Marvin Peirce Collection – MS072

Marvin Peirce Collection – MS072

Provenance: Gift of David Sanderson in 1997.

Citation: Marvin Peirce Collection (MS072), Manuscript Collections, Portsmouth Athenaeum

Size: 18 Hollinger Boxes

Access: No restrictions

Scope and Content

This collection contains files of Robert Marvin of Portsmouth, NH which were kept during his terms as mayor of Portsmouth, NH (1933-1936); as an attorney of the firm of Marvin, Peirce, Tucker and Marvin (1931-1958) and as a trustee for the Joshua Winslow Peirce Trust.

Approximately half of the collection (correspondence, deeds, estate papers, genealogical notations, memorabilia, etc.) relates to the Peirce family of Portsmouth from the 18th through the mid 20th centuries.

Series I – Mayor’s files (box 1 to 5) contain the correspondence and administrative papers of Portsmouth Democratic mayor, Robert Marvin (1933-1936). They relate to City government, special projects carried out through the National Recovery Administration (NRA) during the Great Depression, and Mayor Marvin’s involvement in City politics and cultural activities. A few files contain information regarding earlier 20 th century Portsmouth mayor’s administrations.

Series II – Law Office Files (box 5 to 18) contains the papers of attorney Robert Marvin of the firm Marvin, Peyser, Tucker and Marvin plus some matter from his father attorney William E. Marvin of the predecessor firm of Frink, Marvin, Batchelder (1902-1958).

Sub series A – General Case Files (box 5 to 10)

Sub series B – Estate Files (box 10 to 17) primarily contain Portsmouth Peirce family members of the 18 th, 19 th, and mid 20 th centuries. In addition to estate papers there are also miscellaneous correspondence, genealogical charts and notations, an anonymous 19 th century chronology of public and private events, ship construction and ship losses relating mostly to Portsmouth, some memorabilia plus a large collection of business papers, deeds, etc. of Joseph Peirce of New Durham Gore (now Alton), NH.

Sub series C – New Hampshire Towns (box 18) contains miscellaneous legal case files, historical records, and memorabilia regarding certain towns near Portsmouth.

Biographical Note

Robert Marvin (1902-1958) was the son of William Edward and Susan Robie (Bent) Marvin of Portsmouth. He graduated from Portsmouth High School in 1920, attended Phillips-Exeter Academy and graduated from Harvard University in 1927. He attended law school at Harvard and later at Boston University. He was admitted to the New Hampshire bar in 1931. In 1932, as a Democratic candidate, he was elected Portsmouth City Councilman-at-large and then was twice elected mayor of Portsmouth (1934-1937). During World War II he joined the US Navy, was awarded the Bronze Star and attained the rank of Commander. After the war, Robert resumed his law practice in Portsmouth. He never married. See also Portsmouth Athenaeum Proprietor’s file #55.

Joseph Peirce (1748-1812) was the son of Daniel and Ann (Rindge) Peirce of Portsmouth, NH. His formal education is unknown. He assisted his father in the management of cast land holdings in New Hampshire and in 1774 was appointed Recorder of Deeds for Rockingham County. He settled in New Durham Gore (Alton), NH about 1777, serving as town clerk for ten years. Joseph served four years in the lower branch of the New Hampshire State Legislature and was elected to the US House of Representatives for one year (1801-1802). He is cited in “History of Alton, New Hampshire” (BM Griffin, 1960) as Alton’s first benefactor in giving land for roads. He never married and is buried in an unmarked grave near his house along with his slave and “constant companion” Africa.

Processing Notes

When received, this collection was somewhat disarranged. Most of Robert Marvin’s files had original headings which were retained. Files designated as estates, followed by location indicate matter relating to Peirce family properties that came under an attorney’s management or required a title search. There were a great many small folded packets of deeds, accounts, etc. relating to Peirce properties or to the business affairs of Joseph Peirce. On the cover of the packets was written “found in Joseph Peirce trunk,” “…in Daniel Peirce trunk,” or “…in Mark W. Peirce trunk.” Contents of each packet are retained together.

Original photos were removed to the Athenaeum’s general photo collection and a paper copy placed in the files. One folder of oversized items can be found in large manuscript oversize box 4 folder 4.

Folder List

Box 1
Folder 1 Correspondence 1933 Nov. – Dec.
re: election returns, etc.

Folder 2 Correspondence 1934 Jan. – Jul.
re: politics, rental city buildings, swimming pool, etc.

Folder 3 Correspondence 1934 Aug. – Dec.
re: sewers, swimming pool, speeches, auditor’s reports, old age pensions, elections,
traffic safety, labor unions, etc.

Folder 4 Correspondence 1935 Jan. – Mar.
re: medical care for poor, athletics, seacoast development, education, new roads, etc.

Folder 5 Correspondence 1935 Apr. – Jul.

Folder 6 Correspondence 1935 Aug. – Dec.
re: education, transients’ shelter, flood relief, etc.

Folder 7 Correspondence 1936
re: bonds, relief, sanitation, flood relief, education, etc.

