Person Record
Metadata
Name |
Pierce, Joshua |
Related Records
-
MS002 B04 F01-F52 - Ships O-S
Protests and claims for losses to ships and cargo, from the United States, Havana, Brazil, England, France, Germany, Demerary, and other countries. Includes correspondence from captains and owners, bills, receipts, and accounts. Arranged alphabetically by ship’s name. Box 4 F1: Ohio (Brig), 1811-1815. Correspondence concerning insurance coverage in Jamaica. William Hoseason. William Banks. George Sinclair, jr. Nathaniel A. Haven. Edward J....
Record Type: Archive
-
MS002 B05 F01-F20 - Ships W-Z, List of Insured Ships
Protests and claims for losses to ships and cargo, from the United States, Havana, Brazil, England, France, Germany, Demerary, and other countries. Includes correspondence from captains and owners, bills, receipts, and accounts. Arranged alphabetically by ship’s name. Box 5 F1: Thomas Wilson (Ship), 1810-1820. Bilged on the Isles of Shoals. Joshua Haven. Benjamin Brierley. F2: Tom (Ship), 1806-1807. Cast ashore in Portsmouth. Peter Turner...
Record Type: Archive
-
MS002 B09 F13-F16 - Financial, Bills for Building Office, 1803-1805
Account books of the company secretaries (Thomas Sparhawk, John B. Sewell, and Edward J. Long), monthly statements, cash accounts, list of notes and notes due, risks taken, bills for building the office, check stubs, and the 1824 summation of accounts. Filed in oversize folders are monthly exhibits from 1803-1822, a list of sales at auction in 1817, and balance sheets. F13-F16: Gives names of many local builders and tradesmen, including: Jon...
Record Type: Archive
-
MS107 B02 F15 - Treasury Bill
"An Act for the Supply of the Treasury with the sum of ... in Bills of ... discharging the Public debts of the Province & for other purposes in this act hereafter mentioned." Includes a list of expenses or proposed expenses dating from 1734 and 1735. Expenses include salaries paid to government officials and workers, supplies (books and paper), repairs to public buildings (prison, pest house, fort, etc) and for Agent Thomlinson, as charge that wa...
Record Type: Archive
-
P0064_0203_01a - Portsmouth Historic District Survey, 1982-1983
128-130 Gates Street, Portsmouth Historic District Survey
Record Type: Photo
-
P0064_0203_01b - Portsmouth Historic District Survey, 1982-1983
128-130 Gates Street, Portsmouth Historic District Survey
Record Type: Photo
-
P0064_0203_02 - Portsmouth Historic District Survey, 1982-1983
128-130 Gates Street, Portsmouth Historic District Survey
Record Type: Photo
-
-
S1484 - Portsmouth Bicentennial Celebration Guest List, 1823
List of 254 signatures of individuals who attended the May 21, 1823, Portsmouth Bicentennial Celebration at Franklin Hall. Signatures include: Elizabeth Abbot Charles C. Adams William P. Adams Jane M. Andrews Mary Appleton Mary B. Appleton Sarah E. Appleton J. B. Ball Jane S. Ball John Ball Ichabod Bartlett James Bartlett Levi Bartlett William Berry George Blake Sarah Olcott Blake Langley Boardman I. G. S. Boyd Ann B. Brie...
Record Type: Archive
