!^ }iiO ;;? TO K lA <^^ ^^;^> 'j C5 3 G . ^,<; W "111!! AYING- OUT DEPARTMENT Qp6\t)^> Sheet l^cm^ A RECORD t^ Streets, Alleys, Places, Etc., CITY OF BOSTON. COMPILED UNDER THE DIRECTION OF THE STREET COMMISSIONERS AND PRINTED BY ORDER OF THE CITY COUNCIL AN APPENDIX CONTAINING A DESCRIPTION OF THE BOUNDARY LINE OF THE CITY AND ALSO A DESCRIPTION OF THE CHANGES WHICH HAVE BEEN MADE IN IT BY ANNEXATIONS, ETC., FROM THE DATE OF THE SETTLEMENT OF THE TOWN TO 1910. BOSTON COLLtut Ub;i?>H CHESTNUT HILL, MA CITY OF BOSTON PRINTING DEPARTMENT 1910 I E CHESTNUT Hia.dM,^;'6; OCT 2 I '88 The Names of the S T R E E T S, Lanes & Alleys, Within the Town of ^ojlon in ^erU'En^lartif. At a Meeting ef thi Free-hsUtn a»J other Inhditam of tkt Town of "Ra^on, Juely QuatifeJ^ Warned acctrt/ingta Law, l^tgComefiedattheTowHhoffe, the lid. diy n iliis Town, as they flull judge meet & convenicnl, irdingly recorded in the Town Book. c/ September, Anno Domini VittJt Thar the Scledmen of this Town arc impowered to AHign & Fix Names, unto the fcvctal Streets and Lanes s followech, HE bro»d Street or Way from the Old ForrificatiDn I 37. The Alley leading from ihetndofWater-Street.tTTTODgh - - [he Neck, leading; into the Town as far as the Mr. OU-vtr, Land by OM, into Milk Street. COOpetfJ aUCP. •_. . & ^ -.* — . I jS.The Way leading from WaterSireet. paffing between late Dejcon Elm% corner. fiDianfiC ©tttCt. a. The Way below the laie Deacon JLh<,t\ Bnrn.lead- ing fromOrange SireciEanetly by the SeaSidc ffiEECl) ^tlCCC. 3. The Way leading Eaflerly from the faid Deacon Z>m, corner, pafling by thclate Deacon A^tm. e^cen^'ng ir '" -^ . The Way leading froi Cffer street. Effex Street, exiendingSoutherly into Beech Street, and fo down to the Saa. " l!\atlflf0l6g JLatie. T- The Way leading from the late Capt fi-jyt. corner Weftetly, to the bottom of the Common, with the return Southerly down to the Sea. JfrOBfi HflnC. 6. The Si teet from the comer of thcHoufe now in (he Tenure of Capt. Turftty, nigh Deacon LUou corner, leading Northerly as far as Dr OjttA corner. jaeUbfiUEp ^KXZZt. 7. The New Alley between Mr. B^ & Dxtmu inNe^vbury Street leading Wefterly into the Common, !^08S 3Ifep. and Mr. flnVgiami landi into Mi ;9. The Lane pafUng from WatcrStrcet irding to the Kar banners lane. into Milk Street, ac haihbeen foi Towns Watering place, I. TheWay leading from Joht XJ^n, Efq his Barn Soi . Oitr, Bar ^onb Street. lis Barn Southerlv ^'ttQ%t Street. ■ .nd-lltec(,Norih- l&UnbUane, into EiTex Sti _ 10. TheWay leading fromthelowerendofPond-lli Eallerlyimo Church Green, by Sumi 11. The Way fromCswi/i cotnerinNcwbuty Si . . _. Wedetlv irito the Common. Cllcft street, 13. TheWay ftomE<,V<',cotnermgh[hcupper end ofSummcr Street, leading Weflerly into the Common mixAZX S>trCet. ty The Street leading Eaftcrly from Dr. Ofl*('( corner in Newbury Street, pafling by the Houfc of C tending Rummer street. Sum gdow eetjle^dio^ Southerly to Windmill t6. The Street leading from P(« i of Summer Street, paffing by 1 1 formerly known. 3I0VI1EBS Hanc. .The Way paffing Round theOldMeeiinE-Houfe. CUurcg Square. Tiio Way leading frOmCornH. II, inclvding ihe vnyes ich fide of the Town Houfe, extending Lafterly to the Bins Street. The Street leading from 'Mi.Ditlntt corner in Corn Hill misn-s corner at the upper end of Hanover Street. iSimtn @)trcet, The Way leading from theManfion Houfe of the late LjnJt Efq. by CapL S^uikith, extending as far ai ■*ii-i./,.7J. corner. (CtCfl fil^OUnt .dtrCCt. The Way leading from Aft Vs corner neat Col, rou-n/inA, parting through the Common alongby Mr. Shrefi into Frog Common street. 7 leading Eaderly from the Common, on the North fide of Madam C/jlrr. Houfc, ItUm againSincP. 4«. The Way leading from the Exchange in King Street, paffing by Mrs, (■i:ff,;/s intoWater Street, jfuSBinQ JLanC. 7. The Way leadine from Kine Street, bv ihe Houfc of : AJdi«£U» Efq. V J North- e mnf„. Wate-houfc. 74. The New way fromUnion Sh between the buildings of the late Capi The Alley by Capt. Ahij^b S-^-p./ ly to Creek 7^- The way between Capt, W-n/iri and Mi Anne Street leading to the Wharfes by the nigh the Conduit, Jock, as far ai Mr. ^tQi £9at6et .ffingSouchwederly ipftfr C/.ir* dcceafed. iinotp Court. >cottolb0 ancf' leCommon KfliuronsTLanc ;r Street IQlU^OppailCr' eading South-Eallcrly from Mr. Ft - ■ -■ n Cow Lane, UOrtg JLatlC. aa. The Way le'ading Southerly fr . The Street where c, paffing c JO. The way leading from tl It. The fing by Ml othc lower end ofCold-lane. ri. The way laadirs from E uflice Lyniti Failure, extending iheNocthetty fflpacRctiULane. ' rmerly the Caflle- ^U.^i-^j, wharffe to Crabl) %wnt. Cambntige istrret. 'iPafiurc.toMr./' ay fro: OltbEt Street. Fort-Hill to M^n,\ CoDd Hsiu. of Summer St Kith the retui . _. jftononDer ilane, Eafterly by Capi Bcnntn.into the Ropi walk.lEtnaiCI' B lane. a6. TheWay from the upper --■■ '■'-- ' Hill leading Eaflerly, paffing by 17. The Way leading from the Northerly Si paffing down Eaflerly by the Old Brew hou 1 ofCo> ■, Jifiph HMni, down ic <£!tti6e'6 Hane. ing from titUi • ■ "- V. e« .. .,. Satterv fi^arcb. ijsLaneonForiHifl, the Ropc-waik. jBEUBcris jLane. Milk Street, paffing by the Battery, '. TheWaylcadingSoutherlyfromG(ii7iIjneon ForTHi?lj ra^ng by . „.„. jo.Thc Way from Ut.Wugb', corner, leading Northwefterly by the Latm School, extending as far as MnWhiuimhi comer ^ ,„ , ,. , SceoOl Attttt! The Way leatJing from Mrs. iybittimb, corner weflerly and fo down to the beacon ^Street. the Common unto Mr ABm Orchard. ©ablCg JLaOC. ; ). The Way leading from Beacon Street, between Capt 'f«T>L and Madam Sbrimpiimi Paflure, up to Gentry Hill Centrp 4>tnet. htough the i ;4. The Street from the lowei^end ofSchi Northerly ah . The Way k owerendif: luf lane. JingftomaTcncr CowifiiU, ^prfns. JLaiu. Mlater Mmt. fS. Thi way juate, to Mada 17, The way leading from Mr Aftrr ebytf r of the Ware-Houft, formerly M;jor Divn'f. COIH ffl^acfief. (S, The Alley leading fromMr.Mfunf/frrj in Corn Marker to Capt Fi>cfi corner in King-flrett. PlCrfCS Sllcp: r?. The way leading from Juflite P.>;m(r/ Ware-Houfe in Corn-market, up 10 Mr. Mmtth btildingi, CO^n Cotirt. 60. The way leading from Mrs- Builiti corner, atthe lowei End of King-flteet,totheSwinEingBndge,&from thence to the lower end ofHW«-»/;» Whaiffe. flPefCljantS IBOtfa, fii.The way leadingftomP/.(t,'scorner,p.iffing Northwefter- ly by the Sign of theDragontothe Mill Pond.amort .fettCet. SittJinSfnoflE lane. corner at the lower end of lets Whaifi, ° ' jfiyj ^tlttt. The way leading Northwelterly from Mr, Tb,r.iai\ cor. Anne Street. ©aOOerS SlHe^. The Street leadin;- f".m rhp Will i-.^~ S.-_.l_ ,^ KU,.J,„c,Chrh 'he way leadingNot idge,asfarasMr.G«jCorncrinPrince.fl;eci3BacRS&trECt ■^••-■■-.y leading from the Mi"" ■- - -■ - pne-hcufe, e rtheriy. orner at the end of I iS^itmie Street. erlyfromStfltiiirjo co_rnct nigh the The wayfromtheAWi.u'(A''rendofa=/. of the late Capt. Timwi The way from to (he Sea. crofs fetreet- " -: A w,« paffing ■II Pond, ©lo mav. r^r.pjffingby.heHoufc WiQtib Sane. ill S",cr. leading iBccr Ham. envcen the late ■fiT, IhcpinCroft- . The Alley leading fromF7jJ, Sirn, between the Lands of Cliri Efq and thelucceffiju of Mr.Sjmw/ Gflffoe.Deceafed, Middle-flreet. @AUop0 flllef. ,. The Si,t,i leadingNorthweftetly fr\xttt. rnerin Prince Street, ^alem ^rtcct. /(1//m. . The Way kading South Eaflerly fro JLofie Street. The Alley leading from the Burying pbce in Charter ■> AJk,mi Lime Kiln in Lyn Street. JLimC 9llCp. The Alley leading from Charter-ftreit down hv Brnj. -sinLyn-flreet. J»llDtng ^^tler. ~- ■'• ■ ■■ - - tcr-flreei down by Mrs, I^etictimaiiSllane. Siir*Vs into Lyn-fti The Alley I "OLgbiShtpY: - Mley Ship-flreei. ■1( ■" ' oShipffti Ship-fit'eet, le Alley leading fromNe jShip-flreecneariheN . The Alley leading fro "j&aiutation a^lpp- BaiVen^llatterp ailep- "ffjiljiIeKrEasanev- BOS TON- ; Printed by Batthokmew Grttn, m Newbury Succt Sold by i Digitized by the Internet Archive in 2010 with funding from Boston Library Consortium IVIember Libraries http://www.archive.org/details/recordofstreetsabost In Board of Aldermen, October 18, 1909. Ordered, That the Board of Street Commissioners be authorized to prepare and pubhsh a revised hst of streets, courts and places in the City of Boston, similar to that pub- lished by the said Board in 1901, the expense of publishing said book to be charged to the appropriation for City Council, incidental expenses. Said edition to consist of 2,500 copies, 1,500 of which shall be distributed under the direction of the Committed on Printing, and 1,000 copies to be reserved for sale to the public by the City Messenger on terms to be fixed by the Mayor. Passed. Sent down for concurrence. November 4 came up concurred. Approved by the Mayor November 16, 1909. A true copy. . Attest: W. J. Doyle, Assistant City Clerk. Salem D. Charles, James A. Gallivan, John H. Dunn, Board of Street Co^nmissioners. J. J. O'Callaghan, Secretary. PREFACE. The present volume is the s econ d edition of the '^ Record of the Streets, Alleys, Places, etc., in the City of Boston," and the fourth publication of it in any form. Two of its previous appearances were as appen- dices to the annual reports of the Street Laying-Out Department for the years 1894 and 1896. The edition here presented consists of additions, corrections and amplifications of the issue of 1902, and was made in accordance with the following order: In Board op Aldermen, October 18, 1909. Ordered: That the Board of Street Commissioners be authorized to prepare and publish a revised list of streets, courts and places in the City of Boston, similar to that published by the said Board in 1901, the expense of publishing said book to be charged to the appropriation of City Council, incidental expenses. Said edition to consist of 2,500 copies, 1,500 of which shall be distributed under the direction of the Committee on Print- ing, and 1,000 copies to be reserved for sale to the public by the City Messenger on terms to be fixed by the Mayor. Passed. Sent down for concurrence. November 4 came up concurred. Approved by the Mayor, November 16, 1909. It may not be out of place to here give a brief state- ment regarding the origin of this work, the source from which the material was gathered, the fundamental base upon which it rests, and the process of evolution through a period of 200 years of the modest first list of the town ways to the pretentious Record of the Streets of 1910. We have, unfortunately, very little specific informa- tion regarding the streets during the early colonial period, there having been no list of them prepared, and such knowledge as we do possess regarding them during that time has been gathered at random from the various early record books of the town. There is little doubt, however, that some of the thoroughfares and many of the minor ways shown in the first list published are identical with those that had been in use from the earliest days of the settlement, and from this list we can proceed to the present time with some fair degree of accuracy. Abundant evidence exists that there was much attention given by the early inhabitants to these ancient ways, although it would scarcely be so assumed vi List of Streets, Etc., in Boston. from the spider web like manner in which they appear to have been allowed to develop ; yet this very devious- ness did but add character and picturesqueness to the quaint old town. Perhaps during the entire colonial period scarcely a way was worthy of the name street; yet in those ways, lanes and by-paths, crooked, narrow and insignificant though they may have been, there was from the beginning a vital interest taken; measures were adopted to prevent encroachments, others were established to promote and enforce cleanliness in them, and precaution was taken to prevent the occurrence and spread of fire. Only six years after the date of the settlement we find upon the old record books the following order or ordinance: The 4th of the 8th month, October, 1636. Att a meeting this day, it was agreed and ordered that from this day there shall noe house at all be built in this towne neere unto any of the streets or laynes therein, but with the advise and consent of the overseers of the townes occassions for the avoyding of disorderly building to the incon- venience of streets and laynes, and for the more comely and Commodious ordering of them upon the forfeyture for every house built Contrarie to this order, of such some as the ouerseers shall see fitting under the sume of Xlb. [Boston Town Records, 1634-1660, City Doc. No. 46 for year 1881, p. 9.] From this time forward a multitude of votes, orders, etc., regarding the old ways appear upon the town books in both the Selectmen's Records and Town Records. There came a day, however, when to every good citizen desirous of observing order it was evident that there should be some comprehensive list of these streets and ways prepared, that they not only might receive .official recognition, but that there should be appHed to them some designation by which they might in future' be known, and with that end in view there appeared in the town warrant an article bearing on the subject, which resulted in the passage of the following order : In Town Meeting, Septembr 22th. 1701. It being represented to the Towne that as yet there hath been no Suffi- cient record made of the breadth of the Severall Streets and Highways belonging to the Town. It is Voted that the Select men do cause the same to be measured and make report thereof to the next Town Meeting. [Boston Town Records, 1700-1728, City Doc. 137 for 1882, p. 24.] It does not appear that the instructions given the Selectmen by these votes were carried into effect until several years later (1708), when the following order prepared by them was acted upon by the town: . Preface. vii May the 3d, 1708. Ordered that the Streets Lanes and Alleys of this Town as they are now bounded and named, be accordingly recorded in the Town Booke w"^ are as followeth: viz'. [Boston Town Records, 1700-1728, City Doc. 137 for 1882, pp. 49-54.] The list contained 110 names, and an order for print- ing it was passed at the next meeting of the Selectmen, as follows: May the 10"^, 1708. Ordered that the names & bounds of the Streets, Lanes & Alleys of the Town be forthwith Transcribed & five hundred of them printed. [Selectmen's Records, 1701-1715, City Doc. No. 75 for the year 1884, p. 73.] This was published as a Broadside under the follow- ing title: " The Names of the Streets, Lanes & Alleys within the Town of Boston, in New England. Printed by Bartholomew Green in Newbury street. Sold by the Booksellers, 1708, Price 3d." The size of the sheet was 13| inches by 18 inches, and it appeared during the week of May 27, 1708. (See Sewall papers. Vol. IL, p. 225.) There is an original copy preserved in the library of the Massachusetts Historical Society, and another in the Boston Public Library. This list, then, is the first comprehensive knowledge we have of the town ways, and is taken as the starting point for the investigation into the changes which have been made in the nomenclature of our highways, as beyond that we cannot go with any degree of certainty. In some cases, however, notably that of Sudbury street, there is suflBcient authentic evidence to warrant an earlier date, and in all such cases the earliest date is given.* While no list of the town ways appeared during its life under the Colonial government, the period immedi- ately following, under the Provincial government, is favored with two, one being the official list of 1708, previously mentioned, and the other a subsequent unofficial list which appeared in the Vade Mecum which was published under the following title: Vade Mecum for America; or a compa.nion for traders and travellers- Boston, N. E., Printed by S. Kneeland and T. Green, for D. Henchman and T. Hancock, 1732. * The fac-simile inserted as a frontispiece to this volume is repro- duced in actual size from an original copy in the possession of the Boston Public Library. viii List of Streets, Etc., in Boston. This publication made its appearance on April 24, 1732. There is an original copy in the possession of the Bostonian Society at their rooms in the Old State House and another copy in the library of Harvard College. This list shows that changes in the names of the old ways had begun to be made and that new ways were laid out. Changes of a various nature continued to be made throughout a period of more than forty years; then came the Revolution and the consequent repudia- tion of many of the old names and the substitution of colloquialisms, factors which in the interests of harmony and order brought about a demand for the recognition of these ways under some official designation and resulted eventually in the passage of the following order: In town meeting, March 10, 1788, it was ''Voted that the Selectmen be a Committee to give Names to Streets & to Record the same Agreeably to said Articles in the Warrant," and the following report was adopted in town meeting held July 4, 1788: " Conform- ably to a Vote of the Town passed the 10th of March 1788, Impowering the Selectmen ' to give names to such Streets as have gone by different Names since the rev- olution and to record the same in the Town Books, as Also the Names of such Streets as have not been recorded' — the following Names given by the Select- men to such Streets — are here accordingly Recorded & the Names of the Other Streets — may be seen in the Town Book N°. 2 page 293." (Boston Town Records, Book No. 8, p. 81. See City Doc. 101, p. 178, for the year 1903.) This list constitutes a supplement to the original list printed in 1708, and is the second official one that had been prepared. A number of changes in the names of several of the principal thoroughfares were made, noticeably the substitution of American and Republican names for English or royal ones. In 1800 a second unofficial list was published under the following title: " Names of the Streets, Lanes and Alleys in the Town of Boston. Printed by Benjamin Edes & Sons, Boston, 1800. The town lies N. N. E. and S. S. W. I^The streets are reckoned in order from the Southward." In 1803 a list of the streets appieared in the Boston Directory for that year. This was the fourth issue of that publication, but the first to print a street list. Preface. ix From this date (1803) the directory was pubHshed intermittingl}^ to 1825, and from that date it has appeared annually to the present time, and with each issue, as a part of the volume, there has been included a list of streets. (For information in detail regarding the street list contained in the Boston Directory see Record Commissioners' Report No. 10, City Doc. 150 for 1886, p. 166.) In 1817 there appeared a third unofficial list of the streets in Shaw's " History of Boston, 1817." On June 9, 1834, a third official list of the streets was reported to the city government by a committee of the Board of Aldermen, which was presented in three parts: 1. A list showing a combination of the original list made up in 1708, together with the supplementary list of 1788, eliminating, however, such streets as had appeared in either but had previous to 1834 been abandoned. 2. Streets, lanes and alleys which had been in use for a long period and had been considered public, but of which no official record of laying out could be found, with an order providing for their formal acceptance, which was adopted. 3. A list of streets laid out and named from 1788 to 1834. This list contained the South Boston streets. (City Records, Vol. 12, p. 179.) These three lists combined gave a complete list of the public streets to the year 1834. On Sept. 15, 1834, a committee of the Board of Aldermen presented, with an order for adoption, a list of names which had by them been selected for the new streets at the southerly part of the city (the Neck). (City Records, Vol. 12, p. 3.) On Oct. 17, 1842, a fifth official list of streets pre- pared by the Committee on Laying Out and Widening Streets was submitted to the Board of Aldermen and adopted. This list contained the names of the several streets which had been laid out,, discontinued or named since the date of the last report of the committee on the subject in the year 1834. (Municipal Record, Vol. 20, p. 297.) In 1860 the Board of Aldermen authorized the prep- aration of an index to the plans contained in the records in the Suffolk Registry of Deeds. It was com- piled with great care by Mr. Francis Lincoln, who found it necessary first to prepare a list of the streets. X List of Streets, Etc., in Boston. with the various names they had borne and the changes that had been made in them from time to time. This list of streets was preserved and placed on file in the registry and has been of great assistance to lawyers and conveyancers. An order was presented to the Board of Aldermen on April 13, 1868, providing for changes in the names of a number of streets in Boston proper and Roxbury, which was intended to eliminate the confusion caused by the duplication of names, there being a number of streets in Roxbury (recently annexed) bearing the same names as streets in Boston proper. The order was passed. (Municipal Records, Vol. 46, pp. 286-408, City Doc. No. 49, 1868.) On Dec. 26, 1879, the Joint Standing Committee on Ordinances submitted to the Common Council a report consisting of a statement of the manner in which the streets of the city had been named and their names changed, together with the reasons of the committee for limiting their research into the history of the streets to the period subsequent to 1708, and explanation of the difficulty of the work and the process by which the committee had arrived at the result, which appeared as Appendix J in their report. (Doc. No. 119 for the year 1879.) The report says: "In the preparation of 'Appendix J' much valuable data has been collected and put in form for convenient reference. If the list is corrected and revised as new information is obtained or errors discovered, it will in time furnish a tolerably correct history of our highways." The list of streets prepared by Mr. Francis Lincoln in 1860 is embodied in this list. This was undoubtedly the most complete list of streets that had yet appeared, but, unfortunately, it was confined exclusively to the limits of Boston proper. A period of ten years had elapsed since Roxbury and Dorchester had been annexed; West Roxbury, Charles- town and Brighton had also become component parts of the municipality, and great confusion soon arose in connection with the duplication of the street names. As a measure towards eliminating this annoyance the following order was introduced: In Board of Aldermen, July 12, 1880. Order for the Street Commissioners to report a scheme for reducing the dupHcate names of highways, the expense for advertising and print- ing to be charged to incidentals. Preface. xi In accordance with the above order the Street Com- missioners on Dec. 27, 1880, sent the following com- munication to the City Council: "Report of the Street Commissioners on the Nomenclature of the City's Streets," which was a list of the pubhc streets in differ- ent parts of the city with similiar names, and " the title which the Commissioners have suggested to themselves as suitable for such of those streets as in their opinion should be renamed and appended to them." Placed on' file. (See City Doc. No. 141 for the year 1880.) During the same year (1880) the Board of Registrars of Voters published a list of streets under the following title: "List of Streets, Avenues, Courts, Places, Etc.," also showing the numbers and divisions of those extend- ing through more than one ward. This list was similar to those found in the contemporaneous directories; no reference was made to their history or mention made of obsolete ways. In 1888 there was a reprint of this list, corrected to date. The list of streets prepared by the Committee on Ordinances, published in Doc. No. 119 of 1879 and then commonly called "Appendix J," had been so well received and its merits and value had become so obvious that there came to be a demand for its republication in an amplified form so as to embrace the entire territory of the city, and to that purpose the following order was introduced in the City Council: In Board of Aldermen, October 31, 1881. Ordered, That the Committee on Ordinances be directed to furnish the material for City Document No. 119 of 1879, relating to the nomenclature of streets which shall embrace those portions of the city not included in said Document No. 119, together with a statement of the laying out, acceptance, discontinuance, etc., of the several streets of the city. This order, together with one transferring the sum of $1,500 from the Reserve Fund for this purpose, was passed and approved by the Mayor Dec. 9, 1881, and again the following year, Dec. 21, 1882, On Dec. 27, 1882, Mr. James R. Carret, the well known conveyancer, was engaged to superintend the compilation of this list. He agreed "to prepare for the City of Boston a record of the names of the streets in said city as found in its records and in the records of the several cities and towns which have become a part of said city by annexation, said record to be alphabetically arranged, and to embody such xii List of Streets, Etc., in Boston, information in relation to names of streets in said city as said Garret may obtain from other sources." A number of assistants were employed by him upon this work, which continued over a period of more than ten years but never assumed definite shape. In 1893 the Board of Street Commissioners prepared a list of streets showing the dates of laying out and the date of change in name of any streets which had taken place from the time of the establishment of the com- mission, Jan, 21, 1871, to Jan. 21, 1894, inclusive. This list was published as an appendix to their annual report for the year 1893. (See City Doc, No. 35 for the year 1894.) Inquiries by conveyancers, operators in real estate and others were repeatedly made regarding the status, etc., of many of the streets situated in the outlying ter- ritory; the absence of definite knowledge regarding them frequently became embarrassing and the Board became impressed with the fact that it was necessary that something should soon be done to provide a record of these ways for the use of the department. Mr. Carret was interviewed in regard to the progress of the work in that line which he had undertaken in 1882, and it was found that diligent research for a period covering a number of years had been made in the records of the several cities and towns, and the lists enumerated below had been used to much advantage : List of streets prepared by the city of Roxbury. List of streets prepared by the town of Dorchester. List of streets prepared by the city of Charlestown. List of streets prepared by the town of Brighton. The above named lists are on file in the office of the City Clerk of Boston. Much time had been spent in the Registries of Deeds for Suffolk, Norfolk and Middlesex Counties, and the files of all the public record offices had been carefully examined; maps, atlases, the various local histories and other authorities had been consulted, and a vast amount of material and data had been collected but never put in shape for pubhcation; the money appro- priated in 1882 to carry on the work having been exhausted, and with httle prospect of a further appro- priation being made, the work had come to an abrupt end. What Mr. Carret had accomplished was found to be remarkably complete, but it was regretted that there was little prospect of his finishing it. He was Preface. xiii reluctant to continue it in any event, having found the work of greater magnitude and more perplexing than he had anticipated. The Board of Street Commis- sioners finally decided to utilize the material gathered by him and his assistants and to prepare the work themselves. Mr. J. H. Jenkins, Mr. John W. Morrison and Mr. Irwin C. Cromack were employed by the Board to work in collaboration in the preparation of a list of the ways of the city, to be published without delay. These gentlemen, with long terms of service with the city in departments intimately connected with the laying out of its streets, were possessed of a special knowledge regarding them and were eminently fitted and qualified to carry this important undertaking to a successful and satisfactory completion. After much laborious and perplexing work in col- lecting and arranging the data collected by their prede- cessor the list assumed shape, and the first complete record of the streets, courts, places, etc., of the entire city was ready to be presented to the public. Its appearance was made as ^'Appendix B" in the annual report of the Street Laying-Out Department for the year 1894. (City Doc. No. 35 for 1895.) Although this list fell far short of reaching a state of perfection it was decidedly superior to anything of a similar nature that had yet appeared, and the fact that it gave mention of and some historical record for each and every present or ancient way in any part of the city was a meritorious feature not possessed by any work resembling it. This list was followed the following year, 1896, by a list prepared by the Board of Election Commissioners. The redi vision of the wards of the city in 1895, under authority of chapter 417 of the Acts of the Legis- lature of 1893 (the first made to become operative since 1875), with the radical changes in both ward and precinct lines, made it imperative for departmental use that the list of streets prepared by the Registrars of Voters and published in 1888 should be revised. This was consequently done and a limited edition printed in 1896, under the following title: ''List of Streets, Avenues, Places, Etc." This list also showed the numbers and divisions of those extending through more than one ward or precinct, together with the location of hotels, apartment houses, etc. xiv List of Streets, Etc., in Boston. As previously stated this was simply a revision of the list published in 1888, corrected to date. During the same year, 1896, the ''List of Streets, Courts, Places, Etc., in Boston," published as "Appen- dix B" in the report of the Street Laying-Out Depart- ment for the year 1894, was revised by Mr. Cromack, one of the compilers of the original edition, and many additions and corrections made. An innovation in this edition was the introduction of the reference to all plans showing any official action on the part of the city in connection with the naming, laying out, widening or discontinuance of any of its highways since 1851 — information which later proved to be very useful and valuable. This revised edition was again included in the annual report of the Street Laying-Out Department, this time in that for the year 1896. (See City Doc. No. 30 for the year 1897.) The two editions of this ''List of Streets, Courts, Places, Etc.," published by the Street Laying-Out Department had each been very limited and naturally speedily became exhausted, while the demand con- tinued. Important changes were constantly taking place, and many lawyers and conveyancers were with- out copies of what had been printed and there was a great deal of urgency for its republication. The Street Commissioners had already twice pub- Ushed this most expensive list and could hardly see their way clear to present the public with another edition. Eventually, however, the matter was brought to the attention of the city government, resulting in the introduction of the following order: In Board of Aldermen, July 8, 1901. Ordered, That the Board of Street Commissioners be requested to prepare and pubhsh a revised hst of streets, courts and places in the City of Boston, similar to that pubhshed by said Board in 1896, the expense of publishing said list to be charged to the appropriation for City Council, incidental expenses. Passed. Sent down for concurrence. September 27 came up concurred. Approved by the Mayor September 30, 1901. The compliance with this order was something more of an undertaking than was that of the revision of the first issue of this list. An interval of six years having elapsed between the date of that pubhcation and the introduction of this order, during which time many public and private improvements had been made and frequent official action in connection with the streets Preface. xv had occurred, it can be readily inferred that the volume of additional matter to be introduced into this new list was of no little consequence. Under authority of chapter 298 of the Acts of the Legislature of 1898 the alleys had now found a stand- ing in the nomenclature of the city ways, and under authority of the above mentioned act and that of chap- ter 323 of the Acts of the Legislature of 1891 and amend- ments thereto many of them had become public, and the information to be inserted regarding them alone was of much importance and interest. The work in connection with the revision of this list was again undertaken by Mr. Cromack and by Mr. William H. Macmann. The latter, having long been employed in the Engineering Department of the city, was familiar with the records of the present streets, and had acquired much valuable knowledge of the old ways, their history being a subject to which he had given much attention and study. The publication appeared now for the first time, independent of any city document, under the title, ''A Record of the Streets, Alleys, Places, Etc., in the City of Boston." In an appendix was printed a description of the boundary line of the city as well as those of the wards and the aldermanic districts, also a codification by the Corporation Counsel (Mr. Andrew J. Bailey) of the legislative acts in force Jan. 1, 1902, authorizing the laying out and construction of public works in the City of Boston and making assessments therefor. On May 1, 1906, a list of streets was published under the following title: '^ Boston's Streets, also its Avenues, Courts, Places, Etc.," showing the numbers and divi- sions of those extending through more than one ward or precinct, together with the location of hotels, apart- ment houses, institutions, hospitals, etc. It was pre- pared by the Board of Street Commissioners of the City of Boston, in accordance with the following order: Ordered, That the Street Laying-Out Department be requested to prepare an edition of fifteen hundred copies of a list of streets, avenues, courts, places, etc., by wards and precincts, showing numbers and divisions of those extending through more than one ward or precinct, together with the location of hotels, apartment houses, etc., the same to be printed as a public document, the expense of same to be charged to the appropriation for incidental expenses. City Council. Order passed in concurrence April 9, 1906. xvi List of Streets, Etc., in Boston. The present issue, consisting of the "Record of the Streets, Alleys, Places, Etc., in the City of Boston," was prepared, as has been previously stated, in accord- ance with an order of the City Council, approved Nov. 16, 1909. An interval of eight years, nearly a decade, has elapsed since its last appearance, and in its revision the list has undergone many changes. All the above mentioned lists have many times been con- sulted, as well as other sources of official information, and no pains have been spared to make the record of each street or way as perfect as possible. Numerous grade crossing acts of the Legislature, with the inci- dental changes in lines and grades of the streets in connection with them, was a source of much additional matter. An innovation has been made in the intro- duction of street numbers, somewhat more specifically locating the ways. A street is now described from the number on the terminating way at the point of its intersection, an addition which will doubtless appeal to many. Another notable feature is the introduction into the list of the bridges of every description within the city's limits, with a brief history of each, which it is to be hoped a future edition may amplify and perfect. The revision of the old list and the preparation of this volume was again intrusted to Mr. Cromack and Mr. Macmann, and the thorough manner in which the previous revision was made should be a sufficient guaranty of the quality of the work to be found in the present edition. The date of this publication is a singularly appro- priate one, as it almost precisely marks the passage of two centuries since the appearance of that little first list of 110 names in 1708. The Board considers this list to be the most com- plete and satisfactory ''Record of Streets" that they have yet had the pleasure to present. LIST OF STREETS, COURTS, PLACES, ETC., IN BOSTON. EXPLANATION. The date following the name is supposed to be the time at which the street or way first received that name. Streets marked with an * are, in the opinion of the Street Commissioners, public highways. Streets marked with a t are public in part. B. . . . Boston Proper, prior to annexation'ofRoxbury in 1868. Rox. . . Roxbury, as it existed at time of annexation in 1868. Dor. . . Dorchester, as it existed at time of annexation in 1870. So. B. . . South Boston, as it existed in 1870. E. B. . . East Boston, including Breed's Island. Chsn. . . Charlestown. Bri. . . Brighton, as it existed at time of annexation in 1874. W. Rox. . West Roxbury, as it existed at time of annexation in 1874. The references to plans on file in the office of the Engineering Department, and designated by the letter L, are given under the several streets where official action has been taken. A street, B., 1828-30; from Mill-dam (now Beacon street) to Sumner • (formerly Olive, now Mt. Vernon) street, established in 1828; in- cludes part of unnamed passageway about twenty feet wide, estab- lished in 1804; name changed to River street, 1843. A street, B., 1860; from Berkeley street, west, across Clarendon street; now part of St. James avenue. *A street. So. B., 1804; from 208 Dorchester avenue to 351 Congress street; formerly from Dorchester avenue to line of solid structures; laid out from Turnpike street (now Dorchester avenue) to Broadway, Feb. 27, 1805; ordered built from Broadway to the sea, Sept. 9, 1844; Midland street included in A street by change of name, April 20, 1868; A street relocated by Board of Aldermen from northeast line of Fifth (now West Fifth) street, across Eastern avenue (now Congress street) to "limit of solid structures," Nov. 17, 1868 (por- tion between Eastern avenue and " line of solid structures " aban- doned); part of same laid out again by Street Commissioners from "present northerly terminus " to Eastern avenue extended, March 14, 1879; authority to open from Congress street about 692 feet northeastwardly given by Street Commissioners, Aug. 12, 1896; portion northeast of Congress called Pittsburgh street in 1900. L 27, L 58, L 254, L 1347. A street, Rox., 1872; from Parker street to Halleck street; called New street, 1884; now Archibald street. A street, Dor., 1892; from Pleasant street to Sumner street; authority to open given by Street Commissioners, May 4, 1892; now called Trescott street. A street, W. Rox., 1868; from Boylston street to Spring Park avenue; laid out under name of Adelaide street, Nov. 17, 1893. L 2549. A street, W. Rox., 1877; from Forest Hills street to Washington street, between Morton street and Keyes street; part from Washington street to Stony Brook now called Lotus place; part from Stony Brook southeast to Plainfield street called Brook road in 1899; part from Penfield street to Forest Hills street abandoned and now closed. Abattoir avenue, Bri.; from 31 and 69 Market street, through the Brighton Abattoir property, to North Beacon street, near Parsons street. 2 List of Streets, Etc., in Boston. *Abbot street, Dor., 1872; from 798 Blue Hill avenue to 211 Harvard street; projected, 1872; laid out, Dec. 29, 1880. L 1509. *Abbotsford street, Eox., 1894; from 330 Walnut avenue to 108 Crawford street; authority to open given by Street Commissioners, May 31, 1894; laid out from Walnut avenue to Harold street, Sept. 19, 1895; extended to Crawford street, Dec. 29, 1896. L 2732, L 2848. Abbotsford terrace, Dor., 1898; from 167 King street, near Neponset avenue. Abbott street. So. B., 1859; from 634 Dorchester avenue, between Hyde street and Kemp street, to Richardson avenue. Abbott street, W. Rox., 1890; from 159 Willow street easterly, near Weld street. Abbotts block, ) So. B.; from EUery street, near angle, northwest; Abbotts place, ( called Ellery terrace in 1896. ^Aberdeen street, B., 1871; from 865 Beacon street to Brookline branch railroad; laid out, Nov. 15, 1899. L 3222, L 3461. Abney place, Rox., 1850; from Eustis street, northeast, crossing end of Mall street; part from Eustis street to Mall street, formerly part of lower road from Roxbury to Dorchester; part from Mall street, north, formerly part of ancient way called road to the town landing, which existed as early as 1796; now Dearborn street. Abutters' court. So. B., 1852; from Dorchester turnpike (now avenue), southeast, next south from junction of Boston (now Dorchester) street; now part of Preble street. tAcademy Hill road, Bri., 1901; from 338 Washington street to south of Jackson avenue; the name of Rockland street changed to Academy Hill road, March 1, 1901; High School place included in Academy Hill road in the same year. tAcademy Hill street, or road, Bri., 1873; from Chestnut Hill avenue to High school; laid out, Dec. 17, 1873; and accepted condition- ally, Dec. 30, 1873; laid out by Street Commissioners as Rockland street, July 21, 1879; name changed to Academy Hill road, March 1, 1901. Acadia court. Dor., 1870; from Dorchester avenue, east, between Ash- mont street and Beale street; changed to Brunswick street about 1891. Acadia street. So. B., 1899; from 855 East First street to 832 East Second street, between M street and O street; authority to open given by the Street Commissioners, May 2, 1899. Acadia street, Rox. and W. Rox., 1869; from School street to Ather- ton street; now Arcadia street. L 965. Achorn circle, W. Rox., 1900; from 53 South street, westerly, between Hathaway street and Custer street. Acorn street, B., 1823; from 4 Willow street to 5 West Cedar street. *Acton street, B., 1864; from 1251 Washington street to 37 Bradford street; part from Washington street, west, called Washington court in 1845; extended to present bounds and called Marlborough street in 1857; name changed to Acton street, Feb. 24, 1864. Adams court, B., 1837; from 1346 Washington street, southeast, to 8 Waltham street; from Washington street, east, called Adams place in 1837; part of included in extension of Waltham street in 1850. Adams court. Dor., 1865; south of East street; Hall's court, so called; laid out as a part of Hecla street, Aug. 30, 1892. L 2426. List of Streets, Etc., in Boston. 3 Adams place, B., 1845; from 9 North Anderson street to 13 Blossom street; came from Bridge (now North Anderson) street to Blossom street, called Bridge-street avenue, 1832; name changed to Adams place in 1845. Adams place, B., 1837; from 1346 Washington street, southeast, to 8 Waltham street; formerly from Washington street, southeast; Waltham street extended across the end of Adams place, Sept. 18, 1848; the remainder, from Washington street to 8 Waltham street, now called Adams court. Adams place. So. B.; from 342 E street, near West Tliird street, north- west. Adams place, Rox., 1862; from 2131 Washington street, northwest, then northeast to 40 Williams street; shown as a " passway " in 1816. Adams place, Chsn.; from 9 Lincoln street, northwest. Adams place, Bri., 1885; from 161 Everett street, near Lincoln street, east about 420 feet; a name at various times given to a portion of Adams street. *Adams square, B., 1879; the area at the jimction of Brattle street, Cornhill, Washington street and Devonshire street, so named Nov, 17, 1879. L 65, L 124. Adams square. Dor.; the open space opposite 801 Adams street, at junction of Granite street and Marsh street, colloquially called Adams square. *Adams street, B., 1788; from bottom of Water street to Milk street; called Cooper's alley in 1708; Kilby street in 1769; previous to 1784 called Miller's lane; named Adams street, July 4, 1788; after naming of Liberty square, considered to extend from Liberty square to Milk street; included in Kilby street, July 6, 1824. *Adams street, B., 1846-1850; from Sudbury street to I vers (now Char- don) street; called Distill-House square in 1769; name changed to Adams street, Sept. 9, 1850; widened and name changed to Bowker street, April 20, 1868. L 351. *Adams street, Rox., 1836; from 109 Hampden street to 308 Dudley street; first mentioned Oct. 22, 1836; laid out from Eustis (now Dudley) street to East (now Hampden) street, Sept. 8, 1856. L 2963. Adams street, Rox., 1849; from Warren street to CUff street; name changed to Myrtle street, before March 19, 1860; now Glen wood street. *Adams street. Dor., 1840; from Eaton square (Meeting House Hill) to junction Washington street and Dorchester avenue at Lower Mills; formerly called Lower road from Roxbury to Milton, or Lower road to Milton, or Lower road to Boston, or the Lower road; named Adams street from Captain Eaton's (Eaton square) to Lower Mills, March 11, 1840; grade changed so that the way may be carried under the Shawmut branch railroad, Oct. 12, 1907, by decree of the Superior Court acting under authority of chapter 111 of the Revised Statutes and chapter 440,. Acts of Legislature of 1902. L 1182, L 1256, L 1333, L 1334, L 1364, L 1365, L 1750, L 2712, L 2897. Adams street, W. Rox., 1871; from 261 Gardner street, northeast, to the Needham branch railroad, and from the railroad to beyond East street; formerly from Gardner street to beyond East street; portion near Gardner street included in location of the Needham branch rail- road filed with Board of Aldermen, July 14, 1905. 4 List of Streets, Etc., in Boston. *Adams street, Chsn., 1828; from 61 Winthrop street to 104 Chelsea street; staked out by selectmen from Mr. Townsend's corner to Mr. Breed's dam pasture, and approved by the Town in August, 1797; this was the old way from the training field (now Winthrop square) to the " dam pasture " before the laying out of the Salem turnpike; Com- mon street and Adams street laid out aroiuid Winthrop square and boundaries defined, Jan. 26, 1848; relocated between Common street and Chestnut street, Oct. 14, 1901. L 2492, L 3412. Adams street, Bri., 1846; from 163 Everett street, between Aldie street and Lincoln street, east to 60 FrankUn street; from Everett street, east about 519 feet shown on plan by A. R. Binney, dated June, 1846 (this portion at various times has been called Adams place); authority to open an extension to FrankUn street given by the Street Commis- sioners, Nov. 4, 1895. Adams terrace. Dor., 1897; from 393 Adams street, near corner of Centre street, westerly. Adams terrace. Dor., 1895; from 406 Adams street to Elm Dale; authority to open between Adams street and Muzzy street (now Ehn Dale) given by Street Commissioners, Oct. 8, 1895; called Rozella street, 1897; laid out as Rozella street, Aug. 1, 1899. L 3164. Addington road, W. Rox., 1897; from Weld street to Maple street; authority to open given by Street Commissioners, Oct. 6, 1897. Addison avenue, W. Rox.; from Centre street to White avenue (now Custer street); laid out with the name of Ballard street, Oct. 3, 1891. L 2340. Addison street, E. B., 1838; from 824 Saratoga street to Chelsea street, at Chelsea-street bridge. *AdeIaide street, W. Rox., 1893; from 27 Boylston street to 38 Spring Park avenue; laid out, Nov. 17, 1893; formerly A street. L 2549. Adelaide terrace, W. Rox., 1874; from La Grange street, northeast, across south end of Bellevue park; included in West Roxbury Park- way in 1894. Adelaide terrace, W. Rox.; from 7 Adelaide street, near corner of Boylston street, northwest; also called Adelaide place; authority to open, with name of Adelaide terrace, given by Street Commis- sioners, July 16, 1900. Adirondack place. Dor., 1901; from 2269 Dorchester avenue, between Richmond street and Washington street, northwesterly. Adrian street, Rox., 1897; from 200 Blue Hill avenue to 108 Dacia street; authority to open given by Street Commissioners, June 1, 1897. >Etna place, B., 1837; from Short (now Kingston) street, west, near Bedford street; now built over. Agassiz avenue, W. Rox., 1891; from Gould avenue, northwest, to Sunnyside avenue, near junction Weld street and Arnold street. Agassiz park, W. Rox.; from 46 Burroughs street, southwest. Agassiz road, Rox.; from Fenway nearWestland avenue entrance, west, across Back Bay park to Audubon road nearly opposite Queensberry street. Agassiz=road bridge, Rox., 1887; a brick and stone arch bridge over the water course in the Fens; built by the Park Department in 1887. Agawam street, Dor., 1891; from 20 Train street to 65 Neponset avenue; authority to open given by Street Commissioners, Sept. 8, 1891. Agnes street. Dor., 1891; from Bowdoin street to Tophff street about 144 feet south of Homes avenue; never opened; abandoned. List of Streets, Etc., in Boston. 5 *Ainsley street, Dor., 1901; from 13 Rosemont street, southeasterly; formerly Rosemont terrace. Laid out, Oct. 21, 1901. L 3411, L 3833. Akron place, Rox.; from 30 Akron street, northeast. *Akron street, Rox., 1845; from 18 Alpine street to 25 Regent street; laid out, Nov. 6, 1872. L 804. Alabama street, Dor., 1903; from 108 Almont .street, between Colorado street and Mattapan street, southwest nearly to Messinger street; shown on plan dated May 2, 1903 (filed with Land Court); extended to Croydon street by plan dated April 25, 1908. Suffolk Deeds, Lib. 3274, end. Alameda road, W. Rox., 1907; from Morton street, near Plaza way, southwest; shown on plan dated May 15, 1907 (Suffolk Deeds, Lib. 3384, end); included inland of the Boston State Hospital, Dec. 1, 1908. Alamo road, W. Rox., 1907; from Coronada road to Inglenook road; shown on plan dated May 15, 1907 (Suffolk Deeds, Lib. 3384, end); included in land of Boston State Hospital, Dec. 1, 1908. Alaric street, W. Rox., 1870; from 44 Spring street, near West Roxbury branch railroad, southeast, then northeast to 2139 Centre street. ^Alaska street, Rox., 1870; from 125 Blue Hill avenue, northwest, to 38 Perrin street; formerly AUston street; name of Allston street changed to Alaska street, April 21, 1868. Alba court, B., 1844; from School street, north, near Washington street; closed. *Alban street. Dor., 1871; from 150 Ashmont street to 85 Welles avenue; laid out, Dec. 29, 1873. L 917. fAlbano street, W. Rox., 1852; from 99 Kittredge street to 80 Amherst street; laid out from Washington street to Kittredge street (formerly Roslin avenue), Aug. 18, 1879. L 1372. Albany avenue, Rox., 1874; from Dudley street, between Greenville street and Mt. Pleasant avenue, southwest; now Oakland avenue. Albany place, B., 1857; from Albany street, west, near Harvard street; built over in 1896. *Albany street, B. and Rox., 1839; from 83 Beach street in Boston to 88 Eustis street in Roxbury; projected in 1839 by South Cove Corporation from Beach street southward; extended by said corporation to Troy street in 1845; extended by City to Roxbury creek (canal), April 21, 1855; extended across Roxbury canal and Roxbury Town wharf or landing-place to Northampton street, June 30, 1868; Davis street in Roxbury, from Northampton street to Eustis street, named Albany street, April 21, 1868; this street in Boston was accepted in portions' as follows: Beach street to Harvard street, Aug. 10, 1847; East Orange street to Rochester street, Nov. 8, 1852 (Bd. of Aid. rec. 1852, p. 572; 12th Allen report, p. 404); Harvard street to Oak street, Oct. 10, 1853, " provided the South Cove Corporation convey the same to the City "; Oak street to East Orange (now Way) street, Dec. 17, 1855; part from Rochester street to Troy street seems never to have been expressly accepted; Troy street to Dover street, Dec. 22, 1865; Dover street to Maiden street, Dec. 28, 1858, and May 28, 1859; Maiden street to Springfield street (now discontinued), Sept. 4, 1866; part from Springfield street to Roxbury canal seems not to have been expressly accepted; under order of City Council, approved Oct. 2, 1868, a bridge was constructed across Roxbury canal in 1868-69, "whereby uninterrupted com- munication would be furnished over Albany street." L 59, L 104, L 150, L 212, L 260, L 261, L 303, L 308, L 349, L 377, L 498, L 941, L 1162, L 1331, L 1352, L 1512, L 1531, L 2299, L 2491, L 2708, L 3104, L 3608, L 3694, L 3864, L 3989, L 4045, L 4059. 6 List of Streets, Etc., in Boston. Albany=street bridge, B., 1857; on Albany street over the freight tracks of the N. Y. C. & H. R. R. R.; original structure built in 1856-57; rebuilt in 1867-68; the present bridge built in 1886-87. Albany=street bridge, B. and Rox., 1869; on Albany street, between present Massachusetts avenue and Northampton street, over Roxbury canal; original bridge built in 1868-69, in connection with the exten- sion of Albany street from Northampton street, north, June 30, 1868; built by order of City Council, approved Oct. 2, 1868; completed and opened for travel early in 1869, with roadway 30 feet wide and single 6 foot sidewalk on westerly side; filling of Roxbury canal began in 1878; completely filled early in 1880; bridge probably removed in 1879. Albemarle chambers, Rox.; from 12 Albemarle street. *Albemarle street, Rox., 1879-80; from 194 St. Botolph street to N. Y., N. H. & H. R. R.; laid out, Jan. 19, 1880. L 1426. Albemarle terrace, Rox.; from 3 Albemarle street, northeast; this is not a street, but simply a courtyard. Albert place. Dor.; from 311 Adams street, between Park street and Gibson street, west. tAlbert street. So. B.; from Abbott street to 11 Kemp street; laid out from Kemp street, northerly 305 feet, nearly to Abbott street, by decree of Superior Court, filed June 23, 1898, under authority of chapter 519, Acts of the Legislature of 1897. L 3965 *Albert street, Rox., 1872; from 16 Heath street, southwest, adjoining B. & P. (now N. Y., N. H. & H.) R. R., to Bromley park; laid out May 15, 1874. L 910. Alberta street, W. Rox., 1908; from 2053 Centre street, northeast, to the West Roxbury Branch of the N. Y., N. H. & H. R. R.; named by the owner, December, 1908, for the town of Alberta, British Columbia, authority to open given by the Street Commissioners, May 18, 1909. *Albion court, Chsn., 1857; see Albion place. *Albion place, Chsn., 1875; from 413 Main street, northeast; laid out and accepted as Albion court, Sept. 7, 1857; name changed to Albion place, Dec. 31, 1875. *Albion street, B., 1849; from 12 Dover street to 146 Castle street; part from Dover street, north, called Tuckerman street in 1831; also called Parkman street, 1846-49; named Albion street, 1849; extended, Nov. 20, 1855, from point about 42 feet southwest from Gardiner street, northeast, across Gardiner (now Paul) street to Castle street. L 54, L 230, L 544, L 546, L 837, L 838, L 1349, L 3973. *Albion street. Dor., 1862; from 536 Dudley street to 33 Clifton street; laid out, Aug. 12, 1869. Albion street, W. Rox., 1848; from Ashland street to Florence street; shown on plan from Poplar street, northeast; same part called Arnold place, 1843-49; part from Poplar street to Ashland street shown as part of Mt. Vernon street, 1874; same part laid out and name changed to Sycamore street, July 6, 1880. L 1468. Albion street, W. Rox., 1870; from Shawmut avenue (now Washington street), southeast; probably same as Albano street. Albright court. Dor.; from Boston street (now Columbia road), east, to Sumner-street place; shown as an unnamed court in 1846; laid out with Sumner-street place under the name of Annabel street, Sept. 18, 1899. L 2985, L 3167. List of Streets, Etc., in Boston. 7 *AIcott street, Bri., 1892; from 59 Franklin street to 30 Mansfield street; authority to open given by Street Commissioners, April 20, 1892; laid out, July 19, 1893. L 2521. Alden court, B., 1824; from 4 Alden street, northwest. Alden lane, B.; Alden street, formerly so called; earlier Alden's lane. Alden place, W. Rox., from 192 Green street, northeast, near Washingt ton street. *Alden street, B., 1846; from 149 Court street to 69 Sudbury street; called Alden's lane, 1732, and that name confirmed by selectmen, July 4, 1788; later sometimes called Alden lane; called Copeland's lane, 1820- 29; Alden or Alden's lane again, 1829-46; named Alden street, July 20, 1846. L 1299. Alderi's lane, B., 1732; from Cambridge (now Court) street to Sudbury street; now Alden street. Alder street, W. Rox., 1872; from 60 Bellevue avenue, southeast, to 25 Roslindale avenue. Alder street, W. Rox., from 277 Vermont street to Keith street, between Libby street and Carroll street. *Aldle street, Bri., 1890; from 80 Franklin street to 181 Everett street; laid out from Franklin street to Athol street, Nov. 7, 1890; laid out from Athol street to Everett street, Dec. 28, 1892. L 2270, L 2477. Aldine street, B., 1889; from 570 Atlantic avenue, southeast, to Gilbert place. *Aldrich street, W. Rox.; from 172 Beech street to 200 Belgrade avenue (formerly Brandon street); authority to open given by Street Com- missioners, Dec. 1, 1891; laid out, June 25, 1909. L 4146, L 4141. Aldworth street, W. Rox., 1896; from 857 Centre street, between Case street and Arborway terrace, northwest about 779 feet; authority to open given by Street Commissioners, October 1, 1896. Alexander avenue, Dor., 1873; from 683 Dudley street, southwest, cross- ing Lebanon street and Oleander street; laid out as Alexander street, between Dudley street and Oleander street, July 14, 1890. L 2248. fAlexander street, Dor., 1873; from 683 Dudley street, south, to Baker place; formerly from Dudley street to Oleander street, and called Alexander avenue; laid out from Dudley street to Oleander street, July 14, 1890; laid out southwardly over the southwesterly portion of Oleander street, nearly to Baker place, Aug. 26, 1898; between this last portion and Baker place, called a part of Alexander street, about 1898. L 2248, L 3026, L 3574, L 3892. Alford avenue, Chsn., 1870;" Alford street, from Main street, northward, at one time so called. *Alford street, Chsn., 1848; from 585 Main street, northward, to the Everett line; formerly from Main street, northward, to Maiden bridge, and from north end of Maiden bridge, northward, to county line; formerly called Maiden road, being County road through Maiden; so called in records of 1803; part of Newburyport turnpike in 1818; named Alford street, from Main street to Maiden bridge, March 24, 1848; altered, laid out 60 feet wide and accepted, Dec. 21, 1869; discontinued as a public street, Feb. 15, 1870; same altered, accepted and laid out 50 feet wide, Feb. 15, 1870; same as laid out Dec. 21, 1869, again discontinued, June 28, 1870; same altered, accepted and laid out 50 feet wide, June 28, 1870; relocated from the southerly side of Mystic river to the boun- dary line between the City of Boston and the City of Everett, Aug. 21, 1899; at one time called Alford avenue. L 1100, L 1101, L 2892, L 3151, L 3152, L 3153, L 3754, L 3755. 8 List of Streets, Etc., in Boston. Alford street, Chsn., 1858; a way leading from "Broadway" (now Main street), opposite the public street named Alford street, south, to Sever street; discontinued and added to Sullivan square, Oct. 6, 1868. Alford's corner, B., 1728; corner of Beacon street and Centrey or Century (now Mt. Vernon) street, then so called. *Alfred street, W. Rox., 1881; from 57 Green street, southwest, to 52 Seaverns avenue; laid out, July 19, 1881. L 1540. *Alfred street, Chsn., 1810; from Summer street to Bartlett street; conveyed to Town for public highway by Oliver Holden, July 17, 1810; afterward made part of School street. L 3275. Alger street. So. B., 1856; part of street now Tudor street, on both sides of E street. Alger street. So. B., 1857; from 476 Dorchester avenue to 307 Dorchester street. Algonquin square. Dor.; at the junction of Washington street, Algon- quin street and Bradlee street. *Algonquin street. Dor., 1891; from 389 Washington street to 60 Harvard street; authority to open given by Street Commissioners, June 24, 1891; laid out, June 22, 1894. L 2602. Allan or Allen place, Bri., from 471 Washington street, north, near Oakland street; called Allan place, 1875; Allen place, 1885; Allen road, 1900. *Allandale street, W. Rox., 1863; from Centre street, opposite Arnold Arboretum, between Green Hill avenue and Walter street, northwest, to the Brookline line; laid out as a public street, April 7, 1885; at one time called "Franklin avenue or Allendale street." L 1854, E 1855, L 1856. Allard court, Rox., 1876; from 1178 Columbus avenue, southeast; named, Dec. 5, 1876. Allbright court. Dor.; from Boston street (now Columbia road), east, to Sumner-street place; shown as an unnamed court in 1846; laid out with Sumner-street place, under the name of Annabel street, Sept. 18, 1899. L 2985, L 3167. Alleghany Lawn street, Rox., 1860; mentioned as a private street in Roxbury city records; not identified. fAlleghany street, Rox., 1845; from 71 Terrace street to 34 Calumet street; portion between Parker street and Terrace street called Parker place; laid out between Terrace street and Parker street, Oct. 2, 1877; authority to open the portion from Delaware street to a point beyond Pontiac street, given by Street Commissioners, April 12, 1894. L 1268. Allen court, B.; from 35 Allen street, north, between Allen place and Chambers street; at one time called Allen's court. Allen place, B.; from Lime street, southeast; now called Lime-street place. Allen place, B., 1844; from 37 Allen street, between Spring street and Chambers street; at one time called Allen's place. Allen place, Rox., 1856; from 109 Roxbury (formerly Washington) street, near and parallel with Kent street; called Allen street, 1849- 1855; Allen place, 1856; built over in 1890. Allen place, Chsn., 1890; from 11 Allen street to Thorndike street; formerly Allen-street court. Allen place, Bri.; see Allan place; Allen road in 1900. List of Streets, Etc., in Boston. 9 Allen road, Bri., 1900; from 471 Washington street, north, near Oakland street; formerly Allen place. *Allen street, B., 1829; from opposite 75 Chambers street to 325 Charles street; opened in 1729 by John Allen as a 40-foot highway from his 30-foot way (later Shute street, afterward Wiltshire street, now part of Chambers street), westward, to another 30-foot way, near the posi- tion of the later Copper street, now Brighton street; named Allen's street, July 4, 1788 (Selectmen's list), and there described "From Shute street, westerly, by Capt. Job Prince's to Cambridge street," which indicates a way not shown on any map, turning southerly therefrom to Cambridge street, and called by the same name; called Allen's lane, 1800; shown on Carleton's map, 1800, from Wiltshire (formerly Shute) street, west, to Charles river; called Green or Green's lane, 1803; called North Allen street, about 1807; name changed to Allen street, April 1, 1829; extended from Brighton street to Charles street, Oct. 29, 1870. L 409. Allen street, Rox., 1849; from 109 Roxbury (formerly Washington) street, near and parallel with Kent street; called Allen street, 1849 to 1855; Allen place, 1856; built over in 1890. Allen street, W. Rox., 1872; from 102 Anawan avenue to 34 Pelton street; from 102 Anawan avenue, southeast, between Farrington avenue and Irving (now Stratford) street, shown on plan dated June, 1872 (Norfolk Reg., plan 222); extended to Pelton street by plan dated Aug. 2, 1895. Suffolk Deeds, Lib. 2674, fol. 264. Allen street, W. Rox., 1884; from 91 Brown avenue to 85 Rowe street, at Mt. Hope; shown as an unnamed street in 1874. Allen street, Chsn., 1867; from 452 Main street to 505 Rutherford avenue. Allen=street court, Chsn.; from Allen street to Thorndike street; called Allen place in 1891. Allendale avenue. Dor., 1907; from Marsh street, about 160 feet east of Myrtlebank avenue, south, parallel with Myrtlebank avenue, to Milton street; name of Carls street changed to Allendale avenue on plan dated October, 1907. Suffolk Deeds, Lib. 3226, end. Allendale street, W. Rox., 1863; from 1135 Centre street, northwest; now part of Allandale street. Allen's corner, B., 1732; cor. of Ann (now North) street and Went- worth's lane (now Barrett street), then so called. Allen's court, B., 1836; from Allen street, north; now called Allen court; the present Allen court is moved somewhat to the west of the original Allen's court, caused by the rebuilding of No. 35 Allen street. Allen's court, E. B.; from Paris street to Havre street, near Decatur street; built over in 1896. Allen's highway, B.; a way established by John Allen in 1717, prob- ably from end of Green lane (now Green street), north, then curv- ing westward and again running straight northwest toward, but • not to, Charles river; shown as "Mr. John Allen's 30-foot high- way" on plan made in 1725, and there extended to the river; see an obscure indenture made in 1728, by which probably the line of way at the northerly end was changed and extended to the river; . called for many years "Allen's highway"; the southerly part "from Green street up the hill to Mr. Russell's rope-walk" {i. e., as far as present position of Poplar street), named Shute street, July 4, 1788; substantially same part called in Edes list and marked on Carleton's map, both 1800, Wiltshire street; later included in Chambers street by change of name, 1812; from the Selectmen's list and Carleton's map, it appears that the portion of this way north of the present Poplar street had been abandoned; the part of Gravel street, from Poplar street northward, seems to have been in the position of this northerly part of Allen's highway. 10 List of Streets, Etc., in Boston. Allen's lane, B., 1800; the present Allen street; named Allen's street in 1788. Allen's lane, B., 1733-89; from Orange (now Washington) street, east, opposite Nassau (now Common) street to the harbor; now closed. Allen's plain. Dor., 1823; part of Pleasant street, between Cottage street and Savin Hill avenue, then so called. Allen's street, B., 1788; the present Allen street, so named July 4, 1788. Allerton road, Dor., 1908; from 529 Park street, about 167 feet east of Merlin street, northerly to about 104 feet beyond Kenberma road; authority to open given by the Street Commissioners, December 10, 1908. Allerton street, Rox., 1872; from Gerard street, southeast, parallel with and about 170 feet northeast of Farnham street to southeast of Rust street. *AIlston bridge, Bri.; on Cambridge street, near AUston station, over tracks of the N. Y. C. & H. R. R. R.; work completed, Oct. 17, 1892 (City Doc. 10, 1893). Allston Heights, Bri.; from 558 Cambridge street, opposite Gordon street, south, to beyond Ridgemont street; shown as an unnamed street on plan dated 1868. Allston place, B., 1839; from 4 Allston street, south. Allston place, Rox., 1858; from Warren street, opposite Walnut ave- nue, east about 33 feet; thence by two arms, branching, one to the southeast about 324 feet, the other branching to the northeast about 200 feet, shown on plan by Charles Whitney, dated Jan. 26, 1850; the northeasterly arm extended 30 feet, at a width of 30 feet, April 21, 1855 (Norfolk Deeds, Lib. 235, fols. 82, 83); same made 35 feet wide by deed dated Nov. 11, 1858 (Norfolk Deeds, Lib. 270, fol. 312); in this last named deed referred to as " heretofore called Primrose place" ; shown as extending 6 feet beyond last named point in deed dated July 21, 1866 (Norfolk Deeds, Lib. 344, fol. 96); on plan in City Engineer's office, this extension is 38 feet instead of 36 feet, and is the present occupation; name changed to Rockville place, April 21, 1868; to Rockville park, March 1, 1885. Allston square, Bri., 1872; from 74 Allston street, southeast, to Radcliffe road; shown as an unnamed street on plan dated 1857; called AUston- square street, 1875. AIlston=square street, Bri., 1875; Allston square, so called in 1875. *Al!ston street, B., 1842; from 76 Bowdoin street to 24 Somerset street; referred to as a 30-foot street in 1797 (Suffolk Deeds, Lib. 189, fol. 47); called Somerset place in 1807; named Allston street in 1842. L 249. *Allston street, Rox., 1856; from Blue Hill avenue to Perrin street; projected, Sept. 25, 1856; accepted, July 27, 1863; name changed to Alaska street, April 21, 1868. *Allston street. Dor., 1863; from 124 Centre street to 33 Melville avenue; laid out, Jan. 20, 1872. L 738. *Allston street, Chsn., 1854; from 245 Bunker Hill street to 306 Medford street; shown as an tmnamed street on plan dated 1841; laid out, Oct. 4, 1854. *Allston street, Bri., 1853; from 33 Washington street to 200 Brighton avenue; shown as an unnamed street on plan dated 1847; laid out by County Commissioners from Summit avenue (formerly Prospect street) to Washington street, Sept. 1, 1867; laid out by Selectmen from North Beacon street (now Brighton avenue) to way (now Summit avenue) formerly Prospect street. May 9, 1870, and same accepted by Town June 24, 1870. List of Streets, Etc., in Boston. 11 Allston terrace, Bri.; from 19 Hobart street, at angle, to Brooksdale road; authority to open from Brooksdale road for about 155 feet southerly, given by the Street Commissioners, July 25, 1899; name changed to Faneuil terrace, 1909. Alma street, Dor.; from 800 Morton street, near Norfolk street, to Hildreth street. Almont place, B., 1846; from 18 Blossom street, west, by an archway to another part which extends either way at right angles to this por- tion; called Hancock place in 1881 (Assessors' books, 1881). *Almont street, Dor., 1896; from 1451 Blue Hill avenue, between Dyer street and Collins streets, to 585 Walk Hill street; formerly from Blue Hill avenue, northwest, near Mattapan station of the N. E. R. R.; formerly Mt. Hope avenue; extended northwesterly to Walk Hill street, and laid out as a public street, Jan. 9, 1905. L 3772, L 3773, L 3954. Almy street, Bri., 1892; from Seattle street to Windom street; laid out as Amboy street, July 18, 1892. L 2415. Alna place, E. B., 1853; from 219 Webster street, southwest, toward Marginal street; originally branching on both sides, making a way T shaped. *Alpha road. Dor., 1897; from 36 Waldeck street, southwest, then north- west to 388 Park street; authority to open given by Street Commis- sioners, Sept. 2, 1897; laid out, Aug. 12, 1909; in the laying out the portion from Waldeck street to the bend was moved southerly about 30 feet. L 4158. Alpine avenue. Dor., 1845; from Grampian way to Indian way; closed in part and part included in Woodland avenue. Alpine avenue, W. Rox., 1847; from Poplar street, northeast, to B. & P. (now N. Y., N. H. & H.) R. R.; called Belmont avenue, 1843-49; now Brown avenue. Alpine place, Rox.; from 54 Alpine street, northeast, then northwest, with two openings into Alpine street. *Alpine street, Rox., 1845; from 46 St. James street, southwest, then southeast to 41 Regent street; laid out, Nov. 6, 1872. L 802, L 803. Alpine street. Dor.; from Arcadia street to Robinson street; shown on plan dated 1871 as "Draper street, formerly Alpine street." Alpine terrace, Rox.; from 85 Circuit street, near Washington street, to 33 Alpine street. Alpine way. Dor., 1883; from "Rockland" (formerly part of Alpine, now part of Woodland avenue), northeast, then east;, probably part of former Alpine avenue. Alston place, Rox., 1860; mentioned as a private street in Roxbury city records; same as Allston place. ■Althea street. Dor., 1903; from 319 Centre street (120 feet, northeast, from Orchid street) to Whitten street; authority to open given by Street Commissioners, Feb. 19, 1903. *Alther street, Rox., 1907; from 64 Hampden street to 25 Reading street; name of Maiden lane changed to Alther street, 1907; named in honor of Jacob Alther, owner of property abutting upon the street; laid out, Aug. 28, 1909. L 4161. 12 List of Streets, Etc., in Boston. Alton place, B., 1857; from Endicott street, east, near Cooper street; called Walters court in 1853; closed. Alton place, Rox.; from 36 Longwood avenue, between Parker street and Phillips street, southwest. Alton road, Bri., 1898; from 532 Washington street opposite Fairbanks street, southwesterly, about 305 feet; shown on plan dated Sep- tember, 1898. Suffolk Deeds, Lib. 2556, fol. 119. *AIveston street, W. Rox., 1858; from 33 Seaverns avenue to Greenough avenue; part between Harris avenue and Seaverns avenue shown as part of Roanoke avenue on plan dated Nov. 20, 1847; and as part of Seaverns avenue on plan dated Nov. 11, 1868 (Norfolk Registry of Deeds, Lib. 410, fol. 147); laid out as Alveston street, Dec. 8, 1882. L 1668. Alveston terrace, W. Rox., 1907; from 4 Alveston street, between Seaverns street and Revere street, southeasterly. * *Amboy street, Bri., 1892; from 15 Seattle street to 12 Windom street; formerly called Almy street; laid out, July 18, 1892. L 2415. *Ambrose street, Rox., 1886; from 922 Albany street to Chadwick street; Hartopp place laid out as a public street, Dec. 13, 1870; name changed to Ambrose street, March 1, 1886. L 535, L 3868. Amee place, B., 1855-82; from Shawmut avenue, southeast, near Arnold street; included in Woodbury street in 1882. L 1594. Ames court,- So. B., 1864; from 9 Ames street, southeast. Ames street, So. B., 1864; from Dorr street, northeast, to Old Colony avenue, opposite E street. Ames street, Bri.; from Dix street to Madison avenue; closed. Amesbury street, W. Rox., 1895; from 362 Baker street to Rangeley street; formerly from Baker street to about 125 feet beyond Barnes street; authority to open this last named portion given by Street Commissioners, May 3, 1895; extended to Rangeley street, by plan by Nash & Hunter, dated November, 1897. fAmherst street, W. Rox., 1881; from 36 Belgrade avenue to 21 Penfield street and from the rear of 26 Penfield street to 146 Dudley avenue; formerly called Cottage street, between Brandon street (now Belgrade avenue) and Prospect (now Penfield) street; laid out between Bran- don street now Belgrade avenue and Prospect street, Sept. 14, 1881. L 1556. Amity street, E.B.; from 66 Swift street to Harmony street. Amory avenue, Rox.; from 71 Amory street, west, between Centre street and Dimock street. *Amory street, Rox. and W. Rox., 1868; from 242 Centre street to 152 Green street; formerly from Centre street, near Hog bridge, Rox., to Boylston street, W. Rox.; known as Road to Gamblin's End in 1796; name of part of School street, from Centre street to Boylston street, changed to Amory street, April 21, 1868; name of part of Boylston street, from junction of Boylston avenue (now Amory street) to junction of Amory street and School street, changed to Amory street, Feb. 16, 1882; name of Boylston avenue changed to Amory street, March 1, 1906, by an order of the City Council, approved by the Mayor, Feb. 27, 1906. L 2010, L 2741, L 3009, L 3586, L 3725. Amory terrace, Rox.; from 91 Amory street to Amory avenue. List of Streets, Etc., in Boston. 13 Amory's corner, B., 1784; cor. of State street and Leverett's lane (now Congress street), then so called. Amsden row, Chsn.; from 47 Chelsea street. *Anawan avenue, W. Rox., 1872; from 218 Park street to Bellevue station of the N. Y., N. H. & H. R. R.; laid out, July 9, 1879. L 1366, L 1367. Anchor street, So. B., 1888; from 350 C street, northwesterly about 381 feet, and from D street to E street; fromerly from B street to C street, and from D street to E street; formerly from B street to E street, northeast of and parallel with West First street; portion between C street and D street included in land taken for Common- wealth park (now playground), 1891; portion from B street, south- easterly, 75 feet, included in land of O. C. R. R. Co., July 15, 1902 (date of deed); see chapter 377, Acts of 1902, also plans in office of Harbor and Land Commissioners, and office of City Engineer, Vol. F, p. 2. Anderson court, B., 1862; from 12 Anderson street, east, between Cam- bridge street and Phillips street; abandoned in 1900. Anderson place, B., 1864; from 22 Anderson street, east, between Cam- bridge street and Phillips street. Anderson place, Dor., 1887; from 411 Washington street, west, between Algonquin street and School street; built over in 1897. *Anderson street, B., 1861; from 228 Cambridge street to 65 Pinckney street; originally Centre street; established by Jeremiah Allen in 1729 from Cambridge street, south, to point 88 feet south from May (now Revere) street; appears as Centre street in 1800; and as Centre street (west), from Cambridge street to Myrtle street, in 1817; later called West Centre street; extended to Pinckney street, 1833; name of West Centre street changed to Anderson street, May 21, 1861. L 2783. Andover court, B., 1844; from Andover street, southwesterly; built over in 1870. *Andover street, B., 1837; from Causeway street to Minot street; accepted and laid out, July 19, 1852; taken, April 6, 1870, by B. & L. R. R. Corporation, under authority of chapter 291, Acts of 1869; built over in 1870. L 10. ' *Andrew square. So. B., 1891; square at the junction of Dorchester avenue and Dorchester, Southampton, Boston and Preble streets; named Andrew square, March 5, 1891. Andrews place, B., from 3 Andrews street, east, to Thorn street. Andrews road, Bri., 1890; from CooUdge road to Hooker street; laid out under the name of Arden street, Aug. 26, 1892. L 2432. ♦Andrews street, B., 1874; from 70 East Canton street to 71 East Dedham street, between Albany street and Harrison avenue; laid out, June 9, 1899. L 3114. *Angell street, W. Rox.; from 50 Canterbury street, southeast, to 863 Blue Hill avenue, near junction of those streets; formerly called Autumn street; laid out, Sept. 30, 1898. L 3025, L 3599. Angier street, E. B. (Breed's Island), 1876; from Ashley avenue, south- east, to Revere line. 14 List of Streets, Etc., in Boston. *Ann ( street, B., 1708; from the conduit in Union street (now Dock Anne j square), over the drawbridge to Cross street, 1708-1823; extended through Fish street and Ship street by change of name to the foot of North (now Hanover) street, July 6, 1824; name of part from Hanover street to Commercial street changed to Com- mercial street, Feb. 17, 1834; from Dock square to North square changed to North street, Jan. 1, 1852; from North square to Com- mercial street changed to North street, April 10, 1854; called at different times Conduit street and Drawbridge street. Vol. 31, pp. 45, 51, 58. Ann=street court, B., 1830; from Ann (now North) street, west, near Bartlett (now Harris) street; called Page's court, about 1837. Ann=street passageway, B., 1831 and earlier; an ancient 4-foot pas- sageway in which a city sewer was laid leading from that part of Ann street (formerly Fish street, now North street) near the bot- . tom of North square to the sea. It was fenced up by some per- son unknown, and the City SoUcitor was ordered to ascertain the rights of the City therein, July, 1831; no report has been found of record. *Annabel street, Dor., 1899; from 649 Columbia road to 21 Sumner street; AUb right court and Sumner-street place laid out under the name of Annabel street, Sept. 18, 1899. L 3167, L 3592. Anson street, W. Rox., 1887; from 204 South street, near Morton street, southeast, to Percy street. Anthony place, B., 1875; from 1 North Hanover court, northeast, then northwest parallel with North Hanover court; named Oct. 19, 1875. Antram's corner, B., 1708; the end of the fish market, near the con- dmt, then so called; on north side of Dock square, now part of Faneuil Hall square. *Antrim street, E. B. (Breed's Island); from junction of Ford street and Ashley street to 1022 Bennington street; authority to open given by Street Commissioners, April 21, 1893; laid out Nov. 6, 1909. L 4196. Antwerp street, Bri., 1892; from 374 Western avenue to 138 Lincoln street; authority to open from Lincoln street, northeast, to unnamed street, given by Street Commissioners, Oct. 14, 1892; authority to open from Western avenue, southeastwardly, given by Street Com- missioners, Dec. 14, 1896. Antwerp street, Rox., 1886; from Mechanic street, between Ruggles street and WilHs (now Edgar) street, southeast about 138 feet; shown on plan dated Jan. 1, 1886 (Suffolk Deeds, Lib. 1711, fol. 150); Bromley's atlases show that the location was never adopted. Appian place, E. B., 1896; from 175 Marion street, southwest, between London street and Havre street; formerly called ' Marion place. Appian way, Bri., 1851; from 39 Raymond street to 120 FrankUn street; laid out by the Selectmen of the Town of Brighton, Dec. 16, 1873; laying out not confirmed by the Town. Appleton place, Rox., 1845; from unnamed street (Appleton place, now Short street), northeast, and east, to Brookhne street (now avenue); accepted conditionally, June 29, 1863; later called Maple avenue. Appleton place, Rox., 1845; from Brookline avenue to Maple avenue (now Bellevue street); shown as a "street" on plan dated 1845; now called Short street. List of Stkeets^ Etc., in Boston. 15 Appleton road, Bri.; from 20 Lake street, southwest, near Common- wealth avenue. *Appleton street, B., 1862; from 441 Tremont street to 382 Columbus avenue; includes Avenue J on plan dated 1855; from Avenue I (now Berkeley street), westward, to point west of Avenue A (now Dart- mouth street); laid out as a pubhc street from Berkeley street to Clarendon street, May 21, 1867; from Clarendon street to Columbus avenue, Oct. 27, 1868; extended from Berkeley street to Tremont street, June 8, 1872, including part of Chapman (now Compton) street. L 354, L 764, L 770, L 3877. Arborway, W. Rox.; from Prince street to Forest Hills street, at Morton street; the name of the parkway between Prince street and Forest Hills street, connecting Jamaica Park, Arnold Arboretum and Frankhn Park. Arborway bridge, W. Rox., 1893; on Arborway over Stony Brook, near Forest Hills station; built as a temporary structure in 1893. Arborway court, W. Rox., 1909; from 280 South street. Arborway terrace, W. Rox., 1898; from northeast side of 865 Centre street, near and southwest of Orchard street. Suffolk Deeds, Lib. 2619, fol. 600. Arbutus street. Dor., 1907; from Blue Hill avenue, opposite Hans- borough street, to Ashton street; authority to open given by the Street Commissioners, April 5, 1907. *Arcadia park, Dor., 1906; from 23 Ditson street to 32 Arcadia street; Branch avenue laid out under the name of Arcadia park, Oct. 22, 1906. L 3908, L 4128. Arcadia place, Dor.; from No. 26 Arcadia street, near Arcadia park, south. *Arcadia street. Dor., 1871; from 197 Adams street to 1 Draper street; formerly Auburn street; laid out, Nov. 10, 1871. L 712. *Arcadia street, Rox. and W. Rox., 1871; from 139 School street to 20 Atherton street; shown as Acadia street on plans dated 1869; part in W. Rox. accepted by Town, Sept. 27, 1871; whole laid out, Sept. 29, 1874. L 965. Arcadia terrace. Dor.; from 18 Arcadia street, south. Arch place, B., 1846; from Hanover street, east, near Mechanic street; built over in 1901. Arch place, B.; from 61 Richmond street to 121 Fulton street. *Arch street, B., 1792; from 50 Summer street to 33 Milk street; from Summer street to Franklin place, passing through archway under building on Frankhn place, 1800; confirmed as a public street, Sept. 15, 1834; wholly opened to Frankhn place, May 1, 1858; portion discontinued, Oct. 6, 1858; extended through Morton place to Milk street, April 18, 1873. L 131, L 139, L 840, L 841, L 869. Archibald street, Rox., 1886; from 570 Parker street to Halleck street; called New street, 1844; A street, 1872. Areola street, Rox., 1896; from 71 Day street, northwest, opposite Creighton street; authority to open given by Street Commis- sioners, Sept. 16, 1896. Ardee place, Rox., 1875; leads northwest from Ardee street, which leads from Rogers avenue; shown on plan dated 1875; not shown on any atlas since above date. 16 List of Streets, Etc., in Boston. Ardee street, Rox., 1875; from Rogers avenue, west, north of Bay- view place; shown on plan dated 1875. Arden street, W. Rox.; from 25 Colberg avenue to 254 Belgrade avenue. *Arden street, Bri.; 1892; from 26 Coolidge road to Hooker street; formerly Andrews road; laid out, Aug. 26, 1892. L 2432. Argyle road, Bri.; from Englewood avenue to Commonwealth avenue; now included in Strathmore road. *Argyle street, Dor., 1871; from 125 Welles avenue to 498 Talbot avenue; formerly from Welles avenue to Dorchester avenue; laid out, Dec. 29, 1873; part included in Talbot avenue, Oct. 10, 1892. L 916. Argyle street, W. Rox., 1885; from the end of Haverford street to Baker court formerly from Cornwall street, northeast, to Baker court, between Washington street and Marmion street; from Chemical avenue (now Cornwall street), northeast about 307 feet, shown on plan dated 1885 (Suffolk Deeds, Lib. 1711, fol. 155); authority to open an extension of the above to Baker court, given by Street Commis- sioners, Jan. 25, 1898; portion from Cornwall street, northeast, for about 309 feet, laid out with the name of Haverford street, Sept. 8, 1902; authority to open portion between Haverford street and Baker court, under name of Haverford street, given by Street Commissioners, April 4, 1905. L 3486. Arion street. Dor., 1884; from Davenport avenue to Davenport square. *Arklow street, Rox., 1881; from 13 Posen street to 25 Gay Head street; part of Heath place from Posen street to Ulmer street, laid out as Arklow street, Nov. 16, 1881; Heath place from Ulmer street to Walden street, laid out, Dec. 15, 1875; name changed to Arklow street, March 1, 1882; Arklow street extended from Walden street to Gay Head street, Sept. 22, 1894. L 1118, L 1569, L 2661. Arlington avenue, B.; from 102 Clinton street, northerly, to Concord avenue. ♦Arlington avenue, Chsn., 1870; from 44 Alford street to Somerville line; laid out and named, Nov. 1, 1870; called also Arlington street; shown as Commercial avenue on plan dated 1870. L 1155, L 3340. Arlington place, Chsn.; from 83 Tremont street, near Chelsea street, southwest, southeast, northeast, to Tremont street again; now Mans- field place. Arlington place, Bri.; from 37 Arlington street, north. ♦Arlington street, B., 1858; from opposite 95 Beacon street to 321 Boylston street; shown as "street 80 feet wide " on plan dated 1854; estab- lished by the Comni on wealth and the City by indenture dated Dec. 11, 1856, each contributing half of the street; westerly half, contributed by the Commonwealth, accepted, March 7, 1863. L 374. Arlington street, Chsn., 1873; Arlington avenue, so called. ♦Arlington street, Bri., 1870; from 331 Market street, opposite Sparhawk street, across Parsons street, westerly; shown as an unnamed street on plan dated 1851; accepted from Market street to Parsons street, June 24, 1870; laid out, west, from Parsons street, Aug. 14, 1891. L 2321, L 2453. ♦Armandine street. Dor., 1871; from 763 Washington street to 72 Milton avenue; laid out, Oct. 8, 1889. L 2180. ♦Armstrong street, Rox., 1887; from 31 Chestnut avenue to 40 Mozart street; laid out, May 19, 1887. L 1990. List of Streets, Etc., in Boston. 17 Arnold Arboretum, W. Rox, the park lying between Centre street and South street, and extending from the Artorway (including the same) on the northeast, southwest nearly to Mendum street; Arnold Arboretum, formerly known as "The Bussey Farm," given to Harvard College by wills of Benjamin Bussey and James Arnold; portion of Arnold Arboretum northeast of Bussey street, including adjoining estates (excepting those at corner of Bussey and Centre streets), taken by the city of Boston, Dec. 30, 1882, under authority of chapter 185, Acts of 1875; leased to Harvard College by indenture, dated Dec. 30, 1882 (Suffolk Deeds, Lib. 1584, fol. 502. Plan book 6, plan 1); parcels marked "A and B" on indenture plan are exempted in the lease; additional taking of estates corner Centre street and Bussey street, Dec. 24, 1892; taking southwest of Bussey street (portion of estate willed to Harvard College by above named Bussey and Arnold), April 22, 1895; by indenture dated April 22, 1895, this portion, together with parcels marked "A and B " on 1882 plan, and parcels taken Dec. 24, 1892, leased to Harvard College for 1,000 years; these leases do not include walks and driveways, and the park is open to the public the same as other parks. Arnold place, W. Rox., 1849; from Poplar street, east; probably same as Albion street on plan dated 1848; now part of Sycamore street. *Arnold street, B., 1810; from 1975 Washington street to 652 Shawmut avenue; laid out from Washington street, west, 1810; accepted from Washington street to Suffolk street (now Shawmut avenue), Nov. 10, 1851. L 22, L 121. *Arnold street, W. Rox.; from Weld street to Newton line; lies in ter- ritory set off from Newton to Roxbury, April 23, 1838, by chapter 167, Acts of 1838; relocated, July 24, 1884. L 1793, L 1794. *Arrow street, Chsn., 1819; from 54 Rutherford avenue to 1 Lynde street; formerly from Harvard street to Front street; later from Bow street to Lynde street; mentioned April 12, 1819, as formerly Rope- maker's lane; portion from Harvard street to Bow street made a part of Washington street, Sept. 17, 1866; portion from Lynde street to Front street taken June 5, 1874, by Eastern R. R. Co. under au- thority of chapter 360, Acts of 1873; at one time called Maultster's lane. Arrow=street court, Chsn.; from Arrow street; probably in territory taken by Eastern R. R. Co., June 5, 1874. Arthur place, Chsn.; from 326 Main street, southwest, between Lincoln street and South Eden street. Arthur street, W. Rox.; from Weld street to Dunbar street, between Willow street and Walker street. ^Arthur street, Bri., 1884; from 93 North Beacon street to Hichborn street, laid out, Dec. 26, 1884. L 1843. Arundel park. Dor.; from 285 Ashmont street, near corner of Carruth street, to Elm road. *Arundel street, B., 1874; from 840 Beacon street to Mountfort street; laid out, June 12, 1894. L 2601, L 2834. Arundel street. Dor.; from 16 Beaumont street to Elm road, between Carruth street and Fairfax street. * Arundel street, W. Rox.; from 46 Walter street, near South street, to 1428 Centre street; laid out, June 25, 1909. L 4142, L 4143. Asaph street. Dor., 1909; from Churchill street, south, through land of heirs of Asaph Churchill. Asbury place, W. Rox.; from 123 South street, southwest, near Jamaica street. 18 List of Streets, Etc., in Boston, Ascension street, Rox., 1833; from Cedar street to Kenilworth street; now called Lambert avenue. Ascot street, Bri., 1897; from 16 Antwerp street to 19 Litchfield street. Ash place, B., 1859; from 48 Myrtle street, south, nearly opposite Irving street. *Ash street, B., 1809; from 19 Bennet street to 14 Oak street; plan in 1816 shows it crossing Nassau street and Oak street; part south of Oak street called Oak place in 1834; extended conditionally from northerly end, northward about 88 feet to Bennet street, July 28, 1834; order to open same, Sept. 22, 1834, shows conditions complied with. L 4035, L 4063. Ash street, B., 1819; from Front street (now Harrison avenue), west, between Bennet street and the present Nassau street; shown on Hales' plan, 1819; closed. *Ashburton place, B., 1845; from 14 Somerset street to 104 Bowdoin street; from Somerset street, west, called Somerset court, 1809; said court extended to Bowdoin street, 1843; named Ashburton place, Nov. 13, 1845; accepted as a street, Dec. 11, 1848. Ashburton street, B., 1842; formerly Peck lane; now Oxford street. *Ashby street, B., 1893; from 719 Commonwealth avenue to 296 Bay State road; laid out, Jan. 22, 1901. L 3349. *Ashfield street, W. Rox., 1890; from 26 Fairview street to 77 Walter street; formerly Peters street; laid out, July 17, 1890. L 2251 Ashford court, Bri.; the buildings and enclosure from 59 Ashford street. *Ashford street, Bri., 1841; from 40 Linden street to east of Malvern street; part shown in 1850 as a 40-foot street; shown extended from Malvern street, east, to land of Francis on plan dated 1855; laid out by Selectmen, Dec. 17, 1873; accepted conditionally, Dec. 30, 1873, but no record of fulfilment of conditions; laid out as a public street, Sept. 16, 1876, from Linden street to Malvern street. L 1175, L 1176. Ashford terrace, Bri.; from 50 Ashford street, north, to 13 Wadsworth street. Ashland avenue, B., 1846; from Washington street to Harrison avenue, south of Dover street; part shown unnamed on plan 1844; called Ashland park, 1846; called Ashland place, 1853; laid out under name of Laconia street, Feb. 15, 1896. L 2757. Vol. 31, p. 98. Suffolk Reg., Lib. 630, fol. 243. Ashland avenue, W. Rox., 1849; from Norfolk and Bristol (or Dedham) turnpike (now Washington street) to Florence street; earher called Ashland street; included in the Coimty way laid out by Norfolk Coimty Commissioners, September, 1856; afterward called Ashland street in West Roxbury, and Oakland street in Dorchester. Ashland avenue, W. Rox., 1854; a way 25 feet wide leading from land of B. & P. (now N. Y., N. H. & H.) R. R. Co.; not identified; part Granite street. Ashland avenue, W. Rox., 1870; from Summer street, southwest, across Cass street to 39 Johnson street; called Ashland street in Hopkins and Bromley atlases; Ashland avenue in Assessors' books and directories. Ashland bridge, 1856; on Ashland street over the tracks of the Provi- dence Division of the N. Y., N. H. & H. R. R.; original bridge built in compliance with an order of Norfolk County Commissioners, dated May 13, 1856; present structure built in 1875. Ashland park, B., 1846; from Washington street to Harrison avenue; called Ashland avenue, 1846; Ashland place, 1853; Laconia street, 1896. Suffolk Reg., Lib. 630, fol. 243. List of Streets, Etc., in Boston. 19 Ashland place, B., 1853; from Washington street to Harrison avenue; called Ashland avenue, also Ashland park, 1846; Ashland place, 1853; laid out under name of Laconia street, Feb. 15, 1896. L 2757 Vol. 31, p. 98. Suffolk Reg., Lib. 630, fol. 243. *Ashland street, B., 1845; from 88 Leverett street, southwest, then south- east to junction of Chambers street and Poplar street, including part of street now appearing on maps as Chambers street; part from Poplar street, northwest, probably formerly part of AUen's highway; part from Leverett street, southwest, shown as Gravel street, 1769, 1800 and 1819; name of Gravel street changed to Chambers street, May 26, 1828; name of part of Chambers street, formerly Gravel street, changed to Ashland street, Feb. 24, 1845. *Ashland street, Rox., 1863; from Grove Hall (now Blue Hill) avenue to Maple street; accepted, Oct. 24, 1864; name changed to Sea View street, April 20, 1869, and to Schuyler street, May 24, 1870. t Ashland street. Dor., 1851; from 40 Park street to Bernice street near Barque Warwick cove, accepted, from Park street to Mill street, April 21, 1851; laid out, from Mill street to Capen (now Everdean) street, Oct. 21, 1902; grade changed so as to conform to that of Park street (changed so as to cross under the railroad), Oct. 12, 1907, by a decree of the Superior Court, acting under authority of chapter 440, Acts of the Legislature of 1902. L 3505. *Ashland street, W. Rox., 1848; from 726 South street at Poplar street, to Harvard street; part from Norfolk and Bristol (or Dedham) turn- pike (now Washington street) to Florence street shown as Ashland avenue, 1843-49; is part in West Roxbury, of the way from Dorchester Upper Mills, near corner of River street and Brush Hill turnpike (now Blue Hill avenue), to Norfolk and Bristol turnpike (now Wash- ington street); laid out by Norfolk County Commissioners by way of Berry street and Ashland street (now avenue), September, 1856; extended from Washington street to South street, July 30, 1875. L 1066, L 1196, L 1197, L 1198. Ashland street, W. Rox.; Ashland avenue, from Summer street to Johnson street, sometimes so called. Ashland terrace, W. Rox., 1899; from 161 Ashland street. See Boston directory. Ashley avenue, E. B., 1875; from Austin avenue, at its junction with Washburn avenue, to Belle Isle inlet; formerly from Chelsea avenue (now Boardman street) to Belle Isle inlet; from Chelsea avenue to Austin avenue; shown on plan by Wliitman & Breck, dated 1875; from Austin avenue to Belle Isle inlet on plan by Whitman & Breck, dated 1876; portion from the easterly end of the present Ashley street to an unnamed street, included in the lajang out of Walley street, July 3, 1888; this last named portion except a small triangular piece, between Blackinton street and the present Ashley street, included in the extension of Bennington street, June 27, 1899; por- tion of the triangular piece west of Blackinton street named a part of Ashley street, March 1, 1904; the remaining portion of triangle named a part of Bennington street on above date; upon the exten- sion of Leyden street over the tracks of the B., R. B. & L. R. R., July 3, 1888, the portion of Ashley avenue crossing the railroad was abandoned; portion from Breed street to Walley (now Bennington) street laid out as Ashley street, Oct. 21, 1898; from Breed street to Chelsea avenue (now Boardman street) called Ashley street in Assessors' books of 1899 and since; from the railroad to Austin avenue conveyed to the B., R. B. & L. R. R. by the Boston Land Company, Nov. 12, 1906. Suffolk Deeds, Lib. 3169, fol. 301. 20 List of Streets, Etc., in Boston. jAshley street, E. B., 1898; from Bennington street at its junction with Blackinton street, west, to Boardman street; the portion of Ashley avenue from Walley (now Ashley) street to Breed street laid out as Ashley street, Oct. 21, 1898; portion from Breed street to Boardman street called Ashley street in Assessors' books of 1899 and since; triangular portion of Walley street, between Blackinton street and the portion of Ashley street laid out in 1898, named a part of Ashley street, March 1, 1904. *Ashley street, Rox., 1884; from 53 Chestnut avenue to 22 Armstrong street; laid out, May 19, 1887. L 1989. Ashmont avenue. Dor.; see Asluuont street. Ashmont park. Dor.; from 212 Ashmont street, near Peabody square, northwest. Ashmont playground, Dor., 1899; northerly from Brent street, between Wainwright street and Melbourne street, taken by the city, July 18, 1899. fAshmont street. Dor., 1849; from 760 Washington street to 263 Neponset avenue (formerly turnpike), and from Wentworth street, easterly, nearly to Washington street, and from Wentworth street, westerly, nearly to Milton avenue; laid out by County Commissioners, Decem- ber, 1849, for a part of the way through a private way called Ash- mont avenue; authority to open portions from Wentworth street, easterly and westerly, given by Street Commissioners, April 29, 1898. L 881, L 976, L 1865, L 2189. tAshmont=street and Dorchester=avenue bridge. Dor.; on Dorchester avenue, over tracks of the Shawmut Branch of the N. Y., N. H. & H. R. R.; originally built about 1873; lengthened in 1895. Ashton place, B., 1868; from Charles street, east, north of Fruit street; included in land of the Massachusetts Charitable Eye and Ear Infirmary and in land of the Massachusetts General Hospital. Ashton place, W. Rox.; from Green street, opposite Boylston avenue, southwesterly about 184 feet, with an arm about 105 feet from Green street, and extending southeasterly; shown on plan by T. B. Moses, dated 1878, as Bartlett street; in directories of 1898 and since as Bartlett square. Ashton street, Dor., 1898; from Train street about 180 feet south- east of Spaulding street, southwest, parallel with Spaulding street, to Gustine street; shown on plan dated February, 1898, filed with Suffolk Deeds, Lib. 2525, fol. 198. Ashton street. Dor., 1899; from Lauriat avenue to Claxton street; formerly from Morton street to Callender (now Claxton) street; portion from Morton street to Lauriat avenue now built over. Ashumet street, W. Rox., 1897; from Baker street, along the location of the Highland Ice Company railroad to Gardner street; shown on plan by Nash & Hunter, November, 1897. Ashworth park, Rox., 1882; from 1982 Columbus avenue, northeast, between Walnut avenue and Washington street. *Aspen street, Rox., 1888; from 66 Copeland street to 25 Montrose street; laid out, Feb. 6, 1888. L 2048. *Aspinwall road. Dor., 1906; from 272 Talbot avenue to 569 Washington street; Northern avenue laid out with the name of Aspinwall road, Oct. 20, 1906. L 3907, L 4094. Assabet street. Dor., 1891; from 40 Train street to 93 Neponset avenue; authority to open given by Street Commissioners, Sept. 8, 1891. List of Streets, Etc., in Boston. 21 *Asticou road, W. Rox., 1901; from 29 Walk Hill street, northwest and north, to South street; authority to open given by Street Commis- sioners, May 25, 1901; authority to open in a new location given by Street Commissioners, Dec. 20, 1904; laid out, Sept. 5, 1907. L 4037. *Astor street, Rox., 1883; from 231 Massachusetts avenue to 70 Hemen- way street; laid out, Jan. 25, 1898. L 2965, L 3359. Astoria street. Dor.; from Fhnt street to beyond Elizabeth street; between Norfolk street and N. E. R. R., and parallel with the latter. Asylum place, B.; from 1020 Washington street to 335 Harrison avenue; Asylum street so called in Assessors' books, 1850. Asylum road, W. Rox.; a colloquial name given to the driveway leading from Canterbury street, near Walk Hill street, southeast, through land of the Boston State Hospital; the northerly end moved westerly in 1909 so that the whole of the road would come within the hospital grounds (see plan in Sewer Dept.). Asylum street, B., 1844; from 1020 Washington street to 335 Harrison avenue; called Asylum place by the Assessors in 1850. Vol. 19, p. 123; Vol. 31, p. 56. *Athelwold street, Dor.; from 22 School street to Kilton street; laid out and extended over Jackson place, from School street to Kilton street. May 6, 1896. L 2761, L 2914, L 2931, L 3085, L 3279, L 3280, L 3498, L 3607. Athenaeum court, B., 1849-55; from* Atkinson (now Congress) street, near High street, east; closed. *Athens street. So. B., 1840; from 9 West Second street to 75 Dorchester street; shown as an unnamed 20-foot passageway, 1809; some part of the present street accepted and laid out, Nov. 29, 1852; extended from a point west of C street, about 209 feet to B street, March 14, 1861; laid out in parts as follows: From B street to D street, and from Second street to A street, Sept. 1, 1871; from E street to F street, Feb. 29, 1872; from F street to Dorchester street, Feb. 2, 1874; from A street to B street, Aug. 3, 1874; from D street to E street, July 12, 1875. L 167, L 204, L 219, L 556, L 642, L 643, L 644, L 743, L 919, L 950, L 1055. *Athens=street bridge. So. B., 1874; on Athens street, over the tracks of the N. Y., N. H. & H. R. R.; present bridge is the original one, is of iron, and was built by the city in connection with the laying out of this portion of Athens street; work was completed in December, 1874. Athens=street court. So. B.; from 179 Athens street, southwest, between B street and C street. *Atherstone street. Dor., 1896; from 31 Bailey street to 61 Fuller street; authority to open given by Street Commissioners, Jan. 30, 1896; laid out, Aug. 23, 1898. L 3020. Atherton avenue, W. Rox., 1871; from 4300 Washington street to Albano street. Atherton place, Rox.; from 21 Atherton street, northeast, opposite end of Arca.dia street. *Atherton street, Rox. and W. Rox., 1869; from 3075 Washington street to Lamartine street; laid out from Washington street to Arcadia street, Sept. 29, 1874; New Atherton street laid out from Copley street to Amory street, Aug 27, 1886; Atherton street extended from Arcadia street to Copley street, April 16, 1888; name of New Atherton street, from Copley street to Amory street, changed to Atherton street, March 1, 1889; extended from Amory street to Lamartine street, Nov. 21, 1896. L 996, L 1942, L 2066, L 2807. 22 List of Streets, Etc., in Boston. *Athol street, Bri., 1885; from 36 Aldie street to 19 Raymond street; for- merly called Auburn street between Holton (now Pleasant) street and Vernon (now Raymond) street; laid out as Athol street, Sept. 3, 1885; laid out between Holton street and Aldie street, July 15, 1890. L 1883, L 2250. Atkins street, Dor., 1872; a proposed street southwest from and parallel with Colhns street, through land of Ann J. Raymond. Atkins street, Bri.; from 673 Washington street to Stratton street. Atkinson street, B., 1788; from Milk street to Broad street; shown unnamed from Milk street to Cow lane (now High street), 1722 and 1729; from Milk street to Cow lane called Atkinson street in hst of 1732; had been extended to Purchase street, through Green's lane, and whole named Atkinson street, July 4, 1788; extended east to Broad street, May 12, 1851; name changed to Congress street, Aug. 4, 1854; at some time called Green lane or Green's lane; "Atkinsons street soe called from ye o-miers of the land rims through the whole land from Milk street into Cow lane and is to be kept open 30 feet brode" (from Plan of the Atkinson estate, March 19, 1711-12, by Nathaniel Green in Mass. Hist. Soc). Vol. 31, pp. 5, 12, 13, 22, 26, 55, 88, 97; Vol. 19, pp. 70, 129. *Atkinson street, Rox., 1901; from 122 Southampton street, near Massa- chusetts avenue, to South Bay avenue; laid out, Jan. 15, 1903. L 3560. Atkinson's street, B., 1732; from Milk street to Cow lane (now High street); named Atkinson street, Jiily 4, 1788. ^Atlantic avenue, B. and So. B., 1868; from junction of Commercial street and Eastern avenue to Dorchester avenue at junction with Foundry street; formerly from junction of Commercial street and Eastern avenue to Federal street; laid out from junction of Commercial street and Eastern avenue to Broad street at Rowe's wharf, Dec. 18, 1868; name extended over part of Broad street, formerly Flounder lane, between Rowe's wharf and Federal street, March 17, 1874; the name of Cove street changed to Atlantic avenue, March 1, 1898; extended over the tracks of the N. Y., N. H. & H. R. R. from Knee- land street to Dorchester avenue, at junction with Foundry street, March 24, 1899. L 339, L 425, L 426, L 427, L 487, L 488, L 608, L 609, L 610, L 611, L 622, L 674, L 874, L 875, L 876, L 1000, L 1001, L 1042, L 2821, L 2822, L 3086, L 3087, L 3839, L 3840, L 3936, L 4002, L 4003. Atlantic avenue, E. B. (Breed's Island); from Ashley avenue (now street), parallel with the B., R. B. & L. R. R., to the Revere boundary hne; laid out as a part of Beachmont avenue, Aug. 12, 1887; on account of the Railroad Commissioners' refusal to con- firm the grade crossing (see Butler avenue) the laying out was declared void; Atlantic avenue laid out as Beachmont avenue, July 25, 1888. L 2042, L 2043, L 2044, L 2081, L 2082. Atlantic avenue, Dor., 1845; at Savin hill, from southeast end Indian way in a circhng course around the liill to junction of Savin HiU avenue and Indian way; laid out and included in Savin Hill avenue, Aug. 12, 1869. *Atlantic=avenue bridge, B. and So. B., 1907; from Kneeland street over the tracks of the N. Y., N. H. & H. R. R. and the tracks of the N. Y. C. & H. R. R. R. and Fort Point channel to 61 Dorchester avenue; built under authority of chapter 446 of .the Acts of the Legis- lature of 1889; work begun Feb. 28, 1901; bridge opened temporarily on Monday, March 18, 1907; bridge completed and opened for pubHc travel, Monday, Aug. 12, 1907. List of Streets, Etc., in Boston. 23 Atlantic court, So. B., 1893; from Atlantic (now Covington) street; between Thomas park and East Eighth street, west, to Old Harbor place; Old Harbor place extended over Atlantic court to Covington street and name changed to Dixfield street, Nov. 6, 1899. L 3224. ^Atlantic street, So. B., 1867; from 473 East Fourth street to 22 Thomas park, north side; formerly from East Fourth street to Thomas park, north side; and from Thomas park, south side, to East Ninth street (now Columbia road) ; between Fourth (now East Fourth) street and Thomas park accepted conditionally, Nov. 25, 1867; laid out from Fourth (now East Fourth) street to Thomas street ( now Thomas park), Nov. 17, 1868; part from Thomas park to East Ninth street some- times called New Atlantic street; portion from Thomas park to East Eighth street laid out with name of Covington street, May 13, 1897; name of portion of Atlantic street from East Eighth street to Columbia road changed to Covington street. L 2828. Atlantis street, AV. Rox.; from 950 Weld street to Lassell street; author- ity to open given by Street Commissioners, Oct. 12, 1893. Atwood avenue, Rox., 1867; from Day street, northwest, about 554 feet; laid out as Evergreen street, Aug. 10, 1894. L 2612. Atwood square, W. Rox.; from 73 South street to 16 Custer street; part of, from South street, formerly called Buchanan court. Auburn avenue, B., 1859; from Poplar street to Auburn street; also called Poplar avenue; included in Auburn street, Sept. 1, 1879. L 1375. Auburn avenue, Chsn.; from 47 Auburn street, near corner of Bunker Hill street, east, to land of St. Francis de Sales parochial school -with an arm brandling northeast. Auburn court, B., 1846; from 138 Cambridge street, south, between Joy street and South Russell street. L 4098. Auburn place, Rox.; from 15 Auburn street to Oak Grove terrace, between Ruggles street and Vernon street. Auburn place, Chsn.; from 15 Auburn street, southeast, between Main street and Russell street; shown as unnamed place, 1812. Auburn square, Chsn.; from 32 Auburn street, opposite Russell street, northwest. *Auburn street, B., 1838; from 97 Poplar street to 152 Leverett street; from Brighton-street avenue, northeast, across Livingston street, 1849; part from Livingston street, northeast, laid out and extended to Leverett street, Nov. 27, 1874; part from Livingston street, south- west, laid out and extended to Poplar street, through and including Auburn avenue, Sept. 1, 1879. L 988, L 1375. Auburn street, E. B.; from Swift street to Harmony street; shown as an unnamed street on plan dated 1838. *Auburn street, Rox., 1830; from 66 Ruggles street to 55 Vernon street; accepted conditionally, Jan. 14, 1850; accepted, Sept. 27, 1852. L 2175. Auburn street, Dor., 1869; from Adams street to Draper street; laid out under name of "Arcadia street, Nov. 10, 1871. Auburn street, W. Rox., 1872; from 4427 Washington street to 86 Bellevue avenue. 24 List of Streets, Etc., in Boston. *Auburn street, Chsn., 1863; from 368 Bunker Hill street to 399 Main street; shown as an unnamed street on plan dated 1812; laid out 30 feet wide, June 29, 1863, and subsequently widened. Auburn street, Bri., 1847; from Pleasant (now Holton) street to Ver- non (now Raymond) street, 234 feet southeast from and parallel with Everett street; now closed. L 1883. Auburn street, Bri., 1851; from Pleasant (now Holton) street to Ver- non (now Raymond) street; laid out by Selectmen, Dec. 17, 1873; part from Raymond street to Pleasant street laid out as a public street, with name of Athol street, Sept. 3, 1885. L 1883, L 2250. Auchmuty street, B., 1777; part of Essex street was sometimes so called, from Short (now Kingston) street to South street. tAuckland street. Dor., 1875; from 29 Belfort street to beyond Bay street; formerly from Belfort street to proposed street (part of Bay street); part from Belfort street, south, shown as an unnamed street on plan dated 1871; from Belfort street to Savin Hill avenue shown on plan dated 1875; south of Savin Hill avenue shown on plan dated 1885; Auckland street laid out from Bay street to Belfort street, Nov. 2, 1891. L 1760, L 2351, L 2352. *Audubon circle, B., 1887; a circle 250 feet in diameter, having for its centre the intersection of the centre lines of Audubon road and that part of Beacon street between Audubon road and BrookHne hne; laid out as a part of Beacon street, March 28, 1887. fAudubon road, B., 1884; from Mountfort street, between Ivy street and St. Mary's street, southeast, crossing the Brookhne branch rail- road by a bridge, and along the northeasterly and northwesterly side of Back Bay Fens to Boylston road; named Jan. 28, 1884; portion from Beacon street to the north side of Ivy street laid out, Nov. 7, 1895. L 2745, L 3207. Audubon=road bridge, B., 1894; on Audubon road, over the tracks of the N. Y. C. & H. R. R. R.; work on bridge begun in 1893; com- pleted in 1894. Augusta park, Dor., 1900; from 456 Neponset avenue. Augustus avenue, W. Rox., 1870; from 183 Poplar street, southwest, to Bauch street. Austin avenue, E. B. (Breed's Island); from Bennington street to Bayswater street. Austin avenue, Dor.; from 92 Stoughton street, northward, between Sumner street and Bakersfield street. Austin street, Rox.; from 437 Brookhne avenue, north, to 168 Belle vue street. Austin street. Dor., 1874; from Commercial street to Downer avenue; laid out with name of De Wolf street, June 21, 1880. L 1464. Austin street, W. Rox., 1852; name of Centre street changed to Austin street. May 3, 1852; renamed Centre street, Dec. 2, 1861. Austin street, W. Rox., 1884; from Canterbury street to Harvard street; opened by Arthur W. Austin over his land in 1868 with name of Austin terrace; called Austin street in 1884. L 4111. List of Streets, Etc., in Boston. 25 Austin street, W. Rox.; from 170 Canterbury street to Back (now Harvard) street; now a part of Morton street. ♦Austin street, Chsn., 1817; from 148 Main street to Prison Point bridge; road made " from end Craigie's bridge," " through Austin street to Main street," Sept. 6, 1817; relocated, Aug. 4, 1900, from Wash- ington street over the tracks of the B. & M. R. R. Co. and the tracks of the Fitchburg R. R. Co. to Miller's river, by order of a special commission appointed by the Superior Court, under authority of chapter 428, Acts of 1890, and amendments thereto. A new street, or low section of Austin street, adjoining the relocated portion of Austin street, from Washington street to Front street, with an arm extending northwesterly under the relocated portion of Austin street, opposite the southerly corner of the Massachusetts State Prison, laid out, Aug. 4, 1900, by the above named commission; this street adjoining the relocated portion of Austin street is continued from Front street to the Fitchburg R. R. yard as a private way under same order and date as the above. L 3399, L 3961. *Austin=street bridge, Chsn., 1903; on Austin street, from Washington street, across the tracks of the B. & M. R. R. to Prison Point bridge; built by the B. & M. R. R. Co., under authority of chapter 421, Acts of the Legislature of 1899, and chapter 193 of 1900; part of the bridge opened to travel May 6, 1903, being connected with the Cambridge end by a temporary structure; entire bridge opened to travel Sept. 17, 1907 (City Doc. 17, 1908, and earlier). Austin terrace, W. Rox., 1868; from Canterbury street to Back (now Harvard) street; now Austin street. Austin's corner, B., 1800; cor. Marlboro' (now Washington) street and Bromfield's lane (now Bromfield street), then so called. Austin's lane, Chsn., 1767; mentioned as Austin's lane, March 2, 1767, and as " Austin's lane or Gill street," May 21, 1827, in Charlestown Town Records; Gill street discontinued, March 28, 1836. *Autumn street, Rox., 1871; from .386 Longwood avenue to Park street; laid out, Sept. 1, 1871. L 658. *Autumn street, W. Rox., 1870; from 2163 Centre street to 42 Summer street; laid out, April 29, 1878. L 1303. Autumn street, W. Rox., 1872; from Blue Hill avenue to Canterbury street; now Angell street. Avalon road, W. Rox., 1897; from 595 Weld street to Gould avenue; authority to open given by Street Commissioners, Oct. 6, 1897. Aventine hill, Rox., 1907; from Ritchie street, about 391 feet east of Columbus avenue, southwest, parallel with Columbus avenue to Con- stance road; authority to open given by the Street Commissioners, Feb. 28, 1907. Avenue A, B., 1855; from a point south of Avenue K (now Montgom- ery street) to a point north of Avenue H (now Chandler street); part of Dartmouth street. Avenue B, B., 1855; from Tremont street, northward, to point north of Avenue H (now Chandler street); part of Clarendon street. Avenue H, B., 1855; from Tremont street, westward, to point west of Avenue A (now Dartmouth street); now Chandler street. 26 List of Streets, Etc., in Boston. Avenue J, B., 1855; from Avenue I (now Berkeley street), westward, to point west of Avenue A (now Dartmoutti street); part of Ap- pleton street. Avenue K, B., 1855; from Tremont street, westward, to point west of Avenue A (now Dartmouth street); part of Montgomery street. *Avenue Louis Pasteur, Rox., 1907; from Longwood avenue, opposite Harvard Medical School, northeast, to the Fenway; named in honor of Dr. Louis Pasteur, discoverer of anti-toxin treatment for rabies; laid out, Jan. 17, 1907. L 3996. Avenue L, B. and Rox., 1853; projected from point west of Tremont street, opposite Lucas street, northward, across Mill-dam (now Beacon street) to Charles river; abandoned. Avenue I., B. and Rox., 1854; projected from west line of Tremont street, opposite Dover street, northward, to Harbor Commissioners' line in Charles river, north, from the Mill-dam (now Beacon street); now Berkeley street. Avenue IL, B. and Rox., 1853; projected from end of Boylston street at west side of Pubhc Garden as then projected, westward, to Cross- dam (now Hemenway street); same avenue projected to Brookline Une; now part of Boylston street. Avenue IIL, B. and Rox., 1853; projected from south end of Avenue I. (now abandoned), opposite Lucas street, westward, to dike leading from Cross-dam (now Hemenway street) to B. & P. (now N. Y., N. H. & H. R. R.), opposite end of Camden street; abandoned. Avenue IIL, B. and Rox., 1854; projected from Avenue I. (now Berkeley street), westv/ard, being sho'rni nearly to Cross-dam, (now Hemenway street); sho\\Ti to point west of AA^enue A (now Dartmouth street); part of now part of Warren avenue, rest abandoned. Avenue IV., B. and Rox., 1853; projected from Tremont street, nearly opposite Pembroke street, northward, across Mill-dam (now Beacon street) to Charles river; atjandoned. Avenue IV., B. and Rox., 1854; projected from Tremont street, at a point opposite part from Brookline street to Pembroke street, north- ward, across Mill-dam (now Beacon street) to Harbor Commissioners' line in Charles river; abandoned. Avenue V., Rox., 1853; from Avenue I. (abandoned), westward, to Cross-dam (later Parker street); included in Commonwealth avenue. Avenue V., Rox., 1854; projected from Avenue I. (now Berkeley street), westward, to Brookline hne; a part included in Commonwealth avenue. Avenue VI., B. and Rox., 1853; projected from Tremont street, nearly opposite Chester square (now Massachusetts avenue), northward, across Mill-dam (now Beacon street) to Charles river; abandoned. Avenue VI., B. and Rox., 1854; projected from Tremont street, opposite Chester square (now Massachusetts avenue), northward, across Mill-dam (now Beacon street) to Harbor Commissioners' Hne in Charles river; part of easterly side of said avenue made boundary hne between Boston and Roxbury, by section 1 of chapter 210, Acts of 1859; abandoned. Avenue place, Bri., 1884; from Western avenue, east of Waverly street, south; included in Litchfield street by plan dated April- 28, 1900. Suffolk Deeds, Lib. 2814, fol. 509. List of Streets, Etc., in Boston. 