USA > Massachusetts > Middlesex County > Arlington > Town of Arlington annual report 1910 > Part 23
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
$580,979.27 $580,979.27
364
ARLINGTON TOWN REPORT
TOWN YARD DEVELOPMENT. CR.
Appropriation by taxation Appropriation by borrowing Highway Division Loan
$1,000.00
1,000.00
37.50
$2,037.50
DR.
Labor, pay roll
$815.15
Highway Division, stock and teaming
583.80
George W. Blanchard & Co., lumber
29.95
C. H. Gannett, engineering
9.80
Richard Keating, ties
.90
Water Division, labor and stock
12.92
Boston & Maine R.R., track
252.05
S. and R. J. Lombard, pavings
73.50
Metropolitan Water and Sewer Board,
extension and gates
1
35.81
$1,813.88
Unexpended balance
223.62
$2,037.50
$2,037.50
TREASURER AS COLLECTOR OF SEWER ASSESSMENTS.
DR.
Uncollected December 31, 1909
$6,455.76
CR.
1910 Apportionments committed to the Collector
$615.62
Payments from Collector 1
1,869.87
Charged to Sewer Overdraft Account, uncollectable assessments
789.70
$3,275.19
Uncollected December 31, 1910
3,180.57
$6,455.76 $6,455.76
365
AUDITOR'S REPORT
TREASURY ACCOUNT. CR.
Licenses :
Seven auctioneers
$14.00
Milk
27.50
Three slaughtering (1-1909)
3.00
Eleven ·victuallers
22.00
Two pool
4.00
Five junk
500.00
One intelligence office
2.00
Three Release Deeds
5.00
Nineteen Collectors' Certificates
19.00
Town of Belmont, street light, 1909
36.06
Arlington Boat Club, street light, 1909
36.06
Four Sealers, Weight and Measures
27.43
Estate of W. W. Rawson, offal, 1909
125.00
Check No. 4102, March, 1908, cancelled
1.15
Robinson & Hendrick, desk
10.00
DR.
Appropriations by transfer:
Telephones
$50.00
Military Aid
125.00
Topographical Maps
500.00
Balance available
157.20
$832.20
$832.20
TREE WARDEN. CR.
Appropriation by taxation
$500.00
Arlington Gas Light Co., planting trees
95.13
Sundry Collections
11.25
$606.38
DR.
Labor, pay roll
$258.25
Gifford Wood Co., grinding
.55
New England Nurseries, trees
108.50
Wood Bros., express
1.00
366
ARLINGTON TOWN REPORT
American Express Co., express
$0.35
Frost Insecticide.Co., tar 5.60
John J. Donahue, teaming
3.50
Highway Division, teaming
48.97
Daniel Hourty, teaming
12.25
Daniel Barry, teaming
16.25
John Lyons, team hire
2.50
R. W. Shattuck & Co., supplies
46.51
Richard A. Welch, loam
10.00
L. D. Bradley, guards
72.50
William Gratto, sundries
2.95
Sewer Division, stock
4.88
J. J. Fitzgerald, labor
11.25
$605.81
Unexpended balance
.57
$606.38
$606.38
WATER GUARANTEE FUND.
CR.
Balance December 31, 1909
$387.60
Deposits :
F. O. Squire, Agent
843.00
Mrs. Ella Anderson
30.00
S. S. Langley
105.00
Squire Real Estate Trust
10.00
John P. Dennett
222.00
DR.
Balance
$1,597.60
$1,597.60
WATER FOR HYDRANTS AND PUBLIC USES.
CR
Appropriation by taxation
$7,000.00
DR.
Water Division
$7,000.00
367
AUDITOR'S REPORT
WATER DIVISION. CR.
Balance from 1909
$1,192.87
Water Rates
40,966.34
Water for Hydrants, etc.
7,000.00
Reimbursements, sundry parties
1,948.14
Watering Streets
32.92
Water Extensions
5,807.08
Sewer Division
17.45
Highway Division
37.99
Hobbs Court Estate
3.94
Sewer Construction
33.96
Whittemore Street Construction
103.21
Crosby School Addition
22.49
Cemetery
16.62
Town Yard Development
12.92
DR.
