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
William Schouler, A history of Massachusetts in the Civil War: Volume 2 1,747 1,747 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) 574 574 Browse Search
Harper's Encyclopedia of United States History (ed. Benson Lossing) 435 435 Browse Search
Thomas Wentworth Higginson, Massachusetts in the Army and Navy during the war of 1861-1865, vol. 2 98 98 Browse Search
Brigadier-General Ellison Capers, Confederate Military History, a library of Confederate States Military History: Volume 5, South Carolina (ed. Clement Anselm Evans) 90 90 Browse Search
Knight's Mechanical Encyclopedia (ed. Knight) 86 86 Browse Search
William F. Fox, Lt. Col. U. S. V., Regimental Losses in the American Civil War, 1861-1865: A Treatise on the extent and nature of the mortuary losses in the Union regiments, with full and exhaustive statistics compiled from the official records on file in the state military bureaus and at Washington 58 58 Browse Search
Thomas Wentworth Higginson, Massachusetts in the Army and Navy during the war of 1861-1865, vol. 1, Mass. officers and men who died. 54 54 Browse Search
Southern Historical Society Papers, Volume 33. (ed. Reverend J. William Jones) 53 53 Browse Search
Capt. Calvin D. Cowles , 23d U. S. Infantry, Major George B. Davis , U. S. Army, Leslie J. Perry, Joseph W. Kirkley, The Official Military Atlas of the Civil War 49 49 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 1865 AD or search for 1865 AD in all documents.

Your search returned 14 results in 6 document sections:

emore, 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, 1876-1877; Charles L. Howard, 1878-1879. Capt. Brooks was an ardent Federalist and a public-spirited citizen, and opened the first lumber yard in the place, as well as a dry goods and grocery store. The1847; Gershom Cutter, 1848; Warren Frost, 1848; Stephen Symmes, Jr., 1848; George Stearns, 1850; Jacob Hutchinson, 1850; Abner Gardner, 1850, 1854; Thomas J. Russell, 1851; John Peabody, 1851, 1859; Samuel Butterfield, 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, 1858; George Henry Hill, 1858; John S. Cros
David W. Horton, 1850. Mansur W. Marsh, 1851. Nehemiah M. Fessenden, 1852, 1865. Albert Winn, 1863, 1861. Rev. George Hill, 1864. John Schouler, 1856. Mter). Joseph Burrage, 1859. Samuel Butterfield, 1863. Joseph S. Potter, 1865-67. Selectmen. Jonathan Whittemore, 1807, 1808. Daniel Adams, 1807-12. lined). Samuel S. Davis, 1863-67. Reuben Hopkins, 1864. Joseph S. Potter, 1865-67. George Hill, 1867 (declined). Assessors. George Prentiss, 1808-11, 18 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, 1865, 1866. Abel R. Proctor, 1867. Town Clerks. Thomas Russell, Jr., 1807-25 (1826—excused). Timothy Wellington, 1826-34. Henry Whittemore, 1835 (excused). Iph Banvard, 1853. Dr. Joseph Underwood, 1854, 1855, 1857. Dr. J. L. Alexander, 1865. Rev. Samuel B. Swaim, 1856, 1860-62. William E. Parmenter, Esq., 1856-67. Dr
d 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 thie Arlington Baptist Church Book, but not recognized as such in the Massachusetts Registers of the time. Timothy C. Tingley, 1838-45; George J. Carleton, 1845-51; Joseph Banvard, 1851-53; Samuel B. Swaim, 1854-62; John Duncan, 1863-64; Amos Harris, 1865-75; Charles H. Spaulding, 1876-79. Universalist Society.—A Society of this denomination appears to have existed in the town as early as 1832, but without a regular established organization till Aug. 13, 1840, when it was voted to build a meeti
t. 1768. They were slaves. (For Scipio, see Hist. Medf. 438.) Mary, of Boston, m. Daniel Locke, of Northumberland, Penn., 14 Apr. 1825 (par. 15). Porter, Phebe, daughter of Samuel, of Hadley, adm. Pct. ch. 6 Sept. 1741. Hannah, m. William Locke, Jr., 20 July, 1806 (par. 22). Elizabeth, d. 12 Feb. 1828, a. 71. James, m. Hannah H. Cutter, 17 Oct. 1839 (par. 55). (Hannah H. C. Porter d. 14 July, 1865, a. 44.) Potter, Joseph S. Potter, selectman and representative of the town from 1865 to 1868, also a member of the Massachusetts Senate; now (1879) and for some years past United States Consul at Stuttgart, Germany, and well known as a writer and a man of esthetic taste. Frederick or Augustus, d. at almshouse, 1 July, 1841, a. 45 or 50. Pratt, Mary, and Amos Blodgett, of Lexington, m. 13 Apr. 1817. Prentice and Prentiss, Ebenezer and w. Sarah, adm. Pct. ch. at organization, 9 Sept. 1739. Had (Pct, Rec.) Sarah, b. 20, bap. 23 Aug. 1741, m. John Robbins, of Lexington, 1
Soldiers in the War of 1861-1865. Massachusetts Volunteers. Residence West Cambridge, or credited to that place. Prepared from the record published by the Adjutant-General. abbreviations used: Abs. absent—art. artillery—batt'n battalion—cav. Cavalry—d. died—des. deserted—dis. discharged—disa. disability—dr. dropped—exp. expiration—inf. infantry—prom. promoted—receiv. receiving—recr. recruit—re—enl. or re-enlis. re-enlisted—reg. regiment—rej. rejected—squad. squadron—superemiah Cutter (par. 44).—See Genealogies. 334. Franklin E. Ford, Acting Ensign in the Navy, appointed Aug. 7, 1863, a native of Maine and a citizen of Mass.; stationed on Steam Sloop Tuscarora in 1864, and on the Keystone State (3d rate) during 1865. 335. Albert C. Frost, age 17, Co. C, Fifteenth Regiment Infantry (three years), Aug. 14, 1862, Belmont. Died of wounds Sept. 16, 1863, Gettysburg, Pa Son of .Henry Frost (par. 35).—See Genealogies. 336.
General Index. Abstract of births, &c, 1739-1783, 101, 102 Act for establishing Fire Department, 155 Action of the town during last war with Great Britain, 136 Adams's (Capt.) company in French War, 36, 37, 184 Admissions to, and dismissions from the Church, 101, 123, 125, 242 Agricultural characteristics of the inhabitants, 148 Amount contributed by the town during the war, 1861-65, 159 Anecdote of Rev. Mr. Cooke's canonicals lost, 82, 83 Answer of Rev. Thaddeus Fiske, to call for settlement, 1788, 106; his ordination, 107,123, 124 Antipedo-baptists, 48 Area of Second Parish in Cambridge, 110 Arlington, Advocate, newspaper, 164; Heights, 130, 163-165; celebration of change of name, remarks by Hon. Charles Sumner, 161, 162; Land Company, 163, 164; name of West Cambridge changed to, 4,160; Public Library, 142, 163, 165; Schools, 163, 165; Water Works, 162, 163 Autobiography of Rev. Samuel Cooke, 29, 31, 89-92 Baptists, 49, 86, 104-106, 125