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).


3949 results found sorted by relevance. Records searched: 3949

  1. S1340 - Portsmouth voter lists, 1924

    Alphabetical list of male voters in Ward Four, Portsmouth, New Hampshire.

    Record Type: Archive

  2. S1343 - Jonathan Downing orderly rook, 2nd NH Regiment, 1780-1781

    Orderly book kept by Sergeant Major Jonathan Downing, 2nd New Hampshire Regiment, from September to December, 1780. The regiment was encamped in the West Point, NY, area.

    Record Type: Archive

  3. S1348 - Rockingham Flour & Grain Company

    Articles of Association of the Rockingham Flour & Grain Company, 1920, and records of the board of directors' meetings, 1920-21. Also eleven cancelled checks drawn on the National Mechanic & Traders Bank, Portsmouth, NH, signed by R.J. Kirkpatrick, 1921.

    Record Type: Archive

  4. S1370 - Loss of Ship Clara (Capt. John P. Penhallow)

    Correspondence from John P. Penhallow to his brother Andrew stating his plans to sail from Boston in the morning.

    Record Type: Archive

  5. S1373 - Loss of Ship Clara (Capt. John P. Penhallow)

    Letter from James Small, keeper of the High Land Light House, Truro, Cape Cod, concerning the finding of John P. Penhallow's body and the burial in the Truro, MA, churchyard.

    Record Type: Archive

  6. S1374 - Loss of Ship Clara (Capt. John P. Penhallow)

    Appointment of Andrew J. Penhallow as administrator of John Pearce Penhallow's estate.

    Record Type: Archive

  7. S1384 - Walbach's Quartermaster's Stores of Forts, 1815

    "Consolidated return of Quartermaster's Stores at the Several Garrisons composing the Eastern Battalion commanded by Lieutenant Colonel John B. Walbach for the quarter ending March 31, 1816." Inventory of the contents of forts from Portsmouth, New Hampshire, to the Canadian border. Includes Portsmouth Harbor, New Hampshire; Portland Harbor, Maine; Wiscasset Harbor, Maine; and Castine, Maine. FRAGILE.

    Record Type: Archive

  8. S1385 - Complaint: Casar Gerrish against William Gates, 1793

    Legal complaint and warrant filed by Casar Gerrish in Rockingham Country , New Hampshire, against William Gates of Portsmouth, NH, for assault. Justice of the Peace Nathaniel Adams heard the case. Gates was fined.

    Record Type: Archive

  9. S1387 - Everett Pettigrew (?) Ledger

    Ledger, probably kept by Everett Pettirgrew (1886-1955) of 7 Williams Avenue, Kittery, Maine. He was a machinist at the Portsmouth Naval Shipyard. He was also an active Mason. Records work done on the Eagle, the USS Maine and other vessels.

    Record Type: Archive

  10. S1388 - Brighton: Wentworth-By-The-Sea

    Unpublished book-length manuscript by Ray Brighton titled "Wentworth-By-The-Sea: One of the Grand Hotels". Photocopy of a 264-page typescript with editing. Spiral-bound. No footnotes.

    Record Type: Archive

  11. S1395 - Bill of sale, Doctor Josiah Dwight

    Bill of sale for household items and furniture purchased at auction by Doctor Josiah Dwight of Portsmouth, NH. The bill totalled $96.12. Items included a bed, 2 mahogany looking glasses, dishware including one dozen wine glasses, coffee sets and tea sets, washbowls, candlesticks, tablecloths and a counterpane for the bed. Dwight may have establishing a new household, since he had recently married Susanna Thompson, daughter of Thomas Thompson of P...

    Record Type: Archive

  12. S1398 - Bruce E. Ingmire papers, 1989-1993

    Papers of Bruce E. Ingmire, dated from 1989 to 1993. Includes a recipe book, a guest book, and annotated drafts of his writings. BOX CONTENTS 1. Recipe book by Bruce Ingmire (mostly blank pages). Undated. 2. Guest book for Bruce Ingmire. Dated 1993. 3. Annotated draft of Edward Bancroft, 1744-1823: Profiting as a Double Agent. Dated September to December 1989. See also 46959, Espionage in the Eighteenth Century (1988). 4. Annotat...

    Record Type: Archive

  13. S1404 - Moffatt Family Notes

    Informal notes on vital statistics and activities of the Moffatt family by an unidentified family member. Also mentions Tufton, Mason, Adams, Haven, Vaughan, Jaffrey, Livius.

    Record Type: Archive

  14. S1406 - Ham, Henry H., Jr.: Tide & Moon Clock & Scale Attachment

    Notebook containing mathematical calculations, drawings, descriptions and explanations of a Tide and Moon Clock designed by Henry H. Ham of 51 Maplewood Avenue, Portsmouth, NH, in 1899. Also a photocopy of a design for a Calculating Attachment for Weighing-Scales, patented May 20, 1879, by Henry H. Ham, Jr.

    Record Type: Archive

  15. S1410 - Vennard, Andrew Bell, Ledger 1846-1847

    Andrew Bell Vennard, (1808-1857) ledger. Contains treasurer's records for the Portsmouth and Concord Railroad, 1846-1855. Also contains household records for the Vennard home at 3 Auburn Street, now 31 Richards Avenue, Portsmouth, NH. These records were kept by Ariadne S. Vennard and Frances Vennard, the widows of Andrew B. and J.M.T. Vennard from 1857-1864.

    Record Type: Archive

  16. S1418 - Portsmouth Academy (Mr. Putnam's School), Lists of Scholars

    Eight lists of scholars at Portsmouth Academy (Mr. Israel Putnam's School) in Portsmouth, NH. Israel Putnam was the minister at the North Church (Congregational) on Market Square in Portsmouth. His house was on Pleasant Street, and that was presumably where he kept his school of about 40 boys aged 7 to 14. Many of the scholars were members of prominent families in town.

    Record Type: Archive

  17. S1421 - Planbook, Ethyl M. Lynn

    Plan book for Grade Four written by Ethyl Lynn. The Lynn family lived at 48 Winter Street, Portsmouth. Clara (1851-1929) wrote many articles and poems, and was winner of the Portsmouth Song Contest in 1920. Ethyl and Jenny both trained to be teachers.

    Record Type: Archive

  18. S1426 - Report: Portsmouth City Water System

    Survey of the water system in Portsmouth NH from 1790 to 1950, written by Eben R. Allen of the University of New Hampshire. Originally written in 1951, it was digitized and supplemented with photographs in 2011. The report is divided into three chapters. Chapter One is a historical review of the Portsmouth Aquaduct Company. Chapter Two reviews operations under the supervision of the Portsmouth Water and Street Commissioners. The last chapter desc...

    Record Type: Archive

  19. S1432 - Charles H. Mendum Papers

    Various deeds, mortgages, guardianship, and estate papers pertaining to Charles H. Mendum of Portsmouth, N.H., 1828-1921. F.1 1828-1900 F.2 1901 F.3 1902-1921 F.4 Undated

    Record Type: Archive

  20. S1433 - Miscellaneous Portsmouth Documents, 1894-1920

    1894 promissory note for $200; 1897 mortgage note for $2300; 1910 inventory of the estate of Sarah M. Harris; 1920 insurance policy through the Granite State Fire Insurance Company of Portsmouth, N.H. for John A. Rand for 1039 South Street, and an undated surveyor's note outlining the boundaries for a deed.

    Record Type: Archive

Thank You!

Confirmation Message Here....