Nathaniel Low papers, 1787-1840.

ArchivalResource

Nathaniel Low papers, 1787-1840.

Miscellaneous papers, primarily political, including the American Patriot's (of Portland, Me.) subscription book; a paper (1787) relating to Berwick's refusal to participate in a convention seeking Maine's statehood; a petition (1792) to the General Court, opposed to the division of Berwick, Me.; and items relating to church affairs. Other topics include the Cumberland and Oxford Canal. Persons represented include David Root, John A. Burleigh, George Evans, Moses Shaw, and J.F. Wingate.

.5 linear ft. (1 box).

Information

SNAC Resource ID: 8073418

Related Entities

There are 7 Entities related to this resource.

Shaw, Moses M., Mrs.

http://n2t.net/ark:/99166/w6rv0vw8 (person)

Low, Nathanael, 1792-1883

http://n2t.net/ark:/99166/w64n71rj (person)

Nathaniel Low was born in South Berwick, Me. in 1792. He earned his M.D. at Dartmouth and practiced in South Berwick and Dover, N.H.. Low was a member of the Maine and N.H. legislatures; a newspaper editor and a postmaster in Maine and New Hampshire. He died in Dover in 1883. (Sources: Dartmouth College Necrology for 1882-83; History of Rockingham and Strafford Counties, New Hampshire, with Biographical Sketches of Many of its Pioneers and Prominent Men, 1882.) From the description o...

Massachusetts. General Court

http://n2t.net/ark:/99166/w6wq3xqv (corporateBody)

The Governor and Company of the Massachusetts Bay, chartered by the English Crown in 1629, sat as a General Court, which after the 1630 emigration to America became the government of the Massachusetts Bay colony. It consisted of colony freemen (company stockholders); and the governor, deputy governor, and assistants (magistrates) chosen by them. The latter group met separately as a Court of Assistants, but in 1634 its legislative powers were ceded to the General Court as a whole (Ma...

Wingate, Joseph Ferdinand, 1786-

http://n2t.net/ark:/99166/w6pc4b1x (person)

U.S. Representative from Maine. From the description of Joseph F. Wingate ALS, 1826 Dec. 23. (Maine Historical Society Library). WorldCat record id: 70977737 ...

Burleigh, John Adams, 1800-1860

http://n2t.net/ark:/99166/w6z6143z (person)

Burleigh was the agent for the Great Falls Manufacturing Co., cotton manufacturers in Somersworth, N.H., and Jackson was the company treasurer. From the description of [Letter] 1843 June 22, Somersworth, N.H. : [to] Patrick T. Jackson, Boston / [from] J.A. Burleigh. (American Textile History Museum Library). WorldCat record id: 50423649 ...

Root, David, 1791-1873

http://n2t.net/ark:/99166/w6jx134h (person)

Evans, George, 1797-1867

http://n2t.net/ark:/99166/w6vd74v7 (person)

Representative and Senator from Maine. From the description of George Evans ALS, 1838. (Maine Historical Society Library). WorldCat record id: 70977589 Lawyer, of Gardner and later Portland, Me.; served in U.S. Congress from 1829-1846. From the description of George Evans autograph letter signed to Davis & Force, 1824 Jan. 12. (Maine Historical Society Library). WorldCat record id: 176895646 ...