USA > Massachusetts > Middlesex County > Arlington > Town of Arlington annual report 1916 > Part 20
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 | Part 41 | Part 42
Ralph Halstead Mettler. Harry S. and Alice (Halstead) Mettler
Dec. 26 Dec. 31 Hoffman. Ralph and Harriet (Blodgett) Hoffman
345
REPORT OF TOWN CLERK
MARRIAGES REGISTERED DURING THE YEAR ENDING DECEMBER 31, 1916.
Date Place of Marriage Names
Residence
Jan. 1 Arlington. John Morris A. Higgins. Revere
Katherine Maria Ahern
Arlington
Jan.
4 Mt. Vernon, Me. . Richard H. Scott.
Arlington
Evelyn May Stone.
Mt. Vernon, Me.
Jan. 5 Arlington
. Carmillis H. Hunter
Medway
Jan. 10 Bellows Falls, Vt. Arthur William Beechin. Arlington
Jan. 11 Cambridge
Hubert Pelime. Cambridge
Johanna Richard . Arlington
George H. Philbrick. Lexington
Jan. 16 Medford
Otto Nilsson . .
Arlington
Ida Sophia Peterson Arlington
Michael Joseph Waldron. Arlington
Margaret J. Fitzpatrick . Arlington
Jan. 17 Boston. Wilmer Snell Albright Everett
Flora Alberta Weatherbee Arlington
Jan. 20 Beverly
Thomas Eugene Jordan Beverly
Jan. 26 Hyde Park
Andrew James Donahue Mattapan
Mary Elizabeth H. Bailey Arlington
.Frank Mawdsley Amazeen. Arlington
Carrie Mortensen.
Arlington
William Gordon Murphy E. Lexington
Margaret Frances Dailey Arlington
Oscar Edwin Lawson. Arlington
Feb. 5 Arlington Alexander Mills
Catherine Walsh.
Arlington
Feb. 6 Boston
Lue Sigeel .
Arlington
Sila Mendeson . Boston
Feb. 17 Boston.
Lewis Scott Vose
Dorchester
Pearl Jane Jost. Arlington
Feb. 20 Arlington John J. McCarthy Charlestown
Margaret M. Fleming Arlington
Feb. 23 Arlington
Clarence Mark Lester
Arlington
Edith Olga MacDonald Arlington
Feb. 26 Arlington Warren Everett Horne Arlington
Esther Agnes Keefe. Cambridge
South Boston
Mar. 6 Arlington
Arthur Gardner Wilkins.
Arlington
Beatrice Eleanor Ross. Arlington
Mar. 11 Arlington Fenwick Clarendon Hawkins .. Arlington Annie Lavenia Kelson. Arlington
Mar. 16 Arlington Frank Joseph Clare. Arlington
Pauline Louise Hatfield. Arlington
Mar. 17 Arlington Hermon E. Shearer Maynard
Nellie F. Brager. Maynard
Mar. 24 Lynn William Lamber Meyers. Boston
Catherine Burns.
Arlington
Mar. 27 Cambridge
Sumner Sewell Eastman.
Cambridge
Grace May Stoner
Arlington
Apr. 2 Somerville.
Joseph Thomas White.
Cambridge
Josephine Violet Barker
Arlington
Feb. 2 Everett.
Hertha Anderson Winchester
Arlington
Jan. 26 Arlington
Jan. 27 Arlington
Esther Gladys Hatch.
Arlington
Jan. 16 Arlington
Georgina Lydia De Veore Lexington
Jan. 12 Arlington
Mabel F. Burgess.
Boston
Cora Eleanor Currie.
Cambridge
Mar. 1 Arlington
Ambrose Fogarty
Elizabeth Miller ."
Arlington
346
ARLINGTON TOWN REPORT
Date Place of Marriage Names
Residence
Apr. 8 Nashua, N. H .. .. Ralph W. Robart
Cambridge
Edith M. Whittemore. Arlington
Apr. 12 Boston. James Martin Germantown, Pa.
Sara Matilda Howard. Arlington
Apr. 15 Arlington Timothy Desmond . Arlington
Apr. 15 Arlington
Herman Johnson . Hartford, Conn.
Augusta Maria Peterson. Arlington
Apr. 23 Arlington.
Charles Edward Green.
Charlestown
Elizabeth McCarthy.
Arlington
Apr. 23 Arlington
Frank H. Shumway .
Arlington
Apr. 26 Arlington
Michael Driscoll.
Arlington
Mary Curley .
