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 2 2 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) 1 1 Browse Search
View all matching documents...

Your search returned 3 results in 3 document sections:

Jesus Christ1828 Sermon preached at Northfield, Mass., Feb. 27, 1828, at the Ordination of Mr. Samuel Presbury1828 Sermon, New heavens and a New earth 1830 Sermon, The fashion of this World passeth away 1830 Sermon, The Garden of Graves1832 Sermon, The Great Salvation1833 Sermon, Ephesian Letters1833 Sermon preached at Northfield, Mass., March 8, at the Ordination of Mr. Oliver C. Everett1837 Sermon, Angelic Ministrations1837 Address to the Congregation, at the Installation of Mr. Henry A. Miles, at Lowell1836 Sermon, The Moral Rule of Political Action1839 Sermon, The Reformer and the Conservative1839 Sermon, Annual Fast1840 The Airs of Palestine, and other Poems,--a volume of Miscellaneous Poems1840 Sermon, I have lost my children, and am Desolate 1841 Sermon, The Prophets,--do they live for ever? 1842 Sermon, The Covenant with Judas1842 Sermon, Man dieth, and wasteth away 1843 Charge, at the Installation of Rev. John T. Sargent, at Somerville, Feb. 18, 18461846 Se
cis the f. was a baker; he was also a Revolutionary soldier; he d. at Lynn Aug. 1833, a. 92; his w. Phebe d. at Lynn, May 1838, a. 84. 13. Artenatus, s. of Josiah (10), m. Susanna, dau. of William Watson, 7 Feb. 1802; she d. May 1807, and he was pub. to Sarah S. Holyoke of Marlborough 10 Sept. 1808. His chil. were Susan W., b. 1803, d. until. 21 May 1875; Mary H., b. 1805, d. unm. 13 Feb. 1865; Lucy Priscilla Watson, b. 4 May 1806, d. 1 Mar. 1807; Sarah Ann; Augusta H., pub. to Rev. Henry A. Miles 15 Ap. 1833. Artenatus the f. was a baker, and d. 15 Oct. 1814. Mary, m. Aaron Cutter 1 Ap. 1745. Elizabeth, m. Thomas Robbins, Jr., 1 May 1746. Abigail, m. Henry Dunster, Jr., 27 Ap. 1748. Martha, m. Joseph Rand, Jr., 8 Dec. 1757. Abigail, m. Thomas Mayhew 20 Mar. 1759. Betsey, m. Josiah Johnson, Jr., 10 Ap. 1800. Abigail, d. 4 Jan. 1803, a. 81. Wid. Rebecca, d. 2 Nov. 1821, a. 74. Luke, m. Martha, dau. of Joseph Hill, 14 Oct. 1821, and d. Oct. 1835, a. 41. Morrill, Ab
cis the f. was a baker; he was also a Revolutionary soldier; he d. at Lynn Aug. 1833, a. 92; his w. Phebe d. at Lynn, May 1838, a. 84. 13. Artenatus, s. of Josiah (10), m. Susanna, dau. of William Watson, 7 Feb. 1802; she d. May 1807, and he was pub. to Sarah S. Holyoke of Marlborough 10 Sept. 1808. His chil. were Susan W., b. 1803, d. until. 21 May 1875; Mary H., b. 1805, d. unm. 13 Feb. 1865; Lucy Priscilla Watson, b. 4 May 1806, d. 1 Mar. 1807; Sarah Ann; Augusta H., pub. to Rev. Henry A. Miles 15 Ap. 1833. Artenatus the f. was a baker, and d. 15 Oct. 1814. Mary, m. Aaron Cutter 1 Ap. 1745. Elizabeth, m. Thomas Robbins, Jr., 1 May 1746. Abigail, m. Henry Dunster, Jr., 27 Ap. 1748. Martha, m. Joseph Rand, Jr., 8 Dec. 1757. Abigail, m. Thomas Mayhew 20 Mar. 1759. Betsey, m. Josiah Johnson, Jr., 10 Ap. 1800. Abigail, d. 4 Jan. 1803, a. 81. Wid. Rebecca, d. 2 Nov. 1821, a. 74. Luke, m. Martha, dau. of Joseph Hill, 14 Oct. 1821, and d. Oct. 1835, a. 41. Morrill, Ab