Daughters of the American Revolution: Molly Reid Chapter Derry, NH Papers, 1895-1972

Collection number: MC 73
Size: 5 boxes (1.5 cu.ft.)

About Daughters of the American Revolution, Molly Reid Chapter

Named after Molly Woodburn Reid, the wife of General George Reid (commander of the First New Hampshire Regiment), the chapter was the second of its kind founded in the state of New Hampshire. Located in Derry it was organized on October 27, 1894. The first was the Molly Stark Chapter in Manchester, organized two years earlier.

About the Daughters of the American Revolution, Molly Reid Chapter Papers

The Molly Reid DAR Collection consists of five boxes of various manuscript materials relating both to the Chapter itself and materials gathered by or donated to the Chapter’s library. The materials concerning the Molly Reid Chapter date between 1895-1972 and include correspondence of Chapter Officers, newspaper clippings, program brochures, announcements from the National Chapter, and a Chapter scrapbook of the years 1933-1935. The remainder of the materials consists of broadsides ranging from the Colonial through the post-Civil War period of New England history. The bulk of the collection is composed of materials from New Hampshire citizens, although there are also some documents from Massachusetts and Maine. There are three folders of genealogical information on the following families: Adams, Barnard, Benedict, Betton, Bonaparte, Bouton-Boughton, Campbell, Cargill, Chase, Fogg, Folsom Moor, Moulton, Reed, Reid, Sargeant, Shackleford, Sherman, Stinson, Sullivan, Walker, Webster, Wilson, Wingate and Woodman. (There are also a number of cataloged pamphlets relating to the Duston-Dustin Family Association of Haverhill, Massachusetts and the Blaisdell Family Association of Maine that came as part of the collection.) The collection also has a number of stereocards and photographs collected by members of the Chapter.

Administrative Information

Access Restrictions

This collection is open.

Copyright Notice

Contents of this collection are governed by U.S. copyright law. For questions about publication or reproduction rights, contact Special Collections staff.

Preferred Citation

[Identification of item], [Folder number], [Box number], Daughters of the American Revolution, Molly Reid Chapter Papers, 1895-1972, MC 73, Milne Special Collections and Archives, University of New Hampshire Library, Durham, NH, USA.

Acquisitions Information

Donated: Molly Reid Chapter, D.A.R. of Derry, NH (Accession #: 2003.05)

Collection Contents

Series 1: Chapter Materials

Box 1
Box 1, Folder 1Correspondence to Mrs. Mary Bingham, Chapter Regent, undated
Box 1, Folder 2Correspondence to Mrs. Frederick S. Shepard, undated
Box 1, Folder 3Correspondence to Miss Harriet Smith, Chapter Secretary, undated
Box 1, Folder 4Correspondence to Mrs. Harriet Noyes, undated
Box 1, Folder 5Event Programs, 1893-1896
Box 1, Folder 6Miscellaneous National DAR papers, undated
Box 1, Folder 7Our Forefathers and “Tribute to Molly Reid,” undated
Box 1, Folder 8Report to Molly Reid Chapter on the 30th DAR Continental Congress, undated
Box 1, Folder 9Newspaper clippings, 1950-1972
Box 1, Folder 10Derry Serviceman, January 1945
Box 1, Folder 11Boston Morning Journal, June 21, 1875
Box 1, Folder 12The Esther Courier, undated
Box 1, Folder 13Chapter from “Classic New Hampshire” on the New Hampshire DAR, undated
Box 1, Folder 14Scrapbook, 1933-1935

