USA > Massachusetts > Middlesex County > Arlington > Town of Arlington annual report 1949 > Part 14
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
101.85
* Including rates committed 1948
TABLE X 1946 STREET CONSTRUCTION
Balance brought forward
$2,505.04
Expenditure 0
Balance, January 1, 1950
$2,505.04
(Carried forward to 1950)
1942 STREET CONSTRUCTION
Balance brought forward $108.38
Expenditure 0
Balance, January 1, 1950
$108.38
(Carried forward to 1950)
1941 STREET CONSTRUCTION
Balance brought forward $2,500.00
Expenditure 0
Balance, January 1, 1950
$2,500.00 (Carried forward to 1950)
$10,899.67
241
REPORT OF THE BOARD OF PUBLIC WORKS
1940 STREET CONSTRUCTION
Balance brought forward
$1,000.0
Expenditure 0
Balance, January 1, 1950
$1,000.00
(Carried forward to 1950)
1939 STREET CONSTRUCTION
Balance brought forward
$109.83
Expenditure
0
Balance, January 1, 1950
$109.83
(Carried forward to 1950)
1937 STREET CONSTRUCTION
Balance brought forward
$286.69
Expenditure
0
Balance, January 1, 1950
$286.69
(Carried forward to 1950)
ALTERATION OF GRAY STREET
Balance brought forward
$83.29
Expenditure
0
Balance, January 1, 1950
$83.29
(Carried forward to 1950)
ALTERATION OF RIVER STREET
Balance brought forward
$7.18
Expenditure
0
Balance, January 1, 1950
$7.18
(Carried forward to 1950)
SPECIAL APPROPRIATION ARLMONT VILLAGE SEWER EXTENSION
Balance brought forward
$4.81
Expenditure
0
Balance, January 1, 1950
$4.81
(Carried forward to 1950)
SPECIAL APPROPRIATION ARLMONT VILLAGE WATER EXTENSION
Balance brought forward
$4.81
Expenditure 0
Balance, January 1, 1950
$4.81
(Carried forward to 1950)
242
ARLINGTON TOWN REPORT
WATER MAIN SUPPLY LINE TURKEY HILL
Balance brought forward $1,217.00 Expenditure 0
Balance, January 1, 1950 $1,217.00
(Carried forward to 1950)
MUNICIPAL PARKING AREA
Appropriation $2,000.00
Balance brought forward 11,000.00
$13,000.00
Expenditure
0
Balance, January 1, 1950
$13,000.00
(Carried forward to 1950)
TOWN YARD BUILDING
Balance brought forward $6.13
Expenditure 0
Balance, January 1, 1950
$6.13
(Carried forward to 1950)
POWER SHOVEL
Appropriation
$25,000.00
Expenditure 0
Balance, January 1, 1950
$25,000.00
(Carried forward to 1950)
EXTRA SPECIAL COMPENSATION
Expenditure
$14,806.18
SIDEWALKS AND EDGESTONES
Expenditure $18,320.09
The members of the Board wish to take this opportunity to express their appreciation to the various Boards, Town Officials, Department Heads and Employees of the Public Works Department for the cooperation during the entire year.
Respectfully submitted, THOMAS J. O'NEILL WILLARD A. WALLACE JOHN L. MURPHY Board of Public Works
243
REPORT OF JOINT BOARD
Report of the Joint Board of Selectmen and Board of Public Works
The Forty-Sixth Report of the Joint Board of Selectmen and Board of Public Works for the year ending December 31, 1949, is submitted herewith, in accordance with the re- quirements of the Town's By-Laws.
At the Annual Town Election, Mr. Marcus L. Sorensen was elected as a member of the Board of Selectmen and Mr. Thomas J. O'Neill was re-elected as a member of the Board of Public Works, both incumbents, to serve for a period of three years, and by virtue of their elections, both served as members of the Joint Board. The Board organized at the first meeting held thereafter with Mr. Joseph Peterson as Chairman.
In conformance with past policies, semi-monthly meetings were held throughout the year, with the exception of the months of July and August. In addition to the regular meet- ings scheduled, special meetings were held whenever the pressure of business warranted such procedure, with eight- een meetings being held.
