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) 168 168 Browse Search
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register 74 74 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. 54 54 Browse Search
Knight's Mechanical Encyclopedia (ed. Knight) 36 36 Browse Search
Baron de Jomini, Summary of the Art of War, or a New Analytical Compend of the Principle Combinations of Strategy, of Grand Tactics and of Military Policy. (ed. Major O. F. Winship , Assistant Adjutant General , U. S. A., Lieut. E. E. McLean , 1st Infantry, U. S. A.) 17 17 Browse Search
H. Wager Halleck , A. M. , Lieut. of Engineers, U. S. Army ., Elements of Military Art and Science; or, Course of Instruction in Strategy, Fortification, Tactis of Battles &c., Embracing the Duties of Staff, Infantry, Cavalry, Artillery and Engineers. Adapted to the Use of Volunteers and Militia. 14 14 Browse Search
Cambridge History of American Literature: volume 1, Colonial and Revolutionary Literature: Early National Literature: Part I (ed. Trent, William Peterfield, 1862-1939., Erskine, John, 1879-1951., Sherman, Stuart Pratt, 1881-1926., Van Doren, Carl, 1885-1950.) 12 12 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) 10 10 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.) 7 7 Browse Search
Cambridge History of American Literature: volume 2 (ed. Trent, William Peterfield, 1862-1939., Erskine, John, 1879-1951., Sherman, Stuart Pratt, 1881-1926., Van Doren, Carl, 1885-1950.) 6 6 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 1807 AD or search for 1807 AD in all documents.

Your search returned 74 results in 15 document sections:

1 2
ealth from the warranty, etc. The Committee thus reported the facts, without any specific recommendation. It would seem that Mr. Craigie did not succeed in obtaining any further compensation, and that he preferred to abandon all claim for it, rather than to forfeit the privilege of erecting the dam and bridge before mentioned; for on the 9th of May, 1808, he executed a deed releasing all such claims for damage, in consideration of the right granted to him by two Acts of the General Court, in 1807 and 1808, to erect a bridge from Lechmere Point to Boston; which release was accepted and approved by the Governor, May 12, 1808. Having thus released the Commonwealth from liability to damage for breach of warranty, Mr. Craigie completed his record-title by receiving, for the nominal consideration of one dollar, a conveyance, dated Sept. 20, 1808, of the reversionary right to all the estate which was set off to Mary Lechmere, which had been held for him since Oct. 14, 1799, by his friend
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register, Chapter 15: ecclesiastical History. (search)
id inhabitants had not signed the petition. The request was renewed in 1728, but was not successful until four years later. The General Court having dismissed the petition of James Cutler and others for incorporation as a religious precinct, Nov. 3, 1732, a new petition, slightly differing in form, was presented soon afterwards; which was granted Dec. 27, 1732, and Menotomy became a precinct, with substantially the same bounds which were assigned to it when it was incorporated as a town in 1807. This separation appears to have been entirely amicable, and a spirit of Christian fellowship and love is indicated by an act of the church mentioned by Dr. Holmes in Coll. Mass. Hist. Soc., VII. 33: On the Lord's day, September 9, 1739, a church was gathered in this precinct by the Rev. Mr. Hancock of Lexington; and on the 12th day of the same month, the Rev. Samuel Cooke was ordained its pastor. On this occasion, the First Church in Cambridge voted, that £ 25 be given out of the church s
, 1806. Mr. Autin was Secretary of State, 1806-1807, and State Treasurer, 1811. Daniel Mason, 1Nathaniel P. Watson, 1807. Samuel Butterfield, 1807. Josiah Mason, 1807. Samuel P. P. Fay, 18, Jr., 1803-1805. Nathaniel P. Watson, 1806, 1807. Asa Nichols, 1806. Benjamin Locke, 1806, 11807. Jonathan Whittemore, 1806, 1807. Newell Bent, 1807, 1822-1824. Nathan Fiske, 1807. 1807. Newell Bent, 1807, 1822-1824. Nathan Fiske, 1807. John Mellen, 1808-1810. John Hayden, 1808-1811. Royal Makepeace, 1808-1811. William Hilliar1807, 1822-1824. Nathan Fiske, 1807. John Mellen, 1808-1810. John Hayden, 1808-1811. Royal Makepeace, 1808-1811. William Hilliard, 1808-1816, 1818, 1822, 1826, 1827. Josiah Mason, 1808. Benjamin Bigelow, 1812-1814. Thom1807. John Mellen, 1808-1810. John Hayden, 1808-1811. Royal Makepeace, 1808-1811. William Hilliard, 1808-1816, 1818, 1822, 1826, 1827. Josiah Mason, 1808. Benjamin Bigelow, 1812-1814. Thomas Austin, 1812, 1813, 1815. Phinehas B. Hovey, 1812-1814. Josiah Moore, 1814. Job Wyeth, 181yeth, 1793-1796. Aaron Hill [2d], 1797-1805, 1807. Josiah Moore, 1806, 1808-1813. Ichabod Fessenden, 1806. George Prentice, 1807. Newell Bent, 1807. Maj. Jonas Wyeth, 1808, 1809, 181806. Aaron Hill, 1798-1805. Timothy Fuller, 1807. William Hilliard, 1808-1816. Levi Farwel[5 more...]
