Container List
SERIES 1: CORRESPONDENCE; 1834, 1845-1966 (Boxes 1-12)
Correspondence-Sub-Series 1: Chronological, 1834, 1845-1966
Box Folder
01 01 1834
02 1845
03 1846: nd; Mar-Apr
04 May
05 Jul-Aug
06 Sep-Nov
07 Jan-Feb
08 1847: Jan-Mar, Jun
09 Jul, Oct
10 Nov-Dec
11 1848: Jan-Feb
12 Mar-Apr
13 May-Jun
14 Jul-Sep
15 Oct-Nov
16 [1849?]
17 1849: Jan-Feb
18 Apr; Jun
19 Jul-Aug
20 Sep
21 Oct
22 1849: Nov
23 1849: Dec
24 1850: no date
25 Jan
26 Feb
27 Mar
28 Apr
29 May
30 Jun
31 Jul
32 Aug
33 Oct
34 Nov-Dec
02 01 1851: Jan
02 Feb
03 Mar
04 Apr
05 May
06 Jun
07 Jul
08 Aug
09 Sep
10 Oct
11 Nov
12 Dec
13 [1852]
14 1852: Jan
15 Feb
16 Mar
17 Apr
18 May
19 Jun
20 Jul
21 Aug
22 Sep
23 Oct
24 Nov-Dec
25 [1853]
26 1853: Jan-Feb
27 Mar-Apr
28 Jun-Jul
29 Aug-Sep
30 Oct-Nov
31 Dec
32 [1854]
33 1854: Feb-Mar
34 Apr-May
35 Jun-Jul
36 Aug-Dec
03 01 1855: May-Aug
02 Oct-Dec
03 1856: Jan
04 Feb-Mar
05 Jun-Sep
06 Oct-Nov
07 [1857]
08 1857: Feb
09 May-Aug
10 Sep-Oct
11 Nov-Dec
12 1858: nd; Jan
13 Feb-Mar
14 Apr
15 May
16 Jun-Sep
17 Oct
18 Nov
Dec
20 1859: Jan-Feb
21 Mar-Apr
22 Jun-Jul
23 Sep-Dec
24 [1860]
25 1860: Feb-Mar
26 Apr-Oct
27 1861: Jan-Mar
28 Aug-Dec
29 1862
30 1863
31 1864: Mar; Oct; Dec
32 1865 Jan-Feb
33 Mar
34 Apr-May
35 Jun; Oct; Dec
36 1866: Feb-Mar
37 May-Dec
38 1867
39 1868: Feb-Apr; Jun-Jul
40 Nov-Dec
41 [1869]
42 1869: Feb-Apr
43 May-Jul
44 Aug-Oct
45 Nov-Dec
04 01 [1870]
02 1870: Jan
03 Feb
04 Mar
05 Apr
06 May-Jun
07 Aug-Sep
08 Oct-Dec
09 [1871]
10 1871: Jan-Feb
11 May-Jun
12 Sep-Dec
13 1872: Jan-Feb
14 Mar-May
15 Jul-Sep
16 [1873]
17 1873: Feb; Apr
18 Sep-Oct
19 Nov
20 1874: Jan-Mar; Jun
21 Jul-Nov
22 [1875]
23 1875: Apr
24 Jun-Jul
25 Aug-Sep
26 Oct-Dec
27 [1876]
28 1876: Jan
29 Mar-Dec
30 [1877]
31 1877: Apr-Jun
32 Jul-Dec
33 1878: Jan-Jun
34 Jul-Oct
35 1879: Jan-May
36 Jun-Dec
37 1880: Jan-Jun
38 Jul-Dec
39 1881: Jan-Mar
40 Apr-Jun
41 Jul-Dec
42 1882: Jan-May
43 Jun-Dec
05 01 1883: nd; Jan
02 Feb
03 Mar-Jul
04 Aug-Dec
05 1884: Jan-Feb
06 Mar-Jun
07 Jul-Dec
08 1885: nd; Jan-May
09 Aug-Sep
10 Oct-Dec
11 1886
12 1887
13 1888
14 1889: nd; Jan-Mar
15 May-Jul
16 Sep
17 Oct-Dec
18 1890: nd; Jan-May
19 Sep-Dec
20 1891: nd; Jun-Sep
21 Oct-Dec
22 1892: nd; Jan-May
23 Jun 04-10
24 Jun 14-30
25 Jul
26 Aug-Dec