Detailed summaries of departmental activities under the jurisdiction of the Joint Board are covered elsewhere in the Town Report and are further amended by the following facts :
STREETS
This year again, the Board after careful study and con- sideration of the costs entailed, was obliged to postpone plans for an extended street construction program. The only exceptions being the recommendations and subsequent acceptance by Town Meeting of Columbia Road, from Mystic Street to Crosby Street, Stowecroft Road, from Columbia Road northeasterly 105+/- feet and Fremont Street, from North Union Street to Gardner Street. The necessity of these street as public ways was motivated by the construc- tion of the Mysticside School and the veterans' housing pro- ject, where the safety of pedestrians and principally school children was involved. A further incentive for the above improvements was brought about by the fact that the ac- tual construction will be undertaken by the Public Works Department, which is gradually being expanded by the ad-
244
ARLINGTON TOWN REPORT
dition of road machinery and other heavy equipment for the execution of this type of work in the future.
The portions of Massachusetts Avenue, from Academy Street to Mount Vernon Street, and from Paul Revere Road to the Lexington Line, were resurfaced and Lake Street, from the railroad crossing to the Concord Turnpike, was reconstructed under the provisions of Chapter 90 of the General Laws. The State and County participated with the Town in the cost of these improvements with an allotment from the State of $19,650., on condition that the County and Town each contribute $9,825. A detailed account of this construction appears in the Report of the Board of Public Works.
Request has been made by the Joint Board of the State and County for projects to be considered under Chapter 90 in 1950 for the following locations and subsequent allot- ments :
Bituminous concrete surfacing of Mass- achusetts Avenue, from Mount Vernon Street to Lowell Street $27,000.00
Bituminous concrete surfacing of Broad- way, from Masachusetts Avenue to Bates Road $18,900.00
Bituminous concrete surfacing of Mass- achusetts Avenue, northerly side, from Central Street to Franklin Street $11,700.00 Bituminous concrete surfacing of Mass- achusetts Avenue, southerly side, from Pleasant Street to Franklin Street $8,100.00 Maintenance of Chapter 90 roads $3,000.00
As in previous years the continued curtailment of the acceptance and construction of the Town's private ways had become one of the major issues of discussion. This was culminated in an open hearing held in the auditorium of the Town Hall the latter part of September, with ap- proximately four hundred of the Town's citizens attending. As a result of this hearing the Board formulated plans for a type of construction whereby the costs to the abutters could be kept at a minimum and still offer them a measure of alleviation. In accordance with this new policy, announcement was made of the Board's decision to again accept applications for street acceptance, with fifty-one such applications received prior to the closing date of
245
REPORT OF JOINT BOARD
October 10, 1949. The Board is processing as many of these applications as is humanly possible, in the time available, for inclusion in the Annual Town Warrant in 1950.
SIDEWALKS AND EDGESTONES
The installation of granolithic sidewalks and granite edgestone, under provisions of law authorizing the assess- ments of betterments, was undertaken by the Public Works Department with no awards made to private contractors. An appropriation of $20,000. was made for this work at the Annual Town Meeting in March. This amount supplemented by an unexpended balance of $2,209.41 accounted for the improvement of several thousand feet of sidewalks at a substantial saving in cost to the Town.
STREET LIGHTING
The street lighting program was continued in accordance with prevailing practice and the customary procedure followed in adequately lighting public and private ways. The problem of illumination is being continually studied and as more modern and improved methods are introduced they will be incorporated in our lighting system. Arrange- ments have been completed and increased illumination has been installed on Highland Avenue, Lowell Street, from Massachusetts Avenue to Park Avenue and at the inter- section of all streets on the northerly side of Massachusetts Avenue, from Franklin Street to the Cambridge Line.
BOARD OF SURVEY PLANS
The Board, sitting as the Board of Survey, held public hearings and approval was given on the following street and subdivision plans :
Everett Street-a continuation of a way from Broad- way to Ernest Road.
Ernest Road-a new way from River Street to Everett Street.
