USA > Massachusetts > Middlesex County > Arlington > Town of Arlington annual report 1918 > Part 13
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
44,207.50
Department Transfers
1,101.62
Reimbursements
2,112.86
Excess Income, collected
4,445.34
DR.
Pay Roll
$16,281.00
Teaming
13.82
Superintendent
450.00
Registrar and Clerk
871.25
Land Rent
69.10
Town of Lexington, taxes
361.90
Summer Street house, expenses
483.08
Tools and equipment
1,177.66
New Equipment
1,025.59
Hydrants, meters, repairs and supplies
2,900.07
Light
38.05
Fuel
162.65
Freight and express
43.13
Office supplies
413.74
Sundries
352.34
Highways
2,521.05
I
-
255
AUDITOR'S REPORT
Sewer Construction
$81.23
Water Extensions
147.72
$27,393.38
Metropolitan Water Tax:
Sinking Fund
2,461.08
Interest
13,866.92
Maintenance
5,060.39
Serial Bonds
347.50
$49,129.27
Unexpended balance
3,752.04
$52,881.31
$52,881.31
WATER PIPE EXTENSIONS
CR. 1
Balance from 1917
$1,127.98
Appropriation by Taxation
2,000.00
Appropriation by Borrowing
8,000.00
Department Transfers
154.87
DR.
Labor Pay Roll
$4,470.52
Teaming
104.24
Clerk
40.00
Pipe and freight
3,243.75
Hydrants
1,033.20
Dynamite
66.00
Recording
11.60
Sundries
44.34
Highways
699.48
Sewer Construction
194.19
Water Division
591.68
$10,499.00
Unexpended balance
783.85
$11,282.85
$11,282.85
256
ARLINGTON TOWN REPORT
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, December 31, 1917
$2,486:20
Deposits :
J. W. Wilbur Co.
25.00
Bonelli Adams Co.
59.50
DR.
Balance
$2,570.70
$2,570.70
$2,570.70
WATER RATES: INCOME ACCOUNT
CR.
Uncollected, December 31, 1917
$2,075.03
Commitments
66,411.56
Additions
1,038.62
Transfer, Water for Hydrants
7,000.00
DR.
Rebates
$1,137.35
Appropriations by Transfer:
To Town Debt
15,550.00
Interest
10,792.50
Water Division
44,207.50
$71,687.35
Excess collections transferred to
Water Division 4,445.34
Uncollected December 31, 1918
392.52
$76,525.21
$76,525.21
257
AUDITOR'S REPORT
WIRE DEPARTMENT CR.
Appropriation by Taxation
Department Transfer
$2,100.00 20.20
DR.
R. W. LeBaron, expense
$400.00
Labor
522.15
Automobile supplies
29.34
Tools and supplies
1,022.97
Sundries
89.38
Engineering
12.22
Highways
18.05
Tree Warden
7.00
$2,101.11
Unexpended balance
19.09
$2,120.20
$2,120.20
PAYMENTS ON WARRANTS
Betterment collections
$12.51
Board of Health
5,347.11
Influenza Epidemic
973.15
Board of Survey
350.78
Engineering
3,267.50
Cemeteries
7,922.09
Committee on Public Safety
5,979.87
Fire Department
21,132.69
German War Aid
8,840.33
Health Department
19,806.88
Highways
76,627.84
Highway Construction
2,027.25
Incidentals, Selectmen
6,595.98
Incidentals, Assessors
1,481.37
Incidentals, Auditors
101.42
258
ARLINGTON TOWN REPORT
Incidentals, Collector
$1,210.72
Incidentals, Committee of Twenty-one
190.70
Incidentals, Town Clerk
2,160.45
Incidentals, Treasurer 436.05
Insurance
4,205.97
Memorial Day r
250.00
Outside Poor
15,033.37
Park Commission
345.80
Police Department
23,394.82
Robbins Library
9,596.89
Salaries
12,541.67
Schools
157,714.67
School repairs
2,994.42
Sewers
2,777.24
Sewer Construction
21,003.17
Sidewalks
2,783.98
Soldiers' Relief
376.00
State and Military Aid
1,398.00
Snow and Ice
6,335.43
Street Lighting
13,067.05
Suppression of Moths
5,447.27
Spy Pond Field
563.22
New Town House
5,932.50
Old Town House
748.01
Tree Warden
1,990.15
Water Division
27,393.38
Water Pipe Extensions
10,499.00
Water for Hydrants
7,000.00
Planning Board
60.00
Wire Department
2,101.11
Summer Street Construction
15,974.15
Medford Street Estate
57.43
New Town Hall Rents
210.00
Tufts Street Land Purchase
10,822.57
Sinking Fund
14,550.00
Free Bed at Symmes Hospital
500.00
Citizens-Soldiers' Fund
96.00
High School Income Fund
740.31
E. Nelson Blake, Jr., Memorial Fund
128.90
259
AUDITOR'S REPORT
Commonwealth of Massachusetts, burials
$50.00
Robbins Library Art Fund
10.00
Tax Titles
176.50
Establishing Voting Precincts
511.00
Sales of Lots in Cemetery
75.00
Forest Street Land Takings
6,000.00
$549,919.67
REPORT OF TOWN CLERK
ARLINGTON, December 31, 1918.
