USA > Massachusetts > Middlesex County > Arlington > Town of Arlington annual report 1917 > Part 14
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
TAX TITLES.
DR.
Balance from 1916
$466.35
Edward A. Bailey, Collector, 1916:
Taxes, Interest and Moth Assessments 44.94
CR.
Purchase of Tax Titles by Town
$248.98
Tax Titles Redeemed :
Heirs Morris Healey
$30.57
Julia E. Fuller
13.62
Michael J. Donovan, by Edward A. Bailey, Collector 10.57
H. K. Edwards, by Edward A. Bailey, Collector
9.15
63.91
Balance due Town
198.40
$511.29 $511.29
254
ARLINGTON TOWN REPORT
TAX TITLE SURPLUS ACCOUNT.
CR.
Balance from 1916
$95.81
DR.
Balance
$95.81
$95.81
$95.81
TOPOGRAPHICAL SURVEY.
CR.
Balance from 1916
$388.33
DR.
Transfer to Board of Survey
$388.33
$388.33
$388.33
TOWN DEBT.
CR
Appropriation by Taxation
$31,939.70
Appropriation by Transfer
39,010.30
DR.
Schouler Court Purchase, 1914
$2,000.00
Locke School
1,450.00
Water Pipe Renewal, 1909
500.00
Summer Street Loan, 1915
2,500.00
High School Grading Lot Loan
1,000.00
Street Loan, 1916
4,000.00
High School Furnishing Loan
1,000.00
Playground Loan, 1914
1,000.00
Water Loan, 1913
2,000.00
Water Loan, 1916
4,000.00
Parmenter School
1,000.00
Street Loàn, 1914
1,000.00
Summer Street Bonds, 1914 Water Loan, 1914
2,000.00
Turkey Hill Land Purchase, 1913
500.00
Park Loan Bonds, 1914
500.00
High School Bonds, 1914
1,000.00
10,000.00
255
AUDITOR'S REPORT
Sewer Loan, 1910
$2,000.00
Water Loan, 1910
1,000.00
Crosby School Addition
3,000.00
Crosby School Additional
500.00
Water Pipe Renewal
1,000.00
Water Loan, 1915
2,000.00
Street Loan, 1915
2,000.00
Summer Street Loan, 1916
5,500.00
Supplementary Sewer Loan, 1916
4,000.00
Water Loan, 1912
1,000.00
Water
1,000.00
Sewer Loan, 1916
2,000.00
Summer Street Loan, 1916
2,000.00
Supplementary Street Loan, 1916
5,000.00
Locke School Addition
2,500.00
Water Pipe Renewal, 1908
1,000.00
$70,950.00
$70,950.00
NEW TOWN HOUSE.
CR.
Appropriation by Taxation
$4,500.00
New Town Hall, Rents
1,355.50
Reimbursements
50.10
DR.
Superintendent
$1,000.00
Assistant
872.50
Watchman .
300.00
Extra janitor service
121.30
Light
788.84
Fuel
132.86
Furniture and furnishings
216.13
Janitors' supplies
258.89
Repairs
1,350.45
Care of grounds
754.90
Sundries
16.09
256
ARLINGTON TOWN REPORT
Commonwealth of Massachusetts Re-
formatory for Women, flags
$99.85
Highways
37.86
Snow and Ice
12.60
Water Division
20.39
$5,982.66
Overdraft
77.06
$5,905.60
$5,905.60
OLD TOWN HOUSE.
CR.
Appropriation by Taxation
$1,100.00
DR.
Care of grounds
$4.20
Light
83.54
Fuel
242.19
Repairs
145.56
Chairs
30.00
Police Department
217.66
$723.15
Unexpended balance
376.85
$1,100.00
$1,100.00
TOWN TREASURER.
DR.