Woodside Lane-change in lines and grades of a portion of the way from Oak Hill Drive 480' northerly.
Fremont Court-a new way from Fremont Street 400' northerly.
ITEMS OF GENERAL INTEREST
A section of the Concord Turnpike, from Pleasant Street to Rhinecliff Street, was widened and reconstructed
246
ARLINGTON TOWN REPORT
in such a manner that it included a safety island along the center with two lane traffic arteries on either side, the whole project being flanked by sidewalks and edgestone, in con- sideration for the public obliged to use the bus service in this area. The work was carried out under the super- vision of the State Department of Public Works and eliminates to a great extent the former danger to pedest- rians in crossing this busy thorough-fare.
The customary petitions were received from the various Public Utility companies and the Metropolitan Transit Authority for the location, relocation, alteration and transfer of poles, conduits and manholes including both overhead and underground installations. Hearings were held when required by law and the necessary orders adopted.
The Secretary to the Board, Mr. James Golden, who has faithfully and competently performed the exacting duties of this office since 1933, terminated his employment on October 10, 1949, to devote full time to the various problems encountered in his new position as Town Clerk. The appointment of a new Secretary was made in the person of Frank K. Nicksay, who assumed the duties of this office at that time.
The Board acknowledges gratefully the courtesy and cooperation of other Boards, appointed committees, and wishes to express its appreciation to the departments under its jurisdiction for the faithful and efficient perform- ance of work throughout the year.
Respectfully submitted,
JOSEPH PETERSON JOSEPH A. PURCELL MARCUS L. SORENSON THOMAS J. O'NEILL WILLARD A. WALLACE JOHN L. MURPHY
Joint Board of Selectmen and Board of Public Works
1
247
REPORT OF TOWN ENGINEER
Report of the Town Engineer
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, 1950 :
The year 1949 has taxed the facilities of this Depart- ment to the utmost. The increased work of the other Town Departments, such as the Public Works, Park Department, etc. and the private contractors and builders has demanded so much time and work in preparing takings, estimates, plans and specifications, staking lines, setting grades, etc. that much of the usual Department work of recording the locations and grades of the various types of construction work could not be done.
The importance of the record plans, notes, filing and in- dexing cannot be overemphasized and the lack of such records could easily create a condition that would be both restraining and costly to the other Departments of the Town.
Only by increasing the personnel of the Department with competent engineers can this Department expect to properly perform the work demanded of it.
I wish to take this opportunity to express my appreciation 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, 1950.
Respectfully submitted,
JAMES M. KEANE, Town Engineer.
TABLE SHOWING LOCATION, LENGTH AND WIDTH OF PUBLIC AND PRIVATE STREETS
Name
Location
Width
Public
Private
Aberdeen Road
45 Tanager Street to 71 Dundee Road
40
416
359
March 24, 1919; March 26, 1930; April 1, 1940; March 19, 1941
Academy Street
[734 Massachusetts Avenue to 40 Irving St
40
1520
April 2, 1866; September 20, 1875
Acton Street.
21 Appleton Street to Junior High West .
50
510
November 2, 1866
Adams Street
319 Massachusetts Ave. to 216 Broadway
40
928
March 28, 1923
Addison Street.
