USA > Massachusetts > Middlesex County > Arlington > Town of Arlington annual report 1942 > Part 16
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
Geoffrey A. Sawyer, Esq., was appointed Town Counsel on January 19, 1942, to succeed the late Paul M. White, who had served the Town in that capacity for nearly twenty years.
Activities of the departments under the jurisdiction of the Board are described in their respective reports which appear elsewhere in the Town Report. The information con- tained therein is further amplified by the following facts :
NEW STREETS
At the outset of 1942, the Board again developed plans for a well-rounded program of utilizing the labor furnished by the W. P. A. for the construction of additional streets. Subsequent to the Annual Town Meeting, at which the sum of $80,119.13 was appropriated to construct nine streets under the provisions of law authorizing the assessment of betterments, the federal government called for the discon- tinuance of bituminous road and surfacing materials to be
325
REPORT OF JOINT BOARD
used on streets not considered essential and necessary for the successful prosecution of the war. Of necessity, there- fore, this work that had been programmed for the year, was suspended.
With the imminent absorption of the W. P. A. by the National Defense program and the general uncertainty which exists at the present time regarding the procurement of the required materials, the Board has not accepted ap- plications for the laying out, establishment and acceptance of public ways during the coming year.
STREET LIGHTING
Regulations issued during the year governing the con- trol of sea-coast lighting required that all street and high- way lighting be shielded or obscured in such a manner as to minimize direct or reflected light. The Boston Edison Company immediately took steps to conform to the require- ments of the regulations by replacing the existing bulbs of the 800, 1000 and 2500 lumen lamps with others on which was painted an opaque band opposite the filament and in- stalling opaque cylinder shields on its upright ornamental street lights.
The ornamental lights owned by the Town that are located directly in front of the Town Hall and Library properties have been extinguished for the duration, with the exception of the two lights at the entrance to the Town Hall, which have been shielded to conform with dimout regulations.
In view of the position taken by the War Production Board to curtail street and highway lighting extensions for the duration of the war, additional lighting was not pro- vided as in former years on public and private ways. For this reason, also, the proposed improvement of the street lighting on Park Avenue, from Paul Revere Road to Park Circle; on Chestnut Street; on Medford Street at the junction of Chestnut Street; and on Massachusetts Avenue, from Central Street to Lockeland Avenue, was deferred.
326
ARLINGTON TOWN REPORT
SIDEWALKS AND EDGESTONES
The Board is pleased to report that the work that had been previously projected in connection with the con- struction of permanent sidewalks and the installation of granite edgestones, under the provisions of law authorizing the assessment of betterments, was practically completed this year with the use of labor furnished by the Public Works Department and the W. P. A. Sidewalk recon- struction was confined entirely to granolithic type because of governmental orders restricting the use of bituminous materials.
BOARD OF SURVEY PLANS
The Board, sitting as the Board of Survey, held public hearings and final approval was given to plans and profiles of the following streets :
Glenburn Road-from Arlmont Street to Hillcrest Street
Marion Road-from Massachusetts Avenue to Belknap Street
Venner Road-from Hillsdale Road to Spring Street
On one other application for approval of plans and profiles of proposed streets, in a tract of land in the Morn- ingside section of the Town located northwesterly of Win- chester Road, designated as Morningside Drive, Sawyer Road, Frost Street Extension, Bradley Road Extension and Hodge Road Extension, the Board voted its approval of the plans as submitted, subject to a deposit being made with the Town for the setting of the stone bounds.
ITEMS OF GENERAL INTEREST
Exterior lines were established on Glenburn Road, from Arlmont Street to Hillcrest Street; Marion Road,
327
REPORT OF JOINT BOARD
from Massachusetts Avenue southerly; and Venner Road, from Hillsdale Road to Spring Street.
The State, County and Town each allotted the sums of one thousand (1,000) dollars for the maintenance, repair and improvement of various public ways within the Town during the year. Details relating to the work performed will be found in the Report of the Board of Public Works.
The Board gave consideration to the matter of remov- ing all unused street-car rails laying exposed in the streets of the Town, in order that same may be salvaged and re- covered by the federal government for war purposes. A Resolution was adopted on October 26, 1942, authorizing the Board of Public Works to convey title to WAR MATERIALS, INC., agent for Metals Reserve Company, an R. F. C. subsidiary, of the rails located in Mystic Street, be- tween Massachusetts Avenue and Mystic Valley Parkway, and from a point beyond College Avenue to a point beyond Old Mystic Street, and in Massachusetts Avenue, from the entrance to the Arlington Heights carbarns, northwesterly a distance of 439 feet, under an agreement with the Town to repave the streets. Inasmuch as the season was so far advanced, for the best interest of the Town and to elimin- ate inconvenience to the public, the salvaging of the rails was deferred until the spring of 1943.
