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
Harper's Encyclopedia of United States History (ed. Benson Lossing) 279 279 Browse Search
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) 78 78 Browse Search
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register 33 33 Browse Search
Knight's Mechanical Encyclopedia (ed. Knight) 31 31 Browse Search
Edward L. Pierce, Memoir and letters of Charles Sumner: volume 3 30 30 Browse Search
The Cambridge of eighteen hundred and ninety-six: a picture of the city and its industries fifty years after its incorporation (ed. Arthur Gilman) 29 29 Browse Search
Edward L. Pierce, Memoir and letters of Charles Sumner: volume 2 28 28 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.) 25 25 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. 20 20 Browse Search
Francis Jackson Garrison, William Lloyd Garrison, 1805-1879; the story of his life told by his children: volume 3 18 18 Browse Search
View all matching documents...

Browsing named entities in Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register. You can also browse the collection for 1845 AD or search for 1845 AD in all documents.

Your search returned 33 results in 8 document sections:

uilding so good and handsome a wall in the front; and the College has used, and expects to make use of the burying-place as Providence gives occasion for it; therefore, Voted, that as soon as the said stone wall shall be completed, the Treasurer pay the sum of twenty-five pounds to Samuel Danforth, William Brattle and Andrew Bordman, Esq., a committee for the town to take care of the said fence. After another hundred years, in his Preface to Epitaphs from the old burying-ground in Cambridge, 1845, Mr. William Thaddeus Harris says, It is rather surprising, that, in this age of improvement, Cambridge should fall behind her neighbors, and suffer her ancient graveyard to lie neglected. Interesting as it is from containing within its limits the tombs of the prophets, the spot is often visited by the curious stranger; but it is to be feared that he as often leaves it with feelings of regret at its desolate appearance. It should be added, that this desolate appearance has been almost enti
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register, Chapter 16: ecclesiastical History. (search)
Lum,Luther Foote. 1844, C. Gayton Pickman,Charles Chase. 1845-1846, C. Gayton Pickman,William E. Carter. 1847-1851, Willnd was installed here Sept. 16, 1838. He resigned early in 1845, and was subsequently settled in Bath, Me., Lynn, New York,, 1843,Rev. Shipley W. Willson. Died 30 Dec., 1856. 1844, 1845,Rev. Samuel A. Cushing. 1846, 1847,Rev. Joseph A. Merrill.rformance of various municipal duties. He was a Selectman, 1845, and Representative in the General Court six years, betweenApril 19, 1846. Rev. George G. Ingersoll, H. C. 1815, D. D. 1845, was installed Dec. 3, 1847, and resigned Oct. 14, 1849. H6, 1851. He was succeeded by Rev. Joseph L. Bennett, A. C. 1845, who was installed July 1, 1852, and resigned Feb. 18, 1857G. F. R. Wadleigh. 1843-1844,Isaac Lum,G. F. R. Wadleigh. 1845-1846,Isaac Lum,John Dallinger. 1847-1848,Isaac Lum,Charles1844,Rev. Isaac A. Savage, W. U. 1841. Died 16 Feb. 1854. 1845,Rev. Mark Trafton. 1846,Rev. John Clark. Died 19 Oct. 184
chools of lower grade. schools established in Cambridgeport and East Cambridge. Schoolhouses in 1845, 1850, and 1876. School Committee. School districts. graded schools. Hopkins School. Salarie failure of his health in 1872 to resign the office of Grammar Master, to which he was elected in 1845. He served the city two years afterwards as teacher of penmanship. The first school-house knness as followeth: For a copy of these articles of agreement, made by him from the original in 1845, I am indebted to John Wingate Thornton, Esq., of Boston. 1. Impr. That we Nicolas Wite, Rieet between Gore and Bridge streets; the remainder of the expense was raised by subscription. In 1845, the School Committee described thirteen school-houses, then standing, and their cost, so far as t other spacious edifices have been erected, so that, instead of the thirteen houses described in 1845 as having cost $32,646.67, besides individual subscriptions, or the sixteen houses, valued by the
tables exhibit the increase of population and wealth, and the much larger increase of taxation and debt. Population. according to the United States census, except 1765, 1776, 1865, and 1875, which are according to the State census, and 1845, which was taken by the Assessors in that year. 1765,1,571. 1776,1,586. 1790,2,115. 1800,2,453. 1810,2,323. Between 1800 and 1810, West Cambridge and Brighton were separated from Cambridge. 1820,3,295. 1830,6,072. 1840,8,409. 1845,12,41845,12,490. 1850,15,215. 1860,26,060. 1865,29,112. 1870,39,634. 1875,47,838. Polls.Valuation.Rate per $1,000.City Tax.City Debt. 18463,224$9,312,481$5.00$46,122.59$22,000.00 18473,3879,806,5395.4052,760.0843,861.27 18483,63910,476,2305.5055,967.5351,661.27 18493,72010,667,2726.3064,964.7963,661.27 18503,43611,469,6186.3068,809.1691,661.27 18514,01012,392,4406.3073,478.70116,780.27 18524,04413,175,2577.5094,252.19134,800.00 18534,29813,599,3606.5082,522.26147,903.68 18544,64815,437,1007
