USA > Massachusetts > Middlesex County > Arlington > Town of Arlington annual report 1923 > Part 12
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52
5.00
Collectors Fees
1,422.65
Tax Title Account :
Examination of Titles
15.00
DR.
Available Balance
$5,356.26
$5,356.26
$5,356.26
TREE WARDEN
CR.
Appropriation by Taxation
$2,725.00
Department Transfers
176.32
Overdraft
1.07
DR.
Salary
$100.00
Payroll, Labor
2,082.61
Tools and Supplies
76.63
Auto Supplies and Repairs
146.00
Trees
453.00
Teaming
10.00
Sundries
34.15
$2,902.39
$2,902.39
226
ARLINGTON TOWN REPORT
WATER DIVISION CR.
Balance from 1922
$2,400.71
Transfer from Water Rates
56,940.00
Excess Collections
1,761.57
Reimbursements
5,276.71
Department Transfers
5,397.56
DR.
Superintendent
$540.00
Clerk
1,196.64
Payroll, Labor
22,419.26
Tools and Equipment
411.53
Office Maintenance
878.67
Maintenance of Buildings
210.68
Freight and Express
161.50
Supplies and Repairs
7,639.43
Meters
4,102.79
Hydrants
1,741.20
Town of Lexington, Taxes
498.92
Sundries
325.97
Department Transfers
5,485.06
Metropolitan Water Tax:
Interest
$15,129.57
Maintenance
7,866.45
Sinking Fund
1,967.43
Serial Bonds
586.26
25,549.71
$71,161.36
Unexpended Balance
615.19
$71,776.55
$71,776.55
WATER PIPE EXTENSIONS
CR.
Balance from 1922
$3,316.16
Appropriation by Taxation
13,000.00
Appropriation by Borrowing
12,000.00
Department Transfers
1,022.70
AUDITOR'S REPORT
227
DR.
Clerk
$81.70
Payroll, Labor
10,784.53
Pipe
9,590.03
Hydrants
870.00
Freight
860.17
Sundries
98.57
Department Transfers
7,053.16
$29,338.16
Unexpended Balance
.70
$29,338.86
$29,338.86
WATER GUARANTEE FUNDS
CR.
Balance from 1922
$2,087.60
Balance
$2,087.60
$2,087.60
$2,087.60
WATER FOR HYDRANTS
CR.
Appropriation by Taxation
$7,000.00
Water Rates Transfer
$7,000.00
$7,000.00
$7,000.00
WATER RATES OR INCOME
CR.
Uncollected December 31, 1922 Commitments Transfer Water for Hydrants
$354.36
76,450.35
7,000.00
DR.
Rebates
$294.49
DR.
DR.
228
ARLINGTON TOWN REPORT
Appropriations by Transfer :
Sinking Fund
$6,000.00
Town Debt 1923
11,000.00
Interest
7,060.00
Water Division
56,940.00
Excess Collections transferred to Water Division
1,761.57
$83,056.06
Uncollected December 31, 1923
748.65
$83,804.71
$83,804.71
WIRE DEPARTMENT
CR.
Appropriation by Taxation :
Salaries
$4,900.00
Underground Cables
1,503.00
Aerial Wires
300.00
Auto and Truck Upkeep
1,159.00
General Expense
638.00
Additional Fire and Police Boxes
2,750.00
Special
95.50
Lumbermen's Casualty Co. Damages
95.50
DR.
$11,441.00
Salaries:
Inspector
$2,625.00
Substitute Inspector
100.00
Fire Alarm Department
2,049.67
$4,774.67
Underground Cables:
Payroll Labor
50.00
Equipment and Supplies
1,373.38
Express
3.25
Department Transfers
70.54
$1,497.17
229
AUDITOR'S REPORT
Aerial Wires:
Payroll, Labor
$114.06
Equipment and Supplies 203.19
$317.25
Auto and Truck Upkeep:
Auto Supplies and Repairs 996.59
Department Transfers 152.70
1,149.29
General Expenses:
Telephone
72.42
Laundry
21.84
General Supplies
397.38
Office Supplies
100.55
592.19
Additional Fire and Police Boxes:
Payroll, Labor 183.00
New Boxes and Equipment 2,471.65
Sundries
52.32
Department Transfers
22.69
2,729.66
Special Account:
Repairs on Box Damaged
95.50
$11,155.73
Unexpended Balance
285.27
$11,441.00
$11,441.00
.