Numerous petitions were received during the year from the New England Tel. & Tel. Company and the Boston Edi- son Company for permission to locate, relocate and remove poles in and from public ways of the Town, for attachment privileges for wires and fixtures, and to place and maintain buried cable, manholes, handholes, with the wires and cables therein, markers and other fixtures in or under the surface of public ways. Hearings were held when required by law and the necessary orders adopted.
The Board, in conclusion, desires to express apprecia- tion to all Town officials, boards and departments for their
328
ARLINGTON TOWN REPORT
. assistance and cooperation, and particularly to acknowledge gratefully the loyalty and conscientious work of the mem -- bers of the staff.
Respectfully submitted,
ERNEST W. DAVIS HAROLD M. ESTABROOK WILLIAM C. ADAMS LOREN W. MARSH WILLARD A. WALLACE JAMES R .SMITH
Joint Board of Selectmen and Board of Public Works
329
REPORT OF THE TOWN ENGINEER
REPORT OF THE TOWN ENGINEER
January 16, 1943.
To the Honorable Joint Board of Selectmen and Board of Public Works Town Hall
Arlington, Mass.
Gentlemen :
The following is the annual report of the operation of the Engineering Department for the year ending December 31, 1942:
Six sewer taking plans, 5 water taking plans, 12 street acceptance plans, 3 exterior line plans were drawn up, ap- proved and filed at East Cambridge; 3 W.P.A. projects were drawn up, filed in W.P.A. Area Office and finally were ap- proved; 19 lines and grades were given on public ways, 3 plans drawn, data compiled, and court attended in three cases ; 20 claims for personal injuries and property damage were investigated, pictures and measurements being taken; 3 hearings were attended at the State House and County Commissioners; 4 applications were made to the State De- partment of Public Works for permits to work on land under their jurisdiction; 3,145.69 feet of water main, 1,729.97 feet of sewer main, 1,924.4 feet of storm drain were laid out, final surveys made and record plans completed; 3 Board of Survey layout plans were completed and filed; 11 applica- tions for changes in grade were approved; 3 tracts of un- developed land, were studied for Board of Survey layout; 1 new building was surveyed for zoning restrictions ; 7 street grades were checked for sewer and water extensions; ele- vation was established for 20 buildings, and grade of 20 buildings was checked, 19 sketches were made for particular sewer locations, 454 lien requests were checked for the Tax Collector; 74 releases for property changes on new streets were drawn up and signed by abutters; construction plans were made for 12 new streets; studies were made for the
330
ARLINGTON TOWN REPORT
extension of the sewer, water, and storm drain systems; 2 advertising signs were checked for location; surveys and plans were made for 1 fatal accident caused by automobile, 10 special sewer assessments were calculated and levied; 33 plans were received from Middlesex South District Registry of Deeds, and 9 from the Land Court, these being filed for future reference; 181 pictures were taken in connection with personal injuries and property damage claims; 214.0 cu. yd. of ledge were measured; 390 water service box loca- tion cards and 170 particular sewer location cards were com- pleted; 2622 feet of granolithic walks and 1817 feet of gran- ite curbing were staked out and measured for betterment assessments ; 1669 plans were printed on Pease Ozalid Ma- chine; 20 private streets were surveyed for acceptance, and estimated cost and betterment were figured; street better- ments were figured and levied on 10 streets; 4 Board of Survey plans were checked and approved; 3 requests for abatement of assessments were investigated and reports made; new area in Mt. Pleasant Cemetery was surveyed; and study made for development; 3 changes in street num- bers were approved; 6 precinct maps were made; Block plan corrections were completed; street construction plans were made of 12 ways; all work of an engineering nature on W.P.A. projects was carried on at an expense of $4,361.78, exclusive of drawing up new projects; 174 new buildings were plotted on all plans; 4 descriptions were drawn for proposed changes in zoning; 7 Land Court layouts were checked; survey and plan were made for enlargement of Highland Fire Station site; lines and grades were given at Wellington Park and Florence Avenue playgrounds, and stone bounds were set marking these properties; survey levels and plans drawn for the extension of high service water main from Aerial Street to Old Middlesex Path; de- sign for dam in Mill Brook at Town Yard, and layout for sewer and water mains in Beverly Road were completed; 21 estimates of cost of installing granolithic sidewalks and granite edgestones were made and betterment assessments levied on all walks and curbs installed ; survey and plan were completed for change in street line from 316 to 346 Park
REPORT OF THE TOWN ENGINEER
331
Avenue, and this change was approved by the County Com- missioners ; layout for underground installation of Fire and Police signal systems in Highland Avenue was completed; and many maps and charts were prepared for the Arlington Committee on Public Safety.
