Your search returned 257 results in 108 document sections:

1 2 3 4 5 6 ...
tboro; Edward R. Graton, seriously, Leicester; A. H. Holman, North-Brookfield; Samuel Hall, groin, Uxbridge; J. A. McKinstry, Southbridge; T. N. Magee, Douglas; Cyprian K. Stratton, Worcester; G. W. Williams, Southboro. Co. D, Capt A. H. Foster, eye, Worcester. Co. E, Corporals John Howell, leg; Worcester; Dennis Sheehan, side, do.; Thomas McKeon, wrist, do.; Privates Peter Brady, stomach, do.; Ephraim Smith, shoulder, do.; James Mitchell, thigh, do. Co. F. John A. Gilchrist, jaw, Lunenburg; Charles H. Stratton, leg shattered, Winchendon; Geo. W. Rice, leg, Fitchburgh. Co. G, Christian Class, leg, Clinton; Christopher Lenhandt, hand, do.; Baptist Reno, breast, Douglas; Ferdinand Swan, hand, Clinton; Geo. Vetter, arm and breast, do.; Daniel Williams, left arm shot away, Milford. Co. H, Second Lieut. N. H. Foster, left elbow, N. Brookfield; Corporal Randall Mann, supposed mortally, Leicester; George E. Kent, do.; H. H. Ware; W. H. Endith, Princeton. Co. I, John S. Brow
Southern Historical Society Papers, Volume 2. (ed. Reverend J. William Jones), chapter 6.34 (search)
esses of the finest stuff — while cowering along the road side were nearly a thousand fugitive negroes, the poor creatures almost pallid with fright, the pickaninnies roaring lustily, several of the women in the pangs of childbirth. Nor was this shameful pillage on the part of the men to be wondered at, for in the head-quarter wagon of the commanding general was found much plunder — among other articles of stolen silver a communion-service inscribed Saint John's Church, Cumberland Parish, Lunenburg. A list of the stolen silver may be found in the Richmond Examiner, July 5th, 1864. In the same paper (June 27th) may be seen an official list, sent by General Lomax, of the silver found in Custer's head-quarter wagon captured at Trevilian's. The silver was sent to W. H. McFarland, Esq., of Richmond, to be identified and reclaimed by its owners. Fitz. Lee, in hot pursuit, captured within a few miles two more light guns, and ordered the Federal artillerymen to turn them upon thei
Harper's Encyclopedia of United States History (ed. Benson Lossing), Flint, Timothy 1780-1840 (search)
Flint, Timothy 1780-1840 Clergyman; born in Reading, Mass., July 11, 1780; graduated at Harvard in 1880; became minister of the Congregational Church at Lunenburg, Mass., in 1802, but resigned in 1814. He went West as a missionary, but was obliged to give up in consequence of ill health. He then devoted himself to literature, and edited the Western review in Cincinnati, and, for a short time, the Knickerbocker magazine in New York. Among his publications are Recollections of ten years passed in the Valley of the Mississippi; Biography and history of the Western States in the Mississippi Valley (2 volumes); Indian wars of the West; Memoir of Daniel Boone, etc. He died in Salem, Mass., Aug. 16, 1840.
Harper's Encyclopedia of United States History (ed. Benson Lossing), Treaties, Anglo-American (search)
the day before. The following is the text of the definitive treaty of peace and friendship between his Britannic Majesty, and the United States of America, signed at Paris, the 3d day of September, 1783: In the name of the most holy and undivided Trinity. It having pleased the Divine Providence to dispose the hearts of the most serene and most potent prince, George III., by the grace of God King of Great Britain, France, and Ireland, Defender of the Faith, Duke of Brunswick and Lunenburg, arch-treasurer and prince elector of the Holy Roman Empire, etc., and of the United States of America, to forget all past misunderstandings and differences that have unhappily interrupted the good correspondence and friendship which they mutually wish to restore, and to establish such a beneficial and satisfactory intercourse between the two countries, upon the ground of reciprocal advantages and mutual convenience, as may promote and secure to both perpetual peace and harmony; and having
Frederick H. Dyer, Compendium of the War of the Rebellion: Regimental Histories, Arkansas Volunteers. (search)
lena up White River February 4-8, 1864, and up St. Francis River February 13-14. Designation of Regiment changed to 56th U. S. Colored Troops March 11, 1864, which see. 4th Arkansas Regiment Infantry. Organized at Batesville and Fort Smith, Ark., January to May, 1864. Attached to District of Northeast Arkansas, Dept. of Arkansas, to June, 1864. District of the Frontier, 7th Army Corps, to October, 1864. Service. Operations in Northeast Arkansas January 1-30, 1864. Lunenburg January 19 (Detachment). Morgan's Mills, Spring River, White County, February 9. Waugh's Farm, near Batesville, February 19. Scout from Batesville February 25. At Clarksville till May 18. Moved to Fort Smith May 18, and duty there till July 21. Moved to Little Rock July 21, and duty there till October. Organization not completed and Regiment transferred to 2nd Arkansas Infantry October 28, 1864. African Descent. Organized at Devall's Bluff, Little Rock and Helena
