Person Record
Metadata
Name |
Lord, Samuel |
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 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 B13 F04 - Administrative, Report on Whether to Abandon the Company, 1819
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: John Haven, Edward Cutts jr. Samuel Lord.
Record Type: Archive
-
MS002 B13 F05 - Administrative, Committee of Acts Report, 1820
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. F5: Elisha Hill, Samuel Lord, Edward J. Long.
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
-
-
-
-
-
-
-
-
-
-
-
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
-
S0435 - Johnson, Rand, Brackett, Beck, Laighton Deeds, 1720-1858
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
