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) 186 186 Browse Search
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register 40 40 Browse Search
Knight's Mechanical Encyclopedia (ed. Knight) 26 26 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. 20 20 Browse Search
Thomas Wentworth Higginson, Henry Walcott Boynton, Reader's History of American Literature 11 11 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) 10 10 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.) 6 6 Browse Search
Edward L. Pierce, Memoir and letters of Charles Sumner: volume 1 6 6 Browse Search
Edward L. Pierce, Memoir and letters of Charles Sumner: volume 2 5 5 Browse Search
H. Wager Halleck , A. M. , Lieut. of Engineers, U. S. Army ., Elements of Military Art and Science; or, Course of Instruction in Strategy, Fortification, Tactis of Battles &c., Embracing the Duties of Staff, Infantry, Cavalry, Artillery and Engineers. Adapted to the Use of Volunteers and Militia. 5 5 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 1801 AD or search for 1801 AD in all documents.

Your search returned 40 results in 11 document sections:

Austin Street. The mansion house, with a part of the farm, was purchased by the Austins when the Jarvis estate was sold in 1801. The house was removed in 1873 to the corner of Brookline and Auburn streets. now belonging to Jonathan L. Austin, Esq.; e benefit of augmented prices without parting with their own property at a low rate. Mr. Watson sold very few lots before 1801; Judge Dana bought more than he sold; and Mr. Bordman seems not to have sold a single lot, or even to have made preparatiods sell freely; but much the larger portion of their lands descended to their posterity. Mr. Bordman, on the contrary, in 1801, united with others in laying out Windsor Street; giving all the land through his own estate, from School Street to Webste between Temple and Inman streets, and opened Austin Street through its whole length, with building-lots on both sides, in 1801: he also sold a section east of Norfolk Street between Washington and Harvard Streets, to Davenport & Makepeace, who prepa
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register, Chapter 16: ecclesiastical History. (search)
1762, David Phips,John Vassall. 1763, John Vassall,Robert Temple. 1764-1765, Robert Temple,Richard Lechmere. 1766, David Phips,Thomas Oliver. 1767-1770, Thomas Oliver,John Vassall. 1771, John Vassall,Ezekiel Lewis. 1772, Ezekiel Lewis,John Fenton. 1773, Joseph Lee,Jonathan Sewall. 1774, David Phips,John Pigeon. 1791-1795, Jonathan Simpson,Nathaniel Bethune. 1796, John T. Apthorp,Andrew Craigie. 1797-1799, Leonard Jarvis,Samuel W. Pomeroy. 1800, Samuel W. Pomeroy,Abraham Biglow. 1801, Abraham Biglow,Richard Richardson. 1802-1803, Richard Richardson,Jonathan Bird. 1804-1809, William Winthrop,Ebenezer Stedman. 1810-1813, William Winthrop,Abraham Biglow. 1814-1815, Abraham Biglow,Samuel P. P. Fay. 1816-1819, Abraham Biglow,William D. Peck. 1820, Abraham Biglow,J. F. Dana. 1821-1825, Abraham Biglow,Jonathan Hearsey. 1826-1828, Abraham Biglow,Samuel P. P. Fay. 1829-1832, Joseph Foster,Abraham Biglow. 1833-1835, Joseph Foster,Samuel P. P. Fay. 1836-1840, Samuel P. P.