Balance, December 31, 1916
$33,345.65
Town Debt
48,000.00
Anticipation of Revenue Notes
225,500.00
State Treasurer
61,931.35
County Treasurer
800.40
Cemetery Perpetual Care Fund
3,305.00
257
AUDITOR'S REPORT
Income Trust Funds
$6,166.68
Interest Receipts
922.55
Incidentals, Treasurer
48.00
Court Fines
261.65
Particular Sewers
3,559.77
Tax Titles Redeemed
63.91
Water Guarantees
115.00
Interest
20.00
Treasury Account
307.23
Department Transfers:
Board of Health
300.00
Board of Survey
388.33
Engineering
200.81
Highways
15,491.32
Highway Construction
1.85
Incidentals
931.50
Incidentals, Town Clerk
125.50
Schools
151.18
Sewer Division
109.47
Sewer Construction
2,959.51
Snow and Ice
12.60
Police
515.69
Sale of Lots in Cemetery
65.00
Tree Warden
10.01
Water
2,790.93
Committee on Public Safety
7.00
Purchase of Tax Titles
248.98
Water Extensions
74.61
Water Income
7,000.00
Collector :
Committed Assessments
545,988.78
Miscellaneous:
Interest Receipts
3,280.08
Incidentals, Town Clerk
.50
Committee on Public Safety
2,359.38
Fire Department
10.00
German War Aid
30.00
Highway
1,691.41
Cemetery
3,155.00
258
ARLINGTON TOWN REPORT
Health Department
$10.00
Incidentals
32.00
Library
353.00
Police
131.09
Outside Poor
37.00
Redemption of Tax Titles
93.66
Rent, Old Town Hall
417.96
New Town Hall
1,728.00
Medford Street Estate
315.00
Summer Street Estate
100.00
Sale of Lots in Cemetery
3,010.00
Sale of Offal
1,260.00
Schools
960.64
Sewer
26.20
Sewer Construction
718.51
Sidewalks
1,423.76
Town House, New
50.10
Treasury
1,837.11
Tree Warden
287.89
Water
2,647.80
Suppression of Moths
8.08
Board of Health
332.00
Water Extensions
2.38
CR.
Loans in Anticipation of Revenue
$181,500.00
Town Debt
70,950.00
Interest
38,568.63
State and Metropolitan Taxes
91,400.98
County Tax
18,613.95
Cemetery Perpetual Care Fund
3,305.00
Auditor's Warrants
535,847.80
Cash on hand, December 31, 1917
47,841.95
$988,028.31
$988,028:31
259
AUDITOR'S REPORT
TREASURY ACCOUNT
CR.
Collector's Certificates of Liens
$87.00
Collector's Releases
18.00
Care of Dumps
110.00
Rent of Land
30.00
Sealer of Weights and Measures
80.61
Gray Street Betterments
307.23
Licenses and Permits:
Seventeen Taxi
17.00
Forty swine
40.00
Five Auctioneers
10.00
Twenty-one Victuallers
42.00
One pool
2.00
Two bowling
32.00
One theatre
50.00
Four junk
1,200.00
One slaughtering
1.00
Four grease
8.00
One hundred and nine milk
54.50
One Intelligence Office
2.00
Two dance
4.00
Two entertainment
2.00
One circus
7.00
Two peddlers
40.00
Fourteen hawkers and peddlers
14.00
$2,158.34
Less peddlers' licenses, credited to Incidentals to offset cost
14.00
$2,144.34
DR.
Available balance
$2,144.34
$2,144.34
$2,144.34
260
ARLINGTON TOWN REPORT
TREE WARDEN. CR.
Appropriation by Taxation
$1,250.00 10.01
Department Transfer
Reimbursements
287.89
DR.
Labor Pay Roll
$714.12
Team hire
154.00
Trees and guards
547.57
Freight and express
14.36
Tools and repairs
51.98
Bird houses
20.25
Insecticides
41.25
Sundries
3.13
$1,546.66
Unexpended balance
1.24
$1,547.90
$1,547.90
TUFTS STREET LAND PURCHASE.
CR.
Appropriation by Taxation
$3,000.00
Appropriation by Borrowing
10,000.00
DR.
Settlement in case of Emma Sully,
for land taken on Tufts Street
$5,660.00
$5,660.00
Unexpended balance
7,340.00
$13,000.00
$13,000.00
WALTHAM FIRE TOWER.
CR.
Appropriation by Taxation
$100.00
DR.
Paid State Forester :
Town share of Fire Observation
Tower at Waltham $100.00
$100.00 $100.00
1
261
AUDITOR'S REPORT
WATER DIVISION. CR.
Balance from 1916
$1,066.18
Appropriation by Transfer
38,442.50
Department Transfers
2,790.93
Reimbursements
2,647.80
Excess Income, collected
427.52
DR.