06 01 1893: nd; Jan-Mar
02 Apr-Jul
03 Aug
04 Sep 01-12
05 Sep 17-30
06 Oct-Dec
07 1894: nd; Feb-Mar
08 Jun
09 Jul-Sep
10 Oct
11 Nov-Dec
12 [1895]
13 1895: Jan
14 Feb-Apr
15 May-Sep
16 [1896]
17 1896
18 1897: nd; Jan-May
19 Jun-Aug
20 Sep-Dec
21 1898: Jan-Mar
22 Apr-Dec
23 1899: Jan-Oct
07 01 1900: nd; Feb-Mar
02 Apr-Dec
03 1901
04 1902-1903
05 1904
06 1905: Feb-Apr
May-Dec
07 1906
08 1907
09 1908
10 1909
11 1910
12 1911-1912
13 1913: nd; Jan-Aug
14 Sep-Dec
15 1914: nd; Jan-Mar
16 Apr-Dec
17 1915
18 [1916]
19 1916: Jan-Jun
20 Jul-Aug
21 Oct
22 Nov-Dec
08 01 [1917]
02 1917: Jan 01-15
03 Jan 16-25
04 Jan 26-31
05 Feb
06 Mar
07 Apr
08 May
09 Jun-Oct
10-11 [1918]
12 1918: Jan-Apr
13 May-Jun
14 Jul-Sep
15 Oct-Dec
16 1919: Jan-May
17 Jun-Dec
18 1920
19 1921
20 1922: Jan-Aug
21 Sep-Oct
22 Nov-Dec
23 1923: Apr-Sep
24 Oct-Dec
09 01 1924: Jan-Mar
02 May-Dec
03 1925: nd; Mar-Aug
04 Sep-Nov
05 1926
06 1927: nd; Feb-May
07 Jun-Aug
08 Sep-Dec
09 1928
10 1929
11 1930: nd; Jan-Feb
12 Mar-Dec
13 1931: Feb-Mar
14 Apr-Nov
15 1932: Jan-May
16 Jul-Dec
17 1933: Jan-Jun
18 Aug-Dec
19 1934: Apr-Jun
20 Oct-Dec
10 01 1935: Feb-Jul
02 Aug-Dec
03 1936: Mar-Aug
04 Sep-Oct
05 1937: nd; Jan-May
06 Jun-Dec
07 1938
08 1939: nd; Jan-Mar
09 May-Nov
10 1940
11 1941: nd; Feb
12 Mar-Dec
13 1942: May-Sep
14 Oct-Dec
15 1943
16 1944
17 1946
18 1947-1948
19 1950; 1956
20 1966
Correspondence-Sub-Series 2: Education; Mt. Holyoke-Olive & Mary Page,
"Pressure Notes," 1850-1852
11 01 1850-1852
Correspondence-Sub-Series 3: Medical; William H. Page, 1874-1885
11 02 1874: Mar-Oct
03 Nov-Dec
04 1875: Mar-Apr
05 May-Jun
06 Jul-Aug
07 Sep-Dec
08 1876: Jan-Mar
09 Apr-Jun
10 Jul-Aug
11 Sep-Dec
12 1877: Feb-Jul
13 Sep-Dec
14 1878: Jan-Jun
15 Aug-Dec
16 1879
17 1880: nd; Jan-Mar
18 Apr-Dec
19 1881: nd; Jan-Feb
20 Mar-Jun
Jul-Sep
Oct-Dec
12 01 1882: nd; Jan-Feb
02 Mar-Apr
03 May-Jun
04 Jul-Sep
05 Oct-Dec
06 1883: nd; Jan-Mar
07 Apr-Aug
08 Sep-Dec
09 1884: Jan-Feb
10 Mar-May
11 Jun
12 Jul
13 Aug-Dec
14 1885
Correspondence-Sub-Series 4: Military; World War I (incoming) to Olive
Page, et al, 1918-1919
12 15 1918
16 1919
SERIES 2: ART;[1851-1852] (Box 13)
13 01 Cartoon. "Sent Home from College Because He did not Know
Enough to Enter." Daniel Page, Phillips Exeter Academy,
