USA > Massachusetts > Middlesex County > Cambridge > Vital records of Cambridge, Massachusetts, to the year 1850, marriages and deaths > Part 1
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54
74
C/7
A12
V 2
CAMBRIDGE VITAL RECORDS
74 C/7 A 12 1.2
CORNELL UNIVERSITY LIBRARY
FROM The Mass. State Library ( in exchange)
STORAGE A Dafe Due
APR 1 3 1949 G
1
RRMAY $ 55
NOV 2 7 1057
AUG 1 9 MOGU 00
APR # 1974 F
-
-
-
-
1
CORNELL UNIVERSITY LIBRARY
3 1924 092 203 300
N
V
1865
N
DED
A
Cornell University Library
The original of this book is in the Cornell University Library.
There are no known copyright restrictions in the United States on the use of the text.
http://www.archive.org/details/cu31924092203300
OF
CAMBRIDGE
MASSACHUSETTS,
TO THE YEAR 1850.
VOLUME 2. MARRIAGES AND DEATHS.
COMPILED BY THOMAS W. BALDWIN, A.B., S.B., MEMBER OF THE NEW ENGLAND HISTORIC GENEALOGICAL SOCIETY.
BOSTON, MASS.,
1915. FC
EXPLANATIONS.
I. When places other than Cambridge or Massachusetts are named in the original records, they are given in the printed copy.
2. In all records the original spelling is followed.
3. The various spellings of a name should be examined, as items about the same family or individual may be found under different spellings. .
4. Marriages are printed under the names of both parties. When a marriage appears without the intention recorded, it is designated with an asterisk.
5. Additional information which does not appear in the original text of an item, i.e., any explanation, query, inference or difference shown in other entries of the record, is bracketed.
6. In taking records from gravestones it is often the case that the family name of a woman as given on the stone is not that under which she was born, so therefore many births will appear under a married name instead of the original one, which is not shown on the stone. Women are only mentioned as wives when they are so shown on the stone. In many cases names are evidently those of wives, though not so specified.
BOSTON: WRIGHT & POTTER PRINTING COMPANY, 32 DERNE STREET.
1
CAMBRIDGE.
In Massachusetts' records, Vol. I., page 9, under date of July 26, 1631, "Charlton, Misticke & the newe towne" are mentioned. March 6, 1632, the bounds were established be- tween Charlestowne and Newtowne.
May 2, 1638, Massachusetts' records, Vol. I., page 228. “ It is ordered that Newtowne shall henceforward be called Cam- bridge."
March 13, 1639, the bounds between Cambridge and Water- town were established, and October 7, 1641, the bounds between Cambridge and Boston.
November 12, 1659, a grant of 1,000 acres of land was made to Cambridge, which was renewed October 19, 1664.
March 20, 1712, a part of Cambridge was established as the town of Lexington.
June 4, 1755, a part of Cambridge was annexed to Waltham.
April 18, 1761, and March 6, 1802, parts of Charlestown were annexed to Cambridge.
February 24, 1807, a part of Cambridge was established as the town of Brighton.
February 27, 1807, a part of Cambridge was established as the town of West Cambridge.
January 27, 1816, a part of Cambridge was annexed to Brighton.
February 12, 1818, and June 17, 1820, parts of Charlestown were annexed to Cambridge.
March 17, 1846, Cambridge was incorporated as a city. The act of incorporation was accepted by the town March 30, 1846.
April 27, 1855, a part of Watertown was annexed to Cam- bridge.
April 30, 1856, bounds were established between Cambridge and Somerville and a part of each place was annexed to the other.
4
CAMBRIDGE.
February 25, 1862, bounds were established between Cam- bridge and Belmont and West Cambridge, and parts of each place were annexed to Cambridge and parts of Cambridge to each of those places.
April 29, 1862, bounds were established between Cambridge and Somerville and parts of each place were annexed to the other.
April 19, 1880, a part of Belmont was annexed to Cambridge. March 10, 1885, a part of Watertown was annexed to Cam- bridge.
April 28, 1891, bounds between Cambridge and Belmont were established and a part of each place annexed to the other.
March 9, 1898, bounds were established between Cambridge and Watertown and a part of each place annexed to the other.
March 29, 1898, bounds were established between Cam- bridge and Boston.
