USA > Massachusetts > Middlesex County > Arlington > Town of Arlington annual report 1914 > Part 22
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
Massachusetts Forestry Association, supplies
4.50
McEwen & Hovey, tools and supplies 3.15
Peirce & Winn Co., cement
.45
W. M. Peppard, supplies 4.40
John T. Quinn, team hire
15.50
R. W. Shattuck & Co., tools
.50
ment stopped
372
ARLINGTON TOWN REPORT
Sherwin-Williams Co., supplies
$0.95
Warner Express Co.
.25
Whittemore Pharmacy, supplies
1.35
Highway Division, stock and labor
11.36
Gypsy and Brown-Tail Moth, stock
2.75
$1,034.47
Unexpended balance
1.58
$1,036.05
$1,036.05
WATER DIVISION.
CR.
Water Rates Collected
$50,550.48
Water for Hydrants for Public Uses
7,000.00
Reimbursements : .
3,083.11
Department transfers
1,336.25
DR.
Pay roll
$8,683.40
Teaming
7.50
George E. Ahern, salary as Water Registrar
75.00
George E. Ahern, assistant superintendent
157.50
Herbert S. Clark, superintendent
720.00
Robert W. Pond, superintendent
375.00
Harold N. Willis, clerk
372.44
Addressograph Co., supplies
13.98
William H. Allen Estate, rebate
5.00
Arne & Co., horse food
7.50
American Express Co., expressing
9.18
Arlington Auto Co., wrench
1.55
Arlington Auto Express Co.
.50
Arlington Gas Light Co.
8.26
Arlington Harness Co., supplies
7.60
Arlington Machine Works, labor
2.90
C. S. Binner Corporation, engineers' supplies
.50
George W. Blanchard & Co., lumber
69.11
Harold L. Bond Co., tools
110.40
373
AUDITOR'S REPORT
Boston Elevated Railway, tickets
$45.00
Boston & Maine Railroad, freight 40.52
L. D. Bradley, tools and supplies
.65
Braman Dow & Co., supplies
3.73
F. S. Breen, Superintendent, stamped envelopes
111.24
Frank P. Bridges & Co., pens
1.50
Brown-Howland & Co., supplies
11.87
Builders' Iron Foundry, gates
45.50
Burroughs Adding Machine Co., paper
8.30
A. M. Byers & Co., pipe
151.11
Central Dry Goods Co., cambric
.60
Chadwick-Boston Lead Co., supplies
494.63
Chapman Valve Mfg. Co., supplies
77.99
Sydney S. Cohen, office supplies
1.00
Walter S. Cooledge, rebate
3.95
Harriet I. Cowdrey, typewriting
21.15
J. S. Crosby & Son, valve
5.09
Crosby Steam Gauge & Valve Co., supplies
93.75
Cutler & Roden, supplies
58.67
Thornton L. Cutler, rubber coats
12.75
H. I. Dallman Co., brushes
29.70
F. Leo Dalton, sundry expense's
3.00
W. S. Darley & Co., office supplies
.90
Davis & Farnum Mfg. Co., castings and pipe
65.91
E. J. Davis & Son, lumber
1.00
S. H. Davis Co., supplies
2.08
Dix Lumber Co., posts
32.68
Levi M. Dolloff, refund
5.57
Edison Electric Illuminating Co.
