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
Harper's Encyclopedia of United States History (ed. Benson Lossing) 197 197 Browse Search
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register 23 23 Browse Search
Knight's Mechanical Encyclopedia (ed. Knight) 21 21 Browse Search
George P. Rowell and Company's American Newspaper Directory, containing accurate lists of all the newspapers and periodicals published in the United States and territories, and the dominion of Canada, and British Colonies of North America., together with a description of the towns and cities in which they are published. (ed. George P. Rowell and company) 18 18 Browse Search
George Ticknor, Life, letters and journals of George Ticknor (ed. George Hillard) 15 15 Browse Search
Cambridge History of American Literature: volume 1, Colonial and Revolutionary Literature: Early National Literature: Part I (ed. Trent, William Peterfield, 1862-1939., Erskine, John, 1879-1951., Sherman, Stuart Pratt, 1881-1926., Van Doren, Carl, 1885-1950.) 13 13 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) 11 11 Browse Search
Cambridge History of American Literature: volume 3 (ed. Trent, William Peterfield, 1862-1939., Erskine, John, 1879-1951., Sherman, Stuart Pratt, 1881-1926., Van Doren, Carl, 1885-1950.) 10 10 Browse Search
Benjamin Cutter, William R. Cutter, History of the town of Arlington, Massachusetts, ormerly the second precinct in Cambridge, or District of Menotomy, afterward the town of West Cambridge. 1635-1879 with a genealogical register of the inhabitants of the precinct. 9 9 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) 7 7 Browse Search
View all matching documents...

Browsing named entities in Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register. You can also browse the collection for 1818 AD or search for 1818 AD in all documents.

Your search returned 23 results in 9 document sections:

it; which regulations so by them made shall be binding until the expiration of the year for which such Overseers shall be chosen, or until they shall be by them revoked. This report was accepted; and Dr. William Kneeland, Mr. Jeduthun Wellington, Deac. Aaron Hill, Mr. Ebenezer Stedman, and Mr. Edward Jackson, were thereupon elected as the first Overseers of the Poor, distinct from the Selectmen. In this house, and under such regulations, the pauper establishment was admininistered until 1818, when a new Almshouse was erected in Cambridgeport. By deed dated April 2, 1818, Jonathan L. Austin and Benjamin Austin conveyed to the town about eleven acres of land, being the whole square bounded by Harvard, Norfolk, Austin, and Prospect streets, except one house lot, previously sold, at the corner of Norfolk and Austin streets, measuring 100 feet on each of said streets, 100 feet on the westerly side, and 78 feet on the northerly side. The Overseers reported to the town, Nov. 2, 1818,
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register, Chapter 16: ecclesiastical History. (search)
l S. BoyerDec. 2, 1843Resigned1859 Peter ShorfenburgFeb. 2, 1848DiedJune 18, 1854 Barnabas BinneyJan. 1856DiedMarch 18, 1874 John B. WinslowMarch 2, 1860Removed from the city. Jonas WoodardMarch 2, 1860 Otis H. HendleyJan. 1870Died April 25, 1871 John M. HastingsJan. 1870 John C. BurdakinJan. 16, 1875 first Methodist Episcopal.—From the first settling of Lechmere Point (or East Cambridge) the few inhabitants were obliged to attend church in Boston or Charlestown until the autumn of 1818, when the Methodist Society was formed by the following named persons, all of whom had been members of the church previous to their coming to the Point; namely, William Granville, Mr. Granville seems to have been a preacher or exhorter. Elizabeth Granville, Eliza Sargent, Lucinda Sargent, William Swindel, and Charles Elliot. Ms. Letter from Mr. O. H. Durrell. For a time they met in private houses; and the first sermon to them was delivered by the Reverend Enoch Mudge in the house of Mr.