27 *Avenue street, Bri., 1840; the Mill-dam road from Brookline line to Watertown line; laid out, but not named, May 1, 1824, by the Court of Sessions, from the termination of the road made by the Boston and Roxbury Mill Corporation in Brighton to the square in Watertown (Sessions and Comms., January, 1822, to September, 1831, Middlesex Reg.); shown as Brighton avenue or road on plan dated 1825; named Avenue street, June 15, 1840 (Town Records, Vol. 2, p. 363); name of Avenue street changed to Beacon street, Nov. 10, 1846; lines of road, part being called " Brighton branch or road," and part " Water- town turnpike," defuied and estabhshed by indenture between the Commonwealth of Massachusetts and Boston and Roxbury Mill Cor- poration, dated Dec. 30, 1856; changed from Beacon street to North Beacon street, March 5, 1860; highway over Mill-dam road and Watertown turnpike connecting bridges from boundary Une between Brighton and Brookhne, through Brighton, to boundary hne at arsenal grounds, accepted, Nov. 19, 1868 (Town Records, Vol. 4, p. 397); name of part of North Beacon street from former boundary hne between Brighton and Brookhne, westward, to Cambridge street at Union square, changed to Brighton avenue, Jan. 28, 1884; name of part of Brighton avenue from said former boundary Hne to Massa- chusetts avenue changed to Commonwealth avenue, March 1, 1887. Avery lane, B., 1820; from Rainsford's lane (now Harrison avenue), east; closed. Avery place, B., 1828; from 15 Avery street, north. Avery place, Clisn.; from 107 Russell street, nearly opposite Oak street, northeast, to 2 Auburn avenue. * A very street, B., 1826; from 587 Washington street to Mason street; called Sheaf's lane in Hst of 1732, from Newbury (now Washington) street, west; to the Common; same extent and called Sheaf's lane in Selectmen's list, 1788; Sheaf's lane in Edes Ust, 1800; Sheafe lane or Sheafe's lane from Newbury street to Common street in 1817, including part of the present Mason street; name of Sheafe lane changed to Avery street, Oct. 21, 1826; also called Colburn's lane at an early date. Avery's corner, B., 1800; corner Newbury (now Washington) street and Sheafe's lane (now Avery street), then so called. Aves's corner, B., 1732; corner Lynn (now Commercial) street and Henchman's lane (now Henchman street), then so called. *Avon place, B., 1824; from 472 Wasliington street to 27 Chauncy stseet; called D'Emmings court, also Central court (from Newbury (now Washington) street, east), 1806; named Avon place, 1824; extended to Chauncy street, Sept. 25, 1868; name of Avon street given to Temple place and Avon place, March 30, 1869, making one street from Tremont street to Chauncy street; part of Avon street, from Washington street to Chauncy street, renamed Avon place, June 9, 1869; name changed to Avon street, March 1, 1899. L 338, L 429, L430. fAvon place, Rox.; from Ruggles street, north, between B. & P. (now N. Y., N. H. & H.) R. R. and Parker street; shown as an unnamed place in 1835; shown as Avon place or street, 1843-49; part of laid out, June 19, 1877; name of pubhc portion changed to Leon street, March 1, 1894; remaining portion called Leon street in 1894. L 1244. Avon place, Chsn.; from 77 Sulhvan street, southeast, southwest from Bunker Hill street. *Avon street, B., 1869; from Tremont street to Chauncy street; Temple place and Avon place together named Avon street, March 30, 1869; parts renamed as before, June 9, 1869. 28 List of Streets, Etc., in Boston. *Avon street, B., 1899; from 472 Washington street to Chauncy street; the name of Avon place changed to Avon street, March 1, 1899. Avon street, Rox., 1837; from Heath street, northeast, then south- east, then south to Heath street again; now called Lawn street. Avon street, B., 1851; from Commonwealth (formerly Brighton) avenue, south, to the N. Y. C. & H. R. (formerly B. & A.) R. R.; shown from Brighton avenue, south, across said railroad to Beacon street; part south of the railroad closed; called Lawton street in 1900. *Avon street, W. Rox., 1845; from 375 Pond street to Brookline hne; accepted, March 28, 1870. Avondale court. Dor.; from 12 Richmond street, north, same as Avon- dale place. Avondale place. Dor.; at the Lower Mills; from 12 Richmond street, north, between Washington street and Dorchester avenue; same as Avondale court. Avondale street. Dor., 1903; from the end of Avondale court, northerly, to northerly Une of Bellows street extended. Ayr road, Bri., 1896; from 1918 Beacon street to Orkney road; authority to open given by Street Commissioners, July 30, 1896. B street, B., 1828; from A (now River) street to D (now Brimmer) street, parallel with and 140 feet south from Chestnut street; named Byron street, 1830. *B street. So. B., 1804; from 6 West Seventh street at its junction with Dorchester avenue to the northerly line of Cypher street, and from the southerly line of Fargo street to Congress street; formerly from West Seventh street, at its junction with Dorchester avenue, to Con- gress street; formerly from West Seventh street, at junction with Dor- chester avenue, across Eastern avenue (now Congress street) on South Boston flats; projected " from the boundary hne to the sea," Oct. 4, 1804; laid out and named, Feb. 27, 1805; laid out from Seventh (now West Seventh) street to low-water mark, Nov. 17, 1868; extended from approximate hne of original low water to Congress street, Dec. 6, 1899; widened to 80 feet between West First street and approximate low water and extended to Congress street at same width, Dec. 6, 1899; portion between the northerly line of Cypher street and the southerly hne of Fargo street discontinued under authority of the Legislature, chapter 377 of the Acts of 1902, approved May 6, 1902. See plan in office of Harbor and Land Commissioners, also office of City Engineer, Vol. F, p. 3; Vol. 31, p. 48. L 27, L 654, L 3229, L 3230. B street, Rox., 1872; leads southeast from unnamed street (now Mechanic street) leading southwest from Ruggles street, near Parker street; called B-street court, 1883, and shown as Antwerp street in 1886; near where Wilhs street now is. B street, Rox., 1896; from Norfolk avenue, about 150 feet northwest of Langdon street, running northeast parallel with Langdon street, then northwest to Proctor street; sho^vn on plan dated Jan. 10, 1896, on file in Suffolk Deeds, Lib. 2345, fol. 145; included in land taken by the City of Boston for a playground. May 29, 1909. L 4136. B street, W. Rox., 1868; from Boylston street to Spring Park avenue; laid out with the name of Burr street April 25, 1877. L 1230. B street, W. Rox., 1877; from WiUiams street, southwest, across A street; now abandoned. B street. Dor., 1892; from Pleasant street to F (now Bakersfield) street; authority to open given by Street Commissioners, May 4, 1892; now called Morrill street. ' List of Streets, Etc., in Boston. 29 B=street court, Rox., 1883; from continuation of Mechanic street, south of Ruggles street, southeast; called B street in 1872, and Antwerp street in 1886; near where Willis street now is. B=street place, So. B., 1899; from 109 B street, between Athens street and West Broadway, southeasterly. Babcock court, Chsn., 1838; from Main street, north, opposite Sulli- van square; covered by the Sulhvan square station of the Boston Elevated Railway Company, 1898. Babcock yard, Bri.; from Western avenue, near and east of Upton court, southerly; shown in Assessors' books of 1894, but not in Assessors' books of 1909. Back Bay, B. and Rox.; the territory lying between the Providence Division of the N. Y., N. H. & H. R. R. on the south, the Charles River Basin on the north, and from Arlington street to Massachusetts avenue; all of this territory is "made land"; originally it was a cove or an arm of Charles river (called Roxbury Flats, on Bonner's map of 1722) which at high water spread inland from the foot of the Common, along the westerly side of Pleasant street to Washington street and thence along the adjacent shore and that of the Neck to Brookline. Into this bay from Roxbury projected a salt marsh peninsula known as Gravelly Point. The first improvement made in this locality was the laying out of Charles street in 1803. In 1814 the Boston and Roxbury Mill Corporation was authorized, under a legislative act, to build a dam (now Beacon street) from the end of Beacon street near the Common to Sewall's Point in Brookline and a cross- dam (later Parker, now Hemenway street) from Gravelly Point to the main dam. The Mill-dam was open for travel July 2, 1821. The building of the cross-dam converted that portion of the bay in which is located the present Fens into what was called the "Full Basin," and the whole of what is now covered by our present Back Bay proper, east of Massachusetts avenue, into the " Receiving" or " Empty Basin." The water power operations not being so successful as anticipated, the basins gradually fell into disuse, and their condition was such, that in 1849 the City Council declared the Back Bay a nuisance. In 1852 its condition was investigated by a committee of the General Court, and it was eventually decided to fill them, and on Dec. 11, 1856, was signed what was known as the "tri-partite agreement" by the Commonwealth of Massachusetts, the City of Boston and the Boston Water Power Co., under which it was proposed to fill the "Empty Basin" (see Suffolk Deeds, Lib. 719, fol. 30); on Dec. 31, 1864, a second and final indenture was made by the same parties, which was known as the "New tri-partite agreement" (see Suffolk Deeds, Lib. 854, fol. 241), under which the work was finally completed. The work, of filling the Back Bay commenced June 15, 1855, and was finished about 1886. The streets were filled to grade 18.00 (city base), and lots were left at grade 12.00. Area filled by the Common- wealth, about 108 acres; area filled by private parties and corpora- tions, about 462 acres. (See Harbor and Land Commissioners' Report for 1881.) By an order of the City Council, dated Feb. 12, 1878, land and flats located in the former "Full Basin" were, under authority of chapter 185 of the Acts of 1875, taken for the present Back Bay Fens. (See Suffolk Deeds, Lib. 1404, fol. 217, 226, 230.) Work of filling for Back Bay Fens commenced "March 11, 1878. See Suffolk Deeds, Lib. 315, fol. 278, 284; Lib. 710, fol. 11; Lib. 859, fol. 291; Lib. 863, fol. 95; Lib. 870, fol. 216; Lib. 979, fol. 143; Lib. 1077, fol. 37, 38; Lib. 1378, fol. 170; Lib. 1451, fol. 82; Lib. 1478, fol. 156. Back Bay Fens, Rox., 1887; Back Bay Park named Back Bay Fens, Dec. 30, 1887; entrances from Beacon street, Boylston street, West- land avenue, Huntington avenue and Brookline avenue. 30 List of Streets, Etc., in Boston. Back lane, Chsn., 1638; another name for Back (later Warren) street. Back lane, Chsn., 1788; from Middlegate (now Prescott) street to Bow (now Devens) street; possibly the same as later Prescott-street avenue. Back street, B.; from 67 Brimmer street, west, to Charlesgate east, a 30-foot passageway running along the rear of lots facing the north- west side of Beacon street. Back street, B., 1708; from "Stanbury's corner" at Middle (now Han- over) street to Prince street. May 3, 1708; included in Salem street, July 6, 1824. *Back street, Rox. and W. Rox., 1796; called "Back street, Road to the Great Lots," 1796; from Warren street to South street, named Back street, May 9, 1825; name changed to Walnut street, Nov. 20, 1843; part of Walnut street from between South street and Curtis street named Forest Hills street, June 26, 1848; part of same from present corner of Forest Hills street and Morton street to South street, made part of Morton street, Dec. 5, 1859; rest of Walnut street named Walnut avenue, April 21, 1868; part south of Sigourney street now in Franklin Park. *Back street. Dor. and W. Rox., 1840; from Blue Hill avenue to Hyde Park line; after annexation of Dorchester westerly hne of Back street made boundary hne between Boston and West Roxbury by chapter 146, Acts of 1870; probably in early times this street and ' the present Harvard street in Dorchester formed a continuous way shown as town road in 1835; street from turnpike by Samuel Capen's and Mrs. Floyd's to Trescott's lane named Back street, March 11, 1840; name changed to Mt. Hope street, Sept. 18, 1861; no record of renaming Back street; name of Back street from Blue Hill avenue to Hyde Park hne changed to Harvard street, March 1, 1896. *Back street, Chsn., 1638; down to 1831 extending from junction of Hepburne's or Hepburn's lane or street (now part of Henley street) and Streeter's or PhilKps's lane (later part of Salem turnpike or Turnpike street, later part of Back street, now part of Park street), southwest, to Broad street (later Market street, now Main street); called also Back lane, 1638, and at various times later showTi as an unnamed street; street leading from City square to Main street being Back street and a part of the late Salem turnpike named Back street, Oct. 3, 1831; said "part of the late Salem turnpike" called Streeter's lane, 1670; Streeter or Philhps's lane, 1768; Philhps's lane, 1780; included in Salem Turnpike or Turnpike street 1803-04; Back street named Warren street, March 3, 1834; part from City square to Henley street (being part formerly Streeter's or PhiUips's lane) named Park street, Dec. 29, 1868. Bacon street, B., 1844; from Carver street, east, between Ehot street and Townsend place; shown on maps as late as 1861; now closed. Badger place, Chsn., 1874; from 65 Green street, northwest, between Bartlett street and Hancock street. Bagnal street, Bri., 1894; from 13 Holton street to 32 Aldie street; authority to open given by Street Commissioners, April 14, 1894. *Bailey street. Dor., 1870; from 824 Washington street to 1931 Dor- chester avenue; laid out, June 29, 1877. L 1246, L 1247, L 3056. Bailey } court, Rox., 1852; from Albany street, southeast, near Yeo- Bailey's f man street; now called Bailey court. List of Streets, Etc., in Boston. 31 Baily street, W. Rox., 1887; from Washington street, northwest, near and south of Keyes street; thence southwest nearly parallel with Washington street (about 500 feet), with an arm extending south- west (from opposite No. 51) to Washington street. The whole of Baily street with the exception of the portion southwest from the arm extending southeasterly to Washington street, laid out with the name of Burnett street, March 29, 1890; the remaining portion called Burnett street, 1890. L 2215. Bainbridge street, E. B., 1836; from Border street, southeast, to Chelsea street; shown on plan dated June 2, 1836, northeast of and parallel with Decatur street; location never adopted. *Bainbridge street, Rox., 1845; from 153 Walnut- avenue to 120 Dale street and bounding on Washington park; part from Walnut avenue (then street) to land (now said park) shown as part of Hull street at one time; no record of laying out has been found. L 740. *Bainbridge street, Chsn., 1848; from 154 Chelsea street to 27 Moulton street; Selectmen directed to open a road from Salem turnpike to the ropewalks through Ebenezer Breed's land, June 8, 1807; agree- ment with Mr. Breed to build same 30 feet wide, May 3, 1813; deed of land from Mr. Breed to town, Feb. 8, 1814; shown as an unnamed street in 1818; first named Bainbridge street in 1848; called Brooks street in 1844-52. Baird street. Dor., 1908; from Blue Hill avenue, between Havelock street and Rhoades street, west, to Morton street; shown on plan, by Frank A. Foster, dated Oct. 22, 1908. Baker avenue, / Dor., 1873; from Washington street, east; formerly Baker court, j Baker avenue and Brandon street; laid out as Brent street, from Wasliington street to CarHsle street, Nov. 12, 1885. L 1896. Baker avenue. Dor., 1902; from Bodwell street to 270 Quincy street; authority to open given by the Street Commissioners, Jan. 16, 1903. Baker court, Dor., 1884; from 83 Willow court, northeast; shown as Baker place in Bromley's atlas of 1884; as Baker court in Bromley's atlas of 1904; in directory of 1893 and since as Baker place and is so known. Baker court, W. Rox., 1884; from Germania street, southwest, to Haverford street; formerly a part of Baker street. Baker park. Dor., 1895; from 51 East Cottage street, south, near N. E. R. R.; authority to open given by Street Commissioners, Feb. 5, 1895. Baker ( court, Dor., 1870; from 1215 Washington street, west, at Baker's \ Lower Mills, almost adjoining Neponset river; called Baker court in Bromley's atlas; Baker's court by Walter Baker Chocolate Co., through whose land the court runs. Baker place, Dor., 1884; from 83 Willow court, northeast; shown as Baker place in Bromley's atlas of 1884; as Baker court in Bromley's atlas of 1904; in directory of 1893 and since as Baker place, and is so known. Baker place, Dor., 1872; from 109 Bird street, north, to Alexander street; adjoining and west of N. E. R. R. Baker place, W. Rox.; from 350 Baker street, southwest, near and northwest of Gardner street. 32 List of Streets, Etc., in Boston. *Baker street, W. Rox., 1825; from Centre street to Newton line; named, May 9, 1825; probably a public highway some time previous; widened between Centre street and Spring street (excepting portion lying between the location lines of the West Roxbury branch railroad) by the Norfolk County Commissioners, March 19, 1872, County Com- missioners' Records, Vol. 10, p. 533. Plans of Highways, 1869-71, No. 438. L 1647, L 1648, L 1649, L 2407. Baker street, W. Rox., 1874; from Boylston street, near Washington street, southwest, crossing end of Germania street; part of included in the laying out of Germania street; called Baker street in Hopkins's atlas of 1874; Baker court in Bromley's atlas of 1884, and is so known. Baker=street bridge, W. Rox.; on Baker street, over brook running through the former Brook farm, St. Joseph's cemetery. Baker's alley, B., 1844; from 192 North street, west, between Rich- mond street and Prince street. Baker's alley, B., 1848; from Broad street, west, south of Battery- march street; included in Sturgis street, 1869, and Sturgis street included in Franklin street, 1873. L 460. Baker's alley, B., 1866; from South Margin street, south, between Staniford street and Norman street; now built over; included in land taken for the Washington School, Feb. 24, 1902. L 3468. Baker's court, Dor.; from 1215 Washington street to beyond Miller's lane; so called by the Walter Baker Chocolate Co., through whose land the court runs. *Bakersfield street, Dor., 1894; from 108 Stoughton street to 28 WilHs street; authority to open under name of F street given by Street Commissioners, May 4, 1892; shown as Bakersfield street on plan by Pierre Humbert, Jr., City Surveyor, dated Oct. 17, 1894; laid out, Oct. 17, 1906. L 3901, L 4096. Baldwin court, Chsn., 1854; from Main street, northeast, between Salem street and School street; Beckford court (now Linwood place), so called in 1854. Baldwin place, B., 1829; from 116 Salem street, west, between Prince street and Cooper street. Baldwin place. So. B., 1874; from 11 Baldwin street, south. Baldwin place, Bri., 1874; from 374 Washington street, southwest, near and west of Chestnut Hill avenue. Baldwin street, B., 1878; from Northampton street to Camden street; laid out as Watson street. May 10, 1886. L 1904. fBaldwin street. So. B., 1851; from 92 Granite street to the N. Y., N. H. & H. R. R.; formerly from Granite street to A street; laid out from Granite street to A street, Nov. 17, 1868. L 256. Baldwin street, Rox., 1833; from Massachusetts avenue (formerly West Chester park) to Parker (now Hemenway) street; formerly from Parker street, east, to the channel in empty basin a few feet west from present location of B. & P. (now N. Y., N. H. & H.) R. R. ; Baldwin street, from Massachusetts avenue to Parker street, laid out as Norway street, July 10, 1896. L 2779. *Baldwin street, Chsn., 1850; from 477 Rutherford avenue to Bunker Hill street, and from latter street to 500 Medford street, the two parts not continuous; part from Bunker Hill street to Mystic river called Coggin street in 1837 and 1843; same part called Linden street in 1844; Baldwin street, from Main street to Bunker Hill street, laid out and accepted, Feb. 14, 1853; Linden street made a continua- tion of Baldwin street, Oct. 8, 1867; altered, etc., between Main street and Bunker Hill street and accepted, Feb. 28, 1870; laid out from Main street to Rutherford avenue, Oct. 9, 1891. L 2344. List of Streets^ Etc., in Boston. 33 Baldwin's lane, Dor.; from River street, near Hyde Park line; some- times called Bird's lane; now Randolph road (see Bird lane). *Balfour street, Dor., 1892; from Dalkeith street to 95 Wayland street; laid out, Oct. 14, 1909. L 4191. *BalI street, Rox., 1860; from 2007 Washington street to 666 Shawmut avenue; laid out, June 29, 1870. L 527. Ballantine's corner, B., 1708; corner of Hanover street and Marshall's lane (now Marshall street), then so called. Ballard place, B., 1831; from Bromfield street, south, then turning east; not given in directory later than 1849; probably now an arched passageway without name. Ballard place, W. Rox., 1886; east, from 24 Ballard street. *Ballard street, W. Rox., 1884; from 806 Centre street to 31 Custer street; at one time known as Addison avenue; laid out, Oct. 3, 1891. L 2340. Ballard way, W. Rox., 1896; from 33 Jamaica street, northeasterly, near Woodman street. Ballard's corner, B., 1800; corner Newbury (now Washington) street and West street, then so called. Ballinakill avenue, W. Rox., 1874; from Baker street, northeast; also another portion running northwest, from the end of the first named part, and southeast from the end of the same to beyond Ashland street; laid out as Johnson street, Jan. 6, 1888. Ballister street. So. B., 1900; from Congress street, near A (now called Pittsburgh) street, northeasterly about 615 feet; authority to open given by Street Commissioners, Oct. 1, 1900; Ballister street now called Stillings street. Ballou avenue. Dor., 1870; from 62 Lauriat avenue to 94 Willowwood street; formerly from Lauriat avenue to Norfolk street, near N. E. R. R.; formerly from Lauriat avenue to Shreve street; authority to open part from Norfolk street, nearly opposite Hunter street, north, over a portion of what was called Shreve street, then east, to beyond Mascot street, given by Street Commissioners, July 20, 1893; author- ity to open another portion, beginning at a point 235 feet south- west of Jones avenue and continuing southwest about 221 feet, given by Street Commissioners, March 21, 1898; other portions of the street had either been previously opened as a private way or were shown on Board of Survey filings; the portion of Ballou avenue leading from Norfolk street to the bend is numbered as being a part of Willowwood street; and is as shown in Bromley's atlas, the direc- tory and by a sign on the ground in 1906. Ballou place. Dor.; from 177 Norfolk street, near Milton avenue to 12 Ballou avenue. Ball's alley, B.; a name for North Centre street prior to 1708. Balmoral park. So. B., 1899; from 669 East Eighth street, southerly, between L and M streets. Balsam street, Dor., 1907; from 1090 Blue Hill avenue, betvreen Colum- bine street and Arbutus street, to 47 Ashton street; authority to open given by the Street Commissioners, April 5, 1907. Baltic street, E. B., 1884; from Cottage street to Front street, cross- ing end of Swift street (proposed street); location abandoned. Baltimore street. Dor.; from 90 Beaumont street to Elm road. 34 List of Streets, Etc., in Boston. Bancroft place, B., 1868; from 33 Hawkins street, east; a covered passageway. *Bancroft street, Rox., 1898; from 1828 Columbus avenue, near its junction with Bragdon street, to 43 West Walnut park; laid out, Nov. 29, 1898. L 3066. Bancroft street, Dor., 1893; from Argyle street to Shawmut branch railroad. Banfield avenue. Dor., 1897; from IS Woodlawn avenue, northeast, to Morton street. Bang's alley, B., 1803; from 20 Kilby street, east; Marshall's alley, 1784-1800. Bang's alley, 1803-25; the alley way next south of Doane street. Banister's Gardens, B., 1709; at the lower part of the southwesterly slope of Beacon Hill; " an orchard and pasture, containing six acres, more or less, on the northwest side of the Common," on Charles river. See Suffolk Deeds, Lib. 24, fol. 103. Banister's lane, B.; Winter street was sometimes so called prior to 1708; first called Blott's lane, later WilUs's lane, or Banister's lane, and sometimes Bolt's lane. Banks street, W. Rox., 1902; from 857 Weld street to Furbush road. Bank Top road, B., 1794; a passageway 12 or 15 feet wide leading from the counting room of Sears & Gosley, on Sears (now Fort hill) wharf, northeast, then northwest to Purchase street; part now built over and parts now in OUver street and Atlantic avenue. (See deed, Suffolk Reg., Lib. 179, fol. 85.; Altered so as to be parallel with Broad street, 1834. Barbara street, W. Rox., 1896; from 407 Centre street, westerly, between Perkins street and South Huntington avenue to near South Huntington avenue; authority to open given by Street Commis- sioners, June 25, 1896. Barber's alley, B., 1868; from 314 North street, northwest, between Fleet street and Clark street; shown on plan as an unnamed way in 1848. Barlow street, W. Rox.; from 48 Wachusett street, near Weld Hill street; authority to open given by Street Commissioners, Jiily 19, 1893. Barnan place, So. B., 1884; from East Third street, north, between Emmet street and K street; generally caUed Barnard place. Barnard place. So. B., 1869; from 540 East Third street, north, between Emmet street and K street. Barnard place. So. B., 1884; from 597 East Second street, south, between I street and Emmet street. Barnard's corner, B., 1800; cor. North street and Love lane (now Tileston street), then so called. Barnes street, Dor.; from 1813 Dorchester avenue, west, to the Shawmut branch railroad; was at times called Easy street; called Barnes street in 1895. Barnes street, W. Rox., 1895; from Amesbury street to Durant street; authority to open given by Street Commissioners, May 3, 1895. List of Streets, Etc., in Boston. 35 Barque Warwick street, Dor., 1810; from Neponset street, south- east, to bridge on Mill-pond; sometimes written Bark Warwick street; street does not now exist. Barrack lane, B., 1788; name given by Selectmen to Bury lane or street; from Federal street (formerly Long lane) to Atkinson (now Congress) street, but apparently never used; called Berry street, 1803, and named Channing street, July 14, 1845. Barre place, B., 1826; from 53 Eliot street, north, near Tremont street; sometimes called Barry place. Barrett avenue, So. B., 1909; from M street, between East Eighth and East Ninth streets, westerly. *Barrett street, B., 1831; from 79 North street to 6 Fulton street; from Ann (now North) street, east, called Wentworth's lane, 1732; accepted and named Barrett street (conditionally) from Ann street to New street (now Fulton street), in rear of Commercial street, June 7, 1831; laid out and named, Oct. 24, 1842. L 112. Barrett's corner, B., 1800; corner Middle (now Hanover) street and Bell alley (now Prince street), then so called. Barricade, B., 1673; from near present India wharf to Fleet street; a rampart or fort built across the inner harbor; it was built of stone, was 2,200 feet long, 15 feet high and 20 feet wide at the top, and had two openings for the passage of vessels. It was designed to be used in case of an attack from the harbor. Never having occasion to use it as a fortification it was suffered to decay; it was in about same location as present Atlantic avenue, between Eastern avenue and Howe's wharf; work begun in 1673, completed in 1681. Barrill's corner, B., 1732; corner of Newbury (now Washington) street and Sheafe's lane (now Avery street), then so called. *Barrington street. Dor., 1889; from Columbia road to Flomes avenue; formerly from Bowdoin street to Columbia street (now Columbia road); known as Hamilton avenue from 1872 to 1889; laid out as Barrington street, Oct. 21, 1889; shown as a proposed street from Bowdoin street to Homes avenue, 1894; authority to open part of this given by Street Commissioners, Aug. 29, 1893; laid out from Bowdoin street to Homes avenue, Dec. 18, 1897; name changed to Hamilton street, March 1, 1898. L 2181, L 2182, L 2947, L 3507. Barry ) court, B., 1859; from 1251 Washington street, east, between Barry's ) Savoy street and Cottage place; in Boston directory from 1875 and since as Barry court. Barry park. Dor., 1901; from 12 Barry street, near Quincy street, southeast. Barry place, B., 1826; from 53 EUot street, near Tremont street, north; sometimes called Barre place. •j-Barry street, Dor., 1872; from 433 Quincy street to 42 Richfield street, also easterly branch to Clarkson street; formerly from Quincy street to Clarkson street; authority to open portion from Barrington (now Hamilton) street to Clarkson street given by Street Commissioners, Oct. 13, 1896; laid out from Quincy street to Richfield street. Sept 1, 1899. L 3170, L 3629. Barry's corner, Bri., 1865; a coUoqmal name for the junction of Western avenue and North Harvard street; named for Michael M. Barry who owned the triangle bounded by Spurr street. Western avenue and North Harvard street. 36 List of Streets, Etc., in Boston, Barstow street, Bri., 1888; from 38 Saunders street, west. Barstow street, E. B. (proposed); from Cottage street to Georgia street, Wood Island; part included in taking for Wood Island Park, June 26, 1891; remainder abandoned. Bartlett avenue, W. Rox., 1895; from 41 Billings street, southwest about 130 feet; and from 33 Billings street, nearly opposite the first-named portion, northeast about 130 feet; s-hown on plan dated Oct. 25, 1895. Suffolk Deeds, Lib. 2558, end. Bartlett court, Rox., 1874; from 166 Norfolk avenue, northeast; some- times caUed Bartlett street; Shirley street laid out — over and includ- ing Bartlett court to Mas.sachusetts avenue, Aug. 18, 1898. L 3017. fBartlett place, B., 1837; from 98 Salem street, opposite Parmenter street, west; thence branching north to 16 Cooper street and south to 13 Wiget street, forming a T-shaped figure; formerly from the end of Richmond street (about 50 feet west from Salem street), west; thence branching north to Cooper street and south to North Margin (now Wiget) street; from Salem street, west, then north to Cooper street, called Salem place in 1828-36; from Salem street, west, for about 50 feet, laid out as an extension of Richmond (now Parmenter) ' street in 1845; the same relocated as Bartlett place, May 19, 1899. L 3110, Vol. 3, p. 24. Bartlett place, Chsn., 1854; from near Bartlett street, southwest, between Sullivan street and Walker street; not in Charlestown directory after 1858, where it is described as " near 112 Bartlett street." Bartlett square, W. Rox., 1899; from 147 Green street, opposite Amory street, southwesterly about 211 feet, with an arm about 105 feet from Green street, extending southeasterly; called Ashton place on plan by T. B. Moses, 1875; called Bartlett street on plan of Dec. 3, 1878 (Suffolk Deeds, Lib. 1441, fol. 237); shown as unnamed passageway on plan by H. W. Wilson, 1894 (Suffolk Deeds, Lib. 2244, fol. 145); shown in directory of 1898 and since as Bartlett square. *Bartlett street, B., 1826; from Hanover street to Ann (now North) street; called White Bread alley, 1708; named Bartlett street, 1826; name changed to Harris street, April 21, 1868. Bartlett street, Rox., 1884; from 170 Norfolk avenue, northeast; also called Bartlett court; Shirley street laid out — over and including this street to Massachusetts avenue, Aug. 18, 1898. L 3017. *Bartlett street, Rox., 1825; from Dudley street, at Eliot square, to 2503 Wasliington street; so named. May 9, 1825; originally this street and the part of Washington street from the present easterly end of Bartlett street to Dudley street formed one street, such part being included in location of Norfolk and Bristol turnpike (otherwise Dedham turnpike) in 1804; Bartlett street, at some time before it was so named, called Perrin's lane; the present Bartlett street was called Cottage street; the street (now part of Washington street), commencing on Washington street at City Hotel (which stood where Zeigler street now is) and running south to the present Bart- lett street, also named Bartlett street, July 31, 1848, making a con- tinuous street from Washington street across Dudley street, around to Dudley street again at Eliot square; the part of same from Dud- ley street, north, to Washington street named Guild row, and the part from Dudley street, south, to present easterly end of Bartlett street included in Shawmut avenue, Dec. 28, 1857, leaving Bartlett street as it now is; said Guild row and Shawmut avenue south of Dudley street included in Washington street, June 16, 1874. L 2948. List of Streets, Etc., in Boston. 37 *BartIett street, Chsn., 1810; from Monument square to 39 Walker street; from Elm street, northwest, to North Pleasant (now Pearl) street, nearly parallel with Summer street; conveyed to the town by Oliver Holden, July 17, 1810; shown in 1818 from Elm street to Sullivan street; from Elm street, northwest, to Walker street accepted, Nov. 28, 1831; continued southeast to Concord street, September, 1845; laid out to Concord street (now Monument square). May 4, 1847. L 3115. Bartlett street, W. Rox., 1878; from Green street, opposite Amory street, southwesterly about 211 feet, with an arm about 105 feet from Green street, extending southeasterly about 54 feet; shown as Ashton place on plan by T. B. Moses, dated 1875; called Bartlett street on plan dated Dec. 3, 1878 (Suffolk Deeds, Lib. 1441, fol. 237); shown as an unnamed passageway on plan by H. W. Wilson, 1894 (Suffolk Deeds, Lib. 2244, fol. 145); extended southwest about 27 feet, June 22, 1895 (Suffolk Deeds, Lib. 2244, fol. 145); shown in directory of 1898 and since as Bartlett square. Bartlett terrace, Rox., 1896; from 2497 Washington street, northwest, near corner of Bartlett street. Bartol street. Dor.; from Quincy street to Wayland street; part of aban- doned, other part called Dunkeld place in 1897 and Sweet Fern terrace in 1900. *Barton court, B., 1868; from 67 Barton street to 86 Brighton street; shown as a passageway on Hales' plan, 1820; called Short Second street, 1849, and later Little Napier street; latter name changed to Barton court, April 21, 1868. *Barton street, B., 1825; from 5 Milton street, northeast, across Leverett street to 91 Lowell street; part from Leverett street, northeast, shown as extending 250 feet therefrom and called Barton street or court in 1825, and as extended to Lowell street in 1836; this part probably nearly in position of a "40-feet highway" shown as extending from another " 40-feet highway" (Leverett street) to the river on plan made in 1725, and said " 40-feet highway" probably same as Bury (or Berry) lane on Osgood Carleton's plan, dated 1800, and afterward closed and included in Almshouse estate; other part of Barton street from Leverett street, southwest, originally Second street, 1809; from Leverett street, opposite Almshouse yard, southwest, to point 33^ feet beyond 18-foot passageway (Barton court) on Hales's plan, 1820; accepted and recorded as a public street. May 12, 1828; confirmed as such, Sept. 15, 1834; name changed to Napier street, April 25, 1855; Napier street extended, southwest, to Milton street, Oct. 5, 1863; name changed to Barton street, April 21, 1868. L 268. Barton=street place, B., from Barton street, southeast; Second-street court or place, 1835; Napier-street place, 1855; Napier place, 1868; greater part included in the extension of Chambers street, June 7, 1893. Barton's point, B., 1717; the point in the formation of the original penin- sula of the town; its extremity being in about the location of the present Brighton street and a little east of and parallel with Leverett street; this name was derived from James Barton, a noted ropemaker of the early days; the Almshouse was built here in 1800; removed in 1825; called Haughe's point in 1645. See Record Commissioners' Report, Vol. 2, p. 76. Basswood street, Rox., 1897; from South Huntington avenue to Cran- ford street; authority to open given by Street Commissioners, April 2, 1897. Baste place, W. Rox., 1869; from Washington street (formerly Shaw- mut avenue), ^ear junction of Poplar street, northwest; extended to Brandon street (now Belgrade avenue), and name changed to Corinth street, Nov. 25, 1882. L 1666. 38 List of Streets, Etc., in Boston. Basto terrace, W. Rox., 1909; from Centre street, opposite Brookfield street, northeast, about 324 feet, located on Board of Survey filing, Dec. 14, 1909. Batavia court, Rox., 1906; from 46 Batavia street; this is not a street, but simply an interior court-yard for the building. *Batavia street, Rox., 1883; from 27 St. Stephen street to 112 Hemenway street; laid out, May 11, 1893. L 2507, L 2508, L 2961. *BatcheIder street, Dor., 1883; from 70 Clifton street to 69 Burrell street; laid out from Clifton street to Marshfield street, Oct. 29, 1884; exten- sion from Marshfield street to Pontine (now Burrell) street laid out, Aug. 10, 1894. L 1828, L 1829, L 2611. Batchelder terrace, Rox., 1898; from 147 Marcella street, at the corner of Centre street. Bateman place. So. B., 1876; from 183 N street, west, between East Seventh street and East Eighth street. Bates place, B., 1863; from 9 Kneeland street, south, between Washing- ton street and Whitmore street; name appears for first time in directory for 1863. Bates place, Rox., 1848; from Roxbury (formerly Washington) street, near Eliot square, north; formerly called Washington court; now called Roxbury terrace. *Bates street, Chsn., 1854; from 38 Bunker Hill street to 35 Ferrin street; laid out, Jan. 2, 1878. L 1295. Bath avenue. Dor., 1845; from Savin Hill avenue (part formerly part of Glenway); from Savin Hill avenue to Springdale street laid out as Denny street, April 21, 1892; from Springdale street to near Dor- chester Bay laid out as Denny street July 13, 1900. L 3312. *Bath street, B., 1806; from Post Office square, southeast, then south to Post Office square again; originally from Water street, southeast, then south to Milk street; so named on account of the bathing establish- ment which was conducted there for many years (see Shurtleff, p. 654); called Tanner's lane, 1708; Horn lane, 1795; at one time called Horse lane, and then "Bath street or Horn lane"; a portion included in extension of Pearl street to Water street, afterwards Post Office square, Dec. 27, 1873. L 1121. Batterman place, B., 1822-1837; from Essex street, opposite Lincoln street; included in Lincoln street, wholly or in part, upon the exten- sion of Lincoln street south of Essex street, 1836; mentioned until 1848, and a narrow opening shown and so named upon maps as late as 1851; now closed. *Battery alley, B., 1708; from North (now Hanover) street to Ship (now Commercial) street; originally from Charter street to the North Bat- tery, and part from Charter street to North (now Hanover) street discontinued before 1708; name written also Battrey alley; sometimes called Daggett's alley or lane, 1789-1823; named Battery street, Nov. 7, 1825. Battery lane, Chsn., 1714; from Maudlin street to Battery (now Water) street; called Carriggs court in 1854; called Carey street, 1875, and Carey court, 1883; name of Carriggs court given to another passage- way leading northwest from Water street, northgast of Carey court or street, in 1883. List of Streets, Etc., in Boston. 39 *Battery street, B., 1825; from 443 Hanover street to East Boston, North Ferry, crossing Commercial street; part from North (now Hanover) street to Ship (now Commercial) street called Battery alley, 1708; also sometimes Daggett's alley or lane, 1789-1823; named Battery street, Nov. 7, 1825; part from Commercial street to North Ferry called People's Ferry avenue, 1854, and also later North Ferry avenue; Battery street extended to include same, Aug. 3, 1880. L 100, L 144, L 207, L 551, L 559, L 1474. Battery street, Chsn., 1714; from the swing-bridge near foot of Maudlin or Mardling street or lane (point now foot of Foss street), east, crossing Wapping street and Henley street, called also "way to battery from swing-bridge," 1785; part east of Wapping street discontinued on establishment of Navy Yard, Jan. 14, 1801; remainder included in Water street, 1802; latter part probably also at times called Water street from 1780, when Water street and Battery street were straight- ened and improved. Battery wharf, B., 1803; from 379 Commercial street adjoining north side of East Boston, North Ferry; shown in list of 1820 as on Ship street opposite Battery alley; named in commemoration of the Old North Battery which was built here on Merry's wharf, in 1646 (the site of the present North Battery wharf); town sold the North Battery to Jeffrey and Russell; it was known as Jeffrey's wharf from 1789 to 1800; called Battery wharf in 1803. *Batterymarch street, B., 1708; from 103 Water street to 168 High street, also branch to 81 Broad street, opposite Custom House street; fornaerly from Liberty square across Milk street to northerly end of Hamilton street, thence northeasterly to Broad street, opposite Custom House street, 1896; from Hallaway's or Hallowell's corner. Milk street, corner of present Batterymarch street, southeast by the South Battery, then southwest through part of the present Purchase street to the lower end of Gibb's lane (now Ohver street), 1708; from Liberty square, including Crab alley or lane, to Foster's wharf, near the South Battery, corner of present Purchase street and Broad street, 1800; part from present terminus in Broad street to Foster's wharf included in Broad street, 1808; name of Hamilton street changed to Battery- march street, March 1, 1896. L 332, L 333, L 458, L 853. Battle street, Chsn., 1878; from 163 Medford street, north, nearly oppo- site Lexington street, a colloquialism for Cottage row; not now identified. Bauch street, W. Rox., 1888; northwest from end of Augustus avenue, and southeast from the same; shown on plan dated July 2, 1888. Suffolk Deeds, Lib. 2250, end. Baxter place, B., 1857; from 27 Harvard street, south, near Harrison avenue. Baxter square, So. B., 1873; from E street, southeast, between West Seventh street and West Eighth street; included in land of St. Augus- tine's School Association, 1897. See Assessors' books, 1897. ♦Baxter street. So. B.; from 59 C street to 210 E street; laid out from D street to E street, Nov. 17, 1868; laid out from D street to C street, Sept. 9, 1887; portion between D street and E street formerly improperly called Eighth street. L 200, L 1097, L 2017. Baxter's corner, B., 1708; corner Summer street and South street, then so called. Bay street, B., 1816; from Washington street, east, near the present Rollins street; closed. 40 List of Streets, Etc., in Boston. Bay street, B., 1833; from 56 Fayette street, southeast; formerly from 56 Fayette street between Church street and Ferdinand street, south- east, and from 57 Fayette street, northwest, to beyond Knox street; described in 1846 "from Tremont street to rear of Knox street"; from 57 Fayette street, northwest, included in land taken by the City of Boston for school purposes, Aug. 27, 1908. L 387, L 391, L 4076. ' Bay street, Dor., 1869; from 1152 Dorchester avenue to N. Y., N. H. & H. R. R.; originally from westerly line of land of Lewis Leeds, across end of Leeds street, Midland street and Spring street to O. C. (now N. Y., N. H. & H.) R. R. *Bayard street, Bri., 1891; from 253 North Harvard street to Myrick street; laid out, April 27, 1897. L 2827. Bay State place, So. B., 1872; from 545 East First street, south, between I street and K street. fBay State road, B., 1889; from 578 Beacon street to about 231 feet beyond Chilmark street; laid out from Beacon street to Deerfield street, Oct. 22, 1889; laid out from Deerfield street to Sherborn street, June 7, 1893; laid out from Sherborn street to Granby street, Aug. 15, 1895; laid out from Granby street to Chilmark street, Jan. 22, 1901. L 2184, L 2517, L 2518, L 2716, L 3205, L 3351. tBayswater street, E. B., 1875; from 1019 Saratoga street, at B., R. B. & L. R. R., southeast, then east to Washburn avenue; formerly from Saratoga street, at B., R. B. & L. R. R., southeast, then east and north, to Saratoga street, near Belle Isle inlet; laid out from Sara- toga street to the easterly line of Austin avenue extended, Jan. 25, 1907. L 3997, L 4179. Bay=View place. So. B., 1872; from 558 East Eighth street, near I street, north, then east and west, T shaped. Bay=View place, Rox., 1875; from 14 Rogers avenue, southwest, between Huntington avenue and Ruggles street. Beach place, Chsn., 1872; from 24 Beach street, southeast; sometimes called Beach-street place. L 1193. *Beach street, B., 1708; from 674 Washington street to Atlantic avenue; formerly from Washington street to Federal street; from Orange (now Washington) street, east, to the water, 1708; from Orange street across Rainsford lane (later Front street, now Harrison ave- nue), 1817; extended east from Front street to Lincoln street con- ditionally, Sept. 5, 1836; same part accepted, Oct. 16, 1837; extended from Lincoln street to Broad (now Federal) street, Oct. 31, 1837; portion from Cove street to Federal street discontinued by being taken by the Boston Terminal Co., under chapter 516 of the Acts of 1896; later Cove street laid out over part of this former location, April 8, 1897. L 13, L 380, L 616, L 760, L 1021, L 1447, L 2822, L 3936. Beach street, B., 1804; the eastern extremity of Essex street, then so called. *Beach street. Dor., 1857; from 255 Freeport street to Park street; accepted, July 20, 1857; relocated from Park street northwesterly for a distance of about 300 feet, by decree of Superior Court, Oct. 12, 1907, acting under authority of chapter 111 of the Revised Statutes and chapter 440 of the Acts of 1902. L 651. *Beach street, W. Rox.; Beech street, sometimes so called. *Beach street, Chsn., 1870; from 561 Medford street to the B. & M. R. R.; called lane to Johnson's wharf in deed, March 27, 1820; called "town-way to river " on plan dated 1837; no record of naming same; name first appears in 1870'. L 1193. List of Streets, Etc., in Boston. 41 fBeacham street, Chsn., 1870; from 621 Main street to Mystic river; for- merly from southwest of West street to Mystic river; laid out and accepted, from about 100 feet southwest of West street to Arlington avenue, June 24, 1872; extended to Main street, Aug. 31, 1897. L 2891, L 3274, L 3341. *Beachmont avenue, E. B., 1888; from Ashley avenue parallel with the B., R. B. & L. R. R. to Revere line; Atlantic avenue and Butler avenue, from Revere line to Saratoga street; laid out with name of Beachmont avenue, April 12, 1887; laying out made void on account of Railroad Commissioners refusing to confirm location at grade over the tracks of the B., R. B. & L. R. R.; Atlantic avenue laid out with the name of Beachmont avenue, July 25, 1888; Ben- nington street extended over Beachmont avenue, June 27, 1899. L 2042, L 2043, L 2044, L 2081, L 2082, L 3140, L 3141. Beacon hill, B.; the present site of the State House; formerly Gentry, Centuary, or Sentry hill; on Dec. 28, 1752, the Selectmen, having searched the Town Records, find that the hill on which the beacon stands, and which is the property of the Town, is six rods square, and the highway leading up to it from the Common, between land , of John Alford and of Thomas Hancock, is 30 feet in width the whole length; recorded in Town Records, Jan. 16, 1753. Beacon=hiIl place, B., 1847; from Bowdoin street to Mt. Vernon street; included in the grounds of the State House, March 13, 1893. Suf- folk Deeds, Lib. 2124, fol. 507. Beacon=hill street, B.; called Bowdoin place, 1820. *Beacon street, B. and Bri., 1708; from 65 Tremont street over Beacon hill, passing the Common, and over the former Mill-dam of the Boston and Roxbury Mill Corporation and through the marshes, formerly part of Brookline, to boundary line of Brookline at St. Mary's street; "from near present corner of Beacon and Somerset streets, west- erly, through the upper side of the Common and so down to the sea," 1708; the part of the present Beacon street, from Tremont street to a point near corner of Beacon street and Somerset street, formed part of School street, 1708; School street called South Latin School street, 1789; said part of School street included in Beacon street, 1803 (no record of such change); the Mill-dam from Charles street to Sewall's point, in Brookline, projected in 1813; Boston and Roxbury Mill Corporation incorporated and authorized to build same in 1814; Mill-dam begun in 1818, completed and opened to travel, July 2, 1821, road over same being called Western avenue; part of Western avenue from Charles street, west, about 690 feet to channel accepted, Sept. 19, 1831, but no record of naming this part of Beacon street; land covered by the Mill-dam released by the Boston and Roxbury Mill Corporation to the Commonwealth by indenture of June 9, 1854, "to be forever kept open as a public highway"; other parts of Western avenue have been accepted from time to time, usually upon condition, and deeds to comply with condition, all recorded in Suffolk Registry, have been given as follows: Part from part already accepted, Sept. 19, 1831, to (Otter) street accepted and named Beacon street, conditionally, April 21, 1857, deed Lib. 716, fol. 227; part of Beacon street, between Otter street and Avenue A (not identified) accepted, conditionally, June 23, 1857; part between Otter street and "west end of new block of freestone front houses" (a point about 343 feet west from Otter street) accepted and named Beacon street, conditionally. May 27, 1858, deed Lib. 738, fol. 82; part between (George P.) Upham's house (west corner thereof 342 feet west from Otter street) and a point distant 140 feet westerly from the southwest corner of Berkeley street accepted, conditionally, and named Beacon street, Oct. 30, 1861, deed Lib. 829, fol. 3; part 42 List of Steeets, Etc., in Boston. between Berkeley street and Clarendon street accepted, conditionally, Dec. 23, 1862, deeds Lib. 829, fol. 3, and Lib. 867, fol. 239; same part accepted and named Beacon street, May 26, 1863; part between Clarendon street and Dedham (now Dartmouth) street accepted, conditionally, and named Beacon street, July 3, 1865, and Oct. 31, 1865, deed in compliance with latter order, Lib. 867, fol. 239; "part of Mill-dam road known as Beacon street, between east line of Clarendon street and division line between Brookline and Boston where it crosses Mill-dam road" (about 990 feet west from West Chester park, now Massachusetts avenue), laid out, Dec. 7, 1868; no record of laying out or naming the part of the Mill-dam formerly in- Brookline, from crossing of former Brookline boundary line (about 990 feet west from West Chester park), west to its end at junction of the three roads, Brookline avenue. Beacon street and Commonwealth (formerly Brighton) avenue; part of Beacon street in Brookline, from Harvard street, east, to the Mill-dam, laid out by Norfolk County Commissioners, June, 1851; part thereof thrown into Boston by annexation to Boston of part of Brookline, east of westerly line of St. Mary's street, by chapter 374 of Acts of 1870; accepted, Nov. 4, 1870; boundary line between Brook- line and Boston changed from westerly to easterly line of St. Mary's street in 1872; relocated and building line established from Arlington street to Massachusetts avenue, Dec. 14, 1897, under pro- visions of the general law relating to the laying out of highways and of chapter 462, Acts of 1893; building line on the northwest side, between Somerset street and Bowdoin street, established Nov. 6, 1900, under authority of chapter 462, Acts of 1893, and acts in amend- ment or addition thereto; the land between the street line and the building line above referred to, on the estate at the northerly corner of Freeman place, deeded to the city for street purposes, May 16, 1901 (Suffolk Deeds, Lib. 2757, fol. 135); the land between the street line and building line above referred to, on the estate at the westerly corner of Somerset street, deeded to the city for street purposes, April 5, 1902 (Suffolk Deeds, Lib. 2918, fol. 191); the question of pubUcity of these portions has never been determined. L 374, L 416, L 417, L 647, L 862, L 1194, L 1802, L 1803, L 1804, L 1805, L 1964, L 1981, L 1982, L 1983, L 2184, L 2505, L 2759, L 2760, L 2950, L 2951, L 2952, L 2953, L 3687. *Beacon street, Bri., 1860; from Brookhne boundary hne (distant about 440 feet (formerly 520 feet), east, from Chestnut Hill avenue, formerly Rockland street), west, across said avenue and skirting the Chestnut Hill reservoir, to Newton boundary line, being a continuation through south part of Brighton of Beacon street from Boston through Brook- hne; "highway from Centre village in Newton, leading easterly through the to^wTis of Newton and Brighton to the Une of the Town of Brookhne," estabhshed by Middlesex County Commis- sioners, June 4, 1850; the part in Brighton of said County way named Beacon street, March 5, 1860; part of said way discontinued and relocated on account of construction of said reservoir, July 12, 1865. L 2102, L 3343, L 3344, L 3345. *Beacon street, Bri., 1846-60; name of Avenue street, being part in Brighton of the Brighton branch of the Mill-dam road, namely, from Brookhne boundary hne to Watertown boundary Kne, changed to Beacon street, Nov. 10, 1846; said road shown as Brighton ave- nue or road to Mill-dam on plan dated 1825; hnes of said road, part being caUed "Brighton Ijranch or road" and part "Water- town turnpike," defined and estabhshed by indenture between the Commonwealth and Boston and Roxbury Mill Corporation, dated Dec. 30, 1856; name of Beacon street changed to North Beacon street, March 5, 1860; highway over Mill-dam road and Watertown turnpike, connecting bridges from boundary line between Brighton List of Steeets, Etc., in Boston. 43 and Brookline, through Brighton to boundary line at Arsenal grounds, accepted, Nov. 19, 1868 (Town Records, Vol. 4, p. 397); name of part of North Beacon street from former boundary line between Brookhne and Brighton, west, to Cambridge street at Union square changed to Brighton avenue, Jan. 28, 1884; name of part of Brighton avenue from said former boundary Une, west, to Massachusetts avenue at Malvern street changed to Commonwealth avenue, Jan. 24, 1887. *Beacon=street bridge, B., 1881; on Beacon street, over the water course in the Charlesgate; opened for travel, Aug. 17, 1881. *Beacon=street bridge, B., 1885; on Beacon street, over the tracks of the N. Y. C. & H. R. R. R.; original bridge built in 1884-85; widened in 1887-88. *Beale street, Dor., 1871; from Dorchester avenue to the Shawmut Branch of the O. C. (nowN. Y., N. H. & H.) R. R.; formerly from Dorchester avenue to Carruth street; laid out from Dorchester ave- nue to the Shawmut Branch of the O. C. (now N. Y., N. H. & H.) R. R.; Nov. 30, 1891. Portion from Carruth street to Shawmut branch railroad called Radford lane in 1899. L 2369. Bear lane, B., 1796; Beer lane from Middle (now Hanover) street to Back (now Salem) street, so called, and also Bridge lane and Bur lane; name of "Beer lane or Bridges lane" changed to Richmond street, Jan. 22, 1800; name of that part of Richmond street changed to Parmenter street, Dec. 31, 1870. Beard's corner, B., 1708; corner of Cow lane and Long lane, now High street and Federal street, then so called. Bearse avenue. Dor., 1881; from Crest avenue, between Vose street and the Milton branch railroad, southeast, to Metropohtan Park (Neponset River Reservation); formerly from River View (now Crest) avenue, northeast, across Butler street to the marsh; portion northeast of 67 Bearse avenue included in Neponset River Reserva- tion; in Bromley's atlas of 1884, shown as Bearse street; in Bromley's atlas .of 1894 called Bearse avenue, and is now so known. Bearse street. Dor., 1884; Bearse avenue, so called in" Bromley's atlas of 1884. *Beaufort road, W. Rox., 1905; from Centre street, about 144 feet southeast of Lakeville place, northwest about 467 feet to Board of Survey street. No. 1346; located on Board of Survey plan, filed, Jan. 4, 1905; laid out, Dec. 30, 1905. L 3863. Beaumont avenue, Bri., 1886; from 536 Washington street, south, next west of Lake street; now a part of Nonantum road. *Beaumont street. Dor., 1877; from 697 Adams street to 26 Carruth street; laid out, Oct. 13, 1909. L 4177, L 4178. *Beaver street, B., 1857; from 91 Beacon street, nearly opposite ArHng- ton street, north, to Back street; "laid out, July 1, 1857, between Beacon street and River street, so called (now Back street) . . . as a pubhc highway, provided the Boston and Roxbury Mill Cor- poration gives the City of Bostqn deed of the same." Deed given July 7, 1857. Suffolk Deeds, Lib. 720, fol. 263. Beaver street, W. Rox., 1874-79; from Eliot street to Burroughs street; probably another name for Brewer street. *Beck street, E. B., 1906; from 548 Bremen street, between Glendon place and Curtis street, to Chelsea street; new street laid out with the name of Beck street, June 6, 1906. L 3878. 44 List of Stkeets, Etc., in Boston. Becket street, Dor., 1871; from 3 Van Winkle street at Dorchester avenue to 334 Codman street; authority to open given by Street Commissioners, Nov. 18, 1896. Beckford court, Chsn., 1856-74; from Main street, northeast, between Salem street and School street; same given Baldwin court in 1854; same called Bickford place on plan 1872; name changed to Linwood place, 1874. *Beckler avenue. So. B., 1872; from 134 K street, east, between East Fifth street and East Sixth street; laid out, Feb. 23, 1878. L 1298. Beckwith street, Dor., 1909; from the southerly end of Farley street to the southerly end of Hillsboro' street; authority to open given by the Street Commissioners, Sept. 8, 1909. Bedford avenue, B., 1826-42; from Bedford street, southwest, near Rowe place (now Chauncy street); closed. Bedford court, B., 1844-82; from Bedford street, south, between Colum- bia street and Kingston street, now closed. Bedford court, ) B., 1821-56; from Bedford street, northeast, toward Bedford place, ) Chauncy place; called Bedford court, 1821; Bedford place, 1822; laid out with Chauncy place as a continuous highway from Bedford street to Summer street, Jan. 3, 1856, and this new street named Chauncy street, Jan. 5, 1856. L 62. Bedford place, B.; from 30 Bedford street, nearly opposite Harrison avenue, northeast; built over in spring of 1909. *Bedford street, B., 1821; from 500 Washington street to 113 Summer street; part from Newbury (now Wasliington) street to Short (now Kingston) street called Pond street, 1708; Pond street called Rowe's lane, 1803; other parts from lower end of Pond street (i. e., from Short (now Kingston) street), northeast, into Church Green by Summer street called BHnd lane, 1708; BUnd lane called also Pond lane and Rowe's lane; same included in Pond street, 1803; name of Pond street changed to Bedford street, Feb. 7, 1821. ' Vol. 31, p. 53. L 286, L 306, L 320, L 598, L 1455, L 1555, L 2201. *Beech street, W. Rox., 1825; from 1740 Centre street across Washing- ton street to 503 Poplar street; shown as an unnamed lane on plan 1815; named from Centre street near Dr. Draper's by the west end of Poplar street to Clapboard hill at Dorchester hne. May 9, 1825, and so shown on Hales's map of Roxbury, 1832; probably laid out as a highway some time previous; part from Poplar street to Dor- chester (now Hyde Park) hne discontinued before 1843, at least in part, and now wholly discontinued; sometimes written Beach street. L 2395. Beech street, Rox., 1857; from Fort avenue to Highland street, a part adjoining the south side of Highland park; name changed to Beech Glen avenue, April 21, 1868; laid out and name changed to Beech Glen street, Oct. 24, 1882. L 1660, L 1661. Beecher street, W. Rox., 1903; from 50 Boylston street, nearly'opposite CUve street, northeast about 213 feet to Parker court (being in the extension of the same); authority to open given by the Street Com- missioners, June 11, 1903. Beech Glen avenue, ) Rox.; from 50 Fort avenue to 173 Highland *Beech Glen street, J street, a part adjoining the south side of Highland park; name of Beech street changed to Beech Glen avenue, April 21, 1868; same laid out as Beech Glen street, Oct. 24, 1882. L 1660, L 1661. List of Streets, Etc., in Boston. 45 Beechwood street, Dor., 1897; from Geneva avenue, between Olney street and Westwood street, northeasterly about 254 feet; authority to open given by Street Commissioners, June 9, 1897. Beer lane, B., 1708; from Middle (now Hanover) street to Back (now Salem) street; called also Bear lane, 1708, and Bridges lane, 1796; "Beer lane or Bridges lane" changed to Richmond street, Jan. 22, 1800; named Parmenter street, Dec. 31, 1870. *Beethoven street, W. Rox., 1869; from 3099 Washington street to Arcadia street; accepted as a Town way, Sept. 27, 1871; laid out, Sept. 29, 1874. L 967. Belair street, W. Rox., 1902; from Newfield street, northeasterly, to Mt. Benedict Cemetery. *Belcher lane, B., 1826; from 199 High street, Fort Hill square, to 353 Atlantic avenue; originally laid out in 1667 from Fort hill to the water; and said lane extended to low-water mark; prior to 1708 called the "Town way to the Town slip"; called Sconce lane, 1708; also Sconce street, 1784; upper part from Fort hill to Purchase street called Belcher lane, 1826; confirmed as a pubhc street, Sept. 15, 1834; lower part from Purchase street to Broad street (now Atlantic avenue) called Sconce lane or street as late as 1860, but called Belcher lane from 1848. L 218. Belcher street, B., 1834; from Fort hill to Purchase street; another name for Belcher lane. Belcher's lane, B., 1708; from Summer street to Gibbs lane (now OUver street); on Bonner's plan, 1722, called Belcher's lane from Summer street to Batterymarch street; according to Price's plan, 1769, the part near Summer street called Purchase street and the part near and west of Gibbs lane called Belcher's lane; on Carleton's plan, 1800, included in Purchase street which runs from Summer street to Batterymarch (now Broad) street, including also part of Battery- march street east of Gibbs lane. Belden court. Dor.; from Belden street, east, between Dudley street and Hamlet street; formerly Berkeley court, now Belden square. Belden square. Dor., 1899; from No. 15 Belden street, formerly called Berkeley court, and Belden court. *Belden street. Dor., 1884; from 760 Dudley street, northeast, crossing end of Hamlet street; Berkeley place laid out as Belden street, Sept. 2, 1884. L 1813. *Belfort street. Dor., 1875; from 1032 Dorchester avenue to 72 Saxton street; laid out from Dorchester avenue to Sagamore street, April 4, 1890; laid out from Sagamore street to Saxton street, Dec. 21, 1908. L 2218, L 4115. fBelgrade avenue, W. Rox.; from 760 South street, northwest, parallel with the West Roxbury branch railroad, to Anawan avenue, with an arm running southwesterly to 114 Beech street, near the West Roxbury Parkway; formerly from Dudley avenue to Beech street; laid out from Anawan avenue (over and including Brandon street) to South street, Sept. 5, 1903. L 3706, L 3707, L 3708, L 3709, L 4041, L 4042, L 4043, L 4044. Belgrade street, W. Rox., 1848; -from Canterbury street to Dor- chester (now Hyde Park) line at end of Largo (now a discontinued) street; included in Hyde Park avenue as laid out, December, 1859. Belknap place, B., 1847; from 68 Joy street, west, south of Hoyt's place. L 4098. 46 List of Streets, Etc., in Boston. *Belk:nap street, B., 1734; from Cambridge street to May (now Myrtle) street; laid out as an unnamed passageway 30 feet wide in 1734; called Belknap street same year; also Belknap's lane at times down to 1800; extended south to Beacon street, including Clapboard (sometimes called George) street, 1803; confirmed as a public street, Sept. 15, 1834; named Joy street from Beacon street to Myrtle street, Jan. 20, 1851; name given to whole street in 1855; named Joy street, from Beacon street to Cambridge street, Feb. 26, 1855. Belknap's alley, B., 1744; from Court street to Brattle square; called also Killer's or Hillier's alley or lane and Gay alley; discontinued, conditionally, but probably not actually, Sept. 10, 1817; Brattle street extended through it, 1820. Belknap's lane, B., 1787; from May (now Myrtle) street to Cambridge street; Belknap street (now Joy street) so called at times down to 1800. Belknap's yard, B., 1788; between Court street and Brattle street; the present Cornhill made through it in 1816. Bell alley, B., 1708; from Middle (now Hanover) street to Clark's (now North) square opposite the North Church; Prince street extended through, July 11, 1833; all that part not coming within the lines of the extension of Prince street discontinued, Dec. 30, 1833. Bell court, So. B., 1872; from 106 D street, northwest, to Old Colony avenue; called Bells court in 1884. *Bel! street, W. Rox., 1888; from Chestnut avenue to Lamartine street; formerly called Cedar avenue; laid out as Bell street, Oct. 23, 1888; name changed to Biltmore street, March 1, 1899. L 2098, L 2168. Bella Vista, W. Rox., 1849; from South street, near junction of Forest Hills (now Morton) street, northwest; now an unnamed way over grounds of the Arnold Arboretum. Belle avenue, W. Rox., 1870; from 96 Baker street, south, adjoining the west side of West Roxbury Branch of B. & P. (now N. Y., N. H. & H.) R. R.; from Gould street to about 626 feet beyond Rockliffe street; shown on plan dated Sept. 30, 1892. Suffolk Deeds, Lib. 2087, fol. 628. Bellevue, So. B., 1837; City lands, commonly known as the Farm, on which Houses of Industry, Correction and Reformation were situ- ated, named Bellevue, Feb. 27, 1837. Bellevue avenue, W. Rox., 1872; from junction Washington street and Beech street to 61 Dudley avenue; called Bellevue street in 1874; and Bellevue avenue in 1890. Bellevue avenue, W. Rox., 1860; name of Lyon street in westerly part of town (from Centre street by Lyon's) changed to Bellevue avenue, April 2, 1860; commonly called Bellevue street. Bellevue park, W. Rox., 1874; from Robin street to Adelaide terrace; Bellevue street extended over it, June 21, 1887. fBellevue street, Dor., 1848; from 431 Columbia road at Glendale street, across Quincy street to 70 Barry street; formerly from Bowdoin street (at Eaton square) to Columbia street (now Columbia road); located, Feb. 21, 1848; name of part from junction with Quincy street, which is a continuation of said Quincy street, to Bowdoin street, changed to Quincy street, March 1, 1886; part between Quincy street and Kane street laid out (over a part of Bellevue ter- race), June 19, 1889; authority to open from Kane street to Barring- ton (now Hamilton) street, given by Street Commissioners, Oct. 13, 1896; laid out from Kane street to Hamilton street, Jan. 8, 1907; extended from Hamilton street, southwest, then south to Barry- street on Board of Survey plan, filed, March 1, 1907. L 790, L 1558, L 2137, L 2980, L 3994. List of Streets, Etc., in Boston. 47 *Bellevue street, W. Rox., 1860; from 1944 Centre street to West Rox- bury Parkway; formerly from Centre street to Adelaide terrace; street from Centre street by Lyon's named Lyon street, May 9, 1825; same shown as Bellevue street in 1848; name of Lyon street changed to Bellevue avenue, April 2, 1860, but street commonly called Bellevue street thereafter; extended from Oriole street to a private way called Adelaide terrace, in part over a private way called Bellevue park, June 21, 1887; part now included in West Roxbury Parkway. L 1054, L 2805. *BelIevue street, Rox., 1862; from Francis street, at junction with Riverway, to Brookline avenue, at junction with Riverway; from Pilgrim street (now Longwood avenue), southwest, 1849; called Cedar street from Francis (formerly Longwood) street to Elm street (now Longwood avenue), 1850-57; same part called Bellevue avenue, 1862; accepted, conditionally, Sept. 28, 1863; Bellevue street extended from Longwood avenue to Brookline avenue, over private way called Maple avenue, Feb. 14, 1887. L 1976, L 1977. Bellevue street, W. Rox.; from junction Washington street and Beech street to Dudley avenue; now called Bellevue avenue. BeIIevue=street bridge, Rox., 1893; from Bellevue street in Roxbury, across Muddy river in Riverway, to Netherlands road in Brookline; built by the Park Departments of Boston and Brookline in 1893, and maintained by them jointly. Bellevue terrace, Dor., 1886; from Quincy street; laid out as Stanley street, Kane street and Bellevue street, June 19, 1889. L 2137. *Bellflower street, Dor., 1884; from 777 Dorchester avenue to 136 Boston street; laid out. May 8, 1894. L 2613. Bellingham place, B., 1885; from 85 Revere street, north, between West Cedar street and Revere-street place; called Sherman place, 1847; May-street court, 1849; Revere-street court, 1858; Hill place or Hill court, 1867. Bellows place, Dor., 1851; from 2195 Dorchester avenue, between Richmond street and Codman street, west, to Bellows street (in the extension of the same). Bellows place, Chsn., 1854; from 20 Walnut street, northwest, for- merly called Dennis place. Bellows street. Dor., 1903; from Avondale street, easterly, to Bellows place (in the extension of the same). Bells court, So. B.; from D street, northwest, to Old Colony avenue. Belmont avenue, B.; from Clinton street, north, to Richmond street; between Essex avenue and Revere avenue; now built over. Belmont avenue, W. Rox., 1849; from Florence street, at Mt. Hope station, to Poplar street; called Alpine avenue in 1847; Belmont avenue in 1843-49; Brown's avenue in 1855; accepted as Brown avenue, March 29, 1869. Belmont court, B., 1857; from Belmont (now 120 Ohver) street, north- east, between High street and Purchase street, nearly opposite Lane place; not in directory after 1868, and apparently now a court with- out a name. Belmont place, E. B., 1863; from 122 Everett street, northeast, between Cottage street and Lamson street. *Belmont square, E. B., 1833; between Seaver, Sumner, Webster and Lamson streets; laid out and accepted as a pubhc square, April 4, 1853, and deed passed April 5, 1853. 48 List of Streets, Etc., in Boston. Belmont street, B., 1844; from Washington place (now Fort Hill square) to Broad street (now Atlantic avenue); called Gibbs lane, 1708; name changed to Bplmont street, Sept. 23, 1844, included in and name changed to Oliver street, April 21, 1868. L 298, L 299, L 300, L 301. Belmont street, Box., 1848; from Buggies street to Vernon street, near Cabot street; called Suffolk street, 1830; laid out as Haskins street, July 31, 1886. L 1925. *Belmont street, Chsn., 1845; from 295 Bunker Hill street to 380 Medford street, between Webster street and North Mead street; laid out, July 23, 1861. *Belmore terrace, W. Box., 1897; from 14 Boylston street to Oakview (formerly Boylston) terrace; the southerly branch of Boylston ter- race laid out and name changed to Behnore terrace. Sept. 23, 1897. L 2898, L 3448. Belvidere court, B., 1902; from 57 and 59 Belvidere street, south. *Belvidere street, B. and Box.; from 152 Massachusetts avenue to 286 West Newton street, near junction of Falmouth street; laid out from Dalton street to West Newton street, Sept. 10, 1897; laid out across lands and location of B. & A. R. R. under authority of chapter 323 of the Acts of Legislature of 1891, and amendments thereto, and chapter 337 of the Acts of 1898, Aug. 23, 1898; laid out from West Chester park (now Massachusetts avenue) to Dalton street, June 7, 1890. L 2230, L 2311, L 2901, L 3019, L 3633. Bendall's dock, B.; town dock, so called in 1646. See Suffolk Deeds, Lib. 1, fol. 71. *Bendairs lane, B., 1882; from 53 North Market street to 13 North street; a pubhc footway; City Sohcitor decided, Sept. 23, 1879, that it was pubUc; named, Feb. 27, 1882. L 2707. ^Benedict street, Chsn., 1887; from 179 Rutherford avenue to Lawrence street; Edmands court laid out from Rutherford avenue, and extended to Lawrence street with name of Benedict street, July 2, 1887. L 1999. Benevento street, E. B., 1895; from Wauwatosa avenue to Waldemar street. *Bennet avenue, B., 1839; from North Bennet street to Frince street; School aUey, 1732; Grammar aUey, 1795; Prince-street avenue, 1833; called Bennet avenue, 1839; called Bennet-street avenue in 1846; Bennet avenue deeded to Town of Boston by deed dated Jan. 18, 1714, recorded in Suffolk Reg., Lib. 53, fol. 155, and conveys "a piece or strip of land lately taken up by the Selectmen of the said town for and towards the making of a new way or alley from Prince street to Bennet street"; abandoned; taken into North End Playground, Jan. 1, 1901. L 2959, L 3204, L 3522. Bennet place, B., 1816; from 40 Bennet (or South Bennet) street, north, near Harrison avenue; was sometimes called South Beimet place; in a deed dated 1805 mentioned as " a passageway 22 feet wide always to remain open." Suffolk Deeds, Lib. 214, fol. 84, 85. Bennet place, B., 1834; from 8 North Bennet street, southwest, near Hanover street, called North Bennet place, 1858. *Bennet street, B., 1708; from Middle (now Hanover) street to Back (now Salem) street; commonly called North Bennet street. *Bennet street, B., 1732; from 780 Washington street to 173 Harrison avenue; from Orange (now Washington) street, opposite Harvard (now Hollis) street, to the sea, 1732; named by Selectmen, July 4, 1788; extended to Front street (now Harris,on avenue), 1805; sometimes called South Bennet street. L 4064. List of Streets, Etc., in Boston. 49 Bennet=street avenue, B., 1846; same as Bennet avenue; now built over. Bennett place, E. B., 1875; from 24 White street, north, nearly opposite Marion street. *Bennett street, Bri., 1858; from 363 Market street, west, crossing Par- sons street; laid out from Market street to Parsons stree,t, Feb. 19, 1858; accepted, March 8, 1858; named, March 5, 1860; extended west from Parsons street, July 16, 1885. L 1871, L 2015. Bennington place, E. B., 1848-49; from Bennington street; not identified. *Bennington street, E. B., 1834; from 20 Central s.quare to boundary Hne between Boston and Revere in Belle Isle inlet; formerly from Central square to Walley street, on Breed's Island; on plan of East Bqston Cemetery, dated April 17, 1846, shown as Point Shirley road, laid out from Chelsea street to a point about 260 feet from southeast hne of land of Eastern R. R. Co., Aug. 7, 1848; to Swift street, Aug. 7, 1848; accepted from Central square to Chelsea street, April 26, 1858; triangle at junction of Chelsea street, Nov. 1, 1858; at junction of Bremen street, July 23, 1862; extended from Swift street to Words- worth street, Sept. 2, 1885; extended from Wordsworth street to Saratoga street, on Breed's Island, Nov. 8, 1886; extended from Saratoga street to Ashley avenue (now Walley street), July 3, 1888; widened to 100 feet from Chelsea street, and extended over portions of Walley street, Leyden street and Beachmont avenue to Belle Isle inlet at Revere boundary line, June 27, 1899; name of portion of Walley street, from a line drawn from the northerly corner of Walley street and Blackinton street to the intersection of Ashley street and Bennington street, southeasterly to Bennington street, changed to Bennington street, March 1, 1904; grade revised between Bremen street and Orleans street (elevating the street over the track of the B. & A. R. R.), Sept. 27, 1904, by a special commission appointed by the Superior Court under authority of chapter 390, Acts of 1899, and amendments thereto. L 689, L 690, L 691, L 692, L 971, L 1880, L 1881, L 1882, L 1960, L 1961, L 2072, L 3131, L 3132, L 3133, L 3134, L 3135, L 3136, L 3137, L 3138, L 3139, L 3140, L 3141, L 3720, L 3802, L 4077, L 4078, L 4079, L 4080, L 4081, L 4082, L 4083, L 4084, L 4085, L 4086, L 4087. Bennington=street bridge, E. B., 1906; on Bennington street, over the tracks of the N. Y. C. & H. R. R. R.; built by the B. & A. R. R. Co. under authority of chapter 390 of the Acts of the Legislature of 1899; work completed, July 7, 1906. Bennington=street bridge, E. B. (Breed's Island), 1889-1902; on Bennington street (Breed's Island), over the tracks of the B., R. B. & L. R. R.; the original bridge was built for the purpose of carrying Leyden street over the tracks of the railroad, by the City of Boston, under authority of an order of the City Council approved Jan. 26, 1889; Bennington street was laid out over Leyden street at a much greater width and in 1902 a new bridge was built beside the old. Benson street, Bri., 1897; from 35 Litchfield street to 32 Antwerp street. Bentham road. Dor., 1907; from 49 Draper street, opposite Longfellow street, to Robinson avenue; shown plan dated May 2, 1907. Suffolk Deeds, Lib. 3236, fol. 33. *Bentley street, Bri.; from 41 Henshaw street to 22 Sparhawk street; authority to open given by Street Commissioners, June 12, 1893; laid out, Nov. 22, 1897. L 2933. *Benton street, Rox., 1859; from 983 Tremont street to Columbus avenue; shown as an unnamed street in 1849; laid out, Nov. 12, 1908. L 4109 Berkeley court. Dor., 1874; from Belden street (formerly Berkeley place), near Dudley street, southeast; now Belden court. 50 List of Streets, Etc., in Boston. Berkeley place, Dor., 1868; from Stoughton (now Dudley) street, north- east, crossing end of Hamlet street; laid out as Belden street, Sept. 2, 1884. L 1813. Berkeley square, B.; parts of Boylston street and Newbury street, between Berkeley street and Clarendon street, in front and rear of grounds of Institute of Technology and Natural History rooms, so called at one time. *Berkeley street, B., 1858; from 497 Tremont street, opposite Dover street, to Beacon street; called avenue I. on plans of Back Bay lands, dated 1854; laid out froni Tremont street to Chandler street, April 7, 1868; laid out from Chandler street to land of B. & P. (now N. Y., N. H. & H.) R. R. Co., Oct. 27, 1868; laid out from Stanhope street to Providence street, Nov. 17, 1868; laid out from Providence street to Beacon street, July 24, 1873. L 189J, L 354, L 374, L 410, L 447, L 3342, L 3737, L 3877, L 3988. *Berkeley=street bridge, B., 1869; on Berkeley street, between Chandler street and Columbus avenue, over tracks of the N. Y. C. & H. R. R. R. and B. & P. Div. of the N. Y., N. H. & H. R. R.; the bridge over the tracks of the N. Y. C. & H..R. R. R. was originally built for the Boston Water Power Company and by them turned over to the City of Boston in 1869; rebuilt in 1891; the bridge over the tracks of the N. Y., H. N. & H. R. R. was built by the railroad company in 1899 xmder authority of chapter 516, Acts of the Legislature of 1896. *Berkeley=street bridge, B., 1869; on Berkeley street, near and east of the end of St. James avenue, over tracks of the B. & P. Div. of the N. Y., N. H. & H. R. R.; built by the B. & P. R. R. Corp., 1861-1863; grade of street revised, Dec. 27, 1900; work on filhng under bridge begun April 19, 1901; bridge closed to pubUc travel and work of removing superstructure begun September, 1901; street construction on new grade finished Aug. 4, 1902. L 3342. Berkshire street. Dor.; from Westmoreland street to Beaumont street. Berkshire street, B.; shown on Hales's map of 1814, parallel to and west of Shawmut avenue; also shown as extending from Camden street, northeasterly; shown on "Plan of the Neck Lands" belonging to the City of Boston, and dated May 28, 1828; location never adopted. Berlin street, B., 1843; from East Canton street to Hamburg street; made a part of Mystic street, 1845. Berlin street, B., 1857; from Pleasant street to Church street; called Pleasant-street court, 1829; named Berlin street, 1857; name changed to Tennyson street, April 20, 1869. L 387, L 397. Berlin street, Rox., 1858; from Columbus avenue, a short distance north of Davenport street, to Walpole street; part of included in the extension of Columbus avenue, Jan. 4, 1895; the remaining portion abandoned by an indenture made between the owners, June 10, 1899. (See Suffolk Deeds, Lib. 2613, fol. 180.) L 2681, L 2682. fBernard street, Dor., 1884; from 144 Harvard street to 135 Norfolk street; first opened by abutters from Harvard street, over an unnamed passageway (about 815 feet) and through private land to Cemetery lane; at this time it was proposed to extend the street over Cemetery lane, or street, or Burying-place lane to Norfolk street, and has been so designated by the Assessors since 1884; Bromley's atlas of 1884 and deeds of abutting property show Ber- nard street as extending to Cemetery lane; Bromley's atlas of 1889 and since show the street through to Norfolk street; from Norfolk List of Streets, Etc., in Boston. 51 street to the railroad shown as Bernard street on plan dated March 6, 1897, and filed in Stiff. Reg., Lib. 2609, fol. 295; the portions of Cemetery lane and Bernard street for about 500 feet northwesterly from the N. E. R. R. shown on plan dated Oct. 1, 1872 (Suff. Reg., Lib. 1165, fol. 155), as a part of Warner avenue (now street); laid out from Harvard street to Talbot avenue, Aug. 31, 1897; laid out from Talbot avenue to the N. E. R. R., Jan. 21, 1904. L 2882, L 2883, L 3272, L 3273, L 3719. Berners square, Rox.; junction Berners street, Bellevue street, Wood- stock street and Plymouth street; dedicated for a square to forever remain open, by David Sears in will, dated Feb. 27, 1871 (for plan see Suffolk Deeds, Lib. 1370, fol. 210); taken by the City, May 20, 1901; has been erroneously called Bernier square. Berners street, Rox.; 1874; from Brookhne avenue, northwest, by the southwesterly side of Berners square to the Riverway; formerly from Brookline avenue to Brookline line: part between Brookline ave- nue and Plymouth street called Leyden street in 1849; portion included in the taking for the Riverway, April 30, 1890; Berners street erroneously called Bernier stree't; correction made in Assessors' books for 1905. Bernice street, Dor., from Preston street to Ashland street. Bernier square, Rox.; Berners square, erroneously called Bernier square. Bernier street, Rox., 1874; from Brookline avenue, northwest, by the southwesterly side of Berners square to the Riverway; formerly from Brookline avenue crossing end of Plymouth street to Brook- line line; part between Brookline avenue and Plymouth street, called Leyden street in 1849; portion included in taking for the Riverway, April 30, 1890; Berners street has been erroneously called Bernier street. Bernier=street footbridge, Rox., 1893; over the Bridle path in the Riverway, near Berners street; a masonry arch bridge built by the Park Department in 1893. Bernier=street footbridge, Rox. and Brookline, 1893; across Muddy river in Riverway, near Berners street; a masonry arch bridge built by the Park Departments of Boston and Brookline, and maintained by them jointly. Berry lane, B., 1733; from Leverett street, east; closed by erection of the almshouse in 1803. Berry street, B., 1803; from Federal street to Atkinson (now Congress) street; called Bury street, 1732; sometimes called Bury lane; named Barracks lane by Selectmen in 1788, but name not used; called Berry street, 1803; name changed to Channing street, July 14, 1845. *Berry street, Dor. and W. Rox., 1840; from 846 Canterbury street to Calvary Cemetery at Sutton street; formerly from Ashland street by Calvary and Mt. Hope cemeteries to Canterbury street nearly oppo- site Mt. Hope avenue (now street); named in Dorchester from Back (now Harvard) street to Roxbury hne, March 11, 1840 (West Roxbury was set off from Roxbury, May 24, 1851); part in West Roxbury called South Short street in 1849; part of, in Dorchester, near West Roxbury line, which runs northeasterly, called Pain's lane in 1855; part from Back (now Harvard) street running northwesterly to beginning of Pain's lane included in Oakland street, September, 1856; date of naming of present street, which comprises Pain's lane and South Short street, unknown; part between Sutton street and entrance to Calvary Cemetery discontinued, July 6, 1892. L 1325, L 2409, L 1686, L 2489. 52 List of Streets, Etc., in Boston. Berry street, W. Rox., 1872; from 329 Cornell street, between Orange street and Hill street, north, thence northwest, to 38 Aldrich street; formerly from Cornell street, north, to the bend; authority to open extension to Aldrich street given by Street Commissioners, Dec. 1, 1891. Bertram street, Bri., 1885; from 208 North Harvard street to Rena street. Bertram street, Dor., 1890; from 280 Neponset avenue, east and then north, between Freeport street and Tolman street. ^Berwick park, B., 1869; from 437 Columbus avenue, west, to B. & P. (now N. Y., N. H. & H.) R. R.; portion of Pembroke street lying west of Columbus avenue named Berwick park, Dec. 21, 1869. L 502, L 516, L 536, L 992. Berwick=park footbridge, B., 1894; from Berwick park, over tracks of the Providence Division of the N. Y., N. H. & H. R. R., to FoUen street; an iron footbridge erected in 1894. Berwick road, Bri.; from Commonwealth avenue to Chiswick road; laid out and name changed to Braemore road, Dec. 11, 1897. L 2942. Berwick street, W. Rox., 1895; from 392 Baker street to Barnes street; authority to open given by Street Commissioners, May 3, 1895. Bessom court, E. B., 1848; from 92 Webster street, northeast, between Cottage street and Orleans street; built over in 1906. Bethel place, B., 1843-49; from north side of Sun-court street; built over. - t,l . , , Bethel place, ( Bethel Church; called Bethel court, 1864; Bethel place, 1867; built over in 1905. Bethune's corner, B., 1732; corner of Siummer street and Newbury (now Washington) street, then so called. *Beverly street, B., 1807; from 54 Washington street North to Warren bridge; laid out and named from Charlestown street (now Wash- ington street North) to Causeway street, Aug. 3, 1807; extended to Warren bridge by Fitchburg R. R. Co., in pursuance of Act of Legis- lature, passed April 20, 1847; accepted and named by City, July 30, 1849. Vol. 31, p. 102. L 1710. *Bickerstaff street, Rox., 1904; from 12 Haviland street to Astor street; name of Turner street changed to Bickerstaff street, March 1, 1904. L 2657, L 2658. Bickford avenue, Rox., 1875; from 105 Heath street, northwest, to Wensley street, between Parker street and Lawn street. Bickford place, Chsn., 1872; from Main street, northeast, between Salem street and School street, formerly Beckford court; now Lin- wood place. *Bickford street, Rox., 1872; from 84 Heath street to 297 Centre street; laid out from Heath street to Bromley park, Sept. 20, 1876; extended to Centre street, July 24, 1883. L 1183, L 1574, L 1721. Bicknal avenue, Rox., 1878; from 79 Roxbury street, between Shawmut avenue and Washington place; also called Bicknell place; now called Bicknell avenue. Bicknal I avenue. Dor., 1875; from Harvard street to White (now Bicknell > Bradshaw) street; formerly from Harvard street, north, and parallel with Sanborn avenue; laid out as Bicknell street, from Harvard street to White street, Dec. 14, 1894. L 2674. List of Streets, Etc., in Boston. 53 Bicknell avenue, I Rox.; from 79 Roxbury street, north, between Bicknell place, ) Shawmut avenue and Washington place; . also called Bicknal avenue and Bicknell place; now called Bicknell avenue (1906). *Bicknell street, Dor., 1894; from 165 Harvard street to 28 Bradshaw street; Bicknell avenue laid out as Bicknell street, Dec. l4, 1894. L 2674. *Bigelow street, Bri., 1858; from 605 Washington street at Oak square, northeast to Charlesview street, then southeast to 73 Brooks street; formerly from Newton street to Washington street at Oak square, with branch running southeast to Brooks street across end of Dunboy (formerly Everett) street; from Newton street to Faneuil street at Oak square with above branch, 1858; laid out so as to inter- sect the new County road (Faneuil street) proposed by Commis- sioners, July 8, 1872; accepted, Aug. 14, 1873; laid out, Dec. 18, 1873; accepted, conditionally, Dec. -30, 1873; extended from Faneuil street at Oak square to Washington street at Oak square, Aug. 14, 1882; extended from a point south of Webster street to Brooks street, Nov. 2, 1891; portion of Bigelow street from bend, north- easterly, laid out as Charlesview street, July 22, 1897. L 1632, L 2353, L 2354, L 2856. Bill and Smith's corner, B., 1732; corner Sudbury street and Hawkins street, then so called. *Billerica street, B., 1837; from 56 Causeway street to 29 Minot street; accepted conditionally, Nov. 18, 1844, and finally, 1851. Billings court, B., 1849; from Friend street, northeast, near Hanover street; included in the extension of Washington street to Haymarket square, Nov. 6, 1872. Billings field, W. Rox., 1897; land on Bellevue street, opposite Rut- ledge street and extending to La Grange street, purchased by the City of Boston, Feb. 11, 1897, for a playground. Billings place, Rox., 1869; from Parker street, northwest, near Alle- ghany street; Hillside street extended to Parker street in part over BiUings place, April 27, 1882. L 1607. Billings place, W. Rox., 1849; from Centre street, northwest, near Mt. Vernon (now Vermont) street; included in La Grange street as laid out Oct. 15, 1869. fBillings street, W. Rox., 1888; from 308 Spring street to southeast of Prospect street; known as Frankhn avenue, 1870 to 1888; laid out from Spring street to Hamilton street, Sept. 28, 1888. L 2095. Billings street, W. Rox.; from Centre street, northwest, to Elmwood street, near Baker street; changed to Glendale road in 1901. Bills corner, B., 1732; corner Ship (now North) street, and Whitebread alley (now Harris street), then so called. Bills court, Rox., 1848; from 305 Ruggles street, north, between Mechanic street and Field street. *Biltmore street, W. Rox., 1899; from 262 Chestnut avenue to 293 Lamartine street; name of Bell street changed to Biltmore street, March 1, 1899. Binford street. So. B., 1897; from 245 A street between Richards street and Congress street, southeast, to the location of the N. Y., N. H & H. R. R.; authority to open given by Street Commissioners, Jan. 18, 1897. Binney place, Rox., 1848; from 862 Albany street, southeast, between Yeoman street and Hampden street. 54 List of Steeets, Etc., in Boston. Binney street, Rox., 1850; from 91 Francis street, between Vila street and Brookline avenue, northeast, crossing Longwood avenue. fBirch street, W. Rox., 1876; from South street at junction of Belgrade avenue to 166 Dudley avenue, crossing end of Prospect (now Penfield) street; name of Maple street (from South street to Prospect street) changed to Birch street, Dec. 5, 1876; laid out from South street to Prospect (now Penfield) street, Nov. 24, 1879; extended as a private way from Prospect street to Dudley avenue, 1886. L 1405. Birch street, Dor.; from 71 Lauriat avenue to 68 Callender street; laid out as Boyden street, Oct. 11, 1906. L 3898. Bird ) lane. Dor., 1874; from River street, near the Hyde Park line, Bird's ) northwest, crossing the N. E. R. R., to near Oakland street; portion northwest of the railroad through land of Baldwin, at one time called Baldmn's lane; street throughout shown as Bird lane on Dorchester section, dated 1870; authority to open from Ransom street to northwest of Ridge road, imder name of Randolph road, given by the Street Commissioners, April 16, 1896; from Ransom street to the railroad later called Randolph road; authority to open under name of Randolph road, from the railroad to River street, given by the Street Commissioners, April 27, 1906. Bird's lane. So. B., 1855; from Dorchester street, near its junction with Silver street, southeasterly across G and Story streets nearly to East Sixth street; existed but not named in 1776 and was used to go up towards Middle or Bird Hill (part of Dorchester Heights). Shown in 1873 from Story street southerly only, the other portion having been built upon; entirely obliterated in 1891. Suffolk Deeds, Lib. 383, fol. 68, Lib. 346, foL 273, Lib. 556, fol. 265, Lib. 526, fol. 214, Lib. 553, fol. 146, Lib. 549, fol. 23; G 1; office of City Engineer. Bird place, W. Rox., 1899; from 1951 Centre street, northwest, opposite Bellevue street; has been colloquially called Bird avenue and Bird's avenue; called Bird place, 1899, and is so known. Bird place, (Dor., 1871; from Bird street, southeast; called Bird=street place, \ Bird place, except in the order to include in extension of Glendale street, Dec. 19, 1878, where it was called Bird-street place. L 1340. *Bird street, Dor., 1854; from 25 Hancock street to 160 MagnoHa street; formerly from MagnoUa street to Columbia road, crossing the N. E. R. R.; laid out, March 1, 1869; extended to Hancock street over Pierce place, Nov. 6, 1899. L 1552, L 2019, L 3227, L 3784. Bird's avenue, W. Rox., 1874; from 1951 Centre street, northwest, oppo- site Bellevue street, has been colloquially called Bird avenue and Bird's avenue; called Bird place, 1899, and is so known. *Bishop street, W. Rox., 1871; from 6 Newbern street to 29 Call street, crossing Everett street; laid out, April 16, 1877. L 1229. Bishop's alley, B., 1708; from Summer street to Milk street; called Board alley, 1792; Bishop's lane in 1796; named Hawley street, Dec. 10, 1799; called Bishop's alley as late as 1807. Bishop's alley. So. B.; from 150 West Sixth street to 161 Bowen street; called also Tee van's alley and West Sixth-street alley. Bishop Stoke street, B., 1732; a 25-foot street from Beacon street, north, 160 feet west of Belknap (now Joy) street; discontinued before 1800, part of being now within the limits of Walnut street. Bismarck street, Rox., 1871; from Blue Hill avenue, east, south and southwest, to Blue Hill avenue again; name changed to Rand street, Dec. 30, 1871; southerly part of Rand street, near Blue Hill avenue, included in Brookford street, July 6, 1883. List of Steeets, Etc., in Boston. 55 Bismarck street, Dor., 1872; from northeast of Messinger street, south- west, between Favre street and Haven avenue, to beyond Oakland street. L 3957. Bismarck street, W. Rox.; from 175 Boylston street, southwest, parallel with Brookside avenue and crossing end of Germania street. Bispham street, Dor., 1897; from 112 Park street to 58 Gibson street. Suffolk Deeds, Lib. 2471, fol. 166. Blaban place, Chsn., 1852; from 94 Pearl street, northwest, near Med- ford street, sometimes called Blavan place. Black Horse lane, B., 1698; from Middle (now Hanover) street towards Charlestown Ferry; extended as a highway 24 feet wide from lower end to Charlestown Ferry, Jan. 25, 1702; called Prince street, 1708. *Blackinton street, E. B., 1895; from Bennington street to Leyden street; laid out from Walley (now Bennington) street to Leyden street, June 7, 1895. L 2704, L 3112. Black Jack alley, B.; an early name for part of Devonshire street, between Water street and Milk street. Blackstone square, B., 1832; between Washington street. West Brook- Une street, Shawmut avenue and West Newton street; called Columbia square previous to 1828; the square is to be forever kept open; see City Records, 1826, p. 81; shown on Hales'splan of Boston, 1814, as Columbia square. CC 40, CC 41, CC 47. *BIackstone street, B., 1834; from junction of Fulton street and Clinton street to Haymarket square, crossing Ann (now North) street and Hanover street; portion near Hanover street mentioned in City Records, May 3, 1708; from Clinton street to North street, Aug. 10, 1824, laid out from Fulton street and CHnton street over the entire length of the Mill creek to Cross street and Charlestown (now Wash- ington Street North) street at Haymarket square, October, 1833; named, Sept. 22, 1834; after laying out and previous to naming some- times called Creek street and Canal street; easterly part from Ann (now North) street, east, previously called Royall's alley. L 130. Blackstone's I point, B., 1630; a high bluff and projection in the Blaxtons' S formation of the original peninsula lying west of Mr. Blackstone's garden, the extremity being near the location of the present West Cedar street, between Phillips street and Chestnut street. This point was also called West Hill. Blackwell street. Dor.; from 329 Neponset avenue to Bowman street. *Blackwood street, Rox., 1880; from 156 St. Botolph street, between Cumberland street and Albemarle street, to B. & P. (now N. Y., N. H. & H.) R. R.; laid out, Jan. 19, 1880. L 1427. *Blagden street, B., 1889; from Huntington avenue to 90 Exeter street; this part of St. James avenue named Blagden street, March 1, 1889. L 410, L 862, L 1266, L 1699. Blaine avenue, Bri.; from Braintree street, south, near and east of Everett street; laid out as Blaine street, July 14, 1891. L 2314. *Blaine street, Bri., 1891; from 126 Braintree street, south, near and east of Everett street; formerly Blaine avenue; laid out, July 14, 1891. L 2314. Blair avenue, Dor., 1899; from 5 Richfield street, near Columbia road, southwesterly; also called Blair court. Blair court. Dor., 1897; from 5 Richfield street, near Columbia road, southwest; also called Blair avenue. 56 List of Streets, Etc., in Boston, fBIake street, So. B., 1872; from Boston street to Dorchester avenue, opposite Kemp street; formerly from Dorchester (now Boston) street to Dorchester avenue; shown on plan by Henry W. Wilson, dated March 1, 1872; after the straightening of the lines of Boston street, July 26, 1875, a portion of the same became known (though never officially) as a part of Blake street, and as Boston street was a public way this constituted the public portion of Blake street; this last named portion discontinued by decree of the Superior Court, filed, June 23, 1898, under authority of chapter 519, Acts of the Legislature of 1897; about 178 feet included in new location of the N. Y., N. H. & H. R. R. (O. C. system) by same decree; portion between the railroad and Dorchester avenue abandoned; portion between Boston street and the railroad called Blake terrace in 1902. Blake terrace, So. B., 1902; from 66 Boston street, about 113 feet northeast of Power street, southeast, to the N. Y., N. H. & H. R. R. (Old Colony system); this portion of Blake street called Blake ter- race in 1902. *BIakemore street, W. Rox., 1880; from Hyde Park avenue to junction of Brown avenue and Florence street near Mt. Hope station; laid out, with bridge over B. & P. (now N. Y., N. H. & H.) R. R., July 1, 1880. L 1467. Blakemore=street bridge, W. Rox., 1882; on Blakemore street, over the tracks of the Providence Division of the N. Y., N. H. & H. R. R., at Mt. Hope station; work was completed in 1882. Blake's court, B., 1831; from Washington street, east, between Maiden street and Waltham street; reaching to Front street (now Harrison avenue) on extension of the latter in 1834; accepted, conditionally, June 27, 1853; accepted and named Union Park street, Oct. 16, I860. L 180, L 181. *Blakevine street. Dor., 1890; from 148 Bowdoin street to 50 Olney street; laid out, June 19, 1890. L 2231. Blanchard court, B., 1849; from Washington street, west, between Groton street and Dover street; called Hawthorn place after 1842. Blanchard court, B., 1849-53; from Washington street, west, near Warrenton or Pleasant street. *Blanchard place, \Rox.; from 64 Bartlett street to 40 Norfolk street; *Blanchard street, J called Blanchard place, 1848; laid out, July 20, 1875; named Blanchard street, Aug. 17, 1875. L 1060. Blanche court, B., 1844; from Tyler street, east, south of and near Kneeland street; called Munroe place, 1857. *BIanche street. Dor., 1885; from 56 Everdean street to 18 Preston street; formerly from Green Hill street, north, then at a right angle, east, to Capen (now Everdean) street; Harrison street from Green Hill street to Capen (now Everdean) street laid out with name of Blanche street, July 21, 1885; Harrison street from Green Hill street to Preston street laid out under name of Blanche street, Sept. 25, 1901. L 1873, L 3413, L 3842. *Blandford street, B., 1894; from Commonwealth avenue opposite Sherborn street to the N. Y. C. & H. R. R. R.; laid out, Jan. 24, 1899. L 3081, L 3847. Blavan place, Chsn.; from Pearl street, northwest, near Medford street; Blaban place sometimes so called. Bleiler court, Rox., 1881; from 6 Heath place, east. List of Streets, Etc., in Boston. 57 Blind lane, B., 1708; from the lower end of Pond street at Short (now Kingston) street, northeast, to Church green at Summer street; some- times also called Pond lane and Rowe's lane; Pond street extended through it to Summer street, 1803; Pond street named Bedford street, 1820. *Bloonifield street, Dor.; from 455 Geneva avenue to 52 Greenbrier street; laid out, July 8, 1897. L 2854, L 3058, L 3059. Bloomington street, Dor.; from 36 Tolman street to Howe street; formerly from Tolman street, north, and then east, to Eaton street, the easterly portion now Howe street. Blossom court, B., 1826; from 5 Blossom street, east, between Cam- bridge street and Emmett place. Blossom place, B., 1826; from Blossom street, east, between Emmett place and Parkman street, now built over; taken in lot for wardroom by City of Boston, Oct. 31, 1900. L 3366. *Blossom street, B., 1803; from 195 Cambridge street to 38 Allen street; from Cambridge street, north, across Vine (now Parkman) street, 1803; laid out from Cambridge street to North Allen (now Allen) street, Dec. 10, 1817. L 1754, L 3366. Blossom street, Chsn., 1828; from Bunker Hill street to Vine street; now a part of Decatur street. Blossom=street place, B., 1843; from Blossom street, east, opposite Fruit street; called Seabury place, 1844. Blott's lane, B., 1645; from Newbury (now Washington) street to the Common; probably so called, Sept. 15, 1645; called Willis's lane, Banister's lane and Bolt's lane; named Winter street, 1708. Blue Hill avenue, E. B., 1876; from Orient avenue to Washburn avenue (now Walley street), between Water avenue and Farrington street; now Overlook avenue. *Blue Hill avenue, Rox. and Dor., 1870; from 413 Dudley street to Blue Hills Parkway at Mattapan; formerly Rox., Dor. and W. Rox., 1870; from Dudley street to Milton line; part in Roxbury from present Quincy street, northwest, as far as junction of present Dennis street and said avenue named as a part of Dennis street. May 9, 1825; part from Warren street to Dudley (formerly Eustis) street including above part of Dennis street named as a part of East street, Aug. 29, 1842; East street from Warren street to Dudley (formerly Eustis) street named Grove Hall avenue, Dec. 9, 1851; part from Warren street to Milton line constructed by Brush Hill Turnpike Corporation, location being filed September, 1805, and called Brush Hill turnpike, sometimes also avenue; this turnpike laid out over a part of Canterbury street, near Roxbury and Dorchester line; part in Dorchester from Milton line to highway near store of George L. Fisher laid out as a public highway, December, 1849; franchise relinquished by proprietors of the . corporation, Oct. 13, 1856; remainder of street as far as Warren street in Roxbury, not before public, laid out as a public highway, December, 1856; name of Grove Hall avenue extended over part in Roxbury from Warren street to West Roxbury line at Seaver street, Jan. 28, 1867; Grove Hall avenue (from Dudley street to Seaver street) and Brush Hill avenue (from Seaver street to Mattapan) named Blue Hill avenue, Oct. 25, 1870; relocated at a width of 120 feet, from Washington street at Warren street to River street, Mat- tapan, Nov. 5, 1894; the portion of Blue Hill avenue from the south- easterly line of River street to the Milton boundary line included in the taking for Blue Hills Parkway by Metropolitan Park Commis- sion, Feb. 28, 1901. L 489, L 490, L 491, L 809, L 889, L 890, L 1085, L 1283, L 1400, L 1401, L 1410, L 1435, L 1494, L 1995, L 2345, L 2380, L 2478, L 2621, L 2622, L 2623, L 2624, L 2625, L 2626, L 2627, L 2628, L 2629, L 2630, L 2631, L 2632, L 2748, L 2749, L 3326, L 3949. 58 List of Streets, Etc., in Boston, Blue Hill=avenue bridge, Dor., 1902; on Blue Hill avenue, over the tracks of the Midland Division of the N. Y., N. H. & H. R. R.; a temporary wooden bridge was built by the railroad company in 1902; a new steel truss bridge was built by the railroad company in 1903, under authority of chapter 453, Acts of the Legislature of 1900. *Blue Hills Parkway, Dor. and Milton, 1901; from the southeasterly line of River street in Dorchester, southerly (over a portion of Blue Hill avenue), to Canton avenue in Milton; included in the Metropolitan Park system, Feb. 28, 1901. Board alley, B., 1769; from Milk street, nearly opposite Oliver street; called Parrott's alley in hst of 1800; now closed, being part of land occupied by the Mason building. Board alley, B., 1792; from Summer street to Milk street; called Bishop's alley, 1708; called Board alley, 1792; Bishop's lane, 1796; called Hawley street, 1800. Board alley, B., 1833; from Charter street to Commercial street, between Lime alley (now Copp's Hill terrace) and Foster street; named Jackson avenue, 1837. Board alley, B., 1848; from Cow lane (now High street) opposite and slightly east of end of Long lane (now Federal street) to Belcher's lane (now Purchase street); called Crooked alley, 1708; Brick alley, 1788; Board alley in 1848; shown as Board alley on plans as late as 1870, but now closed. *Board alley, B., from 237 Hanover street to 158 North street, between Richmond street and Mechanic street; called Gallop's alley, 1708; Board alley, 1834. *Boardman street, E. B. (Breed's Island), 1900; from Saratoga street at its junction with Ford street to the easterly line of location of East- ern Division of the B. & M. R. R. (abandoned for railroad purposes); Chelsea avenue laid out under the name of Boardman street, Oct. 8, 1900. L 3322, L 3323, L 3324, L 4182. Bodwell park, ) Dor., 1879; from 410 Columbia road to 70 Bird street; *Bodwell street, ) Bodwell park shown as a private street 24 feet wide extending about 430 feet south from Bird street in 1879; extended as a private way to Columbia street (now Columbia road) in 1882; laid out as a pubhc street with name of Bodwell street, July 31, 1884. L 1797. Bog lane, B., 1788; part of Distill-house square or Still-house square, leading northwest from Sudbury street, sometimes so called; same part of said square named Adams street, Sept. 9, 1850; widened and name changed to Bowker street, April 20, 1868. Bolster street, Rox., 1887; from 10 Wyman street to 25 Mozart street. Bolton avenue, E. B., 1876; from Ashley avenue, between Jones street and Brimmer avenue, northeast, to Revere line; shown on Boston Land Company's plan, dated 1876; has been erroneously called Bolton street. Bolton court, So. B., 1874; from 7 Bolton street to West Third street, between A street and N. Y., N. H. & H. R. R. Bolton place. So. B., 1873; from 9 Bolton street, northeast, northwest of N. Y., N. H. & H. R. R. Bolton place, Chsn., 1861; from 131 High street, _ opposite FrankUn street, northeast; shown as part of Bolton street in 1818. List of Stkeets, Etc., in Boston. 59 fBolton street, So. B., 1846; from 43 Dorchester street, between West Second street and West Third street, to 83 West Second street, cross- ing N. Y., N. H. & H. R. R.; laid out from C street to D street, July 1, 1862; from D street to E street, May 5, 1873; from B street to C street, April 11, 1874; from C street to D street, apparently a second time, Oct. 22, 1874; from E street to F street. May 31, 1875 from F street to Dorchester street, June 9, 1879; from B street to N. Y. & N. E. (now N. Y , N. H. & H.) R. R., Aug. 23, 1880; from West Second street to N. Y. & N. E. (now N. Y., N. H. & H.) R. R., Dec. 26, 1884. L 246, L 855, L 921, L 979, L 1047, L 1355, L 1476, L 1842. Bolton street, E. B.; Bolton avenue erroneously so called. *BoIton street, Chsn., 1818; shown in 1818 as extending from Main street to unnamed street in position of present Russell street; part from Main street to High street accepted, April 5, 1874, and then "known as Franklin street"; from High street to Russell street never accepted and the only part now existing known as Bolton place. Bolton=street bridge, So. B., 1889; original bridge built by the City of Boston in 1889, under agreement with the railroad company, the city agreeing to remove the bridge whenever required to do so by the railroad company; bridge rebuilt in 1905. Bolt's lane, B.; before 1708 from Newbury (now Washington) street to the Common; another name for Blott's lane; also called Banister's lane and Willis's lane; now Winter street. Bond avenue, W. Rox.; laid out as Sylvia street, from Washington street to Forest Hills street, July 17, 1891. L 2317. Bond street, Chsn., 1863; a part at junction of Heath street shown on plan; not identified. *Bond street, B., 1846; from 4 Milford (formerly South Lowell) street to Hanson street; laid out. May 5, 1868. L 379. Bonner street, W. Rox., 1897; from Baker street about 203 feet south- east of Welden street, southwest, to Ashumet street; shown on plan by Nash & Himter, November, 1897. *Border street, E. B., 1833; from 1 Condor street to Central square and from Central square across Sumner street to the North Ferry; accepted, conditionally, from Condor street to the northwest side of Central square and from the southwest side of Central square to Sumner street, June 14, 1852; extended from Sumner street to East Boston North Ferry, over street formerly known as People's Ferry avenue, Aug. 3, 1880. Vol. 31, p. 23. L 207, L 1472, L 1616, L 1864. Bordesley terrace, Bri., 1899; from 370 Western avenue, southerly, nearly opposite Telford street; shown without name on plan dated July, 1896. Suffolk Deeds, Lib. 2366, end. Borland's corner, B., 1708; corner Milk street and Long lane (now Federal street), then so called. Boston avenue, Dor., 1854; Dorchester avenue, so called on plan of laying out. Boston avenue, W. Rox., 1837; from Willow (now Green) street, north- east, to land of N. D. Williams; but shown in 1849 under name of Lamartine street, as extended only to Boylston street; called Lamar- tine street, 1848. *Boston avenue, Chsn., 1836; from City square to Warren bridge; Warren avenue laid out, accepted, and named Boston avenue. May 2, 1836; no record of change to Warren avenue again, which name it now bears, but given in directories until 1854 as Boston avenue. 60 List of Streets, Etc., in Boston. Boston & Albany R. R. Docks, E. B., 1869; from 107 Marginal street opposite Ruth street; formerly Grand Junction wharves and docks; opened in 1851; came into control of B. & A. R. R. Co. in 1869; Cunard Steamship Go's, steamers sail from Pier 3; Leyland hne steamers sail from Pier 4. Boston Common, B.; boimded by Tremont, Boylston, Gharles, Beacon and Park streets; purchased by Gov. Winthrop and others from Wilham Blackstone, Nov. 10, 1634; laid out as " a place for a trayning field" and for " the feeding of cattell "; originally much larger than now, extending nearly to Beacon street, and easterly to Mason street; the first discontinuance was made for the Granary Burying Ground in 1660; the portion between Tremont street and Mason street was sold by the town between 1795-1801; the present area including the Central Burial Groim.d is 48 1 acres. Boston place. So. B., 1856; from 310 Dorchester street, near Jenkins street, southeast, to Old Colony avenue. Boston road, Rox., 1833; Centre street, so called. Boston street. So. B., 1837; from First (now West First) street, north- easterly, to the water; very near the present location of Granite street; abandoned. G 172. ^Boston street, Dor. and So. B., 1840; from 585 Dorchester avenue at Southampton street to 716 Columbia road; formerly from Dorchester avenue at Swett (now Southampton) street to Dudley street junc- tion of Hancock street; called the Causeway in 1700; named in Dor- chester from South Boston line (which then crossed the junction of present Dorchester street and Telegraph street) to the burying-place (Upham's corner), March 11, 1840, but probably commonly so called earlier than 1810; after annexation of Washington Village to South Boston (chapter 468, Acts of 1855) part of, in the territory annexed as far as Dorchester hne, named as a part of Dorchester street, July -3, 1855; Boston street laid out and variously altered at same time with Hancock street, forming a continuous highway from Meeting House Hill to Boston, April, 1860; from Dudley street (at Upham's corner) to old Boston Hne, 1869; part of Dorchester street from Dorchester avenue, southwest, to Boston street, named as a part of Boston street, Oct. 7, 1873; Columbia road extended over Boston street from Dudley street to Edward Everett square, Aug. 31, 1897. L 195, L 683, L 716, L 865, L 866, L 867, L 1072, L 1073, L 1134, L 1135, L 2288, L 2485, L 2533, L 2869, L 2870, L 3122, L 3628, L 3970. Boston=street bridge. So. B., 1902; on Boston street over the tracks of the O. C. Div. of the N. Y., N. H. & H. R. R.; built under authority of chapter 519 of the Acts of the Legislature of 1897; bridge completed and opened for travel, June 7, 1902. Boston Theatre place, B., 1858; from Washington street, west, south of West street; a passageway in front of and leading to Boston Theatre one block south of Harlem (now an unnamed) place; dis- continued some time before 1874. Boston Wharf streets. So. B., 1855; seven streets laid out in 1855 on South Boston Flats, but never constructed. Two other streets were laid out in 1868, between Mt. Washington avenue and Eastern ave- nue (now Congress street), but also never constructed. L 27, L 58. Boston ia avenue, Bri., 1908; from Crescent avenue, parallel with, and about 180 feet southwesterly from. Oak Adams street, southeast, to Royal street; shown on plan by William A. Mason & Son, dated May 11, 1908. List of Streets, Etc., in Boston. 61 fBosworth street, B., 1883; from 98 Tremont street to 43 Province street; called Montgomery place, 1825; part of Montgomery place, from Tremont street to Chapman place extended, laid out and named Bosworth street, May 14, 1883; there is a part between the exten- sion of Chapman place and Province street not yet laid out, although used as a way. L 1703, L 1712. *Bothnia street, Rox., 1889; from Boylston street to Belvidere street; laid out, Aug. 21, 1889; name changed to St. Cecilia street, March 1, 1900. L 2153. Bothwell road, Bri., 1900; from 243 Faneuil street to 19 Hobson (for- merly Glenburn) street; authority to open given by the Street Com- missioners, Jan. 31, 1900. *Botolph street, B., 1733; from Cambridge street to Myrtle street, between Garden street and South Russell street; confirmed as a public street, Sept. 15, 1834; called also Butolph, Buttolph, or Buttolf; named Irving street, April 25, 1855. Bound lane, B., 1788; from Atkinson (now Congress) street to Federal street; probably an error in the list of 1788 for Round lane (now Matthews and formerly Williams street). *Bourne street, W. Rox., 1825; from 79 Walk Hill street in a curved line to 629 Canterbury street, at junction with Neponset avenue; named May 9, 1825; probably a public highway some time previous. Bournedale road, Bri., 1908; from Commonwealth avenue, between Colonial road and Washington street, northwest, to about 360 feet beyond Hartley road; shown on plan by the C. H. W. Wood Co., dated Dec. 18, 1908. Bourneside street, Dor., 1891; from 114 Melville avenue to 220 Park street; authority to open given by Street Commissioners, Oct. 1, 1891. L 2976. Boutwell avenue, I Dor., 1858; from 211 Neponset turnpike (now *Boutwell street, ) avenue), west, north of Ashmont street, to 140 Train street; called Boutwell avenue in 1858, and shown as crossing Train street; the portion crossing Train street abandoned; called Carter street in 1869; laid out from Neponset avenue to Train street and named Boutwell street. May 31, 1882. L 1613. *Bow street, Chsn., 1670; from City square to Washington street; at an early date called Crooked lane; from City square across Rope or Ropemaker's lane (later Arrow street, now part of Washington street) to Town Hill (now Harvard) street at junction with Main street, being semi-circular in form, 1670; name of part extending northeast from Washington street to Harvard street at its junction with Main street changed to Devens street, March 1, 1882; relocated Aug. 14, 1901; name changed to Rutherford avenue, March 1, 1904. L 1046, L 3403, L 3852, L 3853, L 3854, L 3855. Bow=street court, Chsn., 1852; from Devens street (formerly Bow street), northwest. Bowditch court, ) Rox.; from 347 Warren street, northwest, nearly Bowditch park, > opposite Edgewood street; called Bowditch park, Bowditch street, ) 1874; Bowditch court, 1875; Bowditch street in Bromley's atlas of 1884; Bowditch court in Bromley's atlas of 1889, and is now so known. *Bowdoin avenue. Dor., 1836; from the junction of Washington street and Bowdoin street to 25 Eldon street; formerly from Washington street, northerly, to what is now Rosseter street; from this point the way divided into two branches, viz.: the northeasterly branch, extending over what is now known as Rosseter street to Columbia street (now road), and the southwesterly branch which merged with 62 List of Streets, Etc., in Boston. the former at Hawes avenue; the construction of the N. Y. & N. E. (now N. E.) R. R. in 1872 across the two branches, without the building of bridges, made a continuous way impossible; portion of the southwesterly branch between Eldon street and Hawes avenue, and portion of the northeasterly branch between Eldon street and the northwesterly line of location of the railroad, shown as abandoned *on Bromley's atlas of 1884; part of the northeasterly branch from Maple Grove avenue (now Bullard street) to Union avenue (now Olney street) laid out as a part of Union avenue, Dec. 28, 1869; the name of this portion changed to Rosseter street, March 1, 1889; the southwesterly branch from Bowdoin street to Eldon street laid out, Jan. 28, 1880; portion of the northeasterly branch from Union avenue (now Olney street) to Eldon street laid out and named Rosseter street, Sept. 26, 1882; from Hawes avenue to Columbia road shown in the Boston directories of 1892 and since and in Bromley's atlases of 1894 and since as a part of Hawes avenue; and so numbered, July 5, 1907; from the railroad to Columbia road numbered as Little Bowdoin avenue, March 11, 1907; this same portion renumbered, March 11, 1908, as North Bowdoin avenue; the whole of Bowdoin avenue has also been called Mt. Bowdoin avenue. L 1282, L 1432, L 1433, L 1643, L 1781, L 2350. Bowdoin block, B., 1845-48; Milk street, corner of Hawley street. Bowdoin court, ( B., 1834; from Bowdoin street, west, near Beacon Hill Bowdoin place, ) place; attempt made to close Bowdoin place, 1844 , when it was reported to have been used for many years and to be a private way; called also Bowdoin court; taken by Commonwealth in 1893 for State House grounds. Bowdoin place, B., 1820; from Bowdoin street to Mt. Vernon street; called in directory (1820-45) "south end Bowdoin street," (1846), " south end Bowdoin street to Mt. Vernon street " ; in 1843 reduced to an 8-foot passageway and soon thereafter called Beacon Hill place; taken by Commonwealth in 1893 for State House grounds. Bowdoin place, B., 1818; Bowdoin street was so called. Bowdoin row, B., 1825-29; Court street, near Bowdoin square, so called. *Bowdoin square, B., 1788; the space between Cambridge, Green, Chardon, Court and Bulfinch streets. L 11, L 74. Bowdoin square, Dor., 1853; from Dakota street, near and west of Iowa street, south about 112 feet and north, crossing Westville street, about 196 feet; formerly from Bowdoin street near Washing- ton street, west, at a width of 40 feet, about 955 feet, then at about right angles, at the same width, by two arms, one branching north about 166 feet, and another branching south about 473 feet; from the 40-foot part first described and about 342 feet from Bowdoin street runs another part, at a width of 33 feet, south about 330 feet, then east, at right angles, to the 40-foot part last described (see plan in Norfolk Reg. dated Oct. 1, 1853); Westville street extended over the greater portion of the part running east from Bowdoin street, Dec. 29, 1880 (the remainder abandoned); part nearest Geneva avenue shown as extended to Tonawanda street on plan dated May 28, 1894 (Suffolk Deeds, Lib. 2203, end); this extension never adopted; portion parallel with Westville street called a part of Dakota street, 1898; portion nearest Geneva avenue called Bowdoin square east, 1904; also e.'