Town of Arlington annual report 1917, Part 14

Author: Arlington (Mass.)
Publication date: 1917
Publisher:
Number of Pages: 594


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.