Moffatt-Ladd House Collection, 1694-1912 – MS018*

Moffatt-Ladd House Collection, 1694-1912 – MS018*

Provenance: Placed on deposit at the Portsmouth Athenaeum in 1987.

Citation: Ladd Family Papers , National Society of the Colonial Dames in the State of New Hampshire, MS018, on deposit at the Portsmouth Athenauem

Size: 5 Hollinger boxes (2 1/2 linear feet)

Access: No restrictions

Processed by: Kevin Shupe in September 1991

Summary

Correspondence, ledgers, estate papers, waste books, genealogy, and other papers, of Samuel and William Hale, Nathaniel A. and John Haven, Charles H. and Alexander H. Ladd, Joseph Foster, and other family members. Subjects include the family residence, Moffatt-Ladd House (now a museum owned by the National Society of the Colonial Dames of America in the State of New Hampshire).

Folder list

Folder 1 Blake, Charles F., journal, US Constellation, Wabash,
Monitor Lehigh, Brooklyn and the Naval Academy,
1862-64. 53 p.

Folder 2 Johnson, William Bernard, memoir, 1939, 27 p. 2 copies,
with annotations by Eleanor Ford, 1991; 2 copies of an
April 21, NY letter to Nancy; 5 photocopied p. from York
County, Maine, Registry of Deeds; Johnston genealogy,
1 p.

Folder 3 Ladd, M.T.H., recollections of the year 1826, 2 p. original
with a photocopy.
Originals, 1694-1833

Folder 4 1694 Suffolke County Sheriff’s order re Edward Thwing
1708, Dec., Hampton (NH) Selectmen recommendation
1766, May 22, Joseph Henderson to Joseph Whipple
1772, Sep. 17, John Moffatt to Reynell & Coates, 2 p.
1776, George Jaffrey sale of land to John Smith, 2 p.
1786, Fe 20, John Adams to Benjamin Franklin, 4 p.
1792, Fe 4, Alexander Hamilton to Joseph Whipple, 3 p.
1797, Mr 15, John Pickering to Cashier, Bank of the US,
with Woodbury Langdon’s note to Wharton T. Lewis
1799, Je 30, Inventory of William Neal’s goods, 3 p.
1801, Ag 25, Samuel Haven sale of land to Robert Higg
1806, No 1, Nathaniel A. Haven to Alexander Ladd, 3 p.
1807, Joseph Whipple certification of James Nason, 2.p.
1808, No 29, John Langdon to Benjamin West, 2 p.
1809, Je 1, Bailey, Osborne & Willis to William Hale, 4 p.
1812, No 30, James Hatch, bill of lading for sloop Edward
1815, Alexander Ladd et.al., sale of land to John Haven
1819, Je 10, William Fowle to William Hale, 2 p.
1819, Jl 31, A. & S. Richards to Samuel & William Hale
1820, My 15, Henry Ladd et.al, sale of land to John Haven
1820, Oc 25, Thomas Harris et.al., sale of land to
Nathaniel A. Haven, 2 p.
1831, Je 15, John Langdon to Alexander Ladd, 6 p. with
photocopied transcript.
1832, Mr 10, Daniel Webster to William Gordon, 2 p.
1833, Jl 26, Maxwell & Wright, sales account for sloop
Martha, 4 p.

Folder 5 Transcripts

1753, Jan 7, Samuel Moffatt to Richard Hart, typed and
photocopied, 2 p.
1753, Jan 26, Samuel Moffatt to Richard Hart, typed and
photocopied, 1 p.
1762, Nov 12, Newcastle tax lists, 11 p. typed
1763, Dec 23, Newcastle selectmen list, 3 typed p.
1792, Dec 31, Mary T. Mason, sale of land to Sarah Moffatt,
4 p., typed transcript
1895, Nov 6, Alexander H. Ladd to William Ladd, 3 p. typed

Folder 6 Samuel & William Hale letterbook, 1793-1808, 362 p. 1 v.
Samuel & William Hale ledger with index

Folder 7 Ledger D, index only, 1827-1831, 1 v. of 21 p.

Folder 8 Charles H. & Alexander H. Ladd account journal
1834-1855, 1 v. 209 p.

Letterbooks & Ledgers shelved at end of the collection:

Phase box 1: Samuel & William Hale ledger with index, 1784-1798
Phase box 2: Nathaniel A. Haven Ledger B with index, 1792-1796
Phase box 3: Nathaniel A. Haven Ledger C with index, 1796-1827
Phase box 4: Waste Book #3, 1789-1793, 382 p.
Phase box 5: Waste Book #4, 1793-1796, 320 p.
Phase box 6: Waste Book #5, 1796-1814, 456 p.
Phase box 7: Charles H. & Alexander Ladd account journal, 1851.
Phase box 8: Allentown, NH, store ledger, 1833-1837, 77 p.
Phase box 9: Hardware store inventories, 1838,1841, 35 p.