During the year five employees left this department, two going into United States Government service and three entered private employment.
I wish to take this opportunity to express my appreci- ation of the cooperation of the various Board members, Town officials, and employees of the department. -
Annexed to this report is a table of general statistics pertaining to the Town and a list of public and private streets as of January 1, 1943.
Respectfully submitted,
J. M. KEANE, Town Engineer.
TABLE SHOWING LOCATION, LENGTH AND WIDTH OF PUBLIC AND PRIVATE STREETS
Length
Name
Location
Width
Public
Private
Aberdeen Road
45 Tanager Street to 71 Dundee Road ..
40
775
March 24, 1919; March 26, 1930; April 1, 1940; March 19, 1941
Academy Street
734 Massachusetts Avenue to 40 Irving St. 21 Appleton Street to Junior High West
40
1520
April 2, 1866; September 20, 1875
.
40
928
March 28, 1923
Adams Street
319 Massachusetts Ave. to 216 Broadway 106 Pleasant Street to Spy Pond
40
800
March 9, 1891
Aerial Street
169 Forest Street to 288 Washington St. 38 Walnut St. to 35 Mt. Vernon St.
40
392
March 20, 1916
Alfred Road
97 Lake Street to Spy Pond Parkway
40
1122
May 6, 1924
Allen Street
339 Massachusetts Ave. to 70 Warren St.
40
Alpine Street
580 Summer Street, southerly
40
380
Alpine Street
583 Summer Street to 49 Huntington Rd. 295 Broadway to 158 Warren Street.
40
731
April 3. 1929
Amherst Street
14 River Street to Rawson Road
40
530
April 15, 1926
Amsden Street
107 Massachusetts Avenue to Waldo Rd.
45
950
March 25, 1915, and April 15, 1926 March 23, 1938
Andrew Street
40 Foster Street to Allen Street
40
400
Appleton Court
344 Appleton Street, southerly
Appleton Place
2 Appleton Street, southerly
*Appleton Street
1192 Massachusetts Avenue to 11 Paul Revere Road
50
1450
Laid out by County Commissioners, Old Town Way, named Appleton Street, November 9, 1816
Appleton Street ...
11 Paul Revere Rd. to 29 Wachusett Ave. 29 Wachusett Avenue to Lexington Line
50
1868
*Appleton Street
20 Dundee Road to Aberdeen Road
40
537
Arlmont Street
Spring Street to 761 Concord Highway 41 Dundee Road to Hibbert Street
40
236
Arthur Road
641 Summer Street to 36 Berkeley Street 88 Appleton Street to Florence Avenue ..
50
832
Ashland Street
Ortona Street to Lexington Line
40
November 22, 1906
Avon Place
390 Massachusetts Avenue, westerly
30
March 4, 1872
Bacon Street
14 Central Street to 11 Mill Street
30
345
March 28, 1934
Bailey Road
874 Massachusetts Ave. to Gloucester St.
50-40
906.5
Bartlett Avenue
818 Massachusetts Avenue to Irving St.
45-40
1350
November 6, 1888; March 14, 1892; June 1, 1896; November 8, 1897
...
40
568
March 24, 1927
Alpine Street
26 Park Avenue Ext., northerly
40
105
Alton Street
20
360
730 202
April 9, 1875
Laid out by County Comm. in 1915 April 15, 1936
Argyle. Road
40
..
