hide Matching Documents

Your search returned 38 results in 4 document sections:

une, 1804, when the names of the members were,— Artemas Kennedy, Ephraim Cutter, Benjamin Harrington, James HilJoel Frost, James Fillebrown. On Dec. 5, 1804, Artemas Kennedy was chosen president, Isaac Locke secretary, A.A. Kennedy chorister, Daniel Locke and John Perry bass assistants, Isaac Locke tenor assistant, Jason Kennedy trambridge Singing Society, on June 7, 1805, were Artemas Kennedy president, David Hill secretary, A. Kennedy choA. Kennedy chorister, Walter Russell and John Perry bass assistants, Isaac Locke tenor assistant, Jason Kennedy treble assisr. At the meeting of the society in Dec. 1805, Artemas Kennedy was chosen president, Jason Kennedy secretary, A. Kennedy chorister, Walter Russell, John Perry Isaac Locke and Jason Kennedy were re-chosen assistants, and Cambridge Singing Society on June 2, 1806, were Artemas Kennedy, president; Isaac Locke, secretary; Artemas KenArtemas Kennedy, chorister; Isaac Locke, tenor assistant, John Perry, first bass assistant; Walter Russell, second bass as
Cambridge Singing Society on Oct. 27, 1807, made James Hill president and Artemas Kennedy secretary pro tern. It was Voted first, that all property belonging to ther and exalted Redeemer. The names of subscribers to the Constitution were Artemas Kennedy, James Hill, Isaac Locke, Thomas Fillebrown, Amos Locke, Samuel Hill, John-school. Three persons were selected to take charge of said school, viz.: Artemas Kennedy to instruct the tenor and to be considered as chorister, Isaac Locke to iniety—instituted 1807—are mentioned in this book of records: Presidents.—Artemas Kennedy, 1807; James Hill, 1808, 1809, 1810, 1814; Amos Locke, 1816. Vice-Presiden807, 1816; Amos Locke, 1808, 1809; Walter Russell, 1810, 1814. Choristers.—Artemas Kennedy, 1807; Isaac Locke, 1808, 1809, 1810; William B. King, 1814; Amos Locke, 1y Oliver and Munroe, No. 78 State Street. 1808. Pp. 21. John Adams and Artemas Kennedy signed a letter in behalf of the inhabitants of West Cambridge, requestin
rn, William, of Watertown, m. wid. Sybil Adams of W. Camb., 13 Oct. 1825. See Adams (par. 15). Horton, Anne, m. John Fillebrown, 10 June, 1804. Polly, m. Artemas Kennedy, 17 Sept. 1806. Houghton, Mr. John, d. 12 Aug. 1795, a. 53. Hovey, Caleb, and w. Rebecca, o. c. Pct. ch. 10 Mar. 1771. He m. Rebecca Robbins, 9 Dec. 1 1820. Frederick A., of Medford, m. Selina A. Averill of Charlestown, 10 Sept. 1826. Keniston, Daniel, and Lydia Harrington, of Lexington, m. 10 Feb. 1828. Kennedy, Artemas, The Mr. Nichols who delivered the oration on July 4, 1808, at West Cambridge, married at Westford, Mass, the daughter of Artemas Kennedy, the baker, Artemas Kennedy, the baker, and died there a few years after.—Letter of E. R. Thompson to J. B. Russell, 1879. m. Polly Horton, 17 Sept. 1806. Ar- Temas and w. Polly were adm. Pct. ch. 18 Oct. 1807. Had Charles Rollin, bap. 18 Oct. 1807. Kent, Samuel, m. Rebecca Adams, 27 Nov. 1740. He r. in Charlestown. Lucy, m. Joseph Adams, 3d, 6 Sept. 1770. Sarah
299 Jeffers, 349 Jenkins, 140, 143, 171, 208, 265 Jennings, 31,215,265,303 Jerrell, 105, 265 Johnson, 15, 131, 171, 191, 198, 235, 250,265, 266, 288, 297, 307, 313, 327, 330, 341, 342, 346 Jones, 173, 176, 184, 211, 231, 240, 243, 266,272, 273, 294, 347, 348 Jost, 347, 349 Joyce, 346 Judd, 89, 90 Keep, 266, 289 Kelly, 53, 55, 344, 345 Kemble, 162 Kemp, 266, 283 Kendall, 83, 93, 96, 107, 169, 190,193, 198, 256, 266, 282, 331 Keniston, 256, 266 Kennedy, 111, 113-15, 121, 263, 266, 267 Kennison, 71 Kenny and Kenney, 344, 347, 349, 361 Kenrick, 165 Kent, 137, 183, 187, 203, 208, 257, 258, 267 Keough, 341 Kern, 164, 173 Kerrigan, 343 Kettell and Kettle, 58, 267 Keyes, 173,177, 267,271, 349 Kidder, 20, 273 Kimball, 223, 321 King, 63, 66, 114, 115, 216, 267, 333, 348 King Charles II, 9 King George III., 51, 63, 87 King James I., 33 Kneeland, 34, 104 Knight, 53 Knox, 108, 134, 135 Kossuth