Skip to content
Museum logo

Person Record

Metadata

Related Records

  1. Act of Incorporation and By-Laws of the Portsmouth Savings Bank
  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. PS0873_01 - Small Photograph Collection

    The Athenaeum Boys

    Record Type: Photo

    The Athenaeum Boys
  4. PS0873_02 - Small Photograph Collection

    The Athenaeum Boys

    Record Type: Photo

    The Athenaeum Boys
  5. Negative, Roll Film
  6. PS2875 - Small Photograph Collection

    The Athenaeum Boys

    Record Type: Photo

    The Athenaeum Boys
  7. S1568 - Cabot Street Deeds

    Ten deeds transferring property on Cabot Street, Portsmouth, N.H. between 1807 and 1914. Deed, William Cabot of Concord MA to John Gibson of Portsmouth NH, land on Cabot Street, August 11, 1807. Promissory note from John Gibson to William Cabot for $110 plus annual interest to be paid over three years. August 11, 1807. Deed, John Gibson of Portsmouth NH to William Cabot of Concord MA , land on Cabot Street, August 11, 1807 Deed, Edmun...

    Record Type: Archive

  8. S1648 - Miscellaneous Records

    Envelope sent from Verberie in France to a Monsieur Willard or Willand in Douai, France, with illegible penciled notes on inner sleeves, dated August 1852. Account of sales by Nathaniel Marden, Marden Farm, Rye NH for 1864 and 1865. Marriage certificate of Robert Barnes and Maria Berry married in Beaufort, South Carolina, June 12, 1880. Receipts for $200 and $22.50 from William Marvin to release him from all remaining interests and liab...

    Record Type: Archive

  9. S1682 - Various Newington deeds, 1831-1906

    Eighteen deeds of land in Newington, N.H., 1831-1906. Deed, Jacob S. Pickering of Portsmouth to Cyrus Frink of Newington, forty-eight acres of land in Newington, December 17, 1831. Mortgage deed, Cyrus Fink of Newington to Jacob S. Pickering of Portsmouth, Frink's executive administrator, forty-eight acres of land in Newington, December 17,1831. Deed, Winthrop Smith of Durham to Cyrus Frink of Newington, five and a half acres, February 2...

    Record Type: Archive

Thank You!

Confirmation Message Here....