USA > Massachusetts > Middlesex County > Waltham > Directory of the inhabitants, institutions, manufacturing establishments, business, societies, etc., etc., in the towns of Waltham and Watertown 1897-1898 > Part 33
USA > Massachusetts > Middlesex County > Watertown > Directory of the inhabitants, institutions, manufacturing establishments, business, societies, etc., etc., in the towns of Waltham and Watertown 1897-1898 > Part 33
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48
LADIES' HOSPITAL AID SOCIETY.
Mrs. Thomas P. Smith, Pres .; Miss M. Jennie Miles, Mrs. J. P. Murphy, Vice Pres .; Miss Georgena Moore, Sec .; Ella L. Locke, Treas .; Miss E. E. Hobbs, Auditors; Mrs. Edward Worcester, Mrs. N. M. Daniels, Miss Frances Smith, Mrs. H. M. Howe, Mrs. G. E. Warren, Mrs. B. B. Johnson, Mrs. John M. Moore, Mrs. C. J. McCormick, Mrs. Isabelle Drillio, Mrs. G. W. Warren, Mrs. John Haines, Mrs. F. M. Stone, Mrs. J. P. Murphy, Mrs. F. A. Thompson, Mrs. William E. Shedd, Mrs. E. M. Barnes, Mrs. Mary Barry, Mrs. A. L. Bennett, Mrs. G. L. Almy, Mrs. E. W. Fiske, Mrs. L. Riley, Board of Directors.
LELAND HOME FOR AGED WOMEN.
21 Newton Street. Opened Feb. 9, 1892. Board of Managers.
Thomas Fales, Charles Dix, Incorporators; Thomas Fales, Pres .; Charles Dix, Vice Pres .; Erskine Warden, Treas .; Lou- ise M. Warren, Sec .; Mrs. Fales, Mrs. F. M. Stone, Mr. S. E. Armstrong, Mrs. Nancy Daniels, Mrs. George B. Pope, Mrs. Frank Higgins, Miss Ann D. Adams, Mrs. H. A. Hovey, Dr. Alfred Worcester, Dr. Wood, Mrs. Rufus Brown, Mrs. L. E. Fiske, Board of Managers. Mary A. Dalzell, Matron.
PHILEDIAN ASSOCIATION. IO Moody Street. Organized May 1, 1883.
T. H. Rollinson, Pres .; L. N. Hall, Vice Pres .; Clarence Tebbets, Treas .; A. W. Tarbell, Sec .; T. H. Rollinson, L. N. Hall, F. A. Foster, W. B. Stone, H. B. Weston, Board of Directors.
Annual meeting second Tuesday in May. Regular meetings second Tuesday in May, August, November and February.
PIETY CORNER CLUB. Organized 1882.
J. R. Worcester, Pres .; Chilton Cabot, Vice Pres .; H. F. Nichols, Sec .; Miss Mary Clark, Treas .; J. R. Worcester, Chairman; Mrs. William Shedd, Mrs. Louis Burnham, Miss Lottie Moses, Mrs. Henry F. Nichols, Executive Committee.
Meets first Tuesday of each month.
454
WALTHAM MISCELLANEOUS DEPARTMENT.
PURITAN CLUB. 119 Moody Street.
Frank Staples, Pres .; Charles Mann, Vice Pres .; Fred Kohl, Treas .; R. Dunn, Sec.
ST. PATRICK'S MUTUAL RELIEF SOCIETY. Organized April 8, 1864.
Rev. Timothy Brosnahan, Pres .; Michael Norton, Vice Pres .; Stephen A. Bergin, Rec. Sec .; Thomas Ormand, Fin. Sec .; Michael Bergin, Treas .; John Fogarty, Marshal and Doorkeeper.
ST. VINCENT DE PAUL SOCIETY. Organized Jan. 1, 1884.
Dr. C. J. McCormick, Pres .; B. A. Buckley, Vice Pres .; William F. Rooney, Sec .; Michael Kane, Treas .; Rev. Tim- othy Brosnahan, Spiritual Director.
Meetings in basement of St. Mary's Church every Sunday evening.
VETERAN FIREMAN ASSOCIATION. Organized 1890. Headquarters, 37 Spruce Street.
