USA > Massachusetts > Middlesex County > Arlington > Town of Arlington annual report 1911 > 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
1.82
Gamewell Fire Alarm Telegraph Co., supplies
318.89
Electric Goods Mfg. Co., supplies
23.95
Stuart Howland Co., supplies
34.31
C. W. Grossmith, supplies
1.00
Electric Storage Battery Co., supplies
35.96
George H. Buckminster, supplies
108.80
Ashael Wheeler Co., supplies
7.90
Arlington Harness Co., supplies
11.00
T. M. Belyea, supplies
3.85
R. W. Shattuck & Co., supplies
3.40
Smith & Thayer, supplies
.80
Pettingell-Andrews Co., supplies
2.16
John H. Leighton, supplies
2.50
Wood Brothers, express
5.00
George W. McClellan, express
3.00
American Express Co.
.20
Boston & Maine R.R., freight
.93
Queen & Co., repairs
.42
Lowe-Armington Co., repairs
19.48
Dennen & Russell. roofing
11.10
370
ARLINGTON TOWN REPORT
F. Eeles & Co., binding
$1.00
Frank W. Morse, binding
2.66
John C. Waage, painting
9.45
Boston Belting Co., packing
8.40
Cochrane Chemical Co., vitriol
4.01
F. D. Harper, batteries
6.50
U. S. Light & Heating Co., batteries
9.00
N. Y. Insulated Wire Co., wire
26.29
American Steel & Wire Co., wire
135.94
Philip H. Butler & Co., slate
1.95
New England Telephone & Telegraph Co., pipe caps
2.47
George W. Blanchard & Co., lumber
3.23
A. H. Knowles, pipe
.80
F. S. Breen, Superintendent, stamps
5.00
John Lyons, team hire
70.00
Richard A. Welch, labor and teaming
16.45
Highway Division, stock and labor
.68
George W. Kenty & Co., labor
12.00
H. O. Bixby, printing
15.50
Maynard & Duncan, keys
.60
$1,249.61
1 Unexpended balance
.39
$1,250.00
$1,250.00
WOOD ACCOUNT.
CR.
$120.00
Outside Poor, wood delivered
150.15
Overdraft
DR.
$10.02
Balance from 1910
12.75
Shaw & Russell, labor
35.00
Edw. Lacey, labor
212.38
Highway Division, labor and teaming
$270.15
$270.15
34.13
Gardner & Taplin, reports
REPORT OF TOWN CLERK.
ARLINGTON, December 31, 1911.
The report of this department for the year ending December 31, 1911, is herewith submitted:
For reports of Town Meetings, Cemetery Commissioners, Reg- istrars of Voters, Births, Deaths, Marriages, and Dog Licenses, all of which come under the work of this department, reference is made to those headings.
BIRTHS AND MARRIAGES REGISTERED DURING THE YEAR 1911.
Total number of births registered
275
Males
124
Females
143
Still-births
8
275
Born in Arlington
254
Born in other places
21
275
The parentage of the children born was as follows:
Born in United States, both parties
224
Born in foreign countries, both parties
170
Born in United States, one parent
68
Born in foreign countries, one parent
68
Born in Arlington, both parents .
12
Born in Arlington, one parent
39
MARRIAGES.
Whole number recorded
94
Resident of Arlington
112
Resident of other places
76
Solemnized in Arlington
61
Solemnized in other places
33
Groom, first marriage of
80
Groom, second marriage of
14
371
372
ARLINGTON TOWN REPORT
82
Bride, first marriage of
12
Bride, second marriage of
61
Age of oldest groom
19
Age of youngest groom
43
Age of oldest bride
18
Age of youngest bride
DOGS REGISTERED.
303
Whole number registered
268
Males and spayed females
35
Females
303
$650.40
Paid County Treasurer
THOMAS J. ROBINSON, Town Clerk.
373
REPORT OF TOWN CLERK
BIRTHS REGISTERED DURING THE YEAR ENDING DECEMBER 31, 1911.
Date Name of Child
Parents
Jan. 3 Katherine Lane .
John J. and Katherine (Scannell) Lane
Jan. 3 Casimirro Raia. George and Theresa (Fancusso) Raia
Jan.
