Person Record
Metadata
Name |
Briard, Oliver, c1775-1844 |
Othernames |
also spelled Bryard. |
Born |
bp.Nov. 26, 1775 |
Birthplace |
Portsmouth, N.H. |
Deceased |
Jan. 4, 1844 |
Deceased where |
Great Falls (now Somersworth, N.H.) |
Places of residence |
Portsmouth, N.H. |
Occupation |
Merchant (shop on Market Street). |
Father |
Samuel Briard, 1733-1788. |
Mother |
Elizabeth Hart, c1734-1831. |
Spouse |
Sarah "Sally" Noble, daughter of John Noble and Mary Leavitt, b. 1772, d. Oct. 1 |
Children |
1. George Briard, bp. Nov. 7, 1802, d. Dec. 15, 1829, unm. 2. Oliver Briard, bp. Aug. 26, 1804, d. Dec. 19, 1804. 3. Sarah "Sally" Noble Briard, bp. Nov. 17, 1805, d. Nov. 6, 1847 in Great Falls (now Somersworth, N.H.), m. Jun. 3, 1829 to John A. Burleigh of Berwick, Me. 4. Elizabeth Briard, bp. Apr. 3, 1808, m. May 1844 in Great Falls (now Somersworth, N.H.) to Samuel Clark. 5. Oliver Briard, bp. Feb. 25, 1810, d. Feb. 6, 1872 in Boston, Mass., m. 1. 1836 to Lucy Ann Whiting (1813-1842), m. 2. 1844 to Maria L. Spring (1821-1845), m. 3. 1846 to Helen Maria Chase (1820-1853), and m. 4. 1855 to Elizabeth Storer Scamman (1820-1901). 6. Ann Maria Briard. bp. Jul. 26, 1812, d. Feb. 11, 1846 in Great Falls (now Somersworth, N.H.), unm. |
Notes |
North Church Records. North Cem. Records. |
Relationships |
Spouses: Sarah "Sally" Noble, daughter of John Noble and Mary Leavitt, b. 1772, d. Oct. 19, 1855 in Great Falls, N.H., m. Nov. 11, 1800. |
Related Records
-
-
-
MS002 B13 F17-F26 - Share Certificates, Adams-Haven
Arranged alphabetically by shareholder. F17: Shareholders are Nathaniel Adams, Joshua Ballard, William Ballard, Samuel Barnard, Lewis Barnes, Anna Bartlett, George F. Blunt, Langley Boardman, Samuel Bordman, William Boyd, F18: Shareholders are Harriet Bradbury, Oliver Briard, Benjamin Brierley, Elihu D. Brown, Nathan Brown, Thomas Brown. F19: Shareholders are Samuel Calder, Samuel Chauncey, Samuel Chamberlain, Charles W. Chauncey, B...
Record Type: Archive
-
MS071 - Portsmouth fire relief papers, 1802-1803.
Correspondence, list of persons receiving aid, and committee record book, relating to donations for the relief of victims of a large fire in Portsmouth, N.H., on Dec. 26, 1802, when fire broke out in the New Hampshire Bank Building causing a large portion of the city to burn. A committee was appointed to receive and distribute relief donations which were sent from many parts of the U.S. The seven folders of papers consist primarily of letters ...
Record Type: Archive
-
New Hampshire Gazette Advertisements - Market Street, West Side. - REF F44 .P8 W67
Works Projects Administration, New Hampshire.
Record Type: Library
-
New Hampshire Merchant Scrip : along with a brief history of its use and biographical sketches of the merchants. - REF F34 .L33 2018
Lafond, Kevin G.
Record Type: Library
-
-
S0047 - Henzell's Island Inoculation Ledger, 1782
Hospital ledger kept by physician Joshua Brackett for Henzell's Island containing a list of names and ages of 365 patients given smallpox inoculations between March and May 1782, along with patient accounts from March to October 1782. See "Multimedia Files" for a transcript by date and an alphabetical list of patients.
Record Type: Archive
-
S1223b - Mark Laighton account book, 1819-1823
Day book kept by Mark Laighton from 1819 to 1823. Laighton was a mast and block maker and invented the roller block. He owned Laighton's Wharf and Mast Yard and had a house on Bachelor's Lane (later Green Street). Entries are similar to S1223a (the earlier book kept by Laighton) and include outfitting ships, dry goods and food items, blocks and repairs made to vessels. They also include work on the Portsmouth Aqueduct system and repair to pum...
Record Type: Archive
-
S1231 - Portsmouth Academy record book, 1812-1828
Record book was kept between 1812 and 1828. The book begins on April 17, 1812 with an assessment of shares. It then details "Cash Paid" items including: For the Lot of Land & Deed 1884. For the Building 7867.31 … Paid Teachers… During the years 1812 and 1813 money was collected for assessments from 35 individuals including, Nathaniel Adams, George F. Blunt, Oliver Briard, B. Brierlet, E. D. Brown, Samuel Chauncy, Edward Cutts, Samuel Elli...
Record Type: Archive
-
S1622 - Nathaniel A. Haven account book, 1798-1808
Account book of Nathaniel Appleton Haven, of Portsmouth, New Hampshire. Date range is circa 1798 to 1808. Records include transactions with various merchants in Portsmouth, New Hampshire, as well as surrounding towns such as Exeter, Durham, Dover, and New Castle as well as Berwick and Kittery, Maine. Entries include merchants in London, Boston, and New York as well as ships. See "Multimedia Files" for a link to the index of individuals, busin...
Record Type: Archive
-
The Republican ledger (Portsmouth, N.H.), June 30, 1801. - Rare Pamphlet 50275 (OV)
Record Type: Library
-
The Republican ledger (Portsmouth, N.H.), May 12, 1801. - Rare Pamphlet 50274 (OV)
Record Type: Library
