Town of Arlington annual report 1915, Part 2

Author: Arlington (Mass.)
Publication date: 1915
Publisher:
Number of Pages: 606


USA > Massachusetts > Middlesex County > Arlington > Town of Arlington annual report 1915 > Part 2


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 | Part 39 | Part 40


17


TOWN RECORDS


31 degrees 22 minutes east, along said westerly side line of Massa- chusetts Avenue, 40 feet to the point of beginning, as shown on a plan approved by the Board of Survey, Arlington, Mass., Decem- ber 21, 1914, and entitled "Plan and Profile of Melrose Street," showing proposed change in grade, scales hor. 1"=40', Vert. 1" =6', November 9, 1914.


ART. 30. To see if the Town will vote to accept and establish as a public way the private way known as Amsden Street, from Massachusetts Avenue northeasterly, as laid out by the Joint Board of Selectmen and Board of Public Works, under the pro- visions of law authorizing the assessment of betterments, make an appropriation for constructing the same, determine in what manner the money shall be raised, or take any action thereon. Said Amsden Street is a certain strip of land 45 feet in width, situated in the Town of Arlington, Middlesex County, and bounded and described as follows:


Beginning at a point on the easterly side line of Massachusetts Avenue 445.93 feet southerly from the southerly side line of Trow- bridge Street; thence, running northeasterly a distance of 396 feet, more or less; thence, southeasterly 45.0 feet; thence, south- westerly 400 feet, more or less, to the easterly side line of said Massachusetts Avenue; thence northwesterly along the said easterly side line of Massachusetts Avenue 45.09 feet to the point of beginning, as shown on a plan approved by the Board of Survey, Arlington, Mass., October 22, 1910, and entitled "Plan and Profile of Amsden Street, Arlington, Mass., scales 1"=40' & 6', July 1910, H. S. Adams, C. E."


ART. 31. To see if the Town will vote to accept and establish as a public way the private way known as Windsor Street, from Massachusetts Avenue northeasterly, as laid out by the Joint Board of Selectmen and Board of Public Works, under the pro- visions of law authorizing the assessment of betterments, make an appropriation for constructing the same, determine in what manner the money shall be raised, or take any action thereon. Said Windsor Street is a certain strip of land 45 feet in width, situated in the Town of Arlington, Middlesex County, bounded and described as follows:


Beginning at a point on the easterly side line of Massachusetts Avenue 200.42 feet southeasterly from a stone bound at the south-


18


ARLINGTON TOWN REPORT


easterly corner of Trowbridge Street and Massachusetts Avenue; thence, turning at an angle of 93 degrees 43 minutes and running northeasterly a distance of 576.01 feet to a point; thence, south- easterly at an angle of 90 degrees, a distance of 45 feet to a point on the southerly side line of Windsor Street; thence, southwesterly at an angle of 90 degrees, a distance of 578.93 feet to the easterly side line of Massachusetts Avenue; thence, turning and running northwesterly on the easterly line of Massachusetts Avenue a distance of 45.09 feet to the point of beginning, as shown on plan approved by the Board of Survey entitled "Plan and Profile of Windsor Street, Arlington, Mass., H. S. Adams, C. E., July 1910."


Plans of all the above described streets are on file in the office of the Town Clerk.


ART. 32. To see if the Town will vote to accept as a public way the private way known as Oak Knoll, from Pleasant Street westerly, a distance of 290 feet, more or less, make an appropria- tion for constructing the same, or take any action thereon.


(Inserted at the request of J. C. Hood et al.)


ART. 33. To see if the Town will make an appropriation for the construction of the whole, or any part, of Summer Street and Summer Street extension, determine in what manner the money shall be raised, or take any action thereon.


ART. 34. To see if the Town will vote to authorize the Board of Public Works to extend the existing contract for the excavation of the Great Meadows, or take any action thereon.


ART. 35. To see if the Town will vote to authorize the Joint Board of Selectmen and Board of Public Works to make a study and plan of a new way between Mystic Street to and across Sum- mer Street, thence, across the location of the Boston & Lowell Railroad to Massachusetts Avenue, make a report, if possible, of such study or plan at one of the adjournments of this meeting, or take any action thereon.


