Archive Record
Metadata
Catalog Number |
MS018 |
Title |
Moffatt-Ladd House collection, 1694-1912 |
Scope & Content |
Correspondence, ledgers, estate papers, waste books, genealogy, and other papers, of Samuel and William Hale, Nathaniel A. and John Haven, Charles H. and Alexander H. Ladd, Joseph Foster, John Moffatt and other family members. Subjects include the family residence, Moffatt-Ladd House (now a museum owned by the National Society of the Colonial Dames of America in the State of New Hampshire). FOLDER LISTING Journal, Memoir, and Recollections, 1826-1991 Box 1 Folder 1: Blake, Charles F., journal, US Constellation, Wabash, Monitor Lehigh, Brooklyn and the Naval Academy, 1862-64. 53 p. Folder 2: Johnson, William Bernard, memoir, 1939, 27 p. 2 copies, with annotations by Eleanor Ford, 1991; 2 copies of an April 21, NY letter to Nancy; 5 photocopied p. from York County, Maine, Registry of Deeds; Johnston genealogy, 1 p. Folder 3: Ladd, M.T.H., recollections of the year 1826, 2 p. original with a photocopy. Also, 59-page photocopy of 'Recollections of half-a-Century: some notice of the Haven family that resided in Portsmouth.' Originals, 1694-1833 Folder 4: 1694 Suffolke County Sheriff's order re Edward Thwing 1708, Dec., Hampton (NH) Selectmen recommendation 1766, May 22, Joseph Henderson to Joseph Whipple 1772, Sep. 17, John Moffatt to Reynell & Coates, 2 p. 1776, George Jaffrey sale of land to John Smith, 2 p. 1786, Fe 20, John Adams to Benjamin Franklin, 4 p. 1792, Fe 4, Alexander Hamilton to Joseph Whipple, 3 p. 1797, Mr 15, John Pickering to Cashier, Bank of the US, with Woodbury Langdon's note to Wharton T. Lewis 1799, Je 30, Inventory of William Neal's goods, 3 p. 1801, Ag 25, Samuel Haven sale of land to Robert Higg 1806, No 1, Nathaniel A. Haven to Alexander Ladd, 3 p. 1807, Joseph Whipple certification of James Nason, 2.p. 1808, No 29, John Langdon to Benjamin West, 2 p. 1809, Je 1, Bailey, Osborne & Willis to William Hale, 4 p. 1812, No 30, James Hatch, bill of lading for sloop Edward 1815, Alexander Ladd et.al., sale of land to John Haven 1819, Je 10, William Fowle to William Hale, 2 p. 1819, Jl 31, A. & S. Richards to Samuel & William Hale 1820, My 15, Henry Ladd et.al, sale of land to John Haven 1820, Oc 25, Thomas Harris et.al., sale of land to Nathaniel A. Haven, 2 p. 1831, Je 15, John Langdon to Alexander Ladd, 6 p. with photocopied transcript. 1832, Mr 10, Daniel Webster to William Gordon, 2 p. 1833, Jl 26, Maxwell & Wright, sales account for sloop Martha, 4 p. Transcripts, 1753-1895 Folder 5: 1753, Je 7, Samuel Moffatt to Richard Hart, typed and photocopied, 2 p. 1753, Je 26, Samuel Moffatt to Richard Hart, typed and photocopied, 1 p. 1762, No 12, Newcastle tax lists, 11 p. typed 1763, De 23, Newcastle selectmen list, 3 typed p. 1792, De 31, Mary T. Mason, sale of land to Sarah Moffatt, 4 p., typed transcript 1895, No 6, Alexander H. Ladd to William Ladd, 3 p. typed Letterbooks & Ledgers, 1784-1855 Folder 6: Samuel & William Hale letterbook, 1793-1808, 362 p. 1 v. Samuel & William Hale ledger with index Folder 7: Ledger D, index only, 1827-1831, 1 v. of 21 p. Folder 8: Charles