hide Sorting

You can sort these results in two ways:

By entity
Chronological order for dates, alphabetical order for places and people.
By position (current method)
As the entities appear in the document.

You are currently sorting in ascending order. Sort in descending order.

hide Most Frequent Entities

The entities that appear most frequently in this document are shown below.

Entity Max. Freq Min. Freq
United States (United States) 16,340 0 Browse Search
England (United Kingdom) 6,437 1 Browse Search
France (France) 2,462 0 Browse Search
Massachusetts (Massachusetts, United States) 2,310 0 Browse Search
Pennsylvania (Pennsylvania, United States) 1,788 0 Browse Search
Europe 1,632 0 Browse Search
New England (United States) 1,606 0 Browse Search
Canada (Canada) 1,474 0 Browse Search
South Carolina (South Carolina, United States) 1,468 0 Browse Search
Mexico (Mexico, Mexico) 1,404 0 Browse Search
View all entities in this document...

Browsing named entities in a specific section of Harper's Encyclopedia of United States History (ed. Benson Lossing). Search the whole document.

Found 156 total hits in 121 results.

1 2 3 4 5 6 ...
New Hampshire (New Hampshire, United States) (search for this): entry new-hampshire
New Hampshire. In 1776 the colony of New Hampshire made a public declaration of independence, and established a temporary government to last during the war. On June 12, 1781, a convention framed a State constitution, which, after numerous alterNew Hampshire made a public declaration of independence, and established a temporary government to last during the war. On June 12, 1781, a convention framed a State constitution, which, after numerous alterations, went into force June 2, 1784. The constitution provided that once in seven years it State seal of New Hampshire. should be submitted to a vote of the people on proposed amendments. This was done in September, 1791, and the constitution tNew Hampshire. should be submitted to a vote of the people on proposed amendments. This was done in September, 1791, and the constitution then adopted continues to be the supreme law of the State. A convention sitting in Concord from Nov. 6, 1850, to April 17, 1851, considered numerous proposed amendments, but only one was adopted—namely, removing the property qualifications of representatives. The aggregate number of troops furnished by New Hampshire for the National army during the Civil War was 34,605, of whom 5,518 perished in battle, and 11,039 were disabled by wounds and sickness. Population in 1890, 376,530; in 1900, 4
United States (United States) (search for this): entry new-hampshire
eneyassumes office1875 Benjamin F. Prescott.assumes office1877 Nathaniel Headassumes office1879 Charles H. Bellassumes office1881 Samuel W. Haleassumes office1883 Moody Currierassumes office1885 Charles H. Sawyerassumes office1887 David H. Goodellassumes office1889 Hiram A. Tuttleassumes office1891 John B. Smithassumes office1893 Charles A. Busielassumes office1895 George A. Ramsdellassumes office1897 Frank W. Rollinsassumes office1899 Chester B. Jordanassumes office1901 United States Senators. Name No. of Congress. Term John Langdon1st 1789 Paine Wingate1st to 3d 1789 to 1793 Samuel Livermore3d to 6th 1793 to 1801 James Sheafe7th1801 to 1802 Simeon Olcott7th to 9th 1801 to 1805 William Plumer7th to 19th 1802 to 1807 Nicholas Gilman9th to 13th 1805 to 1814 Nahum Parker10th1807 to 1810 Charles Cutts11th 1810 Jeremiah Mason13th to 15th 1813 to 1817 Thomas W. Thompson13th to 14th 1815 to 1817 David L. Morrill14th to 18th1817 to 1823 Clement Storer15th to 16
Concord, N. H. (New Hampshire, United States) (search for this): entry new-hampshire
