Person Record
Metadata
Name |
Brown, Thomas, c1763-1822 |
Born |
bp. Jun.5, 1763 |
Deceased |
Oct. 15, 1822 |
Places of residence |
Kittery, Me. |
Occupation |
Shipowner and importer. U.S. Navy in Rev. War. |
Father |
Thomas Brown. |
Mother |
Dorothy Deering. |
Spouse |
1. Hannah Parry, prob. daughter of Eunice Parry, m. Jun. 11, 1785., 2. Eunice Fe |
Children |
with Hannah: 1. Hannah Brown, b. c1786. with Eunice: 2. William Brown, bp. Oct. 1, 1789 in Kittery, Me. 3. Thomas Brown, mariner, bp. Mar. 20, 1791 in Kittery, Me. 4. Charles Burroughs Brown, bp. Mar. 12, 1797 in Portsmouth, N.H., prob. d. young. 5. Joseph Brown, bp. Jan. 25, 1801 in Portsmouth, N.H., may have d. young. 6. Eunice Brown, b. Feb. 4, 1803, bp. in Portsmouth, N.H., m. Dec. 2, 1819 to Hiram Cutts (1799-1850), son of Thoas D. Cutts and Joanna Staples. |
Relationships |
Spouses: 1. Hannah Parry, prob. daughter of Eunice Parry, m. Jun. 11, 1785. 2. Eunice Fernald, daughter of Ebenezer Fernald and Sarah Lewis, b. Apr. 2, 1764, m. Sept. 3, 1788. |
Related Records
-
Brown - Duncan and associated families, Kittery, Maine, Piscataqua and New Castle, N.H. - (Off-Site) CS71 .B885 1981
Standeven, Hazel M.
Record Type: Library
-
-
Early U.S. Customs Records and History Portsmouth, New Hampshire, compiled, 1930-1932. Volume 3: Builders, Masters, Owners and Importers. - F44 .P8 N44
Nelson, George A.
Record Type: Library
-
Early U.S. Customs Records and History Portsmouth, New Hampshire, compiled, 1930-1932. Volume 3: Builders, Masters, Owners and Importers. - Professional Collection - Cataloging
Nelson, George A.
Record Type: Library
-
Early U.S. Customs Records and History Portsmouth, New Hampshire, compiled, 1930-1932. Volume 3: Builders, Masters, Owners and Importers. - Ready Reference Maritime
Nelson, George A.
Record Type: Library
-
MS002 B02 F01-F54 - Ships E-I
Protests and claims, for losses to ships and cargo, from the United States, Havana, Brazil, England, France, Germany, Demerary, and other countries. Includes correspondence from captains and owners, bills, receipts, and accounts. Arranged alphabetically by ship’s name. Box 2 F1: Edward (Schooner), 1805-6. List of expenses for repairs on vessel. Ebenezer Rowe, Benjamin Swett. F2: Elisha (Brig), 1817-1821. Claims for losses sustained in sto...
Record Type: Archive
-
MS002 B03 F01-F41 - Ships J-N
Protests and claims, for losses to ships and cargo, from the United States, Havana, Brazil, England, France, Germany, Demerary, and other countries. Includes correspondence from captains and owners, bills, receipts, and accounts. Arranged alphabetically by ship’s name. Box 3 F1: James (Brig), 1804-1805. Settlement for two statements of loss: one for a deckload of cattle, another for cargo of molasses. George Cutts. F2: James (Sloop), 18...
Record Type: Archive
-
MS002 B04 F01-F52 - Ships O-S
Protests and claims for losses to ships and cargo, from the United States, Havana, Brazil, England, France, Germany, Demerary, and other countries. Includes correspondence from captains and owners, bills, receipts, and accounts. Arranged alphabetically by ship’s name. Box 4 F1: Ohio (Brig), 1811-1815. Correspondence concerning insurance coverage in Jamaica. William Hoseason. William Banks. George Sinclair, jr. Nathaniel A. Haven. Edward J....
Record Type: Archive
-
MS002 B05 F01-F20 - Ships W-Z, List of Insured Ships
Protests and claims for losses to ships and cargo, from the United States, Havana, Brazil, England, France, Germany, Demerary, and other countries. Includes correspondence from captains and owners, bills, receipts, and accounts. Arranged alphabetically by ship’s name. Box 5 F1: Thomas Wilson (Ship), 1810-1820. Bilged on the Isles of Shoals. Joshua Haven. Benjamin Brierley. F2: Tom (Ship), 1806-1807. Cast ashore in Portsmouth. Peter Turner...
Record Type: Archive
-
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
-
MS002 B12 F03 - Administrative, Underwriters of the Company, 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. F03: Includes the following underwriters: John Gilman jr., Samuel Ham, William Ballard, Thomas Brown, Nathaniel Adams, Jonathan Clark, Gilman Leavitt, J. Wardrobe, Greenleaf Clark.
Record Type: Archive
-
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
-
MS002 B13 F09 - Legal, Litigation, 1805-1822
By-laws and riles, litigation, powers of attorney, the John P. Lord and Samuel Lord debt and stock transfer in 1821, and the John B. Sewell embezzlement case papers from 1814-1816. F9: Ebenezer Wentworth, Nathaniel Cutter, William Sheafe, Jeremiah Smith, Nathaniel Adams, Samuel Elliot, Thomas Thompson, George Cutts, George Clark, George Turner, Thomas Brown, Winthrop B. Norton, Levi Bartlett, Ambrose Allen, James Dimon, Edward Parry and other...
Record Type: Archive
-
MS002 B13 F17-F26 - Share Certificates, Adams-Haven
Arranged alphabetically by shareholder. F17: Shareholders are Nathaniel Adams, Joshua Ballard, William Ballard, Samuel Barnard, Lewis Barnes, Anna Bartlett, George F. Blunt, Langley Boardman, Samuel Bordman, William Boyd, F18: Shareholders are Harriet Bradbury, Oliver Briard, Benjamin Brierley, Elihu D. Brown, Nathan Brown, Thomas Brown. F19: Shareholders are Samuel Calder, Samuel Chauncey, Samuel Chamberlain, Charles W. Chauncey, B...
Record Type: Archive
-
S0131 - Neil, William, Account book
The account book is attributed to William Neil, merchant, but no name or location appears in the book. Store items such as food, spices, brandy, candles, pails, soap, etc.
Record Type: Archive
-
S1223a - Mark Laighton account book, 1804-1813
Account book was kept between 1804 and 1813. The handwriting changes several times, suggesting several people were keeping the records over the time period. The book is part of a three volume set presumed to be owned by Mark Laighton, a mast and block maker, who also invented the roller block. Entries include various specialized ship elements, such as spars, blocks, and tackles. Sometimes the records list ship work by the owner or captain of ...
Record Type: Archive
-
S1622 - Nathaniel A. Haven account book, 1798-1808
Account book of Nathaniel Appleton Haven, of Portsmouth, New Hampshire. Date range is circa 1798 to 1808. Records include transactions with various merchants in Portsmouth, New Hampshire, as well as surrounding towns such as Exeter, Durham, Dover, and New Castle as well as Berwick and Kittery, Maine. Entries include merchants in London, Boston, and New York as well as ships. See "Multimedia Files" for a link to the index of individuals, busin...
Record Type: Archive
-
-