723
Arnold Street
40
Formerly Meadow Street April 7, 1898
1158
Avola Street
428
40
4522
March 25, 1931
40
375
750
November 2, 1866
Acton Street
50
510
Addison Street
Albemarle Street
1335
Date of Acceptance
332
2926
333
Bowdoin Street
24 River Street to Rawson Road
40
530
75
Bradley Road
103 Columbia Road to Morningside Dr.
40
1066
Branch Avenue
50 Park Avenue Ext. to Alpine Street .. ...
40
340
+Brand Street
261 Forest Street to Edmund Road.
40
1520
Brantwood Road
22 Kensington Park to Jason Street
40
1730
578
+Brattle Avenue
192 Brattle Street, east and west
40
730
Brattle Court
26 Brattle Street to Metropolitan Pump- ing Station
22
186
Brattle Lane
325 Summer Street to Pine Street
40
700
Brattle Place
75 Brattle Street to B. & |L. R. R.
20
685
Brattle Street
1043 Massachusetts Ave. to Brattle Ave.
40
1810
1360
Brattle Terrace
49 Washington Street, easterly
40
390
Brewster Road
30 Pilgrim Road to Belmont Line
40
682
* Broadway
421 Massachusetts Ave. to Somervlle Line 64
5400
Old Town Way named Elm Street, November 9, 1846
Brookdale Road ....
21 Summer Street to 156 Mystic Street ..
40
390
Brooks Avenue
123 Varnum Street to Elmhurst Road
40
2179
Brunswick Road
255 Pleasant Street to 62 Hillsdale Road
40
765
Buckman Court
602 Massachusetts Avenue, southerly
20
175
Buena Vista Road
1354 Gray Street to Cedar Avenue
40
279
771
March 29, 1939
Burch Street
96 Lake Street, southerly
40
670
430
March 28, 1934
Burton Street
1166 Massachusetts Ave. to Appleton Pl.
40
370
April 1: 1940
Bartlett Avenue Bates Road
84 Irving Street to 16 Woodland Street 285 Massachusetts Ave. to 156 Broadway Spy Pond Pky. to East of Putnam Rd.
40
782 1220
November 8, 1897; March 22, 1909 April 1, 1940
Bay State Road
40
1060
Beacon Street
81 Warren Street to Coral Street
40
1447
March 4, 1872
Beck Road
41 Forest Street, easterly
20
375
Belknap Street
40
600
March 6, 1911
Belknap Place
20
270 765
Bellington Street
40
1090 290
April 1, 1940 March 26, 1930
Benjamin Road
49 Robbins Road, 530 feet, northwesterly 18 Wright St. to 60' west of Arthur Rd ..... 289 Mystic Street to 305 Mystic Street ..
40
542
Beverly Road
40
2063
Blossom Street
21 Bow Street to Summit Street
40
1528
Bonad Road
90 Highland Avenue to Valley Road
40
554
376
Boulevard Road ..
20 Massachusetts Avenue to Lafayette St.
40
700
Boundary Road
63 Hibbert Street to 66 Sylvia Street
40
180
* Bow Street
36 Forest Street to 95 Lowell Street
40
1930
Old Town Way named Bow Street, November 9, 1846. Decree of Su- preme Court, June 30, 1899
.
September 8, 1921
+Bowman Street ....
Appleton Street to Lexington Line
30
November 8, 1897
#Brantwood Road ....
22Kensington Park to Pleasant Street
40
April 15, 1926 Formerly Park Boulevard
Bellevue Road ..
40
Belton Street
40
40
530
Berkeley Street
18 Linwood Street to Marion Road 290 Massachusetts Ave. to Belknap Street 131 Spring Street to 12 Morton Road .. 821 Concord Turnpike to 84 Eastern Ave. 12 Alton Street to Compton Street
50
March 27, 1873
March 23, 1938 April 2, 1925; March 22, 1933
TABLE SHOWING LOCATION, LENGTH AND WIDTH OF PUBLIC AND PRIVATE STREETS-Continued
Name
Location
Width
Public
Private
Cabot Road
155 Lake Street to 32 Eliot Road
65
...
185
Candia Street
144 Washington Street to Gorham Street
40
483
Carl Road
90 Edmund Rd., 427.76 feet northwesterly
40
427.70
tCarlton Road
273 Forest Street, southerly
40
1600
Cedar Avenue
108 Oakland Avenue to Belmont Line
40&50
3050
+Cedar Avenue
Hemlock Street, westerly
200
Cemetery Street
25 Chestnut Street, northerly
40
450
March 15, 1894
Central Street
725 Massachusetts Ave. to B. & L. R. R.
30
556
March 7, 1870
Centre Street
Winchester Line to Ridge Street
40
..
