USA > Massachusetts > Middlesex County > Arlington > Town of Arlington annual report 1940 > Part 31
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
576
Chester Street
370 Park Avenue to 114 Eastern Avenue
40
648
Churchill Avenue
25
150
Church Street
50
1441
Colby Road
244
Coleman Road
40 940 Massachusetts Avenue to Moulton Rd. 348 Mystic Street to near Crosby Street 40
823
Colonial Drive
1665
Formerly Highfield Road
April 2, 1925; March 26, 1930 State Highway
40
367
268
40
Charles Street
40
577
Coral Street 84 Park Street to Beacon Street
30
250
Cornell Street
38 River Street to Rawson Road
40
530
Cottage Avenue
45 Henderson Street, easterly
#Country Club Drive 19 Fox Meadow Lane to Winchester Line
Court Street
687 Massachusetts Ave. to Water St.
620
Court Street Place ..
23 Court Street, northerly
Crawford Street ...
11 Gorham Street to 80 Charles Street Park Place to Lexington Line
40
1144
Crosby Street
41 Ridge Street to Falmouth Road West 77 Falmouth Rd. W. to 46 Old Mystic St. 71 Teel Street to 73 Henderson Street
50
607
Cross Street
77 Summer Street to Ridge Street
50
1337 500
Formerly Mill Street Formerly Buckman Street
Daniels Street
1262 Massachusetts Ave. to 75 Appleton St. 48 River Street to Rawson Road
40
530
Davis Avenue
241 Mystic Street to Mystic Bank
40
812
March 26, 1914
Davis Road
1300 Massachusetts Avenue to Paul Re- vere Road
40 40
406 350
March 6, 1871
Decatur Street
94 River Street to North Union Street
35-40
988
Decatur Street
145 North Union Street, easterly
35
560
Devereaux Street
6 Chapman Street, southerly
40
293
December 7, 1896 March 28, 1923
Devereaux St. Ext. ..
Devereaux Street, southwesterly
40
290
#Dodge Street
330 Forest Street, easterly
40
1560
Dorothy Road
45 Margaret Street to west of Parker St.
40
687
+Dothan Street
54 Wright Street to Winchester Line
40
1520
Dow Avenue
206 Appleton Street to Rhinecliff Street
50
1000
March 26, 1930
Dow Avenue
35 Rhinecliff Street, westerly
40
+Draelon Street
Dothan Street to Reed Street
40
Draper Avenue
259 Mystic Street to Mystic Bank
40
730 1370
March 14, 1892 April 20, 1874
Dudley
Street Place 16 Dudley Street, southerly
20
673
170
April 15, 1936 March 27, 1935
Eastern Avenue
50 Park Circle to Highland Avenue
50
Edgehill Road
51 Summer Street to 16 Ridge Street
40
1420
Edith Street
79 Margaret Street to Parker Street ...
40
500
Edmund Road
147 Forest Street to Washington Street
40
492
861
Egerton Road
164 Massachusetts Avenue to Brooks Ave. 40
1391
Elder Terrace
197 Lowell Street, easterly
25-40
-
300
Eliot Park
57 Eliot Road, easterly
134
Eliot Road
3 Colonial Drive to 2 Putnam Road
50
1020
Metropolitan District Commission March 31, 1927
Portion Formerly Middle Street November 5, 1867
December 1, 1902
Crescent Hill Ave. ..
50
Crosby Street
40
215
Cutter Hill Road
154 Park Avenue Ext. to Wright Street
40
498
April 11, 1922 March 31, 1927
Dartmouth Street
..
