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 B03 F01-F41 - Ships J-N

    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 3 F1: James (Brig), 1804-1805. Settlement for two statements of loss: one for a deckload of cattle, another for cargo of molasses. George Cutts. F2: James (Sloop), 18...

    Record Type: Archive

  3. MS002 Flat Box 1 - Ship and house insurance policies

    F61: Insurance policies for vessels Adventure (sloop), Agenonia(barque), Alert (brig), Alfred (ship), Alligator (brig), Almira (brig), Amily (sloop), Ann (brig), Aurora (ship), Betsey (brig), Bristol Packet (ship), Brutus (ship), Cato (ship), Ceres (ship), Charles (brig), Charles (ship), Columbia (schooner). Masters: Seward Porter, William Marshall, John Tilton, Games Greenough, John Rice, Michael Beck, Joseph A. Ellery, George McClean, Leonard...

    Record Type: Archive

  4. 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
  5. S0701 - Brig John Langdon shipping papers, 1804-1816

    Crew list (1804), accounts of purchase of lumber from Thomas Williams (1805), cases of gin, and paying the customs house; shipping order (1810) for pine boards to Madeira; and records of the sale of sugar (1816). Persons represented include Richard and Robert Symonds, Reuben Shapley, and Henry Tredick

    Record Type: Archive

    Brig John Langdon shipping papers, 1804-1816
  6. S1794b - Shipping papers collected by Joe Sawtelle, 1796-1815

    Various shipping documents collected by Joe Sawtelle, dated 1796 to 1815. FOLDER CONTENTS 1. Wage agreement for the crew of brig Drake. Dated January to February 1796. Document lists the names of the crew and wages to be paid. The ship was scheduled to depart in April, bound from Portsmouth, N.H., to Martinique, West Indies. 2. John Pinkerton account book. Dated 1803 to 1805. 3. Notes about wharfage of brig John Langdon, brig Anna, ...

    Record Type: Archive

    Shipping papers collected by Joe Sawtelle, 1796-1815
  7. S1801 - Brig John Langdon customs declaration, 1807

    Customs declaration for the brig John Langdon, captained by George Vennard and owned by William Treddick. Dated March 13, 1807. The ship was bound for Portsmouth, N.H., from Guadeloupe, a French colony. The cargo incuded coffee and cotton. Transcription: La Guadeloupe Douane Imperiale. Déclaration de départ, tant des Bâtimens français et neutres, que des Barques et Bateaux. Extrait du registre des déclarations de départ, tant des Bâti...

    Record Type: Archive

    Brig John Langdon customs declaration, 1807

Thank You!

Confirmation Message Here....