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. 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

Thank You!

Confirmation Message Here....