Town of Arlington annual report 1919, Part 11

Author: Arlington (Mass.)
Publication date: 1919
Publisher:
Number of Pages: 602


USA > Massachusetts > Middlesex County > Arlington > Town of Arlington annual report 1919 > Part 11


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


35.15


Auto supplies and repairs


86.09


$2,308.50


Unexpended balance


9.27


$2,317.77


$2,317.77


TUFTS STREET LAND PURCHASE AND TAKINGS


Balance from 1918


$17.43


Unexpended balance


$17.43


$17.43


$17.43


WAR PAY OF EMPLOYEES IN SERVICE


CR.


Appropriation by Taxation


$4,115.00


DR.


Police Department, pay roll $353.60


Public Works, pay roll


3,614.75


$3,968.35


Unexpended balance


146.65


$4,115.00


$4,115.00


CR.


DR.


603.43


218


ARLINGTON TOWN REPORT


WATER DIVISION CR.


Balance December 31, 1918


$3,752.04


Appropriation by Transfer


43,470.00


Department Transfers


1,869.10


Reimbursements


3,951.72


Excess Income, collected


419.83


DR.


Pay roll


$13,188.34


Teaming


23.38


Superintendent


517.50


Registrar and Clerk


871.25


Town of Lexington, taxes


385.51


Tools and equipment


2,299.90


New Equipment


450.56


Hydrants, meters, supplies and repairs


4,398.64


Light


9.60


Fuel


169.12


Freight and express


95.67


Office supplies


753.47


Sundries


337.73


Massachusetts State Prison, supplies


4.00


Highways


2,147.87


Sewer Construction


13.20


Water Extensions


1,177.69


$26,843.43


Metropolitan Water Tax:


Sinking Fund


$2,613.90


Interest


14,874.64


Maintenance


6,403.56


Serial Bonds


428.73


$51,164.26


Unexpended balance


2,298.43


$53,462.69


$53,462.69


219


AUDITOR'S REPORT


WATER PIPE EXTENSIONS CR.


Balance from 1918


$783.85


Appropriation by Taxation


2,000.00


Appropriation by Borrowing


6,000.00


Department Transfers


1,460.41


DR.


Labor Pay Roll


$6,461.68


Teaming


111.83


Clerk


40.00


Pipe


1,765.75


Sundries


42.65


Highways


807.72


Water Division


1,014.60


$10,244.23


Unexpended balance


.03


$10,244.26


$10,244.26


WATER GUARANTEE FUND


CR.


Balance, December 31,, 1918


$2,570.70


DR.


Refund to


Neil McIntosh


$508.10


$508.10


Balance


2,062.60


$2,570.70


$2,570.70


WATER FOR HYDRANTS


CR


Appropriation by Taxation


$7,000.00


DR.


Water Rates


$7,000.00


$7,000.00


$7,000.00


220


ARLINGTON TOWN REPORT


WATER RATES OR INCOME


CR.


Uncollected, December 31, 1918


$392.52


Commitments


62,587.73


Additions


2,651.61


Transfer Water for Hydrants


7,000.00


DR.


Rebates


$405.95


Appropriations by Transfer:


To Town Debt


14,500.00


Sinking Fund


3,000.00


Interest


10,530.00


Water Division


43,470.00


$71,905.95


Excess collections transferred to Water Division


419.83


Uncollected, December 31, 1919


306.08


$72,631.86


$72,631.86


WIRE DEPARTMENT


CR.


Appropriation by Taxation


$3,000.00


DR.


