Skip to content
Museum logo

Archives

Search hints:

To narrow your search use quotes around your keywords (e.g. "North Church" and "Jones, Frank") or connect keywords using "and" (e.g. Portsmouth and shipyard and prison).


3952 results found sorted by relevance. Records searched: 3952

  1. AD006 - Oar House Restaurant architectural drawings, 1986

    Documentation and architectural drawings for the Oar House Restaurant (Gallant Industries) at 135 Market Street in Portsmouth, New Hampshire. Drawn by Kendrick and Malone, P.A., of Rochester, New Hampshire. Dated February 28, 1986.

    Record Type: Archive

  2. AD012 - Portsmouth Athenaeum elevator plans, 2001

    Proposed enclosure construction for the new elevator at the Portsmouth Athenaeum at 9 Market Square in Portsmouth, New Hampshire. Drawn by JSN Associates of Portsmouth. Dated April 10, 2001.

    Record Type: Archive

  3. AD015 - Frank Jones Brewing Company Water Works architectrual drawings, 1898

    Architectural drawings of the Frank Jones Brewing Company Water Works. Dated 1898. Includes plans of the pumping station, drawings of the pumping station and vicinity, the reservoirs, and the plan and profile of the pipe line from the pumping station in Newington, New Hampshire, to the brewery on Islington Street in Portsmouth, New Hamsphire. Traced by H. H. Keissling, LDZ, and JLMB.

    Record Type: Archive

  4. AD016 - Eldredge Brewing Company blueprints and drawings, 1918-1937

    Descriptions and measurements of the land and buildings of the Eldredge Brewing Company located on Cate Street in Portsmouth, New Hamsphire, doing business as Frank Jones Brewing Company. Dated from 1918 to 1937 and undated. Incudes blueprints of the brewery site from 1918 and 1924. Also includes 1937 blueprints of the site on Islington Street, the cold storage room, shipping room, boiler house and engine room, the bottling shop, and the bottl...

    Record Type: Archive

  5. AD027 - Details Entrance to San Cristobal Fort drawing, 1939

    Drawing, "Details Entrance to San Cristobal Fort, 1939." Part of a collection of six maps and drawings of fortifications on Puerto Rico drawn by Col. Henry B. Margeson while he was stationed there in the 1930s (AD022-AD027).

    Record Type: Archive

  6. AD033 - John Wentworth House drawings, undated

    Black-and-white scratchboard drawing of John Wentworth House in Wolfeboro, New Hampshire (rear elevation). Drawing by Robert Meader and G. A. Rollins.

    Record Type: Archive

  7. AD051 - Warner House blueprints, 2001-2002

    Blueprint of segmented framing plans for the garret floor and ceiling at Warner House, 150 Daniel Street, Portsmouth, New Hampshire. Drawn by architect Philip H. Kendrick.

    Record Type: Archive

  8. MS002 - New Hampshire Fire & Marine Insurance Company Records, 1801-1825

    Summary Correspondence, financial, shipping, and administration records, insurance policies, and reading room papers of the company. Includes protests and claims relating to losses to ships and cargo from the U.S., and elsewhere; and account books of company secretaries, Thomas Sparhawk, John B. Sewall, and Edward J. Long. Other persons represented include founders James Rundlet, Samuel Ham, William Ballard, and John Gilman, Jr. Scope and C...

    Record Type: Archive

  9. MS002 B05 F24-F25 - Insurance Proposal books, 1804-1806

    Insurance policies and proposals, some bound into volumes. Some volumes have indexes. Houses, stores, and merchandise were insured, but the bulk of policies were acquired for ships and cargoes. Includes maps of insured.

    Record Type: Archive

  10. MS002 B08 F03-F08 - Financial, Cash Accounts, 1816-1822

    Account books of the company secretaries (Thomas Sparhawk, John B. Sewell, and Edward J. Long), monthly statements, cash accounts, list of notes and notes due, risks taken, bills for building the office, check stubs, and the 1824 summation of accounts. Filed in oversize folders are monthly exhibits from 1803-1822, a list of sales at auction in 1817, and balance sheets.