Folder 8 Correspondence, undated c. 1933 – 1936
re: garden project, unknown cemetery, city officials list, speech to Unitarians,
education, etc.

Folder 9 Administration 1929 – Sept 1933
re: public library, auditor’s reports, other reports, trust funds, relief and relief cases,
public buildings, city survey, property sold for taxes, etc.

Folder 10 Administration Oct. 1933 – Dec. 1934
re: public library, dog officer, water supply, relief, education, auditor’s reports,
education, etc.

Box 2
Folder 1 Administration Jan. – Aug. 1935
re: auditor’s reports, relief, education, bonds, trust funds, relief projects, etc.

Folder 2 Administration Sept. – Dec. 1935
re: auto fatalities, auditor’s reports, education, old age assistance, traffic control,
bonds, transients, etc.

Folder 3 Administration undated c. 1930s
re: parking meters, auditor’s reports, library, water supply, relief, trust funds, fire
prevention, taxes, street lighting, etc.

Folder 4 Undated c. 1930s
re: horses, taxes, school building rental, bonds, ERA workers list, town property list,
etc.

Folder 5 Atlantic Heights 1918 – 1926
re: Fleet Corp. v. City of Portsmouth

Folder 6 Board of Public Works 1910 – 1935
re: Eldridge Brewing Co.

Folder 7 Board of Street Commissioners 1930 – 1936

Folder 8 re: Bonds 1916

Folder 9 re: Bonds 1935

Folder 10 Carthage Water Plant 1908

Folder 11 City Council 1904 – 1935

Folder 12 Clippings, misc. 1905 – 1936

Folder 13 Complaints 1935 – 1936

Folder 14 Flood Relief 1936

BOX 3
Folder 1 Interstate Bridge (Sarah Long Bridge) 1935
re: traffic survey OV (Arch. 86.1)

Folder 2 Interstate Bridge (Sarah Long Bridge) 1936 – 1938

Folder 3 Land Use Board 1935

Folder 4 New Hampshire Planning and Development 1931 – 1936
re: tourism, highways, airports, museums, etc. New England Airways map 1936
(SM 36.1, acc. #253), Rye Harbor map (SM 36.3, acc. #254)

Folder 5 National Recovery Administration (NRA) 1932 – Nov. 3, 1933
re: barbers, shoe companies, milk producers, other Portsmouth businesses’ labor
Practices, complaints re: wages and employment compliances

Folder 6 National Recovery Administration (NRA) Nov. 4, 1933 – 1935

Folder 7 National Recovery Administration (NRA) undated c. 1933 – 1935

Folder 8 Parking regulation 1927 – 1934
re: zoning, taxi cabs, buses, etc.

Folder 9 Police Commissioners 1904 – 1912
re: investigation of commissioners, etc.

Folder 10 Port Authority 1935 – 1936

BOX 4
Folder 1 Port of Portsmouth 1933 – 1935
re: bridges, dry dock, dam, shipping, etc.

Folder 2 Portsmouth City Charter 1918 – 1936
re: redistricting, fire dept., taxi cabs, health department, etc.

Folder 3 Portsmouth Gas Co. 1850 – 1942, Daniel Street plan (arch. 86.21)

Folder 4 Portsmouth, legal actions against, 1935 – 1936

Folder 5 Portsmouth Planning and Development 1927 – 1935
re: airport, slum clearance, zoning (SM 36.10, acc. # 262)

Folder 6 Portsmouth Planning and Development, undated c. 1927 – 1935
re: subsistence homesteads, regional maps, Ports. to Dover OV (LM 42, acc. # 251),
Traffic flow (SM 36.9, acc. # 261), map Dover Quadrangle (SM 36.11, acc. # 263),
Map Piscataqua Highway and Bridge Street (SM 36.6, acc. # 258)

Folder 7 Portsmouth Street Railways 1906 – 1935
re: Board of Trade and Merchants Exchange, etc.

Folder 8 Public Works Administration (WPA) projects 1933 – 1935
re: subsistence gardens, Overseer of the poor, veterans aid, New Hampshire
Welfare Dept.

Folder 9 Relief cases 1935 – 1936

Folder 10 Scrapbook clippings 1934 – 1936
Re: election and city business

Folder 11 Sewer, Deer Street 1936 and map (Arch. 86.10)

Folder 12 Sewer projects 1933 – 1934

Folder 13 Subsistence Homesteads 1934

Folder 14 Works Progress Administration (WPA) art project 1936
Folder 15 Works Progress Administration (WPA) City Hall project 1935
Architectural plans OV (Large Map Case Folder MS072.86.3, 86.4)

BOX 5
Folder 1 Works Progress Administration (WPA) housing project 1936

Folder 2 Works Progress Administration (WPA) misc. items 1930 – 1936
re: sewers, water mains, airport, housing survey, historical records survey, etc.

Folder 3 Works Progress Administration (WPA) seawall, etc. Deer St. 1935 – 1936
(Large Map Case Folder MS072.86.11)

Folder 4 Works Progress Administration (WPA) sewers 1935 (Arch. 86.12 a, b)
re: Maplewood Ave., employee list, etc.