Zemri H. Cobleigh, Pres .; J. Y. Marden, Sec .; Frank P. Roberts, Fin. Sec .; E. M. Richardson, Treas.
Meetings first Monday evening of each month.
WALTHAM CANOE CLUB. Organized 1887. Off Crescent Street, near Crescent Park.
E. A. Sanderson, Pres .; E. J. Westwood, Vice Pres .; O. R. Rice, Treas .; E. T. Jewett, Sec .; J. E. Nevins, Fin. Sec.
WALTHAM CYCLE CLUB. Organized Sept.1, 1885.
John A. Burgess, Pres .; Frank J. Rourke, Sec .; C. D. Bar- ker, Treas.
Meetings first and third Mondays of each month at No. 4 Crescent street. Election of officers last Thursday in Decem- ber. Number of members, 130.
WALTHAM MEDICAL CLUB.
Walter S. Hoyt, M. D., Pres .; Frank M. Sherman, M. D., Vice Pres .; Fred Merritt Stiles, M. D., Sec. and Treas.
Meets first Thursday of each month at 742 Main street.
WALTHAM MISCELLANEOUS DEPARTMENT. 455
WALTHAM CITY HOME.
South Street, beyond Mt. Feake Cemetery.
H. H. Bumford, Supt.
WALTHAM HOSPITAL. Hope Avenue, beyond Sharon Street.
Incorporated March 20, 1885. Organized Feb. 15, 1885.
C. F. Stone, Clerk; A. M. Goodale, Treas. Trustees-For three years, Mrs. Nancy M. Daniels, Mrs. E. L. T. Almy, W. A. Webster, C. J. McCormick, Erskine A. Warden, E. T. Luce; for two years, Mrs. Elizabeth Stone, Miss E. M. Wel- lington, Miss S. Z. Hamilton, Mrs. E. F. Atkins, Mrs. R. B. Foster, A. Worcester; for one year, Miss A. D. Adams, Mrs. E. R. Cutler, H. N. Fisher, A. M. Goodale, John Haines, Nathan Warren. Miss Mary Hackett, matron.
WALTHAM MUTUAL RELIEF SOCIETY. Organized May 5, 1872.
Joseph M. Sutton, Pres .; Henry T. Burke, Rec. Sec .; Mi- chael Bergin, Fin. Sec .; Michael T. Connelly, Treas.
Meets second Sunday of month, at 2 P. M., at A. O. H. Hall, 665 Main street.
WATCH FACTORY MUTUAL RELIEF ASSOCIATION.
Organized Feb. 9, 1867. Re-organized Feb. 25, 1879.
A. S. Batchelder, Pres .; George C. Mckenzie, Vice Pres .; Miss S. F. Ray, Sec .; L. C. Lane, Treas.
Annual meeting on the first Monday after the first Tuesday in January, for election of officers.
YOUNG MEN'S ASSOCIATION.
Organized Nov. 12, 1885. Incorporated Jan. 31, 1888.
Fred E. Burke, Pres .; James F. Smith, Vice Pres .; Thomas F. Kearns, Rec. Sec .; John J. Burke, Fin. Sec .; George F. Finnegan, Treas .; M. F. Bradley, Librarian.
Meets every Thursday evening in each month in rooms, 690 Main street.
YOUNG MEN'S CHRISTIAN ASSOCIATION. 99 Moody Street.
Amos Andrews, Pres .; J. R. Bickford, Vice Pres .; William Allan, Rec. Sec .; H. E. Dennen, Treas .; A. N. Lowe, Gen. Sec .; A. I. Sweetser, Asst. Sec .; H. M. Crittenden, Physical Director. A. Andrews, T. A. Mellor, H. E. Dennen, G. H.
456
WALTHAM MISCELLANEOUS DEPARTMENT.
Stowell, C. H. Johnson, J. R. Bickford, A. H. Rand, C. J. Olney, Jr., Dr. W. N. Emery, D. W. Farnum, William Allan, Board of Directors.
YOUNG WOMEN'S CHRISTIAN ASSOCIATION. Lincoln Block, 137 1-2 Moody, room 4.
Mrs. Elliot W. Fiske, Pres .; Mrs. J. W. Macurdy, Vice Pres .; Mrs. A. F. Smith, Treas .; Miss Cornelia Bonnell, Gen. Sec .; Mrs. Herbert Jones, Sec.
