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).


3954 results found sorted by relevance. Records searched: 3954

  1. S0110 - Rockingham Guards Constitution, 1823

    Includes a list of members of the guards and the First Light Infantry, printed and signed by John T. Gibbs dated 1823.

    Record Type: Archive

    Rockingham Guards Constitution, 1823
  2. MS115 - Portsmouth College Women's Club records, 1916-2023

    Scope and Content Records of the Portsmouth College Women’s Club (Portsmouth, N.H.). Materials include organizational records, such as membership records, financial records, meeting minutes, annual reports, annual yearbooks, committee reports, program announcements, pamphlets, correspondence, and scrapbooks. Dated from 1916 to 2023. Meeting announcement cards were designed (2017-2023) by Mary Biscaldi Engle, who served as vice president and...

    Record Type: Archive

  3. MS116 - Pontine Movement Theatre records, 1977-2016

    Pontine Movement Theatre MS 116 includes the theatrical production scripts, playbills, posters and videos as well as correspondence, ephemera and other related material from both its productions and guest performances (1977-present). Separated Materials: Photographs, see P51 collection Much of the financial records are archived at the New Hampshire Artists' Archive at the New Hampshire State Library, Concord, NH. Oversize Materials are ...

    Record Type: Archive

  4. MS118 - Hartford Family Collection

    Scope and Content The Hartford Collection consists of papers of Fernando W. Hartford and his son, Justin D. Hartford. Papers include personal items such as a guest book for the Hartford summer home on Wallis Sands Beach in Rye as well as scrapbooks containing letters documenting F.W.'s political involvement. The papers of Justin D. Hartford consist of military records as well as a scrapbook kept around the death of F. W. Biographical Note ...

    Record Type: Archive

  5. MS122 - Agnes May Hanscom World War II correspondence, 1944-1946

    The collection includes letters written to Agnes May Hanscom of Portsmouth during World War II from various soldiers, many of which were also from Portsmouth. Letters begin around 1944 and go through 1946. The letter authors include: Charles I. Butler (USS Proteus AS-19), William C. Gill (USS Proteus AS-19), Joseph Cloutier (US Naval Construction Training Camp, Davisville, RI), Robert Corder (Okinawa, Japan), Russell Hersey (France), Lester Hilto...

    Record Type: Archive

  6. MS124 B1 F02 - Eliot Academy Building Use Records

    1840-1848 Building Use Record includes list of organizations (Universalist Society, Temperance Society, Two Knights Lyceum, and Town of Eliot) using the building or purpose of use (religious, political, benevolent, temperance, singing school, dancing school and balls), representative of the organization, date and fee paid.

    Record Type: Archive

  7. MS124 B1 F12 - Eliot Academy Share Certificates

    Share certificates, 1854-1866. Includes share certificates with name and town of owner, notes of transfer of shares and notes giving permission for other owners to cast votes of absentee shareholders. Also includes blank share certificates.

    Record Type: Archive

  8. MS124 B1 F14 - Eliot Academy Insurance Documents

    Insurance Documents 1844-1855 Includes documents related to insurance policies on the Academy building.

    Record Type: Archive

  9. S0006 - Anonymous letter, 1786

    Draft of letter, May 3, 1786, written from Portsmouth, writer unknown, requesting payment for Mrs. Hill's boards (lumber?), mentions "my land at Sanford is taxed..."

    Record Type: Archive

    Anonymous letter, 1786
  10. MS124 B1 F15 - Eliot Academy Meeting Notices and Minutes

    Meeting Notices and Minutes 1852-1871 Sporadic (not a complete annual run) of meeting notices and minutes of decisions made at meetings. Includes discussion of building use and officers.

    Record Type: Archive

  11. MS124 B1 F17 - Eliot Academy Correspondence re: Proxies

    Correspondence, 1855. All proxy letters from Eliot Academy proprietors allowing other members to vote for them.