The report of this Department for the year ending December 31, 1918, 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 1918
Total number of births registered 478
Males .
222 .
Females
256
478
The parentage of children born was as follows:
Born in United States, both parents 437
Born in foreign countries, both parents 229
Born in United States, one parent . .
100
Born in foreign countries, one parent
100
Born in Arlington, both parents
16
Born in Arlington, one parent
58
MARRIAGES
Whole number recorded
168
Residents of Arlington . ·
.
178
Residents of other places · 158 .
336
260
REPORT OF TOWN CLERK
26
Solemnized in other places
76
First marriage of groom
147
Second marriage of groom
21
168
First marriage of bride .
153
Second marriage of bride
15
168
Age of oldest groom
70
Age of youngest groom
19
Age of oldest bride
69
Age of youngest bride
17
DOGS REGISTERED
Whole number registered
279
Males
250
.
.
Females
29
279
Paid County Treasurer
$589.00
THOMAS J. ROBINSON, Town Clerk.
262
ARLINGTON TOWN REPORT
BIRTHS REGISTERED DURING THE YEAR ENDING DECEMBER 31, 1918
Date Nane of Child Parents
Jan. 3 Joseph Herbert White ... . Joseph P. and Katherine (Fitzgerald) White
Jan. 3 Jean Sibley Wylie .
Alexander J. and Florence (Hughes) Wylie
Jan. 4 Francis Joseph Savage. .. John H. and Ada (Kanaly) Savage
Jan. 4 Jean Hunnewell. William and Eliza (Malcolm)Hunne- well Jan. 5 Genevive Hackett Christopher and Anna (Connors) Hackett
Jan. 6 Nelson Oakes Smith
James E. and Lilly (Oakes) Smith
Jan. 7 Roger Henry Duggan
John Y. and Marion (Conlin) Duggan
Jan. 7 Warren Moses Adams
Moses and Sarah (Ross) Adams
Jan. 00 - Farquhar .
Roger B. and Margery (Holt) Far-
quhar
Jan. 8 Edward Morash Carbary. Clarence and Minerva (Morash)
Carbary
Jan. 8 Rena Louise Flewelling. . . Roy A. and Alice (Robbins) Flewelling
Jan. 11 Elizabeth Marion Hayden. Charles N. and Minnie (Kempton) Hayden
Jan. 11
Jan. 11
Jan. 12 Constance Elizabeth Elliott
Thomas H. (Gertrude Hutchinson) Elliot Jan. 12 Alma Elizabeth Troy .... Frank V. and Mary (Edmonds) Troy Jan. 12 Florence Mary FitzgeraldJohn E. and Florence (Fleming) Fitz- gerald
Jan. 14 James Robert Smith . James R. and Helen (Kelley) Smith
Jan. 15 Doris Leavitt. Paul R. and Dorothy (Hastleb) Leavitt
Jan. 15 Dorothy N. York. Arthur J. and Anna (Gallagher) York
Jan. 15 Ruth Rogers. Harold J. and Mary (Priest) Rogers
Jan. 16 Barbara Emerson Robinson
William J. and Mildred (Hall) Robinson
Jan. 17 Helena Frances Soderquist
Eric E. and Marion (Frost) Soderquist
Jan. 18 Margaret Foley Edward T. and Bride (O'Brien) Foley
Jan. 18
Jan. 20 Edith Annie Doherty .. Dominic and Rose (Basherville) Doherty Jan. 21 David Albert Nickerson. . Albert and Edna (Adams) Nickerson Jan. 21. Warren Newton Bixby. .. Warren N. and Marion (Furness) Bixby
Jan. 22 Josephine Flora Malatesta Joseph and Rose (Carcioffo) Malatesta