Rooms open from 2 to 6 P.M. and 7 to 9 P.M.
STATE INSTITUTIONS.
MASSACHUSETTS SCHOOL FOR THE FEEBLE MINDED.
Quince Street and Trapelo Road.
Samuel Eliot, Pres .; John Cummings, Vice Pres .; R. C. Humphreys, Treas .; W. W. Swan, Sec .; Walter E. Fernald, M. D., Resident Supt.
A State Institution for the care and training of feeble minded children.
Francis J. Barnes, Cambridge; Eliot C. Clarke, Boston; Elizabeth E. Coolidge, Boston; John Cummings, Woburn; J. S. Damrell, Boston; Samuel Eliot, Boston; Samuel Hoar, Concord; W. W. Swan, Brookline; George C. Tarbell, Bos- ton; Erskine Warden, Waltham; F. G. Wheatley, Abington; Charles F. Wyman, Cambridge, Trustees. .
STATE BOARD OF VISITORS, EX-OFFICIO.
Governor, Lieutenant-Governor, Secretary of State, Presi- dent of the Senate, Speaker of the House, Chaplains of both houses, and members of the Legislature during the session.
Officers for 1897.
Walter E. Fernald, M. D., Supt .; Augusta Damrell, Annie Wallace, Lizzie Barnes, Clara McPhee, Matrons; Misses E. W. Peterson, M. M. Smith, Clerks; Miss Alice Chace, sten- ographer; Misses L. S. Moulton, L. J. Sanderson, Mrs. S. E. Shaffer, Adelle Hodgdon, Teachers; F. W. Knight, John Hed- man, Instructors in Physical and Manual Training.
BANKS. WALTHAM CO-OPERATIVE BANK. 637 Main Street, Room 3.
Organized Sept. 25, 1880. Chartered Oct. 13, 1880. Be gan business Oct. 21, 1880. Authorized capital, $1,000,0.) ).
Edward P. Smith, Pres .; Charles L. Bailey, Vice Pres .; Daniel F. Viles, Sec. and Treas .; Lorenzo Noble, Charles E. Getchell, John F. Coolidge, Warren Marsh, Michael T. Con-
WALTHAM MISCELLANEOUS DEPARTMENT. 457
nelly, John Harris, Charles L. Bailey, Edward F. Snell, Chas. L. Viles, George S. Alden, F. C. Hodgdon, Charles W. Dur- gin, Frank K. Porter, William G. Childs, Charles C. Byam, Adolph S. Batchelder, E. W. Fiske, Directors; Charles F. Allen, Henry Whittemore, Herman E. Priest, Auditors; Clar- ence F. French, Attorney.
WALTHAM NATIONAL BANK. 637 Main Street. Incorporated 1836. Capital, $150,000. Surplus, $50,000.
Hamblin L. Hovey, Pres .; Joseph F. Gibbs, Cashier ; Henry N. Fisher, William G. Childs, Charles H. Moulton, Rufus Warren, H. L. Hovey, Erskine Warden, Directors; H. P. Buncher, Teller; F. G. Stickney, Bookkeeper; H. B. Mans- field, Messenger and Clerk.
WALTHAM SAVINGS BANK. 637 Main Street. Deposits Oct. I, 1896, $2,766,489.41.
Enos T. Luce, Pres .; Henry N. Fisher, Vice Pres .; Charles F. Stone, Treas .; Joseph F. Gibbs, Clerk; Henry N. Fisher, Ephraim Stearns, Nathan Warren, Joseph F. Gibbs, C. J. Mc- Cormick, Enos T. Luce, William G. Childs, George B. Pope, Samuel O. Upham, Erskine Warden, Rufus Warren, Trus- tees; Rufus Warren, Thomas H. Armstrong, Enos T. Luce, Erskine Warden, Henry N. Fisher, Ephraim Stearns, Com. of Investment; Georgena Moore, Auditor; Emily Viles, Book- keeper; George R. Beal, Teller.
Interest payable on second Wednesday of April and October.
CORPORATIONS, MNFG. AMERICAN WALTHAM WATCH CO.
Crescent Street. Incorporated March 18, 1854.