46.20
Emerson & Co., badges
4.50
James E. Farrow, book
.50
William E. W. Felt, printing
1.20
Ford Meter Box Co., parts
40.00
Frost & Adams, supplies
3.60
Frost Insecticide Co., rent
85.00
Alfred P. Gage Estate, rebate
4.85
374
ARLINGTON TOWN REPORT
C. H. Gannett, Engineering
$45.57
Gardner & Taplin, printing
14.00
J. W. Garside, refund
3.50
Mrs. Willard F. Gay, rebate
5.00
George E. Gilchrist Co., supplies
13.50
George A. Goodridge Co., office supplies
109.76
William Gratto, tools and supplies
7.30
Edward N. Gray, ink well
1.00
F. E. Hammond, supplies
.85
Hanscom Construction Co., black- smithing 8.75
P. A. Hendrick, oil coat
3.00
Hersey Manufacturing Co., meter parts
36.80
E. J. Hervey, exploders 41.24
Fred A. Houdlette & Son, pipe
221.30
W. K. Hutchinson, supplies
3.70
Ingersoll-Sergent Drill Co., supplies
164.30
A. S. Jardine, supplies
18.13
Jenkins Bros., supplies
.53
Jones Gauge Co., gauge charts
5.21
Mary Keefe, services
10.00
Dr. Charles A. Keegan, professional service
6.00
Knight & Thomas, fire extinguishers
12.50
Knox & Morse Co., disinfectant
30.20
George A. Law, team hire
3.50
Lead Lined Iron Pipe Co., supplies
12.85
R. W. LeBaron, electric supplies
31.50
Lexington Lumber Co., cedar posts 17.50
Town of Lexington, taxes
303.39
Light, Heat and Power Corporation, pipe
9.92
John Lyons, refund and team hire
10.50
Macbee Cement Lined Pipe Co., pipe
46.36
J. C. Mahoney, shoeing 38.85
B. L. Makepeace, engineering supplies
56.45
H. B. McArdle, office supplies 14.40
Alexander Milburn Co., supplies
1.65
Moseley's Sporting Goods Agency, rent bicycle 10.00
H. Mueller Manufacturing Co., supplies 805.63
375.
AUDITOR'S REPORT
National Meter Co., meters and parts $1147.04
New England Carbon Co., office supplies 6.50
Neptune Meter Co., supplies
506.60
N. E. Tel. and Tel. Co., service '
52.89
Outlook Envelope Co., envelopes
23.81
C. S. Parker & Son, printing
58.00
Peirce & Winn Co., hay, grain and fuel
240.31
W. M. Peppard, blacksmithing
17.85
Phelps Bros., hay
146.31
Benjamin W. Pike, harness repairs and supplies
102.35
James T. Quinn, team hire
2.00
John H. Rhodes, repairing wheels
1.50
George H. Rice, rubber boots
18.75
William W. Robertson, shades
.75
Ross Valve Manufacturing Co., valves
15.56
Frank W. Russell, labor and supplies
4.37
Clinton W. Schwamb, supplies
.50
Theo. Schwamb Co., sawing stakes
5.31
R. W. Shattuck & Co., supplies
46.68
A. P. Smith Manufacturing Co., valves
150.00
Standard Cast Iron Pipe and Foun- dry Co., freight 1.22
Star Brass Manufacturing Co., valves
500.00
Thomson Meter Co., meters and parts
460.05
Underwood Typewriter Co., ribbons
4.50
Union Water Meter Co., repairs
8.97
Waldo Bros., cement
4.60
Walworth Manufacturing Co., supplies
552.58
T. G. Whiting, sawing wood
24.00
Myra H. Whittemore, rebate
2.90
William Whowell, Jr., cotton
1.25
Wood Bros. Arlington Express, ex- pressing
21.00
Yerxa & Yerxa, oil
.37
Highway Division, stock and labor
504.69
Incidentals 36.00
1
376
ARLINGTON TOWN REPORT
Sewer Division, stock and labor
$1.40
Sewer Construction, stock and labor
7.69
Water Extensions, stock and labor
659.05
$19,605.00
Sinking Fund Appropriation
5,000.00
Town Debt, Appropriation, notes due, 1914
8,500.00
Interest appropriation
11,060.00
Metropolitan Water Tax:
Sinking Fund
$2,139.41
Interest
11,026.29
Cost of Maintenance
3,390.36
Serial Bonds
27.23
16,583.29
$60,748.29
Unexpended balance
1,221.55
$61,969.84
$61,969.84
WATER FOR HYDRANTS.
CR.
Appropriation by taxation
$7,000.00
DR.
Water Division
$7,000.00
$7,000.00
$7,000.00
WATER GUARANTEE FUND. CR.
Balance from 1913
$2,421.10
Walter E. Jewett
95.00
Rapega Dodakian
210.00
Neil McIntosh
508.10
J. W. Wilbur Co.
40.00
DR.
Ella J. Langley, refund
$165.00
Balance
3,109.20
$3,274.20
$3,274.20
377
AUDITOR'S REPORT
WATER PIPE EXTENSIONS. CR.
Appropriation by taxation
$2,000.00
Appropriation by borrowing
10,000.00
Reimbursements
762.82
DR.
