hide Matching Documents

The documents where this entity occurs most often are shown below. Click on a document to open it.

Document Max. Freq Min. Freq
Harper's Encyclopedia of United States History (ed. Benson Lossing) 160 160 Browse Search
Knight's Mechanical Encyclopedia (ed. Knight) 34 34 Browse Search
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register 34 34 Browse Search
George P. Rowell and Company's American Newspaper Directory, containing accurate lists of all the newspapers and periodicals published in the United States and territories, and the dominion of Canada, and British Colonies of North America., together with a description of the towns and cities in which they are published. (ed. George P. Rowell and company) 12 12 Browse Search
HISTORY OF THE TOWN OF MEDFORD, Middlesex County, Massachusetts, FROM ITS FIRST SETTLEMENT, IN 1630, TO THE PRESENT TIME, 1855. (ed. Charles Brooks) 12 12 Browse Search
The Daily Dispatch: March 13, 1862., [Electronic resource] 11 11 Browse Search
Hon. J. L. M. Curry , LL.D., William Robertson Garrett , A. M. , Ph.D., Confederate Military History, a library of Confederate States Military History: Volume 1.1, Legal Justification of the South in secession, The South as a factor in the territorial expansion of the United States (ed. Clement Anselm Evans) 11 11 Browse Search
Benjamin Cutter, William R. Cutter, History of the town of Arlington, Massachusetts, ormerly the second precinct in Cambridge, or District of Menotomy, afterward the town of West Cambridge. 1635-1879 with a genealogical register of the inhabitants of the precinct. 11 11 Browse Search
Edward L. Pierce, Memoir and letters of Charles Sumner: volume 1 8 8 Browse Search
Cambridge History of American Literature: volume 3 (ed. Trent, William Peterfield, 1862-1939., Erskine, John, 1879-1951., Sherman, Stuart Pratt, 1881-1926., Van Doren, Carl, 1885-1950.) 8 8 Browse Search
View all matching documents...

Browsing named entities in Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register. You can also browse the collection for 1804 AD or search for 1804 AD in all documents.

Your search returned 34 results in 10 document sections:

nited with others in laying out Windsor Street; giving all the land through his own estate, from School Street to Webster Avenue, and in the same year he sold that portion of his estate lying east of Windsor Street and south of Harvard Street, somewhat more than six acres, to Charles Clark and Daniel Mason, who immediately divided it into small lots and brought it into the market. In 1803, he laid out into building-lots all his lands west of Windsor Street and south of Harvard Street; and in 1804 he sold all which remained of his farm on the east side of Windsor Street, sixty-five acres, to Rufus Davenport and Royal Makepeace, who offered it for sale in small lots, but were disappointed in the result. Mr. Austin, who purchased the Jarvis Mansion-house, with forty-seven acres of land, laid out several lots on Main Street between Temple and Inman streets, and opened Austin Street through its whole length, with building-lots on both sides, in 1801: he also sold a section east of Norfolk
