Portsmouth Historical Society Collection – MS022*

Portsmouth Historical Society Collection – MS022*

Provenance: Placed on deposit by the Portsmouth Historical Society in July 1991. Also placed on deposit were the Portsmouth Historical Society Records (MS021), New Castle Bridge Association Records (MS024), Tredick and Brewster Family Papers (MS019), and the Portsmouth Historical Society Photograph Collection (P018).

Citation: Portsmouth Historical Society Collection, MS022, Portsmouth Athenaeum

Size: 16 Hollinger boxes and 3 oversized boxes (8 linear feet)

Access: No restrictions

Processed by: Reprocessed by Susan Stowe Kindstedt in 2006 and added to by Roland Goodbody in 2018. Original by Kevin Shupe and Carolyn Eastman in 1990.

Historical Note

The Portsmouth Historical Society was founded in 1917. The Society purchased the John Paul Jones House in 1920.

Summary

Correspondence, sermons, lectures, scrapbooks, diaries, business papers, music mss., deeds, school and maritime records, records of the jail and post office, and other materials, owned by the society (founded 1917), relating to Portsmouth, N.H. Includes records of various church and civic groups and papers of Edmund Roberts (1784-1836), merchant and diplomat, who served as special U.S. agent negotiating trade agreements with various East Asian countries. Persons represented include John Quincy Adams and members of the Badger, Boardman, Brockett, Deering, Fletcher, Folsom, Gains, Gooding, Harris, Kimball, Ladd, Langdon, Leavitt, Loud, Merserve, Moffatt, Odiorne, Peabody, Pepperrell, Sherburne, Thaxter, Walker, Webster, and Wheelwright families.

Processing Note

This collection was not organized into series as it represents many different unrelated individuals, organizations, and topics, given by separate donors to the Portsmouth Historical Society.

Box 1

Folder 1 John Quincy Adams, letter to the Newburyport Lyceum, 1845

Folder 2 William Badger, receipts, 1806-1813

Folder 3 George and Joseph Banfield, deeds, 1725, 1762

Folder 4 Miss Mary B. Baury, music book, 1826 Labeled “Bradford”

Folder 5 Thomas Beck and Thomas Beck Jr., papers, 1790-1839

Folder 6 John H. Boardman, poem on Federal Fire Society members, ca. 1870

Folder 7 Dr. Joshua Brackett, estate inventory, ca. 1802

Folder 8 Nathaniel Burdean, apprenticeship to George Gains, 1763

Folder 9 Richard Champney, appointment as coroner, 1777

Folder 10 V. M. Coleman, arithmetic copy book, 1854

Folder 11 William M. Conant, Sons of Temperance certificate and business card, 1849

Folder 12 Caleb Currier, papers, 1820-1847

Including revenue service commissions, two letters from Caleb Currier to his daughter Caroline, and one letter to Caroline from her future husband, John Stewart.

Gift of Mrs. Alice Vaughan Johnson, Manchester, NH ca. 1969.

Biographical note: Currier was born in Portsmouth 2/19/1793 and died 7/21/1851, the son of Caleb and Alice (Hatch) Currier. He married Sarah Marden in 1814 and operated a silversmith business. He was commissioned a first lieutenant in the US Revenue service in 1830 and was given the command of the Revenue Cutter Madison in 1838.

Folder 13 Dartmouth township, receipt, meeting notice and power of attorney, 1773, 1783

Gift of Miss Grace W. Treadwell, Kittery Point, 1952, deframed 1991

Folder 14 Thomas Deering, typescript letters from the Wentworths, 1755-1774

Folder 15 Dunstable Singing School, subscription list, 1795

Folder 16 Ephemera, 1842-1946

Folder 17 Annie H. Drown (Ferree), remembrance book, 1857-1860

Folder 18 Samuel Fletcher, deeds, 1891

Folder 19 Ann E. Folsom, remembrance book, ca. 1835

Folder 20 Friendly Fire Society, record book, 1803-1818

Box 2

Folder 1 Friendly Fire Society, record book, 1763-1803

Folder 2 Friendly Fire Society, letters, bills, and notices, 1816-1817

Folder 3 John Gains, deeds, 1827

Folder 4-31 Alfred Gooding, sermons, 1891-1909

Box 3

Folder 1-26 Alfred Gooding, sermons, 1909-1926, n.d.