Arlington
May 5 Arlington Albert J. Peterson
Anna C. Johnson ..
Belmont
May 6 Cambridge
William Collyer Smail.
Cambridge
May 9 Arlington.
William F. Koonsen.
Springfield
May 17 Arlington
Frances E. McLean.
Arlington
May 23 Somerville.
Ray David Edwards .. Arlington
Frances G. Langille. Somerville
May 24 Arlington.
William Draper Swan, Jr. Arlington
Gladys Elnora Kimball . Arlington
June 1 Arlington John Elliott . Cambridge
Margaret Vance
Winchester
June 3 Arlington
Charles A. Prescott
Cambridge
June 7 Arlington
John Vincent Clark.
Arlington
Mary Loretta Hand. Arlington
June 7 Boston
Frederick M. Linton. Arlington
Roslindale
June. 7 Everett
George Herbert Doughty Edna Agnes Sargent Everett
Arlington
June 8 Manchester, N. H.Leonard Brooks Saville Arlington
June 12 Somerville
Brace Irving Lawley Arlington
Rubena A. Burgess. Somerville
June 14 Arlington. George William Young. Arlington
Helen Gertrude Coughlin. Arlington
June 14 Malden Wesley E. Duncanson. Arlington
Alice Adelaide Regan.
Malden
June 14 Arlington Robert C. Macaulay. Alice Frances Hill. Arlington
West Somerville
June 15 Somerville Charles Merritt Ambrose. Somerville
Rebekah Nye Warren. Arlington
June 15 Andover Ralph Hornblower Arlington
Eleanor Greenwood.
Gardner
June 16 Somerville. Oscar Julius Anderson Arlington
Bertha Mae Rogers . Somerville
June 16 Woburn. Charles Earle Arnold Stoneham
Pauline Barker.
Arlington
June 17 Arlington. S. Hilmer Anderson. . Arlington
Georgia Catherine Henderson. Arlington
Cleora S. Adams.
Orange
Belmont
Arlington
Ellen Jane McCool.
Mabelle F. Kingsley . Lynn Robert Raymond Rich. Arlington
Eva A. Hamilton. Arlington
Catherine Sherman.
Katherine E. Taylor Manchester, N. H.
Hannah Brogan. Arlington
347
REPORT OF TOWN CLERK
Date Place of Marriage Names Residence
June 17 Arlington. Ernest Bertram Warren. Maynard
Florence Maud Joseph. Arlington
June 17 Arlington. George Harrison Barker. Arlington
Sigrid Lindberg. .
Arlington
June 20 Arlington.
James Frank Doherty
Old Town, Me.
June 21 Cambridge.
Walter Ernest McNamee.
Cambridge
Marion Alice Whitcomb. Arlington
Charles Edward Carroll.
Arlington
June 21 Arlington.
John Francis Hughes. Georgetown
Martha Caroline Rice. Arlington
Hermann Dudley Murphy ..
. Winchester
June 22 Boston. George Chambers Carens. Arlington
Alice Evelyn Driscoll.
Dorchester
June 24 Arlington
Tennyson Lee Pomeroy Lexington
Florence Ruia Kenneson. Arlington
June 26 Cambridge
Jean Onesime Pothier
Arlington
June 26 Arlington.
Kenneth Macleod. Boston
Clara Capron McEwen Boston
William Joseph Barry
Cambridge
June 27 Arlington.
James Joseph Kennedy.
Wakefield
June 27 Boston.
William Valentine Murphy
Arlington
June 28 Somerville.
John Joseph Lombard.
Arlington
June 28 Arlington.
John James Howard.
Charlestown
Juliette Elmira Hills.
Arlington
July 4 Arlington.
Frank Dana Thomas.
Boston
Addie Minnetta Lunn. Medford
July 5 Arlington.
Coleman McDonough.
South Boston
July 9 Boston
Rocco Yentile.
Arlington
Rose Agostino. Arlington
July 9 Somerville. Edgar Herman Miller. Arlington
Margaret Veronica Connelly . . Somerville
July 15 Fitchburg
Ralph Dwight Kinney Arlington
July 23 Arlington.
. George Walter Ougler.
Ashmont
Mary Josephine Mahoney Arlington
Cletus Joseph Hone Everett
Mary Catherine Keefe Arlington
Aug. 5 Springfield.
Alexander D'Avesne
Alice Tisseau.
