New Hampshire
Subject
Subject Source: Lcnaf
Found in 3 Collections and/or Records:
Connecticut River Valley Flood Control Commission records
Collection
Identifier: RG183
Abstract
The Connecticut River Flood Control Compact was signed into law by President Dwight D. Eisenhower on June 6, 1953. The compact created the Connecticut River Valley Flood Control Commission for the purpose of promoting inter-state comity between and among the signatory states; assuring adequate storage capacity for impounding waters of the Connecticut River and its tributaries for the protection of life and property from floods; and providing a joint or common agency through which the...
Dates:
1927-2011, bulk 1953-2011; 1953-2011
Major Edward V. Preston papers
Collection
Identifier: RG069_064
Abstract
The collection contains documents kept by Major Edward V. Preston, who was a quartermaster and then a paymaster in the United States Army during the Civil War. Included in the papers are muster rolls, officer pay vouchers, discharge papers, hospital notices, returns, receipts, requisitions, books, and personal papers.
Dates:
1855-1877; Majority of material found within 1861-1865
Patricia M. Flowers genealogical papers
Collection
Identifier: RG074_068
Abstract
Contains notes, correspondence, photocopies of genealogical works, and miscellaneous genealogical research on the Flowers and Moulton families and related lines.
Dates:
1665-2006