Folder 27-41 Alfred Gooding, lectures, 1881-1906

Box 4

Folder 1-10 Alfred Gooding, lectures, 1909-1932

Folder 11-13 Alfred Gooding, scrapbooks, 1886-1927

Box 5

Folder 1-2 Alfred Gooding, scrapbooks, 1920-1926

Folder 3 John H. Grace, Portsmouth Tercentenary papers and ephemera, 1919-1923

Folder 4 Grape Island, Native Conversion Statements, 1827

Folder 5-6 Thomas A. Harris Family, papers, 1807-1865

Folder 7 Charles A. Hazlett, letter from Ichabod Goodwin, 1865

Folder 8 James H. Head, draft notice, 1863

Folder 9 Morris Hobbs, Hampton Constable Receipts, 1696-1718

Folder 10 Wingate Ilsley, statement of war service, 1897

Folder 11 International Association of Machinists, record book, 1904-1907

Folder 12 Independent Order of Rechabites, Old Granite State Tent #238, record book, 1847-1850

Box 6

Folder 1 Andras Julian, deeds, 1804, 1830

Folder 2-4 Israel Kimball, pocket diaries, 1855-1860

Folder 5 Israel Kimball, papers, 1853-1859

Folder 6 Kittery and Portsmouth, newspaper scrapbook, 1902

Folder 7 Luther A. Knight, indemnity, 1894

Folder 8 Samuel T. Ladd, papers, 1904-1948

Folder 9 Marquis de Lafayette, letter to Portsmouth committee, 1824

Folder 10 John Langdon, receipt, n.d.

Folder 11-16 Langdon Family, papers, 1714-1899

Folder 17 Samuel Lawrence, Epping deed, 1811

Folder 18 Gilman Levitt and John Stavers, Proprietors’ Burying Ground deed, 1838

Folder 19 Gen. Moses Leavitt, letter from Lt. Col. Clement Storer, 1798

Folder 20 Ballad Lewis, American Seaman Certificate, 1840

Folder 21 Thomas Lewis, N.H. Militia Orders, 1834-1835

Folder 22 Abraham Lincoln, telegram to Frank Fuller, 1861

Box 7

Folder 1 Unidentified Loudon, NH merchant, account book, 1809-1813

Folder 2 Solomon Lowd, confession, ca. 1830

Folder 3 Waymouth Lydstrom, American Seaman Certificate, 1803

Folder 4 Clara Lynn, “Portsmouth By The Sea” song manuscripts and ephemera, 1920-1922

Folder 5 Nathaniel Meserve to Jotham Odiorne, deed, 1756

Folder 6 John Moffatt, receipt and deed, 1741, 1783

Folder 7 L. Moore, ephemera, 1891-1908

Folder 8 Miss Moses, reception and ball dance cards, 1898

Folder 9 John N. Moses, composition book and manuscripts, 1826-1836

Folder 10 Thomas P. Moses and Louisa Simes, sheet music, 18??

Folder 11 Mount Washington Summit House, stationary, 1879

Folder 12 NH Infantry, 13 th Regiment, reunion menu, 1887

Folder 13 NH Militia, military orders, 1771

Folder 14 North Parish, petition to call Rev. Samuel Langdon, 1746

Folder 15-16 North Parish Sacred Music Society, record book and papers, 1809-1823

Box 8

Folder 1 Ethyl L. Oakes, essay, ca. 1950

Folder 2 Andrew P. Peabody, sermon, 1858

Folder 3 Stephen Pearse, memo book, A Journey to Lancaster, 1820

Folder 4 Daniel and John Peirce, letters from John Wentworth, 1763-1795.

Folder 5 John and Mark W. Peirce, deeds, 1781-1811.

Folder 6 William Pepperell, letter from Henry Barter, 1742.

Folder 7 William Pepperell, letter to Edmond Quincy, 1743.

Folder 8 William Pepperell, letter from Edmond Quincy Jr., 1752.

Folder 9 William Pepperell, letter from Benning Wentworth, 1751.

Folder 10 James Perkins, deeds, 1811-1846.

