Person Record
Metadata
Name |
Wallis, George, c1619-1685 |
Othernames |
Wallace, Mr. George Wallis, Woollis, George Wallis Sr |
Born |
c1619* |
Deceased |
Dec. 14, 1685 |
Deceased where |
Portsmouth, N.H. |
Places of residence |
Chelsea, Mass. - 1656. Newfoundland Little Harbor, Portsmouth and Rye, N.H. - 1660. |
Father |
Poss. Ralph Wallis. |
Spouse |
Eleanor ____. |
Children |
1. William Wallis, b. c1647, d. Aug. 26, 1740/41, m. Dec. 15, 1673 to Jane Drake (b. 1660), daughter of Ens. Nathaniel Drake. 2. George Wallis, b. c1660 in Rye, N.H., d. c1722 (poss. Jun. 5, 1719) in New Castle, N.H., m. Nov. 18, 1686 to Ann Shortridge (1660-1726), daughter of Richard Shortridge. 3. Honor Wallis, m. (maybe) James Allard. 4. Caleb Wallis. 5. a daughter, m. Walker Randall. 6. Eleanor Wallis, m. James Berry (dfl. 1674), son of William and Jane Berry. |
Notes |
* age 60 in 1679. |
Relationships |
Spouses: Eleanor ____. |
Related Records
-
-
MS036 B01 F02.01 - Portsmouth tax list, 1669-1671
Portsmouth tax list dated 1669-1671. Reverse includes an undated list of tythingmen and families for Sandy Brook and Greenland. See "Multimedia files" for a link to a transcription.
Record Type: Archive
-
MS036 B01 F02.04 - Great Island tax list, 1674-1680
Great Island division taxes 1674, 1675, 1676 with notations for 1672-1679. See "Multimedia files" for a link to a transcription.
Record Type: Archive
-
MS036 B01 F05.03 - 1679 Portsmouth town account - Mr. Francis Tucker
Mr. Francis Tucker account 1679 The town of Portsmouth Contra (credits) Debits James Leach for the town to 1 barrel of Richard Shortridge ??? Tobias Lear To Mr. [Joshua] Moody Henry Beck ...
Record Type: Archive
-
MS036 B01 F08.23 - Town account of what Mr. Moody received in Portsmouth1682
Town account of what Mr. Moody received in Portsmouth 1682 See "Multimedia files" for a link to a transcription.
Record Type: Archive
-
MS036 OV B01 F01.01 - Portsmouth tax rate list dated 1669-1674.
Portsmouth tax rate list dated 1669-1674. See "Multimedia files" for a link to a transcription.
Record Type: Archive
-
MS036 OV B01 F01.02 - Census for Sandy Beach and Little Harbor, Feb 1679
Little Harbour list taken per Mr. [Nathaniel] Fryer 1680 Columns include: / tillage land acres / pasture land / House barns / oxen / cow / yearlings / horses / sheep / hogs / marsh land / Mr. Henry Sherburne Edward Bickford George Wallis William Wallis James Randall Ensigne [Francis] Drake John Odiorne John Foss John Berry James Berry William Berry Joseph Berry Anthony Brackett John Brackett Francis Rand Sr. Francis Rand Jr. ...
Record Type: Archive
-
MS036 OV B01 F01.04 - Portsmouth rates made for the minister November 28, 1677
Rates made for the minister November 28, 1677. In Portsmouth by the selectmen. See "Multimedia files" for a link to a transcription.
Record Type: Archive
-
MS036 OV B01 F02.03 - Town of Portsmouth rates, 1680
Town of Portsmouth rates, 1680. See "Multimedia files" for a link to a transcription.
Record Type: Archive
-
Piscataqua pioneers : selected biographies of early settlers in northern New England. - Ready Reference
Record Type: Library