Series 2: Genealogical Material and Broadsides

Box 2
Box 2, Folder 1Hawks family papers, 1740-1773
Box 2, Folder 2Hawks family papers, 1786-1800
Box 2, Folder 3Certificate of Indenture for Moses Pike to Jonathan Griffin, 1763
Box 2, Folder 4Last Will and Testament of John Fergeson, 1769
Box 2, Folder 5Samuel Goodwin Deeds, 1886-1899
Box 2, Folder 6Moses Hook note of settled accounts, undated
Box 2, Folder 7Eulogy for Benjamin Perkins, November 1809
Box 2, Folder 8Debt Book of Moses Emerson, 1817-1840; 1823-1826
Box 2, Folder 9Miscellaneous Deeds, undated
Box 2, Folder 10Articles of Faith, 1766-1790
Box 2, Folder 11Diary Pages of a Minister, undated
Box 2, Folder 12Fourth Report of the NH Bible Society, October 1815
Box 2, Folder 13Apocrypha from Bible of Tapath Griffin, undated
Box 2, Folder 14List of NH Regiments, 1777
Box 2, Folder 15NH Regimental Orderly Book, 8th Regiment, January 1838-August 1850
Box 2, Folder 16Honorable discharge, William R. Adams, 1863
Box 2, Folder 17Honorable discharge, Isaac R. Dillingham, 1863
Box 2, Folder 18Hall children copy and school books, 1816
Box 2, Folder 19Children’s copy books, 19th Century
Box 2, Folder 20McMurphy family memorabilia, undated
Box 2, Folder 21Leavitt’s Farmers Almanac, 1817; 1875
Box 3
Box 3, Folder 1Goodwin family legal and vital records, 1789-1920
Box 3, Folder 2Jefferson Caldwell deeds, 1824-1847
Box 3, Folder 3Certificate of US citizenship, Avery Parker, 1815
Box 3, Folder 4Clark family papers, undated
Box 3, Folder 5Goss family deeds, 1786-1828
Box 3, Folder 6Goss family deeds, 1828-1849
Box 3, Folder 7Clindenin family correspondence, 1803
Box 3, Folder 8Calvin Coolidge VP nomination notification ceremony program, undated
Box 3, Folder 9Poems presented to/from E.A. Cilley, undated
Box 3, Folder 10Londonderry memorabilia, undated
Box 3, Folder 11Call to Congressional Convention, 1776
Box 3, Folder 12NH House of Representatives Legislation, 1785-1786
Box 3, Folder 13Constitution of the United States of America, 1789
Box 3, Folder 14List of Revolutionary War Battles, John W. Greely, April 1850
Box 3, Folder 15Typed copies of ceeds, 1748-1848
Box 3, Folder 16Theodore Roosevelt centennial, undated
Box 3, Folder 17Patriotic sheet music, undated
Box 3, Folder 18Miscellaneous genealogical materials, undated
Box 3, Folder 19A-E Genealogies, undated
Box 3, Folder 20F-Sh genealogies, undated
Box 3, Folder 21Si-Z genealogies, undated

Series 3: Images

1 box

This series consists of 121 images of various battlefields, cities, geographical features, buildings, and people.