-roneously called Fredonia street; portion nearest Bowdoin street called Bowdoin square west, 1904; also erroneously called Head street; name of part called Bowdoin square east changed to Bowdoin square, May, 1908 ("east" dropped on account of laeing the only part of Bowdoin square existing). List of Streets, Etc., in Boston. 63 Bowdoin square east, Dor., 1904; from 101 Westville street to south of Dakota street; formerly from Dakota street, about 163 feet west of Iowa street, southerly about 112 feet, and northerly crossing West- ville street about 196 feet; this portion of Bowdoin square called Bowdoin square east, 1904; erroneously called Fredonia street, 1904; changed to Bowdoin square. May, 1908 ("east" dropped on account of being the only part of Bowdoin square existing); portion north of Westville street named Westville road in 1909. Bowdoin square west, Dor., 1904; from Westville street, between Greenbrier street and Head street, southerly, to Dakota street; this portion of Bowdoin square called Bowdoin square west, 1904; errone- ously called Head street, 1904; name changed to Dakota road in 1906. *Bowdoin street, B., 1805; from 18 Cambridge street to 25 Beacon street; part from Cambridge street to near present Derne street laid out as a 40-foot street in 1727, and later known as Middlecott street; part from Middlecott street to Beacon street opened in 1800; called Bowdoin street, 1805; laid out as Bowdoin street from Derne street to Beacon street, Sept. 13, 1816; name extended over Middlecott street to Cambridge street, July 6, 1824; relocated from Beacon street to Ashburton place on July 24, 1901, by the Governor and Council under authority of Acts of 1901, chapter 525. L 3377. *Bowdoin street. Dor., 1801; from 340 Washington street to Hancock street; formerly from Washington street to junction Adams street and Hancock street at Eaton square, forming two sides of the square; accepted, March 2, 1801; named from Four Corners (at V/ashington street) to the Meeting House (Eaton square), April 6, 1801; named again from Captain Eaton's (Eaton square) to the Four Corners, March 11, 1840; the part now forming the south side of Eaton square named as a part of Church street, 1840, was changed to Bow- doin street, March 1, 1882; the name of that part of Hancock street leading from Bowdoin street to Freeport street changed to Bowdoin street, March 1, 1902. L 765, L 1006, L 1007, L 1008, L 1009, L 1010, L 1056, L 1057, L 1058, L 1059, L 1414, L 3113, L 3381. Bowdoin's corner, B., 1732; corner of Tremont row and Southack's court (now Howard street), then so called. Bowe place, So. B., 1906; from 924 and 928 East Fourth street; name changed to Dean way in 1907. Bowe street, Rox. and W. Rox., 1871; from Centre street, between Sheridan avenue (now street) and Wyman street, southwest to Forbes place; included in the laying out of Forbes street, July 28, 1890. L 2174, L 2252, L 2253. Bowen court, B., 1846-60; from Belknap (now Joy) street, west, oppo- site Mt. Vernon place; closed. *Bowen street. So. B., 1868; from 157 Dorchester street to west of 128 C street, between West Fifth street and West Sixth street; private way called Quincy street named Bowen street, April 21, 1868; laid out from D street to E street, May 5, 1873; from F street to Dorchester street, June 22, 1875; from C street to D street, Sept. 23, 1882; laid out for 128 feet west of C street, May 27, 1887; part from E street to F street laid out, Oct. 30, 1901. L 854, L 1050, L 1640, L 1991, L 3414, L 3785. Bower park, Rox.; from 18 Bower street. Bower place, Rox.; from 30 Bower street. *Bower street, Rox., 1844; from 381 Warren street, between Lansing street and Monroe street, to 148 Walnut avenue; accepted and named conditionally, April 1, 1844. L 698, L 1020, L 2120, L 2501. 64 List of Streets, Etc., in Boston, Bower terrace, W. Rox.; from 78 South street. *Bowker street, B., 1868; from 47 Sudbury street to 51 Chardon street; from end of Hawkins street, north, to the Mill-pond, then southeast to Sudbury street; called Distill square. Distiller's square and Distill- House square; same street named Distill-House square, July 4, 1788; called Still-House square in 1795 and 1800; part from Sudbury street, northwest, called also sometimes Bog lane, 1788; this part named Adams street, Sept. 9, 1850; Adams street widened and name changed to Bowker street, April 20, 1868. L 351, L 552, L 2139, L 2167. Bowling green, B., 1722; the space between Cambridge street and Subdury street and the MiU-pond. Bowman street. Dor.; from 12 Blackwell street to 37 Chickatawbut street. Bow's corner, B., 1708; corner Union street and Salt lane, then so called. Boxford terrace, W. Rox., 1905; from 235 Park street; shown on Bromley's atlas of 1905. *Boyden street, Dor., 1906; from 71 Lauriat avenue to 68 Callender street; Birch street laid out with the name of Boyden street, Oct. 11, 1906. L 3898, L 4118. *Boyle street, Chsn., 1891; from 29 Cordis street to 52 Pleasant street; formerly Cordis-street place; laid out, Sept. 28, 1891. L 2338. *Boylston avenue, W. Rox., 1858; from Boylston street to Green street; probably first extended from Boylston street only to Stony Brook; called Boylston street in 1868; constructed and continued to Green street, including Glen street, March 29, 1872; accepted April 5, 1872; name changed to Amory street, March 1, 1906, by an order of the city coimcil, approved by the Mayor, Feb. 27, 1906. L 2740. Boylston court, B., 1831-34; from North side of Boylston street, between Washington street and Tremont street; exact situation not identified. Boylston court, / B.; from 124 Boylston street, south, opposite the Boylston place, ) burial ground extending nearly to Ehot street, opposite end of Warrenton street; called Boylston court, 1820; Boylston place, 1826; now Boylston place. Boylston Market place, B., 1820; from Washington street, west, then north to Boylston street, adjoining Boylston market (now Boylston building); called also Boylston square and part also called Boylston place; now known as Boylston square. Boylston place. Dor., 1906; from Westville street. Boylston place, B., 1828-30; " from west side of Washington street, near Boylston market " (now Boylston building), there were two parallel passageways on land of the Boylston market, both rimning west from Washington street to the passageway leading north to Boylston street; the southerly one of these probably called as above, but usually both kno\vn as part of Boylston square or Boylston Market place; the northerly passageway was formerly the larger, but southerly one only is now open. Boylston place, W. Rox., 1884; from 156 Boylston street, northeast, near and east of Amory street. Boylston=road arch bridge, Rox., 1883; on Boylston road over the water course in the Fens; built by the City of Boston and completed Nov. 12, 1883; maintained by the Park Department. List of Streets, Etc., in Boston. 65 Boylston road, B., 1885; from the easterly line of Ipswich street and Hemenway street, across the Back Bay Fens to the easterly Une of Ipswich street at its junction with Boylston street and Audubon road; named by the Park Commissioners, 1885. Boylston square, B., 1820; from 657 Washington street, west, then north to 28 Boylston street; the south and west sides of the Boylston market (now Boylston building) laid out in 1809 as a 20-foot passage- way; part of caUed Boylston place, 1828-30; called also Boylston Market place; now known as Boylston square. *Boylston street, B. and Rox., 1809; from 639 Washington street, south side of the Common and Pubhc Garden to Hemenway street, and then from the west side of the Back Bay Fens to BrookUne avenue; part from Orange (now Washington) street to the sea (near southwest corner of the Common) called Frog lane, 1708; but in 1800 said lane extended only as far as the burying-ground on the Common; Frog lane, from South Market place to the south end of the MaU, called Boylston street, 1809; called Boylston street from Boylston market (now Boylston building) to Pleasant street (southwest corner of Common), 1813; extended from Pleasant street to the Back Bay Basin (at present ArUngton street), Aug. 18, 1843; part from Arhngton street, west, to Cross-dam (later Parker street and now Hemenway street), projected as Avenue II. in 1853; projected as Avenue II. to Brookhne Hne, 1855; from Arhngton street to Berkeley street accepted, conditionally. May 8, 1865, and finally, Aug. 22, 1865; laid out from Berkeley street to Clarendon street, Feb. 8, 1870; from Clarendon street to Dartmouth street. May 19, 1873; from Parker street to West Chester park (now Massachusetts avenue) and about 140 feet easterly of said park, Aug. 26, 1878; from Dartmouth street to Hereford street, June 8, 1883, from Hereford street to the part leading east from West Chester park, already pubhc, crossing the B. & A. R. R., July 6, 1886; part from Berkeley street to Clarendon street, sometimes called part of Berkeley square; extended from west side of Back Bay Fens to Brookhne avenue, Oct. 4, 1894. Vol. 31, p. 3 L 148, L 239, L 282, L 310, L 356, L 374, L 862, L 1296, L 1316, L 1553, L 1585, L 1699, L 1705, L 1706, L 2002, L 2008, L 2606, L 2620, L 2824, L 3105, L 3223, L 3246. *Boylston street, W. Rox., 1825; from 460 Centre street to 3159 Wash- ington street; from Centre street, southeast, to junction of Boylston avenue (now Amory street) and Boylston street, then east to School street named Boylston street, May 9, 1825; extended from junction of Boylston avenue (now Amory street), southeast, to Shawmut avenue (now Washington street), Sept. 8, 1873; name of part from junction of Boylston avenue (now Amory street), east, to School street changed to Amory street, March 1, 1882. L 1919, L 2219, L 2676, L 3723. Boylston street, W. Rox., 1868; Boylston avenue (now part of Amory street), so called on plan 1868. *Boylston=street bridge, Rox., 1888; on Boylston street, between Here- ford street and Massachusetts avenue, across the tracks of the N. Y. C. & H. R. R. R.; work on original bridge was begun in 1886, and completed in the fall of 1888; strengthened by the Boston Elevated Railway Company in 1907. Boylston terrace, W. Rox.; from 426 Centre street, between Boylston street and Paul Gore street, easterly; formerly from Centre street between Boylston street and Paul Gore street easterly with branch running southeasterly to Boylston street; southeasterly branch laid out as Belmore terrace, Sept. 23, 1897; portion from Centre street laid out as Oakview terrace, July 17, 1899. L 3142. 66 List of Streets, Etc., in Boston. Boylston's alley, B., 1734; a passageway from the end of that part of Cornhill now a part of Washington street to Brattle street; after 1816, when a new street (called Market street, 1817, and Cornhill, 1828) was laid out from Court street to Cornhill, said alley extending from junction of said street and Cornhill to Brattle street; called also Draper's alley; included in the extension of Washington street to Haymarket square, 1872. *Boynton street, W. Rox., 1870; from 132 South street to 139 Call street; laid out, April 15, 1890. L 2220. ^Brackett street, Bri., 1897; from 583 Washington street ta 354 Faneuil street; authority to open given by Street Commissioners, May 19, 1897; laid out, Oct. 31, 1901. L 3415, L 3746. *Bradbury street, Bri., 1891; from 83 Franklin street to 48 Mansfield street; laid out, Aug. 14, 1891. L 2322. Bradford avenue, W. Rox., 1896; from 1552 Centre street between Con- greve street and Bradford terrace, southeast, to South street; from Centre street, southeast, about 341 feet, shown on plan dated June, 1896 (Suffolk Deeds, Lib. 2389, fol. 89), extended to South street by plan dated Feb. 1, 1902. Suffolk Deeds, Lib. 2819, fol. 233. Bradford place, B., 1826; from Mason street, east, between Mason- street place and rear of Boston Theatre building; called Hogg alley, 1708; built over with Keith's Theatre, 1894. *Bradford place, Rox., 1846; from East (now Hampden) street, oppo- site Proctor (now Eustis) street to Magazine street; so called in 1843-49; accepted as a public street, June 19, 1867; name changed to Eustis street, April 21, 1868. ^Bradford street, B., 1846; from 49 Waltham street, north, to end of Medford court, then west to 254 Shawmut avenue (formerly Suffolk street); named May 14, 1849; accepted, conditionally, 1855. Bradford terrace, W. Rox., 1896; from 1564 Centre street, between Guernsey street and Bradford avenue to 985 South street; from Centre street southeast about 341 feet, shown on plan dated June, 1896 (Suffolk Deeds, Lib. 2389, fol. 89), shown as extending from Centre street to South street, on plan dated Feb. 1, 1902. Suffolk Deeds, Lib. 2819, fol. 233. Bradford's corner, B., 1800; corner of Dock square and Union street, then so called. *Bradlee street, Dor., 1891; from 403 Washington street to 37 School street, authority to open given by Street Commissioners, June 24, 1891; laid out, June 22, 1894. L 2603. Bradlee's corner, B., 1800; corner of Dock square and Pierce's alley (now Change avenue), then so called. Bradley court, /B., 1839-61; from Endicott street, east, between Bradley place, j Cooper street and Thacher street; closed. *Bradshaw street. Dor., 1896; from 129 Glen way street to 58 Esmond street; White street laid out as Bradshaw street, from Glenway street to a proposed street (Charlotte street) about 100 feet beyond Bicknell street, Jan. 3, 1896; authority to open portion from Char- lotte street to Sanborn avenue given by Street Commissioners, June 16, 1896; portion between the extension of the northeasterly line of that part of Esmond street leading from Blue Hill avenue and Sanborn avenue laid out as a part of Esmond street, June 26, 1899; portion between Charlotte street and Esmond street laid out May 4, 1906. L 2752, L 3124, L 3869, L 4061. List of Steeets, Etc., in Boston. 67 Bradstreet avenue, W. Rox., 1860; northwest end of Mt. Hope street, from near Mt. Hope station, southeast; called Bradstreet previous to 1871, when it was laid out as a part of Mt. Hope street. Bradstreet avenue, W. Rox., 1884; from 71 Mt. Hope street, southwest; formerly called Weld street by old deed. Bradstreet court, Chsn., 1868; from Park street, west, nearly opposite end of Joiner street; called Roughan terrace in 1900. Bradstreet road, Chsn.; from Park, near City square, northwest; called Roughan road in 1900. *Braemore road, Bri., 1897; from Commonwealth avenue to 16 Chiswick road; Berwick road laid out and name changed to Braemore road Dec. 11, 1897. L 2942. fBragdon street, Rox., 1871; from 3003 Washington street to 116 Amory street; named from Shawmut avenue (now Washington street) to Amory street, April 28, 1871; laid out from Amory street to Colum- bus avenue, July 29, 1898. L 3008, L 3354. Brahms street, W. Rox., 1891; from 4589 Washington street, about 160 feet southwest of Haydn street, northwest, to about 107 feet beyond Nikisch avenue; shown on plan dated Sept. 5, 1891. Suffolk Deeds, Lib. 2018, fol. 497. *Braintree street, Bri., 1885; from 95 Everett street to 14 Franklin street, parallel with and next south of B. & A. (now N. Y. C. & H. R.) R. R.; laid out as a public street, Sept. 6, 1886. L 1944. Braman street, Bri., from 412 Washington street to Dighton street. Branch avenue, ) B.; from 17 Charles street to 4 Spruce street, be- *Branch street, ( tween Beacon street and Chestnut street; called Kitchen street, 1824; called Branch avenue, 1849; accepted condi- tionally, Dec. 15, 1863, but never finally till it was laid out as a public street and named Branch street, July 26, 1884. L 1795. Branch avenue, Dor., from 32 Arcadia street, south, then west to 23 Ditson street. Branch street, Dor., 1881; from 53 Butler street to 24 Medway street; at north side of Milton Branch R. R. Branch avenue, j Dor.; from Arcadia street, southeast, then south- Branch street, ( west to Ditson street; shown as an unnamed street in 1874; sometimes called Branch avenue; called Branch street in 1884-1906; Branch avenue laid out under the name of Arcadia park, Oct. 22, 1906. L 3908. Brandon street. Dor.; from Washington street to Carlisle street (now Wainwright street); part from Washington street, east, called Baker court or avenue in 1873, and shown as an unnamed court in 1874; later extended east to Carlisle street (now Wainwright street); also called by abutters Brandon street; laid out and named Brent street, Nov. 12, 1885. fBrandon street, W. Rox., 1881; from South street to Dudley avenue; formerly from South street at junction with Birch street, crossing Dudley avenue and Aldrich street, parallel with and south from B. & P. (now N. Y., N. H. & H.) R. R.; shown as extending from South street, westerly, and called Williams street in 1871; shown as Williams street from South street to Dudley avenue in 1874; part from South street to Cottage (now Amherst) street laid out as Brandon street, Sept. 14, 1881; remainder of street after this date called Brandon street; authority to open part from Dudley avenue to near Colberg avenue given by Street Commissioners, Dec. 1, 1891; later a portion of Brandon street, from Dudley avenue to Belgrade avenue, called Belgrade avenue; widened from Robert 68 List of Streets, Etc., in Boston. street to South street by decree of Superior Court, filed April 24, 1897, under authority of chapter 321, Acts of the Legislature of 1896; included in the laying out of Belgrade avenue, Sept. 5, 1903. L 1557, L 3706, L 3707, L 3708, L 3709. Brattle alley, / B., 1708; from Mr. Coleman's church (now corner of Brattle lane, ) Brattle street and Brattle square) to Queen (now Court) street; that part of Brattle lane above described at one time called Brattle street; called also Dassett's or Dorsett's lane or alley as early as 1755; called Franklin avenue, 1815. *Brattle square, B., 1737; from 15 Elm street to 39 Brattle street; a part of Brattle street, 1708; as early as 1737 names of Brattle street and Brattle square used interchangeably for street from Wing's lane (now Elm street) to the church (corner of present Brattle street an Brattle square), then east to Dock square; same street called Brattle- street square in list of 1800; name of Brattle square restricted to part from Elm street to the church, and name of Brattle street given to other part and to Hillier's lane, 1820. *Brattle street, B., 1694; from 137 Washington street at Adams square to 77 Court street at ScoUay square; from the middle of Wing's lane (now Elm street) to Mr. Coleman's church (corner of present Brattle square and Brattle street), thence two ways, easterly to Dock square and southerly to Queen (now Court) street, 1708; on Price's map, 1769, and Page's map, 1775, represented as running from Wing's lane to Queen street across Hillier's lane, the part from the church to Dock square being made a part of Hillier's lane; the part from the church to Queen street called also at an early time Brattle alley or lane; called Dassett's or Dorsett's alley, 1755-1817; called Frank- lin avenue, 1817; the part from Wing's lane to the church called also at times Brattle square, as early as 1737, and Brattle-street square, 1800; now called Brattle square; the part from the church to Dock square besides being called Hillier's lane (see above) called at times (with the part from Wing's lane to the church) Brattle square, 1737, and Brattle-street square in Edes's list of 1800, but shown as Cooper's alley on Carleton's map of 1800, and sometimes so called as late as 1818; this part commonly, however, called Brattle square or Brattle street tiU 1820, when name of Brattle street was extended over whole street from Court street to Dock square, the part lead- ing west to Court street being previously called Hillier's lane (1708) and sometimes also Belknap's alley (1744) and Gay alley; the east- erly end near Dock square included in the extension of Washington street, Nov. 6, 1872. L 65, L 818, L 949. Brattle=street square, B., 1800; from Wing's lane (now Elm street) to the church (corner present Brattle street and Brattle square), then east to Dock square; Brattle street or square (now part of Brattle street and Brattle square) sometimes so called; part running east to Dock square also called Cooper's alley about same time, and Hillier's lane on maps of 1769 and 1775. *Bray street, Rox., 1898; from 3023 Washington street, opposite West- minster avenue, to 1860 Columbus avenue; authority to open given by Street Commissioners, April 7, 1898; laid out, March 3, 1899. L 3084. Brazer's corner, B., 1800; corner Dock square and Exchange lane (now street), then so called. *Bread street, B., 1808; from Broad street to India street, between Wharf street and Custom House street; conveyed to city for a public way, March 9, 1808, by deed, and shown as Bread street in 1808; confirmed as a pubUc street, Sept. 15, 1834; name changed to Franklin street, March 1, 1896. List of Streets, Etc., in Boston. 69 *Breck street, Bri., 1871; from Warren street to Washington street; laid out, Dec. 16, 1873; included in the laying out of Massachusetts avenue (now Commonwealth avenue), Nov. 6, 1883. *Breed square, E. B., 1909; the open space at the junction of Ben- nington, Breed and Saratoga streets named Breed square by order of aty Council approved, Feb. 13, 1909. fBreed street, E. B., 1875 (Breed's Island); from 1010 Bennington street to 176 Gladstone street; from Ford street to Terrace avenue (now Gladstone street), shown on plan made by Whitman & Breck, dated 1875; this last-named portion laid out, Aug. 23, 1886; authority to open part between Ford street and Bennington street given by Street Commissioners, April 21, 1893. L 1936, L 1937. Breen place, B., 1870; from Livingston street, south, between Charles street and the river; called Livingston place, 1844; named Breen place, May 10, 1870; obhterated by the construction of the Charles River Embankment (now Charlesbank), authorized 1881, com- pleted 1887. Bremen place, E. B., 1859; from 24 Bremen street, northwest, between Sumner street and Maverick street. tBremen street, E. B., 1833; from 232 Sumner street to Addison street; accepted from Sumner street to Porter street. May 29, 1857; accepted from Porter street to Curtis street, July 29, 1861; accepted at junction of Bennington street, July 23, 1862; small triangular piece on the easterly side, junction with the southwesterly Hne of Curtis street, discontinued, Sept. 27, 1904, by a special commission appointed by the Superior Court under authority of chapter 390, Acts of 1899 and amendments thereto; grade revised at junction of Saratoga street, Bennington street, Prescott street, Porter street, Maverick street and Sumner street, Sept. 27, 1904; these changes were made under authority mentioned above and are to meet the grade of the above mentioned streets, which have been elevated across the tracks of the B. & A. P. R. L 891, L 892, L 893, L 894, L 3813, L 3814, L 3815, L 3816, L 3817, L 3818. Brennan place. So. B., 1899; from 241 Athens street, southwesterly, between D street and Payson avenue. t Brent street. Dor., 1885; from 658 Washington street to Melbourne street; ]5rivate way heretofore known as Baker avenue and later as Brandon street, laid out with name of Brent street, Nov. 12, 1885; authority to open part from Carlisle (now Wainwright) street to Melbourne street given by Street Commissioners, May 20, 1897. L 1896, L 2537. Brenton street, Dor., 1892; from 168 Glen way street to 117 Greenwood street; authority to open under the name of Raleigh street given by Street Commissioners, March 28, 1893; had been previously called Brenton street; again called Brenton street in 1903. *Brentwood street, Bri., 1889; from 116 Frankhn street to 229 Everett street; laid out by Selectmen as Pearl street, Dec. 16, 1873; laid out as Brentwood street, Aug. 13, 1889. L 2150. Brewer avenue, Rox., 1872; from Dudley street to George street, between Magazine street and Clarence street; changed in same year to Woodward avenue; laid out as Woodward avenue, May 7, 1877. *Brewer street, W. Rox., 1855; from 18 Burroughs street to 21 EUot street; shown as a street without name in 1849; laid out, March 19, 1875; called Beaver street, 1874-79. L 1030. 70 List of Streets, Etc., in Boston. Brewer's hill, B., 1800; from Charter street to Lynn (now Commercial) street, parallel with and southwest of Henchman's lane (now street); called Shding alley, 1708, 1732 and 1769; called Foster's lane, 1741, and as late as 1819 or later; called also Fuller street on Carleton's map of 1795, and called Brewer's hill by Edes's hst of 1800; called Foster street on Carleton's map of 1800, which name it now bears. Brewery court, Chsn., 1831-40; from 45 Salem turnpike (now Chelsea street); not now identified. *Brewster street. So. B., 1861; from 501 East Seventh street to 526 East Eighth street, between Springer street and I street; laid out, Oct. 29, 1877. L 1284. Brewster street, Rox., 1864; from Eustis street, southwest, then south- east across Harrison avenue to Winslow street; name changed to Renfrew street, April 20, 1869. Brick alley, B., 1788; from Cow lane (now High street), opposite end of Long lane (now Federal street), to Belcher's lane (now Purchase street); called Crooked alley, 1708; Brick alley, 1788; Board alley, 1848; erroneously called Broad alley, 1864; shown as Board alley on plans as late as 1870, and extending from High street near and east of junction of Federal street to Purchase street, but now closed. Brick alley, B., 1848; from 139 North street to 58 Fulton street; near Ferry street; from Ann (now North) street, east, 1848. Bridge court, B., 1833; from George (now West Cedar) street, west, between Cambridge street and Stetson's place; called Gilson's court or place, 1867. Bridge I court, B.; from 23 North Anderson street, east, between Bridge=street ( Parkman street and Adams place; called Bridge court in 1828, 1830-35, 1869-87; Bridge-street court in 1829; now known as Bridge court. *Bridge street, B., 1798; from Cambridge street, north, across Vine (now Parkman) street, west of Blossom street; from Cambridge street to South Allen street, 1809; so much of street as fell within the lands of the Massachusetts General Hospital discontinued, Nov. 19, 1817, Blossom street to be substituted therefor; formerly extended from Vine (now Parkman) street to land of Massachusetts General Hospital, Oct. 31, 1831; accepted as a pubhc street, Sept. 15, 1834; name changed to North Anderson street, April 21, 1868. Stiffolk Deeds, Lib. 193, fol. 88. Bridge street, W. Rox.; from 321 Walk Hill street. Bridge street, W. Rox., 1872; from 664 Canterbury street, east, crossing end of Brook street. Bridge street, Chsn., 1714; from Fish street (now Charles-river avenue), east, to "the swing bridge" (near south end of present Gray street); described as "New Fore street, what is now called Water street," and laid out 40 feet wide, 1780; Water street as thus laid out probably included Bridge street and Battery street. Bridge=street avenue, B., 1832; from Bridge (now North Anderson) street to Blossom street; named Adams place, 1845, but given in direc- tories as above until 1849. Bridges's lane, B., 1796; from Middle (now. Hanover) street to Salem street; name used late in the eighteenth century for street commonly known as Beer lane, 1708-1800; same street also called Bear lane, 1708; " Beer lane or Bridges's lane " named Richmond street, Jan. 22, 1800; named Parmenter street, Dec. 31, 1870. List of Streets, Etc., in Boston. 71 Bridle=path bridge, Rox., 1894; an arch bridge in the Riverway, from Audubon road, across Muddy river to bridle path, near Brookline avenue; work was begun in August, 1893; completed, Aug. 13, 1894; maintained by the Park Department. Brigden's lane, Chsn., 1670; from Bow street, next west of Grave street to the river, 12 feet wide; called Jenner's lane, 1767; shown as Cook's lane in 1818; new street laid out over Cook's lane from Bow street to Front street, and called Jenner street, Sept. 17, 1866. Brigg's court, Rox., 1847; from Orange (now Elmwood and Hampshire) street. Brigg's place, B., 1849; from 244 Shawmut avenue, southeast, between Bradford street and Groton street; called New court, 1845; named Briggs place, 1849. *Brigham street, E. B., 1892; from 175 Webster street to a point southeast of Ida street, formerly part of Terrace place; laid out, Nov. 26, 1892. L 2460, L 2461, L 4157. *Brighton avenue, Bri. (formerly B. and Bri.), 1825; from 1161 Com- monwealth avenue to 480 Cambridge street; laid out but not named, May 1, 1824, by the Court of Sessions, from the termination of the road made by the Boston and Roxbury Mill Corporation in Brighton to the square in Waterto-RTi (Sessions and Commissioners, January, 1822, to September, 1831, Middlesex Reg.); shown as Brighton avenue or road to Mill-dam, on plan dated 1825; an early name sometimes given to the MiU-dam road from BrookHne Une to Watertown Une, and same name used at times down to 1875; said road named Avenue street, June 15, 1840 (Brighton Town Records, Vol. 2, p. 363); named Beacon street, Nov. 10, 1846; North Beacon street, March 5, 1860; highway over Mill-dam road and Watertown turnpike, connecting bridges, "from boundary Une between Brighton and Brookline through Brighton to boundary line at Arsenal grounds," accepted, Nov. 19, 1868 (Town Records, Vol. 4, p. 397); name of part of North Beacon street from the former boundary line of towns of Brighton and Brookline to Cam- bridge street at Union square changed to Brighton avenue, March 1, 1884; name of part of Brighton avenue from Beacon street to Mas- sachusetts avenue (now Commonwealth avenue) at Malvern street changed to Commonwealth avenue, being a continuation of the same, March 1, 1887; sometimes described as Brighton branch of the Mill- dam, Brighton road and road to the JMill-dam. L 649, L 1799, L 2726, L 2727, L 2728, L 3286, L 3287, L 3288, L 3289. Brighton court, B., 1848; from Brighton street, southeast, between Allen street and Poplar street, extending to junction of Kennard court and Lovell place; Brighton-street court, 1860; Elder court, 1863; Elder place since 1868. Brighton road, Rox. and Bri.; see Brighton avenue. Brighton road, Bri., 1847; from junction of Newton road (now part of Washington street) and Brookline road (now part of Washington street), northeast; called Cambridge street. Brighton square, Bri.; at intersection of Chestnut Hill avenue and Academy Hill road. < ♦Brighton street, B., 1816; from end of 101 Lowell street across Leverett street and Poplar street to 67 Allen street; from Leverett street to Poplar street called Copper street, 1803; changed to Brighton street, 1816; Brighton street extended from Poplar street to North Allen (now Allen) street, 1826; extended north on Barton point, March 15, 1828; confirmed as a pubUc street, Sept. 15, 1834; part from Leverett street, north, extended to the flats and sometimes called North 72 List of Streets, Etc., in Boston. Brighton street, 1834; Lowell street extended in 1842 to Brighton street, aAd part from Leverett street to Lowell street, accepted May 1, 1848. L 560. tBrighton street, Chsn., 1852; from 95 Cambridge street, northeast, across Perkins street, then north by B. & M. R. R., then northwest to 10 Caldwell (formerly Columbia) street; laid out from Cambridge street to Perkins street, Oct. 25, 1852; remainder shown as BrookUne street in 1858; called Brighton street from Cambridge street to Colum- bia street, 1868; grade revised, Aug. 4, 1900, between Cambridge street and Perkins street by order of a special commission appointed by the Superior Court, under authority of chapter 428, Acts of 1900 and amendments thereto. L 3960. Brighton street, Bri.; part of Washington street, from junction of Tremont street, west, so called in 1871. Brighton=street avenue, B., 1844; from 107 Brighton street, northwest, to 15 Auburn street, between Livingston (now Chambers) street and Poplar street; called Derby avenue, 1841; Brighton-street avenue, 1844. Brighton=street court, B., 1860; from Brighton street, southeast, between Allen street and Poplar street, extending to junction Kennard court and Lovell place; called Brighton court, 1848; Brighton-street court, 1860; Elder court, 1863; Elder place since 1868. Brighton=street place, B., 1859; from 66 Brighton street, southeast, between Leverett street and Chambers street. Brimmer ) avenue, B., 1822-26; from Liberty square to Broad street; Brimmer's ( another name for street called Liberty street on Hales's map of 1814 and at various times till 1826; Liberty street included in Water street, March 20, 1826. Brimmer avenue, / B., 1842; from Essex street, north, opposite end Brimmer place, ) of Harrison avenue; called Essex place, 1816; Essex court, 1818; Brimmer avenue or place, 1842; Harrison avenue extended from Essex street to Bedford street, over Brimmer place, part of Chickering place and part of Norfolk place, July 6, 1881. Brimmer avenue, E. B., 1876; from Ashley avenue, northeast, to Revere line. Brimmer place, B., 1884; from North street, southeast, near Richmond street; called North Brimmer place, 1890. *Brimmer street, B., 1866; from 102 Pinckney street to 84 Beacon street; part between Chestnut street and Beacon street called D street, 1828; this part named Messenger street, Jan. 5, 1856; part from Pinckney street, south, to Mt. Vernon street, laid out as Brimmer street, Dec. 19, 1866; extended from Mt. Vernon street to Chestnut street, Oct. 9, 1868; name of Messenger street changed to Brimmer street, April 20, 1869. L 266, L 297, L 346. Brimmer's corner, B., 1800; corner Marlboro' (now Washington) street and School street, then so called. Brimstone corner, B.; a colloquial name for the corner of Tremont street and Park street, where stands the Park-street Church. Brinton street, Rox.; from Washington street, nearly opposite Marcella street, southeast, abandoned. Briscow's corner, B., 1708; corner Marlboro' (now Washington) street and Rawson's lane (now Bromfield street), then so called; also written Brisco's corner. List of Streets, Etc., in Boston. 73 *BristoI street, B., 1869; from 365 Albany street to 442 Harrison avenue, between Dover street and Thayer street; laid out parallel with and 250 feet distant southwest from Dover street, March 12, 1869. L 431, L 444, L 2336, L 3278. Bristol street, B., 1828; from Northampton street to Dedham (now East Dedham) street; shown on " Plan of the Neck Lands belonging to the City of Boston," and dated May 22, 1828; location never adopted. Broad alley, B., 1722; from Orange (now Washington) street, west; called HoUis street, 1732. Broad alley, B., 1864; from High street, near and east of junction of Federal street to Purchase street; Board alley (earlier called Crooked alley and also Brick alley) erroneously so called in 1864; now closed. *Broad street, B., 1805; from 117 State street, between Kilby street and India street to 315 Atlantic avenue; from State street to Batterymarch street {i. e., to present junction of Batterymarch street and Broad street) laid out 70 feet wide and named, June 26, 1805; name of Broad street extended over part of Batterymarch street, running easterly from former end of Broad street to Foster's wharf, 1808; 50-foot street laid out from Sconce (now Belcher) lane (termination of Broad street, near Foster's wharf) through part of Flounder alley to Sea street, at present termination of Summer street, and said street included in Broad street, Oct. 23, 1833; name of Sea street from easterly end of Summer street to South Boston bridge discontinued, and entire street leading from State street to South Boston lower (free) bridge called Broad street, Jan. 3, 1834; name of part from Summer street to North Free bridge changed to Sea street again, April 4, 1842, and named Federal street, April 30, 1856; name of part from Rowe's wharf to Federal street changed to Atlantic avenue, March 17, 1874. Vol. 31, p. 76. Vol. 31, p. 82. L 186, L 339, L 466, L 586, L 622, L 788, L 810, L 874, L 875, L 876. Broad street, Chsn., 1670; early name for the street leading from the northeast side of the Market-place (now City square), north; same street called Market street, 1714, and Main street, 1769. *Broadway, B. and So. B., 1804; from 908 Washington street, opposite Pleasant street, across Fort Point channel to 109 Dorchester avenue, opposite West Broadway; laid out and named from the north end of Dorchester street in South Boston, southeast to the sea, and north- west to the line of the Turnpike (now Dorchester avenue), Feb. 27, 1805, plan dated Oct. 4, 1804; laid out from Federal street (now Dorchester avenue), southeasterly, to low water mark, Nov. 17, 1868: extended across Fort Point channel to Albany street, crossing and over a part of Way street. May 3, 1869; part east of Dorchester street named East Broadway and part west of said street named West Broadway, Feb. 18, 1873; extended from Albany street to Washington street, opposite Pleasant street, over part of Curve street and including Vinal place, July 3, 1880. L 8, L 125, L 154, L 361, L 362, L 363, L 367, L 368, L 473, L 632, L 1465, L 1466, L 1532, L 2117, L 3993. *Broadway, Chsn., 1858; part of Main street from Columbia (now Cald- well) street, near Somerville line, southeast; the continuation of Main street in Somerville is called Broadway. *Broadway bridge, B. and So. B., 1871; from Albany street over Fort Point channel to Dorchester avenue; Broadway extended over channel to Albany street. May 3, 1869;^ work on bridge begun in 1870; bridge opened for public travel in'March or April, 1871; col- loquially called St. Patrick's bridge. 74 List of Streets, Etc., in Boston. ♦Broadway bridge, B., 1882; on Broadway, between Albany street and Curve street, over the tracks of the N. Y. C. & H. R. R. R.; original bridge built by the City of Boston; work was begun in September, 1880; completed in April, 1882. Broadway court, So. B., 1863; from junction 621 East Broadway and Emerson street, southeast of, and parallel with, I street; built over, April, 1909. Brodbine avenue, Rox., 1894; from 307 Dudley street to Forest street; authority to open given by Street Commissioners, Dec. 26, 1894. ■ Broderick alley, B., 1885; from 488 Commercial street, southwest, between Jackson avenue and Commercial court. Bromfield place, B., 1828-48; from Bromfield street, north (closed). *BromfieId street, (B.; from 369 Washington street, between School Bromfield's lane, \ street and Winter street, to 102 Tremont street; called Rawson's lane, 1708; Bromfield's lane, 1751; named Brom- field street, Nov. 10, 1828; existed in 1670, but unnamed. See Suffolk Deeds, Lib. 6, fols. 238, 239; Lib. 462, fol. 296. Vol. 31, p. 21. L 453. *Bromley park, Rox., 1872; from 70 Bickford street across Albert street to N. Y., N. H. & H. R. R.; laid out. May 15, 1874. L 928. fBromley street, Rox., 1872; from 46 New Heath street, between Parker street and B. & P. (now N. Y., N. H. & H.) R. R., southwest, crossing Heath street and Bromley park; laid out from New Heath street to Bromley park. May 15, 1874. L 927. Bronsdon street, Bri., 1905; from Lawrence street, between Portsmouth street and Fletcher street, north, to School street; shown on plan by John N. McClintock, dated June 3, 1905. *Brook avenue. Dor., 1855; from 495 Dudley street, southwest, south and northeast to 573 Dudley street again; called Brook street in 1856; laid out from Stoughton (now Dudley) street, crossing West Cottage street to Stoughton (now Dudley) street, Aug. 12, 1869. L 880, L 1511. Brook=avenue place, I Dor.; from 21 Brook avenue, west, between Brook court, j Dudley street and West Cottage street; shown as an unnamed place in 1855; called Brook court in 1860; called Leavitt place in 1873; Brook-avenue place in 1884. Brook place, Dor., 1875; from Dudley street, nearly opposite north end of Brook avenue, northeast; Brook place and Clifton park laid out under the name of Rockford street, Sept. 25, 1899. L 3177. Brook road, W. Rox., 1899; from Forest Hills street, northwest, to Stony Brook opposite Lotus place; formerly a part of A street. Brook street. Dor., 1856; from Dudley street, southwest, south and northeast to Dudley street again; Brook avenue so called in 1856. Brook ) street, Dor., 1874; from 72 Parkman street, north, across Brooks ) Gibson street to near Park street; formerly from Howe (now Parkman) street, north, across Gibson street to Tenean creek; this portion of Tenean creek filled; shown as an unnamed street in 1852; shown as a proposed street in 1874. Brook ) street. Dor., 1874; from 2092 Dorchester avenue, opposite Brooks ) the south cemetery, east, crossing Patterson street to Hutchinson street; now Brook street. Brook street, W. Rox., i872; from 89 Paine street, north, to Bridge street; called Brooks street in 1906. List of Streets, Etc., in Boston. 75 Brook street, W. Rox., 1872; from 69 Bellevue avenue to 20 Hill street, crossing Orange street and Berry street. Brook street, W. Rox., 1874; from 76 Mt. Hope street, north of Lawn street, east, to Stony Brook; shown as an unnamed street in 1853. Brook street, W. Rox., 1882; from 197 Florence street, between Sher- wood street and Sycamore street, southwest then northwest to 161 Sycamore street; shown as an unnamed street in 1874. Brook ) street, W. Rox., 1882; from Newbern street to Ashland street; Brooks S formerly from Newbern street to Stony Brook, between Canterbury street and Hyde Park line, shown as an unnamed street in 1874 and as proposed street in 1884; shown extended to Ashland street on plan dated 1903 as Brooks street. Suffolk Deeds, Lib. 2917, fol. 387. Brook Farm avenue, W. Rox., 1874; from Baker street to Newton line but shown in 1874 and later as from Baker street, west, in an irregular line on land, and to buildings of Martin Luther Orphan Home. *Brookfield street, W. Rox.; from 830 South street to 39 South Fairview street; laid out, Dec. 27, 1893. L 2577, L 3688. *BrQokford street, Rox. and Dor., 1883; from 186 Blue Hill avenue, opposite Woodbine street, to 77 Howard avenue at Hartford street; laid out, July 6, 1883, the part near Blue Hill avenue being laid out over the southerly portion of Rand (earlier Bismarck) street. L 1715, L 2677. Brookledge street, Rox., 1889; from 268 Humboldt avenue, between Hutchings street and Seaver street, to 115 Elm Hill avenue. L 4135. *Brookline avenue, B. and Rox., 1849; from 661 Beacon street, at Commonwealth avenue, southwest, to Brookline line; called road to the Punch Bowl Tavern in 1828; Punch Bowl road on map 1845; Brookline street in 1845, and by directories until 1868; road over Mill-dam on plan dated 1850, called Brookline Branch of Western avenue, or Punch Bowl road, and by those names located by inden- ture between Commonwealth and Roxbury Mill Corporation, dated Dec. 30, 1856, from the Mill-dam (now Beacon street) to Washing- ton street, Brookline; laid out as Brookline avenue, Dec. 7, 1868. L 416, L 417, L 648, L 735, L 736, L 1800, L 1801, L 2505, L 3191, L 3192, L 3786, L 3787. Brookline=avenue bridge, Rox., 1871; on Brookline avenue, near Bellevue street, across Muddy river; wooden bridge with 21-foot span built in 1871, to replace one built of round logs laid side by side and covered with gravel; the bridge was discontinued in the spring of 1884 on account of the construction of a covered channel for Muddy river through Brookline avenue to Charles river. *Brookline=avenue bridge, Rox., 1884; on Brookline avenue over the tracks of the N. Y. C. & H. R. R. R.; built by the B. & A. R. R. Co. under supervision of the city; work completed late in 1884. *Brookline=avenue bridge, Rox., 1892; on Brookline avenue, in the Riverway, just beyond Fenwood road, across Muddy river; a stone arch bridge built by the Park Departments of Boston and Brookline in 1892, and maintained by them jointly. Brookline road, Bri., 1847; leading southeast from junction of New- ton road (now Washington street) and Brighton road (now Cam- bridge street); now part of Washington street. See " Old road to Roxbury." 76 List of Streets, Etc., in Boston. *Brookline street, B., 1824; from Warren avenue to Albany street; from Tremont street to Washington street seems to have been called both Brookline street and Dorchester street previous to 1834; from Tremont street to Front street named Brookline street, Sept. 15, 1834, reaching to Albany street on the extension of that street to Roxbury line, April 21, 1855; accepted, Dec. 7, 1857; part west of Tremont street to line of Boston Water Power Company, accepted, Dec. 21, 1859; whole street accepted, Oct. 30, 1860; laid out from Tremont street to Warren avenue and accepted, May 21, 1867; part from Washington street to Albany street named East Brookline street, and part from Washington street to Warren avenue named West Brookline street, April 21, 1868. L 138. Brookline street, Rox., 1845; Brookline avenue, so called on plan, and by directory until 1868. Brookline street, Chsn., 1858; from Perkins street, northeast, to and along B. & M. R. R., then northwest to Columbia (now Caldwell) street; by directory 1868, and thereafter considered as a part of Brighton street. *Brookline=street bridge, Camb.; the portion of Brookline street covered by the bridge colloquially called Brookline street bridge; relocated, June 2, 1905, from Essex street in Boston to Brookline street in Cambridge under same name by the Cambridge Bridge Com- mission, acting under legislative authority, chapter 391, Acts of 1904; old bridge closed, Oct. 2, 1905; construction of new bridge commenced June 27, 1905; opened to team and foot travel, Nov. 28, 1906; to cars of the Boston Elevated Railway Company, Dec. 8, 1906. tBfookline=street bridge, B. and Camb., 1905; from Essex street in Boston to Brookline street in Cambridge; portions of Essex street in Boston, and Brookline street in Cambridge, relocated and named Brookline street bridge, June 2, 1905, by the Cambridge Bridge Commission acting under legislative authority, chapter 391, Acts of 1904; construction of bridge commenced, June 27, 1905; opened to team and foot travel, Nov. 28, 1906; to cars of the Boston Elevated Railway Company, Dec. 8, 1906. Brooklyn street, W. Rox.; from 160 Sycamore street to 113 Florence street. Brook's corner, B., 1708; corner Marshall lane (now street) and Creek lane (now square), then so called. Brooks place, B., 1861; from 218 Cambridge street, south, next east of Anderson street. Brooks place, Rox., 1854; from Brooks (now Conant) street, south, between Phillips street and Parker street; called Brooks-street place, 1860-68; now called Conant-street place or court. Brooks place, Bri., 1883; from Washington street, north, about 815 feet southeast of Oak square; abandoned; Montfern avenue in rear same place. *Brooks street, E. B., 1835; from 274 Bremen street, between Putnam street and Marion street, to 103 Condor street (with proposed exten- sion south from Bremen street to Front street); a strip 50 feet wide in the extension of Brooks street from Condor street to Harbor Commissioners' line was purchased by the City, Aug. 31, 1850, for water pipe purposes; accepted from Chelsea street to Condor street, June 3, 1856; accepted from Chelsea street to Bremen street, Nov 26, 1861. L 606, L 641, L 673, L 2154. List of Streets, Etc., in Boston. 77 Brooks street, Rox., 1845; from Parker street, northeast of Smith street, northwest, 780 feet; shown as extending to Bumstead lane (now St. Alphonsus street) in 1867; named Conant street, April 21, 1868. Brooks street, W. Rox.; from Paine street to Bridge street. Brooks street, W. Rox., 1903; from Newbern street between Canterbury- street and Wilmot street, to Ashland street; name of Brook street shown as changed to Brooks street on plan dated 1903. Suffolk Deeds, Lib. 2912, fol. 387. Brooks street, Chsn., 1831; from Morton street, near Edward Adams' ropewalk (now corner of Moulton street and Bainbridge street) to Mystic river in 1846; shown as a part of Morton street in 1818; this street was accepted as Moulton street by Selectmen, June 9, 1826; but names of Brooks street, Morton street and Moulton street were applied to it subsequently and simultaneously; now called Moulton street. *Brooks street, Bri., 1858; from 307 Faneuil street to North Beacon street; formerly from Faneuil street to Faneuil station, B. & A. R. R.; resolve that said street be laid out so as to intersect the new- county way (Faneuil street) proposed by Commissioners, July 8. 1872; laid out, Dec. 18, 1873; accepted conditionally, Dec. 30, 1873; laid out by city from Faneuil street to B. & A. R. R., April 22, 1876. Relocated and extended between Holton street and North Beacon street, Dec. 17, 1897. L 1152, L 1153, L 2954. *Brooks=street bridge, Bri., 1902; on Brooks street, at Faneuil station, across the depressed roadway in Brooks street; work begun in 1901; completed, Aug. 2, 1902. Brooks=street place, Rox., 1860-68; from Brooks ( now Conant) street, south, between Phillips street and Parker street; called Brooks place, 1854-60; now Conant-street place. Brooksdale road, Bri., 1899; from 224 Parsons street to 19 Ranelegh road; authority to open given by the Street Commissioners, July 25, 1899. *Brookside avenue, W. Rox., 1868; from 160 Green street to 185 Boylston street, between Amory street and Washington street; called "Brook- side or Chemical avenue," in 1870; laid out from Green street, north- east, to land of heirs of William H. Sumner (?'. e., to present junction with Chemical avenue), Feb. 27, 1871; extended to extension of Boylston street, Sept. 8, 1873. L 1654, L 1655. Broughton street, W. Rox., 1907; from Centre street, northwest about 345 feet, parallel with and 150 feet southwest of Lakeville place; authority to open given by the Street Commissioners, April 9, 1907. *Brown ( avenue, W. Rox., 1848; from 235 Florence street, at Mt. Brown's ( Hope station, southwest, to 294 Poplar street; called Alpine avenue in 1847; Belmont avenue in 1843-49; Brown's avenue in 1855; laid out and accepted as Brown avenue, March 29, 1869. L 1467. Brown court, ) Bri.; from Webster avenue, northerly; called Brown Brown's block, > court in directory, 1876 to 1882, inclusive; from 1882 Brown's court, ) to 1896 the name does not appear in the directory; called Brown's court in directory, 1896 to 1902, inclusive; called Brown's block in Assessor's books, 1895 to 1902, inclusive; called Islington terrace in 1903. Brown place, W. Rox., 1875; from 11 Seaverns avenue, south, near Centre street; shown but not named in 1874; called Brown terrace by the Jamaica Plain Real Estate Trust, 1903. 78 List of Streets, Etc., in Boston. Brown street, B., 1828; that part of Hull street, from Snow Hill street to Lynn (now Commercial) street, so called. Brown street, Rox., 1872; from 70 Hunneman street, between Harrison avenue and Fellows street, northeast. Brown terrace, W. Rox., 1903; from 11 Seaverns avenue, south, near Centre street; Brown place called Brown terrace by Jamaica Plain Real Estate Trust, 1903. Browning avenue. Dor., 1872; from 41 Bernard street, southwest, between Kingsdale street and Talbot avenue. Brown's corner, B., 1732; corner of Milk street and Bishop's alley (now Hawley street), then so called. Brown's court, Chsn., 1856; from 44 Lawrence street, nearly opposite Johnson avenue, southwest. Brownton street, Bri., 1907; from AUston street, about 264 feet north- east of AUston square, southeast about 319 feet; authority to open given by the Street Commissioners, July 23, 1907. *Bruce street. Dor., 1894; from 324 Ashmont street to 61 Wrentham street; formerly from Ashmont street to Dracut street; laid out as Wrentham street, from Ashmont street to Dell (now Dracut) street, March 27, 1890; name changed to Bruce street, March 1, 1894; por- tion of Wrentham street between Dracut street and the portion of Wrentham street leading from Dorchester avenue called Bruce street about 1895; this last named portion laid out, Dec. 13, 1906. L. 2214, L 3934. Bruce street, W. Rox.; from Ricker street to Joy street; near Brook- line hne. Brunswick avenue, Rox. and W. Rox., 1883; from Centre street, - opposite junction of Pynchon street (now Columbus avenue) and Heath street to West Walnut park; shown as a proposed street in 1884; part of included in the extension of Columbus avenue, Jan. 4, 1895; remainder abandoned. Brunswick street, Dor., 1891; from 1954 Dorchester avenue, east, then south, nearly opposite Fuller street; called Acadia court from 1870 to 1891. fBrunswick street, Rox. and Dor., 1884; from Elm Hill avenue oppo- site Wenonah street to 244 Coliimbia road; from Elm Hill avenue to Warren street; shown as an unnamed street in 1884; authority to open part between Warren street and Blue Hill avenue given by Street Commissioners, June 14, 1892, and laid out, Oct. 15, 1892; authority to open part east of Blue Hill avenue given by Street Commissioners, Dec. 5, 1893; authority to open portion from Columbia street (now Columbia road), northwesterly, given by Street Com- missioners, Dec. 7, 1895. L 2450. *Brush Hill turnpike I Rox., Dor. and W. Rox., 1805; from Warren or avenue^ ( street to Milton Une; location as above filed by the Brush Hill Turnpike Corporation, September, 1805, the part south of Seaver street near Roxbury and Dorchester Hne being laid out over a part of the old Canterbury street; laid out by County Commissioners as a pubUc liighway from junction of highway in Milton to junction of highway in Dorchester at or near store of George L. Fisher, December, 1849; proprietors relinquished franchise of corporation, Oct. 13, 1856; remainder of street, as far as Warren street, in Roxbury, not before made pubhc, laid out, December, 1856; part from Warren street to West Roxbury Une at Seaver street included in Grove Hall avenue, Jan. 28, 1867; Grove Hall avenue and Brush Hill avenue named Blue Hill avenue, Oct. 25, 1870. List of Streets, Etc., in Boston. 79 *Bryant street, Rox., 1884; from 399 Huntington avenue to 200 Hemen- way street; part of Rogers avenue lying north of Huntington avenue laid out with name of Bryant street, May 21, 1884. L 1777. Buchanan court, W. Rox., 1873; from South street, west, between White avenue (now Custer street) and Jamaica street; name changed to At wood square. Buchanan place, Rox., 1858; from 653 Parker street, west, between Conant street and Smith street. Buckingham place, B., 1873; from Buckingham street, south, laid out with name of Burbank street, Oct. 20, 1894. L 2660. *Buckingham street, B., 1872; from 265 Columbus avenue, opposite Clarendon street, west, to 135 Dartmouth street; named, Oct. 22, 1872; laid out, Oct. 25, 1873. L 901. Buckland avenue. Dor., 1909; from Morton street, between Wildwood street and Lucerne street, southeast, to rear of lots abutting Willow- wood street; shown on plan by Frederick P. Hall dated March, 1909; name changed to Roosevelt street on plan by Hall dated March, 1909. Buckley avenue, Rox.; from the rear of 302 Centre street, west, across the end of Johnson avenue to the rear of 316 Centre street. *Bucknam street, Rox., 1895; from 17 Fisher avenue to 80 Lawn street; authority to open given by Street Commissioners, Sept. 19, 1895; laid out, Sept. 16, 1909. L 4169. Buena Vista avenue, [ Rox., 1867; from 217 Warren street, opposite *Buena Vista street, \ Montrose avenue (now Montrose street), to 36 Walnut avenue; called Buena Vista street in 1869-76; laid out with the name of Buena Vista street, April 30, 1894. L 2590. Buffalo street, B., 1839; from Beach street, south, between Front street (now Harrison avenue) and Hudson street; name given in 1839 to street then and now known as Tyler street. Buffalo street, Bri., 1882; from 140 Market street, east, south of and parallel with B. & A. R. R., leading to cattle yards. Bulfinch place, B., 1805; from 5 Bulfinch street to 46 Bow^doin street; referred to as a 30-foot street in 1797 (Suffolk Deeds, Lib. 186, fol. 37); called " Clap's building " in 1807. *Bulfinch street, B., 1800; from 166 Court street at Bowdoin square to 9 Allston street; from Cambridge (now Court) street, south, to the present Allston street, thence to Middlecot (now Bowdoin) street, 1800; called "a new street from Bowdoin square to Middlecot street" in 1801; referred to as a 30-foot street in 1797 (Suffolk Deeds, Lib. 189, fol. 47); part running west to Middlecot street considered a part of Somerset place as early as 1821; Somerset place named Allston street, Dec. 19, 1842; Bulfinch street erroneously called Middlecot street on Hales's plan of Bowdoin square, 1819; confirmed as a public street, June 9, 1834. *Bullard street. Dor.; from 52 Bowdoin avenue to 102 Bowdoin street; part from Bowdoin avenue to Union avenue (now Rosseter street) and formerly called Maple Grove avenue; laid out as Bullard street, March 21, 1888; part from Bowdoin avenue (now Rosseter street) to Bowdoin street, and formerly called Union avenue, named Bullard street, March 1, 1889. L 1650, L 2059. Bullock street, So. B., 1888; from 393 D street to 490 E street; formerly B street to C street and from D street; formerly (proposed street) from B street to the proposed extension of E street on the so-called Commonwealth fiats; portion between C street and D street included in taking for Commonwealth park (now playground), 1891; portion between B street and C street included in land of Old Colony Railroad 80 List of Streets, Etc., in Boston. Company, July 15, 1902 (date of deed); under Acts of 1902, chapte 377. See plans in office of Harbor and Land Commissioners, and office of City Engineer, Vol. F, p. 3. Bull's corner, B., 1708; comer of Summer street and Sea (now Federal) street, then so called. Bumstead court, B., 1825; from 21 Boylston street to northwest of Haymarket place. Bumstead lane, Rox., 1863; from Himtington avenue to Tremont street; formerly from Ward street to and across Tremont street; laid out from Tremont street to Huntington avenue with name of St. Alphonsus street, Dec. 20, 1893. L 2563, L 2564, L 2565. Bumstead place, B., 1807-1868; from Common (now Tremont) street, east, then north to Bromfield's lane; now closed except the portion leading into Bromfield street, which is now imnamed. Bunker Hill court, Chsn., 1842; from 316 Bunker Hill street, southwest, near Mead street. *Bunker Hill street, Chsn., 1714; from 134 Chelsea street, northwest, over Bunker Hill to 509 Main street, at junction with Medford street; early called "road over Bunker's Hill," and "road to brick kilns"; from road to Moulton's point (at present junction Bunker Hill street and Moulton street), northwest, over Bunker Hill to Market (now Main) street, 1714; staked out by Eben Breed's land to the brick kilns, Aug. 7, 1809; laid out from the Neck to Salem turnpike 60 feet wide, March, 1825; southeast end of Morton (also called Moulton) street, from Bunker Hill street to Salem turnpike, named Bunker Hill street, being a continuation of the same, Dec. 15, 1834; ex- tended from Tufts street to Vine street, July 10, 1854. L 2156, L 2255, L 2591. Bunker Hill terrace, Chsn., 1893; from 23 Tufts street, near Bunker Hill street; authority to open given by Street Commissioners, June 9, 1893. Bur lane, B.; see Beer lane and Bridges lane (now Parmenter street). *Burbank street, B., 1894; from 40 Buckingham street, southeast, and then northeast; formerly called Buckingham place; laid out as Burbank street, Oct. 20, 1894. L 2660. Burbank street. Dor., 1895; from Washington street to Merrill street; authority to open given by Street Commissioners, March 27, 1895, laid out under the name of Fenelon street, June 2, 1896. L 2771. *Burgess street. Dor., 1888; from 636 Dudley street to 93 Clifton street; formerly called Taylor street; laid out as Burgess street, July 12, 1888. L 2076. Burgoyne street, Dor.; from 104 Beaumont street to 105 Elm road. *Burke street, Rox., 1860; from 1007 Tremont street to 750 Columbus avenue, between Benton street and Coventry street; shown as an unnamed street in 1849; laid out. May 18, 1891. L 2292. Burke's court, E. B.; from 86 Everett street, northeast, near Cottage street; sometimes called Burke court. Burley street, W. Rox., 1884; from 349 Metropolitan avenue to 80 Dale street. Burlingame way, W. Rox., 1899; from 28 Montclair avenue, southwest. Burlington avenue, B., 1872; from 123 Brookline avenue, south of Butler street, to Brookline branch railroad; by directories, from 1876 from Brookline avenue to Beacon street, but part from railroad to Beacon street called Munson street in 1875 and since List of Streets, Etc., in Boston. 81 Burlington street, B., 1864; name given without authority to part of Dedham (now Dartmouth) street, west from Tremont street; order given to remove signs bearing this name, Aug. 30, 1864. Burlington street, B., 1874; from Beacon street to Mountfort street; shown on plan by Whitman & Break dated November, 1874; location abandoned; Aubudon road in about the same location. Burmah street, Dor., 1896; from Edgewater drive, northerly; near Hyde Park hne; authority to open given by Street Commissioners, Feb. 24, 1896. fBurnett street, W. Rox., 1890; from 3551 Washington street near and south of Keyes street, northwest; thence southwest parallel with Washington street (about 500 feet), with an arm extending southeast (from opposite No. 51) to 3583 Washington street. The whole of Baily street with the exception of the portion southwest from the arm extending southeasterly to Washington street, laid out as Burnett street, March 29, 1890; the remaining portion of Baily street called Burnett street, 1890. L 2215. *Burney street, Rox., 1871; from 1502 Tremont street to 55 Delle avenue; formerly from Tremont street to south of Delle avenue and so shown, on Bromley's atlas of 1884; laid out from Tremont street to Delle avenue, May 6, 1892; portion south of Delle avenue abandoned. L 2396. Burnham place. So. B., 1899; from 476 East Third street, northerly, between H street and I street. *Burnhani street. So. B., 1883; from Lowland (now Mercer) street, between Vale street and Newman street, northeast to East Ninth street; laid out, July 13, 1883 (now in Columbia road); Columbia road extended over Burnham street,. Aug. 31, 1897. L 1719, L 2876. Burnham street, Rox., 1901; from 942 Massachusetts avenue, about 240 feet southeast from and parallel with Atkinson street, northeast to 31 South Bay avenue. Burnt district, B., 1872; name commonly given to that part of the City bounded approximately by Washington street, Milk street. Con- gress street, Exchange place, Kilby street, Batterymarch street, Milk street, Oliver street. High street, Hartford street; thence to the water, along the water front to Summer street; thence by a line substantially parallel with and 150 feet south of that street to Wash- ington street; the property within this described area was totally destroyed on Nov. 9 and 10, 1872, by the most destructive fire that ever visited Boston, starting at the southeasterly corner of Summer and Kingston streets at about 7 p. m., Nov. 9; its northerly course was deflected at the Federal Building, corner Milk and Devonshire streets, and finally brought under control at about midnight, Nov. 10; area burned about 65 acres and loss estimated at about $75,000,000. See Memo. Hist., Boston, Vol. IV., p. 48. Shurtleff, 3d ed., p. xlvii. City Documents, Nos. 51 and 97 for 1873. CC. 373. A-110. *Burr street, W. Rox., 1877; from 37 Boylston street to 52 Spring Park avenue; called B street in 1868; laid out with name of Burr street, April 25, 1877. L 1230. Burrage park, Rox., 1908; from 138 Townsend street, northeast; named in 1908, by Robert J. Todd, owner; name changed to Burr Oak park, 1909. *Burrell street, Dor., 1898; from 520 Dudley street to 267 Norfolk avenue; the names of Hudson street and Pontine street changed to Burrell street, March 1, 1898. L 1213, L 2582, L 2804. Burrill place. So. B., 1870; from 161 I street, west, between East Sixth street and East Seventh street. 82 List of Streets, Etc., in Boston. Burr Oak park, Rox., 1909; from 138 Townsend street, northeast; name of Burrage park changed to Burr Oak park, 1909. Burroughs place, B., 1848; from 17 HolHs street, north, between Hollis place and Washington street. *Burroughs street, W. Rox., 1825; from 697 Centre street to 100 Pond street; named from Centre street near Joshua Seaver's to Pond street, May 9, 1825; probably a public highway some time previous. L 1595, L 2312. Burt avenue. Dor., 1885; from Washington street, nearly opposite Rockwell street, east, to Ashmont street; part beginning a short dis- tance east from Washington street, and running toward Ashmont street, previously called, in part, Tolman lane; laid out under name of Burt street, June 21, 1897. L 2851. *Burt street. Dor., 1897; from 103 Ashmont street to 794 Washington street; formerly Burt avenue; laid out, June 21, 1897. L 2851, L 3626. Burton avenue, Rox., 1876; from 23 Copeland street, near Waverly street, southeast; called Copeland court in 1873. Burton street, Bri., 1891; from 725 Washington street to the proposed extension of Newton street; authority to open given by Street Com- missioners, Oct. 22, 1891. Burt's lane, Dor.; from 1595 Blue Hill avenue, west, then southeast to Oakland street; Oakland place colloquially called Burt's lane. Bury lane, B.; from Leverett street, northeast, to the water, northwest of Cart lane (now Minot street); another name for Berry lane (now Barton street). Bury lane, j B., 1732; from Long lane (now Federal street) to Atkin- Bury street, [ son (now Congress) street; shown but not named in 1722; called Bury street, 1732; named Barracks lane by Selectmen, 1788; but name not used; called Berry street, 1803; name changed to Channing street, July 14, 1845; "Bury street soe called from ye Town of Burry (sic) where Mr. Atkinson was borne. It runneth out of Atkinson street in to Long lane meeting both at right angles"; shown as 25 feet wide on plan. From "Plan of the Atkinson estate, March 19, 1711-12 by N(athaniel) G(reen)" in Massachusetts Historical Society. Burying=place lane, Dor., 1806; from Norfolk street along east side of Catholic cemetery; widened, May 12, 1806; called also Cemetery lane or street; probably included in Bernard street. Bush street, B., 1873; from 92 East Canton street, northeast, between Thorn street and Andrews street; named April 1, 1873. Bush=tree hill. So. B., 1700; small hill on site of what is now Independ- ence square; now demolished. *Bushnell street. Dor.; from 1892 Dorchester avenue to 11 Weyanoke street; laid out from Ashmont street to Rowena street, Aug. 29, 1889; extended from Rowena street to Beale street, June 21, 1890; exten- sion from Ashmont street to Dorchester avenue laid out, Aug. 10, 1893; laid out from Beale street over the private way known as Randolph terrace to Weyanoke street, June 1, 1897. L 2159, L 2232,. L 2523, L 2909. Bussey place, B., 1842; from 101 Arch street, west, midway between Franklin street and Summer street; called Summer place for short time previously. *Bussey street, W. Rox., 1832; from 425 South street to 241 Walter street along the southwest side of the Arnold Arboretum. List of Stkeets^ Etc., in Boston. 83 Butland court, So. B., 1877; from 147 O street, westerly; shown, but without name, on plan dated April 5, 1871, filed with Suffolk Deeds, Lib. 1056, fol. 18; referred to as Butland court in deed dated Jan. 24, 1877 (Lib. 1362, fol. 271); erroneously shown on Bromley's atlas of 1884 as Butland place. Butland place, So. B.; from 147 O street, between East Fifth street and East Sixth street, westerly; Butland court erroneously called Butland place in Bromley's atlas of 1884. Butler avenue, E. B., 1875; from the Winthrop Branch of the B., R. B. & L. R. R., southwest, parallel with the railroad to the water; formerly from Austin avenue at Bennington street, southwest, to flats across Saratoga street, parallel with the railroad; laid out from Saratoga street to Ashley avenue (now street) under name of Beachmont avenue, April 12, 1887; laying out void on account of the Railroad Commissioners not approving the laying out at grade over tracks of the B., R. B. & L. R. R.; from the railroad to Austin avenue included in land of said railroad. L 2042, L 2043, L 2044. Butler place, B., 1886; from 144 Prince street, southwest, near Lafay- ette avenue. Butler row, B.; Chatham row, erroneously so called in petition of Mace Tisdale et al., asking that the way may be called Chatham row. Butler row, B.; from 100 State street, northerly, then easterly along the northerly line of the estates facing State street, to Chat- ham row; formerly from Merchants row (No. 11) easterly about 214 feet to the capsill of an ancient wharf (Belcher's), then south- erly to a passageway 12 feet wide (this passageway widened to 20 feet constitutes a part of the present Butler row). Butler's row was laid out by Peter Butler, and was the way leading from Mer- chants row to Spear's wharf; the name was derived from the row of wooden buildings which abutted upon the way, and which were known as Butler's row (Suffolk Deeds, Dec. 21, 1714, Lib. 29, fol. 85; Nov. 12, 1720, Lib. 35, fol. 11; Record Commissioners' Report, Vol. 29, p. 235, March 4, 1715); referred to in depositions and on plan by Alexander Orrock as to conditions existing in 1783 (Suffolk Deeds, Lib. 436, fol. 271; Lib. 580, fol. 175); April 23, 1832, Butler's row discontinued in accordance with report of committee of Feb. 25, 1828, viz.: "That no buildings shall be erected within 20 feet of the north line of the estates now bounding northerly on a passageway running parallel to State street, whereby that passageway may be widened whenever an agreement shall be made by the proprietors abutting upon the same, to 20 feet; and also on condition that pre- vious to said discontinuance a lot of land bounding at least 18 feet on Chatham street and at least 18 feet on said last mentioned passage- way, and containing at least 1,800 feet, shall be conveyed to the city with a clear title and its exclusive property" (Board of Aldermen records, 1828, p. 51; 1832, p. 145); by the terms of this agreeijaent Butler's row was moved south, its southerly line becoming coincident with the northerly line of the estates fronting on State street; Aug. 31, 1833, the City of Boston, in consideration of $4,000 to it paid by John P. Thorndike and David Greenough, released to the said Thorndike all its right, title and interest in Butler's row heretofore used as a public highway, leading from Merchants row, easterly . . . then southerly to another passageway 12 feet wide (this 12-foot passage- way laid out by Peter Butler; referred to in Suffolk Deeds, Sept.l6, 1718, Lib. 33, fol. 100; widened to 20 feet constitutes a part of the present Butler row); on the above date (Aug. 31, 1833) John P. Thorn- dike widened the northerly side from the passageway leading to State street, easterly about 132 feet, making the way between these points 20 feet wide (this widening an easement) (Suffolk Deeds, Lib. 372, fol. 13); Feb. 26, 1842, John D. Williams et al. petitioned the Mayor 84 List of Streets, Etc., in Boston. and Board of Aldermen to have " the ancient highway leading from Chatham street, westerly and southerly of the wooden stores on Chatham street cleaned and kept open for the public use " ; the com- mittee on laying out and widening streets reported that the way is a public way about 38 feet wide and is encumbered contrary to law; acting upon the recommendation of the committee the Board of Aldermen ordered the City Marshal to remove all obstructions (Board of Aldermen records, March 7, 1842); Hezekiah Earl, City Mar- shal, summoned to appear before the Court of Common Pleas the first Tuesday of January, 1843, to answer to the charge of trespass brought by William Pitts et al., the charge being that the defendant entered and destroyed the plaintiff's fence on land bounded north- erly on Chatham street, 10 feet; easterly on a wooden store of the plaintiff's and extending southerly at a width of 10 feet, from Chat- ham street to the length of said store (this refers to Butler square (Board of Aldermen records, 1842, pp. 377, 378); upon default of the defendant the court awarded damages to the plaintiff; Nov. 23, 1904, petition to the Land Court by John T. Bradlee to have reg- istered title to estate situate on the westerly side of Chatham row and between State street and Chatham street; March 3, 1906, inden- -, ture between John T. Bradlee and Moses Williams et al., relative to that part of Butler row between Chatham row and Butler square (Suffolk Deeds, Lib. 3110, fol. 609); March 13, 1906, decree of Land Court, registering title to land of Bradlee mentioned above (Suffolk Deeds, Lib. 3117, fol. 397); this decree includes the portion of Butler row between Chatham row and Butler square in land of Bradlee, but by terms of indenture mentioned above the way shall always remain open throughout its present length and width as shown on plan filed with the above indenture, to a height of at least 18 feet above the present surface of the paving in the middle of the way; in a communication from the Law Department to the Board of Health, dated Aug. 28, 1907, the Corporation Counsel declares that in his opinion the portion of Butler row between the easterly and westerly lines of Butler square is a private way; from this decision and that of the Land Court, and the preceding description, it is to be inferred that no part of Butler row is a public highway; before the decision of the Land Court was made the portion between Chat- ham row and the westerly line of Butler square was supposed to be a public street; the portion of Butler row leading northerly from State street was laid out by Peter Butler, its date is uncertain; but reference may be had (without name) to a deed of Aug. 27, 1717; in Hopkins's atlas of 1874 the way from State street to Chatham row called Butler row; in directory since 1875 called Butler's row; same in Bromley's atlas of 1884; in Bromley's atlases of 1888, 1890, 1895, 1898 and 1902, and in decision of the Land Court mentioned above, called Butler row. *Butler square, B.; from 56 Chatham street to Butler row; originally a part of Belcher's dock; the date when the dock was filled and •when the way received its name is uncertain; the plan filed with the deposition of Alexander Orrock on conditions existing in 1783 (Suffolk Deeds, Lib. 436, fol. 271) shows that part of the dock now occupied by Butler row as filled; in 1818 WilKam Pitts et al., in a plea of ejectment wherein Pitts et al. demand possession of land situated near State street, and bounded easterly on a store and other land of the plaintiffs 36 feet 6 inches southerly on a street or passageway 14 feet, westerly on a passageway 28 feet and northerly on Belcher's dock, 11 feet, decision was in favor of the town (Court of Common Pleas, Vol. 16, 1818, p. 485); case appealed and in default of plaintiffs the case was decided in favor of the town (Vol. 6, 1819, p. 41, and plan in Engineer's office. Vol. 2, p. 2); in deed dated Aug. 31, 1833, Butler square is mentioned as "a way anciently known as Butler's dock" (Suffolk Deeds, Lib. 372, fol. 19); in the case of William Pitts et al. vs. Hezekiah Earl, City Marshal, brought in List of Streets, Etc., in Boston. 85 Court of Common Pleas, January term, 1843 (p. 156), to recover damages to fence on land bounded northerly on Chatham street 10 feet, easterly on a wooden store of the plaintiffs and extending southerly at a width of 10 feet from Chatham street to the length of said store, the City Marshal defaulted and the case was given to the plaintiffs; in Hopkins's atlas of 1874 called Butler square; same in Bromley's atlas of 1884; in Bromley's atlases of 1888, 1890, 1895, 1898, 1902, called Butler's square; in decree of the Land Court regis- tering title of John T. Bradlee, and dated March 13, 1906, the way is called Butler square. *Butler street, B., 1842; from State street, north, to Chatham street; Chatham row so named, March 7, 1852 (City Clerk's records, 1842, p. 48); renamed Chatham row, July 3, 1848 (City Clerk's records, 1848, p. 301). Butler street, B., 1874; from 83 Brookline avenue, between Burlington avenue and Depot street, northwest, to Brookline branch railroad. fButler street, Dor., 1874; from 95 Richmond street to 50 Vose street; laid out from Adams street to Richmond street. May 9, 1874; part from Adams street to Riverview avenue first shown in 1881. L923. Butler's corner, B., 1708; corner King (now State) street and Mer- chants row, then so called. Buttercup row, Rox.; a colloquial name for the row of wooden build- ings 13 to 21 Roxbury street. *Buttolph street, B., 1733; from Cambridge street, south, to May (now Myrtle) street, between South Russell street and Garden street, 1800; confirmed as a public street, Sept. 15, 1834; name changed to Irving street, April 25, 1855; called also Botolph and Butolf street. Buttonwood court. Dor., 1871; from 45 Buttonwood street, east. *Buttonwood Street, Dor., 1864; from 17 Locust street to 10 Crescent avenue; laid out from Mt. Vernon street to Grafton street (formerly Garden street), March 27, 1882; laid out from Mt. Vernon street to Locust street, Aug. 14, 1891; authority to open from Grafton street to Crescent avenue given by Street Commissioners, May 20, 1892; laid out from Grafton street to Crescent avenue, Dec. 23, 1893. L 1592, L 2323, L 2575. Buttrick place, B., 1847; from 53 North Margin street, east. Byers road. Dor., 1907; from Ormond street about 200 feet northeast from Wellington Hill street, southwest then east to Outlook street; shown on plan by Henry C. Mildram, dated May 2, 1907. fBynner street, Rox., 1896; from 20 Creighton street to Jamaicaway; authority to open from Day street to Jamaicaway given by Street Commissioners, March 18, 1896; extended over Hyde street and Priesing terrace from Day street to Creighton street, June 3, 1902. L 3482, L 3790. Byrnes place, E. B.; from Havre street, northwest, between Maverick street and Decatur street; called Conologue court in Hopkins's atlas of 1874 and Bromley's atlas of 1884; the way not shown on later atlases; in directory of 1881 and since, called Byrnes place; included in land taken for Fitton school, 1892. Byron court, W. Rox., 1848; from 46 School street, south, between Erie place and Ellsworth place. 86 List of Streets, Etc., in Boston. Byron street, B., 1830; from 10 River street to 70 Brimmer street, between Beacon street and Chestnut street; shown as B street in 1828; "from River street to the water, 1830"; proviso in chapter 58, Acts of 1844, that City shall have the right to extend same to the channel over wharf to he built by Boston and Roxbury Mill Corpora- tion; order for City to release such right, passed, Sept. 27, 1847. fByron street, E. B., 1838; from 138 Coleridge street, north, then west to Chelsea street, near the bridge; laid out from Saratoga street to Coleridge street, July 24, 1889; laid out from Saratoga street to Pope street, Dec. 1, 1891. L 1851, L 2145, L 2146, L 2370, L 3469. *Byron=street bridge, E. B.; on Byron street over the tracks of the B., R. B. & L. R. R.; original bridge a narrow wooden one, and was built by the railroad company at the time its road was constructed; the present bridge was built by the city in 1889. C street, B., 1828; from River street to Brimmer street, between Mt. Vernon street and Chestnut street; from A (now River) street, west, 280 feet, nearly to the water, 1828; called Lime street, 1845. C street, Rox., 1896; from Langdon street about 191 feet southwest of Massachusetts avenue, running parallel with D street, northwest, to Proctor street; shown on plan dated Jan. 10, 1896, on file in Suffolk Deeds, Lib. 2345, fol. 145. *C street, So. B., 1804; from 2 Baxter street to 525 Congress street; formerly from old boundary line between South Boston and Wash- ington Village near end of Baxter street to low-water mark (with proposed extension to Eastern avenue, now Congress street); pro- jected " from the boundary line to the sea," Oct. 4, 1804; laid out and named, Feb. 27, 1805; laid out from old line between Boston and Dorchester to low- water mark, Nov. 17, 1868; laid out from southerly line of Fargo street to Congress street by decree of Superior Court, March 19, 1897, under authority of chapter 535 of the Acts of 1896; laid out from low-water mark to Fargo street, and widened to 80 feet between the northerly line of Cypher street and the southerly line of Fargo street, under authority of chapter 377 of the Acts of 1902, and approved May 6, 1902; see plan in office of Harbor and Land Com- missioners, also office of City Engineer, Vol. F, p. 3. C street, Dor., 1892; from Bakersfield street to Stoughton street; authority to open from F (now Bakersfield) street to Stoughton street given by Street Commissioners, May 4, 1892; now Mayfield street. C street, W. Rox., 1868; from Boylston street, southwest, to Spring Park avenue, between Burr (formerly B) street and Nelson (now Dresden) street; laid out under the name of Clive street, July 17, 1888. L 2077. Cable street, W. Rox., 1895; from Merriam street to Minton street; authority to open given by Street Commissioners, March 20, 1895. Cabot place, Rox.; from 116 Cabot street to 99 Warwick street; shown in 1860, but not named. Cabot street, B., 1828; from Pleasant street to West Castle (now Castle) street, included wholly or in part in extension of Tremont street, 1832. *Cabot street, Rox., 1841; from 998 Tremont street, near junction with Hammond street, to 17 Linden park (now Linden Park street), near Roxbury street; part from present junction with Ruggles street, south, to Worcester turnpike (later Washington, now Roxbury street), including small portion of present Linden park named as a part of Ruggles street. May 9, 1825; part from Ruggles street, north, List of Streets, Etc., in Boston. 87 to Tremont street not constructed till later; acceptance of Cabot street (probably this part) recommended by Selectmen, March 8, 1841; shown in 1843 as extending from Tremont street to Washington (now Roxbury) street, but part from present Ruggles street, south, commonly called a part of Ruggles street till much later; street from Tremont street to Washington street by Linden park (now Linden Park street), part of what has been called Cabot street and part Ruggles street, named Cabot street, Aug. 9, 1858 (no record of the change of portion now called Linden park to that name). Calder place, W. Rox.; from 305 Chestnut avenue, near corner of Green street, northwest. *Calder street, W. Rox., 1872; from 819 Blue Hill avenue to 32 Canter- bury street, opposite Franklin Park; laid out, Oct. 3, 1902. L 3499, L 3793. Caldwell street, Rox., 1886; from 544 Parker street to 33 Halleck street. L 3189. Suffolk Deeds, Lib. 1711, fol. 150. *CaldweIl street, Chsn., 1887; from 660 Main street to 69 Perkins street parallel with and near Somerville line; same street called Columbia court in 1866, but usually known as Columbia street; private street called Columbia street laid out as a public way and named Caldwell street, June 7, 1887. L 1992. Caledonia street, Rox.; from Massachusetts avenue to Huntington avenue; laid out- from Falmouth street to Huntington avenue as Norway street, Dec. 22, 1891; laid out as Norway street between Massachusetts avenue and Falmouth street, Sept. 14, 1894. Caledonia terrace, W. Rox., 1899; from Prospect street, about 125 feet northeast from Charles street, southeast; shown on plan by G. W. Bartlett, dated June 10, 1899. Caledonian grove, W. Rox.; from the rear of the lots on the southwest side of Charles street, opposite Hamilton and Prospect streets, to Charles river. Calef street, Bri., 1895; from 16 Garden street, southwest; authority to open given by Street Commissioners, Nov. 13, 1895. Calhoun street. Dor., 1900; from Codman street, between Magdala street and Genoa street, north, to Carnac street; shown on plan by Frederic R. Page, dated November, 1900. *Call street, W. Rox., 1877; from 2 Gordon street at Jamaica Plain station, B. & P. (now N. Y., N. H. & H.) R. R. to 66 Hall street; laid out as a new street from said station near Gordon street to Starr street {i. e., present corner of Call street and Everett street), March 10, 1873; no record of any name given, but commonly called Union avenue and Starr street; "street from Gordon street to Keyes street, part of which has been called Starr street and part Union avenue," named Call street, Dec. 4, 1877; Call street laid out from Keyes street to Hall street. May 7, 1891. L 1028, L 1029, L 1891, L 2291. *Call street, Chsn., 1842; from 33 Park street, near junction of Henley street and Warren street, to 40 Chelsea street; mentioned as a town dock, July 31, 1822; shown as town way from Warren (now Park) street to Chelsea street on plan of burnt district, 1836; street leading by Leonard Tufts's shop to Chelsea street named Call street, Feb. 18, 1842; laid out by metes and boxmds, June 16, 1848. Call=street place, Chsn.; from 14 Call street to 35 Henley street. Callahan place, Bri., 1901; from 305 Western avenue. 88 List of Streets, Etc., in Boston. *Caliender street, Dor., 1898; from Don street to 12 Tucker street; formerly from Blue Hill avenue to Tucker street; portion from Tucker street to Don street (formerly Chapman avenue) laid out under the name of Callender street, Oct. 3, 1898; portion from Don street to Blue Hill avenue first shown on Board of Survey filing, dated Aug. 25, 1896; the name of this last named portion changed to Claxton street by owners of abutting property, Jan. 1, 1906. L 3027, L 3028, L 3593, L 3594. fCalumet street, Rox., 1886; from Tremont street, at its junction wath Huntington avenue, southwest, then southeast, crossing Hillside street and Harleston street to 268 Parker Hill avenue near Parker street; laid out between Tremont street and Hillside street, Sept. 19, 1887; authority to open from Parker Hill avenue to Hillside street given by Street Commissioners, Nov. 8, 1894. L 2025, L 2026. Calvert place, B., 1878; from 238 Dover street between Harrison avenue and Albany street, north, then west. *Cambria street, Rox.; from 80 Dalton street to 8 St. Cecilia street, laid out. May 14, 1890. L 2224. ^Cambridge bridge, B. and Camb., 1898; from the foot of Cambridge street in Boston to Main street in Cambridge. "The cities of Boston and Cambridge, by a commission . . . shall construct as a highway, a new bridge across Charles river, to be known as Cambridge bridge, at, upon or near the present site of . . . West Boston bridge " (chapter 467, Acts of 1898); authority to construct without drawbridge given by Act of 1899, chapter 180, provided the United states gov- ernment gives its consent (which was given); work on bridge begun in July, 1900; outwa^rd bound cars began running Aug. 12, 1906; inward bound cars, Nov. 27, 1906; dedicated on the evening of July 31, 1907, the fourth day of Boston's first " Old Home Week " celebra- tion. *Cambridge road, 1681; from the Main street, at the neck, west, to Cambridge (Charlestown land records); the old way to Cambridge from Charlestown, known also as Cambridge way and road to Cam- bridge; shown in 1818; called Cambridge road as late as 1859; called also Cambridge street as early as 1847; now Cambridge street. ^Cambridge street, B., 1708; from Bowdoin square to Cambridge bridge; from Sudbury street, at present junction of Court street, west, to the water, 1708; from Sudbury street, west, to the water, then south- by the water to the Common, 1733; from Sudbury street to the water at about the present line of West Cedar street, 1784; part from Sud- bury street to Bowdoin square included in Court street, 1807; laid out westerly about 450 feet near the bridge and accepted, July 28, 1828; part formerly owned by the Bridge Corporation confirmed as a public street, Sept. 15, 1834; part from junction with West Cedar street to stone abutment of Hancock free bridge, then lately filled in and formerly the easterly part of said bridge, deeded by Hancock Free Bridge Corporation to City, accepted as a public street and named Cambridge street, Oct. 28, 1850; extended to the bridge again, Oct. 25, 1854. L 18, L 312, L 3090. Cambridge street, B., 1774; Castle street, so called. ^Cambridge street, Chsn., 1847; from 572 Main street, at Sullivan square, to Somerville line; the old way from Charlestown to Cambridge; called Cambridge road, 1681; and from an early time also Cam- bridge way and road to Cambridge; laid out and accepted, Dec. 28, 1857; altered from Brighton street to Somerville line and lines established, April 25, 1859; grade changed, Aug. 4, 1900, from a point near Sever street and Sullivan square for a distance of 1,400 feet to Carter street, by elevating the street and carrying the same by a List of Streets, Etc., in Boston. 89 bridge or viaduct across the tracks of the B. & M. R. R. and the tracks of the B. & A. R. R. (now N. Y. C. & H. R. R. R.); by order of a special commission appointed by the Superior Court under authority of chapter 428, Acts of 1890, and amendments thereto. L 1245, L 1357, L 1358, L 1359, L 2198, L 3955, L 3956. *Cambridge street, Bri., 1840; from 287 Washington street, nearly opposite Winship street, to Cambridge line, in Charles river; shown as "road to Cambridge," 1815; "road from Brighton to Cambridge- ' port," 1835; named (from Washington street to Cambridgeport), June 15, 1840; called Brighton road, 1847. L 2266, L 2267, L 2294, L 2295, L 2389, L 2530, L 2675, L 2721, L 2735, L 2784, L 2814, L 3144, L 3145, L 3146, L 3621, L 3622, L 3623, L 3939. Cambridge=street avenue, B., 1857; from 291 Cambridge street, near North Grove street, north, then west by south side of County Jail lot to 187 Charles street. *Cambridge=street bridge, Bri. and Camb., 1810; from Cambridge street in Brighton, over Charles river, to River street in Cambridge; Jonathan L. Austin et al. were incorporated March 2, 1808, for the purpose of building this bridge and what is now called River street in Cambridge, to be completed in two years; by Act of the Legislature, passed Feb. 13, 1810, the time limit was extended one year; the bridge and road were soon after completed and maintained by the proprietors until Nov. 12, 1832, when the Town of Cambridge assumed the care of the bridge; Boston end of the bridge was repaired in 1884, when the bridge was closed to travel from Sept. 19 to Oct. 20; Cam- bridge end had been previously repaired. *Cambridge=street bridge, Chsn., 1901; on Cambridge street, between Rutherford avenue and Parker street, over the tracks of the B. & M. R. R. and the tracks of the N. Y. C. & H. R. R. R.; built by the B. & M. R. R. under authority of chapter 428 of the Acts of the Legislature of 1890, and amendments thereto; opened to travel in the summer of 1901. Cambridge=street place, B., 1857; between 327 and 337 Cambridge street to Cambridge-street avenue. Cambridge terrace, Bri.; from 546 Cambridge street, south, then east to 18 Webster street; formerly from Cambridge street, between Allston Heights and Webster avenue, southeast, to Webster terrace; authority to open given by Street Commissioners, May 15, 1893; Webster terrace called a part of Cambridge terrace, 1901. Cambridge way, Chsn.; see Cambridge road. Camden place, B., 1847; from 1822 Washington street, between North- ampton street and Flagg street, southeast. *Camden street, B., 1826; from 1817 Washington street, opposite Cam- den place, to B. & P. (now N. Y., N. H. & H.) R. R.; from Washing- ton street to Tremont street called Davis street, 1810; laid out from Washington street to Tremont street, July 24, 1826; named Camden street, Sept. 15, 1834; from 1853 to 1857 this part of the street was not considered by the committee on streets and paving as being in their charge; on Dec. 7, 1857, the street was accepted and placed in charge of the Board of Aldermen; accepted west of Tremont street, Dec. 2, 1867; laid out from B. & P. R. R. to Falmouth (now St. Stephen) street, Oct. 7, 1878; name of part west of B. & P. R. R. to Falmouth (now St. Stephen) street changed to Gainsborough street, March 1, 1886. L 30, L 118, L 119, L 532, L 1296, L 1321. Cameron street, Rox., 1894; from Heath street, north, abandoned; present Wensley street in about the same location. 90 List of Streets, Etc., in Boston. Cameron street, Dor., 1905; from 987 Dorchester avenue northwest- erly about 330 feet to Pleasant terrace; authority to open given by the Street Commissioners, May 19, 1905; included in the laying out of Taft street, Dec. 30, 1909. L 4194. Campbell place, Rox.; from 221 Eustis street, southwest, between Hampden street and Adams street. Canaan street. Dor., 1908; from 221 Hallowell street, between Messinger street and Oakland street, northwest, to Livermore street; shown on plan dated April 25, 1908. Suffolk Deeds, 3274, end. Canal bank, Chsn.; from Beacham street to Dorrance street; shown as Temple street, 1884. *Canal bridge, B. and Camb., 1808; from the end of Leverett street in Boston to Bridge street in Cambridge; the " Canal Bridge Company " incorporated under authority of chapter 88, Acts of 1807, approved Feb. 27, 1807, and chapter 60, Acts of 1808. approved Feb. 26, 1808; opened, Aug. 30, 1809; sold to Hancock Free Bridge Corporation, July 1, 1846 (Acts of 1846); placed in charge of the City of Cambridge, Feb. 1. 1858 (Acts of 1858), at which time the bridge became free; placed in charge of commissioners in May, 1871 (Acts of 1870); called also (though not officially) Craigie's and Canal bridge (Andrew Craigie was one of the incorporators); closed and removal began July 5, 1905; Charles River Dam on the same site; a temporary bridge, "Craigie Temporary Bridge," to take place of the old one during construction of Charles River Dam, opened July 2, 1905. Canal street, B., 1807; from Haymarket square to 133 Causeway street; laid out across the Mill pond from Union street to Causeway street, Aug. 3, 1807; part of, near Union street, laid out as part of Hay- market square, April 21, 1845; part southeast of Market street relocated as a part of Haymarket square, Nov. 8, 1901; same part relocated again as Canal street, March 18, 1902. L 3011, L 3012, L 3281, L 3472, L 3624, L 3625. Canal street, B., 1834; from Fulton street and Clinton street over the Mill creek to Charlestown street (now Washington street North) and Cross street at Haymarket square; laid out, October, 1833; named Blackstone street, Sept. 22, 1834; called also Creek street the same year previous to naming; part from Ann (now North) street, east, previously called Royall's alley. Canal street, Rox., 1858; from Swett (now Southampton) street at junction with East Chester park (now Massachusetts avenue), north- east; name changed to Hilton street, April 21, 1868. Canal street, Chsn., 1847; from Cambridge street at Sullivan square, south to Middlesex street, then southeast to Main street at Han- cock square, 1847; part from Middlesex street to Hancock square laid out and named Essex street, Dec. 31, 1855; laid out 60 feet wide from Richmond street (which then terminated at a point near the present junction of Rutherford avenue and Dunstable street) to Cambridge street, Sept. 9, 1867; " the northeast line of which pub- lic street will be a continuation from Cambridge street to Richmond street of the southwest line of the place or way known as Canal street; " this 60-foot street laid out on a continuation of Richmond street, Sept. 30, 1867, but name of Richmond street appears not to have been commonly used; Canal street as laid out, Sept. 9, 1867, discontinued, Sept. 7, 1868, and laid out again by slightly altered plan, Oct. 26, 1868; name of Canal street extended over the portion of Richmond street between Austin street and former termination of Canal street, June 16, 1874; both Richmond street and ^Canal street named Rutherford avenue. May 28, 1878. L 1216, L 1217, L 1218, L 1219, L 3011, L 3012. List of Streets, Etc., in Boston. 91 Cannon street, Chsn., 1878; from 173 Medford street, north, nearly- opposite Monument street; a colloquialism. Canny place, B., 1883; from 37 Webster avenue, northeast, between Unity street and Washington place; Webster court (1857-83), now so called. ♦Canterbury street, W. Rox., 1825; from 783 Blue Hill avenue, opposite Abbot street, in an irregular line to 360 Poplar street; named from Brush Hill turnpike (now Blue Hill avenue) to Poplar street, May 9, 1825; probably a public highway some time previous, and Brush Hill avenue or turnpike, between Canterbury street and Seaver street; probably laid out over a part of the old street. L 2308, L 2500, L 3470, L 3681, L 4111. *Canton street, B., 1826; laid out on the Neck from Tremont street to Washington street, July 24, 1826; named from Tremont street to Front street (now Harrison avenue), Sept. 15, 1834; reaching to Albany street on the extension of that street to Roxbury line, April 21, 1855; accepted Dec. 7, 1857; from Tremont street about 170 feet west to Water Power Company's line, accepted Dec. 21, 1859; laid out from Harrison avenue to Albany street, Oct. 30, 1860; whole street accepted, Oct. 30, 1860; part west of Tremont street called (without authority) Hawthorne street and signs bearing that name ordered to be removed Aug. 30, 1864; laid out from Tremont street to Warren avenue, May 21, 1867; from Washington street to Albany street named East Canton street and from Washington street to Warren avenue named West Canton street, April 21, 1868. L 50. Canton=street court, B., 1840; from 27 West Canton (formerly Canton) street, north, between Washington street and Shawmut avenue. Canton=street place, B., 1844; from 28 West Canton (formerly Canton) street, south, between Washington street and Shawmut avenue, nearly opposite Canton-street court. Capen place, B., 1846-57; from Hanover street, south, between Elm street and Union street, closed. Capen street. Dor.; from Freeport street to Ashland street and from Greenhill street to Preston street; formerly from Freeport street to Preston street; from Freeport street to Preston street shown in 1870; authority to open from Ashland street to Freeport street, given by Street Commissioners, Dec. 7, 1895; portion between Ashland street and Greenhill street laid out with name of Everdean street, Oct. 3, 1902; portion between Preston street and Greenhill street and Ashland street and Freeport street called Everdean street in 1903. L 3501. *Capen street. Dor., 1871; from 264 Norfolk street to Fairmount street; laid out from Norfolk street to Evans street, Nov. 6, 1890; laid out from Evans street to Fairmount street, Oct. 7, 1901. L 2268, L 3416, L 3417, L 3799. Capital street, W. Rox., 1907; from 492 Baker street about 216 feet northwest of Farragut street, southwest about 331 feet; authority to open given by the Street Commissioners, Oct. 17, 1907. *Cardington street, Rox., 1893; from 13 Cobden street, northeast, to Fenner street; authority to open given by Street Commissioners, Feb. 6, 1893; laid out, Nov. 22, 1899. L 3233, L 3545. Carey court, Chsn., 1893; from 18 Maudlin street to Water street; called Battery lane, 1714; described as running from Maudlin street and called Carriggs court, 1854; called Carey street, 1875. Carey place, Chsn., from 129 High street, northeast, then southeast, between Bolton place and Sullivan street; shown as an unnamed place, 1861; now called Cary place, 1906. 92 List of Streets, Etc., in Boston. *Carey street, Chsn., 1875; from 18 Maudlin street to 80 Water street; Carriggs court (early called Battery lane, and now Carey court) so called in 1875. Carl street, W. Rox., from Corey street, southwest, to and beyond Park street; laid out and extended to Mount Vernon street under the name of Montview street, Nov. 17, 1893; part of at an earlier date known as Walnut avenue. Carleton avenue, ) Dor.; from Harvard street to Park street; Carle- Carleton place, ) ton street (formerly Carleton avenue) so called, 1874; now Kilton street. tCarleton street, B., 1868; from Yarmouth street to West Rutland square; formerly from Yarmouth street, adjoining the B. & P. Div. of the N. Y., N. H. & H. R. R. to West Chester park (now Massachusetts avenue); the streets running from Columbus avenue were laid out to the location line of the railroad, thus intercepting Carleton street at these points; laid out from West Chester park to West Newton street, Dec. 31, 1870, but order for laying out afterwards declared defective; portion from West Chester park (now Massachu- setts avenue) northeast about 87 feet now built over; laid out from Yarmouth street to West" Newton street, July 30, 1901; portion from West Rutland square to southwest of Wellington street called Claremont street in 1903. L 502, L 516, L 3379, L 3380, L 3845, L 3846. Carleton ) street. Dor., from Crescent avenue to Columbia road at Carlton ] crossing of O. C. (now N. Y., N. H. & H.) R. R.; shown as an unnamed street, 1860; laid out and name changed to Carson street, from Crescent avenue to Mt. Vernon street (now Colum- bia road), Jan. 5, 1887. L 1970. *CarlisIe street, Rox., 1883; from 514 Warren street, east, between Gaston street and Holborn (formerly Hayward) street; private way called Roslin street laid out as Carlisle street, Sept. 20, 1883. L 1732. Carlisle street. Dor., 1877; from Locust street to Mt. Vernon street between Von Hillern street and Richardson avenue (proposed); shown without name in Hopkins's atlas, 1874; location never adopted. Carlisle street. Dor., 1871; from Welles avenue to Centre street; shown as extending from Welles avenue, north, in 1874; extended about 204 feet to Centre street, 1880; laid out as Wainwright street, Aug. 25, 1899. L 3163. *Carlos street. Dor., from 149 Lauriat avenue to 156 Callender street; authority to open given by Street Commissioners, Sept. 14, 1894; Carlos street laid out, Nov. 11, 1897. L 2918^ L 3315. *Carlow street, Rox., 1899; from 842 Albany street to 19 Chadwick street; Chadwick place laid out and extended under the name of Carlow street, Dec. 22, 1899. L 3244, L 3512. Carls street, Dor., 1905; from Marsh street about 160 feet east of Georgie street (now Myrtlebank avenue), south, parallel with Georgie street to Milton street; shown on plan by Richmond P. Souther, dated March 30, 1905; name changed to Allendale avenue on plan dated October, 1907. Suffolk Deeds, Lib. 3226, end. Carlton avenue. Dor., 1860; from Harvard street to Park street; called Carleton avenue and Carleton place in 1874; Carleton street, 1884; now Kilton street. Carlton court, Rox.; from 167 Vernon street, opposite Simmons street, northeast; shown as abandoned in Bromley's atlas of 1906. List of Streets, Etc., in Boston. 93 Carlton park, B., 1870; an irregular shaped piece of land reserved for a park in the center of the interior of the block bounded by Warren avenue, Columbus avenue and West Canton street. Suffolk Reg., Lib. 993, fol. 25. Carlton place, B., 1838; from Eliot street, south, between Warren (now Warrenton) street and Tremont street; called Eliot court, 1829-38; now built over. Carlton street. Dor., 1884; from Harvard street to Park street; called Carlton avenue, 1860; Carleton avenue and Carleton place, 1874; now Kilton street. Carmel street, Rox., 1897; from 1526 Tremont street to 69 Delle avenue; authority to open given by Street Commissioners, June 15, 1897. *Carmen street. Dor., 1897; from the westerly line of Shafter street, at its junction with Faxon street, to 46 Kilton street; formerly from Faxon street, northwesterly; laid out from Shafter street to Kilton street, Dec. 21, 1908. L 4114. Carnac street. Dor., 1900; from 18 Magdala street, east, crossing the end of Calhoun and Genoa streets to the Shawmut branch railroad, shown on plan by Frederic R. Page, dated November, 1900. Carnegie street. So. B., 1902; from 507 Dorchester avenue nearly oppo- site Woodward street, west, to the N. Y., N. H. & H. Pl. R.; authority to open given by the Street Commissioners, April 12, 1902. Carnes court, B., 1767; from Ann (now North) street; cannot now be identified. Carnes court, I B.; from 14 Hawkins street, southwest; called Carnes Carnes place, ) court, 1820; Carnes place, 1836, 1906. Carnes place, Rox.; from 16 Gardner avenue. Carnes street, Chsn., 1870; from Afford street, east, to Everett line; opened on old almshouse estate, April 24, 1850; laid out through portion of almshouse estate from the highway to Everett line and named Carnes street, October 25, 1870; called Dexter street, 1896. *Carney place, B., 1831; from Washington street to Shawmut avenue; laid out, Oct. 1, 1870; name changed to Waterford street, Nov. 8, 1871. L 545, L 562. *Carolina avenue, W. Rox., 1849; from 62 South street to 69 Call street; from South street to Roanoke avenue over what are now Carolina avenue and Newbern street; part from junction with Newbern street to Starr (now Call) street called Child street, 1850; part of Newbern street so called, 1861; altered, extended and constructed from South street to B. & P. R. R., including Child street, March 10, 1873; Williams street extended over a portion of Carolina avenue to Call street, July 20, 1899. L 3143. Carolina place, W. Rox.; from 111 Carolina avenue, nearly opposite John A. Andrew street, southwest. Carpenter place, B.; from Winchester street at corner of Ferdinand street, south; shown on Bromley's atlas, 1888, as "formerly Carpenter place." *Carpenter street, So. B., 1887; from 17 Preble street to 8 Hyde street; formerly called Ceylon street; laid out, Nov. 28, 1887. L 2039. Carriggs court, Chsn., 1854—83; from Maudlin street to Water street; called Battery lane, 1714; called Carey street, 1875; called Carey court, 1883. 94 List of Streets, Etc., in Boston. Carriggs court, Chsn., 1883; from 8 Ice court, northeast; shown in 1884 as extending from Water street, northwest, between Carey court and Wapping street in position of court called Ice court. Carroll place, B., 1834; from Salem street,, west, between Baldwin place and Cooper street; changed to Jerusalem place, April, 1903. Carroll street, W. Rox., 1893; from 295 Vermont street to Keith street. Carroll street, W. Rox., 1906; from 34 Schiller road to Dedham line; shown on plan dated August, 1906, and filed with Suffolk Deeds. Carroll's court, Chsn.; from Beacham street, near corner of Arlington avenue, northwest; built over in 1899. *Carruth street. Dor., 1869; from 239 Ashmont street to 412 Codman street; laid out, Aug. 12, 1869. L 976. Carson beach. So. B. and Dor.; easterly from Columbia road, between Mt. Vernon street and Gerrish street extended; changed to McKenzie beach, 1906. *Carson street, Dor., 1887; from 44 Crescent avenue to 897 Columbia road; formerly from Crescent avenue to Mt. Vernon street at crossing of O. C. (now N. Y., N. H. & H.) R. R,; called Carleton or Carlton street, 1860; laid out as Carson street, Jan. 5, 1887. L 1970. Cart lane, B., 1733; from Leverett street, east; called Minot street, 1825. Carter place, B., 1874; from 65 Charter street, northeast, between Jackson avenue and Foster street; called Dillaway place, 1840; Carter place, 1874. Carter street. Dor., 1869; from Neponset turnpike (now avenue), west, crossing Train street; called Boutwell avenue, 1858, and shown as extending to Train street; called Boutwell street, 1874; laid out from Neponset avenue to Train street, and named Boutwell street, May 31, 1882. *Carter street, Chsn.; from 106 Cambridge street, near Somerville line, and nearly opposite Parker street, southerly, to 25 Roland street; shown in 1874; laid out, Oct. 11, 1901. L 3418, L 3739. Carver place, B., 1855; from 40 Carver street, east, south of and near Eliot street. *Carver street, B., 1803; from 106 Boylston street to 111 Pleasant street; part from Eliot street to Pleasant street called Haskins street, 1803-14; whole street from Pleasant street, north, to the burial ground (Boylston street), 1817; confirmed as a public street, Sept, 15, 1834. Cary place, Chsn.; from 129 High street, northeast, then southeast, between Bolton place and Sullivan street; shown as unnamed place, 1861; sometimes called Carey place. *Cary street, Rox., 1875; from Ruggles street at junction with Culvert (now Whittier) street to Tremont place (now Terry street); laid out, Dec. 20, 1875; discontinued,-. Jan. 4, 1895. L 1120, L 1291, L 2684. Cary street, W. Rox., 1866; from Forest Hills avenue to 14 Union terrace. Case street, W. Rox., 1905; from Centre street, between Holbrook street and Aldworth street, northwesterly, for a distance of about 1,100 feet (about 301 feet beyond Dane street); authority to open given by the Street Commissioners, July 10, 1905; the approval of this street obliterated Rugby street, which was in about the same location as Case street; name changed to Dunster road by abutting owners, April, 1907. List of Steeets, Etc., in Boston. 95 Caspar street, W. Rox., 1894; from 160 Lasell street to Furbush road; authority to open part from Weld street to Lasell street given by- street Commissioners, April 20, 1894. fCass street, W. Rox., 1849; from 2213 Centre street to 96 Spring street, near Spring-street station; called " Granite (formerly Cass) street " ; Granite street, between Centre street and Powell street, laid out and name changed to Cass street, Dec. 10, 1883. L 1748. Cassnet street, Dor., 1899; from 58 Dickens street, northerly. Castle court, E. B.; from 168 Everett street, northeast, between Lamson street and Doherty court. *CastIe street, B., 1722; from 971 Washington street to 386 Tremont street; from Orange (now Washington) street, east, to the harbor, and west to Cambridge bay, formed the part, from Charles river to Front street (now Harrison avenue), "which goes through the dock," built in the manner of a timber wharf, covered with gravel and railed at both sides in 1817; parts on corresponding sides of Orange street seem to have been called also East and West Castle streets from an early date; West Castle street (from Washington street to Tremont street) named Castle street, June 23, 1874; East Castle street named Motte street, June 23, 1874; Castle street figures as new in Suffolk Deeds, Lib. 24, fol. 239; Castle street was so named because it was the usual way to the "Castle." L 524, L 546, L 547, L 563, L 566, L 727, L 837, L 838, L 1349, L 3980. Castle=lsland foot=bridge. So. B., 1892; from Marine Park to Castle Island; a temporary foot-bridge built in 1892; completed, except the draw, June 2, 1892; draw finished, July 2, 1892; the bridge and island were open to the public, July 29, 1892. Castle Rock street. Dor., 1895; from 9 Grampian way to 10 Woodland avenue; authority to open given by Street Commissioners, Oct. 7, 1895. *Castle square, B., 1894; open space at the junction of Chandler street with Ferdinand street and Tremont street; named Castle square, June 8, 1894. Castlegate road, ) Dor., 1901; from 494 Blue Hill avenUe to 209 Nor- Castlegate street, 5 mandy street; authority to open given by Street Commissioners Jan. 8, 1901; called Castlegate road same year. Castleton street, W. Rox., 1895; from Jamaicaway to South Huntington avenue; formerly from Jamaicaway to point 100 feet southeast of Catalpa street (now South Huntington avenue); authoritv to open given by Street Commissioners, Jan. 5, 1895; portion southeast of South Huntington avenue shown as abandoned on the laying out plan of the above. Catalpa street, W. Rox., 1895; from Perkins street, north, crossing Castleton street; authority to open given by Street Commissioners, Jan. 5, 1895; South Huntington avenue laid out over Catalpa street, March 4, 1901. L 3372, L 3373, L 3374, L 3375. *Catawba street, Rox., 1845; from 12 Laurel street to 37 Sherman street; shown on plan by A. R. Binney, dated Nov. 20, 1845; laid out, Sept. 7, 1871. L 686. Cathedral court, Rox.; from northeast of Cathedral street, southwest, to Ray street. Cathedral street, Rox.; from 16 Fenwick street, northwest, to Cathedral court, 1884. ^Catherine street, W. Rox., 1893; from 135 Bourne street to 301 Florence street; formerly called Spruce street; laid out, Dec. 28, 1893. L 2579. 96 List of Streets, Etc., in Boston. *Causeway street, B., 1807; from 27 Leverett street to Endicott street; from Endicott street to Charles-river bridge at Prince street com- monly known as Causeway street; from Leverett street to the cause- way, shown, 1722; called Mill alley, 1733; Mill street, 1788; part near Leverett street also at times called Walder street; called Cause- way street and laid out into the Mill pond, 1807; extended to the foot of Charlestown street (now Washington street North), 1819; the portion near Leverett street called Merrimac street by Hales 's plan, 1819; accepted, Dec. 11, 1826. Vol. 31, p. 68. L 165, L 280, L 2535, L 3073, L 3695. Cawfield street, Dor., 1909; from Elder street about 139 feet east of Eastman street, south, to Eastman street; authority to open given by the Street Commissioners, Aug. 17, 1909. *Cazenove place, ) B., 1871; from 77 Chandler street to 252 Columbus *Cazenove street, j avenue; leading from Chandler street towards B. & A. R. R., named Cazenove place, Sept. 12, 1871; laid out, Oct. 15, 1874; extended to Columbus avenue, Sept. 23, 1878; named Cazenove street, March 1, 1882; northerly end (about 43 feet) included in the location of the B. & P. R. R., March 17, 189SXdate of filing with Suffolk Registry), under authority of chapter 516, Acts of 1896. L 973, L 1318, L 3983. Cedar avenue. Dor., 1836; from 122 Bowdoin street to 130 Olney street. Cedar avenue, W. Rox., 1870; from 296 Lamartine street to 15 Oakdale street; shown from Lamartine street to Nebraska street (now Chest- nut avenue), but not named in 1848; part from Lamartine street to Oak place (now Oakdale street) shown in 1870; part from Chestnut avenue to Lamartine street laid out with name of Bell street, Oct. 23, 1888. L 2098. Cedar lane, B., 1826; from Chestnut street, north, near Charles street; from Chestnut street to Mt. Vernon street, 1830; called Chestnut place, 1839; Chestnut avenue, 18B3. Cedar park, Rox.; from 116 Cedar street, near corner of Highland street, southwest, to meet Highland Park street. *Cedar place. Dor., 1876; from junction Monadnock street and 33 Bird street, southwesterly, to N. E. R. R., 1884. L 1552, L 2208. Cedar place. Dor., 1869; from Qmncy street to Lawrence avenue; called also Cedar street; now called Mascoma street. Cedar square, Rox.; the inclosure between Cedar street, Thornton street. Cedar square and Juniper street; formerly the name was applied to a private way of irregular shape and as new streets were extended through it the name was applied to the inclosure. Cedar square, Rox.; from Thornton street, abutting the northeasterly side of Cedar square, to Juniper street. Cedar square, Rox.; formerly a private way rimning northeast from Cedar street by two branches, one either side of the square, so called, the westerly of which extended past the square with a branch to the east along the north side of the square; the easterly branch from Cedar street extended northward with an opening into Sha-WTnut avenue (now Washington street) and another opening into Guild street; sho'WTi but not named, 1835-44; part of same included in extension of Thornton street to Guild street, Dec. 10, 1881, and part in Juniper street, same date. L 1578, L 1580. Cedar=square avenue, Rox., 1870; from Shawmut avenue (now Wash- ington street) westerly about 150 feet, then southerly towards Cedar square and parallel with Shawmut avenue (now Washington street); part parallel with Washington street now part of Juniper street. List of Streets^ Etc., in Boston. 97 Cedar street, B.; see South Cedar street and West Cedar street. fCedar street, Rox., 1835; from 2661 Washington street to 1310 Columbus avenue, and from N. Y., N. H. & H. R. R. to Terrace street; from Dedham turnpike (now Washington street) to Centre street, 1835; road from Centre street, opposite Cedar street, to Lowell street (after- ward Pynchon street, now Columbus avenue) accepted and named Cedar street, Sept. 13, 1844; from Highland street to Centre street accepted, conditionally, Sept. 3, 1855; same part accepted, June 28, 1858; from Shawmut avenue (now Washington street) to Highland street accepted, conditionally, Sept. 27, 1858; whole street accepted, July 30, 1860; formerly extended across the B. & P. (now N. Y., N. H. & H.) R. R., to Terrace street, but was not a public way and is now discontinued. L Cedar street, Rox.; from Francis (formerly Longwood) street to Eka street (now Longwood avenue); Belle vue street so called, 1850-57. Cedar street. Dor.; from Quincy street to Lawrence avenue; Cedar place sometimes so called; now Mascoma street. tCedar street, Dor., 1853; from 101 River street, northwest, to Manchester street, accepted, June 15, 1853. L 1587. Cedar street, W. Rox., 1872; from 4495 Washington street, near corner of Beech street to 170 Bellevue avenue. *Cedar street, Chsn., 1862; from 27 High street to 6 Bartlett street; shown as an unnamed street in 1839; accepted, Oct. 20, 1862; laid out and widened, June 29, 1863; continued and laid out between Laurel street and Bartlett street, March 29, 1870. Cedar street, Bri., 1840; from Cambridge street to Brookline, crossing Avenue (now Beacon) street; formerly a part of the "Old Road to Roxbury"; named, June 15, 1840; name changed to South Harvard street, Nov. 10, 1846; called Harvard avenue, Dec. 30, 1873. Cedar=street court, ) B., 1831; from South Cedar (now Winchester) Cedar=street place, ( street, east; called Cedar-street court, 1831; Cedar-street place, 1840; South Cedar-street place, 1857. Cemetery lane or street. Dor.; from Norfolk street, north, along the east side of the Catholic cemetery; shown as an unnamed lane, 1838; called Cemetery street, 1872; at one time connected with Warner avenue (now street), and late a part of, probably made a part of Bernard street; also called Burying-place lane. Center \ street, B., 1773; from Hanover street to North street; from Centre J Ann (now North) street, northwest, called Ball's alley and Penaway's alley previous to 1708; Paddy's alley, 1708; Center street, 1773; named by Selectmen from Aim street, north of the bridge, into Middle (now Hanover) street, 1788; called North Centre street, but no record of naming. Central avenue, Rox., 1855; from junction of Blue Hill avenue and Warren street, east; sometimes called Centre avenue; now built over. ♦Central avenue, Dor., 1875; from 70 River street to Neponset river; laid out to meet street of like name in Milton, Nov. 13, 1875. L 1092. Central avenue, W. Rox., 1872; from Washington street, near Cedar street, northwest; laid out as Cornell street, Aug. 7, 1890. L 2256. *Central=avenue bridge. Dor. and Milton, 1876; from Central avenue in Dorchester to Central avenue in Milton; built by the City of Boston; Town of Milton paid one-third of the cost of construction and the City of Boston two-thirds; work completed in November, 1876; opened to travel early in 1877. 