Proceedings of the Brookline Historical Society at the annual meeting, Part 2

Author: Brookline Historical Society (Brookline, Mass.)
Publication date: 1900
Publisher: Brookline, Mass. : The Society
Number of Pages: 926


USA > Massachusetts > Norfolk County > Brookline > Proceedings of the Brookline Historical Society at the annual meeting > Part 2


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 (link on the Part 1 page).


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


(Diary.)


18 June, 1703. "my sons house was Raised at Muddy River . .. By that Time got there, had just done their Work, and were going to Dinner in the new House. I drove a pin before Dinner."


I Apr. 1704. Visited my valetudinarious son at Brookline.


II July 1704. Son and daughter Hirst, Joseph and Mary, rode with me in the coach to Brooklyn and there dined at my sons with the Govenour, his lady, Mr. Paul Dudley and wife &c.


Hence he did not buy the Devotion lot nor choose that of George Bairstow, for his son's house. Bairstow, with wife Mercy, 17 Aug. 1704, sold to Samuel Sewall, his dwelling, barns, orchard and lands and three acres at Muddy River he had purchased of John Hull.


It was bounded southwest on a piece of land George Bair- stow had purchased ;of Benjamin Eliot, southeast and north by land of John Hull, and on the west and northwest by land of John Devotion.


r


20


In reference to the windmill we find that John and Hannah Devotion of Attleborough on 7 Mch. 1705, conveyed a tene- ment and 28 acres in Brookline with all buildings, a dwelling and barn, barkhouse mill and mill gear, garden, orchard, &c., to Henry Winchester.


This was bounded west by Josiah Winchester ; south by Dorman Morean ; east, part by Roxbury School lands, part by Thomas Bishop, and part by Frances White; north by Frances White.


This was a part of the Buckminster estate and had been conveyed in 1702 by Josiah Buckminster to John Devotion. This will perhaps explain the obscurity as to its ownership at this time, mentioned by Miss Woods on page 362 of her " Sketches of Brookline."


In 1714 we find John Devotion at Wetherfield, Conn., and later he went to Suffield, Conn., where he died. His sons John and Edward are found mentioned in the Suffield records, the following relating to Edward, who had been confounded with Edward of Brookline, who died in 1744 :


" 17 Oct. 1737 at town meeting Suffield. Granted to Edward Devotion forty shillings in Town pay ; for house Room for Goodman Segar and his family for some time past : and untill the next Anniversary Town meeting in March.


" 12 Mch. 1738 Also voted, and granted to Edward Devo- tion for house room for Goodman Segar and his family the year past, Two pounds and five shillings in Town pay."


He was buried 23 Sept. 1685, (Roxbury Church Record), in the Eustis St. Burial Ground, where his footstone can be still seen with the simple inscription Edward Devotion. His headstone rested a dozen years ago against a brick building on the north of the yard entirely out of the ground, and broken on both sides, with the following probable inscription partially preserved :


1


21


EDWARD DEVOTION AGED ABOUTE YEARS DIED SEP TEMBER THE TWENTY or 25th FIFTH 1685


Edward Devotion2 (Edward1), b. 1668, d. 1744, married and spent his life in Brookline.


Like his father and brother John he was active in town affairs. In 1692 at the age of twenty-four, he was a surveyor of the town, and again in 1697, 1702, and 1713.


In 1703 and again in 1727, when he was excused, he was chosen constable. In 1706 and 1710 a fence viewer. In 1707, 1723, 1727, 1728, 1729, 1730, 1731, 1735, 1737, 1738, 1742, 1743, a tythingman. In 1709 a hog herd or field driver. In 1714 a grand juryman.


Like his brother he increased his holdings in land, not only in Brookline but in Roxbury, Dorchester and Needham, but his possessions are more easily located.


His acquisitions in land were sold by him before his death and his inheritance of land from his father may be stated as included in 76 acres which he sold to Solomon Hill in 1740 and on which he held a mortgage, not discharged by Hill till 24 May, 1762, when he was released by a committee of towns- men, attornies for the widow. (The original mortgage deed signed by Solomon and Hannah Hill I found in the files of the Inferior Court of Common Pleas of Suffolk.)


Solomon Hill and Hannah Sheldon, both of Brookline, were married in Boston I June, 1732. He first appears in Brookline 5 Mch. 1733, when he is appointed hogreave, an office often filled by newly married men. His last appearance in the records 10 Dec. 1787, when it was voted to abate his taxes for 1785.


