Person Record
Metadata
Name |
Simes, Mark, 1775-1834 |
Born |
July 23, 1775 |
Birthplace |
Portsmouth, N.H. |
Deceased |
Oct. 7, 1834 |
Places of residence |
Portsmouth, N.H. |
Father |
Joseph Simes, 1722-1779. |
Mother |
Ann (Hart) Simes, c1738-1802. |
Spouse |
Mary Ann Blunt, daughter of Capt. John Blunt and Hannah Sherburne, b. Apr. 29, 1 |
Children |
1. Sarah H. Simes, b. c1799, d. Nov. 9, 1883 in N.Y., unm. 2. Oliver Blunt Simes, b. Apr. 21, 1801, d. Jan. 30, 1824 (lost at sea), unm. 3. Ann H. Simes, b. 1802, d. Apr. 2, 1877, unm. 4. Elizabeth Blunt Simes, b. c1806, d. Jul. 23, 1883, unm. 5. Mary Sherburne Simes, b. c1807, d. Jul. 14, 1849, unm. 6. John D. Simes, b. Aug. 21, 1808, d. Jun. 1, 1860 in N.Y., m. Mary E. _____. 7. Charles William Simes, b. Sept. 13, 1812. |
Notes |
Prop. Cem. records. |
Relationships |
Spouses: Mary Ann Blunt, daughter of Capt. John Blunt and Hannah Sherburne, b. Apr. 29, 1772, d. Aug. 26, 1847, m. Nov. 21, 1798. |
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 B09 F13-F16 - Financial, Bills for Building Office, 1803-1805
Account books of the company secretaries (Thomas Sparhawk, John B. Sewell, and Edward J. Long), monthly statements, cash accounts, list of notes and notes due, risks taken, bills for building the office, check stubs, and the 1824 summation of accounts. Filed in oversize folders are monthly exhibits from 1803-1822, a list of sales at auction in 1817, and balance sheets. F13-F16: Gives names of many local builders and tradesmen, including: Jon...
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
-
-
S0047 - Henzell's Island Inoculation Ledger, 1782
Hospital ledger kept by physician Joshua Brackett for Henzell's Island containing a list of names and ages of 365 patients given smallpox inoculations between March and May 1782, along with patient accounts from March to October 1782. See "Multimedia Files" for a transcript by date and an alphabetical list of patients.
Record Type: Archive
-
S0114 - Mark Simes order and receipt for schooner Macedonian, 1818
Order (dated March 2, 1818) and receipt (dated April 9, 1818) for dividend due to Mark Simes for the second cruise of the schooner Macedonian, paid to Portsmouth shipmaster Thomas Lunt.
Record Type: Archive
-
S0143 - Portsmouth Ship List, 1804-1806
Three lists of ship names, owners, tonnage, when registered (1804-1806), and occasionally when built (ca. 1785-1806). Documents are presumed to be customs documents although they are not so labeled. List of ships with date built and owner: Five Friends (Schooner), 1803, Christopher Amazeen Dolphin (Schooner), 1794, J. Ayers Grand Turk (Ship), 1806, Lewis Barnes Driver (Schooner), 1796, Abner Blaisdel Ferdinand (Brig), 1798, Abner Blais...
Record Type: Archive
-
S0404 - Peirce Deeds, 1769-1824
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
-
S0635 - Labor contract, 1833. (Acces. #S-635).
Agreement, signed in Portsmouth, N.H. (1833 May), by Whidden, a minor aged 16 years, and his father, Thomas J. Whidden, contracting for the minor to work for Mark Simes and John D. Simes.
Record Type: Archive
-
S0888 - Portsmouth Universalist Society Record Book
Record book of the Universalist Church in Portsmouth (located on Pleasant Street, later became part of the South Church - Unitarian Universalist Church). Book records the Society's beginnings, with the building of the new church on Pleasant Street. The volume begins on January 1, 1807 with the Society's plan to purchase land for the building. The first entry lists names of seventy people and the shares they purchased as part of the endeavor. The ...
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
-
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
-
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. See "Multimedia Files" for a link to the index of individuals, busin...
Record Type: Archive
-