Ezra C. Fitch, Pres. and Supt .; R: E. Robbins, Treas .; Philip W. Carter, Clerk; Benjamin F. Brown, A. Lawrence Edmands, Daniel F. Appleton, George H. Shirley, Augustus K. Sloan, Directors.
JOHN ROBERTS & SON COMPANY. Mills, South Street, at Weston line. Incorporated Jan. 1, 1894. Capital, $20,000.
H. S .. Milton, Pres .; William Roberts, Treas .; Mrs. Mary Walker, Sec.
Manufacturers of asbestos paper.
458
WALTHAM MISCELLANEOUS DEPARTMENT.
JUDSON L. THOMSON MNFG. CO. Off South Street, Roberts Crossing. · Incorporated Jan., 1890.
R. S. Douglass, Plymouth, Pres .; Henry Sawyer, Boston, Vice Pres .; William P. Bartel, Sec. and Treas.
Manufacturers of buckles and rivets.
THE AMERICAN WALTHAM MNFG. CO. 151 to 159 High Street. Incorporated Aug. 24, 1896.
C. H. Jaqueth, Woburn, Pres .; N. S. H. Saunders, Danvers, · Vice Pres. and Sec .; F. L. Howe, Treas. and Manager.
Manufacturers of the "Comet" bicycle.
THE WALTHAM MNFRS' CO. Mnfr. Orient. Cycles. Crescent Park.
Incorporated Oct., 1893. Capital, $100,000.
C. H. Metz, Pres .; William Parrott, Supt .; Herbert J. Banta, Manager.
WALTHAM EMERY WHEEL CO. 113 and 115 Bacon Street.
Incorporated June 21, 1889. Capital, $60,000.
Henry Richardson, Pres .; Clarence Tebbets, Clerk and Treasurer.
WALTHAM COAL CO. 663 Main Street.
Incorporated June 29, 1894. Capital, $30,000.
Fred P. Rutter, Pres .; William E. Macurda, Treas .; Alfred H. Blackman, Sec .; Fred P. Rutter, William E. Macurda and George N. Proctor, Directors.
WALTHAM GAS LIGHT CO. IO Moody Street, Room I. 4
Incorporated April 1, 1853. Capital, $140,000.
Lowell Clark, Pres .; George A. Stearns, Treas. and Clerk; George A. Stearns, Lowell Clark, Arthur T. Lyman, A. M. Goodale, Augustus Flagg, Directors.
WALTHAM LUMBER CO.
Linden, near Beaver Brook Station.
Incorporated June 1, 1894. Capital, $18,000.
John B. Huskins, Winthrop, Pres .; William Haskins, Treas.
WALTHAM MISCELLANEOUS DEPARTMENT. 459
WALTHAM SCREW CO. Rumford Avenue, Crescent Park.
Incorporated Feb. 17, 1891. Capital, $25,000.
Bradshaw S. Tolman, Pres .; Daniel F. Viles, Treas .; Charles Vander Woerd, Supt .; Edward F. Snell, Sec .; J. E. Searing, Manager.
WALTHAM TRIBUNE CO. 134 Moody Street.
Organized March, 1882. Incorporated April 10, 1888. Capital, $14,000.
Publishers Waltham Daily Tribune.
Charles H. Lincoln, Pres .; Mrs. Lillian Ryder, Manager.
POST OFFICE.
Moody Street, corner Main.
William F. Rooney, Postmaster; M. J. Lally, Asst. Post- master; M. Etta Jennison, Money Order Clerk; Jennie M. Quinn, Martin J. Hines, Joseph Buckley, Joseph Whalen, Clerks.
CARRIERS.
No. I, E. M. Maguire. 2, P. H. Concannon. 3, Patrick E. Noonan. 4, W. A. Caughey. 5, James F. McCusker. 6, Charles F. Law. 7, W. J. Sheridan. 8, W. F. Turner. 9, F. Arthur Ricker. 10, W. W. Darling. II, John F. Smith. Substitutes-George F. Beckwith, T. J. Doyle, E. C. Shaw.
Mails close for Boston, 6.40, 8.40, 11.30 A. M .; 1.15, 2.15, 4.00, 6.40 and 7.45 P. M.
Watertown, II.00 A. M. and 5.45 P. M.
North and West, 6.30, 8.40, 11.30 A. M .; 2.30, 4.00, 6.30 and 9.45 P. M.