The bounds of the 76 acres granted Hill by Edward Devo- tion, it " being the Homestead of the said Edward Devotion " were - southerly on the road, or highway; southeasterly


22


upon William Gleason, easterly, northerly and northwesterly upon Samuel Sewall, and westerly on said Hill.


This was passed from Hill to Nathaniel Wheelwright and then to William Marshal, who held it in 1800. In the next century it got into the Babcock family and was known as the Babcock farm.


Edward? Devotion married previous to 1719, at which date his wife Mary is mentioned as having a seat in the foreseat of the meeting house.


She was doubtless younger than her husband, as she did not die till 1772. She married, 10 May 1745, Philip, brother of Francis Gatcomb of Boston. He had intended marriage 26 Oct. 1734, to Susanna Williams; if solemnized she must have died within a few years, as he married 26 Feb. 1738, Mary, daughter of George and Genevieve Sire of Boston. She died in 1743, and he then married the widow of Edward Devotion.


He died in 1761, aged 63, and his widow in June 1772, when she was called the widow of "Mr. Gatcomb the baker."


Judge Sewall in his Diary between Sept. 1706 and Sept. 1709, frequently mentions stopping at Devotion's to bait his horse, while on his way to and from Bristol.


Of his education we have no record except that he wrote his name in a fair hand, as shown by his signature on a bond with John Ruggles in 1706. Old age or sickness, however, necessitated his making his mark on a receipt to Solomon Hill in 1739.


That he might have been hot-tempered is shown by his being bound over to keep the peace, especially toward Eliza- beth Ellis.


He died 7 Nov. 1744, and is buried in the Brookline burial ground not far from the entrance. His gravestone was placed over his grave, probably some years after his death, as it has the appearance of stones of the last of the eighteenth century, and the date is " Nov. 1744" aged 76 years.


جريال هما الله


23


His will follows. An error appears in the phrase "my honored father John," probably through the ignorance of the scribe, who assumed his father to have been John rather than Edward.


Rev. Ebenezer3 Devotion, (John2, Edward1) b. 1684, d. 1741, married (1) 9 Aug. 1710, Hannah, daughter of Capt. John Breck of Dorchester ; (2) 12 May, 1720, Mrs. Naomi Taylor of Westfield ; (3) 8 Oct. 1740, Mrs. Sarah Hobert of Mansfield. He was dismissed from the church at Dorchester 4 June, 1710, to the church at Suffield, where he was ordained as minister that year. His children were : -


Hannah, b. 4 Sept. 1712.


Ebenezer, b. 8 May, 1714, minister at Windham, Conn.


Hannah, bapt. 29 Apr. 1716.


Mary, bapt. 8 Dec. 1717.


Ruth, bapt. 16 Apr. 1721.


Elizabeth, bapt. 29 Apr. 1722.


Ann, bapt. 2 Aug. 1724. Jemima, bapt. 14 May 1727.


John, bapt. 12 July 1730. Keziah, bapt. 10 June 1733.


Rev. Ebenezer4 Devotion (Rev. Ebenezer3, John2, Ed- ward1), b. 1714, d. 1771, is the grandchild of his brother John specially mentioned by Edward? Devotion in his will, 1744.


DEVOTION WILLS.


I, Edward Devotion of Muddy River in the County of Suffolke in New England through the favour and patience of God being sound in judgement and memory do constitute ordein and declare my last will and Testamt in manner and forme following i. e. my Soule which I do believe imortall I do humbly and believing com't into the everlasting armes and mercies of God Father Son and Holy Ghost, my body to be discreetly buried at the discretion of my Christian friends And my outward Estate wherewith it hath pleased the Lord


24


to bless me, my just debts and funeral expenses being first paid I do give bequeath the remainder thereof as followeth.


