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 12 2 Browse Search
The Cambridge of eighteen hundred and ninety-six: a picture of the city and its industries fifty years after its incorporation (ed. Arthur Gilman) 4 0 Browse Search
View all matching documents...

Your search returned 16 results in 7 document sections:

in Cambridge as elsewhere. After an interval of seven years and a half, a petition for the restoration of the charter was signed by eleven members of the lodge as it stood in 1838, to which were added the signatures of other brethren, who thus declared their interest in the reorganization, and their purpose to support the lodge. On the 27th of December, 1845, the charter was restored to Isaac Livermore, Isaiah Bangs, Nathaniel Livermore, Thomas F. Norris, Jacob H. Bates, John Edwards, Jonathan Hyde, Charles Tufts, John Chamberlin, Nathaniel Munroe, and Emery Willard. At the first meeting when the lodge was organized for business, several new members were elected, and one of them, Lucius R. Paige, was elected Master. Simon W. Robinson, the Grand Master of the Grand Lodge, installed the officers. From that time there has been no break in the regular meetings and proper business of the lodge. After the reorganization, meetings were held in the hall of Friendship Lodge of Odd Fel
Chaplain, T. H. Ball; Sergeant-Major, M. F. Davlin; Quartermaster-Sergeant, Peter B. Haley. Late in 1886 Mr. John D. Billings, then a member of E. W. Kinsley Post 113 of Boston, aided by Captain John S. Sawyer and Lieutenant John H. Webber, obtained signatures for a new Post in Cambridge. The application for a charter was signed largely by men who, for various reasons, had never joined the order, and by a few who had dropped out of it. A preliminary meeting was held in St. George's Hall, Hyde's Block, Main Street, Thursday evening, January 6, 1887, when the name of John A. Logan was agreed upon for the new organization, that distinguished general having recently deceased. The meeting nominated a list of officers. January 13 a charter was granted to John A. Logan Post 186 by Department Commander Richard F. Tobin. The following officers were elected and installed: Commander, John D. Billings; Senior Vice-Commander, John S. Sawyer; Junior ViceCom-mander, James G. Harris; Surgeon,
. Thomas Hammond,* 1657, 1677. John Watson, 1657, 1665, 1682, 1684, Nathaniel Sparhawk, 1658, 1677-1680. 1683, 1685, 1686. John Shepard,* 1658. Francis Moore, 1659, 1673-1681, 1683, 1685-1687. Thomas Longhorn,* 1659. Thomas Cheney,* 1659. Thomas Chesholme,* 1660, 1664. John Ward,* 1660. Richard Eccles,* 1660, 1669. Daniel Gookin, 1660-1672. Richard Dana,* 1661. Abraham Errington,* 1661. Walter Hastings, 1661, 1669, 1673– 1681, 1683, 1685-1705. Jonathan Hyde,* 1662, 1676. Edward Hall,* 1663. Thomas Brown,* 1663. John Greene,* 1664. Isaac Williams,* 1664. Thomas Parks,* 1665, 1685. Edward Jackson, 1665, 1682. Samuel Andrews, 1666, 1681-1693. James Trowbridge,* 1666. Joseph Cooke,* 1667, 1689. William Dickson, 1667, 1679, 1680, 1682, 1684. Gregory Cooke,* 1667. Francis Whitmore,* 1668, 1682. Peter Towne, 1668, 1676, 1690, 1691, 1694, 1695. John Spring,* 1668, 1678. John Fuller,* 1669, 1675. Samuel