lter, b. 5 Nov. 1801. Walter, the f. d. 27 Ap. 1807; his w. Susanna survived. 7. Samuel, prob. mner of Hartland, Vt.; John, prob. grad. H. C. 1807, d. at Worcester Aug. 1824, a. 39; George, d. an. He was Selectman twelve years, from 1795 to 1807, Town Clerk eight years, 1798 to 1805, Represens, b. 29 Nov. 1805, d. 17 Mar. 1822; Martha, b. 1807, d. 2 Jan. 1830; Nathaniel, b. 1810, d. 21 Nov.rds sold; He d. 19 Nov. 1772; his w. Rebecca d. 1807. 27. Nathan, s. of Deac. Henry (13), grad. . 21 June 1789, m. Mary Braman of Norton 13 Ap. 1807, and d. without issue; Mary, bap. 8 Ap. 1792, m 2 Ap. 1806, and had in Mendon, Nahum, b. 7 Ap. 1807, m. Susanna Hovey 1 Jan. 1832; Daniel, b.—June ; Malaria, bap. 31 Ap. 1804; Aaron, bap. 12 Ap. 1807. Samuel the f. d. 8 Oct. 1808, a. 34. 33. Ajamin Cutter 26 Sept. 1824; Rebecca, bap. 5 Ap. 1807; Helen, bap. 20 Aug. 1809; Clarissa Davis, bap. 1792, and removed to Queensbury, N. Y., before 1807; Elizabeth, b. about 1763, m.——Fisk of Barre, w[18 more...
Sarah, m. Rev. John Shaw of Bridgewater (she was mother of Rev. Oakes Shaw of Barnstable, H. C. 1758, whose son Lemuel Shaw, H. C. 1800, was Chief Justice of the Supreme Court; of Rev. Bezaleel Shaw of Nantucket, H. C. 1762, whose only child was Elizabeth, wife of Dr. Andrew Craigie of Camb.; of Rev. William Shaw of Marshfield, H. C. 1762; of Rev. John Shaw of Haverhill, H. C. 1772; and of Ruth Shaw, who m. Gen. Nathaniel Goodwin, and gave birth to the Rev. Ezra S. Goodwin of Sandwich, H. C. 1807). Hannah, the eldest dau. of Rev. Mr. Angier, d. unm. at Watertown 27 Sept. 1714, a. 32. 3. Edmund, s. of Samuel (2), was an innholder. In 1710, his father gave him a house and 3/4 ac. of land at the S. E. corner of Holyoke and Mt. Auburn streets; and he afterwards inherited house and about two acres bounded S. and E. on Bow Street. He m., 9 Ap. 1717, Abiel, wid. of John Hovey, who had for several years owned and kept the original Blue Anchor Tavern, at the N. E. corner of Brighton and M
on record. 6. John, s. of John (4), (name of w. not recorded) had Eunice, b. 26 Feb. 1755; Phebe, b. 21 Aug. 1757, d. unm. at Brighton, 1837; Lazarus, b. 31 July 1760, and prob. Hannah, b. 1762. The last two were inmates of the almshouse in 1807, and described as non compos. 7. Timothy, s. of John (4), m. Beulah Prentice, 1759. No record of children is found. Deborah, owned the covenant 3 Dec. 1727. Hannah, was pub. to Edward Giner of Sudbury 8 Feb. 1736. Jason, was a corporal in10 Mar. 1795; 32 William King, b. 19 Sept. 1797; Louisa Chandler, b. 29 Jan. 1800. William the f. was a blacksmith, but thriftless, and of unsteady habits. He sold his share of the homestead in 1794, and was a public charge, with his family, in 1807. He d. in the almshouse, 26 Aug. 1817, a. 63. Bradshaw, Humphrey (elsewhere written Bradsheere, Bredsha, and Bredshew), was in Camb. in 1652, and received his dividend of the Shawshine lands. By his w. Patience, dau. of Geo. Bowers, he had S
