Difference between revisions of "Archive:Genealogies and Estates of Charlestown"

From WRG
Jump to navigationJump to search
m
 
(One intermediate revision by the same user not shown)
Line 1: Line 1:
{{Uc}}
 
 
{{breadcrumb2|Archives|Archive:Extracts}}
 
{{breadcrumb2|Archives|Archive:Extracts}}
  
[https://archive.org/stream/genealogiesestat01wyma/genealogiesestat01wyma_djvu.txt Wyman, Thomas Bellows, ''Genealogies and Estates of Charlestown : in the county of Middlesex and commonwealth of Massachusetts, 1629-1818'' (Boston: David Clapp and Sons, 1879)], vol. 1], and [https://archive.org/stream/genealogiesestat02wyma/genealogiesestat02wyma_djvu.txt vol. 2].
+
[https://archive.org/stream/genealogiesestat01wyma/genealogiesestat01wyma_djvu.txt Wyman, Thomas Bellows, ''Genealogies and Estates of Charlestown : in the county of Middlesex and commonwealth of Massachusetts, 1629-1818'' (Boston: David Clapp and Sons, 1879), vol. 1], and [https://archive.org/stream/genealogiesestat02wyma/genealogiesestat02wyma_djvu.txt vol. 2].
  
 
[p. 9]
 
[p. 9]
  
[ADAMS] JOSEPH '''38.''' Chelmsford; son of Joseph Jr. and Mary (Sheafe) Adams.<br />
+
['''ADAMS'''] JOSEPH '''38.''' Chelmsford; son of Joseph Jr. and Mary (Sheafe) Adams.<br />
 
ESTATE. — Sells Nathaniel Sheaf 1/3 wharf late of Mary Adams (mother of Joseph) and  
 
ESTATE. — Sells Nathaniel Sheaf 1/3 wharf late of Mary Adams (mother of Joseph) and  
 
Margaret [wife of Jonas] Whitney, daus. of W. Sheaf, 1754.<br />
 
Margaret [wife of Jonas] Whitney, daus. of W. Sheaf, 1754.<br />
Line 13: Line 12:
 
[p. 37]
 
[p. 37]
  
[AUSTIN] SAMUEL '''29'''. Son of Ebenezer '''6'''; Boston; m. (1) MARY WILLIAMS [31]  
+
['''AUSTIN'''] SAMUEL '''29'''. Son of Ebenezer '''6'''; Boston; m. (1) MARY WILLIAMS [31]  
 
who d. Dec. 14, 1768; (2) ABIGAIL WHITNEY, who d., widow, May, 1793; d.  
 
who d. Dec. 14, 1768; (2) ABIGAIL WHITNEY, who d., widow, May, 1793; d.  
 
Aug. 1792, ae. 71 (per Mass. Magazine). With bro. Benjamin [25] among the  
 
Aug. 1792, ae. 71 (per Mass. Magazine). With bro. Benjamin [25] among the  
Line 21: Line 20:
 
[p. 66]
 
[p. 66]
  
[BARTLETT] George '''6''', ...<br />
+
['''BARTLETT'''] George '''6''', ...<br />
 
HEIRS sell Luther F. Whitney, house — S W, Main st. 46; N W, alley, 69; N E, Warren st.  
 
HEIRS sell Luther F. Whitney, house — S W, Main st. 46; N W, alley, 69; N E, Warren st.  
 
42; S E, S. Abbot 81; late of Ann Rayner left by will; except mort. to P. C. Brooks [dis.  
 
42; S E, S. Abbot 81; late of Ann Rayner left by will; except mort. to P. C. Brooks [dis.  
Line 32: Line 31:
 
[p. 198]
 
[p. 198]
  
[CHAMBERLIN] WILSON '''8'''. Son of John '''2'''; cabinet-maker; m. ELIZABETH AUSTIN [15]
+
['''CHAMBERLIN'''] WILSON '''8'''. Son of John '''2'''; cabinet-maker; m. ELIZABETH AUSTIN [15]
 
June 9, 1748, who own. cov't April 16, 1749; d. June 23, 1791. Issue. — i.
 
June 9, 1748, who own. cov't April 16, 1749; d. June 23, 1791. Issue. — i.
 