R. W. LeBawn, expense


$400.00


Labor


791.52


Tools and supplies


1,576.11


Auto supplies and repairs


77.64


Sundries


153.07


$2,998.34


Unexpended balance


1.66


$3,000.00


$3,000.00


221


AUDITOR'S REPORT


PAYMENTS ON AUDITOR'S WARRANTS


Betterment Collections


$51.00


Board of Health


6,560.50


Board of Survey


632.35


Engineering


3,458.24


Cemeteries


10,324.86


Committee on Public Safety


2,947.11


Court Fines


11.89


Fire Department


23,673.73


German War Aid


2,393.67


Health Department


23,531.75


Highways


95,825.85


Highway Construction, Aberdeen


Road


2,983.67


Income E. S. Farmer Relief Fund


190.90


Incidentals, Selectmen


7,132.68


Incidentals, Assessors


1,847.23


Incidentals, Auditor


123.35


Incidentals, Collector


1,409.17


Incidentals, Committee of


Twenty-One


246.10


Incidentals, Town Clerk


2,221.49


Incidentals, Treasurer


533.51


Insurance


3,311.98


Life Saving Stations


672.17


Memorial Day


300.00


Outside Poor


19,568.61


Park Commission


473.36


Police Department


26,044.37


Pensions


434.20


Robbins Library


9,716.90


Salaries


12,575.00


Schools


179,011.09


School Repairs


4,320.92


Sewers


4,124.14


Sewer Construction


14,251.62


Sewer Assessment Collections


1.00


Sidewalks


7,219.29


Soldiers' Relief


412.00


1


222


ARLINGTON TOWN REPORT


State and Military Aid


$1,779.00


Snow and Ice


3,261.25


Street Lighting


12,895.44


Suppression of Moths


5,731.20


Surface Drainage


4,302.35


Spy Pond Field


750.00


New Town House


6,810.21


Old Town House


896.19


Treasury Account


300.00


Tree Warden


2,308.50


Water Division


26,843.43


Water Pipe Extensions


10,244.23


Water for Hydrants


7,000.00


War Pay of Employees in Service


3,968.35


Wire Department


1


2,998.34


Planning Board


70.00


Summer Street Construction


9,505.13


Medford Street Estate


244.82


New Town Hall Rents


863.50


Old Town Hall Rents


49.00


Sinking Fund


14,550.00


Free Bed at Symmes Hospital


500.00


Citizens-Soldiers Fund


96.00


High School Income Fund


881.17


E. Nelson Blake, Jr., Memorial Fund


95.91


Commonwealth of Massachusetts,


burials


50.00


Water Guarantee Fund


508.10


Robbins Library Art Fund


867.30


Tax Titles


136.60


Tax Title Redemption Account


484.32


Sale of Lots in Cemetery


75.00


Special Appropriation for Laborers' Wages 5,000.00


$592,601.04


REPORT OF TOWN CLERK


ARLINGTON, Mass., December 31, 1919.


The report of this Department for the year ending Decem- ber 31, 1919, is herewith submitted:


For reports of Town Meetings, Cemetery Commisioners, 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 1919:


Total number of births registered . 383


Males


196


Females


.


187


383


The parentage of children born was as follows:


Born in United States, both parents ·


360


Born in foreign countries, both parents 180


Born in United States, one parent .


96


Born in foreign countries, one parent .


80


Born in Arlington, both parent's .


5


Born in Arlington, one parent


.


.


5


MARRIAGES


Whole number recorded


211


Residents of Arlington


231


Residents of other places


191


422


Solemnized in other places ·


90


223


.


.


.


224


ARLINGTON TOWN REPORT


First marriage of groom


191


Second marriage of groom


.


18


Third marriage of groom


2


211


First marriage of bride


199


Second marriage of bride


12


211


Age of oldest groom .


66


Age of youngest groom


.


.


16


Age of oldest bride


59


Age of youngest bride


.


.


16


DOGS REGISTERED


Whole number registered


314


Males


.


.


281


Females


.


.


33


314 $664.20


Paid Country Treasurer


.


.


·


·


THOMAS J. ROBINSON,


Town Clerk.


225


REPORT OF TOWN CLERK


BIRTHS REGISTERED DURING THE YEAR ENDING DECEMBER 31, 1919.


Date Name of Child Parents


Jan. 2 Robert Francis Walsh .. . James F. and Alice (Dowd) Walsh


Jan. 5 William Henry Rowland. Henry C. and Ellen (Scannell) Rowland


Jan. 5 Dorothy Mary Crowley. Charles and Mary (Toomey) Crowley


Jan. 6 Marie Bowie. Frank Leo and Georgia (Jones) Bowie


Jan. Jan. 7 William Douglas Bruce .. George M. and Theresa (O'Neil) Bruce Jan. Helen Josephine Connolly


7 7


William and Mary (Franey) Connolly John Ivar Swenson. . . . . Ivar A. and Hilda (Sikora) Swensony