MEMORANDUM ACCOUNT OF PAYMENTS ON AUDITOR'S WARRANTS.
Board of Health : Salaries $400.00 Salaries and Expenses of Appointive Officers 4,346.34
230
ARLINGTON TOWN REPORT
Maintenance of Office
$3,036.29
Contagious Diseases
3,500.00
General Expenses
942.03
Board of Survey
825.11
Cemeteries
13,495.58
Engineering
4,905.93
Fire Department:
Payroll
27,630.68
Maintenance of Buildings
1,171.41
Maintenance of Apparatus
3,544,79
General Expenses
591.16
Health Department
35,009.08
Highway Division :
Maintenance of Streets
33,270.20
Reconstruction of Streets
19,189.21
Tools and Equipment
5,503.39
Maintenance of Town Yard and Buildings
2,337.92
Stock
30,213.15
General Expenses
37,318.37
Highway Construction
18,879.12
Selectmen:
Salaries of Board
650.00
Maintenance of Office
2,129.61
Contingent Expenses
888.45
Town Reports
2,766.50
Legal Claims and Expenses
4,651.04
Building Inspection
2,620.90
Plumbing Inspection
1,125.00
Inspection of Animals
250.00
Sealer of Weights and Measures
614.39
Elections and Town Meetings
2,194.96
Insurance
2,799.02
Assessors :
Salaries of Board
3,000.00
General Expenses
4,999.53
Auditor :
Salary
1,516.67
Clerical Assistance
1,300.00
General Expenses
167.72
231
AUDITOR'S REPORT
Collector :
Salary
$2,950.00
Clerical Assistance
1,463.48
General Expenses
1,541.75 "
Town Clerk:
Salary
3,500.00
General Expenses
2,573.26
Vital Statistics
242.00
Treasurer :
Salary
1,200.00
General Expenses
813.54
Finance Committee of Twenty-One:
Salary, Chairman
100.00
Salary, Secretary
50.00
General Expenses
232.85
Memorial Day
700.00
Outside Poor
22,058.67
Municipal Insurance Fund
5,000.00
Park Commission:
Maintenance
467.08
Pensions of Employees
5,366.20
Police Department:
Payroll
42,276.64
General Expenses
1,649.41
Automobile Upkeep
1,510.37
Telephones
213.04
Robbins Library
13,872.96
Salary of Board of Public Works
650.00
Schools:
Payroll
271,758.72
General Expenses
30,139.20
Fuel
18,033.46
Repairs
9,907.87
Spy Pond Athletic Field
1,904.37
Sewer Division :
Maintenance
5,017.71
Construction
43,339.31
Sidewalks and Edgestone
8,083.03
Snow and Ice
21,117.45
232
ARLINGTON TOWN REPORT
Soldiers' Relief
$1,091.25
State Aid
1,338.00
Street Lighting
17,720.56
Suppression of Moths
6,499.44
Surface Drainage
13,138.91
Town House, New
14,830.18
Town House, Old
1,118.24
Tree Warden :
. Salary
100.00
General Expenses
2,802.39
Water Division :
· Maintenance
40,126.59
Extensions
22,285.00
Wire Department:
Salaries
4,774.67
Underground Cables
1,426.63
Aerial Wires
317.25
Automobile and Truck Upkeep
996.59
General Expenses
594.69
New Fire and Police Boxes
2,706.97
Planning Board
29.75
Committee on School Accommodations
762.98
Junior High School, West: .
Building
1,277.37
Furnishings
10.23
Land for Park Purposes
19,027.07
Land for New Engine House
28,341.20
Reconstruction of Mystic Street
33,395.93
Massachusetts Avenue and Broadway Property
341.04
Medford Street Property
175.35
High School Income Fund
1,748.49
E. Nelson Blake, Jr., Memorial Fund
142.41
Poor Widow's Fund Income
60.00
Refunds, 1922 Taxes
55.20
Refunds, 1923 Taxes
269.08
Burials of Soldiers
312.25
Tax Titles
182.46
Tax Title Redemptions
182.95
Premiums on Bonds
265.24
233
AUDITOR'S REPORT
Fire Loss, Old Town Hall
$1,254.91
Fire Loss, Park Avenue House
661.48
Taxes on Town Property
480.32
Sinking Fund
12,850.00
New School, Park Avenue
36,607.59
Fire Protection School Buildings,
4,263.10
Robbins Library Art Fund
10.00
Wire Department, Special
95.50
Committee on Accounts
3.50
$1,070,189.53
MEMORANDUM ACCOUNT OF DEPARTMENT TRANSFERS
DR.
