Person Record
Metadata
Name |
Meserve, Nathaniel, 1704-1758 |
Othernames |
Nathaniel Meservey. |
Born |
1704 |
Birthplace |
Portsmouth, N.H. |
Deceased |
Jun. 28, 1758 |
Deceased where |
Battle of Louisburg, N.S. (smallpox) |
Places of residence |
Portsmouth, N.H. (Boyd House) |
Occupation |
Shipwright. Built the ship "America." Col. in the militia. Fought at the Siege of Louisburg in 1745. |
Father |
Clement Meserve. |
Mother |
Elizabeth Jones. |
Spouse |
1. Jane Libby, c1710-1747., 2. Mary Odiorne Jackson, 1712-1759. |
Children |
1. Nathaniel Meserve, d. Jun. 28, 1758, with his father at Louisburg. m. Sarah Hunking, daughter of Mark Hunking and Mary Leavitt 2. George Meserve of Portsmouth, N.H., m. Miss Newmarch in 1760. 3. John Meserve, d. 1760, m. Sarah ____. 4. Hanson Meserve, d. young. 5. Sarah Meserve, m. Jotham Odiorne, c1728-1765. 6. Mary Meserve, m. _____ Batson. 7. Elizabeth Meserve, b. Feb. 26, 1742, m. William Odiorne, b. c1739-1774. 8. Esther Meserve. 9. Jane Merserve. 10. Anne Wills Meserve. |
Notes |
Will of Nathaniel Meserve 1759, Volume 6 of the Wills/Probate records (1757-1760), page 386 Rockingham land deeds, 096-0338 |
Relationships |
Spouses: 1. Jane Libby, b. c1710, d. Jun. 8, 1747, m. Dec. 16, 1725. 2. Mary Odiorne Jackson, daughter of Jotham Odiorne and Sarah Barsham and widow of ___ Jackson, b. 1712, d. Aug. 8, 1759, m. bef. 1751. |
Related Records
-
AD013 - HMS America ship plans, undated
Photocopy of the ship plans for the 44-gun HMS America, built in 1749 by Nathaniel Meserve in Portsmouth, New Hampshire, for the British Royal Navy. The ship launched May 4, 1749. Renamed the Boston on April 13, 1756. Sold out of service on September 13, 1757. Half-breadth plan of the model of the America owned by the Portsmouth Athenaeum. Undated.
Record Type: Archive
-
British Shipping Records, Portsmouth, New Hampshire. Index 1, September 30, 1723-May 31, 1753. - Ready Reference Maritime
Knowlton, John, compiler.
Record Type: Library
-
British Shipping Records, Portsmouth, New Hampshire. Index 2, June 26, 1756-Jul-Oct., 1760. - Ready Reference Maritime
Knowlton, John, compiler.
Record Type: Library
-
British Shipping Records, Portsmouth, New Hampshire. Index 4, 1743/1744-Jul. 31, 1746. - Ready Reference Maritime
Knowlton, John, compiler.
Record Type: Library
-
-
Genealogy of the Odiorne Family of America [1997 update] - REF CS71 .O24 C37 1997
Carey, Beryle Odiorne
Record Type: Library
-
-
MS022 B07 F05 - Nathaniel Meserve to Jotham Odiorne, deed
Nathaniel Meserve to Jotham Odiorne, deed for land on Deer Street in Portsmouth.
Record Type: Archive
-
MS107 B01 F99 - Masonian Deed
Copy of deed for purchase by Masonian Proprietors of land once belonging to John Tufton Mason. Individuals included in the list of Masonian Proprietors include: Theodore Atkinson, Richard Waldron, Samuel Solly, John Moffatt, Mark Hunking Wentworth, Jotham Odiorne, Joshua Peirce, Thomas Packer, Nathaniel Meserve, George Jaffrey, John Wentworth Jr., Daniel Peirce, Paul March, and Mary Moore (widow). Dated 1750.
Record Type: Archive
-
MS152 - Ray Brighton papers, 1960-1995
Papers of Ray Brighton, dated from approximately the 1960s to the early 1990s. Includes unpublished manuscripts, other unpublished writings, presentation notes, research notes, correspondence, and two audiocassettes of Brighton dictating shipping information from newspapers. FOLDER LISTING BOX 1 (acc. #2024.0059) Folder 1 The Portsmouth Country Club: An Experience in Golf unpublished manuscript (preface, pp. 1-106), undated Folder ...
Record Type: Archive
-
-
-
-
S0052 - Library Society Record book, 1750-1795
General records of the Library Society of Portsmouth, including proposal to begin the Social Library, cost per subscriber, list of subscribers, listing of books purchased and cost of each, minutes, and articles of agreement. Subjects include the discussion of putting monies towards the workhouse in June 1754. Includes loose paper with an accounting with William Parker and Daniel Pierce (1758, 1762, and 1764).
Record Type: Archive
-
S0402 - Peirce Deeds, 1744-1800
This collection of Portsmouth area deeds (S0401-S0445) includes deeds from 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, But...
Record Type: Archive
-
S0781 - Theodore Atkinson ledger, 1732-1735
Theodore Atkinson (1697-1779) Portsmouth merchant, Account ledger. Dated February 1, 1732/33 to April 30, 1735. Entries by date & numbering system #536-#645 and #1-#332. Each entry lists the name of the purchaser and the amount paid. Items purchased include rum, timber, textiles, furniture, knives, combs, and rum. Persons represented include John Gaines, Benning Wentworth, and John Moffatt. See "Multimedia Files for a link to a PDF of the alph...
Record Type: Archive
-
Shipbuilding in Portsmouth from 1740 to 1800. - REF F44 .P8 P37 1936
Parish, John
Record Type: Library
-