independence, and established a temporary government to last during the war. On June 12, 1781, a convention framed a State constitution, which, after numerous alterations, went into force June 2, 1784. The constitution provided that once in seven years it State seal of New Hampshire. should be submitted to a vote of the people on proposed amendments. This was done in September, 1791, and the constitution then adopted continues to be the supreme law of the State. A convention sitting in Concord from Nov. 6, 1850, to April 17, 1851, considered numerous proposed amendments, but only one was adopted—namely, removing the property qualifications of representatives. The aggregate number of troops furnished by New Hampshire for the National army during the Civil War was 34,605, of whom 5,518 perished in battle, and 11,039 were disabled by wounds and sickness. Population in 1890, 376,530; in 1900, 411,588 See United States, New Hampshire, in vol. IX. Governors. Mesheck Weareassume
Jacob H. Gallinger (search for this): entry new-hampshire
1836 John Page24th 1836 Henry Hubbard24th to 27th 1836 to 1842 Franklin Pierce25th to 27th 1837 to 1842 Leonard Wilcox27th 1842 Levi Woodbury27th to 29th 1842 to 1845 Charles G. Atherton28th to 31st1843 to 1849 Benning J. Jenness29th 1845 to 1846 Joseph Cilley to 1846 to 1847 John P. Hale30th to 33d 1847 to 1853 Moses Norris. Jr.31st to 33d 1849 to 1855 Charles G. Atherton33d 1853 Jared W. Williamsto1853 John S. Wellsto1855 James Bell 34th 1855 to 1857 John P. Hale34th to 38th 1855 to 1865 Daniel Clark35th to 39th 1857 to 1866 George G. Fogg39th 1866 to 1867 Aaron H. Cragin39th to 44th 1866 to 1875 James W. Patterson40th to 43d 1867 to 1873 Bainbridge Wadleigh43d to 46th 1873 to 1879 Edward H. Rollins45th to 48th 1877 to 1883 Henry W. Blair46th to 52d 1879 to 1891 Austin F. Pike48th to 49th 1883 to 1886 Person C. Cheney49th to 50th 1886 to1888 William E. Chandler50th to 57th 1888 to 1901 Jacob H. Gallinger52d to — 1891 to — Henry E. Burnham57th to —190
Thomas W. Thompson (search for this): entry new-hampshire
assumes office1897 Frank W. Rollinsassumes office1899 Chester B. Jordanassumes office1901 United States Senators. Name No. of Congress. Term John Langdon1st 1789 Paine Wingate1st to 3d 1789 to 1793 Samuel Livermore3d to 6th 1793 to 1801 James Sheafe7th1801 to 1802 Simeon Olcott7th to 9th 1801 to 1805 William Plumer7th to 19th 1802 to 1807 Nicholas Gilman9th to 13th 1805 to 1814 Nahum Parker10th1807 to 1810 Charles Cutts11th 1810 Jeremiah Mason13th to 15th 1813 to 1817 Thomas W. Thompson13th to 14th 1815 to 1817 David L. Morrill14th to 18th1817 to 1823 Clement Storer15th to 16th 1817 to 1819 John F. Parrott16th to 19th 1819 to 1825 Samuel Bell18th to 24th 1823 to 1836 Levi Woodbury19th to 22d 1825 to 1831 Isaac Hill22d to 24th 1831 to 1836 John Page24th 1836 Henry Hubbard24th to 27th 1836 to 1842 Franklin Pierce25th to 27th 1837 to 1842 Leonard Wilcox27th 1842 Levi Woodbury27th to 29th 1842 to 1845 Charles G. Atherton28th to 31st1843 to 1849 Benning J. Jen
ce1901 United States Senators. Name No. of Congress. Term John Langdon1st 1789 Paine Wingate1st to 3d 1789 to 1793 Samuel Livermore3d to 6th 1793 to 1801 James Sheafe7th1801 to 1802 Simeon Olcott7th to 9th 1801 to 1805 William Plumer7th to 19th 1802 to 1807 Nicholas Gilman9th to 13th 1805 to 1814 Nahum Parker10th1807 to 1810 Charles Cutts11th 1810 Jeremiah Mason13th to 15th 1813 to 1817 Thomas W. Thompson13th to 14th 1815 to 1817 David L. Morrill14th to 18th1817 to 1823 Clement Storer15th to 16th 1817 to 1819 John F. Parrott16th to 19th 1819 to 1825 Samuel Bell18th to 24th 1823 to 1836 Levi Woodbury19th to 22d 1825 to 1831 Isaac Hill22d to 24th 1831 to 1836 John Page24th 1836 Henry Hubbard24th to 27th 1836 to 1842 Franklin Pierce25th to 27th 1837 to 1842 Leonard Wilcox27th 1842 Levi Woodbury27th to 29th 1842 to 1845 Charles G. Atherton28th to 31st1843 to 1849 Benning J. Jenness29th 1845 to 1846 Joseph Cilley to 1846 to 1847 John P. Hale30th to 33d 1847 to