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register, Chapter 16: ecclesiastical History. (search)
Temple,Richard Lechmere. 1766, David Phips,Thomas Oliver. 1767-1770, Thomas Oliver,John Vassall. 1771, John Vassall,Ezekiel Lewis. 1772, Ezekiel Lewis,John Fenton. 1773, Joseph Lee,Jonathan Sewall. 1774, David Phips,John Pigeon. 1791-1795, Jonathan Simpson,Nathaniel Bethune. 1796, John T. Apthorp,Andrew Craigie. 1797-1799, Leonard Jarvis,Samuel W. Pomeroy. 1800, Samuel W. Pomeroy,Abraham Biglow. 1801, Abraham Biglow,Richard Richardson. 1802-1803, Richard Richardson,Jonathan Bird. 1804-1809, William Winthrop,Ebenezer Stedman. 1810-1813, William Winthrop,Abraham Biglow. 1814-1815, Abraham Biglow,Samuel P. P. Fay. 1816-1819, Abraham Biglow,William D. Peck. 1820, Abraham Biglow,J. F. Dana. 1821-1825, Abraham Biglow,Jonathan Hearsey. 1826-1828, Abraham Biglow,Samuel P. P. Fay. 1829-1832, Joseph Foster,Abraham Biglow. 1833-1835, Joseph Foster,Samuel P. P. Fay. 1836-1840, Samuel P. P. Fay,Isaac Lum. 1841, Charles C. Foster,James Greenleaf. 1842, James Greenleaf,Isaac L
hen Dana, 17 78, 178 7, 1788, 1792, 1793. Thomas Farrington, 1780. Jeduthun Wellington, 1788, 1793, 1794. 1800-1802, 1804-1806. Aaron Hill [Deac.], 1789, 1790. Ebenezer Bradish, 1791. Aaron Hill [Dr.], 1795-1800. Joseph Bartlett, 18Jonathan L. Austin, 1803, 1806. Mr. Autin was Secretary of State, 1806-1807, and State Treasurer, 1811. Daniel Mason, 1804-1806. William Whittemore, 1804-1806. Nathaniel P. Watson, 1807. Samuel Butterfield, 1807. Josiah Mason, 1807. 1804-1806. Nathaniel P. Watson, 1807. Samuel Butterfield, 1807. Josiah Mason, 1807. Samuel P. P. Fay, 1808-1812, 1815– 1818, 1820. John Mellen, 1808-1812. William Hilliard, 1811-1817, 1821, 1822, 1827, 1834. Royal Makepeace, 1813, 1814, 1818, 1827-1830. James P. Chaplin, 1819. Richard H. Dana, 1819. Levi Farwell, 1823l Champney, 1795-1801, 1806. Ebenezer Brown, 1795-1801, 1803– 1805. William Locke, 1796-1802. Ebenezer Hall, 1802-1804. James Frost, 1802-1805, 1807. Dudley Hardy, 1802-1806. Thomas Mason, 1802, 1811-1814. John Holbrook, 1802.
. 4 Aug. 1782, a merchant at Wethersfield, Vt., 1804, and at Boston about 1810, d. at Newton 7 Ap. 11817. His chil. were Susanna Baker, b. 15 Ap. 1804 and d. same day; John, b. 29 Aug. 1805; Ann Sus 1748, non comp. and an inmate of the almshouse 1804; Abigail, bap. 14 Oct. 1750, d. young; Thomas, scertained, had Lydia, b. about 1767, d. 24 Ap. 1804, a. 37; John, bap. 6 Jan. 1771, prob. d. 16 Ma01; Aaron, b. 20 Feb. 1803; Benjamin, b. 15 Ap. 1804; Lydia, b. 16 Oct. 1805; Jane, b. 18 Aug. 1807;Roxanna, b. 20 Feb. and d. Oct. 1800; a son, b. 1804, d. 15 Aug. 1805. Timothy the f. d. 12 Dec. 18nd d. 3 Oct. 1790 ; Mary Maria Dix, bap. 29 Ap. 1804; Louisa Annis, bap. 20 Ap. 1806; Alfred Augustulectman of Cambridge 1803-1805, Representative, 1804-1806, Senator, 1820, 1821. He d. 2 Nov. 1842, ; Lydia, bap. 17 May 1802; Malaria, bap. 31 Ap. 1804; Aaron, bap. 12 Ap. 1807. Samuel the f. d. 8 O southerly from Avon Street. After her death in 1804, he boarded in several families, and at length [4 more...]