Labor, pay roll
$2,486.52
Thomas Roden, Superintendent, salary
1,350.00
C. C. Lothrop, Water Registrar, salary 875.04
Hersey Manufacturing Co., repairs and supplies 16.46
R. W. LeBaron, repairs and supplies
13.00
C. C. Lothrop, repairs and supplies
139.81
Walworth Manufacturing Co., supplies
803.63
William Gratto, supplies
12.65
W. K. Hutchinson, supplies
4.35
Yerxa & Yerxa, supplies
.45
Joseph Breck & Sons, supplies
3.41
Addressograph Co., supplies
8.14
C. S. Parker & Son, printing
67.20
R. W. Shattuck & Co., bolts
26.77
The R. Woodman Manufacturing & Supply Co., wire and seals 4.40
Thomson Meter Co., meters and couplings
1,410.20
H. Mueller Manufacturing Co., brass ware 148.14
Chadwick-Boston Lead Co., pipe and solder
234.20
George W. Blanchard & Co., lumber 37.70
National Meter Co., parts
252.13
368
ARLINGTON TOWN REPORT
The Ludlow Valve Manufacturing Co., valves $253.70
Chapman Valve Manufacturing Co., valves and hydrants 409.00
Lynchburg Foundry Co., pipe
3,434.72
Builders Iron Foundry, castings
276.55
Perrin Seamans & Co., tools
70.72
Mary A. Allen, rebate
4.00
Garland P. Ferrell, rebate
8.31
Charles M. Benson, rebate
3.50
Mary Schouler, rebate
22.00
Harold L. Frost, rebate
4.33
Mrs. Nettie Baston, rebate
10.00
F. R. & G. M. Vail, rebate
11.20*
Estate W. H. Allen, rebate
15.00
Outlook Envelope Co., envelopes
11.65
Peirce & Winn Co., hay and grain
394.49
Neptune Meter Co., repairs
8.25
O. B. Marston Co., repairs
5.55
Arlington Harness Co., repairs
12.70
John H. Rhodes, team repairs
9.50
H. E. Gamester, repairs
9.70
Mark Sullivan, shoeing
25.75
Ame & Co., feed
6.00
W. M. Peppard, shoeing, repairs and tools
122.22
C. E. Sanborn, oil
8.32
Wetherbee Brothers, labor
.60
Gifford Wood & Co., labor
.20
Bingham & Taylor, brass screws
2.35
Edison Electric Illuminating Co.
11.00
New England Telephone and Telegraph Co.
50.10
American Express Co.
12.42
Wood Brothers, express
1.80
Frost Insecticide Co., rent
85.00
Boston & Maine R.R., land rent and freight 722.96
F. S. Breen, Superintendent, stamps
81.24
Thorpe & Martin Co., stationery
7.60
C. H. Gannett, engineering
10.88
369
AUDITOR'S REPORT
Fisher & Fowler, exchange of stands
$11.95
William R. Conrad, testing pipes
51.52
P. T. Hendrick, rubber boots
12.00
B. L. Makepeace, prints
.40
John F. Biggs & Co., reports
9.00
Globe Wernicke Co., repairs and cards
4.67
Estate Jerry Crowley, refund
4.00
Highway Division, stock
52.50
Dr. C. F. Atwood, services
6.00
Dr. L. L. Pierce, veterinary services
6.00
John Lyons, team hire
12.50
George A. Law, team hire
12.00
Underwood Typewriter Co., typewriter
110.25
George W. McClellan, express
.50
Town of Lexington, taxes
267.25
O. W. Whittemore, medicine
.50
Whittemore Pharmacy, medicine
.75
Daniel M. Daley, painting
19.75
Theodore Schwamb Co., sawing
.88
Boston Elevated Railway, tickets
10.00
Jordan, Goodridge & Co., meter records
12.00
H. M. Meserve & Co., exchange stamps
2.00
W. W. Church, furniture repairs
7.25
Heywood Brothers & Wakefield Co., chairs
20.00
Wadsworth, Howland & Co., paint
7.25
On Warrants
14,658.43
Metropolitan Water Tax:
Sinking Fund
$3,692.00
Interest
9,861.47
Maintenance
2,687.60
Appropriation by transfer to
Sinking Fund
7,000.00
Interest
14,200.00
$52,099.50
Unexpended balance
5,096.43
$57,195.93
$57,195.93
370
ARLINGTON TOWN REPORT
WATER DIVISION-EXTENSION OF MAINS.
