Person Record
Metadata
Name |
Cutter, Ammi Ruhamah, 1735-1820 |
Born |
Mar. 15, 1735 |
Birthplace |
Yarmouth, Me. |
Deceased |
Dec. 8, 1820 |
Places of residence |
Portsmouth, N.H. |
Occupation |
Physician. Served in the French and Indian War and the Rev. War. |
Father |
Ammi Ruhamah Cutter. |
Mother |
Dorothy Bradbury. |
Spouse |
Hannah Treadwell, daughter of Charles Treadwell and Mary Kelly of Ipswich, Mass. |
Children |
1. Mary Cutter, b. Aug. 2, 1759, d. Jul. 23, 1789, unm. 2. Hannah Cutter, of Portsmouth, N.H., b. Oct. 21, 1760, d. Feb. 10, 1840, m. Oct. 1, 1780 to Daniel Rindge Rogers. 3. Elizabeth Cutter, b. Feb. 22, 1762, d. Apr. 28, 1788, m. 1780 to Nathaniel Sherburne. 4. Charles Cutter, Harv. student, b. Sept. 12, 1763, d. Oct. 22, 1779 (drowned in Presh Pond, Cambridge, Mass.) 5. Dorothy Cutter, of Portsmouth, N.H., b. Aug. 30, 1765, d. Mar. 28, 1841, m. Clement Storer. 6. Daniel Cutter, shipmaster and merchant of Portsmouth, N.H., b. Jul. 24, 1766, d. Oct. 20, 1832, unm. 7. Dr. William Cutter, b. Jan. 31, 1769, d. May 22, 1817, unm. 8. Jacob Cutter, of Portsmouth, N.H., b. Jul. 22, 1771, d. Oct. 4, 1857, m. Oct. 25, 1798 to Miriam Cross of Newburyport, Mass. 9. Nathaniel Cutter, of Wolfeboro, N.H., b. Apr. 13, 1773, d. Nov. 17, 1824, unm. 10. Sarah Ann Cutter, b. Dec. 23, 1776, d. Mar. 6, 1811, m. Dr. Maine of Rochester, N.H. She owned the 1st. piano in Portsmouth, N.H. |
Education |
Harv. grad. of 1752. |
Notes |
See New Hampshire Historical Society for Dr. Ammi Cutter letters. |
Relationships |
Studied medicine in Portsmouth, N.H. with Dr. Clement Jackson. Spouses: Hannah Treadwell, daughter of Charles Treadwell and Mary Kelly of Ipswich, Mass. and Portsmouth, N.H., b. Aug. 24, 1734 in Portsmouth, N.h., d. Jan. 20, 1832, m. Nov. 2, 1758 in Portsmouth, N.H. |
Related Records
-
-
MS107 B01 F10 - Jeremiah Smith Judgement
Judgement against Samuel Sherburne, Jonathan Warner, and Ammi R. Cutter who are ordered to pay damages to Jeremiah Smith of Exeter.
Record Type: Archive
-
MS107 B01 F11 - William Remick Judgement
Judgement against Samuel Sherburne, Jonathan Warner, and Ammi R. Cutter who are ordered to pay damages to William Remick of Kittery, Maine.
Record Type: Archive
-
MS107 B03 F49 - Oath of Allegiance
Oath of allegiance to King George III with signatures dated 1773 to 1775. The second part of the document pledges support for the Church of England. Signers are listed in the People Field.
Record Type: Archive
-
-
-
-
-
-
-
"Portsmouth Genealogies" Papers of Agnes P. Bartlett. - REF F44 .P8 T2
Tallman, Louise H.
Record Type: Library
-
-
S0050 - Portsmouth Aqueduct Petition, 1797
Petition (1797 Nov. 27) from the inhabitants of Portsmouth, N.H., to the New Hampshire General Court for an aqueduct to bring water for firefighting. Petitioners requested that persons sharing the expense of building the structure could incorporate. Includes note (1797 Dec. 5) from the General Court that petitioners could "bring a bill".
Record Type: Archive
-
S0597 - Treadwell Family, Deeds
1. Copy of a deed from John Loud to Charles Treadwell, # 35 lot in Portsmouth Glebe lands on Broad Street, Feb. 8, 1759. 2. Deed, Sarah Ross to Ammi Ruhamah Cutter & Nathaniel Treadwell, for land in Portsmouth, 11 Nov. 1779.
Record Type: Archive
-
S1176 - John Evans papers, 1784-1789
The John Evans Papers, dating from September 1784 to April 1789, contain thirty "letters" written by John Evans (1737-1791) to himself. The collection more closely resembles journal entries where Evans, referring to himself as "Ange," writes in the second person, as if from the perspective of a conscience or guardian angel. Evans was a merchant of some prominence from Portsmouth, New Hampshire. While unusual in form, Evans's letters document his ...
Record Type: Archive
-
S1599 - Portsmouth NH Public Market Deed
Deed, John Fisher of London, England to the town of Portsmouth, N.H., represented by a committee made up of James Sheafe, Ammi R. Cutter, Moses Woodward. Nathaniel Adams and John Hale, a parcel of land for use as a public market place. August 20, 1793. An accompanying sheet of paper with three examples of wording used to deed land for a specific purpose to a corporate entity. Undated.
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
-
S1781 - William Simpson papers, 1736-1798
Papers of William Simpson of Portsmouth, N.H., dated 1736-1798. Includes deeds, court testimonies, wills, and correspondence related to the Simpson family. These ten documents were formerly part of the collection of William Marden Simpson of Piermont, N.H., who was a descendent of Col. William Simpson of Portsmouth, N.H. This portion of the collection pertains to Portsmouth. Other portions of the collection were distributed to other repositori...
Record Type: Archive
-
-
State coastal properties project ; Part 1 Fort Stark - F44 .N6 S72 1983
Thoresen Group.
Record Type: Library
