Your search returned 18 results in 6 document sections:

s; Phebe, bap. 24 July 1794. d. unm. 23 Feb. 1860; ,Samuel, bap. 19 Aug. 1798, d. 15 Oct. 1842; Edmund Parker, bap. 1 Nov. 1801, d. 21 June 1839; George, bap. 24 Mar. 1805, d. unm. 6 Aug. 1856; Elizabeth Barker, bap. 11 Sept. 1808, died young; Charles, b. 3 July 1811, a merchant in Florence, Ala., where he m. Sarah M. Brocchus 3d had Sarah Hutchinson, bap. 7 Feb. 1796; Mary Wright, bap. 1 Ap. 1798; Samuel Phillips, b. 20 Ap. 1800, d. 21 Nov. 1821; Emily, bap. 30 May 1802; Elmira, bap. 24 Mar. 1805; Josiah Harrington; Rebecca, bap. 30 Sept. 1810; Olive, bap. 24 May 1812, d. 25 Sept. 1815; Hannah, bap. 17 Aug. 1814. Jo-Siah H. the f. d. 15 Mar. 1815; his ecca, bap. 10 Jan. 1796; Sophronia, bap. 1 Oct. 1797, d. 9 Oct. 1802, and called Miranda in the Record of her death; Elbridge, bap. 26 Dec. 1802; Winslow, bap. 24 Mar. 1805; Miranda, bap. 30 Nov. 1806; Julia Ann, bap. 18 Sept. 1808; Francis Henry, bap. 25 Ap. 1819. Jonathan the f. resided in Menotomy. 27. Josiah, s. of Samuel
ps others. Edmund the f. d. at Claremont, N. H., about 1843. 14. Squire, s. of Edmund (10), res. in Brighton, and in. Phebe, dau. of Deac. Thomas Thwing, 20 Sept. 1792, by whom he had Thomas Thwing, bap. 6 Jan. 1793, d. in Watertown I May 18-12, leaving George Dana, m. Ann A. Plummer; Abijah Brown, m. Sarah F. Munroe; and others; Phebe, bap. 24 July 1794. d. unm. 23 Feb. 1860; ,Samuel, bap. 19 Aug. 1798, d. 15 Oct. 1842; Edmund Parker, bap. 1 Nov. 1801, d. 21 June 1839; George, bap. 24 Mar. 1805, d. unm. 6 Aug. 1856; Elizabeth Barker, bap. 11 Sept. 1808, died young; Charles, b. 3 July 1811, a merchant in Florence, Ala., where he m. Sarah M. Brocchus 3 Sept. 1838, and had five sons. Squire the f. rem. to Camb., and d. 18 June 1833, a. 62. His w. Phebe d. 22 Dec. 1855, a. 81. 15. Daniel s. of Edmund (10), rem. to New Hampshire, and d. about 1849, leaving son Daniel, and four daughters. Gould, Thomas, by w. Mary, had Jacob, b. 16 Sept. 1643. Gove, John, perhaps brother
s. several years in Camb., and d. in Somerville 6 June 1863; Martha, b. 10 Jan. 1802, m. Samuel Stedman 1823, and d. 28 Nov. 1874; and probably others. 40. Edward s. of Seth (30), m. Lydia Adams 9 May 1786, and had Jeremiah, bap. 28 Sept. 1788, and d. 29 Jan. 1827; Lydia, bap. 15 Feb. 1789, d. 29 Aug. 1790; Lydia, bap. 6 Mar. 1791; Sophia, bap.--Sept. 1793; Edward, bap, 8 Nov. 1795; Leonora, bap. 11 Mar. 1798; Mary Ann, b. about 1800. Edward the f. d. 3 Nov. 1808. 41. Josiah H., s. of Seth (30), m. Sarah Hutchinson of Chs. 5 Ap. 1795. and had Sarah Hutchinson, bap. 7 Feb. 1796; Mary Wright, bap. 1 Ap. 1798; Samuel Phillips, b. 20 Ap. 1800, d. 21 Nov. 1821; Emily, bap. 30 May 1802; Elmira, bap. 24 Mar. 1805; Josiah Harrington; Rebecca, bap. 30 Sept. 1810; Olive, bap. 24 May 1812, d. 25 Sept. 1815; Hannah, bap. 17 Aug. 1814. Jo-Siah H. the f. d. 15 Mar. 1815; his w. Sarah d. 25 May 1843, a. 68. Phebe, d. 8 July 1642. Thomas, d. 21 July 1653. Rachel, d. 15 Aug. 1778, a. 29.