8 Marion Louise Werner. . Charles D. and Winifred (Maxwell) Werner


Jan. Jan. 9 Robert Theodore Vesey . Burr W. and Adele (Shelbia) Vesey


Jan. 11 Hazel Bailey. Louis G. and Esther (Hooper) Bailey


Jan. 13 Annie Walker Clark Arthur W. and Florence (Terry) Clark


Jan. 15 Julius Samuel Rosenkranz Harry J. and Martha (Friedman) Rosenkranz Jan. 16 Urquhart. Jan. 16 Ruth Edmunstone. Daniel and Bernice (Walton) Urquhart James S. and Sadie (Ryder) Edmun- stone Jan. 17 Miriam Baker Hyde. William J. and Miriam (Ayer) Hyde Jan. 18 Priscilla Eaton. Roger P. and Alice (Hardy) Eaton


Jan. 19 Frederick Farnham Henri B. and Eva (Ewell) Farnham


Jan. 20


Jan. 20 Paul William Tracy. Raymond H. and Alice (VanNess) Tracy


Jan. 20 Elizabeth Hunt. . Thomas and Sarah (McCool) Hunt


Jan. 20 Frank Allen Woodhead .. Frank A. and Allene (Crosman) Wood- head


Jan. 21 Eleanor Hall Fletcher . William L. and Eleanor (Hall) Fletcher


Jan. 21 Samuel Yentile. Rocco and Rose (Agostino) Yentile


Jan. 22 Joseph Ferullo Joseph and Assunta (Moderazzo) Fer- ullo Jan. 23 Helen Manning Thomas and Winifred (Toye) Manning


Jan. 24


Jan. 26


Helen Dennen .« Charles and Annie (Hughes) Dennen


Jan. 26


Samuel Nixon, Jr. . Samuel and Margaret (Joyce) Nixon


Jan. 29 Edmund Lawrence Conner


Edmund L. and Susie (Ganong) Conner


Jan. 30


Jan. 31 Leonard William Ryan. . George E. and Alma (Templeton) Ryan Feb. 1 Roderick Miles Dunlop .. John and Sadie (MacLeod) Dunlop


Feb. 3 Anna Catherine Anderson


William and Hulda (Magnoson) Anderson


Feb. 3 Barbara Pauline Temper. Walter R. and Clare (Kirk) Temper Feb. 5 Elizabeth Storey . . William D. and Christine (McGan) Storey


Feb. 5 Eleanor Forrest .Joseph M. and Rose (Quinn) Forrest Feb. 9 Samuel Guanci. Carmen and Antoinette (Maffia) Feb. 10 Christine Elizabeth Taylor


Guanci Harold F. Taylor and Mary Hoyt


Feb. 11 Mildred Eileen Sheridan. William J. and Mary E. (Coffey) Sheri- dan Feb. 11 Luella Ruth Wheeler. . Alvah O. and Luella (Davidson) Wheeler


Jan. 19 Nancy Shedd . Charles L. and Clara (Jones) Shedd


Jan.


6


226


ARLINGTON TOWN REPORT


Date


Name of Child


Parents


Feb. 11 Richard Pendlebury Gove


Elliott A. and Alice (Johnson) Gove


Feb. 12 John Martin Stratton ... M. Norcross and Helen (Hickey) Stratton .


Feb. 12 Ruth Elizabeth Brine


Charles L. and Marguerite (Gillis) Brine


Feb. 13 Norma Lucille Long .


Carlton H. and Salome (Gay) Long


Feb. 13


Ruby Jean Sproule.


Clifford and Ruby (Zwicker) Sproule


Feb. 14 Marion Patricia Lyons. . William and Bezzie (Murray) Lyons


Feb. 14 Donald M. Rowe ...


. Harry B. and Mildred (Moody) Rowe


Feb. 15


Arthur Simpson Harding, Jr.


Feb. 15 Lawrence Cousens


Arthur S. and Grace G. (Billman) Harding Howard E. and Mary B. (Connor) Cousens


Feb. 17 Robert Edward Carter. . Robert and Catherine (McQuilty) Car- ter


Feb. 18 June Fay Robinson . . . .. James F. and Ellen (Callahan) Robin- son


Feb. 19 Frederick Gibson Stickney


Stanley E. and Kate (Gibson) Stickney


Feb. 19


Feb. 20


Charles F. Siske Maurice P. and Mary (Martin) Siske


Feb. 23


Feb. 25


Mary Virginia Grant .. . . Fred A. and Edith (Farrington) Grant William Joseph Horton .. Lawrence M. and Helen (Swain)


Mar. 2


Horton Antonio and Ledizza (Russo) Leonetti


Mar. 2 John Leonetti.