4 Virginia Maie Brooks Ernest R. and Grace (Fowler) Brooks
Jan. 5 Mildred Faith Morgan. .Henry P. and Emily (Bacon) Morgan
Jan. 7 Mary M. O'Connell William and Sara (Meley) O'Connell
Jan. 9 Wilbert Gillespie
William and Charlotte (Farrar) Gillespie
Jan. 9 Thomas Butcher Carl and Christine (Rueter) Butcher
Jan. 16 Katherine Hardy . William E. and Kate (Tenney) Hardy
Jan. 21 Theresa Campobasso
Joseph and Rosie (Gatto) Campobasso
Jan. 24 Elizabeth C. Blais.
William A. and Daisy (Maloney) Blais
Jan. 26 Anastasia Hassey . Patrick and Katherine (Donahue) Hassey
Jan. 30 Carroll William E. and Nellie (Bailey) Carroll Feb. 3 Mary Elizabeth Murray. Timothy R. and Margaret (Mckenzie) Murray
Feb. 4 Katherine Elizabeth Cough- lin. . William and Mary (Foley) Coughlin
Feb. 5 Hjalmar William Widell. Holmer and Olive (Erickson) Widell
Feb. 6 Annabel Kearney Patrick and Mary (McDermott) Kear- ney Peter J. and Agnes (Feeley) Walsh
Feb. 7 Herbert Walsh.
Feb. 8 Edwina Trundy Walter and Rita (Mellow) Trundy
Feb. 8 Ruth Mildred Patterson. William T. and Mary (Sutherland) Pat- terson
Feb. 12 Abraham Mesherry Ralph and Rose (Mesherry) Mesherry Feb. 13 John Joseph Mccarthy. John J. and Mary (Keniston) Mc- Carthy
Feb. 14 Elizabeth Rita Leahy .
Feb. 15 David Ambrose Brooks.
Feb. 19
Feb. 19 Olander Ernesto Anguioli.
Feb. 21 Robert Daniel Sullivan.
. John and Rosie (Pecovini) Anguioli John J. and Josephine (O'Connor) Sul- livan
Feb. 23 Otis Wentworth Learned .... Samuel G. and Avonnie (Wentworth) Learned
Feb. 23 Joseph Fettretch Goodwin. . . Ernest J. and Signe (Johnson) Goodwin Feb. 24 Chester Raymond Belyea .... Theodore R. and Grace (Harwood) Bel- yea
Feb. 24 Nicholas Larchisano Twins James and Rosie (Suttana) Larchisano Joseph Larchisano Feb. 26 Roscoe Bedell Conklin .
Roscoe Y. and Mildred (Bedell) Conk- lin
Mar. 1 Albert D. Fish. Harold C. and Ethel (Deal) Fish
Mar. 2 Gertrude Ingram George W. and Nellie (Keating) Ingram
Mar. 3 Mary Elizabeth Hatfield. . William and Alice (Callahan) Hatfield
Mar. 4 Eleanor Fitts. John B. and Annie (Perry) Fitts Mar. 4 Dorothy Elizabeth Kittredge.George N. and Lena (Pitts) Kittredge Mar. 12 Anna Camarro.
. Joseph and Mary (Briano) Camarro
Mar. 13 Helen Josephine Quinn. John and Hannah (Barry) Quinn
Mar. 13 Edna Louise Sullivan . Daniel J. and Florence (Mills) Sullivan
Mar. 14 Gordon Wilson Walsh. Austin J. and Jennie (Wilson) Walsh
Mar. 17 William Edward Toye. Patrick F. and Annie (Kelley) Toye
Mar. 17 Eleanora Barbara Riley .William P. and Hattie (Webber) Riley
Mar. 19 Mary Agnes Hogan Jeremiah J. and Margaret (Mahoney) Mar. 19 Pasqualina DeLaufa Hogan Pasquale and Annie (Orferi) DeLaufa
Thomas and Elizabeth (Zeman) Leahy John H. and Annie (Daley) Brooks
374
ARLINGTON TOWN REPORT
Date Name of Child
Mar. 20 Grace Margaret Hill.
Mar. 22 Selina Leonate.
Mar. 22 Joseph Aloyious Butters.
Mar. 24 Lillian Knowlton.
Mar. 25 Helen Cecilia Kelley .
Mar. 25 Josephine Emma Murphy
Mar. 26 Frederick D. Miller
Mar. 27 William J. Mills, Jr.
Mar. 27 Alice Elizabeth Gilbert.
Mar. 28 Elinor Louise Vaughn.
Mar. 28 Elinor Oechsli . .