Arlington
Springfield
Aug. 9 Rochester, N. H .. Robert E. Webster
Arlington
Aug. 7 Arlington
Frederick Bell
Arlington
Hazel Parsons. Arlington
Robert E. Lee Meehan Cincinnati
Aug. 10 Arlington
Esther Moore Bemis .. Arlington
Aug. 12 Arlington.
James Arthur B. Beatty.
Lexington
Emma Katarina Carlson
Lexington
Cambridge
June 26 Arlington.
Annie Frances White
Arlington
Mary Elizabeth Lewis. Arlington
Marion Louise Donnelly
Boston
Bridget Marie Sweeney. Charlestown
Norah McDonough.
Arlington
Ethel Fletcher Hackett . Arlington
July 30 Arlington.
Ruth Waterhouse. New York City
June 22 Arlington
Katherine Beatrice Leen. Arlington
June 21 Arlington.
Mildred Miller
Arlington
Nelly L. Umbstaetter. Arlington
Clara Anna Surette
348
ARLINGTON TOWN REPORT
Date Place of Marriage
Names
Residence
Aug. 13 Boston.
Antonio Lionetti.
Arlington
Letizia Dello Russo. Boston
Aug. 14 Arlington
Richard E. Higman. Worcester
Jessie M. Babbitt Arlington
Aug. 18 Boston Louis Wolff . Arlington
Minnie Lassof .
Lexington
Aug. 19 Arlington
Joseph Andrew Murphy. Canton
Mary Josephine Gunning. Arlington
Aug. 22 Arlington
John Barclay Waddell
Arlington
Mary Theresa Gibbons.
Arlington
Aug. 23 Brockton.
Rexford Henry Dewyer.
Arlington
Aug. 26 Arlington.
George Edward Graham.
Arlington
Aug. 28 Watertown
Joseph Arthur Lambert. Arlington
Aug. 30 Boston. Malcolm Fred Brolin. Arlington
Eleanor Lagner'.
Boston
Aug. 31 Arlington. Henry Vose Spurr
Montreal
Claire Juneau. .
Montreal
Sept. 4 Arlington.
Chester Bacon Hall.
Arlington
Sept. 6 Arlington.
Henry Valliere
North Cambridge
Helen Riley .
Arlington
Sept. 9 Everett
Charles Jesse Brookings Arlington
Annie Margaret Danford.
Everett
Sept. 9 Allston.
Edward Hacker Weatherill.
Arlington
Sept. 15 Arlington
Ward Augustus Robinson
Winchester
Sept. 16 Gloucester
Everett Russell Webber Arlington
Emma Winslow Brown.
Gloucester
Sept. 16 Cambridge
George Fenner Blount.
Arlington
Sept. 17 Arlington
Frederick C. Fallon.
Boston
Elen J. Walsh.
Boston
Sept. 24 Boston. Antonio Muabbello Woburn
Mariaiosa Maiorano Arlington
Sept. 25 Arlington Irving W. Lannin. Chicago, Ill.
Sept. 26 Boston.
Patrick Bernard A. Doyle.
Arlington
Sept. 27 Arlington
Roderick Kennedy Macdonald Public Landing
Mary Eliza Chisholm .
Arlington
[N.B.
Edmund Lawrence Conner
Woburn
Susie Eleanor Henderson.
Arlington
Sept. 27 Everett
Frederick T. Rooke.
Arlington
Mary Annes Zwicker
Everett
Sept. 27 Cambridge Thomas O'Brien . Arlington
Mary Veronica Murphy. Cambridge
Sept. 27 Natick.
William Wright Rogers
Natick
Ethel V. Bostwick ..
Arlington
Sept. 28 Arlington
Theodore Emil Thorstenson.
. Cambridge
Selma Bernadine Kleberg.
Cambridge
Oct. 3 Arlington.
Daniel Barry .
Arlington
Minnie Dormer Schofield.
Arlington
Cambridge
Annie Lillian Bernard.
West Somerville
Ethel Gooding Hollis .
Allston
Helene Darling.
Arlington
Mary Elizabeth Oberg
West Somerville
Clara Janet Livingstone.
Arlington
Alice Louise Starkey .
Roxbury
Sept. 27 Medford
Estelle Horton Dunton.
Lelia Carlton Weston .
Brockton
Alice May Harding.
Arlington
349
REPORT OF TOWN CLERK
Date Place of Marriage
Names Residence
Oct.
4 Arlington.
Fabian James Moran. . Arlington
Marguerite Catherine King .. Arlington
Oct. 5 Arlington Joseph Wescott Emerson. . Arlington
Laura Mary Smith. Arlington
Oct. 7 Arlington
Robert Moore Boyd
North Cambridge
Oct. 7 Arlington
Donald Russell Hill
Harvard
Oct. 7 Arlington.
