Person Record
Metadata
Name |
Porter, Jeremiah |
Related Records
-
008.031.052 - Letter
Letter from the Pension Office about bounty land concerning Jeremiah Porter, Betsey Grant (widow of Joseph Grant), Hezekiah Foster, and Mary West (widow of Joseph West). The applications have been referred to the third auditor for report of service. The signature is unreadable. There is a note below that that says "How Timothy Davis."
Record Type: Archive
-
29009.262 - Document
"Defendants witnesses (?) in the case of State vs. Stephen Homans Jacob Lunt Andrew Wallace George Masury Samuel Stickney Jeremiah Porter Jeremiah Linn Eliza Meadows Margaret Dennis Lydia Herrick Charles Dodge Samuel Porter William F. Davis Ezekiel Webber" There is an "x" by all names except Jacob Lunt and Ezekial Webber. Significance of x unknown.
Record Type: Archive
-
29009.263 - Summons
This document tells the sheriff, deputies and constables to summon the names below to appear in court. Jacob Lunt Andrew Wallace George Masury Samuel Stickney Jeremiah Porter Jeremiah Linn Eliza Meadows Margaret Dennis Lydia Herrick Charles Dodge Samuel Porter William F. Davis Ezekiel Webber
Record Type: Archive
-
31214 - Document
1832 bill of lading for the Ship Delphos, under Jeremiah Porter, Master, in harbor at Trieste bound for Salem with five bales of Hemp.
Record Type: Archive
-
31216 - Document
A receipt from Mr. W. Carrol, Consular Commercial Agent at St. Helena, for fees of office to Jeremiah Porter, Master of the Ship Delphos of Salem.
Record Type: Archive
-
31217 - Document
1829 receipt to Jeremiah Porter, Master of the Ship Delphos, arriving from Leghorn (Livorno) to Gibraltar, regarding Port and Quarantine charges in the latter port.
Record Type: Archive
-
31218 - Document
1828 document acknowledging that the U.S. Consulate in Leghorn (Livorno), Grand Duchy of Tuscany, received the Register, Mediterranean-pass, and sea-letter of the Ship Delphos from Jeremiah Porter, captain of the said vessel. Signed by Thomas Appleton, the U.S. Consul in Leghorn.
Record Type: Archive
-
31221 - Document
1828 receipt document in Italian to Jeremiah Porter, Master of the Ship Delphos, from Leghorn, Grand Duchy of Tuscany, acknowledging that the captain paid the anchorage rights for the present trip to said port, listing the weight of the vessel, and certifying that the ship was deemed sanitary to proceed to the next port. Document notes that it is presently not valid in Genoa, then ruled by the Kingdom of Sardinia-Piedmont, per the health office o...
Record Type: Archive
-
7967 - Roster
Roster of all members ever in the Union Fire Society including date admitted, date of withdrawal and/or death. 115 names are listed including John Dyson, Robert Rantoul, William Wyer, Nicholas Thorndike, Nathaniel Goodwin, John Page, Jr., Robert Haskell, Josiah Batchelder, Jr., Henry Thorndike, William H. Lovett, John B. Allen, Augustus Lovett, Hugh Hill, Thomas Davis, Timothy Wyer, Isaac Flagg, Robert Porter, Peter Woodberry 2nd, James Worsley,...
Record Type: Archive
-
7968 - Document
Card with envelope announcing the upcoming Annual Meeting of the Union Fire Society on January 8, 1855. The card itself is dated January 6, 1855 and is accompanied by an envelope. It is addressed to Jeremiah Porter and is signed by John P. Webber, Jr., Clerk. The Union Fire Society was founded in 1804. M...
Record Type: Archive
-
7969 - Booklet
Booklet containing the Constitution of the Union Fire Society. There are 15 Articles of the Constitution. The booklet itself contains 8 pages, the last one lists former and present members' names. Former members include John Dyson, William Wyer, Nicholas Thorndike, Nathaniel Goodwin, John Page, Jr., Robert Haskell, Josiah Batchelder, Henry Thorndike, William H. Lovett, John B. Allen, Augustus Lovett, Hugh Hill, Thomas Davis, Timothy Wyer, Rober...
Record Type: Archive
-
7970 - Booklet
Booklet containing the Constitution of the Union Fire Society. There are 23 Articles of the Constitution. The booklet itself contains 8 pages, the last of which lists former and present members' names. Former members as of the printing of this booklet include John Dyson, William Wyer, Nicholas Thorndike, Nathaniel Goodwin, John Page, Jr., Robert Haskell, Josiah Batchelder, Henry Thorndike, William H. Lovett, John B. Allen, Augustus Lovett, Hug...
Record Type: Archive
-
7974 - Booklet
Booklet containing the Constitution of the Union Fire Society. There are 15 Articles of the Constitution. The booklet itself contains 8 pages, the last of which lists former and present members' names. Former members as of the printing of this booklet include John Dyson, William Wyer, Nicholas Thorndike, Nathaniel Goodwin, John Page, Jr., Robert Haskell, Josiah Batchelder, Henry Thorndike, William H. Lovett, John B. Allen, Augustus Lovett, Hug...
Record Type: Archive
-
FIC014.181 - Document
Receipt for payment from the committee of Michael Whitney, Thomas Whittredge and Jeremiah Porter.
Record Type: Archive
-
FIC014.182 - Document
Receipt for payment from the committee of Pyam Lovett, Thomas Whittredge and Jeremiah Porter.
Record Type: Archive
-
FIC014.266 - Booklet
Booklet containing the Constitution of the Union Fire Society. There are 15 Articles of the Constitution. The booklet itself contains 8 pages, the last of which lists former and present members' names. Former members as of the printing of this booklet include John Dyson, William Wyer, Nicholas Thorndike, Nathaniel Goodwin, John Page, Jr., Robert Haskell, Josiah Batchelder, Henry Thorndike, William H. Lovett, John B. Allen, Augustus Lovett, Hug...
Record Type: Archive