Person Record
Metadata
Name |
Rindge, John, b. 1768 |
Born |
1768 |
Birthplace |
Portsmouth, N.H. |
Deceased where |
West Indies. |
Father |
Jotham Rindge. |
Mother |
Sarah Vaughan. |
Related Records
-
Early U.S. Customs Records and History Portsmouth, New Hampshire, compiled, 1930-1932. Volume 3: Builders, Masters, Owners and Importers. - F44 .P8 N44
Nelson, George A.
Record Type: Library
-
Early U.S. Customs Records and History Portsmouth, New Hampshire, compiled, 1930-1932. Volume 3: Builders, Masters, Owners and Importers. - Professional Collection - Cataloging
Nelson, George A.
Record Type: Library
-
Early U.S. Customs Records and History Portsmouth, New Hampshire, compiled, 1930-1932. Volume 3: Builders, Masters, Owners and Importers. - Ready Reference Maritime
Nelson, George A.
Record Type: Library
-
MS002 B02 F01-F54 - Ships E-I
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 2 F1: Edward (Schooner), 1805-6. List of expenses for repairs on vessel. Ebenezer Rowe, Benjamin Swett. F2: Elisha (Brig), 1817-1821. Claims for losses sustained in sto...
Record Type: Archive
-
MS002 B12 F02 - Administrative, Authorization for Purchase of Land, 1803
Includes letters from the underwriters of the company in 1803, the authorization for purchase of land on Market Square, record books of meetings and the administration, list of stockholders, and papers on the 1825 dissolution of the company. F02: Authorization for purchase of land. John Melchers, Jeremiah Libby, Isaac Smith, B. Brierley, John Rindge, Thomas Brown.
Record Type: Archive
-
MS002 B12 F04 - Administrative, Record Book of Meetings, 1803-1825
Includes letters from the underwriters of the company in 1803, the authorization for purchase of land on Market Square, record books of meetings and the administration, list of stockholders, and papers on the 1825 dissolution of the company. F4: Includes copy of the act incorporating the New Hampshire Fire and Marine Insurance Company, June 10, 1803. Lists original officers of the company: Samuel Ham, James Rundlett, Thomas Brown, Isaac Wal...
Record Type: Archive
-
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
-
-
-
-
S1223a - Mark Laighton account book, 1804-1813
Account book was kept between 1804 and 1813. The handwriting changes several times, suggesting several people were keeping the records over the time period. The book is part of a three volume set presumed to be owned by Mark Laighton, a mast and block maker, who also invented the roller block. Entries include various specialized ship elements, such as spars, blocks, and tackles. Sometimes the records list ship work by the owner or captain of ...
Record Type: Archive
-
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