Imprimis - To my loveing and faithfull wife Mary Devo- tion my now dwelling House and barnes now belonging to the homestead for her subsistance and the helping her to bring up my Sones Edward and Thomas this She is to enjoy while she abides my widow my will is that my Lands shalbe to my own Son's equally interested in it not to be aliened to others, but to fall to their Successors. As for what money are out I will that it be proportioned my Grand Children five pounds apiece, the remainder to my own Son's equally proportioned. I will also my beloved wife to be Executrix my son John Devotion to be Executor with my wife during her widow hood ; I will and desire that Richard Dana Mr. Thomas Oliver, Nath Sparhawk be Over Seers that this my will be performed, I will also that what moneys I have lent, that I have bond and Security, that such persons duely paying to my Executors the interest of it yearly that they may so enjoy ye said monies till Edward and Thomas my Son's shall be aged one and twenty yeares. This is my last Will and Testament the five twentieth day of September, Sixteen hundred Eighty and five where- unto I set my hand - Written in ye Margent, I will also yt what Child or Children be quarrelsome and not satisfied with what my will is, they shall forfeit their portion : Also it is my will that my daughter Sarah Griffin should have twenty pounds.


Edward Devotion a marke


In the presence of these witnesses Joseph Grigs Samuel Craft, Nathaniel Sparhawk, Richard Dana.


At a County Court held at Boston 27 Oct. 1685.


This will exhibited by Mary Devotion and John Devotion Executors' for probate.


Nathaniel Sparhawke and Richard Dana appearing made Oath that they being present did see Edward Devotion Signe and heard him publish this instrumt with the addition in ye Margent to be his last will & Testamt and that he was then of disposing mind to their understanding.


Attest Isa Addington Clk


Wee whose names are subscribed, do further testify, that Edward Devotion did say to us - that Mary Devotion his


25


wife should have his House barnes with the homestead, which be there said was ye Lands be improved. Also we do affirme that he said his wife should have the stock of Cattel and Sheep that there was upon the Lands. Also he did further ' Say that his money's which he had he did give to his Grand Children five pounds apiece, and what did remain he did give to his own Son's when Edward and Thomas was at age, to be equally distributed to them. And the reason why not thus set down in his will was the interruption made by some Friends that came to visit him which occasioned the omition thereof by the Scribe and not any alteration in ye mind of the Testator, and we further testifie that when he thus declared himselfe he was to our best judgement, a man of sound judge- ment and memory.


Nath Sparhawk, Edward Cowell.


At a County Court for Suffolke held at Boston 27 " Octob " 1685


Nath1 Sparhawke and Edward Cowell made Oath that Edward Devotion did declare and publish what is above written as a Codicil or explanation of his last will and Testa- ment and that he was then of disposing minde in their under- standing


Attest Isa Addington Clk.


I was at Goodman Devotions yt day hee made his will. And discoursed him, he seemed to me' as Rationall as att any time I had knowne, him I was yn informed hee had expressed him- selfe fully to two of the Overseers wm I saw yr & was yn about to signe it, wch hee did quickly after I was gone. In his fitts I was told he was discomposed in his head, but out of ym hee was very composed, as he was att this time, it being ye time of his Intermission.


James Allen.


In the name of God Amen.


I Edward Devotion of Brooklyn in the County of Suffolk & Province of Massachusetts Bay, in New England, Yoeman being aged & infirm, Do make & ordain this my Last Will and Testament in manner and form following. Principally and first of all I give & recommend my soul to God who gave it hoping and believing that in the mercy of God through


26


Jesus Christ my Redeemer I shall receive full pardon of all my sins and an Inheritance among them that are Sanctified. My Body I commit to the Earth to be decently buried at the discretion of my Executors hereinafter named, And as for my temporal Goods and Estate I will that they be Employed & bestowed in manner following :


Imp's I will that all my just Debts & Funeral Charges be well & truly paid by my Executors hereinafter named in con- venient time after my decease.


Item. I give to bequeath to my well beloved Wife Mary Devotion the sum of Five hundred Pounds Lawfull money of the Province aforesaid and all my House hold Goods to her her heirs & assigns forever.


Item. I give to my beloved friend Mr. James Shedd the sum of Twenty five Pounds Lawfull money aforesd in con- sideration of my respect for him.


Item. I give to the Grand Children of my Brother John Devotion deceased the Sum of Two hundred & fifty Pounds Lawfull money out of which sum my will is that the Rev'd Mr. Ebenezer Devotion shall have Seventy five Pounds and that the remainder be equally divided amongst the rest of the said Grand Children provided always nevertheless and my Will is that the said Legacy of Two hundred & fifty Pounds is given & bequeathed to the said Grand Children of my sd Brother is upon this Special Condition that they shall Quit claim to my Executors all the Right Title and Interest that they have, or may pretend to have, of and in all that Estate that came to me by my Hon'd Father John Devotion deceased and in case they refuse to give such Quit claim then my Will if that aforesaid Legacy of Two hundred & fifty Pounds shall cease and be void.


