Person Record
Metadata
Name |
Leavitt, Gilman, 1760-1842 |
Born |
1760 |
Deceased |
Dec 18, 1842 |
Places of residence |
Portsmouth, N.H. Exeter, N.H. |
Occupation |
Butcher, merchant and shipowner. |
Father |
Daniel Leavitt. |
Mother |
Anna Gilman. |
Spouse |
Lord, Samuel, 1788-1871, m. Apr. 29, 1786. |
Children |
1. Gilman Leavitt, b. 1788, d. 1840. 2. Ann Leavitt, b. 1790, d. 1847. 3. Bradstreet G. Leavitt, b. 1792, d. 1812. 4. Mary Leavitt, b. 1794, d. 1879. 5. Eliza Leavitt, b. 1797, d. 1833. 6. Lydia Barker Leavitt, b. 1799, d. 1821. 7. Samuel Leavitt, b. 1801. 8. Caroline Leavitt, b. 1803, d. 1853. 9. William Leavitt, b. 1806. 10. Abigail Leavitt, b. 1809., d. 1810. |
Relationships |
Spouses: Lord, Samuel, 1788-1871, m. Apr. 29, 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 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 B12 F03 - Administrative, Underwriters of the Company, 1803
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. F03: Includes the following underwriters: John Gilman jr., Samuel Ham, William Ballard, Thomas Brown, Nathaniel Adams, Jonathan Clark, Gilman Leavitt, J. Wardrobe, Greenleaf Clark.
Record Type: Archive
-
MS002 B12 F04 - Administrative, Record Book of Meetings, 1803-1825
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: Includes copy of the act incorporating the New Hampshire Fire and Marine Insurance Company, June 10, 1803. Lists original officers of the company: Samuel Ham, James Rundlett, Thomas Brown, Isaac Wal...
Record Type: Archive
-
MS002 B13 F08 - Legal, Power of Attorney, 1804-1822
By-laws and riles, litigation, powers of attorney, the John P. Lord and Samuel Lord debt and stock transfer in 1821, and the John B. Sewell embezzlement case papers from 1814-1816. F8: William Woart, Samuel Larkin, Thomas Neil, Joseph H. Shepard, Ebenezer Stocker, Oliver Peabody, Sarah W. Peabody, Gilman Leavitt, Nathaniel Rogers, Edward Hayman, and others.
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
-
MS022 B06 F18 - Gilman Leavitt and John Stavers, Proprietors' Burying Ground Deed
Deed for grave plot in Proprietor's Burying Ground.
Record Type: Archive
-
S0009 - Nathaniel Appleton Haven Property Records, 1812-1838
Property seizure related to an 1812 deed for land in Portsmouth and the town of Lee, N.H., sold to Nathaniel and John Haven by William Varrell and William and Abigail Pickering.
Record Type: Archive
-
S0143 - Portsmouth Ship List, 1804-1806
Three lists of ship names, owners, tonnage, when registered (1804-1806), and occasionally when built (ca. 1785-1806). Documents are presumed to be customs documents although they are not so labeled. List of ships with date built and owner: Five Friends (Schooner), 1803, Christopher Amazeen Dolphin (Schooner), 1794, J. Ayers Grand Turk (Ship), 1806, Lewis Barnes Driver (Schooner), 1796, Abner Blaisdel Ferdinand (Brig), 1798, Abner Blais...
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
-
S1223b - Mark Laighton account book, 1819-1823
Day book kept by Mark Laighton from 1819 to 1823. Laighton was a mast and block maker and invented the roller block. He owned Laighton's Wharf and Mast Yard and had a house on Bachelor's Lane (later Green Street). Entries are similar to S1223a (the earlier book kept by Laighton) and include outfitting ships, dry goods and food items, blocks and repairs made to vessels. They also include work on the Portsmouth Aqueduct system and repair to pum...
Record Type: Archive
-
S1223c - Mark Laighton account book, 1819-1828
Account book kept by Mark Laighton from 1819 to 1828. Laighton was a mast and block maker and invented the roller block. He owned Laighton's Wharf and Mast Yard and had a house on Bachelor's Lane (later Green Street). Entries are similar to S1223a (the earlier book kept by Laighton) and include outfitting ships, dry goods and food items, blocks and repairs made to vessels. They also include work on the Portsmouth Aqueduct system and repair to...
Record Type: Archive
-
S1622 - Nathaniel A. Haven account book, 1798-1808
Account book of Nathaniel Appleton Haven, of Portsmouth, New Hampshire. Date range is circa 1798 to 1808. Records include transactions with various merchants in Portsmouth, New Hampshire, as well as surrounding towns such as Exeter, Durham, Dover, and New Castle as well as Berwick and Kittery, Maine. Entries include merchants in London, Boston, and New York as well as ships. See "Multimedia Files" for a link to the index of individuals, busin...
Record Type: Archive
-
S1794d - Dockage, wharfage, and storage book of Portsmouth, N.H., 1824-1832
Dockage, wharfage, and storage book of Portsmouth, N.H., collected by Joe Sawtelle. Dated November 1824 to May 1832. Volume lists ship captains and/or owners; ship names; fees assessed; and dates of the ships' dockage or wharfage while in Portsmouth. Some entries also include notes about the contents of the ship. [20 pages] See "Multimedia Files" for links to the chronological and alphabetical indexes to the book.
Record Type: Archive