Person Record
Metadata
Name |
Sewall, John Barnard 1780 - 1845 |
Born |
Sep. 26, 1780 |
Birthplace |
Portsmouth, NH |
Deceased |
Dec. 13, 1845 |
Deceased where |
Philadelphia, PA |
Places of residence |
Gates St. Portsmouth Shores Place, Little Harbor |
Occupation |
Shop keeper Secretary New Hampshire Fire and Marine Insurance Company |
Father |
Jonathan Mitchell Sewall 1748 - 1808 |
Mother |
Sarah March Sewall 1748 - 1830 |
Relationships |
Stephen Sewall (1775-1824) half-brother Caroline Storer Sewall (1785-1855) sister Susan Atkinson Sewall (1790-1863) sister |
Related Records
-
MS002 - New Hampshire Fire & Marine Insurance Company Records, 1801-1825
Summary Correspondence, financial, shipping, and administration records, insurance policies, and reading room papers of the company. Includes protests and claims relating to losses to ships and cargo from the U.S., and elsewhere; and account books of company secretaries, Thomas Sparhawk, John B. Sewall, and Edward J. Long. Other persons represented include founders James Rundlet, Samuel Ham, William Ballard, and John Gilman, Jr. Scope and C...
Record Type: Archive
-
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 B03 F01-F41 - Ships J-N
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 3 F1: James (Brig), 1804-1805. Settlement for two statements of loss: one for a deckload of cattle, another for cargo of molasses. George Cutts. F2: James (Sloop), 18...
Record Type: Archive
-
MS002 B03 F01-F41 - Ships J-N
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 3 F1: James (Brig), 1804-1805. Settlement for two statements of loss: one for a deckload of cattle, another for cargo of molasses. George Cutts. F2: James (Sloop), 18...
Record Type: Archive
-
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 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 B07 F01 - Financial, Account Book, 1803-1817
Account books of the company secretaries (Thomas Sparhawk, John B. Sewall, 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.
Record Type: Archive
-
MS002 B13 F10 - Legal, John B. Sewall Embezzlement Case, 1814-1816
By-laws and rules, litigation, powers of attorney, the John P. Lord and Samuel Lord debt and stock transfer in 1821, and the John B. Sewall embezzlement case papers from 1814-1816. F10: James Rundlet, Edward J. Long, N.A. Haven, Alexander Ladd, Edmund Roberts, William Prescott, Robert Rice.
Record Type: Archive
-
MS002 B13 F13 - Miscellaneous, 10th of June Celebration
Includes an unexplained list of names, bookcase dimensions, insurance questions, and the NH State election vote count of 1810-1811. F13: Samuel Larkin, George F. Smith, J.P. Lord, John B. Sewall, Emanuel Morris, George F. Blunt, Stephen Pearce and others.
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
-
MS071 - Portsmouth fire relief papers, 1802-1803.
Correspondence, list of persons receiving aid, and committee record book, relating to donations for the relief of victims of a large fire in Portsmouth, N.H., on Dec. 26, 1802, when fire broke out in the New Hampshire Bank Building causing a large portion of the city to burn. A committee was appointed to receive and distribute relief donations which were sent from many parts of the U.S. The seven folders of papers consist primarily of letters ...
Record Type: Archive
-
New Hampshire Gazette Advertisements - North of State Street. - REF F44 .P8 W68
Works Projects Administration, New Hampshire.
Record Type: Library
-
New Hampshire Gazette Advertisements - relating to Buck St., Pitt St., Water St., Atkinson St., Washington St., So. of Gates St., Parade and Gleeb. - REF F44 .P8 W68
Works Projects Administration, New Hampshire.
Record Type: Library
-
S0377 - Thomas Sheafe shipping insurance certificate, 1809
Insurance policy for $4000 issued to Thomas Sheafe on the cargo of hemp and Russia duck carried on the sloop William from Portsmouth to New York, Abraham Trefethen, master.
Record Type: Archive
-
S0862 - Gov Gilmans Blues Militia Record Book
Record book for the "Select Military Company" Gov Gilman's Blues. The group was formed in 1799 with Samuel Walker of Portsmouth acting as the chair, meeting at the State House. Book contains records of meetings including location, membership and officer names, and expectations of soldiers (uniforms, behavior, etc.). Indexed. See also S1147.
Record Type: Archive
-
The Life and Times of Jonathan Mitchel Sewall, 1748-1808: Poet - Lawyer - Patriot. - BIOG. (Sewall, J.)
Hammond, Nancy R.
Record Type: Library
