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) 290 290 Browse Search
Knight's Mechanical Encyclopedia (ed. Knight) 60 60 Browse Search
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register 55 55 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.) 31 31 Browse Search
Brigadier-General Ellison Capers, Confederate Military History, a library of Confederate States Military History: Volume 5, South Carolina (ed. Clement Anselm Evans) 27 27 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) 17 17 Browse Search
Thomas Wentworth Higginson, Henry Walcott Boynton, Reader's History of American Literature 14 14 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. 13 13 Browse Search
Edward L. Pierce, Memoir and letters of Charles Sumner: volume 4 12 12 Browse Search
The Photographic History of The Civil War: in ten volumes, Thousands of Scenes Photographed 1861-65, with Text by many Special Authorities, Volume 10: The Armies and the Leaders. (ed. Francis Trevelyan Miller) 11 11 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 1873 AD or search for 1873 AD in all documents.

Your search returned 13 results in 3 document sections:

oxbury, were designated for that purpose. Marshall's Washington, vol. II. p. 230. —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 tod ceiling was thrown down and badly cracked. Throughout the town many chimneys were blown down and some beautiful trees uprooted or broken down. The loss in the town amounted to $25,000 to $30,000.—Statement from First Parish Records. In 1872-73 the town erected the large brick Russell School House, at a cost of $57,911.04 and $713 for additional land, to replace the former school-house which had been burned in 1872. In 1872 the Arlington Land Company is mentioned in the town records.
Charles H. Crane, 1867. J. Winslow Peirce, 1868-71, 1873. Jacob F. Hobbs, 1868-70, 1872. Otis Green, 1868, 1872. James Durgin, 1872, 1874-78. Henry Mott, 1873, 1878, 1879. Henry Swan, 1873. John Schouler, 1873. John Schouler, 1874-77. William G. Peck, 1874-77. William H. Allen, 1878, 1879. James A. Bailey, 1879. Assessors. l, 1869-71. Ira O. Carter, 1872. Henry Mott, 1872, 1873-79. B. Delmont Locke, 1873-79. Charles Schwamb, 1873-79. Charles Schwamb, 1873. Thomas. P. Peirce, 1873-79. Town Clerks. Abel R. Proctor, 1867, 1868 (resigned). John F. A1873. Thomas. P. Peirce, 1873-79. Town Clerks. Abel R. Proctor, 1867, 1868 (resigned). John F. Allen, 1868-74 (resigned). B. Delmont Locke, 1874-79. Town Treasurers. Abel R. Proctor, 1867. John F.1873-79. Town Clerks. Abel R. Proctor, 1867, 1868 (resigned). John F. Allen, 1868-74 (resigned). B. Delmont Locke, 1874-79. Town Treasurers. Abel R. Proctor, 1867. John F. Allen, 1868-74 (resigned). B. Delmont Locke, 1874-79. School Committee. Josiah Crosby, Henry Swan and rs, in 1869, but declined.-70. Ira O. Carter, 1870-73. Moses Hunt, 1870-71. Charles E. Goodwin, 1870-79am H. Ryder, 1872 (resigned). Rev. J. M. Finotti, 1873-76 (left town). Rev. Amos Harris, 1874-76 (left t
a, m. Isaac Shattuck, 24 Jan. 1839; Rebecca Crosby, d. 7. Sept. 1822, a. 2. 63. Samuel, s. of Samuel (42), m. Nabby or Abigail Cutter, 21 Jan. 1787, dau. of Samuel Cutter (par. 13). She d. 17 Oct. 1803, a. 35. Four children; Oliver, d. here in 1873, being one of them. A child of Samuel, 4th, d. 10 Sept. 1789, a. 16 ds. See Wyman, 269. 64. Joseph, s. of Samuel (42), m. Nancy Ireland. Had Nancy —dau. of Joseph and Nancy—d. 25 Sept. 1799, a. 17 mos. (g. s.); and others. He resided in Chaious mechanic, and an upright, excellent, enterprising citizen. In 1832 he sold to James Schouler, of Lynn, Mass., a calico printer, his place in West Cambridge, with the dwelling-house, factory, mill privilege, &c. They were destroyed by fire in 1873 or ‘74.—J. B. R. 8. Harriet, m. John Augustus, of Lexington, 6 Nov. 1817. Leonard, m. Hannah Wilson, of W. Camb., 16 Apr. 1820. Han-Nah, W. of Leonard, d. 27 Mar. 1840, a. 43. Joseph, of Billerica, m. Elizabeth Prentiss, of W. Camb., 11 Ma