February 16, 1906, bounds between Belmont and Cambridge were readjusted.
May 5, 1911, bounds between Cambridge and Arlington were established, to be accepted by city council and selectmen. May 22, 19II, they were accepted by the selectmen of Arlington, and on May 31, 1911, by the city council of Cambridge.
Population by Census : -
1765 (Prov.), 1,571; 1865 (State), 29,112; 1776 (Prov.), 1,586; 1870 (U. S.), 39,634;
1790 (U. S.), 2,115; 1875 (State), 47,838;
1800 (U. S.), 2,453 ; 1880 (U. S.), 52,669; 1810 (U. S.), 2,323 ;
1885 (State), 59,688;
1820 (U. S.), 3,295 ; 1890 (U. S.), 70,028;
1830 (U. S.), 6,072; 1895 (State), 81,643;
1840 (U. S.), 8,409 ;
1900 (U. S.), 91,886; 1850 (U. S.), 14,825; 1905 (State), 97,434; 1910 (U. S.), 104,839.
1855 (State), 20,473 ; 1860 (U. S.), 26,060;
..
ABBREVIATIONS.
a. - age; aged abt. - about
b. - born
bp. - baptized
bur. - buried
ch. - child
C.R.I. - church record, First Congregational, Unitarian
C.R.2. - church record, Christ Church, Episcopal
C.R.3. - church record, First Baptist Society, Cambridgeport
C.R.4. - church record, First Church in Cambridge, or Shepard Congregational Society
C.R.5. - church record, Harvard Street Methodist
C.R.6. - church record, Old Cambridge Baptist Society
C.R.7. - church record, St. Peter's Episcopal Church
C.R.8. - church record, Trinity Methodist Church, East Cam- bridge
C.R.9. - church record, Cambridgeport Parish, now united with Third Congregational
C.R.IO. - church record, Third Congregational, Unitarian
C.R.II. - church record, Evangelical Congregational Church, East Cambridge, now extinct; records in possession of Congregational Library, Boston
C.R.12. - church record, Second Baptist Church, East Cam- bridge, now extinct ; records in possession of City of Cam- bridge
d. - daughter ; died; day
Dea. - deacon
dec. - deceased
dup. - duplicate entry
G.R.I. - grave record, cemetery at Harvard Square
5
6
ABBREVIATIONS.
G.R.Ia. - grave record, cemetery at Harvard Square, as com- piled in 1845 by William T. Harris
G.R.2. - grave record, Cambridge Cemetery, Coolidge Avenue G.R.3. - grave record, Mount Auburn Cemetery G.R.3a. - from Mount Auburn Cemetery records G.R.3b. - copied from Mount Auburn Cemetery records in 1845 and entered on town records
G.R.3c. - from report of superintendent of Mount Auburn Cemetery to city of Cambridge, as recorded on city records
G.R.4. - grave record, Catholic Cemetery, North Cambridge
gr. d. - granddaughter
gr. s. - grandson
h. - husband; hours
inf. - infant
int. - publishment of intention of marriage
Jr. - junior
m. - month
md. - married
prob. - probably
s. - son
Sr. - senior
T.R. - town record
unm. - unmarried
w. - wife, weeks
wid. - widow
widr. - widower
y. - year
Number of marriages printed, 5,596 X 2, . . 11,092 names Number of deaths printed, . 9,820
Total,
20,912 .
CAMBRIDGE MARRIAGES.
CAMBRIDGE MARRIAGES.
To THE YEAR 1850.
ABBET (see Abbit, Abbot, Abbott), Geo[rge] and Rebeckah Swan, Feb. 2, 1714-5. (Jan. 26, C.R.I.)*
ABBIT (see Abbet, Abbot, Abbott), Mehitabel and Gershom Cutter Jr., June II, 1701 .*
ABBOT (see Abbet, Abbit, Abbott), John S. (John Shaw int.) of Norfolk, Va., and Mary G. Parks (Mary Goddard Parks int.), Mar. - , 1821.
Joseph and Electa Richardson, Nov. 10, 1816.
ABBOTT (see Abbet, Abbit, Abbot), Almon, widr., a. 38 y., and Lucy B. Farnsworth, d. of Joseph, of Westfield, N. Y., a. 28 y., Jan. 18, 1849.
