USA > New Hampshire > Rockingham County > Portsmouth > The Portsmouth directory containing the city record, the names of the citizens, and a business directory, 1864 > Part 12
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15
PORTSMOUTH MUTUAL FIRE INSURANCE CO.
Corner State and Pleasant Ste. Incorporated, June 20, 1839. John Knowlton, President : William I. Dwight, Secretary and Treasurer : Ichabod Goodwin, John Stavers, Henry F. Wendell, W. H. Y. Hackett, John N. Handy, John Knowlton, Portsmouth ; Z. Dow Creighton, Newmarket, Directors.
RAILROADS.
EASTERN RAILROAD IN MASSACHUSETTS.
George M. Browne, President : John B. Parker, Treasurer and Clerk ; Jeremiah Prescott, Superintendent ; B. H. Cram, E. A. Towle, Daniel S. Philbrick, Conductors of Portsmouth Trains.
EASTERN RAILROAD IN NEW HAMPSHIRE.
Benjamin T Reed, Boston. President : William H. Hackett, Portsmouth, Clerk : Benjamin T. Reed. Robert W. Hooper, E. P. Bancroft, Boston ; Wm. H. Y. Hackett. Wm. M. Shackford, Ports- mouth, Directors. John B. Parker, Treasurer.
CONCORD AND PORTSMOUTH RAILROAD.
From Portsmouth to Concord, 47 Miles.
Stephen Kenrick, President ; William H. Hackett, Portsmouth, Clerk ; Moody Currier, Manchester. Treasurer ; Joseph A. Gil-
1
143
PORTSMOUTH DIRECTORY.
more. Concord, Superintendent ; Josiah HI. Sanborn, Concord, Rond Master: Joseph C. Langley, A. R. Mason, Conductors ; Stephen Kenrick, Franklin, S. Plumer Dow, Newmarket. Benj. F. Martin, Manchester, Joseph B. Walker, Concord, Samuel N. Bell, Manchester, Directors.
PORTLAND, SACO, AND PORTSMOUTH RAILROAD. Distance, 52 Miles.
Ichabod Goodwin, Portsmouth, President ; Eliphalet Nott, Portland, Treasurer; Francis Chase, Portland, Superintendent ; Ichabod Goodwin, Portsmouth, George MI. Browne, Israel M. Spelman, E. P. Bancroft, Nathaniel Hooper, Boston, Charles E. Barrett, Portland, George W. Burleigh, Great Falls, Directors ; Oliver L. Towle, Payson Tucker, Alexander HI. Rowe, Conductors ; Paul MI. Snow, Portsmouth, Freight Agent.
GREAT FALLS AND SO. BERWICK BRANCH RAILROAD. Ichabod Goodwin, W'm. H. Y. Hackett, .John N. Goodwin, Trustees. William H. Hackett, Treasurer and Clerk.
MANUFACTURING COMPANIES, ETC. PORTSMOUTH STEAMI FACTORY.
Capital paid in, $337,000. Ichabod Goodwin, President ; Wm. S. Eaton. Treasurer : A. R. H. Fernald. Proprietors' Clerk; Ichabod Goodwin, William P. Jones, John Knowlton, Portsmouth ; William Sheafe, John A. Blanchard, Charles Amory, Nathaniel Goddard, Boston, Directors.
The Building was erected in 1845-6, and is 204 feet long, by 70 wide, and six stories high, with two L's, each 100 feet by 30. two stories high. The machinery is driven by high pressure steam engines of 300 horse power. Manufactures Spool Cotton.
Annual meeting, first Tuesday in September.
ROCKINGHAM MILLS.
Incorporated, June 26, 1863. Capital, $100,000.
William S. Eaton. President ; Charles Amory, Treasurer ; William H. Hackett, Clerk : Charles Amory, William S. Eaton, Charles Francis, Henry Sayles, Charles Amory, Jr., Directors ; Manufacture Braids, Tapes, &c.
