Person Record
Metadata
Name |
Edmonds, Joseph Merrill, 1813-1872 |
Born |
1813 |
Deceased |
Sept. 3, 1872. |
Deceased where |
Portsmouth, N.H. |
Places of residence |
Portsmouth, N.H. |
Occupation |
Deputy customs collecter, Portsmouth, N.H. |
Father |
Benjamin Edmonds 1786-1861. |
Mother |
Hannah Merrill 1788-1852. |
Spouse |
Elizabeth Jane Mason, b. 1815, d. Oct. 31, 1905 in Portsmouth, N.H., m. Sept. 7, |
Relationships |
Spouses: Elizabeth Jane Mason, b. 1815, d. Oct. 31, 1905 in Portsmouth, N.H., m. Sept. 7, 1834 in Portsmouth, N.H. |
Related Records
-
MS016 - Portsmouth Customs House records, 1794-1913
Records of the Portsmouth Customs House, dated 1794 to 1913, consisting primarily of the correspondence of customs collectors Zenas Clement (1853-1856), John H. Bailey (1869), and J. B. Upham (1866-1869) as well as deputy collector J. M. Edmonds (1869) in Portsmouth, N.H. The bulk of the material is from Upham's term as collector; correspondents include J. F. Hartley (assistant secretary of the U.S. Treasury Department), Nathan Sargent (U.S. comm...
Record Type: Archive
-
-
S0248 - Phillips, Wendell. Letter
Wendell Phillips to Joseph M. Edmunds, proposing that he could come to Portsmouth on Nov. 21 for $25 plus expenses.
Record Type: Archive
-
S0254 - Letter from B. P. Shillaber to Joseph Edmonds, 1853
Letter from B. P. [Benjamin Penhallow] Shillaber to Joseph Edmonds concerning an invitation to speak in Portsmouth. Dated November 22, 1853.
Record Type: Archive
-
S0414 - Benjamin Cheever Deeds, 1830-1870
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 Jackson's Island and Leach's Island. Families cited include: Abbot, Adams, Akerman, Atkinson, Ayer, Banfill, Brackett, Beck, Brewster,...
Record Type: Archive
-
S0421 - Temple Deeds, 1843-1864
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
-
S0440 - Lord, Elliott, Smith, Whidden, Edmonds Deeds, 1755-1868
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
-
S0864 - Portsmouth Lyceum Record Book
Record Book includes an act of incorporation, signature list of members, ideas for lectures, and a schedule of lecturers and topics. The book begins with an account of the first meeting of the Lyceum at the Court House in Portsmouth on September 15, 1834 under the leadership of Charles Burroughs, Charles A. Cheever and Charles W. Cutter.
Record Type: Archive
-
S1400 - Portsmouth Deeds
Assorted deeds and quitclaims pertaining to sales of land in Portsmouth, New Hampshire, and the surrounding area, dated from 1721 to 1941. Folder 1 Deeds dating from 1721-1800 1) William Keais to John Peirce, Jan 29, 1721/2 2) James Jeffery to Richard Jose, Jan 2, 1725/6 3) Richard Jose to John Peirce, May 21, 1731 4) Margaret widow of Ebenzer Jose to Nathaniel Sheafe Griffish, Sept 20, 1773 5) Michael Dennis Jose to Nathaniel Sheafe ...
Record Type: Archive
-
S1448 - Entry of protest forms, 1864-1868
Seven entry of protest forms. A "protest" is a notarized statement obtained after a ship enters port after a rough voyage. Its purpose is to protect the ship's charterer or owner from liability for damage to the cargo, the ship or to other ships in a collision, where this was caused by the perils of the sea (for example, bad weather). If it is known or suspected that such damage has occurred, the captain will make a sworn "protest in common...
Record Type: Archive
-
S1498 - Howard Benevolent Society Records
Record book for the Howard Benevolent Society and several loose enclosures. Book begins with the founding of the Society in 1829 with the intent of forming "a charitable association for the relief of the poor of the town of Portsmouth." The committee members present at the formation were listed as: Charles W. Cutter, John W. Foster, Ebenezer Wheelwright, Rev. Asabel Davis, Rev. Israel Putnam, Rev. Charles Burroughs and Alfred W. Haven. Bylaws...
Record Type: Archive
-
S1791 - Edward Payson Kimball insurance ledger, 1865-1872
Ledger for the Portsmouth branch of the National Insurance Company kept by insurance agent Edward Payson Kimball, dated 1865 to 1872. Report of fire policies issued and renewed for the National Insurance Company of Boston, Mass. See "Multimedia Files" for a link to a PDF containing an index of the ledger.
Record Type: Archive