Item. I give to Deacon Edward Ruggles the sum of Seventy five Pounds Lawfull money, and to Mr. Samuel Griffin the like sum of Seventy five Pounds.


Item. I give to the Church of Christ in Brooklyn one Silver Tankard containing one Quart.


Item. As for the Estate which I sold to Solomon Hill and for which he gave me a Mortgage Deed my will is that in case he should not Redeem the said Estate and Discharge the Mortgage within the time limited then and in such case I hereby authorize & impower my said Executors to dispose of


27


the same together with all my Land in Brooklyn to the Highest Bidders in Order to pay & discharge the aforesaid Legacies and my just Debts.


Item. my will is that in case my Estate shall not be sufficient to pay my Just Debts, Funeral Charges and ye aforesaid Legacies by me given, then in such case my will is that each of the Legacies given in this my will be reduced proportionally, (saving the Legacies given to my wife and my friend James Sheed which are to be first paid without any deduction.)


Item. in case my estate prove to be sufficient to pay my Just Debts, Funeral Charges and the aforementioned Legacies and there should be any overplus left them my will is and I hereby give the sd overplus to the town of Brooklyn to- wards Building or Maintaining a School as near the Centre of the said Town as shall be agreed upon by the Town. But if the said Town cannot agree upon a Place to set the said School upon then my Will is that the said overplus be laid out in purchasing a Wood Lott for the use of the School and the ministry of said Town forever.


Item. my mind & will is, anything aforewritten to ye con- tary thereof notwithstanding that the aforementioned Legacies by me given are not to be paid intill the aforesd mortgage Deed given me by the said Solomon Hill be Discharged or (in case he refuse to Redeem ye. said Estate) untill the said Estate by him mortgaged as aforesaid can be conveniently sold by my Executors hereinafter named.


Lastly, I do hereby constitute and appoint my beloved wife Mary and my Friend Mr. James Shed of Roxbury to be Executors of this my last Will and Testament hereby revoking all former wills by me made. In witness whereof I have here- unto set my hand and seal this Fourteenth day of June in the Seventeenth year of his majesty's Reign and in the year of our Lord Christ one thousand seven hundred and forty three.


Edward Devotion. (Seal)


Signed, sealed, published pronounced & declared by the sd Edward Devotion the Testator to be his last Will and Testa- ment, in presence of us the subscribes (ye words, can be con- veniently being first intelined) James Clark, Nathaniel Gard- ner, Elhanan Winchester.


4


28


Suffolk, S.S. By the Hono'ble Josiah Willard Esq'r Judge of Prob'te &c.


The within written will being presented for Probate by the Executors therein named Samuel Clark & Elhanan Win- chester made oath that they saw Edward Devotion the sub- scriber to this Instrument sign & seal & heard him publish & declare the same to be his last Will & Testament, and that when he so did he was of sound disposing mind & memory according to these Depon'ts best discerning and that they together with Nathaniel Gardner now already set to their hands as Witnesses thereof in the said Testators presence.


Boston Nov'r 27th 1744. J. Willard.


An Inventore of the estate of Edward Devotion of Muddy River, In the bounds of Boston in the County of Suffolk, deceased the twenty eighth day of September, sixteen hun- dred eighty and five, taken by the persons [whose names are subscribed in the sequell.


Imprimis, the homestead houseing and ten acres land adjoining thereto, with the orchyard and twenty one acres of land upon the south side of the road that leads to boston at two hundred pounds-200 00 00 lands lying within the field commonly called


Boston field, fifty four acres at . 108 00 00


March by the spring, two acres 18 00 00


five acres of land by John Davis in Roxbury


18 00 00


ten acres of land in Roxbury bounds . 7 10 00


Sheep & lambs forty two, at ten pounds


10 00 00


five cows and young cattell, three horse kind Sheep let out at eight pounds


28 10 00


8 00 00


seven swine


3 10 00


Debts due to the estate


270 00 00


Wavering debts .


7 00 00


tenn pair of sheets six pounds


6 00 00


other articles of furniture .


15 00 00


cart & wheels & plowes


3 00 00


Collar & braces & saddles one gun, 3 saws, 2 axes 1 10 00


Fourteen barrels of sider at foure pounds . .


4 4 00


tubs & other lumber IO


.


The sume totall . £708 14 00 Probate 27 Octob'r 1685. Mary Devotion 2 John Devotion Executors


.