Asa and Hepzibeth Brooks of Lincoln in Lincoln, May 16, 1793.
Caroline and George Johnson, July 28, 1845.
Caroline, a. 21 y., and Andrew J. Jones, a. 27 y., Aug. 3, 1848. Edward M., s. of John (and Olive, c.R.I.) of Gilmanton, N. H., a. 38 y., and Caroline J. Willard, d. of Emery (and Irene, c.R.I.) of Brighton, a. 20 y., both of Brighton, June 6, 1848 .*
Electa M. and Cyrus E. Morse, int. Oct. 19, 1839.
Elizabeth B. and Dr. Samuel Manning, Mar. 20, 1822.
Farnum and Anna Hayden of Hopkinton, int. Sept. 14, 1809. Harriet B. and Ezra M. Beaman, Dec. 20, 1838.
John H. and Adaline Dollof of Epsom, N. H., int. Apr. 25, 1833.
John L. (John Lovejoy, int.) Rev. of Boston, and Eliza Bell Warland, Oct. 24, 1813.
Jonathan and Catharine Hiscock; Nov. 4, 1813.
Olivia B., d. of Erastus, dec., a. 18 y., b. in Salem, and Jesse L. Sawyer, s. of Eusebius, a. 26 y., b. in Concord, Oct. 29, 1848.
· Intention not recorded.
IO
CAMBRIDGE MARRIAGES.
ABBOTT, Sam[ue]l and Harriet A. Bucknam, Sunday, Jan. 26, 1823.
Sarah of Watertown, and Nathaniel Williams, in Watertown, Mar. 17, 1723-4 .*
ABDEY, Matthew and Deborah Wilson, Apr. 10, 1688 .*
ABRAMS, Martha and Andrew Hoffmaster, Mar. - , 1805.
ACHORN, Martha Ann, d. of Henry of Waldoboro, Me., a. 18 y., and Woodbury Wiggin, s. of James, of Barrington, N. H., a. 21 y., .b. in Durham, N. H., July 28, 1844.
ACKERSON (see Arkerson), Albert, s. of William, a. 23 y., and Ann H. Dane, d. of Joseph, dec., a. 24 y., Oct. 31, 1844.
George W., s. of William, a. 28 y., and Martha Ann Bailey, d. of Isaiah, a. 24 y., Oct. 31, 1844.
Leonard and Sarah Sloane, both of Boston, Sept. 28, 1841 .*
ADAMS (see Addams), Aaron Jr., and Caroline H. Gilmore, both of Newton, Apr. 17, 1845 .*
Abigail and John Robins, Apr. 9, 1705. C.R.I .*
Abigail and Joseph Convers of Medford, Oct. 19, 1800.
Amos, Rev. (of Roxbury, int.), and Elizabeth Prentice; Oct. 18, 1753.
Amos of Medford, and Lydia Adams, Apr. 19, 1790 .*.
Anna and Peter Tufts Jr. (of Charlestown, int.), Apr. 19, 1750.
Anna and Timo [thy] Tufts (of Medford, int.), May 7, 1761.
Anna and Richard Hay, Mar. 25, 1781 .*
Anna and James Hill, Oct. 1I, 1796 .*
Betsy and David Hill, Sept. 13, 1799 .*
Catharine of Medway, and Lewis Wheeler, int. Mar. 28, 1828. Climena R., a. 25 y., and William Henry Newhall, s. of Arche- laus, a. 27 y., both of Lynn, June 9, 1845 .*
Daniel and Phebe Britton, June 3, 1793 .*
Ebenezer Thomas and Polly Goodwin, in Charlestown, June 20, 1784. C.R.I .*
Ezekiel F. and Sarah Jane Griffin, Feb. 18, 1844.
Hannah and James Holden, in Charlestown, Feb. 17, 1708-9 .*
Hannah and Walter Russell (of Charlestown, int.), Dec. 17, 1761.
Hannah and Peter Tufts 3d of Charlestown, July 22, 1773.
* Intention not recorded.
II
CAMBRIDGE MARRIAGES.
ADAMS, Hannah F. (Hannah Foster of West Cambridge, int.), and William W. (William Watson, int.) Munroe, Aug. 7, 1842.