CR.
Appropriation by borrowing DR.
$15,000.00
C. H. Gannett, engineering $2.18
Water Division, stock, labor and teams
5,807.08
Highway Division, stock, labor and teams
37.93
Labor, pay roll
2,018.00
$7,865.19
Unexpended balance
7,134.81
$15,000.00 '$15,000.00
WATER DIVISION-WATER PIPE RENEWALS.
CR.
Balance from 1909
$4,902.34
DR.
Unexpended
$4,902.34
$4,902.34
$4,902.34
WATERING STREETS.
CR.
Appropriation by taxation
$1,500.00
Appropriation by borrowing
2,800.00
Receipts Boston Elevated Railway Co.
200.00
Boston & Maine R.R., rebate
13.00
DR.
Highway Division, stock and labor
$969.66
W. B. Farrow, painting and repairs
85.35
John H. Rhodes, repairs
15.75
Studebaker Brothers Co., cart repairs
7.70
Standard Oil Co., of New York, oil
2,228.31
Boston & Maine R.R., demurrage and freight 19.40
$4,513.00
371
AUDITOR'S REPORT
Wood Brothers, express
$0.90
Walworth Manufacturing Co., hose con- nection
15.62
Headley Good Roads Co., dust preven- tive
519.75
Patrick W. Kelley, superintending
27.25
George R. Henderson, painting
30.00
Barrett Manufacturing Co., tarvia
93.80
Boston Woven Hose & Rubber Co., hose
11.10
Water Division, teaming, stock and labor
32.92
John Kelley, contract
352.75
Magee & Farrow, repairs on cart
25.75
Calcide Process Co., calcium chloride
76.99
$4,513.00
$4,513.00
WIRE DEPARTMENT.
CR
Appropriation by taxation
$800.00
New York Insulated Wire Co., reels returned
24.00
$824.00
DR.
American Steel and Wire Co., wire
$44.85
New York Insulated Wire Co., wire
165.36
Edward A. Westcott, labor
1.50
Ernest H. Griffin, labor
27.24
Frank B. Whittemore, labor
1.25
Daniel J. Chisholm, labor
5.06
Frank H. LeBaron, labor
36.38
Charles Smith, labor
.66
Joseph Valenti, labor
33.41
R. W. Shattuck & Co., supplies
6.21
Electric Storage Battery Co., supplies
38.30
Stuart, Howland Co., supplies
21.20
George H. Buckminster Co., supplies
40.26
R. W. LeBaron, labor and stock
56.42
A. H. Knowles, labor and stock
33.94
Gamewell F. A. Telegraph Co., posts
197.80
372.
ARLINGTON TOWN REPORT
De Veau Telephone Manufacturing Co.,
drops
$6.55
F. A. Smith, oil
2.00
Trinity Electric Co., lamps
1.71
L. E. Cotton, typewriting
7.36
Philip H. Butler & Co., slate
2.10
Frederick Eeles & Co., binding
1.00
Wood Brothers, express
4.97
Boston & Maine R.R., freight
3.70
Richard A. Welch, teaming
8.75
John Lyons, horse hire
27.00
The Everett Press Co., permit book
16.25
O. B. Marston Co., stock and labor
.80
Waltham Clock Co., cleaning and repairs
29 00
$821.03
Unexpended balance
2.97
$824.00
$824.00
WOOD ACCOUNT.
CR.
W. H. Bradley
$1.00
Outside Poor
51.00
Income Poor Widows' Fund
12.00
Sewer Construction
14.00
Overdraft
10.02
DR.
Overdraft December 31, 1909
$11.26
Highway Division, labor and teaming
36.76
Edward Lacey, labor
40.00
$88.02
$88.02
PAYMENTS ON WARRANTS.
