Browsing named entities in Medford Historical Society Papers, Volume 8.. You can also browse the collection for 1700 AD or search for 1700 AD in all documents.

Your search returned 6 results in 3 document sections:

year 1696 Mr. John Hall was licensed to keep a public house, and in the years 1697-8 and 9 Mr. Stephen Hall was licensed to keep a public house. Again in the year 1700, Mr. John Hall was licensed to keep a public house. The year 1700 was the last year that the court issued licenses to keep public houses of entertainment. Therea1700 was the last year that the court issued licenses to keep public houses of entertainment. Thereafter licensees were known as innholders. In the year 1701 Mr. John Hall, senior, was licensed as an innholder. It is assumed that the John Hall licensed in the years 1696 and 1700 was Mr. Hall, senior. Mr. Hall died in October, 1701, and from the year 1702 to 1706, both inclusive, Mr. John Hall (son of John Hall, senior), was g1700 was Mr. Hall, senior. Mr. Hall died in October, 1701, and from the year 1702 to 1706, both inclusive, Mr. John Hall (son of John Hall, senior), was granted an innholder's license. In the year 1703 Mr. Richard Rookes was also licensed as an innholder. Mr. Rookes was at this time owner of part of the brick mansion house formerly of Major Jonathan Wade, and his tavern was probably near the present square (perhaps in the brick mansion). He kept a tavern only one year; then from
rge B., 1826, 1827, 1828. Dodge, William, 1769. Doggett, Isaac, 1754. Floyd, Hugh, 1754, 1755, 1759, 1760, 1761, 1762, 1763, 1764, 1765, 1766, 1767, 1770, 1771, 1772. Floyd, Sarah, 1741, 1742, 1743, 1744, 1745, 1746, 1747, 1748. Francis, John, Jr., 1717, 1718, 1719, 1720, 1721, 1726. Francis, Capt. Thomas, 1783, 1784. Frost, Rufus, 1811. Goldthwait, Benjamin, 1760. Goldthwait, Charity, 1761. Hall, John, Jr., 1702, 1703, 1704, 1705, 1706. Hall, John, Sr., 1696, 1700, 1701. Hall, Stephen, 1697, 1698, 1699. Hawkes, Jonathan, 1755, 1756, 1757, 1758. Hills, Ebenezer, 1773. Hyde, James, 1818, 1819, 1820. Jaquith, Elizabeth, 1808, 1809. Jaquith, John, 1805, 1806. Jaquith, Moses, 1826, 1827. Johnson, Josiah, 1805, 1806, 1807, 1808, 1809, 1810. Jones, William, 1762, 1763, 1764, 1765, 1766, 1767. Kendall, Samuel, 1828, 1829, 1830, 1831. Kimball, John, 1754. King, Isaiah, 1820. Lathe, Francis, 1714. Lealand, Abner, 1758, 1
with the following preamble, Commonwealth of Massachusetts. To all People to whom these Presents shall come: Greeting-Whereas in and by an Act of the great and general Court passed and enacted on the thirtieth day of April in the Year of our Lord One Thousand seven hundred & seventy nine the Estate of the Persons therein mentioned for the Reasons in the same Act set forth are declared to be forfeited & ordered to be confiscated to the use of the Government, And Whereas by another Act of the same Court passed in the same Year the Estates of all Persons guilty of the Crimes therein mentioned & described are made confiscable in manner as by the same Act is provided. And by another Act passed in the Year of our Lord one thousand seven hundred & eighty one empowering us James Prescott Joseph Hosmer and Samuel Thatcher Esqrs to make sale of certain Estates situate in the County of Middlesex aforesaid confiscated as aforesaid to the Use of the Government. And there being a due & legal Con