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) 177 177 Browse Search
Knight's Mechanical Encyclopedia (ed. Knight) 28 28 Browse Search
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register 27 27 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. 22 22 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) 16 16 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
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) 8 8 Browse Search
Edward H. Savage, author of Police Recollections; Or Boston by Daylight and Gas-Light ., Boston events: a brief mention and the date of more than 5,000 events that transpired in Boston from 1630 to 1880, covering a period of 250 years, together with other occurrences of interest, arranged in alphabetical order 5 5 Browse Search
Edward L. Pierce, Memoir and letters of Charles Sumner: volume 3 5 5 Browse Search
George Ticknor, Life, letters and journals of George Ticknor (ed. George Hillard) 5 5 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 1810 AD or search for 1810 AD in all documents.

Your search returned 27 results in 12 document sections:

1 2
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register, Chapter 16: ecclesiastical History. (search)
mas 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 Lum. 1843, Isaac Lum,Luther Foote. 1844, C. Ga
Population. according to the United States census, except 1765, 1776, 1865, and 1875, which are according to the State census, and 1845, which was taken by the Assessors in that year. 1765,1,571. 1776,1,586. 1790,2,115. 1800,2,453. 1810,2,323. Between 1800 and 1810, West Cambridge and Brighton were separated from Cambridge. 1820,3,295. 1830,6,072. 1840,8,409. 1845,12,490. 1850,15,215. 1860,26,060. 1865,29,112. 1870,39,634. 1875,47,838. Polls.Valuation.Rate per $1,1810, West Cambridge and Brighton were separated from Cambridge. 1820,3,295. 1830,6,072. 1840,8,409. 1845,12,490. 1850,15,215. 1860,26,060. 1865,29,112. 1870,39,634. 1875,47,838. Polls.Valuation.Rate per $1,000.City Tax.City Debt. 18463,224$9,312,481$5.00$46,122.59$22,000.00 18473,3879,806,5395.4052,760.0843,861.27 18483,63910,476,2305.5055,967.5351,661.27 18493,72010,667,2726.3064,964.7963,661.27 18503,43611,469,6186.3068,809.1691,661.27 18514,01012,392,4406.3073,478.70116,780.27 18524,04413,175,2577.5094,252.19134,800.00 18534,29813,599,3606.5082,522.26147,903.68 18544,64815,437,1007.10108,604.53146,600.00 18554,27716,111,7007.60110,941.73134,100.00 18564,80618,038,6507.70125,790.88207
l he died, July 31, 1653. John Haynes, 1635. Afterwards for many years Governor of Connecticut. Elbridge Gerry, 1810, 1811. He was one of the signers of the Declaration of Independence. He was defeated as a candidate for Governor in 18r. Samuel Danforth. Joseph Lee. All resigned in Sept. 1774. Councillors under the Constitution. Aaron Hill, 1810, 1811, 1824, 1825. Samuel P. P. Fay, 1818, 1819. Timothy Fuller, 1828. Sidney Willard, 1837, 1838. Albion K. P. 06, 1807. Jonathan Whittemore, 1806, 1807. Newell Bent, 1807, 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. Josi Bent, 1807. Maj. Jonas Wyeth, 1808, 1809, 1812, 1813, 1817-1819. Thomas Mason, 1808-1813, 1815. Benjamin Bigelow, 1810, 1811, 1814, 1825, 1826, 1831-1835. Royal Makepeace, 1814. Thomas Austin, 1814, 1815. Nathaniel Livermore, 1815.