Henry of Lexington, and Sarah K. (Sarah Kent, C.R.I.) Hawkins of Charlestown, Oct. 8, 1835 .*
Jabez F. and Mary J. Walker, Oct. 10, 1848.
Joel and Sibble Stone of Medford, Oct. 23, 1788 .*
John and Anne , in England, - 16 -. C.R.I .*
John and Joanna Munroe of Lexington, in Lexington, July 9, 1771.
John and Ruth Perry,- Dec. 2, 1773.
John and Elizabeth Gardner (of Charlestown, int.), Nov. 18, 1777.
John and Hannah Phelps, July 6, 1786 .* .
John Jr. and Susanna Cutter, Apr. 5, 1798 .*
John P. of Boston, and Harriet C. Skinner, int. Sept. 21, 1843.
Joseph and. Margaret Eames, Feb. 21, 1687-8 .*
Joseph and Rachel Allen of Weston, in Weston, June 26, 1718 .*
Joseph Jr. and Martha Frost, Jan. 10, 1740.
Joseph Jr. and Hannah Hall, Sept. 11, 1750.
Joseph 3d and Lucy Kent, Sept. 6, 1770.
Joseph of Lincoln, and Priscilla Martin, in Watertown, July 23, 1795 .*
Joseph Jr. of Charlestown, and Phebe Preston Moore, Jan. 15, 1801.
Lucretia and Ethen Wetherby, Dec. 31, 1775.
Lucy and John Cutter Jr., May 21, 1745.
Lucy and John Cutter 3d, Feb. 4, 1777.
Lucy of Charlestown, and Will [ia]m Frost, in Charlestown, Jan. 10, 1799 .*
Lydia and Edward Russell, May 9, 1787 .*
Lydia and Amos Adams of Medford, Apr. 19, 1790 .*
Lydia M., d. of James, a. 24 y., b. in Limerick, Me., and Sullivan Balcom, s. of Henry of Roxbury, a. 24 y., b. in Sudbury, May 31, 1846.
Margaret and Thomas Russell of Charlestown, Nov. 25, 1788 .*
Margeret and Samuel Lock Jr. (3d int.), May 16, 1771.
Martha and Samuel Tufts (2d of Medford, int.), May II, 1769.
Martha Ann of Newton, and Rev. John Nichols of Quincy, in Newton, Dec. 28, 1837 .*
* Intention not recorded,
12
CAMBRIDGE MARRIAGES.
ADAMS, Mary and Nathan Tufts (of Charlestown, int.), June 6, 1751.
Mary and Benjamin Winship, Apr. 4, 1788 .*
Mary and Nathaniel Russell of Charlestown, Mar. 8, 1795 .*
Mary and Jonathan Bowers Winn, both of Burlington, Sept. -, 1802 .*
Mary of Lexington, and J. T. Boynton, int. May 7, 1843. Mary and Abbott R. Davis, Sept. 20, 1849.
Mary A., d. of Dudley, a. 19 y., and Edward Kershaw, a. 24 y., both of Charlestown, May 18, 1848 .*
Nancy D. of Lowell, and Eldad Butler, Oct. 1I, 1846.
Nathaniel M. and Eunice (Emma, int.) A. Child, Jan. 1, 1838. Nehemiah, Rev., and Martha Hooper of Marblehead, int. Dec. 21, 1831.
Rebecca and Sam[ue]1 Kent (of Charlestown, int.), Nov. 27, I740.
Rebeccah and Nathaniel Patten, Nov. 24, 1669 .*
Roger of Newton, and Mary Russell, int. Aug. 11, 1805.
Sally of Waltham, and Ebenezer Swan Jr., in Waltham, Oct. 9, 1791 .*
Samuel and Sarah Turner (both late of Charlestown, int.), Feb. 25, 1776.
Samuel and Mary Ross of Boston, int. Mar. 5, 1831.
Samuel and Claria Ames, May 19, 1831.
Sarah and James Perry, Oct. 19, 1773.
Sarah E. and Joseph S. Potter, int. Nov. 8, 1846.
Susanna and Gershom Teel of Medford, Oct. 3, 1776.
Susanna and Geo[rge] Prentiss Jr., int. Apr. 20, 1804.
Thomas (of Worcester, int. ) and Anna Frost, Sept. 22, 1737.
Thomas and Elizabeth Bowman, Sept. 15, 1754.
