Skip to content
Museum logo

Search Term Record

Metadata

Related Records

  1. MS002 - New Hampshire Fire & Marine Insurance Company Records, 1801-1825

    Summary Correspondence, financial, shipping, and administration records, insurance policies, and reading room papers of the company. Includes protests and claims relating to losses to ships and cargo from the U.S., and elsewhere; and account books of company secretaries, Thomas Sparhawk, John B. Sewall, and Edward J. Long. Other persons represented include founders James Rundlet, Samuel Ham, William Ballard, and John Gilman, Jr. Scope and C...

    Record Type: Archive

  2. 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

  3. S0143 - Portsmouth Ship List, 1804-1806

    Three lists of ship names, owners, tonnage, when registered (1804-1806), and occasionally when built (ca. 1785-1806). Documents are presumed to be customs documents although they are not so labeled. List of ships with date built and owner: Five Friends (Schooner), 1803, Christopher Amazeen Dolphin (Schooner), 1794, J. Ayers Grand Turk (Ship), 1806, Lewis Barnes Driver (Schooner), 1796, Abner Blaisdel Ferdinand (Brig), 1798, Abner Blais...

    Record Type: Archive

    Portsmouth Ship List, 1804-1806

Thank You!

Confirmation Message Here....