Ernest Llewellyn Cooper. Somerville
Emily Elizabeth Bower Arlington
Oct. 9 Cambridge Edward D. Duggan. Arlington
Alice Breton.
Somerville
Oct. 10 Arlington. Arthur Lane.
Ella Ross Grannan . Arlington
Oct. 11 Somerville
Arthur Thorwald Johnson. Allston
Carrie Rich Knowles ..
Arlington
Oct. 11 Arlington
August William Platin
Everett
Estelle Pearl Macdonald Arlington
Oct. 11 Medford
Richard Joseph Savage.
Arlington
Susanna Loretta Brine. Somerville
Oct. 11 So. Portland, Me. William Lincoln Wright, Jr .. Arlington
Sara Margaret Cole. So. Portland, Me.
Oct. 11 Arlington.
. Charles Stuart Macdonald.
Arlington
Emma Isabelle Lyon.
Nashua, N. H.
Oct. 11 Arlington.
.John Kennedy McCormick.
Lock Haven, Pa.
Oct. 12 West Newton. Thomas Joseph Doyle. Arlington
Mary Loretta Hickey West Newton
Arlington
Oct. 12 Arlington John Conklin O'Rourke Brighton
Ellen Margaret Cunneen Arlington
Oct. 15 Arlington.
Martin J. McGuire
Dorchester
Oct. 16 Stamford, Ct.
Michele Coscia.
Arlington
Bendetta Russo. Stamford, Ct.
Oct. 17 Arlington
Edward Aloyious Geary. Arlington
Abbie Helen Gee. .
Arlington
Oct. 18 Arlington
Martin Joseph Printon. Cambridge
Margaret Ann Murphy.
Arlington
Oct. 18 Woburn.
Thomas Ambrose O'Neill.
Arlington
Gertrude Louise Murray . Woburn
Oct. 18 Boston. Edward Andrew Reardon. Arlington
Mary Ellen Whalen.
.So. Boston
Oct. 21 Arlington. Andrew Allen Kimball. Arlington
Rachel Crocker Tuttle
Arlington
Oct. 25 Arlington.
James Ross Smith .
Arlington
Helen Theresa Kelley Arlington
Oct. 25 Arlington William Doherty . Arlington
Catherine A. Potter
Arlington
Oct. 25 Cambridge. Charles Reuben Landall. Arlington
Alice Agnes E. Ohlson.
Cambridge
Oct. 25 Arlington
Daniel Joseph McLaughlin.
Boston
Mabel Lillian Rosenberger. .
Arlington
Oct. 26 Arlington
Patrick Joseph Flynn.
Somerville
Delia Mulligan.
Arlington
Oct. 12 Boston.
John Francis Paramino Elizabeth Mari Pullo Boston
Anna I. Mercer.
Arlington
Eleanor Sampson Hatch. Arlington
Dorchester
Florence Barton Whittemore. . Arlington
Blanche Edna King.
Arlington
350
ARLINGTON TOWN REPORT
Date Place of Marriage
Names Residence
Oct. 28 Boston
Elmer Loring Watson.
Arlington
Alice Loretta Campbell.
Medford
Oct. 31 Arlington Lorne Stanford McEwen Arlington
Catherine B. Daley .
Arlington
Nov. 4 Arlington
Charles Thomas Gould .
Walpole
Marion Evelyn Atherton Arlington
Nov. 4 Arlington.
Otto Emanuel Hall.
Arlington
Elna Matilda Carlberg
Arlington ·
Nov. 5 Medford.
Martin Joseph Quinlan.
Arlington
Nov. 8 Roxbury.
Ezekiel Pratt .
Arlington
Louise Joy Tower Roxbury
Harold Parker Whitney
Arlington
Arlington
· Nov. 12 Arlington
Daniel O'Brien. :
Arlington
Catherine Donovan. Arlington
Michael Joseph Harvey Arlington
Arlington
Nov. 14 Boston
Willard A. Moseley.
Arlington
Anna Edith Coughlin
.Dorchester
Joseph Anthony Ryan.
Somerville
Nov. 15 Arlington
Major Taylor.
Arlington
Jessie Morrison
Arlington
Nov. 15 Arlington
Roy Edward Hiltz Lexington
Gertrude Armstrong
Lexington
Nov. 20 Arlington
Albert Joseph Robicheau
Arlington
Nov. 25 Arlington. L. Haley Plumer Arlington
Anna B. Fletcher.