Mar.


3


Emmanuel Coscia . Michael and Benedetta (Russo) Coscia


Mar. 7 Thomas Patrick McGurl Owen and Ellen (Gilgun) McGurl


Mar. 9


Mar. 9 Anne Thompson. Daniel and Sophie (Reggshevitsh) Thompson


Mar. 9 Evelyn Margaret Montague


Edward and Margaret (Ryan) Montague


Mar. 11 Joseph Francis Ahern. .. George F. and Theresa (Catarius) Ahern


Mar. 12 William Joseph Strahan. Lester and Lillian (Nixon) Strahan


Mar. 13 Rita Margaret Shea .. . Thomas A. and Myrtle (Hamall) Shea


Mar. 13 Mary Louise Casey ..... Francis A. and Mary (Callahan) Casey Mar. 14 Katherine Elwell Grannan


William D. and Katherine (Elwell) Grannan


Mar. 14 James Vance Elliott. .. . John and Margaret R. (Vance) Elliott Mar. 16 Harold Stuart Schiorring. Harold and Hildur (Sorby) Schiorring


Mar. 16


Mar. 18 . Edith Osterlund.


Hilburt and Clara (Norman) Osterlund


Mar. 19 Dorothy Anastasia Hayes


Mar. 21' Emma Aceta. Cornelius and Lillian (Connors) Hayes Pasquale and Assunta (Aufiera) Aceta Mar. 21 Robert Hinson Perry. . Oliver H. and Ethel (Gartside) Perry


Mar. 25 Robert E. Stearns . . Walter I. and Nettie (Johnson) Stearns Mar. 28 Sybil Olive Spencer. Allard W. and Olyve (Bullock) Spencer Mar. 29 Charles Morris Savage. . John H. and Ada (Kanaly) Savage Mar. 29 William Allester Mckenzie


Daniel and Margaret S. (Schenck) Mckenzie


Mar. 5


Feb. 26


227


REPORT OF TOWN CLERK


Date Name of Child


Parents


Mar. 30 Joseph Cammarata.


Tony and Sarah (Cammarata) Cam- marata


Mar. 31


Janet McQuesten Hughes


H. Champney and Margaret (McQuesten) Hughes.


April 1 Chendepee Roberto ..... Michael and Rose (Aurelia) Roberto


April 1 Alden Miles Robinson .. . Adrian H. and Alma (Tenneson) Rob- inson


April 3 Dorothy Virginia Goodrich


Albert S. and Grace E. (Frohock) Goodrich


April 4 George A. King . William F. and Anna (Greene) King


April 4 Donald Alexis Skuse . . George W. and Lillian (Gallant) Skuse.


April 5 Phyllis Hartley Beach .. . Erasmus D. and Alta (Hartley) Beach


April 6 Edna Sweeney . .. Stephen and Helen (Lyons) Sweeney


April 7 Louis Valentine Haffermehl, Jr.


Louis V. and Edith (Bevans) Haffermehl


April


April 8 Barbara Evelyn White. . Stanley L. and Evelyn (Watson) White. 8 Alfred A. Langone .. Jeremiah A. and Mary (Castaldini). Langone


April 10 Ryan. April 10 . John and Florence (MacDonald) Ryan Florence Elizabeth Wylie.Alexander J. and Florence (Hughes) Wylie


April 11 William Richard Dowman, Jr.


William R. and Clara (Whittaker) Dowman


April 12 Mary McDonald


Fred and Mabelle (Carlow) McDonald


April 12


Randall Tobin .


April 12 Eugene Cullinane. Thomas and Agnes (Preston) Tobin


April 12 Rose Ardell Langley


Joseph and Sadie (Bacon) Langley


April 13 Eric Elmer S. Karlson .. . Henning L. and Sophia (Larson); Karlson


April 14 Gilbert Aaron Johnson. . Aaron and Olga (Gustafson) Johnson


April 14 Barbara Hill. Donald and Blanche (King) Hill


April 15 George White George J. and Harriet E. (Casey) White


April 17 Ellen Houghton Greeley. William R. and Marjory E. (Greeley) Greeley


April 17 Annie Vaughan Greeley. William R. and Marjory E. (Greeley) Greeley


April 19 Walter F. Olsen. Walter J. and Lutey (Ellis) Olsen


April 21 Aileen Mary Leach Edson R. and Louise (Knowles) Leach


April 22 Sally Fisher Morton. . . . Edward and Carey (Cameron) Morton April 23 Howard Alexander Walton


John C. and Leta (McBrown) Walton


April 24 Robert Claxton Kent. .. T. Irving and Frances (Morang) Kent April 26 Florence Armstrong Patterson


Harold W. and Elizabeth (Millican) Patterson April 28 Barbara Irene Robinson. Edward M. and Alva L. (Andrews) Robinson


April 29 Frances Bainbridge Frank and Mary (MacInness) Bain- bridge


April 29 Alice A. Black .