PORTSMOUTH GAS LIGHT COMPANY. Office, 38 Market Street.
Incorporated, June, 1850. Capital Stock, $70,000. Ichabod Goodwin, President ; David Kimball, Treasurer ; John
144 PORTSMOUTH DIRECTORY.
Trundy, Agent: Ichabod Goodwin, John Knowlton, Benjamin Cheever, Thomas L. Tullock, Leonard Akerman, Directors.
The Portsmouth Gas Co. have laid 25.511 feet of Main Pipe. There are about 425 Consumers, and 42 Street Lamps.
PORTSMOUTH AQUEDUCT COMPANY.
Incorporated, 1798. Annual meeting in January.
Joshua W. Peirce, President ; Joshua W. Peirce, Ichabod Goodwin, Stephen HI. Sites, Oliver Ayers, Directors ; Oliver Ayers, Treasurer and Proprietors' Clerl.
PORTSMOUTH PIER COMPANY.
Incorporated, 1795. Annual meeting in January.
John E. Salter, President ; Eben. Lord, Vice President ; Alfred W. Haven, Leonard Cotton, Ichabod Goodwin, Directors.
PORTSMOUTH BRIDGE.
Incorporated, 1819. Capital, $64,000.
Ichabod Goodwin, President : Willinm HI. Hackett, Clerk ; Ichabod Goodwin. Benjamin T. Reed. Stephen A. Chase, Samuel Hooper, George M. Browne. Wm. H. Y. Hackett, Charles E. Barrett, Directors ; Daniel MeIntire, Toll Collector.
Annual meeting, Second Monday in July.
NEWCASTLE BRIDGE.
Incorporated, 1821. John Stavers. President ; William L. Dwight, Treasurer of Clerk : Mark H. Wentworth, John Stavers, Thomas S. Coffin, James Dodge, Wm. H. Y. Hackett, Directors.
SOCIETIES, ETC.
MECHANIC ASSOCIATION.
John Knowlton, 2d, President ; John T. Dame, Vice President; William C. Hatch, Franklin N. Paul, Trustees; Benj. M. Parker, Secretary; Edmund M. Brown, Dep. Secretary: Cyrus Plumer, Marshal: Moses R. Hall, Deputy Marshal : Edward D. Coffin. Standard Bearer : Charles W. Brewster, Edmund M. Brown, and Samuel W. Moses, Amiitors.
This Society was formel in 1802. for the purpose of encour- aging industry, good habi's, and of assisting the indigent. All regular Mechanics of good standing, can be admitted, if under 25 years of age, for $1.00; if between 25 and 30, for $2.00; if o' er 40, $5.00 .. The Assessments are $1.00 per year. The Funds of the Association are about $6,000, well invested.
1
145
PORTSMOUTH DIRECTORY.
MERCANTILE LIBRARY ASSOCIATION.
Instituted, March, 1832. Incorporated, July 10, 1855. Rooms, No. 16 Pleasant Street.
Charles Robinson, Jr., President ; W. F. Hadley, Vice Pres't; Charles C. Melcher, Secretary: E. Washington Brown, Treasurer and Librari'm ; N. P. Thacher. Frederick A. Fernald. James C. Brown, William H. Sise, Thomas S. Nowell, Ezra A. Stevens, Directors ; Thos. E. Call, Daniel Marcy, Clement March, Trustees. The Directors are the Lecture and Re:udding Room Comunittee. Meetings are held every Friday evening for debate and other literary exercises. The Library contains about 2000 volumes, among which are many valuable scientific works of recent pur- chase. The fee of admission to the Association is $1.00. The assessments $2.50 per year. It is open to the admission of any young man of good moral character above 16 years of age.
PORTSMOUTH GYMNASIUM. No. 88 Market St.
James B. Parrott, Robert O. Treadwell, L. W. Brewster, .Jos. H. Foster. F .. P. Kimball, Directors. Terms, $5.00 for the first year, and $2.00 per year afterwards.
