Your search returned 86 results in 24 document sections:

1 2 3
Account of St. Thome Christians1823 Abstract of the History of the Jews1824 Description of the Jewish Festivals1824 Daily Monitor,--Reflections for each Day in the Year1828 New Year's Sermon on Procrastination1830 Prayers for Young Persons1831 Biography of Eminent Men and Women, 2 vols.1832 Visit to Vaucluse, France1833 Visit to Mount Vesuvius during an Eruption, February1834 Leaves from a Journal,--Carnival and Holy Week at Rome1835 Discourse at the Funeral of Rev. Jacob Flint, Cohasset1835 Prussian System of Education, &c.,--Lectures delivered before the Legislatures of Massachusetts, New Hampshire, Vermont, and Connecticut1836 History of Preaching in New England1836 Oration at Quincy, July 41837 Normal Schools,--Lecture before American Institute of Instruction, at Worcester1837 System of Education in Holland,--Introductory Lecture before the American Institute of Instruction, at Lowell1838 Letters of a foreign Correspondent; being Communications from Europe, on Sc
Harper's Encyclopedia of United States History (ed. Benson Lossing), New Plymouth. (search)
New Plymouth. When, in 1627, the term of partnership between the Pilgrims and the London merchants had expired, the latter, numbering not more than 300 at Plymouth, applied to the council of New England for a charter. It was granted July 13, 1630, and in it the boundaries of the colony were defined, on the land side, as composed of two lines— one drawn northerly from the mouth of the Narraganset River, the other westerly from Cohasset rivulet—to meet at the uttermost limits of a country or place called Pocanoket. A grant on the Kennebec, where some of the Pilgrims had been seated was included in the charter. The patent gave a title to the soil, but the functions of government could only be exercised, according to English legal opinions, under a charter from the crown. Efforts were made to obtain such a charter, but without success. The colonists, however, gradually assumed all the prerogatives of government—even the power of capital punishment. Eight capital offences were e<
idgeport, Ct.31,000 Burlington, Vt.3,000 Bath, Mo.10,000 Batavia, N. Y.4,000 Buffalo, N. Y.110,000 Burlington, N. J.$4.000 Bordentown, N. J.8,000 Bradford, Vt.2,000 Bridgetown, N. J.1,000 Bedford, Mass.2,000 Bennington, Vt.10,000 Barre, Mass.2,000 Braintree, Mass.2,000 Bedford, N. Y.1,000 Brunswick, Me.1,000 Binghamton, N. Y.10,000 Connecticut, State.2,000,000 Cincinnati$280,000 Charlestown, Mass.10,000 Chicago, Ill.20,000 Circleville, Ohio.2,000 Clinton, Ill.5,000 Cohasset, Mass.1,000 Clinton, N. Y.1,000 Concord, Mass.4,000 Concord, N. H.10,000 Canandaigua, N. Y.7,000 Canton, Mass.5,000 Cass County, Ind.6,000 Cam. & Am. R. R. Co.10,000 Detroit, Mich.50,000 Dunkirk, N. Y.20,000 Dover, N. H.10,000 Damariscotta, Me.3,000 Elizabeth, N. J.11,000 Elkhart, Ind.8,000 Erie, Pa.25,000 Evansville, Ind.15,000 Fall River, Mass.10,000 Flemington, N. J.5,000 Fond du Lac, Wis.4,000 Gloucester, Mass.10,000 Glen Falls, N. Y.10,000 Great Falls, N. H.10,000 Gr
Emilio, Luis F., History of the Fifty-Fourth Regiment of Massachusetts Volunteer Infantry , 1863-1865, Roster of the Fifty-Fourth Massachusetts Infantry. (search)