Harry G. and Josephine (Foohey) Black


April 30 May 1 John Francis Walsh. Richard M. and Josephine (Griffin) Walsh


May 2 Adelina Petruzzello. Sabino and Raphaela (Vecchi) Petruz- zello


.Hugh and Elizabeth (Dean) Cullinane.


April 13


228 Date May


ARLINGTON TOWN REPORT


Name of Child


Parents


3, Paul D. Campbell


Paul D. and Margaret (Conley) Camp- bell


May 6 John Francis Carney ... . James J. and Alice (Haggerty) Carney


May 7 Mary Josephine Carmody


James and Annie (Sweeney) Carmody


May 7 Mary Katherine Metcalf.Harry B. and Katherine (Sheehan) Metcalf


May 8 Richard H. HemmenwayLawrence and Alice (Hunnewell) Hem- menway


May S Ruth Aurora Johnson. . . Louis C. and Jenny (Kristensen) Johnson


May 10 Robert William Cronin .. John E. and Florence (Mahoney) Cronin


May 13 Marie Gibbons John J. and Mary T. (Moore) Gibbons


May 14


May 14


Marion Belle Sandison. . William and Gertrude (Marion) Sandi- son


May 17


May 18 Robert Eldridge Kelley .. Herbert S. and Helen (Clark) Kelley


May 19 Rita Margaret Collins .. . James D. and Annie (Sullivan) Collins


May 20 Frances Mina Heinrich .. Oscar and Mary (Simpson) Heinrich


May 20 Gertrude Duffy . . . . Thomas and Elizabeth (Cullen) Duffy


May 24 Edward William Gigliotte


May 25 Richard Wilton White


Antonio and Mary (Penfield) Gigliotte Joseph T. and Josephine (Barker) White


May 25 Paul McFarlane.


Angus A. and Margaret (Furdon) McFarlane


May 27


June 1 Rodney Boynton . Herbert F. and Henrietta (Dadmun) Boynton


June 1 June Martha Thompson.David C. and Jennie (West) Thompson


June 1 John Francis Prior John and Delia (Curley) Prior


June 3 Joseph Quinlan. Martin and Hannah (Fleming) Quinlan


June 4 William Andler. Israel and Bessie (Clayman) Andler


June 4 Margaret Linda Morris .. Thomas W. and Catherine (Kemp) Morris June 6 John Robert Wilson Bertelx and Anna (Krauklis) Wilson


June 6 Josephine Lucisano . .Petro and Michela (Scavelli) Lucisano


June 10 Samuel Spina. Pellegrino and Rosie (Lucia) Spina


June 11 Shirley Elizabeth Baker. Harry I. and Bernice (LeBlanc) Baker


June 12 Wilfred Cyrus Wolffer .. . Cyrus W. and Marion (Brown) Wolffer June 13 Alfred J. VanTassel. . Alfred D. and Anna (McCraw) Van- Tassel


June 13 Louise Catherine Denison


Harry M. and Helen (Ferguson) Denison


June 14 Christine Nickels Thomas and Christine (Fitz Gerald) Nickels


June 15 James Ferdinand Fonseca, Jr.


