New Castle Bridge and Piscataqua Bridge Corporations, 1813-1925 – MS075

New Castle Bridge and Piscataqua Bridge Corporations, 1813-1925 – MS075

Provenance: Gift of David Sanderson in 2001

Citation: New Castle Bridge and Piscataqua Bridge Corporations (MS075), Manuscript Collections, Portsmouth Athenaeum

Size: 2 Hollinger Box (12 linear inches)

Access: No restrictions

Scope and Content

Manuscript ledgers and stock certificate books relating to the New Castle Bridge and the Piscataqua Bridge Corporations. The Piscataqua Bridge went between Bloody Point and Furber’s Ferry. Numerous local names of proprietors, subscribers, and laborers.

Folder List

Box 1

Folder 1 Manuscript ledger of the New Castle Bridge Corporation, containing articles of incorporation, lists of shareholders, minutes of meetings (1821-1872) and financial records (1821-1865).

Folder 2 Manuscript ledger of the New Castle Bridge Corporation, containing lists of shareholders and minutes of meetings from 1873 through sale of the bridges to Portsmouth, New Castle, and the State of New Hampshire in 1926, and financial ledgers (1866-1925).

Folder 3 New Castle Bridge Stock Certificate Book (1821-1925).

Folder 4 Dimensions of land at Ellis Point, New Castle.

Folder 5 Will of David Urch, November 14, 1887.

Box 2

Folder 1 Record Book of the Piscataqua Bridge Corporation (1813-1855).

Folder 2 Piscataqua Bridge Deed Transcripts.

Folder 3 Stock Certificate Book of the Piscataqua Bridge Corporation (1813-1837).
All earlier papers relating to the corporation were destroyed by fire on December 22, 1813 (3rd of the series of Portsmouth fires).