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) 147 147 Browse Search
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register 52 52 Browse Search
Baron de Jomini, Summary of the Art of War, or a New Analytical Compend of the Principle Combinations of Strategy, of Grand Tactics and of Military Policy. (ed. Major O. F. Winship , Assistant Adjutant General , U. S. A., Lieut. E. E. McLean , 1st Infantry, U. S. A.) 28 28 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. 23 23 Browse Search
Knight's Mechanical Encyclopedia (ed. Knight) 20 20 Browse Search
H. Wager Halleck , A. M. , Lieut. of Engineers, U. S. Army ., Elements of Military Art and Science; or, Course of Instruction in Strategy, Fortification, Tactis of Battles &c., Embracing the Duties of Staff, Infantry, Cavalry, Artillery and Engineers. Adapted to the Use of Volunteers and Militia. 17 17 Browse Search
HISTORY OF THE TOWN OF MEDFORD, Middlesex County, Massachusetts, FROM ITS FIRST SETTLEMENT, IN 1630, TO THE PRESENT TIME, 1855. (ed. Charles Brooks) 14 14 Browse Search
Francis Jackson Garrison, William Lloyd Garrison, 1805-1879; the story of his life told by his children: volume 1 9 9 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) 8 8 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.) 8 8 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 1805 AD or search for 1805 AD in all documents.

Your search returned 23 results in 5 document sections:

tephen Locke, millers, in 1809, with all buildings, the gristmill and privileges, dams, flooms, mill-ponds, &c. (Midd. Reg. CLXXXII. 256, &c.). The privilege is now the property of Charles Schwamb. Gershom Cutter, who died in 1807, probably erected a mill on the privilege next east of this, and nearly opposite the old upper schoolhouse, for turning and grinding edgetools, where his son Aaron Cutter had a mill previous to 1817. The privilege is now the property of Theodore Schwamb. In 1805 Abner Stearns, of Billerica, bought land here of Ephraim Cooke, victualler, which Stearns, in 1808, sold to John Tufts, with a wool-factory thereon and machinery, and established himself on the site since Schouler's. Tufts sold these premises to Ezra Trull, of Boston, in 1817, with a mill thereon, and a raceway through land of heirs of Edward Blackington. He also conveyed to Trull, at same time, land occupied as a millpond on Baptist meeting-house lane, being part of the land bounded south o
onas Cutter; William, son of William Hill, 3d; William Augustus, son of William Whittemore, 3d; Ann Elizabeth, daughter of Samuel Wyman; William, son of Joshua Cutter; Winslow, son of Jonathan Whittemore. Pew-holders in New meeting-house, A. D. 1805. A Record of the Pews in the Meeting-house in Cambridge Second Parish, that were sold agreeable to a former vote of said parish, directing every pew, when paid for, to be recorded in the parish book, with its number and price; and when so recorded, that to be considered as a complete title to the purchaser, their name being annexed to the number they purchased, A. D. 1805. Names.No.Price paid. John Adams5$242.00 William Adams33165.00 John Adams6 gal.95.00 Daniel Adams83141.00 Jason Belknap81141.00 Samuel Butterfield20191.00 Samuel & Jona. Butterfield12227.00 Samuel & Jona. Butterfield60138.00 Eben Cutter, Hall & Tufts23165.65 William Cutter15205.00 Nehemiah Cutter72133.00 Mehitable Cutter68147.00 Ephraim Cutter60
r both of which belonged to this parish or town. Four hundred and nineteen have been baptized; The average number of baptisms yearly has been about twenty. In 1805 uncommon attention to the ordinance was awakened and excited. This year many whole households were baptized, and increased the number to sixty-three. Eighteen adu, the dysentery and fever prevailed, and carried off many children and young persons. Thirty-six were added to the congregation of the dead. Early in the fall of 1805 the same mortal sickness returned, and increased the average number of deaths to thirty-four. but by suicide and casualty. Three put an end to their own lives; tht, and stood just seventy years. The present house of worship was built during the ear 1804, on the ground where the former house stood, and was dedicated arch 20, 1805. The building is 70 feet long and 66 feet wide, with a tower projecting in front, and extending above, is terminated by a handsome vane 100 feet from the foundati
786 (1787—declined). Jeduthun Wellington, 1786-90, 1797-1801. Seth Wyman, 1786-90. George Prentice, 1787-90, 1797-1805. Samuel Locke, 1791-93. Philip Whittemore, 1791. James Russell, 1792, 1793, 1806. Capt. Solomon Peirce, 1794, —thanks voted for past services), 1782-84. Walter Russell, 1773-81. John Cutter, Jr., 1786-88. Samuel Locke, 1789-1805. Thomas Russell, J., 1806, 1807. Precinct Treasurers. John Fillebrown, 1733. John Cutter, 1734. Joseph AdamEstabrook, 1801. Jonathan Whittemore, 1802. Ichabod Fessenden, 1803, 1804. Daniel Reed, 1803-07. Jonas Peirce, 1805-07. William Hill Jr., 1806. Precinct Collectors. John Winship, 1733. Ephraim Cook, 1734—fined for failing to s1786. Enoch Wellington, 1787. Eben'r Hall (collector for Mr. Fiske's settlement), 1788. Noah Russell, 1789, 1804, 1805. George Prentice, 1792, 1795-1801, 1806, 1807. Samuel Hunt, 1793. Lieut. James Russell, 1794. Ebenezer Cutter, 1<
ntile house of Munson and Barnard, Boston, from 1805 to 1813. He then commenced mercantile businessard furnishing a new house of worship, built in 1805; he remitted annually, during his ministry, the. 7 June, 1835. Ebenezer was a pewholder here, 1805. Lawrence, Widow—of Camb., d. 22 Nov. 1766, ectman of Camb. 1789, 1790, and assessor, 1790-1805. He resided at the South part of West Cambridga Pct. committee man, 1791-93; Pct. clerk, 1789-1805; elected Pct. treasurer in 1787 and ‘88, but exv. 1827. O Otis, James, a pewholder here, 1805. See Wyman, 719. P Packard, Hannah, m. N. 1836. Jonas the father was Precinct assessor 1805-07. He was s. of Solomon, from Lexington (par. Nov. 1824, a. 62. Pct. collector, 1789, 1804, 1805; Pct. committeeman, 1807. Had Eunice, bap. 9 M1781. Sullivan, Richard, a pewholder here in 1805. Wyman, 915. Sumner, Catherine, of Roxbury, se. He was selectman of Cambridge from 1803 to 1805; Representative, 1804 to 1806; and Senator in 1[3 more...]<