Thomas and Martha Stone of Shrewsbury, in Shrewsbury, May 28, 1780 .*
Thomas and Nancy Wyman, Nov. 28, 1805.
William and Sarah Hill, June 14, 1750.
ADDAMS (see Adams), George and Martha Fisk, Jan. 28, I683 .*
Joseph and Rebecah Cutter, Jan. 18, 1710-I .*
Margaret and Lieut. Daniel Dean (Dane, c.R.I.) of Concord, Dec. 27, 1705 .*
ADLER, Leonard of Boston and Catherine F. Waldmere, Oct. 14, 1849.
* Intention not recorded.
13
CAMBRIDGE MARRIAGES.
.
AEGUR (see Egar), W[illia]m and Hester Cole, Apr. 13, 1680 .*
AEMSDEN (see Amsden, Emsden), Isaac and Jane Rutter, May 17, 1677 .*
AKERMAN, Charles (of Providence, int.), and Lucy E. Met- calf, May 22, 1836. C.R.I.
ALBERT, Francis and Lydia Elliot, int. Mar. 30, 1838.
ALBERTS, Caroline Ann of Boston, and William B. Child, int. July 5, 1836.
ALCOCK, Samuel and Sarah Brackett, Mar. 24, 1667-8 .*
ALCORN, James, s. of James, a. 25 y., b. in Boston, and Susan McBride, d. of Daniel, a. 25 y., b. in Ireland, int. Nov. 25, 1849 .*
ALCOTT, W. W. (William W., int.), and Deborah B. Bangs, Aug. 28, 1837.
ALDEN, John (Rev. Jr. of Shelburne, int.), and Ann M. (Ann Maria, int.) Chamberlain, Nov, 24, 1833.
Joseph and Mary Cheever of Saugus, int. Oct. 7, 1825. Solomon and Betsey Wiley of South Reading, int. Nov. 4, 1826. Susan M. of New Bedford, and Smith C. Moffit, int. Aug. 9, 1846.
ALDRICH, Clark Jr. and Marcia M. Wheelock of Townsend, Vt., int. Mar. 17, 1838.
ALEXANDER, Caroline A., a. 20 y., and Eleazar Porter, a. 26 y., Sept. 5, 1849.
Eliza of Windham, N. H., and Daniel Davis of Lowell, in Lowell, Aug. 16, 1840 .*
Stephen and Caroline Copps, Oct. 14, 1827.
ALKER, Samuel B. and Mary Goodell (of Roxbury, int.), Apr. 25, 1830.
ALLEN, Abigail B. and West Robinson (Jr., int.), Feb. 2, 1845. +
Alfred Jr. and Louisa J. Murdock, Aug. 21, 1842 .* Andrew and Elizabeth Watson, Dec. 31, 1826.
* Intention not recorded.
14
CAMBRIDGE MARRIAGES.
ALLEN, Charlotte and Caleb Henry Neal of Charlestowni, Jan. 15, 1846 .*
Clarisa of Windsor, Conn., and Whiting Cooley, int. Sept. 25, 1819.
Eliza of Roxbury, and Samuel Slocomb, int. Jan. 4, 1826.
Elizabeth and David Frost, May 8, 1777.
Frances E., wid., d. of Amasa T. Thompson of Boston, a. 24 y.,
and Thomas M. Wells, s. of Thomas, a. 23 y., Jan. 31, 1847.
Frances E. and John Thomas, int. Dec. 14, 1848.
George and Hannah White, Sept. 6, 1756 .*
George F. of Waltham, and Martha A. Barker, int. Apr. 5, I841.
Heman, Hon., of (Highgate, int.) Vermont, and Eliza Davis Fay (d. of Hon. Samuel P. P., C.R.2), Mar. 5, 1844.
James and Ann Bickford, both of Boston, Sept. 10, 1835 .*
Jane and James Moore, int. May 7, 1848.
Joel and Julia Barter, June 17, 1849.
Johanna and Michael Kessler, int. May 27, 1842.
John, s. of James of Ireland, a. 28 y., and Sarah Ross, d. of William, a. 23 y., June 15, 1845.
John and Sarah Wallace, in Boston, Aug. 4, 1846.
Joseph of Watertown, and Elizabeth Robbins, Dec. 19, 1700 .* Joseph, Rev., of Northborough, and Lucy Clark Ware, Feb. 3, 1818.