lter, s. of Walter (2), m. Susanna Smith, 11 Dec. 1796, and had Susanna, b. 28 Mar. 1797; Sarah, b. 28 Oct. 1799; Walter, b. 5 Nov. 1801. Walter, the f. d. 27 Ap. 1807; his w. Susanna survived. 7. Samuel, prob. s. of Samuel (3), m. Fanny, dau. of Daniel Watson, and had Samuel, b. 9 Nov. 1793; Leonard, b. 3 Mar. 1796; Fanny, b1846. 39. Francis, s. of Samuel (22), m. Susanna Whittemore 29 Dec. 1782, and had a child, b. and d. 28 Ap. 1783; Francis (over 21 years old, and non compos, in 1807); Eliot and Sukey, both bap. 3 Jan. 1790; and perhaps others. Francis the f. d. (felo de se) 6 Mar. 1807, a. 44; his w. Susanna d. 24 Sept. 1805, a. 42. 40. Eb70; Aaron, b. 4 June 1772; Susanna, b. 27 Oct. 1774, m. John Adams, Jr., 5 Ap. 1798; Sarah, b. 20 May 1778, m. Nathan Locke 14 Nov. 1797. Gershom the f. d. 20 Ap. 1807; his w. Rebecca d. 12 Dec. 1817, a. 80. 43. John, s. of Gershom (23), m. Rebecca Hill 24 Jan. 1765, and had Rebecca, b. 26 July 1765, m. William Cutter 21 June
n, 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, bought of Nathaniel Sparhawk a house and land at the N. E. corner of Holmes Place, being part of the estate recently owned by Mr. Royalas born at his mother's death, as she d. in childbed 30 July 1805, a. 32). Walter the f. was a tanner, res. on the easterly side of North Avenue near the Railroad Bridge on the estate recently owned by Ozias Morse, which passed out of his hands in 1807, when he prob. rem. from Camb. He d. at Haverhill 20 Ap. 1818, a. 52. 24. William, s. of Gideon (15), m. Lucy Adams of Chs. who d. 25 Nov. 1809, a. 36, and he m. Mary Teele (pub. 29 Dec. 1810); His chil. were William, bap. 27 Dec. 1801; Edm
mas, b. 15 Nov. 1753, d. 4 Feb. 1823; John, b. 13 Sept. 1759; Seth, b. 5 Ap. 1762, grad. H. C. 1782, lawyer in Mendon, Senator 1810, 1811, Member of Congress 1801-1807, Judge C. C. P. 1819, and d. 1831 (his son William Soden, H. C. 1817, was also Member of Congress, and d. 1842); William Soden, b. 6 Nov. 1764, d. unm. 24 Jan. 17ccessful in trade, he returned to Camb. about 1792. He inherited the homestead, which he bequeathed to his children. He was Selectman twelve years, from 1795 to 1807, Town Clerk eight years, 1798 to 1805, Representative four or five years, up to 1800, Senator 1797, and from 1801 to 1808, and Member of the Council 1810, 1811, 18. 1822), and d. 11 June 1871; Elizabeth Brown, b. 17 Mar. 1799; and in Cambridge Phineas Brown, b. 3 Sept. 1803, m. Mary L. Cooke 10 Nov. 1828; Caroline, b. 14 Ap. 1807; Charles Mason, b. 26 Oct. 1810, m. Ann Maria Chapouil 25 Dec. 1835; Josiah Dana, b. 31 Mar. 1813, m. Atlantic Peirce 27 Dec. 1835. Phineas Brown the f. was a gro
ears on Governor's Island, and Boston proper, but soon returned, and res. first near West Boston Bridge, and afterwards at the N. W. corner of Harvard and Moore streets; was Selectman 1808, several years an Overseer of the Poor, and Representative 1807. He d. of paralysis 19 May 1839; his w. Lois d. 17 Ap. 1847, a. 87. 13. John, s. of Josiah (9), settled in Gloucester, m. Tryphena Shipley of Pepperell Dec. 1792, and had Alphonso, b. 2 Oct. 1793, and perished in the ill-fated steamer Lexingto1852, a. 78. 15. Nathaniel, s. of James (10), m. Martha Lewis 12 Dec. 1802; she d. 23 Mar. 1822, and he m. Rebecca Kent 6 Feb. 1823. His chil. were Nathaniel, b. Mar. 1804, d. 14 Sept. 1805; James, b. 29 Nov. 1805, d. 17 Mar. 1822; Martha, b. 1807, d. 2 Jan. 1830; Nathaniel, b. 1810, d. 21 Nov. 1822; Rebecca R.; and others. Nathaniel the f. d. 8 June 1854; his w. Rebecca d. 9 Mar. 1871, a. 80. 16. Amos, s. of Isaac (11), b. 31 Mar. 1766, m. Ruth Prentice 18 Dec. 1803, and had Henry P.,
1 2