ART. 36. To see if the Town will vote to authorize its Park Commissioners to acquire by purchase or otherwise, in the name and behalf of the Town, a certain lot of land on Orient Avenue and Davis Avenue, being lot No. 29 on plan entitled "Plan of Building Lots in Arlington, owned by Warren A. Peirce, William P. Clark, J. O. Goodwin et al., J. O. Goodwin, Surveyor, 1890," make an appropriation for the same or take any action thereon.


19


TOWN RECORDS


ART. 37. To see if the Town will vote to accept and establish as a public way the private way known as Woodland Street, from Jason Street to Bartlett Avenue, as laid out by the Joint Board of Selectmen and Board of Public Works under the pro- visions of law authorizing the assessment of betterments, make an appropriation for constructing the same, determine in what manner the money shall be raised, or take any action thereon. Said Woodland Street is a certain strip of land forty feet in width, situated in the Town of Arlington, Middlesex County, and bounded and described as follows:


Beginning at a stone bound at the northerly corner of Bartlett Avenue and said Woodland Street; thence, running northwesterly by a straight line 241.78 feet to the southerly side line of Lincoln Street; thence, southwesterly along said southerly side line of Lincoln Street 40 feet, more or less; thence, southeasterly by a straight line 242 feet, more or less; thence, northeasterly 40 feet, more or less, to the point of beginning, as shown on a plan approved by the Board of Survey, June 26, 1905, and entitled "Plan and Profile of Proposed Streets through land of F. E. Fowle, Arlington, Mass., scales 40 and 6, June 1896, H. S. Adams, C. E."


ART. 38. To see if the Town will vote to accept and establish as a public way the private way known as Lincoln Street, from Gray Street to Woodland Street, as laid out by the Joint Board of Selectmen and Board of Public Works, under the provisions of law authorizing the assessment of betterments, make an ap- propriation for constructing the same, determine in what manner the money shall be raised, or take any action thereon. Said Lincoln Street is a certain strip of land forty feet in width, situated in the Town of Arlington, Middlesex County, and bounded and described as follows:


Beginning at the southeasterly corner of Gray Street and Lincoln Street; thence, running southwesterly by a straight line 124.67 feet; thence, southwesterly on a curve to the right with a radius of 188.41 feet, a distance of 73.20 feet; thence, still southwesterly by a straight line 180.00 feet, more or less, to the westerly side line of Woodland Street; thence, northwesterly 40 feet, more or less; thence, northeasterly by a straight line 180 feet, more or less, then northeasterly on a curve to the left with a radius of 148.41 feet, a distance of 57.72 feet; thence, still northeasterly by a straight


20


ARLINGTON TOWN REPORT


line 124.67 feet to the southwesterly line of Gray Street; thence, southeasterly along said southwesterly side line of Gray Street 40 feet, more or less, to the point of beginning, as shown on a plan approved by the Board of Survey, June 26, 1905, and entitled "Plan and Profile of Proposed Streets through land of F. E. Fowle, Arlington, Mass., scales 40 and 6, June 1896, H. S. Adams, C. E."


ART. 39. To see if the Town will make an appropriation for the removal of snow and ice from the highways, or take any action thereon.


ART. 40. To see if the Town will make an appropriation for the engineering work of the Town, said appropriation to include the salary of the Town Engineer, or take any action thereon.


ART. 41. To see if the Town will make an appropriation for the extension of storm drains, or take any action thereon.


ART. 42. To see if the Town will make an appropriation for grading the Crosby School Playground, or take any action thereon.