Arlington
Nov. 29 Arlington.
Frank Joseph Kelly So. Boston
Nov. 29 Brookline
Frederick Albert Doucette. Wakefield
Frances Doherty
Arlington
Oscar Hubert Johnson
Arlington
Nov. 30 St. John, N. B
... Orin Edward Spooner
Arlington
Dec. 6 Hyde Park
Arthur Dodge Berry
Arlington
Dec. 12 Arlington.
Malcolm MacArthur ..
Somerville
Katherine Macleod.
Somerville
Edward Milton Bickford.
Somerville
Dec. 20 Arlington
William Augustus Williams.
Cliftondale
Helen Marie Robie.
Arlington
Dec. 24 Arlington.
Loren A. Bush
Boston
Cicilie K. Moutitzen.
Boston
Dec. 27 Arlington.
. George Denton Simmons
Whitinsville
Gertrude Rebecca Roden ..
. Arlington
Dec. 28 Springfield. William Thomas C. Stockwell Springfield
Florence Delmuth Beechler. . . Arlington
Nov. 11 Arlington
Frances Clement .
Nov. 14 Arlington
Mary Zeiner
Nov. 15 Arlington
Annie Day Gayton. Arlington
Mary Margaret Gainey . Arlington
Bridget Celia Browne. Arlington
Nov. 29 Arlington.
Elizabeth Theresa Power Arlington
Mabelle Clare Floyd.
No. Troy, N. Y.
Kathleen Hersey Farrington. . Hyde Park
Dec. 13 Somerville.
Mabel Etta Eldridge .
Arlington
Hannah Fleming
W. Medford
351
REPORT OF TOWN CLERK
DEATHS REGISTERED DURING THE YEAR ENDING DECEMBER 31, 1916.
Date of
Death
Name
Years
Age Mos.
Days
Jan. 2
Charles A. Black
1
19
Jan.
3
Polini .
2
Jan. 6
Lester Tyson Jones .
20
3
9
Jan. 7 Laura Sanborn Blethen.
81
7
22
Jan. 8 Emily Walcott Paige
80
6
. .
Jan. 11
Sarah A. Bishop.
68
.
. .
Jan. 12
Margaret Corrigan
73
. .
· ·
Jan. 15
Margaret Lynch.
65
Jan. 17
Clara Handy Baldwin
76
1
7
Jan. 18
John Graham
.
·
4
Jan. 19
. .
·
..
Jan. 20
Emily Frances Oakman. Ellen Louise Phillips .
73
11
17
Jan. 21
Daniel Chamberlain Weston.
65
9
11
Jan. 30
Julia Teresa Purcell. .
70
7
25
Feb.
2
Mary K. Mckinnon.
2
1
1
Feb.
3
Fred Monroe Goodwillie
54
10
13
Feb. 4
Patrick Mannix.
34
.
19
Feb.
7
Frederick Alford.
70
5
12
Feb.
8
Nunziata Pittirino
40
10
18
Feb. 11
Louis Dolbear Carr.
55
9
10
Feb. 12
John Townsend Trowbridge
88
4
25
Feb. 14
Patrick G. Woods.
64
4
4
Feb. 17
Orville Lincoln Storey
55
1
3
Feb. 17
Josephine L. Frazier .
65
11
16
Feb. 20
Mary Catherine Barrows
62
1
9
Feb. 22
Henry Edward Meehan.
53
2
17
Feb. 23
Walter Ellwod.
35
Feb. 25
Ina Bethiah Manning
31
4
4
Feb. 26
Lydia Mary Pierce
92
2
11
Feb. 28
Clifford H. McGee.
1
15
Feb. 28
Bernard E. Finer
22
10
16
Mar.
1
Ella Elizabeth Babcock
51
0
20
Mar.
2
Nathan Gross.
30
1
. .
Mar. 2
Bessie Hennessy .
58
. .
Mar. 6
Emma Jane Palmer.
86
8
19
Mar.
8
Francis Fessenden Russell .
74
8
9
Mar. 9 Melville Haskell
79
11
29
Mar. 12
Myra Belle Lear
38
4
8
Mar. 13
William Patrick O'Keefe.
47
11
13
Mar. 15
Major Bacon.
71
10
5
Mar. 15
Catherine Clark Henderson.
70
7
11
Mar. 16
Bertha Beecher Jaques
38
11
14
Mar. 16
Hazel Milligan.
2
. .
