New Hampshire Governors' Papers, 1826-1923

Collection number: MC 146
Size: 1 box (0.33 cu.ft.)

About the New Hampshire Governors' Papers

This collection contains papers from the administrations of fifteen New Hampshire governors that were collected by Philip Mason Marston, professor of History at the University of New Hampshire from 1939 to 1966. The papers span the years 1826-1923 and are administrative in nature; mostly regard the pardoning of prisoners serving time in the New Hampshire state prison. There are also papers from the administrations of Secretaries of State Ali B. Thompson (1877-1890), Edward N. Pearson (1899-1915), Edwin C. Bean (1915-1928), and Enos K. Sawyer (1923-1925); Chief Justices of the Superior Court Robert M. Wallace (1901-1913) and Robert G. Pike (1913-1917), and various accounts, receipts, bills, and pieces of correspondence concerning the building of the state’s new prison facility, opened for use on November 30, 1880.

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], New Hampshire Governors' Papers, 1826-1923, MC 146, Milne Special Collections and Archives, University of New Hampshire Library, Durham, NH, USA.

Acquisitions Information

Transfer from the Philip Marston papers, October 17, 1995 (Accession number: 95.032)

Collection Contents

Series 1: Governors

Box 1
Box 1, Folder 1David L. Morril (1824-7), 1826
Box 1, Folder 2Samuel Dinsmoor (1831-34), 1834
Box 1, Folder 3Henry Hubbard (1842-4), 1843
Box 1, Folder 4Ralph Metcalf (1855-7), 1856
Box 1, Folder 5Joseph A. Gilmore (1863-5), 1864
Box 1, Folder 6Frederick Smyth (1865-7), 1865
Box 1, Folder 7Stearns Onslow (1869-71), 1871
Box 1, Folder 8Person C. Cheney (1875-7), 1876-7
Box 1, Folder 9Benjamin F. Prescott (1877-9), 1877-8
Box 1, Folder 10Natt Head (1879-81), 1879-80
Box 1, Folder 11Charles H. Bell (1881-3), 1882
Box 1, Folder 12Samuel W. Hale (1883-5), 1884-5
Box 1, Folder 13Moody Currier (1885-7), 1885-6
Box 1, Folder 14Samuel D. Felker (1913-5), 1914
Box 1, Folder 15Fred H. Brown (1923-5), 1923

Series 2: Secretaries of State

Box 1
Box 1, Folder 16Ali B. Thompson (1877-1890), 1878-1886
Box 1, Folder 17Edward N. Pearson (1899-1915), 1914-1917
Box 1, Folder 18Edwin C. Bean (1915-28), 1915
Box 1, Folder 19Enos K. Sawyer (1923-5), 1923

Series 3: Chief Justices of the Superior Courts

Box 1
Box 1, Folder 20Robert M. Wallace (1901-13), 1903-1911
Box 1, Folder 21Robert G. Pike (1913-17), 1914

Series 4: Building the New State Prison

Box 1
Box 1, Folder 22Correspondence, 1879-81
Box 1, Folder 23Various receipts, accounts, and bills, 1859-89
Box 1, Folder 24Receipts, State of N.H., Office of the Treasurer, 1878-81
Box 1, Folder 25Cancelled checks, First National Bank, 1879-80
Box 1, Folder 26Miscellaneous materials, 1839-1923
Finding Aid Image TEMP