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
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register 44 0 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 Matthew Allen or search for Matthew Allen in all documents.

Your search returned 22 results in 11 document sections:

1 2
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register, Key to the plan of Cambridge in 1635 . (search)
tain whether then occupied by a house or not. 36Rev. Samuel Stone. Vacant lot.Nathaniel Sparhawk. Vacant lot. 37Widow Isabel Sackett.Robert Stedman. 38Matthew Allen.Thomas Chesholme. 39Meeting-house.Meeting-house. 40Samuel Dudley.Robert Sanders. 41William Andrews.Hezekiah Usher. 42William Lewis.John Bridge. 43George S not. 53John Benjamin. Vacant lot.Edward Shepard. Vacant lot. 54John Benjamin. Vacant lot.Moses Payne. 55Thomas Dudley, Esq.Herbert Pelham, Esq. 56Matthew Allen. Uncertain whether then occupied by a house or not.William Cutter. 57Humphrey Vincent.John Moore. 58Daniel Patrick.Joseph Cooke. Uncertain whether thenaniel Patrick.Joseph Cooke. Uncertain whether then occupied by a house or not. 59Richard Lord. Vacant lot.Herbert Pelham, Esq. 60Matthew Allen. Vacant lot.George Cooke. 61Edmund Gearner.Mrs. Eliz. Sherborne. 62John Arnold.Thomas Hosmer. 63William Kelsey.John Sill. 64Andrew Warner.George Cooke. Cambridge in 1635.
Eastwardly from Small-lot hill the land was divided into large lots, which were assigned in the following order and quantity: Samuel Dudley, 22 1/2 acres; Thomas Dudley, Esq., 63 acres; Richard Goodman, 6 acres; William Westwood, 27 acres; John Talcott,. 32 acres; Daniel Denison, 22 1/2 acres; John Haynes, Esq., 63 acres; (these lots severally extended from what is now Main Street to Somerville line; the following lots bordered southerly on the Great Marsh): Widow Hester Mussey, 9 acres; Matthew Allen, 27 acres; John Talcott, 45 acres, bordering eastwardly on the marsh, and another lot, wholly marsh, 50 acres; Atherton Hough, 130 acres of marsh and upland, embracing Graves his neck, or East Cambridge. At a later period, another planting field was enclosed by a common fence, and was called the West field, and sometimes West-end field. It was bounded northerly by Garden Street, easterly by Wyeth Street, southerly by Vassall Lane, and westerly by the Great Swamp, or Fresh Pond meadow
province to trace their various emigrations. 1632. Thomas Dudley, Esq. Removed to Ipswich. Simon Bradstreet. Removed to Ipswich. Edmund Lockwood. Died here; family removed to Connecticut. Daniel Patrick. Removed to Watertown. John Poole. Removed to Lynn. William Spencer. Removed to Hartford. John Kirman. Removed to Lynn. Simon Sackett. Died here; family removed to Connecticut. 1633. Jeremy Adams. Removed to Hartford. Matthew Allen. Removed to Hartford. John Benjamin. Remained here. Jonathan Bosworth. Removed to Hingham. John Bridge. Remained here. Richard Butler. Removed to Hartford. William Butler. Removed to Hartford. John Clark. Removed to Hartford. Anthony Colby. Removed to Salisbury. Daniel Denison. Removed to Ipswich. Samuel Dudley. Removed to Boston. Edward Elmer. Removed to Hartford. Richard Goodman. Removed to Hartford. Will
