Skip to content
Museum logo

Person Record

Metadata

Related Records

  1. MS002 B02 F01-F54 - Ships E-I

    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 2 F1: Edward (Schooner), 1805-6. List of expenses for repairs on vessel. Ebenezer Rowe, Benjamin Swett. F2: Elisha (Brig), 1817-1821. Claims for losses sustained in sto...

    Record Type: Archive

  2. 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

  3. S1510 - Strafford County legal cases ledger, 18113-1828

    Ledger of Strafford County, New Hampshire, court cases. Dated from 1813 to 1828. Includes date of entry, case number, names of parties, names of attorneys, and judgements and memoranda. Entries give minimal details of the case beyond date and names.

    Record Type: Archive

Thank You!

Confirmation Message Here....