives and Senate Church of Latter Day Saints’ “Descriptive Index of the New Hampshire Collection” Index to N.H. Laws (1643 – 1881; 1885 – 1995) Index to Executive Council Minutes Marriage Intentions P. J. Oesterlin’s N.H. Marriage Licenses and Intentions, 1709 – 1961 Intentions Index (1770s – 1850s) City of Concord Intentions (1830 – 1869) Governor Wentworth Sanctions (1772 – 1775) Out of State Minister Marriage Intentions (1921 – 1961) Maps and Plans Masonian Plans (1600s) Carrigain Town Maps (1805) and State Map (1816) County Maps (c. 1858) “Atlas of New Hampshire Towns” (1892) County and Town Histories small random collection Paupers Indices Paupers Surname Index Alphabetical Paupers Index Rockingham County Paupers Index (1772 – c. 1850) New Hampshire Register (1796; 1807; 1810 – 1908; 1919 – 1921; 1942 – 1959) Court Records Provincial Period (1630s – 1772) Belknap County unprocessed (1841 – 1899) Grafton County (1773 – 1899; Indexed 1773 – 1805 & 1817 – 1828) Hillsborough County (1772 – 1906+; Indexed 1772 – 1800+) Merrimack County (1823 – 1900; Indexed 1824 – 1853) Rockingham County (1772 – 1980) Strafford County (1775 – 1899; Indexed 1775 – 1830) Sullivan County (1828 – 1972) Other genealogy sources in Concord, NH <PDF/Concord%20Genealogy%20Locations%20_March%202004_.pdf> (603) 271-2236 Fax: (603) 271-2272