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. MS106 - Haven family papers, 1797-1845

    Material covers various aspects of the business dealings of John (1766-1845) and Nathaniel (1762-1831) Haven and John Haven's son George Wallis Haven (1808-1895). Their interests primarily included shipping, trade, and real estate in the Portsmouth area. Books 1 through 11 include correspondence and account books of the brothers John and Nathaniel Haven, who were business partners. Books 12 through 15 reflect the business interests of George W. ...

    Record Type: Archive

  4. MS132 V2 - Badger Neal Locke Collection - Pray & Neal Ledger, 1831-1832

    Pray & Neal Ledger, Jan 1831-Jan 1832 Ledger used by Pray and Neal, a ship chandlery, hardware and grocery store, dated January 1831 to January 1832. The Ledger corresponds with S0104 Pray and Neal Daybook (entries by day) and Journal (description of item purchased). Entries include individuals, ships and business. On page 63 there is an entry for "House on Deer Street." There are pages with specific sales of products - salt (16), anchors (13)...

    Record Type: Archive

  5. S1394 - Ship Records of Samuel & William Hale

    Shipping expenses of the following vessels belonging to Samuel and William Hale of Portsmouth, NH: ship Baltic, ship Aeolus (Captain Jacob C. Treadwell), ship Laconia (Captain John Walker), ship Ossian, ship Hantonia (Captain Ichabod Rollins), ship Martha (Captain Thomas Lunt), and ship Lydia (Captain G. Treadwell). Includes records of accounts with their London agents Thomas Dickason & Co. and Robert & William Pulsford. Expenses include freights...

    Record Type: Archive

  6. 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

  7. S1794d - Dockage, wharfage, and storage book of Portsmouth, N.H., 1824-1832

    Dockage, wharfage, and storage book of Portsmouth, N.H., collected by Joe Sawtelle. Dated November 1824 to May 1832. Volume lists ship captains and/or owners; ship names; fees assessed; and dates of the ships' dockage or wharfage while in Portsmouth. Some entries also include notes about the contents of the ship. [20 pages] See "Multimedia Files" for links to the chronological and alphabetical indexes to the book.

    Record Type: Archive

    Dockage, wharfage, and storage book of Portsmouth, N.H., 1824-1832

Thank You!

Confirmation Message Here....