CR.
Cemeteries
$760.44
Highway Division
583.38
$23,459.30
Highway Construction
183.31
Health Department
8,928.46
Grading Crosby School Lot
226.74
New Junior High School Building
69.34
Engineering
50.00
159.44
Mystic Street Reconstruction
85.98
Park Commission
141.50
School Repairs
91.91
Spy Pond Athletic Field
79.18
Committee on School Accommoda- tions
584.93
Schools
46.41
2.73
Robbins Library
7.90
Sewer Division
650.92
Sewer Construction
3,265.07
5,058.99
Sidewalks and Edgestone
1,225.44
Surface Drainage
4,389.86
Snow and Ice
1,117.12
Water Division
5,485.06
5,397.56
234
ARLINGTON TOWN REPORT
Water Extensions Water for Hydrants Wire Department New Town House Tree Warden Water Rates
$7,053.16
$1,022.70.
7,000.00
245.93
5.00
176.32
7,000.00
$42,277.04
$42,277.04
In Memoriam
THOMAS J. ROBINSON
TOWN CLERK
1903 1923
REPORT OF THE TOWN CLERK'S DEPARTMENT
ARLINGTON, MASS., December 31, 1923.
The report of this Department for the year ending De- cember 31, 1923, 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 Depart- ment, reference is made to those headings.
In carrying on the work of this Department since the great loss to the Town of Arlington in the death of the Town Clerk, Mr. Thomas J. Robinson, on April 9, 1923, the strictest adherence has been made to the wise and systematic methods established by Mr. Robinson.
BIRTHS AND MARRIAGES REGISTERED DURING THE YEAR 1923 Total number of births registered 595
Males 298
Females 297
595
The parentage of children born was as follows:
Born in United States, both parents 311
Born in foreign countries, both parents 95
Born in United States, one parent 170
Born in foreign countries, one parent 109
Born in Arlington, both parents 6
Born in Arlington, one parent 81
Born in Arlington Hospitals, residents of other places 145
MARRIAGES
Whole number, recorded 294
Residents of Arlington 330
Residents of other places 258
588
237
238
ARLINGTON TOWN REPORT
Solemnized in other places
138
First marriage of groom 254
Second marriage of groom 38
Third marriage of groom 2
294
First Marriage of bride 264
Second marriage of bride 29
Third marriage of bride
1
294
Age of oldest groom
64
Age of youngest groom
19
Age of oldest bride
62
Age of youngest bride
16
DOGS REGISTERED
Whole number registered
454
Males
404
Females 50
454
Paid County Treasurer
$992.00
FEES
The following fees have been received during the year, and the same have been turned over to the Town Treasurer, as per vote of the Town:
Marriage licenses issued
270 . $270.00
Mortgages, releases and discharges
234.12
Certificates of births, deaths and
marriages
47.50
Hunting and fishing licenses
66.85
Number of dogs licensed
454
91.00
Pedler's licenses
5.00
Renewal of garages
2.00
Garage licenses
72.00
$778.47
E. CAROLINE PIERCE, Town Clerk.
239
REPORT OF TOWN CLERK
BIRTHS REGISTERED DURING THE YEAR ENDING DECEMBER 31, 1923 Date Name of Child Parents
Jan 1 Joseph Caterino Angelo and Katherine (Caterino) Cat- erino
Jan. 1 Mary Ellen O'Brien. . .. . Daniel J. and Anna C. (Horley) O'Brien
Jan. 3 Frederick Carl Eggers, Jr.