Mar. 29 Florence Cecilia McDonald. . Peter and Flora (MacInnis) McDonald Mar. 31 Clarence H. Campbell, Jr .... Clarence H. and Julia (O'Neil) Camp- bell
Apr. 1 Frances Lancellotta
Apr. 2 Ethel Marie Pratt.
Apr. 3 Philomena Ferullo.
Apr. 3 Peter Louis Smith.
Apr. 6 Ralph Standish Bryden, Jr .. . Ralph S. and Faith (Leonard) Bryden William and Effie (Mccutcheon)
Apr. 6 Walker
Walker
Apr. 7 Margaret Winifred Frazer .
Peter A. and Margaret (McEnney) Frazer
Apr. 8 George Gilbert Howland.
Apr. 10 Edward Raymond Gass
Apr. 11 Laura Evelyn Thurston
Apr. 14 Richard Moore Brown
Apr. 15 Carolyn Fay Jackson .
Apr. 15 Helen Ruberta Bailey
Apr. 16 Maria Pasqualina Bruno
Apr. 17 Domenico Mesite.
Apr. 20 Marjorie Dennison Hall.
Albert D. and Susan (Beeme) Hall
Apr. 21 John Francis Stanley
David and Anna (Smith) Stanley
Apr. 23 Margaret Davis.
John and Rena (Trainer) Davis
Apr. 26
Apr. 27 Dorothy Elsie Percinich John and Eliza (Caravan) Percinich
Apr. 27 John Moran. .John and Mary (Murphy) Moran
Apr. 29 Ethel Louise Pearse Fred E. and Jennie (Reid) Pearse Apr. 30 Gordon Choate Bennett Howard and Winifred (Butterfield) Bennett Apr. 30 Ruth Virginia Lowe. James and Florence (Mitchell) Lowe May 2 John Henry Savage, Jr John H. and Ada (Kanaly) Savage May 2 Frank Gregorio Nicholas and Flamina (Capisulla) May 3 Hope Saunders Gregorio Handford L. and Christine (McKinnon) Saunders
May 4 Albert E. Cunha, Jr. Albert E. and Mary (McEachern) Cunha
May 5 Mary Margaret Brosnahan. . William J. and Margaret (Thompson) Brosnahan May 10 Walter Melvin Jennings Francis H. and Mary (Arnold) Jen- nings
Parents
Howard W. and Anna (Kelley) Hill Patrick and Hene (Nefe) Leonate
Edwin F. and Mary (Tirrell) Butters William S. and Mattie (Lawrence) Knowlton
Patrick J. and Mary (Mooney) Kelley . Jeremiah and Fannie (Miller) Murphy Frederick H. and Mary (Zeman) Miller William J. and Celia (McLaughlin) Mills
Walter and Alice (Bird) Gilbert
Walter and Sara (Ross) Vaughn
. Leonard and Loula (Boicourt) Oechsli
Paul and Lena (Marsiglia) Lancelotta Harris P. and Marie (Wilson) Pratt . Joseph and Susan (Materazzo) Ferrullo John F. and Marie (Speers) Smith
George and Alice (Gilbert) Howland Thomas and Mary (Barrett) Gass Ervin A. and Beatrice (Gott) Thurston
. Clifford M. and Ann (Zill) Brown
Richard F. and Mabel (Clark) Jackson James A. Jr. and Helen (Hopkins) Bailey Iannizzi and Guiseppa (Calabrese) Bruno Vincenzo and Maria (Nunziata) Mesite
375
REPORT OF TOWN CLERK
Date Name of Child
Parents
May 10 Florence Arnold Sellers Henry R. and Florence (Melhinch) Sellers
May 11 Mary Ellen Cadigan M. Joseph and Ellen (Cullen) Cadigan
May 14 Mary Alice Ennis. William P. and Mary (White) Ennis
May 14 Mary Lella Dwyer William J. and Lella (Muldoon) Dwyer
May 16 Carl T. Johnson Andrew and Eda (Olson) Johnson
May 19 Anna Beech . Nathan F. and Katherine (Reilley) Beech
May 21 May 22 Edith Lawrence Unsworth . Adam and Blanch (Amazeen) Uns- worth
May 26 Robert Cloran. Robert and Mary (Peck) Cloran
May 27 Frederick A. Dickson
Frederick W. and Mary (Sullivan) Dickson
June 2 Virginia Margaret Dalton ..
Francis B. and Margaret (Meaney) Dalton
June 3 Marjorie Armstrong Smith . . Charles S. and Winifred (McMaster) Smith
June 5 Mary Esther Day
June 5 Guiseppe Alasso .