Pay Roll
$10,297.80
Teaming
6.01
Superintendent
487.50
Registrar and Clerk
810.00
Land Rent
85.00
Contract labor on wall
30.00
Town of Lexington, taxes
347.42
City of Boston, supplies
50.19
Tools and repairs
545.66
Engineering supplies
228.22
Stable supplies and expense
476.09
Office supplies
334.88
Freight and express
169.24
Supplies
8,784.94
Sundries
423.73
Sewer Construction
69.97
Sewer Division
27.35
Water Extensions
34.20
Highway Division
608.74
$23,816.94
Metropolitan Water Tax:
Sinking Fund
2,318.46
Interest
13,031.01
Maintenance
4,876.44
Serial Bonds
318.09
$44,360.94
Unexpended balance
1,013.99
$45,374.93
$45,374.93
262
ARLINGTON TOWN REPORT 1
WATER PIPE EXTENSIONS.
CR.
Balance from 1916
$8,035.49
Appropriation by Taxation
2,000.00
Appropriation by Borrowing
8,000.00
Department Transfers
74.61
Reimbursements
2.38
DR.
Labor Pay Roll
$7,602.49
Teaming
119.67
Clerk
40.00
Pipe and freight
5,528.90
Lead and sundries
23.75
Engineering
12.50
Highways
1,210.52
Sewer Construction
356.78
Water Division
2,089.89
$16,984.50
Unexpended balance
1,127.98
$18,112.48
$18,112.48
WATER FOR HYDRANTS.
CR.
Appropriation by Taxation
$7,000.00
DR.
Water Rates
$7,000.00
$7,000.00
$7,000.00
WATER GUARANTEE FUND.
CR.
Balance from 1916
$2,451.70
Margaret Lynch
115.00
Neil McIntosh
$80.50
$80.50
Balance
2,486.20
$2,566.70
$2,566.70
DR.
263
AUDITOR'S REPORT
WATER RATES: INCOME ACCOUNT.
CR.
Uncollected, December 30, 1916
$697.81
Commitments
61,367.25
Additions
1,750.84
Transfer, Water for Hydrants
7,000.00
DR.
-
Rebates
$313.35
Appropriations by Transfer :
To Town Debt
$15,500.00
Interest
11,057.50
Sinking Fund
3,000.00
Water Division
38,442.50
$68,000.00
Excess collections transferred to Water Division $427.52
Uncollected December 31, 1917
2,075.03
$70,815.90
$70,815.90
WIRE DEPARTMENT.
CR.
Appropriation by Taxation
$3,811.00
DR.
R. W. Le Baron, expense
$400.00
Supplies
1,232.71
Automobile and supplies
1,631.02
Labor
345.41
Team hire
47.50
Printing
17.50
Sundries
42.17
Engineering
23.90
Highway Division
61.50
$3,801.71
Unexpended balance
9.29
$3,811.00
$3,811.00
264
ARLINGTON TOWN REPORT
PAYMENTS ON WARRANTS.
Betterment Collections
$221.25
Board of Health
5,981.58
Board of Survey
632.42
Engineering
3,655.29
Cemeteries
6,659.36
Committee on Public Safety
6,318.58
Fire Department
19,003.59
German War Aid
2,794.65
Health Department
17,309.20
Highways
97,161.76
Highway Construction
11,966.81
Incidentals, Selectmen
6,449.69
Incidentals, Assessors
1,424.22
Incidentals, Auditor
112.67
Incidentals, Collector
1,121.98
Incidentals, Town Clerk
1,924.98
Incidentals, Treasurer
436.12
Insurance
3,699.32
Memorial Day
250.00
Outside Poor
12,507.13
Park Commission
856.55
Police Department
21,314.00
Robbins Library
9,030.17
Salaries
12,462.50
Schools
138,601.26
School Repairs
2,990.92
Sewers
3,173.41
Sewer Construction
17,848.14
Sidewalks
5,055.44
Soldiers' Relief
372.00
State and Military Aid
1,677.00
Snow and Ice
7,010.54
Street Lighting
14,987.81
Suppression of Moths
5,485.06
Street Sprinkling
5,000.00
Surface Drainage
2,621.78
Spy Pond Field
596.14
New Town House
5,982.66
265
AUDITOR'S REPORT
Old Town House
$723.15
Tree Warden
1,546.66
Water Division
23,816.94
Water Pipe Extensions
16,984.50
Water for Hydrants
7,000.00
Planning Board
70.82
Wire Department
3,801.71
Summer Street Extension
766.34
Topographical Survey
388.33
Appleton Street Construction
2,486.24
Medford Street Estate
72.15
Summer Street Estate
36.35
New Town Hall Rents
372.50
Committee on School Accommodation
498.92
Tufts Street Land Purchase
5,660.00
Sinking Fund
14,550.00
Redemption of Tax Titles
170.53
Free Bed at Symmes Hospital
500.00
Citizens-Soldiers' Fund
96.00
High School Income Fund
781.73
E. Nelson Blake, Jr., Memorial Fund
144.53
Commonwealth of Massachusetts, burials 200.00 Robbins Library Art Fund 10.00 .