hysician; Boston. Surgeon 24 Nov 63, must. 26 Apl 64. Discharged 20 Aug 65 ex. term. Other service:—Asst. Surg. 24 Mass. 13 Aug. 62. St. Louis, Mo. Bridgham, Charles Burr; 1st Lieut. and Asst. Surg. 1 May 41 Buckfield, Me; single; student; Buckfield, Me. Asst. Surg. 1 May 63, must. 6 May. Resigned 29 Feb 64. Re-apptd 4 May 64, must. 5 Je. Resigned 16 Jly 64. Other service:—Hospital Steward 2d U. S. Sharpshooters Nov. 61. Sep 63 Actg Chief Medical Officer 1st Div. Dept. So. Cohasset, Mass. Pease, Giles Moseley; 1st Lieut. and Asst. Surg. 3 May 39 Boston; single; physician; Boston. Asst. Surg. 20 Jly 63, must. 3 Aug. Resigned 28 May 64 for disability. Other service:—Actg. Asst. Surg. U. S. N. Nov. 61. Died 14 Dec 91 San Francisco, Cal. Radzinsky, Louis Daniel; 1st Lieut and Asst. Surg. 12 Apl 35 Geneva, Switzerland;—physician;— Asst. Surg. 8 Aug 64, must. 16 Aug. Discharged 14 Je 65 for promotion. Other service:—Asst. Surg 36th N. Y. 4 Jly to 11 Dec 61. Ac
William Schouler, A history of Massachusetts in the Civil War: Volume 2, Chapter 12: Norfolk County. (search)
dies of the town for the Christian and Sanitary Commission was quite large. Cohasset Incorporated April 26, 1770. Population in 1860, 1,953; in 1865, 2,048. Vthe payment of ten and fifteen dollars a month, to each volunteer belonging to Cohasset, be limited to six months from the present time; and that no volunteer receive days in the military service, and be mustered in and credited to the quota of Cohasset; and the treasurer was directed to borrow a sufficient amount of money to pay Hanson having a surplus over its quota transferred a portion of its excess to Cohasset, on an agreement that the bounties paid by Hanson should be reimbursed by CohaCohasset. The selectmen were also directed to procure one or more volunteers to complete the quota of the town. The treasurer was directed to borrow money for those purhave been held during the war to act upon matters relating to that subject. Cohasset furnished one hundred and ninety-nine men for the war, which was a surplus of
Boylston 616 Bradford 182 Braintree 483 Brewster 31 Bridgewater 538 Brighton 378 Brimfield 298 Brookfield 616 Brookline 485 Buckland 267 Burlington 381 C. Cambridge 382 Canton 490 Carlisle 391 Carver 540 Charlestown 393 Charlemont 259 Charlton 618 Chatham 33 Chelmsford 399 Chelsea 591 Cheshire 66 Chester 299 Chesterfield 334 Chicopee 300 Chilmark 164 Clarksburg 68 Clinton 619 Cohasset 491 Colerain 260 Concord 401 Conway 261 Cummington 335 D. Dalton 69 Dana 621 Danvers 184 Dartmouth 124 Dedham 493 Deerfield 262 Dennis 35 Dighton 125 Dorchester 497 Douglas 622 Dover 500 Dracut 402 Dudley 624 Dunstable 404 Duxbury 542 E. East Bridgewater 543 Eastham 37 Easthampton 336 Easton 127 Edgartown 166 Egremont 71 Enfield 339 Erving 264 Essex 187 F. Fairhaven 1
Thomas Wentworth Higginson, Margaret Fuller Ossoli, Chapter 10: the Dial. (search)
piece occasionally. I have not sent it to E. H. [Ellen Hooper] or C. S. [Caroline Sturgis] or N. I sent a list to W. and J. [Weeks & Jordan] of those to whom I wished this number sent. I did not give Mr. Stone's name, but doubtless Mr. R. did. I will see about it, however. I presume Mr. Cranch is a sub. scriber, as is J. F. Clarke and others who will write; but I will look at the list when in town next Wednesday. I desired Mr. Thoreau's Persius to be sent him, as I was going away to Cohasset at the time it came out, and I understood from Mr. R. that it was sent, and he did not correct it. I do not know how this was; the errors are most unhappy. I will not go away again when it is in press. I like the poetry better in small type myself and thought the little page neat and unpretending, but have no such positive feeling about such things that I would not defer entirely to your taste. But now we have begun so, I should think it undesirable to make changes this year, as the fi