8-
263
REPORT OF TOWN CLERK
Date Name of Child Parents Jan. 25 Catherine Myrtle Teel. .. Wallace and Louise (Stimson) Teel Jan. 25 James Robert Troup Lawlor
James R. and Margaret (Troup) Lawlor
Jan. 26 Phyllis Norwood . Arthur J. and Della (Black) Norwood Jan. 27 Samuel Rosenfield. William and Fannie (Wantman) Rosen- field
Jan. 27 Harriet Louis Langill. . . Chester M. and Anna (Whalan) Langill
Jan. 29 Helen Louise Donahue. .. John J. and Elizabeth (DeBourshe- ville) Donahue
Jan. 31 Edward Nixon, Jr. . Edward and Agnes (Keaney) Nixon
Jan. 31 John Byrne. John and Mary (Fitzgerald) Byrne
Jan. 31 Frederick J. Butler Frederick J. and Emily (Haverland, Butler
Feb. 1 Marjorie Hentschel. Frank and Gladys (Erb) Hentschel
Feb. 1 Robert Graham Griffin. . Harold G. and Edith (Pearce) Griffin
Feb. 1 Louisa Mary Spina. Charles and Antoinette (Farese) Spina
Feb. 3 Gertrude Agnes Clark .. . . Hugh and Lillian (Goodwill) Clark Feb. 3 Mary Elizabeth Stynes. . . James H. and Elizabeth (Ahern) Stynes
Feb. 4 George Leo Francis ...... William C. and Clara (Ballou) Francis Feb. 4 Sylvester John D. DiDonato
Sylvester and Adelia (D'Francisco) DiDonato
Feb. 5 William Nelson Deane. .. Clinton R. and Vera (Heald) Deane Feb. 5 Alfred James Hanlon, Jr. . Alfred J. and Margaret (Muldoon) Hanlon
Feb. 8 Donald McDonald. Daniel and Harriet (Giles) McDonald
Feb. 10
Feb. 12 Elizabeth Ann Wright. . . William L. and Sara (Cole) Wright
Feb. 12 Agnes McConnell . Charles and Mary (Welche) McConnell
Feb. 12 Esther Louise Mead. James L. and Mary (Smiley) Mead
Feb. 13 Mary Louise Coyle. Mervin G. and Mildred (Beetem) Coyle
Feb. 15 Richard Earle Robbins. .. Earle F. and Anna (Patterson) Robbins Feb. 15 Lorna Ruth Marchant. . . Vashine and Mina (Emery) Marchant Feb. 16 Thomas Michael O'Brien. Thomas and Mary (Murphy) O'Brien Feb. 16 Harold Gile. Harold L. and Marion (Corson) Gile Feb. 17 Charles Joseph George ... Charles H. and Margaret (Romano) George
Feb. 17 Domini Natulli:
Feb. 18 Margaret Bradley
Carman and Annie (Natulli) Natulli John V. and Catherine (Coffrey) Bradley
Feb. 19 Barbara Beecher Byrne. . James W. and Lillian (Hanson) Byrne Feb. 19 Dorothy L. Vesey Burr W. and Adele (Shelbia) Vesey Feb. 19 Gaeto Samuel and Mary (Leviana) Gaeto
264
ARLINGTON TOWN REPORT
Date Name of Child Parents
Feb. 21 Dorothy Torey Robbins. . Ray L. and Hilda (Nelson) Robbins
Feb. 21 Mary Alice McHugh. . . John J. and Elizabeth (Keaney) McHugh
Feb. 21 Lois Elivina Hackett. Lawrence H. and
Feb. 22 Martha King Donald and Blanche (King) Hill
Feb. 24 Martha Lawley Brace I. and Rubena (Burgess) Lawley Feb. 26 Elvin J. Frederick Henry and Gertrude (Finley) Fred- erick
Feb. 27 Helen Mead Toomey John and Teresa (Mead) Toomey Feb. 28 Alfred W. Stretton Thomas E. and Vinetta (Bassett) Stretton
Mar. 1 Florence Warren.