Folder 11 Stephen Pickering, letter from Eliza Langdon, 1823.

Folder 12 James H. Pierrepiont, lease and receipts, 1820-1839.

Folder 13 Piscataqua Exchange Bank, notes, n.d.

Folder 14 Piscataqua Pioneers, lecture “Historic Spots at Kittery Point,” 1908.

Folder 15 Piscataqua Pioneers, rubbing of the ship “Raleigh” monument, 1926.

Folder 16 Portsmouth, autographs, 1786-1823.

Folder 17 Portsmouth, bills of mortality, 1808-1811.

Folder 18 Portsmouth, defense loan subscription, 1814.

Folder 19 Portsmouth, jury selection, 1786.

Folder 20 Portsmouth, notebook listing deaths, 1783-1787.

Folder 21 Portsmouth, medical society and Alice Manning receipts, 1815-1832.

Folder 22 Portsmouth, Return of the Sons and Daughters, 1853-1883.

Folder 23 Portsmouth, water pipes location notebook, 1908.

Folder 24 Portsmouth, Whig and Democrat Political Tickets, ca. 1850s.

Folder 25 Portsmouth Boys Club, membership list, 1844.

Folder 26 Portsmouth Chronicle, short story contest, scrapbook of published entries, 1907.

Folder 27 Portsmouth High School, graduation programs, 1888-1919.

Folder 28 Portsmouth Jail, record book, ca. 1764.

Folder 29 Portsmouth Junior High, “Purple and Gold” newsletter, 1935.

Folder 30 Portsmouth Mutual Fire Insurance Company, policies, 1849.

Folder 31 Portsmouth Post Office, unclaimed letters register, 1886-1900.

Box 9

Folder 1 Portsmouth Universalist Church, quilt makers list and programs, 1852-1873.

Folder 2 Portsmouth Whaling Company, meeting minutes book, 1832-1838.

Folder 3 Profile House and Pemigewasset House, brochures, 1879.

Folder 4 Albert Remick, recipe book, 18??.

Folder 5 James Sheafe and Richard Salter, deeds, 1795-1816.

Folder 6 Theodore Sheafe, citizenship certificate, 1816.

Folder 7 John S. Sherburne, letter from Henry Sherburne, 1810.

Folder 8 Sarah Sherburne to William Cario, lease, 1771-1776.

Folder 9 James F. Shores, Journal of a trip to Richmond, Indiana, 1840.

Folder 10 William Simes, agreement and deed, 1805, 1846.

Folder 11 John Sloper to Samuel Oakes, deed, 1781.

Folder 12 Andrew J. Stimson, Masonic membership lists and waiver, 1848-ca. 1889.

Folder 13 Celia Thaxter, poems, 1892, n.d.

Folder 14 Nathaniel Tracy, estate of Margaret Emery hearing notice, 1789.

Folder 15-21 Treadwell Family, papers, 1759-1798, ca. 1862-1918.

Folder 22-23 U.S.S. Kearsarge, records, 1885-1886.

Box 10

Folder 1 Jonathan M. Sewell (1748-1808), poetry manuscripts, n.d. (compare to Athenaeum rare book accession 195).

Folder 2 United States, federal loans receipt and certificate, 1796-1798.

Folder 3 David Urch, membership book for Soldiers and Sailors Historical and Benevolent Society, 1906.

Folder 4 Mr. Walker, aid subscription, 1823.

Folder 5 Stacy G. Walker, letter, 1875.

Folder 6 Nathaniel Walker, watchman appointments, 1829-1830.

Folder 7 Jonathan Warner to Ezekiel Pitman Jr., deed, 1795.

Folder 8 Daniel Webster, letter to John Taylor, n.d.

Folder 9 Fanny Webster, Valedictorian Address, ca. 1864.

Folder 10 Thomas M. Weeks, sale agreement for the Ship New Hampshire, 1865.

Folder 11 John Wentworth, letter and receipt, 1789-1791.

Folder 12 Mark Hunking Wentworth, deeds, 1729-1752.

Folder 13 Jeremiah Wheelwright, estate papers, 1758-1773.

Folder 14 Thomas Whidden and Caesar Whidden, agreement, 1801.

