Skip to content
Museum logo

Person Record

Metadata

Related Records

  1. Books Missing from the Portsmouth Athenaeum (Jan. 17, 1846)
  2. "Dearly Earned" - Digital Media 44523A

    Pontine Movement Theatre

    Record Type: Library

  3. "Dearly Earned" - REF F44 .P8 D43 2001

    Pontine Movement Theatre

    Record Type: Library

  4. Development of Properties: Water St. (Marcy), Gates St., Washington St., Dock Lane (Hancock), Portsmouth, N.H., 1651-1813.
  5. MS150 - Halliburton family papers, 1814-1900

    Papers of the Halliburton family, mainly pertaining to James Pierrepont Halliburton and George Wallis Haven. Dated 1814 to 1900. Includes deeds, correspondence (primarily from James Pierrepont Halliburton to his future wife Susan Hamilton Peters), receipts, inventories and notes related to personal property, writings, and ephemera. There are also court records pertaining to George Halliburton in the New York Court of Chancery. Note on processi...

    Record Type: Archive

  6. Portsmouth Athenaeum Missing Books (Jan. 5, 1848)
  7. Portsmouth family records. [Microfilm} - MF 41-43

    Bartlett, Agnes P.

    Record Type: Library

  8. PS3119 - Small Photograph Collection

    Livermore Street

    Record Type: Photo

    Livermore Street
  9. S0426 - Hatch Deeds, 1807-1869

    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 Leach's Island and Jackson's Island. Families cited include: Abbot, Adams, Akerman, Atkinson, Ayer, Banfill, Brackett, Beck, Brewster,...

    Record Type: Archive

    Hatch Deeds, 1807-1869
  10. S0650 - Samuel Larkin diaries, 1839-1848

    Three diaries of Samuel Larkin from Portsmouth, New Hampshire, dated 1839 to 1848. The diaries record Larkin's weather observations and daily business, including his social, religious, and political life. He records the names of people who died as well as ship names. The diaries also include summaries of church sermons and numerous transcriptions of poems, hymns, and prose. The first diary (258 pages) is dated January 1, 1839, to December 31, ...

    Record Type: Archive

  11. S0717 - Albert Ruyter Hatch papers, 1847-1861

    Sixteen items from Hatch's law practice concerning debts, witness lists, estates, etc. (1847-1861). The Portsmouth Athenaeum used the versos as receipts for dues and subscriptions (1849).

    Record Type: Archive

    Albert Ruyter Hatch papers, 1847-1861
  12. S0760 - Broadside

    Broadside advocating city tax reduction meeting to be held at Ward Room, State Street. Includes printed names of fifty-three Portsmouth citizens.

    Record Type: Archive

    Broadside
  13. S0822 - Albert Henry Blanchard diary, 1845-1846

    Diary of 17-year-old Albert Henry Blanchard from Boston, Mass., living with his uncle while apprenticed to a druggist in Portsmouth, N.H. Dated 1845 to 1846. Blanchard records in some detail materials that he read and subjects studied, singing practice, church attendance, public lectures, plus dancing and socializing with young ladies. He mentions many local names and details of people's lives. He details activities of his apothecary work. Se...

    Record Type: Archive

  14. 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.
  15. S0887 - Unidentified Account Books

    Two account books kept by an unidentified Portsmouth merchant. Names in expenses include Irah Rugg (carpenter), Toby and Littlefield, Alexander Ladd, the Portsmouth Steam Factory, and the Portsmouth Steam Planing Mill. Many other local names included. Indexed - see multimedia files for pdf.

    Record Type: Archive

  16. S1604 - Lewis A. Bruce Daybook, 1849-1855

    Ledger of Lewis A. Bruce (1817-1901), house, sign and ship painter with entries starting January 1, 1849 and continuing through April 1855. Along with the customer's name and the work he is doing, the ledger tracks the prices charged for the work and materials. Entries include painting carriages including wagons, carts and sleds as well as furniture including glass cases, lights, meat chests, boards, awnings, cloth and tins. He also lists gra...

    Record Type: Archive

    Lewis A. Bruce Daybook, 1849-1855
  17. S1791 - Edward Payson Kimball insurance ledger, 1865-1872

    Ledger for the Portsmouth branch of the National Insurance Company kept by insurance agent Edward Payson Kimball, dated 1865 to 1872. Report of fire policies issued and renewed for the National Insurance Company of Boston, Mass. See "Multimedia Files" for a link to a PDF containing an index of the ledger.

    Record Type: Archive

    Policy 1-2, December 1865
  18. S1795 - Deeds for 71 Madison Street, Portsmouth, N.H., 1855-1913

    Deeds related to 71 Madison Street in Portsmouth, N.H., from the estate of Warren W. Muchemore. Includes three deeds, dated 1857, 1872, and 1913, as well as photocopies of an 1855 deed (no original available) and the 1857 deed. FOLDER CONTENTS 1. Deed, John H. Boardman (physician) and his wife, Susan R. Boardman, to Albert R. Hatch, all of Portsmouth, N.H. Dated September 7, 1855. [2 pages, photocopy] 2. Deed, Albert R. Hatch and his w...

    Record Type: Archive

    Deeds for 71 Madison Street, Portsmouth, N.H., 1855-1913

Thank You!

Confirmation Message Here....