Town of Arlington annual report 1914, Part 22

Author: Arlington (Mass.)
Publication date: 1914
Publisher:
Number of Pages: 594


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.