Ernest B. and Florence (Joseph) War- ren
Mar. 1 Phyllis Augusta Brown. .. Mervin and Irma (Johnson) Brown
Mar. 2 Marjorie Kathleen Swim . Merrill and Vera (Mascwell) Swim
Mar. 3 Anna Seiker . Mickael and Mary (Krawcenski) Seiker Mar. 3 Robert Charles Webber. . Edward R. and Emma (Brown) Web- be
Mar. 5 Miriam Doris Levins Abraham and Etta (Waldfogel) Levins Mar. 6 Martha Easton John and A. Elizabeth (Marshall) Easton
Mar. 8 Elsie Helen Berry . Eugene W. and Ada (Stewart) Berry Mar. 8 Ernest Walter Davis, Jr. . Ernest W. and Edith (Perkins) Davis Mar. 8 Frances Elizabeth Wood. Frank S. and Elizabeth (Russell) Wood Mar. 10
Mar. 12 Kelford Effie Young Wilson
Arthur N. and Effie (Godden) Wilson Mar. 12 Arthur Bertram Young Wilson Arthur N. and Effie (Godden) Wilson Mar. 12
Mar. 13 Eleanor Heaney John F. and Alice J. (Caples) Heaney Mar. 13 Lawrence George Leaver. George B. and Bertha (Sevenser) Leaver
Mar. 13 George Hoffman . George and Margaret (McCrachen) Hoffman
Mar. 14 Myron Kent Dole Myron W. and Mary (Smith) Dole Mar. 14 Mary Louise DeCoursey. James and Mary (Meley) DeCoursey
Mar. 14 Virginia Peabody Clinton W. and Gladys (Leighton) Peabody
Mar. 14 Dorothy Reta Madden. .. Thomas F. and Nora (Day) Madden Mar. 15
Mar. 17 Bernadette Patricia Dwyer
Joseph L. and Mary (Hayes) Dwyer
Mar. 17 Louise Edna Freeman. Eugene F. and Grace (Dudley) Free- man
265
REPORT OF TOWN CLERK
. Date Name of Child Parents Mar. 18 Marjorie Lucilla Robinson Walter M. and Esther (Ware) Robin- son Mar. 18 Lester Arthur Richards. . Ernest and Pauline (Fair) Richards Mar. 19 Stanley Cooper Snowdon. Daniel and Charlotte (Cooper) Snow- don
Mar. 20 Dorothy Alice Stingel. . William W. and Mary (O'Neil) Stingel Mar. 20 Phyllis Walker Westley C. and Nellie (Peterson) Walker
Mar. 21 Elizabeth Moody. John F. and Ruth (Galloupe) Moody
Mar. 22 Elizabeth Margaret Ferguson
James and Agnes (Mawkinney) Ferguson Mar. 22 George Irving Savage, Jr. George I. and Edith (Gott) Savage Mar. 23 Harry E. Williams ...... George and Helen (Robinson) Williams Mar. 23 William Curtis Rogers, Jr. William C. and E. Pearl (Stevens) Rogers
Mar. 27 Donald Gillis. Charles A. and Florence (McNeil) Gillis
Mar. 28 Patricia Sullivan
Maurice D. and Mary (Melly) Sul- livan
Mar. 29 Maurice Loring Hatch, Jr.Maurice L. and Mildred (Spear) Hatch Mar. 29 Dorothy May Howard. .. Robert J. and Mary (McGaffigan) Howard
Mar. 30 Pheobe Jane Wilson Joseph F. and Phoebe (Skinner) Wil- son
Mar. 31 Virginia Scribner Paul A. and Susie (Cambridge) Scrib- ner
Mar. 31 Francis Chester Adams. . . Chester and Caroline (Francis) Adams April 1 Ruth E. Brison Alfred R. and Anna (Ferguson) Brison April 4 Norman Haslim Leland. . Frank and Sigrid (Haslim) Leland
April 6 Elsie Howatt. Harry and Minnie (Sturdy) Howatt
April 7 John Robert Reardon . Patrick and Bridget (Donovan) Rear- don
April 10 Evelyn Austin Hooper. .. Ralph S. and Lillian (Corbett) Hooper April 10 Bernard Joseph Crosby. . Bernard and Mary (Smith) Crosby