Water Guarantee Fund
80.50
Tax Titles
44.94
Waltham Fire Tower
100.00
Purchase of Tax Titles
248.98
$535,847.80
REPORT OF TOWN CLERK
ARLINGTON, December 31, 1917.
The report of this Department for the year ending December 31, 1917, 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 1917:
Total number of births registered
394
Males 198
Females
· 196
394
The parentage of children born was as follows:
Born in United States, both parents 383
Born in foreign countries, both parents, 211 . . ·
Born in United States, one parent 97 .
Born in foreign countries, one parent .
93
Born in Arlington, both parents .
12
Born in Arlington, one parent
.
46
MARRIAGES
Whole number recorded
227
Resident of Arlington
273 ·
Resident of other places
181
454
Solemnized in other places
100
Groom, first marriage of ·
206
Groom, second marriage of
.
20
Groom, third marriage of .
1
.
227
.
.
266
267
REPORT OF TOWN CLERK
Bride, first marriage of
.
· 213
Bride, second marriage of
13
Bride, third marriage of
.
·
227
Age of oldest groom
70
Age of youngest groom .
.
.
·
. 60
Age of youngest bride
14
DOGS REGISTERED
Whole number registered
332
Males
303
Females
29
.
·
332
$684.60
Paid County Treasurer
THOMAS J. ROBINSON,
Town Clerk
.
·
1
18
Age of oldest bride
.
.
268
ARLINGTON TOWN REPORT
BIRTHS REGISTERED DURING THE YEAR ENDING DECEMBER 31, 1917.
Date Name of Child Parents
Jan. 1 Floyd Rumney Battis . Floyd R. and Myrtle (Davis) Battis
Jan. 2 Gertrude Frame . Vernon and Gertrude (Milley) Frame
Jan. 2. Richard Holbrook Chandler
Ezra E. and Martha (Ambrose) Chandler
Jan. 3 Mary Barbara Fiske .... Charles S. and Elizabeth (Lusk) Fiske
Jan. 3 William James Leahy .. Thomas and Elizabeth (Zeman) Leahy
Jan. 4 Eleanor Josephine Smail William C. and Ellen (McCool) Smail
Jan. 4 Francis Jeremiah Hogan Jeremiah J. and Margaret (Mahoney) Hogan
Jan. 5 Joseph LaPierre
. Joseph T. and Mary (Adams) LaPierre
Jan. 5 Mary Purcell Daniel A. and Mary (Doyle) Purcell
Jan. 8 Arthur Stocker Fred and Alma (Olsen) Stocker
Jan. 8 Eleanor Grannan
William D. and Katharine (Elwell) Grannan
Jan. 8 Barney Kan John and Antonia (Vincenzę) Kan
Jan. 9 Frederick Joseph Devlin John J. and Alice (Ling) Devlin
Jan. 9 Rita Kenney
William and Josephine (Gallant) Kenney
Jan. 10 James Edward Mulgrew, Jr.