[1851-1852]
SERIES 3: COOKERY; nd, [ca 1910-1920] (Box 13)
13 02 Recipe book, manuscript. Mary Page Hastings, nd
03 Recipes. Manuscripts: cream pies, "feed for 40 hens," "Indian
pudding," "washing fluid," nd. Newspaper clippings, ginger
bread, nd
04 Judging Contest; "score card-butter." Mrs. R.T. Rogers, [ca
1910-1920?]
SERIES 4: EDUCATION; nd, 1844-1929 (Box 13)
13 05 Unidentified manuscripts, nd
06 Unidentified essays, nd
07 Page, [Beatrice]; admissions application acknowledgment,
Wellesley College, 1914
08 Page, Daniel; Phillips Exeter Academy, transcripts, 1850-1857
09 Page, Florence; transcript ("copy from original"), 1914; letter
of recommendation from Edith [Sexon], [Newark] Art School of
Fine & Industrial Arts, 1929
10 Page, George H.; discharge from Public Latin School,
Boston,188[1]
11 Page, Kingman F.
Bowdoin College
12 Admission & tuition, 1849-1851
13 Classes, Greek & Latin, [1849-1850]
14 Classes, essays, [1850-1851]
Phillips Exeter Academy
15 Classes, essays [1847-1848?]
16 Transcripts, 1846-1847
Employment, Farmington, NH
17 Class roll [Farmington?], nd; letter of dismissal, 1851
18 Page, Margaret: class merit awards (grade school?), nd
19 Page, Mary: Mt. Holyoke; classes, essays, nd, 1851
20 Page, Nina: essay, [1870?]
Page, Olive
21 Mt. Holyoke; classes, essays, nd, [1850?], 1851
22 Teaching; permission letters, 1844-1854
23 Teaching; certificates & contracts; 1872, 1876, 1924(?)
24 Page, Roger E.: New Hampshire College, transcript & receipt, 1922
25 Page, Victor: Phillips Exeter Academy; transcripts, 1885-1886;
fund raising campaign, 1887
Page, William H.
26 Classes; essays, 1844
27 Classes; [geometry?], 1844
28 Classes; supplies purchased, 1845
29 Sanbornton; essays, 1846
Phillips Exeter Academy
30 Conduct reports, 1846-1847
31 Classes; essays (nd, 1847-18480 and [mathematics], nd
32 Teaching; permission letter, [184?]
Institutions
33 Bowdoin College: construction of library, nd
34 New Hampshire State College. Student Ticket, 1921-1922
SERIES 5: FAMILY; nd, 1817; 1843-195[2] (Box 13)
35 Information; "Memorandum of Ages," [early 1800s]
36 Garden records [1894?]
37 Genealogical statistics; lists compiled by Page family members, nd
Individuals
38 [Page, Beatrice]: wedding gifts, [1923]