Frederick Carl and Doris (Caldwell) Eggers
Jan. 3 Hyde William James and Miriam Baker (Ayer) Hyde
Jan. 5 Katherine Marjorie Barry
John Edmund and Catherine Frances (McCarthy) Barry
Jan. 5 William Lovell Waugh . . William C. and Ruth (Lovell) Waugh
Jan. 6 Ruth Covell Dauphinee . Christian James and Margaret May (Covell) Dauphinee
Jan. 7
Jan. 7 Victoria Marion Perry . . Louis F. and Alice (O'Brien) Perry Virginia Victoria Gilmore
Walter W. and Victoria (Loupp) Gil- more
Jan. 7 Charles Henry Pazzano . Charles and Alice (Davieau) Pazzano
Jan. 9 Dorothy Brown Thomas F. and Margaret (Campbell) Brown
Jan. 12 Alice Ellen Webber Ezra Chapman and Grace Esther (Penney) Webber
Jan. 12 Charles Maurice Levanchy, Jr.
Charles Maurice and Ruth Ann (Davis) Levanchy
Jan. 13 Martha Gilbert. Raymond E. and Marjorie B. (Hogan) Gilbert Jan. 14 Helen Frances Donnelly . John Joseph and Helen (Haggerty) Donnelly
Jan. 14 Ernest Edwards Pease, Jr.
Ernest E. and Olivette M. (Pigott) Pease
Jan. 15 Barbara Roberta Leary . George E. and Barabara Tufts (Moore) Leary
Jan. 16
Jan. 16 Allan James Reid Black . Allan Verner and Dorothy (Reid) Black James Bernard Muise .. . James Andrew and Letitia Ruth (Man- ning) Muise
Jan. 17 Marion Ryan. William and Margaret (McCarthy) Ryan
Jan. 17 Paul Woodman Atwood, Jr.
Paul Woodman and Eva (Mathews) Atwood Maria Francesca Giovanna Oppedisano
Jan. 17
Rosario and Josephine (Paunetto) Oppedisano Jan. 18 Nancy Hodgkins . . Wilder Noyes and Ida Caroline (Con- nor) Hodgkins
Jan. 20 Eleanor Martha Gaddis . Michael E. and Esther Martha (Mc- Namara) Gaddis
Jan. 21 Margaret Agnes O'Neil. . Thomas Joseph and Margaret Agnes (Curtin) O'Neil
Jan. 22 Marie Roche. Michael J. and Agnes F. (McGowen) Roche
Jan. 23 Donald Reed McLean ... Kenneth Lee and Winifred C. (Hall) McLean
Jan. 24 John Nolan. Christopher Aloysius and Anna Cath- erine (Hendrick) Nolan
240
ARLINGTON TOWN REPORT
Date Name of Child
Parents
Jan. 25 Mary Constance DeCoste
William and Grace Louisa (DeLaureie) DeCoste
Jan. 26 James Witherell. Louis Von and Amelia (Torre) Witherell
Jan. 26 Mary Lucienne Cote. . . . Harvey Dominic and Nora Veronica (Cogan) Cote
Jan. 26 Waldo B. Hanson Clarence B. and Mildred B. (Emerson) Hanson
Jan. 27 Virginia Alberta Hayes. . Edmund W. and Gladys M. (Zinck) Hayes
Jan. 27 Richard Roy Fowler. George Farrar and Helen Bertha (Davy) Fowler
Jan. 28 Mary Elizabeth Tremblay
Joseph A. and Lillian C. (Leary) Tremblay
Jan. 29 Walter Herbert O'Leary. Harold C. and Helen D. (Hoar) O'Leary William E. Robinson .... Edward M. and Alva A. (Andrews) Robinson
Jan. 29 Joseph Anthony Trani, Jr.
Joseph Anthony and Laura (Doran) Trani
Jan. 31 Donald Harthorn Burnett
Jan. 31 Mary G. Price
Howard Weston and Ethel (Turner) Burnett John Normand and Blanche (Simmons) Price
Feb. 1 Donald Milton Moore. . . Charles D. and Priscilla (Watts) Moore
Feb. 5 Elizabeth Joyce William C. and Dorothea H. (White) Joyce
Feb. 6 Mildred Dawn Mardney.Albert G. and Beatrice H. (Shaugh- nessy) Mardney
Feb. 6 John Daniel McNally .. . Francis Xavier and Mary G. (Scannell) McNally
Feb. 7 George Henry Pratt .