ART. 43. To see if the Town will vote to ratify the action of the Park Commissioners in taking for park purposes the following described parcel of land, as authorized by the Town at a Town Meeting held September 18, 1914. Said land is described as follows:


Beginning at a point at the southwesterly corner of the herein described premises at the land formerly of Benjamin F. Russell and land, now or formerly, of George H. Russell; thence, running in a northeasterly direction sixteen and nine tenths (16.9) feet, more or less, to the Lower Mystic Lake, so-called; thence, turning and running southeasterly by the said Lower Mystic Lake, so-called, 333 feet, more or less; thence, turning and running southeasterly by land of the Commonwealth of Massachusetts 6.2 feet, more or less; thence, turning and running northwesterly 341.18 feet to the point of beginning. Containing 3470 square feet of land, more or less. The above described parcel is shown on a plan entitled "Plan of land in Arlington, Mass., taken for Park Pur- poses," dated November 7, 1914, George E. Ahern, Town Engineer, and recorded at Middlesex South District Registry of Deeds, Plan Book 227, Plan 48.


ART. 44. To see if the Town will vote to make an appropriation for the widening of Massachusetts Avenue, between Water Street


21


TOWN RECORDS


and Central Street, determine in what manner the money shall be raised, or take any action thereon.


ART. 45. To appropriate and raise, by borrowing or otherwise, such sum or sums of money as may be necessary for all or any of the purposes mentioned in the foregoing articles.


Hereof, fail not, and make due return of this warrant, with your doings thereon, to the Selectmen, on or before said day and hour of meeting.


Given under our hands at said Arlington, this fifteenth day of February, in the year of our Lord one thousand nine hundred and fifteen.


FRANK V. NOYES, THOMAS J. DONNELLY, WILLIS P. HOWARD, Selectmen of the Town of Arlington.


CONSTABLE'S RETURN.


Arlington, February 27, 1915.


MIDDLESEX COUNTY.


By virtue of this Warrant I have notified and warned the in- habitants of the Town of Arlington, qualified to vote in elections and town affairs, to meet at the time and place, and for the pur- poses herein named, by causing a printed attested copy of the same to be left at every dwelling house in the Town, and also by posting an attested copy of said Warrant at the door of the Town Hall, in said Arlington, seven days at least before said day of meeting. A notice of said meeting was published in the Arlington Advocate. WILLIAM T. CANNIFF, Constable of Arlington.


In pursuance of the foregoing Warrant, the inhabitants of the Town of Arlington, qualified to vote in elections and town affairs, met in the Town Hall, in said Arlington, on Monday, the first day of March, in the year of our Lord one thousand nine hundred and fifteen, and were called to order at six (6) o'clock in the morn- ing by the Town Clerk, who read articles one (1) and two (2) of the Warrant calling the meeting and the return thereon of the Constable who served the same upon the inhabitants.


By unanimous consent the reading of the remaining articles was postponed until the adjourned meeting.


22


ARLINGTON TOWN REPORT


Article 1 taken up. (Choice of Moderator.)


John G. Brackett, being the unanimous choice of the assembled citizens, was sworn to the faithful discharge of his duties by the Town Clerk.


Article 2 taken up. (Election of Town Officers.)


The following election officers having been appointed by the Selectmen, were sworn to the faithful performance of their duties and assigned as follows:


Ballot Clerks - A to L: Joseph J. Duffy and Oscar Johnson. M to Z: Frank B. Records, Jr., and George J. White.


Ballot Boxes - A to L: Oscar Schnetzer and Frank F. Russell. M to Z: Frank Y. Wellington and Thomas Grey.


Inspectors - Edward J. Sweeney and John J. McCarthy.


Tellers - Chester Hoyt, Frank Kenney, Thomas J. Doherty, Frank Dunn, Charles G. Barry, Conrad Gallagher, John F. Buck- ley, Frank E. Callahan, Edward J. Beales, Walter R. Grannan.


Special Tabulators - George McK. Richardson and George H. Peirce. A sealed package of ballots was then delivered to the Moderator, who publicly broke the seal and delivered the ballots to the ballot. clerks.


A package of women's ballots was also delivered to the ballot clerks.


Lists of registered voters, both men and women, were supplied by the Registrars of Voters, to the ballot clerks and checkers at the ballot boxes.


The law requiring the posting of cards of instructions to and penalties on voters was complied with, and these cards were posted in conspicuous places as well as in each booth.