98 List of Streets, Etc., in Boston. Central bridge, B.; Craigie's bridge, sometimes so called. Central court, B., 1805; from Washington street, east, near Summer street from Newbury (now Washington) street, east, then south, then west to Newbury street, 1816; the southerly entrance from Newbury street was called Deming's, Demming's, or D'Emming court, 1806-16; Avon place, 1824; built over. Central court, Bri.; from Market street, east about 1,230 feet; given as one of the bounds of Lincoln street in order for acceptance of that street, June 13, 1873. Central place, B., 1842; from Winter street to Music Hall; name changed to Music Hall place, Feb. 25, 1874. Central place, Chsn.; from 106 Main street, near Devens street, south- west. ♦Central square, E. B., 1833; the open space intercepting Border street, west of the termination of Saratoga street, Bennington street and Porter street, and lying on either side of Meridian street, north of the termination of Liverpool street; accepted, laid out according to metes and bounds in deed from East Boston Company to City of Boston and named, Nov. 10, 1851; part accepted, July 12, 1852. Vol. 31, p. 34. Vol. 31, p. 43. Lib. 626, fol. 233. Central square, Rox., 1860; open space lying between the Post Office, Guild's buildings, Soren's block and land formerly of Amos Stevens; so named, Dec 31, 1860. ♦Central street, B., 179-; from 32 Kilby street to 235 Atlantic avenue; existed as a 40-foot passageway from Kilby street down what was then known as Central wharf nearly to the present Broad street, 179-; extended by Broad street, east, across Broad street to India street, 1806; confirmed as a public street, Sept. 15, 1834; opened by Central Wharf and Wet Dock Corporation along south side of State- street block, 18 — ; accepted, conditionally, for a distance of 458 feet, east, from street running between Custom House and State-street block, April 13, 1858; part from India street to west end of State- street block, accepted, conditionally, June 1, 1858; extended to Atlantic avenue, Aug. 16, 1876. L 134, L 853, L 1163. Central street, W. Rox.; from 1680 Centre street to Bellevue station of N. Y., N. H. & H. R. R., 1864. Central street, Bri.; Centre (now Lincoln) street so called in 1851 and 1872. Central wharf, B., 1816; from 244 Atlantic avenue, easterlv; formerly from India street, easterly, across Atlantic avenue; from the east side of Atlantic avenue there were two entrances to the wharf proper, the northern one being in continuation of Central street; Milk street laid out over southerly portion, March 21, 1901; built in 1816. L 1001, L 3368. Centre avenue, Rox.; from junction of Blue Hill avenue and Warren street; Central avenue sometimes so called; now built over. ♦Centre avenue. Dor., 1869; from 1683 Dorchester avenue to 189 Centre street; laid out, Aug, 12, 1869. L 3149. Centre court. Dor.; from 390 Centre street, near Adams street, north. Centre place. So. B.; from 63 Preble street, nearly opposite Ward street, south; to Hyde street, 1884; shown as a part of Ward street on Bromley's atlas of 1899. Centre place, Rox., 1867; from 61 Centre street, near Gardner street, northwest. List op Streets, Etc., in Boston. 99 Centre place, Dor.; from 224 Centre street, north, near junction with Remington street. Centre place, W. Rox.; from 638 Centre street, near Green street, south- east, to Warren square. Centre street, B., 1788; from Ann (nov/ North) street to Middle (now Hanover) street; North Centre street so called in Town Records of 1788. Centre street, B., 1800; from Cambridge street, crossing May (now Myrtle) street to the ropewalks; extended to Pinckney street, 1833; name changed to Anderson street. May 21, 1861; also called West ■ Centre street. Centre street, E. B., 1864; from Orleans street to Marginal street; accepted, conditionally, Jan. 25, 1864; name changed to Haynes street, April 21, 1868. Centre street. So. B.; from Dorchester street to Preble street; name changed to Ward street, Aug. 7, 1855. *Centre street, Rox. and W. Rox., 1825; from Eliot square to Dedham line; that part of this street lying in Roxbury, and to South street in West Roxbury, laid out, Jan. 19, 1662; called the Middlepost road from Boston to Hartford; altered from Colonel Draper's through Dedham to Dover line, May, 1795; called " Old road to Dedham," 1823; "Road from the parting stone by J Riley's store, by Rev. Mr. Gray's meeting house, by Captain Winchester's to Rev. Mr. Flagg's meeting house, and on to Dedham line"; named Centre street, May 9, 1825; called Boston road, 1833; name of part in West Roxbury changed to Austin street, May 3, 1852; name of Austin street changed to original name of Centre street, Dec. 2, 1861. L 373, L 1041, L 11.38, L 1145, L 1588, L 1595, L 1757, L 1758, L 1955, L 2037, L 2140, L 2945, L 2977, L 3404, L 3441, L 3442, L 3475, L 3530, L 4171. ^Centre street. Dor., 1837; from 608 Washington street, opposite Norfolk street, to 411 Adams street; mistake in location (road from Plymouth road to Lower road) rectified, April, 1804; named from Upper road (now Washington street) to Lower road (now Adams street), March 11, 1840. L 584, L 969, L 2758, L 2787, L 2788. Centre street, Bri., 1846; from Franklin street to Everett street; included in the laj'ing out of Lincoln street, April 25, 1876; portion of Lincoln street between Franklin street and Cambridge street called Centre street in deeds of 1862-67 and 1869, Vol. 57, p. 6. Centry Field, B.; the Common for a long time so called; called also Training Field. Centry or Sentry hill, B., 1708; Beacon hill, then so caUed; also Cen- tury or Centuary hill. Centry \ street, B., 1708; the highway leading north from Beacon Centrey j street, between Captain Alford's land and Madam Shrimp- ton's pasture to Centry hill (to the head of the former Temple street), laid open and named Centrey street, May, 17 08; an order for continuance to lie open was passed, April 25, 1709; called Cen- tury street in list, 1732; from Common (now Tremont) street to Beacon hill, 1784; from Granary on Common street to almshouse on Beacon street, 1800; the part northwest from Beacon street called Sumner (now Mt. Vernon) street, 1800; the part from Common street to Beacon street named Park street, 1803; a part of Sudbury street and a part of Court street once so called; also spelled Sentry. Centurie=hill street, B.; a part of Queen (now Court) street was once so called. Century street, B.; Centry street so called in list of 1732. 100 List of Streets, Etc., in Boston. Cerwithy's corner, 1708; corner Prince street and Salem street was then so called. Ceylon street, So. B.; from Preble street to Hyde street; from Preble street, south, 1874; laid out and name changed to Carpenter street, Nov. 28, 1887. L 2039. fCeylon street, Dor., 1873; from 80 Bird street to southwest of Quincy street nearly to Columbia road; laid out, from Quincy street to Bird street, Nov. 22, 1873. L 912. Chadwick court, Rox.; from 66 Chadwick street, near Orchard park, southeast. Chadwick place, Rox., 1872; from Chadwick street, northwest; Car- low street laid out over Chadwick place, Dec. 22, 1899. L 3244. *Chadwick street, Rox., 1868; from 37 Hampden street to 24 Ambrose street at junction with Trask place (now Orchard Park street); name of Eaton street from Hampden (formerly East) street to Yeoman street changed to Chadwick street, April 21, 1868' laid out through Trask place from Yeoman street to Orchard park. May 24, 1870; extended to Hartopp place (now Ambrose street), Dec. 31, 1870; (this extension does not include the portion of Orchard park now used as a part of Chadwick street, and there is no record of the laying out of the said portion). L 529. Chair alley, B.; from Cross street to Richmoiid street, between Fulton street and Commercial street; laid out as Public alley 101, Oct. 31, 1898. L 3045. Chalmers street. Dor., 1900; from 492 Geneva avenue, opposite Vinson street to 23 Freeman street; authority to 'open given by Street Com- missioners, Sept. 6, 1900. *Chamberlain street, Dor.; from 27 Algonquin street, north, to 30 Har- vard street, nearly opposite Harvard avenue; authority to open given by Street Commissioners, March 24, 1893; laid out, July 10, 1896. L 2776, L 3269. ^Chambers I street, B., 1788; from 105 Cambridge street to 385 Charles Chamber ) street; the third of three streets leading from Cam- bridge street to Green street, so called in 1732; from Cambridge street, northerly, by the marsh to Mr. Allen's house, so named by Selectmen, July 4, 1788; from Cambridge street to Green street, 1800; extended over "Wiltshire street to Poplar street, Sept. 18, 1811; portion formerly called Wiltshire street together with Gravel street (from Poplar street to Leverett street) accepted and named Chambers street, May 26, 1828; part formerly Gravel street named Ashland street, Feb. 22, 1845; but the name Ashland street has been commonly applied only to the part running at right angles to Leverett street; extended to Spring street, through Spring-street place, Jan. 6, 1872; extended from Spring street to Brighton street, ■June 7, 1893; name of Livingston street from Brighton street to Charles street, changed to Chambers street, March 1, 1894. L 579, L 732, L 2519, L 2765, L 3169. ^Chambers street, Chsn., 1780; from 27 City square to 28 Water street; laid out 30 feet wide from Russell's and Odin's land to New Fore (now Water) street, 1780; laid out by a committee by order of town after the fire, Dec. 23, 1835. L 1974. Chambers=street court, B., 1828; from 26 Chambers street, west, near Cambridge street. *Chamblet street. Dor.; from 38 Hartford street to 87 Magnolia street; formerly called Robert avenue; authority to open from Magnolia street to Hartford street given by Street Commissioners, Nov. 17, 1892; Chamblet street laid out, Nov. 5, 1897. L 2913, L 3251. List of Streets, Etc., in Boston. 101 Champney court, IB., 1834; from 43 Anderson street, near Revere Champney place, ) street, west; now called Champney place. Champney court. So. B.; from 25 Champney street, southwest, to Old Colony avenue. Champney place, Rox.; from 14 Madison street, southwest, then south- east, parallel with Madison street, nearly to Washington street. Champney street. So. B., 1859; from 15 Newman street to Columbia road; formerly from Lowland (formerly -Highland, now Mercer) street, northwest, to O. C. (later N. Y., N. H. & H.) R. R., now Old Colony avenue, then northeast to Newman street; shown on plan 1860; Columbia road extended over a portion of Champney street, Aug. 31, 1897. L 2875, L 2876. Champney street, Bri.; from 635 Washington street to 14 Stratton street. *Chandler street, B., 1866; from 415 Tremont street to 318 Columbus avenue; called Avenue H on plan Back Bay lands; H street from Tremont street to Berkeley street conditionally accepted, Nov. 24, 1865; accepted and name changed to Chandler street, April 28, 1866; laid out from Berkeley street to Columbus avenue, Nov. 3, 1869. L 307, L 354, L 3975. *Change alley, IB.; from 50 State street to 13 Faneuil Hall square *Change avenue, ( laid out as "a passage 7 foote wide," April 29, 1639 called Pierce's alley, 1708; Change alley, 1788; Fitche's alley, 1796 Flagg alley, 1828; named Change avenue, March 22, 1841. L 242, L 1765. Channel street. Dor.; from 141 Walnut street, southeast, to Neponset river (Neponset). Channing place, B., 1852; from 23 Leather square (formerly Sister street), east. *Channing street, B., 1845; from 74 Federal street to 167 Congress street; called Bury street from Long lane to Atkinson street, 1708; Barrack lane, 1788; Berry street, 1803; named Channing street, July 14, 1845. L 834, L 835. Chapel place, B., 1844; from 167 Friend street, north, near Traverse street. Chapel place, B., 1859; from Albany street, west, near Harvard street; built over in 1898. Chapel place, B., 1837; from Washington street to Marlboro' chapel; Gillam or Oilman place, 1809; Chapel place, 1837; closed. Chapel place, B.; from Friend street, between Traverse street and Market street, northeast. *Chapel street, Rox.; from Milford place (now Sarsfield street) to Weston street; laid out, July 16, 1885; included in the extension of Columbus avenue, Jan. 4, 1895; a small portion not included in Columbus avenue, discontinued on same date. L 1872, L 2683. Chapel street, Rox. and W. Rox., 1867; from Boylston street to Wyman street, between Curtis street (now Chestnut avenue) and Lamartine street; shown as an unnamed street, 1856; name changed to Curtis street, June 22, 1878; named Danforth street, Sept. 12, 1881. Chapin avenue, W. Rox., 1869; from 455 La Grange street, northeast. Chapman avenue, Dor.; from Tucker street to Don street, formerly from Blue Hill avenue, northeast, to Tucker street; parallel with Lauriat avenue; later the portion from Blue Hill avenue to Don street abandoned; laid out from Don street to Tucker street under the name of Callender street, Oct. 3, 1898. L 3027, L 3028. 102 List of Streets, Etc., in Boston. *Chapman place, B., 1841; from 54 School street to 6 Bosworth street, called Cook's court, 1733; Chapman place, 1841; reported to have been a public highway for many years, Dec. 24, 1846; extended to Montgomery place (now Bosworth street), Dec. 22, 1882. L 182, L 1675, L 1712. Chapman place, Chsn.; from 66 Chapman street, between Rutherford avenue and Washington street, southeast; shown but not named in 1846. *Chapman street, B., 1852; from Washington street to Tremont street; laid out, including Killam place, Jan. 3, 1852; named May 24, 1852; extended from Tremont street to Chandler street, Aug. 20, 1860; same portion discontinued (except the part taken by the extension of Appleton street), Sept. 16, 1872; name of part between Tremont street and Washington street changed to Compton street, March 1, 1895. Vol 31, pp. 18, 19. Vol. 19, p. 124. L 56, L 190, L 197, L 544, L 545, L 720, L 728, L 764. *Chapman street, Chsn., 1846; from 202 Main street to 105 Washington street at jimction with Austin street; shown but not named, 1844; shown from Washington street to Richmond street (now Rutherford avenue). May 2, 1846; laid out from Main street to Lawrence street, Jan. 2, 1851; laid out and accepted from Lawrence street to Austin street, Dec. 18, 1854; widened over lands and flats of Commonwealth, June 29, 1863. Chardon court, B., 1874; from 7 Chardon street, southeast; called Char- don-street place, 1841; Gran^ place, 1866; Chardon court, 1874. Chardon court, I B., from Chardon street, north; called Chardon place, Chardon place, ( 1840; Chardon court, 1842; Chardon-street court, 1849; closed. *Chardon street, B., 1821; from Bowdoin square to 60 Merrimac street at junction with Portland street; from Bowdoin square to the present Hawkins street was a part of Hawkins street in 1743; called Chardon's lane in 1795 and probably in 1784; Chardon street in 1821; made part of Ivers street (which then extended from Bowdoin square to Merrimac street), Dec. 30, 1859; whole street renamed Chardon street. May 21, 1860. Vol. 31, pp. 81-89. L 92. Chardon=street court, B., 1849; from Chardon street, north; called Chardon place, 1840; Chardon court, 1842; Chardon-street court, 1849; closed. Chardon=street place, B., from Chardon-street, northwest, now built over. Chardon=street place, B., 1841; from Chardon street, southeast; Grant place, 1866; Chardon court, 1874. Chardon's lane, B., 1795; from bottom of Hawkins street, southerly, to Lyman's (i. e., corner Cambridge street); part of Hawkins street prior to 1795; called Chardon's lane in 1795, and probably as early as 1784; called Chardon street (from Hawkins street to Bowdoin square), 1821. Charlemont street. Dor., 1906; from Minot street, northwest, to the northwesterly line of Franconia street extended ; authority to open given by the Street Commissioners, March 15, 1906. Charles place. So. B.; from Foundry street, near Swan street, southeast; closed; in territory taken by O. C. R. R. by authority of Acts of Legislature of 1893. Charles place, Chsn.; from Charles street, southeast; shown but not named in 1844; also called Charles-street place. List of Streets, Etc., in Boston. 103 *Charles street, B., 1805; from 179 Boylston street, opposite Park square to 168 Leverett street; permission to form and complete 100 feet of new street from Pleasant street to Beacon street parallel with the rope- walks granted, July 6, 1803; laid out from Beacon street to Cambridge bridge, 1805; from Boylston street to Cambridge street, 1809; in 1817 said street extended from the west end of Beacon street to West Boston bridge; accepted as a pubHc street, Sept. 15, 1834; from Liv- ingston (now Chambers) street, southwest, 1841; extended from jail land to Allen street, July 31, 1855; North Charles street extended from Allen street to bend in street north of Poplar street, June 12, 1857; extended from Livingston street to Leverett street, Nov. 5, 1858; the street extending from Cambridge street to Leverett street, laid out in 1855 and 1857 in parts as " Charles street extended " and "North Charles street " ; named Charles street, Feb. 13, 1866. L 45, L 97, L 170, L 175, L 178, L 202, L 278, L 935, L 1439. Charles street, Rox.; from Bumstead lane (now St. Alphonsus street) to B. & P. (now N. Y., N. H. & H.) R. R.; name changed to Ward street, April 21, 1868. *Charles street, Dor., 1874; from 1461 Dorchester avenue to 466 Geneva avenue; laid out from Dorchester avenue to Ditson street, Aug. 3, 1874; extended to Geneva avenue, Aug. 27, 1884. L 954, L 1809. Charles street, W. Rox.; from 338 Spring street, near Dedham line, southeast, then south. Charles street, W. Rox., 1872; from Poplar street, nearly opposite Dale street, to Kittredge street; included in the laying out of Cornell street, from Poplar street to Washington street, June 24, 1892. *Charles street, Chsn., 1850; from 479 Main street to 412 Bunker Hill street; name of School-house street changed to Charles street, Sept. 30, 1850. Charlesbank, B., 1889; the name of the park between Charles-river dam and West Boston bridge from Charles street, west, to Charles river ; named, Aug. 9, 1889; previously called Charles-river Embankment. Charlesgate, B.; the name of the parkway southwest of Massachusetts avenue, extending from Charles river to Back Bay Fens. Charlesgate bridge, B., 1882; on Charlesgate, west, across the tracks of the N. Y. C. & H. R. R. R. to Ipswich-street bridge; work begun in 1881, and was so far completed in October, 1882, that the bridge was used for teaming purposes. Charlesgate bridge, B., 1901; on Charlesgate, west, over Ipswich street; a temporary floor was laid and it was opened for travel in January, 1901. Charlesgate, east, B., 1887; name of the street extending from Charles river to N. Y. C. & H. R. R. R. along the easterly side of the Charles- gate; named, Dec. 30, 1887; at one time it was proposed to name this street Ipswich street. L 1515. Charlesgate, west, B., 1887; name of the street extending from Charles river to Boylston road along the westerly side of the Charlesgate; named, Dec. 30, 1887; at one time it was proposed to name this street Jersey street. L 1515. Charles river, from Cedar Swamp pond in Milford, Mass., in a winding course to Boston harbor, opposite East Boston; named by Capt. John Smith in 1614 in honor of Charles I., King of England; the curious connection between Charles river and Neponset river, by means of Mother Brook, which separates a small portion of Dedham near West Roxbury from the rest of the town, forms literally a large 104 List of Streets, Etc., in Boston. island territory, consisting of Brookline, Brighton, Newton, a small portion of Dedham, Dorchester, West Roxbury, Roxbury and Boston; the Indian name for Charles river is Quineboquin. *Charles=river avenue, Chsn.; from 33 City square to Harbor line; for- merly from City square to Charles-river bridge; shown, but not named, 1841. *Charles=river bridge, B. and Chsn., 1785; from Commercial street oppo- site Prince street in Boston to Charles-river avenue in Charlestown; John Hancock etal. made a corporation under title "The Proprietors of Charles River Bridge," March 9, 1785 (chapter 21, Acts of 1785); this bridge took the place of the ferry which ran from the foot of Prince street to Charlestown, and was the only direct means of com- munication between Boston and the country on the other side of Charles river; work begun on the bridge, June 1, 1785; completed, June 17, 1786; authority to collect tolls for forty years; term extended in 1792 to seventy years; March 17, 1841, act passed authorizing purchase of the franchise by the Commonwealth; tolls to be con- tinued for the payment of the same, and for repairs; after purchase tolls commenced Dec. 1, 1841, and continued until Dec. 1, 1843, when the bridge became free and continued so until Jime 2, 1854; tolls commenced again June 2, 1854, and continued until April 8, 1858; Srince then the bridge has been free; on account of the ruinous condition closed for rebuilding, July 11, 1854; opened again. May 16, 1855; placed under charge of commissioners in May, 1871; length from abutment to abutment 1,102 feet, width 50 feet; sometimes called Charlestown bridge; about Nov. 27, 1899, bridge abandoned, the new " Charlestown bridge " superseding it. (For details see City Doc. 20 of 1873.) *Charles=river bridge, B.; from Commercial street, opposite Prince street, to the harbor Hne; the portion of Charles-river bridge left after the abandonment of the bridge, between harbor lines, in 1899. Charles=river dam, B. and Camb., 1908; from foot of Leverett street in Boston across Charles river to Bridge street in Cambridge; built on site of old Craigie's bridge under authority of chapter 465 of the Acts of the Legislature of 1903; approved, June 24, 1903; it incloses the Charles-river basin, which is 8^ miles long from the dam to Water- town dam and contains 830 acres of water surface; work on temporary bridge begun, March 2, 1905; driving of piles for cofferdam begun, March 2, 1905; old Craigie's bridge closed to traffic at 1.10 o'clock a. m., July 2, 1905; temporary bridge opened at same time; work begun on removal of Craigie's bridge, July 5, 1905; lock open to navigation, Sept. 1, 1908; gates of shut-off dam closed, Oct. 20, 1908; basin filled, Oct. 27, 1908, to elevation grade 8.0, Boston City base; first electric car from Cambridge went over the dam 1.02 p. m., Tuesday, Jan. 25, 1910; all inward bound cars began running over the dam at 6 p. m. on the above date; all outward bound cars began running over the dam at 1 a. m., Thursday, Jan. 27; opened to all traffic at 9.05 a. m., Thursday, Jan. 27. Charles=river Embankment, B.; former name of the park between Craigie's bridge and West Boston bridge from Charles street, west, to Charles river; now called Charlesbank. Charles=river square, B., 1909; from Charles-river Embankment about 46 feet northerly from Revere street, easterly, to rear of lots 132-140 . Charles street; authority to open under name of Parkway square given by Street Commissioners, Sept. 8, 1909; name changed to Charles-river square by abutting owners, Dec. 14, 1909. Ciiarles=street place, Chsn., 1843; from 9 Charles street, south; also called Charles place. List of Streets, Etc., in Boston. 105 *CharIestown bridge, B. and Chsn., 1899; from Causeway street at Keany square in Boston proper to City square in Charlestown; built by the Boston Transit Commission under authority of chapter 548 of the Acts of 1894; work on the bridge begun Aug. 15, 1896; opened for public travel, Nov. 27, 1899; this bridge superseded the Charles-river bridge, which was abandoned upon the opening of the new bridge; the new bridge is about 1,900 feet long and 100 feet wide. (For details see records in City Engineer's office.) *Charlestown bridge, B. and Chsn.; from Commercial street, opposite Prince street, to Charles-river avenue; Charles-river bridge sometimes called Charlestown bridge; abandoned between harbor lines upon the opening of the new "Charlestown bridge," about Nov. 27, 1899. Charlestown ferry, B. and Chsn.; upon nearly the same site as the bridge until 1786. (The date of the bridge was 1785.) Charlestown square, Chsn., 1802; in front of City Hall, bounds defined, March 1, 1802; name changed to City square, Jan. 17, 1848. *Charlestown street, B., 1806; from Haymarket square to Causeway street; laid out from Charles-river bridge across Mill-pond and to Middle (now Hanover) street. May 26, 1806; street accepted, Dec. 11, 1826; said to have extended from Haymarket square to Causeway street in 1840; part of included in Haymarket square, April 21, 1845; widened and relocated, Oct. 12, 1898; name changed to Washington street North, March 1, 1901. L 1039, L 3030, L 3031, L 3634, L 3635, L 3636. *Charlesview street, Bri., 1897; from 134 Bigelow street to 45 Newton street; portion of Bigelow street from bend, northerly, laid out with name of Charlesview street, July 22, 1897. L 2856. ^Charlotte street. Dor., 1896; from 700 Blue Hill avenue to 41 Bradshaw street; authoritv to open from Old Road to Bradshaw street given bv Street Commissioners, June 16, 1896; this portion of Old Road discontinued, March 15, 1897; laid out, Sept. 9, 1902. L 3489, L 3843. *Charter street, B., 1708; from 394 Hanover street, northwest, to 560 Commercial street; from North (now Hanover) street running by the north side of Copp's hill burying ground towards Charlestown ferry, 1708; to the ferryway, 1732; to Lynn (now Commercial) street, 1803; "Charter street got its name in 1708 from the Province Charter of 1692. Before that the street was a lane and was associated with the Colony Charter, for it is said that that document was hidden during the troublous days of 1681 in the house of John Foster, which stood at the corner of this lane and Foster lane (now street)." Vol. 31, pp. 60 and 71. Chase street, Dor., 1897; from 223 East Cottage street to 17 Willis street; authoritv to open given by Street Commissioners, Dec. 8, 1897. Chase street, W. Rox., 1893; from 411 Ashland street, about 97 feet southeast from the boundary line between Hyde Park and West Roxbury produced to Ashland street, southwesterly to Hyde Park boundary line; shown on plan dated May 1, 1893. Suffolk Deeds, Lib. 2833, fol. 447. *Chatham row, B., 1829; from 136 State street to 57 Chatham street; laid out but not named. May 9, 1827 (City Clerk's records, 1827, p. 160 and Vol. 3, p. 5, Engineering Department, Surveying Division); named Chatham row, March 18, 1829 (City Clerk's records, 1829, p. 75); named Butler street. March 7, 1842 (City Clerk's records, 1842, p. 48); renamed Chatham row, July 3, 1848 (City Clerk's records, 1848, p. 301); the petition requesting the change of name refers to the way 106 List op Streets, Etc., in Boston. as " Butler's row" (by virtue of some vote passed within the last five years); this evidently refers to the order of March 7, 1842, which named the way Butler street. ♦Chatham street, B., 1827; from 21 Merchants row to S Commercial street: part of called Butler's row, 1789; laid out from Merchants row to Commercial street, March, 1825; named, Jan. 15, 1827. ♦Chaucer street, E. B., 1838; from 37 Pope street to 28 Moore street; accepted, Dec. 10, 1861. L 247, L 4039. Chauncey place, Chsn.; from 88 Decatur street to 69 Moulton street, shown but not named, 1850; shown from Decatur street to Fremont place, 1892. Chauncy place, B., 1809; in front of First church, Summer street, 1809; street laid out from Summer street to Bedford street, through Chauncy place and Bedford place, Jan. 3, 1856; same named Chauncy street, Jan. 5, 1856. L 62. Chauncy place, W. Rox., 1857; from 3156 Washington street, opposite Boylston street, southeast. *Chauncy street, B., 1856; from 53 Summer street to 50 Essex street; continuous highway laid out from Summer street, through Chaimcy place and Bedford place, to Bedford street, Jan. 3, 1856; same named Chauncy street, Jan. 5, 1856; named in honor of the Rev. Dr. Chauncy, pastor of the First Church; the street at times has been erroneously spelled Chauncey street; extended through Rowe street to Essex street, April 15, 1856. L 62, L 72, L 430. L 840, L 1598, L 1973, L 2202, L 2203. Cheapside, B., 1816; from Tremont street to Brattle alley; laid out and so named by the Selectmen, March 5, 1816 (Selectmen's Minutes, 1811-1816, p. 366); street from Court street to the market named Market street, June 11, 1817; sometimes called New Cornhill from Court street to Washington street; named Cornhill, May 6, 1829. Checkley's entry, B., 1732; corner Ann street and Scottow's alley; then so called. Cheever court, E. B ; from 359 Sumner street, near Webster avenue, southwest. Cheever's corner, B., 1800; corner Cambridge street and Staniford street then so called. Chelmsford j>treet, Dor., 1906; from 732 Adams street, between Saranac street and Franconia street, east, to 20 Charlemont street; authority to open given by Street Commissioners, March 15, 1906. Chelsea avenue, E. B. (Breed's Island); from Saratoga street, at junc- tion with Ford street, to Eastern Division of B. & M. R. R.; laid out under the name of Boardman street, Oct. 8, 1900. L 3322, L 3323, L 3324. ♦Chelsea bridge, Chsn. and Chelsea; from Chelsea street, Charlestown, over Mystic river to Broadwav, Chelsea; original bridge built in 1802-1803; this bridge was superseded in 1895 by a bridge at an elevated grade, over the tracks of the B. & M. R. R., over the South channel and over the North channel. ♦Chelsea bridge (South channel), Chsn., 1895; from Chelsea street, over the South channel in Mystic river to the Boston and Maine bridge over the tracks of the railroad on Mystic wharf; built under authority of chapter 374, Acts of the Legislature of 1892, and opened to public travel, Dec. 28, 1895; this bridge and that over the tracks of the B. & M. R. R. and over the North channel supersedes the bridge built in 1802-03. List of Streets, Etc., in Boston. 107 *CheIsea bridge (over tracks of the B. & M. R. R.), Chsn., 1895; from Chelsea bridge to Chelsea bridge, over the tracks of the B. & M. R. R. on Mystic wharf; constructed by the railroad company under author- ity of chapter 374, Acts of the Legislature of 1892, and opened to public travel, Dec. 28, 1895; this bridge and that over the south channel and over the North channel supersedes the built bridge in 1802-03. *Chelsea bridge (North channel), Chsn. and Chelsea, 1895; from the bridge over the tracks of the B. & M. R. R. on Mystic wharf, over the North channel in Mystic river to Broadway in Chelsea; built under authority of chapter 374, Acts of the Legislature of 1892; team and foot travel stopped about May, 1895; trolley cars to Chelsea and beyond run over a temporary bridge; new draw first run on Dec. 26, 1895; opened to public travel, Dec. 28, 1895; this bridge and that over the tracks of the B. & M. R. R. and over the South channel supersedes the bridge built in 1802-03. Chelsea court, E. B.; from 154 Chelsea street, between Porter street and Marion street, northwest. Chelsea ferry, B.; from foot of Hanover street to Chelsea; called also Winnisimmet ferry. Chelsea Free bridge, formerly from East Boston to Chelsea; at an early date belonged to "Proprietors of Chelsea Point bridge"; so much as lay in Boston laid out, July 1, 1851. Chelsea place, E. B.; from 96 Chelsea street, between Porter street and Decatur street, northwest. *Chelsea place, Chsn., 1860; from Chelsea street to Water street; for- merly a private way; portion from Water street about halfway to Chelsea street, laid out, May 22, 1860; remainder laid out, Nov. 25, 1867; name changed to Hudson street, Feb. 6, 1871. *CheIsea street, B., 1826; from Shawmut avenue to Tremont street; laid out west of Tremont street, July 24, 1826; named from Tre- mont street to Suffolk street (now Shawmut avenue), Sept. 15, 1834; name changed to Upton street, April 2, 1857. ♦Chelsea street, E. B., 1833; from Maverick square to Chelsea bridge; from Maverick street to Decatur street, laid out and accepted, May 6, 1850; from Decatur street to Chelsea Free bridge, one-half the width, accepted. May 27, 1850; so much as was not accepted in 1850 laid out as a public highwav, Nov. 29, 1852; from Decatur street to Chelsea Free bridge, whole width accepted, June 3, 1856; accepted at junction Bennington street and at junction Princeton street, Nov. 1, 1858; at junction Saratoga street, Sept. 13, 1859; grade revised from Curtis street, north, about 90 feet and southwest about 105 feet, Sept. 27, 1904, by a special commission appointed by the Superior Court under authority of chapter 390, Acts of 1899 (act abolishing grade crossings of the B. & A. and B. & M. R. R.). L 971, L 1653, L 3117, L 3180, L 3811. *CheIsea street, Chsn., 1833; from City square to Chelsea bridge; from Chelsea bridge to Hanley street; known as Salem turnpike, 1818; by an act of the Legislature passed June 17, 1831, the Salem turnpike and Chelsea Bridge Corporation surrendered to the Town of Charles- town that part of the turnpike road which is between the square and the northwest corner of the Navy Yard at Wiley's corner; laid out as a new street, near site of the fire, to take the place of Gill street (Gill street discontinued) from southeast corner of the square to Joiner street, Dec. 7, 1835; laid out by County Commissioners, from easterly side of Charlestown (now City) square to Wapping street, March 21, 1836; to be constructed, etc., by town on or before May 1, 1837; laid out as a public highway from junction with Mt. Vernon street to Vine street, Sept. 7, 1863. L 2156, L 2960. 108 List of Streets, Etc., in Boston. *CheIsea=street bridge, E. B. and Chelsea, 1834; at foot of Chelsea street, East Boston, over Chelsea creek to Marginal street, Chelsea; built by the proprietors of "The Chelsea Free bridge," and opened to pub- lic travel in October, 1834; portion within the limits of Boston laid out as a public highway by the Mayor and Aldermen, May 6, 1850, under authority of an act of the Legislature of 1855; whole bridge became public, July 12, 1855, upon fulfillment of conditions by the Town of Chelsea. *Chelsea Point bridge, E. B., 1839; from Breed's Island to Winthrop; pro- prietors of Chelsea Point bridge incorporated in 1835; bridge built and it was opened for public travel in the fall of 1839; portion within the limits of the City of Boston laid out as a public highwav, Julv 1, 1850; deeded to the Citv of Boston in May, 1851 (Suffolk Deeds, Lib. 621, fol. 175); now called Winthrop bridge. Chemical avenue, W. Rox., 1870; from Washington street, between Boylston street and Green street, to Brookside avenue; shown in 1843-49, from Dedham turnpike (now Washington street) to Labo- ratory, but not named; shown on plan in 1870 as "avenue," and in accompanying deed called " Brookside or Chemical avenue"; laid out as a public street and name changed to Cornwall street, J;me 24, 1886. L 1913. *Cheney street, Rox., 1882; from 487 Blue Hill avenue to 76 Elm Hill avenue; private way called Mt. Seaver avenue laid out from Elm Hill avenue to Montana street, as Cheney street, June 26, 1882; extended to Blue Hill avenue, April 11, 1883. L 1617, L 1697. *Cherokee street, Rox.; from 35 Hillside street, northeast, then north- west to 11 Pontiac street; laid out, Nov. 27, 1907. L 4048. Cherry court, Rox.; from Cherry street, southeast; shown, but not named, 1884. Cherry place, Rox.; from Tremont street, northeast, between Phillips street and Faxon street; called Sherbrooke place in 1896. *Cherry street, B., 1837; from 1045 Washington street, near Compton street, to 150 Shawmut avenue; laid out, Dec. 16, 1870. L 545, L 562, L 728. *Cherry street, Rox., 1853; from Quincy street, northeast, crossing Dove street; laid out, Sept. 29, 1874; name of Cherry street changed to Dacia street, March 1, 1892. L 964, L 2358. *Cheshire street, W. Rox., 1881; from 80 Green street, northeast, near Lamartine street; private way called Walnut place laid out as Cheshire street, May 2, 1881. L 1521, L 2210. Chessman place, B., 1842; from 250 Hanover street, northwest, near Parmenter (formerly Richmond) street. Chester avenue, B.; see East and West Chester avenue. ^Chester park, B., 1858; from Washington street to Albany street; from South Bay to Boston Water Power Company's land named Chester park, June 22, 1858; part east of Harrison avenue named East Chester park, Nov. 16, 1858; from ShaTsinut avenue to Tremont street named Chester square, Dec. 29, 1858; from Tremont street, west, to Boston Water Power Company's land called West Chester park and so accepted, Dec. 21, 1859; from Washington street to Shawmut avenue named Chester square, March 3, 1864; from Wash- ington street to Albany street named East Chester park, April 27, 1869; East Chester park named East Chester avenue, July 13, 1869; and East Chester avenue named Chester park, April 5, 1870; name of East Chester park, Chester park, Chester square and West Chester park changed to Massachusetts avenue, March 1, 1894. Vol. 31, p. 1. List of Stkeets, Etc., in Boston. 109 Chester place, B., 1860; from 538 Shawmut avenue, near Chester square (now Massachusetts avenue), east, then south to 141 Northampton street. Chester place, W. Rox., 1906; from 58 Maple street. ^Chester square, B., 1857; from Washington street to Tremont street; the part of Chester street called Chester square accepted, Dec. 29, 1857; Chester street named Chester park, June 22, 1858; "so much of the street now known in the records of the city as Chester park between Shawmut avenue and Tremont street" named Chester square, Dec. 29, 1858; part of Chester park from Washington street to Shawmut avenue named Chester square, March 3, 1864; Chester square included in West Chester avenue, July 3, 1869; part of West Chester avenue from Tremont street to Shawmut avenue named Chester square, Oct. 5, 1869; part of West Chester avenue from Washington street to Shawmut avenue named Chester square, April 5, 1870; name of East Chester park, Chester park, Chester square and West Chester park changed to Massachusetts avenue, March 1, 1894. Vol. 31, p. 1. L 98. *Chester street, B., 1826; from Washington street, west, 1826; named, Sept. 15, 1834; extended from southeast side of Harrison avenue to creek formerly the boundary line between Boston and Roxbury, with mall through same, April 11, 1853; part of Chester street incor- rectly named Chester square in 1857; Chester street accepted, Dec. 7, 1857; name of Chester street from South Bay to Boston Water Power Company's land changed to Chester park, June 22, 1858; name of East Chester park, Chester park, Chester square and West Chester park changed to Massachusetts avenue, March 1, 1894. Chester street, Dor.; from 73 Oakland street, near N. E. R. R., north- east, to near Blue Hill avenue. L 3950. ^Chester street, Bri., 1841; from Commonwealth avenue to 35 Ashford street, formerly from Brighton avenue (formerly North Beacon street) to Ashford street; accepted, conditionally, Dec. 30, 1873; accepted, Sept. 16, 1876; laid out from Brighton avenue to Com- monwealth avenue, Oct. 3, 1898. L 1169, L 3029, L 3357. Chesterfield street, Rox.; from 915 Massachusetts avenue to Allerton street. Chestnut avenue, B., 1863; from Chestnut street, near Charles street, to Mt. Vernon street; called Cedar lane, 1826; Chestnut place, 1839; Chestnut avenue, 1863; laid out as Malcolm street, Dec. 16, 1891. L 2376. *Chestnut avenue, W. Rox., 1877; from 58 Green street to 280 Centre street; part from Green street to Boylston street called Nebraska street, 1848; Chestnut street, 1857; part from Boylston street to Wyman street called Curtis street, 1852; both laid out as one street and named Chestnut avenue, Dec. 26, 1877; Gilbert street from Wyman street to Centre street made part of Chestnut avenue, Feb. 6, 1886. L 1128, L 1499. Chestnut court, Chsn.; from 6 Chestnut street, near Chelsea street, northwest. Chestnut grove, W. Rox.; from 600 Centre street, opposite Pond street, southeast. Chestnut park, Bri., 1870; private way, shown on plan, Middlesex South Registry, Lib. 1134, fol. 641, but not named. Chestnut place, B., 1839; from Chestnut street, near Charles street, to Mt. Vernon street; called Cedar lane, 1826; Chestnut place, 1839; Chestnut avenue, 1863; laid out as Malcolm street, Dec. 16, 1891. L 2376. 110 List of Streets, Etc., in Boston. Chestnut place, So. B., 1871; from 38 B street, between West Fifth street and West Sixth street, to N. Y., N. H. & H. E,. R.; named, June 20, 1871. Chestnut place, W. Rox., 1870; from 221 Chestnut avenue, near Spring Park avenue, northwest. Chestnut place, Bri., 1899; from 50 Winship street, southeast. Chestnut square, W. Rox.; from 226 Chestnut avenue, southeast, then northeast and northwest to 206 Chestnut avenue; formerly from 226 Chestnut avenue, nearly opposite Chestnut place, southeast, then northeast; authority to open from 202 Chestnut avenue, southeast about 262 feet, then southwest about 187 feet, given by Street Com- missioners, Aug. 26, 1896. fChestnut street, B., 1800; from 15 Walnut street to Charles River Embankment; formerly from 15 Walnut street, parallel with Beacon street, to Charles river; from Walnut street, west, to the water, 1800; extended to Charles street, Dec. 2, 1822; accepted, Dec. 31, 1827; extended toward Charles river, bounding west on a passageway, March 11, 1833; part west of Charles street accepted, conditionally, Aug. 7, 1855; from Charles street to Messinger (now Brimmer) street accepted, Aug. 25, 1857; recommendation for accep|tance to sea-wall when street should be extended and graded by abutters and offered to the city, March 4, 1867. L 114, L 266, L 276. *Chestnut street, Rox., 1833; from Elm avenue (now Mt. Pleasant ave- nue), near junction of Dudley street and Dearborn street, to same at a point near Blue Hill avenue; accepted, May 11, 1840; name changed to Forest street, April 20, 1868. Chestnut street. Dor.; from Eben I. Andrews's to Dorchester turnpike, probably near Cottage street, and through land of Andrews; named, March 11, 1840; discontinued, March 14, 1853. *Chestnut street, W. Rox., 1860; from Perkins street, north, to Brook- line line; laid out over part of Chestnut street and Pond lane from Perkins street to Washington, later Tremont street, and now Hunt- ington avenue, Nov. 20, 1867; street laid out from point in Perkins street, near gate-house of Jamaica Pond Aqueduct, and running northerly to boundary line between West Roxbury and Brookline, at point where Chestnut street in Brookline meets the boundary, following nearly the same path or private way then existing, and same named Chestnut street, Nov. 20, 1867; shown as Pond avenue, 1874. Chestnut street, W. Rox., 1852; from Green street to Boylston street; shown as Nebraska street, 1843-49; no record of change of name; laid out by Selectmen as Chestnut street (that evidently being its established name) and accepted by the Town, July 25, 1868; together with Curtis street named Chestnut avenue, Dec. 26, 1877. *Chestnut street, Chsn., 1845; from 7 Monument square to 72 Chelsea street; part from Monument square, southeast, shown but not named, 1839; laid out from Adams street to Lexington street (Monument square). May 5, 1845; name of Townsend street (from Adams street to Chelsea street) changed to Chestnut street, June 20, 1846. L 2492. Chestnut terrace, W. ;ftox., 1898; from 231 Lamartine street to 9 Chestnut square. ♦Chestnut Hill avenue, Bri., 1872; from 360 Washington street, opposite Market street, to Brookline line; shown as "road" in 1843; named Rockland street from near Parish house (Washington street), south, to South street and continued to Brookline line, June 15, 1840; widened from, the junction of South street and Rockland (now Chest- nut Hill avenue) street to the junction of the streets now known as Chestnut Hill avenue and Academy Hill road, and extended List of Streets, Etc., in Boston. Ill through private land, including an unnamed passageway, to Wash- ington street, opposite Market street, June 11, 1871 (Town Records, Vol. 4, p. 511); plan made by Henry M. Wightman, May 3, 1871 (Vol. 57, p. 1); Rockland street from Washington street, opposite Market street, to Brookline line changed to Chestnut Hill avenue, Dec. 27, 1872 (Town Records, Vol. 4, p. 598; Vol. 57, p. 1). L 1573, L 1630, L 2720. Chestnut Hill driveway, Bri.; from Commonwealth avenue around the Chestnut Hill Reservoir, in Chestnut Hill park, to Beacon street. Chestnut Hill park, Bri., 1898; the grounds aroimd Chestnut Hill Reservoir belonging to the City of Boston; this includes all the land up to and including the driveway southwesterly, northwesterly, southerly and easterly to Beacon street; also small portions lying between the main entrance at Beacon street and Commonwealth avenue; and also the portion lying between the same main entrance and the B. & A. R. R. Suffolk Deeds, Lib. 2115, fol. 580; Lib. 2863, fol. 106. L 3248, L 3539. Cheswick road, W. Rox., 1903; from Baker street, about 168 feet south of Vermont street, southeast, parallel with Sanborn avenue, to the Needham branch railroad; formerly from Baker street to land of the Highland Ice Company; shown on plan dated August, 1903 (Suffolk Deeds, Lib. 3109, fol. 419); from Tarleton road to land of the Highland Ice Company, included in the location (1905) and land (1907) of the N. Y., N. H. & H. R. R., Needham branch. Chickamauga park, Rox., 1900; from 153 Highland street near Fort avenue, westerly; authority to open given by Street Commissioners, Oct. 30, 1900. *Chickatawbut street, Dor.; from 361 Neponset avenue to 8 Glide street; from Neponset turnpike to Baptist meeting-house located. May 2, 1853; extended from the church to Plain street, March 2, 1868; extended again, March 1, 1869. Chickering place, B., 1855; from 566 Washington street, opposite Avery street to 28 Harrison avenue; from Washington street, east, called Sweetser's alley, 1798; Sweetser's court, 1809; Chickering place, 1855; part included in extension of Harrison avenue, July 6, 1881. *Child street, W. Rox.; from 88 South street to 93 Call street; the eastern end of Carolina avenue, from Newbern street to Starr (now Call) street, called Child street, 1850, and part of Child street, from Lee street to Starr street, called Jamaica street; latter street called Child street, 1860; Carolina avenue extended to railroad over street formerly Child street, previous to 1873; Child street laid out from Call street to Lee street, Dec. 12, 1881; laid out from Lee street to South street, June 22, 1892. L 1582, L 2406. Childs court, Rox., 1852; from 2241 Washington street, opposite Palmer street, northwest; called Hall's court, 1875. *Chilmark street, B., 1893; from 771 Commonwealth avenue to 348 Bay State road; laid out, Jan. 22, 1901. L 3350. Chilson place, B., 1844; from Lyman street, north; included in exten- sion of Staniford street. May 11, 1886. Chilton road, W. Rox., 1897; from Weld street to Gould avenue; author- ity to open given by Street Commissioners, Oct. 6, 1897. Chip street, Chsn.; from Moulton street to Medford street; laid out and accepted and name changed to Corey street, May 23, 1853. Chipman street. Dor., 1870; from 72 Norfolk street, opposite the ceme- tery, to 63 Torrey street, and from Dunbar avenue, northerly for about 102 feet; authority to open from Dunbar avenue, northerly, given by Street Commissioners, April 29, 1898. 112 List of Streets, Etc., in Boston. Chisholm park, Rox., 1901; easterly from 564 Warren street, between Gaston street and Intervale street; authority to open given by Street Commissioners, April 3, 1901; laid out under the name of Elm Hill park, Dec. 21, 1905. L 3861. *Chiswick road, Bri.; from 184 Chestnut Hill avenue to Englewood avenue, laid out, Nov. 13, 1895. L 2720, L 2742, L 2743, L 2744, L 3360, L 3361. Choate street, B., 1846-53; from Pleasant street, near the Common; supposed to be what is now called Providence street. Chocorua street, W. Rox., 1901; from 31 Walk Hill street and Asticou road, at their junction, southwest; authority to open given by Street Commissioners, May 25, 1901; authority to open in a new location given by Street Commissioners, Dec. 20, 1904. Christian court, B., 1848; from Canal street, near Market street, southwest; now built over. Christopher Gibson playground. Dor.; between Park and Bourneside streets and Dorchester avenue.^ Christopher street, Dor., 1899; from 1534 Dorchester avenue to Brook street. • • Church avenue, So. B.; from 355 West Broadway, near E street, to Silver street. Church court, Chsn.; from 109 Warren street, at Thompson square, northeast. *Church green, B., 1715; vacant space at intersection of Bedford street and Summer street; early so called and sold to religious society in 1715; the open space at the junction of Summer street, Bedford street and Lincoln street named Church green, Feb. 16, 1901. L 306. Church lane, Bri.; from 452 Cambridge street to 229 Brighton avenue, near Union square. Church place, B., 1844; from Church street, east, next south of Madi- son place; called Moore place, 1840; Church place, 1844; now closed. Church place, B., 1896; from 6 North Grove street, west; formerly called Davis court. Church place, Rox., 1868; from 188 Cabot street, nearly opposite Whittier street, southeast. Church place, Dor.; from Washington street, near Centre street, east; included in the laying out of Moultrie street, Oct. 1, 1901. L 3422. Church square, B., 1708; from Cornhill (now Washington street), nearly opposite King (now State) street, round the old meeting- house, or old brick church, 1708-1800; called Cornhill square, 1809; Cornhill court, 1814; southerly branch leading to Washington street called a part of Court avenue, 1839. *Church street, B., 1835; from 351 Tremont street to 16" Columbus avenue, and from 21 Providence street to 240 Boylston street; from Fayette street, north, across the B. & P. (now N. Y., N. H. & H.) R. R., with proposed extension to meet proposed extension of Boylston street in 1835; extended north to Boylston street, 1846; accepted. May 24, 1852; extended from Fayette street, south, to Tremont street, through Lincoln court, June 24, 1852; portion adjoining estate of B. & P. R. R. Corp. from Providence street to proposed exten- sion of Columbus avenue discontinued, Nov. 10, 1871. Vol. 31, p. 40. Vol. 31, p. 49. Vol. 31, p. 52. L 60, L 387, L 391, L 392, L 393, L 394, L 613. List of Streets, Etc., in Boston. 113 *Church street, Dor., 1840; from Adams street at Eaton square to 41 High street; from Captain Eaton's by Dr. Thaxter's and Mr. Colyer's so named, March 11, 1840; from Bowdoin street to Winter street, the rest of the street being called Highland street, 1874; part west of Adams street named Bowdoin street, March 1, 1882; laid out from Winter street to High street, over a portion of Highland street, Oct. 16, 1891. L 765, L 1010, L 1414, L 2349. Vol. 128. *Church street, W. Rox., 1830; from 1649 Centre street, opposite South street, to Brookline Une. Church street, Bri., 1863; from Washington street to Mt. Vernon street; called also Cochran lane; called Worcester street in 1875; laid out with the name of Eastburn street, June 11, 1886. L 1911. Church=street district, B., 1868; this territory bounded by Pleasant street, Tremont street, Ferdinand street and Columbus avenue; Church street divided this territory practically equally east and west. This territory was originally a part of the fiats of the "Empty Basin" in Charles river, which after the original filling had been completed was left but slightly above tide water, and in places it was below it; its condition became such that it became a menace to the public health, and as a sanitary measure an order was passed by the City Council, approved by the Mayor, May 9, 1868, under authority of chapter 308 of the Acts of the' Legislature of 1868, appointing a com- mission to raise the territory, the streets to be left at grade 18 above mean low water and the back yards and cellars at grade 12; the work was completed, October, 1869. See Suffolk Deeds, Lib. 938, fol. 121; also City Doc. 41, 1868. Churchill place, Dor.; from 1113 Washington street at Lower Mills, nearly opposite Richmond street, southwest. Churchill street, Dor., 1909; from 2135 Dorchester avenue, through land of heirs of Asaph Churchill, to 1008 Washington street. Circuit=drive bridge, W. Rox., 1893; in Franklin Park over a portion of the easterly end of Scarboro' pond; a stone arch bridge (30-foot span) built in 1893 and maintained by the Park Department. Circuit place, Rox.; from Circuit street, southwest; Fen wick street laid out through it to Hulbert street, Jan. 14, 1884. L 1752. Circuit square, Rox.; from 36 Circuit street, near corner of Regent street, southwest. *Circuit street, Rox., 1845; from 29 Walnut avenue, westerly, to Regent street, thence northerly to 2586 Washington street; first shown run- ning from Dedham turnpike (now Washington street) to Warren street; extended to Walnut street (now avenue) previous to 1858; laid out between Walnut avenue and Shawmut avenue (now Washing- ton street), July 1, 1871; Walnut avenue afterwards opened through a part of Qrcuit street. L 634, L 635, L 636, L 637. City court, B., 1822; from Fish (now North) street, west; called Me- chanic street, 1825. *City Hall avenue, B., 1839; from 31 School street to Court square, on the east side of City Hall; opened by an indenture between the City of Boston and Wilham J. Niles, June 6, 1839; named by the Board of Aldermen and approved by the Mayor, Dec. 31, 1861. L 1350. City Point court. So. B.; from 879 East First street, near O street, south. City Point park. So. B.; east of Farragut road, between said road and the water; now called Marine Park. 114 List of Streets, Etc., in Boston. City Point pier, So. B., 1885; from the head-house on southerly side of Marine Park; wooden pier, extending about 1,229 feet, begun November, 1885, completed March 26, 1886 (no record of date of opening); the head-house now covers a portion of this pier; the remaining portion of the pier is of iron and was constructed under two contracts, viz., first, completed July 16, 1887, opened Dec. 2, 1888; second, opened Aug. 29, 1889; the final estimate was dated Feb. 16, 1891; total length about 2,850 feet; the name City Point pier is a colloquialism. *City square, Chsn., 1848; at junction of Main, Park, Chelsea and Cham- ber streets, Charlestown bridge, Warren avenue, Rutherford avenue and Harvard street; shown but not named, 1838; formerly called Charlestown square; named City square, Jan. 17, 1848. L 1549, L 1815. City wharf, B., 1855; from Commercial street, opposite South Market street, to the water; accepted, Aug. 6, 1855; named City wharf, Sept. 10, 1855; included in extension of South Market street to Atlantic avenue, April 2, 1872. Vol. 31, p. 47. L 46, L 1000. Claflen place, B., 1834; from Pleasant street, west, near London (now Kirkland) street; a portion included in the extension of Shawmut avenue in 1870; the remainder later built over. L 549. Claflin street, So. B.; from C street to E street; formerly from B street to E street, northeast of and parallel with Mt. Washington avenue; portion between B street and C street included in land of O. C. R. R. Co., July 15, 1902 (date of deed); see plan in office of Harbor and Land Commissioners and office of City Engineer, Vol. F, p. 3. Clapboard street, B., 1795; from Olive (now Mt. Vernon) street, oppo- site Hancock street (now south part of Joy street), north, about to the present Pinckney street; Belknap (now Joy) street extended south from May (now Myrtle) street through Clapboard street across Olive street and thence through George (earlier Hancock) street to Beacon street, 1803; named Joy street, 1851. Clapp place, Dor., 1851; from 230 Boston street to Roseclair street; formerly from Boston street, southeasterly; extended to Roseclair street in 1894. Clapp street. So. B., 1866; from West Seventh street to West Eighth street; laid out as a public street with name of Loring street, Aug. 27, 1884. L 1808. Clapp street, Dor. and Rox., 1870; from 215 Boston street, northwest, to Graham street; formerly from 215 Boston street, northwest, then west, crossing Oak street to N. E. R. R.; laid out and accepted from Boston street to East Chester park (now Massachusetts avenue), Sept. 13, 1883; from Graham street to beyond Oak street included in land purchased by Boston College, April 6, 1899 (Suffolk Deeds, Lib. 2597, fol. 241); portion between land of Boston College and the railroad abandoned. L 1730. Clapp street, Rox.; from 204 Norfolk avenue to the N. E. R. R. Clapp's building, B.; Bulfinch place so called in 1807. Clap's corner, B., 1800; corner of Fish (now North) street and Proctor's lane (now Richmond street) then so called. *Claremont park, B., 1870; from 535 Columbus avenue to B. & P. (now N. Y., N. H. & H.) R. R.; part of Worcester street from Columbus avenue to B. & P. R. R. named Claremont park, Nov. 22, 1870. L 502, B 516. List of Streets, Etc., in Boston. 115 Claremont street, B.; from West Rutland square to southwest of Wellington street; this portion of Carleton street called Claremont street in 1903. Clarence place, Rox., 1870; Clarence street from George street, south- west, so called. Clarence place, Dor.; from Washington street to Whitfield street; laid out as West Tremlett street, Aug. 14, 1901. L 3382. *Clarence street, Rox., 1871; from 436 Dudley street to 115 George street; named, Jan. 2, 1873; laid out, Nov. 28, 1879. L 1406. Clarence street, Rox., 1873; from Bartlett street to Marie avenue; abandoned 1901; authority to open the extension of Lambert street in about the same location as Clarence street given by the Street Com- missioners, April 30, 1901. Clarence street, W. Rox., 1870; from Spring street (near Dedham line) to Belle avenue; portion between Spring street and Hamilton street laid out with name of Gould street, Sept. 28, 1888. L 2094. Clarence terrace. Dor., 1897; from 17 Wentworth street, near Norfolk street, southwest. Clarendon avenue, W. Rox., 1869; from 38 Augustus avenue, between Poplar street and Metropolitan avenue, southeast, to 391 Poplar street; formerly from Roslin avenue (now Kittredge street), southeast, to Poplar street, and so shown on plan by G. L. Richardson, dated June, 1870; after an interval of about 320 feet southerly, on Poplar street, then southeast and southwest to about 267 feet southwest of Metro- politan avenue, and so shown on plan by the above G. L. Richardson, dated July, 1869, and filed in Norfolk Registry; portion between Poplar street and MetropoHtan avenue laid out as Maynard street, Oct. 17, 1887; portion between Augustus avenue and Kittredge street laid out as Whitford street, Oct. 23, 1888; from Metropohtan avenue, southwest, shown on Bromley's atlas of 1905 as a part of Maynard street. L 2033, L 2099. Clarendon avenue, W. Rox.; from 521 Beech street to Haute vale street, called also Clarendon street; Clarendon avenue since 1906. Clarendon court, W. Rox., 1901; from 5 Clarendon park, near corner of Poplar street, northwest; name of Rosamond place changed to Clar- endon court in 1901. Clarendon park, W. Rox., 1870; from 279 Poplar street, southwest, to Metropolitan avenue, crossing Clarendon avenue. Clarendon place, B., 1868; from Berkeley street to Clarendon street; laid out and name changed to Gray street, Oct. 11, 1870. L 354. ^Clarendon street, B., 1860; from 553 Tremont street to 276 Columbus avenue, and from southeast of St. James avenue northwest to Beacon street; called Avenue B on plan of Back Bay lands, 1855; called Clarendon street from Beacon street to B. & P. R. R., 1860 (this part of the railroad abandoned under authority of chapter 516 of the Acts of the Legislature of 1896); from Tremont street to Boylston street, 1863; laid out from Appleton street to Warren avenue. May 21, 1867; from Warren avenue to Tremont street, Oct. 16, 1867; from Appleton street to Chandler street, April 12, 1870; from Chandler street to Columbus avenue, July 19, 1870; from Beacon street to B. & P. R. R., Nov. 6, 1870 (railroad location abandoned latter part of 1899). L 354, L 374, L 410, L 543. Clarendon street, W. Rox.; from junction of Roslin avenue and Kit- tredge street, south and west, across Metropolitan avenue; Clarendon avenue sometimes so called; Clarendon avenue in 1906. 116 List of Streets, Etc., in Boston. Clarendon street, W. Rox., 1871; from 521 Beech street to Hautevale street; called also Clarendon avenue ; Clarendon avenue since 1906. Clark court, I W. Rox.; from 242 Lamartine street, near Lamartine Clark place, ) court, southeast, to the N. Y., N. H. & H. R. R.; called Clark place in 1906. Clark ) Clark's [square, B., 1708; "the Square liing on ye Southly side of Clarke's ) the North Meeting House including ye wayes on each side of ye watch-house" 1708; shown in 1722 as Clarke's square; in 1729 as Clark's square and was the inclosure between Moon street, Garden court, Sun court and Fleet street; named North square, 1788. *Clark ') Clark's > street, B., 1788; from 391 Hanover street to 292 Commercial Clarke's ) street; called "New street 20 feet wide " in 1712 (Suffolk Deeds, Lib. 26, fol. 217, and Lib. 27, fol. 309); called Foster street from Ship (now Commercial) street to North (now Hanover) street in list of 1732; named Clarkes street, July 4, 1788; shown as Foster's lane, 1800; called Clark street in Edes's list, 1800; called Clark street in list, 1817; widened and laid out from Ann (now North) street to Commercial street. May 2, 1836. Vol. 31, p. 58. L 12, L 1149. Clark street, Rox.; from Ruggles street, northeast, to Sudbury (now Weston) street; opened by William Clark through his land; named Windsor street, April 21, 1868; greater part now in Columbus avenue; remainder discontinued. Clark street. Dor., 1872; from Bellevue street, southwest, crossing Hamilton avenue (now Hamilton street); laid out from Quincy street to Barrington (now Hamilton) street, with the name of Clarkson street, May 28, 1890. L 2226. *Clark's alley, B., 1824; from Hanover street to Ann (now North) street, south of Richmond street; confirmed as a public way, Sept. 15, 1834; a portion near Hanover street now built over and the remainder called Keith's alley, 1868. Clark's (Jonas) corner, B., 1708; corner of Middle (now Hanover) street and Bennet street, then so called. Clark's corner, B., 1732; corner of Common (n,ow Tremont) street and School street, then so called. Clark's corner, B., 1732; corner of Cornhill (now Washington street) and Spring lane, then so called. Clark's corner, B., 1732; corner Summer street and Bishop's alley (now Hawley street), then so called. Clark's (Dr.) corner, B., 1732; corner Fish (now North) street and Gallop's (now Board) alley, then so called. Clark's court, Chsn.; from 314 Bunker Hill street, southwest, opposite St. Francis de Sales burying ground. fClarkson street. Dor., 1890; from 30 Hendry street to Barry street; called Clark street from Bellevue (now Quincy) street, southwest, crossing Hamilton street, 1872; laid out from Quincy street to Barrington (now Hamilton) street. May 28, 1890. L 2226. *Clarkwood street. Dor., 1904; from 1268 Blue Hill avenue to 503 Norfolk street; Harlem street called Clarkwood street in 1904; laid out, Dec. 20, 1909. L 4186. Claxton street. Dor., 1906; from 996 Blue Hill avenue to Don street; name of portion of Callender street between the above points changed to Claxton street by owners of abutting property, Jan. 1, 1906. List of Streets, Etc., in Boston. 117 Clay place, Rox.; from 98 Linden Park street, opposite Simmons street, southwest. *CIay street, Rox., 1839; from Tremont street, southeast, to Simmons street; accepted, Dec. 10, 1861; shown in 1884 as extending past Simmons street to Stony Brook sewer; name of Clay street from Tremont street to Simmons street changed to Linden Park street, March 1, 1885. Clay street. Dor.; from Neponset avenue to Commercial (now Freeport) street, at Pope's Hill station; laid out and named Pope's Hill street, Dec. 8, 1882. L 1669. fClaybourne street, Dor., 1897; from 13 Bowdoin street, south, to and beyond Dakota street; authority to open from Bowdoin street, south, for a distance of 219 feet given by Street Commissioners, Aug. 16, 1897; authority to open from Dakota street, north and south, given by Street Commissioners, Feb. 25, 1898; laid out from Dakota street southeasterly for about 206 feet, Oct. 24, 1904; laid out from Dakota street to Bowdoin street, Nov. 3, 1906. L 3751, L 4117. Claymont terrace, Dor., 1897; from 141 Neponset avenue, near corner of King street, west, to Queen street. Claymoss road,Bri., 1909; from Commonwealth avenue, about 271 feet southwest from Washington street, northwest to Union street; shown on plan by G. H. Sherman, dated April 2, 1909; authority to open given by the Street Commissioners Aug. 17, 1909. Clayton place, Rox., 1850; from 55 Magazine street about 184 feet southwest of Norfolk avenue, southeast about 416 feet; shown on plan dated Jan. 16, 1850, and recorded in Suffolk Deeds, Lib. 197, end. L 3712. Clayton place. Dor.; from 46 Clayton street, southeasterly, toward N. E. R. R. fClayton street. Dor., 1870; from 59 Park street to 67 Greenwich street, at its junction with Commercial (now Freeport) street; laid out from Greenwich street to Dickens street. May 19, 1882; grade revised so that the way may be carried under the Shawmut branch railroad, Oct. 12, 1907, by a decree of the Superior Court, acting under authority of chapter 111 of the Revised Statutes and chapter 440, Acts of the Legislature of 1902. L 1611. Clearview street. Dor., 1894; from Blue Hill avenue, opposite Fessen- den street, to Back (now Harvard) street, nearly parallel with Walk Hill street; authority to open from Blue Hill avenue, near Walk Hill street, given by Street Commissioners, Dec. 26, 1894; abandoned; Ponemah street is in about the same location as a part of this street. Cleaves street, W. Rox., 1900; from 2039 Columbus avenue (about 450 feet northwest from Walnut avenue), southwesterly; authority to open given by Street Commissioners, Dec. 13, 1900. Clematis street. Dor., 1903; from 291 Centre street (160 feet northeast from Redwood street) to Whitten street; authority to open given by the Street Commissioners, Feb. 19, 1903. fClement avenue, W. Rox.; from end of Farrington street, west, par- allel with West Roxbury Branch of B. & P. (now N. Y., N. H. & H.) R. R. to Park street; authority to open from Park street to Flora (now Meredith) street, given by Street Commissioners, Nov. 17, 1893; laid out from the northeasterly line of Flora (now Meredith) street to the southwesterly side of Stratford street, Aug. 9, 1906. L 3881, L 4119. Clement park. Dor., 1899; from 162 Centre street to Dayton street; for- merly called Gorham street. 118 List of Streets, Etc., in Boston. Clement street, Dor.; from 31 Nixon street, west, to the Shawmut Branch of the N. Y., N. H. & H. R. R., laid out under the name of Dayton street, Jan. 6, 1909. L 4123. Cleveland avenue, Bri.; from 19 Everett street, near North Beacon street, southeast; also called Cleveland place. ^Cleveland circle, Bri., 1907; the open space at the junction of Chestnut Hill avenue, Beacon street and Sutherland road named Cleveland circle by order of the City Council, approved by the Mayor, May 10, 1907. Cleveland park, Rox., 1898; from 4 Cleveland street, southeast. *Cleveland place, B., 1846; from 17 Snow Hill street to 18 Margaret street; called Margaret alley, 1814; Margaret alley laid out, June 9, 1834; Margaret avenue, 1837; Cleveland place, 1846. Cleveland place, Bri.; from Everett street, near North Beacon street, southeast; also called Cleveland avenue; called Cleveland avenue in 1906. *Cleveland street, Rox., 1854; from 39 Winthrop street to 28 Moreland street, opposite Greenville street; laid out, June 24, 1875. L 1053. Cleveland street, E. B.; from Putnam street, between Shrimpton street and the B., R. B. & L. R. R., northeast, to Coleridge street; authority to open from Putnam street to parkway (now Neptune road) given by Street Commissioners, April 21, 1893. Cliff place, Rox.; from 30 Cliff street, southeast, nearly opposite Glen- wood street. *Cliff street, Rox., 1844; from 137 Warren street, near Circuit street, to 2434 Washington street; shown as an unnamed 30-foot passageway in 1840; shown as CHff street, 1843-49; from Warren street to Dedham turnpike (now Washington street) subsequently called Cottage street, 1857-63; name changed from Cottage street to Cliff street, April 21, 1868; laid out to Shawmut avenue (now Washington street), Dec. 16, 1870. L 594, L 595, L 596. Clifford place, B., 1854; from 24 Fleet street, northeast; built over in 1898. ^Clifford street, Rox., 1845; from 298 Warren street, opposite Dale street, to 167 Blue Hill avenue; laid out, March 8, 1872. L 501. Clifford street, W. Rox.; from 1008 Canterbury street to Grew avenue, near B. & P. (now N. Y., N. H. & H.) R. R., and parallel with rail- road for part of the way. Clifton avenue, B., 1840; from Suffolk street (now Shawmut avenue) to Middlesex street; closed. Clifton park, Rox.; from Clifton street, between Shirley street and Hudson street, southeast, connecting with Brook place; also called Chfton place; Brook place and Chfton park laid out under the name of Rockford street, Sept. 25, 1899. L 3177. Clifton place, B.; from 1919 Washington street, northwest, nearly opposite Newcomb street. ♦Clifton street. Dor., 1862; from 686 Dudley street to 51 Shirley street, opposite George street; laid out from Cottage (now East Cottage) street to Hudson street, Aug. 12, 1869; extended from Hudson street to Shirley street, at George street, Sept. 1, 1875; from Cottage street to Dudley street, in part through private way called Taylor avenue, June 15, 1883. L 1074, L 1707, L 1708, L 38.94. List of Streets, Etc., in Boston. 119 Clifton street, W. Rox., 1852; from 26 Norfolk street to 39 Kittredge street, crossing Albano street. Clinton court, Chsn., 1870; from Cambridge street, west of B. & M. R. R., north; also called Clinton place; called Clinton place in 1906. Clinton place, Chsn., 1870; from 77 Cambridge street to 36 Perkins street; also called Clinton court; extended from its northerly ter- minus to Perkins street, Aug. 4, 1900, by order of a special com- mission appointed by the Superior Court under authority of chapter 428, Acts of 1900, and amendments thereto (this action of the com- missioners does not make the way a public one). *Clinton street, B., 1824; from 35 Merchants row to 147 Atlantic avenue; from Merchants row, east, 1824; laid out (as a new street) from Merchants row to Commercial street, parallel with North Market street, March 10, 1828; same named, April 8, 1829; having become obstructed near Commercial street, " continued to Commercial street and laid out" again, Oct. 10, 1831; laid out from Commercial street to about 18 feet east of new street (Mercantile street), July 7, 1854 (City Clerk's Records, 1854, p. 490); extended to Atlantic avenue, Oct. 8, 1875. Vol. 31, p. 104. L 20, L 614, L 1042, L 1081, L 2751, L 3684, L 3685. Clinton street. Dor.; from Waterlow street to Faxon street; a part of what was formerly called Waterlow street; laid out as Shafter street, Nov. 16, 1898. L 3057. *Clive street, W. Rox., 1888; from 47 Boylston street to 70 Spring Park avenue; called C street in 1868; laid out, July 17, 1888. L 2077. Clough street, B., 1733; from Frog lane (now Boylston street) to HoUis street, 1733; later to Dr. Byle's at corner of present Common street to Orange (now Washington) street, through Walker lane or street (now Common street), 1743; from Orange street to Dr. Byle's house at present corner of Tremont street and Common street, 1750; from Dr. Byle's to Frog lane being called Holyoke street; from Orange street to Frog lane, including Clough and Holyoke streets, named Nassau street, July 4, 1788; same included in Common street, 1824; Common street named Tremont street, 1829; part of Tremont street, from Miss Byle's to Washington street, named Common street again, 1836. Clough street, B., 1756; Unity street, from Charter street to Love lane (now Tileston street) so called. Clover street, Dor., 1897; from 24 Minot street about 365 feet south- west of Neponset avenue, southeast; authority to open given by the Street Commissioners, June 5, 1906. *Clyde street, E. B., 1869; from 71 Marginal street, southwest, to Cunard steamship wharf (now Clyde-street pier); laid out, Aug. 17, 1869; named, Sept. 14, 1869. L 110, L 476. Clyde=street pier, E. B., 1909; at foot of Clyde street; former pier of the Cunard Steamship Company. Coan place, Rox., 1906; from 23 Conant street, between Parker street and Phillips street, northeast; named by the owner in 1906. *Cobb street, B., 1870; from 1009 Washington street, near Castle street, to 130 Shawmut avenue; laid out, Dec. 16, 1870. L 547, L 563. Cobb street, B., 1840; from Washington street to Harrison avenue; name changed to Florence street, 1842. *Cobden street, Rox., 1871; from 291 Walnut avenue, near Westminster avenue, to 2988 Washington street; laid out, Sept. 23, 1871. L 693. 120 List of Streets, Etc., in Boston. Cobler's court, B., 1798; from Washington street, westerly, opposite Old South Church; referred to as an 1 1-foot passageway, Dec. 2, 1729 (Suffolk Deeds, Lib. 66, fol. 51); Joys alley, 1784 (Suffolk Deeds, Lib. 143, fol. 46); Cobler's court, 1798 (Record Commissioners Report, Vol. 22, p. 334); Harvard place, 1820. Coburn court, B., 1867; from 26 PhilUps street, south, near Anderson street. Coburn place, B., 1875; from 15 Reed street, near Northampton street, northwest; shown as built over in Bromley's atlas of 1895. Cochituate street, E. B.; from Walley street to St. John avenue. Cochran lane, Bri., 1863; from Washington street, southwest; Church street so called. Codman avenue, Rox., 1871; from Washington street to Amory street; laid out as a public street, with name of Dimock street, Oct. 20, 1884. L 1826. Codman Hill street, Rox., 1899; from 2928 Washington street, near Codman street, southeast, to 31 Codman park; formerly called Cod- man park and Codman hill. fCodman park, Rox., 1870; from 11 Townsend street, southeast, with an arm at the end branching, one part to the southeast and the other northwest, to Codman place; formerly from 11 Townsend street, south, with an arm at the end branching, one to the southeast and the other northwest, to Codman place; also a branch about mid- way running to Washington street; from Shawmut avenue (now Washington street), between Townsend street and Cobden street named, June 8, 1870; portion from Townsend street laid out, July 16, 1877; portion from Washington street now called Codman hill. L 1254. Codman place, Rox.; from 2954 Washington street, near Cobden street, southeast, to Codman park. *Codman square. Dor., 1900; the open space at the junction of Talbot avenue, Washington, Norfolk and Centre streets; named, May 4, 1900. *Codman street. Dor., 1859; from Adams street to Morton street; from Adams street to Washington street located, March 28, 1859; no record has been found of the laying out of portion between Washing- ton street and Morton street, but the Town of Dorchester in "Taxable Valuations," published in 1869, refers to this portion as public street; grade changed so that the street may go under the' railroad according . to plan recorded Sept. 12, 1893 (Suffolk Deeds, Lib. 2152, fol. 369); done under authority of the general railroad law. CC 874. Coffee court, (Dor.; from Washington street, near School street. Coffee place, S west; name changed to Kenberma road by abutters, Sept. 29, 1905. Coffey street. Dor., 1888; from 16 Newhall street to 283 Neponset avenue, between Newhall avenue and Ashmont street. Coffin street. Dor., 1897; from Savin Hill avenue to Springdale street; authority to open given by Street Commissioners, April 20, 1897; name changed to Everett road in 1898. Coffin's field, B., 1775; between Essex street. Summer street. Short street and South street. Coggin street, Chsn., 1837; from Bunker Hill street to Mystic river; later called Linden street; now part of Baldwin street. . List of Streets, Etc., in Boston. 121 *Cohasset street, W. Rox., 1889; from 27 Corinth street to Albano street; formerly called Salem street; laid out, Oct. 30, 1889. L 2186. *CoIberg avenue, W. Rox.; from 164 Beech street to 224 Belgrade avenue; laid out, June 25, 1909. L 4144, L 4145. Colburn street, Rox., 1898; from 872 Huntington avenue, southerly, then southwesterly, then westerly to 341 Heath street; authority to open given by the Street Commissioners, June 30, 1898. Cold ) lane, B., 1708; from Hanover street, northwest, to the Mill- Cole ) pond; called Cole lane on Carlton's map, 1800; also in order for filling in Mill-pond, 1807; included in Portland street about 1809. I'S) Colburne's ) between 1709 and 1732. fColeman street. Dor., 1872; from Quincy street to 12 Hendry street; formerly from Quincy street, near Bowdoin street, to Hamilton street; laid out from Quincy street to Hamilton street, April 18, 1881. L 1520. fColeridge street, E. B., 1838; from Rice street to Swift street; from Rice street across Short street to the water, with proposed exten- sion to Baltic street in 1838; laid out from Wordsworth street to Short street, Aug. 6, 1889. L 2147. Cole's place, B., 1839; from Pleasant street to Church street; Hamlen place, 1844; now closed. CoIIamore place, B., 1857; from 85 Salem street, near Parmenter street, southeast, then northeast. College court, B., 1849; from Fruit street; probably included in North Grove street in 1855. College street, Dor., 1898; from Whitman street, easterly, nearly to 745 Washington street; authority to open given by the Street Com- missioners, April 29, 1898. Collins street, Dor., 1872; from 1483 Blue Hill avenue, opposite Mattapan station on the Midland Div. of N. Y., N. H. & H. R. R., northwest. L 3953. Collins street, E. B. (Breed's Island); from 26 Bayswater street to River- side avenue, parallel with Saratoga street. *ColHston road, Bri., 1897; from 62 Kilsyth road to 29 Lanark road; Windsor road laid out and name changed to Colliston road, Dec. 11, 1897. L 2943. Colman place, Bri., 1907; from 272 Western avenue, southerly, through land of Noah H. Colman. Colonial avenue. Dor., 1891; from 293 Talbot avenue to New England avenue. Colonial path, Bri., 1895; from Colonial road, nearly opposite Union street, southwest, to Nottingham road. Colonial road, Bri., 1894; from 1679 Commonwealth avenue to 68 Chestnut Hill avenue. Colonnade row, B., 1811; a uniform range of twenty-four brick build- ings, each with row of freestone columns, upon Common (now Tremont) street, south of West street; called Fayette place, 1824. Colony place, \Rox.; from 853 Albany street, near Hunneman Colony street, J street, to 60 Fellows street; Colony street since 1900. 122 List of Streets, Etc., in Boston. *Colony street, So. B., 1849; from Swan street, near Dorchester avenue, to Foundry street; accepted, conditionally, Oct. 29, 1849; laid out, between Sixth (now Foundry) street and Swan street, Oct. 12, 1869; closed; taken by O. C. R. R. Co., May 24, 1893, by authority of chapter 127 of the Acts of the Legislature of 1893. L 483, L 555, G 330. Colorado street, Dor., 1903; from 94 Mattapan street, between Itasca street and Almont street, southwest, nearly to Messinger street; shown on plan dated May 2, 1903 (filed with Land Court); extended to Croyden street by plan dated April 25, 1908. Suffolk Deeds, Lib. 3274, end. Colson's lane, B., 1746; "near the great trees at the south end." *Colton street, So. B., 1888; from 39 West First street to 30 West Second street; Green alley between West First street and West Second street laid out under name of Colton street, Dec. 31, 1888. L 2110. *Columbia avenue, So. B., 1898; from Dorchester avenue to point south of Columbia road and Mt. Vernon street; the old location of the N. Y., N. H. & H. R. R. Co. laid out as a new 80-foot highway from Dorchester avenue to point where new location of the railroad departs, by decree of Superior Court, acting under authority of chapter 428 of the Acts of the Legislature of 1890, and chapter 519 of 1897, filed, June 23, 1898; has at times been unofficially called Columbia avenue or Old Colony boulevard; now called Old Colony avenue, but not officially. Columbia avenue, Dor., 1901; from 84 Mt. Vernon street, between Buttonwood street and Von Hillern street, northerly, to 43 Locust street. Columbia court, Chsn., 1866; Columbia street so called. Columbia court, Chsn., 1880; from rear 662 Main street, 1880-87; laid out as Caldwell street, June 7, 1887. L 1992. Columbia place, Dor., 1846; from Columbia road, near Geneva avenue, to Vaughan avenue; closed. Columbia place, Dor.; from 374 Columbia road, near Quincy street, northwest. ♦Columbia road, Dor. and So. B., 1897; from 600 Blue Hill avenue to Marine Park; Columbia street widened, name changed to Columbia road and extended over a portion of Hancock street to Upham's corner, thence over Boston street from Dudley street to Edward Everett square, thence over Dorchester way across N. Y., N. H. & H. R. R., thence northerly parallel with the railroad to Mercer street, thence easterly over portions of Mercer street, Champney street, over Burnham street and East Ninth street to I street, thence over the Strandway to Marine Park (the corners of all the public streets, between the two last mentioned points, are included in the laying out of Columbia road); laid out, Aug. 31, 1897. L 2863, 1, 2864, L 2865, L 2866, L 2867, L 2868, L 2869, L 2870, L 2871, L 2872, L 2873, L 2874, L 2875, L 2876, L 2877, L 2878, L 2879, L 2880, L 2881, L 2882, L 2883, L 3367, L 3376, L 3388, L 3389, L 3390, L 3391, L 3392, L 3393, L 3394, L 3395, L 3396, L 3460, L 3865, L 3866, L 3867, L 4004, L 4008, L 4009, L 4010, L 4011, L 4012, L^^ 4013, L 4014, L 4015, L 4016, L 4017, L 4018, L 4019, L 4020, L 4021, L 4022, L 4023, L 4024, L 4025, L 4026. *Columbia=road bridge. Dor., 1902; on Columbia road, of two equal spans, one over tracks of the O. C. Div. of the N. Y., N. H. & H R. R., and the other over Old Colony avenue; built in 1902. *Columbia=road bridge, Dor., 1902; on Columbia road over Shoreham street; built in 1902. List of Streets, Etc., in Boston. 123 Columbia square, B., 1814; the two squares situated on the north- westerly and southeasterly sides of Washington street, between Newton (now West Newton) street and Milton (now East Newton) street on the southwest, and Brookline (now West Brookline) street and Dorchester (now East Brookline) street on the northeast; the square on the northwest side of Washington street named Black- stone square, 1832; the square on the southeast side of Washington street called Shawmut square, previous to 1845, changed to Franklin square, April 21, 1845; called Shawmut square, 1847-49; Franklin square, 1849; the square is to be forever kept open; see City Records, 1826, page 81; shown on Hales's plan of Boston, 1814. CC 40, CC 41, CC47. *CoIumbia square, Dor., 1899; the open space formed by the junction of Columbia road, Dudley street and Stoughton street; named Columbia square, Aug. 16, 1899; formerly called Upham's Corner. *CoIumbia street, B., 1809; from 83 Bedford street to 132 Essex street; confirmed as a public street, Sept. 15, 1834. Columbia street, Chsn.; from Main street to Perkins street; shown but not named, 1858; called Columbia court, 1866; laid out as a public street, and named Caldwell street, June 7, 1887. L 1992. *Columbia street, Rox. and Dor., 1840; from Hancock street at Upham's Corner to Blue Hill avenue; named from Payson's shop by Wales's to Brush hill, March 11, 1840; called Wales place, 1833. Columbia road extended over Columbia street, Aug. 31, 1897. L 561, L 790, L 955, L 1282, L 1308, L 1402, L 1979. L 2536, L 2863, L 2864, L 2865, L 2866, L 2867, L 2868, L 3866, L 3867. Columbia terrace. Dor.; from Richfield street at junction with Columbia road, southeast. Columbia terrace, Dor., 1903; from Columbia road, between Button- wood street and Moseley street, southwest. Columbine street, Dor., 1907; from Blue Hill avenue, between Lauriat avenue and Balsam street, to Ashton street; authority to open given by the Street Commissioners, April 5, 1907. *Columbus avenue, B. and Rox., 1860; from Park square to 379 Walnut avenue, opposite Franklin Park; in 1860 projected from Park square to Roxbury line, over land of Boston Water Power Company; laid out from Church street to Ferdinand street, Oct. 9, 1868; order authorizing Mayor and Aldermen to contract with Boston Water Power Company for transfer to city of Columbus avenue and streets between it and B. & P. (now N. Y., N. H. & H.) R. R., Nov. 18, 1868; laid out from Ferdinand street to Northampton street, Oct. 16, 1869; from Church street to Park square, Dec. 29, 1871; from North- ampton street, southwest, to near old Roxbury line, Dec. 30, 1881; extended from near old Roxbury line, through Berlin street. Chapel street, Windsor street, a portion of Tremont street, Pynchon street, a portion of Brunswick avenue, and through that part of Seaver street between Washington street and Walnut avenue, Jan. 4, 1895. L 354, L 398, L 410, L 452, L 515, L 516, L 569, L 613, L 745, L 878, L 1448, L 1584, L 2680, L 2681, L 2682, L 2683, L 2684, L 2685, L 2686, L 2687, L 2688, L 2689, L 2690, L 2691, L 2692, L 2693, L 2694, L 2695, L 2696, L 2697, L 3550, L 3551, L 3552, L 3553, L 3554, L 3555, L 3556, L 3557, L 3558, L 3559, L 3991. *Columbus=avenue bridge, B., 1865; on Columbus avenue over the tracks of the N. Y. C. & H. R. R. R.; built by the Boston Water Power Company in 1865; came into possession of City of Boston when Columbus avenue was laid out as a highway, Oct. 28, 1869. Columbus place, B., 1869; from 167 Eliot street, near Carver street, north; named, Sept. 13, 1869. 124 List of Streets, Etc., in Boston. *Columbus square, B., 1876; between Warren avenue and Columbus avenue; part of Warren avenue bounded by Pembroke street, West Newton street and Columbus avenue; named Columbus square, April 4, 1871. Colwell place, Bri.; from 167 Chestnut Hill avenue, near South street, northwest; called also Colwell avenue; called Colwell avenue in 1906. *Comins terrace, Rox.; from 36 Bower street, nearly opposite Sherman street, southeast; laid out, June 14, 1895. L 2706, L 3270. ^Commerce street, B., 1853; from 3 Commercial street to 197 Atlantic avenue; from Commercial street, east, in 1853; accepted, condition- ally, Nov. 26, 1866; extended to Atlantic avenue, Dec. 24, 1874. L 614, L 1002. Commercial avenue, B., 1834; from Ann (now North) street, at head of Union wharf; continued to Commercial street, March 10, 1834; named Commercial avenue, April 28, 1834; discontinued March 13, 1835. Commercial avenue, Chsn., 1870; from Alford street, northwest, to Somerville line; Arlington avenue, so called. Commercial court, B., 1836-41; from Commercial street, near Fulton street; closed. Commercial court, B., 1849; from 486 Commercial street, between Jack- son avenue and Foster street, southwest; called Commercial-street avenue, 1839; Commercial court, 1849; called Commercial place, 1875; Commercial court, 1883. Commercial place, B., 1849; from Commercial street to Charter street, with branch northwest to Foster street; from Commercial street, near Henchman street, 1849. Commercial place, B.; Commercial court, so called, 1875. Commercial point. Dor.; from Freeport street, opposite foot of Wash- ington street and Union street. Commercial street, B., 1817; that part of Milk street from Battery- march street to the water named Commercial street. May 29, 1817; renamed Milk street, July 6, 1824. ^Commercial street, B., 1828; from 170 State street to 165 Prince street; a marginal street 65 feet wide projected from North Market street to Lewis wharf, April 17, 1826; order for erection of bridge over Mill creek connecting Marginal street, so called, with the 65-foot street leading to Long wharf, July 28, 1828; the marginal street above described accepted and named Commercial street, Dec. 22, 1828; the 65-foot street leading from Long wharf to southerly end of Commercial street considered continuation of same and named Commercial street, June 17, 1829; extended to Clark street, July 15, 1833; from present terminus to Hanover street, Oct. 17, 1833; Ljmn street, from Prince street to Hanover street, and part of Ann (now North) street, from Hanover street, to Commercial street, named Commercial street, Feb. 17, 1834. Vol. 31, p. 47. L 17, L 33, L 134, L 1384, L 1385, L 1.386, L 1387, L 1388, L 1392, L 1393, L 1394, L 1395, L 1396, L 1947, L 3068, L 3484. ^Commercial street. Dor., 1810; from Hancock street to Neponset avenue; road from Quincy turnpike (now Neponset avenue) to Commercial point, with bridge over Mill creek and draw, originally built by authority of the General Court in or about 1809; having become unsafe and impassable, the same were rebuilt by the Tenean Free Bridge Company, 1833, and again laid out by County Com- missioners, 1844; called old Plymouth road, between Dorchester alms- List op Streets, Etc., in Boston. 125 house and Commercial point; same named Commercial street, March 11, 1840; name changed to Freeport street, March 1, 1892. L 710, L 721, L 1840, L 1862. Commercial=street avenue, B., 1839; from Commercial street, opposite Ripley's wharf; called Commercial court, 1849. Commercial wharf, B.; from 84 Atlantic avenue; formerly from Com- mercial street; Atlantic avenue laid out over a portion of the wharf, Dec. 18, 1868; from 205 Commercial street to Atlantic avenue, and from 175 Commercial street to Atlantic avenue called in 1906 Com- mercial wharf north and south respectively. Commercial wharf north, B., 1906; from 205 Commercial street to 69 Atlantic avenue; this portion of Commercial wharf called Com- mercial wharf north in 1906. Commercial wharf south, B.,. 1906; from 175 Commercial street to 85 Atlantic avenue; this portion of Commercial wharf called Com- mercial wharf south in 1906. Common, The, B., 1634; between Park street. Beacon street, Charles street, Boylston street and Tremont street; early called Centry field and Training field; purchased by Governor Winthrop and others of William Blackstone, Nov. 10, 1634; laid out as " a place for a training field" and for "the feeding of cattell"; originally much larger than now, extending northeasterly nearly to Beacon street and easterly to Mason street; the first discontinuance was made for the Granary Burying Ground in 1660; portion between Tremont street and Mason street sold, 1795-1801; present area, including the Central Burial Ground, 48f acres. ♦Common street, B., 1824; from 825 Washington street to 278 Tremont street; called Walker's lane or Walker's street, 1741; a part of Clough street, 1743; a part of Nassau street, 1788; called Common street and considered a part of the continuous street, from corner of Harvard street to Washington street, 1824; the whole named Tremont street, 1829; part from Washington street to present Tremont street named Common street again, 1836. Common street, B., 1708; from School street through the Common to Frog lane (now Boylston street), 1708; from the corner of Howard street, over Pembei'ton hill, through Tpemont street and Nassau street to Washington street, 1824; part from Washington street to Court street named Tremont street, and part from junction with Court street to Howard street named Pemberton hill, April 22, 1829; last mentioned part named Tremont street, Nov. 4, 1844; parts of Common street called Colonnade row, Fayette place and Long acre at different times. ♦Common street, Chsn., 1831; from 37 Winthrop street to Adams street, on southwest and southeast sides of Winthrop square; streets lead- ing round the Training field on southwest and southeast sides named Common street, March 14, 1831. ♦Commonwealth avenue, B., Rox. and Bri., 1862; from 12 Arlington street to Newton line; laid out as Avenue V., from Avenue I. (now Berkeley street) to Cross-dam (later Parker street), 120 feet wide, by indenture between Commonwealth and Boston Water Power Company, dated Jiuie 9, 1854; laid out by another indenture between same, parallel with Beacon street, 200 feet wide, from Arlington street to Punch Bowl road (now Brookhne avenue) with park, etc., Dec. 27, 1856; called Avenue V. on plan of Back Bay lands, 1860; conditionally accepted from Arlington street to Berkeley street, July 28, 1862, and deed satisfying condition accepted, Feb. 15, 1864; laid out from Berkeley street to Clarendon street, Dec. 15, 1868; from Clarendon street to Dartmouth street, May 31, 1871; from Dartmouth 126 List of Streets, Etc., in Boston. street to Exeter street, May 19, 1873; from Exeter street to West Chester park (now Massachusetts avenue), Nov. 4, 1875; extended to Beacon street, July 8, 1879; the name of Brighton avenue from Beacon street to Malvern street changed to Commonwealth avenue, March 1, 1887: the name of Massachusetts avenue from Brighton avenue to Chestnut Hill avenue changed to Commonwealth avenue March 1, 1887; extended from Chestnut Hill avenue through grounds at Chestnut Hill Reservoir and over a portion of South street to Newton line, Jan. 5, 1895; part from Arlington street to Beacon street included in park system, Feb. 28, 1894; from Brighton avenue to Chestnut Hill avenue included in park system, Oct. 14, 1905; from Beacon street to Brighton avenue and from Chestnut Hill avenue to the Newton boundary line included by order of the City Council in the park system, Dec. 20, 1905. L 374, L 649, L 862, L 1105, L 1106, L 1296, L 1362, L 1742, L 1743, L 1744, L 1745, L 1799, L 1964, L 2050, L 2051, L 2052, L 2053, L 2054, L 2055, L 2476, L 2505, L 2583, L 2593, L 2594, L 2595, L 2650, L 2651, L 2652, L 3091, L 3092, L 3093, L 3094, L 3095, L 3096, L 3097, L 3106, L 3107, L 3263, L 3293, L 3294, L 3295, L 3296, L 3297, L 3298, L 3674, L 3675, L 3676, L 3872. *Commonwealth=avenue bridge, B.; on Commonwealth avenue over the water course in the Charlesgate; work begun on the bridge about April 1, 1881; completed in May, 1882; not open to public travel until 1885 or 1886. Commonwaelth avenue park, Bri.; from Commonwealth avenue, between Allston street and Warren street, northwest. Commonwealth park, So. B.; now called Commonwealth playground. Commonwealth pier. So. B., 1904; from Northern avenue at foot of B street and foot of C street; owned by the Commonwealth of Massachusetts. Commonwealth playground, So. B., 1891; land bounded by C, D and Cypher streets and Mt. Washington avenue owned by the Common- wealth of Massachusetts, but City of Boston authorized to use it as a public playground under Acts of Legislature, chapter 421, of 1891; approved, June 11, 1891; formerly called Commonwealth park. Commonwealth terrace, Bri., 1907; from 185 Allston street, about 436 feet southwest of Warren street, northwest about 300 feet; authority to open given by Street Commissioners, June 28, 1907. *Compton street, B., 1895; from 1061 Washington street to 458 Tremont street; name of Chapman street changed to Compton street, March 1, 1895. Compton street, Dor., 1894; from Dorchester avenue, parallel with Dorchester way (now Columbia road)^ to Greenhalge street; authority to open imder the name of Roseclair street given by Street Com- missioners, Oct. 3, 1894; laid out as a part of Roseclair street, Oct. 3, 1902. L 3500. Conant court, )Rox.; from 29 King street, northeast; called Conant Conant place, ) court and Conant place; Conant place in 1906. Conant court, "| Rox.; from Conant street, near Parker street, Conant place, ! southwest; called Brook's place, 1854-60; Conant=street court, ( Brooks-street place, 1860-68; no record, but Conant=street place, J name probably changed at same time Brooks street was named Conant street, 1868; on laying out plan of Conant street, dated 1870, called Conant-street place; Hopkins's atlas of 1873, Conant court; Bromley's atlases of 1884 and 1899, Conant place; Bromley's atlas of 1888, Conant-street court; Bromley's atlas of 1906, Conant court; same in Assessors' books of 1909. List of Streets, Etc., in Boston. 127 *Conant street, Rox., 1868; from 647 Parker street, near Longwood avenue, to 652 Huntington avenue, shown as Brook street, from Bumstead lane (now St. Alphonsus street), southeast, 1845; named Conant street, April 21, 1868; laid out from Parker street to land of Thomas Wigglesworth, Oct. 4, 1870; extended to Huntington avenue, March 22, 1883. L 575, L 576, L 1696. Concord avenue, B.; from 90 CHnton street, northeast, to Richmond street, over land of Mercantile Wharf Corporation. Concord avenue, Chsn.; from Jefferson avenue to and crossing Lex- ington street; shown as an unnamed street in 1839; part between Lexington street and Monument street at one time called Monument lane. Concord place, B., 1876; from 107 Worcester street, near Tremont street, to Concord square. *Concord square, B., 1866; from 723 Tremont street to 516 Columbus avenue; part of Concord street from Tremont street to a point 135 feet east of Colmnbus avenue accepted and named Concord square, July 10, 1866; remainder to Columbus avenue laid out, June 23, 1868. L 329. ^Concord street, B., 1826; from Washington street, west; laid out on the Neck, July 24, 1826; from Tremont street to Front street (now Harrison avenue) named Concord street, Sept. 15, 1834; to Albany street, 1854; accepted, Dec. 7, 1857; portion west of Tremont street, accepted, Dec. 21, 1859; street accepted, Oct. 30, 1860; part from Tremont street to a point 135 feet east of Columbus avenue named Concord square, July 10, 1866; name of part from Washington street to Albany street changed to East Concord street and from Washing- ton street to Tremont street to West Concord street, April 21, 1868. L212. Concord street, Chsn., 1837; from Bunker Hill street, northwest, to Mystic river, '1837 and 1843; discontinued. *Concord street, Chsn., 1839; from 28 Monument square to 154 Bunker Hill street; part from Tremont street to High street, shown as an unnamed street, 1834; from Monument square to Bimker Hill street, 1839; laid out 50 feet wide, Dec. 21, 1844; accepted, Dec. 23, 1844; name of part from Tremont street to High street changed to Monu- ment square, Feb. 2, 1860. *Condor street, E. B., 1852; from 477 Border street to 40 Glendon street; accepted from Border street to Knox (now Glendon) street, Oct. 4, 1852. L 1616. ■ Conduit, B., 1653; near Dock square in the open space formed by the junction of Union street. Wings lane (now Elm street) and Ann (later Conduit, now North) street; in May the General Court incorporated a company for building it; probably built soon after fire of 1653; "The Conduit was a large reservoir about 12 feet square made for holding water conveyed to it by pipes leading from neighboring wells and springs for the purpose of extinguishing fires and supply- ing the inhabitants dwelling near it with water for domestic pur- poses"; see Shurtleff's Description of Boston, page 401. Shurtleff also says: "As it stood in the very early time, with Captain Cromwell's bell it must have been one of the most remarkable of the ancient landmarks of the town. Gradually abandoned it fell into decay; the last trace of it must have disappeared over 100 years ago." Conduit alley, B., 1825; from Market square to Ann (now North) street; built over. Conduit street, B., 1652; part of Ann (now North) street from the con- duit in Dock square to Cross street, originally so called. See Suffolk Deeds, Lib. 1, fol. 219. 128 List of Stkeets, Etc., in Boston. Coney's lane, B., 1677; Cross street was so called prior to 1708; appears in Selectmen's records Oct. 2, 1677. Confirmation (place, Chsn.; from 173 Rutherford avenue, northeast; Confirmed ( called Confirmation place, 1885, 1906. Congress court, B., 1826; from Congress street, east, near State street; called Post Office avenue, 1849. Congress place, B., 1861; from 192 Congress street, east, nearly opposite Matthews street; called Congress-street place, 1877, 1906. ^Congress square, B., 1821; from State street, south, then east to 27 Congress street, and from 52 Devonshire street, east, to 13 Congress street; called Half-square court from King (now State) street, south, 1708; same from Maccarty's corner into Pudding lane (now Devon- shire street), 1732; same was called Court square and Half-court square in 1798; same "round the buildings back of the post office," 1800; no mention of it in Hst of 1817; called Salter's court, 1808; Exchange square (rear of Congress street and State street), 1818; Congress square, 1821, and the part from State street, west, called Story place, 1845; but in 1810 the records appear of it as Half-square court and at that date the area leading east to Congress street was laid out, making a direct way from DevonsWre street to Congress street; name Congress square again given to part from State street, south, then east to Congress street, some time prior to 1874; name Exchange place given in 1854 to part from Devonshire street, east, to Congress square; Exchange place, "from Devonshire street to Congress street," made part of Congress square, Oct. 17, 1873; laid out, south, from the part of said square connecting Congress street with Devonshire street, and thence east to Congress street, July 24, 1900. L 16, L 497, L 2587, L 3313. *Congress street, B. and So. B., 1800; from 35 State street to a point 388.18 feet east from the easterly line of A street; also a small portion east from the westerly line of B street, nearly to D street; formerly from State street to Reserved channel, near foot of L street. South Boston; from King (flow State) street to Water street called Leverett's lane, 1708; called Quaker lane in 1800; from Water street to Milk street called Dalton's row, 1769-88, and Dalton street, 1788-1800; from Milk street to Cow lane (now High street), including Green or Green's lane, and to Purchase street, including Gray's lane, called Atkinson street, 1732; Dalton street and Quaker lane, from State street to Milk street named Congress street, 1800; name of Atkinson street, from Milk street to Broad street (now Atlantic avenue) changed to Congress street, Aug. 4, 1854; part from Water street to Milk street named Post Office square, April 18, 1873; Eastern avenue, laid out from Broad street (now Atlantic avenue) to Harbor Com- missioners' line, Jan. 3, 1874; extended across Fort Point channel to C street, March 14, 1879; name of Eastern avenue from Atlantic avenue to C street extended changed to Congress street, March 1, 1881; Congress street from the westerly line of B street, west, about 720 feet, discontinued, March 19, 1897, by decree of the Superior Court, under authority of chapter 535 of the Acts of 1896; from C street (except a small triangular piece at C street), east, to the Reserved channel, included in the laying out of Summer street under the above named decree. Vol. 31, pp. 5, 10, 12, 13, 22, 26, 32, 55, 88, 97. Vol. 19, pp. 70, 129, L 1, L 28, L 68, L 87, L 279, L 283, L 439, L 834, L 844, L 845, L 846, L 853, L 856, L 918, L 1199, L 2205, L 2587, L 2829. Congress street, B.; King street frequently so called before the present name of State street was settled on in 1784. List of Streets, Etc., in Boston. 129 *Congress=street bridge, B. and So. B., 1875; from Atlantic avenue, at foot of Congress street, over Fort Point channel to the sea wall of Fort Point channel on the South Boston side; Boston end built on a part of old Russia wharf; finished and opened for public travel, Nov. 2, 1875. Congress=street place, B., 1877; from 192 Congress street, east, nearly- opposite Matthews street; called Congress place, 1861; Congress- street place, 1877. *Congreve street, W. Rox.; from 937 South street to 1534 Centre street; authority to open from Centre street, southeasterly, for a distance of 1,028 feet given by Street Commissioners, April 29, 1897; laid out from South street to Centre street, June 22, 1899. L 3118, L 3119, L 3575, L 3576. Conley street. Dor., 1903; from 560 Freeport street, between Neponset avenue and Pope's Hill street, southeast, to N. Y., N. H. & H. R. R.; Flanders called Conley street in 1903. Connecticut lane, Rox., 1662; laid out, Jan. 19, 1662; laid out two rods wide to Brooklinaline, Aug. 5, 1762; now Perkins street. Connell street, Dor.; from Bellevue street, near junction of Trull street, southeast; Cornell street erroneously called Connell street. Connolly street, B. and Rox.; from 43 Fellows street, northwest, between East Lenox street and Orange court, to Harrison terrace. Conologue court, E. B., 1874; from Havre street, between Decatur street and Maverick street, northwest; so called in Hopkins's atlas of 1874 and Bromley's atlas of 1884; the way not shown in later atlases; in directory of 1881 and since shown as Byrnes place; included in land taken for Fitton School, 1892. *Conrad street. Dor., 1899; from 13 Sumner street, nearly opposite Willis street, northwesterly; Roland park laid out as Conrad street, Sept. 1, 1899. L 3182, L 3511. Constance road, Rox., 1907; from 1580 Columbus avenue, between Dimock street and Ritchie street, southeast; shown on plan by H. C. Mildram, dated Feb. 16, 1907. Constitution wharf, B.; from 409 Commercial street; the wharf was formerly known as Hartt's naval yard, or shipyard; at Hartt's yard was laid the keel for the frigate " Constitution " in November, 1794; in honor of this ship the wharf was later named. Converse street, Bri., 1905; from 195 Parson street, northeasterly; named by the owner of the property, Ervin R. Dix, in 1905. *Conway street, W. Rox., 1885; from 803 South street to 23 Fairview street; private way called Skinner street; laid out and named Conway street, July 21, 1885. L 1875. Cook place, B., 1868; from Commercial street, north of Battery street; shown but not named, 1874 and 1884. Cook street. Dor., 1874; from Washington street, near Harvard street, southwest; laid out under name of Gaylord stree*, from Washington street to Chamberlain street, July 10, 1896. L 2775. *Cook street, Chsn., 1838; from 259 Bunker Hill street to 328 Medford street; report accepted recommending acceptance of street under certain conditions, June 20, 1838; laid out and accepted, Oct. 4, 1854. Cook=street court, Chsn.; from 24 Cook street, near Bunker Hill street, northwest, crossing Sheafe street; shown as an unnamed court, 1845. 130 List of Streets, Etc., in Boston. Cook=street place, Chsn.; from 44 Cook street, near Medford street, to Sheafe street. Cook terrace, Dor., 1904; from 728 Norfolk street, southeast, to Fremont place; the name of Cook's court changed to Cook terrace in 1904. Cook's corner, B., 1800; corner Orange (now Washington) street and Beach street; then so called. *Cook's court, B., 1800; the way back of Hunt's grammar schoolhouse in School street, 1800; confirmed as a public street, Sept. 15, 1834; called Chapman place, 1841; reported by committee to be an old established public way, Dec. 24, 1846. Cook's court, Dor.; from Norfolk street, southeast, to Fremont place; name changed to Cook terrace, November, 1904. Cook's lane, W. Rox., 1870; from Brush Hill turnpike (now Blue Hill avenue) to Walnut street; later Williams street; now in Franklin park. Cook's lane, Chsn.; from Bow street to Front street; laid out and widened, July 2, 1866; name changed to Jenner street, Sept. 17, 1866. Cooledge avenue. Dor.; see Coolidge avenue. Coolidge avenue, B., 1841; from 36 Cambridge street, south, then west, to 34 Temple street, with opening into Bowdoin street. Coolidge avenue, Dor., 1872; from Standish street to Warner street, and from Bernard street, southwest, to unnamed street; not shown to exist between Warner avenue (now street) and Bernard street; first part called Cooledge avenue in 1884; second part called Coolidge avenue; laid out as Kingsdale street, Nov. 23, 1895. L 2747. Coolidge place. So. B.; from 217 West Second street, near C street, to 114 Bolton street. ^Coolidge road, Bri., 1890; from 41 Mansfield street to 285 North Harvard street, laid out as Coolidge street, Aug. 24, 1892; name changed to Coolidge road, March 1, 1901. L 2429. *CooIidge street, Bri., 1892; from Mansfield street to North Harvard street; formerly called Coolidge road; laid out as Coolidge street, Aug. 24, 1892; name changed to Coolidge road, March 1, 1901. L 2429. ^Cooper street, B., 1807; from 106 Salem street to 39 Washington street North, opposite Beverly street; laid out across the Mill pond, Aug. 3, 1807; extended to Salem street over Salem place, 1838. Vol. 31, p. 96. L 1221. Cooper street, W. Rox., 1856; from Green street to Stony Brook; not now shown. Cooper=street court, B., 1837; from Cooper street, southeast, between Endicott street and North Margin street; also called Cooper court; not now shown. Cooper's alley, B., 1708; the "alley leading from ye end of Water street through Mr. Oliver's land into Milk street "; the third of the ways from Milk street to Water street, 1732; called Kilby street, 1769; Miller's lane previously to 1784; named Adams street, July 4, 1788; Kilby street again, 1825. Cooper's alley, B., 1819; the easterly end of Brattle street so called; included in Brattle street in 1820. Cooper's court, B., 1837; from Cooper street, southeast, between Endi- cott street and North Margin street; also called Cooper-street court; not now shown. List of Streets, Etc., in Boston. 131 Copeland court, Rox., 1873; from Copeland street, near Waverly street, southeast; now called Burton avenue. Copeland place, Rox.; from 69 Copeland street, near Moreland street, southeast. Copeland street, Rox., 1835; from Cedar street to Highland street; Haw- thorne street so called in 1835 and 1843. *Copeland street, Rox., 1851; from 260 Warren street to 73 Moreland street; accepted conditionally, May 26, 1851; laid out and extended from Warren street to Moreland street, June 15, 1869; this street appears to have been formerly Mt. Warren avenue by a plan dated 1869. L 449. Copeland's alley, B., 1824; from Court street, east, near Hanover street; closed. Copeland's lane, B., 1820; from Court street to Sudbury street; called Alden's lane, 1732; Copeland's lane, 1820; Alden's lane again, 1829; named Alden street, 1846. Copenger street, Rox., 1899; from 23 Parker Hill avenue, westerly, oppo- site ~ Hillside street; authority to open given by the Street Commis- sioners, March 17, 1899. *Copley square, B., 1883; junction of Dartmouth street, Boylston street, Huntington avenue. Trinity place and St. James avenue; lot bounded by Huntington avenue, Dartmouth and Boylston streets purchased for a public square named Copley square, Feb. 21, 1883; Trinity triangle, a triangular area bounded by Huntington avenue. Trinity place and St. James avenue, ihcluded in Copley square, April 21, 1885. fCopley street, /Rox. and W. Rox.; from 159 School street near Copley terrace, f Arcadia street, northeast, crossing Atherton street, and from West Walnut Park to Columbus avenue, formerly from School street, near Arcadia street, northeast; Copley terrace laid out and named Copley street, Aug. 27, 1886; shown in 1884; authority to open from West Walnut park to ColumlDUs avenue given by Street Com- missioners, Feb. 4, 1898. L 1941. Copper street, B., 1803; from Leverett street to Poplar street; named Brighton street, 1816. Copp's hill, B.; between Snow Hill street, Charter street and Lynn (now Commercial) street; originally called Mill hill, 1632, and district around it called " Mylne Field " or "Mill Field "; a windmill had been set up at Watertown by the early settlers; on^ Aug. 14, 1632, " the windmill was brought down to Boston, because (whene it stood nere Newtowne) it would not grind but with a westerly winde"; it was set up on the summit of this hill, hence its name; the hill was later called Snow hill, the derivation of the name being unknown, but it has been suggested that it probably came from Snow Hill street in London; the hill was later changed to Copp's hill, but at what date is unknown, but certain maps made at the time of the Revolution show the name on a portion of it; the derivation of that name is from that of one of the earliest settlers, William Copp, a cobbler who owned a lot on the southeast corner near Prince street in 1635. From the summit of the hill June 17, 1775, a British battery shelled and set fire to Charlestown. Copp's Hill avenue, B., 1849; from Prince street to Snow Hill avenue; released to Boston Gaslight Company in exchange for land to widen Prince street, Dec. 8, 1866; now covered by Boston Gas Works. L 151. Copp's Hill cemetery, B., 1659; extending easterly from Snow Hill street, between Charter street and Hull street; the second cemetery founded in the town, and is composed of four successively acquired parcels. 132 - List of Streets, Etc., in Boston. the first of which was made Feb. 20, 1659; it was then known as the North burying ground; the first appearance of the term "Copp's Hill" is found in the Selectmen's minutes, Jan. 21, 1725-1726; the cemetery contains an area of about two acres; much local tradition and history are connected with this spot; the Mathers lie buried here; a British battery shelled Charlestown from here, near the Hull-street gate, June 17, 1775; the original entrance was from Charter street; for detailed account see City Doc. 7, 1901. Suffolk Deeds, Lib. 53, fol. 153; Lib. 26, fol. 97; Lib. 230, fol. 191; Lib. 262, fol. 296; Lib. 184, fol. 59. *Copp's Hill terrace, B., 1905; from 534 Commercial street to 91 Charter street; name of Lime alley changed to Copp's Hill terrace, March 1, 1905, by order approved by the acting Mayor, Feb. 24, 1905. Copp's Hill terraces, B., 1896; bounded northerly by Commercial street, easterly by Jackson avenue, southerly by Charter street and westerly by Copp's Hill terrace; this portion of North End Park called Copp's Hill terraces by Park Commissioners, 1896 (no formal vote was taken; it was so called to separate the portions of North End Park lying on either side of Commercial street). Coral court, ) B.; from Anderson street, west; called Coral court. Coral place, j 1844; Coral place, 1846; closed by erection of Phillips schoolhouse in 1861. Coral place, Chsn.; from 92 Pearl street, between Pearl-street place and Blaban place, northwest. *Corbet street, Dor., 1871; from 936 Morton street to 312 Norfolk street; laid out, Aug. 15, 1889. L 2152. Cordage court. So. B.; from 766 East Seventh street to 767 East Sixth street, between N street and O street. Cordis court, Chsn.; from Cordis street to Pleasant street; also called Cordis-street place; laid out as Boyle street, Sept. 28, 1891. L 2338. *Cordis street, Chsn., 1799; from 91 Warren street to 34 High street; accepted, April 7, 1817. *Cordis=street avenue, Chsn.; from 17 Cordis street to 42 Pleasant street; shown as Cross street, 1799. Cordis=street place, Chsn.; from Cordis street to Pleasant street; shown as Cross street, 1808, when land was given to lay out the street; called also Cordis court; laid out as Boyle street, Sept. 28, 1891. L 2338. Corey avenue, B., 1846; from 10 Ash street, east, then northeast to 37 Bennet street. Corey avenue, W. Rox.; from Corey street, between Maple avenue (now Pomfret street) and Weld street, southeast, to Weld street; laid out with name of Ruskin street, April 1, 1890. L 2216. Corey court, Chsn.; from 58 Corey street, west, near Medford street. fCorey road, Bri., 1893; from 221 Warren street, southwest, to Wood- stock avenue, thence southeast; from this point the way branches in two directions, viz., northeast to rear of lot on Warren street, and southwest parallel with the boundary line to Corey road in Brookline; formerly called Dean avenue; by change of the Brookline boundary line, April 13, 1894, a portion of the annexed territory included a portion of the street which had been made public by the Town of Brookline; portion between Washington street and Beacon street changed to Corey road, Feb. 15, 1893; part from Washington street, northeasterly, nearly to Warren street, called Summer street in 1896. List of Streets, Etc., in Boston. 133 *Corey street, W. Rox., 1853; from Weld street at junction with Arnold street to 124 Park street; part from Austin (now Centre) street, north- west, shown as Garden street, 1852; laid out from Weld street to Centre street and accepted, March 20, 1865; extended from Centre street to Park street, Dec. 12, 1874; laid out from Centre street and extended to Weld street, July 30, 1875. L 999, L 1069, L 1070, L 1071. *Corey street, Chsn., 1853; from 84 Medford street to 8 Moulton street, near Bunker Hill street; shown as an unnamed street, 1850; Chip street laid out, accepted and name changed to Corey street. May 23, 1853. Corinne road, Bri., 1899; from 19 Ranelegh road to Allston terrace; authority to open from Ranelegh road for about 400 feet easterly given by Street Commissioners, July 25, 1899. *Corinth street, W. Rox., 1882; from 4225 Washington street at Poplar street to 20 Belgrade avenue; Basto place, laid out, extended to Bran- don street (now Belgrade avenue) and named Corinth street, Nov. 25, 1882. L 1666, L 2580, L 3226, L 3648. fCorn court, B., 1708; from 11 Faneuil Hall square, southeast, to rear of estate 66 State street, with an arm branching in irregular form to 20 Merchants row; "The way Leading from Justice Palmers ware- house in Corn Market (now Faneuil Hall square) up to Moorcocks buildings" in 1708 (the Town's first list of streets); in deed dated Dec. 1, 1796 (Suffolk Deeds, Lib. 185, fol. 17), the portion southeast of the arm leading to Merchants row is called Noyes alley; in deed dated Jan. 3, 1797 (Suffolk Deeds, Lib. 185, fol. 75), the said arm to Merchants row called Corn-court lane (the "Golden Ball Tavern" is shown as located on the northwest corner of the "Lane" and Merchants row); on Hales's "Maps of the Street-Lines of Boston, 1819-20," the entire length of the portion from Faneuil Hall square, southeast, is shown as public street; the "passageway" leading to Merchants row so called until 1867, when the Boston directory mentions it as a part of Corn court, and it is so known. Suffolk Deeds, Lib. 185, fols. 17, 32, 75; Lib. 197, fols. 43, 45; Lib. 189, fol. 120; Lib. 404, fol. 110; Lib. 572, fol. 195; Engineering Depart- ment, Vol. 13, p. 9. Corn=court lane, B.; the portion of Corn court from 20 Merchants row to the part from 11 Faneuil Hall square, southeast, called Corn- court lane in deed dated Jan. 3, 1797 (Suffolk Deeds, Lib. 185, fol. 75); in this deed the "Golden Ball Tavern" is mentioned as being on the northwest corner of Merchants row and Corn-court lane. • ,:J Cornauba street, W. Rox.; from 22 Brown avenue, between Poplar street and Ashland street, northwest, then northeast. tCornell street, W. Rox., 1890; from 463 Poplar street to Colberg avenue; portion between Washington street and Orange street called Central avenue in 1872; laid out as Cornell street, Aug. 7, 1890; Cornell street extended from Washington street over private land and through Charles street to Poplar street, June 24, 1892. L 2256, L 2413, L 2414. Cornell street. Dor.; from 26 Belle vue street, near junction of Trull street; so called in directories since 1898; erroneously called Connell street in Bromley's atlas of 1894 and since, Richards's atlas of 1899 and the Assessors' books. Corn hill, B., 1630; the most easterly of the three prominent hills of the peninsula in 1630; its altitude was about 80 feet above tide water; originally called Corn hill on account of the mill erected on its summit for grinding corn; later called Fort field; and Fort hill in 1632. 