Folder 5 Works Progress Administration (WPA) sewers Jan. – Jun. 1936

Folder 6 Works Progress Administration (WPA) sewers May 1936 – Aug. 1937

Folder 7 Works Progress Administration (WPA) sewing project 1936

Folder 8 Works Progress Administration (WPA) theatre project 1936

LAW OFFICE FILES OF ROVERT MARVIN
SERIES II – SUB SERIES A

General Case Files
BOX 5
Folder 9 Allen, George, estate 1914, plot plan (Arch. 86.5)

Folder 10 Bartlett, J., -trustee for J. Cheevers 1915 – 1952
Grove and Sagamore Cemeteries maps
(LM 42, Acc. #248; SM 36.8, acc. #260)

Folder 11 Bell Island Bridge and W.B. Kerrissey 1912 – 1918

Folder 12 Cator, William, 1954
re: air force base, Atlantic Heights and map (LM 42, acc. #247, SM 36.12, acc. # 264), Fleet Corp., Juniper Park, York Beach (OV box 16), construction of I-95 in 1968 (Arch. 86.13)

Folder 13 Ceres St. boat accident 1920
re: boats BROOKLINE and LINDSAY

Folder 14 Church of God v. Viola Lee, et. al. 1952
Re: First Pentecostal Church

Folder 15 Civil Defense Volunteers 1942, 1943
re: Harry Peyser

Folder 16 Concord and Portsmouth RR 1940

Folder 17 Consolidated Coal Co. v. Atlantic Shore RR 1926, 1927

Folder 18 Dodd accident 1951

Folder 19 Dustin family 1970
re: J. Drake, T. Dustin

Folder 20 Exchange Block fire 1941

Folder 21 French Spoliation claim inquiry 1925

Folder 22 Highway Act 1913 – Portsmouth

BOX 6
Folder 1 Hoyt, T. v. T. Scully `1913 – 1923
re: streamer MITCHELL DAVIS

Folder 2 Industrial Foundation of Portsmouth 1950 – 1972

Folder 3 Islands: Goat, Birch, Governor’s 1820 – 1972
re: Goat, Birch, Governor’s islands, etc. and Marvin family and C. Hoyt

Folder 4 Island Navigation Co. and Moura Navigation Co. 1946 – 1959

Folder 5 Isles of Shoals 1908 – 1924
re: Star Island Corp., title searches for Star, Appledore, Hog, Malaga, Smuttynose
with deeds, 1908 plot plan for Appledore (SM 36.2, acc. #254)

Folder 6 Isles of Shoals Steamship Co. 1934 – 1951
re: Moura Navigation Co. and vessels PORTSMOUTH, KIBKO, SIGHTSEER

Folder 7 Johnson, A. and Appledore Island 1884 – 1932
re: Mrs. A Johnson and Appledore Land and Building Co., 1908 plot plan
(SM 36.2, acc. #254) also Kittery, Maine property.

Folder 8 Kennard, R.P. v. E.O. Kennard 1917 – 1929

Folder 9 Londoners Island and F.B. Crandall 1927
re: Isles of Shoals, Albert Staples, White Island

Folder 10 Marvin Bros. & Bartlett Co. 1871 – 1880
re: Marvin’s Cod Liver Oil

Folder 11 Marvin, Edward, estate 1925 – 1957
Folder 12 Marvin, Oliver, -Correspondence 1935 – 1952
re: Family genealogies of Oliver and Marvin, etc.

Folder 13 Marvin, Oliver, estate 1976 – 1979

Folder 14 Marvin, Thomas, estate 1952
includes war dead poem

Folder 15 Marvin, William, estate 1919 and William E. Marvin estate 1939
includes Marvin genealogy, New Castle title searches and deeds 1793 – 1890

Folder 16 McLoon, W.T. estate 1913

Folder 17 Mechanics Block record book, 1912 – 1917
re: Paras Bros. and other tenants.

Folder 18 Middle Street Baptist Church, 1951
re: Gas station, blue prints (Large Map Case Folder MS072 86.15 – 17, 19)

BOX 7
Folder 1 Clementi, Bellacomo – service record, 1919

Folder 2 Hett, V. and Griffin, M.J. – trade bill, advertisements, 1896, 1918

Folder 3 Wentworth, F.J. – civil service record, 1935

Folder 4 Rieto, E. – 1935

Folder 5 National Merchants & Traders Bank 1923 – 1931
re: Merger with First National Bank of Portsmouth

Folder 6 New Castle Bridge 1822 – 1929
History, 1822 survey map and description (LM 43, acc. #267), and Marvin
property rights

Folder 7 New Castle Church v. Mary Oliver estate, 1928

Folder 8 New Castle – Town Landing and other town business 1899 – 1934

Folder 9 New Hampshire v. Angus Decoste 1917
re: Murder of Joseph Dobson

Folder 10 New Hampshire v. Ralph Odiorne estate, 1899 – 1922
re: New highway, Salisbury MA to New Castle

Folder 11 Newington, NH, 1932 – 1957
re: Taxes, town meetings, etc.