Vermont and Quebec, 7.30 A. M.
North, 6.30 A. M., 4.30 P. M.
New York and West, 6.30, 8.40, 11.30 A. M .; 2.30, 6.30 and 7.45 P. M.
Sunday, New York, West and Boston, 6.15 P. M.
Mails due from Boston, 7.00, 11.45 A. M .; 1.00, 3.30, 5.00, 6.00, 7.00 P. M.
New York, North and West, due 7.00 A. M., 3.00, 3.30 P. M .; North, 9.25 A. M., 6.00 P. M.
Maine and Provinces, 7.00 A. M., 6.00 P. M.
Sunday, West, New York and Boston, 10.00 A. M.
Office hours from 7.00 A. M. to 8 P. M.
Sundays, 9.30 to 10.30.
Letters registered to all parts of the world.
Money orders drawn on all the principal offices in the United States, Canada, Great Britain, Germany, France, Switzerland, Australia and Italy without danger of loss.
460
WALTHAM MISCELLANEOUS DEPARTMENT.
FREE DELIVERY.
Collections-6.30, 10 A. M .; 2.30, 4.15 P. M. Deliveries-8.00 A. M .; 1.30, 4.00 P. M.
GENERAL INSTRUCTIONS.
See that your letters are sealed and stamped.
Do not abbreviate the address. Always use street address or box number when convenient.
"Visitors" or "transients" should have mail addressed "in care of," etc.
Place your address on upper left hand corner of envelope, and it will be returned if undelivered.
Place your stamp in upper right hand corner.
Nothing can be attached or pasted on postal cards except at letter rates.
Postmasters are permitted to read postal cards to prohibit the mailing of obscene literature.
Second, third and fourth class matter must not be sealed against inspection.
There is no limit of weight to first or second class matter or single books; all other matter limited to four pounds.
Liquids can be mailed only in metal or wooden boxes.
Persons sending postal cards and who write upon the ad- dress side of them "in haste," or other words unconnected with their delivery, subject them to letter postage and they are held as unmailable.
RATES OF POSTAGE IN U. S.
Registered letters and packages, 8 cents each, in addition to regular postage. Postal cards, I cent each. Return postal cards, 2 cents each. Circulars, I cent for two ounces or frac- tion thereof.
Transient newspapers, magazines and other periodicals, when sent by other than a news agent or publisher, I cent for four ounces or fraction. Any other articles of printed matter, I cent for two ounces or fraction, prepaid by stamps. News- papers and periodicals to regular subscribers, when sent from office of publication or from news agent, I cent a pound. Regular matter for local delivery when it is to be delivered by carriers, it can only be mailed for I cent each for newspapers (excepting weeklies) and periodicals not exceeding two ounces, and 2 cents each for periodicals weighing more than two ounces.
All transient matter must be sent in a cover open at the ends or sides. There must be no word or communication written on the same after its publication, or upon the cover, except the name and address of the person to whom it is to be sent, and the name of the person sending same. There must be no paper or other thing inclosed in or with such printed matter.
WALTHAM MISCELLANEOUS DEPARTMENT. 461
Parcel Postage-All articles of merchandise (except poisons, explosive materials, etc., liable to injure the mails), I cent for every ounce not exceeding four pounds.
SPECIAL DELIVERY.
The special delivery system includes all post offices in the United States and all classes of mail matter.
Accordingly every article of mailable matter, mailed at any post office in the United States, to which is affixed a 10 cent special delivery stamp in addition to regular postage, will be delivered at Letter Carrier offices within the carrier limits, im- mediately on arrival between the hours of 7.00 A. M. and 8.00 P. M., and at any other post office within a one mile radius be- tween the hours of 7 A. M. and 9 P. M.
PROHIBITED ARTICLES.
The following articles are prohibited from transmission: Publications which violate the copyright laws of the country of destination; poisons and explosives or inflammable sub- stances; liquids or those which easily liquefy; confections and pastes; live or dead animals, except dead insects and reptiles when thoroughly dried; fruits and vegetables, and substances which exhale a bad odor; lottery tickets, advertisements or circulars; all obscene or immoral articles; articles which in any way damage or destroy the mails or injure the persons handling them. Live bees are mailable as merchandise (4th class matter) at I cent per ounce, if so put up as to run no risk of soiling or injuring the mails, or escaping, and to be easy of inspection.
