Skip to content
Museum logo

Person Record

Metadata

Related Records

  1. C12.518 - Athenaeum Document Box

    Box, Document

    Record Type: Object

    C12.518 Document Box
  2. MS051 - Temple Israel records, 1828-1989

    Records of Temple Israel in Portsmouth, New Hampshire. Dated 1828 to 1989, with the majority of records dated between 1910 and 1929. Includes two record books containing articles of association, bylaws, meeting minutes, and financial records; deeds and memorandums of agreement regarding Temple Israel's building and land on State Street; subscription papers to assist Temple Israel with the purchase of the church building from the First Methodist E...

    Record Type: Archive

  3. S0307 - Newcastle Public House (New Castle, N.H.) List of subscribers, 1822. (S307).

    List of subscribers who paid to build a public house near the beach in Newcastle. Persons represented include: Andrew W. Bell, Nathaniel B. March, Samuel Cushman, Ebenezer Wentworth, Edward Cutts, Titus Salter, Samuel Hall, and N. Priest.

    Record Type: Archive

    Newcastle Public House (New Castle, N.H.) List of subscribers, 1822. (S307).
  4. S0419 - Ebenezer Wentworth Deeds, 1810-1836

    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

    Ebenezer Wentworth Deeds, 1810-1836
  5. S0427 - Cotton, Cate, March Deeds, 1733-1858

    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

    Cotton, Cate, March Deeds, 1733-1858
  6. S0683 - Songs, duets, etc., 1825 Jan. 1. (S683).

    Bound mss. (235 p.), of music, copied by March, possibly for flute, including a mix of instrumental, vocal, and three part harmony songs, duets, marches, dances, etc., such as "Hail to the Chief", "Blue eyed Mary", "Welcome Lafayette", and "Irish washer woman".

    Record Type: Archive

  7. S0822 - Albert Henry Blanchard diary, 1845-1846

    Diary of 17-year-old Albert Henry Blanchard from Boston, Mass., living with his uncle while apprenticed to a druggist in Portsmouth, N.H. Dated 1845 to 1846. Blanchard records in some detail materials that he read and subjects studied, singing practice, church attendance, public lectures, plus dancing and socializing with young ladies. He mentions many local names and details of people's lives. He details activities of his apothecary work. Se...

    Record Type: Archive

  8. S0855 - John S. Blunt Daybook

    Daybook kept by artist (painter), John S. Blunt from 1826 to 1835. Book includes personal expenses, such as rent and hiring nurses. It also includes a record of work done by Blunt including sign lettering, commissioned paintings (ships, portraits, etc.), coffin plates, fire buckets, mirrors and furniture. Blunt's transactions are with individuals as well as furniture makers, churches (Methodist Episcopal Church on Middle Street), organizations (T...

    Record Type: Archive

  9. S0864 - Portsmouth Lyceum Record Book

    Record Book includes an act of incorporation, signature list of members, ideas for lectures, and a schedule of lecturers and topics. The book begins with an account of the first meeting of the Lyceum at the Court House in Portsmouth on September 15, 1834 under the leadership of Charles Burroughs, Charles A. Cheever and Charles W. Cutter.

    Record Type: Archive

    1834, p. 1 list of names.
  10. S0888 - Portsmouth Universalist Society Record Book

    Record book of the Universalist Church in Portsmouth (located on Pleasant Street, later became part of the South Church - Unitarian Universalist Church). Book records the Society's beginnings, with the building of the new church on Pleasant Street. The volume begins on January 1, 1807 with the Society's plan to purchase land for the building. The first entry lists names of seventy people and the shares they purchased as part of the endeavor. The ...

    Record Type: Archive

  11. S1036 - Letter from Nathaniel B. March to John Lowe, 1831

    Letter from Nathaniel B. March to John Lowe Jr. of Exeter, regarding finalizing the purchase and control of the Exeter Mill and Water Power Company.

    Record Type: Archive

    Letter from Nathaniel B. March to John Lowe, 1831
  12. S1400 - Portsmouth Deeds

    Assorted deeds and quitclaims pertaining to sales of land in Portsmouth, New Hampshire, and the surrounding area, dated from 1721 to 1941. Folder 1 Deeds dating from 1721-1800 1) William Keais to John Peirce, Jan 29, 1721/2 2) James Jeffery to Richard Jose, Jan 2, 1725/6 3) Richard Jose to John Peirce, May 21, 1731 4) Margaret widow of Ebenzer Jose to Nathaniel Sheafe Griffish, Sept 20, 1773 5) Michael Dennis Jose to Nathaniel Sheafe ...

    Record Type: Archive

  13. 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
  14. S1498 - Howard Benevolent Society Records

    Record book for the Howard Benevolent Society and several loose enclosures. Book begins with the founding of the Society in 1829 with the intent of forming "a charitable association for the relief of the poor of the town of Portsmouth." The committee members present at the formation were listed as: Charles W. Cutter, John W. Foster, Ebenezer Wheelwright, Rev. Asabel Davis, Rev. Israel Putnam, Rev. Charles Burroughs and Alfred W. Haven. Bylaws...

    Record Type: Archive

  15. S1572 - Survey of the road to New Castle through Shapleigh and Amazeen Islands, 1822

    Meeting minutes of the New Castle Bridge Association from July 8, 1822, with original members listed as Ebenezer Wentworth, Samuel Hall Jr., Nathaniel B. March, Jacob Wendell, and Samuel Cushman. Attached survey of "Road to New Castle through Shapley's and Amazeen's Islands" by Benjamin Akerman, dated August 1822. Measures 69 x 8.5 inches.

    Record Type: Archive

  16. S1696 - Portsmouth Deeds, 1856-1866

    Portsmouth deeds, 1856-1866. Deed, Francis Marden of Portsmouth to Lorinda Patcher of Burlington VT, a lot on Madison Street, June 9, 1856. Deed, Alfred T. Joy to Nathaniel B. March, both of Portsmouth, a parcel of land on Court Street, August 12, 1857. Deed, Nathaniel B. March to Lucy E. March, Louise H. March. Lucy M. March, Benjamin D. March, Josephine A. March, and Sarah M. March, all of Portsmouth, a parcel of Land on Court Street, ...

    Record Type: Archive

  17. S1772 - John Lowe shipping ledger, 1829-1835

    Shipping ledger belonging to John Lowe (1796-1873). Includes accounting records for various merchants, businesses, and ships in the Portsmouth, New Hampshire, area. Records date from 1829 to 1835. Pages numbered up to 130. About three quarters of the ledger is blank. PEOPLE INDEX Ball, John and Joseph B. 63 Barnes, Lewis 92 Brown, Daniel 22 Caswell, J. M. 110 Caswell, William 65 Clasby, John G. 91 Coffin, Charles 66...

    Record Type: Archive

Thank You!

Confirmation Message Here....