Person Record
Metadata
Name |
Rundlet, Edward, 1805-1874 |
Born |
Nov. 27, 1805 |
Deceased |
May 28, 1874 |
Places of residence |
Portsmouth, N.H. (Middle Street) |
Occupation |
Physician. |
Father |
James Rundlet. |
Mother |
Jane Hill. |
Spouse |
None |
Children |
None |
Notes |
Athenaeum proprietor #73 (1854-1874) |
Relationships |
Spouses: None |
Related Records
-
Bill of Mortality for Portsmouth, N.H., for A. D. ... - (Off-Site) Rare Book 02015
Spalding, Lyman (Dr.), 1775-1821.
Record Type: Library
-
S0552 - Deeds, 1804-1941. (S552-S553).
Includes deeds (1829, 1853) to the Foye farm, Rye, N.H., and fourteen deeds for property in Portsmouth, N.H. Foye family members include John Foye, Nathaniel G. Foye, Orion Foye, Morris C. Foye, Morris C. Foye II, and Ray B. Foye. Other persons cited include H.B. Buzzell, Almira, Ellen, and Lizzie Freeman, Nathaniel and John Haven, Frank Jones, Charles and Alice Mendum, Edward and Caroline Rundlet, and Charles and Susan Wentworth. Businesses cite...
Record Type: Archive
-
S0553 - Deeds, 1804-1941. (S552-S553).
Includes deeds (1829, 1853) to the Foye farm, Rye, N.H., and fourteen deeds for property in Portsmouth, N.H. Foye family members include John Foye, Nathaniel G. Foye, Orion Foye, Morris C. Foye, Morris C. Foye II, and Ray B. Foye. Other persons cited include H.B. Buzzell, Almira, Ellen, and Lizzie Freeman, Nathaniel and John Haven, Frank Jones, Charles and Alice Mendum, Edward and Caroline Rundlet, and Charles and Susan Wentworth. Businesses cite...
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
-
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
-
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
-
The Rundlet-May Family Manuscript Collection: A Guide and Inventory. - REF F44 .P8 D45
Dempsey, Claire
Record Type: Library