ominent American cities using the Blake water-works engines may be mentioned: Boston, New York, Washington, Camden, New Orleans, Cleveland, Mobile, Toronto, Shreveport, Helena, Birmingham, Racine, La Crosse, Mc-Keesport, etc. A partial list of places in Massachusetts includes: Cambridge, Newton, Brookline, Woburn, Natick, Hyde Park, Dedham, Needham, Wakefield, Malden, Arlington, Belmont, Walpole, Lexington, Gloucester, Marlboro, Weymouth, North Adams, Maynard, Mansfield, Randolph, Foxboro, Cohasset, Lenox, Chelsea, Brockton, Franklin, Provincetown, Canton, Stoughton, Braintree, and Wellesley. These engines are also in use in foreign water-works, as for instance at St. Petersburg, Honolulu, and Sydney. The new United States Navy is practically fitted out with Blake pumps, a partial list including the following vessels: Columbia, New York, Iowa, Brooklyn, Philadelphia, Newark, Chicago, Boston, Atlanta, Massachusetts, Indiana, Maine, Puritan, Miantonomoh, Monadnock, Terror, Amphitrit
. Sept. 5, 1864Transferred Dec. 23, 1864 to 6th Battery. Davis, Robert W.,28Somerville, Ma. Jan. 5, 1864Aug. 11, 1865, expiration of service. Day, Samuel C.,32Gloucester, Ma. Dec. 8, 1863Aug. 11, 1865, expiration of service. Dennis, John,30Cohasset, Ma. Aug. 31, 1864June 11, 1865, expiration of service. Dewey, William C.,26Colrain, Ma. July 9, 1864Aug. 11, 1865, expiration of service. Doe, William F.,22Meredith, N. H., July 31, 1861Aug. 16, 1864, expiration of service. Dollard, John,21Greenwich, Ma. Sept. 15, 1864Transferred to 13th Battery. Dow, Joseph E.,37Chelsea, Ma. July 31, 1861Oct. 18, 1862, disability. Downs, Thomas J.,23Boston, Ma. Jan. 14, 1864Jan. 17, 1864, rejected recruit. Donahue, John M.,22Cohasset, Ma. Aug. 29, 1864Aug. 11, 1865, expiration of service. Donahue, Thomas,24North Bridgewater, Ma. Dec. 3, 1864Transferred Dec. 23, 1864, to 6th Battery. Drury, James,42Boston, Ma. Jan. 1, 1864.Jan. 3, 1864, rejected recruit. Duggan, Edmund B.,19Southampton, Ma. Ja
11 Jan. 1808, a druggist, d. unm. at New Orleans 12 Sept. 1833; William, b. 4 July 1810, d. 10 Sept. 1814; Abigail, b. 26 Ap. 1812, d. unm. 1 Mar. 1868; William Albert, b. 4 May 1816; Lucy Ann, b. 19 Feb. 1818, m. Rev. Albert E. Denison 6 June 1844; Nancy Harlow, b. 22 Aug. 1820, m. Rev. Calvin H. Topliff 8 Ap. 1849; George Frederick, b. 29 Sept. 1824. Samuel the f. was a housewright, and d. 12 Aug. 1843; his w. Mary S. d. 15 Jan. 1859. 15. Luke, s. of Josiah (12), m. Mary Nichols of Cohasset 28 Ap. 1811, and had William Frederick, b. 31 Oct. 1812; Sarah Skilling, b. 2 Sept. 1814, d. unm. 8 Feb. 1870; Charles Luke, b. 15 Dec. 1816, d. 29 Jan. 1833; Mary Caroline, b. 27 Dec. 1818; Susan Matilda, b. 16 Dec. 1820, d. 20 Aug. 1822. Luke the f. was a merchant, resided on the southerly side of Harvard Street, near Moore Street, and d. 4 Dec. 1821; his w. Mary d. 17 Nov. 1874, a. 80. 16. Josiah, s. of Josiah (12), m. Hannah Bond Clark of Wat. 21 Oct. 1824, and had Maria Louisa, b.
1 2 3