hide 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 Isaac Shattuck or search for Isaac Shattuck in all documents.

Your search returned 8 results in 5 document sections:

uthwest on land of Joseph Adams the purchaser (Midd. Registry, XVII. 59). Joseph Adams, the purchaser, was a grandson of John Adams, Senior, above. The town of Charlestown granted John Adams four acres, 3 1/2 rods, in Menotomy Field, in 1658. He bought of Jonathan Bunker three acres in Menotomy Field, east Menotomy River, west Field, north Mystic River, 1677 (Wyman, p. 6). It is probable the senior John Adams resided in Concord or Chelmsford previous to his removal to Cambridge.—See Shattuck Hist. Concord, p. 361, and Midd. Registry Deeds, i. 192. In 1665 Capt. Cooke's mill-lane is named in a deed of John Brown, of Marlboroa, to Robert Wilson, conveying his dwellinghouse and barn with six acres of land, J. Adams east, Charles. town line north, Capt. Cooke's mill-lane west, William Bull south, Oct. 27, 1665. See Paige, 502. This mill-lane was a portion of the road laid out from Watertown line to Cooke's Mill at Menotomy in 1638. The mill-lane is now Water street
ils. He recommended Capt. William S. Brooks, who was appointed, and thus became first Postmaster of the town. The postmasters of the town have been: William S. Brooks, 1812-1814; Amos Whittemore, 1818-1827; Henry Whittemore, 1831-1834; Isaac Shattuck, Jr., 1835-1839; John Fowle, 1840-1846; Edwin R. Prescott, 1847-1862; Abel R. Proctor, 1862-1868; Frederick E. Fowle, 1869-1879. Belmont (before set off as a town)—John L. Alexander, 1865-1869. Arlington Heights—Jonas M. Bailey, 1876-1877d, 1825; Amos Hill, 1826; William Hill, 1826. The prudential school committee have been: Jonas Peirce, Jr., 1827, 1832; Thomas Russell, Esq., 1827; Joseph Whittemore, 1827, 1836; James Perry, 1827: Kimball Farmer, 1828; Thomas Thorp, 1828; Isaac Shattuck, 1828; Isaac Locke, 1828-1830, 1832; William Locke, 2d, 1829, 1841; William Cotting, 1829-1831; Samuel Butterfield, 1829, 1831; Abner Peirce, 1830, 1838; John Fowle, 1830, 1832, 1833; Abel Locke, 1831, 1833, 1837; James Brown, 1831; Joshua Av
ngton J. Lane, 1848, 1851, 1852, 1854, 1857-63. Joseph O. Wellington, 1848, 1849, 1855. David Clark, 1849, 1850. Albert Winn, 1849, 1866, 1867. Stephen Symmes, Jr., 1860-67. George A. Locke, 1853. George C. Russell, 1856, 1864, 1865. Samuel S. Davis, 1860-63. David Crosby, 1864. George Y. Wellington, 1865, 1866. Abel R. Proctor, 1867. Town Clerks. Thomas Russell, Jr., 1807-25 (1826—excused). Timothy Wellington, 1826-34. Henry Whittemore, 1835 (excused). Isaac Shattuck, Jr., 1835-38. Benjamin Poland, 1839-42. William Whittemore, Jr. . 1843-45 (resigned). William M. Chase, 1845. Moses Proctor, 1846-52. John Locke, 1853-55. Abel R. Proctor, 1856-67. Town Treasurers. John Adams, 1807-18. Walter Russell, 1819-26, 1831 (resigned). Gershom Whittemore, 1827, 1828. Isaac Hill, 1829 (resigned). Col. Thomas Russell, 1830. Benjamin Hill, 1830-38. Abbot Allen, 1839-46. Thomas J. Russell, 1847. Josiah H. Russell, 1848-59. Ab
Camb.; Gershom; Aaron Burr; Jefferson; Henry Putnam; Ira; Mary Putnam, m. Thomas R. Avery 1 Jan. 1834, W. Camb., and Ebenezer H. Allen; Amos; Lucy Augusta, 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.constancy, devotion, ability and success, throughout his administration. (Signed) John A. Andrew. Jeanette, m. William Comston, of Boston,. 27 June, 1839. Shattuck, Sarah, of Camb., m. Jeduthun Fay, of Westboroa, 12 Dec. 1739. Susanna, m. John White, of Boston, 9 June, 1741. Josiah, m. Mary Hastings, 11 Jan. 1753. A girl at Mr. Shattuck's was killed by a cart, 16 Oct. 1753, a. 10 yrs. Benjamin, d. 21 Nov. 1767, a. 8 yrs. Benjamin, s. of Josiah, d. 28 Sept. 1770, a. 24 yrs. Josiah, d. 12 Nov. 1774, a. 60. Susanna, m. Joshua Kendall, 25 Apr. 1771. Varnum P., of Chas., m. Cherry A. Locke, 18 Jan. 1827. Isaac, Jr., m. Lucy Augusta Cutter, 24 Jan.
299 Ryan, 342 Ryder, 173, 177 Sabells, 309 Sackett, 344, 345 Salter, 172, 173, 174 Sanderson, 140, 188, 206, 299 Santley, 8 Sargent, 341, 344, 345 Saunders, 19, 184, 186, 189, 236, 299 Savels, 309 Sawin, 165 Sawtelle 20, 206, 262, 299 Sawyer, 271, 299, 347 Scammel, 100 Schouler, 18, 144, 145, 154, 170, 172, 191, 205, 228, 299, 300, 302, 313 Schwamb, 17, 18, 172, 173, 344, 346 Scullard, 12, 316 Seager, 58 Sewall, 8, 31, 82, 89, 175 Shattuck, 10, 130, 140, 171, 224, 237, 257,266, 273, 299,300, 316 Shaw, 83, 94, 97, 105, 108, 233, 276, 300, 340 Shed, 300, 326 Shepard, 6, 7, 14, 349 Shepherd, 300, 313 Sherman, 323 Shippen, 119 Shurtleff, 31, 279 Sibley, 24, 32, 103 Sidley, 348 Silloway, 348 Simonds, 145, 272 Simpson, 201, 300 Skilton, 299,300 Skinner, 24,300, 321 Smalley, 348 Smith, 23, 28, 62, 53, 56, 57, 62, 63, 69, 70, 73, 82, 90, 112, 143, 159-61, 166, 170, 172, 174, 190, 204, 2