106 Pleasant Street to Spy Pond ..
40
800
March 9, 1891
Aerial Street
169 Forest Street to 288 Washington St.]
40
375
750
March 25, 1931
Albemarle Street
38 Walnut St. to 35 Mt. Vernon St .
40
392
March 20, 1916
Alfred Road
97 Lake St. to Spy Pond Parkway ..
40
568
March 24, 1927
Allen Street
339 Massachusetts Ave. to 70 Warren St.
40
1122
May 6, 1924
Alpine Street
26 Park Ave. Ext. to 49 Huntington Rd
40
1820
Alton Street
295 Broadway to 158 Warren St
40
731
April 3, 1929
Amherst Street
14 River St. to Rawson Rd
40
530
April 15, 1926
Amsden Street
107 Massachusetts Ave. to Waldo Rd
45
950
March 25, 1915, and April 15, 1926
Andrew Street
40 Foster St. to Allen St.
40
400
March 23, 1938
Appleton Court
344 Appleton St., southerly
20
730 202
April 9, 1875
*Appleton Street
1192 Massachusetts Ave. to 11 Paul Revere Rd
50
1450
Laid out by County Commissioners, 1892, Old Town Way, named Appleton St., November 9, 1846
Appleton Street
11 Paul Revere Rd. to 29 Wachusett Ave.
50
1868
*Appleton Street
29 Wachusett Ave. to Lexington Line .
40
4522
Argyle Road
20 Dundee Rd. to Aberdeen Road
40
537
Arlmont Street
Spring St. to 761 Concord Highway
40
Arnold Street
41 Dundee Rd. to Hibbert St.
40
723
Arrowhead Lane
33 Windmill Lane to Old Colony Rd
40
565
Arthur Road
641 Summer St. to 36 Berkeley St.
40
236
Ashland Street.
88 Appleton St. to Florence Ave. Kipling Rd. to Wollaston Ave. Ortona St. to Lexington Line
40
Avola Street.
40
Avon Place.
390 Massachusetts Ave., westerly
30
428
November 22, 1906 March 4, 1872
Bacon Street
14 Central St. to 11 Mill St.
30
345
Bailey Road
874 Massachusetts Ave. to Gloucester St.
50-40
906.5
March 28, 1934
248
ARLINGTON TOWN REPORT
Formerly Meadow Street April 7, 1898
Atlantic Road
50
832
200
1158
Laid out by County Comm. in 1915 April 15, 1936
2926
360
Appleton Place
2 Appleton St., southerly .
Length
Date of Acceptance
Abandoned March 22, 1944
Bartlett Avenue
818 Massachusetts Ave. to Irving St.
45-40
1350
Bartlett Avenue
84 Irving St. to 16 Woodland St ..
40
782 1220
1060
Beacon Street
81 Warren St. to Coral St.
40
1447
375
Belknap Street
18 linwood Street to Marion Rd.
40
600
270
Bellevue Road
131 Spring St. to 12 Morton Road .
40
765
Bellington Street
821 Concord Turnpike to 84 Eastern Ave
40
1090 290
530
Berkeley Street
18 Wright St. to 60' west of Arthur Rd.
40
542
Beverly Road
289 Mystic St. to 305 Mystic St
40
2063
Blossom Street
21 Bow St. to Summit St ..
40
1528
Bonad Road. ..
90 Highland Ave. to Valley Rd .
40
554
376
Boulevard Road
20 Massachusetts Ave. to Lafayette St
40
700
Boundary Road.
63 Hibbert St. to 66 Sylvia Street
10
180
*Bow Street
36 Forest St. to 95 Lowell St.
40
1930
Bowdoin Street
24 River St. to Rawson Rd
40
530
Bradley Road
103 Columbia Rd. to Morningside Dr
40
1066
Branch Avenue .
50 Park Ave. Ext. to Alpine St
10
340
+Brand Street
261 Forrest St. to Edmund Rd
40
1520
Brantwood Road.
22 Kensington Park to Jason Street
10
1730
+Brattle Avenue
192 Brattle St., east and west
40
730
Brattie Court.
26 Brattle St. to Metropolitan Pumping Sta- tion .
22
186
Brattle Lane
325 Summer St. to Pine St
40
700
Brattle Place
75 Brattle St. to B. & L. R. R.
20
685
Brattle Street
1043 Massachusetts Ave. to Brattle Ave.
40
1810
1360
Brattle Terrace
49 Washington St., easterly
40
390
Brewster Road
30 Pilgrim Rd. to Belmont Line
40
682
*Broadway
421 Massachusetts Ave. to Somerville Line . ..
64
5400
Brookdale Road
21 Summer St. to 156 Mystic St
40
Brooks Avenue
123 Varnum St. to Elmhurst Rd
40
tBrowning Road
Kipling Rd. to Wadsworth Rd.
