John Samuel Rand Papers, 1884-1919 – MS130

Provenance: Gift of Arthur Rand

Citation: AJohn Samuel Rand Papers (MS130), Manuscript Collections, Portsmouth Athenaeum

Size: 2¼ linear feet (4 ½ Hollinger Boxes) and 2 oversized folders

Access: No restrictions

Processed by: Susan Stowe Kindstedt, 2018

Scope and Content

The Collection is comprised of two major categories, the financial records of John S. Rand, dry goods merchant with a store at 11 Market Street and records of the several estates, for which John S. Rand was acting as executor. The largest two collections of estate papers were related to Edmund S. Fay and husband and wife, Samuel and Sarah (Fannie) Shapleigh. Rand appears to have been active in record keeping for construction projects at the North Church, including a steeple restoration project in 1897 and again in 1911. Rand also had interest in the Kansas City Investment Company, with an office in Portsmouth, and was active with the Portsmouth City Mission Society. As part of the collection’s estate papers, there are items related to the Morley Button Factory, including patent documents for a “Machine for Sewing Buttons on Fabric.” The patent was held by James H. Morley, Edmund S. Fay and Henry Wilkins. There are also insurance documents for the Hotel Pepperrell in Kittery Point, related to the estate of Edward F. Safford.

The receipts and checks of John S. Rand found in the first series are primarily for general household expenses such as groceries, gas and water; furniture and home improvements as well as membership dues. Organizational dues and memberships include: Odd Fellows, North Church, Portsmouth District Nursing Association, Odd Fellows and Pilgrim Press (Congregational Sunday School) and Piscataqua Congregational Club. Merchants and businesses frequently represented include: Portsmouth Coal Pockets, Charles S. Drowne Sail-Maker, W. H. Alvin Groceries, W. H. Smith Groceries, Rockingham County Light and Power, Portsmouth Milling Company, Earl H. Dearborn Steam Carpet Beating, George A. Jackson Contractor, Frank A. Spinney Brick and Stone Mason, August Hett General Teamster, Joseph E. Hoxie House Painter and Decorator, Willis F. Kiernan Carpenter, H. P. Montgomery Pianos and Organs, J. H. Gardiner Painter, John P. Sweetser Glenwood Ranges and Stoves, George B. French Dry Goods, D. F. Borthwick Dry Goods, City of Portsmouth (tax receipt), Portsmouth Chronicle, National Merchants and Traders Bank, Thomas G. Lester Marble, Graham Furniture, James W. Barrett Heating, Plumbing and Ventilation, G. B. Chadwick Machinists and Steam Fitters and Portsmouth Water Works.

Biographical Note

John Samuel Rand (1833-1919) was born September 2, 1833 in Portsmouth, the son of Thomas O. and Aliza Harris Staples Rand. Rand married Lucy Moody Rogers and the two had one child, Arthur Rand. Rand had a dry goods store in Portsmouth at 11 Market Street and also worked as executor for the estates of numerous individuals. He was an active member of the North Church and several other charitable and civic organizations, as evidenced in the collection’s financial records. Rand died July 9, 1919 in Portsmouth.

Edmund S. Fay (1840-1893) was born October 19, 1840 in Windsor, Vermont, son of Levi and Susan (Stone) Fay. He married Francelia M. Kendall in 1862 and the two had one children, William H. Fay born in 1866. He moved to Portsmouth in 1871 and became a successful businessman. Fay served as mayor of Portsmouth for two terms from 1889 to 1890. He died in Portsmouth on April 20, 1893. At the time of his death he was a Director of the Portsmouth Machine Company, Portsmouth Gas Company and the National Mechanics and Traders’ Bank.

Samuel Chandler Shapleigh (1835-1896) and Sarah Frances Hammond Shapleigh (1833-1911)
Samuel was born in February 26, 1835 in Lebanon or Eliot, Maine to James Waldron and Hannah Shapleigh. In 1856 he married Sarah Frances Hammond. Samuel was a farmer and died July 27, 1896 in Eliot. Sarah, who went by Fannie, was born March 14, 1833 to Thomas and Rosanna (Goodwin) Hammond. She died in 1911.