Folder 15 Julia Van Ness Whipple, obsequies, 1903?

Folder 16 George Whitefield, letter to Mr. Pearce, 1747.

Folder 17 William Wilson, deeds, 1838, 1861.

Folder 18 Willard and Abigail Hall, Thomas and Elizabeth Hart, Mary Jackson, and Martha Marshall to John Edmunds, deed, 1751 (added to collection 8/1993).

Folder 19 Richard Elliot to Robert Ham, deed, 1810 (1817 copy).

Folder 20 Ship New Hampshire, customs document, 1864.

Folder 21 Ephemera for Strawbery Banke and other historic houses in Portsmouth, includes Wentworth-by-the-Sea advertisement for 1947.

Folder 22 Bound volume of music, n.d. (donor Willis #6).

Folder 23 Edward R. Parry, commission and pledge of abstinence, 1865.

Folder 24 Sheet music by Clara Lynn, Portsmouth, 1922.

Folder 25 Sheet music, 1914.

Folder 26 William Marsden, letter to his parents in Portsmouth regarding an apprenticeship for his brother George, July 1828.

Box 11

Folder 1   John Sise Maritime Insurance correspondence related to ships whose name begins with A-D: Active, Adelaide, Annie Sise, Chocorua, C.L. Payson, D.D. Smith, Damon, Dan Draper, Daniel Marcy, and Don Teodoro, 1857-1877.

Folder 2   John Sise Maritime Insurance correspondence related to ships whose name begins with E-M: E. E. Badger, Emily Farnum, Era, Erico, Fanny A. Bailey, Golden Gate, Grandee, Gremlin, H. & H. Gould,  Joseph Clark, Joseph Grace, Kate Hunter, L.M. Stewart, Maj. Bradt., Mary Evelyn, Mary J. Adams,  Mary Louisa, Mary S. Hontvet, and Mary Willey, 1856-1876.

Folder 3   John Sise Maritime Insurance correspondence related to ships whose name begins with N-Z: Nettie  Langdon, Prairie Rose, R. H. Perkins, S.J. Mercer, Sally Brown, Sarah, Sargent, Sea Pigeon, Shark, Silver Lake, Simla, Thornhill, Unison, Webster, and Yucca, 1863-1875.

Folder 4   John Sise Maritime Insurance correspondence related to the ships Fleetford, Quickstep, Calcutta, Win Ross, Celia, Mary Jane Adams, and Othello, 1866-1874.

Folder 5   John Sise: Ship Nestor‘s log books, 1837-1840 (2).

Folder 6   John Sise: Ship Nestor‘s log books, 1840-1843 and 1884-1885 (3).

Folder 7   Maritime insurance correspondence, John P. Sise, 1852-1866.

Folder 8   Maritime insurance correspondence, John P. Sise and J.E. Manning, 1866-1877.

Folder 9    John Sise household goods receipts and correspondence, John Collamore. Jr. & Co. (later Curtis, Collamore & Co.), 1855-1867; French & Wells & Co., 1851-1861.

Folder 10    John Sise household goods receipts and correspondence, Atkins & Stedman, 1852-1855, Boston Earthenware Manufacturing Co., 1854-1857, East Boston Pottery, 1858-1859.

Folder 11   John Sise household goods receipts and correspondence, Charles Ahrenfeldt, 1854-1858; Briggs &  Rogers, 1854-1863; Herman Trost & Co., 1860-1867; Plympton & Robertson (later Nathaniel Plympton & Co.), 1860-1867; and various others.

Box 12

Folder 1    John Sise household goods receipts and miscellaneous correspondence.

Folder 2    John Sise business receipts, Meriden Cutlery Co. receipts, John Stokell, grocer, receipts, misc. receipts, Portsmouth vendors, misc. receipts, outside of Portsmouth, 1849-1877.

Folder 3    John Sise correspondence and bank books, 1860-1874.

Folder 4   Property history of the John Paul Jones House, including reports, deeds, titles, and plot plans.

Folder 5   Miscellaneous correspondence, 1807-1903.

Folder 6   Correspondence: Celia Thaxter to Martha Kuhn, December 16, 1847;  Joshua Wentworth to Capt. Daboville, January, 26, 1786; U.S. Treasury Dept. to Luther A. Knight, crew member of the U.S.S. Kearsarge, April 27, 1894.