Block System for Assessors
$293.29
Board of Health
1,681.40
Board of Survey
264.67
Cemeteries
4,465.53
373
AUDITOR'S REPORT
Committee on Public Sanitary
$24.30
Committee on School Accommodations
in Crosby-Russell District
40.06
Construction Whittemore Street
2,030.80
Crosby School Addition
22,510.34
Edgestone Reimbursements
46.09
Enlargement of Crosby School Lot
2,984.53
Fire Department
11,724.92
Health Department
6,500.00
Highway Division
32,913.68
Incidentals
2,496.47
Incidentals for Assessors
641.05
Incidentals for Auditor
129.75
Incidentals for Collector
308.36
Incidentals for Town Clerk
322.26
Incidentals for Treasurer
116.05
Insect Pest Extermination
749.13
Insurance
2,381.06
Land for new Fire Station
1,084.75
Locke School Addition
273.38
Memorial Day
275.00
Military Aid
250.00
Outside Poor
5,704.36
Park Commission
352.99
Permanent Sidewalks
4,191.62
Police Department
9,697.46
Police Station and Lockup Alterations
1,145.00
Premiums for Bonding
126.00
Printing By-Laws and Statutes
42.00
Robbins Library
7,537.94
Salaries
13,486.56
Schools
69,155.33
Schools, repairs
789.72
Sewer Construction
16,793.44
Sewer Division
8,622.05
Sinking Fund
12,000.00
Soldiers' Monument Fund
455.00
Soldiers' Relief
232.00
Spy Pond Athletic Field
492.41
374
ARLINGTON TOWN REPORT
State Aid $1,992.00
Street Lighting
9,252.04
Suppression of Gypsy and Brown-tail Moths to November 30, 1910
6,981.32
Surface Drainage
1,432.96
Surface Drainage Massachusetts Avenue and Lakeside Terrace
1,439.12
Telephones
549.98
Town House
1,392.22
Town House Site, care of lot
120.69
Town Yard Development
1,813.88
Tree Warden
605.81
Water for Hydrants and Public Uses
7,000.00
Water Division
14,658.43
Water Division, extension of mains
7,865.19
Watering Streets
4,513.00
Wire Department
821.03
Suppression of Gypsy and Brown-tail
Moths to November 30, 1911
441.36
Citizens Soldiers' Fund
50.00
Court Fines
36.60
Hobbs Court Estate
67.89
Income Poor Widows' Fund
491.48
Massachusetts Avenue Estate
60.12
Medford Street Estate
44.39
Premiums on Notes and Bonds
200.00
Schools, High School Income Fund
1,538.75
Schools, Income E. Nelson Blake, Jr., Fund
100.00
Summer Street Estate
6.10
Tax Titles
2.89
Town Hall Rents
14.00
Wood Account
76.76
Commonwealth of Massachusetts, burial of soldiers
37.00
$308,936.76
REPORT OF TOWN CLERK
ARLINGTON, MASS., December 31, 1910.
The report of this department for the year ending December 31, 1910, is herewith submitted:
The full reports of Town Meetings, Cemetery Commissioners, Registrars of Voters, Death Statistics and licenses, all of which come under the work of this department, may be found under those headings.
BIRTHS AND MARRIAGES REGISTERED DURING THE YEAR 1910.
Total number of births registered
272
Females
120
Males
147
Still-births
5
272
Born in Arlington
245
Born in other places
27
The parentage of the children born was as follows:
Born in the United States, both parties
122
Born in foreign countries, both parties
87
Born in the United States, one parent
57
Born in foreign countries, one parent
57
Born in Arlington, both parties
10
Born in Arlington, one parent
54
MARRIAGES.
Whole number recorded
129
Resident of Arlington
164
Resident of other places
94
Solemnized in Arlington
72
Solemnized in other places
57
Groom, first marriage of
114
Groom, second marriage of
14
Groom, third marriage of
1
Bride, first marriage of
114
376
ARLINGTON TOWN REPORT
Bride, second marriage of
15
Bride, third marriage of
0
Age of oldest groom
69
Age of youngest groom
17
Age of oldest bride
57
Age of youngest bride
16
DOGS REGISTERED.
Whole number registered
.
298
Males and spayed females
267
Females
31
298
· Paid County Treasurer
$629.40
THOMAS J. ROBINSON.
Town Cierk.
377
REPORT OF TOWN CLERK
BIRTHS REGISTERED DURING THE YEAR ENDING DECEMBER 31, 1910.
Date Name of Child
Parents
Jan. 1 David Trobasco Henry.