40
1540
Brunswick Road
255 Pleasant St. to 62 Hillside Rd
40
765
Buckman Court
602 Massachusetts Ave., southerly
20
175
November 6, 1888; March 14, 1892; June 1, 1896; November 8, 1897 November 8, 1897; March 22, 1909 April 1, 1940
Bates Road
285 Massachusetts Ave. to 156 Broadway
50
Bay State Road
Spy Pond Pky. to East of Putnam Rd.
40
March 4, 1872
Beck Road
41 Forest St., easterly
20
March 6, 1911
Belknap Place .
290 Massachusetts Ave. to Belknap St.
20
Belton Street
12 Alton St. to Compton St
40
Benjamin Road
49 Robbins Rd., 530 feet, northwesterly
40
April 1, 1940 March 26, 1930
April 15, 1926 Formerly Park Boulevard
Old Town Way named Bow Street, November 9, 1846. Decree of Superior Court, June 30, 1899; Laid out by County Comm., 1884
September 8, 1921
November 8, 1897
March 27, 1873
Old Town Way named Elm Street, November 9, 1846; Laid out by County Comm., 1793 March 23, 1938 April 2, 1925; March 22, 1933
249
REPORT OF TOWN ENGINEER
390 2179
TABLE SHOWING LOCATION, LENGTH AND WIDTH OF PUBLIC AND PRIVATE STREETS - Continued
Name
Location
Width
Public
Private
.
Buena Vista Road
354 Gray St. to Cedar Ave
40
279
771
Burch Street
96 Lake St., southerly
40
670
430
Burton Street
1166 Massachusetts Ave. to Appleton PI
40
370
Cabot Road
155 Lake St. to 32 Eliot Rd
65
185
+Campbell Road
Wollaston Ave. to Dow Ave
40
356
Candia Street
144 Washington St. to Gorham St
40
483
Carl Road
90 Edmund Rd., 427.76 feet northwesterly
40
427.70
+Carlton Road
273 Forest St., southerly
40
1600
Cedar Avenue .
108 Oakland Ave. to Belmont Line
40&50
3050
+Cedar Avenue
Hemlock Street, westerly
40
200
Cemetery Street
25 Chestnut St., northerly
40
450
March 15, 1894
+Center Street
Lantern Lane to Ridge St.
40
556
March 7, 1870
Chandler Street
188 Massachusetts Ave. to Brooks Ave .
40
1164
March 28, 1928; March 27, 1935
Chapman Street
170 Pleasant Street to Spy Pond
40
268
December 7, 1896
Charles Street
53 Pine St., northierly
40
347
Charlton Street
208 Florence Ave., to Concord Turnpike
40
2100
+Charlton Street
207 Florence Ave. to near Dow Ave.
40
806
Chatham Street.
200 Washington St. to Pheasant Ave
40
648
Chester Street .. .
370 Park Ave. to 114 Eastern Ave
40
768
292
April 1, 1940
*Chestnut Street
38 Medford St. to 41 Mystic St 50
500
Old Town Way named Mystic Street, November 9, 1846; Laid out by County Comm., 1899
Cheswick Road
15 Eliot Rd. to 25 Bay State Rd
40
650
Cheviot Road
16 Intervale Rd. to 44 Robin Hood Rd
40
367
Church Street
731 Massachusetts Ave. to Bacon St
25
150
Churchill Avenue
860 Massachusetts Ave. to Valley Rd.
50
1620
743
Claremont Avenue
38 Wollaston Ave. to 175 Oakland Ave
60
2171
C'aremont Court.
72 Claremont Ave., easterly
25-40
150
C'ark Street
1211 Mass. Ave. to North of 30 Pierce St.
40
457
Cleveland Street
175 Massachusetts Ave. to 64 Broadway
45
1608
April 15, 1898 November 8, 1897
Colby Road .
179 Scituate St. to Hillcrest St
40
244
Coleman Road.