s, b. 21 Nov. 1788, d. unm. 7 July 1807; Eliza, bap. 16 Sept. 1791, m. John Harris 1818; Sarah, b. 15 Dec. 1793, m. Henry Jaques, 1815. Nathan the f. resided within the bounds of Chs., and d. 27 Feb. 1825; his w. Mehetabel d. 3 Feb. 1832, a. 75. 26. Jonathan, s. of Samuel (19), m. Rebecca Munroe of Lex. 1 Feb. 1795, and had Rebecca, bap. 10 Jan. 1796; Sophronia, bap. 1 Oct. 1797, d. 9 Oct. 1802, and called Miranda in the Record of her death; Elbridge, bap. 26 Dec. 1802; Winslow, bap. 24 Mar. 1805; Miranda, bap. 30 Nov. 1806; Julia Ann, bap. 18 Sept. 1808; Francis Henry, bap. 25 Ap. 1819. Jonathan the f. resided in Menotomy. 27. Josiah, s. of Samuel (19), m. Olive Winship of Lex., and had Olive, b. 6 Dec. 1786, m. Joseph Roby; Sally, b. 15 Sept. 1788, m. Stephen Wheeler, 44 and 2d, Joshua Avery; Sophia, b. 22 Nov. 1790, m. Ezekiel Cutter; Louisa, b. 22 Feb. 1792 or 1793, m. Peleg Bradley; Josiah, b. 8 May 1795; Clarissa, b. 22 June 1797; Edward, b. 22 Nov. 1799; Elmira, b. 28
t Cambridge in 1804, to visit Whittemore's Card Factory. 1805 A meeting of the Precinct was held at the hall of Mr. Thomas Russell on Jan. 9, 1805—probably the hall over the store of Thomas Russell & Son, mentioned in town records in 1808. The dedication of the new meeting-house was appointed to be on Wednesday, March 20, 1805, at two P. M. The following memorandum was made on the Precinct Records: March the 20th, 1805, the dedication was made. Nine children were baptized on March 24, 1805—(Fiske). The Baptisms on the first Sabbath in the new Meeting-House of Worship were Amos, son of John Adams; Martha Wyman, daughter of Daniel Reed; Elmira, daughter of Josiah H. Russell; Albert, son of Jonas Cutter; William, son of William Hill, 3d; William Augustus, son of William Whittemore, 3d; Ann Elizabeth, daughter of Samuel Wyman; William, son of Joshua Cutter; Winslow, son of Jonathan Whittemore. Pew-holders in New meeting-house, A. D. 1805. A Record of the Pews in the Meet<
a. 22 (g. s.); Amos (b. 16 Nov. 1804), bap. 24 Mar. 1805, on the first Sabbath in the new Meeting-howk.; Jonas, bap. 11 Oct. 1801; Albert, bap. 24 Mar. 1805; Caroline, bap. 6 Sept. 1807, m. Ephraim Fr6 days (g. s.); William, his son, bap. here 24 Mar. 1805. See Cutter Book, 145-6, 388; Wyman, 263. Mar. 1782, m. Jonathan Teel, 3d, of Chas., 24 Mar. 1805; Sally, bap. 29 Nov. 1789, d. 22 Dec. 1808,ry Bowman, bap. 16 Jan. 1803; William, bap. 24 Mar. 1805; Addison, bap. 7 June, 1807;Adeline Nourse,. here 23 Oct. 1803, and Martha Wyman, bap. 24 Mar. 1805. who d. 8 Mar. 1817, a. 12. Daniel, Jr., d May, 1802; Josiah Harrington; Elmira, bap. 24 Mar. 1805, m. Abel Peirce, of Chas., 4 Apr. 1822; Rebn (2), m. (styled 3d, of Chas.) Lydia Hill, 24 Mar. 1805. Jonathan, Jr., and w. Lydia, o. c. here 6 Elbridge, bap. 26 Dec. 1802; Winslow, bap. 24 Mar. 1805; Miranda, bap. 30 Nov. 1806, m. Samuel Butt. 5 Oct. 1805, a. 4; William Augustus, bap. 24 Mar. 1805; Susan Francis, bap. 17 May, 1807, m. Pasca[1 more...]