Folder 7   Letter of introduction for John Paul Jones, from General John Sullivan in Philadelphia to Daniel Rindge in Portsmouth.

Folder 8   Family tree of Charles William Norton, Jr., undated.

Folder 9   John Dorr correspondence and receipts, 1794-1820.

Folder 10   John Dorr correspondence and receipts, 1821-1827.

Folder 11   John Dorr correspondence, receipts, and deeds, 1828-1885 and undated.

Folder 12   George Hart receipts, 1859-1922.

Folder 13   George Hart correspondence, 1868-1914.

Folder 14   Miscellaneous advertisements, 1868. Some are for W.D. Morse, purveyors of liquor in Gorham, N.H.

Box 13

Folder 1    Free Waltham Press newspaper, June 23, 1882. Book: Mr. Pearl’s Book on the Mind, 1842, signed CM Brewster.

Folder 2    National Mechanics & Traders Bank calendar, 1909.

Folder 3    National Mechanics & Traders Bank calendar, 1910.

Folder 4    National Mechanics & Traders Bank calendar, 1914.

Folder 5    National Mechanics & Traders Bank calendar, 1915.

Folder 6    National Mechanics & Traders Bank calendar, 1916.

Folder 7    National Mechanics & Traders Bank calendar, 1919.

Folder 8    National Mechanics & Traders Bank advertisement, n.d.

Folder 9    National Mechanics & Traders Bank advertisement, n.d.

Folder 10   Book: ‘List of the Most Fashionable and Approved Country Dances, Jigs, &c.’ , 1803. Inscribed: Charles E. Wentworth.

Folder 11   Book: ‘The Guardian in Two Volumes’ volume two, 1762. Inscribed: Paul Jones’s Book October 20, 1797.

Folder 12   Booklet ‘Brief History of the Isle of Shoals’, by Rev. E.  Victor Bigelow, 1923.

Folder 13   Journal, author unknown, 1852-1885.

Folder 14   Plan of the Town of Stratham, 1793. 4 copies. Original separated and is at the John Paul Jones House.

Folder 15   Alfred Eugene Lathrop, two notebooks, 1920s.

Folder 16   ‘An Act for Forming and Regulating the Militia within the State of New Hampshire’, 1787. Printed by Robert Gerrish.

Folder 17   Andrew Stinson:  Portsmouth High School graduation pin,  1900.

Folder 18   Six war ration books, WWI and WWII.

Folder 19   Letter from John Sherburne to Edward Cutts, June 8, 1940.

Folder 20   E.F. Carlton letters, 1944-1945.

Box 14

Folder 1   Alice Yeaton, two watercolor paintings, 1886, 1893. One unrelated illustration “In the Garden”, n.d.

Folder 2   Verso of scrapbook cover with inscription: “This vol. belonged to / Miss Alice Pearse / gift to / Portsmouth Historical Society / from / Horace Morison / a former trustee of / this Society and one of  / those who were instrumental / in preserving this, the / Society’s house, for this / Society. /  RM 1955, June 25.”

Folder 3   Woodbury Seavey diaries and ledger, 1848-1850 and 1870 at Rye Farm.

Folder 4   Woodbury Seavey diary, 1876 and two Old Farmer’s Almanacs, 1873 and 1877.

Folder 5   Mss. military history of Brevet Major Edward R. Parry, Capt.  20th Reg. U.S. Infantry, 1861-1869.

Folder 6   Manuscript page document to accompany a counterpane cover used on the bed in which Marquis de Lafayette slept while in Portsmouth at Capt. Louis Barres house in 1826.

Folder 7   Twenty-nine cancelled checks of John Bates from The First National Bank  of Portsmouth, N.H., Oct. 1906.

Folder 8   The Portsmouth Herald, Aug. 1, 1899.

Folder 9   Six clippings from The Boston Herald, 1936-1944.

Folder 10  7×10 print of John Paul Jones “from the original painting by Chappel in the possession of the publishers” and accompanying note; Wentworth-By-The-Sea souvenir fan.

Folder 11  Roster of the First Female School in Portsmouth, March 1, 1829.