George Henry and Annie Margaret (Gately) Pratt
Feb. 7 Geraldine L. Fallon. John M. and Edith M. (Dodge) Fallon
Feb. 7 James F. DeCourcey James and Mary A. (Meley) DeCourcey Feb. S Suzanne Fradd. Norman W. and Alberta (Adolphson) Fradd Feb. S John William Power . John William and Esther Ann (Green) Power
Feb. 9 Margaret Alice McKenna
Louis Francis and Margaret Alice (O'Hanlon) McKenna
Feb. 9 John H. Shaw, Jr. .John H. and Phillis C. (Day) Shaw Feb. 11 Dorothy Anne Alsen . .Nils and Nellie Anne (Clare) Alsen Feb. 12 Thelma Louise Holbrook . . Harry Howard and Alice Mabel (Rich) Holbrook
Feb. 12 Mary Inez Lauricelli. Marino and Concetto (Buonojourno) Lauricelli
Feb. 1 Roland Bailey Boswell . . Edmond A. and Hazel O. (Bailey) Boswell Feb. 15 Edward Lowell Dodge .. . Arthur A. and Charlotte (Lowell) Dodge
Feb. 16 William Leonard Hedges. . James B. and Nina (Leonard) Hedges Feb. 16 Charles Henry Burke . . Paul Herbert and Mary Eileen (Daw- son) Burke
Feb. 17 Martha J. Fellman Leander and Anna M. (Rimpila) Fellman
Feb. 17 Dorothea Cullinane Eugene and Elizabeth (Deane) Culli- nane
Jan. 29
241
REPORT OF TOWN CLERK
Date
Name of Child
Parents
Feb. 17 Doris Çullinane
Eugene and Elizabeth (Deane) Culli- nane
Feb. 17 Vera T. Wing Ford M. and Teresa (Frame) Wing
Feb. 17 Henry Herbert Hathaway, Jr. Henry Herbert and Mabel Harriet (Driscoll) Hathaway William John Stevenson, Jr.
Feb. 18
William John and Gertrude Catherine (Trainer) Stevenson
Feb. 18 Priscilla Bullock. Lewis M. and Martha (Steele) Bullock
Feb. 19 Joseph Arthur Tremblay. . Alfred and Albertina (Ordette) Tremblay
Feb. 19
Feb. 19
Feb. 20 Rosie Lanzellotti .
Joseph and Josephine (Augustino) Lanzellotti
Feb. 20 Harry Galen Fisher Harry Garfield and Mary Frances (Keefe) Fisher
Feb. 21 Ellen May Bridges Perry Andrew and Hazel Osborne (White) Bridges
Feb. 21 Arthur Norman Brodie Henderson and Seviak A. (Meloon) Brodie
Feb. 22 Janet Meikle.
Feb. 23 Leonard Marcus Hatch.
James and Agnes (Tait) Meikle Maurice L. and Mildred S. (Spear) Hatch
Feb. 24 Swan William Draper and Gladys (Kim- ball) Swan Feb. 25 Savino Napolitano Frank and Mapalena (Lupo) Napoli- tano
Feb. 25 Margaret Elizabeth O'Halloran
James F. and Mary R. (Thoemmel) O'Halloran
Feb. 25 Feb. 26 Nancy Hubbard Lord. Kenneth A. and Mildred (Van Aken) Lord
Feb. 28 Robinson Frederick and Agnes (Birmingham) Robinson
Mar. 1 Elaine Patterson Richard John Walker and Gladys Florence (Bower) Patterson
Mar. 2 Daniel Joseph Wall, Jr. Daniel Joseph and Mary (O'Connor) Wall
Mar. 2 Mar. 2 David Shea. Stephen S. and Lillian (Whitney) Shea
Mar. 2 John Francis O'Keefe. David Francis and Evelyn Cecilia (McDonough) O'Keefe
Mar. 3 ' Thomas Joseph King Martin J. and Mary V. (Doocey) King
Mar. 4 Carol Grant . Kenneth and Grace M. (Wilkinson) Grant
Mar. 4 Charles Algot Fuller Bryan Holme and Hazel S. (Borg- strom) Fuller
Mar. 6 Ann Elizabeth McDonald . William A. and Anna E. (Campbell) McDonald
Mar. 7 Norman William Platin . .. A. William and Estelle (Macdonald) Platin
Mar. S James Joseph McGuiness. . James Francis and Mary Louise (Cortissoz) McGuiness
242
ARLINGTON TOWN REPORT
Date Name of Child
Parents
Mar.