William Schouler, A history of Massachusetts in the Civil War: Volume 2, Chapter 15: Worcester County. (search)
hospital supplies were sent to Rev. Dr. Elliot, at St. Louis, Missouri, and one to the Western Sanitary Commission. Lunenburg Incorporated Aug. 1, 1728. Population in 1860, 1,212; in 1865, 1,167. Valuation in 1860, $730,952; in 1865, $731,5econd, that it is the duty of all good citizens to stand by the Government; third, that it is the duty of the people of Lunenburg to provide well for the volunteers who enlist in the military service and for their families. 1862. July 26th, Votedto the several subscribers all money paid by them to procure men to fill the quota of the town during the year 1864. Lunenburg furnished one hundred and twenty men for the war, which was a surplus of nine over and above all demands. Three were cdollars to the Sanitary and Christian Commissions for the benefit of the soldiers. Of the soldiers, twenty-nine men of Lunenburg were killed or died of disease, and fourteen were wounded. The rest were honorably discharged. Mendon Incorpora
h 269 Hingham 551 Hinsdale 79 Holden 635 Holland 303 Holliston 410 Holyoke 305 Hopkinton 412 Hubbardston 636 Hull 553 Huntington 348 I. Ipswich 202 K. Kingston 554 L. Lakeville 556 Lancaster 638 Lanesborough 80 Lawrence 202 Lee 81 Leicester 639 Leominster 642 Lenox 84 Leverett 271 Lexington 414 Leyden 272 Littleton 419 Lincoln 416 Longmeadow 307 Lowell 420 Ludlow 308 Lunenburg 644 Lynn 207 Lynnfield 212 M. Malden 425 Manchester 213 Mansfield 139 Marblehead 215 Marlborough 427 Marshfield 557 Marion 557 Mattapoisett 561 Medfield 504 Medford 429 Medway 506 Melrose 431 Mendon 646 Methuen 218 Middleborough 563 Middlefield 350 Middleton 220 Milford 648 Millbury 651 Milton 507 Monroe 274 Monson 310 Montague 275 Monterey 87 Montgomery 311 Mount Washington 8
oston, Mass. Lawyer. Zebina L. Raymond.1855-1864.1804.1872.Shutesbury, Mass. Merchant. John Sargent.1856-57-58-59.1799.1880. Hillsboroa, N. H. Chas. Theo. Russell.1861-621815.1896. Princeton, Mass. Lawyer. Geo. C. Richardson.1863.1808.1886.Royalston, Mass. Merchant. J. Warren Merrill.1865-661.1819.1889.South Hampton, N. H. Merchant. Ezra Parmenter.1867.1823.1883.Boston, Mass. Physician. Chas. H. Saunders.1868-69.1821.Cambridge, Mass. Merchant. Hamlin R. Harding.1870-71.1825.1889.Lunenburg, Mass. Agent. Henry O. Houghton.1872.1823.1895.Sutton, Vermont. Publisher. Isaac Bradford.1873-74-75-76.1834.Boston, Mass. Mathematician. Frank A. Allen.1877.1835.Sanford, Maine. Merchant. Samuel L. Montague.1878-79.1829.Montague, Mass. Merchant. Jas. M. W. Hall.1880.1842.Boston, Mass. Merchant. Jas. A. Fox.1881-82-83-84.1827.Boston, Mass. Lawyer. William E. Russell.1885-86-87-88.1857.Cambridge, Mass. Lawyer. Henry H. Gilmore.1889-90.1832.1891.Warner, N. H. Manufacturer. Alpheus B.
Merrill, Charles, Corp.,28Chelsea, Ma.Mar. 4, 1864Aug. 11, 1865, expiration of service. Oliver, Charles E., Corp.,22Lunenburg, Ma.Jan. 4, 1864Aug. 11, 1865, expiration of service. Sherman, Charles F.,20Watertown, Ma.July 31, 1861Aug. 16, 1864, , re-enlistment. Butler, Levi T.,26Boston, Ma.Feb. 16, 1864Transferred June 21, 1864, to Navy. Buxton, Richard F.,21Lunenburg, Ma.Dec. 31, 1863July 18, 1865, expiration of service. Call, Levi E.,20Colrain, Ma.Sept. 3, 1864June 11, 1865, expiration Battery. Gleason, Samuel K.,30Heath, Ma. Aug. 30, 1864 June 11, 1865, expiration of service. Goodrich, Edward C.,22Lunenburg, Ma. Dec. 31, 1863 Aug. 11, 1865, expiration of service. Goodwin, William H.,20Weymouth, Ma.July 31, 1861Feb. 15, 1864, 1864July 1, 1864, disability. Lamb, Hiram K.,46Boston, Ma.July 31, 1861Apr. 15, 1862, disability. Lancy, Eli S.,32Lunenburg, Ma.Jan. 4, 1864Aug. 11, 1865, expiration of service. Lang, James,27Boston, Ma.July 31, 1861Feb. 15, 1864, re-enlistment.
of June, 1734, Voted, that three thousand acres of the unappropriated lands of the Province be and hereby are granted to the towns of Cambridge, Newton, and Lexington, to enable them forever hereafter at their own cost and charge, to keep, amend, and repair, the Great Bridge over Charles River in Cambridge; the land to be laid out in three several parts, in equal proportion to each of the said towns. Mass. Rec., XVI. 32. A plat of the thousand acres allotted to Cambridge, lying west of Lunenburg, was exhibited and confirmed, Sept. 13, 1734. Ibid., XVI. 54. All other corporations having been released from liability, the General Court made a final disposition of the matter by an act passed March 11, 1862, by which the city of Cambridge and the town of Brighton were authorized and required to rebuild the Great Bridge over Charles River, the expense to be borne in proportion to the respective valuations of said city and town; and it was provided that a draw, not less than thirty-tw
1 2 3 4 5 6 ...