Joseph, bapt. May 14, 1749. ii. Elizabeth, bapt. April 14, 1751. iii. William,
 
Joseph, bapt. May 14, 1749. ii. Elizabeth, bapt. April 14, 1751. iii. William,
Line 38: Line 37:
 
Sept. 18, 1757. vi. Richard, bapt. June 8, 1760. vii. Joseph, bapt. Jan. 2,
 
Sept. 18, 1757. vi. Richard, bapt. June 8, 1760. vii. Joseph, bapt. Jan. 2,
 
1763. viii. William, bapt. Feb. 10, 1765; of Bristol, trader, 1801. ix. Thank-
 
1763. viii. William, bapt. Feb. 10, 1765; of Bristol, trader, 1801. ix. Thank-
ful, bapt. July 19, 1767; d. prior to 1785.
+
ful, bapt. July 19, 1767; d. prior to 1785.<br />
 
 
 
ESTATE.— Taxed 1739, 1748, 1756-1766. In valuation 1771, not paying. Deed with Jo-
 
ESTATE.— Taxed 1739, 1748, 1756-1766. In valuation 1771, not paying. Deed with Jo-
 
seph Austin's heirs, 1766. Claimed for loss, 1775. Was of Holliston in 1780 (per State
 
seph Austin's heirs, 1766. Claimed for loss, 1775. Was of Holliston in 1780 (per State
Archives).
+
Archives).<br />
 
 
 
ADMIN. to son Richard, 1800. House-lot — E, Main st. 55 ft.; S W, twine factory 16 rods;
 
ADMIN. to son Richard, 1800. House-lot — E, Main st. 55 ft.; S W, twine factory 16 rods;
W, Charles river 3 ft.; N Joseph Brown 16 rods.
+
W, Charles river 3 ft.; N Joseph Brown 16 rods.<br />
 
 
 
DIVISION to Wilson, Richard, William, Elizabeth; and to Joseph's chn. viz.: Whitney,
 
DIVISION to Wilson, Richard, William, Elizabeth; and to Joseph's chn. viz.: Whitney,
 
William, Joseph, Levi, Jesse, Richard and George-Dickerson Chamberlin.
 
William, Joseph, Levi, Jesse, Richard and George-Dickerson Chamberlin.
Line 62: Line 58:
 
[p. 264]
 
[p. 264]
  
[CUTTER] SAMUEL '''18'''. Son of Samuel 17; Menotomy; Chas. (Somerville); m.  
+
['''CUTTER'''] SAMUEL '''18'''. Son of Samuel 17; Menotomy; Chas. (Somerville); m.  
 
Rebecca Hill [18] Sept. 29, 1780, who d. Feb. 9, 1847, a3. 90; d. April 12,  
 
Rebecca Hill [18] Sept. 29, 1780, who d. Feb. 9, 1847, a3. 90; d. April 12,  
 
1820, g. s. at Somerville. See Genealogy, p. 154. Issue. — i. Samuel, b. July  
 
1820, g. s. at Somerville. See Genealogy, p. 154. Issue. — i. Samuel, b. July  
Line 75: Line 71:
 
[p. 279]
 
[p. 279]
  
[DAVIS] ZECHARIAH '''4'''. Son of Nathaniel '''3'''; hatter; tallowchandler; m. MILDRED
+
['''DAVIS'''] ZECHARIAH '''4'''. Son of Nathaniel '''3'''; hatter; tallowchandler; m. MILDRED
 
BRIGDEN [15] Dec. 7, 1710. who m. (2) James Kettell [23] 1749; was of Con-
 
BRIGDEN [15] Dec. 7, 1710. who m. (2) James Kettell [23] 1749; was of Con-
 
cord 1724: was heir of uncle Hopewell's Narraganset rights 1728, and d. March
 
cord 1724: was heir of uncle Hopewell's Narraganset rights 1728, and d. March
Line 105: Line 101:
 
[p. 346]
 
[p. 346]
  
[FILLEBROWN] THOMAS '''2''', . . . m. REBECCA CUTTER ...
+
['''FILLEBROWN'''] THOMAS '''2''', . . . m. REBECCA CUTTER ...
  
 
[p. 347]
 
[p. 347]
  
[FILLEBROWN] REBECCA '''15''', Prob. dau. of Thomas '''2'''; m. David Whitney of Waltham, prior to 1721.
+
['''FILLEBROWN'''] REBECCA '''15''', Prob. dau. of Thomas '''2'''; m. David Whitney of Waltham, prior to 1721.
  
 
[p. 361]
 
[p. 361]
  
[FOSKET] ROBERT '''3''', Bro. of Thomas '''2'''; heir to father's Narragansett rights, 1735;
+
['''FOSKET'''] ROBERT '''3''', Bro. of Thomas '''2'''; heir to father's Narragansett rights, 1735;
 
m. (1) MERCY GOODWIN [3] March 27, 1700, who own. cov't Nov. 30, 1701,
 
m. (1) MERCY GOODWIN [3] March 27, 1700, who own. cov't Nov. 30, 1701,
 
was adm. church June 8, 1707, and d. Feb. 26, 1714; (2) SUSANNAH WITTNEY
 
was adm. church June 8, 1707, and d. Feb. 26, 1714; (2) SUSANNAH WITTNEY
Line 125: Line 121:
 
[p. 389]
 
[p. 389]
  
[FROTHINGHAM] James (Dea.) '''27'''. Son of Nathaniel '''7'''; m. Abigail Bradish [5] Aug. 16,
+
['''FROTHINGHAM'''] James (Dea.) '''27'''. Son of Nathaniel '''7'''; m. Abigail Bradish [5] Aug. 16,
 
1759), who d. May 25, 1823, ae. 83, g. s.; d. March 7, 1820, ae. 85, g. s. ''Issue''.
 