950 Massachusetts Ave. to Moulton Rd
40
530
March 26, 1930
College Avenue
344 Mystic St. to near Crosby St
40
823
Colonial Drive
189 Lake St. to 22 Putnam Rd
40
1414
Columbia Road
216 Mystic St. to Upland Rd. West
10
6 92
973
Columbia Road
[26 Upland Road West to 14 Frost St
40
509
801
Formerly Higfield Road, March 13, 1946
250
ARLINGTON TOWN REPORT
March 28, 1928 September 23, 1878
Cliff Street
46 Florence Ave. to Oakland Ave .
50
1441
1387
Central Street
725 Massachusetts Ave. to B. & L. R. R.
30
March 29, 1939 March 28, 1934 April 1, 1940
October 17, 1949
Length
Date of Acceptance
Compton Street . Concord Turnpike
27 Medford St. to 28 Alton St
40 100 50&100
231 2085 14441
April 2, 1925; March 26, 1930 State Highway State Highway Formerly Dennet Road Metropolitan District Commission
March 31, 1927
Cottage Avenue
45 Henderson St., easterly
40 30 40&50
270 1087
Court Street.
687 Massachusetts Ave. to Water St
20-45
620
160
Crawford Street
11 Gorham St. to 80 Charles St
40
1256
Crescent Hill Ave
Park Place to Lexington Line
40
1144
255
Crosby Street
[41 Ridge St. to Falmouth Road West
50
1776
Crosby Street.
77 Falmouth Rd. W. to 46 Old Mystie St
50
607
March 29, 1939
Cross Street
71 Teel St. to 76 Henderson St
40
215
Cutter Hill Road
|77 Summer St. to Ridge St
50
1337
Cypress Road
154 Park Ave. Ext. to Wright St
40
500
Daniels Street
1262 Mass. Ave. to 75 Appleton St.
40
498
April 11, 1922
Dartmouth Street
48 River St. to Rawson Rd
40
530
March 31, 1927
Davis Avenue
241 Mystic St. to Mystic Bank
40
812
March 26, 1914
Davis Road
1300 Massachusetts Ave. to Paul Revere Rd
40
Day Street
25 Rhinecliff St., westerly
40
Decatur Street.
94 River St. to North Union St
35-40
988
March 6, 1871
Decatur Strect.
145 North Union St., easterly
35
560
Devereaux Street
16 Chapman Street, southerly .
40
293
December 7, 1896 Marclı 28, 1923
+Dodge Street
330 Forest St., easterly
40
1560
Dorothy Road
45 Margaret St. to west of Parker St
40
687
1520
Dow Avenue .
306 Appleton St. to Rhinecliff Street
50
1000
March 26, 1930
Dow Avenue .
35 Rhinecliff St. to Wollaston Ave
40-50
Formerly Dover Street
+Draelon Street
Dothan St. to Reed St.
40
730
March 14, 1892 April 20, 1874
Dudley Street
50 Grove St. to 29 Brattle St
40
1370
Dudley Street Place .. 52 Dudley St., southerly
20
Dundee Road
1458 Massachusetts Ave. to Selkirk Rd
40
673
170
Dunster Lane .
344 Forcst St., northerly
40
100
Eastern Avenue.
60 Park Circle to 245 Highland Ave
50
2040
November 27, 1875
Edgehill Road .
61 Summer St. to 16 Ridge St .
40
1420
Edith Street
79 Margaret St. to Parker St
40
500
Edmund Road
147 Forest St., to Washington St
40
492
861
April 15, 1936
REPORT OF TOWN ENGINEER
Coolidge Road
246 Gray St., 1315 feet southeasterly
40
Coral Street
84 Park St. to Beacon St
30
Corey Lane
564 Appleton St., southerly
40
Cornell Street
38 River St. to Rawson Rd
530
tCountry Club Drive .
19 Fox Meadow Lane to Winchester Line
Portion formerly Middle Street November 5, 1867
Court Street Place
23 Court St., northerly
20
December 1, 1902
Formerly Mill Street Formerly Buckman Street
406 350
Devereaux St. Ext
Devereaux St., southwesterly
40
290
March 29, 1939
+Dothan Street
54 Wright St. to Winchester Line .
40
1004 1550
Draper Avenue
259 Mystic St. to Mystic Bank
40
150
April 15, 1936 March 27, 1935
251
Cambridge Line to Cambridge Line
Concord Turnpike
Cambridge-Belmont Line to Lexington Line .