This Institution for physical culture was commenced July 1, 1861, being a new formation of an old one of similar nature, which had been in existence abont twelve years. The present institution is quite complete in its arrangements, pleasantly lo- cated upon the banks of the Piscataqua, and is attended by many of the young men of Portsmouth.
PORTSMOUTH CHESS CLUB.
Room - Rockingham Hall. 26 Members. Mark H. Wentworth, Chairman; Joseph H. Foster, Treasurer. Annual meeting, last Monday in March.
PORTSMOUTH FEMALE ASYLUM.
This institution was founded in 1804, by a few ladies, and in- corporated in 1808. For several years it was well sustained, and many orphans found a comfortable home, in which was laid the foundation of their after usefulness; but as new object- presented, the interest in this association declined, and the asylum was dis- continue:l. A small perurinent fund remained and accumulated. the income of which, together with the annual subscriptions, has been devoted for the last 'en or twelve years to the payment of Teachers of Sewing; at first, in separate schools, on Wednesday and Saturday afternoons; and since, in connection with one of the public schools in each school district.
146
PORTSMOUTH DIRECTORY.
CITY MISSIONARY SOCIETY.
Rev. A. J. Patterson, President: Rev. James De Normandie, Vice President ; John Knowlton, Treasurer ; Joseph H. Foster, Secretary ; Rev. Nicholas Medbury, City Missionary.
This Society, under its present form, was instituted in 1951. The various religious societies unite to support a City Mission- ary ; the Clergymen of the city are er-licio directors of the society. The Annual meeting is held in August.
HOWARD BENEVOLENT SOCIETY.
Instituted, 1829.
Incorporated, 1854.
Ichabod Goodwin, President ; Charles W. Brewster. Secretary; John Stavers, Treasurer Horton D. Walker, John Beunett, Jolin W. Fernald, Joseph D. Pillow, Benjamin Cheever, Wm. Bodge, Lyman D. Spalding, William Dav, Jonathan Barker. Rev. N. Medbury, William C. Hatch, Benjamin Carter, Jr., Directors. Stephen H. Simes, Joseph H. Foster, Auditors.
The funds of this Society are derived from the annual con- tribution of $1.00 from members, and by private donations. Its object is to assist the unfortunate poor, chiefly in the winter.
Persons contributing $1. yearly to its funds, become members.
PORTSMOUTH MARINE SOCIETY.
Incorporated, A. D. 1808.
Lyman D. Spalding, President ; William M. Shackford, Secre- tary and Treasurer.
PORTSMOUTH ATHENEUM.
Market Square. Incorporated, June, 1817.
Charles Burroughs, President ; William H. Rollins, Secretary and Treasurer ; Jos. S. Pfeiffer, Librarian ; Chas. Burroughs, Richard Jenness, Alfred W. Haven, Andrew P. Peabody, Jona- than M. Tredick, Albert R. Hatch, Directors.
This institution is owned in a hundred shares of $100. each; the institution having the right of pre emption at half the value of the shares. Thus, by the sale of shares it has a regular in- come. It has a valuable Library of over 10,000 volumes, and a large number of newspapers and periodicals are also taken.
Annual meeting, 1st Wednesday in January.
147
PORTSMOUTH DIRECTORY.
LADIES' GENERAL CHARITABLE SOCIETY. Organized. 1556.
Mrs. N. Medbury, President ; Mrs. Joseph M. Edmonds, Vice President : Mrs. Daniel Knight, Secretary ; Mrs. Thomas L. Tullock, Treasurer.
This Society was formed for the express purpose of co-opera- ting with the City Mission, in the relief of the deserving poor, and the suppression of street begging. The city is divided into fourteen Districts, to each of which a committee is appointed, who, so far as practicable, call on each family, gathering inform- ation or aid from such as are pleased to furnish it; and, in con- nection with the Mission, having a general oversight of such families in their district as need assistance.