FOREIGN.
Letters to Great Britain, including Scotland and Ireland, and the Continent of Europe, British, Dutch, French and Portuguese possessions in the West Indies and Africa, Brazil, Argentine Republic, Peru, China, Japan, Java, St. Pierre, Mi- quelon, Egypt, Newfoundland, all parts of India, and the Straits Settlements, Nassau, Colon, Barbadoes, Bermuda, Uruguay, Ecuador, Nicaragua, Chili and Sandwich Islands, 5 cents per half ounce. Madagascar (except Tamatave and St. Mary's), British mail, 13 cents; French mail, 21 cents. Bo- livia, 5 cents. New South Wales, New Zealand, Queensland. Victoria, and Tasmania, 12 cents. South Africa and St. He- lena, 15 cents. Mexico and Canada same as the United States, except that liquors cannot be sent.
Newspapers to Great Britain, including Scotland and Ire- land, and the Continent of Europe, British, Dutch, French and Portuguese possessions in the West Indies and Africa, Argentine Republic, Peru, Ecuador, Chili, China, Japan, Java, St. Pierre, Miquelon, all parts of India, Nassau, Bar- badoes, and Newfoundland, I cent for two ounces. Canada, I cent for four ounces. Australia, New South Wales, New Zealand, Queensland, Victoria, and Tasmania, 2 cents for each
.
462
WALTHAM MISCELLANEOUS DEPARTMENT.
paper. Madagascar (except Tamatave and St. Mary's), Brit- ish mail, 4 cents for each four ounces. Bolivia, I cent for every two ounces or fraction thereof. South Africa and St. Helena, 4 cents each paper under four ounces, and Natal, South Africa, 4 cents for each paper under four ounces. Mex- co, I cent each four ounces.
Postal cards to all postal union countries where five cent letter postage prevails, 2 cents. Canada and Mexico, I cent.
MONEY ORDERS-DOMESTIC.
For Orders for sums not exceeding $2.50,-3 cents. Over $2.50 and not exceeding $5,-5 cents. Over $5 and not ex- ceeding $10,-8 cents. Over $10 and not exceeding $20,- IO cents. Over $20 and not exceeding $30,-12 cents. Over $30 and not exceeding $40,-15 cents. Over $40 and not exceeding $50,-18 cents. Over $50 and not exceeding $60,-20 cents. Over $60 and not exceeding $75,-25 cents. Over $75 and not exceeding $100,-30 cents.
FOREIGN.
Money Orders issued on the United Kingdom, Ireland, Germany, Switzerland, France, Italy, Norway, Sweden, Den- mark and Holland, Austria via Switzerland, Belgium, Ja -. maica, Newfoundland, New Zealand, New South Wales, Vic- toria, Queensland, Tasmania, Hawaiian Kingdom, Windward Islands, Panama, Leeward Islands, Cape Colony, British India, and Portugal, Ceylon, Straits Settlements, Cyprus, Gibraltar, Tangiers, Morocco, Netherlands, Grand Duchy of Luxem- bourg, Constantinople, Bermuda, Falkland Islands, Western Australia, Gambia, Mauritius, Natal, St. Helena, Trinidad, Malta, Beyreuth, Salonica, Smyrna, Hong Kong, Shanghai, Japan, Iceland via Germany, Massowah, Assab, Zanzibar, Transvaal, British Bechuanaland, Orange Free States and Alexandria in Egypt. Rates 10 cents for every $10.
JUSTICES OF THE PEACE.
Armstrong, Thomas H.
French, Daniel
Beal, George R.
Hall, Henry C.
Bergin, Michael
Hall, Luman N.
Bergin, S. A.
Harvey, John L.
Brown, Sidney P.
Harrington, Herman P.
Carey, Thomas F.
Hutchinson, A. B.
Chaffin, John P. Johnson, Melvin M.
Chessman, J. Albert
Keyser, John L.
Collester, John Q. A. ,
Kilduff, Richard G.
Darling, Charles R.
Lathrop, Andrew J.
Drury, William H.
Luce, Enos T.
Fisher, Henry N.
Ludden, Charles M.
French, Clarence F.