Pay roll
$5,379.45
Teaming
59.71
Boston & Maine Railroad
12.98
Builders' Iron Foundry, castings
123.96
William R. Conrad, inspecting pipe
67.50
Chapman Valve Co., hydrants
121.32
Darling Pump & Mfg. Co., hydrants 1
544.00
Davis & Farnum Mfg. Co., pipe
78.58
Donaldson Iron Co., pipe
4,386.42
Dyar Supply Có., pump
134.00
Hanscom Construction Co., blacksmithing
56.45
The Kennedy Valve Co., hydrants
57.30
Thomas Leighton, Jr., recording
.67
Light, Heat and Power. Corporation, pipe
2.35
Ludlow Valve Mfg. Co., valves
159.64
A. P. Smith Mfg. Co., sleeve and valve
25.30
Highway Division, stock and labor
702.07
Sewer Construction, stock and labor
125.30
Water Division, stock and labor
720.45
$12,757.45
Unexpended balance
5.37
$12,762.82
$12,762.82
WIDENING MASSACHUSETTS AVENUE AT CENTER.
CR.
Appropriation by taxation
$4,500.00
DR.
Unexpended balance .....
$4,500.00
$4,500.00
$4,500.00
378
ARLINGTON TOWN REPORT
WIDENING MASSACHUSETTS AVENUE AT HEIGHTS.
CR.
Appropriation by taxation DR.
$300.00
Pay roll
$26.69
William J. O. Doane, photographs
10.00
Patrick J. Heaney, land and steps
30.24
Ida B. Joseph, land
24.15
Michael Kelly, relocating stone wall
125.00
Margaret Llewellyn, land
21.78
Robert McDonald, land
45.90
George C. MacLellan, land
6.82
Nellie Murphy, land
3.84
Highway Division, stock and labor
5.52
$299.94
Unexpended balance
.06
$300.00
$300.00
WIRE DEPARTMENT.
CR.
Appropriation by taxation
$1,200.00
Department transfers
302.14
Reimbursements
80.10
Overdraft
1.17
DR.
American Express Co., expressing
$1.83
Allen Bros., brass plates
1.50
American Steel & Wire Co., wire
48.15
F. W. Barry, Beale & Co., account book
2.50
John Beasley, labor
.50
Beattie Zinc Works Co., supplies
10.80
Harold O. Bixby, printing
30.00
Harold L. Bond & Co., supplies
20.46
Boston & Maine Railroad, freight
1.51
F. S. Breen, Superintendent, stamps
4.00
Daniel Chisholm, labor
74.16
Consolidated Electric Lamp Co., lamps
2.04
1.
379
AUDITOR'S REPORT
E. J. Davis & Son, oak case
$15.35
Electric Storage Battery Co., supplies
55.31
James E. Farrow, repairing
.50
Gamewell Fire Alarm & Tel. Co., supplies
675.84
W. A. Graves, lettering
1.50
E. H. Griffin, labor
55.87
Holt & Beebe, bells polished
.75
Frank Hughes, labor
3.61
Frank Le Baron, labor
28.87
R. W. Le Baron, supplies
324.77
John Lyons, horse hire
47.00
Frank Mahoney, labor
· 3.50
Maynard & Duncan, keys
.75
C. McDonald, labor
52.51
Munning-Loeb Co., supplies
4.00
New York Insulated Wire Co., cable
7.58
Niagara Search Light Co., searchlight
10.00
Thomas Noyes, labor
1.38
C. S. Parker & Son, permits
12.50
John T. Quinn, team hire
2.50
Robb & Blackmer, supplies
3.44
Robert Robbins, labor
7.06
Fred A. Smith, supplies
2.25
Stuart-Howland Co., supplies
13.50
United Electric Apparatus Co., supplies
1.10
Joseph Valante, labor
7.73
John C. Waage, repairs and labor
5.85
William Ware, labor
5.33
Waterproof Paint Co., paint
3.00
Western Electric Co., supplies
14.95
Western Electric Instrument Co., supplies
2.42
Asabel Wheeler Co., enamel
5.00
B. T. Whittemore, labor
8.09
Wood Bros. Arlington Express, expressing
2.15
$1,583.41
$1,583.41
380
ARLINGTON TOWN REPORT
PAYMENTS ON WARRANTS.