10
Mar. 17
Mary L. Swan
63
2
Mar. 22
Mary Estelle Stanwood.
67
3
21
Mar. 23
Anson B. Hobbs .
60
4
22
Mar. 24
- Chapman
.
·
·
Jan. 18
Matthew O'Toole.
64
10
Jan. 19
Florence Estelle Claupein
33
6
Feb. 7
Seth Nickerson Eldredge.
60
2
Feb. 10
Alice J. Dolbear
67
Feb. 23
Archibald Seale.
61
4
.
Mar. 8
Naomi Closson Nason.
82
·
18
Mar. 17
Mary A. Bagley
70
. .
19
75
Jan. 23
. .
352
ARLINGTON TOWN REPORT
Date of
Death
Name
Years
Age Mos.
Days
Mar. 26
William Ivester .
55
2
4
Mar. 27
Arthur A. Scharton.
1
11
23
Mar. 27
Elizabeth Carver DeCosta.
62
10
2
Mar. 29
Varnum Hutchins Flagg
76
2
10
Mar. 29
Sadie A. Withycomb.
24
11
10
Mar. 30
Thomas Eugene Coster
32
1
11
Apr.
1
Lydia Maria Holmes
88
1
21
Apr.
2
Mary C. Coolidge
94
4
16
Apr. 3
Sarah Ann Boyle.
58
3
21
Apr. 12
Alfred Simpson .
58
8
12
Apr. 14
Frank A. Ahern
45
2
25
Apr. 17
Ellen Flynn. . .
43
11
17
Apr. 21
Helen Marion Harlin.
20
1
1
Apr. 25
Margaret Gearin.
70
. .
. .
Apr. 26
Edward J. Scanlon. .
41
9
13
May
2
Theodore Henry Schoenle .
53
7
26
May
3
William Ross.
86
1
23
May
4
Harriet Daniels
79
5
28
May
4
Eugene A. Legros
65
11
May
7
Elizabeth Teresa Driscoll.
59
4
3
May
9
Mary C. Hayes.
60
1
15
May 10
Charles Leverone.
33
cr .
23
May 11
Julia Ford .
75
29
May 13
Colin L. Greek.
23
11
13
May 14
Mary Ann Ward Smith.
73
10
13
May 15
Spriggs
. .
. .
. .
May 15
Spriggs
. .
..
May 19
George Edward Lowe.
45
8
2
May 21
Mary Louise S. Hedge.
48
10
12
May 23
Frederick W. Goodwin
11
16
May 23
Frank M. Ford.
24
8
19
May 23
Webster Wells
64
8
9
May 24
Garrett Barry
66
11
18
May 25
Orsola Vitagliano
56
·
24
May 28
Aubrey W. Doane
29
11
7
May 29
Florence Johnson.
24
June 3
Charles P. Rogers ..
35
. .
. .
June 3
Elizabeth Gaudette.
45
June
5
Edward Otis Grover.
82
7
17
June
7
Jennie Agnes Barnes.
70
. .
2
June 9
John Boyle .
1
13
June 10
Anna J. Davis
28
5
4
June 10
Jeremiah Regan.
57
1
10
June 10
Charlotte Sinclair
75
9
0
June 12
George William Perkins.
85
2
20
June 17
James P. McLelland.
56
..
. .
·
. .
. .
June 10
·
June 10
John Madden .
54
5
May 27
Donovan ..
.
. .
1
June 9
Elmer R. McVicar.
82
.
May 19
Donohue
.
55
·
Apr. 28
Louisa Dorothy Burns.
May 2 Mary E. Donovan.
36
9
Apr. 5
Annie Marion Troy
46
May 9
Anne Galway
May 27
353
REPORT OF TOWN CLERK
Date of Death
Name
Years
Age Mos.
Days
June 18
Alice Mary Boudreau.
38
.
.
June 16
William Gaylord Peck.
75
3
4
June 15
Harriet Augusta Harding.
60
8
20
June 21
Sophia R. Sefton.
53
5
21
June 22
Lillie Brass.
4
3
June 24
Edwin E. Greenwood.
36
3
6:
June 26
Sarah Montgomery Mark.
65
5.
June 28
Ellen Condon.
4
291
June 29
Timothy J. Kelleher.
56
10
21
June 30
Frederick W. O'Brien
23
9
2
July
2
Lucy Maria Schwamb.
59
10
27
July
2
Gerald O'Connor
15
7
17
July
6
Adeline Crocker
87
8
19,
July
9
William A. Barrett.
4
9.