8
Ingrid Johnson
Sanfrid Knut and Anna Elizabeth (Anderson) Johnson
Mar.
8
Kenneth Thomas Mckenzie
Henry J. and Eva (Menard) Mckenzie
Mar. 12
Francis Joseph Ahern
John P. S. and Sarah (O'Hare) Ahern
Mar. 13 Warren Joseph Dale. William P. and Annie E. (Bresnan) Dale
Mar. 13 Charlotte Merrill
Herbert W. and Alice B. (Baxter) Merrill
Mar. 13 John E. Cunningham
Michael E. and Mary E. (Lord) Cunningham
Mar. 13
John Fowler Cushing . ..
.. Earl I. and Lilian (Fowler) Cushing
Mar. 14 Herbert Garfield Pearse, Jr.
Mar. 14 Ernest Graves Pearse .
Herbert Garfield and Alberta Palmer (Graves) Pearse Herbert Garfield and Alberta Palmer (Graves) Pearse
Mar. 15 Catherine Mary Smith .... Henry and Annie (Wall) Smith
Mar. 15 Edith Robinson McMann .. Arthur R. and Magnhild V. (Gertson) McMann
Mar. 15 Phyllis Anne Healy
Richard M. and Annie B. (Burke) Healy
Mar. 16 LeRoy Malcolm Jennison. . Warren H. and Lillian Elsie (Blais- dell) Jennison
Mar. 16 Pearl Hazel Selig John L. and Pearl H. (Ross) Selig
Mar. 17 Robert B. Gleason. Clifford R. and Anna Cousens (Roberts) Gleason
Mar. 18 Gorden Waite Hulse Gould Kenneth and Laura (Doring) Hulse
Mar. 19 Virginia Cheney Waite. . Walter Ira and Agnes M. (Cheney) Waite
Mar. 19 Barbara McDevitt.
Michael and Katharine (Loftus) McDevitt
Mar. 19 Mar. 20 Francis White.
Joseph Patrick and Catherine (Fitz- gerald) White
Mar. 20 Sanbowski . Michael and Justina (Rasimovitz) Sanbowski
Mar. 20 Eileen Mary Kenniston . George Ira and Eileen Josephine (Carroll) Kenniston
Mar. 21 Shirley Mae Stevens George V. E. and Mae Alice (Rae) Stevens Mar. 21 Olive Catherine Batson Berlin P. and Catherine M. (Tabbut) Batson
Mar. 22 William Charles Galluzzo .. Joseph and Theresa (Malgeri) Gal- luzzo
Mar. 22 Thomas Lynch Miller .Joseph and Mary E. (Lynch) Miller Mar. 22 Barbara C. Roden William K. and Ethel Isabel (Wilson) Roden
Mar. 24 Donald Edward Smith
Nelson Miles and Althea Lavena (Fowler) Smith
Mar. 24 Virginia Bott . William G. and Elsie F. (Pearce) Bott
Mar. 24 Pauline Anne Soderberg A. Randall and Minnie C. (Christen- son) Soderberg
Mar. 24 George Leo O'Brien. George Leo and Emma (Reynolds) O'Brien
Mar. 25 Jean Ryder. Robert L. and Claire S. (Wyman) Ryder
243
REPORT OF TOWN CLERK
Date Name of Child"
Parents
Mar. 25
Ann Ryder
Robert L. and Claire S. (Wyman) Ryder
Mar. 27 Marjorie Louisa Gould . William E. and Helen M. (Norton) Gould
Mar. 28 Walter Addison Stevens . . Walter Beckwith and Virginia (Gil- more) Stevens
Mar. 28 Charles F. MacGill
Charles F. and Helen F. (Jewett) MacGill
Mar. 29 Virginia Clare Byrne
James M. and Helen F. (Tanck) Byrne
Mar. 29 Beverley Ruth Blodgett .. . James Herbert and Irma B. (Koeppe) Blodgett
Mar. 30 Michael Joseph Shea, Jr ... Michael Joseph and Rose A. (Wala- kenis) Shea Mar. 30 Barbara Lenora Wells. Harold Curtis and Ruth F. (McKay) Wells
Mar. 30 Jane Spofford Doty.