Block system
$370.17
Board of Health
4,757.51
Board of Survey
512.88
Cemeteries
6,315.09
Fire Department
14,865.42
Health Department
11,808.26
Highways
52,404.60
Highway construction
8,286.24
Incidentals
6,849.89
Incidentals, Assessors
948.74
Incidentals, Auditor
70.55
Incidentals, Collector
748.72
Incidentals, Town Clerk
1,634.98
Incidentals, Treasurer
408.06
Insurance
2,022.11
Memorial Day
275.00
Outside Poor
8,450.59
Park Commission
297.53
Police Department
14,955.44
Premiums for Bonding
158.92
Robbins Library
7,553.19
Salaries
14,623.01
Schools
90,932.16
School repairs
973.60
Sewers
3,454.54
Sewer construction
10,809.48
Sidewalks
4,645.98
Soldiers' Relief
390.00
Spy Pond Athletic Field
732.06
State Aid
2,088.00
Military Aid
288.00
Street lighting
10,979.23
Street sprinkling
5,000.00
Suppression of moths
5,564.25
Town House, new
6,747.69
Town House, old
781.63
Tree warden
1,034.47
Water for hydrants
7,000.00
381
AUDITOR'S REPORT
Water division
$19,605.00
Water Pipe Extensions
12,757.45
Wire Department
1,583.41
Sinking Fund
14,550.00
Alterations in Old Town Hall
560.68
Committee on New High School
266.24
Extension of Millett Street
282.82
Extension of Summer Street
750.70
Hutchinson Road
2,948.69
Land Takings for Park Purposes
5,239.00
Massachusetts Ave. widening at Heights
299.94
New High School
32,892.00
New High School Lot
29,226.43
Premiums on Bonds
262.50
Crosby School Playground
6,000.00
Reimbursement, Jacob Bitzer
50.00
Strong Box for New Town Hall
10.05
Topographical Survey
331.90
Hobbs Court Estate
29.10
Medford Street Estate
42.00
Schouler Court Estate
60.00
Summer Street Estate
254.03
Commonwealth of Massachusetts Gypsy
and Brown-tail Moth
1,172.67
High School Income Fund
931.14
E. Nelson Blake, Jr., Memorial Fund
95.41
Tax Titles
321.73
Burials
100.00
Citizens-Soldiers' Fund
28.00
Water Guarantee Fund
165.00
Income Poor Widows' Fund
497.84
Elbridge Farmer Relief Fund
27.00
$441,078.72
REPORT OF TOWN CLERK.
Arlington, December 31, 1914.
The report of this department for the year ending December 31, 1914, is herewith submitted:
For reports of Town Meetings, Cemetery Commissioners, Registrars 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 1914.
Total number of births registered
294
Males
147
Females
147
294
Born in Arlington
267
Born in other places
27
294
The parentage of children born was as follows:
Born in United States, both parties
272
Born in foreign countries, both parties
95
Born in United States, one parent 61
Born in foreign countries, one parent 58
Born in Arlington, both parents 12
Born in Arlington, one parent
46
MARRIAGES.
Whole number recorded
140
Resident of Arlington
177
Resident of other places
102
Solemnized in other places
.53
Groom, first marriage of
126
Groom, second marriage of
13
Groom, third marriage of
1
Bride, first marriage of
134
382
383
REPORT OF TOWN CLERK
Bride, second marriage of
6
Age of oldest groom
78
Age of youngest groom Age of oldest bride Age of youngest bride
16
63
17
DOGS REGISTERED.
Whole number registered
288
Males and spayed females
253
Females
35
288
Paid County Treasurer
$623.40
THOMAS J. ROBINSON, Town Clerk.
384
ARLINGTON TOWN REPORT
BIRTHS REGISTERED DURING THE YEAR ENDING DECEMBER 31, 1914.
Date Name of Child
Parents Jan. 3 Benjamin Chase Potter
Henry A. and Bessie (Carey) Potter
Jan. 4 Charles Andrew Trebino .. .. Stephen and Jennie (Casagrande) Trebino
Jan. 4 Ruth Astrid Elvira Carlson. Henning and Sofia (Larson) Carlson
Jan. 14
Jan. 18 Lois May Nivling.