MASONIC.
INEFFABLE GRAND LODGE OF PERFECTION, NO. 1.
John Christie. G. M .; John Knowlton. D. G. M .; Albert R. Hatch, S. G. W ; Jonathan Barker, J. G. W ; Thos. Clapham, G. Trens. ; A. R. H. Fernald, G. Sec .; Johu Dame, G. M. of C. ; John Nutter, G. C. of G .; Thomas L. Tullock, G. Hosp. Br. ; Benjamin Weeks, G. Tyler.
COUNCIL OF PRINCES OF JERUSALEM.
John Christie, Sor. P. G. M .; John Knowlton. G. II. P .; Jonathan Barker, J. G. W .; Thomas Clapham, G. K. of S. : William Stearns, G. Trens. ; John Dame. G. M. of C .; Ephraim Otis, G. M. of E. ; Charles A. Tufts, G. Tyler.
DE WITT CLINTON COMMANDERY OF KNIGHTS TEMP- LAR.
Regular meetings are held on the 3d Mondays of January, March, May, July. September, and November.
Sir Albert R. Hatch. G. Commander : Sir Thomas Clapham, Generalissimo ; Sir John R. Holbrook. Capt. Gen. : Sir John Knowlton, Prelite : Sir Washington Freeman, Sen. Worden ; Sir William R. Martin, Jun. Warden ; Sir John Bennett, Treasurer : Sir Horace Webster. Recorder: Sir Josiah G. Hadley. Standard Bearer : Sir William P. Walker, Sirord Bearer ; Sir Wingate Il-ley. Warder ; Sir John Somerby, Copt. 3d Guard; Sir Benja- min F. Webster, Copt. 27 Guard; Sir Joseph Parry, Copt. 1st Guard ; Sir Benjamin Weeks, Sentinel.
Sir Knights A. R. H. Fernald and John R. Holbrook, I -uden- tial Committee.
148
PORTSMOUTH DIRECTORY.
WASHINGTON CHAPTER, NO. 3.
Convocations. 4th Tuesday in February, April, June, August, October, and December.
John R. Holbrook, Il. P .: William P. Walker. K .; William P. Martin, S. ; Albert R. Hatch, C. of II. : Washington Freeman. P. S. ; Benjamin F. Webster. R. A. C .: John Somerhy, M. 3d V. : Samuel S. Fletcher, M. 2/ V. ; John Dane. M. Ist V. ; John Nut- ter, Treas. ; Oliver F'ernald, Sec. ; Nicholas Medbury, Chap .; John A. Yeaton and Isnac Hahn, Stewards ; Benjamin Weeks, Tyler.
ST. JOHN'S LODGE, NO. 1.
Regular Communications. 1st Wednesday of each month.
Washington Freeman, Wor. Master : Benjamin F. Webster, S. Warden ; Thomas F. O. Marvin. J. Warden ; Isaac Dow, Treas- urer; George P. Edney, Secretary: John R. Holbrook. Chap- Inin ; O. G. Fernald, Sen. Dencon ; Amos l'eurson. Jun. Deacon ; Emery A. Dresser, Marshal ; . Dep. Marshal : Samuel S. Fletcher, Sen. Steward; Levi W. Adams, Jun. Steward ; Benja- min Weeks, Tyler.
ST. ANDREW'S LODGE. Meetings, 2d Monday of each month.
John Christie, Master : William P. Walker, Sen. Warden ; Wingate N. Heles, Jun. Warden : Joseph C. Walker, Treasurer; Henry C. Walker, Secretary : Adoniram J. Patterson, Chaplain ; Henry G. Tanton. Sen. Deacon : John E. Rider. Jun. Deacon : Thomas Norton, Marshal; Alexander L. Rund, Joseph B. Ad- ams, Stewards ; Benjamin Weeks, Tyler.