1759), who d. May 25, 1823, ae. 83, g. s.; d. March 7, 1820, ae. 85, g. s. ''Issue''.
 
— i. Abigail, b. May 24 (bapt. 25) 1760; m. Nathaniel R. Whitney of Water-
 
— i. Abigail, b. May 24 (bapt. 25) 1760; m. Nathaniel R. Whitney of Water-
Line 145: Line 141:
 
[p. 411]
 
[p. 411]
  
[GOBLE] THOMAS '''4'''. Son of Thomas '''3'''; Concord; m. SARAH SHEPARD, July 4,  
+
['''GOBLE'''] THOMAS '''4'''. Son of Thomas '''3'''; Concord; m. SARAH SHEPARD, July 4,  
 
1686-7, who was wife of . . . . . . Whitney of Weston soon after. Heirs in
 
1686-7, who was wife of . . . . . . Whitney of Weston soon after. Heirs in
 
1727 were Mary Fletcher, Sarah (dec.) wife of William Wood, Abigail (dec.)
 
1727 were Mary Fletcher, Sarah (dec.) wife of William Wood, Abigail (dec.)
Line 157: Line 153:
 
[p. 508]
 
[p. 508]
  
[HOLDEN] NEHEMIAH '''16''', Son of John, son of Stephen, son of Richard '''1'''; b. at Gro-
+
['''HOLDEN'''] NEHEMIAH '''16''', Son of John, son of Stephen, son of Richard '''1'''; b. at Gro-
 
ton, March 12, 1731; m. Elizabeth . . . . . . . ., who d. Nov. 1803, ae. 76; d.
 
ton, March 12, 1731; m. Elizabeth . . . . . . . ., who d. Nov. 1803, ae. 76; d.
 
at J. Bucknam's, in Woburn, ae. 80, "of Chas.," in 1809. He came to town with
 
at J. Bucknam's, in Woburn, ae. 80, "of Chas.," in 1809. He came to town with
Line 171: Line 167:
 
[p. 553]
 
[p. 553]
  
[JENNISON] PETER '''2'''. Framingham.<br />
+
['''JENNISON'''] PETER '''2'''. Framingham.<br />
 
ESTATE. — Buys of Abraham Whitney, house, late of Zechariah Davis, 1754. To Fran-
 
ESTATE. — Buys of Abraham Whitney, house, late of Zechariah Davis, 1754. To Fran-
 
cis Lee, same; wife Jane joins; 1754.  
 
cis Lee, same; wife Jane joins; 1754.  
Line 177: Line 173:
 
[p. 650]
 
[p. 650]
  
[MANN] JAIRUS '''2'''. Carpenter; m. Desire . . . . . .; d. July 26, 1837. ''Issue''. — i.  
+
['''MANN'''] JAIRUS '''2'''. Carpenter; m. Desire . . . . . .; d. July 26, 1837. ''Issue''. — i.  
 
Ann-Eliza, b. Sept. 20, 1813; d. 1836. ii. Alexander, July 30, 1817, mo-
 
Ann-Eliza, b. Sept. 20, 1813; d. 1836. ii. Alexander, July 30, 1817, mo-
 
rocco-dresser, iii. Mary-Whitney, Aug. 4, 1819. iv. Jairus, Aug. 17, 1822;
 
rocco-dresser, iii. Mary-Whitney, Aug. 4, 1819. iv. Jairus, Aug. 17, 1822;
Line 186: Line 182:
 
[p. 713]
 
[p. 713]
  
[NUTTING] MEHETABEL-W. '''8'''. Mar. Eben (published Eber) Whitney [7] 1810.  
+
['''NUTTING'''] MEHETABEL-W. '''8'''. Mar. Eben (published Eber) Whitney [7] 1810.  
  
