Person Record
Metadata
Name |
Penhallow, Thomas Wibird, 1783-1876 |
Born |
Jan. 16, 1783 |
Birthplace |
Portsmouth, N.H. |
Deceased |
Sept. 22, 1876 |
Places of residence |
Portsmouth, N.H. |
Occupation |
Merchant and ship owner |
Father |
Thomas Penhallow, b. 1760. |
Mother |
Hannah Bunbury. |
Spouse |
1. Mary Beach Penhallow, daughter of John Beach, b. 1787, d. Jun. 16, 1843, m. A |
Children |
none |
Notes |
Portsmouth Athenaeum Proprietor. |
Relationships |
Spouses: 1. Mary Beach Penhallow, daughter of John Beach, b. 1787, d. Jun. 16, 1843, m. Apr. 9, 1809 in Mass. 2. Susan S. Pearce Penhallow, daughter of David Pearce and Bethiah Ingersoll, b. 1793 in Portsmouth, N.H., d. Oct. 20, 1869, m. May 28, 1844. |
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
-
Historic Structures Report: Academy Building and Morton-Benedict House, Portsmouth, New Hampshire. - REF F44 .P8 P57 2008
Preservation Company.
Record Type: Library
-
Just the Facts: a slice of Swan history. - REF CS71 .S982 2009
Swan, Thaxter (Tack)
Record Type: Library
-
Just the Facts: a slice of Swan history. Vol. 3 only. - (Off-Site) CS71 .S982 2009
Swan, Thaxter (Tack)
Record Type: Library
-
-
MS071 - Portsmouth fire relief papers, 1802-1803.
Correspondence, list of persons receiving aid, and committee record book, relating to donations for the relief of victims of a large fire in Portsmouth, N.H., on Dec. 26, 1802, when fire broke out in the New Hampshire Bank Building causing a large portion of the city to burn. A committee was appointed to receive and distribute relief donations which were sent from many parts of the U.S. The seven folders of papers consist primarily of letters ...
Record Type: Archive
-
S0317 - First Consul (Sloop) Share deed, 1812. (S317).
Deed indicating sale by George Long and Thomas W. Penhallow, merchants, and Hanson M. Hart, shipmaster, to Abner Greenleaf of one-sixtieth part of the sloop.
Record Type: Archive
-
S0431 - Hight, Odiorne, Treadwell, Melcher Deeds, 1748-1869
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
-
S0650 - Samuel Larkin diaries, 1839-1848
Three diaries of Samuel Larkin from Portsmouth, New Hampshire, dated 1839 to 1848. The diaries record Larkin's weather observations and daily business, including his social, religious, and political life. He records the names of people who died as well as ship names. The diaries also include summaries of church sermons and numerous transcriptions of poems, hymns, and prose. The first diary (258 pages) is dated January 1, 1839, to December 31, ...
Record Type: Archive
-
S0887 - Unidentified Account Books
Two account books kept by an unidentified Portsmouth merchant. Names in expenses include Irah Rugg (carpenter), Toby and Littlefield, Alexander Ladd, the Portsmouth Steam Factory, and the Portsmouth Steam Planing Mill. Many other local names included. Indexed - see multimedia files for pdf.
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
-
S1223b - Mark Laighton account book, 1819-1823
Day book kept by Mark Laighton from 1819 to 1823. Laighton was a mast and block maker and invented the roller block. He owned Laighton's Wharf and Mast Yard and had a house on Bachelor's Lane (later Green Street). Entries are similar to S1223a (the earlier book kept by Laighton) and include outfitting ships, dry goods and food items, blocks and repairs made to vessels. They also include work on the Portsmouth Aqueduct system and repair to pum...
Record Type: Archive
-
S1223c - Mark Laighton account book, 1819-1828
Account book kept by Mark Laighton from 1819 to 1828. Laighton was a mast and block maker and invented the roller block. He owned Laighton's Wharf and Mast Yard and had a house on Bachelor's Lane (later Green Street). Entries are similar to S1223a (the earlier book kept by Laighton) and include outfitting ships, dry goods and food items, blocks and repairs made to vessels. They also include work on the Portsmouth Aqueduct system and repair to...
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
-
S1492 - Toppan Papers, 1761-1822
Twenty-four receipts, 1761-1809, all but three to Christopher Toppan (1734-1818), the remainder to Edmund Toppan (1777-1849), and two letters written by Christopher Stephen Toppan (1800-1861) to his mother and father in 1821 and 1822, in which he says he wants to sell his pastureland in order to open a business in Boston, and in the later letter asks his father for precise measurements of his house lot for insurance purposes.
Record Type: Archive
-
S1493 - Receipts, 1790-1800
Twenty-four miscellaneous receipts, mostly Portsmouth N.H.
Record Type: Archive
-
S1604 - Lewis A. Bruce Daybook, 1849-1855
Ledger of Lewis A. Bruce (1817-1901), house, sign and ship painter with entries starting January 1, 1849 and continuing through April 1855. Along with the customer's name and the work he is doing, the ledger tracks the prices charged for the work and materials. Entries include painting carriages including wagons, carts and sleds as well as furniture including glass cases, lights, meat chests, boards, awnings, cloth and tins. He also lists gra...
Record Type: Archive