-
ODD FELLOWS.
STRAWBERRY BANK ENCAMPMENT, I. O. OF O. F. Instituted, February 28, 1842.
The meetings of this Encampment are holden the 2d and 4th Fridays of each month, at Odd Fellows Hall, 5 Daniel street. Contributing members, (0. Fund, §1000.
Jesse N. Wiison. C. P. : George Annable. I. P. ; Benjamin M. Parker, S. W. ; Tobias D. Foss, J. W. ; Joshua E. Eldredge, S. ; James M. Carr. T.
Stephen H. Simes, James M. Carr, Charles J. Colcord, Trus- ¿CES.
149
PORTSMOUTH DIRECTORY.
PISCATAQUA LODGE, NO. 6, I. O. OF O. F.
Instituted, May 24, 1844.
This Lodge meets every Monday evening, at 73 o'clock, at Odd Fellows Hall, 5 Daniel street.
Contributing members, 330. Fund about $11,000.
Tobias D. Foss, N. G. : Joshua E. Eldredge, V. G .; Henry T. Curtis, R. S. ; Benjamin M. Parker, P. S .; Isuac Dow, T.
J. F. Shores, Jr., Abraham Q. Wendell, and James M. Carr, Trustees.
NEW HAMPSHIRE LODGE, NO. 17, I. O. OF O. F. Instituted, February 11, 1846.
This Lodge meets every Wednesday evening, at Wildey Hall, 7; Congress street. Its funds amount to about $1300. invested in stocks.
William C. Hatch. N. G. ; Benjamin Woodsum, V. G. ; Jesse N. Wilson, R. S. ; Joseph H. Gardner, P. S. ; Edward J. Moul- ton, T.
Stephen H. Simes, George W. Annable, Trustees.
SONS OF TEMPERANCE. PORTSMOUTH DIV., NO. 17.
Meets on Monday evening at Rechabite Hall.
Aaron F. Craig, W. P .; George A. Harvey, R. S .; Thomas J. Banks, Deputy G. W. P. -
STAGES. YORK, WELLS, AND KENNEBUNK. Office at the Franklin House.
Isaac Farwell, Proprietor and driver. Leaves Portsmouth, Tuesdays, Thursdays, and Saturdays, at 10} A. M. Leaves Kennebunk, Mondays, Wednesdays, and Fridays, at 10} A. M.
KITTERY POINT.
Office at the Franklin House.
Theodore Keen, Proprietor and driver. Leaves Portsmouth twice, daily, on the arrival of the cars.
150
PORTSMOUTH DIRECTORY.
POST OFFICE.
Corner of State and Pleasant Streets.
Joseph P. Morse, Post Master ; Charles E. Rand, Oren D. Brugdon, Moses N Jenkins, Assistants.
OFFICE HOURS .- Winter months, from 7 A. M. to 7} P. M. Summer months, from ", A. M. to 8, P. M.
Southern Mail, twice daily. Eastern Mail, twice daily. Green- land and Stratham, N. H., daily. Kittery Point, Me, daily. Concord, N. H., twice, daily. Exeter, N. H., twice, daily Ken- nebunk, Me. twice, daily. Rye, N. H., tri-weekly. Eliot, Me., twice, weekly.
POSTAGE LAWS-ACT OF 1863.
For every letter or written communication of any description, the weight not over half of an ounce, any distance within the United States, 3 cents, prepaid ; and for each additional } ounce or fraction of the same add one single rute or 3 cents, prepaid.
Each letter placed in the Post-office for delivery, weight not exceeding } of an ounce, 2 cents, and for each additional } ounce or fraction of the same add Que rute or 2 cents. prepaid.
Unsealed circulars, not exceeding 3 in number, 2 cents, and in the same proportion for a greater number, counting 3 circulars to a single rate of 2 cents, directed to one address.
