Person Record
Metadata
                                Name | 
                                Stavers, John, 1803-1882 | 
                                Born | 
                                Dec. 26, 1803 | 
                                Birthplace | 
                                Portsmouth, N.H. | 
                                Deceased | 
                                Apr. 6, 1882 | 
                                Deceased where | 
                                Portsmouth, N.H. | 
                                Places of residence | 
                                Portsmouth, N.H. | 
                                Occupation | 
                                
                                    Flour and grain store. Boot and shoe store.  | 
                        
                                Father | 
                                Capt. William Stavers. | 
                                Mother | 
                                Nancy Gunnison. | 
                                Spouse | 
                                1. Caroline Leavitt, daughter of Col. Gilman Leavitt and Lydia Barker, b. 1804, | 
                                Children | 
                                
                                    with Caroline: 1. Caroline L. Stavers, b. ?, d. Feb. 14, 1847. 2. Ellen M. Stavers, b. Jul. 1824, d. Apr. 9, 1840. 3. Henry Gilman Stavers, b. 1832, d. May 2, 1838. 4. John William Stavers, b. Sept. 13, 1834, d. Apr. 19, 1908 in Taunton, Mass., m. Aug. 26, 1862 to Louise Bigelow Fernald. 5. Charles Edwin Stavers, b. Jul. 26, 1837, d. nov. 27, 1857. 6. Alfred Stavers, b. Mar. 4, 1840, d. Jun. 24, 1923, m. Mar. 1867 to Elizabeth B. Boardman. 7. Helen E. Stavers, b. Jul. 1849, d. Feb. 6, 1851.  | 
                        
                                Notes | 
                                R. G. Dun credit report in Name File. | 
                                Titles & honors | 
                                
                                    Dir. First National Bank. Trustee Portsmouth Savings Bank. Dir. Portsmouth Mutual Fire Insurance. Pres. and Dir. of Newcastle Bridge Assoc. Treas. of Howard Benevolent Society.  | 
                        
                                Relationships | 
                                
                                    Spouses: 1. Caroline Leavitt, daughter of Col. Gilman Leavitt and Lydia Barker, b. 1804, d. 1853, m. Sept. 11, 1828 2. Sarah Emily Stover, daughter of John L. Stover and Catherine Melcher, b. 1813, d. 1888, m. Apr. 25, 1854.  | 
                        
Related Records
- 
            
            
             - 
            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 OV B03 F53 - Ships
Insurance claims and statements of loss for the brig Alligator (1805), brig Ann (1812), and ship Ariadne (1811). John Rice, John Stavers, Theodore Young, George McLean, George McClan, George Humphrey.
Record Type: Archive
             - 
            MS022 B06 F18 - Gilman Leavitt and John Stavers, Proprietors' Burying Ground Deed
Deed for grave plot in Proprietor's Burying Ground.
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
             - 
            New Hampshire Merchant Scrip : along with a brief history of its use and biographical sketches of the merchants. - REF F34 .L33 2018
Lafond, Kevin G.
Record Type: Library
             - 
            R. G. Dun credit reports (Portsmouth, N.H. for 1845-1875) - See individual Name Files
Record Type: Library
             - 
            S0414 - Benjamin Cheever Deeds, 1830-1870
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 Jackson's Island and Leach's Island. Families cited include: Abbot, Adams, Akerman, Atkinson, Ayer, Banfill, Brackett, Beck, Brewster,...
Record Type: Archive
             - 
            S0864 - Portsmouth Lyceum Record Book
Record Book includes an act of incorporation, signature list of members, ideas for lectures, and a schedule of lecturers and topics. The book begins with an account of the first meeting of the Lyceum at the Court House in Portsmouth on September 15, 1834 under the leadership of Charles Burroughs, Charles A. Cheever and Charles W. Cutter.
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
             - 
            S1498 - Howard Benevolent Society Records
Record book for the Howard Benevolent Society and several loose enclosures. Book begins with the founding of the Society in 1829 with the intent of forming "a charitable association for the relief of the poor of the town of Portsmouth." The committee members present at the formation were listed as: Charles W. Cutter, John W. Foster, Ebenezer Wheelwright, Rev. Asabel Davis, Rev. Israel Putnam, Rev. Charles Burroughs and Alfred W. Haven. Bylaws...
Record Type: Archive
             - 
            S1772 - John Lowe shipping ledger, 1829-1835
Shipping ledger belonging to John Lowe (1796-1873). Includes accounting records for various merchants, businesses, and ships in the Portsmouth, New Hampshire, area. Records date from 1829 to 1835. Pages numbered up to 130. About three quarters of the ledger is blank. PEOPLE INDEX Ball, John and Joseph B. 63 Barnes, Lewis 92 Brown, Daniel 22 Caswell, J. M. 110 Caswell, William 65 Clasby, John G. 91 Coffin, Charles 66...
Record Type: Archive
             - 
            
            
             