Folder 12 North Mill Pond fill, 1960 – 1971
News clippings, plot plans (LM 42, acc. #249)

Folder 13 Peyser, Harry W., 1922 – 1949
Misc. business papers of attorney Peyser, including 1934 deposition re: election fraud

Folder 14 Portsmouth Athenaeum, 1943 – 1991
Peirce Block title search, plot plans

Folder 15 Portsmouth Fish & Lobster Co., 1935 – 1955
Incorporation, etc.

Folder 16 Portsmouth Gas Co. v. Benjamin Checkoway, 1941
re: Auto accident

Folder 17 Portsmouth Historical Society, 1964 – 1994
re: Pennard bureau donation

Folder 18 Portsmouth Home Builders Assoc., 1929 – 1946

Folder 19 Portsmouth Navigation Co., 1946 – 1964
Corp. business, grounding of tanker USS SAUCON

BOX 8
Folder 1 Portsmouth plumbing ordinances, 1938

Folder 2 Portsmouth Preservation, Inc., 1970 – 1976
Vaughn St. urban renewal and house on the Hill

Folder 3 Portsmouth Public Library, 1883 – 1942
Trust funds, bequests

Folder 4 Portsmouth Regional Development Corp., 1961 – 1980
Incorporation, meetings, etc.

Folder 5 Portsmouth Savings Bank, 1892 – 1944
History, by-laws, tax controversy 1916, 100th anniversary, 1944 plot plan (Large Map Case Folder MS072 86.6,
7)

Folder 6 Portsmouth Savings Bank, 1956 – 1957
re: new building

Folder 7 Portsmouth Tercentenary, 1922 – 1923
re: event planning, brochure, etc.

Folder 8 Preston, Andrew, estate 1899 – 1907
re: pharmacy, Preston’s Lavender Salts, etc.

Folder 9 Rockingham County Light & Power Co., 1901 – 1923
re: charter, cable laying under Piscataqua River, plot plans (Large Map Case Folder MS072 86.20 a.b)

Folder 10 Salter family papers, 1788 – 1862
re: William White estate and Pleasant Street property; and misc. corres., 1836 –
1847
re: shipping and voyages of John F. Salter and his burial in China. Includes 1837
Seaman’s Relief Certificate, 1838 probate notice for John Salter estate, fragment of
Letter re Civil War draft and substitutes and expressing doubt re Grant reaching
Richmond. –n.d.

Folder 11 Sise, Frederick, estate, 1888 – 1949

Folder 12 Sise Wharf papers, 1702 – 1875
re: Deer St. and Market St. wharves, North End Landing, etc. and estate notations
and divisions, 1826 account for Banks and Stiles, 1865 plot plan for Sise Wharf
(LM 42, acc. 250)

Folder 13 Sise Wharf papers 1884 – 1923
re: operation, extension, sewer lines, etc. and ref. to Island Wharf, 1898 map of
Market St. wharves (Large Map Case Folder MS072 86.18) leases to Gray and Prime, to Consolidated Coal Co.,
and title search re public right of way between Fernald’s and Exchange wharves,
1713 to 1884

Folder 14 Sise Wharf – undated items, misc. including deed description, title search notation
1713 – 1857, plot plan re Island Wharf

Folder 15 South Cemetery Society, 1897 – 1958

BOX 9
Folder 1 South Parish Church, 1807 – 1948
1807 new incorporation, George Williams fund, 1944 annual meeting and parish
Survey, purchase of Unitarian Chapel, annual reports 1946 – 1948, demolition of
Pleasant St. Church, etc.

Folder 2 South Parish Church 1949 – 1963
re: transfer of assets to new Unitarian Universalist, title search re Pleasant St.
Parsonage, plot plan re First National Stores, Inc., South Church Charity Fund
(Large Map Case Folder MS072 86.2, 86.14), Ports. Zoning map (LM 42, acc. #252)

Folder 3 South Parish Church – South Charity Fund, 1868 – 1963

Folder 4 Star Island Medicine Chest (a.k.a. Austin Medicine Chest), 1816 – 1965
Deed of gift for medicine chest trust fund

Folder 5 Straws Point Casino, 1903 – 1915
Incorporation, meetings, etc.

Folder 6 Thaxter, Mary G., estate 1910 – 1955

Folder 7 Thaxter, Rosamund, legal papers 1949 – 1954
Kittery Point properties, will, etc.

Folder 8 Towboat BATH, 1959 – 1969
re: construction, operation

Folder 9 Unitarian Universalist Church, ca. 1949 – ca. 1963
Church meetings, Pleasant St. Parsonage, South Parish Sabbath School, title
search for State St. church property

Folder 10 Universalist Church, 1909 – 1949
Vaughn fund, Whittmore will, safe deposit contents, other funds

Folder 11 Urch, Ida, estate, 1937

BOX 10
Folder 1 Warner House Association, 1931 – 1937
re: incorporation, meetings, funding, etc.

