USA > Massachusetts > Middlesex County > Lowell > Lowell, MA City Directory 1906 > Part 8
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 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106
Works on Perry street. Office, Bridge, cor. Paige street. Capital, $600,000. Sys- tem in use is that of General Electric Co. Pres., Francis R. Hart. General Managers, Stone & Webster, of Boston. Manager, Norman T. Wilcox
Lowell Hosiery Company
Mt. Vernon, near Broadway. Incor- porated 1869. Capital, $200,000. Pres., A. G. Pollard. Treas., Earl A. Thissell
Lowell Insulated Wire Company
199 Perkins street. Capital, $30.000. In- corporated September, 1903. Pres. and Treas., Reuben Dunsford
Lowell Machine Shop
Office, Dutton street. Capital, $900,- 000. Treas., Haven C. Perham, Boston. Supt., Albert H. Morton
Lowell Rubber Company
Incorporated January, 1896. Capital, $5,000. Pres. and Treas., Isaac Crocker. General Manager, Erastus E. Dorman
Lowell Terminal Company
Tanner, cor. Howard street. Incor- porated March, 1905. Pres., Erwin A. Wilson. Vice-Pres., Edward Cawley. Treas., Charles C. Allen
Lowell Textile Company West Adams street. Organized 1899. Pres., H. Fawcett. Treas., Harold Self- ridge. Manager, J. D. B. Haithwaite
Lowell Trust Company
265 Central street. Organized 1890. Capital, $125,000. Surplus, $45,000. Pres., G. M. Harrigan. Sec., John J. Hogan. Actuary, J. F. Connors
Lowell Waste Company
705 Gorham street. Incorporated 1893. Pres., Josiah Butler. Treas., Otis D. Spofford
Lowell Weaving Company
196 Walker street. Incorporated Janu- ary 1, 1896. Capital, $50.000. Treas., P. T. Jackson, jr. Sec., Norman E. Bor- den. Supt., George W. Dearborn
Marshall & Crosby Company
607 Middlesex street. Incorporated 1904. Capital, $15,000. Pres., C. T. Crosby. Treas., Joseph Miller. Sec., Charles W. Rosander
Massachusetts Cotton Mills
Junction of Merrimack and Concord Rivers. Incorporated 1839. Capital, $1,- 800,000. Pres., Arthur T. Lyman. Treas., Charles L. Lovering. Agent, W. S. Southworth. Supt., George Fish. Pay- master, David Healey
Massachusetts Mohair Plush Com- pany
Western av. Organized December, 1891. Capital, $150,000. Pres., E. P. Bliss. Sec. and Treas., H. W. Bliss. Supt.,
Charles Aveyard
Massachusetts Real Estate Com- pany
53 Central street. Organized 1891. Capital, $100,000. Pres., Constantine O'Donnell. Treas., Sec., John J. Hogan.
McBride Machine Company
Rear 70 Rolfe street. Incorporated 1503. Capital, $10,000. Pres., Peter J. Brady. Sec. and Treas., William F. McBride
Mercantile Law and Collection
Company
40 Middlesex street. Incorporated 1904. Capital, $10,000. Pres., Thos. E. Adams. Treas., F. A. Adams. Clerk, W. F. Leighton
Merrimack Manufacturing Com-
Dany
North end of Dutton street. Incor- corporated 1822. Capital, $4,400.000. Pres., Arthur T. Lyman. Treas., Charles L. Lovering. Supt. of Print Works, Percy Gulline. Supt. of Mills, Avery B. Clark. Agent, Jude C. Wadleigh
Merrimack Woolen Company
Dracut. Capital, $300,000. Pres., D. W. Farnsworth, of New York. Treas., Charles A. Robinson, of Portland, Me. Supt., E. E. Morrison. Paymaster, Fred C. Newhall.
