Person Record
Metadata
Name |
Haven, Nathaniel Appleton, 1762-1831 |
Born |
July 19, 1762 |
Birthplace |
Portsmouth, N.H. |
Deceased |
Mar. 13, 1831 |
Deceased where |
Portsmouth, N.H. |
Places of residence |
Portsmouth, N.H. (High Street, opposite Ladd Street) |
Occupation |
Physician. Later, merchant. Ship owner. |
Father |
Rev. Samuel Haven, 1727-1806. |
Mother |
Mehitable Appleton, 1728-1777. |
Spouse |
Mary "Polly" Tufton Moffatt, b. Jul. 8, 1768, d. Sept. 18, 1842, m. 1786. |
Children |
Thirteen children, including: 1. Maria Tufton Haven, b. Nov. 2, 1787, d. Sept. 2, 1861, m. Dec. 29, 1807 to Alexander Ladd (1784-1855). 2. Nathaniel Appleton Haven, b. Jan. 14, 1790, d. Jun. 8, 1826, m. Jan. 8, 1816 to his cousin Eliza Wentworth Haven (1794-1883). 3. Charlotte Ann Haven, b. Jul. 15, 1797, d. Nov. 10, 1869, m. 1. Augustus Lord (c1797-1826) and m. 2. Rev. Charles Brooks of Medford, Mass. |
Nationality |
American |
Education |
Harvard University, 1779. |
Notes |
Athenaeum proprietor #51 and 52. Graduated in medicine from Harvard College in 1779. Practiced his profession in Portsmouth and also engaged in mercantile pursuits. Served as ship's surgeon in the latter part of the Revolutionary War. Elected as a Federalist to the 11th Congress (March 1809 - March 1811). |
Titles & honors |
Member of Congress. |
Relationships |
Spouses: Mary "Polly" Tufton Moffatt, b. Jul. 8, 1768, d. Sept. 18, 1842, m. 1786. |
Related Records
-
-
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 B01 F01-F46 - Ships A-D
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. A. Ships F1: Abeona (Brig), 1812. Receipt settling loss with Capt. Oliver Blunt. F2: Adventure (Sloop), 1804. Protest and settlement concerning its capture by a French ...
Record Type: Archive
-
MS002 B01 F01-F46 - Ships A-D
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. A. Ships F1: Abeona (Brig), 1812. Receipt settling loss with Capt. Oliver Blunt. F2: Adventure (Sloop), 1804. Protest and settlement concerning its capture by a French ...
Record Type: Archive
-
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 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 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 B13 F10 - Legal, John B. Sewall Embezzlement Case, 1814-1816
By-laws and rules, litigation, powers of attorney, the John P. Lord and Samuel Lord debt and stock transfer in 1821, and the John B. Sewall embezzlement case papers from 1814-1816. F10: James Rundlet, Edward J. Long, N.A. Haven, Alexander Ladd, Edmund Roberts, William Prescott, Robert Rice.
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
-
MS002 B15 F02 - Reading Room Papers, Subscribers to the Reading Room, 1810-1814, nd
Contains lists of subscribers, correspondence concerning the reading room, bills and receipts (usually newspaper subscriptions), and the Subscription Room Book. F02: Subscribers to the Reading Room. Signatures of all subscribers who paid dues from 1810-1821. Names include Peyton F. Freeman, Edward Cutts jr, J.W. March, Daniel Webster, Robert Rice, Peter Pearse, William Garland, Samuel Cushman, Samuel Lord, Joseph Low and others.
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 Recollections, ...
Record Type: Archive