 
[p. 729]
 
[p. 729]
  
[PARKER] MARGARET '''48''', Dau. of W. Sheaf; widow of . . . . . . Parker of Chelms-
+
['''PARKER'''] MARGARET '''48''', Dau. of W. Sheaf; widow of . . . . . . Parker of Chelms-
 
ford. Will. Oct. 13. 1747, pro. July 30, 1750, devised to chn. Mary Adams
 
ford. Will. Oct. 13. 1747, pro. July 30, 1750, devised to chn. Mary Adams
 
and Margaret, wife of [[Family:Whitney, Jonas (1699-1770)|Jonas Whitney]] (dau. of first husband Stratton); gr.-chn.
 
and Margaret, wife of [[Family:Whitney, Jonas (1699-1770)|Jonas Whitney]] (dau. of first husband Stratton); gr.-chn.
Line 197: Line 193:
 
[p. 913]
 
[p. 913]
  
[STRATTON] Richard '''4''', Chelmsford; miller; m. (1) Naomi Lovejoy; (2) Margaret
+
['''STRATTON'''] Richard '''4''', Chelmsford; miller; m. (1) Naomi Lovejoy; (2) Margaret
 
Sheath [Sheafe 1] April 8, 1699, who m. (2) . . . . . . Parker [48] subse-
 
Sheath [Sheafe 1] April 8, 1699, who m. (2) . . . . . . Parker [48] subse-
 
quent to 1727. Issue. — (By 1st wife) i. Ichabod, of Littleton, ii. Ruth, m.
 
quent to 1727. Issue. — (By 1st wife) i. Ichabod, of Littleton, ii. Ruth, m.
Line 207: Line 203:
 
[p. 969]
 
[p. 969]
  
[TUFTS] Joseph-Frothingham '''57'''. Bro. of Amos '''56'''; tanner; agent in various
+
['''TUFTS'''] Joseph-Frothingham '''57'''. Bro. of Amos '''56'''; tanner; agent in various
 
trusts; m. Hannah Whitney, pub. March 12, 1815, who was dau. of Nathaniel
 
trusts; m. Hannah Whitney, pub. March 12, 1815, who was dau. of Nathaniel
 
and Abigail W. of Watertown, and d. Aug. 15, 1872, ae. 81 yrs. 1 mo. 10 ds.;
 
and Abigail W. of Watertown, and d. Aug. 15, 1872, ae. 81 yrs. 1 mo. 10 ds.;
Line 216: Line 212:
 
[p. 991]
 
[p. 991]
  
[WALKER] TIMOTHY (Hon.) '''11*'''. Bro. of John '''10*'''; merchant; State Senator;
+
['''WALKER'''] TIMOTHY (Hon.) '''11*'''. Bro. of John '''10*'''; merchant; State Senator;
 
held a commission as Major in the Massachusetts State Militia; m. ABIGAIL
 
held a commission as Major in the Massachusetts State Militia; m. ABIGAIL
 
JOHNSON [76] who d. Nov. 29, 1840, ae. 73; both dismissed from the First
 
JOHNSON [76] who d. Nov. 29, 1840, ae. 73; both dismissed from the First
Line 282: Line 278:
 
[p. 1032]
 
[p. 1032]
  
[WILLARD] JONATHAN '''7'''. Son of Jonathan of Sudbury; b. June 27, 1693, at Roxbury;  
+
['''WILLARD'''] JONATHAN '''7'''. Son of Jonathan of Sudbury; b. June 27, 1693, at Roxbury;  
 
worsted-comber; m. (1) Elizabeth Whitney [9] who d. at Worcester in 1728,  
 
worsted-comber; m. (1) Elizabeth Whitney [9] who d. at Worcester in 1728,  
 
ae. 38; (2) Mary Cook [9] Jan. 23, 1728-9; removed hence to Worcester,  
 
ae. 38; (2) Mary Cook [9] Jan. 23, 1728-9; removed hence to Worcester,  

Latest revision as of 00:34, 19 August 2017

Archives > Archive:Extracts > Genealogies and Estates of Charlestown

Wyman, Thomas Bellows, Genealogies and Estates of Charlestown : in the county of Middlesex and commonwealth of Massachusetts, 1629-1818 (Boston: David Clapp and Sons, 1879), vol. 1, and vol. 2.

[p. 9]

[ADAMS] JOSEPH 38. Chelmsford; son of Joseph Jr. and Mary (Sheafe) Adams.
ESTATE. — Sells Nathaniel Sheaf 1/3 wharf late of Mary Adams (mother of Joseph) and Margaret [wife of Jonas] Whitney, daus. of W. Sheaf, 1754.
LYDIA, w., releases dower 1764.

[p. 37]

[AUSTIN] SAMUEL 29. Son of Ebenezer 6; Boston; m. (1) MARY WILLIAMS [31] who d. Dec. 14, 1768; (2) ABIGAIL WHITNEY, who d., widow, May, 1793; d. Aug. 1792, ae. 71 (per Mass. Magazine). With bro. Benjamin [25] among the most patriotic men of Boston in the early days of the revolution.
ESTATE. — Deed with Benj. and Timothy to C. Russell, 1746.

[p. 66]

[BARTLETT] George 6, ...
HEIRS sell Luther F. Whitney, house — S W, Main st. 46; N W, alley, 69; N E, Warren st. 42; S E, S. Abbot 81; late of Ann Rayner left by will; except mort. to P. C. Brooks [dis. even date]; Sept. 17, 1849. Sold F. A. Titus.