m. John Cutter, Jr.. 21 May 1745, and d. 17 Ap. 1810; William, b. 12 Jan. 1724-5; Anne, b. 8 July 17 Feb. 1849, a. 66; Benjamin Dixon, grad. H. C. 1810, a physician in Lowell, d. here 7 Feb. 1853, afree school in Menotomy. His w. Lucy d. 17 Ap. 1810, a. 87. 19. Richard, s. of John (10), m. Kezat Wethersfield, Vt., 1804, and at Boston about 1810, d. at Newton 7 Ap. 1818; Martha Brandon, m. Da2, grad. H. C. 1782, lawyer in Mendon, Senator 1810, 1811, Member of Congress 1801-1807, Judge C. C86, m. Rev. Daniel Marrett of Standish, Me., in 1810, and was mother of Lorenzo Marrett, Esq., of Cand from 1801 to 1808, and Member of the Council 1810, 1811, 1824, 1825. He was appointed Post-masteov. 1767; John, b. 10 Sept. 1769, prob. d. Ap. 1810; Tabitha, b. 9 Ap. 1771; Hannah, b. 20 Ap. 1773 Martha, b. 1807, d. 2 Jan. 1830; Nathaniel, b. 1810, d. 21 Nov. 1822; Rebecca R.; and others. Nath the homestead, which he sold to James Winthrop 1810; he bought in 1802 an estate on Appian Way, to
was prob. the person whom. Lieut. Daniel Dean of Concord, 27 Dec. 1705. 3. Joseph, prob. s. of Joseph (2), m. Rebecca Cutter 18 Jan. 1710-11; she d. 12 Jan. 1717-18, aged 24, and he m. Rachel——, who survived him. His chil. were Thomas, b. 3 Dec. 1711, and d. 17 Nov. 1713; Thomas, b. 20 Aug. 1713; Joseph, b. 3 July 1715; Margaret, b. 26 May 1717, m.—— Doubleday; Rebecca, b. 12 Sept. 1720, m. Samuel Kent 27 Nov. 1740; Lucy, b. 29 Oct. 1722, m. John Cutter, Jr.. 21 May 1745, and d. 17 Ap. 1810; William, b. 12 Jan. 1724-5; Anne, b. 8 July 1729, m. Peter Tufts, Jr., of Charlestown, 19 Ap. 1750; Mary, b. 12 May 1733, m. Nathan Tufts of Charlestown, 6 June 1751. Joseph the f. was selectman five years, and d. 18 Oct. 1774, a. 86. His w. Rachel d. 1 Aug. 1775, a. 85. 4. Thomas, s. of Joseph (3), m Anna Frost, 22 Sept. 1737; she d. at Worcester 6 Oct. 1740, and he m. Lydia Chadwick; she also d. at Worc., 1748, and he m. Elizabeth Bowman of Camb. 15 Sept. 1754. His chil. were Jos
uilt a house of round form, and painted with fiery red. 4. Samuel, of Concord, a silversmith, was elected Register of Deeds in 1795, and soon removed here. He remained in office until his death, 29 Sept. 1821. The names of his children, recorded here, were Lydia, d. 25 Sept. 1796; Joanna, d. 21 Oct. 1837, a. 44; and Joseph, b. July 1799, and d. 2 Oct. 1799. Besides these, he had, Samuel; John, grad. H. C. 1805, minister at Marblehead, d. 3 Feb. 1849, a. 66; Benjamin Dixon, grad. H. C. 1810, a physician in Lowell, d. here 7 Feb. 1853, a. 63; Mary, m. Willard Buttrick of Dracut 28 April 1799; Elizabeth, d. here unm. 6 Aug. 1873, a. 85; Susan, d. here unm. 6 Oct. 1875, a. 85. Abiah, m Jonathan Sanders 24 Oct. 1669. Mary, m. Thomas Thwing 19 May 1731. Join, m. Tabitha Kidder 3 May 1759. Barstow, George (Bearstow, Baistow, and Baisto, on Town and Probate Records), d. here 18 Mar. 1653-4. His w. Susanna, who was dau. of Thomas Marrett of Camb., d. 11 Ap. 1654. They left tw
