Town of Arlington annual report 1918, Part 13

Author: Arlington (Mass.)
Publication date: 1918
Publisher:
Number of Pages: 612


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.