    Record Type: Archive

  11. MS002 B08 F09-F12 - Financial, Cash Books, 1816-1823

    Account books of the company secretaries (Thomas Sparhawk, John B. Sewell, and Edward J. Long), monthly statements, cash accounts, list of notes and notes due, risks taken, bills for building the office, check stubs, and the 1824 summation of accounts. Filed in oversize folders are monthly exhibits from 1803-1822, a list of sales at auction in 1817, and balance sheets.

    Record Type: Archive

  12. MS002 B09 F12 - Financial, Risks Taken book, 1820-1822

    Account books of the company secretaries (Thomas Sparhawk, John B. Sewell, and Edward J. Long), monthly statements, cash accounts, list of notes and notes due, risks taken, bills for building the office, check stubs, and the 1824 summation of accounts. Filed in oversize folders are monthly exhibits from 1803-1822, a list of sales at auction in 1817, and balance sheets.

    Record Type: Archive

  13. MS002 B12 F02 - Administrative, Authorization for Purchase of Land, 1803

    Includes letters from the underwriters of the company in 1803, the authorization for purchase of land on Market Square, record books of meetings and the administration, list of stockholders, and papers on the 1825 dissolution of the company. F02: Authorization for purchase of land. John Melchers, Jeremiah Libby, Isaac Smith, B. Brierley, John Rindge, Thomas Brown.

    Record Type: Archive

  14. MS002 B12 F04 - Administrative, Record Book of Meetings, 1803-1825

    Includes letters from the underwriters of the company in 1803, the authorization for purchase of land on Market Square, record books of meetings and the administration, list of stockholders, and papers on the 1825 dissolution of the company. F4: Includes copy of the act incorporating the New Hampshire Fire and Marine Insurance Company, June 10, 1803. Lists original officers of the company: Samuel Ham, James Rundlett, Thomas Brown, Isaac Wal...

    Record Type: Archive

  15. MS002 B13 F01 - Administrative, Committee Reports after Examining the Books, 1816-1825

    Includes letters from the underwriters of the company in 1803, the authorization for purchase of land on Market Square, record books of meetings and the administration, list of stockholders, and papers on the 1825 dissolution of the company. F1: Edward J. Long, Samuel Sheafe, Robert Rice, Charles Coffin, Edward Roberts, Thomas Harris.

    Record Type: Archive

  16. MS002 B13 F12 - Miscellaneous, Insurance Questions

    Includes an unexplained list of names, bookcase dimensions, insurance questions, and the NH State election vote count of 1810-1811.

    Record Type: Archive

  17. MS002 B13 F14 - Miscellaneous, Book case dimensions

    Includes an unexplained list of names, bookcase dimensions, insurance questions, and the NH State election vote count of 1810-1811.

    Record Type: Archive

    Miscellaneous, Book case dimensions
  18. MS002 B13 F15 - Miscellaneous, NH State Election Vote Count, 1810-1811

    Includes an unexplained list of names, bookcase dimensions, insurance questions, and the NH State election vote count of 1810-1811.

    Record Type: Archive

  19. MS002 B13 F16 - Miscellaneous, List of Names

    Includes an unexplained list of names, bookcase dimensions, insurance questions, and the NH State election vote count of 1810-1811.

    Record Type: Archive

  20. MS002 B15 F01 - Reading Room Papers, Subscription Room book, 1808-1820

    Contains lists of subscribers, correspondence concerning the reading room, bills and receipts (usually newspaper subscriptions), and the Subscription Room Book. F1: Many local names, including William Haven, Clement Storer, William Shackford, Theodore Chase, James Kennard, Elihu D. Brown, Peyton Freeman, Nathan B. Folsom.

    Record Type: Archive

Thank You!

Confirmation Message Here....