James E. and Elizabeth (McDonough) Mulgrew
Jan. 11 Raymond Ernest Fryatt Ernest and Doris (Porter) Fryatt
Jan. 11 Ruth Olive William M. and Edith (Fowler) Olive
Jan. 11 Phyllis Louise Nelson .. . Carl and Zae (Allen) Nelson
Jan. 11 Alice Magdalene Leger Charles A. and Alice (Baker) Leger
Jan. 12 Frank Thedore Mickle . Warren A. and Agnes (Donoghue) Mickle
Jan . 12 Frank Yuchnewicz
Bernard and Helen (Putreika) Yuch- newicz
Jan. 12 Paul Revere Leavitt Paul R. and Dorothy (Hastleb) Leavitt Michael and Josephine (Mondorzzo) Jan. 16 Julia Stacchi Stacchi
Jan. 17 Edith Janet Mitchell
William and Bertha (MacNeil) Mitchell Moses E. and Theresa (Galloway) Hill
Jan. 18 Richard Hill .
Jan. 18 Thomas E. McFarland, Jr.
Jan. 19 Edward McEwen
Thomas E. and Louise (McEvoy) McFarland Lawrence and Catherine (Daley) McEwen
Jan. 22 Constantine Austin Wheeler Alvah O. and Luella (Davidson) Wheeler
Jan. 23 Edith Grace Benjamin . Wallace F. and Lillian (Burton) Benjamin
Jan. 24 Irene Lapouse
Alexander and Sophie (Rachik) Lapouse
Jan. 27 Natalie Gordon Jacob S. and Sadie (Lewis) Gordon
Jan. 30 Rosie Allosso Patsy and Nunzia (Femia) Allosso
Jan. 31 Helen Boardman Tufts . Royal G. and Madeline (Tuttle) Tufts Jan. 31 Flora Elizabeth Boehnke Walter C. and Hazel (Lantz) Boehnke
Feb. 3 Mary Saprito Lewis and Michline (Rolondo) Saprito
Feb. 5 Robert Snow Nicoll Edward W. and Mabel (Snow) Nicoll
Feb. 5 Meredith Elliot Brown Fred E. and Lida (Belcher) Brown
Feb. 6 Louise Mary Spinea Charles and Antoinette (Fareses) Spinea
Feb. 6 Edward Kelly William and Bertha (Kilburn) Kelly Feb. 6 Barbara Goghlan John H. and Mary (Hastings) Goghlan
Feb. 9 Louise Elizabeth Titus. . Toros and Mary (Titueye) Titus
269
REPORT OF TOWN CLERK
Date Name of Child
Parents
Feb. 9 Walter Arnold Godfrey .John D. and Maria (Arnold) Godfrey
Feb. 12 William Corcoran Michael F. and Winifred (Kenney) Corcoran
Feb. 13 Paul Trumbull Whipple. Paul and Marion (Green) Whipple
Feb. 15 Roscoe Ford Edwards . . Charles J. and Mildred (Young) Edwards . 16 Paul Sonia Louis F. and Catherine (Farrell) Sonia
Feb. 16 Lillian Marie Denault . . Edmond A. and Ethel (Deacon) Denault
Feb. 16 Grant William Joclin
.. Grant R. and Ella (Van Gelder) Joclin
Feb. 17 Edward Lynch Hugh and Ellen (Doherty) Lynch
Feb. 17 Earl Warren Locke Amos W. and Anna (Walley) Locke Feb. 18 Barbara Canavan Matthew and Florence (Graham) Canavan
Feb. 18 Albert Wendell Godfrey Arthur G. and Florence (Anderson) Godfrey
Feb. 23 Hebert Kenneth Wolff
. Louis and Minnie (Lassof) Wolff . . Wilbert M. and Mary (Stewart) Moore
Feb. 23 Laura Francis Moore
Feb. 24 Mary Jewell Mackinnon John A. and Elva (Jewell) Mackinnon
Feb. 25 Phylis Gertrude Brown . Solomon and Isabel (Benson) Brown
Feb. 27 Martha Stymest
Feb. 27 Robert Hamilton Howe Charles E. and Esther (Bent) Howe Francis and Leona (Moore) Stymest Louis J. and Marie (Whitman) Bailly Feb. 27 Lucina Ball Bailly
Mar. 1 William Ernest Robinson William H. and Margaret (Carroll) Robinson
Mar. 1 Doris Velma Jenkins
William P. and Jessie (Butler) Jenkins
Mar. 2
Mar. 3 Eugene A. Wildes, Jr. .. Eugene A. and Celia (Whypple) Wildes
Mar. 5 Adline Alberta Hamilton
Charles and Addie (Dearborn) Hamilton
Mar. 5 Joseph Edward David Foley
Mar. 5 Igino D'Onofrio
William M. and Agnes (Felion) Foley Bernardo and Guiseppina (Bartolucci) D'Onofrio
Mar. 5 Louis Napolitano
Louis and Joanino (Russo) Napolitano Benedict and Mary (Infur) Mazzafer
Mar. 8
Jennie Mazzafer
Mar. 9 Creighton Brewer Olson Brewer J. and Eva (Francis) Olson
Mar. 10 Joseph Reagen (twin) .. John P. and Stella (Hancock) Reagen
Mar. 10 James Reagen (twin) .. John P. and Stella (Hancock) Reagen
Mar. 10 Rita Tatricia Forrest . . Joseph and Rose (Quinn) Forrest
Mar. 10 Robert Earle Harvey ... Charles H. and Grace(Crowell) Harvey
Mar. 11 Mabel Margaret Wolf .. Glordon W. and Agnes (McDowall) Wolf
Mar. 12 Ann Elizabeth Waddell John B. and Mary (Gibbons) Waddell Mar. 13 Winnifred Gilligan Patrick J. and Catherine (O'Neill) Gilligan
Mar. 14 Mary Patricia Scully .
