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) 268 268 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) 42 42 Browse Search
Francis Jackson Garrison, William Lloyd Garrison, 1805-1879; the story of his life told by his children: volume 2 38 38 Browse Search
Edward L. Pierce, Memoir and letters of Charles Sumner: volume 1 36 36 Browse Search
Knight's Mechanical Encyclopedia (ed. Knight) 33 33 Browse Search
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register 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.) 26 26 Browse Search
Francis Jackson Garrison, William Lloyd Garrison, 1805-1879; the story of his life told by his children: volume 1 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. 22 22 Browse Search
Cambridge History of American Literature: volume 1, Colonial and Revolutionary Literature: Early National Literature: Part I (ed. Trent, William Peterfield, 1862-1939., Erskine, John, 1879-1951., Sherman, Stuart Pratt, 1881-1926., Van Doren, Carl, 1885-1950.) 16 16 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 1835 AD or search for 1835 AD in all documents.

Your search returned 22 results in 5 document sections:

set on fire, but was soon extinguished by one of the children which had laid concealed till the enemy was gone. A few particulars regarding the Danvers companies, which marched in advance of their regiment and engaged the enemy at Menotomy, are here given from an address commemorative of seven young men of Danvers, who were slain in the Battle of Lexington, delivered in the Old South meeting-house in Danvers, on the sixtieth anniversary of the battle, with notes, by Daniel P. King (Salem, 1835). Gen. Gideon Foster, who commanded one of the companies of Danvers minute-men, marched with his company sixteen miles in four hours, full half the way upon the run, to Menotomy. Two companies of minute-men and three companies of militia, amounting to probably more than one hundred and fifty men, left Danvers at different hours and on different roads; they ran more than half the way, and reached Menotomy near the same time. A little west of the meeting-house is a hill around which t
an hour was spent socially.—Arlington Advocate. 1835, March 13, David Damon was installed. He died [Junek closing with the sixth ministry, Mr. Brown's. 1835, April 15. Mr. Damon gives a list of 40 communica7; Henry Whittemore, 1831-1834; Isaac Shattuck, Jr., 1835-1839; John Fowle, 1840-1846; Edwin R. Prescott, 1847er, 1834; Seth Frost, 1834: Philip Whittemore, 1834, 1835; Bowen Russell, 1835, 1858; Emerson Parks, 1835, 1831835, 1858; Emerson Parks, 1835, 1836; John Jarvis, 1835; William Dickson, 1836; Levi Ingalls, 1837; Henry Whittemore, 1837; Eleazer Homer, 1837, 1835, 1836; John Jarvis, 1835; William Dickson, 1836; Levi Ingalls, 1837; Henry Whittemore, 1837; Eleazer Homer, 1837, Jr. 1838; Washington J Lane, 1837, 1846, 1847; Abijah Frost, 1838, 1842, 1849-1852, 1854, 1857; George C. Russ1835; William Dickson, 1836; Levi Ingalls, 1837; Henry Whittemore, 1837; Eleazer Homer, 1837, Jr. 1838; Washington J Lane, 1837, 1846, 1847; Abijah Frost, 1838, 1842, 1849-1852, 1854, 1857; George C. Russell, 1838; Timothy Eaton, 1839; Isaiah Jenkins, 1839, 1840; George Prentiss, 1839; Chester Sanderson, 1840; Joing particulars regarding its history:—--In the year 1835, Dr. Ebenezer Learned made a bequest of $100,. for tness was first commenced with Fresh Pond, and, about 1835, numerous teams were employed to transport the ice f
—Memorandum made by Dr. Benjamin Cutter many years since (died 1864). 1871-72. The Arlington Water Works were constructed. Water Commissioners were elected in 1873. Cost of construction to the town, over $300,000. The source of supply is an artificial reservoir located near by in Lexington, which receives the waters of 173 acres, embracing the area known as the Great Meadows in that town. 1872 The town established its public library—transferring the Juvenile Library (established 1835) to it, to be known as the Arlington Public Library. In March, 1872, the town clock in the tower of the Unitarian meeting-house having been destroyed by the falling of the steeple of that house in a gale, in Aug. 1871, the town voted to place a new town clock in the tower of the edifice when said tower was re-built. Sunday evening, Aug. 27, 1871, about 11 o'clock, a violent gust or tornado came up suddenly from the west and blew down the spire of the church edifice of the First Congrega
Locke, Esq., 1829-31. Leonard Green, 1832, 1833, 1835. Joshua Avery, 1834, 1836, 1837. James Russell. Henry Wellington, 1827-29. Abner Peirce, 1830-35. Edward Smith, 1832-36 (thanks of town voted 1837,Adams, 1812, 1813. Isaac Locke, 1812-16, 1820-25, 1835-38. John Adams, 1816. James Hill, 1817-19. 1829-34. Kimball Farmer, 1832-34. David Dodge, 1835-41. Benjamin Hill, 1835-37. Mansur W. Marsh, 11835-37. Mansur W. Marsh, 1839-41, 1843. Charles Muzzey, 1839-41. Daniel Cady, 1843. Abbot Allen, 1844. Thomas P. Peirce, 1844, Timothy Wellington, 1826-34. Henry Whittemore, 1835 (excused). Isaac Shattuck, Jr., 1835-38. Benja1835-38. Benjamin Poland, 1839-42. William Whittemore, Jr. . 1843-45 (resigned). William M. Chase, 1845. Moses Procto that year. Timothy Wellington, 1827, 1831, 1834, 1835. Miles Gardner, 1827. Walter Russell, 1827. Wellington, 1828. Jonathan M. Dexter, 1828, 1829, 1835-1837. Rev. Ebenezer Nelson, 1829, 1830, 1832, 1833—
U. S. Senate; in 1829 he was Second Comptroller of the Treasury; U. S. Senator, 1830-36; Governor of New Hampshire, 1836-39; U. S. Sub-Treasurer at Boston, 1840 41. His biography, speeches and miscellaneous writings were published in Concord, in 1835.—(Drake's Biographical Dictionary. ) b. Camb. 6 Apr. 1789; Walter [R. ], b. do. 22 Feb. 1790.) See Wyman, 501. 12. Zechariah, s. of Zechariah (5), m. Abigail Blodgett, 25 Mar. 1783. Abigail (perhaps she) o. c. and was bap. 11 Dec. 1803. (Ze Cutter, 14 Nov. 1797. He d. (31 Oct.) 1823, a. 47. His dau. Clarissa m. Silas Wheeler, 15 Sept. 1822; his child d. 3 Nov. 1801, a. 1 1/4; Nathan; Joseph A.; Sarah C., m. Abijah Reed; Amos C.; James S.; Rebecca C., m. Alonzo Fiske; Martha T. (d. 1835, a. 19); Letitia, buried here 4 June, 1838, a. about 20. See Book of the Lockes. (Sarah his w. d. 27 Mar. 1846, a. 68; she was dau. of Gershom Cutter—see Cutter, par. 37.) 14. Joseph, s. of Samuel (6), m. (styled 3d) Mehitable Locke, 2 Mar. 1