134 List of Streets, Etc., in Boston. Cornhill, B., 1708; from School street to Dock square, 1708; line of street laid do'wn and established, November and December, 1711, and February, 1712; name changed to Washington street, 1824. *Cornhill, B., 1829; from 149 Washington street to 65 Court street; laid out from Tremont street at ScoUay's building across Court street to Cornhill (now Washington street), near Brattle alley, including Belknap's yard, and named Cheapside by the Selectmen, March 5, 1816 (Selectmen's Minutes, 1811-1816, p. 366); named Market street, June 11, 1817; part between arch leading to Brattle street and Dock square named Market row, Oct. 1, 1817; from Court street to Wash- ington street named Cornhill, May 6, 1829; sometimes called New Cornhill; part between Tremont street and Court street named Pemberton square, Feb. 19, 1838, and ScoUay square, June 25, 1838. L 817. *Cornhill court, B., 1814; from 201 Washington street, west, then south, to Court avenue; called Church square, in rear of the First Church, 1708; same around old brick church, 1800; Cornhill square, 1809; Cornhill court from Cornhill (now Washington street), nearly opposite State street, 1814; the portion between Yoimg's Hotel and Wash- ington street on the southerly side of Rogers's building called Suffolk Inns, 1812; Suffolk avenue, 1820; Court avenue, 1837. Cornhill square, B., 1809; from Cornhill (now Washington street), nearly opposite State street; called Church square, 1708; Cornhill square, 1809; Cornhill court, 1814. *Corning street, B., 1895; from 374 Tremont street to 935 Washington street; formerly Indiana place; name changed to Corning street, March 1, 1895. L 3156. Corn Market, B., 1708; the present south side of Faneuil Hall (then along the side of the dock) so called in 1708; from the Sun Tavern in Dock square to Merchants row, 1732; called Corn Market street, 1762; Market square, 1784; included in Faneuil Hall square, 1855. Corn Market street, B., 1762; Corn Market so called at one time; enlarged on south side of Faneuil Hall Market, April 14, 1762; later a part of Market square, and now a part of Faneuil Hall square. *Cornwall street, W. Rox., 1886; from 3247 Washington street to 364 Amory street; Chemical avenue laid out from Washington street to Brookside avenue and name changed to Cornwall street, June 24, 1886; extended to Boylston avenue (now Amory street), Aug. 12, 1891. L 1913, L 2320. *Corona street. Dor., 1894; from 51 Bowdoin street, near Westville street, to 387 Geneva avenue; authority to open given by Street Commis- sioners, Nov. 8, 1894; laid out, Dec. 3, 1907. L 4049. *Cortes street, B., 1863; from 6 Ferdinand street to 117 Berkeley street; laid out, July 26, 1875. L 1061. *Corwin street, Dor., 1890; from 263 Westville street to 19 Arcadia street; formerly called Westville street; laid out, Sept. 10, 1890. L 2260. Cosmos street, E. B.; from Wauwatosa avenue to Benevento street. Cottage avenue. Dor., 1836; from Geneva street (now avenue), north- erly and northwesterly, to Green (now Olney) street; name changed to Everton street, Dec. 30, 1876. Cottage avenue, W. Rox., 1851; from 2092 Centre street, southeast, to Washington street; called Cottage place, 1843-44-49, and in 1884; named Cottage street by town in 1825. Cottage court, Rox., from 30 Julian street to 15 Gayland street. List of Streets, Etc., in Boston. 135 Cottage=farm bridge, B. and Camb.; Brookline-street bridge col- loquially called Cottage-farm bridge. Cottage=farm bridge, B.; on Commonwealth avenue, at its junction with Essex street, over the tracks of the N. Y. C. & H. R. R. R.; formerly called Brighton-avenue bridge; original bridge built by the railroad; when Commonwealth avenue was widened the old bridge was rebuilt the full width of the street; work was begun in 1895; northerly half opened to public travel, July 9, 1896, when old bridge was removed; travel over the southerly half began in the fall of 1896. Cottage park, Dor., 1898; from 234 Bowdoin street, between Hamilton street and Norton street, northwest; authority to open given by Street Commissioners, July 1, 1902. Cottage place, B., 1833; from 1240 Washington street, near Perry street, to Harrison avenue. Cottage place, Rox., 1844; from 1261 Tremont street, northwest, to B. & P. (now N. Y., N. H. & H.) R. R..; Columbus avenue extended across it, Jan. 4, 1895; formerly School court. Cottage place, Rox.; from Tremont street, southeast; name changed to Howe court, April 21, 1868. Cottage place, W. Rox., 1844; from Centre street, southeast; shown in 1843-49; also called Cottage avenue and Cottage street. Cottage row, Chsn.; from 151 Medford street, nearly opposite Lexington street; the name Cottage row originally applied to a block of wooden buildings extending northerly from Medford street, and is so shown on Hopkins's atlas of 1874; this row of buildings shown in Bromley's atlas of 1884 as removed; about this time a new passageway was created a few feet westerly from the above, running from 163 Medford street, and called Cottage row; colloquially called Battle street; Cottage row not now identified. Cottage side. Dor.; from 209 East Cottage street to 31 Willis street; formerly Turpin court, fCottage street, E. B., 1833; from 118 Marginal street to Neptune road, leading to Wood Island Park; from Marginal street to Swift street in 1838; laid out from Marginal street to Maverick street, Oct. 25, 1852; a footbridge 25 feet wide extends across the water from Maverick street to Prescott street; authority to open from Prescott street to Parkway (Neptune road) leading to Wood Island Park given by Street Commissioners, April 21, 1893; laid out from Maverick street to the northeasterly Una of Gove street, Oct. 2, 1906. L 1354, L 3476, L 3895. Cottage street. So. B.; from 167 West Ninth street, southwest, to Old Colony avenue. Cottage street, Rox.; from Warren street to Shawmut avenue (now Washington street), near Dudley street; used before Dedham turn- pike was made for carting wood from Muddy Pond woods; Town Surveyor recommended closing this street, April 7, 1845; name changed to Cliff street, April 21, 1868; called Cliff street from Warren street to Dedham turnpike, 1843-49; on plan dated 1863 called " Cottage street, formerly Cliff street." *Cottage street. Dor., 1799; from Dudley street, crossing Five Corners (now Edward Everett square), to Pleasant street; named from Boston street to Old road (now Dudley street), March 11, 1840; name of Myrtle street from Boston street to Pleasant street changed to Cottage . street, March 1, 1847; name of Cottage street, between Dudley street and Pleasant street, and Pond street, between Pleasant street and Dorchester avenue, changed to East Cottage street, March 1, 1893. L 811, L 812, L 813, L 814, L 815, L 858, L 859, L 860, L 861, L 2547. 136 List of Streets, Etc., in Boston. Cottage street, W. Rox., 1825; from Centre street, near La Grange street, southeast; named " from Centre street by Howe's place," May 9, 1825; called Cottage place, 1844; also on Whitney's map of Roxbury, 1843-49, and again in 1884; called Cottage avenue, 1851, and in 1874. Cottage street, W. Rox., 1849; from Pond street to Perkins street; called so in 184.3-49-51; now called Prince street. Cottage street, W. Rox., 1871; from Williams (later Brandon) street (now Belgrade avenue) to Prospect (now Penfield) street, near Birch street; laid out with name of Amherst street, Sept. 14, 1881. L 1556. *Cottage street, Chsn., 1855; from 167 Bunker Hill street to 210 Medford street; laid out, April 8, 1878. L 1301. Cottage=street foot=bridge, E. B., 1889; over fiats in East Boston; a wooden pile bridge built in 1889 for foot travel only; partially destroyed by ice in 1903; repaired. Cottage=street place, E. B.; from 33 Cottage street, between Webster street and Sumner street, southeast. *Cottage terrace. Dor.; from 52 East Cottage street, between Batchelder street and N. E. R. R., northeast, to 47 Marshfield street; authority to open given by Street Commissioners, April 11, 1895; laid out, Jan. 6, 1909. L 4121. Cotting court, B., 1848; from 6 Cotting street; included in Wall street, when extended to Causeway street in 1852. Cotting place, B., 1835; from 18 Chambers street, near Cambridge street. *Cotting street, B., 1843; from 41 Lowell street to 95 Leverett street; called Leverett court, 1822; Cotting street, 1843; accepted from Lowell street to Wall street, Oct. 10, 1853; accepted from Wall street to Leverett street, Aug. 27, 1855. L 51. Cotton alley, )B.; from 463 Atlantic avenue to 104 Purchase street; Cotton place, J called Cotton alley, 1826; Cotton place, 1828; and since by both names; Cotton place in 1906. Cotton hill, B.; anciently so called and as late as 1733; named after residence of Rev. John Cotton; subsequently called Pemberton hill after James Pemberton. *Cotton street, W. Rox., 1908; from Fairview street, between Proctor street and Mendum street, to Walter street; Milwood street, laid out as Cotton street in honor of Alderman Dudley Cotton, May 25, 1908. L 4068. fCourt avenue, B., 1837; from 211 Washington street to Court square; called Suffolk Inns, 1812; Suffolk avenue, 1820; Court avenue, 1837; part from Washington street to Cornhill court at one time a part of that court. Court square, B., 1798; from State street to Congress street; called Half-square court, 1708; Court square, 1798; now a part of Congress square. Court square, B., 1815; from School street to the new court-house; laid out on land appertaining to the schoolhouse in School street, May 20, 1812; named Court square, Sept. 27, 1815; now included in site of City Hall. *Court square, B., 1841; from 24 Court street, southwest, around the old court-house to 28 Court street; laid out on east and west sides of new court-house, Dec. 7, 1835; street on west side discontinued, Aug. 15, 1836; street laid out around new court-house, Nov. 5, 1838; square in which court-house is situated named Court square, Aug. 30, 1841. L 222, L 1350. List of Streets, Etc., in Boston. 137 *Court street, B., 1788; from 195 Washington street to Bowdoin square, between Washington street and Scollay square called Prison lane from 1634 to 1708; from Washington street to the head of Hanover street called Queen street, and from Sudbury street to Bowdoin square called Cambridge street, 1708; name of Queen street changed to Court street, July 4, 1788; extended to Bowdoin square through a part of Cambridge street, 1807; area between Court street and Tremont street named Pemberton square, Feb. 19, 1838, and Scollay square, June 25, 1838; part from Sudbury street to Bowdoin square called Green street, 1850, and later in the same year again called Court street; part once called Gentry or Sentry street. Century or Century Hill street; widened, November, 1825, Vol. 4, p. 36; Vol. 5, p. 7. L 3, L 11, L 37, L 74, L 580, L 1702. Court street, Dor.; from Minot street, south; so called in 1874; shown as an unnamed place in 1868; called Minot place, 1884. Courtland street, Rox., 1871; from Hemenway street, crossing Hunt- ington avenue to Rogers avenue, called Fencourt in 1898. Cove, The, B., 1708; where Faneuil Hall (sometimes erroneously called Quincy) Market now stands; then so called. Cove place, B., 1845; from Cove street, east, then south to Furnace street; from Cove street, east, 1845; discontinued under chapter 516 of the Acts of 1896; taken into grounds of the Boston Terminal Company, Jan. 5, 1897, and Dec. 31, 1897. fCove street, B., 1838; from East street, between East-street place and Federal street, to Furnace street; formerly from East street to Lehigh street; from East street to Kneeland street, shown on plan dated Nov. 19, 1838 (Suffolk Deeds, Lib. 437, end); from Kneeland street to Furnace street on plan dated April 23, 1840 (Suffolk Deeds, Lib. 454, end); from Furnace street to Lehigh street on plan dated Aug. 1, 1846 (Suffolk Deeds, Lib. 567, fol. 96); accepted and laid out from East street to Kneeland street, Aug. 23, 1852; from Furnace street to Lehigh street included in land of the O. C. & Newport R. R. Co., Feb. 24, 1865 (Suffolk Deeds, Lib. 854, fol. 258); the whole of Cove street, between Kneeland street, Furnace street and the greater portion between Knee- land street and East street included in land taken by the Boston Terminal Company, under authority of chapter 516, Acts of the Legis- . lature of 1896, approved June 9, 1896, and filed with Suffolk Deeds, Jan. 5, 1897; under authority of the above act the Street Com- missioners widened Cove street and extended the same over land of the Terminal Company to Summer street, April 8, 1897; the name of Cove street changed to Atlantic avenue, March 1, 1898. Vol. 31, p. 101. L 2821, L 2822, L 3936. Coventry street, B., 1733-91; about the same as the easterly half of Walnut street. Coventry street, Rox., 1849; from 1033 Tremont street to 774 Columbus avenue. *Covington street. So. B., 1897; from Thomas park to 1350 Colimibia road; Atlantic street from Thomas park to East Eighth street; laid out as Covington street. May 13, 1897; name of portion of Atlantic street from East Eighth street to Columbia road changed to Coving- ton street; laid out from East Eighth street to Columbia road, Nov. 12, 1908. L 2828, L 3938, L 4106. *Cow lane, B., 1708; from Fort Hill to Summer street; extended by abutters to Sconce street and accepted by town, 1741; named High street. May 24, 1797, but called Cow lane in list of 1800. Cow lane, Bri., 1837; see plan. Book 365, page 554, Middlesex South District Deeds. 138 List of Streets, Etc., in Boston. Cowells corner, B., 1708; corner Newbury (now Washington) street and West street then so called. Cowing street, W. Rox.; from 158 La Grange street, opposite Martin street, southwest, then southeast, across Partridge street. fCowper street, E. B., 1838; from Rice street to 121 Moore street (with proposed extension to Swift street); laid out from Moore street to Short street, July 25, 1881. L 1544. Coy's lane, Rox.; an old road or cartway from Norfolk and Bristol turnpike (now Washington street) to St. James street; shown in 1844 (a part of now in Circuit street). Crab alley, B.; from 6 Batterymarch street to 53 Broad street. Crab alley, B., 1708; from Batterymarch street to the focft of Water street, opposite Mackerel lane (now Kilby street); included in Battery- march street, 1803; sometimes called Crab lane. Crab alley, B., 1800; from Liberty square to Broad street; called Brim- mer avenue, 1822-26. Crab lane, B., 1708; "The way Leading from ye House formerly ye Castle Tavern in Macrill lane (now Kilby street) passing by Mr. Hallaway's wharfe to ye sea," 1708; also called Crab alley; included in Batterymarch street, 1803. Craddock street, Dor.; from 413 Neponset avenue, near jmiction of Walnut street, southwesterly. Craft place, W. Rox., 1896; from 49 Wenham street, between Varney street and Sunset avenue. Craft street, Rox., 1872; from South Huntington avenue, near Hunt- ington avenue, to Jamaica way. Crafts street, Chsn.; from 11 Roland street, northwesterly; north- westerly end at Cambridge street closed to public travel, Aug. 4, 1900, by order of a special commission appointed by the Superior Court under authority of chapter 428, Acts of 1900, and amendments thereto. *Craigie's bridge, B. and Camb.; from the end of Leverett street in Boston to Bridge street in Cambridge; Canal bridge called Craigie's bridge, though never officially so; closed at 1.10 o'clock a. m., July 2, 1905, and removal began, July 5, 1905; Charles-river dam built on the same site; a temporary bridge, "Craigie Temporary Bridge," to take the place of the old one during construction of Charles-river dam, opened, July 2, 1905 (see City Doc. 15, 1906); called also Central bridge. Craigie temporary bridge, B. and Camb., 1905; a temporary bridge over the former location of the B. & M. R. R., opened, July 2, 1905; to be used during construction of Charles-river dam, which occupies the site of Canal, or, as it is famiharly called, " Craigie's bridge." See City Doc. 15, 1906. Crane street, W. Rox., 1897; from Amesbury street, at its junction with Salisbury street, northwest, to Whidden street; shown on plan by Nash & Hvmter, November, 1897. Cranford street, Rox., 1897; from 254 Heath street to Floyd street, with proposed extension to Evergreen street; from Heath street to Bynner street, formerly called Lorraine street; authority to open part from Heath street to Floyd street, with name of Cranford street, given by Street Commissioners, April 2, 1897; portion between Evergreen street and Bynner street shown as abandoned on Brom- ley's atlas of 1906. List of Streets, Etc., in Boston. 139 *Cranston street, W. Rox., 1890; from 53 Sheridan street, southwest, thence northwest and northeast, to 7 Sheridan street" portion of Terrace avenue, from 53 Sheridan street, southwest, then northwest, laid out as Cranston street, Nov. 11, 1890; portion of Terrace avenue, from 7 Sheridan street, southwest, later called a part of Cranston street. L 2272. ♦Crawford street, Rox., 1872; from 627 Warren street to 278 Walnut avenue; laid out from Warren street to point included in present Elm Hill avenue, Oct. 16, 1877; extended through Llewellyn avenue to Walnut avenue, Dec. 4, 1879. L 1280, L 1408, L 1409. Crawshaw place, Rox.; from 97 Hampshire street, northwest, between Vernon street and Linden Park street. Creek lane, B., 1708; from Marshall's lane (now Marshall street) to Scottow's (now Scott) alley; south part called Creek square, 1803; called Hatter's square, 1823; the part leading froixi Marshall street or lane called Hancock row, 1826; whole called Creek square, 1855. *Creek square, B., 1803; from 10 Marshall street to 70 Blackstone street; formerly Creek lane; the name was appHed to part of same, 1803; called Hatter's square, 1823; part called Hancock row, 1826; pre- vious name again applied, 1855. Creek street, B., 1831; from Fulton street and Clinton street to Wash- ington street North and Cross street; Ann- (now North) street widened near Creek street, 1831; laid out, Oct. 23, 1833; sometimes called Canal street; discontinued; seems to be in same place as present Blackstone street. Creek street. Dor., 1840; from Pleasant street to Dorchester avenue, near Commercial (now Freeport) street; named " from Sam'l Downers to Dorchester turnpike and Wales creek," March 11, 1840; called Swan street in 1854; name changed to Greenmount street, March 1, 1901. *Creighton street, Rox.,. 1856; from 369 Centre street, northwesterly, to 66 Day street; laid out from Centre street to Day street, Sept. 10, 1889. L2164. Crescent, The, B., 1798; part of the present Franklin street, between Bishop's alley (now Hawley street) and Federal street; laid out with an oval inclosure 300 feet long in the centre, on one side of which was Franklin place, and on the other the Tontine crescent, a block of sixteen dwelling houses; made part of FrankUn street, 1858. Crescent avenue, Chsn.; from Cambridge street, near Somerville Une, southerly, to imnamed street; now Crescent street. ♦Crescent avenue, Dor., 1810; from 942 Dorchester avenue, opposite East Cottage street, to N. Y., N. H. & H. R. R., at Crescent-avenue station; located, May 14, 1810; laid out by Selectmen, Nov. 10, 1868; accepted by Town, April 5, 1869. Crescent avenue, Bri.; from 614 Washington street, southerly and southwesterly, to Newton Hne; shown but not named in 1846. Crescent court, B., 1844; from 274 Friend street, southwest, near Causeway street; called Crescent place, 1884; shown in Bromley's atlas of 1908 as Crescent court. Crescent place, B.; Crescent court so called in 1884. Crescent place, B., 1822; from Green street, north, near Pitts street; laid out under the name of Hale street, May 31, 1900. L 3325. 140 List of Streets, Etc., in Boston. Crescent street, Chsn.; from 61 Roland street to Cambridge street*, and from Cambridge street, northerly, with part in Boston and part in Somerville; thence northeast, the southeasterly line being coinci- dent with the boundary line, to Pearl street in Somerville; at one time the part southerly from Cambridge street called Crescent avenue. Crest avenue, Dor.; from Med way street to Vose street. Crest street, W. Rox.; from 20 Kirk street to Mt. Vernon street. Crestwood park, Rox.; from 148 Townsend street, between Himiboldt avenue and Harold street, northeast; formerly Crestwood terrace. Crestwood terrace, Rox.; from Townsend street; now Crestwood park. Crimmen place, Chsn.; from 33 Corey street, east, between Moulton street and Medford street. Crocker place, B., 1857; from Albany street, east, rear of East Orange (now Way) street; abandoned; now covered by tracks of the N. Y., N. H. &. H. R. R. Crofts street, B., 1732; at north end of Ann (now North) street; from the sea northwest to the Mill-pond; probably same as Cross street. Cromwell street, Rox.; from Massachusetts avenue to Dalton street; laid out as St. Germain street, Sept. 14, 1894. L 2618. Crooked alley, B., 1708; from Cow lane (now High street) to Bel- cher's lane (now Purchase street); in 1834 it existed as a narrow passageway opposite head of Federal street, but had no name; called Brick alley, 1788;" Board alley, 1847; Broad alley by plan, 1864; shown as Board alley as late as 1870, but now built over. Crooked lane, B., 1708; from Dock square to King (now State) street; name changed to Wilson's lane. May 12, 1712; included in exten- sion of Devonshire street, 1872. Crooked lane, Chsn.; an early name for Bow street. Crosby place, B., 1859; from 64 West Canton street, between Newland street and Ivanhoe street, southwest. Crosby place, B., 1876; from Reed street; now built over. Crosby place, Rox.; from 1 Adams street, between Hampden street and Yeoman street, northwest. Crosby place, ) W. Rox.; from Call street, near Carolina avenue, Crosby square, ) southwest; called Crosby square, 1906. Crosby street, Bri., 1870; from 10 Brooks street, near N. Y. C. & H. R. R. R., at Faneuil to Ranelegh road; shown as part of Parkman street in 1874; location changed and called Crosby street in 1884; name changed to Riverview road in 1909. Cross=dam, Rox.; Parker street and Hemenway street anciently and for a long time so called; now discontinued. L 862. *Cross street, B., 1708; from Haymarket square to 54 Commercial street; from the Mill-pond, southeast, to the sea, 1708; called at the same time " the highway to Breeden's wharf " (Suffolk Deeds, Lib. 10, fol. 312); probably same as Crofts street, 1732; Coney lane and Drum lane continued into the Mill-pond, Sept. 30, 1807; in 1817 it crossed Middle (now Hanover) street, Back (now Salem) street and Fish (now North) street; extended to Commercial street, 1830. Vol. 31^ pp. 11, 37. L 14, L 2209. Cross street, B., 1802; the part of Lyman street running east from Leverett street was then so called. List of Streets, Etc., in Boston. 141 Crossstreet.E. B., 1833; from 16 Border street to 15 New street. L 241. Cross street, Rox., 1825; from Centre street to Heath street; probably- laid out Jan. 19, 1662; named, May 9, 1825; name changed to Day street, April 21, 1868. Cross street, Dor., 1840; from Columbia street (now Columbia road), near Quincy street, to Hancock street; located. May 18, 1807; named, March 11, 1840; name changed to Glendale street. May 31, 1870. Cross street, So. B., 1807; from Middle street to Short (now Tuckerman) street; called Short street, 1840; called Tuckerman street, 1900. Cross street, W. Rox.; from 20 Augustus avenue to Hillside avenue, near Poplar street. *Cross street, Chsn., 1823; from Cordis street to Pleasant street; accepted, June 6, 1823; later Cordis-street place (or Cordis court), now Boyle street; laid out as Boyle street, Sept. 29, 1891. L 2338. *Cross street, Chsn., 1839; from 41 High street to 20 Bartlett street, oppo- site Trenton street; laid out, Oct. 29, 1839; accepted, Nov. 11, 1839. Cross=street avenue, Chsn.; from 33 Cross street to 12 Cedar street. Cross=street court, Chsn.; from 29 Cross street to 10 Cedar street. Crossin place, Rox.; from 26 King street, southwest, near Elm wood street. Crossland place, Bri., 1897; from 36 Winship street, southeast. Crossman street. Dor., 1892; from junction of 688 Norfolk street and Delhi street, northeast, then southeast to Cook terrace. Crowley street, Rox., 1901; from 24 Francis street, near corner of Hunt- ington avenue, southwesterly. Croydon street. Dor., 1908; from Itasca street about 216 feet northeast of Oakland street, northwest to Livermore street; shown on plan dated April 25, 1908. Suffolk Deeds, Lib. 3274, end. Cruft place, B., 1841-52; from Pearl street, east, near Milk street; closed. Crystal place, Chsn.; from 20 Mead street, northwest, near Main street. Cufflin street, Bri., 1897; from 126 Tremont street to 151 Nonantum street, near Newton boundary line. Culbert place, Rox.; from 1281 Columbus avenue, near Cedar street, southeast, to N. Y., N. H. & H. R. R.; changed to Vitale place, April 14, 1909, by the owner, Gaetano Vitale. Culvert place, Rox.; from Culvert (now Whittier) street, southwest, toward Vernon street; laid out as a public street and named Downing street, Aug. 29, 1884. L 1812. Culvert street, Rox.; from Cabot street to Ruggles street; part from Tremont street to Ruggles street laid out, July 29, 1867; Columbus avenue was extended across Culvert street, Jan. 4, 1895; name changed to Whittier street, March 1, 1898. L 1015, L 1115. ^Cumberland street, B. and Rox., 1880; from 192 Huntington avenue to N. Y., N. H. & H. R. R.; laid out, Jan. 19, 1880. L 1425, L 2191. fCummings road, Bri.; from Commonwealth avenue, south, then southeast to 70 Corey road near Brookline; authority to open road No. 4 (Cimi- mings road) given by Street Commissioners, May 13, 1892; portion westerly from Corey road for about 200 feet laid out by the Town of Brookline, July 15, 1892; on account of change of boundary line this portion now in Boston. 142 List of Streets, Etc., in Boston. *Cummmgton street, B., 1893; from Blandford street to Lawton street laid out, Jan. 24, 1899. L 3082, L 3871. *Curnston place, B., 1861; from 460 Shawmut avenue to 4 Cumston street; laid out as a public street. May 21, 1867. L 352. *Cumston street, B., 1847; from 79 West Concord street to 14 Rutland street; new street from Concord street to Rutland street named Cum- ston street, 1847; accepted, May 21, 1867. L 352. *Cunard street, Rox., 1849; from 798 Columbus avenue to 65 Cabot street; from Tremont street to Berlin street laid out, Oct. 15, 1877; from Tremont street to Cabot street laid out, Oct. 4, 1894. L 1277, L 2656. Cunard wharf, E. B., 1840; at foot of Clyde street. Pier and dock from which formerly sailed the sloips of the Cunard Steamship Company. A pioneer steamer ("Unicorn") was first ship that sailed from Liver- pool for this pier, May 18, 1840. The steamer " Brittania " was the first regular liner whi'ch sailed from Liverpool, July 4, 1840. The Cunard line now sails from Pier No. 3, B. & A. R. R. docks. *Cunningham street. Dor.; from 160 Howard avenue to 55 Hartford street; laid out, June 28, 1892. L 2418. Curlew street, W. Rox.; from Cottage avenue, southwest. Currier street. Dor., 1903; from 49 Itasca street, between Almont street and Monterey avenue, northwest, to the New Calvary cemetery; shown on plan dated May 2, 1903 (filed with Land Court). Curtis court, Rox.; from 163 Vernon street, near Downing street, north- east; built over in 1903. *Curtis street, E. B., 1859; from 569 Chelsea street to 654 Saratoga street; laid out from Chelsea street to Pope street, Dec. 27, 1859; extended to Saratoga street, Dec. 31, 1875; grade revised so that the street may pass over the tracks of the B. & A. R. R., Sept. 27, 1904, by a special commission appointed by the Superior Court, under authority of chapter 390, Acts of 1899, and amendments thereto. L 1125, L 3808. *Curtis street, Rox. and W. Rox., 1852; from Boylston street, opposite Chestnut street, north; laid out from Boylston street to Wyman street, Jan. 31, 1876; street from Wyman street to Green street, part of which has been called Curtis street and part Chestnut street, named Chestnut avenue, Dec. 26, 1877; Curtis street together with Chestnut street included in one street and named Chestnut avenue, Dec. 26, 1877. L 1128. Curtis street, W. Rox., 1878; from Boylston street to Wyman street, near Chestnut avenue; shown as an unnamed street, 1856; called Chapel street, 1867; name of Chapel street changed to Curtis street, June 22, 1878; laid out as Danforth street, Sept. 12, 1881. L 1551. *Curtis street, W. Rox., 1825; from Norfolk and Bristol turnpike (now Washington street) to Walnut street (now avenue); named Dedham turnpike south of Independent spring to Back street (now Walnut avenue), May 9, 1825; formerly known as Jube's lane, and probably a public highway some time previous to 1825; Curtis street and that part of Walnut street from its junction with Curtis street to South street named Forest Hill street, June 26, 1848; named Forest Hills street, Nov. 12, 1860, by the Board of Selectmen; no record of action by the Town. *Curtis=street bridge, E. B., 1906; on Curtis street, between Pope street and Chelsea street, over the tracks of the N. Y. C. & H. R. R. R.; built by the B. & A. H. R. Co., under authority of chapter 390, Acts of the Legislature of 1899, and amendments thereto; opened to public travel, Dec. 29, 1906. List of Streets, Etc., in Boston. 143 *Curve street, B., 1840; from 171 Albany street to 54 Broadway; from Harrison avenue to Lincoln street, 1840; to Albany street, 1846; accepted conditionally, Dec. 17, 1849; accepted, Jan. 5, 1856; Broad- way extended to Washington street through part of Curve street, July 3, 1880. L 435, L 1530. *Cushing avenue, Dor., 1881; from 39 Sawj^er avenue, westerly, northerly and westerly to 577 Columbia road; Thacher avenue laid out and. extended to Hancock street (now Columbia road), including part of Upham avenue, and name changed to Cushing avenue, Oct. 28, 1881. L 1562, L 1563, L 1564, L 2206. Cushing street, W. Rox.; from 412 Baker street to 18 Barnes street; authority to open given by Street Commissioners, May 3, 1895. Cushman avenue, B., 1855; from 103 Leverett street to 9 Wall street, between Minot street and Cotting street; called. Leverett lane, 1831; Cushman avenue, 1855. Cusson place, B., 1871; from 32 South Margin street, near Norman street, southwest. *Custer street, W. Rox., 1881; from 61 South street to Arnold Arboretum; White avenue from South street to Woodman street laid out and name changed to Custer street. May 19, 1881; laid out from Woodman street to Arnold Arboretum, Sept. 27, 1899. L 1522, L 3174, L 3465. *Custom=House street, B., 1804; from 70 Broad street to 31 India street; confirmed as a public street, Sept. 15, 1834. L 15. Cygnet street, Bri., 1897; from 51 Litchfield street to 52 Antwerp street. Cypher street. So. B., 1888; from 185 B street to 420 E street, northeast of and parallel with West First street. Cypress place, B., 1840; from Cypress street, east, near Vine (now Park- man) street; called Cypress-street place in 1848; built over. Cypress place, B.; Cypress street from Cambridge street to Parkman street; so called in Bromley's atlases of 1883-1908; in directories and Assessors' books of 1909 called Cypress street. Cypress road, Bri., 1890; from George street to Dustin street, between Spring street and Garden street; also called Cypress street. Cypress street, B., 1840; from 253 Cambridge street to 44 Parkman street; called Cypress place in Bromley's atlases of 1883-1908; in the directories and Assessors' books of 1909 called Cypress street. Cypress street, Bri.; from George street to Dustin street, between Spring street and Garden street; also called Cypress road. Cypress street, W. Rox., 1872; from 350 Beech street to 171 Belle vue avenue, opposite Cedar street. *Cypress street, W. Rox.; from 152 Baker street to 204 Spring street; laid out, Sept. 28, 1886. L 1949. Cypress=street place, B., 1848; from Cypress street, near Vine (now Parkman) street; called Cypress place, 1840; now built over. *D street, B., 1828; from Mill-dam (now Beacon street), north, to the water; estabhshed in 1828; from Western avenue (now Beacon street) to Chestnut street accepted, Aug. 7, 1855; same named Messinger street, Jan. 5, 1856; name changed to Brimmer street, 1869. D street, Rox., 1896; from Langdon street, about 438 feet northeast of Norfolk avenue, running northwest to Proctor street; shown on plan dated Jan. 10, 1896, on file in Suffolk Registry, Lib. 2345, fol. 145. 144 List of Streets, Etc., in Boston. fD street, So. B., 1804; from 424 Dorchester avenue to 531 Summer street; projected " from the boundary Une to the sea," Oct. 4, 1804; laid out and named Feb. 27, 1805; laid out from point 46 feet south of Baxter street to O. C. (now N. Y., N. H. & H.) R. R., Sept. 17, 1867; laid out 50 feet wide from O. C. R. R. northeasterly to low-water mark ("502 to 509 feet from E street"), Nov. 17, 1868; extended to Dorchester avenue across location of O. C. R. R., passing imder the tracks, March 29, 1882; laid out from southerly side of Fargo street to Summer (formerly Congress) street by decree of Superior Court, March 19, 1897, under authority of chapter 535 of the Acts of 1896. L 183, L 369, L 1593. D street, Dor., 1892; from Pleasant street to Bakersfield (formerly F) street; authority to open given by Street Commissioners, May 4, 1892; laid out as Hinckley street, Sept. 24, 1901. L 3428. D street, W. Rox., 1868; from Spring Park avenue, southwest; laid out and extended to Green street imder name of Rockview street. May 26, 1880. L 1459, L 1478. Dabney place, Rox., 1868; from 34 Regent street, near Fountain street, southeast. Dacia place, ) Rox.; from Dacia street, near corner Quincy street, Dacia court, ) southeast; included in the laying out of Wayland street, Sept. 25, 1901. L 3424. *Dacia street, Rox.; from 114 Quincy street to 25 Brookford street; laid out from Dalmatia street to Dewey street, Nov. 10, 1891; laid out from Dewey street to Brookford street, Dec. 31, 1891; Cherry street, from Quincy street to Dahnatia street, named Dacia street, March 1, 1892; for laying out of this part see Cherry street. L 964, L 2357, L 2358, L 2381. Dacia terrace, Rox.; from 39 Dacia street, nearly opposite Dove street, southeast. D'Acosta's pasture, B.; the space between Milk, Summer, Federal and Hawley streets as spoken of in early records. Dafforne's corner, B., 1708; corner of Milk street and Cooper's alley (now Kilby street); then so called. Daggett's alley or lane, B., 1789-1823; from North (now Hanover) street to Ship (now Commercial) street; Battery alley sometimes so called from 1789 to 1823; Battery street since 1806. *Dahlgren street, Dor., 1906; from 68 Westville street to 51 Corona street; Russell park laid out and extended to Corona street under the name of Dahlgren street, Nov. 20, 1906. L 3922, L 4089. Dakota road. Dor., 1906; from 29 Westville street, between Greenbrier street and Head street, to 56 Dakota street; name of Bowdoin square, west, changed to Dakota road in 1906 (signs on either end of the street as Dakota road in 1909). *Dakota street. Dor.; from 437 Geneva avenue to 372 Washington street; authority to open portion from Greenbrier street to Washington street given by Street Commissioners, Feb. 25, 1898; portion of Bowdoin square now included in Dakota street; laid out from Wash- ington street to Greenbrier street, Nov. 13, 1901; laid out from Greenbrier street to Geneva avenue, Dec. 3, 1907. L 3426, L 3743, L 4050. Dale avenue, Rox., from Dale street, north; Sherman street extended from Dale street to Rockland street, including Dale avenue, Oct. 10, 1882. L 1646. List of Streets, Etc., in Boston, 145 *Dale street, Rox., 1844; from 301 Warren street to 2698 Washington street; petition that a new street from Warren street to Walnut street (now avenue) be accepted and named Dale street, reported favor- ably on certain conditions, April 1, 1844, and report accepted by town; accepted from Shawmut avenue (now Washington street) to Walnut street, Oct. 14, 1867; accepted from Walnut street to Warren street, Oct. 28, 1867. L 638, L 907, L 908, L 1099. *Dale street, W. Rox., 1849; from 466 Poplar street, southeast, to Hyde Park Hne; laid out, Nov. 12, 1877. L 1289. Dalkeith street, Dor.; from 153 Howard avenue, near and north of Quincy street, to northwest of Balfour street; authority to open given by Street Commissioners, May 25, 1893. Dallas place, Rox.; from 178 Cabot street, near Ruggles street, south- east. *Dalmatia street, Rox. and Dor., 1891; from Blue Hill avenue to Howard avenue; laid out, Dec. 8, 1891; name changed to Woodcliff street, March 1, 1899. L 2373. Dalrymple street, W. Rox.; from 17 Egleston street to 9 Georgiana street. *Dalton street, Rox., 1878; from 53 Falmouth street to N. Y. C. & H. R. R. R.; laid out, Oct. 7, 1878. L 1296, L 1320, L 2311, L 3697. Dalton street, B., 1788; from Water street, opposite Leverett's lane, to Milk street; opened May 30, 1763, but no name then officially given; called Dalton's lane or row imtil 1788, when it was named Dalton street; name changed to Congress street, Jan. 22, 1800. Dalton's lane or row, B., 1769; opened from Water street, at end of Leverett's lane, into Milk street. May 30, 1763, but not then named; so called prior to 1788; named Dalton street, 1788; Congress street, Jan. 22, 1800. Damascus street, Dor.; from Blue Hill avenue to Howard avenue; laid out as Dewey street. May 13, 1889. L 2131. Damnation alley, B.; a colloquialism to the passageway leading from 9 Change avenue to Corn court; used as a "short cut" to Hancock Tavern (razed in May, 1903); for a short time about 1875 there was a sign on the corner of Change avenue bearing the name of Maiden avenue; the passageway was closed to travel about 1906. Damon place, B., 1876; from 17 Bennet street, south, to lumamed place leading from Ash street; built over in 1904. *Damrell street. So. B., 1910; from 448 Dorchester avenue to Old Colony avenue; Dorr street laid out and extended to Old Colony avenue under name of Damrell street, Jan. 7, 1910; named in honor of the late Capt. John S. Damrell. L 4200. Dana court, Rox.; from 16 Dana street, southeast. Dana place, Rox., 1849; from Dudley street, southwest, with branch to the west and another southeast; laid out and extended to Cliff street with name of Dana street, Nov. 26, 1884. L 1836. Dana place, Rox.; from 26 Dana street, southeast. Dana street. So. B., 1881; from West Ninth street, near Dorchester street, southwest, nearly to Old Colony avenue; called Watti court in 1847; laid out and named Mitchell street, Aug. 12, 1885. L 1877. *Dana street, Rox., 1884; from 137 Dudley street to 43 Cliff street; Dana place laid out from Dudley street and extended to CUff street with name of Dana street, Nov. 26, 1884. L 1836, L 3160. 146 List of Streets, Etc., in Boston. Danby street, So. B., 1888; from C street to E street; formerly from B street to E street, on the so-called Commonwealth fiats; portion between B street and C street included in land of O. C. R. R. Co., July 15, 1902 (date of deed), under authority of Acts of 1902, chapter 377, Vol. F, p. 3. Dane street, W. Rox., 1905; from bend in Holbrook street, west, to Case street; authority to open given by the Street Commissioners, July 10, 1905; the approval of this street obliterates so much of Vane street as lies between the same points; Bromley's atlas of 1905 shows Dane street as extending from Holbrook street to Orchard street. Danforth place, Rox.; from 22 St. James street, south, near Alpine street. *Danforth street, Rox. and W. Rox., 1881; from 76 Boylston street to 101 Wyman street; Curtis street laid out as Danforth street, Sept. 12, 1881. L 1551. Daniel street, Rox., 1895; from Webber street to Mall street; authority to open given by Street Commissioners, March 27, 1895; name changed to Gertrose street in 1909. *Danube street. Dor.; from 39 Brookford street to 36 Dewey street; laid out, March 21, 1890. L 2211. Danville street, W. Rox., 1905; from 140 Bellevue street to 51 Wren street. Darling's lane, W. Rox., 1871; from Blue Hill turnpike (now avenue), near WiUiams street, northwest, then southwest; now included in FrankUn Park. fDarling street, Rox., 1898; from 45 Calumet street, at its jimction with Pequot street, southwest, to Parker Hill avenue; authority to open, from Calumet street to Hillside street, given by Street Commissioners, March 17, 1898; and from Hillside street to Parker Hill avenue, Nov. 19, 1900; laid out from Calumet street to Hillside street, Oct. 30, 1901. L 3434, L 3764. Darling street. Dor., 1886; from 91 Norfolk street, opposite Wentworth street, to 90 Southern avenue. ^Dartmouth place, B., 1874; from 65 Dartmouth street, northeast, to an unnamed place or way between Warren avenue and Appleton street; laid out from Dartmouth street. May 9, 1877. L 1233. ♦Dartmouth street, B., 1866; from 607 Tremont street to Beacon street; shown as Avenue A in 1855; from the Mill-dam across the Back Bay to Tremont street, opposite Dedham street in 1856; called Ded- ham street to 1866, with exception of short time about 1864 when the name of Burlington street was used; portion of Dedham street, between Tremont street and the hne of the Boston Water Power Company's land (Beacon street) named Dartmouth street, Jan. 23, 1866; laid out from Tremont street to Warren avenue, Dec. 3, 1867; laid out from Warren avenue to Columbus avenue, Oct. 20, 1868; laid out from Columbus avenue to St. James avenue, April 27, 1869; laid out from Beacon street to the former boundary Hne between land of the Commonwealth and of the Boston Water Power Company (near where Huntington avenue now is), April 15, 1871. CC 69. L 309, L 354, L 374, L 410, L 516, L 526, L 862, L 1699, L 3976, L 3977. *Dartmouth=street bridge, B., 1869; on Dartmouth street over the tracks of the N. Y. C. & H. R. R. R., and the tracks of the N. Y., N. H. & H. R. R.; originally a temporary wooden structure, built in 1869 in connection with the Peace Jubilee Festival held at corner of Huntington avenue and Dartmouth street, June 15, 16, 17, 1869; the bridge though not completed was used during the "Jubilee." A List of Stkeets, Etc., in Boston. 147 new bridge was begun, July 20, 1878, and was completed and opened for travel, Jan. 30, 1879; under authority of chapter 516, Acts of the Legislature of 1896, extensive changes were made in the bridge to accommodate a relocation of the tracks of the N. Y., N. H. & H. R. R. Dassett's ) alley, B., 1789; from Brattle square to Court street; some- Dorsett's ) times, but rarely, so called; called Brattle street, 1708; Brattle's alley or lane, 1722; Dassett's alley, 1789; Franklin avenue, 1818; properly Dassett's alley was the easterly end of Brattle street leading to Dock square; called Cooper's alley, 1819; included in Brattle street, 1820. Davenport avenue, Dor., 1894; from 530 Columbia road, near Hancock street, northwest, to 28 Virginia street. Davenport place, Rox.; from 23 Davenport street, northeast; aban- doned about 1900, the buildings having all been destroyed. Davenport square, Dor.; shown on atlas of 1894 as between Rocky Hill avenue and Arion street, near junction Columbia road and Hancock street. *Davenport street, Rox., 1859; from 967 Tremont street to 702 Columbus avenue; laid out, Nov. 20, 1902. L 3527, L 3849. Davenport's lane, Dor., 1805; mentioned. May 13, 1805; straightened, April 1, 1816; relocated, Nov. 11, 1839; now Marsh street (from Adams street, near Minot street). Davenport's lane, Dor., 1840; from Bowdoin street, west; the street from Bowdoin street through Davenport's lane named Green street, according to recommendation of committee, March 11, 1840; now Olney street. Davidson avenue. Dor.; from 57 Richfield street, opposite Norton street. Davies lane, B., 1708; from Beacon street at the corner of the present Mt. Vernon street across the State-house grounds, past the beacon to Walnut street (then Allen's orchard), 1708; shown on Bonner's plan, 1722; on Burgess's, 1729; is in hst of 1732; but is not shown on Price's map, 1733. Davis court, B., 1869; from North Grove street, near Ci\.mb ridge street, west; changed to Church court in 1896. Davis court, E. B.; from 207 London street near Marion street, south- east. Davis place, Rox.; from 32 Webber street near Fellows street, northeast. Davis place, Rox.; from 879 Albany street, southwesterly. Davis place. Dor.; from Cottage street, near Simmer street, southwest; called also Turpin court; now Cottage side. *Davis street, B., 1853; from 1040 Washington street to 347 Harrison avenue; opened from Wasliington street to Harrison avenue, Dec. 20, 1852; named Davis street, Feb. 28, 1853. Vol. 19, p. 123; Vol. 31, pp. 56 and 70. Davis street, B., 1810; from Washington street to Tremont street, 1810; called Camden street, 1826. Davis street, Rox., 1825; from Northampton street to Eustis street; prior to 1800 this street led from town landing on Roxbury canal to Eustis street (then Mall street); later Eustis street changed south of Mall street and Davis street extended across New Eustis street to Dudley street; named, May 9, 1825; certain alterations in June, 1842; extended to Dudley street opposite Elm street (npw Mt. 148 List of Streets, Etc., in Boston. Pleasant avenue), April 2, 1855; City Government of Boston re- quested Roxbury to lay out Davis street to meet Albany street at Roxbury creek, April 21, 1855; name changed to Albany street, April 21, 1868. Davis street, Rox., 1845; from Parker Hill avenue, east; from High street (Parker Hill avenue), east, 1819; name changed to Hillside street, April 21, 1868. *Davitt street, Dor., 1906; from 339 Savin Hill avenue, northeasterly; Endleigh street laid out under the name of Davitt street, Nov. 2, 1906. L 3912, L 4129. Dawson street, Dor., 1897; from 90 Templeton street to 48 Mallet street; authority to open given by Street Commissioners, Nov. 8, 1897. *Day square, E. B., 1900; the open space at the junction of Prescott, Chelsea and Bennington streets, named by Board of Aldermen, Jan. 7, 1901; named in honor of the late Alderman F. B. Day. *Day street, Rox., 1868; from 387 Centre street to 212 Heath street; named Cross street. May 9, 1825; probably laid out Jan. 19, 1662; name changed to Day street, April 21, 1868. L 381, L 2187. Day street, Bri., 1890; from junction Washington street and Cambridge street; included in the laying out of Henshaw street, Nov. 6, 1891. Day's alley or lane, B.; Henchman street, from Charter street to Lynn (now Commercial) street, so called prior to 1708. Dayton avenue, Rox.; from 30 Mall street, northeast, then south to Fremont avenue. *Dayton street. Dor., 1909; from 31 Nixon street, west, to the Shawmut Branch of the N. Y., N. H. & H. R. R.; Clement street laid out under name of Dayton street, Jan. 6, 1909. L 4123. *Deacon street, B., 1871; from 76 West Concord street to 15 Worcester street; named, Nov. 14, 1871; laid out, Sept. 29, 1875. L 1077. Deacon street, B., 1788; from Friends (Friend) street to Cold lane (Portland street), 1788; extended from Friend street to Merrimac street, Oct. 3, 1831; name of Deacon street discontinued and Sud- bury street extended to Merrimac street, Sept. 2, 1839; name of Deacon street again discontinued and part from Portland street to Merrimac street made part of Sudbury street, April 14, 1851. *Deaconess road, Rox., 1909; from 443 BrookHne avenue, opposite Smyrna street, to Bellevue street; this portion of Park street laid out with name of Deaconess road, Dec. 9, 1909. L 4193. Dean avenue. Dor.; from Howard avenue; laid out as Dean street and extended to Judson street, Oct. 14, 1892. Dean street, Rox., 1904; see Rust street. *Dean street. Dor., 1892; from 49 Howard avenue to 26 Judson street; Dean avenue laid out as Dean street, Oct. 14, 1892. L 2447. Dean street, Bri., 1871; from Warren street to Breck street; closed; Massachusetts (now Commonwealth) avenue having been laid out parallel with and a few feet from it. Dean way, So. B., 1907; from 924 and 928 East Fourth street; name of Bowe place changed to Dean way in 1907. *Dearborn place, Rox., 1857; from 24 Dearborn street, near Eustis street, to Dearborn Grammar School; laid out, June 27, 1871. L 627. ♦Dearborn square, Rox., 1905; the open space at the junction of Albany, Mall and Dearborn streets; named by order of the Board of Aldermen, May 19, 1905. List of Streets, Etc., in Boston. 149 *Dearborn street, Rox., 1857; from 922 Albany street to 256 Dudley street; part north of Eustis street called Abney place, 1850; westerly line established from, Davis (now Albany) street to Eustis street, June 22, 1857. L 1314. Dearborn's avenue, B., 1823; from Federal street to Theatre alley (Devonshire street), 1823-45; closed. *Deblois street, B., 1871; from 480 Shawmut avenue to Deacon street; named, Nov. 14, 1871; laid out, May 6, 1876. L 1146. Decatur avenue, Rox.; from 1255 Columbus avenue, west. Decatur court, Chsn.; from 62 Decatur street, near Bainbridge street, northwest; shown as an unnamed court on plan, 1850; called also Decatur-street court. *Decatur street, B., 1842; from 1078 Washington street to 369 Harrison avenue, near Dover street; laid out, Aug. 13, > 1877. L 1258. *Decatur street, E. B., 1833; from 115 Border street to 80 Meridian street; formerly from Border street to Lamson street; accepted con- ditionally, from Border street to Meridian street, Aug. 16, 1852, and from Meridian street to Bremen street. May 17, 1856; accepted from Bremen street to Orleans street, April 5, 1859; part from Meridian street to Bremen street named Gove street, March 1, 1893; name of public portion between the B. & A. R. R. and Orleans street called a part of Gove street, 1901, but name never legally changed; portion between Orleans street and Lamson street changed to Gove street by the East Boston Company; portion between Bremen street and the southeasterly line of location of the B. & A. R. R. discontinued, Sept. 27, 1904, by order of a special commission appointed by the Superior Court^ under authority of chapter 390, Acts of 1899, and amendments thereto. L 2502. Decatur street, W. Rox., 1872; from Beech street, northeast, between Anawan avenue and West Roxbury branch railroad; shown only on plan on Anawan Land Company, dated June, 1872. *Decatur street, Chsn., 1850; from 9 Bunker Hill street to 14 Medford street; portion from Vine street to a new street laid out and accepted, Dec. 30, 1852; extended and laid out from Perry street to Medford street, Dec. 14, 1859; extended and laid out of uniform width from Vine street to Bunker Hill street, March 15, 1869. Decatur=street court, Chsn.; from Decatur street, northwest; Decatur court sometimes so called; called Decatur court in 1906. Decher avenue, W. Rox.; from 198 Lamartine street. Declination passage, B.; Henchman street, from Charter street to Lynn (now Commercial) street, so called at some time prior to 1708; also called Day's alley or lane. Dedham court, B., 1850; from Dedham street, east, 1850; included in Meander street, 1851. *Dedham street, B., 1826; from Washington street, west, 1826; the seventh of new streets at South End from Tremont street to Front street (now Harrison avenue), named Dedham street, Sept. 15, 1834; extended to Albany street, 1854; order for purchase of land for extension to Beacon street, Nov. 8, 1856; street accepted, Dec. 7, 1857; accepted again, Oct. 30, 1860; portion west of Tremont street unofficially called Burlington street for a long time, and this name ordered removed from sign in 1864; from Tremont street to line of Boston Water Power Company's land named Dartmouth street, Jan. 23, 1866; from Washington street to Albany street named East Dedham street, April 21, 1868; from Washington street to Tremont street named West Dedham street, April 21, 1868. L 295, L 372 150 List of Streets, Etc., in Boston. Dedham turnpike, Rox. and W. Rox., 1808; from Dudley street to Dedham line; Norfolk and Bristol turnpike sometimes so called; see map of 1849; called also Dedham and Providence turnpike, Dedham road, Dedham old road, road to Dedham, etc., Norfolk and Bristol turnpike; later called Shawmut avenue and now Wash- ington street. Dedham and Providence turnpike, Rox., 1843; now Washington street. *Deerfield street, B., 1893; from 541 Commonwealth avenue to Charles river; laid out and construction ordered, Jime 7, 1893. L 2516. Deering road. Dor., 1907; from 590 Harvard street, southeast, parallel with and about 200 feet southwest of Glendale road, to about 300 feet beyond Wellington Hill street; shown on plan by Henry C. Mildram, dated May 2, 1907. Deering's corner, B., 1708; corner Cornhill (now Washington street) and Queen (now Court) street; then so called. Delaware place, Bri., 1900; from 12 Arlington street, between Market street and Leicester street, southwesterly. Delaware street, Rox.; from Tremont street to Calumet street; author- ity to open given by Street Commissioners, Feb. 27, 1894; St. Alphonsus street extended through Delaware street to Calumet street, Sept. 23, 1895. L 2734. Delay's court, Chsn.; from 14 Walnut street, northwest. Delgarno street, W. Rox., 1907; from 164 Neponset avenue, near the junction of Neponset avenue and Bourne street, northeasterly, parallel with Haliday street to Bourne street; showTi without name on plan dated Oct. 17, 1874 (Suffolk Deeds, Lib. 1339, fol. 47); named in 1907. Delhi street. Dor., 1888; from 686 Norfolk street, near and parallel with N. E. R. R., to northeast of Woodlawn avenue. Dell avenue. So. B., from East Seventh street, near I street, north; now called Linden place. Dell street. Dor., 1887; from Dorchester avenue to Wrentham (now Bruce) street; laid out as Dracut street, April 19, 1890. L 2221. fDelle avenue, Rox., 1871; from 735 Parker street, near Tremont street, to beyond Carmel street; laid out from Parker street to Bumey street, July 9, 1879; authority to open from Burney street to beyond Carmel street given by Street Commissioners, June 15, 1897. L 1363. Delmont street. Dor., 1906; from Adams street, between Franconia street and Oak avenue, east; shown on plan dated Oct. 30, 1905, and on file in City Engineer's office. Surveying Division; named in honor of Charles Delmont, formerly an employee in the office of the Street Laying Out Department of Boston. Deming's court, B., 1806; from Newbury (now Washington) street, south of Central court, 1806; called Central court, 1816; spelled also Demming's and D'Emming's court; see Avon place. Demisa square, B.; from Reed street west about 225 feet; included in East Lenox street, 1874. L 957. D'Emming's) Demming's > court, B.; see Deming's court. Denning's ; Dennis place, Chsn.; from Walnut street, near Bunker Hill street, north- west; now called Bellows place. List of Streets, Etc., in Boston. 151 *Dennis street, Rox.; from 457 Dudley street to 25 Woodville street; formerly from Dudley street to Blue Hill avenue; laid out, Jan. 19, 1662; confirmed, May 17, 1797; named from Eustis street to Warren street, including present Dennis street, part of Blue Hill avenue and part of South Dennis street. May 9, 1825; laid out by County Commis- sioners from Warren street to Eustis (now Dudley) street, near Elm street (now Mt. Pleasant avenue), September, 1840; alterations in Jime, 1842; part now Blue Hill avenue shown on plan dated 1849 as East street, and part now Quincy street as South Dennis street; relocated from Dudley street to Woodville square (now street), Jime 4, 1886; name of that part between Woodville square and Blue Hill avenue changed to Woodville street, March 1, 1890. L 1085, L 1755, L 1909. Dennison street, Rox., 1897; from 277 Wahiut avenue to Townsend street; authority to open part from Harrishof street, to a point 40 feet southeast of Haley street, given by Street Commissioners, May 21, 1897. *Denny street. Dor., 1892; from 173 Savin Hill avenue to near Dorchester bay; Bath avenue laid out from Savin Hill avenue to Springdale street as Denny street, April 21, 1892; extended from Springdale street to near Dorchester bay, July 13, 1900. L 2393, L 3312. fDent street, W. Rox., 1872; from Weld street to Keith street, and from Vermont street to Jordan street; formerly from Vermont street to Jordan street, and from Weld street to 100 feet beyond Lasell street; portion from Jordan street to Ivory street laid out, Sept. 28, 1876; authority to open part between Lasell street and Weld street given by Street Commissioners, March 5, 1895. L 1173. Denton road, Bri., 1902; from 427 Cambridge street (169.66 feet, north- east, from HoUis road), northwest, to 66 Braintree street; portion from Cambridge street northwest about 205 feet located by Board of Survey filing, July 14, 1902; authority to open remaining portion given by Street Commissioners, Nov. 5, 1902. Denton terrace, W. Rox., 1909; from 227 Kittredge street to Washing- ton street; name of Mayo street changed to Denton terrace by plan dated Jan. 15, 1909 (Suffolk Deeds). Denvir street, Dor.; from 20 Edwin street, north, near Dorchester avenue. Depot square, Dor., 1858; at junction of Wood street, Walnut street, Rice street and Taylor street. Depot square, W. Rox.; from 133 Green street to 1 Gordon street; at Jamaica Plain station; also called Woolsey square. Depot street, Rox.; from Brookline avenue, near Brookline branch railroad, northwest, to same; now discontinued. Derby avenue, B., 1841; from Brighton street to Auburn street, 1841; called Brighton-street avenue, 1844. Derby court, So. B.; from 556 East Second street, near H street, north. Derby place, B., 1853; from 1939 Washington street, near Woodbury street, northwest, to Clifton place. Derby range, B.; from Sudbury street, near Hanover street; so shown in Assessors' books, 1850. *Derne street, B., 1806; from 45 Bowdoin street to 46 Hancock street; called Hill street from Middlecot (now Bowdoin) street to Hancock street in Selectmen's list, 1788; named Derne street, June 25, 1806-. L 1505, L 2105. 152 List of Streets^ Etc., in Boston. Desmond place, Rox.; from 90 Fellows street; Desmond street in 1898-1906. Desmond street, Rox., 1898; from 90 Fellows street, southeast, formerly- called Desmond place. *Devens street, Chsn., 1882; fro'm 277 Rutherford avenue to 94 Main street; formerly from Washington street to Main street; formerly a part of Bow street; name changed to Devens street, March 1, 1882; relocated between Rutherford avenue and Washington street, Aug. 14, 1901; name of the portion between Rutherford avenue and Washington street changed to Rutherford avenue, March 1, 1904. L 3402, L 3852, L 3853, L 3854, L 3855. Devens=street place, Chsn.; from 76 Rutherford avenue, near Devens street; formerly from Devens street. Dever street. Dor., 1891; from 180 Bowdoin street, between Olney street and Blake ville street, northwest. fDevon street, Rox. and Dor., 1880; from 578 Warren street to Vaughan avenue; laid out from Blue Hill avenue to Warren street, Oct. 6, 1880; authority to open part east of Blue Hill avenue given by Street Commissioners, Dec. 5, 1893; authority to open portion from Columbia street (now Columbia road), northwesterly, given by Street Com- missioners, Dec. 7, 1895; laid out from Blue Hill avenue to Columbia road, Aug. 17, 1898; authority to open from Columbia road to Vaughan avenue given by the Street Commissioners, July 8, 1908. L 1496, L 3015, L 3016, L 3515, L 3516. Devon street, Bri.; from Third street to Fifth street; shown on atlas of 1882; now in Brighton cattle yards. ♦Devonshire street, B., 1766; from Dock square to 88 Summer street; from King (now State) street to Water street called Pudden or Pudding lane, and from Water street to Milk street called JoyUff's or JoyUeff's lane, 1708; at one time called Black Jack alley from Water street to Milk street; Pudden lane was, after the fire, enlarged into a street, named Devonshire street, April 28, 1766, in honor of a merchant of Bristol who generously contributed to aid the sufferers by the fire; so called also in list of 1788; extended from Milk street to Franklin street through Theatre alley and Odeon avenue, June 22, 1857; extended from Franklin street to Otis and Winthrop places, June 26, 1858, and Sept. 3, 1858; June 25, 1862, and Dec. 30, 1862 (portions of estates were taken at the various dates mentioned); name of Winthrop place changed to Devonshire street, April 23, 1861; same part accepted, Oct. 16, 1861; extended 50 feet wide through Wilson's lane across Dock (now in part Adams) square to Washington street, June 6, 1872. L 101, L 105, L 133, L 163, L 205, L 375, L 376, L 399, L 400, L 767, L 772, L 831, L 832, L 834, L 852, L 982. Dewerson court. So. B.; from Silver street, near C street, northeast; now built over. « Dewey beach, Chsn.; the beach on the northeast side of Medford street, opposite Charlestown Heights. *Dewey square, B., 1898; open space at the junction of Summer street and Federal street and Atlantic avenue, named in honor of Adm. George Dewey, U. S. N., Aug. 12, 1898. *Dewey street, Rox. and Dor., 1889; from 228 Blue Hill avenue to 103 Howard avenue; Damascus street laid out as Dewey street. May 13, 1889. L2131. De Witt street, W. Rox., 1891; from Tower street to Weldon (now Weld Hill) street, nearly opposite Wenham street; authority to open given by Street Commissioners, May 4, 1892; now abandoned. List of Streets, Etc., in Boston. 153 *De Wolf street, Dor., 1880; from 200 Hancock street to 10 Downer avenue; laid out, Jime 21, 1880; formerly Austin street, but with no record under that name. L 1464. Dexter court, Dor., 1874; from 227 Boston street, opposite Clapp place, west, then north. Dexter row, Chsn.; on Thompson. square, between Green street and Five Cents Savings Bank. *Dexter street. So. B., 1855; from 561 Dorchester avenue, near Southamp- ton street, to 6 EUery street; name of Howard street changed to Dexter street, Aug. 7, 1855; laid out from Dorchester avenue to EUery street, Jime 5, 1875. L 1048, L 3966. Dexter street, Chsn., 1896; from Alford street to Everett Hne; formerly called Carnes street. *Dickens street. Dor., 1879; from 248 Adams street, near Dorchester avenue, east, to 87 Clayton street, at Harrison square; laid out, Aug. 25, 1879; grade revised to meet that of Clayton street, Oct. 12, 1907, by decree of the Superior Court, acting under authority of chapter 111 of the Revised Statutes and chapter 440, Acts of Legislature of 1902. L 1374, L 2124. Dickinson road,Bri., 1898; from 532 Washington street, about 203 feet southwest of Lake street, southwest, parallel TOth Lake street, about 457 feet; named by the owner Maud Dickinson Snow; shown on plan dated, Oct. 15, 1898, and filed in Suffolk Reg., Lib. 2562, fol. 117. Digby street. So. B., 1902; from Fargo street, about 208 feet southeast from D street, northeast, to Summer street; authority to open given by Street Commissioners, Sept. 9, 1902; built over in the fall of 1909. *Dighton place, Bri., 1889; south, from Washington street, between Chestnut Hill avenue and Eastbum street; then with two arms, one branching northeast about 230 feet to a dead end, the other branching northwest about 250 feet to a dead end; formerly called Winship place; laid out as Dighton place, Dec. 19, 1889; name changed to Dighton street, March 1, 1904, by an order of Board of Aldermen, approved March 4, 1903, which under chapter 67 of the Acts of 1880 did not go into effect until March 1, 1904. L 1850, L 2177, L 2195, L 2196. *Dighton street, Bri., 1904; from 394 Washington street, southwest, and from 35 Chestnut Hill avenue, northwest, across the end of the first named part; formerly from 394 Washington street, between Chestnut Hill avenue and Eastburn street, southwest about 465 feet; then with two arms, one branching northeast about 230 feet to a dead end, and the other branching northwest about 250 feet to a dead end; the name of Dighton place changed to Dighton street by order of the Board of Aldermen, approved March 4, 1903; in accordance with chapter 67, Acts of 1880, this change did not take effect until March 1, 1904; extended to Chestnut Hill avenue, Aug. 2, 1909. L 2195, L 2196, L 4151. Dillaway place, B., 1840; from Charter street, northeast, nearly opposite Washburn place; called Carter place, 1874. *Dillon street, B., 1887; from 76 Lenox street to 31 Sawyer street; for- merly known as Trainer court and Winfred court; laid out as Dillon street, Oct. 24, 1887. L 2034. *Dilworth street, B., 1902; from 388 Northampton street to 195 Camden street; Roosevelt street laid out and name changed to Dil- worth street, Aug. 22, 1902. L 3490, L 3837. 154 List of Streets, Etc., in Boston. *Dimock street, Rox., 1884; from 2933 Washington street, nearly opposite Codman Hill street, to 98 Amory street; Codman avenue laid out as Dimock street, Oct. 20, 1884. L 1826. Dindale's alley, B.; from Milk street to Franklin street; so called prior to 1796, when it was called Theatre alley; included in Devonshire street in 1859. fDingley place, B., 1872; from 31 Fayette street, east of Church street, northwest, past hose-house, then east, then southeast, to Fayette street; part to hose-house formerly a part of Knox street, as laid out Sept. 29, 1868; part of Knox street from Church street, north, built over, and balance north of Church street included in Dingley place, 1869. L 387, L 392, L 404. Distill=House square, B., 1743; from Sudbury street, northwest, to Mill-pond, then southwest to the bottom of Hawkins street; also called Distillers square; called Still-house square in Selectmen's Ust, 1788; a portion known as Bog lane at one time; part included in I vers (now Bowker) street, 1820; name of remaining part changed to Adams street, Sept. 9, 1850, and to Bowker street, 1868. Distill=House street, B., 1826; from Wasliington street to Harrison avenue, 1826; shown as an imnamed passageway in 1814 (Suffolk Deeds, Lib. 245, fol. 118); dedicated as a way to be forever kept open, Aug. 28, 1818 (Suffolk Deeds, Lib. 259, fol. 260); called Distill-House street in directories from 1826 to 1844; called Indiana street in direc- tory from 1844 to 1903; shown as Gibson street on plan made by Francis Jackson, dated April 23, 1840 (City Eng., Vol. 29, p. 3); name changed to Noanet street in 1902. *Ditson street, Dor., 1882; from 31 Charles street to 215 Westville street; laid out, Nov. 4, 1882. L 1662, L 2194. Division street, B., 1869; from 113 Northampton street to 9 Chester park (now 655 Massachusetts avenue), with arm at right angle extending to 853 Harrison avenue, also an arm leading from 75 Northampton street, northeast, to the above described arm; shown without name on plan of the city lands dated 1856 (Vol. 43, p. 15); named Division street by an order approved by the Mayor, July 26, 1869 (Board of Alder- men Records, 1869, p. 878); portion from 113 Northampton street to 655 Massachusetts avenue laid out as Parmelee street, Nov. 3, 1906; arm extending southeast to 853 Harrison avenue laid out as Trask street, Nov. 3, 1906; arm extending northeast from 75 Northampton street laid out as Gage street, Nov. 3, 1906. L 3914. *Division street. So. B., 1849; from Dorchester avenue, at its junction with Broadway, west, to Fomidry street; laid out, Oct. 1, 1873; for- merly called Short street in 1855. L 898, L 900. Dix avenue, Bri., 1875; from Union street, southwest, near Madison avenue (now Snow street). Dix court, B.; from 9 Dix place, northeast. *Dix place, B., 1846; from 737 Washington street to Tremont street; for- merly from Washington street, northwest, opposite Harvard street; called Dutch lane prior to 1823; Orange court, 1823; Orange court, from Washington street towards Johnson schoolhouse; accepted and laid out as Orange court, Sept. 1, 1845; name changed to Dix place, March 30, 1846; extended to Tremont street, June 19, 1909. L 321, L 4137. *Dix street. Dor., 1877; from 381 Adams street, near Centre street, to 1680 Dorchester avenue; laid out from Adams street. May 21, 1877; extended to Dorchester avenue, including Luelner place, Oct. 2, 1877. L 1239, L 1267. List of Streets, Etc., in Boston. 155 *Dixfield street, So. B., 1899; from 96 Old Harbor street to 36 Covington street; Old Harbor place laid out and extended over and including Atlantic court to Covington street, under the name of Dixfield street, Nov. 6, 1899. L 3224, L 3585. Dixwell street, W. Rox., 1898; from 2001 Columbus avenue to 65 School street; formerly from Columbus avenue, southwesterly, to Watson place; authority to open this last named portion given by Street Com- missioners, Jan. 12, 1898; Watson place called a part of Dixwell street, 1901. Doane alley, B., 1819; from Kilby street, east, then north to Doane street known as Marshall's alley, 1784-1800; also called Bang's alley, 1803-25. *Doane street, B., 1806; from 10 Kilby street to 9 Broad street; Doane's wharf prior to 1806; by request of abutters Selectmen record same as a pubhc street with name of Doane street, June 11, 1806. Dock lane, Chsn.; Park street from City square to Joiner street so called at an early date. *Dock square, B., 1708; from the southeasterly line of Washington street to Elm street, and to Faneuil Hall square; "The square from the House of Ehakim Hutchinson, Esqr., to Mr. Pemberton's corner on ye one side & from Kennyes Shop to Mr. Meers corner on ye other side," 1708; from Cornhill to west end of Market (now Faneuil Hall) square, and King's Tavern, including the block of stores in the centre, 1800; Dock square occupied a portion of the site of the old Town Dock, the waters of which extended nearly to Brattle street and Elm street. In it was the town landing, and from here the first ferry was established to Noddle's Island (East Boston) and to the ships in the Harbor. Around the dock was transacted the cliief mercantile business of the Town. In 1775 a committee reported that the Town Dock belonged to the Town and recommended that the Town fill up the same and lay out a suitable way. Portion discontinued, 1852; westerly end called Adams square, 1879. Vol. 31, p. 57. L 65. Doherty court, E. B.; from 178 Everett street, near Lamson street, north- east. Dolan court, Rox.; from Norfolk avenue, near N. E. R. R., southwest; included in laying out of Marshfield street, July 5, 1890. L 2241; also called Dolan's court. Dolan's court, W. Rox., 1900; from 350 Amory street. Don street. Dor.; from 157 Lauriat avenue to 170 Callender street; authority to open given by Street Commissioners, Sept. 14, 1894. Donkin terrace. Dor., 1900; from 131 Savin Hill avenue, southwesterly, between Rockdale street and Everett road; authority to open given by Street Commissioners, March 7, 1902. Donnybrook road, Bri., 1900; from 193 Faneuil street to Hobson street; authority to open given by Street Commissioners, Jan. 31, 1900. Donovan place, Rox., 1905; from 103 Lainartine street. Donovan's court, Chsn.; from 45 Mead street, near Bunker Hill street; name changed to Mead-street terrace in 1908 (sign on the ground). ■ Doody's court. Dor.; from 145 Geneva avenue, near Columbia road. •Doolin place, So. B.; from 211 West Third street, southwest, between D street and E street. 156 List of Streets, Etc., in Boston. *Dorchester avenue, B., So. B. and Dor., 1854; from 303 Congress street to junction of Adams street and 1172 Washington street at Lower Mills; formerly from Federal-street bridge to junction Adams street and Washington street at Lower Mills; shown as an unnamed avenue on plan dated 1811; formerly called Dorchester turnpike and some- times, though improperly, South Boston turnpike, and the part from dividing line between Boston and Dorchester to Federal-street bridge , called Turnpike street; Turnpike street from Federal-street bridge to dividing line between Boston and Dorchester named Dorchester avenue, March 27, 1854; part in Dorchester laid out and located April, 1854; lines changed in neighborhood of Crescent avenue and Pond (now East Cottage) street, Sept. 8, 1865; name of part formerly Turnpike street and Dorchester avenue to dividing line between Boston and Dorchester changed to Federal street in continuation of that street, Feb. 13, 1866; same renamed Dorchester avenue, March 1, 1870; relocated from Commercial (now Freeport) street to Adams street, Aug. 18, 1881; relocated from Field's corner to the Lower Mills, May 12, 1884; extended over Federal-street bridge and over a small portion of the former location of Federal street (now in the grounds of the Boston Terminal Company), thence northeasterly, and then northerly by the harbor line over the grounds of the Boston Terminal Company along Fort Point channel and over portions of same to Summer street, April 8, 1897, under chapter 516 of the Acts of 1896; portion between Summer street and Congress street laid out by decree of Superior Court, filed March 19, 1897, under authority of Acts of 1896, chapter 535; named Dorchester avenue, March 1, 1901; grade changed so that the way may be carried under the Shawmut branch railroad, Oct. 12, 1907, by decree of the Superior Court, acting under authority of chapter 111 of the Revised Statutes and chapter 440, Acts of Legislature of 1902. Vol. 31, p. 79. L 39, L 79, L 85, L 245, L 360, L 446, L 474, L 603, L 632, L 683, L 725, L 881, L 1122, L 1123, L 1214, L 1215, L 1231, L 1285, L 1415, L 1510, L 1546, L 1771, L 1772, L 1773, L 1774, L 1865, L 2093, L 2223, L 2227, L 2436, L 2468, L 2469, L 2470, L 2471, L 2472, L 2473, L 2474, L 2475, L 2614, L 2815, L 2816, L 2817, L 2818, L 3935, L 3936, L 3972, L 4183. *Dorchester=avenue bridge, So. B., 1902; on Dorchester avenue from Hyde street, over the tracks of the O. C. Div. of the N. Y., N. H. & H. R. R. to Howell street; built under authority of chapter 519 of the Acts of the Legislature of 1897; bridge completed and opened for public travel, June 7, 1902. Dorchester Brook, Dor. and Rox.; on the northwesterly limits of Dor- chester, through the middle of which ran a portion of the former boundary hne between Dorchester and Roxbury; it was also called Roxbury Brook, the terms being used interchangeably. It had its source in two ponds located between the present Devon street and Stanwood street, about 600 feet east of Blue Hill avenue, whence it flowed in a northerly direction, crossing Quincy street into the meadows lying north of that way, along the rear of the lots fronting the easterly side of Cherry (now Dacia) street; thence over the loca- tion of what is now the part of Dacia street lying between Dewey street and Brookford street; thence continuing substantially parallel with Judson street to Dudley street, crossing the latter and passing over the location or nearly so of the street now known as Rockford street to CUfton street; imm here its course was somewhat irregular, assuming a serpentine form, several times doubling on itself before it discharged into the waters of South Bay, not far from what was formerly called Pine Island. The waters oi this brook were diverted into a sewer as follows, viz., between Clifton street and the N. E. R. R., 1872; between Quincy street and a ditch, between Massa- chusetts avenue and Clapp street, 1874; between Quincy street and Lawrence avenue, 1875; the remaining portions of the brook are now filled. List of Stkeets, Etc., in Boston. 157 Dorchester Heights, So. B., 1776; the present Telegraph hill; it com- prised in 1776 the two hills lying between Dorchester street and H street; the westerly one was known in 1710 as Strawberry hill, also as Signal-tree hill; the more easterly hill was known in 1710 as Middle hill; the easterly hill has entirely disappeared; Dorchester Heights were fortified by the American troops in the Revolutionary War in 1776 and also in 1812; also has been called Mt. Washington (see Vol. 28, p. 46). Dorchester road, Dor., 1809; see plan, Lib. 33, fol. 177, Norfolk Reg. Dorchester square, Dor., 1872; between Church, Winter, Adams and Bowdoin streets; Meeting House hill, called Dorchester square, Dec. 28, 1872. Dorchester street, B., 1814; from Washington street, southeast, so called previous to 1826; shown as Brookline street on plan of the Neck lands, dated May 22, 1828; named East Brookline street, 1868. *Dorchester street. So. B., 1804; from junction Southampton, Boston and Preble streets and Dorchester avenue to I street; Feb. 27, 1805, the Board of Selectmen, in accordance with an act of the Legislature passed March 6, 1804, laid out Dorchester street according to a plan drawn by Mather Withington, dated Oct. 4, 1804, from the dividing line between South Boston and Dorchester, "at the place where the present road over the marsh and causeway crosses said division line; thence running north 63 degrees east, the distance of 42 chains, 20 links, being 80 feet wide" (to Broadway); the above laying out in- cludes a portion of the "Old road"; committee authorized to complete so much "as they may think expedient," May 19, 1819; completed from Broadway to First street, Nov. 7, 1821; street "running from Dorchester line to the water, in a northeasterly direction, formerly called Dorchester 'street and recently Mather street and Boston street," named Dorchester street throughout, July 3, 1855; lines defined between Eighth street and O. C. (now N. Y., N. H. & H.) R. R., Dec. 15, 1863; laid out from I street to line between Boston and Dor- chester, Nov. 17, 1868; part between Dorchester avenue and Boston street (at Mt. Vernon street) named Boston street, Oct. 7, 1873. Vol. 31, p. 16. L 53, L 140, L 195, L 253, L 263, L 265, L 267, L 335, L 353, L 363, L 683, L 716, L 865, L 866, L 879, L 1209, L 1415, L 1508, L 3689, L 3690, L 3930, L 3931. Dorchester=street bridge, So. B.; on Dorchester street, over the tracks of the O. C. R. R.; the original bridge was of wood and was probably built about 1845, as the railroad was opened from South Boston to Plymouth, Nov. 10, 1845; the bridge was maintained by the O. C. & N. (later O. C.) R. R. Co.; when Dorchester street was widened in 1869, by an agreement with the railroad company, the city replaced the bridge with one of iron; repaired in 1893 by the railroad company; when Dorchester street was widened, June 29, 1903, the bridge was abandoned as Dorchester street was lowered to meet the grade of Old Colony avenue as laid out under authority of chapter 428, Acts of the Legislature of 1890, and chapter 519 of 1897; work of demolition of the bridge begun Oct. 21, 1903; it was done in sections, one half remaining in use while the portion of street on the opposite side was being constructed; work of " demolition of bridge completed, Sept. 7, 1904; the old bridge was sometimes colloquially called the " Red Bridge." Dorchester turnpike. Dor., 1805; from Milton bridge te Nook point; see Statutes, March 4, 1805; "Turnpike to Boston"; laid out and located as public way, April 22, 1854; called Dorchester avenue, March 27, 1854; named Federal street, Feb. 13, 1866; renamed Dorchester avenue, March 1, 1820. 158 List of Streets, Etc., in Boston. Dorchesterway, Dor., 1892; part of Parkway, from Edward Everett square, to the water in Old Harbor; named, 1892; now part of Columbia road, which was laid out over it, Aug. 31, 1897. L 2871, L 2872, L 3388. fDoris street, Dor., 1903; from Gardner avenue to 41 Auckland street; formerly from Dorchester avenue, between Savin Hill avenue and Elton street, to Auckland street; name of Lombard way changed to Doris street in 1903; authority to open the portion from Dorchester avenue to Gardner avenue given by the Street Commissioners, Oct. 28, 1904; laid out from Dorchester avenue to Auckland street, March 11, 1909. L 4131. Dorr street, So. B., 1864; from 448 Dorchester avenue, near D street, southeast, crossing Ames street; shown as an unnamed street on plan, 1854; included in the laying out of Damrell street, Jan. 7, 1910. L 4200. *Dorr street, Rox., 1833; from 70 Highland street to 61 Lambert avenue; laid out and accepted, Dec. 8, 1871. L 723. *Dorrance street, Chsn., 1863; from junction Mystic avenue and 649 Main street to 76 Arlington avenue; from Main street laid out and accepted, Dec. 24, 1868. *Dorset street. Dor., 1882; from' 162 Boston street to 809 Dorchester avenue, opposite Locust street; laid out, Aug. 8, 1888; formerly called Hubbardston street. L 2086. *Dorsett's alley, B.; opinion of town advocate that the way was a townway, Nov. 11, 1807; same as Dassett's alley; included in Brattle street in 1820. Douglas street. So. B., 1860; from 455 East Eighth street, between G street and Hamlin street, to 1430 Columbia road; shown on plan dated June 2, 1860, as extending from East Eighth street south about 300 feet (Suffolk Deeds, Lib. 786, fol. 216); East Ninth street (now Columbia road) laid out across the southerly end of Douglas street, Oct. 6, 1883; named in honor of Stephen A. Douglas, whose name was spelled Douglas. Douglass avenue, Rox.; from 20 Mall street, between Dayton avenue and Harrison avenue, to 15 Webber street; called also Mall-street place in 1873. Douglass court, B., 1872; from 147 Endicott street, east; called Endi- cott-street place, 1837; Douglass court, 1872. Dove court, Rox.; from 5 Dove street, southwest. *Dove street. So. B., 1862; from Dorchester street, between West First street and West Second street, to E street; report recommending acceptance from Dorchester street to F street, on certain conditions, July 28, 1862; same laid out and accepted, Sept. 11, 1878; laid out from E street to F street, July 2, 1885; name changed to Dresser street, March 1, 1900. L 1317, L 1867. *Dove street, Rox., 1853; from 256 Blue Hill avenue to 36 Dacia street; laid out and accepted, July 29, 1879. L 1371. Dover place, B., 1848; from Dover street, south, then east to Harrison avenue, called Granite place, 1844; Dover place, 1848; Dover-street place, 1861; laid out with name of Fay street, Nov. 9, 1877. L 1288. *Dover street, B., 1834; from 498 Tremont street to N. Y., N. H. & H. R. R. ; laid out from Orange (now Washington) street to South bridge on Front street (now Harrison avenue), but not named, July 11, 1804; extended to Tremont street and named Dover street, Nov. 10, 1834; from Washington street to South Boston bridge, including List of Streets, Etc., in Boston. 159 South Bridge street (sometimes called Bridge street and also East Dover street), 1839; laid out over tide-water, from Albany street to location of O. C. (now N. Y., N. H. & H.) R. R., Aug. 16, 1876; grade revised in connection with West Fourth street so that the ways may be carried over the tracks of the N. Y., N. H. & H. R. R., by decree of the Superior Court, Nov. 17, 1892, under authority of chapter 428, Acts of the Legislature of 1890. L 26, L 185^, L 408, L 544, L 545, L 639, L 724, L 837, L 1164, L 1184, L 1349, L 4176. *Dover=street bridge, B. and So. B., 1805; from 330 Dover street over Fort Point channel to 60 West Fourth street; built by the " Pro- prietors of the Boston South bridge"; opened for public travel, Oct. 1, 1805; conveyed to the City of Boston by deed dated April 19, 1832; called South bridge and South Boston bridge, 1805; made part of Dover street, Aug. 16, 1876. Dover=street place, B., 1861; from East Dover street, south, then east to Harrison avenue; called Granite place, 1844; Dover place, 1848; Dover-street place, 1861; laid out with name of Fay street, Nov. 9, 1877. L 26, L 1288. fDowner avenue. Dor., 1871; from 137 Pleasant street, near Hancock street, to 88 Sawyer avenue; laid out from Pleasant street, 284 feet, crossing end of De Wolf street, Dec. 13, 1879. L 729, L 1413. Downer court, Dor.; from 364 Bowdoin street, near Hendry street, northwest. *Downer square. Dor., 1908; the open space at the intersection of Han- cock and Pleasant streets; named by Board of Aldermen and approved by the Mayor, Feb. 19, 1908. *Downer street, Rox., 1866; from Tremont street (now Huntington avenue), northeast, near Brookline hne, and parallel with Muddy river; laid out, Nov. 9, 1877; included in Riverway, April 30, 1890. L 1286. Downer street. Dor., 1903; from 40 Howe street, near lot of Home for Consumptives, southeast about 137 feet; shown on plan by the C. H. W. Wood Company, dated Aug. 3, 1903. Downing place, Rox.; from 159 Vernon street; partly built over in 1903. *Downing street, Rox., 1884; from 10 Whittier street to 141 Vernon street; Culvert place laid out and named Downing street, Aug. 29, 1884. L 1812. *Dracut street. Dor., 1890; from 1872 Dorchester avenue to 12 Bruce street; Dell street laid out as Dracut street, April 19, 1890. L 2221. Drake place, E. B.; from 88 Chelsea street to Paris place, with an arm extending easterly about 100 feet. fDraper court. Dor., 1807; from jimction of Bowdoin street and Hancock (now Bowdoin) street, at Eaton square, northwest; located. May 18, 1807; the name of the public portion changed to Hendry street, March 1, 1901; the remaining portion called Hendry street in 1901. *Draper street. Dor., 1871; from 271 Bowdoin street to 37 Arcadia street; formerly from Arcadia street, northwest, crossing Westville street and Robinson street; laid out from Robinson street to Arcadia street, Nov. 10, 1871; authority to open part between Homes avenue and Bowdoin street given by Street Commissioners, Aug. 2, 1894; extended from Robinson street to Bowdoin street, June 16, 1899. L 713, L 1538, L 3128, L 3129, L 3618, L 3619. Draper street, W. Rox., 1872; from Beech street, northeast, between Anawan avenue and West Roxbury branch railroad; shown only on plan of Anawan Land Company, dated June, 1872. 160 List of Streets, Etc., in Boston. Draper terrace, W. Rox.; Fowle street from 94 Rowe street called, in Hyde's street list, Draper terrace previous to 1904. Draper's alley, B., 1734; from Brattle square to Comhill; called also Boylston's alley; included in extension of Washington street, 1872. Draper's lane, B.; from 3 Newland street to 2 Ivanhoe street. Draw=Bridge, B.; over the Mill creek, in Ann (now North) street; rebmlt about 1688. Draw=Bridge street, B.; Ann (now North) street was at one time so called. Drayton avenue, Dor., 1897; from 272 Quincy street to 12 Bodwell street; authority to open given by Street Commissioners, July 13, 1897. *Dresden street, W. Rox., 1899; from 78 Spring Park avenue to 55 Boylston street; Nelson street laid out imder the name of Dresden street, Aug. 4, 1899. L 3165, L 3452. *Dresser street. So. B., 1900; from 13 Dorchester street to 383 E street; name of Dove street changed to Dresser street, March 1, 1900. L 1317, L 1867, Drew place, Rox.; from 203 Ruggles street, near Colimibus avenue, northeast. Drisko street, Rox., 1871; from 430 Huntington avenue, southeast; formerly from Parker (now Hemenway) street; crossing Huntington avenue, southeast; portion between Huntington avenue and Parker (now Hemenway) street included in the extension of Hxmtington avenue. May 24, 1881. L 1525. *Drohan square, Dor., 1905; the open space at the junction of the two branches of Edison green; named in honor of the late John Drohan, formerly Superintendent of Lamps of Boston; named by an order of the City Council, taking effect on Oct. 7, 1905. Dromey avenue. Dor., 1889; from the angle in Dromey street, south- east; formerly from 26 Brookford street, northeast, to Judson street, then southeast with an arm branching to 30 Brookford street; Judson street extended over a portion of Dromey avenue to 26 Brookford street, Dec. 12, 1896; from Judson street, southeast, to the bend, then south to 30 Brookford street, laid out as Dromey street, Oct. 8, 1897. L 2800. *DroiTiey street. Dor., 1897; from 40 Judson street to 30 Brookford street; the portion of Dromey avenue from Judson street, southeast, then southwest to Brookford street, laid out as Dromey street, Oct. 8, 1897. L 2904. Druid street. Dor.; from 1110 Morton street to 99 Codman street; authority to open part given by Street Commissioners, May 5, 1893, and June 7, 1893. Drum lane, B.; from the Mill-pond, east, to the sea; now Cross street. Drury place, Rox., 1874; from Parker street, nearly opposite Delia avenue, to Terrace street; laid out as a public street with name of Oscar street, Aug. 19, 1881. L 1548. Duck lane, Bri.; from Western avenue, northeast, to Smith street, near and parallel with North Harvard street; shown as a part of Smith street on Bromley's atlas, dated 1897, and is so known. Duck=lane place, Bri.; from 136 North Harvard street to Smith street; also called Duck lane and Pennsylvania avenue. Duck place, Bri.; from 122 North Harvard street to Smith street. List of Streets, Etc., in Boston. 161 Dudley avenue, W. Rox., 1871; from 4379 Washington street, opposite Norfolk street, northwest, to Belgrade avenue, opposite Walworth street; formerly from Washington street across B. & P. (now N. Y., N. H. & H.) R. R. to South street; called in 1867 Dudley avenue, and described as leading from South street to Shawmut avenue; portion of Dudley avenue from Belgrade avenue to South street laid out under name of Walworth street, Oct. 29, 1908. L 4104. Dudley place, Rox., 1855; from 42 Dudley street, north, near Putnam street, then both east and west. *Dudley square, Rox.; junction Waslungton and Dudley streets and Guild row; named Dudley square in honor of Gov. Thomas Dudley by an order of the City Council, approved by the Mayor, Dec. 8, 1908. *Dudley street, Rox. and Dor., 1662; from 1 Eliot square in Roxbury to 590 Columbia road at Columbia square, Dorchester; formerly from EHot square, in Roxbury, to junction of Hancock, Boston and Stough- ton streets, in Dorchester, and a piece in Roxbury, now called Dearborn street, running north from a point opposite Mt. Pleasant avenue to Eustis street; located from Guild row to Dorchester Brook, Jan. 19, 1662; part in Roxbury, from Guild row to Roxbury street at Eliot square, opened and called Dudley street, prior to 1825; named "from parting stone by James Riley's store, through Dudley street by Samuel Weld's to Eustis street," May 9, 1825; straightened, etc., near Greenville street, Oct. 26, 1846; part of Eustis street, from what is now Dearborn street to Dorchester line, named Dudley street, April 21, 1868; name of part of Stoughton street, "from Brooks avenue to Upham's corner" (now Columbia square), changed to Dudley street, June 30, 1874; part in Dorchester sometimes called Lower road to Boston. L 628, L 701, L 702, L 703, L 704, L 705, L 706, L 782, L 783, L 784, L 880, L 882, L 902, L 1369, L 1541, L 1788, L 1791, L 2290, L 2755, L 3162, L 3891. Duke street. Dor., 1895; from 71 Wellington Hill street to 48 Ormond street; authority to open from Ponemar (now Wellington Hill) street to Ormond street given by Street Commissioners, May 20, 1895. Dumas street. Dor., 1892; from 58 Willowwood street to 53 Mascot street. Dumas street, Bri., 1897; from 70 Antwerp street to 67 Litchfield street. Dummers' corner, B., 1708; corner of King (now State) street and Mackerel lane (now Kilby street) then so called. Dummers' corner, B., 1732; corner School street and Governor's alley (Province street) then so called. Dummy field, Bri.; a colloquial name to the lot of land on the west side of Everett street and south of the railroad. Dunbar avenue. Dor.; from 711 Washington street to beyond Whitman street, formerly from Washington street, nearly opposite Roslin street, to Gordon street; authority to open from Washington street, westerly, given by the Street Commissioners, April 29, 1898. Dunbar street, W. Rox., 1888; from 91 Westover street, northeast, to Brookline line. Dunboy avenue, Bri., 1889; from Faneuil street to Bigelow street; known as Everett street in 1858; laid out as Dunboy street, Aug. 13, 1889. L 2151. *Dunboy street, Bri., 1889; from 353 Faneuil street to 175 Bigelow street; known as Everett street in 1858; Dunboy avenue in 1889; Dunboy avenue laid out as Dunboy street, Aug. 13, 1889. L 2151. Duncan place. Dor.; from 11 Duncan street, opposite Fen ton street, southwest. 162 List op Streets, Etc., in Boston. Duncan street, Rox., 1873; from 262 Ruggles street, opposite Leon street, to 70 Halleck street; authority to open given by Street Commissioners, Oct. 5, 1895. *Duncan street, Dor., 1870; from 38 Leonard street to 9 Greenwich street near Field's Corner; laid out, Dec. 14, 1893. L 2572. *Dundee street, Rox., 1891; from 200 Massachusetts avenue to 6 Dalton street; laid out from West Chester park (now Massachusetts avenue) to Dalton street, Nov. 2, 1891. L 2355. *Dunford street, Rox.; from 19 Cobden street to 6 Fenner street; authority to open given by Street Commissioners, Feb. 6, 1893; laid out, Nov. 22, 1899. L 3234, L 3449. Dunham park. So. B.; from 65 West Fifth street; formerly Webster place. *Dunham street. So. B., 1885; from angle in 328 East Ninth street, south- east of Mercer street, to 123 Old Harbor street; narhe of part of East Ninth street changed to Dunham street, March 1, 1885; called Eden street in 1846. Suffolk Deeds, Lib. 564, fol. 72, G 259. L 191, L 192, L 751, L 1789. Dunkeld place. Dor., 1897; from 194 Quincy street, nearly opposite Mascoma street, northeasterly; in same location as former Bartol street; called Sweet Fern terrace in 1900. Dunkeld street. Dor.; from 175 Quincy street to 78 Fayston street; authority to open given by the Street Commissioners, June 25, 1909. Dunlow place, Rox.; from 37 Dunlow street, near Elmwood street. Dunlow street, Rox., 1868; from 221 Roxbury street to 63 Elmwood street; name of High street changed to Dunlow street, April 21, 1868. *Dunmore street, Rox., 1884; from 386 Dudley street to 14 Magazine street; part of Magazine street, from St. Patrick's church to Dudley street, at Hampden street, named Dunmore street, March 1, 1884. L 1972. Dunn court. Dor., 1898; from 1149 Dorchester avenue, between Savin Hill avenue and Roach street. Dunreath place, Rox.; from Warren street, near Montrose avenue (now street), east; laid out as Dunreath street from Warren street. May 10, 1889. L 2130. *Dunreath street, Rox., 1889; from 236 Warren street, near Montrose street, to 3 Aspen street; laid out from Warren street about 190 feet. May 10, 1889; extended to Aspen street, Nov. 6, 1902. L 2130, L 3519, L 3830, L 3841. *Dunstable street, Chsn., 1881; from 284 Main street to 277 Rutherford avenue; private way called Winchester street laid out from Ruther- ford avenue and extended to Main street, and named Dunstable street, Nov. 11, 1881. L 1565. Dunster road, W. Rox., 1907; from 821 Centre street, between Holbrook street and Aldworth street, to northeast of Dane street; name of Case street changed to Dunster road by the abutting owners, April, 1907. Dunwell street, W. Rox., 1890; from 236 Baker street to 15 Heldun street; authority to open given by Street Commissioners, Feb. 19, 1901, Dupee place, B., 1839; from Friend street, north, near Hanover street, 1839; part included in extension of Washington street, 1872, and the remainder built over. fDupont street, Chsn., 1890; from 168 Chelsea street to northwest of Decatur street; part of Perry street from 168 Chelsea street to 73 Decatur street laid out as Dupont street, Aug. 29, 1890; remaining portion of Perry street shown as Dupont street in Assessors' books of 1891. L2258. List of Streets, Etc., in Boston, 163 Durant street, W. Rox., 1895; from 432 Baker street to Barnes street; authority to open given by Street Commissioners, May 3, 1895. *Durham street, B., 1880; from 120 St. Botolph street to B. & P. (now N. Y., N. H. & H.) R. R.; laid out, Jan. 19, 1880. L 1424. *Dustin street, Bri., 1888; from 679 Cambridge street to 120 North Beacon street; Gramercy street laid out as Dustin street, Feb. 20, 1890. L 2207. Dutch lane, B.; from Washington street, west, near EHot street; so called prior to 1823; called Orange court, 1823; named Dix place, 1846. Dutton place, B., 1857; from 49 Phillips street, near Grove street, north; built over in 1907. *Dwight street, B., 1859; from 229 Shawmut avenue to 520 Tremont street; a part of Groton street, 1826; named Dwight street, April 19, 1859. Dwinell street, W. Rox.; from 660 Weld street, near Arnold street, to beyond Worley street. Dyer avenue, Dor., 1872; from 1429 Blue Hill avenue, between Almont street and Wellington Hill street, northwest, to Savannah avenue; formerly from Blue Hill avenue, northwest; extended to Savannah avenue by plan dated May 2, 1903. Dyer avenue, So. B.; from 291 West Third street to 324 Athens street, near F street. Dyer court. Dor., from 17 Capen street, nearly opposite Dyer street, westerly. Dyer street. Dor., 1871; from 26 Capen street, east, then southeast, to 47 Evans street. Dyer's court, Chsn.; from 430 Main street; through a covered passageway. Dyke road, Rox., 1832; from Tide Mill road, southeast, to boundary line between Boston and Roxbury; part of Dyke street, Boston, and now part of Harrison avenue. Dyke street, B.; ordered to be repaired, etc., from Dedham (now East Dedham) street to the east end of the dyke, June 2, 1835; Front street (now Harrison avenue) continued spoken of as " lately Dyke street," October, 1835; now a part of Harrison avenue. fE street. So. B., 1804; from Old Colony avenue to 591 Simimer street; formerly from O. C. (later N. Y., N. H. & H.) R. R., now Old Colony avenue, to Summer street; projected " from the boundary line to the sea "; laid out 50 feet wide by Town of Dorchester, from North (now West Eighth) street, 62 feet, to South Boston line, April 11, 1849; laid out from SulUvan (now West Ninth) street to low- water mark, Nov. 17, 1868; laid out from West Ninth street to the O. C. R. R. (now Old Colony avenue), Oct. 12, 1892; laid out from Summer street to Fargo street, Dec. 16, 1901. L 2443, L 3443, L 3768. E street, W. Rox., 1868; from Spring Park avenue, south, then east to D (now Rockview) street; laid out from Spring Park avenue to Hazel street (now Robinwood avenue), imder name of Enfield street, Aug. 28, 1880; and from Rockview (formerly D) street to Enfield street, under name of Hazel street, Aug. 28, 1880; name changed to Robinwood avenue, March 1, 1901. L 1477, L 1478. E street. Dor., 1892; from Pleasant street to Bakersfield (formerly F) street; authority to open given by Street Commissioners, May 4, 1892; afterwards called Willis street, and laid out under that name from Pleasant street to Sumner street, Aug. 10, 1893. L 2527. 164 List of Stkeets, Etc., in Boston. E street — D street, W. Rox., 1868; street so called connecting D (now Rockview) street and E (now Enfield) street, and about 190 feet long; laid out as Hazel street (now Robin wood avenue), Aug. 28, 1880. L 1478. Eagle=Mill place, Dor.; from River street, opposite Cedar street, south; abandoned, built over, 1903. Eagle pass, Chsn.; from 44 Mead street, northwest, near Russell street; shown on atlas of 1892. *Eagle square, E. B., 1858; space inclosed by East Eagle street and Chelsea street; so called, Nov. 1, 1868. Eagle street, W. Rox.; from Cottage avenue to Willet street. *Eagle street, E. B., 1835; from Border street to Brooks street, and from reservoir lot, west of Putnam street, in continuation of part first described, to Chelsea street; land accepted as public highways, at junction of Trenton street and Eagle street, Lexington street and Eagle street, and Princeton street and Eagle street, Nov. 1, 1858; accepted between Border street and Brooks street, and between reservoir lands and Chelsea street, April 5, 1859; sometimes called East Eagle street and West Eagle street. Vol. 31, p. 23. L 448, L 755. Earl street. So. B., 1849; from 40 Damrell street to 145 West Ninth street. *East street, B., 1735; from 74 South street to 705 Atlantic avenue; formerly from South street to Federal street; called Sea street in 1819; for date 1735 see Public Statutes; from South street to Sea (now Federal) street, 1822; Cove street extended over a portion of East street, April 8, 1897, imder authority of Acts of Legislature of 1896, chapter 516. Vol. 31, p. 25. L 2821, L 2822, L 3936. *East street, B. and Rox., 1842; Aug. 29, 1842, "that the New Road lately made from Warren street, near Grove Hall, to the Lead Works (corner Davis street) shall be distinguished by the name of East street"; from Warren street to Quincy street named Grove Hall avenue, Dec. 8, 1851; from Quincy street to Woodville (formerly Dennis) street named Dermis street. May 9, 1825; Grove Hall avenue, Dec. 8, 1851; from Warren street to Dudley street named Blue Hill avenue, Oct. 25, 1870; from Dudley street to Albany street named Hampden street, April 21, 1868. *East street. Dor., 1840; from 34 Adams street at Meeting House Hill to 1269 Dorchester avenue; named from Mrs. Saunders's to Mr. Glover's store, March 11, 1840. L 791, L 2310. East street, W. Rox., 1871; from Adams street to High street; shown on plan dated April, 1871. Norfolk Reg., Lib. 406, end. East Boston North Ferry, B. and E. B., 1854; opened by]the People's Ferry Company, Oct. 12, 1854; sold to the City of Boston, became pubHc (operated by the city), April 1, 1870. Eastbourne street, W. Rox., 1899; from Cornell street, between West- bourne street and Orange street, to West Roxbury parkway. *East Broadway, So. B., 1873; from 90 Dorchester street, opposite West Broadway, to 65 Farragut road; part of Broadway from Dor- chester street to low-water mark called East Broadway, Feb. 18, 1873; all that portion east of Q street (now Farragut road), adjoining land of City of Boston, discontinued, Aug. 20, 1885. Vol. 31, p. 94. L 8, L 125, L 154, L 363, L 2056. *East Brookline street, B., 1868; from 1526 Washington street to 611 Albany street; part of Brookline street between Washington street and Albany street named East Brookhne street, April 21, 1868. List of Streets, Etc., in Boston. 165 Eastburn place, Bri.; from 32 Eastburn street, southeast, with an arm branching northeast and southwest, to 43 Mt. Vernon street. *Eastburn street, Bri., 1886; from 424 Washington street to 59 Mt. Vernon street; private way heretofore known as Worcester street and as Church street laid out with name of Eastburn street, June 11, 1886. L 1911. Eastburn terrace, Bri., 1897; from 24 Eastburn street, southeast. *East Canton street, B., 1868; from 1490 Washington street to 595 Albany street; the part of Canton street east of Washington street named East Canton street, April 21, 1868. L 50. East Castle street, B., 1732; from Orange (now Washington) street, east, to the water in 1732; to Front street (now Harrison avenue), 1805; name changed to Motte street, June 23, 1874. L 434. East Chester avenue, B., 1869; from Washington street to Albany street; East Chester park, that is, between Washington street and Albany street, named East Chester avenue, July 13, 1869; same named Chester park, April 5, 1870; named Massachusetts avenue March 1, 1894. *East Chester park, B., Rox. and Dor., 1858; from Washington street to Boston street at Five Corners (now Edward Everett square); the part of Chester park lying east of Harrison avenue, that is, between Harrison avenue and South bay, named East Chester park, Nov. 16, 1858; same part accepted Oct. 30, 1860; extended southeasterly across the Ox-Bow, Nov. 17, 1865; Chester park from Washington street to Harrison avenue included in East Chester park, April 27, 1869; East Chester park, that is, between Washington street and Albany street, named East Chester avenue, July 13, 1869, and same named Chester park, April 5, 1870; extended by laying out part from Swett (now Southampton) street to Boston street, Dec. 13, 1878; from Albany street to Swett (now Southampton) street laid out, Jan. 4, 1879; all of East Chester park named Massachusetts avenue, March 1, 1894. East Chester street, B.; the part of Chester street east of Washington street; sometimes so called prior to 1858. East Clinton street, B., 1856; part of Clinton street from Commercial street to Mercantile street so called in 1856. *East Concord street, B., 1868; from 1638 Washington street to 705 Albany street; the part of Concord street between Washington street and Albany street so named, April 21, 1868. Vol. 31, p. 1. L 1770. *East Cottage street. Dor., 1893; from 552 Dudley street to 949 Dor- chester avenue; part between Dudley street and Pleasant street formerly called Cottage street, and part between Pleasant street and Dorchester avenue formerly called Pond street; both parts named East Cottage street, March 1, 1893. L 811, L 812, L 813, L 814, L 815, L 858, L 859, L 860, L 861, L 2547. *East Dedham street, B., 1868; from 1454 Washington street to 563 Albany street; the part of Dedham street between Washington street and Albany street so named, April 21, 1868. L 1442. East Dover street, B., 1834: the part of Dover street from Washington street to South Boston bridge (now Dover-street bridge) sometimes so called, 1834-1839. *East Eagle street, E. B.; part of Eagle street from reservoir grounds west of Putnam street to 442 Chelsea street sometimes so called. 166 List of Streets, Etc., in Boston. *East Eighth street, So. B., 1873; from 234 Dorchester street to 1850 Columbia road; formerly from Dorchester street to O street; the part of Eighth street from Dorchester street to O street so called, Feb. 18, 1873; Columbia road extended over a portion of East Eighth street, Aug. 31, 1897; portion of East Eighth street east of Columbia road now in the Strandway; see Eighth street. L 109, L 2118, L 2880, L 3699. *Eastern avenue, B., 1843; from 265 Commercial street to East Boston South Ferry; laid out, Aug. 3, 1880. L 207, L 1473. ♦Eastern avenue, B. and So. B., 1868; laid out 100 feet wide from Fort Point channel to land or flats of Boston Wharf Company, 1,150 feet northeast from Mt. Washington avenue, Nov. 17, 1868; from Broad street (now Atlantic avenue) to Harbor Commissioners' line in Fort Point channel in continuation of Congress street, Jan. 3, 1874; extended by existing bridge across Fort Point channel to C street extended, March 14, 1879; name changed ta Congress street, from Atlantic avenue to C street, March 1, 1881. L 27, L 918, L 1199. *East Fifth street. So. B., 1873; from 64 G street to 107 Farragut road at Marine park; the part of Fifth street from G street to low-water mark so called, Feb. 18, 1873; part east of Q street (now Farragut road) adjoining land of City of Boston discontinued, Aug. 20, 1885; now in Marine park; see Fifth street. L 8, L 509, L 1614, L 1920. *East First street. So. B., 1873; from 2 H street to 1 Farragut road; part of First street so named, Feb. 27, 1805; the part east of H street so named, Feb. 18, 1873; part east of Q street (now Farragut road) adjoining land of City of Boston discontinued, Aug. 20, 1885; now in Marine park; see First street. L 215, L 228, L 229, L 1444, L 3615. *East Fourth street. So. B., 1873; from 124 Dorchester street to 95 Farragut road at Marine park; the part of Fourth street between Dorchester street and low-water mark so called, Feb. 18, 1873; part east of Q street (now Farragut road) adjoining land of City of Boston discontinued, Aug. 20, 1885; now in Marine park; see Fourth street. L 8, L 145, L 258, L 604, L 1154, L 3496. East High street, B.; that part of High street from Fort Hill square to junction of Broad street and Purchase street sometimes so called. *East Lenox street, B. and Rox., 1851; from 1872 Washington street to 35 Fellows street; called Shawmut place from Washington street, east, 1849; East Lenox street, 1851; laid out and extended to Har- rison avenue, Sept. 25, 1874; to Fellows street, including Demisa square, Dec. 8, 1874. L 957, L 958, L 991, L 1353. Eastman place. Dor.; from Eastman street. *Eastman street, Dor., 1888; from 664 Columbia road to 9 Elder street; laid out from Boston street (now Columbia road) to Elder street, Nov. 9, 1888. L 2104, L 2979. *East Newton street, B., 1868; from 1552 Washington street to 651 Albany street; the part of Newton street between Washington street and Albany street so named, April 21, 1868. L 1770, L 2491. *East Ninth street, So. B., 1873; from 250 Dorchester street to Columbia road near Dunham street, and from Columbia road at extension of easterly line of I street to Columbia road near N street; formerly from Dorchester street to N street, with proposed extension to O street; the part of Ninth street from Dorchester street, over Dun- ham street, to Old Harbor street called Eden street in 1846; the part of Ninth street from Dorchester street to Old Harbor street and from G street to N street so called, Feb. 18, 1873; extended from H street to Lowland (now Mercer) street, Dec. 29, 1882; laid out as a public street from the angle southeast of Lowland street to H street, List of Streets, Etc., in Boston. 167 Oct. 6, 1883, and part between Lowland street and said angle laid out as Burnham street, July 13, 1883; name of part of street as originally laid out from angle southeast of Lowland street to Old Harbor street paralleled by the extension of said East Ninth street to H street, changed to Dunham street, March 1, 1885; portion included in taking for Strandway (now Columbia road), April 30, 1890; Columbia road extended over East Ninth street from a point in same about 60 feet southeast from Dunham street to the easterly line of I street, Aug. 31, 1897; see Ninth street. L 52, L 191, L 192, L 751, L 1693, L 1719, L 1720, L 1789, L 2876, L 2877, L 2878, L 2880, L 3074, L 3075, L 3391, L 3392, L 3393. Suffolk Deeds, Lib. 564, fol. 72. G 259. East Ninth=street place, So. B., 1899; from East Ninth street, northerly, between L street and M street. East Northampton street, Rox., 1873; from junction of Island street and Gerard street, southeasterly, parallel with AUerton street; shown since 1873 only on directory map for 1884. Easton street, B., 1849; from corner of Maiden street extended and Albany street to a dock in South Bay; named, May 14, 1849; see plan of Neck lands, February, 1848; abandoned. fEaston street, Bri., 1889; from 91 Franklin street to North Harvard street; formerly called Hill avenue; laid out from Franklin street to Mansfield street, Sept. 10, 1889; authority to open part from Mansfield street to North Harvard street given by Street Commis- sioners, April 20, 1897. L 2165. *East Orange street, B., 1841; from Washington street, between Seneca street and the B. & A. R. R., to Lehigh street; shown without name on plan in Boston directory, 1839, and as extending from Front street (now Harrison avenue) to Lincoln street; referred to as East Orange street in directory, 1841-42; in 1843 directory as extending from Harrison avenue to Lehigh street; accepted from Harrison avenue to Albany street, Sept. 27, 1852; name changed to Way street, Dec. 21, 1857; named East Orange street again, Dec. 30, 1857; named Way street from Harrison avenue to Lehigh street, March 22, 1864. *East Second street. So. B., 1873; from 6 Dorchester street to 21 Farra- gut road at Marine park; the part of Second street from Dorchester street to low-water mark so called, Feb. 18, 1873; part east of Q street (now Farragut road) adjoining land of City of Boston discontinued, Aug. 20, 1885, now in Marine park; see Second street. L 8, L 216, L 265, L 1445, L 2229. *East Seventh street. So. B., 1873; from 108 G street to 1876 Columbia road; formerly from G street to the water, east of O street; the part of Second street as above so called, Feb. 18, 1873; part east of Q street (now Farragut road) adjoining land of City of Boston discontinued, Aug. 20, 1885; part of East Seventh street from near O street now in Columbia road; see Seventh street. Vol. 31, pp. 35, 48. L 3699. *East Sixth street. So. B., 1873; from 84 G s'treet to 125 Farragut road at Marine park; part of Sixth street so called, Feb. 18, 1873; part between G street and H street laid out, Oct. 22, 1874; part east of Q street (now Farragut road) adjoining land of City of Boston dis- continued, Aug. 20, 1885, now in Marine park; see Sixth street. L 7, L 980, L 3718. *East Springfield street, B., 1861; from 1716 Washington street to 819 Harrison avenue; so called on plan dated 1861; part of Springfield street as above so called, April 21, 1868; part between Harrison avenue and Albany street discontinued, July 10, 1891. L 176, L 261, L 303, L 1512, L 2299. 168 List of StreetS; Etc., in Boston. East=street place, B., 1835; from 9 East street, south. ■East Tenth street, So. B. (proposed); from K street to Columbia road; formerly from proposed extension of H street to the water, east of M street; portion included in the Strandway, now Columbia road. *East Third street, So. B., 1873; from 46 Dorchester streejb to west side of Independence square, and from east side of same to 43 Farragut road at Marine park; part of Third street east of Dorchester street to low- water mark so called, Feb. 18, 1873; part east of Q street (now Farra- gut road) adjoining land of City of Boston discontinued, Aug. 20, 1885, now in Marine park; see Third street. L 8, L 123, L 143, L 155, L 157, L 2049, L 2490. East Waltham street, B.; part of the present Waltham street from Washington street to Harrison avenue so called in 1850, crossing and including part of what was formerly Adams court. East Windsor street, Rox.; Windsor street, from Cabot street to Shaw- mut avenue, sometimes so called. East Wood Island, E. B.; southeasterly from a point about 550 feet northwest from the B., R. B. & L. R. R. and east of Island street extended; shown on plan of East Boston by R. H. Eddy, dated June, 1844; the portion southeast of the railroad included in the taking for Wood Island Park, Nov. 21, 1882; the name of the portion northwest of the railroad does not now appear. East Worcester street, B., 1834; from Washington street to Front street (now Harrison avenue); named Worcester square, 1851; from Harrison avenue to Albany street, 1854, but abandoned in 1861 for site for the new City Hospital. Easy street, Dor., 1893; from 1813 Dorchester avenue, westerly; name changed to Barnes street in 1895. Eaton court, B., 1846; from 16 North Bennet street, near Hanover street, southwest; Eaton place sometimes so called; built over by St. Anthony's School in 1906. Eaton court, B., 1844; from Gouch (now Norman) street, near Green street, west; later called Eaton place; now built over; included in land taken for Washington School site, Feb. 24, 1902. L 3468. Eaton court, Rox., 1869; from Cedar street, near Pynchon street (now Columbus avenue), to Merton place; called also Eaton street; laid out as Newark street, July 22, 1892. L 2416. Eaton place, B., 1844; from Gouch (now Norman) street, near Green street, northwest; called also Eaton court; now built over; included in land taken for Washington School site, Feb. 24, 1902. L 3468. Eaton place, B., 1846; from 16 North Bennet street, near Hanover street, southwest; more commonly called Eaton court; Eaton court, 1906; built over by St. Anthony's School, 1906. Eaton square, Dor., 1880; inclosure bounded by Adams, Bowdoin and Church streets; laid out and named Percival square, April 7, 1879; named Eaton square, June 1, 1880; the street now forming the south side of Eaton square named as a part of Church street, 1840; was changed to Bowdoin street, March 1, 1882. L 1010. *Eaton street, B., 1802; from 54 Chambers street to 59 North Russell street, 1795; named about 1802; confirmed as a public street, Sept. 15, 1834. Eaton street, Rox.; from Cedar street, near Pynchon street (now Colum- bus avenue), to Merton place; Eaton court sometimes so called; laid out as Newark street, July 22, 1892. L 2416. List of Streets, Etc., in Boston. 169 t Eaton street, Rox., 1849; shown on map, 1849, as extending from East (now Hampden) street, southwest, across Yeoman street; afterwards continued southeast, by a bend past Orchard street to Adams street; accepted from Yeoman street to East street and named. May 28, 1855; same accepted again according to a new plan, June 30, 1856; that part of Eaton street from Orchard street to Adams street accepted and made part of Orchard street, Nov. 12, 1860; later part from Yeoman street to Orchard street called Trask place; part from East street to Yeoman street named Chad wick street, April 21, 1868; Trask place from Yeoman street to Hartopp place (now Ambrose street) laid out as Chadwick street, May 24 and Dec. 31, 1870; part from Orchard street to Hartopp place laid out as Orchard Park street, Feb. 19, 1876. Eaton street, Dor., 1885; from 52 Toknan street, between Bloomington street and Norwood street, to northwest of Howe street. *Echo street, Rox., 1899; from 1547 Columbus avenue to 226 Centre street; formerly called Stony Brook place; laid out Oct. 17, 1899. L 3203, L 3562. Eddy place, B., 1848; from 139 Tyler street, near Curve street, west; now built over, 1907. Eden avenue, Chsn., 1906; from 19 Eden street, southeast; Eden-street court changed to Eden avenue in 1906. Eden ( place, Chsn.; from 23 Eden street, near Eden-street Eden=street i court, southeast; called Eden-street place in Assessors' books. Eden street. So. B., 1846; from Boston (now Dorchester) street to Old Harbor street; name changed to Sullivan street; name of Sullivan street changed to Ninth (now East Ninth) street, Nov. 17, 1868. Suffolk Deeds, Lib. 564, fol. 72. G 259. *Eden street, Chsn., 1826; from 341 Main street, at Hancock square, to 72 Russell street; accepted, April 4, 1826. Eden=street court, Chsn.; from 19 Eden street, southeast, to an open space; changed to Eden avenue in 1906. *Edgar street, Rox., 1909; from 526 Parker street to Mechanic street; Willis street laid out with name of Edgar street, Sept. 16, 1909. L 4168. *Edge Hill street, Rox., 1889; from 18 Gay Head street to 62 Round Hill street; laid out, Nov. 1, 1893. L 2545. Edgemont street, W. Rox., 1904; from 1025 South street, about 248 feet southeast of Guernsey street, to Bradford terrace; shown but not named on plan dated Feb. 1, 1902; filed with Suffolk Deeds, Lib. 2819, fol. 233; named Edgemont street in 1904. Edgerly place, B., 1841; from 44 Winchester street, between Ferdinand street and Church street, south. Edgewater drive, Dor., 1896; from 540 River street to Hyde Park line; authority to open given by Street Commissioners, Feb. 24, 1896. *Edgewood street, Rox., 1868; from 348 Warren street to 213 Blue Hill avenue; name of Park street changed to Edgewood street, April 21, 1868; laid out, April 9, 1875. L 1033, L 1034. Edgeworth place, E. B.; from 24 Paris street, between Sumner street and Maverick street, northwest. *Edgeworth street, Chsn., 1845; from 48 Bunker Hill street to 21 Prospect street; laid out and accepted from Bimker Hill street to Jay (now Tremont) street, Dec. 14, 1859; extended and laid out from Tremont street to Prospect street under the same name, April 26, 1870. 