In compliance with the laws of the Commonwealth governing elections, the Town Hall was fitted up as a polling place, a space railed off, and booths and shelves provided for the use of the voters, to examine and mark their ballots.


The ballot boxes were examined by the Moderator and the Town Clerk and were found to be empty and the register set at zero.


The keys were then delivered into the hands of Constable John Duffy, and remained in his custody until the close of the meeting.


The polls were declared open for the reception of votes for Town Officers at eight (8) minutes after six (6) o'clock in the


23


TOWN RECORDS


morning and remained open until five (5) o'clock in the after- noon, at which time, after due notice, they were declared closed.


The ballot boxes were, by unanimous consent, opened at various times during the day, for the purpose of removing ballots to be 1 counted, as follows:


At 9.30 o'clock box number 1 registered 596. Box number 2 493. Total 1069.


At 11 o'clock box number 1 registered 690. Box number 2 559. Total 1249.


At 12 o'clock box number 1 registered 763. Box number 2 615. Total 1378.


At 3 o'clock box number 1 registered 998. Box number 2 795. Total 1793.


At 4 o'clock box number 1 registered 1066. Box number 2 852. Total 1918.


At 5 o'clock box number 1 registered 1119. Box number 2 898. Total 2017.


At the close of the polls (5 o'clock), the number of votes cast was, as stated above, 2017. Of this number 43 were women's votes, leaving the total number of men voting 1974.


The names checked at the ballot boxes and those checked by the ballot clerks were counted and found to agree with the number registered by the ballot boxes, viz .: two thousand seventeen (2017).


The ballots not used, both men's and women's, were enclosed in a package, sealed and delivered to the Town Clerk.


The ballots cast were then canvassed by the Moderator, Town Clerk and Tellers and declaration made thereof at 10 minutes after 10 o'clock as follows:


Town Clerk for one year.


Thomas J. Robinson had ten hundred eighty-seven votes (1087) and was declared elected. Sworn in open meeting by the Moderator.


Ernest Hesseltine had eight hundred fifty-two (852). Blanks thirty-five (35).


Selectmen for one year.


Willis P. Howard had nine hundred forty (940) votes and was declared elected. Sworn March 1.


Max H. Meyer had six hundred sixty-eight (668).


24


ARLINGTON TOWN REPORT


Edward T. Ryan had two hundred fifty-five (255). Blanks one hundred and eleven (111).


Selectmen for two years.


Thomas J. Donnelly had fifteen hundred sixty-eight (1568) votes and was declared elected. Sworn March 1. Blanks four hundred six (406).


Selectmen for three years. .


Horatio A. Phinney had sixteen hundred five (1605) votes and was declared elected. Sworn March 1. Blanks three hundred sixty-nine (369).


Treasurer for one year.


Myron Taylor had fourteen hundred thirty-five (1435) votes and was declared elected. Sworn March 1. Blanks five hundred thirty-nine (539).


Collector of Taxes for one year.


Edward A. Bailey had fifteen hundred fifty-two (1552) votes and was declared elected. Sworn March 2. Blanks four hundred twenty-two (422).


Auditor for one year.


George McK. Richardson had fourteen hundred and ninety- three (1493) votes and was declared elected. Sworn March 1. Blanks four hundred eighty-one (481).


Assessor for three years.


Francis A. Patterson had ten hundred three (1003) votes and was declared elected. Sworn March 4.


Arthur J. Hendrick had seven hundred twenty-one (721) votes. George C. Tewksbury had one hundred twenty-six (126). Blanks one hundred twenty-four (124).


Board of Public Works for one year.


Philip Eberhardt had fourteen hundred fifty-five (1455) votes and was declared elected. Sworn March 1. Blanks five hundred nineteen (519).


Board of Public Works for two years.


Henry S. Adams had fourteen hundred eight (1408) votes and was declared elected. Sworn March 1. Blanks five hundred sixty-six (566).


25


TOWN RECORDS


Board of Public Works for three years.


Robert W. Pond had eleven hundred thirty (1130) votes and was declared elected. Sworn March 1.