[p. 147]

BUCKMASTER MARY. Mar. Joseph Whitney, 1664.

[p. 198]

[CHAMBERLIN] WILSON 8. Son of John 2; cabinet-maker; m. ELIZABETH AUSTIN [15] June 9, 1748, who own. cov't April 16, 1749; d. June 23, 1791. Issue. — i. Joseph, bapt. May 14, 1749. ii. Elizabeth, bapt. April 14, 1751. iii. William, bapt. Aug. 12, 1753. iv. William, bapt. Sept. 21, 1755. v. Wilson, bapt. Sept. 18, 1757. vi. Richard, bapt. June 8, 1760. vii. Joseph, bapt. Jan. 2, 1763. viii. William, bapt. Feb. 10, 1765; of Bristol, trader, 1801. ix. Thank- ful, bapt. July 19, 1767; d. prior to 1785.
ESTATE.— Taxed 1739, 1748, 1756-1766. In valuation 1771, not paying. Deed with Jo- seph Austin's heirs, 1766. Claimed for loss, 1775. Was of Holliston in 1780 (per State Archives).
ADMIN. to son Richard, 1800. House-lot — E, Main st. 55 ft.; S W, twine factory 16 rods; W, Charles river 3 ft.; N Joseph Brown 16 rods.
DIVISION to Wilson, Richard, William, Elizabeth; and to Joseph's chn. viz.: Whitney, William, Joseph, Levi, Jesse, Richard and George-Dickerson Chamberlin.

[p. 234]

CONN THOMAS 1. Mar. (1) SALLY WHITNEY of Chelmsford; pub. Dec. 28, 1800; (2) SOPHIA JOHNSON, Jan. 7, 1810.
ESTATE.— With E. Whiting buys of N. Austin, lot Bow st.; 1796; mort. back dis. 1803. To E. W. 1/2 same; 1805. With Geo. C. of O. Holden, lot near new meeting-house — S & N W, new streets 40 each; N E, A. and J. Skilton 80; S W, O. H. 80; 1802. To A. Faulkner, same; 1803. Of A. McNiel, lot 50 ft. Washington St.; 1807. To A. Seaton, same; 1809.

[p. 264]

[CUTTER] SAMUEL 18. Son of Samuel 17; Menotomy; Chas. (Somerville); m. Rebecca Hill [18] Sept. 29, 1780, who d. Feb. 9, 1847, a3. 90; d. April 12, 1820, g. s. at Somerville. See Genealogy, p. 154. Issue. — i. Samuel, b. July 22, 1781, at Menotomy. ii. Edward, Jan. 13, 1783. iii. Rebecca, Jan. 29, 1786; m. Isaac Wait. iv. Susanna-Francis, May 17, 1790; m. Nehemiah Wyman, 1812. v. Fitch, March 22, 1791. See Genealogy, p. 156. vi. Sophia, Jan. 25, 1794; m. Moses Whitney, 1816. vii. Ebenezer, b. and d. 1796. viii. Ann, b. and d. 1799. ix. Ebenezer-F., b. March 13, 1801; m. Eliza A. Edmands, May 13, 1827; morocco dresser; director Bunker-hill Bank; d. in Somerville, April 22, 1857.

[p. 279]

[DAVIS] ZECHARIAH 4. Son of Nathaniel 3; hatter; tallowchandler; m. MILDRED BRIGDEN [15] Dec. 7, 1710. who m. (2) James Kettell [23] 1749; was of Con- cord 1724: was heir of uncle Hopewell's Narraganset rights 1728, and d. March 19, 1745, ae. 57 yrs. 8 mo., g. s. Issue. — i. Zechariah, b. Aug. 19 (bapt. Sept. 9) 1711: d. Oct. 11, 1712, ae. 1 yr. 2 mo., g. s. ii. Mildred, Nov. 19 (23) 1712; d. April 9. 1713. as. a. 5 mo., g. s. iii. Mildred, bapt. Dec. 20 (?) 1713; m. Joseph Whittemore [27]. iv. Zechariah, d. Aug. 19, 1714. v. Zechariah, Sept (18) 1715. vi. Mary, bapt. June 23, 1717; m. Richard Rand [25] 1736. vii. Nathaniel, bapt. Aug. 16, 1719. viii. James, d. Sept. 28, 1720, ae. 1 d., g. s. ix. Elizabeth, bapt. Sept. 24, 1721. x. Thomas, bapt. Oct. 21, 1722; taxed 1744.
ESTATE.— Taxed 1727-1712, abated 1742 for 1740. Deed of father, land, 1710-11. To Sarah Newell house — bd. Middlegate st. 30; W, N. D. 46; N, N. D. 33; E, S. Kidder 37; 1716-17. Of Thomas Call Jr., new house, 1716. To J. Lynde, mort. same — bd. street 76; S W, river 13 ft. 9 &c.; 1717, dis. 1728. Of father N. D., wood-lots, 1721. Of John Davis, wood-lots, 1721. Of J. Prescott, house and 1/4 acre — N & E, way near mill (as sold following). Z. D. of Concord and w. Mildred, to J. Prescott, house and 4, acre bo't of Call, house late of father — bd. E & W, way into town, W of Schoolhousc hill; N, widow Grant; S, John Davis. Also lot in Concord (3 deeds) 1724. With Brigden heirs to Joseph Rand, 1727. To S. Page, 25 acres, 1st div.— N & S, ranges; E, N. Wilson; W, Jon- athan Kettle; 1729, rec. 1733. To Thomas Symmes &c., mort. house and barn (as fol- lows) 1735, dis. April 1, 1749.
ADMIN. to w. Mildred, April 8, 1745. INVENTORY: Part of house, £270.
ADMX. sells Abraham Whitney, house &c. — begin. at SE side of house on street, run. N W through and 7 ft. from back of house, being 20 ft. broad and run. N W to other street; S W, Elizabeth Hand; N E, Joseph Grant; April 1 (rec. 1) 1749; ref. Jennison, Lee, Lovering.