. Jeremiah and Catherine (Rourke) Scully Richard and Mary (Hennessey) White
Mar. 14 Raymond White.
Mar. 16 William Joseph Collins. . John and Mary (Burns) Collins
Mar. 16 Evelyn Gordon Peter and Sadie (Gordon) Gordon
Mar. 17 John Joseph Fitzgerald, Jr. . . John J. and Theresa (McClosky) Fitzgerald
Mar. 17 Charles Emerald Cunha Jesse and Annie (Hooley) Cunha Mar .. 18 Harold Elton Greenlaw . George W. and Mabel (Murray) Greenlaw
Mar. 19 Joseph Loring Watson Elmer L. and Alice (Campbell) Watson
270
ARLINGTON TOWN REPORT
Date Name of Child
Parents
Mar. 21 Ernest Albert Ekberg. .. Ernest and Elfrida (Johnson) Ekberg
Mar. 21 Michael Farese . . Frank and Marie (Amatucci) Farese
Mar. 26
Mar. 21 Warren Adams Bezanson Leroy and Agnes (Loth) Bezanson Malcolm Parsons Teele . Chesley W. and Edna (Fessenden) Teele
Mar. 26 Mary Josephine Ahern. . George and Theresa (Catarius) Ahern
Mar. 27 Barbara Carens
George C. and Alice (Driscoll) Carens
Mar. 29 Socoss Balbona Michael and Rosie (Aurilia) Balbona
Mar. 28 Mary V. Slattery William and Mary (Meehan) Slattery Mar. 31 Rita Mary Sheridan William J. and Mary (Coffey) Sheridan April 3 Lois Adeline Lantz John E. and Mary (Murray) Lantz
April 6 Francis Cyril Rohde
April 6 Mae Elizabeth Coyne
Frank C. and Georgie (Toland) Rohde James P. and Mae (Coneeney) Coyne
April 8 Lydia Pasqua Mazzarello
Vincent and Adelaide (Burri) Mazzarello
April 8 Anna Hildur Linea Karlson
April 9 Rachel Chenoweth
April 9 Robert Lee McGinn
L. T. and Sophia (Larson) Karlson Curtis W. and Jessie (Rider) Chenoweth Leo C. and Marguerite (McMullen) McGinn
April 9 John Ferrolli
Joseph and Susie (Moderazzo) Ferrolli
April 10 Brooks Harding Hurd . . Prince H. and Edna (Nickerson) Hurd
April 10 Robert Raymond Rich Robert B. and Frances (McLean) Rich
April 11 Howard Wiggin Sherman Henry L. and Laura (Wiggin) Sherman
April 12 Robert Stanley Henderson
April 12 Beatrice Brown
William J. and Bertha (Doell) Henderson Joseph W. and Carrie (Valentine)
April 14 John Alfred Waite
John and Gertrude (Ward) Waite
April 17 Anna Leary Dennis and Leary
Elizabeth (Linnehan)
April 18 Lois Catherine Meyer . Max H. and Dora (Philpott) Meyer
April 19 Marguerite Eager William and Mary (McCarthy) Eager April 19 Robert Burns Crayton . William F. and Genevieve (Burns) Crayton
April 22 Merrill S. Cook
April 23 Elizabeth French
Stanley E. and Esther (Babcock) Cook James M. and Elizabeth (Crookes) French
April 23 William Henry Broome Alfred W. and Anna (Sanger) Broome April 24 Mary Georgianna Given George and Eva (McGuire) Given
April 24 George Gilman Wheeler, Jr.