    Record Type: Archive

  12. S0044 - Samuel Penhallow Deed, 1779

    Deed dated 1779 for land belonging to Samuel Penhallow and John Penhallow, for land on Islington Street, Portsmouth, NH

    Record Type: Archive

    Samuel Penhallow Deed, 1779
  13. MS131 - Haven Pugh collection, 1855-1906

    In processing

    Record Type: Archive

  14. S0075 - Louise E. Chase Essay, 1892

    Handwritten five-page manuscript, titled "Some Legends about Portsmouth," by Louise E. Chase. Dated April 15, 1892. Transcription by Diana Frye: Page 1 Some Legends about Portsmouth. As early as the twelvth [twelfth] or thirteenth century, the term legend was applied to a collection of biographies of saints and martyrs, or some remarkable story concerning them and were read at Matins. As these histories were often nothing more th...

    Record Type: Archive

    Louise E. Chase Essay, 1892
  15. MS144 - Portsmouth Women's City Club records, 1913-2000

    Records of the Portsmouth Women’s City Club, dated 1913 to 2000. The collection includes deeds from the Morley Button Manufacturing Company and the Woman's Realty Company; articles of agreement, mortgage agreement, and meeting minutes for the Woman's Realty Company; and meeting minutes, morgage agreements, bequests, receipts, correspondence, and bylaws amendments for the Portsmouth Women’s City Club (PWCC). FOLDER LISTING Box 1 Folder ...

    Record Type: Archive

  16. MS153 - Portsmouth Trust and Guarantee Company records, 1889-1958

    Records of the Portsmouth Trust and Guarantee Company. Dated from 1889 to 1958. Six ledgers include depositor's records, minutes of the board of directors, and treasurer's statements. FOLDER LISTING BOX 1 Folder 1 Depositor's book for coupon payments, 1932-1954 Lists businesses across the United States as well as the United States Treasury from which the bank received coupon payments (interest). Folder 2 Depositor's book (vol. 6)...

    Record Type: Archive

  17. MS158 - Woodbury, de Rochemont, and Kimball family papers, 1810-1953

    Papers of the Kimball family of southeastern New Hampshire and northeastern Massachusetts; the Woodbury family, primarily Charles Levi Woodbury; and the Nutter family (whose descendents were the de Rochemont family) of Newington, New Hampshire. The papers were collected by the de Rochemont family, although it is not clear how the papers were acquired or what the connections are between the various papers. The entire collection dates from 1810 to ...

    Record Type: Archive

  18. MS158 B01 F02 - Charles Levi Woodbury business correspondence, 1842-1868

    The business correspondence of Charles Levi Woodbury, dated from 1842 to 1868, pertains mainly to legal affairs while he was working as a lawyer in Hayneville, Alabama, and in Boston, Massachusetts. He later served as a judge. Includes a February 3, 1846, letter from his cousin A. L. E. Clapp. A January 9, 1852, letter from his brother-in-law Isaac O. Barnes includes commentary on Franklin Pierce, who was in the process of running for President o...

    Record Type: Archive

    Charles Levi Woodbury business correspondence, 1842-1868
  19. MS158 B01 F04 - Charles Levi Woodbury political correspondence, c1846-1861

    Correspondence addressed to Charles Levi Woodbury regarding political matters, dated from circa 1846 to 1861. FOLDER CONTENTS 1. Undated letter from John Quincy Adams asking Woodbury to speak at an event. 2. Undated letter from John Quincy Adams regarding setting up a meeting with Woodbury. 3. Letter from Edmund Burke regarding his efforts to talk with the President of the United States [James K. Polk] and Secretary of War [Jefferso...

    Record Type: Archive

    Charles Levi Woodbury political correspondence, c1846-1861
  20. MS158 B01 F08 - Lease for parsonage land from the selectman of Newington, N.H., to James Coleman, 1825

    One-year lease between Hanson Hoit [Hoyt], John Adams Jr., and Richard D. Hart, selectmen of the town of Newington, New Hampshire, and James Coleman, also of Newington, for one part of land called the parsonage. Dated April 1, 1825. The leased parcel was located on the east side of the road in Newington leading from the Piscataqua Bridge to Greenland. It totaled seventy acres and included the buildings thereon; it excluded "all timber trees or...

    Record Type: Archive

    Lease for parsonage land from the selectman of Newington, N.H., to James Coleman, 1825

Thank You!

Confirmation Message Here....