hide Matching Documents

The documents where this entity occurs most often are shown below. Click on a document to open it.

Document Max. Freq Min. Freq
George P. Rowell and Company's American Newspaper Directory, containing accurate lists of all the newspapers and periodicals published in the United States and territories, and the dominion of Canada, and British Colonies of North America., together with a description of the towns and cities in which they are published. (ed. George P. Rowell and company) 918 918 Browse Search
Harper's Encyclopedia of United States History (ed. Benson Lossing) 332 332 Browse Search
Knight's Mechanical Encyclopedia (ed. Knight) 96 96 Browse Search
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register 47 47 Browse Search
Brigadier-General Ellison Capers, Confederate Military History, a library of Confederate States Military History: Volume 5, South Carolina (ed. Clement Anselm Evans) 44 44 Browse Search
Benjamin Cutter, William R. Cutter, History of the town of Arlington, Massachusetts, ormerly the second precinct in Cambridge, or District of Menotomy, afterward the town of West Cambridge. 1635-1879 with a genealogical register of the inhabitants of the precinct. 33 33 Browse Search
Cambridge History of American Literature: volume 3 (ed. Trent, William Peterfield, 1862-1939., Erskine, John, 1879-1951., Sherman, Stuart Pratt, 1881-1926., Van Doren, Carl, 1885-1950.) 30 30 Browse Search
Oliver Otis Howard, Autobiography of Oliver Otis Howard, major general , United States army : volume 2 22 22 Browse Search
Cambridge History of American Literature: volume 2 (ed. Trent, William Peterfield, 1862-1939., Erskine, John, 1879-1951., Sherman, Stuart Pratt, 1881-1926., Van Doren, Carl, 1885-1950.) 21 21 Browse Search
James Russell Soley, Professor U. S. Navy, Confederate Military History, a library of Confederate States Military History: Volume 7.1, The blockade and the cruisers (ed. Clement Anselm Evans) 20 20 Browse Search
View all matching documents...

Browsing named entities in Benjamin Cutter, William R. Cutter, History of the town of Arlington, Massachusetts, ormerly the second precinct in Cambridge, or District of Menotomy, afterward the town of West Cambridge. 1635-1879 with a genealogical register of the inhabitants of the precinct.. You can also browse the collection for 1867 AD or search for 1867 AD in all documents.

Your search returned 33 results in 2 document sections:

of the Poor Widows' Fund in 1842 gave three widows four dollars each: total, twelve dollars, annual income. The Poor Widows' Fund, amounting to two hundred dollars, was the donation of the widow Mary Cutter. The School Committee Report for 1866-67 contains the following: Perhaps full justice has scarcely been done to the donor of this noble gift to the schools of the town. His will bears date March 17, 1823, and it gives his whole estate, $5,000—as it proved to be—after the death of his wifugh, N. H. ———— $75,372.99 1866 The town voted to accept the lot of land donated by the late Hon. James Russell for a public walk or common, on the conditions named by the donor in his will devising the same. It was named Russell Park in 1867. In 1866 the town appropriated $10,000 to rebuild the schoolhouse in the Northwest District-burned in the latter part of October, 1866. 1867 Town accepted the flag-staff standing at the corner of Main and Pleasant Streets, and the f
Principal town officers of West Cambridge, 1807-1867. Representatives. Samuel Butterfield, 18064. Joseph S. Potter, 1865-67. George Hill, 1867 (declined). Assessors. George Prentiss, 1, 1849, 1866, 1867. Stephen Symmes, Jr., 1860-67. George A. Locke, 1853. George C. Russell, 11856, 1860-62. William E. Parmenter, Esq., 1856-67. Dr. Richard L. Hodgdon, 1856, 1857. Warren S. Frost, 1866. Josiah Crosby, 1857, 1859-67. Edwin Locke, 1858. John Adams, 1858. John D. Ft Smith, 1863-66 (deceased). Henry Swan, 1864-67. Samuel G. Damon, 1866-67. Rev. Amos Harris,67-1879. representatives. Joseph S. Potter, 1867. Jesse Bacon, 1869. J. Winslow Peirce, 1872ey, 1879. Assessors. Stephen Symmes, Jr., 1867. Albert Winn, 1867, 1868. Abel R. Proctor 1873-79. Town Clerks. Abel R. Proctor, 1867, 1868 (resigned). John F. Allen, 1868-74 (re(removed from town). Rev. Charles C. Salter, 1867-69 (resigned). William E. Parmenter, 1867-79[21 more...]