Folder 12  Clippings, menu and postcard of the Folsom-Salter House, later to become the Portsmouth Athletic Club and the Acadia Restaurant on Court Street in 1986.

Folder 13  Colored reproductions of prints of Bow Street, 1874, and Noble’s Island, Portsmouth, N.H.

Folder 14  N.Y. dealer’s letter accompanying print of engraved portrait (6×9) of  James T. Fields (see P018) sent on approval.

Folder 15   Clippings re Langdons glued on board.

Folder 16   Baseball scorebook, Rockingham Baseball Club, 1867-1870.

Folder 17   Proclamation, dated October 17, 1998,  by Portsmouth Mayor Evelyn Sirrell on the occasion of the dedication of the time capsule created by the Portsmouth Historical Society.

Folder 18   Scrapbook all about Portsmouth, N.H., 1851-1909. Ascribed to Norton, but name not evident anywhere.

Folder 19   Graduation essay on “Jeremiah Mason” by Harry H. Foote,  June 1889.

Folder 20   Eight anonymous/unidentified watercolor paintings of flowers.

Box 15

Folder 1    Scrapbook of recipes belonging to Ella P. Walker (née  Smith); Rumford Receipt Book and Middle Street Baptist  Society Cook Book.

Folders 2-3  Scrapbook, Ella P. Walker, 1940s.

Folder 4    Ella P. Walker, “Diary of A Country Woman, or Day after Day at Squash Ridge,” 1940-1941.

Folder 5    Ella P. Walker, “Diary of A Country Woman, or Day after Day at Squash Ridge,” 1940-1941.

Folder 6    Thomas Neil-Mary Neil correspondence, 1851-1855.

Folder 7    Thomas Neil-Mary Neil correspondence, May-July 1857.

Folder 8    Thomas Neil-Mary Neil correspondence, Aug 1857-Oct 1858.

Folder 9    Philip Knowlton correspondence, 1901-1904; Amos Arnold Knowlton, admission form, 1882.

Folder 10  Mary Neil Bartlett estate papers, 1924-1934; Gertrude Knowlton Wilson correspondence, 1971-1974; Jennie Neil Knowlton.

Folder 11  Thomas Neil-Mary Neil correspondence, undated.

Folder 12  Gertrude Knowlton Wilson college records at Radcliffe; Thomas Neil and Amos Arnold Knowlton  miscellaneous material, 1847-1920.

Folder 13  Gertrude Knowlton Wilson funeral material, Dec 18, 1999.

Folder 14  Twenty-three photographs of Knowlton-Wilson family (including Gertrude Knowlton Wilson as a young girl).  Photographs taken by Davis Brothers, 17 Pleasant St., Portsmouth NH.

Box 16

Folder 1    Sumner Bird family correspondence, 1877-1901.

Folder 2    Sumner Bird family correspondence, May-June 1904.

Folder 3    Sumner Bird family correspondence, July-Nov 1904.

Folder 4    Sumner Bird family correspondence, 1909-1925.

Folder 5    Sumner Bird family correspondence, 1926.

Folder 6    Sumner Bird family correspondence, Jan-March 1927.

Folder 7    Sumner Bird family correspondence, April-May 1927.

Folder 8    Sumner Bird family correspondence, July-Dec 1927.

Folder 9    Sumner Bird family correspondence, 1930-1981.

Folder 10    Sumner Bird family correspondence, undated.

Folder 11    Sumner Bird family correspondence, partial and undated letters.

Folder 12    Approx. forty-five historical photographs of the McDonald family (?) taken by the Marden Studio on  Congress Street, Portsmouth. Perhaps 1920s? The original negatives were nitrate, and were disposed of after scans had been made. The folder contains photocopies of the images and accompanying  envelopes.

Folder 13     Receipt, July 21, 1882 from J. Albert Walker, Coal Merchant to Portsmouth Jail; picture postcard from Bertha in Zermatt, Switzerland, dated Dec. 28, 1946, to Mrs. W.A. Walker (Ella P.),  63 Deer St., Portsmouth NH;  S. H. Kingsbury, photographer at 16 Market Square, photo envelope that contained four negatives of Market Square, a farmhouse in Greenland, a shot of the woods, probably also Greenland, and one female member of the Stover family, either Ella P. or her sister Maria F. Stover, almost certainly taken on the roof of Hill St. in Portsmouth (negatives were nitrate and disposed of after being scanned); The Clarion, Portsmouth High School monthly, February 1916 Vol.2 No. 4 (see above folders Box 15 ff.1-5).