James F. and Annie (Gallagher) Day Giammatista and Lisabetta (Scala) Alasso
June 6 Charles L. Miller Charles L. and Maud (Fraser) Miller June 8 Clara A. Brannen Joseph P. and Margaret (O'Neil) Bran- nen
June 9 Lawrence Frederick Howatt . William E. and Andrea (Peterson) Howatt
June 10 Ralph Merriam Simonds, Jr. . Ralph M. and Zulena (Lunt) Simonds June 11 George Lowder .
June 11 Rebecca Bowman.
June 11 Dustin Pollard Young.
June 13 Matilda Marie Antoinette Gioiosa
June 13 Anna Marguerite Kelson.
June 14 Evelyn May Holoway
June 14 Bessie Maud McCraee
June 20 Tonnia Maderazzo
June 20 Berry
June 20 Elizabeth Malcolm Bruce
June 22 Lillian Coldrick Burness
June 25 Marjorie Walcott. .
June 26 Edward W. Sargent, Jr.
June 30 James P. Barry
July 1 Cyril Austin Wood
July 2 John Francis Sefton
July 2 Evelyn Beatrice Wadman
July 2 Joseph Adams.
July 3 Marion Louise Murdock
July 6 Dorothy Haynes Hilliard
July 7 Helen Louise Gale
July 8 Kenneth Earl Scheib
July 9 Irene Brosnahan .
Guiseppe and Amelia (Zonnino) Gioiosa
. George N. and Isabel (Ivester) Kelson Samuel E. and Mary (Kerr) Holoway Alexander and Mabel (Smith) McCraee Fred and Maggie (Ferrolli) Maderazzo Frederick E. and Hannah (Enderson) Berry
George M. and Theresa (O'Neil) Bruce . Walter C. and Ida (Coldrick) Burness Albert M. and Maude (Pierce) Walcott Edward W. and Lena (Jenkins) Sargent Michael J. and Julia (Hurley) Barry Reginald M. and Lottie (McPhee) Wood
John F. and Julia (Welch) Sefton
William N. and May (Gass) Wadman Robert and Mary (Fleming) Adams John A. and Mina (Waage) Murdock Albert and Ada (Stevenson) Hilliard Clarence E. and Edith (Kendall) Gale John and Emelie (Gundium) Scheib Patrick F. and Alice (Burns) Brosna- han
Frank and Emma (McCarty) Lowder Frank and Rebecca (Clarke) Bowman Roscoe C. and Augusta (Johnson) Young
376
ARLINGTON TOWN REPORT
Date Name of Child
July 10 Blanche McAulley
Charles W. and Lillian (Townsend) McAulley
July 11 Robert Gorman
July 11 Leo Isador Goldstein .
July 13 Arthur Connelly .
James A. and Margaret (Welsh) Gor- man Samuel and Annie (Firman) Goldstein Edward J. and Georgina (Boudreau) Connelly
July 16 Bowen Charlton Tufts.
July 18 Esther Atwood Morrison
July 18 Barbara Winn. .
July 19 Helen Gertrude Irwin
July 20 Margaret Coleman.
July 20 Evelyn May Gleason.
July 30 Hammarback, Ida R. A.
July 30 John Joseph Newman
Edward B. and Annie (Prendergast) Newman
July 31 Margaret Crayton.
July 31 William M. Lloyd, Jr
Aug. 1 Russell Linnell Snow.
Aug. 1 Joseph Warren Towne
William M. and Amy A. (Gorham) Lloyd Ernest A. and Frances (Dow) Snow Walter E. and Albertine (McGill) Towne
Aug. 2 Anna Nixon Agnes Nixon
Twins Edward and Agnes (Keaney ) Nixon . Tony and Rosie (Polumia) Ferrolli Felix and Mary (Andrews) Lopez
Aug. 4 Mary Lopez.
Aug. 5 Mabel Margaret Moore. Henry F. and Lily (Eaton) Moore
Aug. 5 Joseph D. Foley
Aug. 6 Rose Feemeer ..
Aug. 10 Marion Thelmar Eriksen.
Aug. 10 Carll Sinclair Downs
Aug. 16 Warren Stanley Dunn.
Aug. 18 Joseph Casey
Aug. 18 Leonora Davis.
