Skip to main content

Box 1

 Container

Contains 22 Results:

Deed from Andrew and Elizabeth Boardman of Cambridge for six acres of land in Cambridge Neck dated 27 April 1710, acknowledged 3 May 1710, recorded 14 May 1714, 1714

 Item — Box: 1, Folder: 1  
Scope and Contents From the Collection:

The Cooledge Papers are made up of business and personal papers of Deacon Joseph Cooledge. They include bonds, deeds for Cambridge property, powers of attorney, an apprenticeship indenture, a tax collector’s commission, and miscellaneous bills and receipts. Spread over the period 1696 to 1735, the documents include important local names, particularly Brattle and Wyeth.

Dates: 1714

Deed from Andrew and Elizabeth Boardman of Cambridge for eight acres in Cambridge Neck dated 8 September 1714, acknowledged 10 September 1714, recorded 12 June 1758, 1758

 Item — Box: 1, Folder: 1  
Scope and Contents From the Collection:

The Cooledge Papers are made up of business and personal papers of Deacon Joseph Cooledge. They include bonds, deeds for Cambridge property, powers of attorney, an apprenticeship indenture, a tax collector’s commission, and miscellaneous bills and receipts. Spread over the period 1696 to 1735, the documents include important local names, particularly Brattle and Wyeth.

Dates: 1758

Deed from John and Hephzibah Bradish of Cambridge for two acres in Cambridge dated 9 April 1712, acknowledged 8 May 1712, recorded 14 May 1714, 1714

 Item — Box: 1, Folder: 2  
Scope and Contents From the Collection:

The Cooledge Papers are made up of business and personal papers of Deacon Joseph Cooledge. They include bonds, deeds for Cambridge property, powers of attorney, an apprenticeship indenture, a tax collector’s commission, and miscellaneous bills and receipts. Spread over the period 1696 to 1735, the documents include important local names, particularly Brattle and Wyeth.

Dates: 1714

Deed from William and Elizabeth Brattle of Cambridge for six acres in Cambridge Neck dated 7 July 1709, acknowledged 18 July 1709, recorded 20 July 1709, 1709

 Item — Box: 1, Folder: 3  
Scope and Contents From the Collection:

The Cooledge Papers are made up of business and personal papers of Deacon Joseph Cooledge. They include bonds, deeds for Cambridge property, powers of attorney, an apprenticeship indenture, a tax collector’s commission, and miscellaneous bills and receipts. Spread over the period 1696 to 1735, the documents include important local names, particularly Brattle and Wyeth.

Dates: 1709

Deed from Jonathan Green of Cambridge for one and a half acres in Cambridge dated 1 September 1696, acknowledged 2 October 1696, recorded 16 April 1700, 1700

 Item — Box: 1, Folder: 4  
Scope and Contents From the Collection:

The Cooledge Papers are made up of business and personal papers of Deacon Joseph Cooledge. They include bonds, deeds for Cambridge property, powers of attorney, an apprenticeship indenture, a tax collector’s commission, and miscellaneous bills and receipts. Spread over the period 1696 to 1735, the documents include important local names, particularly Brattle and Wyeth.

Dates: 1700

Deed from Elizabeth, Zachariah, and Joseph Hicks all of Cambridge for two and a half acres in Watertown dated 25 March 1715, acknowledged 8 April 1715, recorded 12 June 1758, 1758

 Item — Box: 1, Folder: 5  
Scope and Contents From the Collection:

The Cooledge Papers are made up of business and personal papers of Deacon Joseph Cooledge. They include bonds, deeds for Cambridge property, powers of attorney, an apprenticeship indenture, a tax collector’s commission, and miscellaneous bills and receipts. Spread over the period 1696 to 1735, the documents include important local names, particularly Brattle and Wyeth.

Dates: 1758

Deed from Jeremiah and Susanah Holman of Cambridge for two small swamp lots in Cambridge dated 5 September 1709, acknowledged 24 October 1709, recorded 14 May 1714, 1714

 Item — Box: 1, Folder: 6
Scope and Contents From the Collection:

The Cooledge Papers are made up of business and personal papers of Deacon Joseph Cooledge. They include bonds, deeds for Cambridge property, powers of attorney, an apprenticeship indenture, a tax collector’s commission, and miscellaneous bills and receipts. Spread over the period 1696 to 1735, the documents include important local names, particularly Brattle and Wyeth.

Dates: 1714

Deed from Hannah Smith of Watertown for a house and two acres of upland and meadowland in Watertown dated 18 September 1719, acknowledged 18 November 1719, recorded 25 November 1719, 1719

 Item — Box: 1, Folder: 7
Scope and Contents From the Collection:

The Cooledge Papers are made up of business and personal papers of Deacon Joseph Cooledge. They include bonds, deeds for Cambridge property, powers of attorney, an apprenticeship indenture, a tax collector’s commission, and miscellaneous bills and receipts. Spread over the period 1696 to 1735, the documents include important local names, particularly Brattle and Wyeth.

Dates: 1719

Deed from William Wyeth of Cambridge for eight acres in Cambridge dated 30 September 1702, acknowledged 29 January 1702, recorded 12 June 1758, 1758

 Item — Box: 1, Folder: 8
Scope and Contents From the Collection:

The Cooledge Papers are made up of business and personal papers of Deacon Joseph Cooledge. They include bonds, deeds for Cambridge property, powers of attorney, an apprenticeship indenture, a tax collector’s commission, and miscellaneous bills and receipts. Spread over the period 1696 to 1735, the documents include important local names, particularly Brattle and Wyeth.

Dates: 1758

Deed from William Wyeth of Cambridge for two and a half acres of upland in Watertown dated 22 March 1701, acknowledged 22 March 1700, recorded 12 June 1758, 1758

 Item — Box: 1, Folder: 8
Scope and Contents From the Collection:

The Cooledge Papers are made up of business and personal papers of Deacon Joseph Cooledge. They include bonds, deeds for Cambridge property, powers of attorney, an apprenticeship indenture, a tax collector’s commission, and miscellaneous bills and receipts. Spread over the period 1696 to 1735, the documents include important local names, particularly Brattle and Wyeth.

Dates: 1758