. David P. and Ruth (Wilbert) Henry
Jan. 2 Barbara Bell .. . Charles H. and Nellie (Stover) Bell
Jan. 3 Margaret Catherine Ahern. . George E. and Lena (Mannix) Ahern
Jan. 4 Charles Eugene Clift. . Charles E. and Grace (Glines) Clift
Jan. 8 Anna Teresa Sheehan
. John and Catherine (Haloran) Sheehan
Jan. 8 Joseph Louis Marvin.
Louis G. and Louise (Bedo) Marvin
Jan. 10 John Mianzo. James and Nunciata (Oppedizano)
Jan. 15 Lillian May Sheppard
Jan. 16 Allen Forrest Murray.
Jan. 20 Harriet Coffin Kimball.
Jan. 20 John Joseph Ruane.
Jan. 20 Westcott Gorton Atwood .. . Charles F. and Ada (Gorton) Atwood Jan. 21 Helen Legate Tupper Jan. 22 Esther Glugeth .. Alton F. and Caroline (Legate) Tupper Harry and Sophia (Goldfard) Glugeth Jan. 23 Frances Leverone. Charles and Rosa (Crovo) Leverone Jan. 24 Alice Locke Frost. Harold L. and Sophia (Freeman) Frost Jan. 24 Gerald James Cusack. John J. and Catherine (Mulvey) Cusack
Jan. 27 Albert Whitney Ayer.
Luther S. and Helen (Fosdick) Ayer
Jan. 29 William Thomas Hazel
. Thomas and Alice (Bill) Hazel
Feb. 1 Thomas Quin.
. Thomas J. and Margaret (Verlin) Quin Thomas and Delia (Forrest) Sullivan
Feb. 1 Mary Sullivan.
Feb. Mary Ellen O'Keefe. . William and. Ellen (McCarthy ) O'Keefe
Feb. 2 Arthur Brooks Hawkins. . Howard D. and Alice (Brooks) Hawkins
Feb. 6 Paul Maurice White .Paul M. and Bertha (Young) White
Feb.
9 Marjorie Turner. . Everett P. and Florence (Hill) Turner
Feb. 10 Ervin Sencabaugh
John and Annie (Campbell) Sencabaugh
Feb. 11
Feb. 12 George Francis O'Hanlon. .Edw. and Margaret (Roach) O'Hanlon
Feb. 14 Bernice Rebecca Watson Robert and Effie (Stewart) Watson
Feb. 17 Ruth Powers .. .Robert E. and Annie (Warren) Powers
Feb. 18 Alice M. Guarente.
Ernest and Annie (Princeose) Guarente
Feb. 18 John Marshall
Frank and Mary (Silva) Marshall
Feb. 20 Martha Edith Josephine
Carlson .. Henning L. and Sophia (Larson) Carlson
Feb. 22 James Francis Cleary Thomas Henry Cleary S
Twins Henry T. and Sarah (Higgins) Cleary Feb. 22 Eugene Edmund Record. . . Charles A. and Emma (Tittman) Record ] Feb. 23 Charles Jeremiah Duncan .. . Charles R. and Mary (Murphy) Duncan Feb. 24 Margaret Josephine Burns .. Frank and Hannah (Brosnahan) Burns
Feb. 25 Cornelius Cadagan. Joseph and Nellie (Cullen) Cadagan
Feb. 25 Robert Almond. William A. and Caroline (Eagleston) Almond
Feb. 27 Donald Francis Ellingwood.Charles A. and Julia (Sullivan) Elling- wood Feb. 27 Thomas O'Neil . Eugene and Mary (Lawton) O'Neil
Feb. 27 Louise Price Stinson. Harry Howard and Louise (Price) Stinson
Mar. 2 Carmenella Lafano. Angelo and Estella (Surulla) Lafano
Mar. 6 Mary Scarfo l Twins Daniel and Dazia (Flacia) Scarfo
Rosie Scarfo S
Mar. 8 Antonio Oppetizano. Rocco and Donzenza (Strangi) Oppeti- zano Dominico and Francesca (Tancersi) Lucia
Mar. 10 Nicolo Lucia. 1
Mianzo
.Thomas and Mary (Marchant) Sheppard William A. and Belle (Forsyth) Murray William H. and Harriet (Coffin) Kimball Martin and Mary (Walsh) Ruane
378
ARLINGTON TOWN REPORT
Date Name of Child Parents
Mar. 11 Harriet Durrell Hall.