H. & Alexander H. Ladd account journal 1834-1855, 1 v. of 209 p. Letterbooks & Ledgers shelved at end of the collection: Phase box 1: Samuel & William Hale ledger with index, 1784-1798 Phase box 2: Nathaniel A. Haven Ledger B with index, 1792-1796 Phase box 3: Nathaniel A. Haven Ledger C with index, 1796-1827 Phase box 4: Waste Book #3, 1789-1793, 382 p. Phase box 5: Waste Book #4, 1793-1796, 320 p. Phase box 6: Waste Book #5, 1796-1814, 456 p. Phase box 7: Charles H. & Alexander Ladd account journal, 1851. Phase box 8: Allentown, NH, store ledger, 1833-1837, 77 p. Phase box 9: Hardware store inventories, 1838,1841, 35 p. Subject files Box 2 Folder 1: Brewster, Charles W., address to the Mechanic Association, 1834, with clippings Folder 2: Foster, Joseph, papers, 1859-1899 1859-1862, notebook re Moffatt wharf, 12 p. 1859 My 6, picture from Almira B. Fletcher 1860 Je 18-27, diary of a trip to the White Mountains 1860, etchings, top of Mount Washington 1899 Se 15, Elizabeth L. Waters receipt undated, blank stationary re White Mountains, 2 items undated, lithographed envelopes, 2 items Folder 3: Genealogies, 116 p. (15 mss, 80 photocopies, 21 typed, 1846 and n.d. Mason, Sherburne, Ladd, Tufton, Langdon Folder 4: Haven family histories, n.d., 59 loose p. with cover Folder 5: Johnston, William B., story of the Moffatt Ladd house, 1916, typed with comments, 12 p. Ladd, Alexander. Documents (copies for a memior of my wife's family, (nos. & dates) Folder 6: 1-10, 1746-1763 Folder 7: 11-18, 1764-1768 J3 28 Folder 8: 19-28, 1768 Ag 5 - 1769 Ja Folder 9: 29-40, 1769 My 19 - 1780 Mr 16 Folder 10: 41-52, 1780 Ap 12 - 1787 Ag 12 Folder 11: 53-66, 1787 Se 2 - 1792 Jl 19 Folder 12: 67-76, 1792 Se 24 - 1800 Ap 25 Folder 13: Ladd, Alexander, estate, 1895-1912, 6 items 1895 Ap 16, will, certified copy, 5 p. 1904 Fe 29, Maria H.L. Emery et.al., statement, 1 p. 1912 Oc 9, Society for the Care of South Cemetery, letter with contracts, 11 p. 1912 Oc 11, William J. Ladd, letter, 1 p. undated notice, printed, to owners of lots, 4 p. Folder 14: Garden book, 1888-1894, c60 p. Folder 15: Ladd, Alexander. Life of William Ladd, n.d. 19 p. with photocopied transcript Folder 16: Ladd family genealogy, transcribed 1850 Folder 17: Ladd family vital statistics, 1830-1837 Folder 18: Moffatt-Ladd garden, drawing of lay-out, n.d. Box 3 Folder 1: Morris, John, papers, 1801 and n.d., 26 items, including a colonial fifteen-shilling bill. Folder 2: Society of Colonial Dames of America in New Hampshire, History of Colonial New Hampshire, c50 p Folder 3: Unknown, poem, 1800, 2 p. Folder 4: Unknown, Two dreams, n.d. 4 p. Folder 5: Peabody, Andrew, sermon, 1835, with copy, 23 p. Folder 6: Washington, George, 1783 Je 7 discharge of Robert Livingston (G.W.'s signature is nearly obliterated, 2 p. William Gordon to Franklin Pierce, 1838 Je 6, 2 p. Printed material, 1782-1907 Folder 7: Almanac, Christian Calendar and New England Farmers Almanack, 1829 Folder 8: New Hampshire Gazette, 1782 No 10, 4 p. Folder 9: Portsmouth Oracle, 1816, 4 p. Folder 10: Portsmouth Journal, 1839, 4 p. Folder 11: Pamphlets (by date) Davis, Franklin Ward, St. John's Parish, 1894, 