Person Record
Metadata
Name |
Drown, Daniel P., 1785-1863 |
Born |
1785 |
Deceased |
Mar. 24, 1863 |
Places of residence |
Portsmouth, N.H. |
Occupation |
Goldsmith, deputy sheriff, justice of the peace, N.H. state legislator, inspector of lighthouses, collector of customs and clerk for the Eastern Railroad. Editor of the "People's Advocate." |
Spouse |
Lois Sawyer Tuxbury, b. 1790, d. Dec. 2, 1850. |
Children |
at least: 1. George O. Drown, b. 1813, d. Oct. 29, 1824. 2. Caline E. Drown, b. Aug. 1821, d. Nov. 4, 1822. 3. Daniel Augustus Drown, b. Apr. 17, 1823, d. Apr. 5, 1900. 4. George William Drown, b. 1826, d. Jan. 27, 1835. 5. Caoline "Carrie" A. Drown, b. Oct. 11, 1828, d. Jan. 7, 1916, m. 1861 to Nicholas Alessandro Apollonio (1815-1891). |
Notes |
Freemason. Member of the Associated Mechanics and Manufactures. |
Relationships |
Spouses: Lois Sawyer Tuxbury, b. 1790, d. Dec. 2, 1850. |
Related Records
-
-
Custom House, Post Office, Post Masters source material. - REF F44 .P8 W61
Works Projects Administration, New Hampshire.
Record Type: Library
-
-
-
New Hampshire Gazette Advertisements - relating to Daniel St., Congress St., North of Congress St., West of Market St., North of Market St., and Misc. - REF F44 .P8 W69
Works Projects Administration, New Hampshire.
Record Type: Library
-
S0088b - James Hervey Pierrepont Ledger, 1824-1826
Medical ledger dated 1824 to 1826 belonging to James Hervey Pierrepont, including charges, diagnosis, and treatment. He frequently records administering vaccinations and medications. Dr. Pierrepont records visits to patients at the Navy Yard as well as in Portsmouth, Greenland (Toscan and Parrott), New Castle (Amazeen and Rand), Newington (Hodgdon and Stone), Eliott (Dixon and Emery), York (Bowdoin) and North Hampton (Hay and Haines). Volume begi...
Record Type: Archive
-
S0090 - Portsmouth Church of Christ Record Book, 1803-1824
Record book of the Portsmouth Church of Christ including list of members and dates joined, withdrew, or died; minutes (beginning 1 Jan. 1803) describing conversions and baptisms, and letters of admonition and commendation; and other membership lists (1807 Jan. 1, 1808 and 1820). Persons cited include elder/founder Elias Smith and others from New Hampshire and Maine towns. The Portsmouth Church of Christ eventually became the Pleasant Street Ch...
Record Type: Archive
-
S0429 - Butler, Moody, Claggett, Vaughan, Dennett Deeds, 1724-1862
This collection of Portsmouth area deeds (S0401-S0445) includes deeds from all the following families plus others. The majority of the deeds are from Portsmouth. Other towns included are Greenland, New Castle, Newington, Piermont, Northwood, Wakefield, Gilmanton, Durham, Goffstown and Rye, NH. Islands included are Leach's Island and Jackson's Island. Families cited include: Abbot, Adams, Akerman, Atkinson, Ayer, Banfill, Brackett, Beck, Brewster,...
Record Type: Archive
-
S0855 - John S. Blunt Daybook
Daybook kept by artist (painter), John S. Blunt from 1826 to 1835. Book includes personal expenses, such as rent and hiring nurses. It also includes a record of work done by Blunt including sign lettering, commissioned paintings (ships, portraits, etc.), coffin plates, fire buckets, mirrors and furniture. Blunt's transactions are with individuals as well as furniture makers, churches (Methodist Episcopal Church on Middle Street), organizations (T...
Record Type: Archive