lumerassumes office1816 Samuel Bellassumes office1819 Levi Woodburyassumes office1823 David L. Morrillassumes office1824 Benjamin Pierceassumes office1827 John Bellassumes office1828 Benjamin Pierceassumes office1829 Matthew Harveyassumes office1830 Joseph M. HarperactingFeb., 1831 Samuel Dinsmoorassumes officeJune, 1831 William Badgerassumes office1834 Isaac Hillassumes office1836 John Pageassumes office1839 Henry Hubbardassumes office1842 John H. Steeleassumes office1844 Anthony Colbyassumes office1846 Jared W. Williamsassumes office1847 Samuel Dinsmoorassumes office1849 Noah Martin assumes office1852 Nathaniel B. Baker.assumes office1854 Ralph Metcalfassumes office1855 William Haileassumes office1857 Ichabod Goodwinassumes office1859 Nathaniel S. Berryassumes office1861 Joseph A. Gilmoreassumes office1863 Frederick Smythassumes office1865 Walter Harrimanassumes office1867 Onslow Stearnsassumes office1869 James A. Westonassumes office1871 Ezekiel A. Stra
usielassumes office1895 George A. Ramsdellassumes office1897 Frank W. Rollinsassumes office1899 Chester B. Jordanassumes office1901 United States Senators. Name No. of Congress. Term John Langdon1st 1789 Paine Wingate1st to 3d 1789 to 1793 Samuel Livermore3d to 6th 1793 to 1801 James Sheafe7th1801 to 1802 Simeon Olcott7th to 9th 1801 to 1805 William Plumer7th to 19th 1802 to 1807 Nicholas Gilman9th to 13th 1805 to 1814 Nahum Parker10th1807 to 1810 Charles Cutts11th 1810 Jeremiah Mason13th to 15th 1813 to 1817 Thomas W. Thompson13th to 14th 1815 to 1817 David L. Morrill14th to 18th1817 to 1823 Clement Storer15th to 16th 1817 to 1819 John F. Parrott16th to 19th 1819 to 1825 Samuel Bell18th to 24th 1823 to 1836 Levi Woodbury19th to 22d 1825 to 1831 Isaac Hill22d to 24th 1831 to 1836 John Page24th 1836 Henry Hubbard24th to 27th 1836 to 1842 Franklin Pierce25th to 27th 1837 to 1842 Leonard Wilcox27th 1842 Levi Woodbury27th to 29th 1842 to 1845 Charles G. Ather
Charles H. Sawyer (search for this): entry new-hampshire
el S. Berryassumes office1861 Joseph A. Gilmoreassumes office1863 Frederick Smythassumes office1865 Walter Harrimanassumes office1867 Onslow Stearnsassumes office1869 James A. Westonassumes office1871 Ezekiel A. Strawassumes office1872 James A. Westonassumes office1874 Person C. Cheneyassumes office1875 Benjamin F. Prescott.assumes office1877 Nathaniel Headassumes office1879 Charles H. Bellassumes office1881 Samuel W. Haleassumes office1883 Moody Currierassumes office1885 Charles H. Sawyerassumes office1887 David H. Goodellassumes office1889 Hiram A. Tuttleassumes office1891 John B. Smithassumes office1893 Charles A. Busielassumes office1895 George A. Ramsdellassumes office1897 Frank W. Rollinsassumes office1899 Chester B. Jordanassumes office1901 United States Senators. Name No. of Congress. Term John Langdon1st 1789 Paine Wingate1st to 3d 1789 to 1793 Samuel Livermore3d to 6th 1793 to 1801 James Sheafe7th1801 to 1802 Simeon Olcott7th to 9th 1801 to 180
805 to 1814 Nahum Parker10th1807 to 1810 Charles Cutts11th 1810 Jeremiah Mason13th to 15th 1813 to 1817 Thomas W. Thompson13th to 14th 1815 to 1817 David L. Morrill14th to 18th1817 to 1823 Clement Storer15th to 16th 1817 to 1819 John F. Parrott16th to 19th 1819 to 1825 Samuel Bell18th to 24th 1823 to 1836 Levi Woodbury19th to 22d 1825 to 1831 Isaac Hill22d to 24th 1831 to 1836 John Page24th 1836 Henry Hubbard24th to 27th 1836 to 1842 Franklin Pierce25th to 27th 1837 to 1842 Leonard Wilcox27th 1842 Levi Woodbury27th to 29th 1842 to 1845 Charles G. Atherton28th to 31st1843 to 1849 Benning J. Jenness29th 1845 to 1846 Joseph Cilley to 1846 to 1847 John P. Hale30th to 33d 1847 to 1853 Moses Norris. Jr.31st to 33d 1849 to 1855 Charles G. Atherton33d 1853 Jared W. Williamsto1853 John S. Wellsto1855 James Bell 34th 1855 to 1857 John P. Hale34th to 38th 1855 to 1865 Daniel Clark35th to 39th 1857 to 1866 George G. Fogg39th 1866 to 1867 Aaron H. Cragin39th to 44th 186
1 2 3 4 5 6 ...