Walter A. and Laura V. (Kruger) Nivling®
Jan. 20 Maren Joseph Lancelotta .. . Melia and Rosa (Canlever) Lancelotta
Jan. 21 Catherine Agnes Tobin .. . . . Thomas and Agnes (Preston) Tobin
Jan. 26 Ernest Alexander Ryan .. George E. and Alma M. (Templeton) Ryan
Jan. 27 Lawrence Sidney Schwamb. Walter E. and Catherine (Cunning- ham) Schwamb
Jan. 28 Demetris G. Lopez.
Antonio and Antona (Dovangolis) Lopez
Jan. 30 Fred Warren Willsman. John F. and Mary (Geron) Willsman
Jan. 30 Evelyn Malatesta. . Joseph and Rose (Carcioffo) Malatesta
Jan. 31 Henry Joseph Cusack John J. and Catherine (Mulvey) Cusack
Feb. 1 John Howe Beebe. Charles C. and Margaret H. (Colman) Beebe
Feb. 2 Virginia Talbot Baker Alfred T. and Ruth (Whitten) Baker
Feb. 2 Marjorie Doherty Charles and Mary (Donlan) Doherty
Feb. 5 Marion E. Walther John G. and Margaret (Huerth) Walther Feb. 7
Feb. 8 Dorothy Catherine Nichols. Louis D. and Stella A. (Jenkins) Nichols
Feb. 11 Leonetto Pasquale and Anito (Olfieri) Leonetto
Feb. 11 George Franco. John and Julia (Franco) Franco
Feb. 16 Harriett Josephine Boyer . . Roland S. and Helen E. (Burke) Boyer
Feb. 18
Ashley Chandler Primm. .Earle W. and Edna (Lovejoy) Primm
Feb. 21
Aurillio
Antonio and Asunta (Semonelli)
Aurillio
Feb. 21 O'Neill. Joseph and Matilda (Turcotte) O'Neill
Feb. 21 Frederick Hunt Gardner. Frederick M. and Carrie (Hunt) Gardner
Feb. 24 Frederic Greenlaw Dawson. Frederick and Florence (Greenlaw) Dawson
Feb. 25 Edna Katherine West. John W. and Katherine (Golden) West
Feb. 25 William Francis Rowley James A. and Dorothy (Bruchett) Rowley Feb. 26 Martin Donald Berg Martin D. and Edith M. (Gayton) Berg
Feb. 28
Mar. 1 Verville .William and Georgie (Bell) Verville
Mar. 3
Margaret Loretta Horne .. Christopher and Alice (Muldoon) Horne
Mar. 4 Marguerite Campobasso. Joseph and Rose (Gatto) Campobasso
Mar. 4 Joseph A. Cutcliffe .Joseph A. and Alice I. (Clifford) Cut- cliffe
Mar. 5 Alice Louise Sweeney Joseph J. and Margaret (Scannell) Sweeney
Mar. 5 Mariea Mead. Edward B. and Lucy (Gethin) Mead
Mar. 7
Mar. 7 Mary Brodsky . .Benjamin and Annie (Asxis) Brodsky
Mar. 8 Faith Elizabeth Campbell ... George E. and Eliza (Dickson) Camp- bell
Feb. 19
385
REPORT OF TOWN CLERK
Date Name of Child
Parents
Mar. 11 Ralph Lennon. .
George A. and Gertrude F. (Knight) Lennon
Mar. 14
William Patten Conant.
. William F. and Edith (Patten) Conant
Mar. 13 Gordon White Fletcher. Clifton N. and Eleanor (Longard) Fletcher
Mar. 14 Joseph Keefe. Dennis and Ellen (McCarthy) Keefe
Mar. 14 Oliver Doane Macdonald .. . Oliver and Alice M. (Munro) Mac- donald
Mar. 15
George T. Leverone.
Louis and Mary (Crovo) Leverone
Mar. 18 Ellen Beagen. Matthew and Alice (Gass) Beagen
Mar. 19 Lindsay Spencer Biathrow ... Clarence E. and Lillian M. (Lindsay) Biathrow
Mar. 19 William Bliss Wood.