. Albert P. and Susan (Blen) Hall
Mar. 12 Clarissa A. Binnig. Jacob and Freida (Muller) Binnig
Mar. 12 Leila Blanch MacAllister .. . John and Edith (Adams) MacAllister
Mar. 13 Patrick Caruso Joseph and Philomena (Scarfo) Caruso
Mar. 13 Francis David Reardon .. . Patrick and Bridget (Donovan) Reardon
Mar. 16 Katherine O'Neil.
Mar. 19 Helen Bennett.
Mar. 20 Franklin Reed Russell ..
Mar. 22 Roland J. Purcell.
Mar. 24 Whitney Frank Luce.
Edwin T. and Maria (Warth) Luce
Mar. 26 Blanche Ethel Farrington .. Leander M. and Blanche (Clough) Far- rington
Mar. 28 James Joseph Coleman. .
Mar. 30 Alfred Nelson Churchill .. .
Mar. 30 Lawrence Teel.
Apr. 2 Edmund Colman Beebe ... . Charles C. and Margaret (Colman) Beebe
Apr. 3 Levi Morton Dolloff, Jr .. .. Levi M. and Mary (Worthley) Dolloff
Apr. 3 Lillian Gibson Button.
Charles F. and May (Chambers) Button Thomas H. and Louisa (Irwin) Magee Apr. 6 Robie Irwin Magee. Apr. 8 Esther Helen Peterson. Andrew and Hannah (Olson) Peterson Apr. 9 Catherine Rose Connor. Patrick and Catherine (Sliney) Connor John H. and Ada (Kanaly) Savage Apr. 10 Ada Savage. Apr. 10 William George Verville. . . William and Georgie (Bell) Verville
Apr. 13 Joseph William Miller.
Apr. 14 James Tobin.
. Frederick H. and Mary (Zeman) Miller Thomas and Agnes (Preston) Tobin
Apr. 14 Carline Katherine Jones.
Apr. 15 Jessie Spavold.
. Carl F. and Helen (Murphy) Jones John and Lizzie (Thibault) Spavold
Apr. 16 Eleanor Donnelly. Thomas J. and Mary (Brow) Donnelly
Apr. 19 Allen Ritchie .Stratton ..
. George E. and Jane (Ritchie) Stratton
Apr. 20 Herbert Leon Forrest ...
Joseph M. H. and Rose (Quinn) Forrest
Apr. 22 Frederick Herschel Curry, Jr. .Frederick H. and Grace (Dwelley ) Curry . William F. and Alberta (Bott) Homer
Apr. 22 Georgia Homer.
Apr. 23 Wilbur Silverstein. Morris and Annie (Weiss) Silverstein
Apr. 24 Cyrus Wood
William B. and Mabel (Adams) Wood
Apr. 25 Grace McDonnell.