April 10 John William Burrell . Leo J. and Esther (Bouche) Burrell
April 11
April 13 Phyllis Rebecca Lynch. . . Daniel E. and Helen (Smith) Lynch
April 13 Philip John Lynch Daniel E. and Helen (Smith) Lynch
April 14 Hilding Palinquist. Eberhart and Emy (Anderson) Palm- quist
April 15 Ralph Henry Samuelson. . Frank A. and Florence (Teckla) Samu- elson
April 15 Robert Frances Sullivan. . Michael J. and Ethel (Cook) Sullivan April 15 William Bordgan, Jr ..... William and Julia (Zedanelivic) Bord-
gan
266
ARLINGTON TOWN REPORT
Date Name of Child Parents
April 15 Leonard Samuel Wolff. .. Louis and Minnie (Lassof) Wolff
April 16 Reta Carey William and Mary (Cadagan) Carey
April 17 Ruth Payne. Harry J. and Arria (Philbrook) Payne
April 16 Mary Ella Tobey George F. and Mary (Needham) Tobey
April 20 Ella Pesana Milton. Sigfrid and Ella (Scarburg) Milton
April 21 Francis York.
Francis and Anna (Allen) York
April 21 Walter Lawrence Ousbeck Alfred J. and Hilda (Cedarlund) Ousbeck
April 21 Dorothy Eunice Bacon ... Harvey H. and Viola (Lannin) Bacon
April 21 Edgar Julius Johnson . Einar J. and Walborg (Nelson) Johnson
April 22 James Lopez . Felix and Mary (Andrew) Lopez
April 23 Catherine Duryea Ingham Theodore S. and Dorothy (Duryea) Ingham
April 23 Clara Schoerring. Carl and Elizabeth (Underthun) Schoerring
April 24 Ethel Mclaughlin. Daniel J. and Mabel (Rosenberger) McLaughlin
April 24 George Joseph Norberg. . Edward F. and Josephine (Sheehan) Norberg
April 25 Elinor Reid. Martin and Margaret (McQuade) Reid April 26 Dorothy Irwin. .Johnston and Clara (McEachern) Irwin
April 27 Charles Abram Pottey. .. Charles A. and Mary (Giorroir) Pottey April 27 Harold James Wilcox . . . . Harold J. and Mary (Orlando) Wilcox April 28 Jean Bradley Alvin F. and Ruth (Fletcher) Bradley
May 1 John Gaylord Brackett, Jr John G. and May L. (Clark) Brackett May 1 May Louise Travers. . .Joseph V. and Harriet (Jones) Travers May 2 Harold Frederick Anderson
Eric I. and Bertha (Blomquist) Ander- son.
May 2 Harold Folan. John H. and Ester (Johnson) Folan
May 2 George William Erickson Prest
Harry and Hulda (Erickson) Prest
May 3 Audrey Marie Clarke. Ralph F. and Viola (MacInnis) Clarke
May 3 Muriel White. Standish and Olive (Wilcox) White
May 4 Thomas Francis Driscoll. . Dennis J. and Catherine (Donovan) Driscoll
May 4
May 4 Arthur William Caterino. Antonio J. and Antoinette (D'Auria) Caterino
May 4 Priscilla Gray Peter and Ethel (Crawford) Gray May 6 Eleanor Isabel Irwin ... Warren R. and Sarah (Hamilton) Irwin
May 6 Virginia Pomeroy Tennyson L. and Florence (Kenniston) Pomeroy
267
REPORT OF TOWN CLERK
Date Name of Child
Parents
May 10 Margaret Helen Byrne. .. James A. and Helen (Tanck) Byrne May 11 Albert Carleton Lerett. . . James E. and Esther (Thompson) Lerett May 13 Mary Harrington Matthew B. and Mary (Collins) Har- rington
May 13 William A. Scott.