Nathan R. and Isabel W. (Bliss) Wood
Mar. 21
Mar. 25 Marjorie Alice Peirce. .Charles A. and Laura E (Hobbs) Peirce
Mar. 26 Elwood Dadmun Boynton. . Herbert F. and Henrietta (Dadmun) Boynton
Mar. 27 Esther Dolbear Sanborn .. William A. and Mary E. (Dolbear) Sanborn
Mar. 28 Chester Almor Everett An- derson . John and Bertha (Anderson) Anderson
Mar. 28 Mary Elizabeth Buckley. . Patrick J. and Elizabeth F. (Doonan) Buckley
Mar. 29 John Richard O'Neill. Peter F. and Charlotte A. (Sullivan) O'Neill
Mar. 31 Adams
Robert J. and Mary (Fleming) Adams
Mar. 31
Apr. 1
Apr. 2 Antoni Potember. Izadore and Leonora (Lieukowska) Potember
Apr. 7 Ernest Edwin Towne. . Walter E. and Albertine (McGill) Towne
Apr. 10 Thomas Edward Duffy, Jr .. Thomas E. and Elizabeth (Cullen) Duffy
Apr. 11 Margaret Graham Arnold ... Thomas and Christina B. (McDear- mid) Arnold
Apr. 11 Anna Louise Norberg Edward F. and Josephine E. (Sheehan) Norberg
Apr. 12 Apr. 13 Samuel Trafford Hicks, Jr .. . Samuel T. and Jessie R. (Connor) Hicks
Apr. 14 Kathryn Sullivan. John and Mary (Ryan) Sullivan
Apr. 16 Thomas Coleville Cronin. . Patrick and Margaret (Mahoney) Cronin Apr. 19 John Richardson William W. and Agnes (Lathy) Rich- ardson Apr. 21 Esther Maria Wilfert .John M. and Anna (Viedermann) Wilfert Apr. 21 Lucille Bradbury Henry M. and Mabel J. (Wyman) Bradbury
Apr. 22 Maria Labo. Guiseppe and Giulia (Gennaro) Labo Apr. 24 Constance Studwell. .Irving and Elsie A. (Clayton) Studwell Apr. 25 Herbert Thompson Merrill. Henry E. and Lottie E. (Gordon) Merrill
Apr. 26 Domenica Josephine Ciccolo.Rosario and Catherine (Caliri) Ciccolo Apr. 26 Esther Hettie Peabody . ..
. Henry F. and Hazel (Peabody) Peabody
386
ARLINGTON TOWN REPORT
Date Name of Child
Parents
Apr. 27 Mary Agnes Sylvester
Armor J, and Agnes R. (Riley) Sylvester
Apr. 27 Raffaele Cartullo Raffaele and Carrie (DeMaio) Cartullo
Apr. 28
Esther C. Wildes
Eugene A. and Celia M. (Whipple) Wildes
Apr. 29 Elizabeth Hughes
Frank P. and Mary A. (Hanna) Hughes
Apr. 29
Apr. 30 Daniel Joseph Buckley Dennis and Mary (Hallaron) Buckley
Apr. 30 Alberto Louis Pochini. Michele and Louisa (Massucco) Pochini
May 1 Langdan Crafton Boggs Charles R. and Florence B. (Crafts) Boggs
May 1 Veda DeLaufa. May 2 Mary Frances McIntyre. Angelo and Rose (Dralo) DeLaufa Edward K. amd Margaret (Meehan) McIntyre
May 3
May 3 Michael Thomas Shanahan. Patrick and Delia (Hession) Shanahan . William A. and Winnie R. (Harris) May 4 Eleanor Irene Finley. Finley
May 6 Ruth McDonough
John R. and Mary M. (Clark) Mc- Donough
May 6 Phyllis Edna Down. Alfred H. and Catherine (Lang) Down Staniford H. and Mary (Livingstone) May 7 McEwen. McEwen
May 11 Esther McGuire.
May 13 Edward M.' Cook.
May 13
Gordon Wood Hackett
Joseph A. and Annie (Walsh) McGuire Stanley E. and Esther (Babcock) Cook Freeman K. and Ruth E. (Pringle) Hackett
May 15
Edward E. Sefton.