P. Henry and Bridie (Lynch) Casey Charles E. and Sarah (Small) Davis
Aug. 19 Thomas Francis Coughlin, Jr.Thomas F. and Nora (Bouse) Coughlin Aug. 21 Theodore Walker Allen ..
. Edwin L. and Alma (Walker) Allen Aug. 22 Marion Sophia Wanton .. Leon and Alice (Mitchell) Wanton Aug. 22 Isadore James Malatesta. ... Joseph and Rose (Carcioffo) Malatesta Aug. 27 Edmund Joseph Purcell, Jr .. . Edmund J. and Alice (Sullivan) Pur- cell Aug. 28 Edna Jefferson Hans and Mary (Peterson) Jefferson Aug. 31 Barbara Coolidge Forbes. . William A. and Lilyan (Coffin) Forbes Sept. 2 Cyril James Preisendorfer. Adalbert G. and Jessie (Severance) Preisendorfer
Sept. 3 Robert Lawrence Lowe.
Sept. 4 Barbara Wilkins Pimm.
Sept. 6 Margaret Irene Ward .
Sept. 6 Francis Michael Doherty
Sept. 7 Estelle Marie Walsh
Sept. 7 John Warren Powers.
. George H. and Mary (Rockett) Lowe Earle W. and Lillian (Lovejoy) Pimm James P. and Euria (Alford) Ward
. Charles and Mary (Donnellan) Doh- erty John and Mary (Ware) Walsh
Stephen J. and Caroline (Sullivan) Powers
. Sept. 7 Elizabeth Marjorie Landers . . Arthur and Mary (Alexander ) Landers Sept. 8 Julia Adaline Welch . Thomas J. and Delia (Barry ) Welch Sept. 14 William Adolf Thorn. Carl A. and Anna (Povath) Thorn
Parents
Bowen and Octavia (Williams) Tufts Joseph E. and Martha (Boyd) Morrison . George A. and Mabel (Hartwell) Winn James W. and Mary (Daley) Irwin Michael and Nora (Crowley) Coleman Harold A. and Helen (Silver) Gleason Andrew E. and Hedwig (Peterson) Hammarback
William F. and Genevieve (Burns) Crayton
Aug. 4 Tony Ferrolli
David and Katherine (O'Brien) Foley
Frank and Johanna (Brusite) Feemeer Adolph G. and Emma (Park) Eriksen Joseph W. and Ethel (Sinclair) Downs George and Sophia (Uber) Dunn
377
REPORT OF TOWN CLERK
Date Name of Child
Parents
Sept. 14 Marie Tobin.
Thomas and Agnes (Preston) Tobin
Sept. 15 John Joseph Hill. John J. and Mary (Moylan) Hill
Sept. 17 Elizabeth Lancelotta. Frank and Rosie (Savilla) Lancelotta
Sept. 19 John Lewis Yale.
George W. and Oceana (Marsters) Yale
Sept. 19 Dorothy Smith. Albert and Mary (Ahern) Smith
Sept. 22 Elizabeth E. Preston. John and Mary (O'Brien) Preston
Sept. 25 Richard Newhall Sanger. Guy E. and Bessie (Newhall) Sanger Sept. 26 Thomas Christopher Sweeney James J. and Mary (Murphy ) Sweeney
Sept. 26 Anna Katharine Lacey . .. . Edward N. and Katharine (Woods) Lacey
Sept. 26 Richard Lawrence White. ... Richard A. and Mary (Hennessey) White Sept. 26 Ethel Louise Knight George A. and Rilla (Welch) Knight Will R. and Inez (Wright) Parker
Sept. 28 Margery Franklin Parker ..
Sept. 29 Charles Leverone.
Charles and Rosie (Crovo) Leverone
Sept. 30 Hellen Alexsyon.
Adam and Marsha (Kiduszuitia) Alex- syon
Oct. 2 Mary Teehan.
Oct .. 3 Mary Lillian Dennen.
Oct. 6 George Edward Sawyer
Oct. 7 Elinor Cooke. .
Oct. 7 Barbara Cathcart Donald William Cathcart
Herbert C. and Margaret (Mac-
Twins Donald) Cathcart
Oct. 8 Haxel Jewell Smith . Wilmer E. and Elsie (Cox) Smith
Oct. 8 Marion Anastasia Dow C. Lee and Mary (Shea) Dow
Oct. 8 Carlton Gordon Hurd. Herbert and Catherine (Foley ) Hurd
Oct. 9 Frederick DeLaufa.
