Town of Arlington annual report 1911, Part 23

Author: Arlington (Mass.)
Publication date: 1911
Publisher:
Number of Pages: 540


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.