 

 

Subject file:
Box 2 F 1: Brewster, Charles W., address to the Mechanic
Association, 1834, with clippings
F 2: Foster, Joseph, papers, 1859-1899.
1859-1862, norebook re Moffatt wharf, c12 p.
1859 My 6, picture from Almira B. Fletcher
1860 Je 18-27, diary of a trip to the White Mountains
1860, etchings, top of Mount Washington
1899 Se 15, Elizabeth L. Waters receipt
N.D., blank stationary re White Mountains, 2 items
N.D., lithographed envelopes, 2 items
F 3: Genealogies, 116 p. (15 mss, 80 photocopies, 21 typed,
1846 and n.d. Mason, Sherburne, Ladd, Tufton, Langdon
F 4: Haven family histories, n.d., 59 loose p. with cover
F 5: Johnston, William B., story of the Moffatt Ladd house,
1916, typed with comments, 12 p.
Ladd, Alexander. Documents (copies for a memior of my
wife’s family, (nos. & dates)
F 6: 1-10, 1746-1763
F 7: 11-18, 1764-1768 J3 28
F 8: 19-28, 1768 Ag 5 – 1769 Ja
F 9: 29-40, 1769 My 19 – 1780 Mr 16
F 10: 41-52, 1780 Ap 12 – 1787 Ag 12
F 11: 53-66, 1787 Se 2 – 1792 Jl 19
F 12: 67-76, 1792 Se 24 – 1800 Ap 25
F 13: Ladd, Alexander, estate, 1895-1912, 6 items
1895 Ap 16, will, certified copy, 5 p.
1904 Fe 29, Maria H.L. Emery et.al., statement, 1 p.
1912 Oc 9, Society for the Care of South Cemetery,
letter with contracts, 11 p.
1912 Oc 11, William J. Ladd, letter,1 p.
N.D. notice, printed, to owners of lots, 4 p.
F 14: Garden book, 1888-1894, c60 p.
F 15: Ladd, Alexander. Life of William Ladd, n.d. 19 p. with
photocopied transcript
F 16: Ladd family genealogy, transcribed 1850
F 17: Ladd family vital statistics, 1830-1837
F 18: Moffatt-Ladd garden, drawing of lay-out, n.d.
Box 3 F 1: Morris, John, papers, 1801 and n.d., 26 items, including
a colonial fifteen-shilling bill.
F 2: Society of Colonial Dames of America in New
Hampshire, History of Colonial New Hampshire, c50 p
F 3: Unknown, poem, 1800, 2 p.
F 4: Unknown, Two dreams, n.d. 4 p.
F 5: Peabody, Andrew, sermon, 1835, with copy, 23 p.
F 6: Washington, George, 1783 Je 7 discharge of Robert
Livingston (G.W.’s signature is nearly obliterated, 2 p.
William Gordon to Franklin Pierce, 1838 Je 6, 2 p.
Printed material, 1782-1907
F 7: Almanac, Christian Calendar and New England Farmers
Almanack, 1829
F 8: New Hampshire Gazette, 1782 No 10, 4 p.
F 9: Portsmouth Oracle, 1816, 4 p.
F 10: Portsmouth Journal, 1839, 4 p.
F 11: Pamphlets (by date)
Davis, Franklin Ward, St. John’s Parish, 1894, 18 p.
Dartmouth College, 100th Anniversary of Daniel
Webster’s Graduation, 1901, 9 p.
Palmer, William Lincoln, Revolutionary Pension
Declaration, Stafford County, 1907, 35 p.
Miscellany
F 12: Wedding photographs, Ethel Ward Meade, n.d.

Oversized Box 2

Folder 14 Printed Broadside and List of Crew and Wages for the Ship Laconia under Captain Ebenezer Rowe out of Portsmouth, 1811-1812. Printed on reverse “An Act for the Government of the Regulation of Seamen in the Merchants’ Service,” Printed by Peirce & Gardner.

Folder 15 Printed Broadside “By the United States of America in Congress Assembled. A Proclamation, Declaring the Cessation of Arms, as well by Sea as by Land, agreed upon between the United States of America and His Britannic Majesty,” Printed at Exeter, April 24, 1783. Document announced signing of the Treaty of Paris, ending the Revolutionary War to the people of New Hampshire.

Folder 16 Military Discharge Certificates (2) for Frederick E. Potter as a surgeon in the United States Navy during the Civil War, dated 1861 and 1866.

Oversized MS Map Room:

Mason to Moffatt Deed, 1772 (old number SM-27)