William and Hazel (Danforth) Scott
May 13
May 13
May 14
May 14 Herbert Clark Leland. ... Clarence and Ada (Hall) Leland May 15 Mary Cecelia LeBlanc. .. William and Annie (Cormier) LeBlanc
May 15 Phyllis Cowdrey . Cecil and Bertha (Molesh) Cowdrey
May 16 Reta Agnes Shanahan. Patrick and Delia (Hession) Shanahan
May 16 Gould Kenneth Hulse. Gould K. and Laura (Doring) Hulse May 17 Elena Shinn. Edward and Marjorie (Verbeck) Shinn May 18 Reade Yates Thompson. . Harold F. and Mildred (Wheeler)
Thompson
May 18 - Covell
Freeman E. and Pearl (Mollenhauer) Covell
May 21 Rosa Macita. James and Mary (Oppedisano) Macito May 24 Elizabeth Ruth Graham. . Lemuel R. and Elizabeth (MacCarthy) Graham
May 24 Robert Newhall Elwell. . . William D. and Lillian (Peck) Elwell May 25 Mary Alice Perry. Louis F. and Alice (O'Brien) Perry May 25 James Armitstead Gorell. James A. and Mildred (Reimer) Gorell May 26 Robert Stetson Ryder. ... Robert L. and Claire (Wyman) Ryder May 27 Leonard F. Leighton, Jr. . Leonard F. and Florence (Child) Leighton
May 28 Arthur L. Dixon, Jr
Arthur L. and Hazel (Baran) Dixon John P. and Elizabeth (O'Keefe) Lowe
May 31 Allan Douglas White. Walter P. and Grace (MacLean)
White
June 1 Anna Dickson Fred and Mary (Sullivan) Dickson
June 1 Dorothy Young Irving and Anna (Brooks) Young June 3 Reta Collins. John and F. Mary (Dempsey) Collins
June 3 Joseph Herbert White. Joseph P. and Catherine (Fitzgerald) White
June 4 Henry Meadows Joseph and Elizabeth (Keating) Meadows
June 4 Joseph Meadows Joseph and Elizabeth (Keating) Meadows
June 4 Francis Roy Holmes. Roy F. and Margaret (Connors)
June
5 Barbara Inez Burton. .
Holmes .. William and Inez (Griffith) Burton
May 29 Marie Lowe.
May 30
268
ARLINGTON TOWN REPORT
Date
Name of Child
Parents
June 6 Anna June Sumner. .... . John T. and Helen (Ringdahl) Sumner June 6 Dorothy Sargent Spiller. . Robert L. Spiller and Lucille (Choate) Spiller
June 6 Edith Evelyn Burns. Arthur E. and Gertrude (Trickey) Burns
June 6 Roger Downs.
Joseph H. and Ethel (Sinclair) Downs
June 6 Caroline Orlando Harry and Theresa (Infantino) Orlando
June 6 Carl Orlando. Harry and Theresa (Infantino) Orlando
June 8 Priscilla Bridge Howard A. and Edith (Cross) Bridge Ernest H. and Emma (Cogswell) Barry
June 8 Phyllis May Barry
June 8 Judson Dean Lowd . Dana J. and Olive (Dean) Lowd
June 9 Alberta Louise Tyler John A. and Eva (Southwick) Tyler
June 11 Albert Lennon George A. and Gertrude (Knight) Lennon
June 12 Robert N. Turner, Jr. .Robert N. and Therese (Norton) Turner
June 12 Ruth Margaret Mckeown James K. and Etta (Milligan) Mckeown
June 12
June 12 Dorothy Kennedy McKeown
James K. and Etta (Milligan) Mckeown
June 13 Mary A. Scannell. Ernest M. and Ada (McLean) Scannell
June 13 Frederick J. Donnelly, Jr.
Frederick J. and Edna (Murphy) Donnelly June 15 Paul Harrington Kenney. Frank and Mary (Harrington) Kenney June 16 George Chambers Carens, Jr.