18 p. Dartmouth College, 100th Anniversary of Daniel Webster's Graduation, 1901, 9 p. Palmer, William Lincoln, Revolutionary Pension Declaration, Stafford County, 1907, 35 p. Miscellany Folder 12: Wedding photographs, Ethel Ward Meade, n.d. MSS Oversize Box 2 Folder 14 Printed Broadside and List of Crew and Wages for the Ship Laconia under Captain Ebenezer Rowe out of Portsmouth, 1811-1812. Printed on reverse "An Act for the Government of the Regulation of Seamen in the Merchants' Service," Printed by Peirce & Gardner. Folder 15 Printed Broadside "By the United States of America in Congress Assembled. A Proclamation, Declaring the Cessation of Arms, as well by Sea as by Land, agreed upon between the United States of America and His Britannic Majesty," Printed at Exeter, April 24, 1783. Document announced signing of the Treaty of Paris, ending the Revolutionary War to the people of New Hampshire. Folder 16 Military Discharge Certificates (2) for Frederick E. Potter as a surgeon in the United States Navy during the Civil War, dated 1861 and 1866. Map Room, Archives Flat File, Drawer 2 Folder 1 Mason to Moffatt Deed, 1772 (old number SM-27) |
Admin/Biographical History |
Shipping merchants, ship captains, and businessmen, of Portsmouth, N.H. |
Creator |
Ladd family |
Collection |
Moffatt-Ladd House collection, 1694-1912 |
Object Name |
Papers, Family |
Date |
1694-1912 |
Extent of Description |
3 lin. ft. (3 boxes and 9 vols.), plus 3 oversize folders and 1 flat file folder |
Archival History |
Placed on deposit at the Portsmouth Athenaeum by the National Society of the Colonial Dames of America in the State of New Hampshire in 1988. |
People |
Adams, John, 1735-1826 Blake, Charles Follen, 1843-1879 Brewster, Charles Warren, 1802-1868 Foster, Joseph, fl, 1855-1899 Fowle, William, dfl. 1819 Franklin, Benjamin, 1706-1790 Gordon, William, dfl. 1832 Gordon, William, dfl. 1832 Hale, Samuel, 1758-1828 Hale, William, 1765-1848 Hamilton, Alexander, 1757-1804 Harris, Thomas Hart, Richard, 1733-1820 Hatch, James, dfl.1812 Haven, John, 1766-1845 Haven, Nathaniel Appleton, 1762-1831 Haven, Samuel, 1754-1825 Henderson, Joseph, dfl. 1766 Higg, Robert, dfl. 1801 Jaffrey, George, c1718-1801 Johnston, William Bernard Ladd family Ladd, Alexander Hamilton, 1815-1900 Ladd, Charles Haven, 1812-1893 Ladd, Henry, 1780-1842 Ladd, Maria Tufton (Haven), 1787-1861 Langdon, John, 1781-1852 Livingston, Robert, dfl. 1783 Maryliw Mason, Mary Tufton, d. 1799 Mead, Ethel Ward Moffatt, John, c1691-1786 Moffatt, Samuel Cutt, 1738-1780 Moffatt, Sarah Catherine Tufton Mason, 1742-1802 Morris, John, dfl. 1801 Nason, James, dfl. 1807 Neal, William Pickering, John, 1777-1846 Pierce, Franklin, 1804-1869 Thwing, Edward, dfl. 1694 Washington, George, 1732-1799 Webster, Daniel, 1782-1852 West, Benjamin, 1730-1813 West, Benjamin, 1738-1820 Whipple, Joseph, 1738-1816 Whipple, Joseph, 1738-1816 |
Search Terms |
Allentown (N.H.) Edward (Sloop) Gustavus (Brig) Martha (Sloop) Moffatt-Ladd House New Castle (N.H.) Portsmouth (N.H.) |
Subjects |
Businesspeople Decedents' estates Ledgers Merchants Ship captains Shipping Stores & shops Dwellings New Hampshire |