[p. 346]

[FILLEBROWN] THOMAS 2, . . . m. REBECCA CUTTER ...

[p. 347]

[FILLEBROWN] REBECCA 15, Prob. dau. of Thomas 2; m. David Whitney of Waltham, prior to 1721.

[p. 361]

[FOSKET] ROBERT 3, Bro. of Thomas 2; heir to father's Narragansett rights, 1735; m. (1) MERCY GOODWIN [3] March 27, 1700, who own. cov't Nov. 30, 1701, was adm. church June 8, 1707, and d. Feb. 26, 1714; (2) SUSANNAH WITTNEY [8] Nov. 1, 1715. R. F. and family from Chas. at Lexington, 1718; Harvard, 1741. Issue. - i. Thomas, b. Dec. 24, 1701; bapt. March 1, 1702. ii. Robert, April 1 (bapt. May 22) 1704; of Marlboro' with w. Sarah, 1731. iii. John, bapt. May, 1706. iv. Abigail, April, 1708; bapt. May 15, 1709. v. Mercy, bapt. June 17, 1711. vi. Joshua, April 5 (7) 1717. vii. Suzannah, Sept. 17 (25) 1720. viii. Jacob, Aug. 23, 1722; of Marlboro with wife Lois, 1745.

[p. 389]

[FROTHINGHAM] James (Dea.) 27. Son of Nathaniel 7; m. Abigail Bradish [5] Aug. 16, 1759), who d. May 25, 1823, ae. 83, g. s.; d. March 7, 1820, ae. 85, g. s. Issue. — i. Abigail, b. May 24 (bapt. 25) 1760; m. Nathaniel R. Whitney of Water- town, ii., iii. Sarah and Mary, twins, Dec. 12 (13) 1761; Sarah m. Jonathan Call [16]; Mary m. David Fosdick [14]. iv. James, Oct. 10 (16) 1763. v. Hephzibah. Nov. 27 (Dec. 1) 1765; m. Jonathan Kettell [12]. vi. Thomas, bapt. Aug. 23. 1707; d. early, vii. Hannah, Dec. 9 (10) 1769; m. (1) Asa Burdett [7]. viii. Elizabeth, bapt. March 7, 1773; d. early.
ESTATE. — Taxed 1756-1773; in valuation 1771, No. 278. Buys of James Bradish, house- lot corner of Bow and Arrow sts., 1790, rec. 1793. "With Benjamin Goodwin to D. Tufts and Edward Cutter, lot late of J. Bradish, bd. 75 ft. on road to Winter hill — run. S W, 100 ft. ; N W, 75; N E, 100; all on J. F. and B. G.; 1809. To the town, for $350, triangle, run. on Rope lane 78 — N, Bow st. 35-1/2; r, through garden of J. F. 83; 1819. To S. Flint, for $50, lot — begin. N W corner on Bow st., run. E, S. F. 40; S, J. F. 5; W, J. F. 40; N, Bow st. 5; 1819.
WILL, May 7, 1800, pro. June 1, 1820, devised all real estate to wife during her life.
INVENTORY: House on Arrow and Middlegate sts. $1,600; 1/2 pew with G. Bartlett, $85.

[p. 411]

[GOBLE] THOMAS 4. Son of Thomas 3; Concord; m. SARAH SHEPARD, July 4, 1686-7, who was wife of . . . . . . Whitney of Weston soon after. Heirs in 1727 were Mary Fletcher, Sarah (dec.) wife of William Wood, Abigail (dec.) wife of Joseph Harris.

[p. 414]

GOODENOW Sarah, Dau. of Edmund of Sudbury; b. March 17, 1642-3; m. John Kettell [2]. See Whitney.