April 3 Louis George Bailey
April 3 Esther Irene Bailey.
April 4 John Kenney .
James and Ruth H. (Bray) Doty Louis G. and Esther (Hooper) Bailey Louis G. and Esther (Hooper) Bailey George J. W. and Lillian E. (Fred- erick) Kenney
April 4
April 6 Ralph Wilbur Olson
Ralph Henry and Anna M. (Houli- han) Olson
April 7 Alice Arita Carmody
James and Annie E. (Sweeney) Carmody
April 7
April 8 Emmett L. McCarthy
Emmett L. and Katherine G. (Burke) McCarthy
April 8 Margaret Ellen Craig Frank S. and Elizabeth (Spiers) Craig April 10 Clifford H. Law. Joseph H. and Margaret (Doughty) Law April 11 Olsen Anton Ingvall and Cora Elsie (Wing) Olsen
April 12 Gladys Florence Cooper Albert Dean and Mary C. (Dwyer) Cooper
April 12 Dorothy Gertrude Clark ... Walter Raymond and Grace L. (Christianson) Clark
April 12 Robert Merrill Kitchin. .. . Donald W. and Evelyn A. (Swett) Kitchin
April 12 Donald Francis Tabbut . Alexander C. and Belle L. (Drew) Tabbut
April 12 Mary Eleanor Lennon Albert Edward and Anna E. (Gorm- ley) Lennon
April 13 Leo Robert Martell Leo Robert and Gertrude (Thecan) Martell
April 13 George Franklyn Hennessy
George F. and Alice C. (Connolly) Hennessy
April 13 Grace Josephine Hathaway
William E. and Margaret G. (Williams) Hathaway
April 14 Albert Gordon Bond, Jr. . . Albert Gordon and Signe Caroline (Johnson) Bond April 14 Miriam V. Fleming Willard A. and Minnie G. (Cassidy) Fleming
April 16 John Robert Mehegan Robert J. and Elvira A. (LaRiviere) Mehegan
244
ARLINGTON TOWN REPORT
Date Name of Child
Parents
April 17 Martin Leonard Anderson. Martin L. and Helen R. (Brigham) Anderson
April 17 Guy Walter Edwards, Jr .. . Guy Walter and Emma Ethel (Fahnley) Edwards
April 17 Mildred O'Dowd . Philip Stephen and Rose Anna
(Ferry) O'Dowd
April 17 June Hawthorne Dallin. . . Edward Bertram and Ruth Murless (Morton) Dallin
April 17 Jean Priscilla Dallin
Edward Bertram and Ruth Murless (Morton) Dallin
April 17 April 18 Philip Bradford Stevens. . . Frederick R. and Helen Grace(Roop) Stevens April 18 Barney Tocio, Jr .. April 18 Barbara Ordway Bratt. Barney and Mary (Catalano) Tocio Albert Verner and Mattie Crocker April 19 John Joseph Flynn. (Ordway) Bratt John J. and Mary E. (McCarney) Flynn April 20 Constantine Coulouris Vasil and Sophic (Primpas) Coulouris April 20 Betina B. Schmitt Alfred O. and Rosamond F. (Hallan) Schmitt
April 20 Ernest M. Dunlop
Ernest M. and Isabel (MacWall)" Dunlop
April 21 Winifred Wilson Higgins. .. Edward William and Martha Sophia (Stecle) Higgins
April 21 Edward Henry Brown. Charles William and Viola M. (Kridler) Brown
April 21 Margaret Ethel McEwen. . James Howard and Eva Ethel (McLoren) McEwen
April 22 Patsy Anthony Catalano. . Joseph and Caroline (Ricci) Catalano April 22 Jeanne Caryl Ford. Luther M. and Methe (Rasmussen) Ford April 23 Henry J. Boot, Jr .. Henry J. and Leta F. (Claflin) Boot April 25 James Francis Sullivan. John J. and Bridget T. (Sullivan). Sullivan
April 25 William Patrick Hackett. . Edward Joseph and Elizabeth (Trav- ers) Hackett
April 26 Ralph Stanley Osmond.
