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.