Folder 14     Various legal papers, including a deed of land in Deerfield, N.H. from Alice Clark of Portsmouth to Jeremiah Avery of Deerfield, January 7, 1834; the appointment of Solomon Spalding of Hillsborough County as a Justice of the Peace, January 8, 1853; a stock certificate for U.S. Metal Products Company belonging to Edward S. Whittemore of Nashua, August 18, 1914; four stockholder’s proxies for the Springdale Finishing Company in Boston; fragments of a business ledger from Tyngsboro, MA; an indenture, and various deeds unrelated to Portsmouth, 1829-1920.

Folder 15      Postcards of Portsmouth and Portsmouth Naval Shipyard, 1946.

Folder 16      Letter: Charlotte W. Whitman to Dr. K. C. Cushing with an accompanying note to him written by her daughter, Dorothy Whitman, n.p., n.d.; receipt for $1 of John Boit to Capt. Caswell, n.d.; empty envelope addressed to  the Rev. A. Lee Holmes in Coaticook, Quebec from John Young,     attorney of Newport, VT, dated 1897.

Oversized Box 1

Folder 1    Nathaniel Adams estate to John Fisher, deed, 1774; William Conant, Rechabites membership card, 1848.

Folder 2    Peter Coues estate, account statements & deed, 1816-1823.

Folder 3    Caleb Currier, appointment for revenue cutter, 1830, 1838.

Folder 4    Ephemera, 1842-1883.

Folder 5    Friendly Fire Society, articles & membership, c1795-1796.

Folder 6    Edith K. Harris, citizenship certificate, 1890.

Folder 7    Samuel Lord, plan of land, 1846.

Folder 8    Pembroke Academy, officers, instructors, students, 1824.

Folder 9    Portsmouth broadsides, 1815-1843.

Folder 10  Portsmouth list of vessels broadside, 1829.

Folder 11  Stimson, Masons’ certificate & high school diploma, 1864, 1900.

Folder 12  U.S.S Kearsarge, logbook, 1885-1886.

Folder 13  Edmund Roberts, citizenship certificate, 1806, 1835.

Folder 14  Edmund Roberts, Government Agent Authorization, 1832.

Oversized Box 2

Folder 1   Mrs. Charles Sumner Bird scrapbook, 1927.

Folder 2   Edmund M. Brown, plot plan, 1835.

Folder 3   William M. Conant, advertisement broadside, 1841.

Folder 4  Annie Drown Ferree, music & marriage certificate, 1862,  1917, undated.

Folder 5   William Laighton, military appointment, 1830.

Folder 6   Joseph Langdon, diploma, 1783 (n.d. reprint).

Folder 7   John Moffatt, waste book, 1744-1745.

Folder 8   Charles Peirce, proposal & subscription list for Oracle of  the Day, 1793.

Folder 9    Portsmouth deeds, 1810-1845.

Folder 10  Portsmouth First Female School, broadside, 1827.

Folder 11  Frederick W. Rogers, broadside of his excommunication, 1842.

Folder 12 Thirteen print engravings: The Reverend Mr. Sam Willard. Willard was president of Harvard College and married to the daughter of Jacob Sheafe; Noon on the Sea Shore; Ship Grandee; Guardian Angel; Charity; Grande Hôtel Du Louvre (France en Miniature series); Lyon (France en Miniature series); The Nearest Way in Summertime. Thomas Creswick, 1854; The Mitherless Bairn, Thomas Faird, 1855; Declaration of Independence, John Trumbull, 1817; Benjamin Franklin, engraved by Tilman and Pilbrow after David Martin; Roger and I, F.O.C. Darley for the book, The Vagabonds by   John Townsend Trowbridge, 1900; Feeding the Eaglets, unknown.