170 List of Streets, Etc., in Boston. *Edinboro' street, B., 1839; from 91 Essex street to 72 Beach street; laid out, May 18, 1872. L 759. Edinboro' street, Rox., 1846; from Cedar street, southwest, parallel with Norfolk and Bristol turnpike (sometimes called Dedham turn- pike and now Washington street), and then southeast to the turn- pike; accepted, conditionally, from Cedar street to Ellis street, Sept. 3, 1855; named Thornton street, April 21, 1868; at one time also called Wiggin street. *Edison green, Dor., 1895; from 905 and 921 Dorchester avenue to 12 Pond street; authority to open given by Street Commissioners, Sept. 19, 1895; laid out, July 13, 1899. L 3126, L 3507. Edmands court or place, Chsn.; from Rutherford avenue to Lawrence street; formerly from Rutherford avenue, northeast, connecting with Brown court; shown as an unnamed street in 1851; called Edmunds place, 1863 and 1878; called Edmunds court in 1884; laid out from Rutherford avenue to Lawrence street, with name of Benedict street, July 2, 1887. L 1999. Edmund place, B., 1863; from North Russell street, west, between Parkman street and Russell place; built over in 1905. Edna street. Dor., 1894; from Walk Hill street to Clearview street; authority to open given by Street Commissioners, Dec. 26, 1894; abandoned; location not now shown. Edna street, W. Rox., 1902; from 141 Metropolitan avenue to Ethel street, also 385 feet southeast from and parallel with Augustus ave- nue; authority to open given by Street Commissioners, July 22, 1902. *Edson street. Dor., 1888; from 142 Norfolk street to 50 Milton avenue; Prospect street laid out as Edson street, Sept. 6, 1888. L 2091. *Edward Everett square, Dor., 1894; junction Massachusetts avenue, Boston street. East Cottage street and Columbia road; Five Corners named Edward Everett square, Jan. 24, 1894; on this square was erected the house of Robert Oliver in 1745; later it was the residence of his son Thomas Oliver, lieutenant governor; Edward Everett in whose honor the square was named was born here April 11, 1794. Edward street, Chsn.; from 10 Mishawum street to Gibbs court. Edwards corner, B., 1732; corner of Fish (now North) street and Wood's lane (now Richmond street) then so called. Edwards place, Rox.; from 37 Adams street (directory); maps and atlases show same as Travers place. *Edwin street. Dor.; from 1818 Dorchester avenue to 67 Florida street; laid out, May 7, 1896. L 2763, L 3513. *EgIeston square, Rox. and W. Rox., 1866; from Walnut avenue to Washington street; laid out from Walnut street (now Walnut ave- nue) to Shawmut avenue (now Washington street), March 26, 1866; name changed to Seaver street, being a continuation of that street, March 1, 1882; included in extension of Columbus avenue, Jan. 4, 1895. L 930. *Egleston square, Rox., 1906; the open area at the junction of Wash- ington street, Columbus avenue and Atherton street; named by order of the City Council, July 13, 1906. *Egleston street, W. Rox., 1890; from 102 School street to 208 Boylston street; laid out, June 5, 1890. L 2228. Egmont street. So. B., 1888; from C street to E street, formerly from B street to E street, on the so-called Commonwealth fiats; portion between B street and C street included in grounds of the O. C. R. R. Co., July 15, 1903 (date of deed), under authority of Acts of 1902, chapter 377. Vol. F., p. 3. List of Streets, Etc., in Boston, 171 Egremont road, Bri., 1906; from Cximmings road, between Common- wealth avenue and Corey road, northeast, to Washington street; shown as street numbered 868 on Board of Survey fUing, dated May 23, 1905; named Egremont road by owners in 1906. Eighth street, B., 1866; Hereford street so called on plan. *Eighth street, So. B., 1804; shown on Badlam's plan, 1804; parallel with Broadway from Dorchester street easterly to the sea; part west of Dorchester street, crossing end of E street, formerly called North street; laid out as per said plan and named, Feb. 27, 1805; accepted "as extended by deed of Taylor and ^MuUay to City," Dec. 22, 1857; extended to D street, Dec. 31, 1857; accepted as extended 60 feet west of D street, Jan. 29, 1861; name of Goddard street (from D street to Dorchester street) changed to Eighth street, being properly a continuation of same, April 9, 1867; narrow street from D street to E street, " heretofore improperly called Eighth street," named Baxter street, April 9, 1867; portion 75 feet east of D street accepted, Sept. 17, 1867; laid out from D street to Dorchester street and thence to low- water mark, Nov. 17, 1868; extended northwest from D street. May 4, 1869; named East and West Eighth streets, Feb. 18, 1873; portion of East Eighth street near junction of N and O streets now in the Strandway and Columbia road. L 109, L 201, L 257, L 273, L 369. Ekiund street, Bri., 1899; from Washington street, about 132 feet southeast of Cambridge street, northeast for a distance of about 192 feet. Suffolk Deeds, Lib. 2596, fol. 589. Elba street, Bri., 1897; from 86 Antwerp street to 83 Litchfield street. Elbert street, Rox., 1898; from 80 Humboldt avenue, between Mimroe street and Townsend street, southeast. Elbow alley, B., 1708; from Ann street, north and east, to Cross street; closed. Elbow street, E. B., 1856; from 25 Meridian street, east, then southeast, to 18 Chelsea street, near Maverick square. Elder court or place, B.; from 134 Brighton street, southeast, between Poplar street and Allen street; called Brighton-street court, 1860; Elder court, 1863; Elder place, 1868. ^Ider street, Dor., 1884; from 8 Humphreys street to 682 Columbia road; formerly from Humphreys street, east, near East Cottage street; authority to open extension to Columbia road given by Street Commissioners, March 13, 1902. *Eldon street. Dor., 1880; from 198 Washington street to 1 Rosseter street; laid out from Washington street to Bowdoin avenue, Jan. 28, 1880; extended from southerly part of Bowdoin avenue to northerly part of Bowdoin avenue (now Rosseter street), Sept. 5, 1881. L 1431, L 1550, L 1897. *Eldora street, Rox.; from 164 Hillside street to 6 Sunset street; laid out, March 30, 1891. L 2285. Eldredge street, W. Rox., 1871; from 289 Metropolitan avenue, near Poplar street, southwest. Eldridge road, W. Rox., 1896; from Hyde Park avenue, near Walk Hill street, to beyond Nathan street; authority to open given by Street Commissioners, Aug. 5, 1896. *Eleanor street, Bri.; from 616 Cambridge street to 53 Ridgemont street; authority to open given by Street Commissioners, Feb. 2, 1893; laid out, Dec. 14, 1894. L 2670. Electric avenue, Bri., 1905; from 225 Parsons street to North Beacon street; named by the owner, Ervin R. Dix. 172 List of Streets, Etc., in Boston. Elene street, Dor., 1903; from 9 Alabama street, near Almont street, northwest, to the New Calvary Cemetery; shown on plan dated May 2, 1903 (filed with Land Court). Elgin street, W. Rox.; from 2061 Centre street, near La Grange street, northwest, to West Roxbury branch railroad. Eliot court, B., 1829; from Eliot street, south; called Carlton place, 1838; now built over. Eliot place, B., 1845; from 67 Eliot street, near Tremont street, north. Eliot place, Rox.; from Roxbury street, near Gay street, north; name changed to Malbon place, April 21, 1868. Eliot place, W. Rox.; from 39 EHot street, northeast. *Eliot square, Rox., 1849; uninclosed space between Roxbury, Dudley, Bartlett, Highland and Centre streets; named, Dec. 17, 1849. *Eliot street, B., 1740; from 707 Washington street to 2 Columbus ave- nue, at Park square; laid out by owners, 1740; across Holyoke (now Tremont) street, east and west, 1750; from Orange (now Washing- ton) street to Pleasant street, 1788, and then called Eliot street; Kneeland street named EHot street, so that the avenue running from side to side of city might bear the same name, July 16, 1838; same part called Kneeland street again, June 2, 1840; extended from Pleasant street to Columbus avenue,* July 23, 1873. L 103, L 153, L 411i, L 412, L 413, L 517, L 518, L 878, L 1448. *Eliot street, W. Rox., 1802; from 779 Centre street to Pond street; laid out by Selectmen and accepted, Aug. 17, 1802; named May 9, 1825. L 1043, L 1044. Eliot terrace, Rox., 1896; from 4 Centre street, near corner of Roxbury street, south. Eliot's corner, B., 1708; corner of Orange (now Washington) street and Essex street then so called. Eliot's (Samuel) corner, B., 1784; corner Dock square and Wilson's lane (now Devonshire street) then so called. Eliot's pasture, B.; near Pleasant street and Eliot street in former times. Elizabeth avenue, Bri., 1910; from Commonwealth avenue, about 180 feet southwest of Florence avenue, southeast, to Allston street. fElizabeth street. Dor.; from 472 Norfolk street, southeast, to the N. E. R. R.; laid out from Norfolk street to Astoria street, July 10, 1896. L 2778, L 3604. *Elko street, Bri., 1893; from 741 Cambridge street to 10 Sparhawk street; Sparhawk avenue laid out as Elko street, Aug. 10, 1893. L 2526. Ellery court, So. B., 1872; from 40 EUery street, near Southampton street, northeast. *Ellery street. So. B., 1855; from 31 Boston street (south of Southampton street), west, then north, crossing Southampton street to Carnegie street; formerly from South Bay, north of Dexter street, southeast, then west to Boston street; name of Oak street changed to Ellery street, Aug. 7, 1855; laid out from Dexter street to Swett (now Southampton) street, March 18, 1876; laid out from Swett street to Boston street, Dec. 24, 1879; authority to open the extension to Carnegie street given by Street Commissioners, April 14, 1902. L 1136, L 1416, L 3964. Ellery terrace. So. B., 1896; from 53 Ellery street, near the bend, south- west, formerly called Abbott's place; also Abbott's block. List of Streets, Etc., in Boston. 173 *Ellet street, Dor.; from 1359 Dorchester avenue to 144 Adams street; laid out, Nov. 18, 1896. L 2798, L 3062. *Ellicott street, W. Rox., 1856; from Walnut street (later Walnut avenue) to Morton street, near Forest Hills street; laid out as a public street, Dec. 15, 1880; now included in Franklin Park. L 1507. ElIicott=arch bridge, W. Rox., 1889; in Franklin Park, near Forest Hills street, under Circuit drive; built in 1889. Ellingwood street, Rox., 1895; from Estey street, northwest; formerly from Lawn street, northeast, then northwest; authority to open given by Street Commissioners, Sept. 19, 1895; from Lawn street to 2 Estey street, shown on Bromley's atlas of 1906 as a part of Estey street. Ellis corner, B., 1708; corner of Newbury (now Washington) street and Winter street then so called. *Ellis street, Rox., 1843; from 119 Thornton street to 14 Hawthorne street; shoAvn in 1849 as extending from Copeland street (now Haw- thorne street) to Edinboro' (now Thornton) street; accepted, con- ditionally, from Highland street to Edinboro' street, Sept. 3, 1855; part near Highland street included in Hawthorne street, Dec. 19, 1859. Elliston's corner, B., 1708; corner Cross street and Ann (now North) street then so called. Ellits street, B., 1733; from Charter street to Love lane (now Tileston street); called Unity street, 1795. Ellswood street, W. Rox., 1895; from Baker street, nearly opposite Vermont street, to Farragut street; authority to open given by Street Commissioners, May 3, 1895. Ellsworth place, W. Rox.; from School street, near Walnut avenue, southwest; called Ellsworth street, 1904. Ellsworth street, W. Rox., 1904; from 26 School street, near Walnut avenue, southwest; Ellsworth place called Ellsworth street, 1904. Ellsworth street, Dor., 1869; from 1332 Dorchester avenue, opposite Leeds street, to 185 Freeport street. tEUwood street, Chsn., 1887; from 15 Putnam street, northeast, to 14 Adams street; Mechanic street laid out as EUwood street, Sept. 13, 1887. L 2018. Elm avenue, Rox., 1833; from Eustis street (now Dudley street at Blue Hill avenue), west, then northwest, then northeast to Dudley street (at Dearborn street); usually called Elm street and that name changed to Mt. Pleasant avenue, April 21, 1868. Elm avenue, ) Dor.; from 659 Adams street to 16 Carruth street; Elm road, J Ehn road, 1906. Elm avenue, Bri., 1883; from Commonwealth avenue to Brookline Hne; afterwards called Argyle road; now Strathmore road. Elm dale. Dor., 1905; from 416 Adams street, at its junction with Centre street, to 17 King street; the name of Muzzy street changed to Elm dale by the abutters, March 11, 1905; name changed to Elm Dale street, 1909. Elm Dale street. Dor., 1909; from 416 Adams street to 17 King street; name Elm dale changed to Elm Dale street in 1909. Elm lawn, Dor., 1888; from 296 Centre street, northwest, near Dorchester avenue. Elm place, B., 1850; from 34 Portland street, near Sudbury street, southwest. 174 List of Streets, Etc., in Boston. Elm place, Rox.; Elmwood court, from 4 Elm wood street, northwest, so called in 1868 and 1873. *Elm street, B., 1800; from 69 Hanover street to Union street at Dock square; called Hudson's lane, 1658; Wing's lane, 1708; Elm street, May 26, 1800. L 796. Elm street, E. B.; from Breed street to Washburn avenue (now Walley street); laid out with name of Leyden street, Aug. 23, 1886. L 1938, L 1939. Elm street, Rox., 1850; from Brookline avenue to Longwood street (Longwood street now in Riverway); later called Pilgrim street, and now included in Longwood avenue. Elm street, Rox., 1835; road on Mt. Pleasant called Ekn street; accepted, provisionally, April 6, 1835; name changed to Mt. Pleasant avenue, April 21, 1868; called also Elm avenue. *Elm street. Dor., 1851; from Everett street to the N. Y., N. H. & H. R. R.; formerly from Exchange street to Everett street; located, April 7, 1851; accepted, April 21, 1851; portion lying west of a line drawn at right angles with the northwesterly Hne of Ekn street from its point of intersection with the easterly line of location of the N. Y., N. H. & H. R. R., discontinued by decree of Superior Court, Oct. 12, 1907, acting under authority of chapter 111 of the Revised Statutes, and chapter 440 of the Acts of 1902. Elm street. So. B., 1846; from Telegraph street to Eighth (now East Eighth) street; laid out as Knowlton street, Nov. 17, 1868. Suffolk Deeds, Lib. 564, fol. 72. G 259, L 1016. Elm street, W. Rox.; from Granite (now Cass) street, near railroad toward Ballanakill avenue (now Johnson street); Elm street now known as Oak avenue. *EIm street, W. Rox., 1847; from 107 Green street to 102 Sedgwick street; part from Revere street to Seaverns avenue laid out as part of Roanoke avenue, on plan dated 1847; on map of 1849, part from Green street to Revere street shown as part of Roanoke avenue; Ekn street from Revere street to Walker street accepted as a public way, Feb. 3, 1868, again accepted and Selectmen recommended that Hillside avenue (from Revere street to Seaverns avenue), with extension to Green street, be laid out and called Ekn street, July 25, 1868. *Elm street, Chsn., 1810; from 69 High street to 256 Medford street; land for said street, from High street to Bimker Hill street, conveyed to town by Oliver Holden, July 17, 1810, said street having been laid out some years before by Selectmen; called Washington street prior to this date; continuation from Bimker Hill street to Medford street to be accepted by town when laid out by owner of land satisfactorily to Selectmen, Sept. 15, 1837. L 2801. Elmer place, B., 1867; from 121 Salem street, near Prince street, east; part of now included in Hancock schoolhouse yard. *Elm Hill avenue, Rox., 1852; from 527 Warren street to 214 Seaver street; laid out, June 26, 1882. L 1619, L 1620, L 2166. *Elm Hill park, Rox., 1905; from 550 Warren street, easterly; Chisholm park laid out under the name of Ekn Hill park, Dec. 21, 1905. L 3861. Elm road, \Dor.; from Adams street, opposite Newhall avenue, to Elm avenue, / 10 Carruth street; Ehn road, 1906. Elmhurst street. Dor., 1896; from 113 Norfolk street to 114 Southern avenue; authority to open given by Street Commissioners, March 6, 1897. List of Streets, Etc., in Boston. 175 *Elmira street, Bri., 1893; from 274 Market street to 70 Murdock street; part of Hill street laid out from Murdock street to George street as Elmira street, Nov. 10, 1893; extended to Market street, Jan. 27, 1897. L 2550. *Elmo street, Dor., 1871; from 620 Blue Hill avenue to 6 Erie street, near Washington street; part from Blue Hill avenue to Erie avenue (now street) laid out as a public srreet, Oct. 2, 1885; all that part southeast of Erie street laid out, Nov. 29, 1892; shown as Elmo street on plan of 1873. L 1888, L 2464. *Elmont street. Dor., 1891; from 7 Waterlow street to 16 Faxon street; laid out, Sept. 23, 1902. L 3494, L 3858. Elmore park, Rox.; from 17 Elmore street. *Elmore street, Rox., 1868; from 2816 Washington street to 215 Walnut avenue; laid out, Nov. 6, 1879. L 1398. Elms street. Dor., 1902; from 435 Norfolk street to Verrill street; shown as an unnamed street on plan dated Feb. 2, 1900. Elms street, Dor., 1873; from Blue Hill avenue to Erie avenue (now Erie street); later called Elmo street. Elmwood court, Rox.; from 4 Ehnwood street, northwest, then northeast to Leutman place; sometimes called also Elm place; Elmwood court, 1906. Elmwood place, Rox., 1868; from 9 Elmwood street, southeast. tElmwood street, Rox., 1868; from 297 Roxbury street to 106 Linden Park street; name of Orange street between Washington (now Rox- bury) street and Pearl (now King) street changed to Elmwood street, April 21, 1868; part between Pearl and Clay (now Linden Park) street now also called Ehnwood street, but not public. Elmwood street, W. Rox.; from 60 Baker street, south, near railroad. Elmwood=street bridge, Rox., 1906; on Elmwood street, near corner of Linden Park street, over Stony Brook; a 16-foot span of wood and built in 1906; superseded by a stone culvert completed in Septem- ber, 1908. *Elton street, Dor.; from 1076 Dorchester avenue to 20 Sagamore street; laid out, Dec. 28, 1888. L 2108. *Emerald street, B., 1831; from 44 Dover street to 112 Castle street; from Dover street, north, 1831; opened and extended, Dec. 8, 1858; extended to Castle street, Dec. 16, 1870. L 54, L 544, L 545, L 546, L 547, L 566, L 838. Emerson place, Chsn., 1863; from Henley street to Warren street extended (probably led to manufactory of Charles Emerson, and was closed on extension of Warren street, or soon after). Emerson place, Chsn., 1869; way leading from 38 Park street to Charles Emerson's place of business, 42 and 46 Park street; so called by Emer- son and authorized by city, Dec. 27, 1869. *Emerson street. So. B., 1864; from 22 Dorchester street, crossing East Fourth street at K street, to M street and East Fourth street; name of " Old road " from Third street to Fourth street changed to Emerson street, March 22, 1864; name of Emerson street between M and N streets changed to Fourth street, April 21, 1868; laid out from Third street between G street and H street to M street at junction with Fourth street, Nov. 17, 1868; extended from East Third street to Dorchester street, May 7, 1872. L 754, L 1154, L 3496. Emery place, B., 1841; from Warrenton street, near Eliot street, east; closed. 176 List of Steeets, Etc., in Boston. Emery road, Bri., 1902; from 449 Cambridge street (144.50 feet north- east, from Hano street), northwest, then north to 32 Denton road; por- tion from Cambridge street, north about 415 feet, located by Board of Survey fiHng, July 14, 1902; authority to open remaining portion given by Street Commissioners, Nov. 5, 1902. Emery street, Dor.; from Washington street, opposite Bailey street, to Milton avenue; laid out with name of Stockton street, Dec. 10, 1886. L 1965. Emmet place, B., 1873; from 11 Blossom street, near Cambridge street, east; built over in 1906. Emmet place, E. B.; from 17 Everett street, near Orleans street, south- west. Emmet street. So. B., 1870; from 613 East Second street to 524 East Third street, between I street and K street. Emmon's corner, B., 1708; corner of Cambridge (now Court) street and Sudbury street then so called. Empire street, Bri., 1896; from Hooker street, nearly opposite Holman street, southerly, thence easterly nearly parallel with Cambridge street to within 100 feet of Sorrento street; formerly from 263 Cambridge street, northerly, thence easterly to within 100 feet of Sorrento street; authority to open from North Harvard street easterly to within 100 feet of Sorrento street given by Street Commissioners, Nov. 18, 1896; authority to open from North Harvard street opposite the portion just mentioned, westerly, thence southerly, to 263 Cambridge street, given by Street Commissioners, Oct. 30, 1901; name of the portion from 263 Cambridge street northerly to 31 Empire street changed to Mayflower street by the Mayflower Laundry Company, 1906; author- ity to open from Hooker street, southerly, thence easterly, to within about 118 feet of Mayflower street, given by the Street Commissioners. Jan. 16, 1907; from this point to Mayflower street shown on Brom- ley's atlas of 1909. Emrose terrace, Dor., 1909; from 121 Magnolia street; shown on plan by WiUiam Kelly, dated March 12, 1909. Emsella terrace, W. Rox., 1896; from 190 Lamartine street to N. Y., N. H. & H. R. R.; authority to open given by Street Commissioners, Nov. 11, 1896; called Haberstroh place from 1884 to 1896. Endicott court, B., 1843; from 178 Endicott street, near Thacher street, west. *Endicott street, B., 1836; from 158 Hanover street, at junction with Salem street, to Prince street; portion from Washington street North to Prince street commonly caUed Causeway street; part called Mill lane, 1805, and part Mill Pond street, 1807; known as Pond street, from Hanover street to Charlestown bridge, that is, at Prince street, 1814; name changed to Endicott street, June 13, 1836. L 3071, L 3088. Endicott=street place, B., 1737; from Endicott street, east, near Thacher street, north of Pond-street place; called Douglass court, 1872. Endicott terrace. Dor., 1891; from 1653 Dorchester avenue. Endleigh street. Dor., 1892; from 339 Savin Hill avenue, northeast; laid out under the name of Davitt street, Nov. 2, 1906. L 3912. *Enfield street, W. Rox., 1880; from 47 Spring Park avenue to 92 Robin- wood avenue; part of E street laid out as Enfield street, Aug. 28, 1880. L 1477. List of Streets, Etc., in Boston. 177 *Englewood avenue, Bri., 1872; from 346 Chestnut Hill avenue (formerly Rockland street), easterly, to the Brookline line (between Strathmore road and Beacon street); accepted, Dec. 27, 1872; the change of boun- dary hne between Boston and Brookline, April 13, 1894, put about 125 feet at its easterly end in the town of Brookline. L 2383. Englewood street, Dor., 1887; from 87 Hillsdale street, near Adams street, west, to Dorchester Park. Episcopal avenue, W. Rox.; from Centre street, northwest, near Myrtle street; shown in 1882, but not named, northeast of engine house and leading from Centre street towards parsonage of St. John Episcopal Church; now built over. Ericsson street, Bri., 1895; from 270 Lincoln street to 65 Adams street; authority to open given lay Street Commissioners, Nov. 4, 1895. *Ericsson street. Dor., 1856; from 194 Walnut street to 87 Fulton street; laid out, April 5, 1858; at Port Norfolk (Neponset). Erie avenue, Dor., 1871; from Washington street to McLellan avenue (now McLellan street); laid out with bridge over N. E. R. R. and named Erie street, Aug. 12, 1885. L 1878. Erie place, W. Rox.; from 70 School street, near Washington street, southwest. Erie street, B., 1844; from Harrison avenue to Albany street; called Seneca street, 1849. Erie street, E. B., 1866; from Cottage street, southeast, to Shirley street; the portion northwest of Lamson street, near the present location of Island street; the portion southeast of Lamson street, now in Wood Island Park. *Erie street, So. B., 1868; street laid out 50 feet wide from southwest side of street 550 feet northeast of Mt. Washington avenue, the northerly Hmit of Boston Wharf property; this hne fixed by act of Legislature, May 1, 1853, to the line of the limit of solid structures; so called, Nov. 17, 1868; not shown on pubhc maps and apparently never bioilt. *Erie street. Dor., 1885; from 181 Washington street to 24 McLellan street; Erie avenue laid out as a public street, crossing N. E. R. R., with name of Erie street, Aug. 12, 1885; relocated at entrance to Washington street, July 2, 1886. L 1878, L 1897, L 3665. Erie terrace. So. B.; from 162 West Fourth street; formerly Humphrey court. Erin alley, E. B.; from 62 Liverpool street to 71 Border street, near Maverick street. *Ernst street, Rox., 1898; from 61 West Walnut park to 68 Bragdon ' street; authority to open given by Street Commissioners, Feb. 4, 1898; laid out, Nov. 29, 1898. L 3067. Errol street. Dor., 1907; from 630 Harvard street, about midway between Deering road and Winfield road, southeast, to 51 Westmore road; shown on plan by Henry C. Mildram, dated May 2, 1907. *Esmond street. Dor., 1896; from Blue Hill avenue to Harvard street; formerly from Blue Hill avenue to Bradshaw street; authority to open given by Street Commissioners, June 16, 1896; laid out from Blue Hill avenue over and including a portion of a private way called Bradshaw street, and a private way called Sanborn avenue, to Harvard street, June 26, 1899. L 3123, L 3124, L 3601, L 3602. Essex avenue, B.; from 112 Clinton street, near Atlantic avenue, to 4 Richmond street. 178 List of Streets, Etc., in Boston. Essex court, 1818, IB.; from Essex street, opposite Front street (now Essex place, 1816, S Harrison avenue); called Essex place, 1816; Essex court, 1818; Brimmer avenue or place, 1842; included in extension of Harrison avenue, July 6, 1881. L 1526. *Essex place, B., 1809; from 135 Essex street, opposite Columbia street, to 27 Tufts street; laid out from Essex street to south of where Tufts street now is, Aug. 17, 1880; part south of Tufts street discontinued, Aug. 26, 1893. L 1475, L 2170. *Essex street, B., 1708; from 622 Washington street to Atlantic avenue; from Newbury (now Wasliington) street, at Eliot's corner, to Wind- mill point, 1708; called also Auchmuty street, 1775; the eastern end was also called Beach street, 1804; extended from South street, through South-street court, to Federal street (now Atlantic avenue), April 19, 1880; Cove street (now Atlantic avenue) extended over a small portion of Essex street, April 8, 1897, under authority of chapter 576 of the Acts of 1896. L 73, L 624, L 873, L 1450, L 1451, L 1526, L 1598, L 1951, L 1973, L 2126, L 2441, L 2514, L 2515, L 2596, L 2597, L 2821. *Essex street, Chsn., 1847; from Hancock square to 425 Rutherford avenue at Middlesex street; formerly part of Canal street; laid out and accepted from Main street to Middlesex street, Dec. 31, 1855. *Essex street, B.; from Commonwealth avenue to Brookline-street bridge; formerly from Commonwealth avenue to the boundary line between Brighton and Cambridge; under authority of chapter 231, Acts of 1850, the proprietors of the Cambridge and Brookline bridge were empowered to erect a pile bridge over the Charles river from points at or near the old wharf or embankment which is near where the B. & W. (now B. & A.) R. R. passes under a bridge on Western (now Commonwealth) avenue, to the opposite bank in Cambridge; Essex street laid out by commissioners appointed by the Supreme Judicial Court, under authority of chapter 161, Acts of 1869, Jan. 8, 1870; laying out approved by the Supreme Judicial Court, April 6, 1870. Norfolk County Registry, Vol. 10, p. 227; Essex street included in territory annexed to Boston from BrookUne, May 8, 1874, chapter 220, Acts of 1874; portion of Essex street covered by the bridge colloquially called Essex-street bridge; the same relocated under the name of Brookline-street bridge, June 2, 1905, by the Cambridge Bridge Commission, acting under legislative authority, chapter 391, Acts of 1904; old bridge closed, Oct. 2, 1905; new one opened to team and foot travel, Nov. 28, 1906; to cars of the Boston Elevated Railway Company, Dec. 8, 1906. L 3788. *Essex=street bridge, B.; the portion of Essex street covered by the bridge (about 230 feet from Commonwealth avenue) colloquially called Essex-street bridge; relocated June 2, 1905, under the name of BrookUne-street bridge, by the Cambridge Bridge Commission, acting under legislative authority, chapter 391, Acts of 1904; old bridge closed, Oct. 2, 1905; construction of new one commenced, June 27, 1905; completed, opened to team and foot travel, Nov. 28, 1906; to cars of the Boston Elevated Railway Company, Dec. 8, 1906; colloquially called Cottage Farm bridge and Ship-yard bridge. Essex=street court, B., 1903; from 166 Essex street, between Lincoln street and South street, northeasterly. Estes avenue, I Dor., 1889; from 52 Wales place, between Puritan ave- Estes place, ( nue and Westwood street, northeast, thence north- west; shown without name on plan by C. E. C. Breck, dated November, 1889 (Suffolk Deeds, Lib. 1925, fol. 2); in Assessors' books, Bromley's atlas of 1894-98, shown as Estes place; in directories of 1892 and since, Bromley's atlas of 1904, and sign on the ground, shown as Estes avenue; Estes avenue, 1906. t List of Streets, Etc., in Boston. 179 Estes place, B., 1889; from 208 Summer street to 285 Congress street. Estey street, Rox., 1895; from Lawn street, at the bend, to 164 Fisher avenue; formerly from EUingwood street to 164 Fisher avenue; from Lawn street to ElHngwood street, shown on Bromley's atlas of 1906 as changed to Estey street. Estrella street, Rox., 1905; from Centre street about 505 feet east of Mozart street, south, to Priesing street; authority to open given by Street Commissioners, April 6, 1905. Ethel street, W. Rox., 1902; southwest from Augustus avenue, about 405 feet to Edna street; authority to open given by Street Commis- sioners, July 22, 1902. *Etna street, Bri., 1893; from 154 North Beacon street to 62 Elmira street; part of Lucas street laid out with name of Etna street, Nov. 10, 1893. L 2551, L 2552. ^Euclid street. Dor., 1872; from 659 Washington street to 42 Withing- ton street, near Norfolk street; laid out, Oct. 21, 1882. L 1656. Eugene street, W. Rox.; from Forest Hills street to Peter Parley road; later called Olmstead street; authority to open under name of 01m- stead street given by Street Commissioners, May 24, 1893. Eulalie street, Bri., 1896; from Winship street; abandoned. Eulita street, Bri., 1899; from 55 Winship street to 191 Union street; EuUta terrace so called in Boston directory, 1899 and since. Eulita terrace, Bri., 1894; from Union street, near Chestnut Hill ave- nue, to EulaUe street; authority to open given by Street Commis- sioners, June 6, 1894. Eustis place, Rox.; from Eustis street, near Harrison avenue, south- w^est; see plan 1849. Eustis place, Rox.; from 259 Eustis street (directory). *Eust!S street, Rox., 1825; from 2124 Wasliington street to 24 Magazine street; laid out, Jan. 19, 1662; shown as "Road to Dorchester" in 1796; formerly extended over present location of Mall street; named from Washington street by burying ground to Dorchester Une, May 9, 1825; name of Eustis street, between what is now Dearborn street (opposite Mt. Pleasant avenue) and Dorchester Hne changed to Dudley street, April 21, 1868; name of Orchard, street, between Dearborn street and Adams street, of Proctor street from East (now Hampden) street, northwest, and of Bradford place, from East street, southeast, changed to Eustis street, April 21, 1868; extended to Magazine street, Dec. 15, 1873. L 719, L 909, L 1212. Norfolk Registry, Plan Book 22, p. 47. Euston path, Bri., 1902; from the bend in Euston road, north, then west, to Nottingham road; shown on plan by Aspinwall & Lincoln, dated February, 1902. Euston road, Bri., 1902; from Commonwealth avenue, between Colonial road and Leamington road, north, then east to Colonial road; shown on plan by Aspinwall & Lincoln, dated February, 1902. Euston street, Rox.; from Ivy street to St. Mary's street (now closed). Eutaw place, E. B.; from 43 Marion street, near Eutaw street, south- west; called also Marion court. *Eutaw street, E. B., 1834; from 323 Border street to 85 White street; first projected from Wliite street to Meridian street; extended to Border street, accepted and laid out as pubUc highway, May 31, 1852; accepted at junction of Eutaw street and White street, Nov. 1, 1858. Vol. 31, p. 36. L 42, L 3491. 180 List of Streets, Etc., in Boston. Evandale terrace, Dor., 1891; from 257 Savin Hill avenue, east. Evans road, Bri.; from Corey road, opposite Cumminga road, east, to the Brookline line. *Evans street. Dor., 1871; from 83 Milton avenue to 888 Morton street; laid out from Milton avenue to Nelson street, Nov. 23, 1883; extended from Nelson street to Forest Hills avenue (now Morton street), Dec. 1, 1884. L 1740, L 1741, L 1838. Evelyn avenue. Dor.; from Blue Hill avenue to Norfolk street; laid out as Evelyn street, June 15, 1892. L 2402. *Evelyn street. Dor., 1892; from 1282 Blue Hill avenue to 525 Norfolk street; Evelyn avenue laid out as Evelyn street, June 15, 1892. L 2402. fEverdean street, Dor., 1902; from 333 Freeport street to 12 Preston street; the portion of Capen street from Ashland street to Greenhill street laid out with the name of Everdean street, Oct. 3, 1903; the portion of Capen street from Freeport street to Ashland street, and from Greenhill street to Preston street called Everdean street, 1903; laid out from Preston street to Greenhill street, Nov. 3, 1906. L 3501, L 3915. *Everett avenue, Dor., 1866; from 73 Stoughton street to Jerome street; formerly from Stoughton street to Hancock street; laid out in part from Stoughton street towards Hancock street, Nov. 9, 1877; part leading from Hancock street to part already public laid out as Jerome street, March 22, 1883. L 1287, L 1695. Everett court, B.; from 322 North street, near Clark street, northwest; apparently an archway; called also Everett place; Everett court, 1906. Everett court, E. B.; from 252 Everett street, northwest of and near Jeffries street, northeast. Everett court, Chsn.; from 45 Everett street, near Medford street, southeast. Everett place, Chsn.; from 23 Everett street. Everett place, B., 1853; from 322 North street, west, near Clark street; called also Everett court, which see; Everett court, 1906. Everett place, E. B.; from 240 Everett street, northwest of Everett court, northeast. Everett place, E. B.; from Everett street, near Emmet place; not now shown. Everett place, I Bri.; from Vernon (now Raymond) street, near Everett square, ) Everett street, north; laid out with name of West- ford street. May 18, 1891. L 2293. Everett road, Dor., 1898; from 159 Savin Hill avenue to Springdale street; authority to open given by Street Commissioners under the name of Coffin street, April 20, 1897; name changed to Everett road in 1898. Everett square, Bri.; from 32 Westford street, north. Everett street, B., 1866; Exeter street at one time so called. *Everett street, E. B., 1836; from 71 Orleans street to 19 Jeffries street; order to lay out and accept on fulfillment of certain conditions, April 10, 1854. L 36, L 1139, L 1417, L 3806. List of Streets, Etc., in Boston. 181 *Everett street, Dor., 1851; from 18 Park street to 9 Mill street; shown as an unnamed street in 1841; located, April 7, 1851; the report of Selectmen recommending acceptance of said street accepted, April 21, 1851. *Everett street, W. Rox., 1871; from 16 Elm street to Call street, so called on plan dated 1871, "Everett street formerly Starr's lane"; street from Gordon street at junction with Elm street to Starr (now Call) street, formerly known as Starr lane, named Everett street, Dec. 4, 1877. L 1029. *Everett street, Chsn., 1837; from 157 Bunker Hill street, opposite Con- cord street, to 198 Medford street; accepted, March 22, 1841. *Everett street, Bri., 1846; from 31 North Beacon street, northerly, over the tracks of the B. & A. (now N. Y. C. & H. R.) R. R. to 306 Western avenue; also from the foot of the bridge on the ground level to the southerly line of location of the railroad, and from the southerly line of Lincoln street, northerly, to the foot of the bridge; from the rail- road to beyond Adams street, shown on plan by A. R. Binney, dated June, 1846; projected from River street (now Western avenue) to North Beacon street, July 22, 1867; accepted, April 26, 1869; acting under authority of chapter 428, Acts of 1890, the Superior Court by decree dated May 18, 1891, provided for the building of a bridge over the tracks of the B. & A. R. R., and the discontinuance, upon com- pletion of the bridge, of the portion of Everett street between the southerly line of location of the railroad and Lincoln street; work on bridge begun, 1891; completed, June -4, 1892 (date from Engineer's ofSce of B. & A. R. R.); copy of plan, CC 575. Everett street, Bri., 1858; from Faneuil street to Bigelow street; laid out by Selectmen, Dec. 18, 1873; known as Dunboy avenue in 1889; laid out as Dunboy street, Aug. 13, 1889. L 2151. *Everett=street bridge, Bri., 1892; on Everett street over tracks of the N. Y. C. & H. R. R. R.; built in 1891 by the B. & A. R. R. Co., accord- ing to decree of Superior Court, under authority of chapter 428, Acts of the Legislature of 1890; completed and opened for travel, June 4, 1892. ^Evergreen street, Rox., 1894; from 95 Day street, northwest, to South Huntington avenue; Atwood avenue laid out as Evergreen street, Aug. 10, 1894; extended to South Huntington avenue, Oct. 13, 1908. L 2612, L 4099. Everton street. Dor., 1876; from 86 Olney street, southeasterly and southerly to 280 Geneva avenue; name of Cottage avenue, from Geneva street (now avenue) to Green (now Olney) street, changed to Everton street, Dec. 30, 1876. Everton's corner, B., 1708; Ship (now North) street, near Scarlett's wharf, then so called. Ewer street. So. B., 1849; from 135 West Ninth street to 24 Dorr street; Old Colony avenue laid out over a portion of Ewer street by decree of Superior Court, filed June 23, 1899. Excelsior street, W. Rox., 1899; from 23 Cass street, near West Rox- bury branch railroad, to Oak avenue; authority to open given by the Street Commissioners, July 26, 1899. Exchange court, Chsn.; from 296 Main street, southwest, between Froth- ingham avenue and Dimstable street. Exchange lane, B., 1809; from King (now State) street to Dock square; called Shrimpton's lane, 1708; also sometimes Royal Exchange lane; Exchange lane, 1800; Exchange street, 1870. 182 List of Streets, Etc., in Boston. . ■ ♦Exchange place, B., 1873; from 30 Congress street to 27 Kilby street; name of Lindall street changed to Exchange place, Oct. 14, 1873. L 203, L 822, L 853. Exchange place, B., 1854; from Devonshire street to Congress square; made part of Congress square, Oct. 14, 1873. L 497. Exchange square, B., 1818; rear of Congress street and State street; called Half-square court, 1708; Salter's court, 1808; Exchange square, 1818; Congress square, 1821. ♦Exchange street, B., 1817; from 28 State street to 30 Dock square; called Shrimpton's lane, 1708; Royal Exchange lane some time previous to 1800; Exchange lane, 1800; Exchange street, 1817. Exchange street. Dor., 1853; from 52 Park street, southeast, parallel with O. C. (now N. Y., N. H. & H.) R. R., nearly to Tenean creek; discontinued, Oct. 12, 1907, by decree of Superior Court, acting under authority of chapter 111 of the Revised Statutes and chapter 440 of the Acts of the Legislature of 1902, and included within the grounds of the 0. C. R. R. Co.; in 1909 the railroad opened a new street (Mapes) 25 feet wide; from Park street to opposite Elm street the north- easterly line of this new street coincides with the southwesterly line of Exchange street as it formerly existed; for the remainder of the distance the new street is about 10 feet southwest of Exchange street; named Mapes street, 1909, in honor of Harry E. Mapes, an employee of the railroad. L 1182. Exeter court, Chsn.; from 49 Sullivan street; formerly from 49 Sullivan street, near Bartlett street, southeast, with branch northeast to Exeter place; branch to Exeter place shown as abandoned in Brom- ley's atlas of 1901. *Exeter place, B., 1848; from 29 Harrison avenue to 79 Chauncy street; from Chauncy street, opposite Rowe place, 1848; accepted, May 7, 1849. Exeter place, Chsn.; from 53 Sullivan street, near Bartlett street, south- east, parallel with Exeter court. *Exeter street, B., 1863; from Beacon street to 51 Huntington avenue; called Avenue Four in 1866; Exeter street in 1863; then Everett street; Exeter street, 1866; laid out as a pubhc street from Beacon street to southerly side of Commonwealth avenue, July 24, 1873; from Newbury street to Commonwealth avenue, Dec. 6, 1875; from Newbury street to Boylston street, Oct. 7, 1884; from Boylston street to Huntington avenue, July 27, 1886. L 862, L 1111, L 1825, L 1923. Exeter street, B., 1809; from Pond (now Bedford) street to Essex street; see directory, 1809, and accompanying map, upon which the south end of Exeter street coincides with the south end of the present Chauncy street, and the street extends in a nearly straight hne about to the site of the Latin schoolhouse; on Hales 's map, 1820, the north end coincides with the present line of Chauncy street; called Rowe place, 1825; Rowe street, 1837; Chauncy street, 1856. Export street, B., 1868; from 116 Broad street to 49 India street; shown on maps of 1848, but not then named. *F street, So. B., 1804; from 200 West Eighth street, northerly, to low- water mark; laid out and named, Feb. 27, 1805; extended to Eighth (now West Eighth) street, Nov. 20, 1855; laid out from Eighth street to low-water mark, Nov. 17, 1868. L 53, L 225. F street, Dor., 1892; from Stoughton street to Willis (formerly E) street; authority to open given by Street Commissioners, May 4 1892; later called Bakersfield street. List of Streets, Etc., in Boston. 183 *Fabin street, B., 1839; from 21 Newland street to 8 Ivanhoe street; laid out, May 13, 1871. L 477, L 539, L 605. Fabyan street, Dor., 1894; from 1025 Blue Hill avenue to Harvard street; authority to open given by Street Commissioners, Nov. 8, 1894 . Factory place. Dor.; from 72 Fremont street near River street, north- east; colloquially called Factory place or Starch Factory place; called Liversidge way, 1903. Factory street, Rox., 1839; from Tremont street to Stony brook; Ver- non street extended through, May 16, 1842, but shown on plan as Factory street as late as 1866. L 440. Fair street, W. Rox., 1896; from 587 Canterbury street, near corner of Bourne street, northwest, to Frish street; greater portion included in land of the Italian Catholic Cemetery Association. ^Fairbanks street, Bri., 1892; from 533 Washington street to 304 Faneuil street; laid out, Oct. 19, 1892. L 2448. *Fairbury street, Rox., 1894; from 170 Blue Hill avenue to 29 Rand street; laid out, Dec. 14, 1894. L 2662. ^Fairfax street, Dor.; from 34 Carruth street, northeast, between Minot street and 34 Beaumont street; laid out, Aug. 19, 1901. L 3383, L 3660. Fairfield place, B., 1853; from 14 Harris street, north. *Fairfield street, B., 1863; from Beacon street to 797 Boylston street; from Beacon street to Commonwealth avenue, 1871; same laid out, May 15, 1874; extended to Boylston street, Sept. 29, 1876; at one time called Sixth street. L 862, L 929, L 1167. Fairhaven street, Rox., 1891; from Brookline avenue to Audubon road, parallel with BrookUne branch railroad. *Fairland street, Rox., 1846; from 91 Mt. Pleasant avenue to 64 Moreland street; laid out, Nov. 18, 1878. L 1332. Fairmount avenue. Dor.; from Washington street to Morton street, laid out as Fairmount street, April 14, 1897. L 2831, L 2832; L 3265, L 3266. *Fairmount street. Dor., 1897; from 873 Washington street to 982 Morton street; Fairmount avenue laid out as Fairmomit street, April 14, 1897. L 2831, L 2832, L 3265, L 3266. Fairmount street, W. Rox.; from Walnut avenue, southeast, near Scarborough street; also called Fairmount avenue; now included in Franklin Park. Fairmount avenue, W. Rox., 1860; from Walnut avenue, southeast, near Scarborough street; also called Fairmount street; now included in Frankhn Park. Fairview street. Dor.; from Train street to about 98 feet northeast of Frost avenue; formerly from Train street to Frost avenue; extended about 98 feet northeast of Frost avenue by plan dated March 16, 1896. Suffolk Deeds, Lib. 2350, fol. 50. *Fairview street, W. Rox.; from 817 South street to Arnold Arboretum at Mendum street; laid out from South street to beyond Proctor street, Nov. 12, 1886; extended to Arnold Arboretum at Mendima street, Oct. 6, 1899. L 1963, L 3184. Fairweather street, B.; from 933 Harrison avenue, opposite RandaU street to 66 Reed street; authority to open given by Street Commis- sioners, Oct. 4, 1895. 184 List of Streets, Etc., in Boston. Fairwether's corner, B., 1708; corner School street and Tremont street then so called. *Falcon street, E. B.; from 423 Border street to 20 Glendon street; laid out from Meridian street to Border street, Aug. 28, 1880; from Glen- don street to Putnam street, Oct. 15, 1888, and from Meridian street to Putnam street, Aug. 25, 1891. Vol. 31, p. 23. L 1479, L 2097, L 2328, L 2329. Fall street, W. E,ox., 1896; from Bourne street, near the corner of Can- terbury street, northeast, to Fair street; included in land of Italian Catholic Cemetery Association. *Falinouth street, B. and Rox., 1878; from 284 Massachusetts avenue to 280 West Newton street; laid out from Camden (now Gains- borough) street to Dalton street, Oct. 7, 1878; extended from Dalton street to West Newton street, June 9, 1882; extended south from Gainsborough street. May 7, 1889; name of part south of West Chester park (now Massachusetts avenue) changed to St. Stephen street, March 1, 1892. L 1296, L 1322, L 1615, L 2129. *Faneuil street, Bri., 1840; from 233 Market street to 631 Washington street, at Oak square; shown but not named on plan of Cambridge made by Samuel Thompson, 1794 (Town plans 1794, Vol. 9, p. 5, Massachusetts State Archives); named Faneuil street, June 15, 1840 (Town Records, Vol. 2, p. 363). L 1632, L 1884. Faneuil terrace, Bri., 1909; from 19 Hobart street, at angle, to Brooks- dale road; name of AUston terrace changed to Faneuil terrace in 1909. *Faneuil Hall square, B., 1855; from Merchants row on north and west sides of Faneuil Hall to Merchants row on^ south side; in 1708 the north side was called the Fish Market, the south, the Com Market, and the west, the Sheep Market; the north, south and west sides of Faneuil Hall called Market square about 1784; from Merchants row on north side of Faneuil Hall to Merchants row on south side named Faneuil Hall square, April 25, 1855. Vol. 31, p. 61. L 242. Faneuil's corner, B., 1732; comer King (now State) street and Mer- chants row then so called. Fargo place, So. B., 1902; from 134 Fargo street, 90 feet southeast from D street, northeast, to Inman street; authority to open given by Street Commissioners, Sept. 9, 1902; built over in the fall of 1909. tFargo street, So. B., 1888; from 375 B street to 629 Summer street; formerly from B street to E street, on the so-called Commonwealth flats; laid out from C street to D street, by decree of Superior Court, March 19, 1897, under authority of chapter 535 of the Acts of 1896; portion between E street and Summer street, formerly called E street, called Fargo street about 1898. Farley street. Dor., 1909; from East Cottage street, near and east of the N. E. R. R., south, to Beckwith street; authority to open given by the Street Commissioners, Sept. 8, 1909. Farmgate street, Rox.; from Fisher avenue to Parker Hill avenue; not now identified. tFarnham street, Rox., 1867; from 80 Hampden street, southeast, to Magazine street; part from East (now Hampden) street to Reed (now Reading) street laid out as Foundry street, Dec. 30, 1867; Foundry street changed to Farnham street, April 20, 1869. Farnsworth street. So. B.; from 342 Congress street to the freight yard of the N. Y., N. H. & H. R. R. Farnum place, Rox.; from 4 Rogers avenue, west, near Ruggles street. List of Steeets, Etc., in Boston. 185 fFarquhar street, W. Rox., 1886; from 1486 Centre street, near Weld street, to 891 South street; from Centre street to 100 feet beyond Selwyn street called Lenix street on plan dated Nov. 1, 1886 (Suffolk Deeds, Lib. 1750, fol. 39); laid out from South street to Selwyn street, Nov. 12, 1908. L 3538, L 4107. Farragut court, So. B., 1906; from 862 East Second street. *Farragut road, So. B., 1909; from the Reserved channel, south, along the westerly line of Marine Park to East Sixth street; name of Q street changed to Farragut road, March 1, 1909, in honor of Admiral David G. Farragut, born 1801, died 1870. Farragut street, W. Rox., 1895; from 472 Baker street, opposite Keith street, southwest, to Rangeley street; formerly from 472 Baker street, southwest, opposite Keith street; authority to open from Baker street southwest about 1,032 feet given by Street Commissioners, May 3, 1895; extended to Rangeley street by plan by Nash & Hunter, dated November, 1897. Farragut street, E. B. (Breed's Island); from Washburn avenue to Riverside avenue; shown on atlas, 1892. Farrell place. So. B.; from West First street, southwest, between F street and Dorchester street; built over in 1897. *Farrington avenue, Bri., 1879; from 24 Harvard avenue to 33 Linden street; laid out, Sept. 6, 1879. . L 1376. Farrington avenue, W. Rox., 1874; ) from 1 Clement avenue, south- Farrington street, W. Rox., 1872; J east, to the West Roxbury parkway; called Farrington street, 1872; Farrington avenue, 1874. Farrington street, W. Rox.; from Beech street to Rockland street, southeast of and parallel with Washington street; sometimes called Farrington avenue; called Farrington avenue in 1906. Farrington street, W. Rox.; from Park street to Belle vue street; laid out as Rutledge street, June 15, 1877. L 1243. Farrington street, E. B. (Breed's Island); from Orient avenue to Walley street. Farwell avenue, B.; from Poplar street, near Spring street, to Pike alley (now Public Alley No. 14); the westerly end of Pike alley, 1875; laid out as PubUc Alley No. 15, Oct. 29, 1902. L 3508. Faulkner circle. Dor., 1898; from 23 Faulkner street to Shawmut branch railroad; formerly called Trowbridge court. *Faulkner street. Dor., 1887; from 1491 Dorchester avenue to 28 Freeman street; laid out, July 28, 1887; formerly Foster street. L 2006. Favre street, Dor., 1872; from Hersey street to 159 Oakland street; formerly from Hersey street, crossing Oakland street; portion of Favre street southwest of Oakland street now a part of Richmond road. Faxon place, Rox., 1869; from Tremont street, northeast, near Parker street; laid out, widened and extended to Smith street, with the name of Faxon street, Aug. 25, 1877. L 1263. *Faxon street, Rox., 1877; from 1461 Tremont street to 12 Smith street; Faxon place from Tremont street, northeasterly, laid out, widened and extended to Smith street, with name of Faxon street, Aug. 25, 1877. L 1263. Faxon street. Dor., 1888; from 281 Washington street to Carmen street and from Carmen street to the N. E. R. R.; formerly from Washing- ton street to N. E. R. R.; from the westerly line of Shafter street produced to the northeasiterly line of Carmen street included in the laying out of Carmen street, Dec. 21, 1908. L 4114. 186 List of Streets, Etc., in Boston. Faxon street, E. B. (Breed's Island); from Butler avenue, southeast, parallel with the B., W. & S. R. R. to Riverside avenue; Bromley's atlas, 1892. *Fay street, B., 1877; from 115 Dover street, south, then east, to 413 Harrison avenue; Granite place, 1844-48; Dover place, 1848; Dover- street place, 1861; laid out as Fay street, Nov. 9, 1877. L 26, L 1288. Suffolk Registry, Lib. 534, fol. 90 and 100. Fayette avenue, B., 1825; from Prince street to Pond (now Endicott) street; called La Fayette avenue, 1828. Fayette court, B., 1825; from 603 Washington street, west, south of Avery street. Fayette place, B., 1824; block of houses on Tremont street, between West street and Boylston street; called Colonnade row some time after 1824, but without official sanction. *Fayette street, B., 1824; from 112 Pleasant street to 1 Ferdinand street; South Allen street called Fayette street, 1824; laid out from Pleasant street to the water, May 29, 1848. L 69+, L 387, L 391, L 392, L 2278, L 4076, L 4156. *Fayston street, Rox. and Dor., 1901; from 310 Blue Hill avenue to 19 Mascoma street; Phipps avenue laid out as Fayston street, Oct. 23, 1901. L 3419, L 3745. Federal court, B., 1817; from Union and Hanover streets to the Mills; shown in "List of streets in Boston," Shaw's History of Boston, 1817; discontinued in 1857, and closed and built over in 1860. Federal court, B., 1817; from 123 Federal street, opposite WilUams (now Matthews) street, to Milton place; reference same as above; named Federal court. Federal place, B., 1850; from 675 Atlantic avenue, west, near Essex street; also called Federal-street place. Federal road, W. Rox., 1902; from 26 Arnold street to Seymour road. *Federal street, B., 1788; from 75 Milk street to 160 Summer street; formerly from Milk street to Federal-street bridge; called Long lane from Milk street to Cow lane (now High street), 1708; named Federal street, 1788; extended to Purchase street. May 5, 1836; extended by the foot of Purchase street to the South Boston North Free Bridge including Sea street, April 30, 1856; part of Dorchester avenue formerly called Turnpike street, from Federal-street bridge to line between Boston and Dorchester, named Federal street, Feb. 13, 1866; laid out from bridge to Dorchester avenue and Sea street, Nov. 17, 1868; same part renamed Dorchester avenue, March 1, 1870; discontinued from Smnmer street to Federal-street bridge, and included in land of the Terminal Company by plan filed with Suffolk Deeds, Jan. 5, 1897, under authority of chapter 516 of the Acts of 1896; Cove street (now Atlantic avenue) extended over a portion of the old location of Federal street from between Beach street and East street to Summer street, April 8, 1897, by the Street Commissioners under authority of the above act; Dorchester avenue extended over a small portion of former portion of Federal street, April 8, 1897, under chapter 516 of the Acts of 1896. Vol. 31, pp. 12, 13, 28, 54, 100, 101. L 32, L 44, L 55, L 71, L 79, L 108, L 129, L 135, L 243, L 339, L 357, L 358, L 359, L 360, L 364, L 446, L 451, L 474, L 834, L 835, 847, L 848, L 849, L 853, L 2296, L 2817 L 2818, L 2821, L 2822, L 3936. List of Steeets, Etc., in Boston. 187 *Federa!=street bridge, B. and So. B., 1857; from 2 Dorchester avenue over Fort Point channel to Dorchester avenue in South Boston; formerly from the foot of Federal (formerly Sea) street to Turnpike street (now Dorchester avenue), South Boston; bmlt by Boston Free Bridge Corporation in 1827 and 1828; bought by City of Boston, Sept. 26, 1828; opened later in the year; called Sea street, or South Boston North Free Bridge, when opened in 1828; name changed to Federal-street bridge, May 11, 1857; widened in 1869; now Dorchester- avenue bridge; Dorchester avenue extended over Federal-street bridge, April 8, 1897. L 360, L 1599, L 2817, L 2818. Federal=street place, B.; from 675 Atlantic avenue; Federal place sometimes called Federal-street place. Federal=street place, B.; from 343 Federal street, near corner of Kneeland street, southwest; abandoned; included in grounds of the Boston Terminal Company by plan filed with Suffolk Deeds, Jan. 5, 1897, under authority of chapter 516 of the Acts of 1896. Feiling place. Box.; from 1106Tremont street, south, between Sterling street and Weston street. Fellows court, B. and Rox.; northwest from 15 Fellows street, between Northampton street and Lenox street. Fellows place, Rox.; from 81 Fellows street, northwest, between Hunne- man street and Randall street. L 1195, L 1491. fFellows street, Rox., 1849; from 22 Northampton street to 24 Webber street; laid out from Northampton street to Hunneman street, Nov. 23, 1874. L 984, L 985, L 1195, L 1491, L 2887, L 2964. Felton place, Rox.; from 2174 Washington street, southeast, between Palmer street and Eustis street. Fencourt, Rox., 1898; from 230 Hemenway street to Huntington avenue; formerly called Courtland street; also called Fenway court; called Fencourt, 1906. *Fenelon street, Dor., 1896; from 163 Washington street to 7 Merrill street; Burbank street laid out under name of Fenelon street, June 2, 1896. L 2771, L 3249. Feneno terrace, Bri., 1901; from 42 Holmes avenue, southeast, to Brook- line line; authority to open given by Street Commissioners, Oct. 11, 1901. Fenner street, Rox., 1893; from 9 Rochdale street to 8 Cardington street. Fenno place,' Dor.; from 1432 Dorchester avenue, east, near Adams street. *Fenno street, Rox., 1894; from 10 Buena Vista street to 19 Rockland street; authority to open given by Street Commissioners, May 10, 1894; laid out, June 11, 1895. L 2705. Fens bridge, Rox., 1891; in Back Bay Fens at Longwood entrance from Audubon road, across the water course (of Muddy river) to Riverway, nearly opposite Simmons Female College; .a masonry arch bridge of 15-foot span and 96 feet in width; work begun, Feb. 20, 1891; entire work completed, Nov. 17, 1891; maintained by the Park Depart- ment; cost, $27,669.34. See City Doc. 11, 1892. Fenton place. Dor., 1870; from 18 Fenton street to 21 Greenwich place. Fenton street. Dor., 1870; from 12 Duncan street to 23 Clayton street. Fenway, Rox.; the way bordering the Back Bay Fens upon the east and south extending from 1 Boylston road to Riverway; so named, Dec. 30, 1887. 188 List of Streets, Etc., in Boston. Fenway court, Rox., 1898; from Huntington avenue to Hemenway street; formerly Courtland street; now Fencourt, 1906. Fenwick road, Bri., 1891; from Chiswick road to Strathmore road; authority to open given by Street Commissioners, Oct. 1, 1891; Fenwick road laid out and name changed to Lothian road, Dec. 11, 1897. L 2944. *Fenwick street, Rox., 1845; from 60 Circuit street to 16 Hulbert street; laid out in part upon a private way known as Circuit place, Jan. 14, 1884. L 1752. *Fenwood road, Rox., 1906; from 747 Huntington avenue to 496 Brook- line avenue, near the corner of the Riverway; Kenwood road laid out under the name of Fenwood road, Dec. 5, 1906. L 3929, L 4092. *Ferdinand street, B., 1863; from 52 Columbus avenue to 411 Tremont street; laid out from Chandler street to Columbus avenue, Oct. 26, 1869. L 387, L 391, L 392, L 393, L 394, L 485, L 2279, L 3978, L 4076. *Ferdinand=street bridge, B., 1865; on Ferdinand street over the tracks of the N. Y. C. & H. R. R. R.; built in 1864-65 by J. E. & N. Brown; accepted by the City of Boston in 1865; lowered in 1869 to fit revised grade of streets; strengthened in 1877; in July, 1890, the bridge was closed by order of the Mayor, and appropriation made to rebuild approved by the Mayor, Nov. 12, 1890, and a new iron bridge was built which was completed in 1892; in 1899 it was shortened 3 feet at its southerly end; the work was done by the N. Y., N. H. & H. R. R., under authority of chapter 516, Acts of the Legislature of 1896. Fern place, Bri.; on Rockland street and High-school place; some- times called Academy hill; now Academy Hill road. *Fern street, Bri.; from 110 Franklin street to 40 Holton street; laid out, Aug. 30, 1887. L 2014. Ferndale street, Dor., 1896; from 119 Norfolk street, opposite Laurel street; authority to open for a distance of about 378 feet northerly from Norfolk street given by Street Commissioners, March 6, 1897. L 3943. *Ferrin street, Chsn., 1845; from 108 Bunker Hill street to 132 Chelsea street; laid out from Bunker Hill street to Edgeworth street, June 6, 1853; southeast of Edgeworth street, June 2, 1878; extended to Chelsea street, June 16, 1884. L 1294, L 1784. Ferry court, B., 1857; from 24 Ferry street. *Ferry street, B., 1842; from 129 North street to 54 Fulton street; called Persia street, 1831; laid out and named Ferry street, Aug. 1, 1842. Ferry way, B., 1708; from Hudson's point to the Mill stream, 1708; "from the west end of Lyn street round the beach to Ferry wharffe," 1732; to Charlestown Ferry, 1784; made part of Lynn street, 1784; now part of Commercial street. Fessenden court, E. B.; from 90 Webster street, north, between Cottage street and Orleans street; also called Fessenden place; built over in 1906. Fessenden place, E. B.; from 90 Webster street, north, between Orleans street and Cottage street; called Fessenden court in 1906. Fessenden street. Dor., 1886; from 561 Norfolk street to 1316 Blue Hill avenue. Fessenden street, W. Rox., 1890; from 269 Chestnut avenue, west, near Green street. List of Streets, Etc., in Boston. 189 Field court (or Field's court), Dor.; from 15 Willow court, north- easterly; shown as Field's court in Bromley's atlas of 1904. *Field street, Rox., 1887; from 289 Ruggles street to Madison court; formerly Russell court; laid out with the name of Field street, Jan. 5, 1887. L 1971. *Field's corner, Dor.; junction of Dorchester avenue and Adams street. Fifield street, Dor., 1906; from 13 Winter street, west, thence south to Church street; name Prescott place changed to Fifield street in 1906. Fifth street, Bri., 1882; from Devon street to Texas street; now in Brighton cattle yards. *Fifth street, So. B., 1805; laid out parallel with Broadway, and named Feb. 27, 1805; laid out from A street to Dorchester street, and from H street to low-water mark, Nov. 17, 1868; from G street to H street, Dec. 30, 1869; called East Fifth and West Fifth street, Feb, 18, 1873. L8, L509. Fifth street, Chsn., 1838; from Lynde street to the railroad; laid out from Lynde street to Front street, Nov. 13, 1860; discontinued and taken by the Eastern (now B. & M.) R. R. by authority of chapter 360, Acts of the Legislature of 1873, and chapter 45, Acts of 1874; the railroad acquired the land soon after the passage of the act, but the street is shown on Bromley's atlas as late as 1892. Fifth=street place, So. B.; from 23 West Fifth street, southwest, between Dorchester avenue and N. Y., N. H. & H. R. R.; also called West Fifth-street place. Fillmore court, B., 1857; from High-street place; partly built over, and the remainder called High-street place. Fillmore place, B., 1859; from Hanover street, east, near Commercial street; now built over. *First street. So. B., 1805; laid out parallel with Broadway and named, Feb. 27, 1805; laid out northwest from Dorchester street, about 530 feet, Oct. 5, 1840; completed from K street to a point 500 feet west therefrom, Sept. 14, 1847; accepted 500 feet from Dorchester street, towards F street, previous to May 1, 1848; completed from a point 538 feet northwest from Dorchester street to E street, Sept. 16, 1850; portions between A street and B street and between E street and C street completed, Sept. 15, 1851; laid out from Foundry street to Dorchester street, and from H street to low-water mark (a point east of Farragut road), Nov. 17, 1868; called East and West First streets, Feb. 18, 1873; portion east of Farragut road included in Marine Park, 1883. L 122, L 126, L 128, L 215, L 228, L229. First street, Chsn., 1838; from junction Austin street and Lynde street to the railroad; laid out from Lynde street to Front street, Feb. 14, 1848; discontinued as public street and taken by the Eastern (now B. & M.) R. R. by authority of chapter 360, Acts of the Legislature of 1873, and chapter 45, Acts of 1874; the railroad acquired the land soon after passage of the act, but the street is shown on Bromley's atlas as late as 1892. Fish lane, B., 1789; from the Town dock to Ann (now North) street; called Roebuck alley, or passage, 1815; included in Merchants row, 1825. Fish lane. So. B.; a coUoquiaHsm for the alley leading from 535 East Third street. Fish Market, B., 1708; north side of Dock square; part of Market square in 1784; now part of Faneuil Hall square. 190 List of Streets, Etc., in Boston. *Fish street, B., 1708; from Cross street to Fleet street; laid out, Feb. 27, 1730; from Cross street to Ship (now Commercial) street, 1817; made part of Ann (now North) street, July 6, 1824; North street, 1853. Fish street, Chsn.; now Charles River avenue. *Fisher avenue, Rox., 1868; from 859 Parker street to 81 Parker Hill avenue; from Parker street to High street (now Parker Hill avenue) called Prospect street, 1849; laid out from Parker street to Hay den (formerly Short) street, June 28, 1886; laid out from Hay den street to Parker Hill avenue, Sept. 25, 1901. L 1915, L 1916, L 3432, L 3433. Fisher's court, B., 1846; from Washington street, east; now closed. Fiske terrace, Bri., 1900; from 20 Holmes avenue, between Harvard ave- nue and Gorham street, southeasterly, to Brookhne boundary line; authority to open given by Street Commissioners, March 20, 1901. Fiske wharf, B.; from 453 Commercial street, opposite the foot of Henchman street. Fitche's alley, B., 1796; from King (now State) street to Corn Market (now Faneuil Hall square); laid out as "a passage 7 feete wide," April 29, 1639; called Pierce's alley, 1708; Change alley, 1788; Fitche's alley, 1796; Flagg alley, 1828; Change avenue, 1841. Fitche's corner, B., 1708; corner Union street and Marshall's lane then so called. Fitche's corner (Capt.), B., 1708; corner King (now State) street and Pierce's alley (now Change avenue) then so called. Fitche's lane, B., 1788; from Cambridge (now Court) street to South- ack's court (now Howard street); called Stoddard's alley, or lane, in 1722, and again in 1800; Stoddard street in 1829. Fitzgerald court, Chsn.; from 193 Rutherford avenue, near corner of Chapman street, northeast. Five Corners, Dor.; so called on account of the five corners made by the junction of Boston, East Cottage and Pond streets; East Chester park (now Massachusetts avenue) extended to the Five Corners, Dec. 13, 1878; name changed to Edward Everett square, Jan. 24, 1894. Flagg alley, B., 1828; from State street to Market square (now Faneuil Hall square); laid out as "a passage 7 feete wide," April 29, 1639; caUed Pierce's alley, 1708; Change alley, 1788; Fitche's alley, 1796; Flagg alley, 1828; Change avenue, 1841. *Flagg street, B., 1895; from 1848 Washington street to 23 Reed street; Flagg street laid out over Walnut place to Reed street, June 5, 1895. L 2703. Flagg street, Bri.; from 60 Lake street, east, opposite Kenrick street. Flanders street, Dor., 1899; from Freeport street, between Neponset avenue and Pope's Hill street, southeast, to N. Y., N. H. & H. R. R.; called Conley street in 1903. *Fleet street, B., 1708; from 359 Hanover street to 254 Commercial street; from Middle (now Hanover) street to the water, 1708; "from the Uni- versal Meeting-House to Fish (now Commercial) street," 1817; portion from Ann (now North) street to Hanover street once called Scarlett's wharf. L 1947. Fleet's corner, B., 1800; corner Cornhill (now Washington street) and Water street then so called. List of Steeets, Etc., in Boston. 191 fFletcher street, W. Rox., 1892; from 911 South street, opposite Dudley avenue, to 87 Montclair avenue; from South street northerly about 470 feet shown without name on plan dated May 27, 1892 (Suffolk Deeds, Lib. 2106, fol. 373); with name on plan dated May 13, 1893 (Suffolk Deeds, Lib. 2143, fol. 385); authority to open southwardly from Centre street to the part just described given by Street Commis- sioners, July 30, 1896; authority to open from Centre street to Mont- clair avenue given by Street Commissioners, July 9, 1897; laid out from Centre street to South street, Oct. 13, 1908. L 4100, L 4101. Fletcher street, Bri., 1905; from Lawrence street, between Waverly street and Bronsdon street, north, to School street; shown on plan by John N. McClintock, dated June 13, 1905. Flint place, So. B.; from 678 East Ninth street, north, between L street and M street; called East Ninth-street place in Bromley's atlas of 1891. *Flint street. Dor., 1889; from 432 Norfolk street to N. E. R. R.; laid out, June 11, 1889. L 2136. *Flood square. So. B., 1903; the square at the junction of East Broadway, Emerson street and I street named Flood square by order of Board of Aldermen, approved by the Mayor, Nov* 12, 1903; named in honor of the late Alderman Thomas W. Flood. Flora street, W. Rox., 1893; from Kenneth street to Clement avenue; authority to open given by Street Commissioners, Nov. 17, 1893; laid out under the name of Meredith street, Aug. 9, 1906. L 3883. Floral place, B., 1867; from 849 Washington street, west, between War- renton street and Common street. Florence avenue, Bri., 1910; from Commonwealth avenue about 180 feet southwest of Summit avenue, southeast, to Allston street. ^Florence street, B., 1842; from 1060 Washington street to 357 Harrison avenue; called Cobb street, 1840; name changed to Florence street, 1842; accepted, conditionally, April 17, 1843; laid out, Oct. 21, 1878. L 1323. fFlorence street, W. Rox., 1848; from SO Poplar street to Brown avenue at Blakemore street; formerly from Poplar street to B. & P. (now N. Y., N. H. & H.) R. R., and from the railroad to Bourne street; part from railroad to Bourne street also called Stony Brook avenue; part from Poplar street to the B. & P. (now N. Y., N. H. & H.) R. R. laid out by the town of West Roxbury, March 29, 1869; part adjoining west side of location of B. & P. (now N. Y., N. H. & H.) R. R., near Blakemore street, at Mt. Hope, discontinued. May 26, 1884; the Supreme Court in the case of Sybil W. Weld vs. Thomas Brooks et al. ruled that the portion of Florence street between Hyde Park avenue and the railroad is a way to be kept open. (Suffolk, ss., March 17, 1890, to Oct. 24, 1890. Massachusetts Reports, 152, p. 297.) L 1467, L 1780, L 3493. *Florida street. Dor., 1898; from 21 King street to 336 Ashmont street; Shawmut park laid out and extended to Templeton street under the name of Florida street, Dec. 5, 1898; extended from Templeton street to Ashmont street, Dec. 21, 1901. L 3080, L 3444, L 3521, L 3856. Flounder alley (or lane), B., 1708; from the foot of Summer street, northeast, by the water; from Bull's wharf to Adams's wharf; thence west to Belcher's lane, 1722; a portion included in Broad street, 1833; the remainder discontinued, 1856. L 69. Floyd street, Rox., 1897; from South Huntington avenue to Cranford street; authority to open given by Street Commissioners, April 2, 1897. 192 List of Streets, Etc., in Boston. Floyd street, Dor., 1897; from 980 Blue Hill avenue, between Claxton street and Stratton street, southeast, to near Callender street. Folks street, W. Rox.,^1896; from Bourne street, near corner of Canter- bury street, northeast, to Fair street; included in land of Italian Catholic Cemetery Association. *Follen street, B., 1882; from 84 St. Botolph street to B. & P. (now N. Y. , N. H. & H.) R. R.; laid out, Dec. 27, 1882. L 1680. Folsom avenue, Rox.; from 777 Parker street, west, between Hillside street and Alleghany street. Folsom place, Rox., 1868; from Conant street to end of Whitney street; laid out as part of Whitney street, July 15, 1876. L 1160. Folsom street, W. Rox., 1873; from Florence street to Mt. Hope street, at its junction with Jewett street. *FoIsom street, Dor., 1884; from 635 Dudley street, southwest, between Howard avenue and Magnolia street to Robinhood street; Woodward park laid out with name of Folsom street, Aug. 5, 1884; extended from Woodward Park street to Robinwood street, Jan. 2, 1897. L 1798, L 2850. Forbes avenue or place, W. Rox.; from Chestnut avenue to end of Bowe street;'formerly a part of Bowe street; laid out as part of Forbes street, July 28, 1890. L 2253. *Forbes street, Rox. and W. Rox., 1890; from 362 Centre street to 109 Chestnut avenue; Bowe street and a part of Forbes place laid out as Forbes street, July 28, 1890. L 2174, L 2252, L 2253. *Ford street, E. B. (Breed's Island), 1886; from 972 Saratoga street to 16 Breed street; laid out, Aug. 23, 1886. L 1931. fFord's run, B.; from 61 Clinton street to 68 South ly^arket street; in condition of sale of City wharf lots by Josiah Quincy, dated Nov. 3, 1852 (Suffolk Deeds, Lib. 639, end), said Quincy agrees to build a passageway 20 feet wide in rear of lots A, B, C, D, E, northerly from South Market street, being about 125.83 feet on Ford's run; by agreement between the Mercantile Wharf Corporation and Josiah Quincy, dated July 3, 1854 (Suffolk Deeds, Lib. 675, fol. 147), said Quincy agrees to build 20-foot passageway from the end of the first named passageway northerly about 65 feet to Clinton street; this last named part which runs from the southerly end of the present Melvin estate northerly to Clinton street laid out without name, July 7, 1854; the date when Ford's run was named is uncertain; in the "Nomenclature of streets, 1879," the date is given as 1860. Fore street, B., 1789; probably Fish street, so called; the earliest name by which what is now North street was called; was also at one time called Front street. Forest avenue, Rox., 1850; from Warren street, east, between Rockville place (now Rockville park) and Montrose street; included in Whiting street, March 19, 1884. L 1762. Forest place, Rox.; from 62 Forest street, northeast. Forest place, Chsn.; from 26 Eden street, northwest, near Russell street. *Forest street, Rox., 1868; from 20 to 146 Mt. Pleasant avenue; formerly called Chestnut street, and as such laid out, March 11, 1840; named Forest street, April 21, 1868. L 2029. List of Steeets, Etc., in Boston. 193 *Forest Hill avenue, Dor. and W. Rox., 1852; from River street (Lower Mills) to Norfolk street; laid out from northerly end of Neponset street crossing Norfolk street, through Madison street, crossing Back (now Harvard) street to a point on Canterbury street, opposite Morton street, August, 1852; part from Norfolk street to Canterbury street called Madison street and Austin street; name changed to Morton street, March 1, 1888. L 823, L 1667. Forest Hill street, W. Rox., 1848; June 26, 1848, "that the street leading from Norfolk and Bristol turnpike (now Washington street) to Walnut street, now known as Curtis street, and- also that part of Walnut street lying between South street and its junction with Curtis street, be hereafter called Forest Hill street "; from South street to the present Forest Hills street named Morton street, Dec. 5, 1859; remaining portion named Forest Hills street, Nov. 12, 1860, by the Board of Selectmen; no record of action by the town. Forest Hills avenue, W. Rox.; from 135 Morton street to Forest Hills Cemetery; at one time called Glenway. Forest Hills Entrance bridge, W. Rox., 1895; on Forest Hills Entrance drive in Franklin Park, over Morton road; a stone arch bridge, 126 feet long; work begun in 1894; completed early in 1895; maintained by the Park Depaftment. Forest Hills square, W. Rox.; the open space at the junction of Wash- ington and Morton streets; a colloquialism. *Forest Hills street, W. Rox., 1848; from 3220 Washington street to 110 Morton street; called Curtis street previous to 1848; earlier called Jube's lane or road leading to Rocky swamp, or Rocky Swamp road. This, with Amory (formerly School) street in Roxbury and West Roxbury, formed a continuous road sometimes called the road leading to Gamblin's end, a part of which was discontinued or aban- doned at the time of the laying out, in 1804, of the Norfolk and Bristol turnpike (later Shawmut avenue, now Washington street); named a part of Forest Hill street, June 26, 1848; named Forest Hills street by the Board of Selectmen, Nov. 12, 1860; no record of action by the town. L 970, L 3010, L 3547. Forster's court, Chsn.; from 15 Union street, southwest, between Main street and Rutherford avenue; also called Foster's court. Fort avenue, B., 1847; from 423 Harrison avenue, northwest, between Fay street and Laconia street. *Fort avenue, Rox., 1825; from 143 Highland street to 108 Centre street; laid out, Nov. 4, 1875. L 1102, L 1103, L 1104. Fort field, B.; an early name for Fort hill. Fort hill, B., 1632; the most easterly one of the three prominent hills of the peninsula in 1630; its altitude was 76 feet above tide water, and it embraced the territory between Pearl street, Batterymarch street. Broad street and the water. The first fort of the town was begim here in May 24, 1632; hill originally called Corn hill, from the fact that the territory surrounding it was used extensively in the cultivation of corn; later Fort field; Fort hill, 1632; under authority of chapter 94, Acts of the Legislature of 1869, the city was authorized to totally demolish the hill; work of cutting down began, Oct. 15, 1866; work completed, July 31, 1872; material removed, 547,628 cubic yards, at an expense of $1,575,000; the material removed was used in filling Albany street, between Troy street and Dover street, Suffolk street district, and in the construction of Atlantic avenue, between Rowe's wharf and Eastern avenue. City Documents, 29 of 1838; 65 of 1865; 90 of 1866; 54-80 of 1869; chapter 159, Acts of 1865, and chapter 94, Acts of 1869. L 922. 194 List of Street^s, Etc., in Boston. Fort point, B., 1632; near the location of the present (1903) Rowe's wharf; it took its name from its proximity to the first fort erected on the peninsula on May 24, 1632; this point gave the name to the channel (Fort Point channel) leading to Gallows (now South) bay; after the South Battery was built on this point in 1666 it took the name of Sconce or South Battery point. Fort street, B.; an early name for Milk street. *Fort Hill square, B., 1875; between Oliver street and High street, where Fort hill formerly stood; Washington place, 1808; Washing- ton square, 1837; park in the centre of Washington square, between Oliver street and High street, named Fort Hill square, Dec. 15, 1875. L 348, L 626. Fort Hill wharf, B., 1851; from 446-454 Atlantic avenue at foot of Oliver street; previous to 1851 it was the fifth North Liverpool wharf, but had for a long time also been called Fort Hill wharf; now owned by the City of Boston and used as a wharf for dumping garbage into scows. Forty=foot passage, B., 1800; Allen's lane or street, along the front of the ropewalks to Blanchard's wharf, then so called. *Foss street, Chsn., 1869; from 61 Chelsea street to 72 Water street; laid out and named, Aug. 18, 1869. Foster court, B., 1826; from Tremont street, west, between Boylston street and Eliot street; called Foster place, or South Foster place, 1831; Van Rensselaer place, 1852. Foster court, B.; from 21 Foster street. Foster hill. So. B. See Nook hill. Foster place, B., 1823; from 17 Foster street, southeast, near Charter street; named Foster place, July 8, 1829. *Foster street, B., 1800; from 45 Charter street to 476 Commercial street; called Sliding alley, 1708; Foster lane, 1741; Fuller street, 1795; Brewer's hill, 1800; Foster street, 1800; from Lynn street to low- water mark staked out by town. May 22, 1807; same part confirmed as a street, in continuation of Foster's lane, March 17, 1819; north end of Foster street, from Commercial street to the dock, discon- tinued, Jan. 3, 1856. L 1389. Foster street. Dor., 1869; from Dorchester avenue to Freeman street; laid out, with name of Faulkner street, July 28, 1887. L 2006. *Foster street, Bri., 1848; from Commonwealth avenue, crossing Wash- ington street to 76 Surrey street; Proprietors way, 1814; laid out as Seaver lane by Selectmen, Aug. 1, 1842; named Foster street, Nov. 20, 1848; laid out (straightened, etc.), April 29, 1853; accepted, Sept. 5, 1853; extended from AVashington street to Surrey street, Sept. 4, 1884. L 1017, L 1018, L 1019, L 1818, L 2280. ' Vol. 57, p. 22. Foster=street slip, B., 1819; from Commercial street to the water; discontinued in 1856. Foster's lane, B., 1732; from North street to Ship (now Commercial) street; named, 1732; called Clark street in 1788 and 1789, 1795 and 1800, and thereafter. Foster's wharf, B.; from 368 Atlantic avenue, nearly opposite Belcher lane. List of Streets, Etc., in Boston. 195 *FottIer road, Dor., 1906; from 674 Walk Hill street, northeasterly, to 24 Tileston avenue; portion of Tileston avenue from Walk Hill street, northeasterly about 267 feet, laid out with the name of Fottler road, Oct. 18, 1906. L 3904, L 4067. Foundry avenue, So. B.; from Foundry street, east, between West Fourth street and Swan street; discontinued and taken into the property of the O. C. (now N. Y., N. H. & H.) R. R., May 24, 1893, by authority of chapter 127, Acts of the Legislature of 1893. Foundry square, So. B.; between Swan, Foundry and West Fourth streets, entered from southerly side of West Fourth street; dis- continued and taken into property of the O. C. (now N. Y., N. H. & H.) R. R. by authority of chapter 127, Acts of the Legislature of 1893. *Foundry street, Rox., 1865; from East (now Hampden) street to Reed (now Reading) street; accepted, Dec. 30, 1867; name changed to Farnham street, April 20, 1869. *Foundry street. So. B., 1854; from 65 Dorchester avenue to 35 West Fourth street; formerly from Dorchester avenue, south, then curving east to Dorchester avenufe again; accepted from Fourth (now West Fourth) street to Swan street, Dec. 18, 1854; accepted and laid out from Swan street to about 150 feet from southerly line of Sixth (now West Sixth) street, Nov. 20, 1855; laid out from Federal street (now Dorchester avenue) to O. C. (now N. Y., N. H. & H.) R. R., Nov. 17, 1868; name of Foundry street extended over street leading from Fourth (now West Fourth) street, to Dorchester avenue, near Sixth (now West Sixth) street, March 11, 1873; part south of West Fourth street discontinued and taken into property of O. C. (now N. Y., N. H. & H.) R. R., May 24, 1893, by authority of chapter 127, Acts of the Legislature of 1893. L 39, L 336, L 355. Fountain hill, Rox., 1875; from 16 Fountain street; in Bromley's atlases (with the exception of 1906) shown as Fountain Hill place; in the Assessors' books of 1875 and since, and the Boston directory for the same period, as Fountain hill; sign noted on the ground, Sept. 8, 1909, as Foimtain hill. Fountain place, Rox., 1872; from 6 Fountain street, easterly. Fountain place, B., 1853; from 424 Hanover street, west, near Charter street. Fountain square, Rox., 1852; public square bounded by Walnut ave- nue and Townsend, Harold and Munroe streets; laid out and dedi- cated to public use, Jan. 26, 1852. Fountain square, Rox.; from 15 Fountain street, westerly. ^Fountain street, Rox., 1845; from 15 Circuit street to 38 Regent street; laid out, April 2, 1875. L 1032. Fountain Hill place (or Fountain hill), Rox.; from 16 Fountain street, easterly; Fountain hill so called in Bromley's atlases previous to 1906. Four corners. Dor ; so called on account of the four corners made by the junction of Bowdoin and Harvard streets with Washington street. *Fourth street, So. B., 1805; laid out parallel with Broadwav, and named Feb. 27, 1805; finished, acceptance and laying out, April 25, 1831; name of Emerson street; between M street and N street, changed to Fourth street, April 21, 1868; laid out from Dover-street bridge to Dorchester street, and thence to low-water mark, Nov. 17, 1868; called East and West Fourth streets, Feb. 18, 1873. L 8, L 145, L 258, L 604, L 779. 196 List of Streets, Etc., in Boston. Fourth street, Chsn., 1838; from Lynde street to Front street; one of the boundaries of Lynde street mentioned as "Union street, other- wise called Fourth street," but shown on plan of Eastern Railroad property in 1874; taken by the Eastern (now B. & M.) R. R. by authority of chapter 360, Acts of the Legislature of 1873, and chapter 45, Acts of 1875; the railroad acquired the land soon after the passage of the act, but the street is shown on Bromley's atlas as late as 1892. Fourth street, Bri., 1882; from Devon street to Texas street; now in Brighton cattle yards. Fourth=street court. So. B.; from 168 West Fourth street, northeasterly, near B street. Fourth=street place. So. B.; from 531 East Fourth street, southerly, near G street. Fowle street, W. Rox., 1905; from 94 Rowe street, east, to the B. & P. Div. of the N. Y., N. H. & H. R. R.; shown without name on plan dated April 21, 1892, and filed with Suffolk Deeds, Lib. 2051, fol. end; shown as Fowle street in directory of 1905; in Hyde's street list shown as Draper terrace previous to 1904. *Fowler street, Dor., 1894; from 56 McLellan street to 23 Greenwood street; authority to open given by Street Commissioners, ' Oct. 24, 1894; laid out from Glen way street to Greenwood street, Sept. 7, 1898; extended over Read street to McLellan street, Sept. 27, 1899. L 3021, L 3173, L 3445, L 3464. Fox avenue, Dor., 1861; from Adams street to Percival avenue (now Percival street); laid out with the name of Fox street, March 21, 1888. L 2061. Fox hill, B., 1722; a small hill lying on the shore of the empty basin about midway between present Beacon street and Boylston street, and west of the marsh on the Common as the latter existed in 1794; now levelled; location within the limits of present Public Garden. Fox Point road, Dor., 1906; from 235 Savin Hill avenue, southeast about 91 feet, then east about 504 feet; name of Savin Hill road changed to Fox Point road by abutting owners, Nov. 1, 1906 (date of application for street number). tFox street. Dor., 1888; from 59 Adams street to Mt. Ida road; formerly from Adams street to Percival street; Fox avenue laid out with name of Fox street, March 21, 1888; shown extended to Mt. Ida road on plan by WiUiam E. Hannan, dated June 6, 1909. L 2061. Francis Parkman drive, W. Rox.; from opposite 319 Perkins street, through the westerly portion of Olmsted park to Arborway. • • Francis place, B., 1851; from 196 Hanover street, near Cross street; built over in 1901. Francis place. Dor., from 14 Greenmount street. *Francis street, Rox., 1833; from 719 Huntington avenue to the River- way; formerly from Tremont street, at its junction with Huntington avenue, crossing Brookline avenue, to Bellevue street; laid out north- west of Brookline avenue, from said avenue, over a way called Long- wood street, to the angle therein at which it turned towards Longwood avenue, by the Street Commissioners, Oct. 19, 1874; part northwest of Bellevue street taken into the Riverway, 1890. L 977, L 2096, L 2213, L 3003, L 3595. Francis street, Rox.; shown on old plans as a 50-foot street, parallel with and 390 feet east of Parker street, running from an unnamed street 40 feet wide to another unnamed street near the canal, nearly in line of Camden street extended. List of Streets, Etc., in Boston. 197 Francis street, W. Rox., 1893; from 339 Vermont street, between Temple street and Baker street, to Keith street. Franconia street, Dor., 1906; from 714 Adams street, between Chelms- ford street and Delmont street, east, to 42 Charlemont street; author- ity to open given by the Street Commissioners, March 15, 1906. fFrankfort street, E. B., 1845; from 200 Maverick street between Orleans street and Lubec street to 461 Bennington street, at its junction with Swift street; authority to open portion from Prescott street to the parkway (Neptune road) given by the Street Commissioners, April 21, 1893; laid out from Maverick street to the northeasterly line of Gove street, Oct. 2, 1906. L 3561, L 3896, L 4180. *Franklin avenue, B., 1817; from 29 Court street to 32 Brattle street; called Brattle street, 1708; Brattle's alley or lane, 1722; Dassett's or Dorsett's alley, 1789; from the courthouse to Brattle square called Franklin avenue, 1817. Franklin avenue, W. Rox., 1851; from Centre street, opposite the Arnold Arboretiun, northwest, then curving northerly; called " Franklin avenue or AUendale street " on plan dated 1857. L 2095. Franklin avenue, W. Rox., 1870; from Spring street, southeast, near Charles river to Hamilton street; called also Franklin street; laid out as Billings street, Sept. 28, 1888. L 2095. Franklin court. Dor.; from 298 Norfolk avenue, near East Cottage street, northeasterly. Franklin field. Dor., 1892; Blue Hill avenue at junction with Talbot avenue; taken by city. May 19, 1892; part of the park system. Franklin Park, W. Rox., 1883-1884; between Seaver street and Morton street and Blue Hill avenue and Canterbury street and Walnut avenue and Forest Hills street; taken by city for park purposes, May 25, 1883, April 29, 1884, July 25, 1884, March 27, 1893. Franklin Park, W. Rox., 1870; parallel with and southeast of Spring street, near Charles river, and bounded by Franklin (now Billings), Prospect, Washington and Hamilton streets. Franklin Park terrace, W. Rox., 1893; from Walnut avenue, near and north of Peter Parley road; authority to open given by Street Com- missioners, May 24, 1893; called Park lane, 1894; laid out as Park-lane street, Nov. 23, 1895. L 2750. Franklin place, B., 1792; from Franklin street to Federal street; one side of the present Franklin street, the other side being originally called "The Tontine Crescent"; from Bishop's alley (now Hawley street) to Federal street, 1800; made part of Franklin street, Sept. 21, 1858. L 139. Franklin place, Rox., 1848; from Tremont street, northwest, between Cunard street and Milford place (now Sarsfield street); laid out as Walpole street, Nov. 16, 1881. L 1570. Franklin place, W. Rox. from 3892 Washington street, near Stony Brook, south, to N. Y., N. H. & H. R. R. Franklin square, B., 1845; open space bounded by Washington, East Brookline, James and East Newton streets; originally a part of the city lands; shown as a part of Colimibia square on John G. Hales' s map of Boston, 1814; Shawmut square from about 1828 to April 21, 1845; name of Shawmut square changed to Franklin square, April 21, 1845; called Shawmut square, 1847-49; Franklin square, 1849; the square is to be forever kept open; see City Records, 1826, p. 81. CC 40, 41, 47. 198 List of Stkeets, Etc., in Boston. Franklin square, Bri.; square at junction of Franklin street and Fern street. *Franklin street, B., 1798; from 378 Washington street to 36 India street; called Vincent's lane, from Marlboro' (now Washington) street to Bishop's alley (now Hawley street), 1777; called Franklin street, 1798; and part from Bishop's alley to Federal street laid out the same year with an oval inclosure 300 feet long in the centre, on one side of which was Franklin place and on the other the Tontine crescent, a block of sixteen dwelling houses; confirmed as a public street, Sept. 15, 1834; Franklin place and inclosure made part of Franklin street, Sept. 21, 1858; part formerly called Franklin place, from Hawley street to Devonshire street, including centre of Franklin street, heretofore inclosed, accepted. May 31, 1859; extended to Pearl street, at Sturgis street, April 18, 1873; name of Sturgis street from Pearl street to Broad street changed to Franklin street, Sept. 30, 1873; Bread street from Broad street to India street changed to Franklin street, March 1, 1896. Vol. 31, pp. 31, 100. L 101, L 133, L 139, L 163, L 220, L 459, L 460, L 461, L 462, L 600, L 834, L 835, L 851, L 853, L 4110. *Franklin street, Chsn., 1824; from 303 Main street to 132 High street; Bolton street, from Main street to High street, accepted, May 5, 1824; and now known as Franklin street" (1824), but no record of change of name. L 2808. *Franklin street, Dor., 1845; from Roxbury line to Cottage (now East Cottage) street; accepted, conditionally, May 2, 1853; laid out by County Commissioners, July, 1854; name changed to Norfolk avenue, being a continuation of same, Dec. 21, 1875. Franklin street, Dor., 1854; from 1 Fulton street to 46 Taylor street. Franklin street, Dor., 1850; from Adams street to Milton street; Malvern street supposed to have been so called. *Franklin street, Bri., 1855; from 371 Cambridge street to 219 North Harvard street; laid out from Cambridge street over what is now known as Lincoln street, between Cambridge street and Franklin street to Harvard (now North Harvard) street, by the Selectmen, May 15, 1855; this portion existed as a way previous to its laying out but was probably unnamed; accepted and named by the town, May 23, 1855; laid out from the southerly line of Central or Centre (now Lincoln) street to the northerly line of location of the B. & A. R. R., from the southerly line of location of said railroad to Cam- bridge street, and opposite South Harvard street (now Harvard avenue), by the Selectmen, Oct. 11, 1869; accepted by the town, Oct. 22, 1869; name of portion between Cambridge street and Lincoln street changed to Lincoln street, April 25, 1876; in deeds of 1862, 1867 and 1869 this portion of the street is called Centre street; footway over tracks of B. & A. R. R., connecting the northerly and southerly parts of the street, laid out, July 10, 1883; footway under tracks of B. & A. R. R., connecting same parts of the street, laid out, April 21, 1894; overhead bridge taken down in 1894; relocated from Cambridge street to Lincoln street, Sept. 27, 1902; this last portion relocated, Oct. 14, 1903, with easement over covered portion of tunnel, same being about 113 feet northerly from the southerly line of location of said railroad. L 983, L 1718, L 2592, L 3503, L 3713. *Franklin street, W. Rox., 1870; from Spring street, southeast, near Charles river; called also Franklin avenue; laid out as Billings street, Sept. 28, 1888. L 2095. Frank's court, B., 1874; from South May (now Savoy) street, south; changed to Savoy place, 1899. List of Streets, Etc., in Boston. 199 Frary's corner, B., 1708; corner Orange (now Washington) street and Frog lane (now Boylston street) then so called. *Fraser square, E. B., 1859; the open space at the junction of Meridian and London streets; a colloquial name, given by Chas. L. Fraser who owned and operated a drug store facing the square. Fred street, Chsn., 1870; from 99 Arlington avenue, near and parallel with Somerville line, northeast. ^Frederick street. So. B., 1875; from 173 West Ninth street, southwest, nearly to Old Colony avenue; laid out, Oct. 7, 1875. L 1079, L 3747. Frederick street, Dor., 1896; from 245 Minot street, between Adams street and Carruth street, northwest, then east, to Adams street; shown, but erroneously so, on the Bromley map from 1896 to 1902, inclusive; the portion from Minot street, northwest, then east about 185 feet, in same position as Minot park. Frederick terrace. Dor., 1896; from 62 Hartford street, opposite Cunning- ham street. *Frederika street, Dor., 1884; from 849 Adams street to 282 Minot (sometimes called New Minot) street; laid out, Dec. 24, 1884. L 1841. Fredonia street. Dor.; from 99 Westville street, southeast, between Iowa street and Head street. Free street, W. Rox., 1896; from Bourne street near corner of Canter- bury street, northeast, to land of the Italian Catholic Cemetery Association. Freedman terrace, Dor., 1907; from Faulkner street, about 166 feet west of Dorchester avenue, north, to the Shawmut branch of the N. Y., N. H. & H. R. R.; authority to open given by the Street Com- missioners, Sept. 18, 1907. Freedom court, Chsn., from 410 Main street, westerly, near Middlesex street. Freeland street. Dor., 1.895; from Standard street, at its junction with Manchester street, north about 280 feet; shown on plans filed with Suffolk Deeds and dated April 13, 1895 (Suffolk Deeds, Lib. 2265, end), June, 1895 (Lib. 2281, end), and October, 1895 (Lib. 2425, end). Freeman place, B., 1846; from 15 Beacon street, north, between Somer- set street and Bowdoin street. Freeman street. Dor., 1871; from 28 Charles street to beyond Greeley street; from Charles street, crossing the Shawmut branch railroad, . shown on plan dated October, 1871 (Suffolk' Deeds, Lib. 1535, fol. 163); from Charles street to Foster (now Faulkner) street shown on plan in Engineering Department (Surveying Division) dated No- vember, 1875; authority to open from Faulkner street to land of the West End 'Street Railway Company given by Street Commissioners, May 23, 1896; grade changed so that the way may be carried under the Shawmut branch railroad, Oct. 12, 1907, by decree of the Superior Court acting under authority of chapter 111 of the Revised Statutes and chapter 440, Acts of the Legislature of 1902. Freeman's corner, B., 1800; corner Ann (now North) street and Cross street then so called. 200 List of Streets, Etc., in Boston. *Freeport street, Dor., 1892; from 1266 Dorchester avenue to 258 Neponset avenue; formerly from Hancock street to Neponset avenue; the name of Commercial street was changed to Freeport street, March 1, 1892; the name of the portion from the angle in Hancock street (junction of Bowdoin street and Hancock street) to Dorchester avenue changed to Hancock street, March 1, 1902; portion lying within the limits of a line drawn parallel with and distant 90 feet easterly from the base line of location of the N. Y., N. H. & H. R. R. and a line parallel with above described base line and 78.87 feet distant westerly therefrom discontinued, Oct. 12, 1907, and a substitute way, departing from a point opposite Tenean street and running southwest, then southeast, to a point in Freeport street again, distant 400 feet, southerly, from the base line of location of the N. Y., N. H. & H. R. R., laid out, Oct. 12, 1907, under chapter 111 of the Revised Statutes, and chapter 440 of the Acts of the ' Legislature of 1902; grade of portion between Clayton street and Beach street changed, Oct. 12, 1907, under authority of the above act so that the way shall cross under the railroad. L 710, L 1840, L 1862, L 2452, L 2903. Fremont avenue, Rox., 185-; from 36 Mall street, northeast, to Dayton avenue. Fremont court, Chsn.; from 4 Fremont place, east, nearMedford street. Fremont place, Chsn.; from 48 Medford street to Chauncey place. Fremont place, Rox.; from 205 Dudley street, southwesterly, between Pevear street and Greenville street. Fremont place, B., 1859; from Pleasant street, east, nearly opposite Claflen place; built over, 1873. Fremont place, Dor.; from 48 Fremont street to Cook terrace. fFremont street. Dor., 1869; from 397 River street to 1524 Blue Hill avenue; extension from Norfolk street to Brush Hill (now Blue Hill) avenue laid out, Aug. 12, 1869. L 3946. French place, B., 1844; from Essex street, south, near Harrison avenue; built over, 1869-70. French square (or French's square). So. B.; from 59 West Fourth street, southerly; discontinued and taken into property of O. C. (now N. Y., N. H. & H.) R. R. by authority of an act of the Legisla- ture of 1893. French street. Dor., 1895; from Delhi street, near Norfolk street, east, to beyond Violet street. French terrace, Rox., 1899; from 8 Gore street, southeasterly; authority to open given by the Street Commissioners, May 26, 1899. Fresno street, W. Rox.; from 109 Dudley avenue to Alder street. *Friend street, B., 1733; from 8 Union street to 111 Causeway street; from Hanover street to the Mill-pond called Separate lane in 1722; named Friend street, 1733; extended across the Mill-pond to Cause- way street, 1807; extended to Dock square, over part of Scott's (formerly Minot's) court, 1854-55. L 40, J. 797. Friend=street court, B., 1833; from Friend street, west, near Hanover street; closed in 1849. Friend=street court, B., 1855; from Friend street, northeast, near Traverse street. Friend=street court, B., 1828; | from Friend street, west, near Cause- Friend=street place, B., 1833; j way street; not now shown. List of Streets, Etc., in Boston. 201 Frish street, W. Rox., 1896; from Bourne street, nearly opposite Cath- erine street, northeasterly, to Fair street; included in land of Italian Catholic Cemetery Association. Frizzell's corner, B., 1708; in Garden court. Frizzell's square, B.; North square, at one time so called. Frobisher's corner, B., 1800; corner Hanover street and Link alley (afterwards North Federal court) then so called. Frog lane, B., 1708; from Orange (now Washington) street, west, by the Common, to the water; from Orange street, opposite the old Liberty tree, west, to the new burying-ground, 1800; from Orange street to the mall called Boylston street, 1809; from the mall to the water called Boylston street, 1812. Front street, B., the oldest name of the present North street; called also at the same time Fore street. Front street, B., 1805; from Beach street to South Boston bridge (now Dover street); extended to Essex street, through Rainsford lane or street, July 6, 1824; continuation to the dike laid out conditionally, June 3, 1834; street next the dike (sometimes called Dyke street), extending from Joshua Davis's land to Northampton street, named Front street, Sept. 15, 1834; new street from South Boston bridge to connect with street lately made from Northampton street, over City land to easterly end of the dike opened for travel, June, 1836; from Northampton street to Roxbury line accepted and known as continuation of Front street, June, 1836; name of Front street changed to Harrison avenue, April 26, 1841. *Front street, Chsn., 1838; from 17 Warren avenue to 100 Austin street; laid out from Austin street to Boston (now Warren) avenue; named and accepted, March, 1845. Front street, E. B. (proposed); from Porter street (extended) to Wood Island Park, parallel with and next east from B., R. B. & L. R. R.; formerly from Porter street (extended) to Coleridge street; portion included in Wood Island Park; portion northeast of Wood Island Park not now shown. Frost avenue. Dor., 1845; from 18 Boutwell street to 25 Fairview street. *Frothinghani avenue, Chsn., 1869; from 306 Main street to Rutherford avenue; laid out, Oct. 15, 1877. L 1278. Fruean place. Dor.; from 23 Highland street, near High street, north- east; shown as a portion of Highland street in 1813, see Vol. 128. *Fruit street, B., 1822; from 30 Blossom street to 231 Charles street from Blossom street to Bridge (now North Anderson) street, 1822 across Bridge street, 1831; accepted, conditionally, Aug. 8, 1831 confirmed as a public street, Sept. 15, 1834; to Grove street, 1852 extended from North Grove street to Harbor Commissioners' line, May 7, 1860. L 170, L 278. Fruit street, Chsn., 1828; from 5 Bunker Hill street to 8 Vine street. *Fruit street, W. Rox., 1867; extended to Weld street, and whole street from Weld street to Centre street accepted, March 25, 1867; shown on Hopkins's atlas of 1874 as Maple street; no record of change of name. Fruit=street court, B., 1833; from 7 Fruit street, northerly; included in land of Massachusetts General Hospital, March, 1909. Fruit=street place, B., 1840; from 33 Fruit street, northerly, near the building formerly the Harvard Dental College. 202 List of Stkeets, Etc., in Boston. *Fulda street, Rox., 1889; from 224 Highland street to 6 Ellis street; formerly Nopper street; laid out, Aug. 27, 1889. L 2157, L 2309. Fuller street, B., 1795; Foster street, from Charter street to Lynn (now Commercial) street, so called on Carleton's map. Fuller street, B., 1840; from Church street, west; name changed to Grenville place, 1860. fFuller street. Dor., 1870; from 970 Morton street to 1959 Dorchester avenue, and from Brunswick street to Shawmut Branch O. C. (now N. Y., N. H. & H.) R. R.; formerly from Forest Hill avenue (now Morton street) to Dorchester avenue; then, after an interval, con- tinued across Shawmut Branch O. C. (now N. Y., N. H. & H.) R. R. to Carruth street; laid out from Washington street to Dorchester avenue, June 29, 1877; part from Carruth street to Bushnell street laid out as Rowena street, Aug. 29, 1889; portion between Shawmut Branch O. C. R. R. and Bushnell street abandoned; part of Fuller street near and west of Washington street at one time known as Warren place. L 1252, L 1253. *Fullerton street, Rox., 1896; from Brookline avenue to Fairhaven street; Miner street laid out under the name of Fullerton street, Oct. 12, 1896. L 2790, L 3061. Fulton court, B., 1834; from 124 Cross street to 111 North street; formerly from Cross street, rear of Ann (now North) street, and Fulton street. *Fulton place, B., 1848; from 70 Fulton street to 147 North street; laid out, Oct. 11, 1864. L269. *Fulton street, B., 1827; from 24 Clinton street to 7 Lewis street; Feb. 22, 1828, laid out with narne of Second street from Mill creek (now Clinton street) to within 34 feet of Richmond street as it existed previous to widening in 1831; Dec. 10, 1832, "ordered that the street leading from Clinton street to Richmond street be called Fulton street"; Nov. 8, 1836, extended to "a passageway or street" (Lewis street); doubts of legality having arisen, extension to Lewis street laid out again, Oct. 2, 1843. Fulton street. Dor., 1854; from 1 Ericsson street to 2 Franklin street. Furbush court, Chsn., 1867; from 490 Main street to 543 Rutherford avenue. Furbush road, W. Rox., 1902; from La Grange street to Arnold street. Furnace street, B., 1846; from Federal street to Cove street; from South street to Sea (now Federal) street, 1846; part between South street and Cove street in 1883 occupied by O. C. (now N. Y., N. H. & H.) R. R. passenger station; remainder abandoned and now in grounds of Boston Terminal Company; taken Jan. 5, 1897, and Dec. 31, 1897, under chapter 516 of Acts of 1896. L 3936. Fussell avenue, Rox.; from Day street, westerly; abandoned; part of Bynner street now in about same location. *Q street. So. B., 1805; from East Third street at its junction with Dor- chester street to 1400 Columbia road; formerly from Dorchester street to East Ninth street, with proposed extension to line in Old Harbor; laid out from salt water on the south to the harbor of Boston on the north, and named, Feb. 27, 1805; laid out from Dorchester street to harbor line in Dorchester bay, Nov. 17, 1868; portion south of Columbia road now included in Strandway. L 142, L 174, L 879, L 1890. List of SteeetS; Etc., in Boston. 203 *Qage street, B., 1906; from 77 Northampton street to Trask street; a part of Division street laid out with the name of Gage street, Nov. 3, 1906. L 3914. *Gainsborough street, B. and Rox., 1886; from the southeasterly line of location of the B. & P. (now N. Y., N. H. & H.) R. R. to Hemenway street; formerly from northwesterly line of location of the B. & P. (now N. Y., N. H. & H.) R. R., opposite Camden street, to Hemen- way street; laid out from B. & P. (now N. Y., N. H. & H.) R. R. to Falmouth (now St. Stephen) street, Oct. 7, 1878; name of part of Camden street changed to Gainsborough street, March 1, 1886; extended from St. Stephen street to Hemenway street, May 31, 1899; laid out 10 feet wide over the tracks of the B. & P. (now N. Y., N. H. & H.) R. R., July 15, 1904. L 1296, L 1321, L 3245, L 3542, L 3735. *Qainsborough=street foot=bridge, B., 1904; from Gainsborough street, across the tracks of the Providence Division of the N. Y., N. H. & H. R. R.; work of building bridge completed, Sept. 24, 1904. *Qalena street, Rox., 1892; from 10 Elmore street to 11 Kingsbury street; formerly Grainger street; laid out, July 6, 1892. L 2408. Galena street, Rox.; from Holborn street to Gaston street; laid out with name of Gannett street. May 22, 1893. L 2513. Qallatin street, Rox., 1879; from Blue Hill avenue to Maple street; authority to open under the name of Nazing street given by Street Commissioners, Feb. 24, 1896. Gallatin street. Dor., 1891; from 403 Codman street, parallel with Shaw- mut Branch of N. Y., N. H. & H. R. R., to Adams street at Cedar Grove station. Gallop's alley, B., 1708; from Fish (now North) street to Middle (now Hanover) street; named Board alley, 1850. Gallup street, Dor., 1908; from 151 Welles avenue, southeasterly. ^Gannett street, Rox., 1893; from 17 Holborn street to 22 Gaston street; laid out, May 22, 1893; formerly Galena street. L 2513. Garaux place, B., 1839; from Portland street, east, near Hanover street; built over about 1883. Garden court, B., 1708; from Bell alley (now Prince street) to Fleet street; changed to Garden-court street, from North square to Fleet street, some time later than 1817, but no record of change. Garden place, Chsn., 1860; from Eden street to Mead street; laid out with the name of Ludlow street, June 30, 1884. L 1786. *Garden street, B., 1733; from 184 Cambridge street to 63 Myrtle ^reet; laid out from Cambridge street to the Mount, beginning near the rope- walks at West Boston, 1800; from Cambridge street to Myrtle street, 1817. Garden street, Rox., 1845; from Tremont street (now Huntington avenue) to Davis street (now Hillside avenue); later called Hillside avenue and Wait street. Garden street. Dor., 1864; from Dorchester avenue to Button wood street; laid out with the name of Grafton street, March 27, 1882. L 1592. Garden street, W. Rox., 1870; from 152 Brown avenue to 77 Sherwood street. Garden street, W. Rox.; from 78 Maple street to 139 Corey street. Garden street, W. Rox., 1852; from Austin (now Centre) street, north- west; afterwards Corey street. Garden street, Bri., 1874; from 246 Market street to 44 Murdock street. 204 List of Streets, Etc., in Boston. *Qarden=court street, B.; from 3 North square to 7 Fleet street; called Garden street, 1709; it received its name some time later than 1817, but no record of naming. Qarden=street arch, B., 1859; from 19 Garden street, west, near Cambridge street. Qarden=street court, B., 1840; from 45 Garden street, west. Gardiner street, B., 1845; from Tremont street to Emerald street; name changed to Paul street, April 21, 1868; sometimes called Gardner street. *Qardiner street, Chsn., 1858; from Main street to Sever street; also called Gardner street; Gardner street in 1906. Gardner avenue, Rox., 1855; from Central avenue, southwest, then southeast, near Warren street and Blue Hill avenue. Gardner avenue, Rox.; from Roessle court, easterly; formerly from 302 Roxbury street, between Gardner street and Columbus avenae, south, then east; portion of Gardner avenue from Roxbury street, south, to the angle laid out under name of Roessle court, Jan. 28, 1909. L 4127. Gardner avenue, Dor., 1899; from 12 Savin Hill avenue, north, near and west of Dorchester avenue; formerly called Pleasant place. Gardner court, Rox., 1867; from 302 Roxbury street, near Gardner street, southwest, tlaen southeast; called Gardner avenue in 1906. Gardner place, So. B.; from 162 West Broadway, northeasterly, between B street and C street. Gardner place, W. Rox., 1905; from 131 Gardner street, northerly; shown without name on plan dated February, 1901. (Suffolk Deeds, Lib. 2743, fol. 620); name appears in Assessors' books of 1905. Gardner street, B., 1845; from Tremont street to Emerald street; name changed to Paul street, April 21, 1868; sometimes called Gardiner street. ^Gardner street, Chsn., 1858; from 622 Main street to 35 Sever street; also called Gardiner street. ^Gardner street, Rox.; from 288 Roxbury street to 45 Centre street; name of Smith street changed to Gardner street, Oct. 29, 1860; this street was regarded as pubUc by the Roxbury authorities at the time of annex- ation and has been taken care of by the city since; no record of laying out can be found. L 420. fGardner street, Bri., 1841; from 40 Harvard avenue across Malvern street; from Harvard avenue to Malvern street laid out, Dec. 17, 1873; accepted, conditionally, Dec. 30, 1873; laid out, Sept. 16, 1876; author- ity to open part east of Malvern street to Babcock street extended across Commonwealth avenue given by Street Commissioners, Sept. 7, 1892. L 1177, L 1178, L 1179. tGardner street, W. Rox.; from 115 Spring street to High street; laid out from Spring street to Baker street, March 6, 1871; from Baker street to Cow Island, Nov. 29, 1876; extended to Morrison street, Nov. 11, 1881. L 1203, L 1204, L 1205, L 1566, L 2319, L 2407. Gardner's corner, B., 1732; corner Fish (now North) street and Sun court then so called. Garfteld avenue,. W. Rox.; from 222 Corey street to 183 Mt. Vernon street. Garfield avenue, W. Rox.; from 3468 Washington street, southeasterly, near Greenwood avenue; also called Garfield street; called Garfield street in 1906. List of Streets, Etc., in Boston. 205 Garfield place, Rox.; from 2002 Washington street, near Ball street. Garland place, B., 1826; from Washington street, westerly; extended to Suffolk street (now Shawmut avenue) and named Garland street, Sept. 12, 1836. Garland place, B.; from 2 Garland street, southwesterly, near Washing- ton street. *Garland street, B., 1831; from 1095 Washington street to 192 Shawmut avenue; Garland place, from Washington street, west, laid out as Garland street and extended to Suffolk street (now Shawmut avenue), Sept. 12, 1836; laid out, conditionally, from Suffolk street to Tremont street, Dec. 12, 1836, but conditions never complied with; laid out from Wasliington street to Shawmut avenue, Sept. 5, 1870. L 545, L 562, L 720. *Qarrison street, B., 1882; from 104 Huntington avenue, southeasterly, crossing St. Botolph street; laid out, Dec. 27, 1882; named in honor of William Lloyd Garrison. L 1681. *Gaston street, Rox., 1871; from 526 Warren street to 327 Blue Hill avenue; named, March 7, 1871; laid out, Jirne 20, 1871. L 621. Gately street. Dor., 1897; from 18 Samoset street, near the corner of Centre street, northeast; shown on plan dated Aug. 10, 1897; filed with Suffolk Deeds, Lib. 2525, end. *Gates street. So. B., 1863; from 156 Dorchester street to 314 East Eighth street; laid out, Nov. 17, 1868. Gawain street. Dor.; from Park street to Harvard street; Spencer street laid out over portion from Park street to Athelwold street, July 13, 1898; Spencer street laid out over portion from Athelwold street to Harvard street, Aug. 5, 1899. L 3001. Gay alley, B.; Hillier's lane, from Queen (now Court) street to Brattle street, sometimes so called; called also at same time Belknap's alley; Brattle street extended through it to Court street in 1820. *Gay street, Rox.; from 161 Roxbury street to 40 Linden Park street; orders for acceptance in 1859 and 1861 not concurred in. Gay street, Rox., 1856; Woodville square, from West Cottage street to Dennis street, so called. *Gay Head street, Rox., 1889; from 331 Centre street to 86 Minden street; laid out, June 23, 1890. L 2200. Gayland avenue, Rox., 1891; from 84 West Cottage street, south, to 17 Gayland street; formerly from 84 West Cottage street, south, then east, parallel with West Cottage street, to 13 Judson street; shown on plan by Garbett & Wood, dated Jan. 27, 1891; authority to open with name of Gayland street given by Street Commissioners, June 9, 1897; from West Cottage street, south, to the bend called Gayland avenue again in 1901 (directory, 1901, and since). Gayland street, Rox., 1897; from 13 Judson street, west, parallel with West Cottage street, to 17 Gayland avenue; formerly from 84 West Cottage street, south, then east to 13 Judson street; formerly Gayland avenue; authority to open given by Street Commissioners, June 9, 1897; portion from 84 West Cottage street, south, to the bend called Gayland avenue again in 1901 (directory, 1901, and since). *Gaylord street. Dor., 1896; from 365 Washington street to 18 Chamber- lain street; Cook street laid out and extended to Chamberlain street under the name of Gaylord street, July 10, 1896. L 2775, L 3252. Gee's corner, B., 1708; corner Prince street and Back (now Salem) street then so called. 206 List of Streets, Etc., in Boston. Gem avenue, Bri., 1903; from west side of Academy Hill road, nearly opposite Jackson avenue. Qemeiner place, Rox.; from 19 Conant; name given by F. C. Gemeiner, owner of property abutting the way. *Qenesee street, B., 1844; from 340 Harrison avenue to 245 Albany street; accepted, Jan. 5, 1856. L 61, L 209, L 2679, L 3320. *Qeneva avenue, Dor. and Rox., 1876; from 476 Blue Hill avenue to 1565 Dorchester avenue; from Blue Hill avenue to Bowdoin street in directory of 1884; street from Columbia street (now Columbia road( to Bowdoin street, part of which was called Green street and part Geneva street, named Geneva avenue, Dec. 30, 1876; extended from Columbia street (now Columbia road) to Blue Hill avenue, at its junction with Warren street, including Marston avenue, May 26, 1880; extended from Bowdoin street to Charles street, Aug. 27, 1884; laid out from Westville street over portion which had already been laid out (from Westville street to Charles street), Aug. 27, 1884; extended from Charles street to Dorchester avenue, Sept. 7, 1895; relocated from Columbia road to Bowdoin street, Jan. 4, 1910. L 1461, L 1462, L 1810, L 1811, L 1979, L 2350, L 2729, L 2730, L 2981, L 3667, L 4198, L 4199. Geneva street, E. B. (proposed); from 256 Maverick street to Putnam street extended; portion now included in Wood Island park. Geneva street. Dor.; from angle in Green street to Bowdoin street; shown as Love lane in 1836; with part of Green street forming con- tinuous street from Colmnbia street (now road) to Bowdoin street; named Geneva avenue, Dec. 30, 1876. Geneva street. Dor.; proposed extension of Geneva avenue, from Westville street to Charles street; so called by Bromley, 1884. Genoa street, Dor., 1900; from Codman street, between Calhoun street and the Shawmut branch railroad, north to Carnac street; shown on plan by Frederic R. Page, dated November, 1900. George street, B., 1732; from Beacon street, north, then east, then north, to Cambridge street; from Cambridge street to Olive (now Mt. Vernon) street called Hancock street, 1788; this part also at one time called Turner street; from Hancock street to Clapboard (now Joy) street called Sumner (now Mt. Vernon) street, 1800; from Beacon street to Sumner street called Belknap (now Joy) street, 1803. *George street, B., 1810; from Cambridge street to Chestnut street, 1810; part of Southac street from 1729; from Chestnut street to Sumner (now Mt. Vernon) street called West Cedar street, 1828; from Sumner street to Pinckney street called West Cedar street, 1833; confirmed as a public street, Sept. 15, 1834; from Pinckney street to Cambridge street called West Cedar street, April 1, 1839. *George street, Rox., 1865; from 168 Hampden street to 50 Shirley street, accepted, July 31, 1865; laid out from Magazine street to Shirley street, Nov. 28, 1879. L 1407, L 2263. George street, W. Rox., 1873; from Walnut street (now Walnut avenue) to Suffolk street; included in Frankhn Park in 1882. George street, W. Rox., from Glendale road to North avenue. George street, Chsn.; from 20 Hamblen street to the Somerville line. George street, Bri., 1874; from 182 North Beacon street, southwesterly, towards Whitney street. List of Streets, Etc., in Boston. 