Skip to content
Museum logo

Person Record

Metadata

Related Records

  1. MS042 B01 F03.01 - Benjamin Parker Estate and Nathaniel Sheafe Griffeth Attachment

    Attachment dated March 23, 1791 involving plaintiff Benjamin Parker Estate, late of Lynn, Massachusetts, trader, represented by Benjamin Pierce of Dover and defendent Nathaniel Sheafe Griffeth of Portsmouth, watchmaker. 1769 debt for rum. Sheriff attached a hat as property and served summons.

    Record Type: Archive

    Benjamin Parker Estate and Nathaniel Sheafe Griffeth Attachment
  2. MS042 B01 F03.09 - Hannah Whidden, Samuel Whidden, Benjamin Pierce and Estate of Benjamin Parker Judgement

    Judgement dated July 5, 1792 involving plaintiff Hannah Whidden of Greenland, admx of Samuel Whidden, husbandman and defendent Benjamin Pierce of Dover, Trader, for estate of Benjamin Parker of Lynn. Debt received by Joseph Whidden.

    Record Type: Archive

    Hannah Whidden, Samuel Whidden, Benjamin Pierce and Estate of Benjamin Parker Judgement
  3. MS042 B01 F11.06 - Zachariah Damon, Benjamin Parker and Icabod Eaton Summons

    Summons involving Zachariah Damon and Banjamin Parker and Icabod Eaton of Haverhill. Dated February 18, 1805. Summons to William Hastings of Haverhill, Massachusetts now residing in Portsmouth a cordwainer to appear before George Gains and Isaac Rindge to testify in the case of Damon Parker v. Icabod Eaton.

    Record Type: Archive

    Zachariah Damon, Benjamin Parker and Icabod Eaton Summons
  4. MS042 B01 F11.07 - Zachariah Damon, Benjamin Parker and Icabod Eaton Deposition

    Deposition involving Banjamin Parker and Icabod Eaton. Dated February 19, 1805. Deposition of William Hastings in regards to Parker v. Eaton. Hastings was in the company of both men in William Coffins shop in Portsmouth when they made a bargain for a note signed by J. Davenport and payable to Benjamin Parker.

    Record Type: Archive

    Zachariah Damon, Benjamin Parker and Icabod Eaton Deposition
  5. MS132 V1 - Badger Neal Locke Collection - Pray & Neal Ledger, 1831-1834

    Pray & Neal Ledger, Feb 1831-1834 [bulk dates Feb 1831-Feb 1832] Ledger used by Pray and Neal, a ship chandlery, hardware and grocery store. The bulk of the dates are from February 1831 to February 1832, although some accounts appear to have been settled as late as 1834. The partnership of Pray and Neal dissolved in January of 1832 and the business was taken over by William's brother James, while William opened up a new store at 8 & 9 Merchant...

    Record Type: Archive

  6. S0441 - Miscellaneous Deeds, 1655-1863

    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

    Miscellaneous Deeds, 1655-1863
  7. 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. A link to the index of individuals, businesses and ship names can be...

    Record Type: Archive

Thank You!

Confirmation Message Here....