Person Record
Metadata
Name |
Goddard, John, 1756-1829 |
Born |
Nov. 12, 1756 |
Birthplace |
Brookline, Mass. |
Deceased |
Dec. 18, 1829 |
Deceased where |
Portsmouth, N.H. |
Places of residence |
Portsmouth, N.H. |
Occupation |
Physician. Apothecary. U. S. Army (c1778-1780), purser and later ships surgeon (captured twice) |
Father |
John Goddard. |
Mother |
Hannah _____. |
Spouse |
1. Susanna Heath, d. Jul. 17, 1787, m. Jun. 5, 1783., 2. Jane Boyd, d. Oct. 11, |
Children |
with Susanna: 1. John Heath Goddard, b. Mar. 18, 1784, m. Jan. 26, 1812 to Almira Porter. 2. Henry Goddard, b. Nov. 23, 1785, m. Apr. 11, 1810 to Elizabeth Leavitt Payson. 3. Samuel Goddard, b. Jul. 3, 1787, m. Sept. 30, 1818 to Mehitable May Dawes. with Jane: 4. William Boyd Goddard (twin), b. Jun. 22, 1789, d. Oct. 11, 1790. 5. Jane Boyd Goddard (twin), b. Jun. 22, 1789, d. Jan. 29, 1805. 6. Harriet Goddard, b. Oct. 2, 1790, d. Sept. 23, 1814. with Mary: 7. Lucy Maria Goddard, b. Feb. 1, 1793, m. Oct. 15, 1823 to John Knight Pickering. 8. Elizabeth Sewall Goddard, b. Feb. 1795, d. Jun. 14, 1812. 9. William Goddard, b. Apr. 22, 1796, m. Nov. 1832 to Louisa C. Smith. 10. Charles Goddard, b. Sept. 15, 1797, m. Aug. 16, 1830 to Caroline Ann Lerow. 11. Ann Goddard, bp. Sept. 24, 1798, d. an infant. 12. Warren Goddard, b. Sept. 12, 1800, m. Aug. 6, 1829 to Mary C. Tobey. 13. Ann White Goddard, b. Feb. 5, 1803, m. May 5, 1829 to Rev. Orange Clark. 14. Richard Langdon Goddard, of New York City, b. Jul. 29, 1804. |
Education |
Harvard graduate of 1777 |
Notes |
North Church records |
Relationships |
Brother to Jonathan Goddard. Apprenticed to Dr. A. B. Cutter. Spouses: 1. Susanna Heath, d. Jul. 17, 1787, m. Jun. 5, 1783. 2. Jane Boyd, d. Oct. 11, 1790, m. Jun. 5, 1788. 3. Mary Langdon, d. Jun. 14, 1808, m. Dec. 14, 1791. 4. Ann White, d. Sept. 5, 1832, m. Jan. 13, 1811. |
Related Records
-
Early U.S. Customs Records and History Portsmouth, New Hampshire, compiled, 1930-1932. Volume 3: Builders, Masters, Owners and Importers. - F44 .P8 N44
Nelson, George A.
Record Type: Library
-
Early U.S. Customs Records and History Portsmouth, New Hampshire, compiled, 1930-1932. Volume 3: Builders, Masters, Owners and Importers. - Professional Collection - Cataloging
Nelson, George A.
Record Type: Library
-
Early U.S. Customs Records and History Portsmouth, New Hampshire, compiled, 1930-1932. Volume 3: Builders, Masters, Owners and Importers. - Ready Reference Maritime
Nelson, George A.
Record Type: Library
-
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
-
MS002 B15 F02 - Reading Room Papers, Subscribers to the Reading Room, 1810-1814, nd
Contains lists of subscribers, correspondence concerning the reading room, bills and receipts (usually newspaper subscriptions), and the Subscription Room Book. F02: Subscribers to the Reading Room. Signatures of all subscribers who paid dues from 1810-1821. Names include Peyton F. Freeman, Edward Cutts jr, J.W. March, Daniel Webster, Robert Rice, Peter Pearse, William Garland, Samuel Cushman, Samuel Lord, Joseph Low and others.
Record Type: Archive
-
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
-
-
"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
-
S0058 - Charles Treadwell Land Grant, 1729, 1792
Contract, the Wardens of the First Parish Church grant Charles Treadwell, wigmaker, a house lot. Concerns "ordering & governing Glebe lands." Document is dated 1729 with an update dated 1792.
Record Type: Archive
-
S0222 - Humane Fire Society (Portsmouth, N.H.) Record book, 1796-1830. (S222).
Record book begins with the founding of the society by ca. seventy subscribers. Includes sixteen rules establishing a twenty-five member society; and minutes with entries such as election of officers, dues assessment, member approval, etc. Subscribers include Portsmouth names such as Nathaniel A. Haven and John Goddard.
Record Type: Archive
-
S0641 - Portsmouth legal papers, 1789-1828. (Acces. S-641).
Chiefly legal materials of residents of Portsmouth, N.H. Includes inventory (1828) of the estate of Abigail Ham; deposition (1819) of Ebenezer P. Akerman, taken in Norfolk, Va., concerning Ebenezer Thompson, plaintiff, of Portsmouth and John Haven, defendant, of Philadelphia, Pa.; and several deeds. Persons represented include Eliphalet Ladd, Nathaniel Haven, Mary Peirce, Rebecca Hardy, John Goddard, Susanna Green, Lucy Maria Sewall, and Supply C...
Record Type: Archive
-
S0894 - Thomas Moulton Account Book
Account book of Thomas Moulton, a Portsmouth blacksmith. Individuals listed in entries include those below. Some of the individuals have references concerning their occupations, for example Joshua Johnson is listed as a shoemaker, John Hill, blacksmith. Jacob Nutter, mason, Samuel Nelson, chairmaker Lyman Spalding, doctor, John French, butcher, George Hart, blacksmith, Edward Dimcey, mason, Joshua Johnson, yeoman, and Thadeus Perkins, truckman. E...
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
-
S1494 - John Goddard letter, 1814
Letter written May 5th, 1814 by John Goddard, on behalf of the relief committee, to John Woodbury acknowledging receipt of fifty-one dollars contributed by the citizens of Hamilton, MA for the relief of those affected by the fire in Portsmouth the previous year (1813). Goddard was a druggist and later a hardware store owner whose store was at the corner of Ladd and Market Streets.
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. A link to the index of individuals, businesses and ship names can be...
Record Type: Archive
-
-