14 Grove Street to 23 Brattle Street
40
150
Dundee Road
1458 Massachusetts Ave. to Selkirk Road. 344 Forest Street, northerly
40
Dunster Lane
40
100 2040
November 27, 1875
April 15, 1936 March 20, 1916; March 28, 1928; March 22, 1933
30 40&50 20-45 20
270 1087
40
160 1256 255 1776
March 29, 1939
Cypress Road
40
Day Street
25 Rhinecliff Street, westerly
March 29, 1939
Formerly Dover Street
250 1550
Dudley Street
TABLE SHOWING LOCATION, LENGTH AND WIDTH OF PUBLIC AND PRIVATE STREETS-Continued
Name
Location
Width
Public
Private
Elmhurst Road
264 Massachusetts Ave to Brooks Ave.
40
800
Includes Barnes Lane April 14, 1896
Elmore Street
30 Ashland Street to Oakland Avenue .....
40
500
450
Formerly Chestnut Street
+Emerson Road
36 Glen Avenue to 52 Davis Avenue
40
400
Formerly Walnut Avenue
Endicott Road
65 Churchill Avenue to 141 Gray Street ....
50
665
March 31, 1937
Epping Street
9 Chatham Street, southeasterly
40
583
Eustis Street
18 Glenburn Road northeasterly to 98 Eastern Avenue
40
797
Everett Street
251 Massachusetts Ave. to 126 Broadway ..
40
1350
March 26, 1914
* Exeter Street
52 Park Street to Beacon Street
40
722
March 31, 1927; March 26, 1930
Fabvan Street
14 Epping Street to Pheasant Avenue
40
494
Fairmont Street
60 Massachusetts Avenue to B. & L. R. R.
40
1650
March 26, 1917; March 27, 1935
Fairview Avenue
281 Mystic Street to Mystic Lake
40
950
March 20, 1916
Falmouth Road
354 Mystic Street to Langley Road
40
480
April 3, 1929
Farmer Road
50 Quincy Street to 37 Robbins Road
40
385
40
320
Farrington Street
173 Mystic Street to Rangeley Road
40
486
256
March 29, 1939
Fessenden Road
1130 Massachusetts Avenue, southerly
40
335
March 25, 1931
+Finley Street
43 Eustis Street to 30 Hillcrest Street
50
2692
March 12, 1883; March 20, 1916
Florence Avenue
1.26 Renfrew Street to Belmont Line
50
481
Florence Terrace
50 Florence Avenue to Linden Street
40
530
Fordham Street
76 River Street to Rawson Road
40
4980
* Forest Street
1173 Massachusetts Avenue to Winchester Line
Old Town Way named Forest Street, November 9, 1846
*Forest Street Place
65 Forest Street to Mill Lane
33
640
Foster Street
305 Massachusetts Ave. to 200 Broadway ..
40
1053
Fountain Road
336 Gray Street to 12 Hawthorne Avenue ..
40
852
298
+Fowle Avenue
17 Circuit Avenue to Meadow Brook Park 9 Old Middlesex Path to Ridge Street .....
40
1100
+Francis Street
508 Appleton Street, southerly
30
425
Franklin Avenue
183 Madison Avenue, easterly
40
450
Franklin Street
397 Massachusetts Avenue to Parallel St ...
40
2430
Freeman Street
19 Lake Street to Elmhurst Road
40
1027
May 1, 1876; April 3, 1929 March 25, 1915, and April 15, 1926
Fayette Street
70 Glenburn Road, 68 Eastern Avenue
20
414
Field Road
68 Wildwood Avenue to Gloucester Street Carleton Road to Brand Street
40
500
40
970
March 29, 1939; April 1, 1940
Fisher Road
Florence Avenue
108 Appleton Street to Renfrew Street
12
2427 387
April 3, 1929
March 31, 1927
Decree of Superior Court, June 20, 1899 May 6, 1924
April 3, 1929
40
350
¡Fox Meadow Lame ..
64 River Street to 55 Park Street
40
.....
578
Length
Date of Acceptance
Ely Road
265 Appleton Street to Wollaston Avenue ..
40
250
Exeter Street
40
900
Falmouth Road West 190 Crosby Street to Columbia Road
Fremont Street 83 North Union St. to Alewife Brook Pky.
