Your search returned 20 results in 5 document sections:

William Schouler, A history of Massachusetts in the Civil War: Volume 2, Chapter 10: Middlesex County. (search)
d to aid them when possible. West Cambridge. Name changed to Arlington, April 30, 1867.—Incorporated Feb. 27, 1807. Population in 1860, 2,681; in 1865, 2,760. Valuation in 1860, $2,449,057; in 1865, $2,833,684. The selectmen in 1861 and 1862 were Washington J. Lane, Samuel Butterfield, Samuel F. Woodbridge; in 1863, Washington J. Lane, Samuel Butterfield, Samuel S. Davis; in 1864, Samuel Butterfield, Samuel S. Davis, Reuben Hopkins; in 1865, Samuel Butterfield, Samuel S. Davis, Joseph S. Potter. The town-clerk and town-treasurer during all the years of the war was Abel R. Proctor. 1861. On Sunday evening, April 21st, the largest meeting of citizens that ever assembled in the town was held in the town hall, at which measures were taken to form a military company for immediate service, and seven thousand dollars were voluntarily contributed by citizens for that purpose, sixteen hundred of which were contributed by citizens of the adjoining town of Belmont. The first legal
ibed by citizens of the town, for the sufferers in West Cambridge, was $1,219.60. One person gave $150; seven persons gave $50 each; others $30, and lesser amounts. 1852 Town House built. The committee with full power to select a suitable location and erect thereon a town house, were Jesse Bucknam, Samuel Butterfield, William Hill, 2d, John Schouler and George C. Russell. Busts and other ornaments to decorate the town hall, were presented to the town, in 1863, by Nathan Robbins, J. S. Potter, D. W. Horton, Joshua Dodge, Robert Schouler, Jesse Bucknam, George C. Russell and John Schouler. The well near the town house was bricked up and a pump placed therein in 1853. The lockup in basement of town-house was built in 1859. A pair of ox-horns were given by Stephen P. Blake to the town, and placed over the principal door to the town hall in 1860. In 1853 the town voted thanks to Luke Agur for the efficient manner in which he had performed the duties of constable in years pas
r, 1857 (Sixth Middlesex District—with town of Winchester). Joseph Burrage, 1859. Samuel Butterfield, 1863. Joseph S. Potter, 1865-67. Selectmen. Jonathan Whittemore, 1807, 1808. Daniel Adams, 1807-12. John Tufts, 1807, 1808. and thanks of town voted). William Stowe, 1862 (declined). Samuel S. Davis, 1863-67. Reuben Hopkins, 1864. Joseph S. Potter, 1865-67. George Hill, 1867 (declined). Assessors. George Prentiss, 1808-11, 1816. Benjamin Locke, 1808-19declined). Rev. Charles C. Salter, 1867. Principal town officers of Arlington, 1867-1879. representatives. Joseph S. Potter, 1867. Jesse Bacon, 1869. J. Winslow Peirce, 1872. Samuel D. Hicks, 1875. William G. Peck, 1877, 1879. Selectmen. Samuel S. Davis, 1867, 1871. Joseph S. Potter, 1867, 1868. Charles H. Crane, 1867. J. Winslow Peirce, 1868-71, 1873. Jacob F. Hobbs, 1868-70, 1872. Otis Green, 1868, 1869. George C. Russell, 1870. Warren Rawson, 1871, 1872. John
Camb. 19 Nov. 1811, and d. here 9 (10) June, 1814, a. 31 (g. s.). Elmira, his wife, was adm. W. Camb. ch. 14 Aug. 1814, and dism. to Episcopal ch., Boston, Rev. Mr. Potter's, 15 Dec. 1828. She d. 13 June, 1854 (monument). 22. George S., Charlestown, m. Lucy Hill, W. Camb. 20 Sept. 1832. Joseph W. and Susan Carter, both of L 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 UnJoseph 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 (
3 Phillips, 32, 84, 266, 279, 283, 320, 329 Phips, 2 Phipps, 60 Pierce, see Peirce. Pierpont, 283, 331 Pilkington, 283 Pinkerton, 283 Piper, 94, 96, 167, 168, 283, 327 Pitcairne, 52 Pitts, 239, 281, 283 Plympton, 283 Poland, 160, 171, 283, 285 Pollard, 166, 178, 308, 351 Polly, 72, 96, 221, 283, 284, 305 Pomroy, 257, 284 Pool and Poole, 165, 211, 272, 284 Poor, 273 Porter, 31, 32, 80, 90, 91, 207, 223, 252, 273, 284, 344 Potamea, 58 Potter, 54, 154, 165, 170, 172, 177, 189, 284 Powers, 342 Pradox, 58 Pratt, 164, 188, 194,284 Prentice and Prentiss, 9, 20, 25, 27, 28, 94, 96, 110, 112, 113, 120,121, 131, 132,137, 140, 154, 167, 169, 170,186, 197, 198, 201, 203, 209,213, 232, 239, 243, 246,255, 268, 263, 282-87, 289-91, 295, 303, 310, 313, 318, 319, 324, 326,330, 331 Prescott, 130 Price, 286, 347 Priest, 286 Prince, 199, 287 Proctor, 130, 140, 143, 152, 154, 165, 170-73, 178 Prout, 18 Puffer, 140