James F. and Katherine S. (Whear) Fonseca


June 15 Joseph Miller Joseph F. and Mary E. (Lynch) Miller June 15 Eva Alexis. Joseph and Eva (Jedolis) Alexis


June 19 Francis Collins Kirby . . James and Rhoda (Collins) Kirby June 19 Nelson Marks. George F. and Lucy (Briggs) Marks June 19 Daniel Parker Hyman. Daniel P and Mary E. (Smart) Hyman June 20 Dorothy Jean Long. . Lee H. and Inez (Prentiss) Long


229


REPORT OF TOWN CLERK


Date Name of Child Parents June 23 Stephen William Seiker.Michael and Mary (Krawschenski) Seiker


June 24 Thomas Shelby Clark . . . Herbert W. and Alice (Ament) Clark


June 25 Edith Pillsbury. Ernest F. and Deborah (Cranston) Pillsbury


June 29 George Harry Reed. John L. and Agnes (Patrick) Reed


June 30 Francis Daniel Ahern Frank and Christine (Cullen) Ahern


July 1 Priscilla Barnard Everett H. and Beatrice (Towne) Barnard July 1 Joseph Augustino Bernadetto and Maria (Farnaro) Augustino


July 3 Priscilla Breed . Edgar R. and Gertrude (Sauer) Breed


July 3 Harold LeBaron Emery . Oliver and Anna (Coleman) Emery


July 8 George Alexander YoungGeorge A. and Bertha (Dowsing) Young


July 9 Mary Mercadante. Antonio and Julia (DeLone) Mer- cadante


July 9 Joseph Guider Alfred and Josephine (Laporte) Guider


July 9 Dora Emma Sandford .. . Wade G. and Mary (Learned) Sandford


July 10 Drew A. Thompson.


Augustus and Stella (Newman) Thompson July 10 Homer U. Thompson


Augustus and Stella (Newman) Thompson


July 10 Mary Elizabeth Lynch Hugh and Ellen (Doherty) Lynch


July 11 John Francis O'Donnell, Jr.


John F. and Gertrude (Shaughnessey) O'Donnell


(Meehan)


July 11 Edith Celia McIntyre. . . Edward and Margaret McIntyre


July 12 Pauline Virginia MaddenThomas F. and Norah (Day) Madden Jane Belle Bashe ....... Augustus L. and Mary (Donica) Bashe Anna Elizabeth Chambers July 16


July 17


William T. and Annie (Young) Chambers Ralph Bates Mason, Jr .. Ralph B. and Susia (Nelson) Bates Gertrude Elizabeth Coughlin


July 18 July 21 July 22 William A. and Mary (Hubbard) Coughlin July 22 July 22 Quentin Teeven. John J. and Catherine (McDonald) Teeven


July 22 Elizabeth Evelyn LaCroix Francis and Elizabeth (Messer) LaCroix July 23 Walter J. Brown, Jr .. . . Walter J. and Margaret (Krantz)


Brown


July 24 Beverly Hilliard. Clayton and Mildred (Merrill) Clayton Walter James Harris. . . Newman and Mary (Harris) Harris July 24


July 27


July 27 Barbara Mckenzie Dickson


July 29


July 30


Arthur D. and Florence (Mckenzie) Dickson Ethel Augusta Hall .. ... Carl D. and Augusta (Peterson) Hall Lawrence Hardin Green. Reubon J. and Florence (Hardin) Green


July 31 James Joseph Kenney. . . Terrence and Margaret (Cullen) Kenney Aug. 1 Agnes Casazza. James and Mary (Serino) Casazza Aug. 2


Mary Boyle . James J. and Margaret (Quinn) Boyle Aug. 2 Leona Byrne. John J. and Mary (Fitzgerald) Byrne Aug. 2 James Timothy Conway.James J. and Sarah (Kineen) Conway


230


ARLINGTON TOWN REPORT


Date Name of Child


Parents


Aug. 2 Ruth F. Coleman. Cornelius J. and Dorothy (Bielles) Coleman


Aug.


2


Margaret Robertson Hall


Herman S. and Margaret (Husband) Hall


Aug.


2


Irene Martel.


Arthur J. and Stella (Martel) Martel


Aug.


3


Virginia Fehr Wells ..


Raymond and Olga (Fehr) Wells


Aug. 3 James Elliot Stinson. William H. and Elizabeth (Fetting) Stinson


Aug. 10 John Clark King . . Louis C. and Mary (Kenney) King


Aug. 10 Charles Cameron Cheeseman


Charles and Edith (Ford) Cheeseman


Aug. 11 Harriet Louise Stimson .. Epta J. and Emma R. (Wheeler) Stimson


Aug. 11 Alice Louise Judkins ... . Lewis P. and Bertha E. (Daniels) Judkins


Aug. 12 Gordon Philip Welch. .. Frank H. and Katharine (Clark) Welch


Aug. 12 Eleanor Desmond . Timothy and Hannah (McGlinchey) Desmond


Aug. 14 Joseph McCoffrey


John J. and Loretta (Fitzgibbons)