30
1500
875
125
March 29, 1939
+ Fulton Street
570 Appleton Street, southerly
30
350
Garden Street
79 Myystic Street, easterly and southerly ..
40 35-40
560
1590
March 28, 1928
Gay Street
80 Brand Street, easterly
40
375
George Street
203 Florence Avenue to Concord Highway
40
2530
George Street
38 Rhinecliff Street to Florence Avenue ....
25
200
Formerly Dover Place
Glen Avenue
187 Mystic Street to Emerson Road
40
503
April 15, 1936
Glenburn Road
370 Park Avenue to Hillcrest Street
40
1340
Gloucester Street
35 Mt. Vernon Street to 48 Highland Ave.
40
688
April 11, 1922
Gloucester Street
48 Highland Avenue to Bailey Road ....
40
354
596
March 28, 1928
Gloucester Street
Bailey Road to Churchill Avenue
40
380
March 28, 1934
Gorham Street
180 Washington Street to Candia Street
40
559
Gould Road
194 Pleasant Street to Shore Road
40
500
March 28, 1923
Governor Road
76 Hemlock Street, westerly
40
465
Grafton Street
245 Massachusetts Ave. to 108 Broadway ..
40
1411
1832
Gray Circle
366 Gray Street, southwesterly
40
180
Gray Street
159 Pleasant Street to 72 Oakland Avenue 40&50
6361
March 10, 1885; November 8, 1887; March 31, 1927
Greenwood Road
431 Winchester Rd., northerly to Ridge St. 929 Massachusetts Ave. to 190 Summer St. 67 Grove Street, westerly)
40
701
464
April 2, 1925; March 26, 1930; March 29, 1939
Hancock Street
258 Forest Street to 79 Wright Street
40
1295
March 26, 1914; March 24, 1920
Harold Street
619 Summer Street to Berkeley Street
40
Hartford Road
78 Winchester Road to 21 Hodge Road
40
690
Harvard Street
80 Appleton Street, southerly
50
674
1476
Hayes Street
168 Medford Street to Mystic Valley Pky.
40
550
Heard Road
251 Forest Street to Wright Street
40
610
Hemlock Street
90 Brattle Street to 200 feet north of Governor Road
50&40
826 1000
488
Henderson Street
51 Massachusetts Avenue to Cross Street ..
40
Henderson Street
Cross Street to Alewife Brook Parkway
40
Henry Street
13 Wright Street to Winchester Line
40
550
Herbert Road
26 Lake Street to Lafayette Street
40
2100
Hibbert Street
Lexington Line to Rublee Street
40
1102
229
+ Hibbert Street
96 Rublee Street to Piedmont Street
40
Higgins Street
16 Quincy Street to Robbins Road
40
380
March 26, 1930
40
330
Grove Street
30
1460
March 2, 1840
Grove Street Place ..
40
490
Hamlet Street
135 Medford Street to 90 Beacon Street ....
40
431.5
Harlow Street
259 Masachusetts Ave. to 140 Broadway ..
225
March 6, 1911
Hawthorne Avenue ..
69 Coolidge Road to 246 Park Avenue
40
April 3, 1929
Grand View Road
286 Gray Street to 95 Eastern Avenue
40
March 26, 1914; March 20, 1916
579
Frost Street
214 Crosby Street, northerly
40
490
Gardner Street
57 Broadway to Decatur Street
March 25, 1931; March 29, 1939 April 15, 1936
180
March 16, 1908: April 3, 1929 November 2, 1886; Marchi 9, 1891
80
TABLE SHOWING LOCATION, LENGTH AND WIDTH OF PUBLIC AND PRIVATE STREETS-Continued
Name
Location
Width
Public
Private
+High Street
Appleton Street, southerly
30
25
High Haith Road
126 Highland Avenue to 231 Spring Street
40
751
540
April 3, 1929
¡High Haith Road ..
231 Spring Street to 715 Concord Turnpike
40
624
Highland Avenue
920 Massachusetts Avenue to 729 Concord Turnpike
50
3180
631
March 7, 1872
¡Hill Avenue
Park Place to Park Avenue Ext.