Lyman, Arthur
WALTHAM MISCELLANEOUS DEPARTMENT. 463
Lyman, Arthur T.
Storer, Oscar Taber, George R.
Mann, F. C.
Mayberry, George L.
Taff, John H.
Morgan, William M.
Tolman, Bradshaw S.
Peterson, Wmn. E.
Upham, Samuel O. .
Roberts, Dudley
Viles, Daniel F.
Shedd, A. B.
Walker, Edward A.
Shepard, Chas. J.
Warden, Erskine
Smith, Chas. F. A.
Warren, Nathan
Stark, Robert M.
Stearns, Charles E.
Whitford, E. D. Wills, Wm. R.
NOTARIES PUBLIC.
Bartel, William P.
Kilduff, Richard G.
Bartow, George C.
Lathrop, Andrew J.
Bergin, Michael
Luce, Enos T.
Bowker, Francis E.
Butman, Fred L.
Stark, Robert M.
Harvey, John L.
Taber, George R.
Jarvis, Wm. F.
Walker, Edward A.
Johnson, Melvin M.
Wentworth, Ralph S.
Johnson, Wm. H.
BANK BUILDING.
Erected 1893-94.
Smith, Chas. F. A.
Drake, Albert R.
Stearns, Chas. E.
464
WALTHAM MISCELLANEOUS DEPARTMENT.
DEATHS.
DEATHS IN WALTHAM of male and female adults whose names would have appeared in the General Directory if living, giving the day of the month and year in which they died, commencing with Jan. 1, 1895, and ending March 30, 1897 :
A'Hearn Mary, widow, Aug. 8, 1806 Allen William E., March 13, 1896
Ames Dummer F., Oct. 30, 1895 Aquila Guiseppe, Feb. 12, 1893 Arseneau Felix, April 23, 1895 Atherton Alice, widow, Jan. 23, 1897 Bacon John O., April 21, 1896 Banks Lydia, widow, July 2, 1896 Bartlett Edward S., April 2, 1896 Beattie George A., Jan. 18, 1895 Bedell Mary A., widow, Aug. 17, 1895 Bemis Charles W., Sept. 30, 1825 Bean Patrick, March 23, 1836
Bennett Rachel M., widow, April 21., '96
Bennett Thomas, Feb. 15, 1826 Bicknell Joseph G., May 5, 1896 Bixby Charles P., July 25, 1895 Blaisdell David, Oct. 11, 1896 Blakeley Albert, Feb. 11, 1895 Boardman Margaret, wid., Aug. 1. '95 Bold Elizabeth, widow, Sept. 9, 1896 Bonney Hiram, Aug. 1, 1895 Bosworth Albert H., Nov. 21, 1895 Bourque Noel, Sept. 11, 1895
Bowers Betsey T., Jan. 29, 1895 Bowler Thomas, Oct. 3, 1895
Bradstreet Mary S., wid., April 1, '95 Brennon Martin, Aug. 27, 1836 Brown Adeline B., wid., March 25, '95 Brown Clarence E., Nov. 27, 1895 Brown George W., Dec. 6, 1890
Brown Irene, widow, Dec. 7, 1895 Bryant Elmer C., Jan. 7, 1895
Buker Esther F., widow, May 17, 1895 Buckminster Lucy R., wid., Feb. 17, '95 Burke Patrick E., Feb. 25, 1895 Burgess Joseph, Aug. 3, 1895 Cahill John, Nov. 24. 1895
Cain Mary, widow, Feb. 11, 1895 Cain Patrick F., April 14, 1896
Callahan Cornelius, Jan. 27, 1896
Campbell Elizabeth, wid., Dec. 24, '96 Campbell George, Jan. 31, 1897 Carr Julia, widow, Sept. 14, 1896 Carrier Ralph A., Jan. 10, 1896
Carroll John J., June 4, 1896 Carter Elizabeth, widow, Oct. 17, 1896 Cate Horace, Nov. 7, 1895
Chamberlain Mary B., wid., June 16, '95 Chase Aaron, July 11, 1896
Childs John J., Jan. 23, 1895
Clapp Fred L., Aug. 29, 1896
Clark Enoch R., July 19, 1895 Clark Thomas, June, 1895
Clark Henry M., Aug. 22, 1895
Clarke Jane C., widow, March 23, 1896