July 12
Arthur L. Greenwald
25
.
3.
July 15
James M. Burckes.
86
July 15
Mary M. Bates.
66
4
6.
July 19
William H. Thompson.
83
7
20
July 31
James Mulcahy .
62
1
6.
July 31
Edward Fitzpatrick
56
Aug.
1
Minnie Giles Lowe.
51
7
13.
Aug. 3
Mary McLeod.
70
Aug.
4
Ella Lucinda Conner
63
6
18:
Aug.
6
Millie Ann Smith.
84
4
1
Aug. 9
Mary P. Morrison.
33
10
7
Aug. 11
Margaret V. Garaway
36
5
8
Aug. 12
Sarah Frances Patterson
74
2
6-
Aug. 12
Caroline Frances Selmaan.
83
6
27
Aug. 18
Elizabeth O. Colluppy
70
21
Aug. 22
John Francis McCarthy
8
4
Aug. 23
Edward D. Stoner
46
6
4
Aug. 31
Mabel W. Scott
42
10
2
Sept. 5
Frances Agatha Leen.
16
5
13
Sept. 7
William Newcomb Winn.
68
4
25
Sept. 7
Alexander E. Moore.
6
.
Sept. 8
Lawrence Carr
4
6
Sept. 13
Louise W. Sheridan.
30
8
7
Sept. 13
Charlotte Howe Shaw
86
8
30
Sept. 16
Mena Larson .
55
8
21
Sept. 17
Martha Stafford.
59
3
8
Sept. 18
Robert Pierson McLauchlan .
60
7
17
Sept. 19
Michael Walsh.
66
..
18:
Sept. 22
Martin Francis Reid.
7
2
Sept. 27
Alfred B. Bowie .
2
11
29
Sept. 28
Estelle MacMillan .
21
11
Oct. 1
Catherine C. Down.
42
4
16
Oct. 2
Walter J. Taplin .
47
8
22
Oct.
2
Lewis J. Cook.
73
2
4
Oct.
3 William Whytal.
93
8
2
July 19
Frederick Bigelow Rugg
July 23
Thomas H. Lyndon.
87
. .
Aug.
5
. .
.
. .
Aug. 26
Jessie L. Powers.
65
Sept. 20
Mary McQuade.
Sept. 24
Benjamin Slater.
7
1
Aug. 10
Mary Ann Herrick.
82
·
354
ARLINGTON TOWN REPORT
Date of Death
Name
Years
Age Mos.
Days
Oct. 4
Edward W. Harrigan.
25
11
7
Oct.
5
Maurice Teehan.
1
. .
20
Oct. 6 Dorothy Lawrence Kendall.
28
3
14
Oct. 6 Gertrude Ellen Hubbard .
60
5
3
Oct.
7 Timothy Ryan
75
Oct.
9
Kate Babson Elwell.
61
3
9
Oct. 13
Norma E. Sweetland .
. .
. .
. .
. .
. .
9
Oct. 26 .
Frank A. Burns.
4
13
Oct. 26
Catherine Cusack
37
11
13
Oct. 26
Frank Cleolan Andrews.
61
5
25
Oct. 28
Arthur Francis Dorrington.
3
4
Oct. 29
Homer Ellis Robinson.
1
4
17
Oct. 31
Elmer E. Buckland
48
1
16
Nov. 1
Robert W. Dill
44
Nov. 3
Grace Elliot Brennan.
68
5
1
Nov. 3
Dana Walker Hardy.
21
1
20
Nov. 4
Bridget Ryan.
64
. ·
·
Nov. 6
Reneselaer A. Knight
79
1
7
Nov. 9
Mary T. Cusack.
40
5
27
Nov. 15
Patrick Shea
42
Nov. 17
Elisha C. Prescott
78
9
12
Nov. 13
Krist Peterson .
38
1
23
Nov. 19
Mary Eliza Russell.
73
1
5
Nov. 21
Mary E. Teehan.
41
9
1
Nov. 21
Clara E. Harris
60
· ·
Nov. 21
Clayton M. Leavitt.
27
2
. .
Nov. 24
Fannie Ruth Cushman.
64
2
29
Nov. 28
Jessie Nina Roberts .
25
7
29
Nov. 30
William J. Reilly
64
11
28
Dec. 3
Vernie L. Martin .
36
10
2
Dec. 4
Eugene M. Wilson.
56
1
29
Dec. 5
Frances Barnard Townsend.