39 Page, Benjamin: Rochester, NH; church membership, 1817
40 Page, George: funeral, 1895
41 Page, Huldah: cemetery lot, 1874
42 Page, Kingman: "First Assembly District" ["for Will from
Uncle K."], nd
43 Page, Olive: membership card, American Legion Auxiliary, 1929
44 Page, Victor E.: pets, licences, 1905 & 1930
45 Rogers, "Miss": funeral, 1893
46 Rogers, Richard T.: funeral, 195[2?]
47 Rogers, Sarah F.: funeral, 1893
Marriages
48 Downs, Benjamin & Elizabeth Wentworth; Sommerworth, [?], 1843
49 Folsom, Roger & Lucinda Gerrish; Rochester, NH, 1849
50 Page, Olive M. & Richard T. Rogers; Boston, 1877
51 Wentworth, George & Mary Wingate; Rochester, NH, 1850
Medical
52 Page, Florence & Dorothy; school medical examinations, 1913
SERIES 6; FINANCIAL; nd, 1821-1948 (Box 14, Flat Box 2)
14 01 Unidentified, no date
02 Unidentified; 1842-1892; 1948
03 Ledger book w/minutes legal information; Samuel Rogers & Daniel
Page, 1821-1831
04 Receipts for payment to teachers, 1865-1866
Individuals
05 Junkins, Clarence E., 1905
06 Page, Beatrice, 1915
07 Page, Benjamin, 1849-1859
08 Page, Benjamin, 1860-1885 (includes estate)
09 Page, Daniel & Benjamin, 1846-1847
10 Page, Fannie, 1908
11 Page, Frances, 1896
12 Page, Frances; estate, 1917
13 Page, George, 1864; 1876-1892
14 Page, Hattie, 1881
15 Page, Huldah, [1840s?], 1870-1877
16 Page, Kingman, [1840s?], 1850-1869
17 Page, Olive, 1868-1896; 1928(?)
18 Page, Victor, 1884-1919
19 Page, William, 1847-1867
20 Plummer, Jonas, 1852-1884
21 Roberts, John J., 1905
22 Rogers, Richard T., 1862-1892; 1899
23 Rogers, Samuel, 1848
24 Organizations: DKE(?) Society; pins, nd
* Account book: accounts for pigs/hogs, horses, cattle, hens,
sheep, 1889-1898 (incomplete); feed, supplies, clothing,
utilities, people, etc; labor expenses; wall paper for
"Portland St. house," 1898, and paper for "this" house, 1916-
1917, 1922 (Flat Box 2)
SERIES 7: LEGAL; nd, 1780-1947 (Box 14)
25 Unidentified: [Page, Kingman F, 1852?], fragments., nd
26 Charter: Rochester, NH; 1722 document copied by Kingman Page,
1851(?)
Real Estate:
27 Bond: Rogers, Richard T. to George M. [Jennings?],
Rochester, NH, 1870
28 Contract: Architects/Page, William, for 48 Beach St.,
Boston, 1871
Deeds:
29 Page, Benjamin, from Louis M. [McDuffee], Rochester, NH, 1842
30 [Page, Benjamin], "Homestead Farm": ownership transfers
including families of Moses Horn & Benjamin Page, and
their decedents, Rochester, NH, ca 1804-1852
31 Page, Benjamin, Jr., from Benjamin Page, Rochester, NH, 1815
32 Page, Daniel, from Stephen Evans, Rochester, NH, 1780
33 Page, Olive, from Huldah Page, Rochester, NH, 1871
34 Page, Olive (Rogers), from William Page, Rochester, NH, 1892
35 Page, Olive (Rogers), from Benjamin J. & Lillian E.
Hastings, Rochester, NH, 1892
36 Page, Olive (Rogers), from Caroline G. Page, et. al,
Rochester, NH, 1893
37 Page, Olive (Rogers), from Daniel & Maggie Page,
Rochester, NH, 1893
38 Plummer, [?[, from Samuel Plummer, Portsmouth, NH, 1812
39 Plummer, Benjamin and Samuel Rogers from John Clark,
Rochester, NH, 1828
40 Rogers, Daniel & Richard, from [Andrew?] McDuffee,
Rochester, NH, 1839
41 Rogers, Hannah, fr John Walton, Rochester, NH, 1802
42 Rogers, Richard T., fr James B. Goodwin, Rochester, NH, 1848
43 Rogers, Richard T., from Daniel Rogers, Rochester, NH, 1862
44 Rogers, Richard T., from Daniel Rogers, Rochester, NH, 1876
45 Rogers, Samuel, fr Benjamin Plummer, 1832
46 York, Jasper H., from Daniel McDuffee, Rochester, NH, 1861
47 Wentworth, William, et. al., nd
48 Suit: Page, Alice vs Daniel Page and Benjamin Page, 1846 & 1848
Wills & Estates:
49 Bird, Mary E., estate; Surrogate's Court, Victor E. Page
(attorney?), New York, 1890
50 Horns, Moses; Stafford County, NH, 1871
51 Martins, Betsy P.; William H. Page, et al, trustees, Boston, 1851
52 Page, Benjamin: inventory & appraisal of property, nd
53 Page, Frances S., estate; Victor E. Page, administrator,
Stafford, CO, NH, 1917
54 Page, Huldah: inventory of property & will, Stafford, CO, NH, 1877
55 Page, Huldah: estate, clams against, 1877-1880
56 Page, Nina; estate, 1943; 1947
57 Rogers, Sarah F., Stafford Co, NH, 1893-1894
58 Twombly, Isaac, Richard T. Rogers, et al, trustees; court order,
Simon Wolf vs above, Rochester, NH, 1876
59 Wentworth, Micajah H., bankruptcy announcement
SERIES 8: LITERARY; nd, 1823-1923 (Box 15)
15 01 Biography. Page, William H., "Chronology of War Services and
Papers evidencing the same," (Civil War), by William H. Page, Jr.
Essays:
02 Unidentified
03 Unidentified; "The Fair Thief" [early 1800s?]
Individuals:
04 O'Leary, E.G., "Corporal Punishment," 1870
05 Page, Kingman F.;[for newspaper]
Page, William;
06 "Las Vegas Hot Springs, New Mexico: Its Mineral
Waters, Climate, Hotels, Pleasure Resorts, etc."
07 "A Visitation of A Parisian Priest Accompanied by a
Boston Doctor to the Various Chapels of the Las
Vegas, Parish, New Mexico"
08 "Reminiscences of the Rebellion," [Civil War], 1887
09 Music. Manuscripts, unidentified; "To a Bird," "Michael Roy,"
"In the Morning by the Bright-Light," and untitled; nd,
[1872?], 1905
Poetry
10 Unidentified, [1852], 1873, 1875, 1917, nd
11 Unidentified; "Name of a House Frame, of Benjamin Page's,
Jr." 1823
12 Page family, incoming; 1849-1850, 1888, 1923, nd
13 Page, Beatrice, nd
14 Peavey, Chandler, "The Christian Experience," [early 1800s?]
15 Hastings, Mary F. [1860s?, 1875?]
16 Hastings, Minnie F., [1875?]
17 Quotations: Page, Olive, compiler, nd
Valentines:
18 Anonymous /unidentified, 1840s
19 Page, Hulda to Nina Page, 1867
20 Page, William from Sarah Jones, 1847
21 "Sybil," [1850s?]
22 "Inez," 1857
SERIES 9: MEDICAL; 1840s-1885 (Box 15; Flat Box 1 & 3)
Page, William H.