Folder 13  Twenty-three print engravings and one woodcut: Towing the Prize; The John Paul Jones House, Portsmouth by  Dorothy Holmes Lord; Print engraving: Market St., Portsmouth N.H.: With the Triumphal Arches & Grand Procession with the Sons of Portsmouth, July 4, 1853; Seeing The New Year In, F.O.C. Darley; The Bath of Beauty, E.T. Harris; Cinderella; The Fisherman’s Family; The Secret, T.B. Welch; The Betrothed, F.O.C. Darley (2 copies); The Watering Place; Friendship  Endangered; The New Boy; Titians [sic] Studio. Engraved for Godey’s Lady’s Book; Innocence, W. F. Tucker; The Orphan Girl. Engraved for Graham’s Magazine; Old Friend Failing; Lights and Shadows of the Wayside; The Benediction, H.W. Smith; The Grave of McCormick, F.E. Jones; Landing of the Pilgrims in the Year 1620, W. L. Ormsby; Crossing the Brook; Matilda, and Sorrento.

Folder 14   Fifteen print engravings: Noonday, J.N. Gimbrede ; Wigwam in the Forest, W.H. Bartlett; Now, You’ll Mind Me Next Time, Illman Brothers. Engraved for Peterson’s Magazine; The Old Stile; The Innkeeper’s Daughter; Preparing Breakfast; The First Step; Sunday, A.L. Dick; A Stiff Breeze. Engraved for Godey’s Lady’s Book; The Royal Exchange (London); The Highland Widow, F.O.C. Darley & John D. McRae; The Sorceress, Miss F. Corbeaux; Highland Piper My Boy’s Sir. Engraved for Godey’s; Worship in the Wilderness.

Folder 15  Twenty print engravings: March Wynds, F.O.C. Darley; D.E. Farragut; M. Faraday; Thomas Babington Macauley by Felicia Hemans; Levi Woodbury; Mercer Mortally Wounded at Princeton, G.H. Schmolze; Daniel Webster; Daniel Webster At the Tomb of Shakespeare by Schuessels; Hon. Jacob Sleeper, J.C. Buttre; Respectfully – Alice B. Neal; W.G. Armstrong for Godey’s; Fredrika Bremer,  Engraved for Godey’s Lady’s Book; Death on the Seas, Edwin Landseer; In the Balcony, Illman Brothers; Falls of the Towalaga, Rawdon, Wright, Hatch & Smith, 1845.  Engraved for Graham’s Magazine; The Student of Nature; Youth and Age; “Go It Rolla!”; Zarapha the Ancient Sarepta; The Pet Donkey.

Folder 16    One page (p. 57) from an undated issue of Gleason’s Pictorial Drawing-Room Companion showing engraved illustrations of “Market Square, Portsmouth, N.H.” and a “View of the United States Navy Yard, at Portsmouth, N.H.”

Folder 17    Scrapbook of Wentworth-By-The-Sea Hotel, including postcards, menus, event flyers, and news clippings, 1974-1990.

Oversized Box 3
Charles Lidgett Ledger, 1677-1679, 1684-1687.

Rolled at end of Series
Edmund Roberts, Siam Treaty Draft, 1833 (rolled).

Oversized MS Map Drawer
Folder 1 Thomas Leach to Thomas Winbolt, lease of Southgate, England property, 1812.

Oversized MS Map Drawer
Folder 2
The Resources of California, San Fransisco, 1875
Boston Morning Journal, August 2, 4 and 5
Newspapers Folder 2 of 2:

Oversized MS Map Drawer
Folder 3
Boston Courier, April 30, 1850
The Daily Union, Manchester, NH, September 27, 1881
The Daily Union, Manchester, NH, January 20, 1882
The Puritan Recorder, Boston, October 20, 1853
The Boston Semi-Weekly Courier, October 28, 1852

Oversized MS Map Drawer
Folder 4
Uncle Sam, Boston, December 23, 1854
Uncle Sam, Boston, December 9, 1854
Zion’s Herald and Wesleyan Journal, Boston, May 3, 1865
Hampshire County Times, Portsmouth, England, November 9, 1887
Boston Notion, June 10, 1841

In Vault With Other Framed Objects
Edmund Roberts, Muscat Treaty Draft, 1833 (framed, dimensions approx. 5′ 6″ x 1′ 6″).

See also Photographs: P18.001-P18.404.