8. John P. Tarbell, 1842. Isaac Livermore, 1844, 1845. Joseph T. Buckingham, 1846-1848, 1850. 1851. Jo, 1843. John Sargent, 1844-1848. John S. Ladd, 1845-1847, 1852. Charles R. Metcalf, 1845. Samuel Batch1845. Samuel Batchelder, 1847. Stephen T. Farwell, 1848-1852. William Wyman, 1848, 1849. Charles Wood, 1850, 1851. Jus43. Stephen T. Farwell, 1844. William Wyman, 1844, 1845. Josiah Burrage, Jr., 1844, 1845. Jonas Wyeth,1845. Jonas Wyeth, 1844. James D. Green, 1845. Alex. H. Ramsay, 1845. Charles Wood, 1845. Assessors. the Selectmen 1845. Alex. H. Ramsay, 1845. Charles Wood, 1845. Assessors. the Selectmen performed the duty of Assessors, until 1697, except in the year 1694. Walter Hastings, 1694, 1697, 1698, 171845. Charles Wood, 1845. Assessors. the Selectmen performed the duty of Assessors, until 1697, except in the year 1694. Walter Hastings, 1694, 1697, 1698, 1700-1705. Samuel Stone, 1694, 1697, 1698. Thomas Oliver, 1694, 1697-1699, 1706, 1715. Josiah Parker, 11845. Assessors. the Selectmen performed the duty of Assessors, until 1697, except in the year 1694. Walter Hastings, 1694, 1697, 1698, 1700-1705. Samuel Stone, 1694, 1697, 1698. Thomas Oliver, 1694, 1697-1699, 1706, 1715. Josiah Parker, 1699. Francis Bowman, 1699-1709, 1711. Jonathan Remington, 1700. Edward Winship, 1700, 1701. John Otes, 1842, 1843. Omen S. Keith, 1844. Royal Morse, 1845, 1846. Jonas Wyeth 2d, 1847-1849. James Luke,
d editor of the New Hampshire Sentinel at Keene, N. H., where he d. 6 June 1873; Henry, b. 10 Dec. 1779, d. in Paris, Me., 1845; Sophia, b. 5 Jan. 1782, known as a poetess, d. unm. 12 Oct. 1805; Clarissa, b. 4 Ap. 1784, m. Benjamin Johnson of Boston m. William Hovey, Jr., 31 July 1834; Catherine Whitney, b. 7 May 1817, m. Anson J. Stone (pub. 5 Nov. 1839), d. 31 July 1845; Levi Farwell, b. 8 Feb. 1819; Daniel Gregory, b. 14 Jan. 1821, d. 23 July 1876; Persis Haynes, b. 26 Ap. 1824, d. 1825. ession he was elected Register of Deeds for Middlesex County in 1822, which office he held, by successive elections, until 1845, when he resigned in consequence of ill health, and d. 26 Mar. 1857; his w. Harriet d. 2 July 1868. 17. William, a desc. Lowell M., a descendant from Gregory (2), and nephew to William F. (16), b. in Framingham, m. Mary L. Moody (pub. 4 Ap. 1845), and had (posthumous) Mary Lowell, b. 17 Nov. 1847. Mr. Stone was a young man of great promise; a Justice of the Peace; s
dau. of Rev. John Mellen of Sterling, 1 Jan. 1771, and had Caleb, b. 22 or 23 Nov. 1771, settled in Paris, Me.; Thomas Mellen, b. 29 Mar. 1773, d. in Lexington. Ky.; Charles, b. 8 Oct. 1774, grad. H. C. 1795, was a lawyer, editor, and poet, d. in Brimfield 19 Oct. 1820; Pamela, b. 21 Ap. 1776, m. Col. John Orne of Lynnfield; John, b. 21 Mar. 1778, the veteran printer and editor of the New Hampshire Sentinel at Keene, N. H., where he d. 6 June 1873; Henry, b. 10 Dec. 1779, d. in Paris, Me., 1845; Sophia, b. 5 Jan. 1782, known as a poetess, d. unm. 12 Oct. 1805; Clarissa, b. 4 Ap. 1784, m. Benjamin Johnson of Boston, Mar. 1805, d. in Camb. 1813; William, b. 20 Feb. 1786, d. 15 Mar. 1806; George, b. and d. 1787; Lydia, b. 11 April 1790, m. Rev. William Frothingham of Belfast, Me., 1821; George Washington, b. 21 July 1792, a merchant in Wiscasset, Me., and afterwards editor of the New York Statesman, d. at Keene 28 Feb. 1829; Rebecca, b. 25 Aug. 1794, unm. Rev. Caleb the f. d. of cons
8 June 1815; Sarah Maria, b. 16 Ap. 1815, m. William Hovey, Jr., 31 July 1834; Catherine Whitney, b. 7 May 1817, m. Anson J. Stone (pub. 5 Nov. 1839), d. 31 July 1845; Levi Farwell, b. 8 Feb. 1819; Daniel Gregory, b. 14 Jan. 1821, d. 23 July 1876; Persis Haynes, b. 26 Ap. 1824, d. 1825. Daniel the f. was a tanner, and res. at ta physician, but early abandoned the profession he was elected Register of Deeds for Middlesex County in 1822, which office he held, by successive elections, until 1845, when he resigned in consequence of ill health, and d. 26 Mar. 1857; his w. Harriet d. 2 July 1868. 17. William, a descendant from Simon (12) m. Kezia Fairbanksded in Ward One; he d. 4 Dec. 1868. 18. Lowell M., a descendant from Gregory (2), and nephew to William F. (16), b. in Framingham, m. Mary L. Moody (pub. 4 Ap. 1845), and had (posthumous) Mary Lowell, b. 17 Nov. 1847. Mr. Stone was a young man of great promise; a Justice of the Peace; several years chief clerk in the Pension O