Middlesex Grocery Company
359 Middlesex street. Incorporated 1904. Capital. $10,000. Pres. and Treas., Thos. F. Duffy. Sec., C. H. Joyce
Middlesex Safe Deposit and Trust Company
160 Merrimack street. Incorporated 1887. Capital, $100,000. Pres., Percy Parker. Treas., Charles L. Knapp
New England Bunting Company
125 Davidson street, Belvidere. Treas., E. S. Hylan
New England Electric and Supply Company
249 Market street. Capital, $10,000. Pres., J. Henry Collins. Asst. Sec., A. A. Collins
New England Motor Company
82 Fletcher street. Organized 1898. Capital, $20.000. Pres., George W. Fi- field. Treas. and Manager, Amos R. Bliss
Newport Shoe Company
50 Stackpole street. Incorporated 1903. Pres. and Treas., William A. Knipe
Noyes & Dewar Company
Incorporated 1903. Capital, $15,000. Pres., Martin W. Noyes. Treas., H. W. Ordway
44
MISCELLANEOUS DEPARTMENT
O'Sullivan Brothers Company
356 Merrimack street.
Incorporated
1901. Capital, $20,000. Pres., James O'Sullivan. Sec., Timothy O'Sullivan. Treas., Humphrey O'Sullivan
O'Sullivan Rubber Company
322 Merrimack street, room 10. Capi- tal, $50,000. Pres., James O'Sullivan. Sec., J. Munn Andrews. Treas., Hum- phrey O'Sullivan
Parthenais Bros. Company
536 Merrimack street. Incorporated
1904. Pres., Charles H. Parthenais.
Treas., William A. Parthenais
Pearson Mobilette Company
24 Grace street. Incorporated 1897. Capital, $50,000. Pres., Frederick Tuttle. Sec. and Treas., George Pearson
Pickering Manufacturing Company
1505 Middlesex street, near Black Brook. Pres., J. W. C. Pickering.
Treas., H. D. Pickering. Sec. and Asst. Supt., H. Edward Pickering
Riverside Building Company
361 Bridge street, Centralville. Pres., L. C. Hall. Treas., A. H. Cluer
Shaw Machine Company
1857 Middlesex street. Incorporated
1905. Capital, $300,000. Pres. and Man-
ager, Frederick P. Shaw. Treas., John C. Burke. Asst. Treas. and Sec., Ralph O. Ingram.
Shaw Stocking Company
Shaw, cor. Smith street. Incorporated 1877. Capital, $360,000. Pres., F. J. Dutcher. Clerk and Treas., William E. Hall
Spaulding and Swett Corporation
Rock, cor. Willie street. Incorporated September, 1901. Capital, $40,000. Pres .. Everett F. Swett. Treas., Leonard H. Spaulding
Standard Bottling Company
848 Middlesex street. Incorporated
1900. Capital, $41,000. Pres., W. L.
Hills. Treas., F. E. Thompson. Sec., F. N. Young. Manager, George C. Ev- ans
Staples Bros. Company
School street, rear gas works. Incor- porated 1900. Capital, $10,000. Treas. and Manager, Arthur Staples
Stirling Mills
Opposite 573 Lawrence street. Pres. and Treas., Benjamin Phipps. Agent, A. F. Swanton
Talbot Clothing Company
148 Central street. Incorporated 1899. Capital, $30,000. Pres., Geo. N. Talbot. Treas., Charles R. Talbot
Taylor Roofing Company
140 Humphrey street. Capital, $1,000. Incorporated 1904. Pres., Frederick A. Taylor. Treas., R. L. Taylor. Clerk, N. G. Taylor
T. C. Entwistle Company
297 Market street. Incorporated Feb- ruary, 1901. Pres., James Scott. Treas., A. A. Entwistle. Sec., Mrs. Mary S. Wood. Manager, Frank B. Kenney
Thorndike Manufacturing Com-
pany
Organized 1899. Pres., Albert F. Grant. Treas. and Manager, Eugene G. Rus- sell. Office 407 Middlesex street. Mills 281 Thorndike street
Tremont and Suffolk Mills