James and Margaret (Milligan) McDonnell
Apr. 27 Minot Robert Sherman Bridgham Arthur and Margaret (Berger) Bridgham
Apr. 27 Herbert Webster Lewis .. . Edward C. and Grace (Hosie) Lewis Apr. 28 Stanley Plummer Miller ... . George H. and Lottie (Phillips) Miller May 2 Walter Wilburt McInnis ... Patten B. and Philena (Lantz) McInnis May 5 York Adam King, Jr. York A. and Maude (Davis) King
May 7 Mary Long Charles and Robina (Lambie) Long
May 7 Alice Andrews. Charles and Alice (Kennedy) Andrews Frank and Marie (Cammarro) Briano May 7 Florence Briano May 9 Ruth Georgiana Philpott. .. Anthony J. and Georgiana (Snow) Phil- May 9 Frank S. Breen, Jr .. pott Frank S. and Mary (Mears) Breen
May 10 Gertrude Adams Winn .. James H. and Harriet (Upton) Winn May 10 Albert Brackett McNamara George E. and Mae (Powers) McNamara
May 12 John Joseph Purcell. . Edmund J. and Alice (Sullivan) Purcell
May 12 John Stanley Marsh H. Stanley and Edith (Fettretch) Marsh
May 13 Ellen Louise Kingston. Thomas H. and Ruth (Root) Kingston May 14 Catherine Simmons .. . George W. and Catherine (Kelly) Sim- mons
May 16 William Stewart Wilson. . . William T. and Isabelle (Walker) Wilson May 18 Mary Jeannette Goddard .. . Joseph V. and Ora (Grenier) Goddard
.. John and Mary (Loftus) Coleman . George and Alice (Steindorf ) Churchill Wallace F. and Louise (Stimson) Teel
Frank and Nellie (Cleary) O'Neil .Paul R. and Helen (Crocker) Bennett Abram W. and Sadie (Reed) Russell James F. and Nellie (Stynes) Purcell
379
REPORT OF TOWN CLERK
Date Name of Child Parents
May. 18 Mary Josephine Deroo .. Charles and Josephine (Cleary) Deroo
May 20 George Nielson. Niels and Ragna (Olsen) Nielson
May 20 Thornton Parker Wood .. .Roy and Ethel (Taylor) Wood
May 21 Maurice Ahern .. John J. and Agnes (Cullinane) Ahern
May 22 John Robinson Hendrick, Jr. John R. and Mary (Dacey) Hendrick
May 25
May 26 George Vincent Colbert .. . . Isaac J. and Mary (Hennessey ) Colbert
May 26 Esther Mary Leary. John and Catherine (McMullin) Leary
May 27 Louis Henry Leverone . Louis and Mary (Crovo) Leverone
June 3 John Angelis. Frank and Mary (Maderitz) Angelis
June 3 Hester Louise Keane.
. Thomas F. and Mary (McHugh) Keane
June 7 John Ernest Morgan
. George E. and Annie (Cain) Morgan
June 8 Agnes Eliza Cunha . William F. and Harriet (Silva) Cunha June 8 Ralph Woodard Charlton. . Charles W. and Mabel (Hunt) Charlton June 9 Ruth C. Hutchinson Walter K. and Fannie (Desmond) Hut- chinson
June 9 William Bernard Shea.
June 10 Agnes Winifred Sullivan.
June 11 Eleanor Winifred Mead Katherine Frances Mead
June 12 Paul Campbell
June 12 Alfred Wallace Cudmore
June 13 John Philip Bradley.
June 15 Donald Hogan. .
June 15 Harriet Louise Hasty.
June 15 Morton William Armstrong .Arthur J. and Olive (Teel) Armstrong
June 16 Fraser Punnett.
June 16 William August Dern.
June 18 Edward Henry Cheatle.
June 19 John Joseph McTigue.
June 20 Stanley Elliot Wells ..
June 23 Edith Rogers Hatfield. June 24
June 24 Mary Boyd.
June 25 Philip Charles Kenney. Martin and Elizabeth (Gillespie) Kenney
June 25 Warren Mahlon Pike. Mahlon A. and Emily (Bean) Pike
June 25 Dorothy May Peterson
. Eskel and Annie (Adell) Peterson
June 29 Richard Noyes Drouet.
. William C. and Florence (Noyes) Drouet
July 1 Cyril Austin Wood.
July 1 Sylvia Hortter
July 3 Lawrence Stockdale.
July 3 James Francis Duggan
July 5 Annie Josephine Burns.
July 5 Frederick Fessenden Wilder.
July 10 Edna Steele Andrews.
July 11 William Henry McEwen, Jr.
John A. and Mary (Warren) Boyd
Reginald M. and Lottie (McPhee) Wood . Fred A. and Mabel (Smith) Hortter
Richard and Edith (Adams) Stockdale
James F. and Bella (Grimshaw) Duggan Charles H. and Elizabeth (Abbott) Burns Frederick G. and Ethel (Fessenden) Wilder
Ernest E. and Margaret (Walker) An- drews
William H. and Katherine (Gillespie) Mc- Ewen
Patrick and Margaret (Sweeney ) Shea . James and Mary (Corrigan) Sullivan Twins George and Annie (Colbert) Mead Frederick J. and Elizabeth (Toomey) Campbell .. Stephen and Christine (McInnis) Cud- more
John W. and Sarah (Bonner) Bradley Elbert D. and Bertha (Commett) Hogan Charles S. and Fannie (Childs) Hasty
Reuben and Maude (Doughty) Punnett Clemence E. and Florence (Lovering) Dern
.Edw. A. and Bessie (Mackenzie) Cheatle Michael and Delia (Welch) McTigue Frederick S. and Emma (Thompson) Wells
John V. N. and Sarah (Rogers) Hatfield
380
ARLINGTON TOWN REPORT
Date Name of Child
Parents
July 12 Agnes O'Brien.