[p. 508]

[HOLDEN] NEHEMIAH 16, Son of John, son of Stephen, son of Richard 1; b. at Gro- ton, March 12, 1731; m. Elizabeth . . . . . . . ., who d. Nov. 1803, ae. 76; d. at J. Bucknam's, in Woburn, ae. 80, "of Chas.," in 1809. He came to town with 3 younger sons, from Pepperell, Feb. 28, 1788. Issue. — i. Elizabeth-Mary- Stevens, b. Dec. 1, 1758, at Louisburg. ii. Richard-Stevens, April 14, 1761. iii. Nehemiah, July 16, 1763 (per Shirley records), iv. Oliver, Sept. 18, 1765. v. Miriam-Whitney, Jan. 20, 1768. vi. Daniel, Oct. 28, 1771.
ESTATE. — Buys of I. Rand, land — begin. 12 inches from J. Brazer's corner, bd. on Bow st. 33 ; N W, I. R., on A. Snow heirs 28; S E, heirs J. B.; 1789; mort. back, dis. 1798. To N. H. Jr., lot — N W, I. Band; N E, O. H. 14; S E, O. H. 35; S W, O. H. 16 and 6-ft. way to Bow st.; 1804. To O. H, mort. house &c., as of Rand. (exc. sold N. H. Jr.) 1804.

[p. 553]

[JENNISON] PETER 2. Framingham.
ESTATE. — Buys of Abraham Whitney, house, late of Zechariah Davis, 1754. To Fran- cis Lee, same; wife Jane joins; 1754.

[p. 650]

[MANN] JAIRUS 2. Carpenter; m. Desire . . . . . .; d. July 26, 1837. Issue. — i. Ann-Eliza, b. Sept. 20, 1813; d. 1836. ii. Alexander, July 30, 1817, mo- rocco-dresser, iii. Mary-Whitney, Aug. 4, 1819. iv. Jairus, Aug. 17, 1822; d. 1822.
ESTATE. — With D. Samson, buys of S. Bodge, 1811. To D. S., easterly 1/4 house, 1811. Left house on Austin st. $1700.

[p. 713]

[NUTTING] MEHETABEL-W. 8. Mar. Eben (published Eber) Whitney [7] 1810.

[p. 729]

[PARKER] MARGARET 48, Dau. of W. Sheaf; widow of . . . . . . Parker of Chelms- ford. Will. Oct. 13. 1747, pro. July 30, 1750, devised to chn. Mary Adams and Margaret, wife of Jonas Whitney (dau. of first husband Stratton); gr.-chn. Ruth and Mary Warren (chn. of Jacob and Ruth) of Littleton.

[p. 913]

[STRATTON] Richard 4, Chelmsford; miller; m. (1) Naomi Lovejoy; (2) Margaret Sheath [Sheafe 1] April 8, 1699, who m. (2) . . . . . . Parker [48] subse- quent to 1727. Issue. — (By 1st wife) i. Ichabod, of Littleton, ii. Ruth, m. Jacob Warren, hi. Mary, m. Joseph Adams [see Adams 38]. iv. Margaret, m. Jonas Whitney [3].
ESTATE. — R. S. of Medford bo't land in Chelmsford of Samuel Adams, 1698. R. Stretton of Boston bo't also in C. of Doubleday, 1703-4.

[p. 969]

[TUFTS] Joseph-Frothingham 57. Bro. of Amos 56; tanner; agent in various trusts; m. Hannah Whitney, pub. March 12, 1815, who was dau. of Nathaniel and Abigail W. of Watertown, and d. Aug. 15, 1872, ae. 81 yrs. 1 mo. 10 ds.; d. Sept. 17, 1854, ae. 64. Issue. — i. James-B., b. Jan. 14, 1817. ii. Joseph- Frothingham, Nov. 11, 1819. iii. Henry, Oct. 5, 1822. iv. George-F., Oct. 19, 1825. v. Alfred, Aug. 14. 1829.

[p. 991]

