Skip to content
Museum logo

Person Record

Metadata

Related Records

  1. MS002 B13 F09 - Legal, Litigation, 1805-1822

    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. F9: Ebenezer Wentworth, Nathaniel Cutter, William Sheafe, Jeremiah Smith, Nathaniel Adams, Samuel Elliot, Thomas Thompson, George Cutts, George Clark, George Turner, Thomas Brown, Winthrop B. Norton, Levi Bartlett, Ambrose Allen, James Dimon, Edward Parry and other...

    Record Type: Archive

  2. 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

  3. S0131 - Neil, William, Account book

    The account book is attributed to William Neil, merchant, but no name or location appears in the book. Store items such as food, spices, brandy, candles, pails, soap, etc.

    Record Type: Archive

  4. 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

Thank You!

Confirmation Message Here....