. Patrick and Ellen (Ahern) O'Brien
July 12 Priscilla Gibbs.
July 16 Charles Kenneth Jones ..
July 20 Dorothy Edith Bryson.
July 20 Louise Agnes Flemming.
July 20 Edna Esther Crane ..
July 21 William H. McNamara.
.Edwin F. and Margaret (Chase ) Gibbs Walter J. and Mary (Mckenzie) Jones George A. and Mary (Sweeney) Bryson . John J. and Mary (Kernan) Flemming Charles W. and Hattie (Smith) Crane . William and Elizabeth (Sweeney) Mc- Namara
July 21 Margaret Winifred Keefe .. . Dennis and Ellen (McCarthy) Keefe July 25 Philip Anthony Sweeney ... James and Mary (Murphy ) Sweeney July 26 Evelyn Segrid Charlotte Nelson .. Elmer A. and Anna (Swanson) Nelson July 30 William Franklin Hurd. . . Herbert and Catherine (Foley) Hurd July 31 Pasqualina Donato Sylvestro and Adela (DeFrancesco) Donato
Aug. 1 Nora Grace Troy.
William and Catherine (Hayes) Troy
Aug. 1 Marion Josephine MacIver .. Allen and Elizabeth (Parent) MacIver
Aug. 3 Dorris Elgie Dunn.
George E. and Sophia (Uber) Dunn
Aug. 5 Edith Anna Lane.
Michael F. and Mary (Goodwin) Lane
Aug. 6 John Francis Golden. James J. and Catherine (Ferguson) Golden
Aug. 8 John Joseph Hanlon
Aug. 11 Helen Gately.
Aug. 13 Ernest Hezeltine, Jr.
Aug. 13 Charles Horace Peirce
Aug. 16 Frank Lopez. .
James and Catherine (Morgan) Hanlon Edward and Ellen (Haley) Gately Ernest and Emma (Barker) Hezeltine Charles A. and Laura (Hobbs) Peirce Felix and Mary (Andrews) Lopez
Aug. 18 Charles Edward Greenwood John E. and Alwilda (Wright) Greenwood Aug. 19 Wilbur Roy Taylor. John and Flora (Ferguson) Taylor Aug. 20 Mabel Frances Berry Frank S. and Mabel (Fellows) Berry Aug. 21 Algernon Jean Surette. Louis J. and Harriet (Hood) Surette Aug. 25 Barbara Whitney. Harry O. and Cora (Parker) Whitney
Aug. 26 Frances Moody George W. and Gracia (Bacon) Moody Aug. 26 Edwin Paul Jardine. David T. and Louise (Marsh) Jardine
Aug. 27 Irene Elizabeth Peterson. Swante and Christina (Sandstedt) Peter- son
Aug. 28 James Francis O'Mara
James F. and Ellen (Sullivan) O'Mara
Sept. 1 Richard Francis Amann. .Louis V. and Lulu (Kiesinger) Amann
Sept. 3 Rosa Bilafer. Martin and Josephine (Radovich) Bilafer.
Sept. 4 Alice Lyman. Francis E. and Cleo (Wilder ) Lyman
Sept. 4 Gerald Wheaton. Willard and Beatrice (Fowler) Wheaton
Sept. 5 Edson Leo Kimball Edwin and Annie (Slattery) Kimball
Sept. 6 Francis Michael Doherty .. . Charles and Mary (Donlan) Doherty Sept. 6 William Niles Matheson ... . Kenneth and Mary (Smith) Matheson Sept. 9 Elizabeth McCarroll Taylor .. Dabney S., Jr., and Eliza (McGowan) Taylor Sept. 9 Daniel O'Brien. John and Marie (Brickley) O'Brien
Sept. 10 Winifred Quinn. Thomas and Julia (Concannon) Quinn
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.