Oct. 10 Elsie Vivian Nelson.
Gustaf A. and Rhoda (Critchley) Nel- son
Oct. 11 George W. Patch, Jr ..
George W. and Lorna (Cathcart) Patch
Oct. 13 Reginald Babson Elwell . William D. and Lilian (Peck) Elwell
Oct. 14 Edward Harrison Hardy .Ernest A. and Lennie (Burrill) Hardy Oct. 14 Mary Louise Ryan Edward T. and Frances (Cummings) Ryan
Oct. 16 James Otis MacMillan
Charles M. and Adelaide (Otis) Mac- Millan
Oct. 20 Tony Spina.
William and Rosie (Lairch) Spina
Oct. 21 Clement Curtin. Arthur and Christina (Whalen) Curtin Oct. 22 James H. Connors William P. and Hannah (Cronin) Con- Oct. 23 Foritano. Oct. 24 Mary Josephine Duggan. nors Louis and Amelia (Anitza) Foritano James F. and Bella (Grimshaw) Dug- gan Oct. 25 Margaret G. Burns John and Katherine (Hagerty) Burns
Oct. 28 Robert Lorentzen . Oscar and Gertrude (Hutchison) Lor- entzen
Oct. 29 Helen Louise Nass. James D. and Augusta (Witherspoon) Nass Oct. 31 Fairfield White Winder, Jr .. . Fairfield W. and Fannie (Nickerson) Winder
Nov. 2 Kenneth Merrill Bunker. Carl and Cora (Young) Bunker
Nov. 3 Margaret Frances Ahern .. John P. S. and Sadie (O'Hara) Ahern
Nov. 3 Ethel May Donahue. John D. and Lillian E. (Gould) Dona- hue Nov. 3 Rena Catherine Caterino John and Josephine (Volpi) Caterino ยท Nov. 3 George Alfred Wiggin . George E. and Marion (Tobin) Wiggin
James F. and Mary (Rowe) Teehan Charles T. and Annie (Hughes) Dennen Frank E. and Beatrice (Hawksworth) Sawyer Herbert H. and Sybil (Vary) Cooke
Angelo and Lugia (Tirrallo) DeLaufa
1
378
ARLINGTON TOWN REPORT
Date Name of Child Parents
Nov. 6 Edward Prendergast.
Thomas J. and Mary (Kelley) Prender- gast
Nov. 6 Joseph Knowles.
Michael and Sara (Cox) Knowles
Nov. 8 Sophia Mary Walsh. John J. and Sophia (Boasa) Walsh
Nov. 8 Dorothy Emily Munro. . Charles M. and Emily (Kendall) Munro Nov. 8 Wilfredo Gaetano DiDonato. Silvestro and Adela (DeFrancesco) Di- Donato
Nov. 9 Rebecca Caterino
Angelo and Katherine (Debias) Cater- ino
Nov. 10 Waterman Allen Taft, 3d
. W. Allen, Jr. and Margaret (Weems) Taft
Nov. 13 Elizabeth Lombard Alfred and Lila (Beal) Lombard
Nov. 17 Helen Mead
James M. and Mary (Lawless) Mead
Nov. 18 Joseph Altri.
Nov. 18 Edward Sarkisian
Joseph and Josephine (Prosperi) Altri Mishan and Palmyra (DeRees) Sar- kisian
Nov. 19 Nov. 21 Annabel Warnock.
Samuel and Annabel (Johnston) War- nock
Nov. 21 Mabel Elizabeth Doherty.
Nov. 22 James Galuttz. .
Nov. 22 Ida Alice Sheppard.
Nov. 24 Frederick Emerson Parks.
Nov. 24 Daniel J. Hickey
Nov. 24 Thomas Welch ..
Thomas and Annie (Golden) Welch
Nov. 24 Clare Regina Verville.
Nov. 28 Hester Caterino
Nov. 28 Paul Willard Nelson.
Nov. 30 Alice Gertrude Coleman.
Dec. 2 Daniel F. O'Connor ..
Dec. 3 Mary Alice McNamara.
George E. and Mary W. (Powers) Mc- Namara
Dec. 3 Wilbert L. Smith.
Arnold and Anna (Julia) Smith
Dec. 5 Theodore N. Rimbach.
Fred L. and Nora (Haug) Rimbach
Dec. 5 Allan Button . Charles F. and May (Chambers) Button
Dec. 5 Matilda Cartullo
.Raphael and Caroline (Mayo) Cartullo James and Mary (March) Gillett
Dec. 6 Mary Gillett.