John L. Pichette had six hundred sixty-one votes (661). Blanks one hundred eighty-three (183).


School Committee for three years.


Carl N. Quimby had thirteen hundred ninety-five (1395) votes and was declared elected. Sworn March 9.


Alton F. Tupper had thirteen hundred thirty-five (1335) votes and was declared elected. Sworn March 9.


Daniel Wyman had fourteen hundred sixty-seven (1467) votes and was declared elected. Sworn March 9. Blanks one thousand eight hundred fifty-four (1854).


Member of Planning Board for three years.


Henry W. Hayes had thirteen hundred seventy-eight (1378) votes and was declared elected. Sworn March 8.


Board of Health for three years.


Guy E. Sanger had thirteen hundred forty-one (1341) votes and was declared elected. Sworn March 4. Blanks five hundred thirty-three (533).


Park Commissioner for three years.


William W. Crosby had thirteen hundred eighty-five (1385) votes and was declared elected. Sworn March 7. Blanks five hundred eighty-nine (589).


Commissioner of Sinking Fund for three years.


Henry Hornblower had fourteen hundred twenty-nine (1429) votes and was declared elected. Sworn March 9. Blanks five hundred forty-five (545).


Trustee of Pratt Fund for five years.


George Hill had thirteen hundred eighty-one (1381) votes and was declared elected. Sworn March 3. Blanks five hundred ninety-three (593).


26


ARLINGTON TOWN REPORT


Trustee of Pratt Fund for four years.


Joseph C. Holmes had thirteen hundred thirty-nine (1339) votes and was declared elected. Sworn March 9. Blanks six hundred thirty-five (635).


Trustee E. S. Farmer Poor Widows' Fund for four years.


Joseph C. Holmes had thirteen hundred twenty-eight (1328) votes and was declared elected. Sworn March 9. Blanks six hundred forty-six (646).


Trustee E. S. Farmer Poor Widows' Fund for five years.


William G. Peck had thirteen hundred eight (1308) votes and was declared elected. Sworn March 8. Blanks six hundred sixty-six (666).


Trustee Robbins Library for three years.


Cyrus E. Dallin had thirteen hundred forty (1340) votes and was declared elected. Sworn March 8.


William A. Muller had twelve hundred eleven (1211) votes and was declared elected. Sworn March 9. Blanks thirteen hundred ninety-seven (1397).


Trustee E. S. Farmer Fund for Needy Persons for five years.


William G. Peck had twelve hundred eighty-five (1285) votes and was declared elected. Sworn March 8. Blanks six hundred eighty-nine (689).


Trustee E. S. Farmer Fund for Needy Persons for four years.


Joseph C. Holmes had twelve hundred fifty-six (1256) votes and was declared elected. Sworn March 9. Blanks seven hun- dred eighteen (718).


Cemetery Commissioner for three years.


J. Edwin Kimball had thirteen hundred and fifty-six (1356) votes and was declared elected. Sworn March 15. Blanks six hundred eighteen (618).


Tree Warden for one year.


Daniel M. Daley had fourteen hundred three (1403) votes and was declared elected. Sworn March 4. Blanks five hundred seventy-one (571).


Constables for one year.


F. Joseph Cahalin had eleven hundred (1100) votes.


William T. Canniff had twelve hundred thirty-eight (1238) votes.


27


TOWN RECORDS


John Duffy had twelve hundred ninety-six (1296) votes.


Daniel M. Hooley had twelve hundred fifty-three (1253) votes. Andrew Irwin had twelve hundred eighty-two (1282) votes. Thomas F. Priest had twelve hundred nine (1209) votes.


Thomas O. D. Urquhart had nine hundred twelve (912) votes. Blanks fifty-five hundred twenty-eight (5528).


All of the above were declared elected and each has taken the qualifying oath.


On the question, "Shall licenses be granted for the sale of in- toxicating liquors in this Town?" three hundred eighty-one (381) voted "Yes" and thirteen hundred seventy-two (1372) voted "No," and. declaration was made that the Town had voted that no licenses for the sale of intoxicating liquors be granted during the ensuing year. Blanks two hundred twenty-one (221).


