Person Record
Metadata
                                Name | 
                                Haven, John, 1766-1845 | 
                                Born | 
                                April 8, 1766 | 
                                Birthplace | 
                                Portsmouth, N.H. | 
                                Deceased | 
                                Oct. 23, 1845 | 
                                Deceased where | 
                                Portsmouth, N.H. | 
                                Places of residence | 
                                
                                    Residence: 3 Islington Street, Portsmouth. (1799 house taken down for high school.) Business office: 48 Market Street.  | 
                        
                                Occupation | 
                                Shipmaster, later merchant | 
                                Father | 
                                Rev. Samuel Haven, 1727-1806 | 
                                Mother | 
                                Mehitable Appleton, 1728-1777. | 
                                Spouse | 
                                Ann Woodward, daughter of Moses Woodward and Eunice Wallis, b. Feb. 11, 1771, d. | 
                                Children | 
                                
                                    1. John Appleton Haven, b. May 16,1792, d. Dec. 13, 1861, m. Sarah Sherburne Langdon. 2. Elizabeth "Eliza" Wentworth Haven, b. Jan. 15, 1794, m. Nathaniel A. Haven, son of Nathaniel Appleton Haven and Mary Tufton Moffat. 3. Adeline Haven, b. Sept. 20, 1795, m. Dr. Charles Augustus Cheever. 4. Ann Mary Haven, b. July 20, 1798, d. 1826, m. Dr. Charles Augustus Cheever. 5. Alfred Woodward Haven, b. Mar. 14, 1801, d. Dec. 27, 1885, m. 1. Louisa Sheafe, daughter of James Sheafe and m. 2. Margaret Houston (1809-1891). 6. Elvira Haven, b. Mar. 7, 1802, d. May 10, 1838, m. Daniel R. Rogers. 7. Joseph Woodward Haven, b. Jun. 15, 1803, m. Cornelia Griswold. 8. Augusta Haven, b. Apr. 17, 1805, d. Jun. 18, 1826. 9. Susan Woodward Haven, b. Jan. 7, 1807, d. Feb. 6, 1868, m. Sept. 3, 1833 to William Emerson, son of William Emerson and Ruth Haskins. 10. George Wallis Haven, b. Jun. 24, 1808, d. Aug. 9, 1895, m. 1. Sept. 4, 1839 to Helen Sarah Bell, daughter of Joseph Bell and Catherine Olcott and m. 2. Nov. 8, 1856 to Susan Hamilton Peters Halliburton, daughter of John Peters and Mary Higgins, widow of James Halliburton.  | 
                        
                                Notes | 
                                Athenaeum proprietor #60 (1823-1845.) | 
                                Relationships | 
                                Spouses: Ann Woodward, daughter of Moses Woodward and Eunice Wallis, b. Feb. 11, 1771, d. Jan. 3, 1849, m. Jan. 3, 1791. | 
Related Records
- 
            
            
             - 
            Doe & Haven Genealogies: ancestors and descendants of Charles Cogswell Doe (1830-1896) and Edith Bell Haven (1840-1922) of Rollinsford, New Hampshire. - (Off-Site) CS71 .D63 A97 2010
Ayres, Thomas D.
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
             - 
            
            
             - 
            
            
             - 
            
            
             - 
            Haven genealogy : ancestors and some descendants of Reverend Samuel Haven (1727-1806) of Portsmouth, New Hampshire. - REF CS71 .H386 2015
Ayres, Thomas D., 1941-
Record Type: Library
             - 
            
            
             - 
            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 B13 F04 - Administrative, Report on Whether to Abandon the Company, 1819
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: John Haven, Edward Cutts jr. Samuel Lord.
Record Type: Archive
             - 
            MS002 B14 F01-F15 - Share Certificates, Haven-Young
Arranged alphabetically by shareholder. F1: Shareholders are Nathaniel A. Haven, Thomas Haven, John Haven, William A. Hayes, Edward P. Hayman, Elish Hill jr, Samuel Hill. F2: Shareholders are Silas Holman, Ivory Hovey. F3: Shareholders are Elilphalet Ladd, Henry Ladd, Alexander Ladd, Gideon Lamson, Samuel Larkin, Gilman Leavitt, Thomas Leigh. F4: Shareholders are Benjamin Leverett, Edward Livermore, Edward J. Long, John Lord, Samue...
Record Type: Archive
             - 
            MS018 - Moffatt-Ladd House collection, 1694-1912
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 Recollection...
Record Type: Archive
             - 
            MS075 - New Castle Bridge and Piscataqua Bridge association records, 1813-1925
Scope and Content Minutes, correspondence, financial records, bills and receipts, share certificates, deeds, legal documents, and other records. The first three boxes contain financial materials, arranged chronologically by year, including bills paid, receipts, vouchers, cancelled checks, etc and the occasional treasurer’s report. Box four contains share certificates, arranged by year and box five contains other miscellaneous records, includin...
Record Type: Archive
             - 
            MS096 - Peter Turner papers, 1787-1825
Freightbooks, logs, crew lists, cargo lists, cargo sales, a variety of expense records, letterbooks, and correspondence belonging to shipmaster Peter Turner (1766-1825), who sailed for John and Nathaniel A. Haven of Portsmouth from 1792 to 1812. FOLDER LISTING Box 1 FF01: Title: Brig Sophia Aug. 3, 1807 (inside front cover: Brig Sophia, Aug 3, 1787) Contents: Records of voyages to Bristol, Liverpool and Nantes in brig Sophia (1787-1788...
Record Type: Archive
             - 
            MS101 - Nathaniel A. Haven papers, 1790-1841
Papers, primarily correspondence, but also deeds, legal settlements, and shipping accounts relating to Portsmouth physician and merchant Nathaniel Appleton Haven (1762-1831). Correspondence is arranged alphabetically by author. FOLDER LISTING Correspondence Box 1 FF01: Adams, John to John Haven. Feb. 1798 Box 1 FF02: Adams, John to Mr. Prince. June 5, 1798 Box 1 FF03: Allard, Daniel to N.A. Haven. September, 1798 Box 1 FF04: Am...
Record Type: Archive
             - 
            MS106 - Haven family papers, 1797-1845
Material covers various aspects of the business dealings of John (1766-1845) and Nathaniel (1762-1831) Haven and John Haven's son George Wallis Haven (1808-1895). Their interests primarily included shipping, trade, and real estate in the Portsmouth area. Books 1 through 11 include correspondence and account books of the brothers John and Nathaniel Haven, who were business partners. Books 12 through 15 reflect the business interests of George W. ...
Record Type: Archive
             - 
            MS106 - Haven family papers, 1797-1845
Material covers various aspects of the business dealings of John (1766-1845) and Nathaniel (1762-1831) Haven and John Haven's son George Wallis Haven (1808-1895). Their interests primarily included shipping, trade, and real estate in the Portsmouth area. Books 1 through 11 include correspondence and account books of the brothers John and Nathaniel Haven, who were business partners. Books 12 through 15 reflect the business interests of George W. ...
Record Type: Archive
             - 
            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
             