[WALKER] TIMOTHY (Hon.) 11*. Bro. of John 10*; merchant; State Senator; held a commission as Major in the Massachusetts State Militia; m. ABIGAIL JOHNSON [76] who d. Nov. 29, 1840, ae. 73; both dismissed from the First Church to the second of which they were covenant members 1817, and he a generous benefactor; d. Aug. 26, 1837. Issue. — i. Timothy, b. Jan. 6, 1788; m. Catharine and had issue (i.) Catharine, b. July 3, 1813, (ii.) Char- lottem, Jan. 3, 1815, (iii.) Timothy; d. Aug. 19, 1817, ae. 30. ii. WILLIAM- JOHNSON, March 15.1790. iii. Benjamin, Feb. 15, 1792. All at Medford. iv. Abigail, Jan. 3, 1794; m. Hon. Samuel T. Armstrong. v. Martha-Hall, Nov. 13, 1795; d. Sept. 9. 1796. vi. Charles, July 21, 1797; d. Sept. 15, 1798. vii. Catharine, April 8, 1799; m. Dr. Augustus Whiting, 1822. viii. George- Washington, Jan. 19, 1801; d. March 5, 1803, g. s. ix. Mary, Aug. 25, 1802; m. Dr. Simeon Whitney of Framingham, 1824. x. Martha-Washington, Feb. 19, 1804; m. Eleazer E. Bradshaw, Sept. 29, 1825. xi. Charles, April 28, 1806. xii. Eliza-Ann-Morse, June 30, 1807; m. Increase S. Wheeler of Framingham, Oct. 28, 1829. xiii., xiv. George and Lucy-Johnson, Sept. 30, 1808. xv. Henry-Augustus, Nov. 22, 1809; grad. H. C. 1830; clergyman; d. Feb. 17, 1838. xvi. Joshua, June 10, d. 14, 1811.
ESTATE. - Buys of Thomas Wood, 1 acre — begin. 1. w. m., run. E, to Main st. by Thomas Frothingham; N, street; W, Jonas Eaton heirs to 1. w. m.; 1792; mort. back 1792, dis. 1796. Of Zechariaj Sjed. 4 acres Camb. road, 1799. Of Joseph Cordis, lots for highways, 1799. Of same, lots 13 and 14, 1799. Of Jonah Stetson, mort. on Cross st., 1800. Suit vs. I. Carleton, 1805. Of W. Maxwell, mort. Adams lot, 1803, 1805. To Jonathan Carleton, lot had of Isaac, 1806. Of Elizabeth Frothingham, house &c., 1807. Of Edward Walker, triangle -- bd. on lane 26 ft. wide from Main st. by Walker's house 15; N W, T. W. 134 to point on R. Frothingham; bd. N E, run S E, E. W. 134; 1810. Of Otis Clapp, mort. on Main St., 1811. To C. Tufts [53] N part of 4 acres, 1815. Of J. Harrison's admr., on Salem [???] 1815. To Solomon Phipps .Jr., one lot above, 1815. Of Union Bank, 16 acres, 1816. [??????] Brooks, on Main st. [at Elm tree] 1816. To T. Beckford, one lot of Harrison, 1816. [?????????] Walker, building &c. - S W, Main st. 50; N W, Joshua Grover 100; N E, street; [????????????] Johnson 100; 1816. Of Nicholas Brown [37] mort. 1/2 house, 1817. Of M. B. [??????????????] also, 3 lots of J. Fox, 1818. Of Jotham Johnson, mort. lots, 1819. [?????????????????]Oct. 10) 1837. [????????????????????]--; personal $115,000. See Edes 7, 8.

[p. 1021]

WHITNEY JOSEPH 1. "Widney." Mar. MARY BUCKMASTER, Nov. 20, 1664.

JOSEPH 2. "Whitnee." Mar. REBECCA BURGE [1] both of Chelmsford, May 26, 1706.

JONAS 3, Harvard; m. (2) MARGARET STRATTON [4] a. 1707.

ABRAHAM 4. ESTATE. — Buys of Zechariah Davis's [4] adx., house, 1749.

ELI 5. Mar. Sally . . . . . . Issue. — i. Eliza-Martin, b. Dec. 2, 1808, at Harvard. ii. William-Locke, June 25, 1811, at Albany. iii. Sarah-Ann, Aug. 1, 1814.

SAMUEL 6. Boston; pub. to FRANCES GOODENOW, Nov. 8, 1808.

EBENEZER 7, Mar. MEHETABEL NUTTING [8] Nov. 15, 1810.

SUSANNAH 8, "Wittney." Mar. ROBERT FOSKITT [3] 1715.

ELIZABETH 9, Dau. of John and Mary of Framingham; b. Jan. 29, 1690-1: m. Jonathan Willard [7].

ABIGAIL 10, Dau. of Benjamin of Boston; b. May 13, 1731; m. S. Austin [29].

See Conn. Fillebrown 15. Frothingham 27, Skinner 7, Tufts 57.

[p. 1032]

[WILLARD] JONATHAN 7. Son of Jonathan of Sudbury; b. June 27, 1693, at Roxbury; worsted-comber; m. (1) Elizabeth Whitney [9] who d. at Worcester in 1728, ae. 38; (2) Mary Cook [9] Jan. 23, 1728-9; removed hence to Worcester, 1730; 1st wife and child, from here at Concord, 1725; removed to Sutton, prior to 1731. Issue. — i. Daniel, b. a. 1718 (Willard Memoir), Dec. 20, 1723 (town records), ii. Josiah, Oct. 16, 1722. Others born out of town.


Copyright © 2017, Robert L. Ward and the Whitney Research Group.