Skip to content
Museum logo

Person Record

Metadata

Related Records

  1. Development of Properties: Water St. (Marcy), Gates St., Washington St., Dock Lane (Hancock), Portsmouth, N.H., 1651-1813.
  2. MS022 B08 F28 - Portsmouth Jail, Record Book

    Record book kept by Eliphalet Daniel. See Multimedia file for index/transcription.

    Record Type: Archive

  3. MS107 B01 F05 - Will of Ann Packer, 1759

    Official copy of the will of Ann Packer, wife of Thomas Packer, of Portsmouth, New Hampshire. Will dated July 31, 1759. Ann's will names beneficiaries as her sons, John, Daniel, William, Isaac, and Jotham as well as her daughters, Elizabeth Wentworth and Mehitable Rogers, and granddaughter, Anna Peirce. Her son Daniel Rindge was assigned as executor of the estate. Witnesses are James Stoodley Jr., John Clark, and Joshua Brackett. Her husban...

    Record Type: Archive

    Will of Ann Packer, 1759
  4. MS107 B01 F52 - Londonderry Charter

    Copy of the charter for the town of Londonderry, New Hampshire, recorded by Joshua Peirce on May 24, 1731. Previously recorded by Mark Hunking on December 2, 1725. Original charter was dated June 21, 1722.

    Record Type: Archive

    Londonderry Charter
  5. MS107 B01 F83 - John Rindge Estate

    Probate division of the estate of John Rindge, dated January 24, 1750. Includes portions of the estate going to his widow, Ann (who was remarried to Thomas Packer) and his children, John Rindge, Elizabeth Wentworth, Ann Peirce (her representatives), Mehitable Rogers, Daniel Rindge, William Rindge, Isaac Rindge, and Jotham Rindge. The estate included property in Portsmouth, New Castle, Barnstead, Gimantown, Kingston, Londonderry, and Nottingham.

    Record Type: Archive

    John Rindge Estate
  6. 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

    Masonian Deed
  7. Packer Family in America - REF CS71 .P11 2008

    Packer, Terry

    Record Type: Library

  8. S0272 - Deed of Thomas Packer for land in Greenland, 1755-1757

    Thomas Packer deeds 1,000 acres in Portsmouth (now Greenland) to "sundry persons" on the condition of their settling and improving the land. Samuel Connor already settled lot number two, consisting of fifty-nine acres, excepting the white pine trees reserved for the king. Dated January 14, 1755. Witnessed by George Jaffrey and Clement March. Justice of the peace D. Pierce recorded the deed on October 21, 1757.

    Record Type: Archive

    Deed of Thomas Packer for land in Greenland, 1755-1757
  9. 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

  10. S1076 - New Hampshire Provincial Oath

    New Hampshire Provincial Oath 1727 "taken by the Civil, Military and Ecclesiastical officers in New Hampshire, on the accession of George II." Document outlines religious beliefs. Individual signers are noted in the People field.

    Record Type: Archive

    New Hampshire Provincial Oath

Thank You!

Confirmation Message Here....