Series Listing

I. John S. Rand
A. Receipts
B. Checks
C. Account books

II. Estate Records
A. Edmund S. Fay Estate
B. Samuel C. Shapleigh and Fannie Shapleigh Estates
C. Mary B. Furber Estate
D. Eliza Wentworth Haven Estate
E. Joseph Blaisdell, Mary Blaisdell and Elijah Blaisdell Estates
F. George F. Towle Estate
G. Susan P. Rogers Estate
H. E. F. Safford Estate
I. Ellen Penhallow Estate
J. Annie Eddy Estate

III. Miscellaneous
A. Kansas City Investment Company
B. North Church Steeple Porject
C. Portsmouth City Mission Society

I. John S. Rand

A. John S. Rand Receipts, 1896-1916

Box 1
Folder 1 1896-1899
Folder 2 1900
Folder 3 1901
Folder 4 1902
Folder 5 1903
Folder 6 1904
Folder 7 1904 (labelled Eliot House)
Folder 8 1905
Folder 9 1906
Folder 10 1907
Folder 11 1908
Folder 12 1909
Folder 13 1910
Folder 14 1911
Folder 15 1912
Folder 16 1913
Folder 17 1914
Folder 18 1915
Folder 19 1916

B. John S. Rand Cancelled Checks, 1905-1919

Box 2
Folder 1 Apr-June 1905
Folder 2 Jan-June 1907
Folder 3 July-Dec 1907
Folder 4 Jan-June 1908
Folder 5 July-Dec 1908
Folder 6 Jan-June 1909
Folder 7 July-Dec 1909
Folder 8 Jan-June 1910
Folder 9 July-Dec 1910
Folder 10 Jan-June 1911
Folder 11 July-Dec 1911
Folder 12 Jan-June 1912
Folder 13 July-Dec 1912
Folder 14 1913
Folder 15 1914
Folder 16 1915
Folder 17 1916
Folder 18 1917
Folder 19 1918
Folder 20 1919

C. John S. Rand Account Books, 1892-1915

Box 3
Folder 1 Feb 1892-Feb 1894 and Feb 1894-Dec 1895
Folder 2 Dec 1895-Sept 1897 and Sept 1897-Aug 1899
Folder 3 Aug 1899-Jen 1902 and Jan 1902-Sept 1904
Folder 4 Sept 1904-June 1907 and June 1907-Dec 1909
Folder 5 Dec 1909-Dec 1911 and Dec 1911-Aug 1913
Folder 6 Aug 1913-July 1915

II. Estate Records

A. Edmund S. Fay Estate

Box 4

Folder 1 Edmund S. Fay Estate – Correspondence 1880-1882
1880 J. H. Morley to John S. Rand (telegraph)
1880 J. H. Morley to John S. Rand (telegraph)
1880 Mar 31 Edmund S. Fay to unknown
1880 Aug 20 Henry to Edmund S. Fay
1880 Oct 11 Henry to Edmund S. Fay
1880 Dec 15 J. H. Morley to unknown
1880 Dec 16 H. A. Chapin to Edmund S. Fay
1880 Dec 16 J. H. Morley to Edmund S. Fay
1880 Dec 21 unknown to Jerome B. Secor
1880 Dec 21 Jerome B. Secor to Edmund S. Fay
1881 Jan 8 Charles A. Sinclair to Edmund S. Fay
1881 Jan 12 Jerome B. Secor to Edmund S. Fay
1882 Apr 20 D. S. Burley of The Morley Button Sewing Machine Company to Edmund S. Fay