Between Tremont and Suffolk streets. Incorporated 1831. Capital, $2,000,000. Treas., A. S. Covel. Agent, John J. Connell
Tucke & Parker Company
Incorporated 1905. Capital, $5,000. Pres., Percy Parker. Treas., Robert J. Clem- ents. Clerk, Charles H. Lane
Turner J. S. Manufacturing Com- pany
398 Middlesex street. Incorporated 1903. Pres., Alfred Garth. Treas. and Manager, James S. Turner. Clerk, Wil- liam E. Walsh
Union Brass Foundry Company
485 Worthen street. Incorporated May, 1903. Pres., Patrick H. Ryan. Treas., John Ryan
United States Bunting Company
At Whipple's Mills. Commenced 1865. Treas., C. Brooks Stevens. Manager. Walter H. McDaniels
United States Cartridge Company
At Whipple's Mills. Established 1869. Treas., Paul Butler. Agent, Clarence E. Hoxie
United States Dairy Manufacturing and Machine Company
287 Thornddike street. Incorporated 1902. Capital, $500,000. Pres. and Treas., Carl J. Pihl. Sec., Harris C. Spencer
United States Mailing Case Com- pany
33 Howe street. Pres., William A. Lamson. Treas., W. S. Lamson
Vital Force Company
Incorporated November, 1903. Capi- tal, $150,000. Pres., Solon Bartlett, M. D. Vice-Pres., Clifford B. Sanbourn. Treas. and Manager, Thomas H. Durning
Wamesit Power Company
At Whipple's Mills. Incorporated 1865. Capital, $150,000. Agent, Butler Ames. This company controls the water power of the Concord river
Whitall Manufacturing Company
Willie, cor. Rock street. Incorporated 1896. Capital, $50,000. Manufacturers of ladies' muslin underwear. Pres., Wil- liam Whiting. Treas., Charles H. Allen. Manager, A. L. Paul
William E. Livingston Company 15 Thorndike street. Incorporated June, 1905. Capital $20,000. Pres. and Treas., William Livingston. Sec. A. J. Ryan. Manager, William E. Livingston
Woods-Sherwood Company
572 Bridge street. Incorporated 1898. Capital. $20,000. Pres. and Treas., Elisha J. Neale
CEMETERIES
Catholic Cemetery
Located on Gorham street, south of Manchester street. Supt., Dennis J. Meagher
Edson Cemetery
Located on Gorham street, south part of the city. Trustees, John L. Stevens, Richard A. Griffiths. Supt., John G. Jackson
Lowell Cemetery
Located on Lawrence street, south part of the city. Trustees, William H.
45
MISCELLANEOUS DEPARTMENT
Wiggin, Charles S. Lilley, Larkin T. Trull, D. Moody Prescott, Ethan A. Smith, James L. Campbell, Albert Pin- der, Solon W. Stevens, Asa C. Russell, William S. Southworth. Edward N. Burke. Pres., Charles A. Stott. Clerk and Treas., Charles L. Knapp. Supt., Robert H. Mulno
Old English Cemetery
Located on Gorham street. Supt., John G. Jackson
Pawtucketville Cemetery
Located on Mammoth road. Supt., John G. Jackson
St. Peter's Catholic Cemetery
Located on Spencer street and Boston road. J. J. Gray, proprietor
School Street Cemetery
Located on School street. Supt., John G. Jackson
U. S. INTERNAL REVENUE
Office, Room 2, Government building. Deputy Collector, Aaron S. Thompson, of Lowell
U. S. CIVIL SERVICE COMMISSIONERS
Office, Room 1, Government building. Sec., George H. Gurney. Fred H. Tay- lor, Albert H. Sparks
U. S. EXAMINING SURGEONS FOR PENSIONS
128 Merrimack street, every Wednes- day at 10 a. m. Pres., Dr. Herman J. Smith. Treas., Dr. Charles B. Sanders. Sec., Dr. Thomas F. Harrington
POST OFFICE
OFFICE, GORHAM ST., COR. APPLETON.