1315 250 332
.
TABLE SHOWING LOCATION, LENGTH AND WIDTH OF PUBLIC AND PRIVATE STREETS - Continued
Length
Name
Location
Width
Public
Private
Egerton Road
164 Massachusetts Ave. to Brooks Ave
40
1391
March 20, 1916; March 28, 1928; March 22, 1933
Elder Terrace
197 Lowell St., easterly
25-40
300
Eliot Park
57 Eliot Rd., easterly
134
Eliot Road
3 Colonial Drive to 2 Putnam Road
50
1020
Elm Road .
Woodside Lane to Vista Circle
40
282
Elmhurst Road
264 Massachusetts Ave. to Brooks Ave
40
800
Includes Barnes Lane
Elmore Street
30 Ashland St. to Oakland Ave .
40
500
450
Formerly Chestnut Street
tEmerson Road
36 Glen Ave. to 52 Davis Ave . .
40
400
Formerly Walnut Avenue
Endicott Road
65 Churchill Ave. to 141 Gray St
50
665
583
Ernest Road
136 Everett St. to 19 River St ..
40
469
Eustis Street
18 Glenburn Rd., northeasterly to 98 East- ern Ave
40
797
Everett Street
251 Massachusetts Ave. to 126 Broadway
40
1350
600
Everett Street.
125 Broadway to Ernest Road.
40
+Exeter Street .
(52 Park St. to Beacon St
40
250
Exeter Street
64 River St. to 55 Park St
40
722
March 31, 1927; March 26, 1930
Fabyan Street .
14 Epping St. to Pheasant Ave
40
494
+Fairbank Road
Dow Ave. to Virginia Rd
40
392
March 26, 1917; March 27, 1935
Fairview Avenue
281 Mystic St. to Mystic I ake
40
Falmouth Road
354 Mystic St. to Langley Rd
40
950 480
April 3, 1929
Farmer Road
50 Quincy St. to 37 Robbins Road
40
Farrington Street
173 Mystic St. to Rangeley Rd .
40
Fayette Street
70 Glenburn Rd., 68 Eastern Ave
40
Fessenden Road
1130. Massachusetts Ave., southerly
20
414
March 25, 1931
Field Road
68 Wildwood Ave. to Gloucester St
40
335
500
tFinley Street
Carleton Rd. to Brand St
40
Fisher Road
43 Eustis St. to 30 Hillcrest St
40
970 2692
March 12, 1883; March 20, 1916 April 3, 1929
Florence Avenue
51 Rhinecliff St. to Henderson Park
50
2427 387
Florence Terrace
50 Florence Ave. to Linden St
12
Fordham Street
76 River St. to Rawson Rd
40
530
*Forest Street
1173 Massachusetts Ave. to Winchester Line .
40
4980
March 31, 1927 Old Town Way named Forest Street, November 9, 1846; Laid out by County Comm., 1884
*Forest Street Place . 65 Forest Street to Mill Lane
33
640
Foster Street
305 Massachusetts Ave. to 200 Broadway
40
1053
Decree of Superior Court, June 20, 1899; Laid out by County Comm., 1884 May 6. 1924
252
ARLINGTON TOWN REPORT
March 31, 1937
Epping Street
9 Chatham St., southeasterly
40
1650
Fairmont Street
60 Massachusetts Ave. to B. & L. R. R.
40
900
March 20, 1916
Falmouth Road West. 190 Crosby St. to Columbia Rd.
40
385
320
736
March 29, 1939; March 19, 1941
March 29, 1939; April 1, 1940
Florence Avenue
108 Appleton St. to Rhinecliff St.
50
April 14, 1896
tEly Road
265 Appleton St. to Wollaston Ave
40
March 26, 1914
Date of Acceptance
Fountain Road
336 Gray St. to 12 Hawthorne Ave.
40
852
April 3, 1929
tFox Meadow Lane . . |9 Old Middlesex Path to Ridge Street .
40
Franklin Avenue
183 Madison Avenue to Summer St .
40
Franklin Street .
397 Massachusetts Ave. to Parallel St
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.