usanna, bap. 30 Nov. 1735; Rebecca, bap. 5 Feb. 1737-8, pub. Thomas Hall, Jr., 17 Sept. 1756; Abigail. Ebenezer the f. resided for some time in Medf. where he d. 29 June 1750; his w. Sarah survived. 18. John, s. of John (10), m. Lucy Adams 21 May 1745, but had no children. He resided in Menotomy, d. 12 Feb. 1797, a. 77, and devised his estate by will (which was disallowed), to w. Lucy, nephews John Frost and Samuel Kent, except $5,000 for a free school in Menotomy. His w. Lucy d. 17 Ap. 1810, a. 87. 19. Richard, s. of John (10), m. Kezia Peirce (pub. 3 July 1747), and had Thomas, b. 29 May 1748; Ruhamah, b. 6 Mar. 1750; Kezia, b. 10 Oct. 1751; Hannah, b. 16 Jan. 1754; Richard, b. 25 Mar. 1756; Seth, bap. 16 Ap. 1758; Susanna, b. 14 Oct. 1760; Rhoda, b. 4 Dec. 1762; Lucy, b. 19 June 1765; John, b. 14 Ap. 1767. 20. Ammi, s. of John (10), m. Esther Peirce of Woburn (pub. 11 May 1751); she d. 8 Jan. 1772, a. 39, and he m. Abigail Holden of Charlestown 12 Nov. 1772; she d. in
h, dau. of Dr. Jabez Upham, 5 May 1768, and d. 15 Feb. 1814, a. 69; his w. Sarah d. at Claremont, N. II., April 1827. Their children were Sarah, m. Samuel Fiske, Esq., Claremont, N. H., son of Rev. Nathan Fiske, D. D., of Brookfield; 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, 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. Royal Morse. By his w. Alice, he had Stephen, b. 7 Feb. 1644-5; Sarah, b. 4 Dec. 1646, m. John Squires, and was living his wid. 1713; John, b. 4
9 Sept. 1768, and d. 9 May 1781; Thomas, 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,miah I. Ingraham of Boston; Samuel, b. 15 Dec. 1781, d.—Sept. 1798; Jonathan, b. 17 Aug. 1783; Dorcas, b. 27 June 1786, m. Rev. Daniel Marrett of Standish, Me., in 1810, and was mother of Lorenzo Marrett, Esq., of Camb.; Thomas, b. 22 May 1787, a merchant at East Cambridge, d. 14 Aug. 1865; Polly, b. 10 Ap. 1789, m. Benjamin O. Wem 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, 1824, 1825. He was appointed Post-master for Boston in 1808, and held that office about twenty years, after which he once more returned to his birth place,
w Market, N. H., where he d. in Dec. 1828; Samuel, b. 26 Sept. 1753. Na-Thaniel the f. was a farmer, and d. 28 Mar. 1789, a. 86; his w. Deborah d. 31 Mar. 1789, a. 72; and they were buried in one grave. 13. John, s. of Thomas (11), m. Mary Jackson of Newton (pub. 6 Mar. 1761) and had Mary, bap. 29 Dec. 1761; Lydia, bap. 11 Dec. 1763, m. Charles Frothingham 27 Sept. 1786; Sarah, bap. 29 Dec. 1765, m. Andrew Lopez 19 Nov. 1788; Phebe, bap. 1 Nov. 1767; John, b. 10 Sept. 1769, prob. d. Ap. 1810; Tabitha, b. 9 Ap. 1771; Hannah, b. 20 Ap. 1773; Elizabeth, b. 10 Mar. 1775, d. 6 Nov. 1776; Elizabeth, b. 26 Aug. 1778; Rebecca, b. 16 Aug. 1780, d. unm. 7 Nov. 1854; Thomas, b. 20 May 1783, d. in Boston 20 Jan. 1876. John the f. was a tailor, and res. near the southeasterly corner of the old Burial-ground, where the church of the First Parish now stands. He d. Nov. 1793. 14. Samuel, S. of Nathaniel (12), m. Abigail Winship 12 Nov. 1787, and had Samuel, b. 7 Nov. 1791; and perhaps othe
1 2