Joseph S., widr., of New York, s. of S. C. of Townsend, a. 45 y., and Sarah E. Valentine, d. of Charles, a. 27 y., Oct. 12, 1849.
Lois Ann of Woburn, and George A. Morse, May 1, 1845.
Margaret and John Peacock of Boston, Apr. 5, 1849.
Martha of Boston, and Hon. William Brattle Esq., int. Oct. II, 1755.
Mary of Newton, and Ralph Day Jr., int. Sept. 13, 1830.
Nabby and James Draper of East Sudbury, June 15, 1826.
Olivia and Henry Woods, int. Aug. 17, 1828.
Orville and Lydia H. Jones of Newburyport, int. Nov. 1, 1846.
Patience and Tho[ma]s Hall, July 10, 1729 .*
Phanny and Zacheus Whitney, Apr. 19, 1821.
Rachel of Weston, and Joseph Adams, in Weston, June 26, 1718 .*
Samuel P. of Boston, and Harriet J. Morse, int. Sept. 16, 1837.
Sarah and James Black, Aug. 10, 1848.
Susan and John H. Munro, Nov. 9-1841.
* Intention not recorded.
15
CAMBRIDGE MARRIAGES.
ALLEN, Walter M. and Almira Davenport, Nov. 20, 1828. C.R.IO.
William and Catherine Grassay, Oct. 16, 1843.
ALLEY (see Ally), Betsey T. of Brookline, and Royal M. Parks, int. Sept. 1, 1822.
ALLIS, William and Joanna Sullivan, int., July 17, 1842.
ALLISON, Elizabeth and Henry Kinsley Jr., Nov. 1, 1840.
ALLSTON, Washington and Martha Remington Dana, June I, 1830.
ALVARES, Francis V. and Margaret Savage, June 15, 1840. (June 14, C.R.9.)
ALLY (see Alley), Abygal of Townsend, and Jason Williams, in Townsend, Sept. 10, 1772.
AMAN, Margaret and John Shiverer, Mar. 29, 1842.
AMEE, Jacob of Boston, s. of Jacob (and Abigail, C.R.I.), a. 23 y., and Lucy Ann Coolidge, d. of George (and Caroline, C.R.I.), a. 21 y., Oct. 6, 1847.
AMES, Ann Jane and Joseph G. Heald of Pepperell, int. Aug. 5, 1840.
Claria and Samuel Adams, May 19, 1831.
Edward and Mrs. Mary H. Stodder, int. Feb. 11, 1827.
Elijah and Sarah E. Bassett of Charlestown, int. Nov. 23, 1833. Elizabeth J. and Elias Howe Jr., Mar. 3, 1841.
George W. and Caroline Jones of Berlin, May 20, 1838.
Hepzibah of Andover, and Nathaniel Stimpson, in Andover, Nov. 17, 1793 .*
John G. and Martha Greenwood of Brighton, int. Sept. 27, 1846.
Lavina F. of Boston and John F. Hilton, int., Oct. 31, 1825.
Mary Jane, d. of Simon, dec., a. 25 y., and Charles Stevens, s. of Elijah, a. 29 y., b. in Concord, Aug. 1, 1846.
Phebe of North Bridgewater, and Welcome White Jr., int. Dec. 4, 1844.
Ruth and Edmund Angier, -, 16 -. C.R.I .* Winslow and Mary A. Tucker, int. Mar. 16, 1839. * Intention not recorded.
16
CAMBRIDGE MARRIAGES.
AMMIDON, Angelina and Rev. William Howe of Boston, int. Sept. 1, 1838.
Sylvia A. and Hervey I. Parker, in Boston, Feb. 8, 1842 .*
AMORY, David and Jerusha Jennison of Newton, in Newton, Sept. 9, 1792 .*
Jonathan Jr. of Boston, and Mehitabel Cutler, int. Sept. 12, 1801.
AMSDEN (see Aemsden, Emsden), Isacke and Franc [es] Per- riman, June 8, 1654 .*
William and Hellen Hoyt, June 17, 1810.
ANDERSON, Emily (Emily H., int.), and Thomas H. Earle of Lexington, May 16, 1845. C.R.IO. Mary and James H. Mills (of Boston, c.R.IO.), Dec. 28, 1848 .* Susan Jane and William Jones, Dec. 19, 1847.
