Person Record
Metadata
Name |
Ladd, Alexander, 1784-1855 |
Born |
May 9, 1784 |
Birthplace |
Exeter, N.H. |
Deceased |
Jun. 24, 1855 |
Deceased where |
Portsmouth, N.H. |
Places of residence |
Portsmouth, N.H. |
Occupation |
Merchant ship owner. State legislator. Proprietor of Portsmouth and Concord Railroad. |
Father |
Eliphalet Ladd, 1744-1806. |
Mother |
Abigail Hill, d. 1838. |
Spouse |
Maria Tufton Haven, daughter of Hon. Nathaniel Appleton Haven and Mary Tufton Mo |
Children |
1. Haven Ladd, b. Jun. 3, 1809, d. Sept. 22, 1829 in Philadelphia, Dartmouth College grad of 1829. 2. Alexander Hamilton Ladd, b. Jul. 10, 1810, d. Sept. 7, 1812. 3. Charles Haven Ladd, b. Mar. 4, 1812, d. Apr. 20, 1893, m. Nov. 5, 1839 to Susan Lowell Fowle. 4. Charlotte Haven Ladd, b. Sept. 29, 1813, m. May 29, 1833 to Hon. Samuel Elliot Cowes. 5. Alexander Hamilton Ladd, b. Jul. 27, 1815, d. 1900, m. Elizabeth Jones. 6. Mary T. Haven Ladd, b. Oct. 20, 1816, d. Jun. 2, 1841, unm. 7. Caroline Sarah Ladd, b. May 27, 1818, m. May 27, 1839 to John Lord Hayes. 8. Elizabeth Chauncy Ladd, b. Nov. 29, 1819, d. Sept. 9, 1820. 9. Maria Tufton Ladd, b. Mar. 1821, d. Jul. 21, 1835. 10. Emily Appleton Ladd, b. Mar. 5, 1823, d. Jun. 12, 1826. 11. John Tufton Mason Ladd, b. Jan. 8, 1826, d. Apr. 8, 1827. 12. Adeline Haven Ladd, b. Jul. 16, 1828, d. Jan. 19, 1836. 13. Sophia Catherine Ladd, b. May 26, 1831, d. Feb. 23, 1836. |
Relationships |
Partner with brother in "Henry and Alexander Ladd." Spouses: Maria Tufton Haven, daughter of Hon. Nathaniel Appleton Haven and Mary Tufton Moffatt, d. Sept. 2, 1861 in Washington, D.C., m. Dec. 29, 1807. |
Related Records
-
Businesses: Portsmouth Salt Works (Kittery and Eliot, Me.). - Portsmouth Salt Works
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
-
-
-
-
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 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
-
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
-
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
-
-
-
"Portsmouth Genealogies" Papers of Agnes P. Bartlett. - REF F44 .P8 T2
Tallman, Louise H.
Record Type: Library
-
-
-
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
-
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
-
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