Skip to content
Museum logo

Person Record

Metadata

Related Records

  1. History of the Portsmouth Custom House - REF F44 .P8 N44

    Nelson, George A.

    Record Type: Library

  2. MS050 - John Langdon, William Whipple, and Elwyn family papers, 1713-1965

    Scope and Content The John Langdon papers, 1761-1817, are primarily letters to John Langdon (approx. 2,200), with one letterbook, 1775-1779, records of the building of the ships Raleigh and America for the Continental Navy, some records of the New Hampshire Government, and a few general business records. A large portion of the papers are from the period of the Revolutionary War, 1775-1781. The letters are both business and political in natu...

    Record Type: Archive

  3. MS050 B01 F19.11 - Henry Dearborn to John Langdon

    Two page letter from Henry Dearborn in Washington, D.C. to John Langdon. Henry Dearborn (1751-1829) was an American soldier and statesman. In the Revolutionary War, he served under Benedict Arnold in the expedition to Quebec and was present at the British surrender at Yorktown. Dearborn served on General Washington's staff in Virginia. He was US Secretary of War, serving under Jefferson from 1801 to 1809, and served as a commanding general in ...

    Record Type: Archive

    Henry Dearborn to John Langdon
  4. P0007_14_02 - Arthur I. Harriman Photograph

    Upham-Prescott House

    Record Type: Photo

    Upham-Prescott House
  5. PS0825_08 - Small Photograph Collection

    Nathaniel K. Walker House

    Record Type: Photo

    Nathaniel K. Walker House
  6. Report of the trial, Timothy Upham vs. Hill & Barton, for an alleged libel, at the Court of Common Pleas, Rockingham County, October term, 1830 : compiled from notes taken at the trial, and the original papers in the case, to which is added an appendix, containing evidence ruled out by the court, and many interesting original papers not before published.
  7. S0650 - Samuel Larkin diaries, 1839-1848

    Three diaries of Samuel Larkin from Portsmouth, New Hampshire, dated 1839 to 1848. The diaries record Larkin's weather observations and daily business, including his social, religious, and political life. He records the names of people who died as well as ship names. The diaries also include summaries of church sermons and numerous transcriptions of poems, hymns, and prose. The first diary (258 pages) is dated January 1, 1839, to December 31, ...

    Record Type: Archive

  8. S0747 - Mary & Susan (Ship), Ship's Accounts

    Ship Mary & Susan list of accounts for voyage to India, including names of persons who purchased cargo, date, price, terms, & date of payment. Names include J. B. Parrott, Stephen Simes, Timothy Upham, and others.

    Record Type: Archive

    Mary & Susan (Ship), Ship's Accounts
  9. 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

  10. 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

    1834, p. 1 list of names.
  11. S1194 - Eathan Locke American Seaman Certificate

    American Seaman Certificate issued to Eathan Locke age seventeen, born in New Castle, NH. Issued and signed by Timothy Upham, Customs Collector. Dated January 1828.

    Record Type: Archive

  12. S1318 - Timothy Upham Letter, c1812

    Correspondence from Lt. Col. Timothy Upham (1783-1855) regarding the conduct of a fellow officer at Fort McClary.

    Record Type: Archive

  13. 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

    Portsmouth Bicentennial Celebration Guest List, 1823
  14. S1492 - Toppan Papers, 1761-1822

    Twenty-four receipts, 1761-1809, all but three to Christopher Toppan (1734-1818), the remainder to Edmund Toppan (1777-1849), and two letters written by Christopher Stephen Toppan (1800-1861) to his mother and father in 1821 and 1822, in which he says he wants to sell his pastureland in order to open a business in Boston, and in the later letter asks his father for precise measurements of his house lot for insurance purposes.

    Record Type: Archive

  15. S1493 - Receipts, 1790-1800

    Twenty-four miscellaneous receipts, mostly Portsmouth N.H.

    Record Type: Archive

  16. 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. A link to the index of individuals, businesses and ship names can be...

    Record Type: Archive

Thank You!

Confirmation Message Here....