han eight hundred dollars, of which sum the town paid about three hundred dollars, and the remainder was contributed by individuals. After the inhabitants of East Cambridge had become numerous, and had repeatedly petitioned therefor, the town, in 1818, appropriated four hundred dollars for a school-house on the easterly side of Third Street between Gore and Bridge streets; the remainder of the expense was raised by subscription. In 1845, the School Committee described thirteen school-houses, te southwesterly corner of Otis and Fourth streets, erected in 1825 at the cost of $550 to the town, besides about $800 contributed by individuals. 13. Third Street, on the easterly side of Third Street, between Gore and Bridge streets, erected in 1818, at the cost to the town of $400. During the thirty years since the date of this Report, several of the school-houses then standing have disappeared; but other spacious edifices have been erected, so that, instead of the thirteen houses described
itution. Aaron Hill, 1810, 1811, 1824, 1825. Samuel P. P. Fay, 1818, 1819. Timothy Fuller, 1828. Sidney Willard, 1837, 1838. Albi, 1807. Josiah Mason, 1807. Samuel P. P. Fay, 1808-1812, 1815– 1818, 1820. John Mellen, 1808-1812. William Hilliard, 1811-1817, 1821, 1822, 1827, 1834. Royal Makepeace, 1813, 1814, 1818, 1827-1830. James P. Chaplin, 1819. Richard H. Dana, 1819. Levi Farwell, 1823-1811. Royal Makepeace, 1808-1811. William Hilliard, 1808-1816, 1818, 1822, 1826, 1827. Josiah Mason, 1808. Benjamin Bigelow, 1812- 1816. Rufus Fiske, 1815, 1816, 1839, 1840. Josiah Hovey, 1816-1818. Abel Whitney, 1816, 1838, 1839. John Williams, 1817. Levi Farwell, 1817-1821. Thomas L. Parker, 1817-1822. Luke Hemenway, 1818, 1819. Jonas Wyeth 2d, 1819-1821. Henry Messenger, 1819-1821. mi Baldwin, 1816. Richard H. Dana, 1816, 1817. Rufus Fisk, 1816, 1818, 1837. William Hilliard, 1817-1819. Jabez Fisher, 1819. Wm.
ts of self-indulgence became more inveterate, and he d. by suicide, 29 or 30 Ap. 1818. 11. William, s. of Isaac (9), m. Ruth, dau. of Benjamin Green of Groton, anderchant at Wethersfield, Vt., 1804, and at Boston about 1810, d. at Newton 7 Ap. 1818; Martha Brandon, m. David H. Sumner of Hartland, Vt.; John, prob. grad. H. C. 1 of his hands in 1807, when he prob. rem. from Camb. He d. at Haverhill 20 Ap. 1818, a. 52. 24. William, s. of Gideon (15), m. Lucy Adams of Chs. who d. 25 Nov. f consumption 6 Ap. 1807; Lucy, b. 16 Oct. 1789, d. unm., of consumption, 14 Ap. 1818; Abner, b. 21 Ap. 1793, d. of fever 31 Mar. 1805. John the f. was a baker and tb. 21 Nov. 1788, d. unm. 7 July 1807; Eliza, bap. 16 Sept. 1791, m. John Harris 1818; Sarah, b. 15 Dec. 1793, m. Henry Jaques, 1815. Nathan the f. resided within thambridgeport, and d. 21 Mar. 1861; Sarah Rand, b. 18 Mar. 1802, m. John Ferguson 1818, and was bur. 10 Aug. 1833; Benjamin Bruce, b. 5 Nov. 1805, a merchant in Freder
the S. W. corner of Mt. Auburn and Eliot streets. His supposed Tory predilections subjected him to considerable inconvenience during the Revolution. By a humble submission, however, and a promise of good behavior, as well as by the recommendation of a committee on his behalf, he was permitted to remain, and his property escaped confiscation. In the latter part of his life he resided in Lancaster, where his habits of self-indulgence became more inveterate, and he d. by suicide, 29 or 30 Ap. 1818. 11. William, s. of Isaac (9), m. Ruth, dau. of Benjamin Green of Groton, and had Esther Rand, b. I Mar. 1789, d. 17 Mar. 1805; Elizabeth Woods, b. 23 Jan. 1791; Sarah Goodwin, b. 13 Feb. 1793; Ruth Keep, b. 10 Mar. 1795; 32 William King, b. 19 Sept. 1797; Louisa Chandler, b. 29 Jan. 1800. William the f. was a blacksmith, but thriftless, and of unsteady habits. He sold his share of the homestead in 1794, and was a public charge, with his family, in 1807. He d. in the almshouse, 26 Aug.
