Skip to content
Museum logo

Search Term Record

Metadata

Related Records

  1. MS152 - Ray Brighton papers, 1960-1995

    Papers of Ray Brighton, dated from approximately the 1960s to the early 1990s. Includes unpublished manuscripts, other unpublished writings, presentation notes, research notes, correspondence, and two audiocassettes of Brighton dictating shipping information from newspapers. FOLDER LISTING BOX 1 (acc. #2024.0059) Folder 1 The Portsmouth Country Club: An Experience in Golf unpublished manuscript (preface, pp. 1-106), undated Folder ...

    Record Type: Archive

  2. P0057_0002 - Portsmouth Housing Authority

    Aerial of the North End

    Record Type: Photo

    Aerial of the North End
  3. Islington Creek - Hales, 1813 map.
  4. S0405 - Peirce Deeds, 1713-1835

    This collection of Portsmouth area deeds (S0401-S0445) includes deeds from all the following families plus others. The majority of the deeds are from Portsmouth. Other towns included are Greenland, New Castle, Newington, Piermont, Northwood, Wakefield, Gilmanton, Durham, Goffstown and Rye, NH. Islands included are Leach's Island and Jackson's Island. Families cited include: Abbot, Adams, Akerman, Atkinson, Ayer, Banfill, Brackett, Beck, Brewster,...

    Record Type: Archive

    Peirce Deeds, 1713-1835
  5. S1820 - Portsmouth deeds, 1831-1848

    Nineteen deeds and other contracts related to properties located in and around Portsmouth, N.H., dated from 1831 to 1848. FOLDER CONTENTS 1. Deed, Arthur Folsom (merchant) to Nathaniel Rindge Folsom (master mariner), both of Portsmouth, for land in Newington by the Piscataqua River. Dated November 25, 1831. The third page of the document also includes a notarization that Arthur Folsom was a citizen of the United States and signed the deed...

    Record Type: Archive

    Portsmouth deeds, 1831-1848

Thank You!

Confirmation Message Here....