1164
March 28, 1928; March 27, 1935 December 7, 1896
Chapman Street
170 Pleasant Street to Devereaux Street ..
40
268
Charles Street
53 Pine Street, northerly
40
347
Charlton Street
208 Florence Avenue, to Belmont Line ..
40
2100
+Charlton Street
207 Florence Avenue to Appleton Street ..
40
806
Chatham Street
200 Washington Street to Pheasant Ave.
40
648
Chester Street
370 Park Avenue to 114 Eastern Avenue
40
768
292
April 1, 1940
* Chestnut Street
38 Medford Street to 41 Mystic Street ..
50
500
Old Town Way named Mystic Street, November 9, 1846
Cheswick Road
15 Eliot Road to 25 Bay State Road
40
650
Cheviot Road
16 Intervale Road to 44 Robin Hood Rd. 731 Massachusetts Avenue to Bacon St .. ....
25
150
Churchill Avenue
860 Massachusetts Avenue to Valley Rd. .. Sachem Avenue to Fowle Avenue
40
350
Claremont Avenue ..
38 Wollaston Ave. to 175 Oakland Ave. 72 Claremont Avenue, easterly
25-40
150
Clark Street
1211 Mass. Ave. to North of 30 Pierce St. 175 Massachusetts Ave. to 64 Broadway .. 46 Florence Avenue to Oakland Avenue ....
50
1441
Cliff Street
179 Scituate Street to Hillcrest Street ...
40
244
March 26, 1930
Coleman Road
950 Massachusetts Ave. to Moulton Rd. .. 344 Mystic Street to near Crosby Street ....
40
530
College Avenue
189 Lake Street to 22 Putnam Road
40
1414
Columbia Road
216 Mystic Street to Upland Road West 26 Upland Road West, to 14 Frost Street 27 Medford Street to 28 Alton Street
40
1310
Compton Street
Cambridge Line to Cambridge Line
100
2085
Concord Turnpike ...
Cambridge-Belmont Line to Lexington Line
Coolidge Road
246 Gray Street, 1315 feet southeasterly ..
50&100 40
14441
1315
..
60
2171
September 23, 1878
Claremont Court
40
457
Cleveland Street
45
1608
April 15, 1898 November 8, 1897
Colby Road
40
823
Colonial Drive
40
1665
Columbia Road
Formerly Highfield Road April 2, 1925; March 26, 1930
Concord Turnpike
40
231
State Highway
State Highway Formerly Dennet Road
334
40
367
Church Street
March 28, 1928
+Circuit Avenue
50
1620
743
Chandler Street
188 Massachusetts Ave. to Brooks Ave.
40
1190
40
Length
Date of Acceptance
335
Coral Street Cornell Street
84 Park Street to Beacon Street
30 40
530
270 1087
Portion Formerly Middle Street November 5, 1867
Court Street Place ..
23 Court Street, northerly
20
160
Crawford Street
11 Gorham Street to 80 Charles Street .. Park Place to Lexington Line
40
1144
1256 255 1776
December 1, 1902
Crosby Street
41 Ridge Street to Falmouth Road West 77 Falmouth Rd. W. to 46 Old Mystic St. 71 Teel Street to 76 Henderson Street.
50
607
March 29, 1939
Cross Street
77 Summer Street to Ridge Street
50
1337 500
Formerly Mill Street Formerly Buckman Street
Cypress Road
154 Park Avenue Ext. to Wright Street 1262 Mass. Ave. to 75 Appleton St.
40
530
March 31, 1927
Davis Avenue
48 River Street to Rawson Road 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
Day Street
25 Rhinecliff Street, westerly
35-40
988
March 6, 1871
Decatur Street
145 North Union Street, easterly
40
293
December 7, 1896 March 28, 1923
+Dodge Street Dorothy Road
330 Forest Street, easterly
40
687
March 29, 1939
+Dothan Street
40
1520
Dow Avenue
50
1000
March 26, 1930
Dow Avenue
40
250 1550
Draper Avenue
259 Mystic Street to Mystc Bank
40
730
Dudley Street
50 Grove Street to 29 Brattle Street
40
1370
Dudley Street Place
52 Dudley Street, southerly
20
Dundee Road
1458 Massachusetts Ave. to Selkirk Road 344 Forest Street, northerly
40
100 2040
Eastern Avenue
60 Park Circle to 245 Highland Avenue ..
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 Ave. to Brooks Ave. ..
40
1391
April 15, 1936 March 20. 1916: March 28, 1928; March 22, 1933
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
...
6 Chapman Street, southerly
40
290
Devereaux St. Ext.