Postmaster, Albert G Thompson. As- sistant Postmaster, Julian A. Richard- son. Supt. of Mails, Edwin H. Cooke. Finance Clerks, Amasa H. Smith, Chas. W. Bell. Money Order and Registry Clerks, Dennis J. Devine, James H.
Beede, George H. Gurney. Inquiry
Clerk, Arthur A. Maxfield. Stamp Clerks, Hiram C. Gordon, George P. Gately. General Delivery Clerk, Johlı
E. Enwright. Mailing Clerks, James A. Shore, Jesse W. Chapman, Jean G. Cote, John J. Murphy, Charles H. Ward, Edward H. Welch, Henry J. Ma- guire, Charles H. Clough. Distributors, William H. Howard, William J. Garvey, William M. Burns, John J. Ivers, John H. Farrell, Charles W. Nevers, Albert H. Sparks, John E. Burns. Stampers, James A. Finnerty, John J. Murphy. Substitute Clerks, Patrick J. Kirwin, William H. Giblin, Frederick B. Reea. Superintendent of Delivery, Albion S. Ashworth. Letter Carriers, Frank G. Rundlett, Orrin Bartlett, James W. Ma- guire, Harry B. Pettingill, Ambrose Vigeant, Joseph F. Egan, Edwin A. Howe, John Ewing, Francis J. Maguire, William J. Lane, John F. Breen, Joseph Pickard, John D. Pedrick, David P. Martin, John F. Lynch, John F. Roane, Charles A. Carey. George W. Bulmer, George F. Andrews, Wil- liam H. Whitston, Fred H. Taylor, Joseph J. Ward, Henry E. Gray, William H. Wood, Charles A. Holden, Daniel S. Crowley, Thomas F. Harring- ton, David A. McHugh, Frank T. Mor-
rissey, Joaquin S. Campos, Narcisse
Gadbois. James P. Healy. Mayhew A. Ross, Walter V. Hickey, George L. Ad- ams, Henry J. Davis, Thomas F. Meag- her, William J. Higgins, John J. Garra- han, Charles R. Sullivan. Charles F. Tummelty, J. B. Amede LeBrun, George S. howard, Michael M. Doyle, David A. Mahoney, John Slack, George A. Jacobs, Arthur J. Brown, Alexander L. Morin, John T. Burns. Substitute Letter Car- riers, Fred W. Boardman, Patrick H. Rogers, Ancel W. Wentworth, John P. Sheehan, Napoleon O. Provencher, Mau- rice M. Powers, John J. Coughlin, Davia J. Donovan, David M. Gillis, John W. Kennedy. John F. Leary, Patrick E. O'Neil, Albert E. Willis. Railway Postal Clerks, A. Blake, F. D. Thorp, Lester H. Butterfield, Edward T. Kennedy, H. B. G. Wheeler. Special Delivery Mes- sengers, George M. Clark, David H. Dwyer, William G. Hannafin, John P. Guiney, Wm. McLaren. Office hours, from 7 a. m. to 8 p. m .; Saturday eve- nings to 8:30 p. m .; Sunday, 12 m. to 1 p. m. Mails sent to Boston 15 times daily. except Sunday, 3 times Sunday; to Nashua, N. H., 7 times; to Concord and Manchester, N. H., 6 times; to Wor- cester, 9 times; to Lawrence, 6 times; East, 6 times; to New York, 10 times; to Fitchburg and places on the Cheshire Railroad, and north of Concord, N. H., 4 times; to California, overland, daily; to Dracut and Collinsville, 2 times; to Pelham and Windham, N. H., 3 times; to stations on Framingham Railroad, 2 times. Foreign mails every day. Sun- day mails to all points. Letters are de- livered and collected in the city by the carriers. Money orders issued and let- ters registered from 9 a. m. to 8 p. m .; Wednesdays and Saturdays, to 6 p. m.
