Person Record
Metadata
Name |
Parrott, John Fabyan, 1767-1836 |
Born |
Aug. 8, 1767 |
Birthplace |
Portsmouth, N.H. |
Deceased |
Jul. 9, 1836 |
Deceased where |
Greenland, N.H. |
Places of residence |
Portsmouth, N.H. Lee, N.H. |
Occupation |
Merchant and sea captain. Postmaster - c1826 U.S. Congressman for N.H. |
Father |
Capt. John Parrott, c1742-1790. |
Mother |
Deborah Walker, d. 1779. |
Spouse |
Hannah Skilling Parker, daughter of Robert Parker and Sarah Sherburne, b. May 24 |
Children |
1. Sarah Parker Parrott, b. Oct. 9, 1799 in Lee, N.H., d. Jun. 28, 1866 in Portsmouth, N.H. 2. Martha Brackett Parrott, b. Jul. 12, 1801 in Lee, N..H., d. Sept. 2, 1847. 3. Robert Parker Parrott, b. Oct. 4, 1804 in Lee, N.H., d. Dec. 24, 1877 in Greenland, N.H. 4. John Toscan Parrott, b. Jun. 9, 1806 in Portsmouth, N.H., d. Dec. 16, 1856. 5. William Flagg Parrott, b. Mar. 21, 1808 in Portsmouth, N.H., d. Jul. 19, 1878. 6. Edward Moore Parrott, b. Jul. 2, 1809 in Portsmouth, N.H., d. Apr. 28, 1834 at sea, prob. unm. 7. Peter Pearse Parrott, b. Jun. 18, 1811 in Lee, N.H., d. Jul. 30, 1896 in Arden, New York. 8. Ellen Octavia Parrott, b. May 24, 1813 in Portsmouth, N.H., d. Nov. 6, 1886 in Greenland, N.H. 9. Hannah Parker Parrott, b. Jul. 1, 1814 in Portsmouth, N.H., d. Jan. 21, 1877. |
Notes |
See New Hampshire Historical Society for the Parrott Paper, 1792-1878. |
Titles & honors |
Member of Friendly Fire Society. |
Relationships |
Spouses: Hannah Skilling Parker, daughter of Robert Parker and Sarah Sherburne, b. May 24, 1771 in Portsmouth, N.H., m. Mar. 13, 1799. |
Related Records
-
Custom House, Post Office, Post Masters source material. - REF F44 .P8 W61
Works Projects Administration, New Hampshire.
Record Type: Library
-
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 B14 F01-F15 - Share Certificates, Haven-Young
Arranged alphabetically by shareholder. F1: Shareholders are Nathaniel A. Haven, Thomas Haven, John Haven, William A. Hayes, Edward P. Hayman, Elish Hill jr, Samuel Hill. F2: Shareholders are Silas Holman, Ivory Hovey. F3: Shareholders are Elilphalet Ladd, Henry Ladd, Alexander Ladd, Gideon Lamson, Samuel Larkin, Gilman Leavitt, Thomas Leigh. F4: Shareholders are Benjamin Leverett, Edward Livermore, Edward J. Long, John Lord, Samue...
Record Type: Archive
-
MS022 B01 F05 - Thomas Beck and Thomas Beck Jr., papers
Papers include several deeds for land purchased by Thomas Beck and Thomas Beck Jr. One of the deeds includes land in Greenland and Rye. There is also a will for Samuel Oakes, uncle of Thomas Beck and from whom Thomas Beck inherited real estate. There is an appointment for Thomas Beck Jr. as surveyor of highways.There are also three receipts, two for taxes paid by the Becks and one for "services in your store" from Samuel Elkins to Thomas O. Beck....
Record Type: Archive
-
-
Piscataqua pioneers : selected biographies of early settlers in northern New England. - Ready Reference
Record Type: Library
-
-
S0108 - Greek Aid Committee Record Book, 1827-1828
Records including resolution to solicit funds from all Portsmouth church congregations, names of contributors and amount given, and letter of solicitation from the committee to the public.
Record Type: Archive
-
S0791 - Portsmouth Marine Society broadside, 1827
Broadside concerning the flag of the Portsmouth Marine Society and the numbering system assigned to ship masters. Lists names and flag numbers of thirty-five members.
Record Type: Archive
-
S1027 - Liberty Pole Subscribers
List of about 100 people who pledged money to raise a Liberty Pole at Liberty Bridge, Portsmouth, along with the amount they pledged to donate. c1824 See the bottom of this catalog record for link to a transcript of the list of names in the document. Liberty Bridge To perpetuate to posterity the memory of glorious __________ the early history of their ____ has ever __ the anxious care of the patriotic and virtuous in every age. The...
Record Type: Archive
-
S1223a - Mark Laighton account book, 1804-1813
Account book was kept between 1804 and 1813. The handwriting changes several times, suggesting several people were keeping the records over the time period. The book is part of a three volume set presumed to be owned by Mark Laighton, a mast and block maker, who also invented the roller block. Entries include various specialized ship elements, such as spars, blocks, and tackles. Sometimes the records list ship work by the owner or captain of ...
Record Type: Archive
-
S1223a - Mark Laighton account book, 1804-1813
Account book was kept between 1804 and 1813. The handwriting changes several times, suggesting several people were keeping the records over the time period. The book is part of a three volume set presumed to be owned by Mark Laighton, a mast and block maker, who also invented the roller block. Entries include various specialized ship elements, such as spars, blocks, and tackles. Sometimes the records list ship work by the owner or captain of ...
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
-
S1484 - Portsmouth Bicentennial Celebration Guest List, 1823
List of 254 signatures of individuals who attended the May 21, 1823, Portsmouth Bicentennial Celebration at Franklin Hall. Signatures include: Elizabeth Abbot Charles C. Adams William P. Adams Jane M. Andrews Mary Appleton Mary B. Appleton Sarah E. Appleton J. B. Ball Jane S. Ball John Ball Ichabod Bartlett James Bartlett Levi Bartlett William Berry George Blake Sarah Olcott Blake Langley Boardman I. G. S. Boyd Ann B. Brie...
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