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) 260 260 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) 232 232 Browse Search
Knight's Mechanical Encyclopedia (ed. Knight) 63 63 Browse Search
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register 48 48 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.) 45 45 Browse Search
Brigadier-General Ellison Capers, Confederate Military History, a library of Confederate States Military History: Volume 5, South Carolina (ed. Clement Anselm Evans) 30 30 Browse Search
Thomas Wentworth Higginson, Harvard Memorial Biographies 25 25 Browse Search
Hon. J. L. M. Curry , LL.D., William Robertson Garrett , A. M. , Ph.D., Confederate Military History, a library of Confederate States Military History: Volume 1.1, Legal Justification of the South in secession, The South as a factor in the territorial expansion of the United States (ed. Clement Anselm Evans) 22 22 Browse Search
Edward L. Pierce, Memoir and letters of Charles Sumner: volume 3 22 22 Browse Search
Abraham Lincoln, Stephen A. Douglas, Debates of Lincoln and Douglas: Carefully Prepared by the Reporters of Each Party at the times of their Delivery. 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 1856 AD or search for 1856 AD in all documents.

Your search returned 14 results in 4 document sections:

to the excessive importation of British cloths. Stearns left West Cambridge in 1816, and was of Bedford in 1817. Abner Stearns, of Billerica, gentleman, sold to James Schouler, of Lynn, calico-printer, James Schouler, born in Scotland 13 July, 1786, died Westchester, N. Y, 24 Feb. 1864, aged 77; Margaret C, wife of same, died 24 July, 1851, aged 63 —gravestones Arlington. Father of Adjutant-General William Schouler and of John Schouler, selectman 1844-46, 1853, 1874-77, representative, 1856. land in West Cambridge, with dwelling-house, factory and other buildings, with a mill-site and mill-privileges, known by the name of the Stearns Factory, on March 6, 1832. A mill about to be erected by Ichabod Fessenden in 1816 was that at the privilege now the property of J. C. Hobbs. Samuel Lewis, of Dedham, bought of Stephen Robbins land with water-mill and dwelling-house in West Cambridge, 1839. The mill below the Wear Bridge in the Mystic River on the Menotomy side was embraced i
, 1841, 1818, 1854, 185; Adonijah Barnes, 1841; Ebenezer Hovey, 1842; Stephen Symmes, 1842, 1843; David Clark, 1843, 1844, 1856; Joel F. Hanson, 1843, 1816, 1850; William L. Clark, 1843, 1860, 1852; Thaddeus Frost, 1844, 1845; Abner P. Wyman, 1844; Jutterfield, 1852; Walter Fletcher, 1853, 1865; James M. Chase, 1853; Henry Mott, 1853; Warren Rawson, 1855; Moses Proctor, 1856, 1860; James Peabody, 1856; Joseph S. Spear, 1856, 1857; David Puffer, 1857; George B. Richardson, 1857; William T. Wood, 1856; Joseph S. Spear, 1856, 1857; David Puffer, 1857; George B. Richardson, 1857; William T. Wood, 1858; George Henry Hill, 1858; John S. Crosby, 1858; John D. Freeman, 1859, 1860; Ralph W. Shattuck, 1859; Josiah Crosby, 1860. The town voted not to choose the prudential school committee in 1861. 1829 A set of Hayscales was procured for the1856, 1857; David Puffer, 1857; George B. Richardson, 1857; William T. Wood, 1858; George Henry Hill, 1858; John S. Crosby, 1858; John D. Freeman, 1859, 1860; Ralph W. Shattuck, 1859; Josiah Crosby, 1860. The town voted not to choose the prudential school committee in 1861. 1829 A set of Hayscales was procured for the use of the town, and erected on the south side of the common, near the wall of the Burying Ground. 1830 The town possessed two fire engines, located near the centre. 1831 The town opposed the placing of certain horse-sheds on the Commo
inn, 1863, 1861. Rev. George Hill, 1864. John Schouler, 1856. Moses Proctor, 1857 (Sixth Middlesex District—with townJr., 1860-67. George A. Locke, 1853. George C. Russell, 1856, 1864, 1865. Samuel S. Davis, 1860-63. David Crosby, 1864octor, 1846-52. John Locke, 1853-55. Abel R. Proctor, 1856-67. Town Treasurers. John Adams, 1807-18. Walter Ras P. Peirce, 1850 (excused), 1863. John P. Wyman, 1850, 1856. Dr. Howland Holmes, 1850. Rev. George Hill, 1850, 1851-556, 1868, 1859. Stephen Symmes, Jr., 1851, 1854, 1859-1861. Joseph O. Wellington, 1851, 1852, 1857. Addison Hill, 1851, 5, 1857. Dr. J. L. Alexander, 1865. Rev. Samuel B. Swaim, 1856, 1860-62. William E. Parmenter, Esq., 1856-67. Dr. Richar1856-67. Dr. Richard L. Hodgdon, 1856, 1857. Warren S. Frost, 1866. Josiah Crosby, 1857, 1859-67. Edwin Locke, 1858. John Adams, 1858. 1856, 1857. Warren S. Frost, 1866. Josiah Crosby, 1857, 1859-67. Edwin Locke, 1858. John Adams, 1858. John D. Freeman, 1858-63 (resigned). Rev. Daniel R. Cady, 1861-67. Rev. William E. Gibbs, 1862-67. Rev. Samuel Abbot
own, by Rev. Nathaniel Hall, of Dorchester, who officiated at his funeral, by vote of the parish was published. Text, John 17: 4. A work of 96 pages, entitled The Children's Gift (Boston, 1854), printed expressly for the children of his Sunday School, in accordance with his wish, contains a number of his writings. 1854, March 13. Samuel Abbot Smith invited as pastor. Ordained June 22, 1854. He died in West Cambridge, May 20, 1865, aged 36, and in the eleventh year of his ministry. 1856, Jan. 1. The Society lost their meeting-house by fire. A new meeting-house (the present edifice) was dedicated Jan. 1, 1857. 1865, Oct. 2. Charles C. Salter chosen minister. Ordained June 6, 1866. Resigned Jan. 31, 1869. 1869, Dec. 27. George W. Cutter chosen minister. Ordained Jan. 26, 1870. Resigned Jan. 31, 1877. 1871. The steeple of the edifice belonging to this Society was blown down by a gale. A new spire was erected similar to the one blown down, and of the same dimensi