Transcript:Billerica, Middlesex, Massachusetts, United States. Vital Records to the Year 1850

Watchers

Contents

Vital records of Billerica, Massachusetts, to the year 1850

This publication is issued under the authority of a vote passed by the New England Historic Genealogical Society, November 6, 1901, as follows :

Voted : That the sum of $20,000, from the bequest of the late Robert Henry Eddy, be set aside as a special fund to be called the Eddy Town-Record Fund, for the sole purpose of publishing the Vital Records of the towns of Massachusetts, and that the Council be authorized and instructed to make such arrangements as may be necessary for such publication. And the treasurer is hereby instructed to honor such drafts as shall be authorized by the Council for this purpose.

Committee on Publications.
C. B. Tillinghast,
Francis Everett Blake,
Charles Knowles Bolton,
Don Gleason Hill,
Edmund Dana Barbour.

Editor.
F. Apthorp Foster.

{Billerica.}

The town of Billerica, Middlesex County, was established May 29, 1655, from common land.

May 26, 1658, bounds between Billerica and Andover, Essex County, were established.

October 10, 1666, bounds between Billerica and Woburn were established.

October 12, 1669, bounds between Billerica and Woburn were established.

June 27, 1701, bounds between Billerica and Chelmsford and Concord were established.

September 23, 1729, a part of Billerica was included in the new town of Bedford.

December 17, 1734, a part of Billerica was established as Tewksbury.

July 28, 1741, bounds between Billerica and Woburn were established.

February 26, 1767, a part of Billerica was annexed to Bedford.

April 28, 1780, a part of Billerica was included in the second district of Carlisle.


Population by Census : 1765 (Prov.), 1334 ; 1776 (Prov.), 1500 ; 1790 (U.S.), 1191 ; 1800 (U.S.), 1383 ; 1810 (U.S.), 1289 ; 1820 (U.S.), 1380 ; 1830 (U.S.), 1374 ; 1840 (U.S.), 1632 ; 1850 (U.S.), 1646 ; 1855 (State), 1772 ; 1860 (U.S.), 1776 ; 1865 (State), 1808 ; 1870 (U.S.), 1833 ; 1875 (State), 1881 ; 1880 (U.S.), 2000 ; 1885 (State), 2161 ; 1890 (U.S.), 2380 ; 1895 (State), 2577 ; 1900 (U.S.), 2775 ; 1905 (State), 2483.

Explanations.

  1. When places other than Billerica and 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. There are no intentions of marriages recorded in Billerica.
  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. Parentheses are used only when they occur in the original text or to separate clauses found there—such as the birthplace of parents in late marriage records.

Abbreviations.

a.—age
abt.—about
b.—born
ch.—child
chn.—children
Co.—county
C.R.1.—church record, First Congregational, Unitarian
C.R.2.—church record, Orthodox Congregational
C.R.3.—church record, First Baptist
d.—daughter ; died ; day
Dea.—deacon
dup.—duplicate entry
G.R.1.—gravestone record, Old South Cemetery
G.R.2.—gravestone record, North Cemetery
G.R.3.—gravestone record, Old Corner Burial Ground
G.R.4.—gravestone record, Hill Cemetery
G.R.5.—gravestone record, Fox Hill Cemetery
h.—husband
hrs.—hours
inf.—infant
Jr.—junior
m.—married ; month
min.—minutes
M.R.—Middlesex County record, East Cambridge
P.R.1.—private record, from family Bible owned by William Thorndike Patten, of Lowell
P.R.2.—private record, from Gleason family Bible, now in the possession of Mrs. Mary Waterman, of Medford
prob.—probably
rec.—recorded
s.—son
Sr.—senior
w.—wife ; week
wid.—widow
widr.—widower
y.—year
1st.—first
2d.—second
3d.—third

Contents.