Skip to content
Museum logo

Search Term Record

Metadata

Related Records

  1. History of the Portsmouth Custom House - REF F44 .P8 N44

    Nelson, George A.

    Record Type: Library

  2. 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

  3. 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

  4. 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

  5. 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
  6. S1106 - Anonymous Ledger

    Account book of an anonymous Portsmouth dealer in meats, groceries, and provisions. Majority of the book is pasted over with newspaper clippings of the Civil War era. The last forty pages show sales from 1803-1804, interspersed with casual diary entries.

    Record Type: Archive

  7. 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

  8. 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

Thank You!

Confirmation Message Here....