61
15
Dec. 7
Charlotte Amelia Butler
78
4
8
Dec. 10
John Cavagnaro®
27
2
3
Dec. 13
Elizabeth M. Noseworthy
28
6
·
Dec. 13
Mercy Catherine Belyea
60
8
3
Dec. 14
Charles F. Jackman
75
·
Dec. 14
William E. Kelly
34
7
14
Dec. 15
Thomas K. Millet
47
5
11
Dec. 17
Edgar Dudley Parker
52
11
Dec. 20
John V. N. Hatfield, Jr
24
4
9
Dec. 20
Francis E. O'Brien.
1
Dec. 20
Annie F. Dunton .
27
2
13
Dec. 21
Edmund F. Carver.
5
3
Dec. 25
Frances D. Parker.
. . .
. . ... . .
77
9
22
·
.
23
Nov. 10
Robert Edwards Sands
Nov. 20
Daniel M. Murray .
58
. .
1
Nov.
6
1
Eliot Anderson .
57
.
.
.
.
· ·
Oct. 16
Oct. 18
Christian B. Peterson.
36
25
Oct. 21
Patrick Nogan.
49
Oct. 23
Arthur Allen Brown.
14
8
·
Oct. 26
·
. .
. .
Dec. 14
Dec. 15
Dec. 17
.
. .
.
3
. .
355
REPORT OF TOWN CLERK
Date of Death
Name
Years
Age Mos.
Days
Dec. 25
Anna Andrews.
57
3
12
Dec. 26
Colin Grant.
47
·
Dec. 30
Mary E. Coburn.
30
3
26
Dec. 30
William H. Whitmore.
64
7
17
Dec. 30
Joseph Cheever
74
0
25
Dec. 30
Marion Walsh.
11
6
15
.
REPORT OF THE JOINT BOARD OF SELECTMEN AND BOARD OF PUBLIC WORKS.
The Joint Board of Selectmen and Board of Public Works herewith present the thirteenth annual report of the Board on matters coming under their supervision and control for the year ending December 31, 1916.
On March 14, 1916, the Board met and organized, Mr. Arthur Birch having been elected at the annual meeting, March 6, 1916, for a term of three years. Thomas J. Donnelly was elected Chairman, and Thomas J. Robinson Clerk. The following appoint- ments were made for the year ending April 1, 1917: Town Counsel, Philip A. Hendrick; Superintendent of Public Works, Herbert S. Clark; Town Engineer and Assistant Superintendent of Public Works, George E. Ahern; Superintendent of Wires, Reuben W. LeBaron.
The Board meets in the office of the Selectmen on alternate Tuesday evenings, and at such other times as the business per- taining to the work of the Board requires.
The authority of the Board is contained in Section 5 of Chapter 3 of the Acts of 1904, creating the Joint Board, and is as follows:
"SECTION 5. Upon the election of said Board of Public Works all the powers, rights and duties and liabilities of the Selectmen in said Town, now existing, or hereafter created by law, relating to highways, Town ways, the laying out and discontinuance of ways, bridges, sidewalks, guide posts, monuments at the terminal and angles of roads, public squares, playgrounds, shade trees, sewers, drains, street watering, street lighting, the assessment of damages and betterments, water pipes, gas pipes, conduits, poles, wires, street railways, the granting of locations, rights or licenses for structures upon, under or over highways, or other ways, shall be' exercised, enjoyed, performed and incurred by a Board con- sisting of the Selectmen and the Board of Public Works, created by this Act, sitting jointly as the Board of Survey."
356
357
REPORT OF JOINT BOARD
The foregoing Act was accepted by the Town, February 8, 1904, and has been in operation since that time.
NEW STREETS.
The Town having accepted the provisions of Chapter 249 of the Acts of 1897, known as The Board of Survey Act, the Board has established the following rules and regulations governing petitions for the laying out and acceptance of new streets. The Board found this action necessary in order to avoid misunder- standings, and to enable petitioners to know approximately what the ultimate cost of the street would be, and the conditions under which the Board could recommend the acceptance of these streets to the Town. The rules, as adopted by the Board are:
1. Approval of Plans. No plan will be approved which does not comply with the following Board of Survey Act.
2. Petition for estimate of cost of construction. After the approval of plans by the Board the interested parties may on application receive from the Clerk of the Board a blank form of petition requesting the Board to furnish an estimate of the cost of construction of the proposed street. This petition should bear the names of all owners of land abutting on the street to- gether with the signatures of the parties petitioning.
On receipt of this petition the Board will designate the type of construction and direct the Town Engineer to make an estimate of the cost of this construction.
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.