207 Georgia avenue, Rox., 1875; from Elm Hill avenue to Blue Hill avenue; part from Elm Hill avenue to Montana street laid out as Georgia street, June 26, 1882; from Montana street to Blue Hill avenue laid out as Georgia street, June 23, 1884. *Qeorgia street, Rox., 1882; from 58 Elm Hill avenue to 453 Blue Hill avenue; Georgia avenue, from Elm Hill avenue to Montana street, laid out as Georgia street, June 26, 1882; relocated and extended over remainder of Georgia avenue, from Montana street to Blue Hill avenue, June 23, 1884. L 1618, L 1782. Georgia street, E. B. (proposed); from Putnam street (extended) to Neptune street; the whole now included in Wood Island Park. Qeorgiana street, W. Rox., 1877; from 166 Boylston street to 30 Dalrymple street. Georgie street. Dor., 1905; from Marsh street, about 180 feet east of Kirkpatrick street (now Lenoxdale avenue), south, parallel with Kirkpatrick street, to Katherine (now Hood) street; shown on plan by Richmond P. Souther, dated March 30, 1905; name changed to Myrtlebank avenue on plan dated October, 1907. Suffolk Deeds, Lib. 3226, end. *Gerard street, Rox., 1865; from 837 Massachusetts avenue to 42 George street; called Marsh street, from Norfolk avenue to Swett (now Southampton) street, on plan of Roxbury, dated 1856; accepted, from Norfolk avenue to Swett (now Southampton) street, June 31, 1865; laid out from East Chester park (now Massachusetts avenue) at its junction with Swett (now Southampton) street to Norfolk avenue, Dec. 8, 1882. L 794, L 1670, L 1671. Germain street, Rox.; from near Norfolk avenue to Sherwood street, parallel with N. E. R. R.; does not now exist. ♦German street, W. Rox.; from 5268 Washington street to 355 Grove street; laid out, Sept. 10, 1891. L 2334. Germania avenue, W. Rox., 1871; from Bismarck street to Baker street, later called Germania street. L 2534. *Qermania street, W. Rox.; from Bismarck street to 207 Boylston street; laid out from Bismarck street, and over a part of Baker street or court, to Boylston street, Aug. 24, 1893; formerly called Germania avenue. L 2534. Qerrish street, So. B., 1873; from Washington avenue to Richardson avenue. Gerrish street, Bri.; from 61 Brooks street, west, then southwest, to Charlesview street. Qertrose street, Rox., 1909; from 45 Webber street to 48 Mall street; the name of Daniel street changed to Gertrose street in 1909. Gibbons court, B.; Gibbons place, from Washington street, west, next north of Boylston street, sometimes so called; discontinued and built over in 1898. Gibbons place, B., 1784; from Washington street, west, next north of Boylston street; from Newbury street, west, 1784; called Gibbons court, 1800; called Market place, 1818; since by both names; dis- continued and built over in 1898. Qibbs court, Chsn.; from 498 Main street, westerly, nearly opposite Charles street. 208 List of Stkeets, Etc., in Boston. Qibbs lane, B., 1708; from the upper part of Cow lane (now High street) to the sea; from Belcher's lane to Cow lane, 1732; called Gibson's lane by the 1796 directory; from Purchase street into Cow lane, 1800; from Washington place to Fort Hill wharf, 1817; name changed to Belmont street, from Washington place to Broad street, Sept. 23, 1844; named Oliver street in 1865. Gibson street, B., 1840; from Washington street to Front street (now Harrison avenue); shown on Francis Jackson's plan, dated April 23, 1840; (City Engineer, Vol. 29, p. 3; called Distill-House street in directories from 1826 to 1844; called Indiana street in directories from 1844 to 1902; name changed to Noanet street in 1902. fQibson street, Dor., 1849; from 1562 Dorchester avenue, crossing Adams street, to Tenean creek; laid out and built across to the school pasture from Adams street to Dorchester turnpike (now avenue) in 1849; named, April 1, 1850. L 3218, L 3759. Gibson's lane, B., 1796; Gibbs lane, from Purchase street, into Cow lane (now High street), so caUed by directory of 1796; now Oliver street. Gifford court, ( So. B., 1859; from 16 Ward street, northeasterly, Gifford place, \ between Dorchester street and Ward court; called Gifford place in 1906. Gifford street, W. Rox., 1898; from 40 Cornwall street, southwesterly, between Brookside avenue and Washington street; authority to open given by the Street Commissioners, Aug. 31, 1898. Gilbert avenue, Chsn.; from 6 Hamblen street to 5 Fred street. Gilbert place, B., 1889; from 218 Summer street, near Dorchester ave- nue, to 293 Congress street. ^Gilbert street, Rox., 1874; from Centre street to Wyman street; laid out from near Roys street to Hoffman street, Oct. 6, 1880; from near Roys street to Centre street, Sept. 7, 1881; from Hoffman street to Wyman street, Oct. 7, 1882; name changed to Chestnut avenue, March 1, 1886. L 1499. Gilbert's alley, B.; from Summer street to Milk street; called Bishop's alley, 1708; Board alley, 1792; also Richardson's alley and Wy- bourne's lane; named Hawley street in 1800. Gill street, Chsn.; mentioned in 1827 as "Austin's lane or Gill street"; new street (Chelsea street) laid out from City square to Joiner street to take the place of Gill street, Dec. 7, 1835; Gill street discontinued, March 28, 1836; town's rights relinquished to adjacent proprietors, May 2, 1836. Gillam place, B., 1809; from Washington street to Marlborough chapel; changed to Chapel place, 1837; also called Oilman (or Gillman) place; built over. Gillespie's lane, Dor., 1869; from River street, between Blue Hill avenue and Riverside place, southeast, to Milton branch railroad; referred to in Assessors' books of 1869 and since. Gill's alley or lane, Chsn., 1761; from Back street (now Warren street), southwest; later probably same as Gill street; from Charlestown square to Joiner street; a portion taken by Chelsea street and remain- der discontinued. Gilman place, B., 1834; from Friend street, southwest, next north- west from Traverse street; inclosed; built over. Gilman place, B.; Gillman place, from Washington street to Marl- borough chapel, sometimes so called; called Chapel place in 1837; built over. List of Streets, Etc., in Boston, 209 Gil man street, W. Rox.; from 904 Canterbury street to 35 Sutton street. Gilmer street, Dor., 1907; from the junction of Hillsboro' road and Wellington Hill street, northwest, to Westmore road; shown on plan by Henry C. Mildram, dated May 2, 1907. Gilmore terrace, W. Rox., 1905; from 221 Park street, nearly opposite Anawan avenue; shown on Bromley's atlas of 1905. Gilson court, B., 1867; from 106 West Cedar street, northwesterly, near Cambridge street; called Bridge court, 1833; name changed to Gilson court, 1867. Glade avenue, W. Rox., 1898; from 79 Glen road nearly opposite Sigourney street, southwest; authority to open given by the Street Commissioners, July 13, 1898. fQladstone street, E. B. (Breed's Island), 1886; from 14 Walley street to the junction of Wauwatosa avenue and Cosmos street; laid out from Breed street to Washburn avenue (now Walley street), Aug. 23, 1886; formerly Terrace avenue. L 1933, L 1934, L 1935. Gleason path, Dor., 1902; from 420 Washington street to Ridge road, nearly opposite Tonawanda street. *GIeason street. Dor., 1885; from 153 Harvard street to 20 Bradshaw street; laid out, Dec. 30, 1889. L 2197. Glen avenue. Dor., 1871; from Blue Hill avenue, crossing Erie avenue (now Erie street) to Read avenue or street (now Fowler street); made part of Glen road; called also Glenn avenue; laid out as part of Glenway street, July 31, 1893. .L 2528, L 2529. Glen avenue or street. Dor., 1872; from Glenway street (formerly Glen road) to Greenwood street; name changed to Harlem street in 1897. *Glen road, W. Rox. and Dor., 1853; from 3346 Washington street to Franklin Park; formerly from Washington street, opposite Green street, to Harvard street, opposite Warner street; laid out from Forest Hills street to Walnut avenue, thence extended to Blue Hill avenue, near Columbia street (now road), March, 1872; name of Green street between Forest Hills street and Washington street changed to Glen road, March 1, 1888; part of Glen road from Sigour- ney street to Blue Hill avenue included in Franklin Park; part from Old road to Glen avenue laid out as Glenway street, July 31, 1893; part from Glen avenue to Harvard street laid out as Glenway street, Aug. 10, 1894; this last part is shown on early atlas as Warner avenue. L 1469, L 2192. *GIen street, Dor., 1873; from 34 Glendale street to 17 Trull street; laid out, Dec. 10, 1875. L 1113. Glen street, W. Rox., 1856; from Green street, north, 1,003 feet, next to B. & P. (now N. Y., N. H. & H.) R. R.; Boylston avenue (now Amory street) extended to Green street over it, April 5, 1872. Glen way, W. Rox.; from 568 Centre street, east, nearly opposite Lake Ville (now Lakeville) place; not now identified. *Glenarm street. Dor., 1882; from 141 Washington street to 406 Seaver street; Miller street, from Washington street to Merrill street, laid out and name changed to Glenarm street, July 3, 1882; name of part of Merrill street, from angle in same at Glenarm street to New Seaver (now Seaver) street, changed to Glenarm street, March 1, 1883. L 1545, L 1631, L 1657. Qlenbrook street, Rox., and Dor.; from 25 Dewey street to 36 Wood- cliff street. 210 List of Streets, Etc., in Boston. Qlenburn road, Bri., 1900; from Faneuil street to Hobart street; authority to open given by the Street Commissioners, Jan 31, 1900, this street not built, Hobson street being built in practically the same location. Qlendale road, W. Rox., 1901; from 2333 Centre street, northwest, to ELmwood street, near Baker street; BilKngs street called Glendale road, 1901. *QIendale street. Dor., 1870; from 54 Bird street to 57 Hancock street; name of Cross street from Hancock street to Columbia street (now Columbia road) changed to Glendale street, May 31, 1870; extended from Columbia street (now road) to Bird street in part over a private way known as Bird-street place, Dec. 19, 1878. L 1340, L 2983. Qlendon avenue, Bri., 1887; from Commonwealth avenue to Lanark road; formerly from Commonwealth avenue to Kinross road; from Englewood avenue to Massachusetts (now Commonwealth) avenue, on plan in 1887; part from Englewood avenue to Selkirk road now called Chiswick road; part from Chiswick road to Kinross road abandoned; Lanark road laid out over a portion of Glendon avenue, Dec. 11, 1897. L 2940. Qlendon place, E. B.; from 520 Bremen street to 485 Chelsea street. *Qlendon street, E. B.; from 278 East Eagle street, opposite Trenton street, to Condor street; laid out, April 20, 1869; formerly called Knox street. L 441, L 816. Glenham street, W. Rox., 1893; from Baker street to La Grange street; authority to open given by Street Commissioners, March 5, 1895. Glen more street. Dor., 1895; from 11 Standard street, between River and Menton streets, west, to 16 Groveland street; shown on plans filed with Suffolk Deeds, and dated April 13, 1895 (Lib. 2265, end), June 1895 (Lib. 2281, end), and October, 1895 (Lib. 2425, end); authority to open given by Street Commissioners, May 20, 1895. Qlenside avenue, W. Rox.; from 65 Glen road, southwesterly, nearly opposite Sigourney street; authority to open given by the Street Commissioners, July 13, 1898, Qlenvale terrace, W. Rox.; from 243 Lamartine street, northwest, between Spring lane and Biltmore street. Qlenway, Dor., 1845; a part of curvihnear driveway through Savin Hill, from Grampian way to Indian way (now Savin Hill avenue); name changed, to Grampian way, Aug. 12, 1869; also called Glen way avenue. Qlenway, W. Rox., 1849; from Scarboro' street (part of present Morton street), southerly, curving easterly to Scarboro' street again; shown on Charles Whitney's map of Roxbury, corrected to 1849; greater por- tion of the street included in taking for Forest Hills Cemetery, remainder abandoned. Qlenway, Rox.; from Seaver street, south; now in Franklin Park. *Qlenway street. Dor.; from 654 Blue Hill avenue to 143 Harvard street, opposite Warner street; formerly Glen road; laid out and named Glen- way street from the Old road, to Glen avenue, July 31, 1893, and from Glen avenue to Harvard street, Aug. 10, 1894; part near Harvard street shown on early atlas as Warner avenue; name of the portion of Old road lying in the extension of Glenway street, called Glenway street (no official action) about March 15, 1897, the date of discontinuance of the portion of Old road southwest of Glenway street. L 2528, L 2529, L 2609, L 2610. List of Stkeets, Etc., in Boston. 211 Qlenwood 'place, Rox.; from 24 Glenwood street, southeast, near Cliff street. *Qlenwood street, Rox., 1868; from 75 Warren street to 27 Cliff street; name of Myrtle street changed to Glenwood street, April 21, 1868; laid out, Dec. 22, 1870. L 583. Qlenwood terrace, Rox.; from 3 Glenwood street, near Warren street, northwest. fQlide street, Dor., 1869; from 82 Chickatawbut street to 114 Marsh street; from Chickatawbut street to Minot street laid out and named, March 1, 1869. Qlines avenue, W. Rox.; from 60 School street, southeast, between Byron court and Erie place. Globe court or alley, B., 1862; from 430 Commercial street, southwest, near Hanover street; Globe alley in 1906. Gloucester place, B., 1863; from 377 Harrison avenue, west, next north of Dover street. ^Gloucester street, B., 1867; from 893 Boylston street to 30-foot (now Back) street; at one time called Seventh street on plans; laid out from Beacon street to Commonwealth avenue, Aug. 3, 1874; extended from Commonwealth avenue to Boylston street, April 12, 1880; laid out from Beacon street to 30-foot (now Back) street. May 3, 1895. L 862, L 951, L 1443, L 2701. Glover court. So. B., 1863; from 33 Woodward street, southwest. Glover place. Dor.; from 21 Highland street, northeast; also called GloverV court. *Glover's corner, Dor.; at the junction of Dorchester avenue, East street and Freeport street. Qoddard street, So. B., 1855; from Dorchester street to D street; accepted, Sept. 13, 1859, provided abutters give city deed of street and a bond relinquishing all claims for grade damages; deed, Jan. 27, 1860, Suffolk Deeds, Lib. 771, fol. 224; name clhanged to Eighth (now West Eighth) street, April 9, 1867. L 201, L 257. Goddard street, Bri., 1891; from 24 Seattle street, west about 127 feet; authority to open given by Street Commissioners, July 10, 1891. Goethe street, W. Rox., 1906; from 16 Schiller road to the Dedham hne; shown on plan dated August, 1906; filed with Suffolk Deeds. *Gold street. So. B., 1852; from 11 A street, near 135 Dorchester avenue, to Dorchester street; accepted and laid out, Nov. 29, 1852; extended from E street to D street, Nov. 22, 1859; extended from C street to D street, Sept. 9, 1862; laid out from B street to C street, Oct. 18, 1870; laid out from D street to E street, Feb. 29, 1872; laid out from F street to Dorchester street. May 9. 1874; laid out from C street to D street, Sept. 23, 1882; laid out from E street to F street. May 21, 1884; laid out from A street to N. Y. & N. E. (N. Y., N. H. & H.) R. R., June 23, 1884; laid out from B street to N. E. R. R., March 26, 1891; laid out across location of N. E. R. R., March 14, 1895. L 168, L 183, L 558, L 744, L 924, L 1642, L 1776, L 1783, L 2616, L 4173. GoId=street bridge. So. B., 1896; on Gold street between A street and B street, over the tracks of the N. Y., N. H. & H. R. R.; a wooden foot-bridge built here in 1890; an iron bridge in 1895; work commenced in 1895; completed, Jan. 20, 1896. Golding street. Dor., 1895; from 26 Standard street, nearly opposite Glenmore street, west about 112 feet; shown on plan dated April 13, 1895; filed with Suffolk Deeds, Lib. 2265, end; also on plans dated June, 1895, Lib. 2281, end, and October, 1895, Lib. 2425, end. 212 List of Streets, Etc., in Boston. Qoldmark street, W. Rox., 1891; from Washington street about 160 feet southwest of Rubenstein street, northwest to about 90 feet beyond Nikisch avenue; shown on plan dated Sept. 5, 1891 (Suffolk Deeds, Lib. 2018, fol. 497); included in taking for West Roxbury parkway, July 25, 1894. Goldsmith place, W. Rox.; from 526 Centre street, east, near Spring Park avenue. Goldsmith place, Rox.; from 22 Ruggles street, southwest, between Washington street and Shawmut avenue. fGoldsmith street, W. Rox.; from 822 Centre street to a 20-foot passage- way; laid out from Centre street to Custer street, Sept. 11, 1891. L 2333. Goldthwait street, Rox., 1886; from 558 Parker street to 49 Halleck street; shown on plan dated Jan. 1, 1886. Suffolk Deeds, Lib. 1711, fol. 150. Gooch lane or street, B.; same as Gouch lane or street; now Norman street. Goodale road, Dor., 1907; from 157 Wellington Hill street, between Deering road and Ormond street, southeast about 420 feet; shown on plan by Henry C. Mildram, dated May 2, 1907. Goodenough street, Bri., 1893; from 294 North Beacon street to 95 Faneuil street; authority to open given by Street Commissioners, Oct. 24, 1893. Goodridge's alley, B.; from Charter street, north, at an early date. Goodwin court, So. B.; from 40 Ward street, northeasterly, near Preble street. Goodwin place, B., 1859; from 73 Revere street, north, near Grove street. Gordon court, Rox., 1904; from 93 Hampden street, about 70 feet north- erly from Adams street, northwest. Gordon place, Dor.; from 20 Leonard street, northerly; formerly from Adams street, northeast, near its junction with Dorchester avenue; part from Dorchester avenue, northeasterly, absorbed by the exten- sion of Leonard street, Oct. 10, 1899. L 3202. *Gordon street, W. Rox., 1865; from 14 Elm street to Jamaica Plain station; laid out by the town of West Roxbury, May 7, 1872. Town Records, Vol. 2, fol. 281. Gordon street. Dor.; from 18 Torrey street to 15 Dunbar avenue. *Gordon street, Bri., 1876; from 58 North Beacon street to 557 Cambridge street; laid out, Feb. 5, 1876. L 1129. . f Gore avenue, Rox., 1863; from Parker street to Terrace street; formerly from Parker street to Tremont street; accepted, conditionally, May 11, 1863; laid out in part (from Tremont street), April 17, 1875; name of last mentioned part changed to Terrace street, Sept. 23, 1875; part between Terrace street and Parker street laid out as Gore street, Aug. 25, 1886. L 1040. *Gore street, Rox., 1886; from 732 Parker street to 29 Terrace street; laid out, Aug. 25, 1886; formerly Gore avenue. L 1940. Gore street, W. Rox.; from Centre street to Lamartine street; Paul Gore street sometimes so called. Gorham place, B., 1835; from 1281 Washington street, northwest, near Waltham street; abandoned the latter part of 1907. List of Streets, Etc., in Boston, 213 Qorham street, Bri.; from Holmes avenue to 1270 Commonwealth avenue. Qorham street, Chsn., 1810; Oliver Holden conveys to town for public highway a parcel of land called Gorham street, being a continuation of High street, terminating at west corner of Baptist meeting-house, July 17, 1810 (Middlesex South District Registry, Plan Book 187, p. 536); later made a part of High street. Qorham street, Dor.; from Centre street to Clement street; changed to Clement park in 1899. Qosnold street, E. B., 1893; from 224 Prescott street to Neptune road; authority to open given by Street Commissioners, April 21, 1893. *Qouch lane or street, B., 1732; from Green street to the Mill-pond; called Gouch lane, 1732; Merrimac street filled in across foot of, 1807; from Green street to Merrimac street called Gouch street, 1822 (Suffolk Registry, Lib. 1012, fol. 119); name changed to Norman street, Dec. 18, 1877. Qouch=street place, B., 1849; from Norman (formerly Gouch) street, northwest; partially built over in 1901; included in land taken for Washington School site, Feb. 24, 1902. L 3468. Qould avenue, W. Rox., 1891; from Weld street, between Addington road and Sunnyside avenue, northeast, to about 345 feet beyond Agassiz avenue; shown on plan dated Jan. 27, 1891, and filed with Suffolk Deeds, Lib. 1982, fol. 429. fQould street, W. Rox., 1888; from 282 Spring street, near the Charles river, to 59 Belle avenue, of which the part between Spring street and Hamilton street was laid out with the name of Gould street, Sept. 28, 1888. L 2094. Qould street, Bri., 1903; from 99 Litchfield street, between Lincoln street and Western avenue to 102 Antwerp street; shown without name on plan dated Jan. 1, 1897 (Suffolk Deeds, Lib. 2425, fol. 597); named Gould street in 1903; by the cutting up of the Hollis property (plan dated April 28, 1900, by C. F. Jackson) the northerly half of the street is included in the above lotting up, the southerly half of the street is in a tax title and the occupant in Gould street has only a right of way over it. Qould's court, E. B.; from 130 Orleans street, near Decatur street, northwesterly, to land of E. (now B. & M.) R. R. Qouldville terrace, Rox. and Dor.; from 85 Brook avenue, southwest, then west between Victor street and West Cottage street. fQove street, E. B., 1893; from 91 Meridian street to 96 Bremen street and from the N. Y. C. & H. R. R. R. to Lamson street; name of Decatur street, from Meridian street to Bremen street, changed to Gove street, March 1, 1893; name of public portion of Decatur street, between the B. & A. (now N. Y. C. & H. R.) R. R. and Orleans street, called a part of Gove street in 1901, but name never legally changed; portion between Orleans street and Lamson street changed to Gove street by the East Boston Company; the portion between Bremen street and the southeasterly line of location of the B. & A. (now N. Y. C. & H. R.) R. R. discontinued, Sept. 27, 1904, by order of a special commission appointed by the Superior Court and acting under authority of acts of Legislature, chapter 390, Acts of 1899 and amend- ments thereto. L 2502, L 3476, L 3561. .^^jj&l *Qovernor Dudley square, Rox., 1909; the square formed by the junc- tion of Warren and Dudley streets; named Governor Dudley square, by order of City Coimcil, approved by the Mayor, May 28, 1909. 214 List of Streets, Etc., in Boston, ^Governor's alley, B., 1732; named from Dummer's corner in School street, southwest, to Rawson's lane (now Bromfield street), 1732; called Montgomery street, 1833; named Province street, June 17, 1833; confirmed as a public street, Sept. 15, 1834; existed in 1715. Suffolk Deeds, Lib. 29, fol. 264. Grace avenue, Dor.; from Robinson street to Arcadia street; laid out as Montello street, Nov. 16, 1894. L 2671. Grace court, So. B.; from 788 East Third street, northerly, between O street and P street. Grace street, Dor., 1895; from 15 Walton street to 18 Roslin street; authority to open given by Street Commissioners, Jan. 11, 1895. *Grafton street. Dor., 1882; from 908 Dorchester avenue to Buttonwood street; private way called Garden street laid out with the name of Grafton street, March 27, 1882. L 1592. Graham court. Dor., 1877; from 79 Clapp street, near Massachusetts avenue, east, then northwest, to Graham street; shown without name on plan by William A. Garbett, dated June 7, 1870; name appears on Assessors' plan dated May, 1877. Graham street, Dor.; from Graham court, southwest, to about 195 feet beyond Clapp street; formerly from Graham court to about 440 feet southwest of Clapp street; shown without name on plan by William A. Garbett, dated June 7, 1870; in directory, 1874, as Graham street; portion from the southwesterly end, northeast about 240 .feet, and the northwesterly half of the street from this point to Massachusetts avenue included in land purchased by Boston Col- lege, April 6, 1899. Suffolk Deeds, Lib. 2597, fol. 241. Grainger street, Rox., 1890; from Elmore street to Kingsbury street; laid out as Galena street, July 6, 1892. L 2408. Gramercy street, Bri.; from Cambridge street to North Beacon street; laid out with the name of Dustin street, Feb. 20, 1890. L 2207. Grammar alley, B., 1795; from North Bennet street to Prince street; called School alley, 1732; called Grammar alley, 1795; Prince-street avenue in 1833; Bennet avenue in 1838; included in North End play- ground, May 25, 1897. L 2764, L 2959, L 3150. Grampian road. Dor., 1906; from 147 Savin Hill avenue, opposite Grampian way, southwest about 281 feet; authority to open given by the Street Commissioners, Nov. 2, 1906; included in taking for school purposes, June 19, 1907. L 4038. ^Grampian way. Dor., 1845; curvilinear driveway through Savin Hill, from 146 Savin Hill avenue to 178 Savin Hill avenue; laid out, includ- ing Glenway, and accepted, Aug. 12, 1869. Norfolk Registry, Lib. 180, fol. 321. L 3398. Granary Burial Ground, B., 1660; on westerly side of Tremont street, north of and adjacent to Park Street Church; third cemetery founded in Boston; founded in 1660; was originally a part of the Common and was called the South Burying Ground, and later the Central or Middle Burying Ground until 1737, when the granary which had been built on the Common (near the site of the present convenience station) in 1729 was removed to the site of the present Park Street Church, when the name Granary Burying Ground came to be its sometime designation. When the burying ground on the Common received the name of South Burial Ground in 1756, the name Granary was used exclusively for this cemetery. See Suffolk Deeds, Lib. 45, Lib. 3, fol. 489, Lib. 7, fol. 44. City Doc. S, 1902. *Qranby street, B., 1895; from 655 Commonwealth avenue to Charles river; laid out, Aug. 15, 1895. L 2713, L 3206. List of Streets, Etc., in Boston. 215 Qranby street, So. B., 1888; from 441 B street to E street, on the so- called Commonwealth flats. Qrandview street, W. Rox.; from 467 Beech street, nearly opposite Kittredge street. Grand Junction wharves, E. B., 1851; from 107 Marginal street and from foot of Clyde street; railroad and wharf of Grand Junction Railroad Company opened Thursday, Sept. 18, 1851; wharf came into control of B. & A. R. R. Co. in 1869; now known as B. & A. R. R. piers. Granger place, Dor.; from 31 Duncan street, opposite Granger street. ^Granger street. Dor., 1870; from 32 Duncan street to 37 Clayton street; laid out, June 18, 1891. Suffolk Deeds, Lib. 1017, fol. 194. L 2300. *Qranite avenue. Dor.; Granite street, from 800 Adams street to Nepon- set river, so called in County Commissioners' Records. *Granite bridge, Dor. and Milton; from Granite avenue in Boston across the Neponset river to Granite avenue in Milton; the name was derived from the street of which the bridge forms a part. Granite place, B., 1844; from Dover street to Harrison avenue; called Dover place, 1848; Dover-street place, 1861; Fay street, 1877. Suffolk Reg., Lib. 534, fols. 90 and 100. Granite street. Dor.; from Adams street, at junction with Marsh street, to Neponset river; called Granite turnpike on a plan in 1846 (Norfolk Registry, Lib. 166, fol. 321);. called Granite bridge road in 1847, and previously turnpike, bridge, etc.; laid out by County Com- missioners, September, 1865; called Granite avenue in Commission- ers' Records. Granite street. So. B., 1837; from First (now West First) street to the water very near the present location of A street; abandoned. G 172. ^Granite street. So. B., 1855; from 64 West Second street to Mt. Wash- ington avenue and beyond; from First (now West First) street to Mt. Washington avenue, accepted, conditionally, April 30, 1855; laid out from Second (now West Second) street to Mt. Washington avenue, and from street 550 feet northeast of Mt. Washington avenue (the northerly limit of Boston wharf property; this line fixed by act of Legislature, May 1, 1853) to the line of the limit of soKd structures, so called, Nov. 17, 1868; part north of Mt. Wash- ington avenue now abandoned. Suffolk Deeds,' Lib.' 970, end. L 27, L 41, L 58, L 80. " ' Granite street, W. Rox., 1870; from Centre street to Spring street, near Spring-street station and so shown on plan in Norfolk Registry, Lib. 405, fol. 122; in the same year (1870) called Cass street on a plan in Norfolk Registry, Lib. 395, fol. 72; part from Centre street to rail- road laid out as Cass street, Dec. 11, 1883. L 1748. Grant avenue, Bri.; from 10 Wilton street, near corner of Braintree street. Grant place, B., 1866; from 10 Camden street, southwest, next north of Washington street. Grant place, B., 1866; from Chardon street, south; called Chardon- street place, 1841; Grant place, 1866; Chardon court, 1874. Grant place. Dor.; from 1073 Washington street (at Lower Mills), westerly, near Sanford street. Grant place, I Bri.; from 7 Upton court, near Western avenue, Grant street, ( southerly; called Grant place in 1906. 216 List of Streets, Etc., in Boston. Grant road, Dor., 1903; from 47 Rosseter street, southwest, opposite Olney street; Rosseter place called Grant road, 1903. *Qrant street, Dor., 1870; from 29 Crescent avenue to 20 Harbor View street; laid out, July 22, 1887. L 2003. Grant's corner, B., 1800; corner Union street and Minot's court at one time so called. Grant's court, Chsn.; from 19 North Mead street, southeasterly. Granville place. Dor., 1871; from Brook avenue, southerly; laid out as a public street, with the name of Victor street, from Brook avenue to Dean street, July 26, 1894. L 2672. Granville street, W. Rox.; from 443 Beech street, opposite Kittredge street. Granville street. Dor.; from 826 Adams street, near Granite avenue, to 72 Milton street. Grape place, B., 1851; from Spring street, northwest, between Leverett street and Milton street; near corner of Chambers street, included in Chambers street in the extension of latter, June 7, 1893. Graphic court, B., 1827-61; from Washington street, opposite Franklin street; closed and built over. *Grave street, Chsn.; from Main street to Bunker Hill street; from Main street to Bartlett street, accepted, Nov. 28, 1831; continuation to Bunker Hill street laid out, Oct. 6, 1834, and accepted, Nov. 10, 1834; called also Graves, Greave and Greaves streets; no record of change of name, but soon after called Sullivan street. Gravel street, B., 1733; from Leverett street to Wiltshire (now Cham- bers) street; from Leverett street to Poplar street, 1803; accepted and included in Chambers street. May 26, 1828; that part of Chambers street formerly called Gravel street named Ashland street, Feb. 22, 1845. Gravelly point, Rox., 1810; neck of land about one-half mile wide, which ran into the bay tow^ards Cambridge east of Tide Mill creek, from a point on Parker street where the "Old Stone Mill" once stood; Cabot (now Ruggles) street and Ruggles street formed the old town way leading to it; the Cross dam (now Hemenway street and Parker street) was built along its westerly shore; Massachusetts avenue from Huntington avenue to Commonwealth avenue lies approximately in the centre of the old Neck. Gravelly point road, Rox., 1662; from Ruggles street across B. & P. (now N. Y., N. H. & H.) R. R. to the marsh; located, Jan. 19, 1662, and 1694; portion east of Sudbury (now Weston) street discontinued, Nov. 30, 1863. Graves lane, Chsn., 1803; from Charlestown square, southwest. Gray place, B., 1841-57; from Portland street, west, near Hanover street; closed. *Gray street, B., 1870; from 26 Berkeley street to 35 Clarendon street; Clarendon place laid out and name changed to Gray street, Oct. 11, 1870. L 354, L 568. *Qray street, Chsn., 1842; from 45 Chelsea street to 60 Water street; laid out, March 28, 1842. Gray's alley or lane, B., 1722; from Belcher's lane (now Purchase street) to Cow lane (now High street), shown on a plan in 1722; named 1732; from Cow lane to Milk street, 1788; part included in Atkinson (now Congress) street, between 1788 and 1795; laid out from Atkinson street to Milk street, Aug. 25, 1795; Atkinson street laid out through remainder, 1816. List of Streets, Etc., in Boston. 217 *Qreat bridge, Bri. and Camb., 1662; what is commonly known as North Harvard street bridge, from North Harvard street in Brighton across Charles river to Boylston street in Cambridge, Dec. 7, 1635. " It is further ordered that there shall be a sufficient bridge made down to low-water mark on tliis side of the river, and a broad ladder [set up] on the farther side the river, for convenience [of] landing," etc. (This ferry was at the foot of present Dunster street, east of point where the Great bridge was later built.) On Nov. 10, 1656, the inhabitants agreed to pay £200 towards building a bridge; Feb. 4, 1659-60, the question of building the bridge was again considered and debated, and former vote confirmed; the structure was probably completed before March 23, 1662-63, when it was ordered "that the bridge be laid in oil and lead, provided that it exceed not £40 charge to the town"; this bridge was larger than any previously erected in the colony; from the first it was called " Great bridge " which is still its legal designation. By order of the General Court the bridge was made a toll bridge, Oct. 12, 1670; on Jan. 11, 1687-88, the tolls were removed, the expense of maintaining the bridge "be defrayed and borne as foUoweth: (that is to say) two sixths part thereof by the town of Cambridge, one sixth part by the Village [Ne'wton] and three sixths part at the public charge of the county of Middlesex "; Newton was exempted from liability by order of the General Court, May 4, 1781. When Lexington was incorporated, March 20, 1712-13, and West Cambridge (now Arlington), Feb. 27, 1807, they were reqmred' with Cambridge to pay their proportional part of the expense of maintaining the bridge. By order of the General Court, March 24, 1860, they were released from that obligation; the General Court on June 22, 1734, " Voted that three thousand acres of the unappro- priated lands of the Province be and hereby are granted to the to\\Tis of Cambridge, Newton and Lexington to enable them forever hereafter at their o^vn cost and charge to keep, amend and repair, tlie great bridge over Charles river in Cambridge; the land to be laid out in these several parts in equal proportion to each of the said towns"; by an act of the Legislature of 1838, certain people of Brighton were authorized to put a draw in the bridge; by an act passed March 11, 1862, the city of Cambridge and the town of Brighton were "author- ized and required to rebuild the Great Bridge over Charles river " the expense to be borne "in proportion to the respective valuation of said city and town "; the act also fixed the boundary line in the river between the city and town, and that thereafter each municipality should maintain its half of the bridge at its owti expense. Tliis bridge formed a fink in the Great road leading from Boston over the Neck to Roxbury, thence throiigh Washington street in that village (now Roxbury street, Tremont street and Huntington avenue) and through street of same name in Brookline, Harvard avenue, Cambridge street and North Harvard street in Brighton, across the Great bridge to Harvard College, and beyond to Middlesex and Essex counties. For over 150 years after the settlement of Boston tliis road and bridge was the only outlet, except by ferry, to the country lying northward. The planks of the bridge were removed by the Continentals, April 19, 1775, to prevent the British from marching to Lexington and Con- cord, b\it Lord Percy discovered and replaced them. See Mass. Col. Rec. IV. (ii.) 470, xlii., 98, xvi., 32, 54; Mass. Spec. Laws xi., 56, 280; Mass. Prov. Rec. vi., 348; Paige's History of Cambridge, pp. 195, 196, 197; Winship's History of Brighton, Vol. I, p. 9. Great Neck, So. B., 1650; South Boston as it existed before the annexa- tion of Washington Village, so called in 1650; mouth of the neck was near the present junction of Ninth and Dorchester streets; at this point a fence and gate prevented the cattle from straying off the Neck; see Suffolk Deeds, Lib. 1, fol. 200. Qreave street, Chsn.; from Main street to Bunker Hill street; also called Grave street. 218 List of Streets, Etc., in Boston. Greeley street, Dor., 1900; from 516 Geneva avenue, near Chalmers street, to 33 Freeman street; authority to open given by Street Com- missioners, Sept. 6, 1900. Green and Walker's corner, B., 1732; corner Queen (now Court) street and HilHer's lane (now Brattle street) then so called. Green alley. So. B.; from West First street to West Second street; laid out as Colton street, Dec. 31, 1888. L 2110. Green lane, B., 1803; Allen's lane, from Wiltshire street, west, to the water, so called. Green lane, B.; Atkinson (now Congress) street, from Milk street to Cow lane (now High street), so called previously to 1788. Green lane, B., 1708; from Well's corner (now Bowdoin square) to the water; called Green street, from Well's corner, northwest, to Barton's point, 1732; from Bowdoin square to Chambers street, 1784. Green lane, B., 1789; Pearl (formerly Hutchinson) street, from Milk street to Cow lane (now High street), so called by a plan of 1789. Green lane, B.; Salem street, from Prince street to Charter street, so called at one time; referred to in deed dated 1701. Suffolk Deeds, Lib. 20, fol. 265, Lib. 266, fol. 172. Green place, W. Rox.; from Centre street, opposite Green street; now a part of Myrtle street. *Green street, B., 1732; from Bowdoin square to 55 Chambers street; called Green lane, from Well's corner (Bowdoin square) to the water, 1708; called Green street, from Well's corner, northwest, to Barton point, 1732; from the present Bowdoin square to Chambers street, 1784. Vol. 31, p. 74. L 11, L 75, L 271, L 579. Green street, B., 1850; Court street from Bowdoin square to Sudbury street, so called in 1850, and later in same year changed back to original name. *Green street, Chsn., 1799; from 169 Main street to Bunker Hill street; laid out from corner of Green's lane to Bunker Hill lane, March 4, 1799; continuation to Bunker Hill street accepted, April 6, 1840. L 2924. Green street. Dor., 1840; from Bowdoin street to Columbia street; street leading from Bowdoin street, through Davenport's lane, named Green street, March 11, 1840; called Love lane on a plan dated 1836; name of part from Columbia street to Geneva street changed to Geneva avenue, Dec. 30, 1876; name of part from Geneva street to Bowdoin street changed to Olney street, Dec. 30, 1876. L 1191. *Green street, W. Rox., 1837; from 644 Centre street to 3349 Washington street; formerly from Centre street to Forest Hills street; new road from Jamaica Plain to Dedham turnpike (now Washington street) named Green street, Aug. 14, 1837; laid out from Shawmut avenue (now Washington street) to Forest Hills street, to connect with Glen road, Dec. 15, 1870; accepted, Dec. 15, 1870; name of part between Washington street a,nd Forest Hills street changed to Glen road, March 1, 1888. L 1698, L 2210, L 2739. Qreen=street court. Dor.; fi-om Olney street, northerly; now called Rock terrace. Qreen=street place, B., 1874; from 28 Green street, south, opposite Hale street. List of Streets, Etc., in Boston. 219 Qreen=street place, Dor., 1868; from Green street (now Geneva ave- nue), northeast, then northwest, to Columbia street (now road); part northeast from Geneva avenue now called Vaughn court or avenue. .... *Greenbrier street, Dor.; from 19 Bowdom street to 411 Park street; laid out from Bowdoin street to Bloomfield street, Sept. 19, 1895; laid out from Bloomfield street to Park street, July 8, 1897. L 2731, L 2855, L 3543. Qreendale road. Dor., 1907; from Wellington Hill street at its junction with Morton street, northwest, to near Harvard street; shown on plan by Henry C. Mildram, dated May 2, 1907. Green Dragon lane, B., 1708; from Hanover street'to the Mill pond, ■ opened to width of 40 feet, Sept. 16, 1828; laid out from corner of Hanover street and Union street to Merrimac street as a continu- ation of and named Union street, Sept. 26, 1828. Qreenhalge street, Dor., 1894; from 53 Roseclair street to 764 Columbia road. *Qreenheys street. Dor., 1893; from 229 MagnoHa street to 24 Mascoma street; authority to open given by Street Commissioners, July 19, 1893; laid out, Dec. 5, 1893. L 2555. Green Hill avenue, W. Rox., 1851; from 1131 Centre street, northwest; near Allandale street. fGreen Hill street. Dor., 1876; from 40 Mill street to Bernice street; laid out from Mill street to Harrison (now Blanche) street, July 21, 1885. L 1874. Greenleaf street, Rox., 1871; from 454 Huntington avenue to Rogers avenue; formerly from Parker street, near its junction with Hunt- ington avenue, easterly; authority to open portion from Rogers avenue, west and northwest, given by Street Commissioners, Jan. 7, 1897. *Qreenmount street. Dor., 1901; from 1187 Dorchester avenue to 152 Pleasant street; the name of Creek street changed to Greenmount street, March 1, 1901. Greenrnount=street court, Dor., 1903; from 14 Greenmount street, southwesterly. Greenock street, Dor., 1894; from 997 Blue Hill avenue to 336 Har- vard street; authority to open given by Street Commissioners, Nov. 8, 1894. *Greenoiigh avenue, W. Rox., 1853; from 760 Centre street to 73 Elm street; accepted, March 7, 1864; laid out by Selectmen by the new High schoolhouse to Elm street, and accepted by the town, July 25, 1868. L 1148, L 1955. *Qreenough lane, B., 1732; from 23 Charter street to 440 Commercial street; Greenough's alley called Greenough's lane in 1732; called Greenough's avenue in 1848; called Greenough lane in 1858. L 23, L 1391. Greenough place, W. Rox., 1872; from 20 Greenough avenue, north- east. ^Greenough's alley, B., 1708; the alley leading from Charter street, do-wna through Mr. Greenough's building yard into Lynn (now Commercial) street, 1708; called both alley and lane after 1732. *Greenough's avenue, B., 1848; from Charter street to Commercial street; called Greenough's alley, 1708; Greenough's lane, 1732; Greenough's avenue, 1848; Greenough lane, 1858. 220 List of Streets, Etc., in Boston. Green's block, Chsn.; from 32 Walnut street, northwest. Green's lane, Chsn., 1799; laid out from Main street to High street, March 4, 1799; no other record. Greenville park, Rox.; from 25 Green\dlle street; also called Greenville place. Greenville place, Rox.; from Greenville street, westerly; also called Greenville park; Greenville park in 1906. *QreenvilIe street, Rox., 1845; from 219 Dudley street to 38 Winthrop street; accepted from Dudley street to East street (now Blue Hill avenue), Jan. 28, 1850; Winthrop street laid out over part of from Grove Hall (now Blue Hill) avenue, northwesterly, April 2, 1855. ^Greenwich park, B., 1870; from 515 Columbus avenue to N. Y., N. H. & H. R. R.; part of West Concord street from Columbus avenue to the railroad named Greenwich park, March 29, 1870. L 502, L 516. Greenwich place. Dor., 1870; from 1378 Dorchester avenue to 217 Freeport street. *Greenwlch street. Dor., 1870; from 1402 Dorchester avenue to 221 Freeport street; laid out, Dec. 3, 1877. L 1293. tQreenwich street, Rox., 1866; from 17 Westminster street to 30 War- wick street, -with an arm brandling southwest from number 21; formerly from Westminster street to Warmck street (arm not in- cluded), and so shoTvn on plan by G. L. Richardson, dated May 1, 1866; this last named part laid out, Sept. 1, 1871; from 21 Greenwich street, southwest, sho'WTa on plan, dated March 16, 1888, as Green- wich street, extended (Suffolk Deeds, Lib. 1828, fol. 484); referred to in deed dated May 12, 1888, as Procyon place (Suffolk Deeds, Vol. 1821); Procyon place named a part of Greenwich street in 1905. L 382, L 659, L 661. Greenwood avenue, W. Rox., 1856; from 3448 Washington street, southeasterly, near Garfield avenue; shown on plan dated March 20, 1856. Norfolk Registry, Book 3, p. 57. Greenwood park, Dor., 1896; from 119 Park street, between Dorchester avenue and Sahsbury park, north, for about 150 feet; shown but not named on plan dated Oct. 13, 1896; referred to in deed, dated Dec. 8, 1896, as Greenwood park. Suffolk Deeds, Lib. 2405, fol. 180. Greenwood street. Dor., 1872; from 127 Harvard street to 149 Elmo street; formerly from Warner avenue (now Glen way street), easterly, over what is now known as Roxton street, then northerly, parallel with N. E. R. R. to beyond Glen (now Harlem) street; authority to open from Harvard street to Roxton street given by Street Com- missioners, March 28, 1893; and again on July 31, 1903; authority to open across the end of Fowler street, from near Glen street to near Elmo street given by Street Commissioners, Oct. 24, 1894. ^Greenwood street, Rox., 1872; from Marcella street to Brunswick (now Columbus) avenue; accepted from Marcella street to Stony Brook, Sept. 24, 1872; named, Oct. 11, 1872; location altered, Dec. 27, 1879; discontinued, July 23, 1881; given in directory, 1884, and on chart, 1884; Ritchie street laid out over part of former location of, from Marcella street to Centre street, Dec. 31, 1888. L 1456, L 2111. Greims place, Ptox.; from 50 Longwood avenue, south, between Parker street and Pliilhps street. *Grenville place, B., 1860; from 48 Columbus avenue to 72 Church street; called Fuller street, from Church street, west, 1840; name changed to Grenville place, 1860; laid out between Church street and line of proposed extension of Columbus avenue, Sept. 14, 1868. L 387, L 394, L 397. List of Streets, Etc., in Boston. 221 Grew avenue, W. Rox.; from 1096 Canterbury street, opposite Poplar street, to Hyde Park line. *Qridley street, B., 1825; from 117 High street to 165 Purchase street; called Tilley's lane, 1708; Gridley's lane, 1795; Gridley street, 1825. L82. Gridley's lane, B., 1708; from Cow lane (now High street) to the rope- walk; called Griffin's lane in 1795 or 1800, and both names seem to have been used until it was included in the extension of Pearl street in 1821. Gridley's lane, B., 1795; from Cow lane (now High street) to Belcher's lane (now Purchase street); called Tilley's lane, 1708; Gridley's lane, 1795; Gridley street, 1825. Gridley's lane, B., 1857; from Grove street, west, near Cambridge street; probably same as Grove place, with same description. Griffin court. Dor., 1895; from 40 Clayton street, opposite Granger street. Griffin's lane, B.; from Cow lane (now High street) to Belcher's lane (now Purchase street); called Gridley's lane from 1708 to 1795 or 1800, from which time both names seem to have been used until the lane was included in the extension of Pearl street in 1821. Griggs place, Bri.; from 47 Allston street, southwest, opposite Hollis place. Griggs street, Bri., 1857; from Commonwealth avenue to Holmes ave- nue; formerly from Washburn street to Holmes avenue; part of, including the greater portion of Washburn street, taken into Com- monwealth avenue. *Grimes street. So. B.; from 181 West Seventh street to 184 West Eighth street; called Linnet street on plan by H. W. Wilson, dated March, 1863; laid out, April 8, 1878. L 1300. Grinnell street, Rox., 1848; from Colimibus avenue to Walpole street. Groom street. Dor., 1909; from Humphreys street, nearly opposite Holden street, northwest, to Hillsboro' street; authority to open given by the Street Commissioners, Sept. 8, 1909. Qrosvenor place, Rox., 1868; from 2440 Washington street to 52 Cliff street; name of Lincoln place changed to Grosvenor place, April 21, 1868. Groton court, B., 1841; fromShawmut avenue, east; extended to Wash- ington street and called Groton street, 1842. *Groton street, B., 1826; from 1191 Washington street to 230 Shawmut avenue; from Tremont street to Suffolk street (now Shawmut avenue), 1826; accepted, 1826; named, Sept. 15, 1834; extended to Washington street through Groton court, 1842; accepted, Dec. 7, 1857; part between Shawmut avenue and Tremont street named Dwight street, April 19, 1859. L 2372. Grotto glen, Rox., 1871; from 33 Day street, westerly, crossing the end of Hutchins avenue; now Grotto Glen road. Grotto Glen road, 1900; from 33 Day street, westerly, crossing end of Hutchins avenue; formerly called Grotto glen. Grouse' street, W. Rox.; from 4895 Washington street to Heron street. Grove court or place, B., 1846; from Myrtle street, at the head of Grove street; called Grove square, 1856. 222 List of Streets, Etc., in Boston. Grove park, Rox., 1897; from 12 Grove street, easterly, near Blue Hill avenue; authority to open given by Street Commissioners, June 12, 1901. Grove place, B., 1848; from 19 Grove street, west, near Phillips (formerly Southac) street. *Grove place, B., 1851; from May (now Revere) street to Myrtle street; accepted and laid out as a highway, Oct. 27, 1851; no other record; same as Myrtle court, through which Myrtle street was extended to Revere (then May) street in 1851. Grove place, B., 1857; from Grove street, west, near Cambridge street. Grove place, Dor.; from Lawrence avenue. *Grove square, B., 1856; from 110 Myrtle street, southerly, opposite Grove street; called Grove court or place in 1846. *Grove street, B., 1729; from 272 Cambridge street to 109 Myrtle street; from CamlDridge street, southerly, across Southac (now Phillips) street and May (now Revere) street, 1729; near the new bridge from Cam- - bridge to the Mount, 1800; from Cambridge street to Pinckney street, 1807; confirmed as a public street, Sept. 15, 1834; from Cambridge street to Myrtle street, 1851. Grove street, Rox. and Dor., 1846; from 344 Blue Hill avenue to 15 Nor- mandy street; formerly from Blue Hill avenue to Lawrence avenue; part from Lawrence avenue to another part of Grove street laid out as Normandy street, Nov. 15, 1899. L 3225. *Qrove street, W. Rox.; from 2398 Centre street to Dedham line; from Norfolk and Bristol turnpike (now Washington street) to Mill Village, Dedham, laid out, September, 1829; from Norfolk and Bristol turn- pike, opposite new road to Mill Village, Dedham, to old post road to Boston; laid out and confirmed as a public highway, April, 1833. L 1567, L 4134. Grove street, W. Rox., 1871; from Gardner street; laid out with the name of Morrison street, Nov. 11, 1881. Grove terrace, B., 1879; from 13 Grove street, west, between Phillips street and Cambridge street; built over in 1906. Grove terrace. Dor., 1897; from Grove street, easterly; abandoned, 1901. *Grove Hall avenue, Rox. and Dor., 1851; from Dudley street to Seaver street; part of East street, from Eustis (now Dudley) street to Warren street, called Grove Hall avenue, Dec. 8, 1851; name of Brush Hill turnpike changed to Grove Hall avenue, Jan. 28, 1867; Grove Hall avenue from Dudley street to Seaver street and Brush Hill avenue from Seaver street to Mattapan named Blue Hill avenue, Oct. 25, 1870. L 489, L 490, L 491. Groveland street. Dor., 1895; from 139 River street, between Idaho and Standard streets, north and northwest, parallel with Idaho street to about 361 feet beyond Manchester street; shown on plans filed with Suffolk Deeds and dated April 13, 1895 (Lib. 2265, end), June, 1895 (Lib. 2281, end), and October, 1895 (Lib. 2425, end), authority to open portion from River street to Menton street given by Street Commissioners, May 20, 1895. Grovenor road, W. Rox., 1899; from 12 Pond street, southwest, then southeast, to 619 Centre street; authority to open given by the Street Commissioners, Aug. 2, 1899. Grover avenue, W. Rox., 1889; from 62 Neponset avenue, near Can- terbury street, to Florence street; called Grover avenue in directory in 1889; shown unnamed on Bromley's atlas, 1890; called Grover street in 1890. List of Stkeets, Etc., in Boston. 223 Qrover street, W. Rox., 1890; from 62 Neponset avenue, near Canterbury street, to Florence street; shown in directory for 1889 as Grover avenue; shown unnamed on Bromley's atlas for 1890; called Grover street on plan by T. B. Moses, dated April 20, 1890. " See Suffolk Deeds, Lib. 1944, end. Guernsey street, W. Rox.; from 1570 Centre street, crossing South street, to Bellevue station. Guild row, Rox., 1857; from Dudley street to Washington street; part of Bartlett street named Guild row, Dec. 28, 1857; same made a part of Washington street, June 16, 1874. L 504. *Quild row, Rox., 1874; from 14 Roxbury street to 110 Dudley street; early called Winslow street, and Shawmut avenue extended through, Dec. 28, 1857; named Guild row, June 16, 1874. L 2222. *Guild street, Rox., 1865; from 2579 Washington street to 44 Lambert avenue; laid out and extended to Lambert avenue, Dec, 6, 1870. L 582. *Guilford street, Bri., 1886; from Saunders street to Pomeroy street; laid out from Saunders street to Orchard (now Pomeroy) street, Oct. 15, 1886. L 1954. *Gurney street, Rox., 1870; from 1419 Tremont street to 664 Parker street; laid out, Sept. 11, 1882. L 1637. *Qustin street. So. B., 1891; from 199 West Ninth street to Old Colony avenue; Morni court laid out as Gustin street, Oct. 13, 1891. L 2348. Gustine avenue. Dor., 1898; from King street, south, to beyond Spaulding street; Gustine street shown, but without authority, as Gustine avenue in Bromley's atlases of 1898 and 1904. Gustine street. Dor., 1894; from 89 King street to beyond Ashton street; shown as unnamed passageway on plan dated Sept. 22, 1890 (Suffolk Deeds, Lib. 1965, end); as Gustine street on plan by Nash and Hunter, dated Jan. 3, 1894 (Suffolk Deeds, Lib. 2525, fol._198); in Bromley's atlases of 1898 and 1904 as Gustine avenue; this name seems to be without authority. *H street, B., 1863; from Tremont street to Berkeley street; accepted, conditionally, Nov. 24, 1865; accepted finally and name changed to Chandler street, April 28, 1866. *H street. So. B., 1805; from 451 East First street to 1474 Columbia road; laid out from the salt water on the south to the harbor of Boston on the north and named, Feb. 27, 1805; laid out from First (now East First) street to harbor line in Dorchester Bay, Nov. 17, 1868; por- tion south of Columbia road now included in Strandway. Vol. 31, p. 48. H=street place. So. B.; from 47 H street, west, between Emerson street and East Broadway. Haberstroh place, W. Rox., 1884; from 190 Lamartine street, southeast, near Boylston street; authority to open under the name of Emsella terrace given by Street Commissioners, Nov. 11, 1896. *Hadley street, Chsn., 1880; from 39 Parker street to Somerville line; shown as an unnamed street on a plan dated 1878; laid out, Oct. 11, 1880. L 1500. Hadwin way, W. Rox., 1892; from 588 Hyde Park avenue, about 147 feet north of Ashland street, northeast, to Hammatt road; shown on plan by WMtman & Breck, dated March, 1884. See Suffolk Deeds, Lib. 2090, fol. 261. 224 List of Streets, Etc., in Boston. *Hagar street, W. Rox.; from 13 Eliot street to 16 Thomas street; laid out, Oct. 26, 1887. L 2035. Hails street, E. B.; from Washburn avenue to Riverside avenue. Halborn street, Dor., 1895; from Delhi street to 181 West Selden street. *HaIe street, B., 1900; from 31 Green street to 28 South Margin street; formerly from Green street, northeasterly; Crescent place laid out under the name of Hale street, May 31, 1900; extended to South Margin street, Nov. 21, 1901. L 3325, L 3531, L 3848. Hale street, W. Rox. ; from Keyes street to Brook road. Hale's court. Dor.; from Adams street, northeast, between Linden street and East street; also called Hall's court; Hall's court laid out from Adams street to Dorchester avenue with the name of Hecla street, Aug. 30, 1892. L 2426. Haley street, Rox., 1897; from 160 Harrishof street to 3 Dennison street; authority to open given by Street Commissioners, May 21, 1897. Half place, B., 1849; from Hanover street, southeasterly, near Cross street. Half court square, B.; Half square court, from King (now State) street, south, so called in 1798. Half Moon place, B., 1848; from Broad street, west, nearly opposite Wharf street; Humphrey place laid out and extended through Half Moon place to Broad street and name changed to Wendell street, Dec. 30, 1870. L 460. *Half Moon street. Dor., 1895; from 65 Magnolia , street to Hooper avenue; authority to open given by Street Commissioners, Aug. 7, 1895; formerly called Chamblet avenue; laid out, January 26, 1907. L 3999. *Half square court, B., 1708; the way leading from King (now State) street to Pudding lane (now Devonshire street) in 1708; called also Half-court square in 1798; the way round the buildings back of the Post Office, 1800; called Salter's court, 1808; extended ea,st to Congress street, 1810; called Exchange square, 1818; a part called Congress square, 1821; parts discontinued, 1832, 1842; a part called Story place, 1845; all named Congress square, 1873. Hall avenue. Dor.; from 24 Washington street to 25 Geneva avenue. Hall place, B.; from 261 Planover street, southeast, between Richmond street and Board alley. Hall place. So. B.; from 645 East Fifth street, south, between L street and Pickering place. *Hall street, W. Rox., 1870; from 148 South street, east, to the south- easterly hue of Call street produced; laid out, Dec. 1, 1887. L 2041. Hallam street. Dor., 1907; from 1062 Dorchester avenue, about 140 feet northeast of Elton street, southeast, parallel with Elton street to 25 Auckland street; authority to open given by the Street Com- missioners, April 16, 1907. *Halleck street, Rox.; from 29 Station street to 304 Ruggles street; shown as an unnamed street on a plan dated 1856; laid out from Station street to Ward street, Dec. 30, 1869; from Ward street to Ruggles street, Sept. 4, 1871. L 505, L 672, L 699, L 1889. List of Streets, Etc., in Boston. 225 Halllday street, W. Rox., 1907; from 98 Neponset avenue, northerly, parallel with, and adjacent to, the easterly hne of Stony Brook; thence northeasterly to 159 Bourne street; shown without name on plan dated Oct. 17, 1874 (Suffolk Deeds, Lib. 1339, fol. 47); named in 1907. Hallowell street, Dor., 1908; from Canaan street to Oakland street; from Canaan street, between Favre street and Orlando street, north- east, for a distance of about 465 feet, shovra on plan dated April 25, 1908; extended to Oakland street by plan by Frederick P. Hall, dated 1909. Suffolk Deeds, Lib. 3274, end. Hallowell's corner, B., 1732; corner Milk street and Batterymarch street then so called; called HoUawaye's corner, 1708. Hall's (Dr.) corner, B., 1800; corner Dock square and Wing's lane (now Elm street) then so called. Hall's court, Rox., 1875; from 2247 Washington street, northwesterly, opposite Warren street; has at times been called Child's court; called Child's court in 1852. Hall's court. Dor.; from Adams street, northeast, between Linden street and East street; shown as an unnamed court on a plan dated 1861; also called Hale's court; laid out from Adams street to Dorchester avenue with the name of Hecla street, Aug. 30, 1892, L 2426. fHamblen street, Chsn.; from 85 Arhngton avenue, northeasterly; for- merly from Temple street, northeasterly, nearly to Mystic river; shown as an unnamed street on plan dated 1851; laid out from Arling- ton avenue to George street, April 16, 1902. L 3483, L 3791. *Hamburg street, B., 1843; from 34 Mystic street to 661 Harrison avenue; accepted, conditionally, Nov. 4, 1857; laid out, July 10, 1861; accepted, finally, Sept. 25, 1861. L 224, L 231. Hamburg street, E. B.; from Gove street to proposed part of Marion street; shown as from Maverick street to Bennington street on a plan dated 1845; location abandoned. *Hamerton street, Rox., 1887; from Crawford street to Humboldt avenue; laid out from Crawford street to Harold street, Dec. 1, 1892; from Harold street to Humboldt avenue, Oct. 12, 1893; name " of Hamerton street from Humboldt avenue to Crawford street changed to Waumbeck street, March 1, 1898. L 2466, L 2540. Hamilton alley, B., 1820; from 49 Batterymarch street to Wendell street. Hamilton avenue, B., 1823; from Broad street to Hamilton (now Bat- terymarch) street; called Quincy lane in 1822; closed. Hamilton avenue. Dor., 1872; from Bowdoin street to Columbia street (now road); also called Hamilton street; laid out with the name of Barrington street, Oct. 21, 1889. L 2181, L 2182. Hamilton court, B., 1827; from Hamilton street, near Wendell street; formerly called Hamilton lane; a part included in Sturgis (now Franklin) street, and the remainder built over. Hamilton court, Chsn.; from 418 Main street, westerly, nearly opposite Albion place. Hamilton lane, B., 1820; from Hamilton street to Broad street; the northeast part closed in 1827; the part opening from Hamilton street called Hamilton court in 1827; a part later included in Sturgis (now Franklin) street and the remainder built over. Hamilton place, B., 1806; from 122 Tremont street, easterly, opposite Park street. 226 List of Streets, Etc., in Boston. *Hamilton street, B., 1807; from Batterymarch street to High streets- called Sconce lane, 1708; Sconce street, 1784; Hamilton street, 1807; confirmed as a public street, Sept. 25, 1834; name changed to Bat- terymarch street, March 1, 1896. L 332, L 333, L 457, L 458, L 922. ♦Hamilton street, Dor., 1898; from 333 Colimibia road to 132 Homes avenue; known as Hamilton avenue from 1872 to 1889; laid out from Columbia street (now road) to Bowdoin street as Barrington street, Oct. 21, 1889; shown as a proposed street from Bowdoin street to Homes avenue, 1894; authority to open part of this given by Street Commissioners, Aug. 29, 1893; laid out from Bowdoin street to Homes avenue, Dec. 18, 1897; name changed to Hamilton street, March 1, 1898. L 2181, L 2182, L 2947, L 3371, L 3763. Hamilton street, W. Rox., 1870; from 41 Gould street to Charles street, near Charles river. Hamlen place, B., 1844; from 204 Pleasant street, near Tennyson street, west; called Cole's place, 1839-; and then extended to Church street; called Hamlen place, 1844; now closed. Hamlet street. Dor., 1871; from 630 Columbia road to 33 Belden street. Hamlin street. So. B., 1860; from 469 East Eighth street to 490 East Ninth street, between G street and H street; named in honor of Hannibal Hamlin, vice-president to Abraham Lincoln. Hamlin's crossing. Dor., 1906; opposite northeasterly end of Conley street, crossing the tracks of the N. Y., N. H. & H. R. R.; grade changed so that the way may be carried imder the railroad, Oct. 12, 1907, by decree of the Superior Court, acting imder authority of chapter 111 of the Revised Statutes and chapter 440, Acts of Legislature of 1902. Hammatt road, W. Rox., 1884; from 288 Ashland street, between Hyde Park avenue and Stony Brook, northerly, to beyond Hadwin way; from Ashland street to about 330 feet beyond Hadwin way shown on plan by Whitman & Brack, dated March, 1884 (see Suffolk Deeds, Lib. 2090, fol. 261); extended northerly about 440 feet, by plan dated March, 1886. Suffolk Deeds, Lib. 1717, fol. 575. *Hammett street, Rox.; from 5 Grinnell street to 34 Sarsfield street; for- merly Hammett avenue; laid out, Nov. 15, 1892. L 2457. *Hammond avenue, B., 1850; from 125 Chambers street to 62 Leverett street; a passageway four and one-half feet wide, pronounced a pubhc way, Oct. 18, 1847; laid out again, Oct. 30, 1848; called Steele's court, 1849; Hammond avenue, April 1, 1850. Hammond park, B. and Rox., 1867; from Shawmut avenue to Tremont street, later called Hammond street. L 189. Hammond square, B. and Rox., 1865; from Shawmut avenue to Tre- mont street; later called Hammond park and Hammond street. *Hammond street, B. and Rox., 1868; from 661 Shawmut avenue to 962 Tremont street; called Hammond square, 1865; Hammond park, 1867; laid out, July 28, 1868. L 189, L 382, L 442, L 659, L 1711. Hammond terrace, B.; from 93 Hammond street, northeast, then north- west to 7 Smith avenue. Hampden place, Rox., 1876; from 141 Hampden street, westerly, between Prescott street and Norfolk avenue; name of Perry court changed to Hampden place. May 9, 1876; Larkin street laid out from Hampden street to Adams street over and including Hampden place, Nov. 3, 1906. L 3917. List of Streets, Etc., in Boston. 227 *Hampden street, B. and Rox., 1868; from 800 Albany street to 382 Dudley street; probably laid out by County Commissioners in April, 1839; named East street, Aug. 29, 1842; Hampden street, April 21, 1868. L 719. Hampden street, B., 1828; about 800 feet northwest from and parallel with what is now Shawmut avenue and extending from Camden street, northeasterly; shown on "Plan of the Neck Lands belonging to the City of Boston" and dated May 22, 1828; location never adopted. CC 40. Hampshire court, Rox.; from 64 Hampshire street, southeast, then southwest, to 177 Vernon street. Hampshire place, Rox.; from Hampshire street; built over; not shown in Hopkin's atlas of 1873 or any subsequent atlases. Hampshire street, B., 1814; about 600 feet northwest from and parallel with what is now Shawmut avenue; shown on Hales's map of 1814 as extending from southwest of Lenox street; also as extending from Camden street, northeasterly; shown on "Plan of the Neck Lands belonging to the City of Boston" and dated May 22, 1828; location never adopted. CC 40. *Hampshire street, Rox., 1868; from junction of Cabot street and Ruggles street to 111 Linden Park street; name of Orange street, between Clay (now Linden Park) street and Cabot street, changed to Hampshire street, April 21, 1868; laid out from Clay street to Vernon street, July 15, 1871; from Vernon street to Culvert (now Whittier) street, July 31, 1886. L 630, L 1924. Hampstead road, W. Rox., 1895; from 382 Arborway, northerly, then westerly, near South street; authority to open given by Street Com- missioners, Nov. 13, 1895, and June 20, 1896. Hampton court, B., 1870; from 152 Northampton street, southwesterly, between Washington street and Shawmut avenue; named, June 14, 1870. Hampton street, W. Rox., 1897; from Whidden street, about 200 feet northerly from and parallel with Sumpter street to about 124 feet east of Salisbury street; shown on plan by Nash & Hunter, November, 1897. Ham's court, Chsn.; from Main street, westerly, towards Rutherford avenue; shown as an unnamed street on a plan dated 1849; laid out* from Main street to Canal street (now Rutherford avenue), Dec. 6, 1869; discontinued, July 21, 1871; laid out from Main street to Rutherford avenue, with the name of Mishawum street, July 26, 1894, L 2607. Hancock avenue, B., 1828; from 28 Beacon street by the west side of the State House to 8 Mt. Vernon street; opened through land of the Commonwealth of Massachusetts at its westerly boundary, and dedicated as a way to be forever kept open by the Commonwealth in an agreement between it and Cornelius Coolidge et al., June 18, 1825 (Suffolk Deeds, Lib. 307, fol. 273); colloquially called State House avenue in 1827; named Hancock avenue by the Mayor and Board of Aldermen, Jan. 21, 1828 (City Records, 1828, p. 27); the Supreme Court at its sitting May 18, 1905, to June 21, 1905, in the case of Emily G. Perry et al. vs. Commom^ealth, rendered a decision, to the effect that Hancock avenue is a private way (188 Mass., p. 457). *Hancock: bridge, B., 1793; from the foot of Cambridge street to Cam- bridge; called West Boston bridge. 228 List of Streets, Etc., in Boston. Hancock place, B., 1823; from Belknap (now Joy) street, east, between Beacon street and Mt. Vernon street; name changed to Mt. Vernon place in 1829. Hancock place, B., 1881; from 18 Blossom street, west, between Cam- bridge street and Parkman street, by an archway to another part which runs either way at right angles to this portion; called Almont place in 1846; called Hancock place in 1881 (see Assessors' books, 1881). Hancock row, B., 1826; from Marshall street to Creek square; laid out as Public Alley No. 102, July 13, 1899; formerly a part of Creek square; the famous " Boston's stone, 1737 " is located on the northerly side of Hancock row, near Marshall street. L 3127. *Hancock square, Chsn., 1870; junction Main, Essex, Eden and South Eden streets and Tibbett's Town way; named, Nov. 15, 1870. *Hancock street, B., 1788; from 90 Cambridge street to 31 Mt. Vernon street; called Davis lane and Turner street at some time previous to 1732; called George street, 1732; street from Beacon street in the Common by Governor Hancock's, running northward over the hill from his garden down to Cambridge street, called Hancock street, 1788. L 1505, L 2105. *Hancock street, Dor., 1840; from 529 Columbia road to Dorchester avenue; formerly from Dudley street, at Upham's corner (now Columbia square), to Eaton square, at junction of Adams street and Bowdoin street; Columbia road extended over portion of Hancock street from Columbia street (now Columbia road) to Dudley street, Aug. 31, 1897; the name of the portion from Bowdoin street to Freeport (now Hancock) street changed to Bowdoin street, March 1, 1902. L 737, L 1788, L 2206, L 2536, L 2868, L 3219, L 3220, L 3679, L 3680. Hancock street, W. Rox.; from Ashland street to Florence street; . laid out with the name of Sherwood street, Oct. 25, 1886. L 1956, L 1957. *Hancock street, Chsn., 1854; from 77 Green street to 61 Elm street; laid out and accepted, Nov. 28, 1854. *Hanley square, Rox.; at the junction of Roxbury street and Columbus avenue so named, March 5, 1891. fHano street, Bri.; from 108 Braintree street to 461 Cambridge street; laid out, July 14, 1891, from Braintree street, southwesterly about 500 feet. L 2313. Hanover avenue, B.; from Allen street to Poplar street; Kennard avenue so called in Assessors' books of 1850. *Hanover avenue, B., 1829; from 423 Hanover street to 366 North street; called Methodist alley . from North (now Hanover) street to Ship (now North) street, 1796; name changed to Hanover avenue, Aug. 24, 1829. L 1022, L 1149. Hanover court, B., 1825-48; from Hanover street, northwest, between Friend street and Union street; closed. Hanover place, B., 1827; from 218 Hanover street, northwest, between Cross street and Parmenter street; called Robinson's court, 1821; Robbin's court, 1822; North Hanover court or place, 1825; Hanover place, 1827. *Hanover square, B.; corner Newbury (now Washington) street and Essex street; so called previous to 1765. List of Streets, Etc., in Boston. 229 *Hanover street, B., 1708; from 95 Court street to Chelsea Ferry; the part from Queen (now Court) street to Wing's lane (now Elm street) called Orange Tree lane previous to 1708; called Hanover street, from Court street to the Mill bridge, 1708; the street running from . Court street through Hanover, Middle and North streets, to the ferry ways, named Hanover street throughout, July 6, 1824; dis- continued from Commercial street to Winnisimmet Ferry, 1836; widened to 60 feet from Court street to Blackstone street, Dec. 31, 1868; widened to 60 feet from Blackstone street to Commercial street, Oct, 15, 1869: laid out again from Commercial street to Chelsea Ferry, April 5, 1886.' Vol. 31, p. 37. L 9, L 14, L 37, L 66, L 86^, L 89, L 100, L 326, L 421, L 422, L 479, L 480, L 481, L 482, L 531, L 533, L 559, L 591, L 797, L 978, L 1149, L 190-3, L 2209. Hansborough street, Dor.; from 1085 Blue Hill avenue to Harvard street; the intention of the owner was to have tliis street known as Hansbrough street, but late plans and sign on the ground call the way Hansborough street, and is now so known. Hansbrough street. Dor., 1902; from 1085 Blue Hill avenue to Harvard street; named in honor of the mother of Mr. John J. Johnston, whose maiden name was Hansbrough; the sign on the ground is Hansborough street, and is now so recognized. *Hanson street, B., 1834; from 271 Shawmut avenue to 538 Tremont street; laid out on the Neck, July 24, 1826; third of new cross streets at southerly part of the city, extending from Tremont street to Suffolk street (now Shawmut avenue); called Hanson street, Sept. 15, 1834; accepted and laid out, Oct. 17, 1855. Vol 31, pp. 66, 86. Harbell terrace, Dor., 1901; from 37 Leonard street, south; formerly Leonard place. Harbor street, So. B., 1908; from 664 Summer street at L street bridge, northeasterly; formerly Molasses street; changed to Harbor street, 1908. *Harbor View street. Dor., 1870; from 976 Dorchester avenue to 152 Sydney street; formerly from 976 Dorchester avenue, crossing the O. C. (now N. Y., N. H. & H.) R. R,., to the pumping station; laid out from Dorchester avenue to Sydney street, July 6, 1892. L 2410, L2411. *Harcourt street, B., 1882; from 22 St. Botolph street to N. Y., N. H, & H. R. R.; laid out, Dec. 27, 1882. L 1682. Harding court. So. B.; from 155 Gold street, southwesterly, near D street, to 166 West Fifth street. *Hardwick; street, Bri., 1897; from 83 Bigelow street to 68 Dunboy street; High street laid out under name of Hard wick street, Nov. 19, 1897. L 2930. Harlaem or Harlem place, B., 1822; from Newbury (now Washing- ton) street, west, near and south of West street; rear part now dis- continued, and remainder apparently now without name. Harlan street, Bri., 1897; from 109 Holmes avenue, about 300 feet east from Warren street, northwest about 220 feet, to Walbridge street (being in continuation of same), and southeast to near Colum- bia street (being in continuation of same) in Brookline. See Norfolk Reg., Lib. 824, fol. end. Harlem street. Dor., 1895; from Blue Hill avenue to Norfolk street, between Hosmer street and Evelyn street; authority to open given by Street Commissioners, Nov. 23, 1895; called Clarkwood street in 1904. 230 List of Streets, Etc., in Boston. *Harlem street, Dor., 1897; from 104 Glen way street, northeast, to 47 Greenwood street; formerly called Glen street; laid out, Dec. 3, 1907. L 4047. Harleston street, Rox.; from Caliimet street to 210 Parker Hill avenue; formerly from Parker Hill avenue to Hillside street (this part aban- doned); later authority to open part between Calumet street and Parker Hill avenue given by Street Commissioners, July 9, 1901. *Harley street. Dor., 1871; from 31 Welles avenue to 54 Roslin street; laid out, July 31, 1873. L 886. Harlow street. Dor., 1873; from 9 Folsom street, northwesterly, cross- ing Howard avenue; street leading southeasterly from Howard ave- nue named Harlow street, Nov. 26, 1873. Harmony court, B., 1841; from Canal street, southwest, near Market street; built over about 1872. Harmony place, E. B.; from 37 Lexington street, southeasterly, be- tween Meridian street and Marion street. Harmony street, E. B.; from 509 Bennington street to Auburn street, with proposed extension to proposed part of Coleridge street; shown as an unnamed street on a plan dated 1838. Harold place. So. B., 1899; from 602 East Third street, northerly, between K street and L street. *Harold street, Rox., 1886; from 160 Walnut avenue to 48 Seaver street; part between Crawford street and Homestead street formerly called Naseby street; laid out and named Harold street, March 10, 1886; part between Homestead street and Hutchings street laid out, April 20, 1888; between Townsend street and Harrishof street, June 21, 1890; between Townsend street and Munroe street, Oct. 7, 1890; between Crawford street and Harrishof street, June 12, 1891; author- ity to open from Munroe street to Walnut avenue given by Street Commissioners, Oct. 1, 1895; laid out from Mmiroe street to Walnut avenue, Dec. 18, 1897. L 1901, L 2068, L 2176, L 2234, L 2264, L 2297, L 2298, L 2955, L 2956, L 3356, L 3479. Harold terrace, Rox., 1902; from 20 Harold street, between Munroe street and Walnut avenue, southwesterly; shown on plan by the C. H. W. Wood Company, dated Nov. 24, 1902. Harriet street, Bri.; from 78 Parsons street, westerly, near Arlington street. Harrington avenue, Rox.; from 55 Centre street, northwesterly, near Gardner street; shown as an unnamed court on a plan dated 1867. *Harris avenue, W. Rox., 1852; from 724 Centre street to 15 Alveston street; called Harris place on a map of Roxbury dated 1843-49; accepted, Oct. 31, 1854; laid out from Austin (now Centre) street, easterly, Nov. 13, 1854. Harris corner, B., 1708; corner Hanover street and Cold lane (now Portland street) then so called. Harris place, W. Rox.; from Centre street to Alveston street; Harris avenue so called on a map of Roxbury dated 1843-49. *Harris street, B., 1868; from 411 Hanover street to 348 North street; called Whitebread alley, 1708; Bartlett street, 1826; Harris street; April 21, 1868. List of Streets, Etc., in Boston. 231 fHarrishof street, Rox., 1887; from Warren street to Dennison street; laid out from Walnut avenue to Harold street, June 21, 1890; from Harold street to Humboldt avenue, Dec. 23, 1893; authority to open part between Humboldt avenue and Warren street given by Street Commissioners, May 4, 1892; authority to open part from Walnut avenue to Dennison street given by btreet Commissioners, May 21, 1897. L 2233, L 2574. *Harrison avenue, B. and Rox., 1841; from 27 Bedford street to 78 Warren street; part from Essex street to the sea called Rainsford lane, 1708; part from Beach street to South Boston bridge (now Dover street) called Front street, 1805; Front street extended to Essex street, through Rainsford's lane, 1825, and from South Boston bridge to Northampton street, 1834; name of Front street changed to Harrison avenue, April 26, 1841; Plymouth street, from Northampton street to Roxbury hne, accepted and name changed to Harrison avenue, Aug. 9, 1859; extended to Warren street, Nov. 11, 1870; extended from Essex street to Bedford street, over Brimmer place, part of Chickering place and part of Norfolk place, July 6, 1881. Vol. 19, p. 123; Vol. 31, p. 56.' L 150, L 162, L 173, L 173^, L 212, L 214, L 260, L 432, L 456, L 571, L 572, L 573, L 587, L 868, L 1021, L 1195, L 1331, L 1353, L 1447, L 1491, L 1492, L 1512, L 1517, L 1526, L 1527, L 1554, L 1555, L 1598, L 1729, L 1951, L 2117, L 2520, L. 2558, L 2584, L 3477, L 3985. Harrison park. Dor.; from 22 Beach street, easterly. Harrison place, B., 1840; from Friend street, southwest, near Cause- way street; now built over. Harrison place, Chsn.; from 55 Russell street, northeasterly, near Walker street. Harrison street, Dor., 1846; from Lawrence street, northeast, cross- ing Quincy street; called " Myrtle street, formerly Harrison street," on plan dated 1869. Harrison street, Dor., 1880; from Green Hill street to Preston street; formerly from Ashland street, crossing Greenhill street; portion 210 feet north from Green Hill street laid out as Blanche street, July 21, 1885; portion from Ashland street south to Blanche street abandoned; from Green Hill street to Preston street laid out as Blanche street Sept. 25, 1901. L 1873, L 3413. Harrison street, W. Rox.; from 190 Florence street, northeasterly, to the N. Y., N. H. & H. R. R. Harrison terrace, B., 1902; from 59 East Lenox street, near corner of Harrison avenue, southwesterly, to Ormond terrace. Harrod's corner, B., 1782; corner Prince street and Salem street then so called. Harrow street. Dor., 1909; from Beckwith street, southeast about 139 feet, to a passageway leading to Humphreys street; authority to open given by the Street Commissioners, Sept. 8, 1909. *Hart place. So. B.; from 642 East Eighth street, northerly, between K street and L street; laid out, Nov. 20, 1906. L 3924. Hart street, W. Rox.; from 157 Baker street to Prospect street. Hartford place, B., 1819; from 135 High street, southeast, near Pearl street. Hartford place. Dor.; from Washington street, westerly, to land of N. E. R. R., near Mt. Bowdoin station; now Lynnville terrace. 232 List of Streets, Etc., in Boston. *Hartford street, B., 1869; from 115 Purchase street to 17 Wendell street; laid out between Purchase street and High street, including Purchase place, July 23, 1869; name of Quincy place from High street, in con- tinuation of Hartford street, to Pearl place (now Wendell street) changed to Hartford street, March 1, 1882. L 464, L 465, L 836, L 922, L 2283. ^Hartford street, Dor., 1869; from 72 Howard avenue to 23 Wayland street (formerly Howard place); laid out, Aug. 12, 1869. L 1835, L 2283. Hartford terrace, Dor.; from 6 Hartford street, northeasterly, near Howard avenue. *Hartland street. Dor.; from 83 Saxton street to 98 Sydney street; laid out, June 5, 1895. L 2702. Hartley road, Bri., 1907; from Colonial road, northeast, parallel with and about 235 feet northwesterly from Commonwealth avenue to Bourne- dale road; shown on plan by the C. H. W. Wood Company, dated Dec. 18, 1908. *Hartopp place, Rox., 1850; from Albany street, at its junction with Dearborn street, to Chadwick street, at Orchard park; laid out from Dearborn street to Orchard park, Dec. 13, 1870; erroneously called Hartopp street in Bromley's atlas, 1884; name changed to Ambrose street, March 1, 1886. L 535. Hart's avenue, Bri., 1856; from AUston street, southeasterly, curving to Harvard street (now Harvard avenue) ; closed. Hart's yard, Chsn.; from 28 Lawrence street, southwesterly, between Austin street and Benedict street. *HartweIl street, Rox.; from 13 Schuyler street to 39 Georgia street; laid out, July 28, 1892. L 2419. Harvard alley, B., 1820-27; from School street, westerly, on the Uni- versalist Church, to Harvard place; closed. Harvard avenue, Dor.; from 27 Harvard street, northerly, near Wash- ington street. ^Harvard avenue, Bri., 1873; from 378 Cambridge street, opposite Frank- lin street, to Brookline line; formerly a part of the "Old road to Rox- bury"; named Cedar street, June 15, 1840 (Town Records, Vol. 2, p. 363); named South Harvard street, Nov. 10, 1846; name changed to Harvard avenue, Dec. 30, 1873. L 2664. ^Harvard bridge, Boston and Camb., 1887; from the harbor line in Boston (in the extension of Massachusetts avenue) across Charles river to the harbor hne in Cambridge; built by a commission appointed under authority of chapter 155, Acts of 1892, 129 of 1885, and 282 of 1887; named Harvard bridge in honor of John Harvard, founder of Harvard College, by the commission, July 5, 1887; opened to public travel, Sept. 1, 1891. (For details see records in City Engineer's office.) Harvard court, B., 1831; from Harvard street, southerly, between Wash- ington street and Harrison avenue; built over. Harvard hill, Chsn., 1875; between Harvard street. Main street and City square. Harvard place, B., 1820; from 311 Washington street, westerly, opposite the Old South Church; projected as an 11-foot passageway, Dec. 2, 1729 (Suffolk Deeds, Lib. 66, fol. 51); called Joys alley, 1784 (Suffolk Deeds, Lib. 143, fol. 46); Cobler's court, 1798 (Rec. Com. Rep., Vol. 22, p. 334); Harvard place, 1820. List of Streets, Etc., in Boston. 233 Harvard place, Chsn.; from 20 Harvard street, westerly, between Ruth- erford avenue and Washington street. Harvard place, Bri., 1873; from 384 Washington street, southerly, between Chestnut Hill avenue and Dighton street. *Harvard square, Chsn.; from 23 Harvard street, east, then south, then west, to 41 Harvard street again. ^Harvard street, B., 1788; from 742 Washington street to 87 Albany, street; called Hollis street (from Orange street, east, to the sea) in 1731 (Suffolk Deeds, Lib. 46, fol. 24): named Harvard street; '' from Orange street, easterly by Cap. Fellows's House to the Sea " by the town, July 4, 1788; extended east to Lincoln street, and probably included Thaxter place, 1836; accepted between Harrison avenue and Albany street, July 10, 1848. Harvard street, B., 1788; from Orange (now Washington) street, running northwesterly by the new church; named Hollis street by the town, July 4, 1788. *Harvard street, Dor., 1840; from 345 Washington street, opposite Bow- doin street, to Hyde Park line; named from Four corners, by Samuel B . Pierce's to Brush Hill turnpike (now Blue Hill avenue), March 11, 1840; Back street, from Blue Hill avenue to Hyde Park line, changed to Harvard street, March 1, 1896. L 1677, L 1731, L 2022, L 2325, L 2446, L 4111. ^Harvard street, Chsn., 1836; from City square to 92 Main street; name of Town Hill street changed to Harvard street, Nov. 7, 1836. ^Harvard street, Bri., 1825; from Cambridge street to Brookline Hue; at one time called Old road to Roxbury; called South Harvard street, 1846; name changed to Harvard avenue, Dec. 30, 1873. *Harvard=street bridge. Dor., 1904; on Harvard street, between Kilton street and Standish street, over the tracks of the Midland Div. of the N. y., N. H. & H. R. R.; original bridge, of wood, built by the N. E. R. R. Co.; new iron bridge built by the city in 1904, under agreement between the city and the railroad companv; work begun about the middle of November; south roadway opened to travel, Dec. 22, 1904; bridge completed and opened for travel, Dec. 29, 1904. *Harvest street. Dor.; from 176 Boston street to 825 Dorchester avenue; laid out, Aug. 25, 1891. L 2327, L 2717. Harvest street. Dor., 1892; from 25 Willowwood street, west, near Lauriat avenue, to Lucerne street; shown on atlas of 1894. Harvest terrace. Dor., 1896; from 17 Harvest street, northeasterly. *Harwich street, B., 1879; from 128 Dartmouth street to 29 Yarmouth street; laid out, Nov. 6, 1879. L 1399, L 3987. Harwood street, W. Rox., 1893; from Weld street to Lasell street; authority to open given by Street Commissioners, March 5, 1895. Harwood street. Dor., 1892; from 13 Willowwood street to Lucerne street; formerly from 13 Willowwood street, west, near Lauriat avenue; extended to Lucerne street on plan by H. C. Mildram, dated March 25, 1899. Haskell road, Bri., 1890; from Coolidge road to Holland road; laid out as Haskell street, Aug. 24, 1892. L 2427. *Haskell street, Bri., 1892; from 16 Coolidge road to 23 Hooker street; Haskell road laid out with the name of Haskell street, Aug. 24, 1892. L 2427. Haskins street, B., 1803-14; Carver street, from Eliot street to Pleasant street, then so called. 234 List of Streets, Etc., in Boston. *Haskins street, Rox., 1886; from 116 Ruggles street to 99 Vernon street; Belmont street laid out with the name of Haskins street, July 31, 1886. L 1925. ♦Hastings street, W. Rox., 1892; from 1889 Centre street to 28 Montview street; Henshaw street laid out with the name of Hastings street, June 13, 1892. L 2401. *Hatch street. So. B., 1906; from 629 East Eighth street, about 168 feet west of L street, south, to 630 East Ninth street; shown without name on plan dated Aug. 5, 1901, and filed with Suffolk Deeds, Lib. 2772, fol. 204; authority to open with name of Hatch street given by Street Commissioners, Aug. 21, 1906; laid out, March 25, 1908. L 4066. Hathaway street, B., 1889; from 192 Summer street to 171 Congress street. Hathaway street, Bri., 1881; from Market street, easterly, towards Sparhawk street; shown as an unnamed passageway as early as 1839; included in the laying out of Henshaw street. Hathaway street, W. Rox.; from 45 South street to 796 Centre street. Hathon square, Chsn., 1878; from 205 Main street, southeasterly, near School street; name of Main- street court changed to Hathon square, April 24, 1878. Hatter's square, B., 1823; a part of Creek square at one time. Haugh's corner, B., 1708; corner Marlboro' (now Washington) street and School street then so called. Haugh's point, B., 1645; the extremity in the formation of the original peninsula of the town on Charles river, near the location of the present Brighton street; called Barton's point in 1717. See Record Commissioners' Report, Vol. 2, p. 76. Haute vale street, W. Rox., 1871; from 529 Poplar street, northwesterly, near Beech street. Havelock street. Dor., 1908; from Blue Hill avenue, between Wilcock street and Baird street, west, to Morton street; shown on plan by Frank A. Foster, dated Oct. 22, 1908. Haven avenue. Dor., 1873; from 1485 Blue Hill avenue to 107 Oakland street. L 3944, L 3945. Haven place, B., 1860; from Shawmut avenue, west, between Rutland street and Newton (now West Newton) street; closed. *Haven street, B., 1847; from 444 Shawmut avenue, easterly, then south- erly, to 3 Rutland street; located, Oct. 28, 1861. L 233. Haven street, E. B. (Breed's Island); from Ashley avenue to Riverside avenue; Bromley's atlas, 1892. fHaverford street, W. Rox., 1902; from 19 Cornwall street, northeast, to Baker court; formerly from Cornwall street, northeasterly, between Washington street and Marmion street; laid out over a portion of Argyle street, Sept. 8, 1902; authority to open portion between the public portion of Haverford street and Baker court given by Street Commissioners, April 4, 1905; this last named portion is in the same location as the portion of Argyle street approved Jan. 25, 1898. L 3486, L 3889. *Haverhill street, B., 1807; from Haymarket square to northwest of Causeway street; laid out over the Mill-pond, Aug. 3, 1807; extended to Warren bridge in 1829; the causeway, leading from Causeway street to Warren bridge, accepted and declared a public highway and continuation of Haverhill street, Oct. 8, 1838; from the present ter- minus to Warren bridge discontinued. L 277. Vol. 15, p. 20. List of Streets, Etc., in Boston. 235 *Haverhill street, Chsn., 1858; from 648 Main street to 25 Perkins street; laid out, Dec. 24, 1868; grade changed, Aug. 4, 1900, between Perkins street and Sever street by a special commission appointed by the Superior Court under authority of chapter 428, Acts of 1890 and amendments thereto. L 3957. Havey street, W. Rox.; from 139 Dudley avenue. *HaviIand street, Rox., 1887; from 151 Massachusetts avenue to 12 Hemenway street; laid out, May 2, 1889. L 2127. Haviland terrace, Rox., 1898; from 3 Haviland street, northerly, near corner Massachusetts avenue. Havre court, E. B.; from 8 Havre street, northwesterly, near Siminer street. *Havre street, E. B., 1833; from 150 Sumner street to 129 Bennington street; part between Meridian street and Porter street accepted and laid out, June 14, 1852, provided the East Boston Company give the city a deed of the street; deed given, June 19, 1852 (Suffolk Deeds, Lib. 633, fol. 232); Nov. 22, 1852, " ordered Havre street be accepted as a public street"; deed of portion from Meridian street to Sumner street by said company, Nov. 24, 1852 (Suffolk Deeds, Lib. 640, fol. 15); between Marion street and Bennington street accepted, April 23, 1861, provided said company give deed of the street; deed given, April 25, 1861 (Suffolk Deeds, Lib. 796, fol. 302); between Porter street and Marion street seems to be the only part of the street of which the city has not received a deed; the whole street, however, has long been considered a public way. L 675, L 2123, L 2502, L 2718, L 3942. Hawes avenue, Dor., 1836; from 146 Washington street to Colmnbia road at Geneva avenue; formerly from Washington street to Bowdoin avenue, and so shown on plan by Thomas M. Moseley dated Septem- ber, 1836; in the Boston directory of 1892 and since, and in Bromley's atlases of 1894 and since, Hawes avenue is shown as extending from Washington street (over a portion of Bowdoin avenue) to Geneva avenue; in the relocation of Columbia road, Aug. 31, 1897, Bowdoin (now Hawes) avenue is shown as entering Columbia road; portion of Bowdoin avenue from the bend to Columbia road numbered as a part of Hawes avenue, July 5, 1907. *Hawes street, B., 1828; from 56 Congress street to 47 Kilby street; an unnamed lane shown in same place on Bonner's map of 1722; street near the Post Office named Hawes street, Dec. 15, 1828; confirmed as a public street, Sept. 15, 1834. Hawkins place, B., 1857; from Hawkins street; shown in Assessors' books, 1860; not now identified. *Hawkins street, B., 1732; from 73 Sudbury street to 23 Chardon street; from Cambridge street, north, then east, to Sudbury street, 1732; sometimes called Tattle street, 1756-84, and according to Drake, commonly so called in 1800; from Sudbury street, west, ""round to Chardoii's," 1784; from Bowdoin square, easterly, to Nath. Hall's house, and from thence to Sudbury street, 1788; the part running north from Cambridge street (Bowdoin square) called Chardon lane, 1795; from Sudbury street, west, to Distill-House square (now Bowker street), 1800. Vol. 31, pp. 81, 89. L 34, L 92. Hawley place, B., 1821-52; from Hawley street to Marlboro' (now Washington) street, opposite Bromfield lane (now Bromfield street); closed. Hawley place, B.; from 38 Hawley street to 45 Arch street, between Franklin street and Milk street. 236 List of Streets, Etc., in Boston. *Hawley street, B., 1799; from 25 Milk street to 24 Summer street; called Bishop's alley in 1708; Board alley in 1792; called also Gilbert's alley, Richardson's alley and Wybourne's lane at an early date; name of Bishop's alley changed to Hawley street^ Dec. 10, 1799. L 631, L 819. Hawthorn place, B., 1852; from 1179 Washington street, northwesterly, near Dover street. Hawthorne avenue, Rox., 1857; from 2494 Washington street, south- easterly, between Cliff street and St. James street. *Hawthorne street, Rox., 1855; from 46 Cedar street to 174 Highland street; shown as Copeland street on a plan dated 1843; accepted, conditionally, from Cedar street to Ellis street, Sept. 3, 1855; accepted and named, from Cedar street to Highland street, Dec. 19, 1859. L499. fHawthorne street, W. Rox., 1851; from Florence street to southeast of Heathcote street; laid out from Florence street to Albion (now Sycamore) street, Oct. 14, 1875; authority to open part southeast from Sycamore street given by Street Commissioners, Sept. 6, 1894. L 1082. Hawthorne street, B., name given without authority to Canton street, west of Tremont street, in 1864. Hayden place, Rox.; from Cottage place, southwesterly; included in the extension of Columbus avenue, Jan. 4, 1895. Hayden place. So. B.; from 109 Silver street, southwesterly, between B street and C street; part of what was formerly Parker's alley. fHayden street, Rox., 1886; from 221 Heath street to 110 Fisher avenue; formerly from Fisher avenue to Lawn street; Short street laid out and named Hayden street, July 28, 1886. L 1914. Hayden terrace, Rox.; from 2475 Washington street, northwesterly, near Bartlett street. Haydn street, W. Rox., 1889; from 4575 Washington street, about 160 feet southwest of Mendelssohn street, northwest, to about 103 feet beyond Nikisch avenue; shown on plan dated Sept. 5, 1891. Suffolk Deeds, Lib. 2018, fol. 497. *Hayes square, Chsn., 1899; the public ground bounded by Bunker Hill, yine and Moulton streets; named Hayes square, order approved by the Mayor, Feb. 2, 1899. Hayle's lane, Chsn.; an early name for Mason street. Haymarket, The, B., 1789; on Tremont street, between West street and Mason street. Haymarket place, B., 1806; from 20 Avery street, southerly. ^Haymarket square, B., 1839; at the junction of Merrimac, Canal, Haverhill, Washington street North, Cross, Blackstone-, Union and Washington streets; at junction of Merrimac, Charlestown (now Washington street North), Blackstone and Union streets in 1839; parts of Canal, Market and Charlestown (now Washington street North) streets and land of B. & M. R. R. Co. laid out as part of Haymarket square, April 21, 1845; relocated, Nov. 8, 1901; Canal street relocated over a portion of Haymarket square, March 8, 1902. L 3281, L 3410, L 3472. Haynes park, Rox., 1887; from 327 Warren street, opposite Woodbine street; named in honor of the late John C. Haynes, of the firm of OHver Ditson Company. List of Stkeets, Etc., in Boston. 237 *Haynes street, E. B., 1868; from 11 Orleans street, southeasterly, then southerly, then southwesterly, to 106 Marginal street; accepted as Centre street, Jan. 25, 1864; name of Centre street changed to Haynes street, April 21, 1868; laid out, June 20, 1873. L 870. *Hayward place, B., 1822; from 580 Washington street to 18 Harrison avenue; from Newbury (now Washington) street, between Essex street and Bedford street, east, in 1822; laid out from Washington street, Nov. 15, 1875; Harrison avenue laid out by easterly end of Hayward place, July 6, 1881. L 1094. Hayward place, Dor.; from 85 Minot street, nearly opposite Sheridan street, to 68 Chickatawbut street. Hayward street, Rox., 1867; from Warren street to Blue Hill avenue; laid out and named Holborn street, Aug. 21, 1883. L 1725. Hazel park, Rox., 1886; from 38 May wood street, easterly; Hazel place called Hazel park since 1886. Hazel place, Rox., 1875; from 38 Maywood street, easterly; shown but TOthout name on plan by W. A. Garbett, dated Jan. 1, 1872; shown in directories from 1875 to 1885, inclusive, as Hazel place; since 1886 sho^vn as Hazel park. *Hazel street, W. Rox., 1880; from Rockview street to Enfield street; part of E street, from Rockview (formerly D) street to Enfield street, laid out and named Hazel street, Aug. 28, 1880; name of Hazel street changed to Robinwood avenue, March 1, 1901. L 1478. *Hazelwood street, Rox.; from 42 Munroe street to 220 TowTisend street; laid out, Dec. 5, 1893. L 2568. Head place, B., 1825; from 47 Boylston street, northerly, to 179 Tre- mont street. Head street, Dor., 1893; from 55 Westville street, southeast, between Dakota road and Fredonia street. L 3456. Heath avenue, Rox.; from 164 Heath street, southwest, then southeast, to beyond Mulvey avenue. Heath avenue, E. B. (Breed's Island); from Ashley avenue, at junction with Leverett avenue, crossing Jenkins avenue, to Belle Isle Inlet; shown on atlas, 1892. *Heath place, Rox., 1860; from 138 Heath street to 43 Minden street; laid out from Heath street and extended to Walden street, Dec. 15, 1875; part from westerly termination of Minden street about 115 feet called Minden street, Aug. 10, 1881; part from Minden street laid out as Posen street, Nov. 16, 1881; part laid out as Arklow street, Nov. 16, 1881; from westerly terminus of Arklow street to Walden street called Arklow street, Nov. 25, 1881; from Minden street to Arklow street called Ulmer street, Nov. 25, 1881. L 1117, L 1118, L 1404, L 1568, L 1569. *Heath square, Rox., 1899; the territory bounded by New Heath street. Heath street and Parker street named Heath square, Feb. 14, 1899; same territory was named Highland Spring square, June 8, 1894, and order was never rescinded. *Heath street, Rox., .1825; from 1501 Columbus avenue to South Hunt- ington avenue; formerly from 1501 Columbus avenue to 904 Hunt- ington avenue; north branch from Parker street, east, to Centre street called New Heath street; south branch from Parker street, east, to Pynchon street (now Columbus avenue) called Heath street; South Hxmtington avenue extended over the portion from 288 Heath street to 904 Huntington avenue, Nov. 30, 1906. L 478, L 493, L 534, L 617, L 618, L 700, L 1143, L 1524, L 2160, L 2161, L 2162, L 2163, L 2444, L 2504, L 3455, L 3729, L 3926, L 3927. 238 List of Streets, Etc., in Boston. Heath street, Chsn., 1863; from Bond street, east; not identified. Heathcote street, W. Rox., 1894; from Poplar street to proposed ex- tension of Hawtliorne street; authority to open given by Street Commissioners, Sept. 6, 1894. Heavey place, Rox.; from 1384 Colmnbus avenue, easterly, near New Heath street. Hebron street, Dor., 1908; from Croydon street, between Kennebec street and Livermore street, northeast, to Canaan street; shown on plan dated April 25, 1908. Suffolk Deeds, Lib. 3274, end. *Hecla street. Dor., 1892; from 68 Adams street to 1283 Dorchester avenue; Hall's court laid out with the name of Hecla street, Aug. 30, 1892. L 2426. Hedge place, W. Rox., 1849; from Dedham turnpike (now Washington street), northwesterly, parallel with Chemical avenue (now Corn- wall street); not identified. « Hefferan place, Bri.; from 152 North Harvard street to Western avenue. Heldun street, W. Rox., 1890; from 77 Gardner street, near corner of Baker street, northerly, to railroad of Highland Ice Company; authority to open given by Street Commissioners, Feb. 19, 1901. Helen street, Dor., 1896; from Talbot avenue to 59 Bernard street; authority to open given by Street Commissioners, May 6, 1896. Helena street, W. Rox., 1884; from 252 Lamartine street, southeasterly, between' Clark place and Lawndale terrace; shown on plan by J. E. Jones, dated May 14, 1884, and filed with Suffolk Deeds, Lib. 1688, fol. 242. *Hemenway street, Rox., 1898; from the northerly line of Boylston street (No. 1128) extended to 451 Huntington avenue; the name of Parker street, from Boylston street to Huntington avenue, changed to Hemenway street, March 1, 1898. L 1260, L 1261, L 1504, L 1845, L 1846, L 1847, L 1848, L 2009, L 2588, L 2589. Hemlock street, W. Rox., 1872; from 4449 Washington street, between Auburn street and Cornell street, to Bellevue avenue at its junction with Roslindale avenue. Hemman street, W. Rox.; from 35 Summit street to 250 Kittredge street. *Henchman street, B., 1850; from 37 Charter street to 458 Commercial street; Henchman's lane, from Charter street to Lynn (now Com- mercial) street, 1708; formerly known as Dechnation passage or Day's alley or lane; name changed to Henchman street in 1850. L 281, L 1390. *Henchman's lane, B., 1709; the way leading from Charter street, down by Mrs. Buckley's, into Lynn (now Commercial) street, 1708; previously called Declination passage and Day's alley or lane; name changed to Henchman street in 1850. Hendee street, E. B. (proposed); from Cottage street to Shirley street; portion now included in Wood Island Park; the remainder, northwest of Wood Island Park, abandoned. Henderson avenue. So. B.; from 494 East Sixth street, north, between H street and I street. List of Streets, Etc., in Boston. 239 tHendry street, Dor., 1901; from 342 Bowdoin street, opposite Eaton square, northwest, to beyond Clarkson street; formerly called Draper court; the name of the pubHc portion of Draper court changed to Hendry street, March 1, 1901; the remaining portion called Hendry street, 1901. Henley place, Chsn., 1859; from Chelsea street to the Navy Yard; now Henley street. *Henley street, Chsn., 1831; from 29 Harvard square to the Navy Yard; laid out 40 feet wide on "Plan of the new streets in Charlestown, with the alterations of the old," by John Leach, 1780 (Vol. 71, p. 1, Surv. Div.); Aug. 7, 1786, the Selectmen voted to lay out a street from Wapping (now Henley) street to the meeting house or town land 40 feet wide, approved Sept. 24, 1787 (see Index to public streets of Charlestown in vault of City Hall containing City Clerk's records); altered, June 23, 1788; the above is the portion of Henley street between Main street and Meeting House Hill; continued to Navy Yard, Oct. 5, 1829; named Henley street, from Main street to the Navy Yard, Oct. 3, 1831. Henley's lane, Chsn.; from Monument square to Warren street; laid out in place of and named Soley street, Dec. 24, 1850. *Henry street, E. B.; from 16 Maverick square to 11 Paris street; shown as an unnamed street on a plan dated 1833; accepted, Jime 4, 1851; formerly called Hotel street. Henry street, Chsn.; from Main street, northeast; plan Middlesex South District Reg., Book 11, No. 61. Henshaw street, W. Rox.; from Centre street to Montview street; laid out under the name of Hastings street, June 13, 1892. L 2324. *Henshaw street, Bri.; from 394 Market street to 771 Cambridge street; part of formerly Hathaway street; laid out, including Day street, Nov. 6, 1891. L 2356, L 2539, L 2791. Henshaw terrace, W. Rox.; from 86 Corey street, near Centre street, southwest. Herbert street. Dor.; from 39 West Tremlett street to 530 Park (some- times called West Park) street. ♦Hereford street, B., 1871; from Beacon street to 431 Boylston street; called Eighth street on a plan dated 1866; street west of and parallel with Gloucester street from Beacon street to B. & A. R. R. named Hereford street, Nov. 14, 1871; laid out between Beacon street and Marlborough street, June 24, 1875; laid out between Marlborough street and Commonwealth avenue, April 9, 1877; extended from Commonwealth avenue to Boylston street, Feb. 19, 1878; the way from Beacon street to Back street is in the extension of Hereford street, but has never been laid out as a part of said street and is not a part of the street. L 862, L 1052, L 1297, L 1585. ♦Herman street, Rox., 1888; from 23 Circuit street to 64 Regent street; Summit street laid out from Circuit street to Regent street with the name of Herman street, Dec. 28, 1888. L 2109. Heron avenue, E. B. (Breed's Island); from Ashley avenue, crossing Riverside avenue to Belle Isle inlet; shown on atlas, 1892. Heron street, W. Rox.; from Washington street, northwesterly, near La Grange street, to Eagle street. *Herrick street, Bri., 1884; from 101 North Beacon street to 47 Hich- born street; laid out, Dec. 26, 1884. L 1844. Hersey place, B., 1845; from 21 Essex street, southerly, near Washing- ton street. 240 List of Streets, Etc., in Boston. Hersey street, Dor., 1872; from Haven avenue, northwesterly, cross- ing Bismarck street and Favre street; not shown in Bromley's atlas of 1904. Hestia park, Rox.; from 67 Walnut avenue, northwesterly, between Circuit street and Rockland street. *Hewes street, Rox., 1884; from 114 Regent street to 79 Rockland street; laid out, Jan. 14, 1884. L 1751. *Hewins street, Dor., 1893; from 51 Columbia road to 31 Erie street; laid out, March 2, 1898. L 2970, L 3335. ^Hewlett street, W. Rox., 1893; from 1466 Centre street to 6 Walter street; laid out. May 17, 1893; part near Walter street formerly called Union avenue. L 2511, L 2512, L 2736. Hiawatha park. Dor., 1909; the parcel of land formerly belonging to the heirs of Thomas Welch, lying northwest , of Buckland avenue and southeast of Wildwood street; so called on plan of lotting up by Frederick P. Hall, dated March, 1909. Hiawatha road. Dor., 1903; from 1391 Blue Hill avenue, south of Walk Hill street, northwest, to Tileston avenue; this portion of Tileston avenue called Hiawatha road, 1903. fHichborn street, Bri., 1884; from 79 North Beacon street, northeast- erly, easterly and southerly, to 119 North Beacon street again; laid out from North Beacon street, northeasterly and easterly, to 95 feet beyond Arthur street, Aug. 27, 1884. L 1806. Hickory avenue, Chsn.; from Jackson street to 85 Ferrin street. High Rock avenue, Bri., 1893; from Webster street, southwest about 78 feet; High Rock way called High Rock avenue in directory, 1893-94. High Rock way, Bri., 1898; from Allston Heights, opposite Ridgemont street, to 42 Webster street; formerly from Webster street, south- west about 78 feet; referred to, without name, in deed dated Jan. 21, 1891 (Middlesex Deeds, Lib. 1978, fol. 83); shown in Assessors' books of 1893 as extending from Webster street, southwest about 78 feet; called High Rock avenue in directory of 1893-94; shown as extending from Webster street to Allston Heights on plan dated April 10, 1896 (Suffolk Deeds, Lib. 2573, fol. 442); authority to open given by the Street Commissioners, Nov. 1, 1899. High School place, Bri.; southwest from, and as an extension of, Rock- land street (now Academy -Hill road); name changed to Academy Hill road in 1901. *High street, B., 1797; from 136 Summer street and around Fort Hill square to 169 Broad street; called Cow lane from Summer street to Fort Hill, 1708; name of Cow lane changed to High street. May 24, 1797; name of Washington square (around Fort Hill square) and Washington avenue (from Washington square to Purchase street) changed to High street, Dec. 15, 1875. Vol. 19, p. 69; Vol. 31, pp. 6, 65. L 25, L 82, L 283, L 343, L 344, L 364, L 365, L 466, L 467, L 626, L 657, L 820, L 844, L 883, L 922, L 2283. High street, Rox., 1845; from Washington street (later Tremont street and now Huntington avenue), southerly, then southeasterly; later called Highland place, and named Parker Hill avenue. May 3, 1870. High street, Rox., 1842; from Washington (now Roxbury) street to Orange (now Elmwood) street; name changed to Dunlow street, Aprir21, 1868. List of Streets, Etc., in Boston. 241 *High street, Dor., 1856; from Water street to Ericsson street; laid out as a town way, April 2, 1866; name changed to Port Norfolk street, March 1, 1899. L 620. *High street, Dor., 1804; from 40 Church street to 201 Hancock street; laid out from Highland street, north, by town, March 27, 1804; named from Meeting House Hill by Mr. Stone's to the gun-house, March 11, 1840; shown from East street to Commercial (later Free- port, now Hancock) street on plan made for town by Mather With- ington and dated May 3, 1813. High street, W. Rox.; from Stony Brook Reservation, near and parallel with Rockland street, southeast, to an unnamed street; formerly from Washington street, southeast, to unnamed street; portion at northwest end included in Stony Brook Reservation. High street, W. Rox., 1871; from northeast of East street, south- west, to the Needham branch railroad, and from said railroad to southwest of West street; formerly from northeast of East street to southwest of West street; portion near West street included in location of Needham branch railroad, July 14, 1905. *High street, Chsn., 1799; from Monument square to 23 Walker street; laid out by Selectmen from Green's lane to the Training field, March 4, 1799; Oliver Holden conveys to town for public highway a parcel of land called Gorham street, being a continuation of High street terminating at the west corner of Baptist meeting house, July 17, 1810; continued to Bolton (now Franklin) street, June 7, 1827; accepted between Franklin street and Walker street, Nov. 28, 1831; laid out and altered, Aug. 21, 1848; name of part from Pleas- ant street to Monument court changed to Monument square, Feb. 2, 1860; name of part from Monument court to junction of Winthrop street and Adams street changed to Winthrop street, Feb. 2, 1860. L 1211, L 1490, L 2005, L 2434. High street, Bri.; from Dunboy street to Bigelow street; laid out from Dunboy street to Bigelow street and name changed to Hardwick street, Nov. 19, 1897. L 2930. High=street court, Rox., 1865; see plan, Norfolk Registry, Lib. 338, fol. 59. High=street court, B., 1825; from High street, northwest, between Federal street and Atkinson (now Congress) street; called High- street place, 1828. High=street court, B., 1844; from 145 High street, southeast, near Washington square, 1844; at some time previous to 1879 called High-street place, between Hartford street and Oliver street. High=street place, B.; from High street, southeasterly, between Hart- ford street and Oliver street; called High-street court in 1844. *High=street place, B., 1828; from 66 High street to 20 Matthews street; called High-street court (from High street, northwesterly) in 1825; name changed to High-street place, 1828; laid out and extended to Matthews street, Sept. 1, 1871. L 365, L 718, L 774. *Highgate street, Bri., 1893; from 362 Cambridge street to 12 Farring- ton avenue; Highland avenue laid out from Cambridge street, and extended to Farrington avenue, with the name of Highgate street, Nov. 23, 1893. L 2553. *Highland avenue, Rox., 1859; from 26 Centre street to 1 Linwood street; laid out, Nov. 16, 1869. L 494, L 495. 242 List of Streets, Etc., in Boston. Highland avenue, Bri., 1871; from Cambridge street, south, between Linden street and Harvard avenue; laid out and extended to Far- rington avenue with the name of Highgate street, Nov. 23, 1893. L 2553. Highland avenue, W. Rox.; from Walnut street to Blue Hill avenue; shown on atlas, 1874; now included in FrankUn Park. Highland avenue, W. Rox., 1851; from Centre street, northwest, near Allandale street; now closed. Highland avenue, Dor.; from 44 Minot street, southeasterly, opposite Narragansett street; shown as an mmamed court on a plan dated 1868. Highland park, Rox., 1863; from 18 Fort avenue, southwesterly, near Highland street. *Highland Park avenue, Rox., 1871; from 85 Fort avenue to 10 Highland Park street; laid out, Nov. 23, 1878. L 1337. fHighland Park street, Rox., 1871; from 31 Fort avenue, northeasterly, crossing Highland Park avenue; laid out from Fort avenue to Highland Park avenue, Nov. 23, 1878. L 1337. Highland place, Rox.; from 12 Highland street, east, between Ehot square and Norfolk street. Highland place, Rox.; from Tremont street (now Huntington avenue), southerly; called High street on a map of Roxbury dated 1843-49; named changed to Parker Hill avenue, May 3, 1870. ^Highland Spring square, junction of Parker and Heath streets; named June 8, 1894; named Heath square Feb. 14, 1899; the vote naming it Highland Spring square never repealed. ^Highland street. So. B., 1860; from Eighth (now East Eighth) street to Jenkins street; accepted, July 5, 1860; name changed to Lowland street, April 21, 1868; name of Lowland street changed to Mercer street, March 1, 1888; portion included in Columbia road, Aug. 31, 1897; called Regent street in 1846. Suffolk Deeds, Lib. 564, fol. 72. L 191, L 192, G 259. ^Highland street, Rox., 1825; from 44 EUot square, south v/esterly, then northwesterly, to 172 Centre street; accepted, July 15, 1850. L 373, L 3686, L 3937. Highland street. Dor.; from 34 High street, opposite Church street, to 13 East street; formerly from Winter street, southeast, then north- east to Freeport (formerly Commercial) street; and included place now known as Fruean place; acceptance from East street to Church street left with Selectmen, April 5, 1852; Church street extended over portion of Highland street from Winter street to High street, Oct. 16, 1891; portion from end of present Fruean place to Freeport street abandoned; no record found of portion of present street from High street to East street. L 787. Vol. 128. Highland street, W. Rox., 1849; from Rutledge street to Martin street; called so in an atlas dated 1874; called Wren street, 1884. Highland street, W. Rox., 1873; from Walnut avenue to Blue Hill avenue; Glen road between these points once so called, abandoned, now in Franklin Park. Highland terrace, Rox.; from 24 Highland avenue, near Lewis park, southwest. Hilburn place, W. Rox.; from 318 Poplar street, opposite Hilburn street, northeast. Hilburn street, W. Rox., 1870; from 323 Poplar street to 220 Metropoli- tan avenue. List of Streets, Etc., in Boston. 243 Hildreth place, B., 1871; from Charter street, between 70 and 76, southwest about 77 feet, with an arm branching to the northwest about 19 feet, and another branching to the southeast about 30 feet (Suffolk Deeds, Feb. 25, 1871, Lib. 1038, fol. 59); called Hildreth place, 1871 (directory, 1871). Hildreth place, B.; from Washburn place, southeast, between Charter street and Hull street; from 1846-74 a part of Washburn place. Hildreth street, Dor.; from Norfolk street, at junction with Morton street, to northwest of Alma street. Hill avenue, Bri.; from Frankhn street, near Pleasant (now Holton) street; given in an atlas of 1875 as a part of Otis street; no record of change of name; shown as an unnamed street on a plan dated 1869; laid out from Franklin street to Mansfield (formerly Otis) street with the name of Easton street, Sept. 10, 1889. L 2165. Hill place, So. B.; from 605 East Third street, near corner of L street, south. Hill street, B., 1733; from May (now Revere) street, south, between Grove street and Southac (now West Cedar) street; laid out on the land at West Boston, near the new bridge, running north and south to the Mount and near the ropewalks, 1800; since closed. Hill street, B., 1788; from Middlecot (now Bowdoin) street roimd the bottom of Beacon hill into Hancock street, opposite Mr. Austin's ropewalk, 1788; name changed to Derne street in 1806. Hill street, B.; the westerly end of Myrtle street was so called on Hales's plan in 1814. *Hill street, Chsn., 1848; from 27 Sackville street to 30 Cook street; shown in Hopkins's atlas of 1875 as extending from Webster (now Sackville) street, southeast, to a passageway; laid out from Sackville street and extended to Cook street, July 5, 1890. L 2240. Hill street, W. Rox., 1872; from 347 Cornell street, north, crossing end of Brook street between Berry street and Newburg street. Hill street, Bri., 1875; from Market street to Murdock street; part from Murdock street to George street laid out with the name of Elmira street, Nov. 10, 1893; Elmira extended over Hill street to Market street, Jan. 27, 1897. L 2550. Hill's alley, B.; from Hanover street to Unity street; Robinson's alley or lane, 1733; in direct tax list, 1798, referred to as Hill's alley (Rec. Com. Rep., Vol. 22, p. 145); named Webster avenue, March 28, 1855; called North alley at one time. L 132. Hill's court, B., 1867; from Revere street, northerly, opposite Myrtle street; probably formerly Sherman place; now BelKngham place. Hill's lane, B., 1733; from Essex street, south, about where Lincoln street now is; shown on Price's map, 1769. Hillcrest street, W. Rox.; from 12 Elgin street, southwesterly, across Temple street. Hiller's Mane, B., 1708; "the new way leading from Mr. Pollard's *Hillier's ) corner in Brattle street (now square) through Mr. Belknap's yard into Queen (now Court) street" named Hillier's lane by the town, May 3, 1708; called Hiller's lane in "List of streets in Boston, from the Vade Mecum for America, 1732"; called also Gay alley and Belknap's alley; Brattle street extended through it to Court street, 1820. Hillsboro road, Dor., 1907; from 44 Winfield road, easterly, crossing the end of Gilmer street, to Byers road; shown on plan by Henry C. Mil- dram, dated May 2, 1907. 244 List of Streets, Etc., in Boston. Hillsboro street, Dor., 1909; from Beckwith street to about 156 feet north of Groom street; authority to open given by the Street Commis- sioners, Sept. 8, 1909. Hillsdale street, Dor., 1887; from 975 Adams street, opposite Cedar Grove Cemetery, to northwest of Richview street. Hillside avenue, Rox., 1845; from Tremont street (now Himtington avenue) to Hillside street; on a plan in Norfolk Registry it is spoken of as a street "formerly Garden street"; laid out with the name of Wait street, Oct. 24, 1882. L 1659. Hillside avenue, Rox., 1845; from High street (now Parker Hill avenue), east; Hillside street so called on a plan in Norfolk Registry. Hillside avenue, W. Rox., 1870; from 215 Poplar street to Clarendon avenue. *Hillside avenue, W. Rox., 1865; from Revere street to Seavems avenue accepted '"' as laid out by Selectmen"; extended to Green street and named Elm street, July 25, 1868. Hillside avenue, W. Rox.; from 83 Wenham street, southeast, to near Leland street. Hillside avenue, Bri., 1856; from 78 Wexford street to the N. Y. C. & H. R. R. R.; formerly from Winship avenue (now Wex- ford street) to North Beacon street; part from the railroad to North Beacon street laid out, with Lyman avenue, as Wicklow street, Dec. 5, 1881. L 1577. Hillside place, E. B.; from 54 Haynes street, east, near Marginal street. Hillside place, Chsn.; from 452 Bunker HiU street, south, near Main street. *Hillside street, Rox., 1868; from 787 Parker street to 22 Parker Hill avenue; called Hillside avenue on a plan dated 1845; name of Davis street changed to Hillside street, April 21, 1868; laid out and extended to Parker street, in part over a private way called BilUngs place, April 27, 1882. L 1605, L 1606, L 1607. Hillside terrace. Dor.; from 43 Fuller street to 49 Bailey street. Hilton street, Rox., 1868; from junction of Southampton street and Massachusetts avenue, opposite Gerard street, northeasterly; name' of Canal street changed to Hilton street, April 21, 1868. *HinckIey street, Dor., 1892; from 29 Pleasant street to 20 Bakersfield street; also called D street; authority to open given by Street Com- missioners, under name of D street. May 4, 1892; laid out with name of Hinckley street, Sept. 24, 1901. L 3428, L 3781. *Hingham street, B., 1831; from 203 Shawmut avenue to 79 Emerald street; deed of street to the city in 1831 (deed filed with City Auditor); graded by the city in 1862 and since. L 250, L 545, L 715, L 720, L 1349. Hinsdale street, B., 1894; from 648 Commonwealth avenue to 49 Cum- mington street. *Hobart street, Bri., 1888; from 58 Brooks street to 187 Faneuil street; laid out, July 20, 1888. L 1832, L 2079, L 4028. *Hobson square, Dor., 1898; the open space at the junction of Lauriat avenue and Milton avenue, named Aug. 12, 1898, in honor of Lieut. Richmond P. Hobson, U. S. N., hero at Santiago harbor during Spanish-American war. List of Streets, Etc., in Boston. 