Folder 2 Edmund S. Fay Estate – Correspondence 1890-1894
1890 May 17 Alex P. Browne to John S. Rand
1894 Mar 28 to Joseph Chapin and John S. Rand to Ira Colby
1894 Mar 31 Joseph Chapin to John S. Rand
1894 Apr 17 John L. Farrell to Joseph Chapin
1894 Apr 17 Joseph Chapin to John S. Rand
1894 May 1 C. T. Fay to John S. Rand
1894 May 9 Alex P. Browne to John S. Rand
1894 May 19 Joseph A. Chapin to John S. Rand
1894 May 24 Joseph A. Chapin to John S. Rand
1894 Jul 5 Joseph A. Chapin to John S. Rand
1894 Aug 11 Joseph A. Chapin to John S. Rand
1894 Aug 16 Calvin Page to John S. Rand
1894 Aug 22 Joseph A. Chapin to John S. Rand
1894 Sept 15 Joseph A. Chapin to John S. Rand
1894 Sept 18 Joseph A. Chapin to John S. Rand
1894 Sept 26 Joseph A. Chapin to John S. Rand
1894 Sept 28 Joseph A. Chapin to John S. Rand
1894 Sept 28 Joseph A. Chapin to John S. Rand
1894 Oct 10 Joseph A. Chapin to John S. Rand
1894 Nov 26 Joseph A. Chapin to John S. Rand
1894 Dec 8 Joseph A. Chapin to John S. Rand
1894 Dec 10 Joseph A. Chapin to John S. Rand
1894 Dec 15 Joseph A. Chapin to John S. Rand
1894 Dec 20 Joseph A. Chapin to John S. Rand
1894 Dec 27 Henry F. Hayes to John S. Rand

Folder 3 Edmund S. Fay Estate – Correspondence 1895-1901
1895 Jan 3 Joseph A. Chapin to John S. Rand
1895 Jan 3 C. Dwight Hanscom Auctioneer to John S. Rand
1895 Mar 13 Joseph A. Chapin to John S. Rand
1896 Jan 24 Joseph A. Chapin to John S. Rand
1896 May 8 M. V. B. Chase of Kennebec Savings Bank to John S. Rand
1896 May 11 J. R. Clark to Joseph Chapin
1896 May 12 John F. Hill of The Vickery and Hill Co. to John S. Rand
1896 May 13 Joseph A. Chapin to John S. Rand
1896 May 22 C. S. Cobb of The National Bank of Denison to W. S. Draper of the National Bank of America
1896 June 19 Joseph Chapin to John S. Rand
1896 July 29 Joseph A. Chapin to John S. Rand
1896 Aug 5 Joseph Chapin to John S. Rand
1896 Aug 13 Joseph A. Chapin to John S. Rand
1896 Aug 16 Joseph A. Chapin to John S. Rand
1896 Sept 9 Joseph Chapin to John S. Rand
1901 May 6 Charles A. Brooks to John S. Rand
1901 ca. Elizabeth D. Sohiere and Mary D. Sohiere to George

Folder 4 Edmund S. Fay Estate – Patent Documents
Documents related to the “Machine for Sewing Buttons on Fabric” Patent held by James H. Morley, Edmund S. Fay and Henry Wilkins.

Folder 5 Edmund S. Fay Estate – Accounts Payable
Lists of invoices owed to others to be paid by Fay Estate

Folder 6 Edmund S. Fay Estate – Checks
Cancelled checks for payments made on behalf of the estate.

Folder 7 Edmund S. Fay Estate – Deeds
1885 Deed for land on Daniel Street in Portsmouth from estate of James F. Jenness (Hannah Jenness) to Edmund S. Fay
1891 Deed for land on Islington Street in Portsmouth from Lois A. Hills and Mary E. Hills to Edmund S. Fay

Folder 8 Edmund S. Fay Estate – Probate Documents
Probate documents from the states of New Hampshire and Vermont related to estate settlement.

Folder 9 Edmund S. Fay Estate – Legal Documents

1885 Lease between Sarah C. Gerrish of Kittery and Edmund S. Fay for property at the corner of Daniel and Penhallow Street (3 documents)
1887 Lease between Portsmouth Machine Company and Portsmouth Electric Light Company
1889 Lease between Edmund S. Fay and John Phelan for a Saloon on Daniel Street
1893 Agreement between the estate and Frank Jones, E. H. Winchester, Marcellus Eldridge and Charles H. Mendum

Folder 10 Edmund S. Fay Estate – Stock Certificates – Newton and Hibbard Machine Company, Suffolk Sailing Machine Company, Morley Sewing Machine Company,

Folder 11 Edmund S. Fay Estate – Receipts Sold Items – Receipts for items sold on behalf of the estate.

Folder 12 Edmund S. Fay Estate – Fuller Cash Carrier Company Documents

Folder 13 Edmund S. Fay Estate – Pasture Land in Cornish, New Hampshire Land & Chester Pike
Documents related to selling pasture land in Cornish, New Hampshire and other property in northern New Hampshire. Includes correspondence and accounts related to Chester Pike.