Folder 2 Warner House Association, 1938

Folder 3 Warner House Association, 1939

Folder 4 Warner House Association, 1940 – 1941

Folder 5 Warner House Association – undated c. 1930 – c. 1940s
with ref to Portsmouth Historical Society and YMCA

Folder 6 Wendell, Jacob, estate, 1905 – 1927

Folder 7 Wendell, William, 1935 – 1941
Personal and business legal matters re Portsmouth property

Folder 8 Wentworth-Gardner House, 1939
Purchase of house, funding, etc.

Folder 9 Marvin, Robert
Miscellaneous personal correspondence, 1934 – 1940, invitations, Portsmouth
High School graduation program, 1935

Folder 10 Marvin, Robert
Notebook re seamanship course, ca. 1940s

Folder 11 Marvin, Robert, 1933
Re: election of President F. D. Roosevelt and (copy only) ALS from same to Robert
Marvin, also a printing block of this letter which has been transferred to the
Athenaeum’s curatorial collections (#O.195).

Folder 12 Mechanics Fire Society 1931 rule books (2) with membership lists
Folder 13 Portsmouth High School Graduation, 1912
Silhouettes from Portsmouth Herald contest, 1923
Advertisement for Kittery Laundry, 1934
Photos, etc. re launch of sub USS RONQUIL, 1944
Rowe, Lillian & Stewart business card with photos, undated
Brooks Motor Sales, John Sise Co., advertisement, undated
Poem by “D.A.” re events at Odd Fellows Hall

Folder 14 Misc. photos
1904 unidentified group of men at Ferncroft Inn and n.d. photo of bearded
man (were enclosed in envelope addressed to Judge James W. Remick, Kittery
Point, ME)

LAW OFFICE FILES OF ROBERT MARVIN
Series II – Sub Series B
Estates

Folder 15 Burroughs, Ann Rindge Peirce (Mrs. Charles), estate, 1823 – 1877

Folder 16 Jeffries, Sarah, estate. Plot plan, Pickering Marsh, 1796

BOX 11
Folder 1 Kennard, Sarah C. Peirce, estate, 1879 – 1914

Folder 2 Loucks, P.S., estate, 1919 – 1921

Folder 3 Manson, Harry, estate
Manson heirs v. Joseph Peirce, et al., 1890

Folder 4 Pearce, Samuel, estate, 1794 – 1805

Folder 4a Peirce, Ann, estate. Distribution, 1814

Folder 5 Peirce, Ann L. Sise (Mrs. Joseph), estate, 1908 – 1917

Folder 6 Peirce, Ann W., estate, 1853 – 1914

Folder 7 Peirce, Ann W., estate, 1915 – 1919

Folder 8-10 Peirce, Ann. W., estate, 1920 – 1953

Folder 11 Peirce, Daniel, estate, 1748 – 1838
Deeds, etc.; also 1799 detailed lease of wharves, buildings, etc. –Joseph
Peirce to John Rindge and 1838 list of lands of A.H. Ladd in New Hampshire with
Original proprietors
Folder 12 Peirce, Daniel H., estate, 1866 – 1877

Folder 13 Peirce, Daniel H., estate, 1827 – 1903
re: layout of Auburn and Joshua Streets, Portsmouth

Folder 14 Peirce, Emily, estate, 1876

Folder 15 Peirce, John, estate
1803 – 1867 journal notations and a chronology with lists of births,
Marriages, deaths, dates of ship building and losses, and Portsmouth events
(writer unknown)

Folder 16 Peirce, John, estate, 1815 inventory

Folder 17 Peirce, John, estate, c. 1815
Genealogical charts and notations on Peirce, Odiorne, Wentworth, Sheafe, and
other families plus biographical notation on John Peirce

BOX 12
Folder 1 Peirce, John, estate, 1791 – 1874
Correspondence, deeds, accounts, promissory notes with references to vessels, etc.

Folder 2 Peirce, Joseph, estate, 1743 – 1801
Deeds, agreements, bonds posted for Daniel Peirce and later Joseph Peirce to
serve as Recorder of Deeds for Rockingham County, etc.

Folder 3 Peirce, Joseph, estate, 1754 – 1795
Deeds, memos, bonds, with ref. to Mason’s Right or Patent and the NH “wild lands”

Folder 4 Peirce, Joseph, estate, 1764 – 1808
Plot plans, land divisions in New Durham, Winnepesaukee, Wolfeborough, Goshen

Folder 5 Peirce, Joseph, estate, 1789 – 1796
NH State Government broadsides (OV Box 16) re taxes, roads, elections, etc. with
General reference to Loyalist property.

Folder 6 Peirce, Joseph, estate, 1771 – 1799
Deeds, leases in New Durham Gore, Barnstead, etc. with detailed farm management
instructions for tenants

Folder 7 Peirce, Joseph, estate, 1771 – 1811
Lists of lands owned by Peirce, his taxes, etc. in various NH towns other than
Portsmouth

Folder 8 Peirce, Joseph, estate, 1772 – 1812
Deeds in New Durham Gore, Alton, etc.

Folder 9 Peirce, Joseph, estate, 1774 – 1803
Deeds in New Durham Gore, Alton, etc.

Folder 10 Peirce, Joseph, estate, 1779 – 1809
Deeds in New Durham Gore, Alton, etc.