Books, for each 4 ounces or fraction of 4 ounces, 4 cents. Book or package not to exceed in weight 4 pounds, except when sent by order of Congress. Manuscript Books, I'roof sheets (cor- rected or not corrected ), and Blauks, 2 cents for each 4 ounces. or fraction of 4 ounces.
Mailable matter, such as is not mentioned above, Seeds, Cut- tinge, Bulbs, Roots, Scious, Maps, Prints, Engravings, Flexible Patterns, Simples and Sample Cards, Phonographic Paper. Let- ter Envelopes, Postal Envelopes, Paper, and Photographic repre- sentations of different type-, may be transmitted by mail for each 4 ounces or fraction of the same, 2 cents, weight of package not to exceed 4 pounds advoirdupois.
Newspapers, periodicals, or other article of printed matter except books and circulars, not weighing over four ounces. to any part of the United States, 2 cents, for each additional four ounces or fraction of four ounces, add 2 cents, prepaid.
For newspapers and periodicals, postage is paid per quarter, as follows :
Newspapers published weekly may be sent free in the county where published to actual subscribers. Weekly, 5 cents: 'emi- weekly, 10 cents: Tri-weekly, 15 cents; and so on, adding 5 cents for each additional issue.
151
PORTSMOUTH DIRECTORY.
CUSTOM HOUSE.
Corner of Pleasant and State Streets.
Joseph B. Upham, Collector.
Joseph M. Edmonds, Deputy Collector.
Jonathan Dearborn, Nacal Officer.
William Bodge, Surveyor.
C. C. Whittemore, Inspector, Measurer, Weigher and Guager. Joseph D. Pillow, Inspector, Portsmouth.
Aaron Young,
Foxwell C. Staples, Porter and Watchman.
James A. Neal, Deputy Collector und Inspector, Dorer.
Elias T. Holbrook, Inspector, Newcastle.
The Collector is also Agent for the Marine Hospital Fund, and Superintendent of Light Houses.
MARINE HOSPITAL FUND.
This Fund is created by a tax of twenty cents per month on seamen employed in vessels of the United States, engaged in the foreign und consting trade, collected at the Custom Houses.
It is designed for the benefit of sick and disabled seamen, em- ploved as such at the time of their sickness or disability.
There being no Marine Hospital at this port, those assisted in the District from this Fund, having families in the City or vicin- ity, and who wish to continue with thein, are allowed a stipulated sum per week, and also medicine and medical attendance. Provision is made at boarding houses for those without families
LIGHT HOUSES.
There are four Light Houses attached to this District, viz .: FORT POINT, Newcastle. Elias Tarlton, Keeper.
WHALE'S BACK. Joel P. Reynolds, Principal ; Edward Parks, Assistant.
WHITE ISLAND. Shoals. Alfred J. Leavitt, Principal; Lorenzo D. Berry, Assistant.
BOON ISLAND. Benjamin Bridges, Principal; Calvin Gray, Samuel L. Tobey, Assistants.
PILOTS.
The following is a list of Pilots having branches for the Harbor of Piscataqua;
Rufus A. Preble, John Amazeen. 2d, Geo. W. Randall. Rufus A. Preble, Jr., an apprentice with Limited Branch.
152
PORTSMOUTH DIRECTORY.
UNITED STATES NAVY YARD. NAVAL OFFICERS.
Commodore George F. Pearson, COMMANDANT.
Captain John R. Goldsborough, Ordnance Officer.
Commander Alexander Murray, Executive Officer.
M. G. Delaney, Surgeon.
C. I. Emery, Paymaster.
Theodore B. Bartow, Chaplain.
William D. Freeman, Acting Master.
Thomas Fox, Paymaster's Clerk.
Alfred Hingerty, Bontanin.
James A. Lilleston, Gunner.
Joseph Cox, Carpenter.
A. A. Warren. Sailmaker.
James O. Trefethen, Surgeon's Steward.
NAVAL BATTERY AT SEAVEY'S ISLAND.