P. Welch, 1868. Senators under the Constitution. Elbridge Gerry, 1793. Aaron Hill, 1797, 1801-1808. William Winthrop, 1799. Timothy Fuller, 1813-1816. Asahel Stearns, 1830, 1831. eac.], 1789, 1790. Ebenezer Bradish, 1791. Aaron Hill [Dr.], 1795-1800. Joseph Bartlett, 1801. Jonathan L. Austin, 1803, 1806. Mr. Autin was Secretary of State, 1806-1807, and State Treas58, 1760, 1761, 1763-1768, 1772-1777. Ebenezer Stedman, 1759-1764, 1767– 1776, 1786-1790, 1796-1801. Henry Prentice, 1761-1765. Abraham Watson, Jr., 1765, 1766. Joseph Wellington, 1769-177 Tim. L. Jennison, 1795, 1806, 1817. Dr. Aaron Hill, 1795-1805, 1807. Nathaniel Champney, 1795-1801, 1806. Ebenezer Brown, 1795-1801, 1803– 1805. William Locke, 1796-1802. Ebenezer Hall, 11801, 1803– 1805. William Locke, 1796-1802. Ebenezer Hall, 1802-1804. James Frost, 1802-1805, 1807. Dudley Hardy, 1802-1806. Thomas Mason, 1802, 1811-1814. John Holbrook, 1802. Daniel Mason, 1803-1805. William Whittemore, Jr., 1803-1805. N<
, m. Joseph Hiscock, 23 Sept. 1821; Charles, b. 1801, m. Christiana Reed 14 June 1827, and d. of chorshom, b. 12 Mar. 1800; Aaron Burr, b. 10 Dec . 1801; Jefferson, b. 22 Sept. 1803. Aaron the f. d. . Caleb the f. was a victualler, and d. prob. 1801, in which year administration was granted to hi July 1773 (who was elected Lt.-gov. of Mass. 1801), and d. 1812; Francis, bap. 18 Nov. 1744. Fra five years, up to 1800, Senator 1797, and from 1801 to 1808, and Member of the Council 1810, 1811, in and Douglass streets for several years after 1801, but I find no record here of his family. He rilliam, s. of William (8), removed to Camb. in 1801, m. Sarah Flagg 8 June 1815, and had William Au erected. At the sale of the Jarvis estate, in 1801, he purchased several lots, among which was thettained extreme old age. In his century sermon, 1801, Dr. Holmes says, about the year 1770, Mrs. Maymaster, Selectman eleven years between 1786 and 1801, and Treasurer twenty-three years, from 1786 to[5 more...]
w. held the same office, and retained it in 1768; she d. in the almshouse, 13 Feb. 1794, a. 84. 9. Thomas, s. of John (7), m. Elizabeth Cook, 6 Dec. 1771, and had Thomas, b. 30 Oct. 1772; Elizabeth, b. 12 Jan. 1774, m. Edward Fillebrown 16 Ap. 1801; Ruth, b. 19 July 1775, m. Oliver Blake, 30 Nov. 1813; Sarah, b. 26 July 1776, m. Oliver Blake, 29 Nov. 1798; Hannah, b. 20 Oct. 1780; d. unm. 16 Sept. 1855; John, bap. 31 Aug. 1783, d. 7 Nov. 1784. Thomas the f. was a saddler; he owned the old 84, and had William, b. 1785, d. unm. 16 Mar. 1851; Sally, b. 1787, m. Isaac Bosworth, 1 Dec. 1805, and d. 2 Oct. 1842; John, b. 1789; Andrew, b. 1792; Moses, b. 1794; James, b. 1796; Esther, b. 1798, m. Joseph Hiscock, 23 Sept. 1821; Charles, b. 1801, m. Christiana Reed 14 June 1827, and d. of cholera at Cincinnati, July 1834. William the f. in 1802 sold his interest in the homestead, and erected a house at the S. W. corner of Washington and Cherry streets, where he d. 22 Sept. 1829; his w. S
had Thomas, b. 5 Oct. 1781, d. 23 May 1818; .Aaron, b. 14 Sept. 1783, d. 22 June 1786; Lewis, b. 20 Nov. 1785; Oliver, b. 21 June 1787; Saunders, b. 13 Mar. 1789; Betsey, b. 21 Jan. 1791. 48. Charles, s. of Aaron (25), m. Sarah Robbins 9 Nov. 1784, and d. 12 Dec. 1840, a. 83. His w. Sarah d. 9 Feb. 1840, a. 84. 49. Aaron, s. of (Gershom (42), m. Polly Putnam of Medford 23 Aug. 1796, and had Rhoda, b. 31 Mar. 1797; Maria, b. 22 Ap. 1798; Gershom, b. 12 Mar. 1800; Aaron Burr, b. 10 Dec . 1801; Jefferson, b. 22 Sept. 1803. Aaron the f. d. 25 Dec. 1822, a. 50. 50. Nehemiah, s. of Gershom (15), m. Martha Bowman 17 July 1739, and had Samuel, bap. 20 July 1740; Martha, b. 1 Nov. 1742, m. Henry Luckis 12 Feb. 1767; Elizabeth, b. 14 Feb. 1713-4; Joseph, b. 21 Sept. 1745, d. 23 Dec. 1749; William,, b. 14 Ap. 1718, d. 9 Oct. 1788; Sarah, b 14 Feb. 1749-50, m. James Foster of Boston 26 Nov. 1773; Joseph, b. 23 Dec. 1751; Nehemiah, b. 3 June 1753; Mehetabel, b. 28 Ap. 1755, pub. Thomas H