Hedley and Sarah Darcy (Newhook) Osmond
April 26 William John Mcad.
James Louis and Mary E. (Smiley) Mcad
April 26 Donald Scott McKenzic. . . George L. and Janet (Scott) McKenzie
April 26
Kenneth Colburn Forbes . . Herbert
C.
and
Katherine
A
April 27 Chester Jewer
(Wilson ) Forbes Jacob and Mary (Long) Jewer
April 28 Alva Mabel Glidden . John P. and Annie (Rowe) Glidden
April 28 Charles Stuart Mckenzie. . Charles and Clara Marguerite (MacRae) McKenzie
May 1 Donald Francis O'Brien. . . John Joseph and Mary Theresa (Javes) O'Brien
May 1 Barbara May Fleming George W. and Anne (McArdle) Fleming
May 1 Charles Philip Waros Charles P. and Beatrice (Wangas) Waros May 1 Marcia Jean Lenz George Ernest and Bertha May (Collins) Lenz
REPORT OF TOWN CLERK 245
Date
Name of Child
Parents
May 3 Victor Cortinovis.
Albert and Mariana (Damario) Cortinovis
May 4 Raffaele Guanci
May 4 Albert Roselle.
Ciriaco and Lesina (Gaeta) Guanci Dominic and Frances (Albenees) Roselle
May 4 McConnell.
James E. and Margaret M. (Flynn) McConnell
May 5 Louis Brillante
Phillip and Amelia (Bona) Brillante Victor and Mary (Brown) King
May 5 Albert King.
May 7 Mary Helen Sliney
May 7 Howard Erving Arbetter .
David and Julia (Buckley) Sliney Edward and Annie (Fishman) Ar- better
May May 8 Carl Rochfort Jensen
James and Rose (Gallazze) Davaglia Carl E. and Jane A. (Rochfort) Jensen
May S
May 9 Virginia Luz . Frank and Virginia (Xavier) Luz
May 9 Katherine Margaret Callahan
Jeremiah and Mary (Doherty) Callahan
May 9 Thomas William Healy ... . Francis and Bertha Anne (Schutz) Healy
May 10 Angelo Raffaele Marion Pallotta
May 10 Dorothy Gerrish.
Horatio and Rose (Piantedosi) Pallotta Bernard O. and Katherine W. (Sawyer) Gerrish
May 10 Dorothy Whitney Sargent. Walter C. and Florence (Teel) Sargent
May 11 Thomas Cronin . John Edward and Mary Florence (Mahoney) Cronin
May 12 Bertha Irene Crowell. Albert R. and Elizabeth I. (Cress) Crowell
May 12 George Pellegrino. John and Angelina (Martucci) Pelle- grino
May 12 Alice V. Dorrington Edmund Andrew and Mary (Martin) Dorrington May 13 Connolly George H. and Grace F. (Hillas) Connolly
May 14 May 14 William Laurits Dawson. Aubrey Henry and Lauretta Maud (Christenson) Dawson
May 14 Nova Chao
Yuen R. and Bu (Welyang) Chiao
May 14 Elbert Ransom Smith. Harold A. and Ruth (Cornish) Smith
May 14 Carol Marie Harrington Chester David and Carol G. (Rush) Harrington
May 15 Nancy Randall Favorite ... Richard Joseph and Louise Randall (Avery) Favorite
May 15 Esther Frieda Shaddock Simon
May 16 Paul Gale Putnam, Jr. .
Joseph and Dora (Shaddock) Simon Paul Gale and Elizabeth (Wonson) Putnám
May 16 James Allison Malcolm.
. James H. and Helen Mary (Bennett) Malcolm
May 17 Robert F. Cook Chester and Harriett (Pressey) Cock
May 17 Edith Whalen. Raymond W. and Alice L. (O'Hearn) Whalen
May 18 John Alton Burbidge. John Edwin and Helen H. (Ducey) Burbidge
1
8 Frank Davaglia
246
ARLINGTON TOWN REPORT
Date Name of Child
Parents
May 19 Ruth Enid Williams
Harrison Morton and Lotta Anna
(Ellis) Williams
May 19 Arthur Muriph. .Edward Anthony and Rebecca
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.