George G. and Miriam (Harris) Wheeler
April 28 Alice Astor Bernard and Sarah (Horwitz) Astor April 29 Howard Tufts Boyd Howard and Emma (Tufts) Boyd
May 1 Joseph Leotta Peter and Antoinette (Prestijohn) Leotta
May 1 Charles William Lane John J. and Catherine (Scanlan) Lane May 3 Harold Hewitt Patterson, Jr. Harold H. and Elizabeth (Milligan) Patterson May 3
May 4 Louise Thelma Waters . Charles F. and Mildred (Hillmar) Waters
May 6 William Aubrey Wolffer
Cyrus W. and Marion (Brown) Wolffer
Brown
April 16
271
REPORT OF TOWN CLERK
Date Name of Child
Parents
May 8 Eugene Fay
Frank and Mary (Lombard) Fay
May 8 Philip James Snowman. William B. and Mabel (James) Snowman
May 9 Cora Ruth Tilton Francis and Priscilla (Morris) Tilton
May 11 Stanley Lee Keslon George N. and Isabel (Ivester) Kelson John and Marie (Speers) Smith
May 11 Ethel Maud Smith
May 12 Clara Frances Duffy James F. and Alice (Haggerty) Duffy
May 13 Mary Elizabeth Gove . Elliot A. and Alice (Johnson) Gove
May 14 Lillian Merrill Frederick A. and Madeline (Hall) Merrill
May 14 Earle Ward Lovering (twin)
Earl W. and Hazel (Ward) Lovering
May 14 Francis Ward Lovering (twin)
Earl W. and Hazel (Ward) Lovering
May 15 Mary Louise Brine . . Charles L. and Margaret (Gillis) Brine
May 15 Dorothy Glidden . . . Henry O. and Dorothy (Ayer) Glidden
May 15
Dorothy Mae Campbell. Clarence and Julia (O'Neil) Campbell
May 16 John Warren Hill
. Warren C. and Edith (Clark) Hill
May 19 Chandler Wanton Lewis Elmer and Katherine (Wright) Lewis
May 20 William R. Dunn, Jr. .. William R. and Mabel (Rice) Dunn
May 21 Robert Edward Priggin Stanley E. and Carrie (Morgan) Priggin
May 21 John Francis McCormack, Jr.
John F. and Garneth (Tenney) McCormack
May 21 George Francis Toye . . Francis J. and Lillian (Doughty) Toye
May 22 Caroline Spinea William and Rosie (Tuccia) Spinea
May 22 Frances Priscilla Macaulay
Robert C. and Alice (Hill) Macaulay
May 22
May 23 Constance Rita Ahern . John P. and Sarah (O'Haire) Ahern
May 25 Virginia Alice Orde . . . Ralph F. and Parthenia (Varney) Orde
May 25 Augustine Francis Cruise Augustine F. and Catherine (Leahy) Cruise
May 26 Martha Francis Woodruff
Lewis F. and Annie (Johnson) Woodruff
May 27 May 28 Henrietta Sughrue Janes J. and Henrietta (McPherson) Sughrue
May 28 Bertha Pauline Gunderson
Sverre and Bergliot (Lather) Gunderson May 29 David George Young .... James H. and Sarah (Miller) Young May 29 Kenneth Ambrose Carroll
Charles and Mildred (Miller) Carroll
May 30 Harvey Willis Goss. . . Moses and Lavenis (Waterman) Goss
May 31 Margaret Adelaide Millican
James A. and Anna (Morrison) Millican
May 31 Louise Agnes Daley Daniel and Nora (Sullivan) Daley June 1 Jane Rowland Henry and Helen (Scannell) Rowland
June 1 Mary McKinnon Daniel and Mary (McMillan) Mc- Kinnon
June 2 Harold Edward Fogg, Jr.Harold E. and Ethel (Manning) Fogg June 4 Ida Alice Johnson Andrew and Ida (Olson) Johnson
June 5 Evelyn Elizabeth Burns Robert O. and Evelyn (Dinsmore) Burns June 5 Carrol John Peak Frederick and Marjorie (Thorne) Peak
June 7 James Edward Robillard
Patrick and Sarah (Brogan) Robillard
272
ARLINGTON TOWN REPORT
Date Name of Child
·Parents
June 8 James George Healy .
