Person Record
Metadata
Name |
Shapley, Reuben, 1750-1825 |
Othernames |
also spelled Shapleigh. |
Born |
April 20, 1750 |
Birthplace |
Gosport, Star Island. |
Deceased |
Jan. 10, 1825 |
Places of residence |
Portsmouth, N.H. (In 1790, Reuben Shapley bought a house at Court and Atkinson Street.) |
Father |
Henry Shapley or Shapleigh. |
Mother |
Elizabeth Sanders. |
Spouse |
1. Lydia Blaisdell, (prob.) daughter of Ephraim Blaisdell and Anna Trafton, b. c |
Children |
with Lydia: 1. Nancy Shapley (or Shapleigh), b. c1785, d. Mar. 26, 1802. |
Notes |
Gosport records. St. John's Ch. records. |
Relationships |
Spouses: 1. Lydia Blaisdell, (prob.) daughter of Ephraim Blaisdell and Anna Trafton, b. c1752, d. Apr. 27, 1800, m. Oct. 26, 1767. 2. Ann Harris Clark, widow. |
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 B01 F01-F46 - Ships A-D
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. A. Ships F1: Abeona (Brig), 1812. Receipt settling loss with Capt. Oliver Blunt. F2: Adventure (Sloop), 1804. Protest and settlement concerning its capture by a French ...
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 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 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
-
MS075 - New Castle Bridge and Piscataqua Bridge association records, 1813-1925
Scope and Content Minutes, correspondence, financial records, bills and receipts, share certificates, deeds, legal documents, and other records. The first three boxes contain financial materials, arranged chronologically by year, including bills paid, receipts, vouchers, cancelled checks, etc and the occasional treasurer’s report. Box four contains share certificates, arranged by year and box five contains other miscellaneous records, includin...
Record Type: Archive
-
MS106 - Haven family papers, 1797-1845
Material covers various aspects of the business dealings of John (1766-1845) and Nathaniel (1762-1831) Haven and John Haven's son George Wallis Haven (1808-1895). Their interests primarily included shipping, trade, and real estate in the Portsmouth area. Books 1 through 11 include correspondence and account books of the brothers John and Nathaniel Haven, who were business partners. Books 12 through 15 reflect the business interests of George W. ...
Record Type: Archive
-
MS152 - Ray Brighton papers, 1960-1995
Papers of Ray Brighton, dated from approximately the 1960s to the early 1990s. Includes unpublished manuscripts, other unpublished writings, presentation notes, research notes, correspondence, and two audiocassettes of Brighton dictating shipping information from newspapers. FOLDER LISTING BOX 1 (acc. #2024.0059) Folder 1 The Portsmouth Country Club: An Experience in Golf unpublished manuscript (preface, pp. 1-106), undated Folder ...
Record Type: Archive
-
P0064_0112a - Portsmouth Historic District Survey, 1982-1983
454 Court Street--Portsmouth Historic District Survey
Record Type: Photo
-
P0064_0112b - Portsmouth Historic District Survey, 1982-1983
454 Court Street--Portsmouth Historic District Survey
Record Type: Photo
-
-
Primary Source Detective: Portsmouth Landmarks. - REF F44 .P8 H57 2004
University of New Hampshire, Center for New England Culture.
Record Type: Library
-
S0028 - New Castle Bridge Papers, 1821-1888
Building diagram, share certificates (in New Castle Bridge Association), contracts, receipts, and other records, relating to a bridge from New Castle to Portsmouth, N.H. Includes letter (1823) from Reuben Shapley, a merchant) regarding the passage of a newly built ship and lease issued to David Urch in 1888. Other persons represented include president Ebenezer Tucker and bridge contractor Mark Leighton.
Record Type: Archive
-
S0050 - Portsmouth Aqueduct Petition, 1797
Petition (1797 Nov. 27) from the inhabitants of Portsmouth, N.H., to the New Hampshire General Court for an aqueduct to bring water for firefighting. Petitioners requested that persons sharing the expense of building the structure could incorporate. Includes note (1797 Dec. 5) from the General Court that petitioners could "bring a bill".
Record Type: Archive
-
S0131 - Neil, William, Account book
The account book is attributed to William Neil, merchant, but no name or location appears in the book. Store items such as food, spices, brandy, candles, pails, soap, etc.
Record Type: Archive
-
S0701 - Brig John Langdon shipping papers, 1804-1816
Crew list (1804), accounts of purchase of lumber from Thomas Williams (1805), cases of gin, and paying the customs house; shipping order (1810) for pine boards to Madeira; and records of the sale of sugar (1816). Persons represented include Richard and Robert Symonds, Reuben Shapley, and Henry Tredick
Record Type: Archive
-
S0775 - Shapley, Reuben, Letter
Reuben Shapley (ca. 1750-1825) in Portsmouth to Capt. Reuben S. Randal, of the "ship Wonolancet" c/o Robert Lenox of New York. Concerning Cargo of twine, hemp, pepper, sugar, etc. from Calcutta; Tells of the death of his daughter, Nancy, ca. 1785-1802 and a mention of Thomas March.
Record Type: Archive