hide Matching Documents

Your search returned 6 results in 3 document sections:

$75,372.99 1866 The town voted to accept the lot of land donated by the late Hon. James Russell for a public walk or common, on the conditions named by the donor in his will devising the same. It was named Russell Park in 1867. In 1866 the town appropriated $10,000 to rebuild the schoolhouse in the Northwest District-burned in the latter part of October, 1866. 1867 Town accepted the flag-staff standing at the corner of Main and Pleasant Streets, and the flag donated by Benjamin Poland and others. The name of West Cambridge was changed to Arlington. The name of Arlington, which was now given to the town, had no previous historical significance in the place. It is a purely distinctive appellation, and was deemed a good post-office designation, unlikely to be confounded with the various adjacent localities in Cambridge. The lamented Rev. S. A. Smith, in his published address in 1864, already alluded to, thus protested against a change of name: I hope the nam
, 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. Abel R. Proctor, 1860-67. Gene
1813. He d. 6 Oct. 1821, a. 47. Elizabeth, wid. of Solomon, d. 22 Sept. 1839, a. 67. 6. Ebenezer, prob. s. of Solomon (3), d. 17 May, 1839, a. 54. 7. William, prob. s. of Solomon (3), m. Fanny Russell, of Charlestown, 28 Aug. 1808. Both o. c. here 2 Aug. 1812, and both were adm. to the ch. 19 Mar. 1820. He and wife and chil. Frances and Mary were all bap. 2 Aug. 1812—Frances m. Jesse Buckman, 24 May, 1827. Had also William, bap. 6 June, 1813; Elmira, bap. 21 May, 1815, m. Benjamin Poland, 1 Sept. 1836; Samuel, bap. 25 May, 1817; Eliza, bap. 6 June, 1819; James, bap. 5 Nov. 1820; Rebecca, bap. 4 May, 1823; Harriet, bap. 9 July, 1825. (William Prentiss, the father, d. 30 Dec. 1845, a. 59; Frances, w. of same, d. 26 Jan. 1871, a. 81.) 8. George, s. of George (4), m. Susanna Adams, 7 June, 1804. Both were adm. Pct. ch. 5 Jan. 1806. Had infant, d. 10 Feb. 1805, a. 1 day; Susanna, bap. 7 Sept. 1806; George, bap. 2 Apr. 1809; Sally, or Sarah, bap. 30 Oct. 1811, m. Alber