W. F. Shankland, Acting Muster ; W. A. Abbott, Acting En- sign; S. J. Horton and J. D. Lawrence, Master's Mates.
RECEIVING SHIP VANDALIA.
F. Carrington Bowers, Commander : E. D. March, William B. Cobb, Acting Masters ; Charles H. West. Assistant Paymaster ; James F. Hughes, L. M. Bowers, Acting Master's Mates; F. O. Bowers, Captain's Clerk; Isaac W. Hill, Paymaster's Clerk.
MARINE CORPS.
Lieut. Colonel Ward Marston, COMMANDING.
John L. Broome, Captain.
George G. Stoddard, Lieutenant.
CIVIL LIST.
S. M. Pook, Natal Constructor.
B. F. Chandler, Civil Engineer.
M. F. Wentworth, Narnl Storekeeper.
Francis Bacon, Clerk of Yard. John Christie. Commandant's Clerk.
George W. Butler, Storekeeper's Clerk.
Ichabod Cole, Constructor's Clerk. Edward N. Anderson. Porter.
Alexander Dennett, Inspector of Timber.
Joseph W. Neal. Dock Master.
W. W. Palfrey. Engineer's Draughtsman. -
E B. West, Paymaster's Clerk.
Thomas L. Tullock, Nury Agent. Office, 38 Market Street.
153
PORTSMOUTH DIRECTORY.
ROCKINGHAM COUNTY.
Incorporated March 19. 1771. Number of Towns, 38. Shire Towns, Portsmouth and Exeter. (County Records kept at Exe- ter.) Population, 1860, 50,122.
COUNTY OFFICERS.
County Treasurer, Benning S. Scribner, Fremont. Register of Deeds, Hiram Smart, Jr., Freter.
County Senter, Joshua Getchell, Exeter.
County Commissioners, Horace P. Watts, Londonderry; John Hodgdon, 2d, Portsmouth ; John J. Leavitt, Hampton.
Sheriff, Joseph B. Adams, Portsmouth.
DEPUTY SHERIFFS.
Carr B. Haines, Cuudia ; George W. Barker, Derry ; Nathan- iel K. Leavitt, Levi G. W. Towle, Exeter ; Benjamin S. Clifford, Epping : Caleb Moulton, Hampstead ; Miles Durgin, Newmarket ; W. S. Ring. Northwood ; Oren Bragdon, Portsmouth ; Amos C. Clement, Plaistow ; Ainos Kimball, Kingston ; Ezra E. A. Saw- ver, Richard K. Sanborn, Deerfield; George L. Dearborn, Not- lingham.
Deputy Sheriff's in other Counties deputized to serve in this County.
Isaac W. Farmer, Daniel L. Stevens, Manchester (Hillsbor- ough County); Francis B. Berry, Pittsfield (Merrimack County.)
JAILERS.
Portsmouth, Joseph B. Adamns; Exeter, John S. Brown.
CORONERS.
Exeter, William O. Smith, Robert Carter; Brentwood, John Gordon; Auburn, John Moore; Chester, John S. Couch; New- market, W. A. Shackford.
NOTARIES PUBLIC IN PORTSMOUTH.
William Claggett, James F. Shores, O. W. Penhallow, William H. Hackett, John Si-e. J. P. Bartlett, George G. Brewster, William Tuckerman, William L. Dwight, John N. Frost.
JUSTICES OF THE PEACE IN PORTSMOUTH.
State. - Abner Greenleaf, R. . Jenness, Geo. G. Brewster. . John R. Reding, Albert H. Hoyt, Ichabod Goodwin, Horton D. Wa.ker, Thomas L. Tullock, William H. Y. Hackett, John Bennett, Jo-
10
154
PORTSMOUTH DIRECTORY.
seph MI. Edmonds, Charles Doe, Marcellus Bufford, Aaron Young John H. Bailey.
