Lowell, MA City Directory 1906, Part 8

Author: R.L. Polk & Co
Publication date: 1906
Publisher:
Number of Pages:


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.