40
500
Hillcrest Street
40 Eastern Avenue to Arlmont Street
40
864
Hillsdale Road
148 Jason Street to 57 Spring Street
40
1220
¿ Hillsdale Road
57 Spring Street to Concord Turnpike
50
100
Hillside Avenue
37 Wollaston Avenue to Charlton Street ..
50
3195
1215
August 4, 1884; March 29, 1939
Hilton Street
77 Broadway to Gardner Street
40
693
Hobbs Court
1111 Massachusetts Avenue, northerly to B. & L. R. R.
25
700
Hodge Road
Upland Road west to north of Lovell Rd.
40
200
March 29, 1939 March 26, 1917
¡Hopkins Road
Spy Pond, northerly
40
1200
Howard Street
36 Quincy Street to Robbins Road
40
510
April 9, 1929
Huntington Road
201 Forest Street to Wright Street
40
950
* Hutchinson Road
54 Old Mystic Street to Winchester Line
40
2995
Old Town Way named Oak Street, November 9, 1846
Indian Hill Road
West of Brewster Road to 34 Standish Rd.
40
874 523
Intervale Road
10 Robin Hood Rd. to Lake Shore Drive ..
40
430
March 26, 1930
inverness Road
1 Peck Avenue, northerly
40
200
Formerly First Street
Iroquois Road
9 Bonad Road to Ottawa Road
40
445
March 26, 1930
Irving Street
139 Pleasant Street to Churchill Avenue ..
40
403
September 20, 1875; November 8, 1897 ; Nov. 15, 1898; Nov. 18, 1901
Jackson Street
15 Fabyan Street, southeasterly
40
338
+James Street
Thesda Street to Winchester Line
40
910
Jason Court
23 Jason Street, northwesterly
40-50
2770
Jason
Street
Brantwood Road to 31 Spring Street
40
1090
220
Jason Terrace
11 Jason Street, westerly
30
190
Jefferson Avenue
Franklin Avenue to Lexington Line
40
80
Jean Road
115 Medford Street to Franklin Street ...
40
410
March 26, 1930
Homestead Road
134 Lake Street to 58 Mary Street
40
40&50
629
Hopkins Road
114 Pleasant Street, southerly
50
121
Hospital Road
214 Summer Street to Symmes Hospital
Inverness Road
55 Aberdeen Road, southerly
40
430 1270
170
Jason Street
754 Massachusetts Ave. to Brantwood Rd.
November 4, 1884; March 2, 1885; March 13, 1893; July 1, 1895 April 1, 1940
Length
Date of Acceptance
1579
580
1
Johnson Road
10 Brookdale Road to 10 Edgehill Road ... 300 Gray Street to Hawthorne Avenue .... 191 Pleasant Street to 23 Norfolk Road
40 40 40&50
1486
Kensington Park
30 Kensington Park to Brantwood Road.
40
850
Kilsythe Road
84 Selkirk Road to Inverness Road
40
632
Kimball Road
215 Mystic Street to Emerson Road
40
668
fKing Street
367 Summer Street, northerly
40
Lafayette Street
36 Massachusetts Avenue, southerly
40
692
260 978
March 28, 1928. A portion formerly Park Boulevard
May 6, 1924
Lakehill Avenue
81 Lake Street, northwesterly
40
631
Lake Shore Drive
51 Robin Hood Road, east and west
40
606
*Lake Street
200 Massachusetts Avenue to Cross Street, Belmont Line
40
498
November 15, 1898
Lakeview
132 Pleasant Street, easterly
40
409
1835
Langley Road
19 Upland Road to Falmouth Road
40
584
March 20, 1916
¡Langley Road Ext ...
20 Upland Road to Stowcroft Road
40
754
Landsdowne Road
51 Hemlock Street, northerly
40
1358
Portion formerly South Street
Lantern Lane Laurel Street
12 Brattle Street, westerly
40
290
99 Massachusetts Avenue, northeasterly
50
230
Formerly Harvard Street
Lennon Road
44 Bow Street, northerly
40
402
98
March 31, 1937
+Lennon Road Ext ...