d. at Roxbury in 1849; Fanny, m.——Witherell of Brookfield; Mehetabel, m. Josiah Lyon, and d. at Woodstock, Vt., May 1850, a. 74; Francis Augustus, b. 4 Aug. 1782, a merchant at Wethersfield, Vt., 1804, and at Boston about 1810, d. at Newton 7 Ap. 1818; Martha Brandon, m. David H. Sumner of Hartland, Vt.; John, prob. grad. H. C. 1807, d. at Worcester Aug. 1824, a. 39; George, d. at Brookfield July 1803, a. 15. Francis, Richard, 4 July 1644, bought of Nathaniel Sparhawk a house and land at th5, a. 32). Walter the f. was a tanner, res. on the easterly side of North Avenue near the Railroad Bridge on the estate recently owned by Ozias Morse, which passed out of his hands in 1807, when he prob. rem. from Camb. He d. at Haverhill 20 Ap. 1818, a. 52. 24. William, s. of Gideon (15), m. Lucy Adams of Chs. who d. 25 Nov. 1809, a. 36, and he m. Mary Teele (pub. 29 Dec. 1810); His chil. were William, bap. 27 Dec. 1801; Edmund, bap. 17 July 1803; Lucy C., b. –, m. Gideon Frothingham of <
b. 4 Oct. 1783, grad. H. C. 1802, d. unm., of consumption, 17 Oct. 1802; Joseph, b. 27 Sept. 1784, d. 27 Mar. 1785; Susanna, b. 26 Feb. 1786, m. Isaac Jones 2 Ap. 1809, and d. before 1822, leaving an only child Lucy Ann, who m. William L. Whitney 18 Oct. 1836, d. in childbed, and was buried 12 Aug. 1838, together with her child; Stephen, b. 14 Mar. 1787, d. of consumption 9 Ap. 1805; Joseph, b. 22 July 1788, d. of consumption 6 Ap. 1807; Lucy, b. 16 Oct. 1789, d. unm., of consumption, 14 Ap. 1818; Abner, b. 21 Ap. 1793, d. of fever 31 Mar. 1805. John the f. was a baker and trader; he was also Major. He resided on the northwesterly side of Brattle Square. He d. 1 Sept. 1822, a. nearly 68; his w. Susanna was buried 12 Dec. 1837. The family of Major Palmer is extinct. Pantry, William (otherwise written Pantrey, Pentry, Peintrey, Peyntree), was here in 1633, and in 1635 owned a house near the spot now occupied by the Wadsworth House, so called, on Harvard Square. He went to Hartf
than, s. of Samuel (19), m. Mehetabel Cutter 7 Feb. 1781, and had Polly, bap. 9 Dec. 1781; Harriet, bap. 29 Oct. 1783, m. Samuel Jaques, and d. 21 July 1837; Charles, b. 21 Nov. 1788, d. unm. 7 July 1807; Eliza, bap. 16 Sept. 1791, m. John Harris 1818; Sarah, b. 15 Dec. 1793, m. Henry Jaques, 1815. Nathan the f. resided within the bounds of Chs., and d. 27 Feb. 1825; his w. Mehetabel d. 3 Feb. 1832, a. 75. 26. Jonathan, s. of Samuel (19), m. Rebecca Munroe of Lex. 1 Feb. 1795, and had Rebecank, and of the Vermont and Massachusetts Railroad, Editor of the Trumpet, and author of several valuable books, m. Lovice Corbett of Milford 17 Sept. 1821, res. in Cambridgeport, and d. 21 Mar. 1861; Sarah Rand, b. 18 Mar. 1802, m. John Ferguson 1818, and was bur. 10 Aug. 1833; Benjamin Bruce, b. 5 Nov. 1805, a merchant in Fredericksburg, d. unm. 10 Aug. 1829; Abigail Riggs, b. 22 Oct. 1807, m. Lucius R. Paige 5 Oct. 1834, d. 23 Dec. 1843; John McClure, b. 16 Jan. 1810, a merchant in Frederic