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 108 0 Browse Search
View all matching documents...

Your search returned 108 results in 16 document sections:

1 2
. Richard Champny. Edmund Frost. Gregory Stone. John Bridge. John Stedman. ffrancis Whitmor. Richard Jackson. Edward Shephard. Gilbert × Cracbon. John Fisenden. John Cooper. Abraham Erringtoon. Humfry Bradsha. John Gibson. Richard Hassell. Danill Kempster. Thomas × Fox. George × Willis. Thomas × Hall. Richard Dana. Nicolas × Wythe. Thomas Chesholm. Samuel Green. Tho. Swetman. Richard Robins. William Diksone. Richard Eccles. Thomas Longhorne. John Watsonn. Roger × Bukk. Andrew × Stevenson. John × parents. James Hubbard. Robert × Wilson. Rob. × Parker. John × Bouttell. Robert Stedman. Thomas Cheny. Willyam × Heally. John Palfray. Ffrancts Moore, senr. John Gove. will × Michelson. Edward Hall. William Barrett. John Holman. will. Bordman. Zacharye Hicks. Samll. Manning. Richard Cutter. John Green. Ffra. Moore, junr. John × Adams. Beiniman Crackbone. John Marritt. Nathanell Hancocke. Willyam Town. Abraham Holman. John Shephard. Samuell Frost.
any let, molestation, or denial; also, that the Constable of the Village shall pay to the town of Cambridge or [all?] that is in their hands unpaid of their former rates due to the town of Cambridge above said. In witness whereof, the Selectmen above said hereunto set their hands, the day and year first above written. John Spring, Selectmen of New Cambridge. Edward Jackson, Selectmen of New Cambridge. James Prentice, Selectmen of New Cambridge. John Cooper, Selectmen of Cambridge. Samuel Andrew, Selectmen of Cambridge. Walter Hasting, Selectmen of Cambridge. David Fiske, Selectmen of Cambridge. Samuel Stone, Selectmen of Cambridge. Jonathan Remington, Selectmen of Cambridge. What seems probable by the reference to Jan. 11, 1687-8, in the foregoing agreement, is rendered certain by two documents, which Mr. Jackson probably never saw, but which are yet in existence. One is an order of notice, preserved in the Massachusetts Archives, CXXVIII. 7: To the Constables of the t
do hope that all that are concerned for the peace and good of this land will readily join with us herein. Memorandum. It is here to be understood that what we expect to be done, as above, is only for a present settlement until we may have an opportunity to make our address unto, or shall be otherwise settled by, the supreme power in England. These lines above written, as they are worded, was agreed upon by the inhabitants of the town of Cambridge, this 6th of May, 1689, as attests Samuel Andrew, Clerk, in the name of the town. This revolutionary movement was full of danger. It was not yet known here whether the Prince of Orange would be successful in his attempt to dethrone King James the Second. If he should fail, those who had resisted and imprisoned the king's Governor might well expect the direst vengeance. But this peril did not prevent the inhabitants of Cambridge from pledging their persons and estates to the support of the principal actors; nor did it prevent the
n the state of society and the condition of the people. By the Town Records it appears that Cullers of Bricks were first elected, Nov. 10, 1684: Town Clerk, as an officer distinct from the Selectmen, March 13, 1692-3: Town Treasurer, March 30, 1694: Assessors, July 16, 1694. The County Records indicate that Thomas Danforth was Treasurer of Middlesex, before 1657, when he was succeeded by Edward Goffe, who died in 1658, and John Stedman was appointed, who held the office until 1683; Samuel Andrew was his successor and remained in office until 1700, except during the administration of Andros. All these were Cambridge men. In the settlement of the Treasurer's accounts, charges were allowed in 1690, to wit: 52 wolves killed by the English, 20s. per wolf, and one killed by an Indian, 10s., is £ 52. 10s. . . . Paid one half the charge of Cambridge Great Bridge, £ 26. 7s. 6d.. And in 1696, the Treasurer was allowed twelve pence in the pound of all collections and disbursements; Grand
member of the Council, and his son, Jonathan Belcher, was Governor of Massachusetts and of New Jersey. It does not appear where he first opened a beer and bread shop, or a house of public entertainment; but on the first of October, 1671, his son Andrew, then residing in Hartford, Conn., purchased of Sarah Beal, widow of Deacon Thomas Beal, an estate at the northeast corner of Brighton and Mount Auburn streets, where the sign of the Blue Anchor was soon afterwards displayed. Mr. Belcher was licrs by retail. Among the names of such retailers, in addition to those who have already been mentioned, the following appear during the first century:— John Stedman, 1653-1686. William Manning, 1654-1686. Edmund Angier, 1674-1686. Samuel Andrew, 1684-1691. William Andrew, 1701. Mrs. Seeth Andrew, 1702-1703. Zachariah Hicks, 1704-1717. Martha Remington, 1705-1712. Jonathan Remington, 1713-1735. Nathaniel Hancock, Jr., 1707-1709. Mary Bordman, 1708-1714. John Ste
erson & estate is000206 2Daniell Cheeuers persons & estate000503 1John Steadman junr. person & estat is000201 1Jonath: Remington person & estate000303 2Samll: Andrew persons & estat000506 4Samll: Goff persons & estate is001509 2Abraham Hill persons & estate is001305 1Ephraim ffrost person and estate is000400 1Will: Burges ristopher Muchin person & estat000201 1John Palfry person & estate is000309 1John Green person & estate is000201 1John Cooper junr person & estate000204 1Tho: Andrew person & estate is000410 1Samll Cook person & estate is000403 3John Watson persons & estate is001005 1Phillip Cook person & estate is000303 1Barnabus Cook per, 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,
725. John Cutter, 1721, 1724, 1727, 1728, 1736, 1741. Samuel Bowman, 1722-1724, 1727, 1737-1743, 1745, 1746. Ephraim Frost, 1725, 1726, 1730, 1735. Samuel Andrew, 1728. Gershom Davis, 1728, 1729, 1731, 1732. Joseph Adams, 1729, 1731, 1732, 1737, 1738. Andrew Bordman, Jr., 1730. William Brown, 1730. Isaac ke, 1636, 1637, 1639-1641. Joseph Isaac, 1638. Probably. Roger Shaw, 1642. Probably. Thomas Danforth, 1645-1668. John Cooper, 1669-1681. Samuel Andrew, 1682-1692. Jona. Remington, 1693, 1698-1700. Samuel Green, 1694-1697. Andrew Bordman, 1700-1730. Elected May 18, 1700, in place of Jonathan Reming1835-1838. Lucius R. Paige, 1839, 1843-1846. Thomas B. Gannett, 1840-1842. Town Treasurers. no officer styled Town Treasurer was elected until 1694. Samuel Andrew, 1694-1699. Jona. Remington, 1700. Andrew Bordman, 1701-1747. Andrew Bordman [2d], 1747-1769. Elected Aug. 3, 1747, upon the decease of his father.