Quorum. - Lory Odell, Henry F. Wendell, Samuel Spinney. Oliver W. Penhallow, Alfred M. Hovt, William Lambert, Samuel H. Goodall, Horace Webster, William HI. Rollins, William H. Hackett, William Sime., William L. Dwight, Albert R. Hatch.
Alfred W. Haven, Josiah G. Hadley, Jolin Knowlton, Peter Jennes«, John W. Ferwald, Joseph D. Pillow, Ammi R. H. Fer- nald. William Tuckerman, James P. Bartlett, William R. Martin, Moses Wherren, Joseph P. Morse, Joseph B Adams, William Conn, John Christie, William A. Vaughan, Alexander H. Ladd, Amos Pearson. Andrew Gardner, John Si-c, John N. Frost, Ed- mund MI. Brown, Simeon Swett, John Stavers, John E. Rider, Charles W. Bailey, John S. H. Frink, Samuel Langdon, Jr., Lv- man D. Spalding, Oren Bragdon, Leonard Akerman, Edward \. Mathes, William B. Russell, John Hodgdon, Henry J. Underhill, William C. Hatch, William E. Hadley.
PROBATE COURT.
S. Dann Wingate, Exeter, Register.
The following are the stated times and places for holding Ses- sions of the Probate Court in this County throughout the year:
January. - Second Tuesday, in Portsmouth; Wednesday fol- lowing the second Tuesday, in Exeter.
February. - Wednesday following third Tuesday, in Exeter.
March. - Third Tuesday, in Portsmouth ; Wednesday follow- ing the third Tuesday, in Exeter.
April. - Wednesday following the first Tuesday, in Exeter.
May. - Second Tuesday, in Portsmouth ; Wednesday following the second Tuesday, in Exeter : third Tuesday, in Plaistow ; Wednesday following, in Derry ; Thursday following, in Chester ; Friday following, in Deerfield.
June. - Wednesday following the second Tuesday, in Exeter. July. - Second Tuesday, in Portsmouth ; Wednesday following the second Tuesday, in Freier.
August. - First Tuesday, in Plaistow; Wednesday following. in Derry: Thursday following. in Chester ; Friday following. in Deerfield; Wednesday following the second Tuesday, in Freter. September. - Secoad Tuesday, in Portsmouth ; Wednesday fol- lowing the second Tuesday, in Erster.
October. - Wednesday following the second Tuesday, in Ex- eter.
November. - First Tuesday, in Portsmouth ; Wednesday fol- lowing the first Tuesday, in Exeter.
155
PORTSMOUTH DIRECTORY.
December. - First Tuesday, in Plaistow ; Wednesday follow- ing, in Derry: Thursday following, in Chester ; Friday follow- ing, in Deerfieldl; Wednesday following the third Tuesday, in Ereler.
JUDICIARY.
SUPREME JUDICIAL COURT.
Salary
Samuel D. Bell, LL. D., Manchester, Chief Justice,
$2,000.
William H. Burtlett, Concord, Associate Justice, -
1,800.
Jona. E. Sargent, Wentworth, 1,800. .4
Heury A. Bellows, Concord, 6.
1,800.
Charles Doe, Portsmouth,
1,800.
George W. Nesmith, Franklin, 66
1,800.
William C. Clarke, Manchester, Attorney General,
1,800.
Charles H. Bell, Exeter, County Solicitor.
350.
Charles G. Couner, Exeter, Clerk for Rockingham County.
Wm E. Chandler, Concord, Reporter of the Supreme Ju- dicial Court, 400.
LAW TERMIS. - Exeter, third Tuesday of June; Dorer, third Tuesday of December.
TRIAL TERMS. - Portsmouth, third Tuesday of October; Exe- ter, third Tuesday of January, and second Tuesday of April.
CIRCUIT COURT,
Is held at Portsmouth, on the 8th of May ; at Exeter, on the 8th of October.
Hon. Nathan Clifford, Presiding Judge.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.