Skip to content
Museum logo

Person Record

Metadata

Related Records

  1. Families of the Moffatt-Ladd house - F44 .P8 G67

    Goss, Nancy Douthat

    Record Type: Library

  2. Families of the Moffatt-Ladd house - REF F44 .P8 G67

    Goss, Nancy Douthat

    Record Type: Library

  3. 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

  4. 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

  5. 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

  6. MS017 - William Ladd papers, 1798-1849

    Summary Includes, writings and lectures on peace; newspaper clippings; information on peace societies, particularly in New England; personal, business, and shipping correspondence; financial records; and other papers reflecting Ladd's life. Information concerning his activities as delegate to the 1819 convention that led to the formation of Maine's statehood, president of American Peace Society, and preacher licensed by the Waterford Union Ass...

    Record Type: Archive

  7. MS132 V1 - Badger Neal Locke Collection - Pray & Neal Ledger, 1831-1834

    Pray & Neal Ledger, Feb 1831-1834 [bulk dates Feb 1831-Feb 1832] Ledger used by Pray and Neal, a ship chandlery, hardware and grocery store. The bulk of the dates are from February 1831 to February 1832, although some accounts appear to have been settled as late as 1834. The partnership of Pray and Neal dissolved in January of 1832 and the business was taken over by William's brother James, while William opened up a new store at 8 & 9 Merchant...

    Record Type: Archive

  8. Portsmouth Families (L). - REF F44 .P8 T2 1982 (L)

    Tallman, Louise

    Record Type: Library

  9. Portsmouth family records. [Microfilm} - MF 41-43

    Bartlett, Agnes P.

    Record Type: Library

  10. Print, Photographic
  11. Report of the trial, Timothy Upham vs. Hill & Barton, for an alleged libel, at the Court of Common Pleas, Rockingham County, October term, 1830 : compiled from notes taken at the trial, and the original papers in the case, to which is added an appendix, containing evidence ruled out by the court, and many interesting original papers not before published.
  12. S0414 - Benjamin Cheever Deeds, 1830-1870

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

    Record Type: Archive

    Benjamin Cheever Deeds, 1830-1870
  13. 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

  14. S0862 - Gov Gilmans Blues Militia Record Book

    Record book for the "Select Military Company" Gov Gilman's Blues. The group was formed in 1799 with Samuel Walker of Portsmouth acting as the chair, meeting at the State House. Book contains records of meetings including location, membership and officer names, and expectations of soldiers (uniforms, behavior, etc.). Indexed. See also S1147.

    Record Type: Archive

Thank You!

Confirmation Message Here....