Person Record
Metadata
Name |
Tredick, Jonathan Martin, 1802-1875 |
Born |
Nov. 30, 1802 |
Deceased |
July 2, 1875 |
Places of residence |
Portsmouth, N.H. - State Street, in a house built by Jacob Sheafe, later site of the county courthouse, now a parking lot. Later, lived at 28 Deer Street |
Occupation |
Merchant Bell & Tredick Banker - Pres. of Rockingham Bank. Ship owner |
Father |
Jonathan Martin Tredick, 1777-1802. |
Mother |
Martha Marshall |
Spouse |
Mary Frances Salter, daughter of Titus and Nancy Salter, b. 1803, d. Sept. 24, 1 |
Children |
1. Titus Salter Tredick, b. Jul. 4, 1834, d. Jan. 27, 1900 in Tunbridge Wells, England, m. in Washinton, D.C. to Sarah Rogers Bailey. 2. Ann Catherine Tredick ("Annie"), bp. Apr. 3, 1836, m. Apr. 25, 1866 to Maj. Philip Fendall, USMC. |
Notes |
Athenaeum proprietor #21 (1833-1875?) Tredick, in partnership with Andrew W. Bell, operated a ship chandlery at the head of Commercial Wharf on Water Street. He subsequently disposed of his interest to Bell, and accepted cashiership of the Portsmouth Bank. Later he became interested in shipping. Tredick served as President of the Rockingham Bank, and director of the Salmon Falls Manufacturing Company. R. G. Dun credit report in Name File. |
Relationships |
Spouses: Mary Frances Salter, daughter of Titus and Nancy Salter, b. 1803, d. Sept. 24, 1887, m. Jun. 26, 1833 . |
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
-
-
-
R. G. Dun credit reports (Portsmouth, N.H. for 1845-1875) - See individual Name Files
Record Type: Library
-
S0170 - Portsmouth Marine Railway Co. Records, 1833-1857. (S170).
Record book, including articles of agreement and incorporation, rules and regulations, and minutes concerning staff, repair of track and equipment, stock issues, and sale at auction, 1857; business papers including meeting notices, reports, and document authorizing the sale of the railroad because of growth in size and number of ships and inability to keep track working; work log with dates and names of ca. 125 ships (1840-1855); and cashbook, in...
Record Type: Archive
-
S0364 - Pontiac (Ship) Logbook, 1845-1847. (S364).
Logbook, of voyage from New York and New Orleans to Liverpool with William Parker and George W. Tucker in command. Logs weather, course, and remarkable events. In 1846 ship was quarantined in New York. A number of deaths were recorded.
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
-
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 "Multimedia Files" 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 venerable reli...
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
-
S1486 - John Haven Estate Record Book, 1845-1846
Record book for settling the estate of John Haven. Haven was born April 8, 1766 and died October 23, 1845 leaving a large etstate. Book begins November 19, 1845 and includes records of business interests, real estate and shares owned by Haven as well as money owed by individuals including: Stores & Land on Fore & Cross Streets Store No 12 Merchants Rowe House & Store on Market & Penhallow Street Land & Wharf on Church Hill Store & Wharf on C...
Record Type: Archive
-
S1592 - Portsmouth Deeds
Deed, Thomas Sherburne of Greenland, N.H. to Samuel Cate of Portsmouth, land in Cedar Swamp, Portsmouth, March 26, 1767. Deed, Clement Davis to John S. Davis, both of Portsmouth, house and buildings on Frame Point, sometimes called Partridge Street, April 20,1805. Deed, Jacob Martin to William Varrell, both of Portsmouth, land in Rochester, N.H., April 10, 1810. Deed, William Brown to Robert Foster, certain lots on Wibird's Hill, Ports...
Record Type: Archive
-
-
-
-
Ships and Shipping: Shipyards: Tobey and Littlefield. - Shipyards: Tobey and Littlefield
Record Type: Library
-