w. Susanna d. 16 Oct. 1707, without issue. Andrew, William, was here as early as 1634, and in 16 and d. 24 Jan. 1738. He was prob. f. of Samuel Andrew, who grad. Y. C. 1711. 4. William, s. 55, pub. Thomas Hopkins f Boston 19 Dec. 1778; Andrew,b. 9 1757, Rebecca Cutter 15 Nov. 1779. Nehem675; Hannah, b. 25 Mar. 1676, d. 9 July 1676; Andrew, b. 22 Ap. 1677, d. 12 July 1677; Nathaniel, b. 1722, d. at London of small-pox 5 July 1727; Andrew, b. 28 Mar. 1706, grad. H. C. 1724, Secretary, dau. of Andrew Belcher, 5 Dec. 1660, and had Andrew, b. 5 Feb. 1665, d. 12 June 1666; Joseph, bap.llerica 5 Jan. 1669-70; Lydia, b. 2 Aug. 1648; Andrew, b. about 1652; Hannah, m. William Burges, and683; his w. Jane survived. 2. Andrew, s. of Andrew (1), by w. Abigail, had Andrew, died 5 Sept. 1Andrew, died 5 Sept. 1683; Mary, b. 17 Feb. 1682-3, d. young; Mary, b. 21 Oct. 1684; Joseph, b. 17 Dec. 1695, d. 29 Aug. 1e sold his late mansion place in Camb. to Samuel Andrew. He d. between 6 Dec. 1686 and 6 July 168[11 more...]
ier, and in 1681, contracted to repair the glass of our meeting-house, for ten shillings; and to keep it in repair for seven years following, for fifteen shillings a year. He d. 11 June 1701, and his w. Susanna d. 16 Oct. 1707, without issue. Andrew, William, was here as early as 1634, and in 1635 resided at the N. E. corner of Dunster and Winthrop streets; which estate he sold in 1637, and purchased a house at the N. E. corner of Dunster and South streets. He was a mariner, but served as Csell in concerting a plan for the foundation of Yale College, 1698; was one of its first Board of Fellows 1700; and served in that capacity during life; was its acting President between 1707 and 1719; and d. 24 Jan. 1738. He was prob. f. of Samuel Andrew, who grad. Y. C. 1711. 4. William, s. of Samuel (2), by w. Seeth, had Seeth, b. 1690, d. 21 Sept. 1700; William; Samuel; Jonathan, b. 1696, d. 28 Oct. 1717; Elizabeth, m. Thomas Stone of Sudbury 18 June 1730; Mary, bap. 10 Aug. 1701. Wil
by George Bowers. He m. Elizabeth, dau. of Wm. Bordman, 28 Ap. 1686; she d. 15 Nov. 1713 (G. S. 1714), and he m. Sarah Hancock 21 June 1720. His children were John, bap. 3 July 1698; Elizabeth, bap. 3 July 1698; Elizabeth, b. 9 May 1699, m. Samuel Andrew 10 Ap. 1741; Anna, bap. 7 July 1700, m. Joseph Carter of Woburn 12 Feb. 1718-19; Hannah, b. 29 Dec. 1701; Sarah, b. 9 Ap. 1704; Timothy, b. 9 Ap. 1706; Joshua, b. 25 Jan. 1708-9; Abigail, b. 10 July 1711; and perhaps others, previous to 1698 d. 23 Dec. 1749; William,, b. 14 Ap. 1718, d. 9 Oct. 1788; Sarah, b 14 Feb. 1749-50, m. James Foster of Boston 26 Nov. 1773; Joseph, b. 23 Dec. 1751; Nehemiah, b. 3 June 1753; Mehetabel, b. 28 Ap. 1755, pub. Thomas Hopkins f Boston 19 Dec. 1778; Andrew,b. 9 1757, Rebecca Cutter 15 Nov. 1779. Nehemiah the f. d. 12 Sept. 1798, a. 81; his w. Martha d. 1 July 1790, a. 75. 51. Samuel, s. of Nehemiah (50), m. Hannah Hartwell of Charlestown 1 Dec. 1760, and had Samuel, b. 1 Dec. 1760 (on the day o
1 2