Person Record
Metadata
Name |
Sheafe, Samuel, 1785-1857 |
Born |
Dec. 30, 1785 |
Deceased |
Nov. 13, 1857 |
Places of residence |
Portsmouth |
Occupation |
Merchant |
Father |
Thomas Sheafe |
Mother |
Mary Hale |
Spouse |
None |
Children |
-- |
Notes |
R. G. Dun credit report in Name File. |
Relationships |
Spouses: None |
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 B13 F01 - Administrative, Committee Reports after Examining the Books, 1816-1825
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. F1: Edward J. Long, Samuel Sheafe, Robert Rice, Charles Coffin, Edward Roberts, Thomas Harris.
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
-
-
-
R. G. Dun credit reports (Portsmouth, N.H. for 1845-1875) - See individual Name Files
Record Type: Library
-
S0361 - Letter from Samuel Sheafe to Nathaniel A. Haven, c1812-1814
Letter and financial statement sent by Sheafe to Nathaniel A. Haven, pertaining to Portsmouth's Committee of Defense, probably during the War of 1812. Statement lists appropriations for military equipment, and the letter concerns publishing the information and recovering the money.
Record Type: Archive
-
S0887 - Unidentified Account Books
Two account books kept by an unidentified Portsmouth merchant. Names in expenses include Irah Rugg (carpenter), Toby and Littlefield, Alexander Ladd, the Portsmouth Steam Factory, and the Portsmouth Steam Planing Mill. Many other local names included. Indexed - see multimedia files for pdf.
Record Type: Archive
-
S1223c - Mark Laighton account book, 1819-1828
Account book kept by Mark Laighton from 1819 to 1828. Laighton was a mast and block maker and invented the roller block. He owned Laighton's Wharf and Mast Yard and had a house on Bachelor's Lane (later Green Street). Entries are similar to S1223a (the earlier book kept by Laighton) and include outfitting ships, dry goods and food items, blocks and repairs made to vessels. They also include work on the Portsmouth Aqueduct system and repair to...
Record Type: Archive
-
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
-
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. See "Multimedia Files" for a link to the index of individuals, busin...
Record Type: Archive
-
S1794d - Dockage, wharfage, and storage book of Portsmouth, N.H., 1824-1832
Dockage, wharfage, and storage book of Portsmouth, N.H., collected by Joe Sawtelle. Dated November 1824 to May 1832. Volume lists ship captains and/or owners; ship names; fees assessed; and dates of the ships' dockage or wharfage while in Portsmouth. Some entries also include notes about the contents of the ship. [20 pages] See "Multimedia Files" for links to the chronological and alphabetical indexes to the book.
Record Type: Archive
-
-
-
