Person Record
Metadata
Name |
Smith, William |
Related Records
-
-
MS042 B01 F13.05 - Timothy Gridley and William Smith Judgement
Judgement related to Timothy Gridley of Exeter, tin plate worker and William Smith of Portsmouth, chaisemaker. Dated July 13, 1807.
Record Type: Archive
-
MS042 B01 F13.06 - Jose Wardley, Dole Wardley and William Smith Judgement
Judgement related to Jose Wardley and Dole Wardley of Brentwood, husbandmen and William Smith of Portsmouth, chaisemaker. Dated August 14, 1807.
Record Type: Archive
-
MS042 B01 F18.07 - William Smith and Joseph Fabyan Promissory Note
Promissory note involving William Smith and Joseph Fabyan. Dated September 15, 1815.
Record Type: Archive
-
MS042 B01 F20.07 - William Smith and Joseph Fabyan Writ of Attachment
Writ of attachment involving William Smith of Portsmouth, joiner and Joseph Fabyan of Newington, joiner. Dated March 25, 1817. Sheriff arrested Joseph Fabyan and bailed him to William Fabyan.
Record Type: Archive
-
MS101 - Nathaniel A. Haven papers, 1790-1841
Papers, primarily correspondence, but also deeds, legal settlements, and shipping accounts relating to Portsmouth physician and merchant Nathaniel Appleton Haven (1762-1831). Correspondence is arranged alphabetically by author. FOLDER LISTING Correspondence Box 1 FF01: Adams, John to John Haven. Feb. 1798 Box 1 FF02: Adams, John to Mr. Prince. June 5, 1798 Box 1 FF03: Allard, Daniel to N.A. Haven. September, 1798 Box 1 FF04: Am...
Record Type: Archive
-
Portsmouth, N.H. and New England's Knitting Industry, 1832-1875. - Pamphlet 51021
Candee, Richard M.
Record Type: Library
-
S0439 - Furber, Wallingford, Norton, French, Perkins & Moral Deeds, 1733-1857
This collection of Portsmouth area deeds (S0401-S0445) includes deeds from all the following families plus others. The majority of the deeds are from Portsmouth. Other towns included are Greenland, New Castle, Newington, Piermont, Northwood, Wakefield, Gilmanton, Durham, Goffstown and Rye, NH. Islands included are Leach's Island and Jackson's Island. Families cited include: Abbot, Adams, Akerman, Atkinson, Ayer, Banfill, Brackett, Beck, Brewster,...
Record Type: Archive
-
S1240 - Jonathan Marshall Tredick Vennard Account Book
Vennard lived from 1802-1839. Food items such as molasses, sugar, crackers, butter, peppermint, pepper, cheese, tea, coffee, rice and potatoes as well as household goods such as brooms, soap, bowl, yarn, candles, oil, letter paper, comb, buttons, and silk.
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
-
S1610 - Middle and Union Street, Portsmouth Deeds
F.1 Deed, Elenor Briggs to Barnet Akerman, land on Middle Street, March 25, 1837. Deed, Susan Chase to Jacob & William Smith, all of Portsmouth, land on Middle Street, September 1, 1842. Deed, Jacob & William Smith and Susan Chase to Barnet Akerman, April 24, 1848. Deed, Richard S. Palmer to Joseph J. Dennett, both of Portsmouth, land on Middle Street, January 31, 1852. Last will and testament of Barnet Akerman, May 13, 1856. Powe...
Record Type: Archive
-
S1820 - Portsmouth deeds, 1831-1848
Nineteen deeds and other contracts related to properties located in and around Portsmouth, N.H., dated from 1831 to 1848. FOLDER CONTENTS 1. Deed, Arthur Folsom (merchant) to Nathaniel Rindge Folsom (master mariner), both of Portsmouth, for land in Newington by the Piscataqua River. Dated November 25, 1831. The third page of the document also includes a notarization that Arthur Folsom was a citizen of the United States and signed the deed...
Record Type: Archive