40
720
Lewis Avenue
76 Gray Street to 31 Woodland Street
40
370
Lincoln Street
40
104
fLincoln Street
30 Woodland Street, 104 feet southwesterly 210 Park Avenue to Cliff Street
50
820
Linden Street
40
660
430
Littlejohn Street
40
410
Locke Street
40
400
#Locke Street
50
1430
Lockeland Avenue ..
890 Massachusetts Ave. to 156 Gray St ..... 66 Pleasant Street to Lombard Terrace 20 Wellington Street to B. & L. R. R ..
40
450
Lombard Road
40
814
Longfellow Road
75 High Haith Road to 177 Mt. Vernon ..
40
1176
+Longmeadow Road
23 Old Middlesex Path to Ridge Street
40
800
Lorne Road
44 Sutherland Road, southeasterly
40
300
Lovell Road
* Lowell Street
32 Bradley Rd. to easterly of Melvin Rd. 40 1218 Massachusetts Ave. to Lexington Line 50
3876
750 1171
November 8, 1897; March 27, 1935 November 8, 1897 March 31, 1937 April 11, 1922
Old Town Way named Pond Street, November 9, 1846
Lanark Road
17 Kilsythe Road to Peck Avenue
40
Lancaster Road
1512 Massachusetts Avenue, southerly
40
911
144 Hutchinson Road to Ridge Street
20
450
Lehigh Street
508 Summer Street, southwesterly
40
687
May 1, 1876 March 25, 1915
November 8, 1897
November 11, 1850; April 20, 1874
Linwood Street
300 Massachusetts Avenue to Spy Pond .. 154 Lake Street to south of Mary Street .. 21 Lowell Street to north of Peirce Street 11 Henry Street to Winchester Line
March 25, 1931; April 15, 1936
November 22, 1910
November 22, 1910
Lombard Terrace
Formerly Hawthorne Avenue
450
Old Town Way, named Lowell Street, November 9, 1846
581
Lee Terrace
95 Quincy Street, northwesterly
50
5000
March 31, 1937
Kenilworth Road
Kensington Road
83 Medford Street to Franklin Street
40
TABLE SHOWING LOCATION, LENGTH AND WIDTH OF PUBLIC AND PRIVATE STREETS-Continued
Name
Location
Width
Public
Private
Lowell Street Place ..
128 Lowell St. to B & L. R. R.
40
300
Lublin Street
431 Appleton Street, northwesterly
40
314
Madison Avenue
Park Place to Lexington Line
40
1600
Magnolia Street
108 Massachusetts Ave. to B. & L. R. R.
40
1045
655
March 6, 1911
Malvern Street
531 Appleton Street to Lexington Line ..
40
Maple Street
71 Pleasant Street to Academy Street ....
40
670
April 20, 1874
Marathon Street
82 Lake Street to Thorndike Street Ext.
40
1127
188
March 22, 1933
Margaret Street
286 Massachusetts Avenue to Belknap St.
40
270
March 6, 1911
Martin Street
68 Charles Street to 59 Crawford Street ..
40
Mary Street
11 Margaret St. to west of Littlejohn St.
40
1239
174
March 27, 1935; April 1, 1940
Mary Street
19 Wilson Avenue, southerly
40
198
*Massachusetts Ave ...
Cambridge Line to Lexington Line
66-98
18310
Old Town Way named Main Street, November 9, 1846
+ Maybie Street
Carleton Road to Dodge Street
40
425
Mayflower Road
11 Brewster Road to 12 Standish Road ..
40
989
March 31, 1927; March 28, 1928 Old Town Way named Medford Street, November 9, 1846
Melrose Street
152 Massachusetts Ave. to Brooks Ave. ..
40
1427
March 25, 1915; March 28, 1928; March 22, 1933
Melvin Road
137 feet northwest of Lovell Road to 248 feet south of Winchester Road
40
872
April 3, 1929 April 9, 1930
Mill Lane
25 Lowell Street to Forest Street Place ..
25
425
Public Way decreed by Land Court in 1917
Mill Street
781 Massachusetts Avenue to Summer St.
50
860
Millett Street
33 Lansdowne Road to Rockland Avenue
40
+ Millett Street Ext ...