Box 4
1. Bennington Battlefield, etc.
  • e. 1-2 Bennington Battlefield, looking East from Baum’s Entrenchments, postcard, Albertype Co., Brooklyn, NY. Card 1 of 7, undated (2 copies)
  • e. 3 Bennington Battlefield, looking Southeast from Entrenchments, postcard, Albertype Co., Brooklyn, NY. Card 2 of 7, undated
  • e. 4 Bennington Battlefield, looking South from Baum’s Hill, postcard, Albertype Co., Brooklyn, NY. Card 3 of 7, undated
  • e. 5 Bennington Battlefield, looking South-westerly from “Heights”, postcard, Albertype Co., Brooklyn, NY. Card 4 of 7, undated
  • e. 6 Bennington Battlefield, looking West from Entrenchments, postcard, Albertype Co., Brooklyn, NY. Card 5 of 7, undated
  • e. 7 Bennington Battlefield, looking West from Tory Hill, postcard, Albertype Co., Brooklyn, NY. Card 6 of 7, undated
  • e. 8 Bennington Battlefield, looking Northwest from Tory Hill, postcard, Albertype Co., Brooklyn, NY. Card 7 of 7, undated
  • e. 9 House in Salem, NH, undated
  • e. 10 “The Mirror” former site of the “State Arms House” in Bennington, VT, postcard, Albertype Co., Brooklyn, NY, undated
  • e. 11 Group photo of unidentified members of Molly Reid DAR Chapter, undated
  • e. 12 Group of Derry Teachers from the Plymouth Teacher’s College standing outside the site of the Webster Court House where Daniel Webster argued his first court case, now the library, 1926
  • e. 13 Webster Court House, Plymouth, NH, postcard, Albertype Co., Brooklyn, NY, undated
  • e. 14 Webster Court House, Plymouth, NH, postcard, Albertype Co., Brooklyn, NY, undated
  • e. 15 Generals Poor and Learned’s Headquarters 1777, Battle of Saratoga, postcard, George O. Slingerland, undated
  • e. 16 Surrender of Burgoyne, October 17th, 1777, Schuylerville, NY, postcard sent to Pauline L. Adams of East Derry, NH, August 14, 1927
  • e. 17 Descendants of H.B. Cilley, photograph, at dedicated ceremony, undated
  • e. 18 Battle of Bennington Monument Dedication, eight photos, b and w, undated
  • e. 19 Lilac Bush near Noyes Homestead, written on back of photo is “The State Flower of New Hampshire,” black and white photograph, undated
  • e. 20 Bedroom with Military Memorabilia, undated
  • e. 21 By the Jurmin Licky Brook, black and white photograph. Has highlighter on it, undated
  • e. 22 Eliza M. Adams, black and white photo, by J.W. Black and Co, back has inscribed on pencil her relationship to various people, undated
2. International Exhibition, Stereocards printed by Centennial Photographic Co., Philadelphia, PA, 1876
  • e. 22 State Buildings: New Hampshire Day
  • e. 23 Furniture in ‘Ye Olde Log Cabin’
  • e. 24 Round Top Bedstead
  • e. 25 Kansas and Colorado State Building
  • e. 26 Bryant Vase, Tiffany and Co.
  • e. 27 Main Exhibition Building
  • e. 28 Machinery Hall
  • e. 29 Spanish Section
  • e. 30 Viti’s Alabaster Vases
  • e. 31 Corliss Engine
  • e. 32 Kansas State Exhibit
3. Washington, DC Stereocards printed by Kilburn Brothers, Littleton, NH, all undated
  • e. 33 View in Washington, D.C.
  • e. 34 Navy Yard
  • e. 35 North End of the Capitol Building
4. White Mountains Stereocards printed by Kilburn Brothers, Littleton, NH, and B.W. Kilburn, Littleton, NH, undated
  • e. 36 Mount Washington Railroad
  • e. 37 Frankenstein Trestle and Train P. and O. R.R., Crawford Notch, White Mountains
  • e. 38 Willey Brook Bridge, Crawford Notch, White Mountains
  • e. 39 Pass of the Crawford Notch, and Train
  • e. 40 Mt. Washington Railroad
  • e. 41 Summit of Mt Washington
  • e. 42 Mt Washington from the Giant’s Grave
  • e. 43 Cloud View from Mt Washington
  • e. 44 Frost Work on Railway, Mt Washington
  • e. 45 Gulf Station, Mt Washington
  • e. 46 Almost There, Lizzie Bourn Monument
  • e. 47 Sliding Down Mt. Washington R.R.
  • e. 48 Railroad Looking Up
  • e. 49 Flume Below the Boulder
  • e. 50 Basin, Franconia Notch
  • e. 51 Echo Lake, Franconia Notch
  • e. 52 Franconia Notch from Echo Lake
  • e. 53 View from Columier Heights, Dixville Notch
5. Miscellaneous New Hampshire Stereocards printed by Kilburn Brothers, Littleton, NH and A. F. Clough, Photographer, Warren, NH
  • e. 54 “In the stillness of night / Fell on earth a robe so white,” 1953
  • e. 55 Water Nymph’s Palace, undated
  • e. 56 This is the House that Jack Built, undated
  • e. 57 The Regatta, undated
  • e. 58 Flume Below the Boulder, undated
  • e. 59 After the Regatta, undated
  • e. 60 New Hampshire Waterfall, undated
  • e. 61 Another New Hampshire Waterfall, undated
  • e. 62 Birds of New England, undated
6. Boston Stereocards, all undated
  • e. 63 Henry W. Longfellow
  • e. 64 Faneuil Hall
  • e. 65 Public Gardens
  • e. 66 King’s Chapel
  • e. 67 Public Gardens
  • e. 68 West from Bunker Hill
  • e. 69 Panorama from State House (North End)
  • e. 70 Landmarks of “Ancient Boston”
  • e. 71 Quincy Market
  • e. 72 Commonwealth Avenue
  • e. 73 Backside of Trinity Church at Copley Square
  • e. 74 Bunker Hill Monument
  • e. 75 Museum of Fine Arts
  • e. 76 Charlestown
  • e. 77 Harbor From State House
  • e. 78 Old South Church and Washington St.
  • e. 79 Boston Common
  • e. 80 Washington Elm in Cambridge
  • e. 81 Massachusetts State House
7. New York Stereocards, all undated
  • e. 82 American Falls from Goat Island
  • e. 83 Niagara Falls
  • e. 84 Brooklyn Bridge
  • e. 85 Wall St.
  • e. 86 Elevated Railroad Tracks
  • e. 87 The Tribune Building
8. Yellowstone Stereocards published by W.I. Marshall, Fitchburg, MA, all undated
  • e. 88 Yellowstone Grand Canyon
  • e. 89 Yellowstone Grand Canyon
  • e. 90 Mushroom Cascades
  • e. 91 Mammoth Hot Springs, Upper Basin
  • e. 92 Tower Falls
  • e. 93 Giant’s Gateway
  • e. 94 Grotto Geyser
  • e. 95 Upper End of Upper Geyser Basin
  • e. 96 Crater of Old Faithful Geyser
  • e. 97 Old Faithful Eruption
  • e. 98 Crater of Periodical Hot Lake
  • e. 99 Lower Falls of Yellowstone
9. Manchester, NH Stereocards published by C. K. Burns, Manchester, NH, all undated
  • e. 100 Interior Pumping Station No. 1
  • e. 101 Ash Street School-House
  • e. 102 Lincoln Street School-House
  • e. 103 Weston and Hill Dry Goods Store
  • e. 104 Court House
  • e. 105 City Library
  • e. 106 First Baptist Church Interior
  • e. 107 The Jail
10. Italian Alps Stereocards, unknown publisher, all undated
  • e. 108 View from the Valley of Veni
  • e. 109 View from the Valley of Tornache on the Route Cervin
  • e. 110 View of the North Star and English Ladies from the Giant’s Collar
  • e. 111 Living Room in the Palace of L’Isola
11. Miscellaneous American Stereocards, all undated
  • e. 112 Series of American Views, artwork unknown
  • e. 113 Coral
  • e. 114 Parepa Rosa
  • e. 115 St. Louis, Mississippi River
  • e. 116 Still Photo of Group of Babies
  • e. 117 Harrison and Wife
  • e. 118 General Stark’s Chair
  • e. 119 View of the Moon
  • e. 120 Interior of Conservatory
  • e. 121 Interior of Conservatory