Folder 11 Peirce, Joseph, estate, 1779 – 1835
Administrator’s accounts, tax lists, plot plans, etc. for New Durham Gore,
Ossipee Gore, etc. and accounts re Daniel Peirce estate properties in Portsmouth
and other NH towns (1779 – 1788), Gilmanton survey, Ann Martin estate

Folder 12 Peirce, Joseph, estate, 1779 – 1872
Deeds, accounts, correspondence re lands in Moultonboro, Alexandria, Dummer,
and other NH towns

Folder 13 Peirce, Joseph, estate, 1780 – 1794
Papers of Jacob Chamberlain held by Joseph Peirce regarding lands in New Durham
Gore

Folder 14 Peirce, Joseph, estate, 1781 – 1842
Tax lists, estate notations, accounts regarding Bradford, Ossipee, Fishersfield,
Goshen, etc. and a statement by Mark W. Peirce stating that the original Masonian
Proprietor’s Records are in the handwriting of George Jaffrey.

Folder 15 Peirce, Joseph, estate, 1782 – 1808
Lands and taxes in Ossipee, Thornton, etc. and a 1790 account of [Governor]
Allen’s heirs’ lands.

Folder 16 Peirce, Joseph, estate, 1784 – 1795
Lot plans and surveys in Gilmanton, Alton, Barnstead, Antrim, (OV Box 16),
farm of George Walker and the Interval

Folder 17 Peirce, Joseph, estate, 1788 – 1804
Taxes, accounts for his property in towns other than Portsmouth

Folder 18 Peirce, Joseph, estate, 1786 – 1811
Deeds, taxes, land divisions in the “wild lands” of NH, including 1790 settlement
of dispute between Masonian Proprietors and heirs of Samuel Allen.

Folder 19 Peirce, Joseph, estate, 1758 – 1791
Misc. items, including 1758 receipt, John Cockran from Daniel Peirce re Mason’s
Right

Folder 20 Peirce, Joseph, estate, 1792 – 1793
Road taxes in New Durham Gore, Barnstead, and other nearby NH towns with
lists of residents on many roads

Folder 21 Peirce, Joseph, estate, 1792 – 1804
Deeds, notations re New Durham Gore, Farmington, Alton, and other nearby NH
towns with ref. to 1773 Dummer Charter
Folder 22 Peirce, Joseph, estate, 1795 – 1802
Deeds, notations re Shelburne, New Durham Gore, Ossipee, St. Johnsbury,
VT

Folder 23 Peirce, Joseph, estate, 1796 – 1811
Lot plans for property of Ann and Thomas Martin, Daniel Peirce heirs in
Ossipee, and other NH towns other than Portsmouth

Folder 24 Peirce, Joseph, estate, 1797 – 1817
Deeds, plot plans, etc. for Brownfield, Maine property of Timothy Gibson with
reference to Robert Bradley of Alton

Folder 25 Peirce, Joseph, estate, 1810 – 1851
Deeds, notations, accounts, re land in Moultonboro, Ossipee, Wilmot,
Newbury, and other towns.

BOX 13
Folder 1 Peirce, Joseph, estate, 1804 – 1837
Deeds, accounts, for land in Wilmot, Eaton, Fishersfield, and other NH towns,
lease 1827 to Isaac Kinsman of Wilmot, detailed account of lands of Mark W.
Peirce in Fishersfield, Washington, and other nearby NH towns.

Folder 2 Peirce, Joseph, estate, 1813 – 1850
Accounts, mortgages, promissory notes, etc. re Tuftonborough, Fishersfield,
Newbury, Weare, etc.

Folder 3 Peirce, Joseph, estate, 1814 – 1846
Accounts, etc. re Winnipesaukee, Newbury, Eppingham, etc.

Folder 4 Peirce, Joseph, 1819 – 1847
Accounts, etc. re Ossipee, Moultonborough, Jackson, Freedom, etc.

Folder 5 Peirce, Joseph, 1820 – 1867
Accounts, etc. Ossipee, Newbury, Effingham, Fishersfield, Alton, etc.

Folder 6 Peirce, Joseph, 1820 – 1869
Accounts, property lists, re Shelburne, Ossipee, etc. with lists of settlers for
Sherburne 1827 – 1835

Folder 7 Peirce, Joseph, estate, 1829 – 1835
Lists of lands and owners in Danbury, New Chester, Alexandria, Bretton Woods,
Carroll., Thornton, Northumberland, Dummer

Folder 8 Peirce, Joseph, estate, 1830 – 1850
Accounts, etc. re land in Shelburne, Gorham, Thornton, Dummer

Folder 9 Peirce, Joseph, estate, 1840 – 1870
Accounts re land in Freedom, Ossipee, Tuftonborough

Folder 10 Peirce, Joseph, estate, 1840 – 1868
Notebook with listing of Peirce land holdings in NH towns

Folder 11 Peirce, Joseph, estate, ca. 1776 – 1783
Detailed tax lists for inhabitants and non-residents of [New Durham] Gore and
selectman’s notices ca. 1776 – 1783 tax receipt with ref. to war tax, 1780 account
re expense hiring soldiers, 1780 inventory of the Gore as to total worth in real estate
and buildings

Folder 12 Peirce, Joseph, estate, 1782 – 1784
Tax lists, 1782 assessment for payment of money in lieu of soldiers for the
Continental Army, selectmen’s account for [New Durham] Gore

Folder 13 Peirce, Joseph, estate, 1785 – 1789
Yearly tax lists for [New Durham] Gore with ref to Continental Soldiers

Folder 14 Peirce, Joseph, estate, 1789 – 1793
Yearly tax lists for [New Durham] Gore

Folder 15 to Box 14, Folder 2 – Peirce, Joseph W., estate, 1874 – 1941
Will, inventory, accounts, etc.