SUB-STATIONS.
No. 1, 28 Central street: Clerk in charge, Isaac Crocker. No. 2, Middlesex Village; Clerk in charge, Russell Mac- donald. No. 3, 462 Moody street; Clerk in charge, Edward S. Houle. No. 4, 456 Bridge street; Clerk in charge, Mrs. Addie A. Litch. No. 5. 336 Westford street; Clerk in charge, Charles E. Car- ter. Dracut Station, Clerk in charge, Charles L. Hodge
RURAL FREE DELIVERY.
No. 1, Edward W. Bailey, carrier No. 2, Jesse M. Currier, carrier No. 3, Elijah N. Axon, carrier
MIDDLESEX COUNTY OFFICERS
Judges of Probate-Charles J. McIn- tire, George F. Lawton, Cambridge. Register of Probate-William E. Rogers, of Wakefield. Asst. Register of Probate. -Frederick M. Esty, Framingham
District Attorney-George A. Sander- son, of Ayer. Asst. District Attorney- Hugh Bancroft, of Cambridge
Clerk of Courts-Theodore C. Hurd, Winchester. Asst. Clerks, John L. Am- brose, William C. Dillingham, Ralph N. Smith, Roger H. Hurd, Cambridge. Stenographer, Isaac I. Doane, Boston
Registers of Deeds-South District, Edwin O. Childs, Newton; North Dis- trict, Joseph P. Thompson, Lowell
County Treasurer-Joseph O. Hayden, Somerville
County Commissioners-Levi S. Gould, Melrose: Francis Bigelow, Natick; Sam- uel O. Upliam, Waltham
46
MISCELLANEOUS DEPARTMENT
Special Commissioners-David T. Strange, Stoneham; Edward E. Thomp- son, Woburn. Meets at Cambridge, first Tuesday of January and June; at Lowell, third Monday in each month, except August. Annual meeting first Monday in September
Commissioners to Qualify Civil Offi- cers-Charles C. Hutchinson, Samuel P. Hadley, William F. Hills, James F. Savage,. Horace Sargent Bacon, Amos F. Hill, Julian B. Keyes, Lowell
Commissioners to Take Bail in Crim- inal Cases-J. Stuart Murphy, James F. Savage, Charles H. Conant, Gardner W. Pearson, Edward W. Trull, Lowell
Medical Examiner-John C. Irish, M. D. Residence, 269 Nesmith street; office, 219 Central street. Assistant, Joe V. Meigs, 160 Merrimack street
Masters-in-Chancery-Charles H. Co- nant, J. Stuart Murphy, Lowell
Public Administrator-John W. Mc- Evoy, Lowell
Sheriff-John R. Fairbairn, Cambridge. Offices at Court House, East Cambridge and Lowell. Master of the House of Correction and Keeper of the Jail at Cambridge.
Special Sheriff-George W. W. Saville Deputy Sheriffs-George F. Stiles, Ed- ward W. Clark, Charles A. Eveleth, Harry E. Shaw, Lowell: William H. Walsh, South Framingham; James H. McKenna, Bradshaw: S. Tolman, Wal- tham; Charles G. Whitman, Marlbor- ough; M. Frank Eastman, Melrose; George Nutt, Natick; Lyman H. Rich- ards, Malden; Henry C. Sherwin, Ayer; Samuel W. Tucker, Newton; Walter C. Wardwell, Bartholomew M. Young, Cambridge; Joseph H. Buck, Woburn; J. Willard Jones, Somerville
Jailers-Alvah S. Baker. Lowell; John R. Fairbairn, George W. Cushing, Cam- bridge
Court Officers-William R. Davis, J. Edwin Fairbairn, Cambridge; Arthur H. Wiggin, Newton; George W. W. Saville, Malden; Charles F. Morse. Marlborough; George F. Stiles. Harry E. Shaw, Lowell; John E. Tidd, Woburn; James R. Parry, Probate Court, Somerville
Probation Officers, office Court House -James P. Ramsay, Lowell; Robert Walker, East Cambridge
TIMES AND PLACES OF HOLDING COURTS
Supreme Judicial Court
Third Tuesday of April at Lowell; third Tuesday of October at Cambridge
Superior Court (Criminal)
First Monday of March at Lowell; first Monday of June at Cambridge; first Tuesday after first Monday of Septem- ber at Lowell; first Monday of Decem- ber at Cambridge.