Dec. 8 Gladys Elouise Alley. John S. and Stella (Newton) Alley
Dec. 9 Fred Lofano. Angelo and Lucy (Trulla) Lofano Dec. 10 Alice S. Darling William B. and Annie (Sweetland) Darling
Dec. 11 Eugene J. Collins.
Cornelius and Theresa (Hickey) Col- lins
Dec. 14 George Peter Buckley. Dennis and Mary (Halverin) Buckley
Dec. 16 Marie Isabel Falla .. John M. and Sara (Quinn) Falla
Dec. 17 Leonard Byes Frame, Jr .. Leonard B. and Mary (Madden) Frame
Dec. 17 Arthur Llewelyn Peck, Jr. . Arthur L. and Alice (Brooks) Peck
Dec. 19 Helen Borgia Keuna.
Dec. 21 Evelyn Murray .
James F. and Anna (Peterson) Keuna Charles A. and Christie (McLaughlin) Murray
Dec. 24 Paul Russell Carpenter. Dec. 23 Benjamin A. Goodale. Percy A. and Hope (Leonard) Goodale Adelbert D. and A. Genevieve (Quick) Carpenter
. Thomas J. and Sadie (Walker) Doherty .Peter and Rosie (Mesitta) Galuttz Thomas and May (Marchant) Shep- pard
. George F. and Abbie (Foley) Parks Michael and Hannah (O'Brien) Hickey
William and Georgie (Bell) Verville Antonio and Antoinette (D'Auria) Caterino
Elmer and Anna (Swanson) Nelson John and Mary (Loftus) Coleman Patrick and Katherine (Sliney) O'Con- nor
379
REPORT OF TOWN CLERK
Date Name of Child Parents
Dec. 25 Marjorie Lloyd. George H. and Dora (Parsons) Lloyd Dec. 25 Esther Sophia Victoria Carl- son . . Henning and Sophia (Larson) Carlson
Dec. 26 Mary Agnes Driscoll. Dennis J. and Katherine (Donovan) Driscoll
Dec. 28 William Edwards. George and Jessie (Savoy) Edwards
Dec. 31 Frank H. Robie, Jr
Dec. 29 Doris Fermoyle James A. and Eleanor (Kennedy) Fer- moyle Frank H. and Carrie (Wentzell) Robie
380
ARLINGTON TOWN REPORT
MARRIAGES REGISTERED DURING THE YEAR ENDING DECEMBER 31, 1911.
Date Place of Marriage
Names
Residence
Jan. 1 Somerville Henry Arnold Swensen Arlington
Carrie Margaret Innes
Somerville
Jan.
1 Cambridge
Harold W. Marsh .
. Arlington
Mabel G. Cooper
Arlington
Jan. 5 Arlington
Charles Milne Munro
Medford
Jan. 9 Arlington
George Frederick Hollinshead . Braintree
Jan. 15 Arlington
John Richard Collins
Cambridge
Jan. 25 Arlington.
Lawrence Manning Horton. . Somerville
Helen Evelyn Swain Arlington
Feb. 2 Arlington
Jeremiah Foohey
Arlington
Feb. 19 Arlington
Timothy J. O'Leary Boston
Mary Kelley Arlington
Feb. 23 Arlington
Leonard Frame.
Arlington
Mary Elizabeth Madden Arlington
Mar. 8 Somerville
Arthur L. Peck.
Arlington
Alice H. Brooks Arlington
Fred Francis Yapp Boston
Mabel Dorothy Goulding Arlington
Mar. 8 Arlington
Waldo Laroy Waters Somerville
Ella Marie Bisbee Somerville
Mar. 13 Arlington
Manuel R. Chaves Arlington
Mary C. Sears. Cambridge
Clarence M. B. Smith Lexington
Elizabeth Nichols . .Lexington
Mar. 29 Arlington
William Connell.
Charlestown
Apr. 11 Arlington
Frank Stuart Stephenson
Cambridge
Cambridge
Apr. 16 Arlington
Christian Funder
Boston
Catherine Concannon
Arlington
Apr. 17 Somerville
William M. Dacey
Arlington
Agnes M. Connors.
Arlington
Apr. 17 Boston. James Lyman Belknap Andover
Maude Ausborne Fisher . Arlington
Apr. 18 Arlington
Herbert Francis Allen Arlington
Margaret Gertrude McGee.