23 Examining Surgeon for Pensions" to Charles C. [Newell?], 1867
24 Patient's records "Notes from the Drs Practice,"1884-1885
* Record book of patients, Boston, ca 1867-1879 (Flat Box 1)
Information included; date, name of patient, address,
medical condition and treatment, charges
* Index; volume containing alphabetical list of names and page
numbers for location in above record book (Flat Box 1)
* "Record of Recruits Examined by Wm. H. Page at Boston,"
1863-1864. Provides date, name, town/county,
state/kingdom, profession, by whom enlisted, remarks, and
total of rejections. Majority from Massachusetts, New
York, New Hampshire, and Maine; others represented, Rhode
Island, Vermont, Pennsylvania, Connecticut, Virginia;
among those countries listed, England, Ireland, Canada
(Flat Box 3)
15 25 Prescriptions & Cures: eye injury [William Page's?], pneumonia,
unidentified, [1840s], 1851, nd
SERIES 10: MILITARY; 1861-1863 (Flat Box 3)
* Record book/index. Discharge records of Civil War soldiers
(Massachusetts & New Hampshire, ca 1861-1865). Provides
rank, company, regiment, state, residence, date of
discharge, volume number, page number. Index to volumes not
in Page Family Collection (SEE Flat Box 3)
SERIES 11: PRINTED MATERIAL; 1839-1927 (Box 15, Flat Boxes 2 & 3)
Advertisements
26 Industrial, agricultural, medical, political, etc., [late
1880s-early 1900s]
27 United States Hotel, Boston (includes map), 1842
Announcements
28 Individuals: Page, William H., Jr.; partner in law firm, 1905
Medical
29 Thayer, William Henry; Boylston Medical School course
description, Boston, [1870s?]
30 Williams, "Dr"; "Deceases of the Eye," course taught at
his residence, 1851
31 Meetings. Great Falls and Conway Railroad, Somersworth,
1858; Pearl Square Auger Mfg. Co., Berwick, ME, 1895
Booklets: Agriculture
32 The Oats Case [Wirthmore Stock Feed]. Boston: Wirthmore
Poultry and Dairy Feeds, [1915]. To Victor Page,
Rochester, NH, 1915
33 Keystone Side Delivery Rake (assembly directions),
International Harvester Co., 1912
Booklets: Cities-Boston
34 A Tabular Representation of the Present Condition of Boston
in Relation to Railroad Facilities, Foreign Commerce,
Population, Wealth, Manufactures, etc, 1851
35 A New-Year's Sunday-School Lesson, Given, January 1, 1865 at
the West-Church Sunday School, Boston, 1865
Booklets: Cities-Rochester, NH
36 Annual Report of the Receipts and Expenditures of the Town
of Rochester, 1872
37 Officers and Standing Committees of the City of Rochester,
1886 (2 copies)
Booklets: Medical
38 Physician's Return of a Death: Tenth Census of the United
States, June 1, 1879 to May 31, 1880. Booklet of blank
survey forms with information from the Census Office
Booklets: Mining
39 The Gladstone Group of Mines: Deer Lodge County, Montana.
NY: Gladstone Mining Co, [1901?]. To [Olive M. Rogers,
Rochester, NH], 1901
Booklets: Silver Ware
40 Forks & Spoons. Boston: Bigelow, Kennard & Co., Inc.,
[1920]. To Mrs. H.P. Jenkins, Rochester, NH, 1920
Booklets: Travel
41 S.S. "Princess Louise" passenger list, Victoria, B.C. and
Vancouver, B.C. to Skagway, Alaska, 1927. To Olive and
Nina Page, Rochester, NH, 1927
* Books: Bible, New Testament, vol. 2; cloth, signed, Daniel H.
Page (Flat Box 2)
* Broadsides (Flat Box 3
Draft roster, Board of Enrolment, First Congressional
District, New Hampshire, 1863. Includes handwritten
additions and deletions
"A Brief Account of the Execution of the Six Militia Men";
description of the arrest, trial, and execution under
orders of General Andrew Jackson, [1817?]