McCoffrey


Aug. 14 Jacob J. Kirsis, Jr. Jacob J. and Martha (Strauting) Kirsis


Aug. 16 Aug. 16 Vivian Constance B. Bertelsen


Carl E. and Sophie (Lundgren) Bertelsen


Aug. 18 Edna Linney Kelson ... . George N. and Isabel (Ivester) Kelson


Aug. 18 Paul Norton Whitney Albert and Ada (Walker) Whitney


Aug. 19


Aug. 19 Martha Yeames Arthur S. and Marion (Smith) Yeames


Aug. 21 Ethel Josephine Hogan. . Jeremiah J. and Margaret (Mahoney) Hogan


Aug. 22 Harmon Edward Crown . Edward L. and Fannie (Parks) Crown


Aug. 22


Aug. 22 Barbara Helen Rogers. . . Arthur J. and Florence (McDermott) Rogers


Aug. 22 Florence Katherine Devanna


Richard J. and Katherine (Murray) Devanna


Aug. 23 June Etta Bromade. ... . Frank H. and Melba A. (Graves) Bromade


Aug. 25 Francis Edward Kenney. Frank and Mary (Harrington) Kenney


Aug. 25 Willis Sherman Lees, 3d Willis S. and Elsie M. (Viney) Lees


Aug. 26


Aug. 26 Coyle. . Eugene and Elizabeth A. (Steele) Coyle


Aug. 27 Benjamin G. Griffin. ... Harry V. and Edna (Curran) Griffin


Aug. 28 Esther Beatrice Hummers


Herbert C. and Esther (Baxter) Hummers


Aug. 28 Aug. 29 Irene Esther Frederick, . Henry J. and Gertrude (Finley) Frederick


Aug. 30 Clarke Gilman Batchelder


Warren A. and E. Louise (Lovejoy) Batchelder


Sept. 1 Madeline Annette Manning


Luke A. and Mena (Dubrouillet) Manning


Sept. 1 Norman Kendall Wiggin. F. Norman and Corrine (Kendall) Wiggin


231


REPORT OF TOWN CLERK


Date Name of Child


Parents


Sept. 3 Henry Doherty . Dominic and Rose (Baskerville)


Doherty


Sept. 3 Marion Ellen Mead. .... James L. and Mary (Smiley) Mead


Sept.


3


Meredith Louise Waterman


George H. and Marion (Chubbuck) Waterman


Sept. 4 John William Blondiet. . Charles and Jenny (Scott) Blondiet


Sept. 4 Bernard James Hirrel .. . Philip and Catherine (Mclaughlin) Hirrel


Sept. 5 Philip Ahern.


John J. and Agnes (Cullinane) Ahern


Sept. 6


Sept. 7 Charles Eugene Davis, Jr.


Charles E. and Sara (Small) Davis


Sept. 7 Kathryn Frances Dumble


Clifford R. and Ethel (Lycette) Dumble


Sept. 9 Mildred Emily Coyle ... Mervin and Mildred (Beetem) Coyle


Sept. 10 Thomas Powers . . Thomas and Annie (Walsh) Powers


Sept. 11 Haywood Brown Macomber


Haywood B. and Elsie (Bacon) Macomber Sept. 13 Evelyn Louise Morrill .. . Charles F. and Louise (Remington) Morrill


Sept. 13 Doris Virginia Robbins. . Charles H. and Mary (Lynch) Robbins


Sept. 13 Robert Henry Anderson. Gustave and Josephine (Lowe) Ander- son


Sept. 14 Eleanor May Millican .. . Andrew M. and Millican Eleanor (Riley)


Sept. 15 Barbara Sweeney


James. J. and Mary (Murphy) Sweeney


Sept. 15 Bertha Sweeney . . . James J. and Mary (Murphy) Sweeney


Sept. 15 Peter James Barrett . . Peter and Maude (Griffin) Barrett


Sept. 16 Shirley R. Hicks . C. Herbert and Velma (Bailey) Hicks Sept. 16 George E. Abramson .Carl J. and Blanch (Frohock) Abram- son


Sept. 16 Stephen Edward Lyons. . Stephen E. and Anna (Curry) Lyons


Sept. 16 Ernest George Alcott. . . Ernest C. and Olive (Mitchell) Alcott Sept. 16 Robert Campobasso .... Joseph and Rosie (Gatto) Campobasso


