Skip to content
Museum logo

Person Record

Metadata

Related Records

  1. S0088b - James Hervey Pierrepont Ledger, 1824-1826

    Medical ledger dated 1824 to 1826 belonging to James Hervey Pierrepont, including charges, diagnosis, and treatment. He frequently records administering vaccinations and medications. Dr. Pierrepont records visits to patients at the Navy Yard as well as in Portsmouth, Greenland (Toscan and Parrott), New Castle (Amazeen and Rand), Newington (Hodgdon and Stone), Eliott (Dixon and Emery), York (Bowdoin) and North Hampton (Hay and Haines). Volume begi...

    Record Type: Archive

    James Hervey Pierrepont Ledger, 1824-1826
  2. S0428 - Norris, Haven, Pickering Deeds, 1695-1863

    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

    Norris, Haven, Pickering Deeds, 1695-1863
  3. 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

  4. S1484 - Portsmouth Bicentennial Celebration Guest List, 1823

    List of 254 signatures of individuals who attended the May 21, 1823, Portsmouth Bicentennial Celebration at Franklin Hall. Signatures include: Elizabeth Abbot Charles C. Adams William P. Adams Jane M. Andrews Mary Appleton Mary B. Appleton Sarah E. Appleton J. B. Ball Jane S. Ball John Ball Ichabod Bartlett James Bartlett Levi Bartlett William Berry George Blake Sarah Olcott Blake Langley Boardman I. G. S. Boyd Ann B. Brie...

    Record Type: Archive

    Portsmouth Bicentennial Celebration Guest List, 1823
  5. S1486 - John Haven Estate Record Book, 1845-1846

    Record book for settling the estate of John Haven. Haven was born April 8, 1766 and died October 23, 1845 leaving a large etstate. Book begins November 19, 1845 and includes records of business interests, real estate and shares owned by Haven as well as money owed by individuals including: Stores & Land on Fore & Cross Streets Store No 12 Merchants Rowe House & Store on Market & Penhallow Street Land & Wharf on Church Hill Store & Wharf on C...

    Record Type: Archive

  6. S1486 - John Haven Estate Record Book, 1845-1846

    Record book for settling the estate of John Haven. Haven was born April 8, 1766 and died October 23, 1845 leaving a large etstate. Book begins November 19, 1845 and includes records of business interests, real estate and shares owned by Haven as well as money owed by individuals including: Stores & Land on Fore & Cross Streets Store No 12 Merchants Rowe House & Store on Market & Penhallow Street Land & Wharf on Church Hill Store & Wharf on C...

    Record Type: Archive

  7. S1597 - Middle Street Portsmouth Deeds

    Deed, John S. Sherburne to Thomas and William Haven, November 3, 1827. Deed, John H. Sherburne, Charles F. Sherburne, Lewis Horton and Julia S. Horton to Thomas and William Haven, November 3, 1827. Deed, Thomas Haven to William Haven, lot on Middle Street, Portsmouth, August 14, 1828. Deed, Thomas Haven to William Haven, lot of land on Middle Street, Portsmouth, N.H., January 25, 1846. Deed, Samuel A. Badger to William Haven, lot of ...

    Record Type: Archive

Thank You!

Confirmation Message Here....