On the question "Shall Chapter 795 of the Acts of 1914, being an Act to provide for the better prevention of fires in the Metro- politan District, be accepted by the inhabitants of the Town of Arlington?" eleven hundred ninety-one (1191) voted "Yes" and one hundred forty (140) voted "No," and declaration was made that the Town had voted to accept the provisions of said Chapter. Blanks six hundred forty-three (643).


The following officers were then nominated and elected to the office and for the term stated:


Fence Viewers for one year.


Charles F. Wyman and James R. Mann.


Fish Preserver for one year.


Everett S. Chapman.


Measurers of Wood and Bark.


Patrick F. Brosnahan, Charles F. Donahue, Edmund L. Curtis. Field Drivers.


Thomas O. D. Urquhart, F. Joseph Cahalin, Andrew Irwin, Edwin C. Jacobs, Thomas F. Priest, Daniel M. Hooley, and John Duffy.


Voted: That when this meeting adjourns it adjourn to meet in this hall Thursday evening, March 25, 1915, at 7.30 o'clock. Meeting adjourned at fifteen minutes after ten o'clock. A true record. Attest:


THOMAS J. ROBINSON, Town Clerk.


28


ARLINGTON TOWN REPORT


Arlington, March 2, 1915.


I hereby certify that I have this day appointed Edna C. Pierce Assistant Town Clerk, and that she has taken the oath required under Chapter 25, Section 62 of the revised laws, for the faithful performance of her duties.


THOMAS J. ROBINSON, Town Clerk.


Pursuant to adjournment the citizens of Arlington, qualified to vote in elections and town affairs, met in the Town Hall, in said Town, on Thursday, the twenty-fifth day of March, 1915, and were called to order at thirty minutes after seven o'clock in the evening, by the Moderator, John G. Brackett.


Articles 1 and 2 of the Warrant having been disposed of, on motion of Louis B. Carr, Chairman of the Committee of Twenty- one, Article 3 was taken up.


Article 3 taken up. (Reports of Committees.)


Peter Schwamb reported for the Committee on Building Laws, stating that the entire matter of fire-proof roofs (the particular subject referred to the Committee) was now before the Legislature, with a view to having uniform requirements over the entire State.


The Committee recommended that when the Legislature acted the matter be taken up by the Town.


The report was accepted as progressive and ordered filed. File number 845.


The Committee on By-Laws made no report.


Professor Schwamb requested to be allowed to present the report of the Committee on Bathing Facilities under Article 23, and this permission was granted.


Herbert A. Snow presented the report of the Committee on Playgrounds, and the report was received.


The report of the Committee presented four different parcels of land that could be purchased at a reasonable figure and con- verted into admirable playgrounds. The Committee recom- mended, at a cost not to exceed $5000 (including land and grading) site number 4 known as the Leary site. The report of the Com- mittee was accepted as progressive and ordered filed. File num- ber 840.


Professor Schwamb requested permission to present the report of the Committee on motorizing the pieces of fire apparatus not


29


7


TOWN RECORDS


now motorized under Article 25, and this permission was granted. Mr. Carr then presented the report of the Committee in printed form and the same was received.


Voted: That the various articles in the Warrant calling for an appropriation be now taken up, and that the recommendations of the Committee of Twenty-one, under the articles in their report, except Articles 25, 38 and 40, be considered as now before the meeting, to be voted on without further mention, separately, and in the order in which they appear in said report.


Voted: That the reports of the various Town Officers as repre- sented in their own reports, together with the addition of tables of statistics of the Assessors and Committees heretofore appointed, be accepted.


Voted: On motion of Truman L. Quimby ---


That the revaluation of the public property account, viz .: real estate, personal property and trust funds be referred to a Com- mittee of three, to be appointed by the Moderator, said Com- mittee to have authority to make recommendations and to report to the Town on or before the next annual meeting. The Modera- tor appointed Joseph C. Holmes, William A. Muller, and Louis B. Carr to serve on this Committee.




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.