40 19 Rockland Avenue to Symmes Hospital 138 Massachusetts Ave. to Brooks Ave. .. 40
1501
March 25, 1915; March 28, 1928 ; March 22, 1933
Modena Street
439 Appleton Street to Sylvia Street
40
Monadnock Road
175 Pleasant Street, northeasterly
40
Montague Street
179 Westminster Avenue to Crescent Hill Avenue
40
390
November 2, 1886
Montague Street
79 Crescent Hill Ave. to Orient Ave. 40
640
40
Maynard Street
160 Medford St. to Mystic Valley Pky. ..
3180
Medford Street
451 Massachusetts Ave. to Medford Line
Menotomy Road
1040 Massachusetts Avenue to Gray St. 47 Menotomy Road to 48 School Street ..
40
1360
Menotomy Way
6
260
# Michael Street
35 Gardner Street to Silk Street
40
320
June 11, 1872, also Old Town Way.
254
260
Milton Street
190
400
Marion Road
155 Massachusetts Avenue to 52 Broadway 45
1730
April 15, 1898
420
631
582
Length
Date of Acceptance
300
583
Montrose Avenue
40
421
25
350
Moore Place
78 Richfield Road to Cutter Hill Road 418 Massachusetts Ave. to B. & L. R. R ... 93 Alpine to Park Avenue Extension
40
230
Morris Street
69 Spring Street, northeasterly
40
500
Mott Street
15 Parker Street, westerly
40
130
Moulton Road
132 Wildwood Ave. to 28 Mt. Vernon St. 156 Overlook Road, east and west
40
40
500
Mountain Avenue
291 Washington St., southeasterly 500 ft ...
40
2682
223
Formerly Orient Avenue March 31, 1927; April 3, 1929
Mystic Lake Drive ...
79 Webcowet Road to Mystic Valley Pky.
40
630
* Mystic Street
493 Massachusetts Avenue to Winchester Line
50-60
8150
June 4, 1856; September 3, 1873; Old Town Way called Mystic Street, November 9, 1846
Mystic Valley P'way Mystic Valley Pky.
Somerville Line to Medford Street, Met- ropolitan Park Commission Boulevard .. Medford Street to Mystic Street Metro- politan Park Comission Boulevard 39 Lake Street to Elmhurst Road
40
875
40
1896
Newman Way
824 Mass. Avenue to Wildwood Ave.
40
617
Newport Street
39 Gloucester Street to Longfellow Road 58 Longfellow Rd. to 737 Concord T'pike.
40
1030
50
Formerly Gaylord Street; April 1, 1940
Newport Street
14 Parallel Street to Hamlet Street
40
395
¡Nicod Street
78 Williams Street to Appleton Street
30
770
Originally called Cross Street March 6, 1911; March 25, 1912
North Street
101 Broadway to Decatur Street
40
1920
Nourse Street
152 Lowell Street, southerly
40
360
April 3, 1929
Oak Knoll
115 Pleasant Street, westerly
40
359 2760
Oakland Avenue
50 Appleton Street to Claremont Avenue ..
50
1524
Oakland Avenue
123 Claremont Avenue to Belmont Line .... 92 Bow Street to Park Avenue Extension Ridge Street northeasterly
40
1000
+Old Colony Road
60&40
1250
Oldham Road
128 Hutchinson Road to Ridge Street
50
1550
Old Middlesex Path ..
6 Oldham Road, southeasterly
40
2200
Old Town Way named Old Mystic Street, November 9, 1846
Orchard Place
1020 Massachusetts Avenue, southerly 152 Medford Street to Webcowet Road
25
40
344
April 15, 1926
Orchard Terrace
March 26, 1930
April 7, 1873; April 3, 1929
Mt. Vernon Street ...
