Skip to content
Museum logo

Person Record

Metadata

Related Records

  1. New Hampshire Merchant Scrip : along with a brief history of its use and biographical sketches of the merchants.
  2. S0419 - Ebenezer Wentworth Deeds, 1810-1836

    This collection of Portsmouth area deeds (S0401-S0445) includes deeds from all the following families plus others. The majority of the deeds are from Portsmouth. Other towns included are Greenland, New Castle, Newington, Piermont, Northwood, Wakefield, Gilmanton, Durham, Goffstown and Rye, NH. Islands included are Jackson's Island and Leach's Island. Families cited include: Abbot, Adams, Akerman, Atkinson, Ayer, Banfill, Brackett, Beck, Brewster,...

    Record Type: Archive

    Ebenezer Wentworth Deeds, 1810-1836
  3. S0703 - Thomas D. Bailey shipping deeds and bills of sale, 1815-1861

    Deeds for land and buildings in Portsmouth, Greenland, Rochester, and Salem, New Hampshire, as well as Boston, Massachusetts [18 items]. Deeds for wharfage and ships [19 items]. Deeds for goods and chattels as well as promissory notes [3 items]. Vessels represented include schooners Planter, Wellington, Ramble, Spy, and Col. Hanson; ships Granite State and Piscataqua; and bark Mary B. Oliver.

    Record Type: Archive

  4. S0864 - Portsmouth Lyceum Record Book

    Record Book includes an act of incorporation, signature list of members, ideas for lectures, and a schedule of lecturers and topics. The book begins with an account of the first meeting of the Lyceum at the Court House in Portsmouth on September 15, 1834 under the leadership of Charles Burroughs, Charles A. Cheever and Charles W. Cutter.

    Record Type: Archive

    1834, p. 1 list of names.
  5. S1498 - Howard Benevolent Society Records

    Record book for the Howard Benevolent Society and several loose enclosures. Book begins with the founding of the Society in 1829 with the intent of forming "a charitable association for the relief of the poor of the town of Portsmouth." The committee members present at the formation were listed as: Charles W. Cutter, John W. Foster, Ebenezer Wheelwright, Rev. Asabel Davis, Rev. Israel Putnam, Rev. Charles Burroughs and Alfred W. Haven. Bylaws...

    Record Type: Archive

Thank You!

Confirmation Message Here....