ANDREW (see Andrewes, Andrews), Eliza[beth], and ' Tho[ma]s Stone, June 18, 1730 .*
Reana and Robert Daniel, May 2, 1654 .* Samuel and Elizabeth Cooper, Apr. 10, 1741 .*
Susanna and Isaac Wilson, July 19, 1685 .*
Tho[mas] and Martha Eccles, Oct. 30, 1673 .*
ANDREWES (see Andrew, Andrews), Thomas and Rebeccah, -, 16 -. C.R.I .*
ANDREWS (see Andrew, Andrewes), Adeline P., d. of Win- throp, a. 25 y., b. in Newcastle, Me., and Henry B. Phelps, s. of Merrick, a. 23 y., b. in Marlboro, May 6, 1849. Eliza [beth] and W[illia]m Gedney of Salem, May 25, 1704 .* Elizabeth Ann of Ipswich, and Prof. Sidney Willard, int. Dec. 10, 1815.
Joanna H. and Charles Haskell, Mar. 22, 1838 .*
John, Rev., of Newburyport, and Margarett Wigglesworth, Sept. 8, 1789 .*
John D. of Ipswich, and Elizabeth L. Gannett, Apr. 2, 1814. Rebeccah and John Frost, June 26, 1666 .*
Rebeckah and Sam[ue]11 Bowman, Nov. 21, 1700.' Samuel and Elizabeth White, Sept. 22, 1652 .*
Seeth and Zech [a]ry Hickes, June 26, 1704 .*
Tho [ma]s and Jerusha Robbins, Jan. 1, 1826. * Intention not recorded.
17
CAMBRIDGE MARRIAGES.
ANGIER, Abiel and Isaac Watson, Aug. 27, 1725 .*
Dorothy (Jr. int.) and Rev. Gad Hitchcock (of Hanover, int.), Dec. 22, 1748.
Edmund and Ruth Ames, -, 16 -. C.R.I .*
Edmund and Anna Batt, June 12, 1657 .*
Edmund and Abiel Hovey, in Charlestown, Apr. 9, -- [re- corded among marriages of 1717] .*
Hannah and Rev. Ebenezer Gay (of Suffield, int.), July 5, 1742.
Mary and Rev. Joshua Prentice (of Holliston, int.), Nov. 9, 1743.
Mary and Edmund Winship, Dec. 3, 1789 .*
Sarah and John Hildreth (late of Boston, int.), Jan. 5, 1776. Sybil and Daniel Farnum (of Newbury, int.), July II, 1740. William and Ruth Whittemore, Sept. 15, 1742.
William, Capt., and Elizabeth Dana, Dec. 18, 1760.
ANNABLE, Joseph D. of Boston, and Abigail Redman, Dec. 2, 1819.
APPLETON, Daniel of Ipswich, and Elizabeth Berry, June 8, 1715 .*
Elizabeth and Dr. Isaac Rand (of Charlestown, int.), Jan. IO, 1754.
Fanny Elizabeth of Boston, and Prof. Henry Wadsworth Long- fellow, int. June 13, 1843.
John (Consul for U. S. in France, int.), and Sarah Fayer- weather, Mar. 29, 1807.
Margaret and Rev. Joshua Prentice (of Holliston, int.), Jan. ·9, 1755.
Mehetable and Rev. Samuel Haven (of Portsmouth, N. H., int.), Jan. II, 1753.
Nathaniel, Rev., and Margaret Gibbs of Watertown, in Water- town, June 25, 1719 .*
ARCAN, John B. and Abigail H. Miller, both of Boston, Apr. 2, 1843 .*
.
ARKERSON (see Ackerson), George W. and Hannah R. Homan of Roxbury, int. Nov. 26, 1846.
George W. and Ann Maria Dane, Oct. 7, 1849.
Maria, d. of William, a. 19 y., and John W. Wentworth of Brookline, s. of Nath[anie]1 of Brighton, a. 22 y., Apr. 3, 1845.
* Intention not recorded.
18
CAMBRIDGE MARRIAGES.
ARMSTRONG, William and Caroline Peirce, both of Boston, Aug. 31, 1846 .*
ARTER, James and Phebe Tibbets, int. Mar. 17, 1837.