May 16 Antonio Mercadante
John and Julia M. (Walsh) Sefton Antonio and Angela (Teroni) Merca- dante
May 19 Robert Bruce Sewell Dins- Robert S. and Rachel B. (Sewell) Dins- more more
May 24 Walter Richard Peterson ... Walter and Hilda (Lovell) Peterson
May 25
May 25 Margaret Mary O'Keefe .. .. Michael and Mary (Walsh) O'Keefe
May 26 Louise Magdalen Godfrey . . John D. and Mary F. (Arnold) Godfrey
May 27
May 28 Elizabeth Anna O'Connor. . Patrick and Catherine (Sliney) O'Con- nor
May 28 John Chancellor Howard. .. John E. and Anna G. (Colbert) Howard May 29 James Whittier Webster .. .. J. Walter and Eurella (MacPhee) Webster
May 29 Lawrence Hatch \ Twins. Franklin Hatch
. Clayton W. and Lydia M. (Nickerson) Hatch
May 30 Giulia T. Agostino.
June 1 John Austin Maloon, Jr.
June 5
James A. Moran. .
June 5 Eleanor Irene Rowselle.
Saverio and Carmelia (Orgiro) Agostino . John A. and Florence G. (Hill) Maloon James A. and Helen L. (O'Brien) Moran .Edgar W. and Florence B. (Steeves) Rowselle
June 6 Mary Eunice Condon
David F. and Florence M. (Hughes) Condon
June 7 William Edwin Balsor.
June 7 Kenneth Peter Troy Frank V. and Mary L. (Edmands) Troy Edwin L. and Anna C. (MacDonald) Balsor June 8 Chick. June 8 Ellena deNapoli Harry W. and Helen A. (Blake) Chick Pellegrino and Conziglia (Magliaro) deNapoli June 9 Evelyn Elizabeth Lowell. . . Charles F. and Jennie (Watson) Lowell
387
REPORT OF TOWN CLERK
Date Name of Child
Parents
June 12 Alice May Brenton
Maxwell J. and May (McKinnon) Brenton
June 12 June Edwina Tenney Wilmer G. and Carrie (Von Loesecke) Tenney
June 12 Margaret Russell Duffy J. Henry and Mary R. (Wallace) Duffy June 12 Peter Golden. James J. and Catherine (Ferguson) Golden
June 13 Antonette Lancellatto
Joseph and Rosie (Philomena) Lan- cellatto
June 15 Evelyn Myra MacGray . Fred E. and Myrtle M. (Clark) Mac- Gray
June 19 Eva Caspin. June 19 Ethel May Jenkins. Peter and Annie (Beagot) Caspin William P. and Jessie M. (Butler) Jenkins
June 21 Margaret Johnson
June 22 Christina Trundy.
Clarence and Edith (Bolster) Johnson . Walter A. and Rita B. (Mello) Trundy
June 24 Marjorie Kendall Munro. June 26 Dorothy Emerson Pluta .. Charles and Emily (Kendall) Munro Francis H. and Florence V. (Estes) Pluta
June 26 Helen Duff
Frank and Katherine (Horigan) Duff
June 26
June 28 Florence Patricia Quinn John T. and Hannah (Barry) Quinn
June 29 Margaret Corcoran . Thomas and Catherine (Conlan) Cor- coran
June 29 George Dumphy Somers. Carl W. and Georgianna (Dumphy) Somers
June 30 Edward Joseph Dwyer.
. William E. and Irene M. (Landry) Dwyer
July 1 Frances Winifred Sheppard. Thomas and May (Marchant) Shep- July 3 Twins pard July 3 Ethel Dunn. Joseph and Mary (Tolan) Dunn
July 9 Solomon Arthur Brown. Solomon and Isabella M. (Benson) Brown
July 10 Robert Greene Atwood.
. Charles F. and Adah G. (Gorton) Atwood
July 10 Doris Lillian Lyons July 10 William Thomas Smeedy Gordon N. and Margaret (Reed) Lyons . William T. and Mary T. (McLoughlin) Smeedy
July 12 Edith Elfride Palmgren Carl E. and Hedveg C. (Hellquist) Palmgren
July 12 Joseph Webster Higgins Joseph H. and Mary E. (Haverty) July 13 Helen Dickson Higgins Frederick W. and Mary A. (Sullivan) July 15 Marion Rose Plunkett Dickson James P. and Rose M. (Kelly) Plunkett
July 22
Paul Russell Preston. John and Mary (O'Brien) Preston
July 22
July 23 Agnes Natalie Preston.