Superior Court (Civil)
First Monday of October (juries) at Cambridge and Lowell; first Monday of September (court) at Cambridge: third Monday of November (court) at Lowell: first Monday of January (jury, two ses- sions) at Cambridge; first Monday of February (court) at Cambridge: first Monday of April (juries) at Cambridge and Lowell; first Monday of April (court) at Cambridge; first Monday of May (court) at Cambridge; fourth Mon- day of May (court) at Lowell
Probate Court First, second and fourth Tuesdays of
every month except August at Cam- bridge; third Tuesday of every month except August at Lowell
Court of Insolvency
Second and fourth Thursdays of every month except August at Cambridge; same days as Probate Court at Lowell
Clerks of Courts, Theo. C. Hurd. 1st Asst., John L. Ambrose. 2d Asst., Wil- liam C. Dillingham. 3d Asst., Ralph N. Smith. 4th Asst., Roger H. Hurd. Of- fice at East Cambridge
LEGAL HOLIDAYS
Washington's Birthday, February 22d. Patriots' Day, April 19th. Memorial Day, May 30th. Independence Day, July 4th. Labor Day, first Monday in Sep- tember. Thanksgiving. Christmas.
When the 22d of February, the 19th of April, the 30th of May, or the Fourth of July, occurs on Sunday, the follow- ing day shall be a holiday.
JUSTICES OF THE PEACE
Adams Albion A.
Adams Mark A.
Adams Thomas E.
Allen Hanson W.
Appleton Francis E.
Ashworth George L.
Bacon Horace Sargent
Badger William E. Bartlett D. Dana
Batchelder Frederick L.
Batchelder George W.
Bennett John C.
Bent William H.
Blazon Albert J.
Boynton Fred J.
Brigham Charles W.
Brogan Frank M.
Brown Harry A.
Brown William D.
Burke John C.
Butler Paul
Buttrick Fred A.
Caddell Peter
Carmichael James H.
Carney George J.
Carr Charles F.
Chadwick Alfred M.
Chadwick Austin K.
Chandler George R.
Church Frederic C. Cobe Joseph M.
Coffey Michael F.
Conant Charles H (marriage)
Conant Edmund B.
Corbett James F. Courville Ida C. (spec. com)
Cowley Charles
Crowley Robert J.
Curtin William F.
Dadmun Girard P.
Davis John
David Albert W.
Devine John J.
Dewar David W.
Dexter Solomon K.
Dobson Frank W.
Dodge Willis E.
Donahue Daniel J.
Dunbar Frank E.
Duncan William W.
Eaton Charles W. Elliott Thomas H.
Enright Thomas J.
Eveleth Charles A. Farley John P. Farrington Willis
Farris John C.
Fay Peter A. (marriage)
Fifield George W.