n Street; so that he then owned all the land bordering on the northerly side of Main Street from the point about midway between Hancock and Lee streets to Moore Street, and about fifty acres on the southerly side of Main Street, easterly from its junction with Front Street. The lot of Atherton Hough (or Haugh) in Graves his neck, containing 130 acres in 1635, and embracing all the upland in East Cambridge, was enlarged, by the addition of the lots originally assigned to John Talcott, Matthew Allen, and Mrs. Mussey, before 1642, when it was described as containing 267 acres. Subsequently the 63 acre lot of Governor Haynes was added, and when the estate was purchased, Aug. 15, 1706, by Spencer Phips (afterwards Lieut.-governor), it was said to contain 300 acres more or less; but it actually contained 326 acres, when measured for division after his decease. In his inventory, this tract is called two farms, with a house and barn on each. The whole was bounded on the west by a line c
. printed at London, 1647, and reprinted in the Collections of the Massachusetts Historical Society, XXIV. 1-23. In this missionary work, Mr. Eliot was assisted by Rev. Thomas Shepard of Cambridge and others. In a tract entitled The Clear Sunshine of the Gospel breaking forth upon the Indians in New England, printed at London, 1648, Mr. Shepard says, As soone as ever the fiercenesse of the winter was past, March 3, 1647, I went out to Noonanetum to the Indian Lecture, where Mr. Wilson, Mr. Allen of Dedham, Mr. Dunster, beside many other Christians were present. Coll. Mass. Hist. Soc., XXIV. 41. At a later day, Mr. Eliot was assisted by his son John (H. C. 1656), by Daniel Gookin, son of General Gookin (H. C. 1669), and by others. For several years, the mission was successful beyond all reasonable expectation. The Indians at Nonantum soon became so far civilized as well as Christianized, that they desired to live in a more orderly way. Accordingly a tract of land, called by th
nd39702 £ 990 Amount of goods, wares, and merchandise9900000 219 Horses £613140000 187 Oxen £713090000 624 Cows £424960000 258 Sheep and Goats 6s.770800 131 Swine 12s.781200 £ 650 Coaches, chaise, &c6500000 20 Ounces of gold, coined or not coined1010608 1495 Ounces of silver, coined or not coined4980608 List of voters, for this list of voters, prepared by the Selectmen, I am indebted to John Livermore, Esq. March 18. 1822. Abbot, James. Abbot, Joseph. Adams, Isaac. Allen, Edward F. Ames, Simon. Appleton, John. Ayres, James. Alexander, Henry. Bangs, Isaiah. Bardwell, Seth. Barker, John. Barker, Mark. Barton, Charles. Bates, Jacob H. Bates, William. Beers, Joseph. Bent, Newell. Bigelow, Benjamin. Bigelow, Thaddeus B. Biglow, Abraham. Boardman, Andrew. Boardman, John. Boardman, William. Bos worth, Isaac. Bowman, Benjamin. Brackett, John. Brackett, Joseph. Bradford, Gamaliel L. Bray man,
ent, 1849, 1876. Anson Burlingame, 1852. Zebina L. Raymond, 1855, 1856. J. M. S. Williams, 1859. Stephen T. Farwell, 1860. John C. Dodge, 1862. Knowlton S. Chaffee, 1868. Estes Howe, 1869, 1871. Robert O. Fuller, 1872, 1873. Ezra Parmenter, 1874, 1875. Charles T. Russell, 1877. Representatives in the General Court. styled Deputies, under the first Charter. William Goodwin, 1634. William Spencer, 1634-1638. John Talcott, 1634-1636. John Steele, 1635. Matthew Allen, 1636. George Cooke, 1636, 1642-1645. Speaker in 1645. Clement Chaplin, 1636. Joseph Cooke, 1636-1641. Nicholas Danforth, 1636, 1637. Richard Jackson, 1637-1639, 1641, 1648, 1653, 1655, 1661, 1662. John Bridge, 1637-1639, 1641. Joseph Isaac, 1638. Gregory Stone, 1638. Samuel Shepard, 1639, 1640, 1644, 1645. Nath. Sparhawk, 1642-1644, 1646, 1647. Edward Goffe, 1646, 1650. Edward Jackson, 1647-1654, 1656, 1665-1668, 1675, 1676. Daniel Gookin, 1649, 16