29


This is an inventory of the Estate both Reall & personal of Mr. Edward Devotion of Brooklyn, late deceased, Approved by us the subscribers who are hereunder written, Viz : fifteen Acres and half of land at three hundred and ten pounds 310


Seven acres of land apprized at one hundred and five pounds 105


415


One Negrow at thirty pounds


30


One Cow at fourteen pounds


14


Wairing Apparil at twenty pounds


20


Beds & Bedding at forty pounds


40


Tabels & Chairs & wooden ware twenty pounds 20


Puter, Iron and brass at twenty five pounds 25


£149


One Iron bar twenty five shillings .


Samuel White


Apprizers - Samuel Clark `Thomas Aspinwall


Memo: There is sundry Bonds due to said estate with in- terest as pr acct. of Particulars on file £1735.6.6.


old ten'r. Besides some desperate Bonds amounting to £53.7. Cash old tener £80.15 S.


Date of Probate March 8, 1744.


.


REPORT OF THE TREASURER.


EDWARD W. BAKER, Treasurer, In account with BROOKLINE HISTORICAL SOCIETY, To February 1, 1902. CURRENT FUND.


Dr.


To 65 Membership Fees


$195 00


5 Annual dues to December 31, 1902 10 00


$205 00


Cr.


By expenditures as per receipted vouchers for


Printing


$33 00


Postage


6 00


Typewriting


11 40


Record Books


5 70


Certificate, Design and Engraving


67 85


Seal


1 75


. Incorporation Certificate


5 10


Feb. 1, 1902, balance on hand


74 20


205 00


EDWARD W. BAKER, Treasurer, In account with BROOKLINE HISTORICAL SOCIETY, To February 1, 1902. PERMANENT FUND.


Dr.


To I Benefactor fee $50 00


9 Life Member fees 225 00


Cr.


$275 00


Feb. 1, 1902, By balance in Brookline Savings Bank


.


$275 00


EDWARD W. BAKER, Treasurer.


This is to certify that I have examined the accounts of Edward W. Baker, treasurer of the Brookline Historical Society, and find them properly cast, and that he has charged himself with a balance of two hundred and seventy-five (275) dollars in the Permanent Fund, and a balance of seventy-four 20-100 (74.20) dollars in the Current Fund, which amounts are on deposit in the Brookline Savings Bank and the Brookline National Bank, as per deposit books shown to me.


CHARLES H. STEARNS, Auditor.


ـدى السلسلة !


REPORT OF THE NOMINATING COMMITTEE.


The committee appointed to nominate officers of the Society for 1902 made the following report :-


For Clerk and Treasurer, EDWARD W. BAKER.


For Trustees,


RUFUS G. F. CANDAGE,


JOHN EMORY HOAR,


MISS JULIA GODDARD,


MISS HARRIET ALMA CUMMINGS,


MRS. J. C. KITTREDGE,


CHARLES H. STEARNS,


EDWARD W. BAKER.


(Signed) TAPPAN E. FRANCIS, W. TRACY EUSTIS, ALBERT A. FOLSOM.


The report was accepted and it was voted to proceed to ballot. The ballot was taken and the candidates nominated were unanimously elected.


Voted, That the Society print the papers on the Devotion family, together with the President's address, Treasurer's report, by-laws, and list of officers and members.


EDWARD W. BAKER, Clerk.


No. 9016.


Commonwealth of Massachusetts.


ot it Itnow That whereas RUFUS GEORGE FREDERICK CANDAGE, EDWARD WILD BAKER, JULIA. GODDARD, JOHN EMORY HOAR, HARRIET ALMA CUMMINGS, CHARLES HENRY STEARNS, JAMES MACMASTER CODMAN, JR., CHARLES FRENCH READ, EDWIN BIRCHARD COX, WILLARD Y. GROSS, CHARLES KNOWLES BOLTON, TAPPAN EUSTIS FRANCIS, DESMOND FITZGERALD, D. S. SANFORD, and MARTHA A. KITTREDGE have associated themselves with the inten- tion of forming a corporation under the name of the


Brookline historical Society,


for the purpose of the study of the history of the town of Brookline, Massachusetts, its societies, organizations, families, individuals, and events, the collection and preservation of its antiquities, the establish- ment and maintenance of an historical library, and the publication from time to time of such information relating to the same as shall be deemed expedient, and have complied with the provisions of the statutes of this Commonwealth in such case made and provided, as appears from the certificate of the President, Treasurer, and Directors of said corporation, duly approved by the Commissioner of Corporations and recorded in this office;