Folder 14 Edmund S. Fay Estate – Miscellaneous
Miscellaneous notes and lists associated with the Fay Estate

OV Box 5 Folder 1 Edmund S. Fay Estate – Account Sheets – Statements of bills paid, owed and account summaries of the estate.

B. Samuel C. Shapleigh and Sarah (Fannie) Shapleigh Estates

Box 5

Folder 1 Samuel C. Shapleigh Estate – Probate Documents
Probate documents from the state of Maine related to estate settlement.

Folder 2 Samuel C. Shapleigh Estate – Receipts before 1895
Receipts related to payments made on behalf of the estate.

Folder 3 Samuel C. Shapleigh Estate – Receipts 1896
Receipts related to payments made on behalf of the estate.

Folder 4 Samuel C. Shapleigh Estate – Receipts 1897
Receipts related to payments made on behalf of the estate.

Folder 5 Samuel C. Shapleigh Estate – Receipts 1898-1899
Receipts related to payments made on behalf of the estate.

Folder 6 Samuel C. Shapleigh Estate – Receipts 1900-1901
Receipts related to payments made on behalf of the estate.

Folder 7 Samuel C. Shapleigh Estate – Receipts 1902-1903
Receipts related to payments made on behalf of the estate.

Folder 8 Samuel C. Shapleigh Estate – Checks
Cancelled checks related to payments made on behalf of the estate.

Folder 9 Samuel C. Shapleigh Estate – Miscellaneous
Miscellaneous notes on accounts related to settling of the estate.

Folder 10 Sarah (Fannie) Shapleigh Estate – Checks ca. 1910
Receipts related to payments made on behalf of the estate.

Folder 11 Sarah (Fannie) Shapleigh Estate – Receipts ca. 1910-1911
Receipts related to payments made on behalf of the estate.

Folder 12 Sarah (Fannie) Shapleigh Estate – Miscellaneous
Miscellaneous notes on accounts related to settling of the estate.

OV Box 5 Folder 2 Samuel C. Shapleigh and Sarah (Fannie) Shapleigh Estates – Account Sheets – Statement of bills paid, owed and account summaries of the estate.

C. Mary B. Furber

Folder 13 Mary B. Furber Estate, 1884-1885, includes schedule of assets and distributions, correspondence and receipts related to settling the estate.

D. Eliza Wentworth Haven

Folder 14 Eliza Wentworth Haven Estate, 1885, includes allotments of money to various family members and also make specific instructions concerning the disposition of her library of books.

E. Joseph Blaisdell, Mary Blaisdell and Elijah Blaisdell Estates

Folder 15 Joseph Blaisdell, Mary Blaisdell and Elijah Blaisdell Estates, 1898, documents appointing John S. Rand administrator of the estates.

F. George F. Towle

Folder 16 George F. Towle Estate, 1900, includes will, schedule of assets and distributions, correspondence and receipts related to settling the estate.

G. Susan P. Rogers

Folder 17 Susan P. Rogers Estate, 1886, includes brief schedule of assets and distributions and document appointing John S. Rand executor.

H. E. F. Safford
Folder 18 E. F. Safford Estate, 1912-1916, includes Insurance Certificates for the Pepperrell Hotel in Kittery, Maine.

I. Ellen Penhallow

Folder 19 Ellen Penhallow Estate, 1913-1914, includes will, schedule of assets and distributions, correspondence and receipts related to settling the estate.

J. Annie Eddy

Folder 20 Annie Eddy Estate, 1916-1919, bank statement and cancelled checks related to settling the estate.

III. Miscellaneous

Folder 21 James Husted of Kansas City, Kansas, 1887-1897
Includes documents in an envelope labeled “Kansas City Investment Company, Portsmouth, NH,” related to a loan for Mr. Husted on a property in Kansas as well as bills and receipts for maintenance on the property.

Folder 22 North Church Steeple, 1897, record of expenses related to the repair and painting of the steeple.

Folder 23 North Church Steeple, 1911, record of expenses related to the repair and painting of the steeple.

Folder 24 Portsmouth City Mission Society, 1903-1916, cancelled checks