George and Alice (Driscoll) Carens June 17 Mildred Ruth Washburn . Arthur E. and Jessie (Dawson) Wash- burn
June 21 Helen Grace McKenna .. . Peter J. and Mabel (Puddister) Mc- Kenna
June 22 Joseph Francis Ahern. ... Joseph and Emily (Mitchell) Ahern June 22 Kenneth Wylie Crawford. Walter G. and Ethel (Bigelow) Craw- ford
June 22 Marjorie Virginia Leary. . Leo J. and Marjorie (Edwards) Leary June 22 Robert Smith Barlow . .. Stanley W. and Ethel (Smith) Barlow June 22 Gladys Frances Jewer .... Cyril and Elizabeth (Hutchins) Jewer June 23
June 23 John Crowell Fredrickson Joseph F. and Ethel (Crowell) Fred- rickson
June 23 Margaret J. Mahoney .. . John J. and Mary (O'Hara) Mahoney June 24 Robert Little Davis. Fred L. and Alice (Little) Davis
June 23 Paul Donlan . Michael S. and Elizabeth (Brennan) Donlan
June 24 Cleora Virgina Cooper ... Walter and Mary (McGuire) Cooper
269
REPORT OF TOWN CLERK
Date Name of Child
Parents
June 25 Lois Randlett. Harold S. and Florence (Pitman) Randlett
June 26 Sarah Louise Benner. Herman A. and Gertrude (Graves) Benner
June 26 Barbara Christine Rimbach
Frederick and Nora (Haugh) Rimbach June 26 Jean Merrill Philip A. and Elizabeth (Rich) Merrill June 27 Edward Francis Oberle ... Frank and Abbie (MacAllister) Oberle June 28 Charles Edwin Mooney. . Frank J. and Elizabeth (Daley) · Mooney
June 28 Thomas Bernard MurphyThomas and Ellen (Ryan) Murphy ' June 29 Barbara Lorraine Dunn. . George E. and Sophie (Uber) Dunn June 29 Robert Wellington James. Frederick B. and Lucilla (True)‹James June 30 Margaret Pearl Kindred. . Frank C. and Margaret (McKay) Kindred
June 30 Irma Louise Mobley . . Ray R. and Dagmar (Chaffers) Mobley July 1 Louise Tufts Boyd . . Howard and Emma (Tufts) Boyd
July 1 Madeline Charlotte Gillespie
July
Daniel and Glendida (Chaplin) Gillespie 2 Thomas Joseph Ritchie. . Joseph W. and Beatrice (Collins) Ritchie Joseph and Grace (Votano) Prestijohn
July 2 Samuel Prestijohn.
July 3 Dorothea Spofford. Carl and Mildred (Crocker) Spofford
July 5 Marion Maloon . John and Gertrude (Hill) Maloon
July 6 James W. Beechin Willis and Mary (Hehir) Beechin
July 6 Herbert C. Wight.
Orion and Irene (Kibbe) Wight
July 6 Gertrude Ahern
July 7 Jane Eeles .
Timothy and Margaret (Toland) Ahern Frank A. and Margaret (Dale) Eeeles: Archibald and Lucy (Harris) Russell
July 7 Allan Atwood Russell.
July 7 Alvin Atwill Russell . Archibald and Lucy (Harris) Russell Everett C. and Mildred (Harris) Sud- July 7 Phyllis Anna Sudbury bury July 9 Eranell Coles Smith Harry S. and Eranell (Coles) Smith July 9 Margaret Rose Ferry Dennis and Annie (Brady) Ferry July 9 Rose Lee Campbell. Francis and Mary (McGetrick) Camp- bell July 11 Dorothy Invester James and Eva (Dailey) Invester July 11 Lillian Vera Barchikowski Stephen and Kate (Skrupa) Barchi- kowski
July 12 Robert Reid Higgins Daniel F. and Alice (Merrill) Higgins
July 12 Anna Regan . John P. and Stella (Hancock) Regan
July 14 Marion Elizabeth Hall. . Albert D. and Susan (Beem) Hall July 14 Arthur Stanley Sjostedt. . John and Ellen (Anderson) Sjostedt July 15 Pauline Jeanette Balser. . Edwin L. and Anna (McDonald) Balser
270
ARLINGTON TOWN REPORT
Date Name of Child Parents
July 17 Jeanette Femia. . James and Susan (Yannizzi) Femia July 17 Lennart Carl Otto Hall. .. Otto E. and Elna (Karlberg) Hall July 18 Gertrude Phyllis Dacey. . William J. and Nora (Keefe) Dacey July 19 Alexander Taylor, Jr ..... Alexander and Mary (Donovan) Taylor July 20 William Lester Gott. .... Benjamin J. and Lucy (Read) Gott July 20 Ruth Margaret Klinger. . George A. and Margaret (Scrivens) Klinger
July 20 Charles Ellery Baker .... Percy D. and Kathleen (Kenyon) Baker July 21 Dorothy May Eastman. . Frank A. and Henrietta (Hadley) Eastman
July 21 Andrew Peter Sorenson, Jr.