BOX 14
Folder 3 Peirce, Joshua, estate, 1732 – 1797
Deeds, bonds, plot plans for settlement of Barrington and the “two mile streak.”
Twenty Portsmouth men posted bonds.

Folder 4 Peirce, Joshua Winslow, estate, 1855 – 1913
Will, accounts, etc., including copy of pamphlet “Memoir of Joshua W. Peirce”
by the Reverend Thomas F. Davies

Folder 5 Peirce, Mark W., estate, 1814 – 1877
Will, accounts, etc., lists of lands in estates of Joshua and Ann Martin

Folder 6 Peirce, Mark W., estate, 1744 – 1833
Misc. papers re Oak Hill farm property of John Fisher, etc. Pickering, John
Notation about John Fisher’s children being considered aliens, 1790.
Parsons, Theophilus to John Peirce re aliens’ post-Revolutionary property title
Claims, ALS 1791
Lapish, Robert, builder, of Durham. Detailed plans of house for John Fisher of
Portsmouth. Contract, 1797.
Parsons, Theophilus to John Fisher re Fisher’s U.S. citizenship and confiscation of
a ship, ALS, 1997.
Rogers, John to John Fisher re land in Lyman, ALS 1797
Delancy, M. to Thomas McDonough of Boston re property of the widow of
Governor Delancy and pistols of Capt. Tibbetts, ALS 1799.
Pickering, Timothy (U.S. Secretary of State) to NH District
Attorney Jeremiah Smith re property of the late Governor Delancy
who died at Portsmouth, 1799 ALS (copy)
Peirce, Mark w., power of attorney to Daniel Webster re estate of John Peirce
and money to be awarded under a treaty between the U.S. and Denmark,
1833

Peirce, Mark W., estate, Account books 1814 – 1866
Wentworth, Sir Charles Mary, debtor to M.W. Peirce, 1814 – 1825
Real estate in Ossipee, Bradford, Alexandria, etc. & ref. to Portsmouth
Steam Company, 1846 – 1852.
Land sales in Shelburne, Milan, Warner, NH and Gilead, ME, 1820 – 1866

Folder 8 Peirce, Mark W., estate. Accounts, deeds, judgments, etc. 1816 – 1836

Folder 9 Peirce estates, Deeds, plot plans, misc. 1712 – 1786
Islington or Creek Farm and Oak Hill Farm

Folder 10 Peirce estates, accounts, taxes, estate divisions, misc. 1797 – 1813
Wentworth, Elizabeth, heirs of;
Rindge, Daniel, heirs of,
Peirce, Daniel, heirs of,
Account, taxes, estate divisions

Folder 11 Peirce estates, misc. 1877 – 1932
Misc. business papers with references to Peirce Hall, Puddle Dock
Resolution,
Robert C. Peirce Trust, #60 Market St., State Armory, etc.

Folder 12 Peirce estates, misc. 1883 – 1906
Inventories of Peirce family properties in Portsmouth

Folder 13 Peirce estates, misc. 1911 – 1926
re management of Peirce properties

Folder 14 Peirce estates, misc. 1945 – 1950
Re estate taxes

BOX 15
Folder 1 Peirce, Robert C., estate 1893 – 1933
Will, accounts, etc., including 1829 passbook, Portsmouth Savings Bank

Folders 2 to 3 Peirce, Robert C., estate 1911 – 1935

Folder 4 to Box 16, Folder 3
Peirce, William A., estate 1901 – 1946
Will, accounts, etc. and papers re Ralph Meras Student Furniture Co. in
Exeter in Box 16, Folder 2.
BOX 16
Folder 4 Peirce estates, re Portsmouth 1705 – 1800
Accounts, deeds, etc.

Folder 5 Peirce estates re Portsmouth 1803 – 1840
Accounts, deeds, etc. and partial tax list for Portsmouth 1840

Folder 6 Peirce estates re Portsmouth 1851 – 1926
Accounts, deeds, etc.

Folder 7 Peirce estates re Portsmouth 1930 – 1946
Accounts, suit of William Marvin v. Joseph Peirce et al re estates of Sarah
Kennard and other estates.