966 Massachusetts Ave. to Longfellow Rd.
Murray Street
75 Coolidge Road to Puritan Road
40
Mystic Bank
52 Davis Avenue to. Fairview Avenue ..
10
560
March 20, 1916
Newcomb Street
Newland Road
April 3, 1929
March 31, 1927; April 3, 1929
40
1944
Newton Road
40
1050
Norcross Street
47 North Union Street to Gardner Street .. 183 Pleasant Street to 96 Jason Street Winchester Line to Ridge Street
40
1101
Norfolk Road
40
773
March 6, 1871
April 14, 1896; September 23, 1878
50
311
Oakledge Street
40
*Old Mystic Street
370 Mystic Street to 446 Mystic Street ..
40
778
410
Mountain Avenue
4100
3600
March 28, 1928; March 29, 1939
90 Bow Street to 192 Forest Street
April 2, 1925
North Union Street ..
500
Morton Road
TABLE SHOWING LOCATION, LENGTH AND WIDTH OF PUBLIC AND PRIVATE STREETS-Continued
Name
Location
Width
Public
Private
Date of Acceptance
tOrient Avenue
Lexington Line to Summit Street
40
2000
Orlando Avenue
92 Richfield Road to Montrose Avenue ..
40
408
Ortona Street
369 Appleton Street to Piedmont Street ....
40
265
Orvis Circle
142 Brooks Avenue to B. & L. R. R.
100
140
Orvis Road
244 Massachusetts Ave. to Brooks Ave. 51 Margaret Street to 30 Burch Street ..
80
920
March 25, 1915
Osborne Road
186 Highland Avenue to High Haith Rd ...
50-40
1514
386
May 6, 1924; March 28, 1928
Oxford Street
223 Massachusetts Ave. to 100 Broadway.
40
1453
March 25, 1918; March 24, 1920
Palmer Street
361 Massachusetts Avenue to Mystic Val- ley Parkway
40
2636
Parallel Street
181 Franklin Street to 168 Medford Street
40
410
March 29, 1939
Park Avenue
118 Lowell Street to Belmont Line
80-50
5920
June 29, 1875
Park Avenue Ext.
118 Lowell Street to 215 Forest Street ..
40
2470
Mar. 26, 1917 ; May 6, '24; Mar. 23, '38
Park Circle
280 Park Avenue to Park Avenue
40
1050
March 30, 1903
+Park Place
2 Madison Avenue to 93 Westminster Ave. 63 Warren Street to Coral Street
40
1518
March 4, 1872
Park Street Place
48 Park Street, westerly
30
125
Park Terrace
15 Mystic Street easterly
10
300
Parker Street
40 Mary Street to Edith Street
40
401
499
Patricia Terrace
42 Reed' Street, westerly
*Paul Revere Road
.. 83 Appleton St. to 1450 Massachusetts Ave. 50
2050
November 10, 1877, also Old Town Way formerly Vine Street, named Paul Revere Road, November 7, 1901
Peabody Road
126 Pleasant Street, southeasterly
40
529
Pearl Street
10 Thomas Street to Hancock Street
40
718
tPeck Avenue
137 Wollaston Avenue, westerly
40
600
Peirce Street
23 Forest Street to Locke Street
40
680
Perkins Street
77 Grandview Road to 70 Cedar Avenue
40
470
Pelham Terrace
101 Pleasant Street, westerly
40
345
Old Town Way, named Summerset Place, November 9, 1846
Perth Road
110 Selkirk Road to Third Street
40
200
Peter Tufts Road
27 Edmund Road to Overlook Road
40
561
Pheasant Avenue
120 Ronald Road to Overlook Road
40
500
Pheasant Avenue
47 Chatham Street, north and south
40
713
tPheasant Avenue
263 Washington St., southeasterly 250 ft ...
40
250
+Philemon Street
James Street to Lexington Line
40
750
40
300
Formerly Eleanor Road
Ottawa Road Overlook Road
431 Summer Street to Mountain Avenue ...
40
645
April 15, 1936
March 14, 1892; November 22, 1906; March 31, 1927
584
..
