Person Record
Metadata
Name |
Wentworth, Ebenezer, 1779-1860 |
Born |
Sept. 4, 1779 |
Deceased |
Aug. 13, 1860 |
Places of residence |
51 Pleasant St., Portsmouth, N.H. |
Occupation |
Merchant. |
Father |
George Wentworth, 1740-1820 |
Mother |
Rebecca Wentworth, 1748-1818 |
Spouse |
Catherine Henshaw Hall, daughter of Jemima Sill and John Hall of Medford, Mass., |
Children |
1. Mark Hunking Wentworth, of Ohio and Porsmouth, N.H., b. Mar. 12, 1813, d. 1902, m. Susan O. Jones c1844 and Ann Jones Lunt on Feb. 7, 1856. 2. Charles Ebenezer Wentworth, b. Jan. 12, 1815, d. Dec. 29, 1831. 3. George Joshua Wentworth of Portsmouth, N.H. (Gov. Wentworth House), b. Feb. 6, 1817, d. Nov. 19, 1872, unmarried. 4. John Langdon Wentworth of Strafford, Pa., b. Nov. 26, 1819, m. Martha Emlen of Philadelphia, Pa. in June 1851. 5. Alfred Seabury Wentworth of Cincinnati, Ohio, b. Aug. 27, 1821 (aka Alfred William Wentworth) 6. Catherine Louisa Wentworth of Portsmouth, N.H., b. Aug. 21, 1822. 7. Francis Hall Wentworth, bapt. Sept. or Oct. 1825 at st. John's Church, Portsmouth, N.H., d. young. 8. Algernon Sidney Wentworth of Philadelphia, Pa., b. Dec. 7, 1826. 9. Francis Hall Wentworth, b. Feb. 28, 1829. 10. Frances Mary Wentworth, b. Sept. 20, 1831. |
Relationships |
Spouses: Catherine Henshaw Hall, daughter of Jemima Sill and John Hall of Medford, Mass., b. Sept. 8, 1788, d. 1866, m. on Nov. 18, 1810 at St. John's Church, Portsmouth, N.H. |
Related Records
-
-
-
-
MS002 B13 F09 - Legal, Litigation, 1805-1822
By-laws and riles, litigation, powers of attorney, the John P. Lord and Samuel Lord debt and stock transfer in 1821, and the John B. Sewell embezzlement case papers from 1814-1816. F9: Ebenezer Wentworth, Nathaniel Cutter, William Sheafe, Jeremiah Smith, Nathaniel Adams, Samuel Elliot, Thomas Thompson, George Cutts, George Clark, George Turner, Thomas Brown, Winthrop B. Norton, Levi Bartlett, Ambrose Allen, James Dimon, Edward Parry and other...
Record Type: Archive
-
MS075 - New Castle Bridge and Piscataqua Bridge association records, 1813-1925
Scope and Content Minutes, correspondence, financial records, bills and receipts, share certificates, deeds, legal documents, and other records. The first three boxes contain financial materials, arranged chronologically by year, including bills paid, receipts, vouchers, cancelled checks, etc and the occasional treasurer’s report. Box four contains share certificates, arranged by year and box five contains other miscellaneous records, includin...
Record Type: Archive
-
P0025_2348 - Isles of Shoals Photograph Collection (P25)
Christopher Rymes Document
Record Type: Photo
-
S0028 - New Castle Bridge Papers, 1821-1888
Building diagram, share certificates (in New Castle Bridge Association), contracts, receipts, and other records, relating to a bridge from New Castle to Portsmouth, N.H. Includes letter (1823) from Reuben Shapley, a merchant) regarding the passage of a newly built ship and lease issued to David Urch in 1888. Other persons represented include president Ebenezer Tucker and bridge contractor Mark Leighton.
Record Type: Archive
-
S0307 - Newcastle Public House (New Castle, N.H.) List of subscribers, 1822. (S307).
List of subscribers who paid to build a public house near the beach in Newcastle. Persons represented include: Andrew W. Bell, Nathaniel B. March, Samuel Cushman, Ebenezer Wentworth, Edward Cutts, Titus Salter, Samuel Hall, and N. Priest.
Record Type: Archive
-
S0419 - Ebenezer Wentworth Deeds, 1810-1836
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 Jackson's Island and Leach's Island. Families cited include: Abbot, Adams, Akerman, Atkinson, Ayer, Banfill, Brackett, Beck, Brewster,...
Record Type: Archive
-
S0596 - Letter, 1822. (S596).
Letter from Boardman and James Marden concerning repair costs for building a road across Amazeen, now Goat Island by Ephriam Amazeen for Ebenezer Wentworth and Samuel Hall, who represented the New Castle Bridge Association, and signed by Amazeen, asserting he had received payment for the work.
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 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
-
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
-
S1572 - Survey of the road to New Castle through Shapleigh and Amazeen Islands, 1822
Meeting minutes of the New Castle Bridge Association from July 8, 1822, with original members listed as Ebenezer Wentworth, Samuel Hall Jr., Nathaniel B. March, Jacob Wendell, and Samuel Cushman. Attached survey of "Road to New Castle through Shapley's and Amazeen's Islands" by Benjamin Akerman, dated August 1822. Measures 69 x 8.5 inches.
Record Type: Archive
-