1817, a. 53. 26. Caleb, s. of Caleb (20), by w. Elizabeth, had Caleb; Elizabeth; Sarah Weld, all bap. 3 Aug. 1794; Francis, bap. 3 May 1795; Harriet, bap. 5 Mar. 1797; Thomas Weld, bap. 19 May 1799. Caleb the f. was a victualler, and d. prob. 1801, in which year administration was granted to his w. Elizabeth. 27. James, s. of Caleb (20), m. Catherine Graton 2 Sept. 1790, and had Samuel Heath, bap. 1 June 1794. 28. Francis, s. of Francis (24), m. Sophia, dau. of President Joseph Willar. 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
b. 29 Jan. 1802. James the f. res. on the easterly side of Holyoke Street, between Harvard and Mount Auburn streets, and d. 22 Oct. 1816, a. 65. His w. Phebe d. 28 Nov. 1851, a. 92. 13. Edward, s. of Edward (11), m. Elizabeth Barrett 16 Ap. 1801, had Elizabeth, b. 20 Ap. 1806, and perhaps others, and d. 13 July 1817, a. 45. 14. Jonas, s. of Edward (11), m. Mary——, and had Mary, b. Aug. 1799. He d. 19 Nov. 1799, a. 22. 15. James, s. of James (12), m. Elizabeth Newland 2 Ap. 1795, anam, bap. 16 Ap. 1738, d. young; Layton, bap. 11 Mar. 1738-9, d. young; John, bap. 30 Mar. 1740; George, bap. 5 July 1741, d. young; Phebe, bap. 14 Aug. 1743, m. Hon. Samuel Phillips, Jr., of Andover 6 July 1773 (who was elected Lt.-gov. of Mass. 1801), and d. 1812; Francis, bap. 18 Nov. 1744. Francis the f. spent most of his life in the public service. It is stated in an obituary notice, published in the Boston News Letter, 31 Mar. 1768, that he was early appointed Register of Probate for th
; Thomas, b. 15 Nov. 1753, d. 4 Feb. 1823; John, b. 13 Sept. 1759; Seth, b. 5 Ap. 1762, grad. H. C. 1782, lawyer in Mendon, Senator 1810, 1811, Member of Congress 1801-1807, Judge C. C. P. 1819, and d. 1831 (his son William Soden, H. C. 1817, was also Member of Congress, and d. 1842); William Soden, b. 6 Nov. 1764, d. unm. 24 Jaren. He was Selectman twelve years, from 1795 to 1807, Town Clerk eight years, 1798 to 1805, Representative four or five years, up to 1800, Senator 1797, and from 1801 to 1808, and Member of the Council 1810, 1811, 1824, 1825. He was appointed Post-master for Boston in 1808, and held that office about twenty years, after which hs. of Thomas (9), m. Elizabeth Seaver 22 Sept. 1793; he was a blacksmith, and resided near the easterly corner of Main and Douglass streets for several years after 1801, but I find no record here of his family. He rem. to Newton and was killed by a load of lumber passing over his body 19 Nov. 1829. 12. James, s. of Thomas (9),
ughters. William the f. d. 27 Oct. 1830; his w. Ann d. 2 Ap. 1826. 9. William, s. of William (8), removed to Camb. in 1801, m. Sarah Flagg 8 June 1815, and had William Augustus, b. 9 June 1818, merchant, member of Common Council, and Alderman, mrd, established himself in Cambridgeport, soon after West Boston Bridge was erected. At the sale of the Jarvis estate, in 1801, he purchased several lots, among which was the estate at the N. E. corner of Main and Norfolk streets (now owned by Samue Mayo of Roxbury 16 Oct. 1735, and after his death returned to Camb., and attained extreme old age. In his century sermon, 1801, Dr. Holmes says, about the year 1770, Mrs. Mayo of Cambridge died in the CVI year of her age. This date of death is too all, in Boston. Ebenezer the f. grad. H. C. 1765, was for many years Postmaster, Selectman eleven years between 1786 and 1801, and Treasurer twenty-three years, from 1786 to 1808. In his old age his mind became unsettled, and he d. (felo de se) 7