ARVEN, Simeon and Elizabeth Jones, int. Nov. 6, 1824.
ASH, Elizabeth (Astie, c.R.I.), and William Jones, Mar. 28, 1776 .*
ASHBY, William M. and Eunice M. Butterfield, May 4, 1845. ASPINWAL (see Aspinwall), Joseph, Capt., of Brookline, and Sarah Smith, int. Nov. 6, 1742.
.
ASPINWALL (see Aspinwal), Joanna of Brookline, and Na- thaniel Griggs, in Brookline, Dec. 23, 1799 .*
Mary and John Goave, Oct. 6, 1658 .*
Samuel of Brookline, and Sybil Sparhawk, in Brookline, June 4, 1713 .*
Samuel (of Brookline, int.) and Sybil Sparhawk, May 25, 1758.
Thomas (Jr. int.) of Brookline, and Lucy Sparhawk, in Brookline, Oct. 4, 1762.
ATKINS, Ann Eliza and William Smith of Quincy, int. Jan. 19, 1841.
Eliza, d. of Henry and Mary, and Samuel Frothingham, Oct. I, 18IO. G.R.3 .*
Joshua and Elizabeth H. Carnes, Aug. 28, 1825 .*
Lucy G. of Newburyport, and John Read, int. Apr. 26, 1845.
ATKINSON, Ev[e]lina and Alexander Lorimer, int. Jan. 12, 1839.
Hannah and Edward Newhall of Charlestown, Feb. 12, 1837. Thomas and Evelina Sawyer, Oct. 29, 1832.
ATWELL (see Atwill), Louisa of South Reading, and Jacob Eaton, int. Oct. 10, 1833.
ATWILL (see Atwell), John B. and Emeline N. Smith of Stow, int. June 22, 1843.
ATWOOD, Abner of Boston, and Frances (Frances P., int.) Cobb, Apr. 23, 1838. .
* Intention not recorded.
19
CAMBRIDGE MARRIAGES.
ATWOOD, Maria A., d. of James, a. 24 y., b. in Chatham, and Herbert D. Ward, s. of Ira (and Eliza Ann, int.), a. 24 y., b. in Charlestown, Nov. 8, 1849.
Rebecca G. of Chatham, and Joseph F. Davis, int. Aug. 8, 1847. Samuel S. and Mary Jane Grey of So. Andover, int. June 17, 1849.
AUSTIN, Deborah and Benjamin Carpenter (Esq., int.), July 16, 1823. (July 14, C.R.I.)
Eben [eze]r and Polly Bunker of Charlestown, Dec. 26, 1786. (Dec. 25, C.R.I.)*
James Trecothick, LL.D., and Catharine (Gerry, int.), Oct. 2, 1806. G.R.3.
Loring of Boston, and Sarah Wendell Orne, int. Oct. 24, 1818. Mary of Charlestown, and Capt. Eb[eneze]r Stedman, in Charlestown, Jan. 4, 1764.
Mary and Rev. Samuel Kendal, Nov. 20, 1783 .*
Richard T. (Rev. of Wayland, int.), and Susan S. Austin, July 6, 1837.
Susan S. and (Rev., int.) Richard T. Austin (of Wayland, int.), July 6, 1837.
Thomas of Boston, and Martha Frost, Mar. 22, 1807.
William B. and Laura A. Dudley, int. Oct. 13, 1844.
AVERY, Nathan and Harriet N. Bellows of Needham, int. Oct. 17, 1835.
Sibel and Tho [ma]s Graves of Charlestown, Sept. 9, 1708 .*
Susan W. of Newton, and Samuel C. Russell, int. Oct. 25, 1846.
AYER (see Ayers, Ayres), Stephen and Catherine McLana- than of Lowell, int. Aug. 22, 1847.
Thomas Prentice of Charlestown, and Lucy Adelaide Watson, May 31, 1843. C.R.IO.
AYERS (see Ayer, Ayres), Ebenezer and Mary Griggs, Aug. 14, 1791 .*
Mary C. and William Hall, int. Oct. 20, 1844.
Mary C. and John McKeevers, int. Dec. 17, 1846.
AYMAR, Francis and Lydia J. Thomas, int. Dec. 25, 1844.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.