Sept. 17. Mary Josephine Tierney.John M. and Catherine (Keady) Tierney


Sept. 18 Virginia Miriam Guiney Timothy and Mary (Kenna) Guiney Sept. 20 Norman Cuthbert Lowell


Henry O. and Marjorie (Dunton) Lowell


Sept. 20 Russell Edward Wise. . .. Russell P. and Helen (Bates) Wise


Sept. 21 Barbara Clark . . Harry B. and Edna (Wales) Clark


Sept. 22 Mary Louise Almeido . . . John C. and Mary J. (Carral) Almeido


Sept. 23 Harriet Jane Cargill .... Walter N. and Elizabeth (Wisdon) Cargill


Sept. 23


Sept. 25 Kathaleen Sullivan . Maurice and Mary (Melley) Sullivan


Sept. 25 Charles Dorrington Edmund and Mary (Martin) Dorring-


ton


Sept. 26 Joseph Hector O'Quinn .. Philip M. and Mary E. (O'Neil) O'Quinn


Sept. 28 Stuart Walter Woodward William H. and Ruth M. (Hayde) Woodward


Sept. 29 James M. Mead, Jr ..... James M. and Mary (Lawless) Mead Sept. 30 Charles Bulgden. . . . .. William and Julia (Jedolis) Bulgden Oct. 1 Malcolm Magoun Ferguson


Donald G. and Katherine (Magoun) Ferguson (


232


ARLINGTON TOWN REPORT


Date Name of Child


Parents


Oct. 1


Muriel Constance Rosborough


Raymond W. and Harriet (Smith) Rosborough


Oct. 1


Oct. 4 Kenneth Gordon Dunn .. Edwin R. and Rachel (Cail) Dunn


Oct. 4 Mary Hackett . Christopher J. and Anna (O'Connor) Hackett


Oct. 5 Thomas Burgess Lawley. Brace I. and Rubena (Burgess) Lawley


Oct. 5 Ruth Bragdon . Percy and Ruth (Palmer) Bragdon


Oct. 5 Helen Mary Mahoney .. . John J. and Josephine (McGrane) Mahoney


Oct. 6 Eleanor Ryrholm


Richard and Gerda (Olsen) Ryrholm


Oct. 7 Lucy Blanchard. Nathan T. and Julia (Craig) Blanchard Oct. 8 Edward Smith. De Trafford and Esther (Wassmouth) Smith


Oct. 9 Margaret Mahoney.


William P. and Elizabeth (Haggerty) Mahoney


Oct. 10 Constance Garland.


Prentice L. and Mary (Altham) Gar- land


Oct. 10 Edyth Shirley EstabrookMilton and Mildred M. (Wadman) Estabrook Oct. 11 David J. Walsh Peter E. and Mary H. (Shea) Walsh


Oct. 13


Oct. 13 Evelyn Louise Moister. . ChesterA. and Marion (Phalen) Moister John J. and Elizabeth (DeBoursher- Oct. 16 Ruth Donahue. ville) Donahue


Oct. 20 Richard Ware Palmer .. . George W. and Ruth (Judkins) Palmer


Oct. 21 Mary Elizabeth Foley .. . Edward J. and Mollie (O'Neil) Foley


Oct. 21 Phyillis Greshan Hardy .. Gresham G. and Edna (Brander) Hardy


Oct. 23 Virginia Louise Smith .. . Frank B. and Alma (Medford) Smith Oct. 23 Ruth Sigrid Barker . . George H. and Sigrid (Lindberg) Barker


Oct. 24


Oct. 24 Francis Long . John J. and Delia (McCarthy) Long


Oct. 24 Linada Baron Perry. Lindsay and Ada (Baron) Perry


Oct. 25 Robert Gould Mclaughlin


Oct. 25 Frank Lancelotta.


Herbert G. and Mary E. (Weller) Mclaughlin Emil and Rosina (Cammalavarda) Lancelotta


Oct. 26 Mary Davenport Baird .. Andrew D. and Helen (Sanborn) Baird


Oct. 28 Nathan Bernard Winstanley


Nathan B. and Claire (Mathews) Winstanley


Oct. 28 Marion Grey Jenkinson. Norman C. and Vera (Silvers) Jenkin- son




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.