Real estate auction of "Homestead Farm" of the late Benjamin
Page, April 17, 1839
15 42 Calling card: Page, Mrs. William H. [Nancy?], {1927]
Fliers
Cities-Boston
43 "Government of the City of Boston for 1851," list of city
officials, 1851
44 Humor
"How to Make Money" (sale of whiskey). NY: Wm. Knowles,
Printer, nd
Political
45 New Hampshire Republican Party including several related
to war, 1918 (4)
Invitations
46 Graduation exercises (10), 1879-1895
Boston Public Latin School, Harvard, Lasell Seminary for
Young Women, Rochester [NH] High School, Farmington High
School, Phillips Exeter Academy, 1879-1895
47 Graduation exercises (6), 1902-1920
Rochester (NH) High School, Mount Ida School (Newton, MA),
Moses Brown School, Grammar Schools (Rochester, NH)
Political
48 Hillsborough, NH; rally for Franklin Pierce, to Kingman
Page, 1852
49 Concord, NH; unveiling of statue of Franklin Pierce, Gov.
Samuel D. Felkner to Mr. & Mrs. Victor E. Page, 1914
50 Social and cultural events, 1886-1927
51 Weddings, 1882-1926
52 Menu. S.S. "Canopic," 1915
Newspaper Clippings
53 The True Midnight Cry, Vol. 1, No. 1, Haverhill, MA, Aug,
22, 1844
54 The New England Courant, No. 80, Feb 4 to Feb 11, 1723;
"Fac-Simile of the first Paper ever issued by [Benjamin]
Franklin, and now printed (Sept. 17, 1856) on a press
once used by him."
55 The Rochester Courier and Farmington Advertiser, 1869
(incomplete)
56 Articles regarding Mary Hastings (2), 1869 & nd
57 [Journal of Commerce] by William Page, [1882]
58 [Mirror & Farm], [Manchester, NH], arrest of Arthur H.
Dealand, postmaster at East Rochester [NH], 1886
Programs-Educational institutions.
59 Mt. Holyoke (1851), Boston Latin School (1851), Wellesley
College (1918), [St. Paul's, Garden City, L.I., 1940?],
unidentified
Container List: Flat Boxes
The contents of the flat boxes described below are also included in the
appropriate series location within the container list of document boxes 1-15.
Flat Box 1
1. Medical. Page, William H. Record book of patients, Boston, ca
1867-1879
Information included: date, name of patient, address, medical
condition and treatment, charges
2. Medical. Index. Volume containing alphabetical list of names
and page numbers for location in above record book
Flat Box 2
1. Financial. Account book, ca 1889-1898; 1916-1918
Accounts for pigs/hogs, horses, cattle, hens, sheep for 1889-
1898 (incomplete); accounts for feed, supplies, clothing,
utilities, people, etc.; labor expenses; wall paper for
"Portland St. house, 1898, and paper for "this" house, 1916-
1917, 1922
2. Printed material. Bible; New Testament, cloth, signed "Daniel
H. Page, Vol. 2"
Flat Box 3
1. Printed material: broadside. Draft roster, Board of
Enrollment, First Congressional District, New Hampshire, 1863.
Includes handwritten additions and deletions
2. Printed material: broadside. "A Brief Account of the Execution
of the Six Militia Men"; description of arrest, trial, and
execution under orders of General Andrew Jackson, [1817?]
3. Printed material: broadside. Real estate auction of "Homestead
Farm" of the late Benjamin Page, April 17, 1839
4. Military: record book/index. Discharge records of Civil War
soldiers (Massachusetts & New Hampshire), ca 1861-1865.
Provides rank, company, regiment, state, residence, date of
discharge, volume, page numbers. Index to volumes not in Page
Family Collection
5. Medical. "Record of Recruits Examined by Wm. H. Page at
Boston" 1863-1864.
Provides date, name, town/county, state/kingdom, profession, by
whom enlisted, remarks, and totals of rejections. Majority
from Massachusetts, New York, New Hampshire and Maine; others
represented, Rhode Island, Vermont, Pennsylvania, Connecticut,
Virginia; among those countries listed, England, Ireland,
Canada.