through Daniel (5), Thomas (10), and Daniel (18), b. 2 Oct. 1756, m. Joanna Loud, and had Mary, b. 17 July 1791, d. 12 Ap. 1837; Experience, b. about 1793, m. Jonathan Hyde, and d. 22 May 1849, a. 55; Elizabeth, b. 14 May 1795, d. 4 Oct. 1797; Joseph, b. 11 Feb. 1799, d. 7 June 1847; Elizabeth, b. 1801, d. unm. 17 Dec. 1863, a. 6itten Kiddar, and Skidder), m. Anna, dau. of Francis Moore, and had in Camb. Hannah, b. 1 Mar. 1650-51, m. Nathaniel Kettle, Chs., 30 Ap. 1672; Dorothy, m. Jonathan Hyde, Jr., 6 May 1673; James, b. 3 Jan. 1653-4; John, b. about 1656; Thomas, b. 1 Mar. 1657; Nathaniel, bap. 27 Feb. 1658-9; and in Billerica, Ephraim, b. 31 Aug. 166buted to his chil. Jonathan: Mary, w. of Philip Pratt, Framingham; Mehetabel, w. of Robert Paul of Union, Conn.; Elizabeth, w. of Josiah Hyde; Thankful, w. of Jonathan Hyde; Lydia, w. of Caleb Hyde; all of Canterbury, Conn.; Sarah, and Hannah, both unm. at the time of division. P. Paddlefoot, Jonathan (otherwise written Padl
of Luther and grandson of Samuel (15), b. at Amherst, N. H., 23 Sept. 1793, H. C. 1813, M. D. 1817, Professor of Chemistry in Dartmouth College and at New York, where he d. in Ap. 1827. He m. Matilda, dau. of President Webber, 18 Jan. 1818, and had one child, who d. young. 32. Joseph, supposed to be a descendant of Richard (1), through Daniel (5), Thomas (10), and Daniel (18), b. 2 Oct. 1756, m. Joanna Loud, and had Mary, b. 17 July 1791, d. 12 Ap. 1837; Experience, b. about 1793, m. Jonathan Hyde, and d. 22 May 1849, a. 55; Elizabeth, b. 14 May 1795, d. 4 Oct. 1797; Joseph, b. 11 Feb. 1799, d. 7 June 1847; Elizabeth, b. 1801, d. unm. 17 Dec. 1863, a. 62; Joan Frances, b. 27 May 1810, d. 27 Sept. 1829; and perhaps others. Joseph the f. d. 13 Feb. 1827, and his w. Joanna, who was b. 26 Mar. 1766, d. 12 Dec. 1847. Danforth, Nicholas, was here in 1635, and resided on the northerly side of Bow Street, near its intersection with Mt. Auburn Street. He was Selectman 1635-1637, Depu
nah, dau. of John Jackson, and had Margaret, b. 29 Jan. 1668-9; Hannah, b. 5 Aug. 1670; Ann, b. 3 July 1672; John, b. 7 July 1675; Elijah, b. 11 May 1678; Ebenezer, b. 12 Feb. 1679-80; Elijah the f. res. in Newton, and d. 24 Dec. 1680; his w. Mary m. John Hyde 20 Jan. 1682-3, and d. 1 May 1737, a. 91. Kidder, James (otherwise written Kiddar, and Skidder), m. Anna, dau. of Francis Moore, and had in Camb. Hannah, b. 1 Mar. 1650-51, m. Nathaniel Kettle, Chs., 30 Ap. 1672; Dorothy, m. Jonathan Hyde, Jr., 6 May 1673; James, b. 3 Jan. 1653-4; John, b. about 1656; Thomas, b. 1 Mar. 1657; Nathaniel, bap. 27 Feb. 1658-9; and in Billerica, Ephraim, b. 31 Aug. 1660; Stephen, b. 26 Nov. 1662; Enoch, b. 16 Sept. 1664; Samuel, b. 7 Jan. 1665-6; Sarah, b. 1 June 1667, m. George Brown 30 Jan. 1689-90; Joseph, b. 30 Nov. 1670. James the f. d. 16 Ap. 1676; Anna Kidder of Billerica, prob. his wid., m. William Underwood of Chelmsford 17 Mar. 1684-5. 2. James, s. of James (1), m. Elizabeth Brown
e was at Hartford in 1649. This name appears with a fruitful variety of orthography. Some of the forms are Omsted, Olmsted, Olmstead, Olmsteade, Olmestead, Olmesteade, Homstead, Holmstead, Hompstead, and sundry others. Osland, Humphrey, m. Elizabeth Hyde 7 Mar. 1666-7, and had Elizabeth, b. 25 Jan. 1667-8, m. Nathaniel Wilson; John, b. 10 Oct. 1669; Hannah, m. Dr. John Prentice 1696, and d. 1704; Sarah, b. 23 Nov. 1683, m. Edward Prentice. Humphrey the f. was a cordwainer, and resided on the south side of the river, in what is now Newton. He d. 19 June 1720; his w. Elizabeth d. 13 Mar. 1723. 2. John, s. of Humphrey (1), m. Sarah Hyde, and d. in 1733. About ten years afterwards his estate was distributed to his chil. Jonathan: Mary, w. of Philip Pratt, Framingham; Mehetabel, w. of Robert Paul of Union, Conn.; Elizabeth, w. of Josiah Hyde; Thankful, w. of Jonathan Hyde; Lydia, w. of Caleb Hyde; all of Canterbury, Conn.; Sarah, and Hannah, both unm. at the time of division.