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 8 0 Browse Search
View all matching documents...

Your search returned 8 results in 3 document sections:

Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register, Chapter 16: ecclesiastical History. (search)
oster,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. Gayton Pickman,Charles Chase. 1845-1846, C. Gayton Pickman,William E. Carter. 1847-1851, William C. Bond,William E. Carter. 1852, George P. Bond,John M. Batchelder. 1853-1859, George P. Bond,Charles F. Foster. 1860, Herbert H. Stimpson,Luther Crane. 1861, Luther Crane,Samuel Batchelder, Jr. 1862-1863, Herbert William E. Carter. 1852, George P. Bond,John M. Batchelder. 1853-1859, George P. Bond,Charles F. Foster. 1860, Herbert H. Stimpson,Luther Crane. 1861, Luther Crane,Samuel Batchelder, Jr. 1862-1863, Herbert H. Stimpson,Samuel Batchelder, Jr. 1864, Abraham Edwards,Samuel Batchelder, Jr. 1865-1871, Samuel Batchelder, JrJ. Gardner White. 1872, Samuel Batchelder, Jr.,Jos. Fay Greenough. 1873-1874, Samuel Batchelder, JrWm. A. Herrick. 1875-1876, Samuel Batchelder, JrJ. Gardner White. Cambridgeport Parish.—A brief account has already been given (chapter XII.) of the establishment of the Cambridgeport Meeting-house Corporation, in 1805, and of the Cambridgeport Parish, in 1808; also of the erect
or an estate on the easterly side of Brattle Square, near Mount Auburn Street, where he d. 20 Nov. 1809; his w. Sarah survived. 8. John, s. of John (7), m. Sarah, dau. of Joseph Bates, 20 June 1805; she d. of apoplexy 23 Aug. 1824, a. 43, and he m. Priscilla Hill 8 Sept. 1825; she d. 16 May 1830, a. 34, and he m. Mary Ann Phelps of Marlborough (pub. 6 Ap. 1833). His chil. were Sarah, b. 20 May and d. 29 June 1806; John Henry, b. 20 Ap. 1807, grad. H. C. 1827, m. Mary Ann, dau. of William E. Carter, 9 Sept. 1832, a popular editor of sundry newspapers, and d. 7 July 1872; Mary Madelia, b. 21 Jan. 1809, m. Royal Richardson 22 Mar. 1831, and d. 28 Nov. 1872; Theodore, b. 1 June 1812, grad. H. C. 1832, commenced preaching, but became insane, and d. at Brattleborough, Vt., 14 July 1864; Alfred, b. 9 April 1814, d. 19 Sept. 1817; Charles Horace, b. 18 Sept. 1816, d. 21 Nov. 1819; Sarah Ann, b. 9 Nov. 1818, m. Joseph Cutler, a lawyer, 9 Ap. 1846, and d. 1 Nov. 1874; Ann Elizabeth, bap.
or an estate on the easterly side of Brattle Square, near Mount Auburn Street, where he d. 20 Nov. 1809; his w. Sarah survived. 8. John, s. of John (7), m. Sarah, dau. of Joseph Bates, 20 June 1805; she d. of apoplexy 23 Aug. 1824, a. 43, and he m. Priscilla Hill 8 Sept. 1825; she d. 16 May 1830, a. 34, and he m. Mary Ann Phelps of Marlborough (pub. 6 Ap. 1833). His chil. were Sarah, b. 20 May and d. 29 June 1806; John Henry, b. 20 Ap. 1807, grad. H. C. 1827, m. Mary Ann, dau. of William E. Carter, 9 Sept. 1832, a popular editor of sundry newspapers, and d. 7 July 1872; Mary Madelia, b. 21 Jan. 1809, m. Royal Richardson 22 Mar. 1831, and d. 28 Nov. 1872; Theodore, b. 1 June 1812, grad. H. C. 1832, commenced preaching, but became insane, and d. at Brattleborough, Vt., 14 July 1864; Alfred, b. 9 April 1814, d. 19 Sept. 1817; Charles Horace, b. 18 Sept. 1816, d. 21 Nov. 1819; Sarah Ann, b. 9 Nov. 1818, m. Joseph Cutler, a lawyer, 9 Ap. 1846, and d. 1 Nov. 1874; Ann Elizabeth, bap.