Cambridge
Apr. 24 Arlington
Wilbert Michael Moore. Arlington
Mary Stewart. Arlington
Philip Coleman
Arlington
Apr. 30 Arlington.
John Walsh .
Dorchester
Bridget McDermott. Arlington
May 20 Arlington
Ernest Cullis Sherburne
Arlington
Ethel Geneva Karnan . Arlington
Ernest Howard MacFarland . . Arlington
Inger S. Christianson . Arlington
. William Ryan . .
Arlington
June 2 Arlington
Margaret McCarthy Arlington
June 12 Arlington
Edward Arthur Kelley
Winchester
Grace Isabelle Rood .
Arlington
June 14 Arlington Edgar Louis Kitchen . Somerville
Mabel Hartshorne Tholander . Arlington
Mar. 19 Arlington
Mary Copithorne. Boston
Dagmar Shou.
Apr. 26 Arlington
Mary Crowley
Arlington
May 29 Boston.
Alfreda Emily Kendall
Arlington
Georgianna A. J. Ricker . Brooklyn, N. Y.
Mary Ann Regan.
Arlington
Catherine Early Arlington
Mar. 8 Arlington
381
REPORT OF TOWN CLERK
Date Place of Marriage
Names Residence
June 16 Arlington
James Hay . . Arlington
June 16 Watertown.
Harry Wells Marden.
Arlington
Eva Hanscom Clarke.
Somerville
June 18 Chelsea
Joseph William Ahern.
Arlington
June 19 Boston
Samuel D. Ivester Arlington
Ethel M. Smith .
Boston
June 21 Arlington
Ross Watt Lynn New York, N. Y.
Grace Vivian Fraser Arlington
June 21 Arlington .Dennis E. Spillane . Arlington
Clara Tanck Somerville
June 21 Boston. Daniel Joseph Buckley Arlington
June 22 Newton.
Frank A. Ewart.
Arlington
June 28 Arlington
Henry William Davis.
Somerville
Margaret Antonia McConnell Arlington
Joseph Hillary Rockett
Arlington
Helen Theresa Lowe. Arlington
June 28 Winchester
John Joseph Walsh Arlington
Mary Agnes Doherty Winchester
July 6 Arlington
Ralph Darby Shute. Lancaster, N. H.
July 7 Arlington
William McLennan Forsyth . . Cambridge Mary Anne Sinclair. Arlington
Gilman Stanley Frost.
Somerville
Anna Pearl MacNeill Somerville
July 17 Boston
Gardner B. Hinckley Boston
Mercer M. Irving. Arlington
July 21 Arlington. Carl B. Buck Woburn
Ruth Bond . Arlington
Aug. 2 Arlington.
Thomas Francis Meagher. Arlington
Aug. 7 Lexington
James Rowley .
Arlington
Aug. 12 Arlington.
George Abel Thurston.
Weston
Lenore Allen . .
Waltham
John Joseph Sweeney Arlington
Mabel Edna Fox. .
Lexington
Aug. 17 Somerville
Lucie F. Hunting.
Arlington
Aug. 21 Boston. Gannizzi Bruno. Arlington
Amelia Porcaro . .
Saugus
Aug. 23 Arlington Edward Christopher Preston . . Arlington
Mary Agnes McCarthy.
Arlington
Sept. 3 Gloucester
. Joseph R. Lopez.
Arlington
Sept. 5 Arlington.
William Smith. .
Patten, Maine
Sept. 6 Arlington.
Patrick J. Barrett
Arlington
Nellie T. Curley.
Arlington
Sept. 9 Arlington.
Kingdon R. Watt.
Roxbury
Rocelia M. Schulze
Arlington
Sept. 13 Arlington.
Thomas
Buchanan
McPher-
son, Jr .. .
Woodrock, Wyo.
Mary Jeanette Gooding .
Arlington
Newton
June 28 Arlington
Angela Rose Curcio
Charlestown
Emma W. Galbraith.
Cora Beatrice Mccutcheon. . New Brunswick
July 12 Arlington
Mary A. E. Meloon . Arlington
Aug. 13 Arlington.
Alvina Dorothy Bruchette. Lexington
Frank I. Whittemore.
Arlington
Mary P. Madruga
Gloucester
Enid May Severy.
Arlington
Alice Maude Bidwell Arlington
Emily Gertrude Mitchell Chelsea
382
ARLINGTON TOWN REPORT
Date Place of Marriage
Arlington
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.