.. Thomas W. and Mary (McGinchey)
Healy
June 9 Gordon Howard Boyd ... Gordon H. and Jessie (McDonald) Boyd
June 9 William James McCormick
June 12
Samuel J. and Sarah (Smith) McCormick Leslie Maxwell Werner .Charles D. and Winnifred (Maxwell) Werner
June 12 Leo Campbell
Francis L. and Mary (McGettrick) Campbell
Jun 13 Maria Angela Phillippetto Frank and Lucy (Belutto) Phillippetto June 13 Ruth Stockdale . Richard and Edith (Adams) Stockdale
June 14 Marjorie Grace Edgell .Fred B. and Ethel (Graves) Edgell June 15 Frederick Jordan McCarthy
June 16 Hilda Esther Smith
Frederick M. and Penelope (Jordan) McCarthy D. Trafford and Esther (Wassmouth) Smith
June 16 Marjorie Williams Griffith and Winifred (Andrews) Williams
June 16 Richard Hill Collins Whitney and Mary (Mahoney) Collins June 17 Katherine O'Donnell .. John and Gertrude (Shaughnessy) O'Donnell
June 17 Elaine Virginia Down. .. George C. and Gladys (Lewis) Down June 18 Ruth June Campbell .
.Hilliard J. and Elizabeth (Coughlin) Campbell
June 18 James Francis Carmody James and Annie (Sweeney) Carmody
June 21 Clifford Walker Wilson . William and Alda (Morrisey) Wilson
June 22 Mary Dacey John and Agnes (O'Neil) Dacey
June 22 Virginia Ruth Denvir .. . William E. and Harriet (Tower) Denvir
June 23 Ethel Louise Nash George and Emma (Peterson) Nash
June 24 June 24 Pasquale Leonetti. Antonio and Letize (Russo) Leonetti Thomas Recklyfte Sherburne, Jr.
June 26 Thomas R. and Gertrude (Brown) Sherburne
June 27 Madeline Alice Cummings
Paul C. and Marion (Wells) Cummings
June 29 Mary Christine Gillespie Arthur N. and Ellen (Compton)
June 29 Gladys Chance
Gillespie Frank A. and Gladys(England) Chance
July 2 Dorothy Gordon Favro Earl T. and Elva (Flanders) Favro
July 4 Viola Bessie MacInnis .Chester W. and Hattie (Lawrence) MacInnis July 6 Winifred Amelia Cass . Bertram and Helen (Huntley) Cass
July 7 Walter Ellsworth PowersWalter E. and Sarah (Danahy) Powers July 9 Rosa Luccisano Victro and Michela (Scavelli)Luccisano Millard July 9 John Ross Patterson. and Margaret (McLean) Patterson
July 11 Helen Coyle
Hugh J. and Elizabeth (Steele) Coyle
July 11 Dorothy Beatrice Eisnor John and Ethel (Skidmore) Eisnor July 11 Charles Albert Pond .... Albert B. and Mary (Melvin) Pond
July 11 Frederick William Fitzgerald
Thomas and Louisa (Garside) Fitzgerald
July 11 Virginia Crafts Horton Clarence L. and Bertha (Crafts) Horton
July 11 Mary Barbara Sweeney John F. and Sarah (Rourke) Sweeney July 11 George Melbourne Olive, 3rd George M. and Marie (Hastings) Olive
273
REPORT OF TOWN CLERK
Date Name of Child
July 12 Paul Coughlin
July 12 Charles Lowder
July 12 Rosie Lossoni .
July 13 Eleanor May Ohlund
July 14 Rosie Marquase
July 15 Ann Memoria Daley.
July 16 Sara Wood
July 18 Marie Clare Savage
July 18 John Alexander O'Quin (twin)
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.