700
Park Street
65
March 31, 1937
April 15, 1926
April 15, 1936
Length
585
Philips Street
40
285
335 1039
Pilgrim Road
40
789
Pine Avenue
20
210
Pine Court
1146 Massachusetts Avenue, southwesterly 268 Gray Street to 40 Hawthorne Avenue 20 40 14 Hemlock Street to Brattle Lane 38 Bay State Road to Spy Pond Parkway 65
40号
740
190
*Pleasant Street
626 Massachusetts Ave. to Belmont Line ..
4820
Old Town Way, named Pleasant Street November 9, 1846
Pleasant View Road 21 Hillsdale Road to 31 Spring Street
40
1000
Plymouth Street
30 Highland Avenue to Lockeland Avenue 378 Massachusetts Ave. to B. & L. R. R.
30 20-30
700
490
Pond Terrace
30
160
Pondview Road
115 Lake Street to Princeton Road
40
567
April 15 1926
Prentiss Road
965 Massachusetts Avenue, northerly
40
225
Prescott Street
19 Russell Street to Winslow Street
40
591
March 14, 1892
Princeton Road
42 Alfred Road to 9 Cheswick Road
40
1340
¡Proprietors Way
40
340
Prospect Avenue
50
300
650
August 4, 1884
Puritan Road
40
Formerly Irwin Road
Putnam Road
56 Eliot Road to 65 Bay State Road
40
Quincy Street
1114 Massachusetts Ave. to Benjamin Rd.
50
1100
Quincy Street
31 Benjamin Road to 341 Gray Street
50
400
Radcliffe Road
22 Victoria Road to 23 Edgehill Road
40
Raleigh Street
52 Oxford Street to Tufts Street
40
633
482
March 20, 1916; March 24, 1920
Ramsdell Court
791 Massachusetts Avenue, northerly
17
200
Randolph Street
25 Lake Street to Elmhurst Road
40
940
March 20, 1916
Rangeley Road
151 Mystic Street to Glen Avenue
40
602
March 31, 1927
Ravine Street
43 Irving Street to 33 Gray Street
40
368
March 6, 1893
Rawson Road
40
1734
April 15, 1926
Reed Street
40
375
Renfrew Street
235 Cedar Avenue to Florence Avenue
40
2650
Renfrew Street
40
533
Reservoir Road
15 Nourse Street, westerly
40
240
Revere Street
37 Walnut Street to Menotomy Road
40
370
Rhinecliff Street
211 Florence Avenue to Belmont Line
2200
Rhinecliff Street
300 Appleton Street to 214 Florence Ave.
980
Richardson Avenue
1246 Mass. Ave. to 43 Appleton St.
398
40
1800
419
March 26, 1930 A portion formerly Cutter Avenue, March 31, 1937
Richfield Road
30 Victoria Road to 107 Summer Street ...
40
333
April 3, 1929 November 11, 1850
Pond Lane
B. & L. R. R. to Boat Club House
Pond Lane .. 46 Pond Lane, westerly
619
552
April 3, 1929 1875
Pioneer Raad
57 Beacon Street to 119 Franklin Street .. 163 Wollaston Avenue to Sylvia Street 6 Standish Road to west of Brewster Rd. 12 Pine Street southerly
Formerly Exeter Street, Mar. 28, 1934
Piedmont Street
40
403
Pine Ridge Road
Pine Street
351 Summer Street, northerly 281 Park Avenue to 190 Wachusett Avenue 90 Spring Avenue to 90 ft. south of Haw- thorne Avenue
675 644
April 4, 1931; formerly Bowen Street March 23, 1938 ; formerly Bowen Street
455
200 Broadway to Mystic Valley Parkway .. Thesda Street to 725 Summer Street
185 Florence Avenue to Dow Avenue
Formerly Nourse Road April 3, 1929
40 50 & 40 40
TABLE SHOWING LOCATION, LENGTH AND WIDTH OF PUBLIC AND PRIVATE STREETS-Continued
Name
Location
Width 50
Public
Private
Ridge Street
182 Mystic Street, northerly
50
+Ridge Street
North of North Street to south of Old Colony Road
2420
Ridge Street
15 Warren Street to Medford Line
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.