rookfield; Betsey, m. Thomas Haskins of Boston, and d. at Roxbury in 1849; Fanny, m.——Witherell of Brookfield; Mehetabel, m. Josiah Lyon, and d. at Woodstock, Vt., May 1850, a. 74; Francis Augustus, b. 4 Aug. 1782, a merchant at Wethersfield, Vt., 1804, and at Boston about 1810, d. at Newton 7 Ap. 1818; Martha Brandon, m. David H. Sumner of Hartland, Vt.; John, prob. grad. H. C. 1807, d. at Worcester Aug. 1824, a. 39; George, d. at Brookfield July 1803, a. 15. Francis, Richard, 4 July 1644, f Samuel (17), by w. Lydia, had Mary, bap. 15 Mar. 1789; Sarah, bap. 10 Aug. 1790, d. 13 Feb. 1791: Sarah, bap. 5 Feb. 1792; Maria, bap. 14 Dec. 1793; and perhaps others John the f. res. in Menot., and d. 1 Nov. 1818, a. 64: his w. Lydia d. 9 Ap. 1804, a. 42. 30. Seth, s. of Samuel (17), m. Sarah Hill 2 Nov. 1781, and had Sarah, b. 11 Sept. 1782; Abigail Cutter, bap. 2 Nov. 1788; Patty, bap. 14 Ap. 1793; Samuel, bap. 14 Ap. 1793, d. 25 July 1822, a. 29; Rebecca Wellington, bap. 5 June 1795;
13 Jan. 1803; she d. 10 Nov. 1816, and he m. Nabby Hews of Weston 23 Nov. 1817. His chil. were Susanna Baker, b. 15 Ap. 1804 and d. same day; John, b. 29 Aug. 1805; Ann Susan, b. 1 June 1807, m. Belcher Hancock-Sept. 1834; and d. 28 Dec. 1866; Jam14. Thomas, S. of Stephen (7), m. Lydia Shed of Chs. (pub. 24 Nov. 1744), and had Lydia, b. 14 Dec. 1745, d. unm. 12 Ap. 1804; Hannah, bap. 20 Nov. 1748, non comp. and an inmate of the almshouse 1804; Abigail, bap. 14 Oct. 1750, d. young; Thomas, b1804; Abigail, bap. 14 Oct. 1750, d. young; Thomas, bap. 30 Aug. 1752, d. young; Thomas, bap. 6 Oct. 1754, was a cordwainer, and d. Nov. 1789; Stephen, bap. 6 Nov. 1757, was a cordwainer, represented non comp. 1805, d. in the almshouse 6 June 1815; Ebenezer, bap. 6 Ap. 1760; Abigail, bap. 6 Feb. 1763, an. 1834; his w. Lydia d. 5 Ap. 1829, a. 71. 26. Edward, parentage not ascertained, had Lydia, b. about 1767, d. 24 Ap. 1804, a. 37; John, bap. 6 Jan. 1771, prob. d. 16 May 1804; Esther, bap. 1 Nov. 1772, d. 12 Mar. 1800. 27. Reuben, parentag
eney 3 Jan. 1744-5; Sarah, bap. 13 Ap. 1729; Eleazar, bap. 27 Jan. 1733-4; Joseph and Benjamin, twins, bap. 11 Ap. 1736. Eleazar the f. was a shoemaker. 9. David, by w. Elizabeth, had David, b. 13 Oct. 1791; Elizabeth, b. 11 Nov. 1793; Alice, b. 4 Sept. 1799. 10. Scarborough, m. Hannah Goddin of Watertown 27 Ap. 1794; son Jonathan died 30 June 1796. 11. Aaron, m. Lydia, dau. of Joseph Bates, 1 Jan. 1801, and had Mary Snow, b. 29 Dec. 1801; Aaron, b. 20 Feb. 1803; Benjamin, b. 15 Ap. 1804; Lydia, b. 16 Oct. 1805; Jane, b. 18 Aug. 1807; Joseph Bates, b. 19 June 1810. Aaron the f. d. 23 Feb. 1822, a. 48. experience, m. Thomas Foster 30 Nov. 1686. Elizabeth, m. Aaron Bordman 14 Oct. 1708. Elizabeth, m. Thomas Thwing 6 Mar. 1764. Joshua (of Westford), m. Hannah Kidder 26 Ap. 1744. Noah, m. Hannah Livermore 4 Dec. 1777. Patience, m. Coolidge P. Woods 2 May 1793. Parks, Richard, here as early as 1638; resided on the easterly side of North Avenue near the Common; and afte