Lantz .. John E. and Mary E. (Murray) Lantz. Edward C. and Mary A. (McCarthy) Preston
July 25 Mary Manning. July 26 Edward Teehan. Thomas and Winifred (Toye) Manning James F. and Mary (Rowe) Teehan.
July 29 William Herman DuncansonDavid D. and Edna Belle (Smith) Duncanson
July 15 Joseph Angenola. . John and Rose (Pecreni) Angenola
July 16 Eilene Collins July 22 Cornelius and Theresa (Hickey) Collins Pasquale and Marie (Tocio) Catalino Catalino
July 22
388
ARLINGTON TOWN REPORT
Date Name of Child
Parents
July 31 July 31 Barbara Carr Wentworth C. and Frances C. (Mckay) Carr Aug. 1 Margaret Holdsworth. Fred and Jessie M. (McCreary) Holds- worth
Aug. 1 Blanche Richmond Burness. Walter R. and Ida (Coldrock) Burness
Aug. 2 Rita Eagon. . Henry and Ellen (Donovan) Eagon
Aug. 3 Natalie Elizabeth Burke .. . Paul H. and Nellie (Dawson) Burke Aug. 3 William Henry Stevenson. Matthew and Minnie L. (Bennett) Stevenson
Aug. 4 Nattalie E. Peirce.
Warren A., Jr., and Jessie (Eldridge) Peirce
Aug. 4 Vincent Taft Estabrook.
Robert W. and Signe E. (Samuelson) Estabrook
Aug. 5 Philomena Larchisano.
Peter and Magdalina (Roschatan) Larchisano Barnett and Ida (Silverman) Winer Gottfred and Hannah M. (Gustafson) Folk
Aug. 6 Hilda Winer
Aug. 7 Vincent Herbert Folk.
Aug. 7 Stanley Theodore Johnson
.Sanford and Elizabeth (Anderson) Johnson
Aug. 9 Ruth Helen Bell. .Edward L. and Helen A. (Shepard) Bell Theodore P. and Helen L. (Bott) Aug. 15 Theodore P. Harding. Harding Aug. 15 Austin H. Brown Mervin F. and Erma (Johnson) Brown Aug. 15 John C. Fosgate. Chester C. and Margaret C. (Cowell) Fosgate
Aug. 17 Mary Rita Dionne \ Twins.Frank C. and Mary J. (Abel) Dionne Dionne
Aug. 18 William Desmond .
William and Hannah (McGlinchey) Desmond
Aug. 18 Isabella Chalmers Lawlor .. . James R. and Margaret F. (Troup) Lawlor Aug. 19 Ralph Charles Werner Charles D. and Winifred M. (Maxwell) Werner
Aug. 19 Helen Louise Stingel. William and Mary (O'Neil) Stingel Joseph S. and Gladys M. (Whitehouse) Aug. 20 Martin Alvah Prescott Prescott
Aug. 22 David Shean ..
Aug. 24 Anna Elizabeth Galligan.
Aug. 26 Natalie Brown
Aug. 29 Walter Edward Benham ..
David W. and Eleanor (Toomey) Shean Joseph T. and Helen M. (Flynn) Gal- ligan James R. and Catherine (Kiley) Brown .John H. and Catherine F. (Sullivan) Benham
Aug. 29 Milsen
Aug. 30 Brown.
Aug. 30 Anna Yuanci.
Charles E. and Helen E. (Weinstein) Milsen Jacob and Dora (Shapira) Brown Carmine and Antoinette (Maffio) Yuanci Edwin and Alice (Sullivan) Purcell
Aug. 30 Joseph Purcell.
Aug. 31 John Philip Lowe. John and Elizabeth (O'Keefe) Lowe
Sept. 3. Rose Reagan. John P. and Stella (Hancock) Reagan
Sept. 8 George Arthur Caibary Clarence T. and Minerva G. (Morash) Carbary
Sept. 10 Mary Agnes Madden. Thomas F. and Nora B. (Day) Madden
Sept. 12 Berkeley Clyde Whalen. . William H. and Gladys E. (Oliver) Whalen
Sept. 13 Louise Fannie Finochietti .... Joseph and Celia (Caterino) Finochietti
389
REPORT OF TOWN CLERK
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.