Clifford Antoinette, Jan. 25, 1895 Cloran Edward, Sept. 23, 1895
Cloran Patrick, Jan. 29, 1896 Colburn William W., April 13, 1895 Connaughton Mary, widow, June 25. '96 Connaughton Michael, Sept. 26, 1895 Conners Mary, widow, Oct. 19, 1896 Connors Margaret E., wid., Feb. 12, '97 Connerton Bridget, widow, Dec., 1895 Conway Margaret, widow, April 15, '96 Cooney Elizabeth, widow, Jan. 12, 1897 Corbett John P., Aug. 22, 1896 Corcoran Patrick J., Oct., 1896 Cummings Sarah G., wid., May 6, '95 Curtin Hanora, widow, April 8, 1896 Curtis Jane H., widow, May 8. 1897 Cutler Edward W., Oct. 31, 1896
Daniels Geo. Fred. Rev., May 11, 1897 Daniels William, Jan. 20, 1896 Davis Benjamin A., Oct. 13, 1896 Davis Clarissa, March 5, 1895
Desmond Frank D., Dec. 5, 1895 Dickey James, May 12, 1895 Dodge Silas P., Jan. 7, 1895 Doe John, Sept. 23, 1895
Donahue Bridget A., wid., Aug. 14, '96
Donahue Patrick, Sept. 8, 1895 Doyle John, July 1, 1895
Dougherty Charles W., April 27, 1896 Dowd Sarah, widow, April 13, 1895
Doyle John, July 1, 1895
Doyle Michael, June 28, 1896
Doyle Thomas, April 8, 1896
Draper Jesse L., July 1, 1895
Driscoll John, Oct. 27, 1896 Drown Edward, Oct. 9, 1895
Duddy John, Sept. 10, 1895
Dugan Michael, Jan. 26, 1897
Durward Catherine L., w., May 21, '96 Dustin Elizabeth, widow, Dec. 12, 1896 Dwelley Elizabeth, widow, Feb., 1897 Donlan Kate L., May 27, 1896
Dyer Spencer O. Rev., March 4, 1897 Eddy Charles P., June 30, 1896 Egan John, June 22, 1895
Egan Mary, widow, Feb. 3, 1896 Emerson Everett C., Feb. 22, 1895 Emery Rebeckah A., wid., Dec. 2, '95
Faden Harry F., April 9, 1896 Fahey Edward G., March 8, 1897
Fahey Patrick, July 13, 1895 Farnum Charles F., Oct. 25, 1895 Farrell John, Feb. 19, 1896 Farwell George, May 6, 1895
Farwell George O., Jan. 16, 1895 Fay Edward G., March 8, 1897 Fay Mary A., widow, Feb. 5, 1896 Feeney William H., Sept. 4, 1896 Finnegan Patrick, March 1, 1895 Fisher William B., Oct. 2, 1896 Fitzgerald Patrick, Dec. 30, 1895 Flaherty Martin, May 10, 1896 Flynn Patrick, March 13, 1897 Foster Fanny D., widow, April 3, 1896 French Edward M., June 23, 1895 Frost Leonard P., May 25, 1896 Gallagher Patrick, Nov. 8, 1895 Gannon Mary, widow, Aug. 11, 1895 Gannon Patrick, Feb. 28, 1895 Gill Thomas, April 11, 1896 Gilson Mary, widow, Aug. 25, 1895 Gilson Michael, March 21, 1896 Glynn John, Jan. 16, 1896
Glynn Mortimer, Oct. 31, 1896 Goodwin David A., Aug. 11, 1896 Gormley John F., April 3, 1896 Gould Sarah B., widow, July 30, 1895 Govan Albert, Oct. 24, 1896
Graves Oliver G., May 7, 1896 Greeley Martin, June 26, 1895 Greeley Timothy, Feb 12, 1897 Green Asenaith T., wid., Feb. 5, 1896 Griffin James S., March 1, 1895 Griffin Mary, widow, Jan., 1895 Gullifer Abigail, widow. Sept. 29. 1896 Hannify John, Aug. 5, 1896 Hanscom Stephen, April 13, 1896 Harvey Everett L., Jan. 29. 1896 Harrington Abram, March 2, 1896 Hastings Helen Miss, March 12, 1897
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.