47-89
MISCELLANEOUS DEPARTMENT
Fifield Harry L. Fisher Frederic A. Flemings F. Ella (spec. com.) Fisher Edward Fletcher Horatio R. Flint Asa W. Flynn Richard J. Fox Russell Fuller Henry C. Gately John A. Gately Bernard F. Gibson J. Edward Glidden Charles J. Goodwin Frank Gray Arthur L. Goward Edward T. Guillet Joseph H. Hadley Samuel P. Hamel Albert O. Hard C. Fred Harrigan George M. Harris Simon B. Harris William L. Hartwell Charles C. Harvey John J. Haskell J. F. Healey David Hennessy J. Joseph Hildreth Charles L. Hill Haven G. Hill James Gilbert Hills William F. Hogan John J. Hogan William A. Houle Edward S. Hunt John L. Johnson Franklin E. Kerwin James J. Keyes Julian B. Kileski Louis H. Kimball Charles H. Kimball George D. King George E. Knowlton G. Winfield Lamson Nathan G. Lane Charles H. Lapierre Joseph S. Lee Thomas C. Libby Charles F. Loughran Joseph E. Mahoney John P. Marden George A. Marshall William S. Masterson John T. McCarthy William P. McDaniels Walter H. McEvoy John W. McIntire Charles H. Metcalf George E. Miller Walter S. Molloy Charles H. Moore Albert M. Morey Charles W. Murkland Arthur J. Murphy Dennis J. Murphy Frank B. Murphy Thomas H. Norcross Nicholas G. ('Boyle Michael J. O'Connor John J. O'Donnell James E. O'Hearn James T. Osgood George C. Owens James F Palmer Charles D. Parker Percy Paulint Lucius F.
Peabody Frank B. Peabody Joseph Pearson Fisher H. Pearson Gardner W. Pease Edward W. Perkins M. Gilbert Pickman John J. Pollard Arthur G.
Potter Hubert M.
Pratt Nathan D.
Qua Francis W. Qua Stanley E. Ramsay James P. (marriage)
.Richardson Charles A. Richardson Charles H. Richardson Daniel M.
Richardson Edward J.
Richardson F. S.
Richardson George R.
Richardson William W.
Rivet Francis P.
Robbins E. J. Robbins Martin
Robbins Milo G.
Robbins Thomas G.
Rollins Frank E.
Russell Eugene G.
Ryan Albert J.
Safford Arthur T.
Savage James F.
Sawyer Alfred P.
Sawyer John F.
Shepard Jesse H.
Sheppard William Trull
Sherman J. Frank
Sherwell William M.
Silverblatt Bennett
Slattery Edward F.
Smith Caleb L.
Smith. Henry A.
Smith Joseph
Snell Ora M.
Spalding Arthur C.
Spalding George H.
Stanley Moses N.
Stevens Charles O.
Stevens George H.
Stevens Royal L.
Stevens Solon W.
Stevens Tyler A.
Stiles Andrew G.
Stiles George F.
Stott John W.
Sullivan Patrick F.
Swan Albert G.
Swapp Andrew G.
Thomas J. Barlow
Thompson Joseph P.
Tibbetts Henry L.
Trull Edward W.
Trull Larkin T.
Tucke Edward M.
Turcotte Isidore Varnum Leavitt R. J.
Viles Jesse A. Wallace Daniel R.
Ward George M. Whidden Clarence W.
White Elmer H. White Herbert R.
Whittier Stephen T.
Wier Charles J. Wier Frederick N. Wiggin Burton H. Williams Charles M. Woodies Fred
The Boston Register and Business Directory
Containing alphabetical and classified lists of all business houses, city, state and United States officials, societies, institu- tions, etc.
Improved street directory showing wards, postal districts, and street car connections, with map.
For the Year 1906
SAMPSON & MURDOCK COMPANY 155 Franklin Street BOSTON Price, $2.00
LOWELL STREET DIRECTORY
COPYRIGHT, 1906, BY SAMPSON & MURDOCK CO.
GIVING the location of the Streets, Places, Parks, Squares, etc., and showing what other streets and places run from them, or across them, with the number at which they intersect.
From this list, the location of any number on a street, or the location of any public building, can be easily ascertained; as, for instance, wishing to know at what part of Central Street No. 320 is located, you look at Central Street, and find that Appleton Street runs from 301, and Tyler Street from 340, showing that 320 Central would come on the left, between Appleton and Tyler Streets.
When a street crosses another, numbers (or ciphers) are given on both sides; but when it begins or ends at that street, the number is given only on the side at which it intersects. Ciphers are used where no numbers exist.
* Indicates streets accepted. ** Indicates part of street accepted.