rook 31 Aug. 1800; Mary, b. 25 Sept. 1783. Thomas the f. d. 7 June 1809; his w. Anna d. 17 Jan. 1819, a. 64. 36. Noah, S. of Jason (26), m. Eunice Bemis at Wat. 12 Sept. 1782, and had Eunice, bap. 9 Mar. 1783; Elizabeth, bap. 7 Sept. 1788; Josiah, bap. 17 Ap. 1791; Abigail, bap. 6 Sept. 1795. Noah the f. res. at Menot. and d. 27 Oct. 1824. 37. James, s. of Walter (28), m. Rebecca Adams 6 Mar. 1783, and had Walter, b. 9 Aug. 1783; Rebecca, bap. 28 June 1789, m. Amos Whittemore 22 Ap. 1804; James, b. 14 Jan. 1788, H. C. 1811, a lawyer and active politician in Arlington, m. Harriet Tufts, and d. s. p. 9 Dec. 1863; she d. 2 Ap. 1866; William Adams, b. 14 May 1790, m. Kezia Teel 16 June 1811. James the f. res. in Menot., and d. 13 Feb. 1846. 38. Nathaniel, s. of Walter (28), m. Mary Adams 8 Mar. 1795, and had Abiel and Nathaniel, both bap. 7 Dec. 1800; Mary Adams, b. 2 June 1799, d. 23 May 1800; and perhaps others. Nathaniel the f. d. 1844. 39. Philemon R., s. of Philemon
p. 30 June 1765, d. 11 Mar. 1771; Thomas, bap. 27 Dec. 1767. 10. Nathan, s. of Samuel (6), had a child, b. and d. 30 Oct. 1770; a child b. and d. 4 July 1772; Nathan, bap. 27 June 1773; Moses, bap. 26 Feb. 1775; Walter, b. 1 Sept. 1776, d. 6 June 1797; Martha, bap. 17 Sept. 1780. Nathan the f. d. 6 Nov. 1799. 11. Timothy, s. of Ebenezer (8), by w. Lydia, had Amos Monroe, b. 21 Mar. 1795; Timothy, b. 1 Mar. 1796; Varennes, b. 20 Feb. 1798; Roxanna, b. 20 Feb. and d. Oct. 1800; a son, b. 1804, d. 15 Aug. 1805. Timothy the f. d. 12 Dec. 1813; his w. Lydia d. 15 Dec. 1823, a. 54. 12. Ebenezer, parentage not ascertained, had Joshua, bap. 10 July 1743; Mary, bap. 7 Ap. 1745, d. young; Mary, b. 1746, d. 25 Sept. 1750; a daughter b. 4 and d. 6 Feb. 1749; Ebenezer, b. 3 and d. 8 Mar. 1752. 13. John, parentage not ascertained, by w. Mary, had John, bap. 14 Jan. 1776; Reuben, bap. 5 Ap. 1778; William, bap. 25 Mar. 1781; Molly (Mary), bap. Nov. 1783, d. unm. 14 Sept. 1805; Stephen,
a. 84. 6. Thomas, s. of Owen (4), m. Elizabeth——, and had Owen, b. 26 Aug. 1783, grad. H. C. 1804, d. 1816; Elizabeth Bell, b. 15 July 1785, m. Rev. John Abbott of Boston 21 Oct. 1813, he d. 17 O; Sophia, bap. 1 Mar. 1789; a child, b. 30 Sept. and d. 3 Oct. 1790 ; Mary Maria Dix, bap. 29 Ap. 1804; Louisa Annis, bap. 20 Ap. 1806; Alfred Augustus, bap. 20 Dec. 1807; Adeline Matilda, bap. 17 Decanufacture of cards and in merchandise. He was Selectman of Cambridge 1803-1805, Representative, 1804-1806, Senator, 1820, 1821. He d. 2 Nov. 1842, a. 81. 31. Samuel, s. of Thomas (20), was a merd Samuel, bap. 21 Jan. 1798; John, bap. 6 Ap. 1800; Lydia, bap. 17 May 1802; Malaria, bap. 31 Ap. 1804; Aaron, bap. 12 Ap. 1807. Samuel the f. d. 8 Oct. 1808, a. 34. 33. Amos, s. of Amos (29), m. wned by him, on the westerly side of North Avenue, southerly from Avon Street. After her death in 1804, he boarded in several families, and at length d. at the house of his cousin, Noah Wyeth, 2 Feb.