Andrew P. and Mary (Garber) Sorenson
July 22 - Hoffman Ralph and Harriet (Blodgett) Hoffman
July 23 Philip Harrington Patrick and Eava (Gilbert) Harrington
July 23 William S. Peppard Sherman and Mildred (Bolster) Pep- pard
July 23 Anne Callahan. Frank and Anna L. (Doyle) Callahan July 23 James Canniff . James J. and Frances (Andrews) Canniff
July 25 Annie Doherty
Charles and Mary (Donlan) Doherty July 26 Wallace Bruce Olson, Jr .. . Wallace B. and Estella (Byrne) Olson July 27 Edward Andrew Reardon. Edward A. and Mary (Whalen) Reardon
July 28 Elmer Dexter Derby, Jr. . Elmer L. and Edith (Guater) Derby July 29 Grace Bogen. Gunnulf and Anna (Gudbrandsen) Bogen
July 29 Gerard F. Bartholomew. . Maurice J. and Catherine (Cowhig) Bartholomew
July 29 Mary Eiline Lynch. William J. and Gertrude (Keniston) Lynch July 30 Marjorie Elizabeth Eastman Ernest and Alice (Bowen) Eastman July 31
July 31 Rita Madeline Mulgrew. . James E. and Elizabeth (McDonough) Mulgrew
July 31 George Albert Gilbert. Walter and Alice (Bird) Gilbert
Aug. 1 Rita Agnes Kelley . Thomas and Catherine (Mitchell) Kelley
Aug. 1 Margaret Christine Cogswell Forrest G. and Maud (Irwin) Cogswell
Aug. 6 Frederick Scott Woodruff.Louis S. and Delia (Johnson) Woodruff Aug. 8 Eleanor Hope MacDonald
Alexander D. and Susie (Day) MacDonald
271
REPORT OF TOWN CLERK
Date Name of Child Parents
Aug. 8 Marjorie Brookings. Charles J. and Annie (Danford) Brook-
ings
Aug. 8 Charles A. Potty . Charles A. and Mary (Alexander) Potty
Aug. 9 Robert Donald Burns. ... Robert O. and Evelyn (Dinsmore) Burns
Aug. 10 Joseph Francis Hoare .... James and Nora (Curtin) Hoare
Aug. 10 John Davis Godfrey ..... John D. and Marie (Arnold) Godfrey Aug. 11 Florence Catherine Lowe. James W. and Florence (Mitchell) Lowe
Aug. 12 Sylvester T. Woods. Thomas J. and Grace (Hawn) Woods
Aug 15 David Frost Sewell. . John F. and Rubelle (Kimball) Sewell
Aug. 15 Paul Harding Ricker. Claire W. and Gladys (DeWolf) Ricker Aug. 16 Arthur E. Wetherbee. .Arthur E. and Ruth (Tourtellotte) Wetherbee
Aug. 16 Charlotte Ann O'Neil. ... Peter F. and Charlotte (Sullivan) O'Neil
Aug. 16 Doris Dale. William P. and Annie (Bresnan) Dale
Aug. 16 Alice Lillian Gove. Arthur L. and Grace (Burke) Gove
Aug. 18 Donald Mayhew Cushing. Samuel T. and Stella (Marek) Cushing
Aug. 18 Donald E. Sinclair Eugene and Doris (Bucknam) Sinclair Aug. 18 Mary Avakian Avedia and Catherine (Teekmasian) Avakian
Aug. 18 Harold Jerome McDonald
Ernest and Catherine (Hayes) McDonald Aug. 18 George Richard Keefe .. .. William H. and Mary (McKay) Keefe Aug. 19 Ellen Sheehan. Joseph H. and Mary (Crowe) Sheehan
Aug. 19 Veronica Valliere. . Joseph and Helen (Ripley) Valliere Aug. 19 Robert Valentine Been. .. Robert V. and Beryl (O'Hara) Been Aug. 21 Daniel Colgan Whitney. . Harold and Ethel (Colgan) Whitney Aug. 22 Mary Cameron Esterbrook
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.