Devereaux Street, southwesterly
40
1560
54 Wright Street to Winchester Line
306 Appleton Street to Rhinecliff Street ..... 35 Rhinecliff Street, westerly
Formerly Dover Street
+Draelon Street
Dothan Street to Reed Street
40
March 14, 1892 April 20, 1874
40
673
150 170
April 15, 1936 March 27, 1935
Dunster Lane
November 27, 1875
Edgehill Road
61 Summer Street to 16 Ridge Street
50
498
April 11, 1922
Dartmouth Street
94 River Street to North Union St.
35
560
Metropolitan District Commission March 31, 1927
38 River Street to Rawson Road
Cottage Avenue
45 Henderson Street, easterly
¿Country Club Drive 19 Fox Meadow Lane to Winchester Line
Court Street
687 Massachusetts Avenue to Water St. ..
30 40&50 20-45
620
40
Crescent Hill Ave.
50
Crosby Street
40
215
Cutter Hill Road
40
Daniels Street
Decatur Street
Devereaux Street
45 Margaret Street to west of Parker St.
40
250
TABLE SHOWING LOCATION, LENGTH AND WIDTH OF PUBLIC AND PRIVATE STREETS-Continued
Name
Location
Width
Public
Private
Date of Acceptance
Elmhurst Road
264 Massachusetts Ave. to Brooks Ave. ..
40
800
Includes Barnes Lane
Elmore Street
30 Ashland Street to Oakland Avenue ...
40
500
April 14, 1896
¡Ely Road
265 Appleton Street to Wollaston Ave. ...
40
400
Formery Walnut Avenue
Endicott Road
65 Churchill Avenue to 141 Gray Street ..
50
665
583
Eustis Street
18 Glenburn Road northeasterly to 98 Eastern Avenue
40
797
Everett Street
251 Massachusetts Ave. to 126 Broadway
40
1350
Marclı .26, 1914
Exeter Street
52 Park Street to Beacon Street
40
722
March 31, 1927; March 26, 1930
Fabyan Street
14 Epping Street to Pheasant Avenue
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
.
40
320
March 29, 1939; March 19, 1941
Fayette Street
70 Glenburn Road, 68 Eastern Avenue.
Fessenden Road
1130 Massachusetts Avenue, southerly
Field Road
68 Wildwood Avenue to Gloucester St.
40
335
March 25, 1931
Finley Street
Carleton Road to Brand Street
40
500
Fisher Road
43 Eustis Street to 30 Hillcrest Street.
40
970
Florence Avenue
108 Appleton Street to Renfrew Street
50
2692
Florence Avenue
126 Renfrew Street to Belmont Line
50
481
Florence Terrace
50 Florence Avenue to Linden Street
12
Fordham Street
76 River Street to Rawson Road
40
530
March 31, 1927
* Forest Street
1173 Massachusetts Avenue to Winchester Line
40
4980
*Forest Street Place 65 Forest Street to Mill Lane
33
640
Foster Street
40
1053
Fountain Road
40
852
298
+Fowle Avenue
40
40
1100
+Francis Street
508 Appleton Street, southerly
30
Franklin Avenue
183 Madison Avenue, easterly
40
Franklin
Street
397 Massachusetts Avenue to Parallel St. 19 Lake Street to Elmhurst Road
40
2430
40
1027
May 1, 1876; April 3, 1929 March 25, 1915, and April 15, 1926
fEmerson Road
36 Glen Avenue to 52 Davis Avenue
40
March 31, 1937
Epping Street
9 Chatham Street, southeasterly
40
250
Exeter Street
64 River Street to 55 Park Street
40
494
Fairmont Street
60 Massachusetts Ave. to B. & L. R. R.
40
900
Falmouth Road West 190 Crosby Street to Columbia Road
40
385
Farrington Street
173 Mystic Street to Rangeley Road
40
736
20
414
March 29, 1939; April 1, 1940
March 12, 1883; March 20, 1916 April 3, 1929
2427 387
Old Town Way named Forest Street, November 9, 1846
Decree of Superior Court, June 20, 1899 May 6, 1924
April 3, 1929
350
+Fox Meadow Lane
305 Massachusetts Ave. to 200 Broadway 336 Gray Street to 12 Hawthorne Avenue 17 Circuit Ave. to Meadow Brook Park .. 9 Old Mddlesex Path to Ridge Street
425
450
Freeman Street
Length
450
Formerly Chestnut Street
336
337
Fremont Street
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.