* A STREET, from 429 Chelmsford to 652 Wilder
* ABBOTT, fr.724 Central to 403 Lawrence
ABERDEEN, fr. 255 Methuen to Dundee
* ADAMS, fr. 69 Fletcher to junction of Market and Salem
Left Right 0
0 Fletcher
41 Suffolk
107 Franklin sq.
130
168
123 Lagrange Downing's av. 0 Broadway
220
246 251 Cross
311 St. Patrick's Academy
453 Market Salenı
ADAMS AVENUE, from 27 Court to 40 Wright, Paw.
ADAMS COURT, from 129 Church
** AGAWAM. from oppo- site 712 Lawrence to across Moore
0
0 Lawrence Doherty's ct.
43 Collins
69 Griffin
90
91 Barrington 0 Moore
AGRICULTURAL FAIR GROUNDS. Gor- ham, near B. & M. R. R.
* AIKEN, from 749 Mer- rimack to 726 Lake View Avenue 0
0 Merrimack
120 121 Moody
168
169 Ford
212 211 Cheever
242
Levis place
243 Lavallee pl
Aiken Street-Cont'd
Right
Left 252 Laval place
265 Regina place
268 Joliette av.
278
277
0 Austin av. Hall
350
0 Perkins
Aiken - street Bridge
699
Denault
0 739 Lake View av.
* AIKEN AVENUE, fr. 739 Lake View Avenue to Dracut line, Centralville 0
0) LakeView av.
19 Lilley avenue
58
19 West Sixth Dalton
0
0 Cumberland road
141 Dana
4 5 Concord river
29 Richard's ct.
52
79 Pleasant
112
119 High
166
Willow
173 Harrison
192
191 Nesmith Park
0 405 Pentucket
451 Wentworth avenue
454
451
Butman road Plummer av.
* ANDREWS, from Law- rence, at Whipple's Mills, to 170 Moore
0 O Lawrence
0 Bourne
0 Otis
76 Griffin Collins
102
0 Barrington
0
0 Moore
ANGLE, fr. 113 Lincoln, near Meadow Brook
(91)
ALPINE, from Varnum Avenue, beyond Totman
* AMES from 574 Central to 203 Lawrence
AMES PLACE, from 503 School
AMORY, from 94 Bridge, by the Boott Canal, to Boott Corporation
** ANDERSON, fr. 1258 Gorham, easterly
ANDERSON - STREET COURT, fr. 31 Anderson
* ANDOVER, fr. Concord River, at south Bridge, Belvidere to Tewksbury line
Left Right
0
178
Hovey av. Essex
0
0 Hildreth
240 Castle avenue
252 0
Billing ‹ Wood avenue George av.
ALBERT, fr. Chelmsford,
opposite Almshouse 812 Stevens
to
* ALBION, from 71 West Third to 56 West Fifth, Centralville
0
0 West Third
0
46
56
0 West Fourth Albion place West Fifth
ALBION PLACE, from 46 Albion
* ALDER, from 338 East Merrimack to 187 Stack- pole, Belvidere 0 0 E. Merrimack
20 19 Bartlett
44 43 Stackpole
ALMONT, from Holyrood Avenue to Burman Road
470
49 Concord Fayette
151 Fort Hill av.
16
0
464
7
9.2
LOWELL STREET DIRECTORY 1906
* ANNE. from Merrimack, at St. Anne's Church, to French
APPLE, from 72 Chelms- ford to Railroad
* APPLETON, from 301 Central to 60 Thorndike Left Right 2
Central
22 19 Gorham
125 Elliot
126
Davis
0
Presbyterian Church
172 173 South Appleton pl.
202
211
Pearl
223 Garnet
226 Goward place 246 Favor
290
291 Thorndike
APPLETON PLACE, fr. 202 Appleton
* ARCH, from 478 Middle- sex to 16 Howard
*ARDELL, fr.11 Ina, Paw. ARKWRIGHT, from 129 Tremont to 130 Tilden
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.