Folder 8 Peirce estates re Portsmouth 1804 – 1884
Misc. deeds

Folder 9 Peirce estates – Kittery Point, Maine 1929 – 1945

Folder 10 Peirce estates – Massachusetts 1889 – 1906
Deeds, etc. re Melrose property

Folder 11 Peirce estates – New Hampshire – Monadnock 1913 – 1915

Folder 12 Peirce estates – New Hampshire – Manchester 1901 – 1929

Folder 13 Peirce estates – New Hampshire – Portsmouth 1799 – 1800
Portsmouth Aqueduct

Folder 14 Peirce estates – New Hampshire – Portsmouth 1828 – 1844
Auburn Street, formerly Joshua St.

BOX 17
Folder 1 Peirce estates – New Hampshire – Portsmouth 1681 – 1756
Deeds, depositions, etc. re Bow Street house, shop, and riverfront wharf
Marden, John & Allace testimony about observing game cock fights in John
Tucker’s cooper shop. Deposition, 1756
Martyn, Jane testimony as to location and uses of John Tucker’s wharf and
shop. Deposition, 1756

Folder 2 Peirce estates – New Hampshire – Portsmouth 1835 – 1885
Deeds, etc. 17 Bow Street

Folder 3 Peirce estates – New Hampshire – Portsmouth 1860 – 1906
Deeds, etc. Bridge St. house and machine shop

Folder 4 Peirce estates – New Hampshire – Portsmouth 1877
Chestnut Street and the Temple lot

Folder 5 – 9 Peirce estates – New Hampshire – Portsmouth 1829 – 1984
Congress Street properties: deeds, plot plans Peirce block (Arch. 86.9),
Foye building c. 1980 (Large Map Case Folder MS072 86.8)

Folder 10 Peirce estates – New Hampshire – Portsmouth 1888 – 1912
Court and Rogers Street property deeds, etc.

Folder 11 Peirce estates – New Hampshire – Portsmouth 1785 – 1948
High Street properties deeds, etc.

Folder 12 Peirce estates – New Hampshire – Portsmouth 1890
Ladd Street property

Folder 13 Peirce estates – New Hampshire – Portsmouth 1864 – 1911
Market Street properties # 32, 34, 44

Folder 14 Peirce estates – New Hampshire – Portsmouth 1852 – 1911
Mendum Block on Market Street, deeds, plot plan (SM 36.7, acc. #259)

Folder 15 Peirce estates – New Hampshire – Portsmouth 1835 – 1854
Mechanic Street property

Folder 16 Peirce estates – New Hampshire – Portsmouth 1874
Middle Street property

Folder 17 Peirce estates – New Hampshire – Portsmouth 1730 – 1796
Peirce Island

Folder 18 Peirce estates – New Hampshire – Portsmouth 1767 – 1842
Pleasant Street property

Folder 19 Peirce estates – New Hampshire – Portsmouth 1722 – 1832
Bigelow, Benjamin Street property deeds, notes, plot plans (SM 36.4) of
Washington Street house, wharves, butcher shop, and soap factory
Bigelow, Benjamin promissory notes, shipping instructions, 1772 – 1803

Folder 20 Peirce estates – New Hampshire – Portsmouth 1928
Washington and Hancock Streets properties

SERIES II – Sub Series C – New Hampshire towns, miscellaneous

BOX 18
Folder 1 Greenland
Greenland Methodist Church – record book of births, marriages, memberships,
1817 – 1885

Folder 2 Greenland
Methodist & Congregational Church accounts, etc., with references to Dr. Edward
Robie and church history, 1890 – 1937

Folder 3 Greenland
Greenland Methodist Church funeral records, 1927 – 1937

Folder 4 New Castle
Baptist Church Record Books (2) – membership, minutes of meetings, notations,
1827 – 1923

Folder 5 New Castle
Pageant planning, script, cast and program, 1924

Folder 6 New Castle, 1888 – 1931
Town business, legal matters handled by William E. Marvin and Town Clerk,
Cora L. Marvin, donation of church property for public library, etc.

Folder 7 Newington
Town business and legal matters handled by Robert Marvin, 1952 – 1957

Folder 8 Mixed towns
Hampton Beach and Hampton Fire Dept., ca. 1920s
Rye Christian Society pews, ca. 1890s

Large Manuscript Collection Oversize Box 4

Folder 4

Broadside poster, “Auction Lots Sales Juniper Park, York Beach, Maine,” H. S. Kelsey owner. Includes sketch of lots on rear.

Broadside, “An Act to Carry into Effect the Constitution of the State,” 1792.

Broadside, “Order for the President of the State for the Choice of Electors & Representatives in Congress,” 1792.

Broadside, “An Act for taking an Inventory for a new Proportion,” 1792.

Broadside, “An Act for the Choosing Representatives in Congress,” 1796.

Broadside, “An Act Directing the mode of balloting for, and appointing the Electors of this State…” 1792.

Plot plan, “Plan of Land mortgaged to me by George Walker”

Plot plan, “Plan of Land in Antrim by James Betton Esquire,” 1784.

Plot plan, “Plan of the large lot in Antrim no. 5 (laid out to the right of Daniel Peirce and Mary Moore) by James Betton.”

Plot plan, “Plan of the — farm in Antrim No. 5 (laid out to the right of Daniel Peirce and Mary Moore) by James Betton.”