Your search returned 8 results in 4 document sections:

el, b. 22 Oct. 1780, and perhaps others. 4. Elias, s. of Moses (2), m. Mary Rand 15 May 1788, and had Moses, b. 7 Ap. 1789; Mary, b. 19 Ap. 1791; Elias, b. 15 and d. 26 Oct. 1792; Christopher Columbus, b. 17 Jan. 1794; Elizabeth, b. 11 Oct. 1795; Sarah Rand, b. 27 Nov. 1797, d. 20 Mar. 1798; Rebecca Rand, bap. 27 Jan. 1799, m. Silas B. Fillebrown. Elias the f. was a glazier, and d. 14 Aug. 1801, a. 41; his w. Mary d. 26 Oct. 1828, a. 71. 5. Raham, s. of Moses (2), m. Mary, dau. of John Prentiss 6 Jan. 1791, and had Henry, b. 25 Mar. 1791; James Prentiss, b. 23 July 1796, ordained at Poland, Me., 16 Aug. 1826, dismissed 1833, and installed at Otisfield, Me., 22 Oct. 1833. Raham the f. was a saddler, inherited the homestead, which he sold to Susanna and Catherine Morse 13 Ap. 1792, and d. of consumption 27 Nov. 1800, a. 38; his w. Mary had charge of the almshouse from Dec. 1802 to Sept. 1818, rem. to Maine to dwell with her son, and d. 1 Jan. 1861. 6. Henry, s. of Raham (5),
el, b. 22 Oct. 1780, and perhaps others. 4. Elias, s. of Moses (2), m. Mary Rand 15 May 1788, and had Moses, b. 7 Ap. 1789; Mary, b. 19 Ap. 1791; Elias, b. 15 and d. 26 Oct. 1792; Christopher Columbus, b. 17 Jan. 1794; Elizabeth, b. 11 Oct. 1795; Sarah Rand, b. 27 Nov. 1797, d. 20 Mar. 1798; Rebecca Rand, bap. 27 Jan. 1799, m. Silas B. Fillebrown. Elias the f. was a glazier, and d. 14 Aug. 1801, a. 41; his w. Mary d. 26 Oct. 1828, a. 71. 5. Raham, s. of Moses (2), m. Mary, dau. of John Prentiss 6 Jan. 1791, and had Henry, b. 25 Mar. 1791; James Prentiss, b. 23 July 1796, ordained at Poland, Me., 16 Aug. 1826, dismissed 1833, and installed at Otisfield, Me., 22 Oct. 1833. Raham the f. was a saddler, inherited the homestead, which he sold to Susanna and Catherine Morse 13 Ap. 1792, and d. of consumption 27 Nov. 1800, a. 38; his w. Mary had charge of the almshouse from Dec. 1802 to Sept. 1818, rem. to Maine to dwell with her son, and d. 1 Jan. 1861. 6. Henry, s. of Raham (5),
Son, for refreshments to Surveyor of highways14 67 Estate of the late Samuel Hill, for do.7 22 Tufts & Adams, for do.13 86 Amos Whittemore, Jun., for do.7 83 Jason Belknap, gravel for roads4 75 ——597 35 Contingencies. To the Selectmen, for discharging this town's proportion of the expense of building a new bridge, between Cambridge and Brighton, conformable to a vote of the town327 37 To Abbot Allen, for 73 days in the service of the United States, by his substitute16 33 John Prentiss, 3 months do. do.21 00 Ephraim Cutter, Jun., do. do. (agreeably to a vote of the town)21 00 T. Russell, for cash he paid for making cartridges for militia (as the law directs); for repairing school-house; for a Register book, and stationery10 70 Assessors, for services assessing taxes, and for stationery for 181662 93 Miles Gardner, for repairing school-house3 04 George Prentiss, his commission for collecting taxes for 1815 (due to him in July next)139 28 James Perry, for perambul
, 21 Feb. 1819; Lucinda (twin with Lavinia), bap. 8 Dec. 1805, d. 1 Nov. 1808, a. 8 yrs. Elizabeth, prob. the wid., m. Nehemiah Estabrook, of Lexington, 29 Sept. 1811. See Wyman's Charlestown, 459, No. 32*. 4. Ebenezer, s. of Thomas (2), m. Esther R. Cutter, 26 Mar. 1786—Cutter (par. 11). Ebenezer and w. Esther Ruhamah were adm. Pct. ch. 18 Oct. 1789. Had Ebenezer, bap. 18 Oct. 1789; Esther, bap. 18 Oct. 1789, m. Jeremiah Russell, 28 Oct. 1807; Sarah Cutter, bap. 21 Mar. 1790, m. John Prentiss, 25 May, 1815; Ammi, bap. 19 Feb. 1792, d. 5 Apr. 1794, a. 2; Isaac, bap. 16 Mar. 1794; Hannah, bap.—May, 1796, m. Cyrus Cutter, 12 July, 1818, W. C. Cutter (par. 55); Ammi, bap. 21 Jan. 1798; Thomas, bap. 20 Oct. 1799; Abigail, bap. 24 May, 1801, m. Asa Frost, 17 Sept. 1820; a child, d. 6 Jan. 1804, a. 3 ds. Ebenezer the father d. 7 Jan. 1840, a. 77. His wife d. 6 May, 1833—see Cutter Book, 134, 386. He was Pct. treasurer, 1793-1807, and Pct. assessor, 1798-1800; collector for Mr. Fis<