Series 4: Oversized Materials

Oversize Box 1
Oversize Box 1, Folder 1Maine Land Deed, undated
Oversize Box 1, Folder 2Certificate of Ensignship, 1831
Oversize Box 1, Folder 3Membership Certificate of American Flag House and Betsy Ross Memorial Association, undated
Oversize Box 1, Folder 4Adam Hawks Land Deed, 1754
Oversize Box 1, Folder 5The Youth’s Companion, Vol III and IV, 1830
Oversize Box 1, Folder 6Petitions to the Senate and House of Representatives of Massachusetts, undated
Oversize Box 1, Folder 7Log of Ship’s Crew of Brig William, 1805
Oversize Box 1, Folder 8Three Resolutions of the New Hampshire House of Representatives, 1779-1785
Oversize Box 1, Folder 9Three Notices from the New Hampshire State Government, 1775-1777
Oversize Box 1, Folder 10Proclamation of the State of New Hampshire, 1782
Oversize Box 1, Folder 11New-Hampshire Spy Nos. 20 and 22 and New-Hampshire Gazette, undated
Oversize Box 1, Folder 12Proceedings of the Grand American Continental Congress, 1774
Oversize Box 1, Folder 13Acts for Raising Beef for the Continental Arm, 1780-1781
Oversize Box 1, Folder 14Series of Legislation passed by the New Hampshire State Government, 1775-1782
Oversize Box 1, Folder 15Act regarding British POWs, 1782
Oversize Box 1, Folder 16Acts passed December 13, 1776-January 17, 1777
Oversize Box 1, Folder 17Acts passed March 22, 1782 - March 23, 1782
Oversize Box 1, Folder 18Acts passed June 21, 1782
Oversize Box 1, Folder 19Declaration of Rights and Plan of Government for the State of New Hampshire, June 5, 1779
Finding Aid Image TEMP

Formats

Broadsides
Genealogical Papers
Photographs, Slides & Negatives
Scrapbooks