Not, therefore, I, William M. Olin, Secretary of the Commonwealth of Massachusetts, do hereby certify that said RUFUS GEORGE FREDERICK CANDAGE, EDWARD WILD BAKER, JULIA GODDARD, JOHN EMORY HOAR, HARRIET ALMA CUMMINGS, CHARLES HENRY STEARNS, JAMES MACMASTER CODMAN, JR., CHARLES FRENCH READ, EDWIN BIRCHARD COX, WILLARD Y. GROSS, CHARLES KNOWLES BOLTON, TAPPAN EUSTIS FRANCIS, DESMOND FITZGERALD, D. S. SANFORD, and MARTHA A. KITTREDGE, their associates and successors, are legally organized and established as and are hereby made an existing corpora- tion under the name of the


Brookline historical Society,


with the powers, rights, and privileges, and subject to the limitations, duties, and restrictions, which by law appertain thereto.


¿Mitness my official signature hereunto sub- scribed, and the seal of the Commonwealth of Massachusetts hereunto affixed, this twenty-ninth day of April, in the year of our Lord one thousand nine hundred and one.


WM. M. OLIN, Secretary of the Commonwealth.


.


1


BROOKLINE HISTORICAL SOCIETY.


OFFICERS AND COMMITTEES.


Trustees.


RUFUS G. F. CANDAGE, President. MRS. J. C. KITTREDGE.


MISS JULIA GODDARD.


CHARLES H. STEARNS.


J. EMORY HOAR, Vice-President. MISS H. ALMA CUMMINGS. EDWARD W. BAKER, Clerk and Treasurer.


Committee on Rooms.


MISS JULIA GODDARD.


MRS. SUSAN VINING GRIGGS.


RUFUS G. F. CANDAGE, President. EDWARD W. BAKER, Clerk.


ex-officio.


Committee on Papers.


J. EMORY HOAR. MISS ELLEN CHASE.


CHARLES KNOWLES BOLTON.


Committte on Membership.


DESMOND FITZGERALD. ALBERT A. FOLSOM.


WILLARD Y. GROSS.


Committee of Library.


DANIEL S. SANFORD. W. TRACY EUSTIS. TAPPAN EUSTIS FRANCIS.


Committee on Finance.


JAMES MACMASTER CODMAN, JR. CHARLES H. STEARNS. RUFUS G. F. CANDAGE, President, ex-officio.


Committee on Publications.


RUFUS G. F. CANDAGE.


CHARLES FRENCH READ.


J. EMORY HOAR. EDWARD W. BAKER.


ΚΑΠΟΤΕΩΣ ΈΝΟΙΚΟΙΤΗΣΗΣ ΚΑΙΟΒΙΟ *84


MEMBERS. 1794594


Adams, James Addison, Daniel Dulany *Armstrong, George Washington Arnold, Mrs. Tirzah S. (Emerson) Aspinwall, Thomas Atkinson, Edward Atkinson, Mrs. Mary Heath


Bailey Arthur H. Baker, Charles M. Baker, Mrs. Edith C.


Baker, Edward Wild Baker, Mrs. Alice Souther Baker, William L. Bent, Samuel Arthur Blanchard, Benjamin S.


Bolton, Charles Knowles


Bowker, Edwin P.


Bowker, Watts Henry Burgett, Henry W.


90 Longwood avenue. 47 Garrison road. Beacon street. 81 Davis avenue. 14 Hawthorn road. Heath avenue. Heath avenue.


195 Davis avenue. III Ivy street.


III Ivy street.


29 Vernon street. 29 Vernon street. Webster street.


219 Gardner road.


432 Washington street. 30 Upland road.


224 Aspinwall avenue. 224 Aspinwall avenue. 20 Park street.


Candage, Rufus George Frederick Candage, Mrs. Ella Marie Candage, Robert Brooks Chandler, Alfred Dexter Chandler, Mrs. Mary M. Chase, Miss Ellen Chase, Heman Lincoln


Chase, Walter G. Clapp, Miss Mary C. Codman, James Macmaster, Jr. Conant, Nathaniel Corey, Miss Abby Cox, Edwin Birchard


Cox, William Emerson


Cummings, Miss Harriet Alma Cummings, Prentiss




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.