. 18 June 1721; Rebecca, b. 28 Feb. 1727, m. A. Blanchard, Jr., 13 Nov. 1745; Samuel, bap. 5 Jan. 1729. Thomas the f. m. a third w., Elizabeth Davis, 16 Ap. 1747, and d. 25 Jan. 1757. In his will, dated 25 Mar. 1755, he made provision for his wife and for chil. Thomas, Edward, Rebecca, John, William, and the heirs of dau. Ruth, deceased. 12. Thomas, s. of Thomas (11), received by deed of gift from his grandfather, Gershom Cutter, a tract of land at Menot. 22 Nov. 1728. He m. Patience Allen 10 July 1729, and had Hannah, b. 11 July 1731, m. Joseph Adams, Jr., 11 Sept. 1750; Thomas, bap. 6 Aug. 1733; Patience, b. 4 May 1738, m. Daniel Cutter of Medf. 18 Nov. 1756. Thomas the f. was a weaver, res. at Menot, was elected Deacon of the Church 5 Dec. 1759, and d. 29 May 1794, a. 90. 13. Thomas, s. of Thomas (12), m. Rebecca Cutter of Medf. (pub. 17 Sept. 1756), and had Thomas, b. 4 July 1760; Ebenezer, b. 24 Dec. 1762; Gershom, bap. 31 May 1767. Thomas the f. res. at Menot. a
. 18 June 1721; Rebecca, b. 28 Feb. 1727, m. A. Blanchard, Jr., 13 Nov. 1745; Samuel, bap. 5 Jan. 1729. Thomas the f. m. a third w., Elizabeth Davis, 16 Ap. 1747, and d. 25 Jan. 1757. In his will, dated 25 Mar. 1755, he made provision for his wife and for chil. Thomas, Edward, Rebecca, John, William, and the heirs of dau. Ruth, deceased. 12. Thomas, s. of Thomas (11), received by deed of gift from his grandfather, Gershom Cutter, a tract of land at Menot. 22 Nov. 1728. He m. Patience Allen 10 July 1729, and had Hannah, b. 11 July 1731, m. Joseph Adams, Jr., 11 Sept. 1750; Thomas, bap. 6 Aug. 1733; Patience, b. 4 May 1738, m. Daniel Cutter of Medf. 18 Nov. 1756. Thomas the f. was a weaver, res. at Menot, was elected Deacon of the Church 5 Dec. 1759, and d. 29 May 1794, a. 90. 13. Thomas, s. of Thomas (12), m. Rebecca Cutter of Medf. (pub. 17 Sept. 1756), and had Thomas, b. 4 July 1760; Ebenezer, b. 24 Dec. 1762; Gershom, bap. 31 May 1767. Thomas the f. res. at Menot. a
0, 81, 444-7. List of Officers, City, 469-475. List of Officers, Military, 404-10, 28, 31-36. List of Officers, State, 459-462. List of Officers, Town, 462-469. List of Soldiers, 404, 5, 9, 10, 28-32, 36-38. List of Tax Payers (1688), 440-444. List of Voters (1822), 448-451. Abbott, 32, 336, 7, 40. Adams, 11, 32, 35, 75, 143, 301-3, 26, 30, 98, 404, 7. Addington, 110, 11, 16. Albee, 326. Albone, 257. Albro, 50, 303. Aldrich, 323. Alexander, 81. Allen, 11, 32, 175, 233, 82, 326, 33, 86. Amee, 438. Ames, 256, 317, 61. Amsden, 399. Anable, 332. Andrew, 32, 36, 59, 75, 94, 105, 8, 13, 22, 5, 227, 80, 353, 440. Andros, 78, 94, 95, 100, 102-4, 10, 14, 23, 5, 210, 459. Angier, 35, 59, 75, 225, 7, 8, 70, 80, 9, 92, 404-6. Appleton, 116, 280, 9, 90, 2, 4, 7, 8. Apsey, 335. Apthorp, 307, 8, 10. Arnold, 32. Ashmun. 237. Aspinwall, 384. Atherton, 390, 7, 8. Atwood, 231, 334. Austin, 35, 176, 200, 6, 20,
1 2