245 Hobson street, Dor., 1898; from 268 Bowdoin street nearly opposite Draper street, to 78 Coleman street; authority to open given by Street Commissioners, Aug. 31, 1898; probably named in honor of Lieut. Richmond P. Hobson, U. S. N. Hobson street, W. Rox., 1899; from 270 Beech street between East- bourne street and Orange street, northeast about 439 feet; shown on plan by W. C. Bates, dated May 15, 1899; probably named in honor of Lieut. Richmond P. Hobson, U. S. N. *Hobson street, Bri., 1901; from 297 Faneuil street to 88 Hobart street; authority to open given by the Street Commissioners, June 10, 1901; this street is in practically the same location as a street the authority to open which was given by the Street Commissioners under the name of Glenburn road, Jan. 31, 1900; laid out, Nov. 22, 1906; probably named in honor of Lieut. Richmond P. Hobson, U. S. N.. L 3925, L 4097. Hodges court, Dor.; from 804 Norfolk street, east, near river street. *Hoffman street, Rox., 1880; from 81"^Lamartine street to 46 Chestnut avenue; laid out from Lamartine street to Gilbert street (now Chest- nut avenue), Oct. 6, 1880. L 1498. Hoffman street. So. B., 1888; proposed street from B street to E street, on the so-called Commonwealth flats; location abandoned. Hog bridge, Rox.; a small bridge crossing Stony Brook, on Centre street, at a point opposite Heath street; the name was probably apphed sometime previous to 1798; called Central bridge on Hales's map of Roxbury, 1832; discontinued when Stony Brook was turned into a new channel, about 1896 or 1897. See Vol. 48, p. 59 and Rec. Com. Rep., Vol. 34, p. 385; in City Council minutes for 1870, pages 47-315, the railroad bridge over Centre street, between Amory street and Lamartine street; is erroneously called Hogg bridge. Hog Island, 1640. Hogarth street, E. B., 1838; from 98 Addison street to Trumbull street. Hogg alley, B., 1708; from Newbury (now Washington) street, west, between Sheaf e's lane (now Avery street) and West street; from Newbury street to Common (now Tremont) street, on map dated 1722; since closed in part and the west end included in Bradford place; Bradford place built over by Keith's Theatre, 1894. Hogg Island ; an early name for Breed's Island; April 1, 1634, this island, under the name of " Hogg Island," and several others were granted to Boston forever; for a long series of years the island belonged to the Breed family, hence the name Breed's Island; now called Orient Heights; was formerly used extensively for the pasturage of cattle. See Mass. Bay Col. Rec, Vol. 1, pp. 115, 139. Hoggscott hill, B., 1649; an early name for the part of the original Tri- mountain which was later called Mt. Vernon. See Suffolk Deeds, Lib. 1, fol. 131. Hogscott hill, 1649. Suffolk Deeds, Lib. 1, fol. 131. Holborn park, Rox.; from 28 Holborn street. Holborn place, Rox., 1908; from 8 Holborn street. *Holborn street, Rox., 1883; from 468 Warren street to 311 Blue Hill avenue; formerly Hay ward street; laid out and named Holborn street, Aug. 21, 1883. L 1725. Holborn terrace, Rox.; from 9 Holborn street. Holbrook avenue, Dor.; from 388 Neponset avenue, northeast, near Walnut street. 246 List of Streets, Etc., in Boston. Holbrook place, Bri.; from 94 North Beacon street, southwest, between Saunders street and Dustin street. *HoIbrook street, W. Rox., 1877; from 799 Centre street to 32 Eliot street; Monument street laid out and named Holbrook street, May 21, 1877. L 1238. Holden court, B., 1859; from 402 Commercial street, westerly, between Hanover street and Battery street. Holden place, B., 1834; from 58 Joy street, west, between Cambridge street and Myrtle street; built over, included in land taken for Peter Faneuil School, Sept. 28, 1908. L 4098. Holden place. Dor., 1871; from 728 Dudley street, northeast, near Humphreys street. Holden row, Chsn., 1878; from 5 Wesley street to 3 Salem Hill court; named March 12, 1878. Holden street, Dor.; from 644 Columbia road, northeast, then southeast, then northeast to 18 Humphreys street. Holiday street. Dor., 1893; from 89 Bowdoin street to 67 Tophff street; authority to open given by Street Commissioners, March 22, 1893. Holland place, B., 1857; from 58 Tyler street, east, near Harvard street. Holland road, Bri., 1890; from North Harvard street to Royal street (formerly Royal road); also called Holland street; laid out as Hooker street, Aug. 26, 1892. L 2430. Holland street, Rox., 1887; from Crawford street to Humboldt avenue; laid out from Crawford street to Harold street, Dec. 28, 1892, and from -Harold street to Humboldt avenue, Oct. 12, 1893, with the name of Hollander street. L 2481, L 2541. ♦Hollander street, Rox., 1892; from 149 Crawford street to 145 Hum- boldt avenue; Holland street laid out from Crawford street to Harold street with name of Hollander street, Dec. 28, 1892; from Harold street to Humboldt avenue, Oct. 12, 1893. L 2481, L 2541, L 3480. Hollaway's corner, B., 1708; corner of Milk street and Battree March then so called; called Hallowell's corner, 1732. Holley square, B., 1854; from 10 Hollis street, south, near Washington street. Hollingsworth street. Dor., 1895; from 88 Oakland street, southwest, near N. E. R. R.; authority to open given by Street Commissioners, Nov. 14, 1895. L 3952. Hollis place, B., 1847; from 25 HolUs street, northerly, near Tremont street. Hollis place, Bri.; from 38 Allston street, southeast, near Brighton avenue; shown as an unnamed place from Allston street to Hart's avenue on a plan dated 1856. Hollis place, Rox.; from Roxbury street to Vernon street; laid out with the name of Kent street, Nov. 19, 1888. L 2106. Hollis road, Bri., 1902; from 439 Cambridge street (159.32 feet north- east from Emery road), northwest, to 31 Emery road. List of Streets, Etc., in Boston. 247 *Honis street, B., 1788; from 779 Washington street to 272 Tremont street; called Broad alley, 1722; referred to without name in deed dated March 2, 1730 (Suffolk Deeds, Lib. 46, fol. 319); in " List of Streets from the Vade Mecum for America, 1732," shown as Harvard street, running northwesterly (from Orange [now Wasliington] street) by the New Church; on Price's map, 1743, shown as extending across Clough (now Tremont) street; this portion later shown abandoned; named HoUis street from Orange street to Nassau (now Tremont) street by the town, July 4, 1788. Rec. Com. Rep., Vol. 13, p. 235. Hollis street, B., 1731; from Orange (now Washington) street, east, to the sea; named Harvard street in 1732. Hollow swamp. Dor., 1833; at the end of the present Cedar place; through its centre ran the old Dorchester Brook; the swamp was the property of the town of Dorchester as early as 1833; it was absorbed by the N. E. R. R., which was opened in January, 1855. Holly street, Rox., 1871; from 282 Ruggles street, southwesterly, between Halleck street and Duncan street. *HoIman street, Bri., 1892; from 46 Coolidge road to 43 Hooker street; Homer road laid out and name changed to Holman street from Coolidge street (now road) to Holland road (now Hooker street), Aug. 26, 1892. L 2431. Holmes alley, B., 1832; from the end of Smith court, northerly, to land of the City of Boston (school lot); formerly from 7 Smith court, northerly, for a distance of about 200 feet; in deed dated March 30, 1799 (Suffolk Deeds, Lib. 191, fol. 199), mentioned as a passageway; in directories, 1822-23-25-26, referred to as Homes alley, west side Belknap (now Joy) street; name does not appear again until referred to in deed dated Jan. 20, 1827 (Suffolk Deeds, Lib. 315, fol. 151), as Negro alley; in deed dated Aug. 3, 1832 (Suffolk Deeds, Lib. 362, fol. Ill), referred to as Holmes alley; portion north of a line drawn about 4 feet north of the present terminus abandoned on account of the removal, about 1877, of the buildings abutting upon the way; portion north of the present terminus, about 4 feet, included in taking for school purposes, Sept. 28, 1908. L 4098. Holmes avenue, Bri., 1872; from 167 Harvard avenue to 222 Warren street; formerly from Harvard avenue, westerly, towards Warren street, crossing Gorham street and Griggs street; extended to War- ren street in 1897. See plan by C. H. W. Wood, dated May 25, 1897. Norfolk Registry, Lib. 824, end. Holmes place. Dor.; from Mill street, southeasterly, between Neponset avenue and Tenean creek; called Mill-street place on plan dated 1884; included in Houghton street, Nov. 27, 1891. L 2365, L 2366. Holmes street, Bri.; from 44 Raymond street, northerly, between Franklin street and Riverdale street. *Holton street, Bri., 1887; from 96 Franklin street to 205 Everett street; Pleasant street laid out and name changed to Holton street, Aug. 2, 1887. L 2007, L 4028. Holton street, Bri., 1899; from 28 Brooks street to Ranelegh road, between Hobart street and Crosby street; authority to open from Ranelegh road for about 124 feet westerly given by the Street Commissioners, July 25, 1899. *Holworthy street, Rox., 1892; from 276 Walnut avenue to 129 Hum- boldt avenue; laid out from Walnut avenue to Harold street, Dec. 2, 1892, and from Harold street to Humboldt avenue, Nov. 1, 1893. L 2467, L 2543, L 3478. 248 List of Streets, Etc., in Boston. *Holyoke street, B., 1868; from 415 Columbus avenue to B. & P. (now N. Y., N. H. & H.) R. R.; laid out, Dec. 7, 1869. L 502, L 516. Holyoke street, B., 1740; laid out by owners from Frog lane (now Boylston street) to Hollis street; called Glougli street in 1733; from Walker or Common street to Frog lane, 1750; made part of and named Nassua street, 1788; called Tremont street, 1824. Home avenue, Bri., 1891; from North Harvard street, near Cambridge • , street, northeasterly; authority to open given by Street Commis- sioners, July 10, 1891; laid out with the name of Hopedale street, April 29, 1892. L 2394. Homer place, Rox.; from Moreland street to Winthrop street, between Cleveland street and Fairland street; Whiting street laid out through Homer place to Winthrop street. May 29, 1896. L 2770. Homer road, Bri., 1890; from Coolidge road to Hooker street; laid out with the name of Holman street, Aug. 26, 1892. L 2431. Homer street. Dor., 1871; from Washington street to Milton avenue; laid out and named Rockwell street, Feb. 2, 1880. L 1434. f Homer street, E. B.; from West street to Wordsworth street, and from Byron street to 105 Moore street, with proposed extension to proposed part of Harmony street; originally projected from West street, south- westerly, crossing B., R. B. & L. R. R. to Harmony street; portion between Wordsworth street and Byron street now covered by the Jewish Cemetery; laid out from Byron street to Moore street, June 23, 1891. L 2305. Homes alley, B., 1822; from the end of Smith court, northerly; in directories, 1822-23-25-26; in deed dated Jan. 20, 1827, as Negro alley (Suffolk Deeds, Lib. 375, fol. 151); in deed dated Aug. 3, 1832, as Holmes alley (Suffolk Deeds, Lib. 362, fol. Ill); and now so called. fHomes avenue, Dor., 1893; from 95 Adams street, opposite Linden street, to 101 Bowdoin street; from Adams street, westerly about 210 feet, southerly about 180 feet, and again westerly about 1,554 feet, by plan dated Nov. 25, 1868; extended to Bowdoin street by plan of May, 1871; authority to open portion from Bowdoin street to Topliff street, in a slightly changed location from the above, given by Street Commissioners, March 22, 1893; laid out from Bowdoin street to Topliff street, Aug. 17, 1898. L 3014, L 3659. Homes place, Chsn.; from 644 Main street, southwest, between Gardner street and Haverhill street. Homes street, Dor.; from Homes avenue to Fox street; name changed to Juliette street on plan by William E. Hannan, dated June 15, 1907. Homestead avenue. Dor.; from Magnolia street to Hartford street; now Robinhood street. Homestead park, Rox., 1900; from 71 Ruthven street, about 129 feet southeast of Harold street, southwest. Homestead place, Chsn.; from 174 Main street, southwest, between Austin street and Chapman street. fHomestead street, Rox., 1878; from 360 Walnut avenue to 85 Elm Hill avenue; laid out from Walnut avenue to Himiboldt avenue, July 5, 1887. L 2001, L 2176. Honcheus corner, B., 1708; the north end of Queen (now Court) street and Hanover street then so called. List of Streets, Etc., in Boston. 249 Hood street, Dor., 1907; from Myrtlebank avenue, about 117 feet northwest of the Milton branch railroad, and running northeast of Myrtlebank avenue about 119 feet, and southwest of Myrtlebank avenue about 67 feet; name of Katherine street changed to Hood street on plan dated October, 1907. Suffolk Deeds, Lib. 3226, end. *Hooker street, Bri., 1892; from 341 North Harvard street to 29 Royal street; Holland road laid out with the name Hooker street, Aug. 26, 1892. L 2430. Hooper avenue. Dor.; from 55 Magnolia street to 30 Hartford street; authority to open given by Street Commissioners, Aug. 7, 1895. *Hooper street. Dor.; from 20 Melville avenue to 25 Tremlett street; laid out, Sept. 16, 1885. L 1887. Hoosac Tunnel docks, Chsn., 1882; from 29 Water street, Charlestown; steamers leave here for Liverpool and other European ports. Hooten court, E. B.; from 167 Everett street, southwesterly, near Lamson street. Hope place, B., 1870; from 8 North Russell street, west, near Cambridge street. *Hopedale street, Bri., 1892; from 326 North Harvard street to a point near and northeast of Windom street; Home avenue laid out with the name of Hopedale street, April 29, 1892. L 2394. Hopestill avenue. Dor., 1891; from Northern avenue (now Aspinwall road), between Washington and Whitfield streets, southeast, to Southern avenue; shown on plan dated May 1, 1891, and filed with Suffolk Deeds, Lib. 2329, end; shown in Assessors' books of 1895 and since, and in the directory of 1899 and since, as Hopestill street. Hopestill street, Dor., 1895; from 24 Aspinwall road, between Wash- ington and Whitfield streets, southeast, to 17 Southern avenue; Hopestill avenue called Hopestill street in 1895. Hopkins place, Dor.; from 19 Fremont place, southeast. *Hopkins street, Dor.; from 123 Evans street to 39 Corbet street; laid out, Oct. 7, 1892. L 2439. *Horace street, E. B., 1891; from Moore street to 133 Wordsworth street; formerly from Moore street to Byron street; part of Milton street, between Moore street and Byron street, laid out with the name of Horace street, July 2, 1891; portion of Milton street from Byron street to Wordsworth street called Horace street in. 1892 (directory, 1892). L 2307, L 3469. Horn lane, B., 1795; from Milk street to Water street; previously called Tanner's lane; at one time called Horse lane; name changed to Bath street, 1807. Horse lane, B.; Horn lane from Milk street to Water street at one time so called; now Bath street. Hosmer street, Dor., 1896; from 1236 Blue Hill avenue to 479 Norfolk street, between Woolson street and Harlem (now Clarkwood) street; authority to open given by Street Commissioners, Feb. 14, 1896. *Hotel square, E. B., 1833; from Sumner street to Maverick street; laid out, Aug. 7, 1848; now Maverick square. Hotel street, E. B., 1833; from Hotel (now Maverick) square to Paris street; accepted as Henry street, June 4, 1851. Houghton place, Rox., 1868; from Centre street, southerly, near Wyman street; name of Irving place changed to Houghton place, April 21, 1868; included in Mozart street. May 19, 1887. L 1988. 250 List of Streets, Etc., in Boston. *Houghton street, Dor., 1891; from 6 Pope's Hill street to 92 Mill street; laid out, including Holmes place, Nov. 27, 1891. L 2365, L 2366. Houston place, Rox., 1866; from Tremont street (now Coliimbus avenue), southerly, near Texas avenue (now street), crossing Texas court; part at Tremont street now built over. Houston street, W. Rox., 1888; from 89 Amherst street to Metcalf street. Houston street, W. Rox.; from 57 Montview street to Crest street; for- merly crossing Montview (formerly Carl) street, from northwest to southeast; part southeast of Montview street now called Park street; authority to open from Montview street to Crest street given by Street Commissioners, Oct. 1, 1896. Hovey avenue, Dor., 1870; from Blue Hill avenue to FrankUn Field; formerly from Blue Hill avenue, northeasterly, towards the CathoUc Cemetery, crossing Lyons street; part included- in Franklin Field, May 19, 1892; the remainder abandoned; was probably known at some time as Noyes avenue, and is so called in Bromley's atlas of Dorchester of 1889. Hovey avenue, Chsn.; from 442 Main street, southwesterly, nearly oppo- site Baldwin street; called also Hovey's court. Hovey's court, Chsn.; rear of 442 Main street; called Hovey avenue, from 442 Main street to Rutherford avenue, on chart, 1885; Hovey avenue in 1906. *Howard avenue. Dor.; from 599 Dudley street to 166 Quincy street; shown on a plan by T. B. Moses, dated Aug. 20, 1857 (Norfolk Reg- istry), as Swan avenue; laid out by the to-rni of Dorchester from Stoughton (now Dudley) street, " at the corner of the wall northerly of the Swan house," to Quincy street, Aug. 12, 1869, as Howard avenue. L 679, L 680, L 681, L 2362, L 2363. Howard place, Chsn.; from 15 Elm street, southeasterly, between High street and Bartlett street. fHoward place, Bri., 1872; from 50 Union street to 1549 Commonwealth avenue; formerly from Washington street, southwest, thence south, thence west, crossing the end of Roxbury avenue (now Sutherland road); shown as an unnamed passageway on a plan dated 1871; accepted from Washington street to a point about 100 feet southwest of the present angle in Union street, July 18, 1872; this portion called Union street in Assessors' books of 1874, and since; and so shown on atlases and plans; this name was never officially given; portion included in the laying out of Massachusetts (now Commonwealth) avenue, Nov. 5, 1883; portion south of Massachusetts avenue shown as abandoned on Bromley's atlas of 1884, and in Assessors' books of same date; on a plan by Aspinwall & Lincoln, dated February, 1895, Colonial road is shown as extending over the greater portion of Howard place; the Assessors carried the street in their assessments until 1908, when the street was shown as abandoned. Howard place. Dor.; from 7 Howard avenue, northwest, near Dudley street. ^Howard street, B., 1821; from 84 Court street to 10 Bulfinch street; laid out 27 feet wide in 1720 (Suffolk Deeds, Lib. 35, fol. 51); called Southack's court from Court street, opposite Hanover street, westerly, 1732; to Dr. Bulfinch's pasture, 1788; to Bulfinch street, 1817; name changed to Howard street, April 11, 1821; named for John Howard whose house stood at the corner of Bulfinch street and Bulfinch place. Vol. 31, p. 83. List of Streets, Etc., in Boston. 251 Howard street, Dor., 1857; from Howard avenue to Magnolia street; also called Howard place; laid out, Aug. 12, 1869; name changed to Wayland street, March 1, 1888. L 550. *Howard street, Rox., 1865; from 136 Hampden street to 54 Magazine street; from Hampden street, southeasterly, crossing Gerard street, 1865; extended to Magazine street. May 16, 1893. L 793, L 2510. Howard street. So. B., 1854; from Dorchester avenue, west, north of and near Southampton street; name changed to Dexter street, Aug. 7, 1855. Howe avenue. So. B.; from 153 H street, west, between East Sixth street and East Seventh street. Howe court, Rox., 1868; from 1132 Tremont street, southeast, between Ruggles street and Weston street; name of Cottage place changed to Howe court, April 21, 1868. Howe place, Chsn.; from 20 St. Martin street, northwest. Howe street. Dor.; from junction Neponset avenue and Adams street, opposite Parkman street, to Tenean creek; shown as an mmamed street on a plan dated 1852; called Parkman street in 1903. *Howe street, Dor.; from 117 Hancock street, near Rill street, southwest, to land of the Free Home for Consumptives; laid out, Dec. 9, 1909. L 4184. Howe street. Dor., 1906; from Bloomington street to 10 Eaton street; name of Stockmeath street changed to Howe street, 1906 (see Boston directory of 1906). Howe street, E. B. (Breed's Island); from Riverside avenue to Belle Isle Inlet; shown on atlas, 1892. *Howell street, Dor.; from 743 Dorchester avenue to 120 Boston street; shown as Newell street on atlas, 1884; laid out, Dec. 28, 1892. , L 2486, L 3968. Howes avenue, So. B.; from 153 H street, west, between East Sixth street and East Seventh street. Howes street. Dor.; from 971 Dorchester avenue, west, to Pleasant street; formerly from 971 Dorchester avenue, west, between East Cottage street and Mayfield street; authority to open from Dorchester avenue to Pleasant street given by the Street Commissioners, June 6, 1907. fHowland street, Rox., 1880; from 613 Warren street to Harold street; laid out from Warren street, westerly, Jan. 28, 1880; extended to Elm Hill avenue. May 19, 1882; from Elm Hill avenue to Humboldt avenue, Oct. 13, 1887; northwest of Humboldt avenue, June 8, 1892; extended to Harold street by plan by F. E. Sherry, dated August, 1909. L 1430, L 1612, L 2030, L 2399. Hoyt place, B., 1857; from 80 Joy street, west, near Cambridge street. Hoyt street. Dor., 1906; from 1246 Dorchester avenue, opposite Han- cock street, easterly; named by the owner in 1906. *Hubbard street, W. Rox., 1898; from 182 Chestnut avenue to 207 Lamartine street; Spring lane laid out under the name of^ Hubbard street, April 22, 1898. L 2978, L 3355. Hubbard street, Bri., 1887; from 168 Western avenue, near North Har- vard street, south, to 9 Rena street. Hubbard terrace, Rox.; from 270 Eustis street, northeast, between Hampden street and Magazine street. 252 List of Streets, Etc., in Boston. Hubbardston street, Dor., 1875; from Dorchester avenue to 163 Boston street; formerly from Dorchester avenue, northwest, across Boston street; from Dorchester avenue to Boston street laid out as Dor- set street, Aug. 8, 1888; portion northwest of Boston street not now shown. L 2086. Huckins avenue, Rox., 1858; from Blue Hill avenue to Dennis street; laid out with the name of Huckins street, June 26, 1882. L 1621. *Huckins street, Rox., 1882; from 34 Blue Hill avenue to 13 Dennis street; Huckins avenue laid out and named Huckins street, June 26, 1882. L 1621. Hudson place, B., 1844; from 33 Hudson street, westerly, near Kneeland street. *Hudson street. Dor., 1862; from Dudley street to Clifton street; from Dudley street to George street, at junction with Clifton street, 1862; laid out, Aug. 12, 1869; name, with that of Pontine street, changed to Burrell street, March 1, 1898. L 1213. ^Hudson street, Chsn., 1871; from 37 Chelsea street to 48 Water street; name of Chelsea place changed to Hudson street, Feb. 6, 1871. *Hudson street, B., 1846; from 67 Beach street to 29 Curve street; part from Beach street to Kneeland street accepted, Sept. 21, 1846; part from Kneeland street, 253 feet towards Harvard street, accepted, Oct. 18, 1847; from Harvard street to Oak street accepted, July 10, 1848; from Harvard street to Kneeland street and from Oak street to Curve street accepted, Jan. 5, 1856. L 1534. Hudson's lane, B., 1658; from Orange-tree lane, east; Wing's lane, 1708; Elm street, 1800. Hudson's point, B., 1654; the extreme northeast point of the town on Charles river, near the junction of Charter street and Lynn (now Commercial) street; named for Francis Hudson, a fisherman who up to 1692 was the ferryman to Charlestown; it was at this point that Winthrop is said to have landed; called " ye Mylne point " in 1635. Huff place, B., 1848; from Tyler street to Curve street; closed. *HuIbert street, Rox., 1878; from 2674 Washington street to 93 Regent street; laid out, Nov. 6, 1882. L 1664. *Hull street, B., 1701; from 176 Salem street to 590 Commercial street; granted to the town. May 21, 1701, by Judge Samuel Sewall and his wife Hannah as a way "to be forever hereafter called and known by the name of Hull street " ; named in honor of John Hull, mint- master, and father of the above named Hannah Sewall; John Hull was the famous "Mint Master," who is said to have given his daughter Hannah for her marriage portion her weight in silver shilling pieces struck from the New England die; "the way leading southeasterly from Snow Hill street to Salem street, 1708"; in "List of streets in Boston, from the Vade Mecum for America, 1732," from Salem street to Snow street; extended across Snow street or Snow Hill street to Lynn (now Commercial) street, 1828, which part was also called Brown street. See Suffolk Deeds, Lib. 20, fol. 265. Record Commissioners' Report, Vol. 8, p. 17. Hull street, Chsn.; from Bunker Hill street to Vine street; laid out under the name of Hunter street, April 12, 1898. L 2984. Hull street, Rox., 1845; from Walnut street (now Walnut avenue) to Bainbridge street; shown on plans to 1860; probably included in Washington Park, except part included in southerly end of Bain- bridge street. List op Steeets, Etc., in Boston. 253 HuII=street court, B., 1837; from 4 Hull street, southwesterly, near Salem street. Hull=street place, B.; from 44 Hull street, southwesterly, near Snow Hill street. Hull's row, Chsn.; from 20 Mill street, southerly. *Humboldt avenue, Rox., 1882; from 108 Seaver street to 132 Walnut avenue; Williams avenue laid out from Seaver street and extended to Munroe street, and name changed to Humboldt avenue. Dee. 30, 1882; extended from Munroe street to Walnut avenue, Sept. 15, 1886. L 1688, L 1689, L 1690. Humboldt park, Rox.; from 48 Bower street, southwesterly, between Humboldt avenue and Warren street. Humboldt place, So. B., 1871; from 543 Dorchester avenue, westerly, near Dexter street; named, Nov. 27, 1871. Humphrey court. So. B.; from West Fourth street, northeasterly, adjoining N. E. R. R.; Erie terrace in Bromley's atlas of 1899 and is so known. Humphrey place, B., 1825; from Hamilton street, east, 1825; laid out and extended to Broad street, including part of Half Moon place, and name changed to Wendell street, Dec. 30, 1870. L 460. Humphreys place. Dor.; from 55 Humphreys street, northwest,, near Dudley street. Humphreys square. Dor.; from Dudley street, northeasterly, to lona street; with lona street named Wendover street in 1904. *Humphreys street. Dor., 1840; from 696 Dudley street to 107 East Cottage street; road by Deacon Humphreys's (Stoughton, now Dudley street) altered and new lane laid out from same to another lane (Cottage, now East Cottage street), April, 1800; street from Deacon Humphreys's to Mr. Bridgham's named Humphreys street, March 11, 1840. L 1733, L 3990. Hunneman court, Rox.; from Harrison avenue, northwesterly; now Plymouth court. Hunneman place, Rox.; from 2060 Washington street, southeasterly, between Himneman street and Eustis street; shown as Hunneman court on city map, 1891, and Bromley's atlas, 1890. ♦Hunneman street, Rox., 1864; from 2034 Washington street to 885 Albany street; accepted, conditionally, from Washington street to Harrison avenue, May 30, 1864; laid out from Harrison avenue to Albany street, Nov. 27, 1874; from Harrison avenue to Washington street, Dec. 'l, 1891. L 990, L 1195, L 2371, L 2888. Norfolk Registry, Plan Book 22, p. 47. Hunnewell avenue, Bri., 1903; from Champney street to rear of lot facing Matchett street, from Matchett street to rear of lot facing Burton street and from Burton street to the Newton line (see Bromley's atlas of 1909); the name of Shedd street changed to Hunnewell avenue in 1903. Hunnewell court, Rox.; from Culvert place (now Downing street), northwesterly, to Hampshire street; now called Salvisberg avenue. Hunnewell place, E. B.; from Marion street, southwesterly, between Princeton street and Saratoga street; discontinued and taken by City of Boston in land for site for high school, Dec. 17, 1897. L 2962. Hunter street. Dor., 1895; from 854 Morton street, about 80 feet north- west from the N. E. R. R., northeast; shown on plan dated June 22, 1895. Suffolk Deeds, Lib. 2307, fol. 424. 254 List of Streets^ Etc., in Boston. *Hunter street, Chsn., 1898; from 27 Bunker Hill street to 26 Vine street; Hull street laid out under the name of Hunter street, April 12, 1898. L 2984. Hunter street, W. Rox., 1899; from 370 Hyde Park avenue to Florence street. *Huntington avenue, B. and Rox., 1864; from 540 Boylston street, at Copley square, to Brookline line; laid out from Boylston street to Camden (now Gainsborough) street, Nov. 1, 1875; extended from Camden street to Parker street. May 24, 1881; from Parker street to Tremont street, Dec. 29, 1882; over a part of Tremont street, from Francis street to the Brookline line, Jan. 5, 1895. L 747, L 748, L 749, L 1089, L 1525, L 1684, L 1685, L 1699, L 1831, L 2096, L 2213, L 2637, L 2638, L 2639, L 2640, L 2641, L 2642, L 2643, L 2644, L 2645, L 2646, L 2647, L 2648, L 2649, L 3453, L 3638, L 3639, L 3640, L 3641, L 3642, L 3643, L 3644, L 3645, L 3646, L 3647, L 3734. Huntington avenue, W. Rox.; from 970 Canterbury street, near Hyde Park avenue, to Hyde Park line. Huntington=avenue bridge, B. and Brookline, 1893; on Himtington avenue at boundary line between Boston and Brookline, over Muddy river, connecting Riverway and Jamaicaway; built in 1893. See City Engineer's Report, 1902. *Huntington=avenue bridge, B., 1872; on Huntington avenue near the junction of Exeter street, over tracks of the N. Y. C. & H. R. R. R.; original bridge finished and ready for travel, June 4, 1872; the build- ing of this bridge was hastened that it might be used at the World's Peace Jubilee, held on Huntington avenue, June 17, 1872, and which continued for twenty days. The bridge was not again used publicly until Huntington avenue was laid out; widened and rebuilt in 1876-78; work begun in July, 1876; completed and opened in the spring of 1878; in 1896 the flooring was rebuilt and new girders added for supporting water pipes; rebuilt in 1909; begun, Aug. 16, 1909; finished, Dec. 10, 1909. Huntoon street, Dor., 1881; from 16 Medway street, northeasterly, crossing Butler street. Hupt's corner, B., 1800; corner Fish (now North) street and Sun court then so called. *Hurd's lane, Chsn., 1767; from 56 Main street to 39 Harvard square; accepted by the town of Charlestown, March 2, 1767. Huron street, E. B. (proposed); from Cottage street to Georgia street; greater portion now included in Wood Island Park; the remainder abandoned. *Hutchings street, Rox., 1878; from 99 Elm Hill avenue to 260 Harold street; laid out from Humboldt avenue to Harold street, April 20, 1888; laid out from Humboldt avenue to Elm Hill avenue, Jan. 22, 1901. L 2067, L 3352, L 4135. Hutchins avenue, Rox.; from 63 Day street, northwest, to Grotto Glen road. Hutchinson lane or street, B., 1732; from Milk street to Cow lane (now High street); shown in 1722; shown as Hutchinson street in " List of streets in Boston, from the Vade Mecum for America, Boston, 1732 "; named Palmer street by the town, July 4, 1788; by plan of 1789 called Green lane; name of Hutchinson street changed to Pearl street, Jan. 22, 1800. Hutchinson street, Dor.; from 321 Codman street, south, across Brook street. List of Stkeets, Etc., in Boston. 255 Hyde square, W. Rox.; junction of Centre, Perkins and Day streets so called. Hyde street, Rox., 1896; from Day street, southeasterly, to Priesing terrace; also called Hyde Park street; Bynner street extended from Day street over Hyde street and Priesing terrace, June 3, 1902. L 3482. Hyde street, So. B., 1872; from 622 Dorchester avenue, easterly, to N. Y., N. H. & H. R. R. *Hyde Park avenue, W. Rox. ; from 3730 Washington street to Hyde Park line; from Canterbury street to Dorchester line laid out as Belgrade street on a map of Roxbury dated 1843-49; laid out from River street, Dorchester, nearly parallel with B. & P. (now N. Y., N. H. & H.) R. R. to new road from Mattapan to West Roxbury (now Ashland street), December, 1859; extended from Mattapan road to Walk Hill street, running nearly parallel with the railroad, May, 1869; location changed from Walk Hill street to land of Bussey heirs, January, 1870; extended, through a portion of Walk Hill street to Washington street, Dec. 27, 1878; portion from the southwest line of Tower street to Washington street included in the relocation of Wasliington street, Nov. 3, 1899; relocated and widened from Walk Hill street to Ashland street, Sept. 5, 1903; relocated from Ashland street to the Hyde Park line, June 21, 1909. L 1344, L 1403, L 3701, L 3702, L 3703, L 3704, L 3705, L 4051, L 4052, L 4053, L 4054, L 4055, L 4056, L 4138, L 4139. *Hyde Park=avenue bridge, W. Rox., 1904; on Hyde Park avenue, between Eldridge road and Florence street, over Stony Brook, with a 19-foot 9-inch span; built in 1904 to conform to the new line of Hyde Park avenue as laid out Sept. 5, 1903; the bridge replaced an old plank covering of the brook. Hyde Park street, Rox., 1896; from Day street, southeasterly, to Pries- ing terrace; also called Hyde street; Bynner street extended from Day street over Hyde street and Priesing terrace, June 3, 1902. L 3482. *I street. So. B., 1805; from south side of Reserved channel to 1510 Colum- bia road; from salt water on the south to the harbor of Boston on the north laid out and named, Feb. 27, 1805; laid out from low-water mark north of First street to harbor line in Dorchester bay, Nov. 17, 1868; portion south of East Ninth street (now Columbia road) now included in the Strandway. Vol. 31, p. 93. Ice court, Chsn.; from 96 Water street, northwest, between Foss street and Wapping street. *Ida street, E. B., 1892; from Ruth street to Brigham street; laid out, including a part of Terrace place, Nov. 26, 1892. L 2459. *Idaho street. Dor., 1887; from 123 River street, northerly, to Manchester street; laid out, Oct. 28, 1897. L 2907, L 3337. Idlewild street, Bri., 1900; from Commonwealth avenue (near and south- west of Harvard avenue) to Holmes avenue. Iffley road, W. Rox., 1895; from 3190 Washington street, near Forest Hills street, to Walnut avenue; authority to open given by Street Com- missioners, Sept. 19, 1895. Inches corner, B., 1784; corner Orange (now Washington) street and EHot street then so called. Independence square. So. B., 1859; between East Second and N streets. East Broadway and M street; laid out, Dec. 31, 1857; named, May 10, 1859; accepted, Oct. 1, 1860; on site of old Bush-tree hill, 1710. India place, B., 1901; from 179 Milk street to 56 India street, opposite Franklin street. 256 List of Streets, Etc., in Boston. India square, B., 1873; from India street (the portion of which has been called India square), northeasterly, to Atlantic avenue; part of India wharf between India street and Atlantic avenue called India square, by an order of the City Council, Feb. 12, 1873; laid out as Storer street. May 20, 1901. L 3364. India square, B., 1873; the portion of India street, from Broad street, northerly, to angle in India street erroneously called India square since 1873 and so called in directory of that date and since. *India street, B., 1804; from 135 State street to Broad street and from angle in said street to 291 Atlantic avenue; formerly from State street to India wharf; from Long wharf to India wharf, 1817; laid out around the Custom House, Oct. 7, 1837; laid out, named and accepted to India wharf, April 11, 1842; passageway from Broad street to India street, accepted, and named India street (commonly called India square, but name never legally changed), Aug. 8, 1842; extended from angle to Atlantic avenue, Dec. 8, 1884; named India street for the East India trade. L 134, L 262, L 1839, L 2199, L 2700. India wharf, B., 1805; from 288 Atlantic avenue, easterly, opposite Storer street; formerly from 120 Broad street and 51 India street; built in 1805; Atlantic avenue extended across India wharf, Dec. 18, 1868; part of India wharf, between India street and Atlantic avenue, called India square by an order of the City Council, Feb. 12, 1873; laid out as Storer street. May 20, 1901; shown on Hales 's map of Boston, 1814. L 1000, L 3364. Indian lane, Bri.; from Washington street at Oak square to Newton Une, formerly so called; shown on plan of Brighton by Charles Thompson, dated 1810, and on one bv John G. Hales, dated 1830; named Nonan- tum street, June 15, 1840". Towti Records, Vol. 2, p. 363. Indian way, Dor., 1855; laid out as a part of Savin Hill avenue, Aug. 12, 1869. *Indiana place, B., 1843; from Wasliington street to Tremont street; from Washington street, west, 1843; accepted " as at present laid out " from Washington street to Tremont street, Oct. 11, 1852; name changed to Corning street, March 1, 1895. Vol. 31, p. 87. L 210, L 522, L 548, L 549, L 724, L 756, L 762, L 838, L 1349. Indiana street, B., 1844; from Washington street to Harrison avenue; called Distill-House street in directories from 1826 to 1844; called Indiana street in directories from 1844 to 1902; showTi as Gibson street on plan made by Francis Jackson, dated April 23, 1840; accepted, con- ditionally, that the owners widen and grade the street (which was not done), May 21, 1849; name changed to Noanet street in May, 1902. See City Records, 1849, p. 231. Ingersoll place, B., 1847; from Purchase street, southeast, near Bel- mont (now OKver) street; name changed to Quiet place in 1849; built over. *lngleside street, Rox., 1892; from 208 Blue Hill avenue to Dacia street; laid out, Nov. 3, 1892. L 2454. Inman place. So. B., 1902; from Fargo street near E street (90 feet), northeast, to Inman street; authority to open given by the Street Com- missioners, Sept. 9, 1902; built over in the fall of 1909. Inman street. So. B., 1902; from E street, between Siunmer street and Fargo street, to Fargo street; formerly from D street to Fargo street; authority to open last named part given by the Street Commissioners, Sept. 9, 1902; part from D street to E street built over in the fall of 1909. List of Streets, Etc., in Boston. 257 Inner temple, B., 1727; in Prison lane, Queen (now Court) street. Institute avenue, B., 1867; from Endicott street to North Margin street; built over. Intervale park. Dor., 1891; from 10 Bourneside street to 9 Upland avenue. t Intervale street, Rox., 1892; from 570 Warren street to Normandy- street; authority to open from Warren street to Blue Hill avenue, June 14, 1892; this part laid out, Oct. 15, 1892; authority to open southeast of Blue Hill avenue given by Street Commissioners, Dec. 5, 1893; extended to Normandy street by plan dated Nov. 3, 1908. Suf- folk Deeds, Lib. 3324, fol. 363. L 2449. lola street, Dor., 1908; from Talbot avenue, between Westview street and Bernard street, south, to Tonset street; shown on plan dated March 31, 1908. Suffolk Deeds, Lib. 3305, fol. 582. lona street. Dor.; from Humphreys street to Humphreys square; named with Humphreys square, Wendover street, in 1904. Iowa street. Dor.; from Westville street to Dakota street. Ipswich place, E. B.; from 223 Everett street, southwesterly, between Jeffries street and Lamson street. Ipswich street, Rox.; from Beacon street to B. & A. R. R.; included in the Back Bay Fens and called Charlesgate-east, Dec. 30, 1887. L 1515. * Ipswich street, Rox., 1897; from Boylston road at its junction with Boylston street, northerly, then northwesterly parallel with the B. & A. R. R. under Charlesgate, then southeasterly to Boylston street; laid out, Oct. 6, 1897. L 2899, L 2900. I pswich= street bridge, B., 1898; on Ipswich street, between Charles- gate-east and Charlesgate-west, adjacent to the tracks of the N. Y. C. & H. R. R. R., over the water way in the Charlesgate; built on account of the laying out of Ipswich street, Oct. 6, 1897; work on construc- tion begun in November, 1897; during the progress of the work a temporary bridge was erected to carry the Park drive over Ipswich street, which was opened for travel, July 13, 1898; bridge completed, Sept. 13, 1898. Iroquois street, Rox., 1898; from Calumet street to Wait street; for- merly from Hillside street to Caliimet street; authority to open from Calumet street, northwesterly^ given by the Street Commis- sioners, May 16, 1898; authority to open, from Hillside street to por- tion previously opened, given by the Street Commissioners, Aug. 23, 1898; portion from Hillside street to bend called Wait street, Nov. 19, 1900. Irving place, B., 1859; from 19 Irving street, west, near Cambridge street; built over in June, 1909. Irving place, Rox.; from Centre street; name changed to Houghton place, April 21, 1868. Irving place, Chsn., 1872; from 421 Main street, northeasterly, between Albion place and Baldwin street. *Irving street, B., 1855; from 160 Cambridge street to 53 Myrtle street; called Butolph or Buttolf street, 1733; name changed to Irving street, April 25, 1855. 258 List of Streets, Etc., in Boston. Irving street, W. Rox., 1870; from Anawan avenue, southeast, to beyond Saville street; from Pelton street, southeast, to beyond Saville street shown on plan by Garbett & Wood, dated Oct. 20, 1870; from Anawan avenue, southeast about 345 feet, shown on plan filed with Suffolk Deeds, Lib. 1196, end, and dated about 1874; from Pelton street, northwest, connecting the two parts mentioned above, shown on plan dated May, 1874 (Suffolk Deeds, Lib. 1213, fol. 148); name of Irving street changed to Stratford street by abutting owners in 1906. *Irvington street, B., 1884; from 62 Huntington avenue to N. Y., N. H. & H. R. R.; laid out from Huntington avenue to St. Botolph street, April 10, 1884; from St. Botolph street to the railroad, July 23, 1889. ' L 1767, L 2141. Irvington=street footbridge, B., 1892; from foot of Irvington street, across tracks of the B. & P. Div. of the N. Y., N. H. & H. R. R., to Yarmouth street; an iron footbridge; construction begun in June, • 1891; completed early in 1892. Irwin avenue, Rox.; from 103 Blue Hill avenue, northwest, opposite Woodville street. *lsabella street, B., 1863; from 18 Ferdinand street to 204 Columbus avenue; laid out, Dec. 22, 1876. L 1208. Island road, J Rox., 1832; from 38 Hampden street to Magazine t Island street, ( street; laid out from Hampden street to Gerard street, Aug. 5, 1876. L 1161. Island street, E. B., 1893; from Orleans street to Cleveland street; authority to open between Orleans and Frankfort streets given by Street Commissioners, April 21, 1893. Island street, E. B., 1844; from the location of the Grand Junction R. R. to Shirley street; portion now included in Wood Island Park; the remainder, except part between Frankfort and Orleans streets (this part is in present location), abandoned. Island terrace, W. Rox., 1897; from High street, nearly opposite Gardner street, northwest; shown on plan dated Oct. 25, 1897, and filed with Suffolk Deeds, Lib. 2683, end. *Isleworth street, Bri., 1887; from Chestnut Hill avenue to Englewood avenue; Roxbury avenue laid out as a public street and named Isleworth street. May 11, 1887; name changed to Sutherland road, March 1, 1892. L 1985. Islington terrace, Bri., 1903; from 25 Webster avenue, northerly; called Brown court in directory, 1876 to 1882, inclusive; from 1882 to 1896 the name does not appear in directory; called Brown's court in directory, 1896 to 1902, inclusive; called Brown's block in Assessors' books, 1895 to 1902, inclusive; called Islington terrace in 1903. Itasca street. Dor., 1903; from 80 Mattapan street, between Tileston and Colorado streets, southwesterly, nearly to Messinger street; shown on plan dated May 2, 190S (filed with Land Court); after an interval of about 339 feet extended to Oakland street on plan dated April 25, 1908. Suffolk Deeds, Lib. 3274, end. tlvanhoe street, B., 1868; from 46 Upton street to West Brookline street; name of Waverly street changed to Ivanhoe street, April 21, 1868; laid out from West Canton street to West Brookline street, Nov. 9, 1870; from West Canton street to West Dedham street. May 13, 1871. L 477, L 541, L 581, L 605. List of Streets, Etc., in Boston. 259 Ivers street, B., 1820; from Hawkins street, north, to the Mill-pond; sometimes called Ivers lane; from Bowdoin square to Merrimac street, including Chard on street, Dec. 30, 1859; name of same changed to Chardon street. May 22, 1860. Vol. 31, pp. 81, 89. L 92. *Ivory street, W. Rox., 1872; from Temple street to Dent street; laid out, Sept. 28, 1876. L 1172. *Ivy street, B.; from Mountfort street to St. Mary's street (the Brook- Hne Hne); laid out, June 12, 1894. L 2605. Jackson avenue, B., 1837; from 75 Charter street to 506 Commercial street; called Board alley in 1833; name changed to Jackson avenue in 1837. Jackson avenue, Bri.; from 81 Chestnut Hill avenue to 122 Academy Hill road. Jackson court, B., 1836; from North Margin street, west; built over. Jackson place, B., 1827; from 10 Winter street, southwesterly, near Washington street; mentioned as "an ancient passageway" in deed dated May 22, 1835. Suffolk Deeds, Lib. 391, fol. 186;' Lib. 1117, fol. 35. Jackson place, W. Rox.; from 3275 Washington street. Jackson place, Dor.; from School street, southwesterly; Athelwold street, laid out over Jackson place. May 6, 1896. L 2761. Jackson square, Bri.; at junction Chestnut Hill avenue. Union street and Winship street. Middlesex South District Registry, Plan Book 18, No. 60. Jackson square, Bri., 1871; at junction of Dunboy street and Webster street. *Jackson square, Rox.; opposite 190 to 200 Centre street, and 1500 to 1520 Columbus avenue. tJackson street. So. B., 1872; from Boston street to Dorchester avenue; formerly from Dorchester (now Boston) street to Dorchester avenue; shown on plan by Henry W. Wilson, dated March 1, 1872; after the straightening of the lines of Boston street, July 26, 1875, the portion of Jackson street formerly covered by Boston street became known (though never officially) as a part of Jackson street; portion lying between the old and new lines of Boston street laid out December 24, 1875; laid out with the name of Rawson street from Boston street to Dorchester avenue, December 29, 1892. L 1072, L 2484. *Jackson street, Chsn., 1864; from 66 Bunker Hill street to 53 Ferrin street; laid out, July 25, 1864. Jackson's corner, B., 1732; at the head of the Town Dock, Dock square. Jackson's corner, B., 1732; at the Mill creek, Ann (now North) street. Jacob street. Dor., 1897; from 32 Jones avenue, opposite White terrace, southwesterly and southerly to 137 Ballou avenue; shown on plan by F. P. Hall, dated August, 1897. Jamaica park, W. Rox., 1892; the portion of the park system around Jamaica pond; shown on plan by the Park Commissioners, dated 1892; name changed to Olmsted park by the Park Commissioners, Dec. 24, 1900. Jamaica place, W. Rox., 1893; from 55 Jamaica street, westerly, with one arm extending northwesterly and another southwesterly; originally a part of Jamaica street. 260 List op Streets, Etc., in Boston. Jamaica street, Dor., 1802; from Norfolk street to Back (now Har- vard) street, opposite Walk Hill street; laid out from road leading from Boies's mill to Dr. Jasper Baker's to old road leading to Meeting House, Jamaica Plain, April, 1802; located from Samuel Cox's to Roxbury (now West Roxbury) line, April 2, 1804; named from Cox's corner to Back street and Roxbury line, March 11, 1840; name changed to Walk Hill street, being a continuation of that street. May 9, 1876. *Jamaica street, W. Rox., 1851; from 101 South street, westerly, south- erly, easterly and northerly, back to Jamaica street; formerly from South street, westerly, then northerly; the northerly branch, which had been previously called White avenue, was called Jamaica street in 1868, and later Woodman street, and was laid out as Woodman street, Dec. 9, 1878; laid out with name of Jamaica street from South street to the westerly line of Woodman street, Dec. 9, 1878; laid out, July 3, 1882, from Woodman street, westerly, southerly, easterly and northerly to the part laid out in 1878; this last named part is shown on plan made in 1872 as Side Hill street. Norfolk Registry, Lib. 202, fol. 321. L 1338, L 1623, L 1624, L 1625. Jamaica street, W. Rox., 1850; easterly part of Child street, from Lee street to Starr (now Call) street, called so on a plan in Norfolk , Registry 1850, Plan Book 100. Jamaicaway, Rox. and W. Rox., 1892; from the junction of Hunting- ton avenue and Heath street to Perkins street, and thence by the east side of Jamaica pond to Prince street. James avenue. So. B.; from 123 G street, westerly, near East Eighth street. James place, B., 1839; from 37 Anderson street, westerly, between Phillips street and Revere street; built over in 1902. * James street, B., 1857; from 27 East Brookline street to 32 East Concord street; named Dec. 8, 1857. L 1770. James street, W. Rox.; from 437 Ashland street to Hyde Park line. James street, Rox., 1799; from land of Joel Gay to the road to the salt marsh (plan Lib. 13, fol. 183, Norfolk Registry); laid out as a new road 50 feet wide and called in deed James street; shown on plan Lib. 17, fol. 57, Norfolk Registry. James street, W. Rox., 1872; from 485 Poplar street, northwesterly, parallel with Cornell street and Beech street to 308 Kittredge street. Norfolk Registry, Plan Book 6, No. 226. Jarvis place, Rox., 1870; from 106 George street, easterly, between Magazine street and Langdon street, named May 10, 1870. Jarvis row, B., 1805; from Newbury (now Washington) street, east, south of Suffolk place; name changed to Norfolk place in 1823. Jarvis street, Rox.; from 91 St. Stephen street, northwest. Jarvis's corner, B., 1800; corner of Newbury (now Washington) street and Summer street then so called. Jasper place, B., 1849; from 195 North street, southeast, near Langdon place; same as City slip; Jasper place in 1906, and now so known. Suffolk Deeds, Lib. 874, fol. 265. *Jay street. So. B.; from 647 East Fourth street to 534 East Fifth street, between I street and K street; laid out, Oct. 1, 1897. L 2912. Jay street, W. Rox., 1848; from Martin street, southeast, to La Grange street. Norfolk Registry, Lib. 184, end. List of Streets, Etc., in Boston. 261 Jay street, Chsn., 1818; from Chelsea street to Edgeworth street; laid out, May 23, 1859; name changed to Tremont street, Oct. 29, 1866. Jeannette place, W. Rox.; from 4240 Washington street, southeast, between Ashland street and Poplar street. *Jefferies street, E. B., 1836; from 302 Marginal street to 391 Maverick street; laid out and accepted, April 10, 1854. Suffolk Deeds, Lib. 406, fol. 305. Jefferson avenue, Chsn.; from 164 Bunker Hill street to 3 Bartlett street; shown as an unnamed street on plan dated 1839. Middlesex South District Registry, Plan Book 1, A, No. 30. Jefferson place, B., 181-; from 33 Bennet street, southerly, between Harrison avenue and Ash street. Jefferson place, B.; from Fayette street to Tremont street; Jefferson street so called in Assessors' books of 1850. *Jefferson street, B., 1824; from 8 Fayette street to 327 Tremont street; from Fayette street, 1824; extended to Tremont street, 1834; accepted, conditionally, Sept. 19, 1842; decided to have become public by dedication, Dec. 20, 1880; called Jefferson place in Assessors' books of 1850. Jenkins avenue, E. B. (Breed's Island); from 1351 Bennington street, easterly, to a iunction with Ashley avenue at Belle Isle inlet; Brom- ley's atlas, 1892. Jenkins place, B., 1834; from Commercial street; included in the North End Park. *Jenkins street. So. B., 1855; from 326 Dorchester street to Old Colony avenue; formerly from Dorchester street to Mercer street; name of Lewis street changed to Jenkins street, Aug. 7, 1855; laid out from Dorchester street to O. C. R. R. (now Old Colony avenue), Nov. 2, 1876; portion from N. Y., N. H. & H. R. R. to Mercer street abandoned. L 1187. *Jenner street, Chsn., 1866; from 6 Rutherford avenue to 23 Front street; formerly from Bow street to Front street; " recently " laid out over Cook's lane; named Jenner street, Sept. 17, 1866. Jennings place, Chsn.; from 236 Medford street, southwesterly, between Polk street and Elm street. Jephsons corner, B., 1732; corner of Marshall lane and Creek lane then so called. Jerome place, Chsn.; from Bunker Hill street, northerly; laid out from Bunker Hill street to Princeton street with name of Sprague street, Aug. 11. 1892. L 2482. *Jerome street, Dor., 1883; from 24 Hancock street to 25 Everett avenue; part of Everett avenue, from Hancock street to the part already public, laid out as Jerome street, March 22, 1883. L 1695. *Jersey street, B., 1898; from 80 Brookline avenue to Audubon road; laid out, July 15, 1898. L 3006, L 4040. Jersey street, Rox.; fromi Beacon street to B. & A. R.. R.; included in Back Bay Fens and called Charlesgate-west, Dec. 30, 1887. L 1515. *Jersey street, Bri., 1882; from Third street to Fifth street; now in Brighton cattle yards, near N. Y. C. & H. R. R. R. Jerusalem place, B., 1903; from 112 Salem street, west, between Baldwin place and Cooper street; name of Carroll place changed to Jerusalem place, 1903. 262 List of Streets, Etc., in Boston. *Jess street, W. Rox.; from 9 Porter street, southwesterly; laid out, Dec. 13, 1876. L 1206. Jewell place, Rox.; from 3 Ottawa street, northerly, near Sherman street. Jewett street, W. Rox., 1889; from 29 Neponset avenue to 16 Mt. Hope street; shown as an unnamed passageway in 1873. *John street, B., 1869; from 4 Fulton street to 73 North street; called Shoe and Leather street in 1842; laid out as John street, Feb. 2, 1869. L 428. *John A. Andrew street, W. Rox., 1871; from 11 Newbern street to 126 Carolina avenue; laid out, Dec. 5, 1881. L 1576. Johnson avenue, Rox.; from 306 Centre street, southerly, nearly oppo- site Wyman street, to Buckley avenue. Johnson avenue, Chsn., 1846; from 196 Main street to 47 Lawrence street; named Miller street, Sept. 2, 1844; name changed to Johnson's avenue, March 9, 1846; now called Johnson avenue. Johnson place, B.; from 576 Commercial street; shown on Hopkins's atlas of 1874; not shown in Bromley's atlas of 1890; included in land taken by city for North End Park (now Copp's Hill terraces), Dec. 7, 1893. Johnson place. Dor.; from 19 River street, northwesterly, between Morton street and River court. fJohnson street, W. Rox., 1888; from 89 Baker street, northeast, and . from 65 Baker street, northeast, thence northwest to beyond the first named part; portion mentioned above as running "from 89 Baker street . . . thence northwest to beyond the first named part," formerly known as Ballinakill avenue; laid out with name of John- son street, Jan. 6, 1888; street leading from 65 Baker street named as a part of Johnson street at about the same date. L 2047. Johnson terrace. Dor., 1898; from 38 Lauriat avenue, nearly opposite Lauriat street, to N. E. R. R.; authority to open given by the Street Commissioners, Sept. 2, 1898. Johnson's avenue, see Johnson avenue. Johnston park, Rox.; from 309 Warren street, near corner of Dale street, westerly. Johnston road. Dor., 1902; from 1097 Blue Hill avenue to 398 Harvard street; named in honor of Mr. John J. Johnston, the owner of the property, in 1902. Johnston street, W. Rox.; from Jamaica street, south, then west; laid out and name changed to St. Rose street, Nov. 30, 1897. L 2946. Johnswood road, W. Rox., 1896; from 14 Prospect avenue, southwest, between Sherwood street and Brown avenue; authority to open given by Street Commissioners, Feb. 24, 1896. Joiliff's lane, B., 1708; from Water street to Milk -street, 1708; called also Joliff's, Joiliff's, Joyliff's and Joylieff's lane; at one time called Black Jack alley; called Devonshire street, 1784, in honor of a mer- chant of Bristol who generously contributed to aid the sufferers by the fire; by Edes's list. 1800. called Joiliff's lane and also by Carleton's map of 1800; now a part of Devonshire street. *Joiner street, Chsn., 1827; from 25 Park street to 38 Water street; laid out opposite O. W. Preston's lot to Deacon Thos. Miller's house. May 21, 1827; laid out near site of fire, Dec. 23, 1835; laid out as far as practicable and accepted, March 28, 1836. List of Streets, Etc., in Boston. 263 Jones avenue, Dor., 1870; from 16 Mascot street to 27 Ballou avenue. Jones street, W. Rox., 1886; from Walter street to Fairview street; authority to open given by Street Commissioners, April 21, 1894; called Milwood street in 1899. Jones street, E. B. (Breed's Island); from Ashley avenue, crossing Jenkins avenue, to Belle Isle inlet; shown on atlas, 1892. *Jordan street, W. Rox., 1872; from 1 Dent street to 454 La Grange street, near West Roxbury station; laid out, Sept. 28, 1876. L 1174, L 3691. Joseph court, Rox., 1899; from 7 Bickford avenue. Joseph street. Dor., 1897; from Carlisle (now Wainwright) street to Melbourne street; authority to open given by Street Commissioners, May 20, 1897; abandoned; included in Ashmont playground, July 18, 1899. Joseph street. Dor., 1903; from 122 Welles avenue, between Wain- wright street and Melbourne street, to Brent street. *Joseph Warren square, Rox., 1904; the open space at the intersection of Warren, Regent and St. James street; named by an order of the City Council, approved Aug. 12, 1904; named in honor of Gen. Joseph Warren, who was killed in the battle of Bunker Hill. ^Josephine street, Dor.; from 18 Ditson street to 440 Geneva avenue; laid out, Sept. 7, 1895. L 2722. Joy place, B., 1834; rear of west side of Belknap (now Joy) street, near Beacon street; closed. Joy place, B.; from Joy street, between Beacon street and Mt. Vernon place, easterly. *Joy street, B., 1851; from 34 Beacon street to 112 Cambridge street; part from Cambridge street to May (now Myrtle) street; called Belknap's lane, 1787; same called Belknap street, 1789; extended south to Beacon street through Clapboard street and George street, 1803; Belknap street, between Myrtle street and Beacon street, called Joy street, January, 1851; Belknap street, from Beacon street to Cambridge street, named Joy street, Feb. 26, 1855. Vol. 31, p. 69. L 4098. Joy street, W. Rox., 1888; from Brookline line, southwest, crossing Raymond, Bruce and Walker streets. Joy's alley, B.; from Washington street, westerly, opposite the Old South Church; shown as a passageway about 11 feet wide in 1773 (Suffolk Deeds, Lib. 123, fol. 268); called Joy's alley in 1784 (Suffolk Deeds, Lib. 143, fol. 46); Cobler's court in 1798 (Record Commis- sioner's Report, Vol. 22, p. 334); Harvard place, 1820. Jubes lane, W. Rox.; an early name for Curtis (now Forest Hills) street; shown on plans dated 1845; also called Rocky Swamp lane. Vol. 50. Jubes street, W. Rox.; from Keyes street, between Forest Hills street and Hale street, southwest, to Lotus street. *Judson street. Dor., 1892; from 46 West Cottage street to 24 Brookford street; laid out from West Cottage street to Dromey avenue, Feb. 26, 1892; laid out over Dromey avenue to Brookford street, Dec. 12, 1896. L 2384, L 2800. *Julian street, Rox. and Dor., 1892; from 152 Blue Hill avenue to 63 Howard avenue; name of part of Rand street changed to Julian street, March 1, 1892; extended over Rand square to Howard avenue, Sept. 7, 1895. L 1591, L 2733. 264 List of Streets, Etc., in Boston. Juliette street, Dor., 1907; from Fox street, between Percival street and Adams street, southeast, to Homes avenue; shown on plan by William E. Hannan, dated June 15, 1907; formerly Homes street. *Juniper street, Rox., 1881; from 7 Cedar street to 12 Thornton street; laid out from Cedar street, in part upon a portion of private way known as Cedar square to Thornton street extended to Guild street, Dec. 10, 1881. L 1578, L 1579. Juniper terrace, Rox.; from 2611 Washington street to 29 Juniper street, between Cedar street and Guild street. *K street, So. B., 1805; from Reserved channel, south, to 1560 Columbia road; laid out and named from salt water on the south to the Harbor of Boston on the north, Feb. 27, 1805; laid out from the low water mark north of First (now East First) street to harbor line in Old Harbor, Nov. 17, 1868; portion of K street south of Columbia road now included in the Strandway. L 146, L 217. K=street place. So. B.; from 214 K street, east, between East Broad- way and East Third street. Kaine street. Dor., 1873; a proposed street from 794 Dorchester ave- nue to Washington avenue; formerly shown as extending to Richard- son avenue; the relocation of the railroad in 1898 eliminated the portion between Washington avenue and Richardson avenue. Kalada park, Rox., 1893; from 30 Holborn street; authority to open given by Street Commissioners, July 20, 1893. *Kane street. Dor., 1889; from 45 Bellevue street to 56 Stanley street; for- merly called Bellevue terrace; laid out, June 19, 1889. L 2137. Katherine street, Dor., 1905; from Georgie street (now Myrtlebank avenue), about 117 feet northwest of the Milton Branch Railroad, and running northeast from Georgie street about 119 feet, and southwest from Georgie street about 67 feet; shown on plan by Richmond P. Souther, dated March 30, 1905; name changed to Hood street on plan dated October, 1907. Suffolk Deeds, Lib. 3226, end. *Keany square, B., 1899; the open space at the junction of Washington street North, Causeway and Endicott streets; named Keany square, May 16, 1899. L 3031, L 3088. *Kearsarge avenue, Rox., 1868; from 92 Warren street to 18 Winthrop street; Mt. Vernon place laid out under name of Mt. Warren place, Oct. 30, 1865; named Kearsarge avenue, April 21, 1868. Kearsarge place, Rox., part of Kearsarge avenue from Winthrop street in a general northerly direction, to angle in same, so called in 1873. Kearsarge terrace, Rox., 1898; from 15 Kearsarge avenue, southwest. Keith avenue, W. Rox., 1893; from Baker street, near Vermont street, to La Grange street; also called Keith street. Keith street, W. Rox., 1893; from 471 Baker street, near Vermont street, to 630 La Grange street; also called Keith avenue. Keith's alley, B., 1865; from 170 North street, near Richmond street, northwest; a portion of what was called Clark's alley, 1824; Parker place in Assessors' books of 1850; called Keith's alley on plan dated 1865. Suffolk Deeds, Lib. 857, fol. 313. Kellam place, B., 1837; near Lucas place and street; included in Chap- man (now Compton) street, which was laid out from Washington street to Tremont street in 1852. List of Streets, Etc., in Boston. 265 Kelley court, Chsn.; from 42 Cook street to a 10-foot passageway; on "Commissioners' plan of part of Charlestown, 1870," called Kelly's place; same given "Kellies block" in Hopkins's atlas of 1875; in Bromley's atlas of 1885 (but not later) "the 10 foot passageway " is called a part of Sheafe street; now known as Kelley court. Kelley court, Bri.; from 474 Western avenue, southeasterly, towards Waverly street; same called Kelley 's lane, 1884. Kelley 's lane, Bri.; from Western avenue, southeasterly, towards Wav- erly street; same called Kelley court in 1875. Kellies block, Chsn.; from Cook street, northwesterly, 1875; same called Kelley court, from Cook street to Sheafe street, 1884. Kemble place, Rox., 1904; from 49 Kemble street, southwest. Kemble place. So. B.; from 13 P street, near corner East Second street, west; also called Kimball place. fKemble street, Rox., 1865; from 98 Hampden street, east, then south- east, parallel with Norfolk avenue to 82 Magazine street; part from Hampden street, east, to Reed (now Reading) street once shown as part of Reed street; laid out from Hampden street to Magazine street, Aug. 6, 1889. Norfolk Registry, Plan Book 4, No. 138. L 2143, L 2144. fKemp street, So. B.; from 686 Dorchester avenue, east, to Old Colony avenue (formerly the location of N. Y., N. H. & H. R. R.); laid out from Dorchester avenue, easterly, to within about 50 feet of Washing- ton avenue, by decree of Superior Court, filed June 23, 1898, under authority of chapter 519, Acts of the Legislature of 1897. L 3967. *Kempton street, Rox., 1898; from Fenwood road to 803 Huntington avenue; laid out, Dec. 2, 1909. L 4192. Kenberma road, Dor., 1905; from 445 Washington street near School street, west; name of Coffee court changed to Kenberma road by abutters, Sept.. 29, 1905. *Kendall street, B., 1845; from 639 Shawmut avenue to 912 Tremont street; accepted, conditionally, Dec. 3, 1860; laid out, 32 feet wide, Nov. 3, 1868; laid out at a greater width, Aug. 3, 1869. Suffolk Deeds, Lib. 823, end. L 189, L 382, L 414, L 415. *Kenilworth street, Rox., 1847; from 73 Dudley street, southeasterly, then northeasterly, to 37 Dudley street; accepted, June 21, 1847; laid out, June 14, 1852. L 2803. Kenilworth terrace, W. Rox., 1894; name given to the property on Beech street between Eastbourne street and the lots facing Newburg street; shown on plan dated July 15, 1894 (Suffolk Deeds, Lib. 2446, fol. 162); see Westbourne street. *Kenmore street, B., 1884; from 498 Commonwealth avenue to 553 Newbury street; laid out, Dec. 29, 1893. L 2581. Kenna place, B., 1860; from Grove street, easterly, near Revere street; built over in 1900. *Kennard avenue, B., 1833; from 61 Allen street to 80 Poplar street; same in 1833; called Hanover avenue in Assessors' books of 1850; accepted and laid out as public street, June 14, 1852; erroneously called Kennard street on Bromley's atlas, 1883. L 2382. Kennard court, B., 1846; from' 8 Kennard avenue, northwesterly, to junction of Lovett place and Elder place; from Kennard avenue, near Poplar street, 1846. Kennard street, B.; Kennard avenue, from Allen street to Poplar street; erroneously so called on Bromley's atlas, 1883. 266 List of Streets, Etc.', in Boston. Kennebec street, Dor., 1908; from Croyden street between Alabama street and Hebron street, northeast, to Canaan street; shown on plan dated April 25, 1908. Suffolk Deeds, Lib. 3274, end. Kennedy's corner, B., 1784; corner of Dock square and Shrimpton's lane (now Exchange street) then so called. Kenneth street, Bri., 1891; from Franklin street, nearly opposite Brent- wood street, southeast, to and beyond Bayard street; laid out and name changed to Myrick street, July 30, 1897. L 2857. fKenneth street, W. Rox.; from 51 Beech street to Stratford street; for- merly called Oak street; laid out from Beech street to Farrington street, July 24, 1891; authority to open part between Stratford avenue (now street) and Farrington street (now avenue) given by Street Com- missioners, Nov. 17, 1893. L 2318. Kenney street, Rox.; from 81 Day street, northwest. Kenny's corner, B., 1709; in Dock square. tKenrick street, Bri., 1860; from Foster street, about 195 feet southeast of Rogers park, west about 245 feet, and from Lake street to the Newton line; formerly from Lake street, northeast, to Newton line; laid out by County Commissioners, from Lake street to the Newton line, Jan. 2, 1856; named Kenrick street, March 5, 1860, being a con- tinuation of Kenrick street in Newton. Middlesex South District Registiy, Plan Book 19, A, No. 15. Kensington park, Rox.; from 285 Warren street, near Dale street, north- westerly. ^Kensington street, Rox.; from 23 Kingsbury street to 22 Elmore street; laid out, Oct. 22, 1885. L 1894. Kensington street, Bri., 1884; from extension of Foster street to Par- sons street; laid out as a public street and named Surrey street, Sept. 4, 1884. L 1817. *Kent street, Rox., 1888; from 109 Roxbury street to 82 Vernon street; formerly HoUis place; laid out as Kent street, Nov. 19, 1888. Ij 2106. Kentle street, B., 1848-51; from Suffolk street (now Shawmut avenue), near Rutland street; cannot now be identified. Kenwood road, Rox., 1898; from 747 Huntington avenue to Brookline avenue, near corner Riverway; laid out under the name of Fenwood road, Dec. 5, 1906. L 3929, L 3453. *Kenwood street. Dor.; from 16 Allston street to 572 Washington street; laid out, Oct. 4, 1894. L 2663. *Kerwin street, Dor., 1896; from 112 Talbot avenue to 53 Bernard street; authority to open given by Street Commissioners, May 6, 1896; laid out Dec. 1, 1906. L 3928, L 4095. *Keswick street, B., 1904; from 909 Beacon street to Medfield street, parallel with St. Mary's street; name of Roseland street changed to Keswick street, March 1, 1904. Keyes place, W. Rox., 1860; from 200 Keyes street, northwest; part now in Call street; also called Keyes-street court; Keyes-street place in 1906. Norfolk Registry, Lib. 290, fol. 144. *Keyes street, W. Rox., 1850; from 116 South street to 207 Forest Hills street; laid out as a town way, March 31, 1859; relocated between Washington street and B. & P. (now N. Y., N. H. & H.) R. R., Nov. 6, 1883; extended southeasterly from Washington street to Stony Brook, Nov. 6, 1883; extended to Forest Hills street, Aug. 4, 1890. L 1734, L 1735, L 2254. List of Streets, Etc., in Boston. 267 Keyes=street bridge, W. Rox., 1906; on Keyes street between Washing- ton street and Stedman street, across Stony Brook; first classed as a bridge in the City Engineer's report for 1906. Keyes=street court, W. Rox.; from 119 Keyes street, near Call street, south, to 129 Call street; formerly from Keyes street, south, about 148 feet; about 54 feet of the southerly end taken by extension of Call street, May 7, 1891; also called Keyes place. L 2291. Keyes=street place, W. Rox.; from 200 Keyes street on northeasterly side of Stony Brook, northeasterly. *Kilby street, B., 1769; from 67 State street to 106 Milk street; called Mackrill lane from King (now State) street to Water street, and Cooper's alley from Water street to Milk street, in town's list of streets, May 3, 1708; shown as Marchants lane on Burgess's map of 1728; called Kilby street from King street to Milk street, 1769; some time prior to 1784 part from Water street to Milk street called Miller's lane; named Kilbv street from State street to "Dafforne's corner in Milk street," by the town, July 4, 1788; part from Liberty square to Milk street called Adams street, 1788-1824; called Kilby street in Edes's list, 1800, from the Bunch of Grapes tavern running by Mr. Coolidge's new stores to Miller's in Milk street; street from State street across Liberty square, and including Adams street, to Milk street called Kilby street, throughout, July 6, 1824. L 839, L 853, L 2113. Kilmarnock street, B., 1899; from Brookline avenue to Audubon road. *Kilsyth road, Bri.; from 12 Lanark road to Brookline line; authority to open Road No. 1 (Kilsyth road) given by Street Commissioners, May 13, 1893; laid out, Dec. 11, 1897. L 2936, L 2937, L 4065. fKilton street. Dor.; from 219 Washington street to 220 Talbot avenue; portion between Harvard street and Park street called Carlton avenue, 1860; Carleton avenue and Carleton place, 1874; Carlton street, 1884; authority to open part from Harvard street, a short distance northerly, given by Street Commissioners, Aug. 13, 1895; authority to open from Washington street to Faxon street, under the name of Tilton street, given by Street Commissioners, May 15, 1895; authority to open portion from Faxon street, south about 419 feet, given by the Street Commissioners, Oct. 24, 1899; laid out between Harvard street and Park street, Dec. 20, 1906. L 3940. Kimball place. So. B.; from 13 P street, near East Second street, west- erly; also called Kemble place; Kemble place in 1906. Kimball street, Rox., 1872; from Tremont street (now Huntington avenue) near junction of Heath street, to Crafts street; now in Jamaicaway. *KimbaIl street. Dor., 1900; from 1358 Dorchester avenue to 203 Freeport street; the name of Shamrock street changed to Kimball street, March 1, 1900. L 1723. . Kineo street. Dor , 1899; from 199 Magnolia street to 16 Mascoma street; authority to open given by Street Commissioners, Oct. 4, 1899. Kineo street, Dor.; from end of Idaho street to Cedar street; now called Manchester street. *King square. Dor., 1901; the open space at the junction of Adams street and Neponset avenue; named King square, Feb. 23, 1901. *King street, B., 1708; from Cornhill (now Washington street) on each side of the Town House (which was in the same location as the present Old State House), easterlv to the sea; continued to low water mark, 1711; from west end of Town House, east, to Long wharf, 1732; name changed to State street, 1784, having been called Congress street for a short time before new name was settled on. 268 List of Streets, Etc., in Boston. *King street, Rox., 1868; from 227 Roxbury street to 35 Elmwood street; name of Pearl street changed to King street, April 21, 1868; laid out, July 16, 1877. L 1255. *King street, Dor., 1858; from 1718 Dorchester avenue to 121 Neponset avenue; laid out from Dorchester avenue to Adams street, Dec. 8, 1871; laid out from Adams street to Train street, Oct. 21, 1878; laid out from Train street to Neponset avenue, April 27, 1889. Norfolk Registry, Lib. 266, fol. 72. L 722, L 1324, L 1510, L 2125, L 2712. King=street court, Rox., 1874; from King street, southwesterly; called King terrace, 1906, and now so known. Suffolk Deeds, Lib. 1235, fol. 91. King terrace, Rox.; from 18 King street near the bend, southwest; formerly called King-street court. * Kingsbury street, Rox.; from 2768 Washington street to 47 Bainb ridge street; laid out, March 21, 1874. L 920. tKingsdale street, Dor., 1895; from 29 Standish street to Talbot avenue; Coolidge avenue laid out with name of Kingsdale street, Nov. 23, 1895; extension to Wales street laid out, Sept. 15, 1909; portion between Wales street and Talbot avenue opened in the fall of 1909. L 2747, L 4165. KingsJey street, Bri., 1885; from 222 North Harvard street, to Rena street. Kingston court, B.; from Kingston street, easterly, near Essex street; called Short-street court, 1827; named Kingston court or place in 1847; now built over. Kingston place, B.; from Kingston street, easterly, near Beach street; included in extension of Tufts street, from Lincoln street to Kingston street, Sept. 28, 1889. Kingston place, Chsn., 1871; from 15 Kingston street, easterly, then southeasterly. Middlesex South District Registry, Plan Book 19, A, No. 24. *Kingston street, B., 1800; from 81 Summer street to 78 Beach street; from Summer street to Short street and Pond street, 1800; called Plymouth street in Edes's list, 1800; extended through Short street to Beach street, April 1, 1839. Suffolk Deeds, Lib. 864, fol. 141. L 221, L 305, L 598, L 599, L 623, L 2201, L 2441. *Kingston street, Chsn., 1858; from 57 Cambridge street to 38 Sever street; laid out and accepted, Aug. 18, 1869; grade changed, Aug. 4, 1900, by order of a special commission appointed by the Superior Court, under authority of chapter 428, Acts of 1890, and amendments thereto. Middlesex South District Registry, Plan Book 10, No. 42. L 3959. ♦Kinross road, Bri., 1890; from 114 Sutherland road to 1670 Common- wealth avenue; laid out, Dec. 11, 1897. L 2934. Kirk street, W. Rox.; from 25 Montview street to Crest street; formerly called Short street. *Kirkland street, B., 1858; from 62 Pleasant street to 51 Corning street; called London street, from Pleasant street, 1838; extended to Indiana place (now Corning street), 1853; accepted and named Kirkland street, 1858. Vol. 31, pp. 75, 87. Suffolk Deeds, Lib. 779, fol. 212. L UOi, L 548, L 838, L 3155. Kirkpatrick street. Dor., 1905; from Marsh street, about 188 feet east of Granite avenue, south about 1,383 feet; shown on plan by Richmond P. Souther, dated March 30. 1905; name changed to Lenoxdale avenue on plan dated October, 1907. Suffolk Deeds, Lib. 3226, end. List of Streets, Etc., in Boston. 269 Kirkwood road, Bri., 1898; from 278 Foster street, southeast, near Commonwealth avenue. Kitchen street, B., 1824; from Charles street to Spruce street, name changed to Branch avenue in 1849; laid out as Branch street, July 26, 1884. L 1795. Kittredge place, B., 1860; from 41 Washington street, southwesterly, near junction Friend street; formerly from Friend street, and so shown in 1860; portion included in the extension of Washington street, Nov. 6, 1872; remainder shown as an unnamed passageway in Bromley's atlas of 1908. tKittredge street, W. Rox., 1882; from 4280 Washington street to 440 Beech street; part of Roslin avenue, from Washington street to Norfolk street, laid out as Kittredge street, Dec. 22, 1882. L 1672, L 1673. Kittredge terrace, W. Rox ; from 15 Kittredge street, near Washington street, westerly. *Knapp street, B., 1879; from 15 Beach street, southerly, then easterly to 83 Harrison avenue; Newton place, from Beach street, south, and Plymouth place, from Harrison avenue, west, laid out and named Knapp street. May 14, 1879. L 1351. Kneeland place, B., 1834; from Kneeland street, southwest, near Washington street; laid out as a public street, named Whitmore street and extended to Harvard street, June 12, 1886. L 1910. *Kneeland street, B., 1800; from_702 Washington street to 769 Atlantic avenue; formerly from Washington to Federal street; from Orange street, east, to the water named Kneeland's lane by the town, July 4, 1788; same called Kneeland street, 1800; continued to Front street (now Harrison avenue), 1805; extended from Front street to Lincoln street, 1835; name changed to Eliot street, July 16, 1838; renamed Kneeland street, June 2, 1840; extended to Sea (now Federal) street, 1843; accepted, conditionally, from Harrison avenue to Lincoln street, Nov. 4, 1844; part which crosses track of B. & W. (B. & A., now N. Y. C. & H. R. R. R.) closed, as dangerous for public travel, Sept. 21, 1846; same rescinded, Nov. 16, 1846; part east of Harrison avenue called Marginal street in 1855; part between Albany street and Lincoln street discontinued, Dec. 17, 1855; same reopened, Dec. 30, 1856; accepted, between Lincoln street and South street, Dec. 4, 1865; portion east of Cove street discontinued by being taken by Boston Terminal Co. under authority of chapter 516 of the Acts of 1896. Suffolk Deeds, Lib. 919, fol. 228. L 38, L 86, L 193, L 574, L 607, L 1626, L 1627, L 1628, L 1629, L 2822, L 3936. *Kneeland's lane, B., 1788; Kneeland street so named by the town, July 4, 1788. Kneller street, E. B., 1838; from 84 Addison street to Trumbull street. Suffolk Deeds, Lib 494, fol. 302. Knights' avenue, ) W. Rox.; from 36 Oakdale street; formerly from Knights' court, f Green street, opposite Jamaica Plain station, northeast, then northwest to Oakdale street; portion from Green street shown discontinued in Hopkins's atlas of 1874; called Knights' court in Assessors' books of 1909. Knoll street, W. Rox.; from 1410 Centre street, near Hewlett street, to near Zeigler street; built over in 1899. Suffolk Deeds, Lib. 965, fol. 99. Knower place, Rox., 1869; from Washington street, southeasterly, near Zeigler street; built over in 1899. Suffolk Deeds, Lib. 965, fol. 99. 270 List of Streets, Etc., in Boston. *Knowlton street, So. B.; from 25 Telegraph street to 262 East Eighth street; laid out, Nov. 17, 1868; called Elm street, 1846. Suffolk Deeds, Lib. 564, fol. 72. G. 259. L. 1016. *Knox street, B., 1830; from 24 Church street, southwest, to land of the City of Boston (Abraham Lincoln school lot); formerly from 19 Fayette street, northwest, then southwest to the water (about 100 feet southwest of Bay street); also an arm extending northwesterly from 29 Fayette street; portions extending from 19 and 29 Fayette street and the greater portion of the part mentioned above as running southwest shown on plan dated August, 1824, as a "passageway" (Suffolk Deeds, Lib. 292, end, and Lib. 302, end); in 1830 directory as "from Lincoln court (now Church street) to the water"; portion from 19 and 29 Fayette street to Church street in 1833 directory as "rear 25 Fayette street"; Knox street extended to Ferdinand street about 1863 (see M. 227, Surveying Division); the whole street included in the Church street district taking by an order of the Board of Alder- men, approved by the Mayor, May 9, 1868, acting under authority of chapter 308, Acts of 1867; portion from Church street to what is now Dingley place included in land taken for Fire Department pur- poses, 1868; laid out from 29 Fayette street to the rear line of the lots facing Melrose street, Sept. 29, 1868; the name of the portion from 29 Fayette street to 19 Fayette street called Dingley place, 1869 (and now so known, but no record of change); laid out from Church street to Ferdinand street, Dec. 13, 1870; the location of Knox street after the raising of the district is the same as previous to said raising; from Ferdinand street to about 40 feet beyond Bay street included in land taken for Abraham Lincoln school, Aug. 27, 1908. Suffolk Deeds, Lib. 767, fol. 102. L 387, L 391, L 404, L 585, L 4076, L 4156. Knox street, E. B., 1844; from Eagle street to Condor street laid out as Glendon street, April 20, 1869. Kuhn place, B., 1833; from Tremont street, west, south of Eliot street; now built over. *L street. So. B., 1805; from southeasterly side of L-street bridge to Columbia road; from harbor, north of East First street, to Old Harbor south of East Ninth street (now Columbia road), with pro- posed extension northerly to proposed extension of Eastern avenue (later Congress now Summer street) and southerly to line in Old Harbor, 1805; from salt water on the south to the harbor of Boston on the north, laid oiit and named, Feb. 27, 1805; laid out from low water mark north of First (now East First) street to harbor line in Dorchester Bay, Nov. 17, 1868; portion south of Columbia road now included in Strandway. L 158, L 3231, L 3496. *L=street bridge, So. B., 1894; from foot of L street across Reserved Channel to foot of Summer street; built under authority of chapter 388, Acts of the Lesfislature of 1891; informally opened for team travel only, Jan. 4, 1894. *Laconia street, B., 1896; from 1216 Washington street to 439 Harrison avenue; Ashland place laid out with the name of Ijaconia street, Feb. 15, 1896. L 2757. *La Fayette avenue, B., 1828; from 138 Prince street to 185 Endicott street; called Fayette avenue (from Prince street to Pond street) in 1825; name changed to La Fayette avenue in 1828; confirmed as public street, Sept. 15, 1834; at one time called "Town Shp." Suffolk Deeds, Lib. 303, fol. 18; see, also, Suffolk Deeds, Lib. 815, fol. 201. La Fayette mall, B., 1900; from Park street to Boylston street; the mall on the Common lying contiguous to Tremont street; named by order of Common Council to take effect, June 17, 1900; formerly called Tremont-street mall. List of Streets, Etc., in Boston. 271 La Fayette park, Rox., 1900; from 20 Julian street northerly, near Blue HiU avenue; formerly called La Fayette place. La Fayette place, Rox.; from Julian street, northerly, near Blue Hill avenue, changed to La Fayette park in 1900. *La Fayette square, Chsn., 1875; at junction of Main street and Warren street; named La Fayette square, June 22, 1875; name changed to Thompson square, July 19, 1875. La Fayette street, E. B. (Breed's Island); from Orient avenue, north- east, then southeast to Orient avenue again; now Montmorenci avenue. Lafield street. Dor., 1901; from 334 Centre street to 44 Dix street; authority to open given by Street Commissioners, Aug. 20, 1901. La Grange place, B., 1828; from Washington street, west; extended to Tremont street, Oct. 14, 1864; name changed to La Grange street, Oct. 24, 1865. L 275, L 296. La Orange place, Rox.; from 29 Blue Hill avenue, northwesterly, between Winthrop street and Mt. Pleasant avenue. *La Grange street, B., 1865; from 679 Washington street to 214 Tremont street, near Boylston street; name of La Grange place changed to La Grange street, Oct. 24, 1865. L 275. L 296. *La Grange street, W. Rox., 1849; from 4725 Washington street, near Beech street, to Newton line; laid out from Centre street across West Roxbury Branch Railroad to Weld street by the County Com- missioners, Oct. 15, 1869; laid out from Weld street to Newton line by the County Commissioners, July, 1871; extended to Shawmut avenue (now Washington street) by the town, Sept. 8, 1873; relocated at N. Y., N. H. & H. R. R. by decree of Superior Court filed April 24, 1897, imder authority of chapter 321, Acts of the Legislature of 1896. Norfolk Registry, Plan Book 1, Y. L 2037, L 2805, L 3722. *Lake street, Bri., 1847; from 492 Washington street to 2171 Common- wealth avenue; shown without name on plan locating the street, made by Seth Davis, April 27, 1847 (Vol. 57, p. 20, Surveying Division); accepted, conditionally, May 17, 1847; May 1, 1854, the town authorized the Selectmen to lay out "the Proprietors' way leading from South street (now Commonwealth avenue) to Washington street," when abutters shall put same in good condition; widened at northerly end, April 11, 1859; named by the town, March 5, 1860; called "Lake street or Foster street" on plan dated 1866. Middlesex South District Registrv, Plan Book 13, No. 39. L 2243, L 2244, L 2245, L 2280, L 3872. Lake Hill avenue, W. Rox., 1851; from Prince (formerly Cottage) street, near its junction with Perkins street, southwest, northwest and north, to Cottage street in Brookline; shown on plan dated Aug. 28, 1851. Lib. 220, fol. .321, Norfolk Registry. Lakeville avenue, W. Rox., 1846; from Centre street, northwest, towards Jamaica Park; called Lakeville place. Lakeville place, W. Rox., 1846; from 561 Centre street, northwest, towards Jamaica Park; called at one time Lakeville avenue. Lamartine court, W. Rox.; from 218 Lamartine street, southeasterly, to N. Y., N. H. & H. R. R., between Boylston street and Clark court. Lamartine place, W. Rox.; from Green street to Lamartine street; Lamartine square so called in Hopkins's atlas, 1874. 272 List of Streets, Etc., in Boston. Lamartine place, W. Rox.; from 270 Lamartine street, easterly, between Oakdale street and Lawndale terrace, to N. Y., N. H. & H. R. R.; shown as an unnamed place on plan in Norfolk Registry, Lib. 375, fol. 237. Lamartine square, W. Rox.; from 112 Green street, northeasterly, then northwesterly, to 314 Lamartine street; called Lamartine place in Hopkins's atlas, 1874. *Lamartine street, Rox. and W. Rox., 1848; from 98 Green street to 260 Centre street; formerly known as Boston avenue; laid out from Green street to Boylston street, Dec. 19, 1859; laid out from Centre street to boundary line between Boston and West Roxbury, Dec. 10, 1869; laid out from boundary line to Boylston street, March 10, 1873. Norfolk Registry, Plan Book 1, W. L 503. Lamartine terrace, W. Rox.; from 269 Lamartine street, northwest, opposite Lamartine place. *Lambert avenue, Rox., 1845; from 50 Kenilworth street to 69 Cedar street; early called Ascension street, and later Walnut street; by deed dated 1835 abutters agree to call Ascension street Lambert avenue; accepted, conditionally, April 7, 1845 (Norfolk Registry, Lib. 174, fol. 277); extended from Bartlett street to Kenilworth street, Nov. 28, 1881. L 1572. *Lambert street, Rox., 1833; from 36 Highland street to 27 Lambert avenue; formerly from Highland street to Bartlett street; accepted, conditionally, from Highland street to Lambert avenue, April 25, 1864; accepted, finally, April 29. 1867; authority to open from Lambert avenue over the greater portion of Marie avenue and Clarence street, to Bartlett street, given by Street Commissioners, April 30, 1901; this last named portion included in land of the Boston Elevated Railway Company, May 14, 1906. Suffolk Deeds, Lib. 2926, fol. 371. Norfolk Registry, Lib. 100, fol. 317. *Lamont street, Rox., 1887; from 39 Linden Park street to 142 Vernon street; Linden avenue laid out as a public street and named Lament s1>reet, June 23, 1887. L 1998. Lamson court, E. B.; from 16 Lamson street, near Everett street, north- east. Suffolk Deeds, Lib. 1082, fol. 202. *Lamson street, E. B., 1853; from 194 Webster street to 307 Maverick street, with proposed extension to proposed part of Putnam street; proposed extension of Lamson street is now occupied in part by the location of the B., R. B. & L. R. R.; laid out between Sumner and Webster streets. May 30, 1853; see Lib. 646, fol. 35. L 1418, L 2172. *Lanark road, Bri., 1889; from 20 Kinross road to Brookline line; laid out from Kinross road to Brookline boundary line, Dec. 11, 1897. L 2940, L 2941. Lancaster court, IB.; from Lancaster street, south; called Lancaster Lancaster place, ) place, 1837; Lancaster court, 1839; built over about 1860. *Lancaster street, B., 1807; from 103 Merrimac street to 59 Causeway street; laid out from Merrimac street over the Mill pond to Causeway street, Aug. 3, 1807. Land's court, B., 1852; from 223 North street, nearly opposite Sun- court street, southeast; called Sun-court place in Assessors' books, 1850. Landseer avenue, Rox.; from Seaver street, nearly to Waumbeck street; called Landseer street on plan dated June 1, 1881; aban- doned. Suffolk Deeds, Lib. 1531, fol. 393. List of Streets, Etc., in Boston. 273 *Landseer street, W. Rox.; from 311 La Grange street to 123 Bellevue street; laid out, June 13, 1892. L 2400. Lane place, B., 1834; from 123 Oliver street, west, near Fort Hill square. Lane to Hollow swamp, Dor., 1833; from Wales lane (now Columbia road) to Hollow swamp at Dorchester brook; portion nearest Wales lane later called Bird's lane and now Bird street; portion directly connected with the swamp now called Cedar place. Langdon court, B., 1840; from Langdon place, west; built over in 1885. Langdon park. Dor., 1903; from 83 Olney street, opposite Everton street, northwesterly. Langdon place, B., 1820; from 215 North street, near Richmond street, south. fLangdon street, Rox., 1867; from 448 Dudley street, opposite Dennis street, northeast, to 173 Norfolk avenue, and from D street to Massa- chusetts avenue; formerly from Dudley street to Massachusetts avenue; from Dudley street to about 302 feet beyond George street shown on plan by A. M. Hoyt, dated 1867 (Vol. 46, p. 17, Surveying Division); extended to Massachusetts avenue by plan dated Jan. 10, 1896 (Suffolk Deeds, Lib. 2345, fol. 152); laid out from Dudley street to George street, July 8, 1871; from Norfolk avenue to D street included in land taken by the City of Boston for William Eustis playground, May 29, 1909. Norfolk Registry, Plan Book 5. p. 154. L 629, L 1791, L 4136. Langdon terrace, Rox., 1900; from 60 Langdon street, northerly. Lansdowne street, Rox.; from 931 Massachusetts avenue to 34 Allerton street. *Lansdowne street, B., 1891; from Brookline avenue, parallel with and about 103 feet from the B. & A. R. R., to 145 Ipswich street; located 120 feet from the B. & A. R. R., between Brookline avenue and Boylston road, on plan filed by Board of Survey, Aug. 19, 1891; location changed from 120 to 103 feet from the B. & A. R. R. by Act of Legislature, chapter 439, Acts of 1894; portion between Ipswich street and Boylston road discontinued by vote of Street Commis- sioners, Dec. 1, 1897; laid out and building line established, Nov. 7, 1906. L 2606, L 3919. *Lansing street, Rox., 1869; from 371 Warren street to 56 Sherman street; laid out, March 13, 1882. Suffolk Deeds, Lib. 1001, fol. 153. L 1589. Larch place, W. Rox.; from 373 Hyde Park avenue, opposite Florence street, to the Prov. Div., N. Y., N. H. & H. R. R. *Larchmont street. Dor., 1907; from Waldeck street to Greenbrier street; Stratford street laid out under the name of Larchmont street, Jan. 9, 1907. L 3995, L 4189. Largo street, W. Rox.; from Belgrade street (now Hyde Park avenue) to Newbern street, at Hyde Park line; see Charles Whitney's map of Roxbury, dated 1843-49; now closed. fLark street. So. B., 1868; from 177 West Eighth street, southwesterly, to Old Colony avenue; laid out from Eighth (now West Eighth) street to Sullivan (now West Ninth) street, Nov. 17, 1868; laid out from West Ninth street, southerly about 223 feet, June 16, 1876. L 1158. Lark street, W. Rox., 1874; from 135 La Grange street to 287 Bellevue street. Suffolk Deeds, Lib. 1224, fol. 293. 274 List of Streets, Etc., in Boston. Larkin avenue, Bri., 1901; from 227 North Beacon street, near Market street, to 20 Vineland street. *Larkin street, Rox., 1906; from 141 Hampden street to 30 Adams street; Hampden place laid out under the name of Larkin street and extended to Adams street, Nov. 3, 1906. L 3917. La Rose place, Bri.; from 25 Union street, northwest, near Washington street. Lasell street, W. Rox., 1893; from 521 Baker street, northeast, to beyond Caspar street; authority to open from La Grange street to a point northeast of Caspar street given by Street Commissioners, April 20, 1894; authority to open from Baker street to La Grange street given by Street Commissioners, March 5, 1895. Lathrop place, B., 1836; from 309 Hanover street, southeasterly, between Prince street and Richmond street. *Laurel street, Rox., 1869; from 48 Dale street to 38 Humboldt avenue; name of Seneca street changed to Laurel street. May 10, 1870, but called Laurel street on plan dated 1869; laid out, Sept. 7, 1871. Suffolk Deeds, Lib. 1047, fol. 78. L 684, L 2121. Laurel street. Dor.; from 116 Norfolk street, near the cemetery, south- easterly, and from Dunbar avenue northerly; authority to open from Dunbar avenue, northerly, given by the Street Commissioners, April 29, 1898. *Laurel street, Chsn.; from 30 Monument square to 8 Cedar street; shown as an unnamed street on plan dated 1839 (Middlesex South District, Plan Book 1, A, No. 30); laid out and accepted from Concord street to a lane running from High street to Bartlett street, Sept. 8, 1856. *Lauriat avenue. Dor., 1870; from 139 Norfolk street, westerly, to Blue Hill avenue; from Norfolk street, crossing railroad and Ballou avenue, to Blue Hill avenue, shown in 1874 and 1884; laid out from Blue Hill avenue to Tucker street, Sept. 7, 1895; extended from Tucker street to Norfolk street, April 27, 1899. L 2723, L 2724, L 2725, L 3116, L 3632, L 3662, L 3663, L 3664. Lauriat street. Dor.; from 49 Lauriat avenue to 46 CaUender street. Lauten place. So. B.; from 874 East Second street, north, between O street and P street; also shown as Simpson's court. *Lawn street, Rox., 1850; from 167 Heath street, northerly, northwest- erly and southwesterly, to 251 Heath street; laid out from Heath street to Hayden street, June 16, 1892; laid out from Hayden street to Heath street, Dec. 14, 1893. Norfolk Registry, Lib. 198, fol. 217. L 2404, L 2573. Lawn street, W. Rox., 1859; from 102 Mt. Hope street, northeasterly, near Canterbury street. Norfolk Registry, Lib. 188, fol. 72. Lawndale terrace, W. Rox., 1884; from 260 Lamartine street, southwest, between Lamartine place and Helena street, to N. Y., N. H. & H. R. R.; shown on plan by J. E. Jones, dated May 14, 1884, and recorded with Suffolk Deeds, Lib. 1688, fol. 242. Lawrence avenue, Chsn.; from 33 Lawrence street, northeast, nearly opposite Benedict street. *Lawrence avenue, Rox. and Dor., 1869; from 320 Blue Hill avenue to 235 Magnolia street; called Lawrence street, 1846 (Norfolk Registry, Lib. 274, fol. 321); seems to have been called Lawrence street until 1869, in which year it is shown on plans as both street and avenue; laid out as Lawrence avenue, Sept. 27, 1879. L 1381, L 1382, L 1946. List of Streets, Etc., in Boston. 275 Lawrence court, So. B.; from 109 West Third street, between B street and C street, southwest. Lawrence court, Chsn.; from 37 Lawrence street, southwest, between Benedict street and Austin street. Lawrence park. Dor.; from 53 Lawrence avenue; also called Lawrence place; Lawrence park in 1906. Suffolk Deeds, Lib. 3349, fol. 281. Lawrence place, B., 1844; from 221 Cambridge street, northerly, be- tween Blossom street and North Anderson street. Lawrence place. Dor.; from Lawrence avenue, southwest, near Grove street; also called Lawrence park; Lawrence park in 1906. Lawrence place, Bri., 1897; from 70 Market street to Portsmouth street; shown as an unnamed street on plan dated July 29, 1873 (Suffolk Deeds, Lib. 2032, fol. 392); on Bromley's atlas of 1897 shown as Lawrence place; changed to Lawrence street in June, 1909 (change authorized by the Bennett estate, June, 1909, per Henry D. Bennett, 85 Water street). Lawrence place, Bri.; from 206 Market street, between North Beacon street and Spring street, southeast. Lawrence road, Dor., 1906; from Norfolk street, about 215 feet south- west of Fessenden street, northwest to Blue Hill avenue; authority to open given by Street Commissioners, Oct. 26, 1906. ^Lawrence street, B., 1866; from 62 Berkeley street to 87 Dartmouth street; laid out, Dec. 7, 1869. Suffolk Deeds, Lib. 881, fol. 86. L 354. Lawrence street, Rox. and Dor., 1869; from Blue Hill avenue to Myrtle (now Magnolia) street; called Lawrence avenue. *Lawrence street, Chsn., 1824; from 28 Union street to 18 Phipps street; accepted March 1, 1824; continuation from Austin street to Miller street accepted. May 4, 1837; continued to Phipps street, Nov. 25, 1844. Middlesex South District Registry, Plan Book IB, No. 46. Lawrence street, Bri., 1905; from 70 Market street to Waverly street; from Market street to Portsmouth street formerly called Lawrence place; name changed to Lawrence street in June, 1909 (change authorized by the Bennett estate, per Henry D. Bennett, 85 Water street, June, 1909); from Portsmouth street to Waverly street shown on plan by John N. McClintock, dated June 13, 1905. Lawrence=street place, Chsn.; from 27 Lawrence street, southwesterly. Lawrence=street place, Chsn.; from Lawrence street, southeasterly, between Chapman street and Austin street; shown in directory only. Lawton street, B., 1900; from 702 Commonwealth avenue to the N. Y. C. & H. R. R. R.; Avon street called Lawton street, 1900. Leamington road, Bri., 1902; from Wallingford road to 1641 Common- wealth avenue; shown as unnamed street on plan by Aspinwall & Lincoln, dated Febriiary, 1895; shown as Leamington road on plan by Aspinwall & Lincoln, dated February, 1902. Learnard street. Dor., 1870; from Norfolk street, opposite the cemetery, to Torrey street, and from Dunbar avenue, northerly for about 102 feet; authority to open from Dunbar avenue, northerly, given by Street Commissioners, April 29, 1898; laid out from Norfolk street to Torrey street with name of Oakwood street, Sept. 26, 1901. Suffolk Deeds, Lib. 1033, fol. 267. L 3429. 276 List of Streets, Etc., in Boston. *Leather square, B., 1867; from 9 Channing street to 11 Matthews street; called Sister street in "List of Streets in Boston, from the Vade Mecum for America, 1732 "; Sister street confirmed as a public street by the City of Boston, June 9, 1834; name changed to Leather square, Sept. 24,1867. SuffolkDeeds, Lib. 1109,fol. 89. L 77, L 330, L 455, L 834. Leatherbee street, Rox., 1901; from the end of Atkinson street, east and west; changed to South Bay avenue in 1902. Leavitt place. Dor.; from Brook avenue, northwest; shown as an unnamed place on plan dated 1855 (Norfolk Registry, Plan Book 3, No. 99); later called Brook court; Leavitt place, 1873; Brook-avenue place, 1884. Lebanon street, Dor.; from 2 8 Magnolia street to N. E. R. R. Lee place, B., 1849; from 79 Phillips street, northerly, between West Cedar street and Grove street; built over in 1897. Lee street, W. Rox., 1850; from 97 Carolina avenue to 98 Keyes street. Norfolk Registry, Lib. 195, end. Leeds court, B.; from Washington street, west, before 1840; supposed to have been included in Indiana place (now Corning street) or taken for the Worcester (later B. & A.) R. R. * Leeds street, So. B.; from 49 Woodward street to 560 Dorchester avenue; laid out from Woodward street to Dorchester avenue, July 14, 1898. L 3004, L 3612. Leeds street, Dor., 1869; from Savin Hill avenue to Bay street; laid out and name changed to Maryland street, Dec. 16, 1897. Norfolk Registy, Lib. 384, fol. 321. L 2949. Leeds street, Dor.; from Adams street to Dorchester avenue; shown as an unnamed street on plan dated 1861 (Norfolk County Com- missioners, Vol. 4, No. 319); laid out and name changed to Leeds- ville street, Nov. 17, 1897. L 2919. Leedsville court, Dor.; from 24 Leedsville street. *Leedsville street. Dor., 1897; from 1333 Dorchester avenue to 126 Adams street; Leeds street laid out and name changed to Leedsville street, Nov. 17, 1897. L 2919, L 3339. Leek hill. So. B., 1700; at junction of the present Second and Dor- chester streets, a small eminence, which during the Revolutionary war was fortified by the American troops. *Lehigh street, B., 1843; from 212 Albany street to 65 Broadway; formerly from Albany street to South street; accepted and laid out as a public street, Nov. 8, 1852; extended to Sea (now Federal) street, April 30, 1856; order for extension rescinded, May 9, 1856; portion of Lehigh street discontinued, Dec. 31, 1897, and taken into Terminal Company's grounds by authority of Acts of 1896; discontinued between Broadway and former end of South street under authority of Acts of Legislature, chapter 516 of 1896, by Street Commissioners, May 29, 1900. Suffolk Deeds, Lib. 895, fol. 268. L 3291. Leicester street, B., 1874; from Ivy street to Mountfort street; shown on plan by Whitman & Breck, dated November, 1874; abandoned. "^Leicester street, Bri., 1884; from 393 Washington street to 36 Arlington street; laid out from Bennett street to Arlington street, Aug. 16, 1893; laid out from Washington street to Bennett street, Oct. 12, 1896. L 2532, L 2791. List op Streets, Etc., in Boston. 277 Leighton park, B.; in the rear of Dartmouth street, Truro street, Yarmouth street and Columbus avenue. Leighton street, B.; from 10 Truro street, southerly, to Leighton park. Leland place, B., 1856; from 1285 Washington street, northwesterly, near Waltham street. Leland street, W. E,ox.; from 16 Wachusett street, southeast, to Forest Hills cemetery, and from Wachusett street, northwest, towards Wenham street; authority to open given by Street Commissioners, July 19, 1893. Leman place, B.; from 184 High street, northwest, between Broad street and Batterymarch street. Lena park, W. Rox., 1908; from Harvard street, parallel with and about 80 feet from Austin street, northwest about 647 feet; authority to open given by the Street Commissioners, July 28, 1908. Lendall's lane, B., 1733; from Leverett's lane (now Congress street), opposite the Quakers' meeting house, to Kilby street; same as Lindall's lane. Lenix street, W. Rox., 1886; from Centre street to 100 feet beyond Selwyn street; also called Farquhar street in 1886. Lenox court, B.; from 64 East Lenox street, northeasterly, near corner Harrison avenue. *Lenox street, B., 1833; from 1865 Washington street, opposite East Lenox street, to 906 Tremont street; from Washington street to Suffolk street (now Shawmut avenue), 1833; to Tremont street, 1851; accepted, conditionally, " as at present laid out," July 6, 1853; accepted, finally, from Washington street to Shawmut avenue, Oct. 9, 1854; accepted, conditionally, from Shawmut avenue to Tremont street, Aug. 4, 1857. Suffolk Deeds, Lib. 770, fol. 285. L 22, L 264, L 500. Lenoxdale avenue. Dor., 1907; from Marsh street, about 188 feet east of Granite avenue, south about 1,383 feet; name of Kirkpatrick street changed to Lenoxdale avenue on plan dated October, 1907. Suffolk Deeds, Lib. 3226, end. tLeon street, Rox., 1894; from 263 Ruggles street, northerly, near rail- road, formerly Avon place; name of public portion of Avon place changed to Leon street, March 1, 1894; remaining portion of Avon place called Leon street in 1894. L 1244. Leonard court. Dor.; from 43 Leonard street, southeast, near Leonard place. Leonard place, Dor.; from junction of Leonard street and Duncan street, south; now Harebell terrace. Leonard place. So. B.; from 799 East Fourth street, near N street, southeast. ^Leonard street, Dor., 1870; from 53 Clayton street to 222 Adams street; laid out from Duncan street to Clayton street, Nov. 2, 1896; laid out from Duncan street to Adams street, Oct. 10, 1899. Suffolk Deeds, Lib. 1017, fol. 194. L 2795, L 3202, L 3563. *Leroy street. Dor., 1888; from 432 Geneva avenue to 30 Ditson street; laid out, Aug. 19, 1897. L 2885, L 3264. Leslie park, Rox.; from 101 Walnut avenue, northwesterly, near corner Dale street. 278 List of Streets, Etc., in Boston. Leslie street, Dor., 1901; from 360 Centre street to 24 Dix street; authority to open given by Street Commissioners, Aug. 20, 1901. Leslie street, Dor., 1898; from 18 Woolson street to Morton street; for- merly from 18 Woolson street, between Blue Hill avenue and Wild- wood street, northeast, to 745 Morton street, with an arm running from 1208 Blue Hill avenue to the first named part; from Woolson street to Morton street shown on I^oard of Survey plan, filed Jan. 6, 1896; moved northwesterly about 50 feet on Board of Survey plan, filed Aug. 23, 1899; part running from Blue Hill avenue shown on plan dated Sept. 3, 1907 (Suffolk Deeds, Lib. 3250, fol. 86); name of this last part changed to Lincoln road in 1909. Lester place, W. Rox.; from 630 Centre street, east, between Green street and St. John street. Lester street, Rox., 1901; from 10 Clifton street, nearly opposite Rock- ford street, northeasterly. Letterfine terrace. Dor.; from 118 Howard avenue, southeast, nearly opposite Dewey street. Leutman place, Rox.; from 7 Texas street, southwesterly, near Elm- wood street; also called Luteman place; called Luteman place in 1906. Levant street, Dor.; from 322 Geneva avenue to 29 Topliff street; shown in 1894. *Leveret's lane, B., 1708; from King (now State) street to Water street; and so named by the town. May 3, 1708; also called Quaker's lane, from State street by Dalton's row to Milk street, 1784; from Water street to Milk street called Dalton street, July 4, 1788; from State street to Milk street called Congress street, 1800. Leverett alley, B., 1812; from Leverett street, east; called also Leverett place previously to 1812; called New Prince street, Cross street and Tucker street; name changed to Lyman place in 1834, and Lyman street in 1856. Leverett avenue, B., 1859; from 92 Leverett street, southwesterly, nearly opposite Minot street; called Phillips court, 1843; Leverett avenue, 1859. Leverett avenue, E. B.; from 1229 Bennington street to Ashley avenue. Leverett court, B., 1822; from 98 Leverett street, north; named Cotting street, 1843. Leverett court, B., 1852-59; from Leverett street, west, near Ham- mond avenue. Leverett lane, B., 1831; from Leverett street to Wall street, 1831; named Cushman avenue, 1855. Leverett park, Rox. and W. Rox.; the portion of the park system between Huntington avenue and Perkins street; name changed to Olmsted Park by the Park Commissioners, Dec. 24, 1900. Leverett place, B., 1812; from Leverett street, east; called also Leverett alley; previously called New Prince street, Cross street and Tucker street; name changed to Lyman place, April 14, 1834; called Lyman street, 1856. Leverett=pond footbridge, Rox., 1894; over Leverett pond in Olmsted Park; built by the Park Department in 1894. List of Stkeets, Etc., in Boston. 279 *Leverett street, B., 1733; from 93 Green street to the northwest Hne of Charles street; formerly from 93 Green street, northwesterly, to Craigie's bridge; from Green lane to Barton's point, 1733; from Tucker's corner to the new almshouse, 1800; extended to Central or Craigie's bridge, 1809; from westerly end of street "as now laid out" to Canal bridge accepted, conditionally, Aug. 19, 1856; from Charles street to Craigie's bridge included in Charles-river dam, 1908; named Leverett street in honor of Gov. John Leverett who died March 16, 1678-79. Vol. 31, pp. 68, 74. Suffolk Deeds, Lib. 871, end. L 935, L 988. Leverett street, E. B.; from Bennington street, nearly opposite Leverett avenue, to the B., R. B. & L. R. R., and from the railroad to Walley street. *Lewis park, Rox., 1864; from 43 Highland street, near 1 Linwood street. Suffolk Deeds, Lib. 1044, fol. 145. Lewis place, Rox., 1869; from 449 Dudley street, southwesterly, oppo- site Clarence street. Suffolk Deeds, Lib. 962, fol. 133. *Lewis street, B., 1831; from 208 Commercial street to 15 Moon street; laid out as a new street opposite Mercantile wharf, Oct. 19, 1831; street near head of Lewis wharf named Lewis street, March' 26, 1838; laid out from North street, through Moon-street court, to Moon street, March 25, 1893. L 81, L 2506. *Lewis street, E. B.; from 203 Sumner street, at Maverick square, to East Boston South Ferry; laid out from " Maverick square to South Ferry," June 12, 1848. L 207. Lewis street. So. B.; name changed to Jenkins street, Aug. 7, 1855; Jenkins street, by chart, 1874, from Dorchester street, southeast- erly, to Old Colony avenue. Lexington avenue, Chsn.; from 126 Bunker Hill street to 7 Concord avenue; shown as an unnamed street on plan dated 1839. Middlesex, South District Registry, Plan Book 22, No. 11. Lexington avenue, Bri.; from Washington street, southwesterly, crossing Union street and Cushman street; shown as an unnamed street in 1873; laid out between Washington street and Union street as Shannon street, July 8, 1892; portion from Union street, south- westerly, now closed. Lexington place, E. B.; from 53 Lexington street, southeast, near corner Marion street. *Lexington square, E. B., 1907; the square at the junction of Lexington, Shelby and East Eagle streets; named Lexington square by an order of the City Council, approved by the Mayor, Feb. 19, 1907. fLexington street, E. B., 1834; from 265 Border street to 323 Eagle street; from Meridian street to Eagle street accepted, April 28, 1873; accepted at junction Lexington street and Eagle street, Nov. 1, 1858. Suffolk Deeds, Lib. 383, fol. 304. L 107, L 1383. ^Lexington street, Chsn., 1839; from 15 Monument square to 148 Medford street; formerly from Monument square to Bunker Hill street (Middlesex South District Registry, Plan Book 1, A, No. 30); shown as an unnamed street on plan dated 1834 (same registry, Book 335, end); accepted from Monument square to Bunker Hill street, Dec. 23, 1844; extended to Medford street, March 15, 1848; name of part from Wallace court to Tremont street changed to Monument square, Feb. 2, 1860, 280 List of Streets, Etc., in Boston. fLeyden street, E. B. (Breed's Island), 1886; from 137 Boardman street to 1150 Bennington street; Elm street laid out from Breed street to Washburn avenue (later Walley now Bennington street) as Leyden street, Aug. 23, 1886; extended from Walley street to Atlantic avenue (later Beachmont avenue and now Bennington street), July 3, 1888; extended from Breed street, over Elm street, to Chelsea avenue (now Boardman street), July 30, 1889; Bennington street extended over the part from Walley street to Beachmont avenue, June 27, 1899. L 1938, L 1939, L 2080, L 2148, L 2149, L 2171, L 3139. Leyden street, Rox., 1849; from Brookline avenue to Plymouth street; now portion of Berners street. Norfolk Registry, Lib. 191, fol. 320. *Leyden=street bridge, E. B. (Breed's Island), 1889; on Leyden street, over the tracks of the B., R. B. & L. R. R.; original bridge built for the purpose of carrying Leyden street over the tracks of the railroad, by the City of Boston, under authority of an order of the City Council approved Jan. 26, 1889; on June 27, 1899, Bennington street, 100 feet wide, was extended over Leyden street and a new bridge was built beside the old one, when both were called Bennington-street bridge. *Leyland street. Dor.; from 13 East Cottage street to 20 Burgess street; laid out, Dec. 22, 1891. L 2378. Libby street, W. Rox.; from 257 Vermont street, near La Grange street, to Keith street. ♦Liberty square, B., 1793; at the junction of Kilby street, Water street and Batterymarch street; named Jan. 24, 1793; confirmed as a public way, June 9, 1834. Suffolk Deeds, Lib. 852, fol. 201. L 850. Liberty street, B., 1820; from Liberty square to Broad street; made part of Water street, March 20, 1826. Liberty street. So. B.; from 77 Preble street, southerly, near Old Colony avenue. Lilly street. So. B.; from 183 Tudor street to 184 West Seventh str'eet, between E street and F street. *Lime alley, B., 1708; from Charter street to Commercial street; from the burying place in Charter street to Adkins's lime kiln in Lyn street, May 3, 1708; from Alley's shipyard at Hudson's point to the north burying place, 1800; name chariged to Copp's Hill terrace, March 1, 1905, by order approved by the acting Mavor, Feb. 24, 1905. Suffolk Deeds, Lib. 1026, fol. .79. *Lime street, B., 1845; from 42 River street to 46 Brimmer street; called C street, 1830; name changed to Lime street, 1845; laid out, Dec. 29, 1875; extended to Brimmer street, May 13, 1881. Suffolk Deeds, Lib. 944, fol. 67. L 1124. Lime=street alley or place, B., 1860; from 11 Lime street, southeast; formerly called Allen place; built over, 1908. Limerick place, B., 1847; from Hanover street, east, near Commercial street; cannot now be identified. Linck alley, B.; same as Link alley. Lincoln court, B., 1829; from Fayette street; Church street extended to Tremont street through Lincoln court, June 24, 1852. Vol. 31, p. 40. Lincoln park. So. B.; from 507 East Third street, south, between I street and K street. • Lincoln place, B.; from 38 Winchester street, southerly, near Church street. List of Streets, Etc., in Boston. 281 *LincoIn place, B., 1863; from 12 Worcester street to 81 West Springfield street; laid out, Oct. 9, 1877. L 1276. Lincoln place, B.; from 5 Salutation street, south. Lincoln place, Rox., 1861; from 43 Weston street (formerly Sudbury street), northeast. Norfolk Registry, Lib. 303, fol. 95. Lincoln place, Rox.; from Washington street to Cliff street; name changed to Grosvenor place, April 21, 1868. Lincoln place, Chsn.; from 23 Elm street, southeasterly, between High street and Bartlett street. Lincoln road. Dor., 1909; from 1206 Blue Hill avenue to Leslie street; name of this part of Leslie street changed to Lincoln road in 1909. Lincoln square. So. B.; between East Fourth street, M street and Emer- son street. *Lincoln street, B., 1800; from 115 Summer street to 130 Kneeland street; from Summer street to Essex street without name on Carleton's map of 1795; as Lincoln street, from Church square to Essex street, by Carle- ton's map, 1800; confirmed as a pulaiic street, June 9, 1834; extended, conditionally, southerly from Essex street through Batterman place to the passenger depot (now abandoned) of the B. & W. (later B. & A. and now N. Y. C. & H. R.) R. R., Sept. 5, 1836; conditions complied with and street accepted, Oct. 16, 1837; part between Harvard street and Ontario street relocated, 1844; to Lehigh street, 1846; portion between Kneeland street and Lehigh street included in land of the B. & A. (now N. Y. C. & H. R.) R. R. Suffolk Deeds, Lib. 852, fol. 213. L 61, L 73, L 85i, L 833, L 2515. *Lincoln street. Dor., 1869; from 1488 Dorchester avenue to 263 Adams street; shown as an imnamed street in 1867; laid out as a town way, Dec. 28, 1869. Norfolk Registry, Lib. 358, fol. 109. L 771. *Lincoln street, Chsn., 1869; from 324 Main street to 311 Rutherford avenue; name of Walker's avenue or West Walker street leading from westerly side of Main street changed to Lincoln street, Dec. 27, 1869. Middlesex South District Registry, Plan Book 24, No. 20. L 1220. Lincoln street, W. Rox., 1873; from Walnut avenue to Blue Hill avenue, just north of Williams street; abandoned; now in Franklin Park. *LincoIn street, Bri., 1873; from 90 Market street to 327 Cambridge street; laid out from Market street over Central court, private land and Centre street to Franklin street, June 13, 1873; name of Franklin street from junction of Franklin street and Lincoln street to Cambridge street changed to Lincoln street, April 25, 1876. Vol. 57, p. 6. Middlesex South District Registry, Plan Book 4A, No. 5. L 2390, L 3939, L 4069. Lindall alley, / B ; from 83 Phillips street, northerly, then easterly to Lindall court, ) Lindall place; called Lindall alley, 1868; Lindall court, 1870. Lindall place, B., 1831; from 306 Cambridge street, near West Cedar street, southwesterly. Suffolk Deeds, Lib. 898, fol. 206. Lindall street, B., 1821; from Congress street to Kilby street; name of Lendell's lane changed to Lindall street, Sept. 19, 1821, in honor of Timothy Lindall, who died in 1763; see Shurtleff, 3d ed., p. xxiv; named Exchange place, Oct. 14, 1873. Suffolk Deeds, Lib. 793, fol. 57 L 203, L 822, L 853. Lindall street, W. Rox., 1895; from Washington street to 52 Ashland street; authority to open given by Street Commissioners, March 26, 1895 282 List of Streets, Etc., in Boston. Lindall's lane, B.; called also Lyndall's, Lindal's, Lendall and Lendell's lane; from Leveret's lane (now Congress street), opposite the Friend's meeting house, to Oliver's dock, 1733; from Leveret's lane to Kilby street, July 4, 1788; to Oliver's dock, 1800; called Magnor's row in 1801; renamed Lindall's lane the same year; from Congress street to Kilby street, 1817; name changed to Lindall street, Sept. 19, 1821; called Exchange place Oct. 14, 1873. Linden avenue, Rox.; from 61 Linden Park street to 31 Lamont street; shown but not named on plan by Charles Whitney, dated 1844 (Norfolk Registry, Plan Book 22, p. 43); also called Linden park; Linden avenue in 1906. Linden avenue, Rox.; from Linden park to Vernon street; shown but not named on plan by Charles Whitney, dated 1844, for a distance of about ! 444 feet from Linden park, northwesterly; laid out as a public street and named Lamont street, June 23, 1887. L 1998. Linden court, Dor.; from 14 Linden street, near Dorchester avenue, south. Linden park, Rox.; from Linden Park street to Lamont street; also called Linden avenue; Linden avenue, 1906. *Linden park, Rox., 1836; from Roxbury street, west, crossing Linden avenue and Gay street, curving northerly and easterly to Linden avenue, where the part from Main (now Roxbury) street to Ruggles (now Cabot) street is called Ruggles street; accepted from Ruggles street to Gay street, July 7, 1852; extended from Gay street, includ- ing a part of Clay street, to Simmons street, Nov. 8, 1884; named Linden Park street, March 1, 1885; name of Clay street, from Simmons street to Tremont street, changed to Linden Park street, March 1, 1885. Norfolk Registry, Plan Book 4, No. 107. L 1833. *Linden Park street, Rox., 1885; from 125 Roxbury street to 1292 Tremont street; name of part of Linden park, from Roxbury street to Clay street, at Elmwood street changed to Linden Park street, March 1, 1885; name of Clay street, from Simmons street to Tremont street, changed to Linden Park street, March 1, 1885. L 1833. Linden Park=street bridge, Rox., 1886; on Linden Park street over Stony Brook; built as a temporary bridge in 1886. Linden place, B., 1852; from 29 Allen street, northeast, between Spring street and Chambers street. Linden place, Rox.; from Linden park, northerly, parallel with Cabot street; now Prentiss place. Linden place. So. B.; from 528 East Seventh street, between I street and K street; formerly called Dell avenue. *Linden street. So. B.; from 503 East Fourth street to 9 Thomas park; dedicated (conditionally) as a public way, Oct. 30, 1861; laid out, Nov. 17, 1868. L 235, L 259. *Linden street, Rox., 1863; from Grove Hall (now Blue Hill) avenue to Elm Hill avenue; accepted Oct. 24, 1864; name changed to Wayne street, April 21, 1868. Norfolk Registry, Lib. 317, fol. 152. L 1778. *Linden street. Dor.; from 96 Adams street to 173 Freeport street; from Adams street to Dorchester avenue accepted, April 4, 1853 (Norfolk County Commissioners, Vol. 3, No. 232); continuation to Freeport street, accepted, March 5, 1855. List of Streets, Etc., in Boston. 283 Linden street, W. Rox., 1870; from Montgomery street to Webster street, parallel with Pleasant street. Norfolk Registry, Lib. 399, fol. 321. Linden street, W. Rox., 1872; from 334 Beech street to 266 Bellevue avenue. Norfolk Registry, Plan Book 6, No. 229. Linden street, W. Rox., 1871; from Belgrade avenue to Penfield street and from Dudley avenue to northeast of Houston street; formerly, from Brandon (formerly Williams) street (now Belgrade avenue) to Birch (formerly Prospect) street, and from Dudley avenue, north- east, to near Penfield street. Norfolk Registry, Plan Book 5, No. 195. ♦Linden street, Chsn., 1844; from Bunker Hill street to Medford street; laid out and accepted, June 26, 1865; made a continuation of Bald- win street, Oct. 8, 1867. *Linden street, Bri., 1850; from 332 Cambridge street to 1199 Common- wealth avenue; laid out from Cambridge street to Gardner street, Dec. 17, 1873; accepted, conditionally, Dec. 30, 1873; laid out, Sept. 16, 1876; extended to Brighton avenue. May 26, 1884; extended to Massachusetts (now Commonwealth) avenue, June 2. 1885. Middle- sex South District Registry, Plan Book 4 A, No. 13. L 1170, L 1778, L 1860, L 2388. *Lindsey street. Dor., 1893; from 74 Waldeck street to 70 Greenbrier street; authority to open as Linsey street for about 600 feet south- westerly from Waldeck street given by the Street Commissioners, Jan. 18, 1893; laid out, Sept. 9, 1902. L 3487, L 3488, L 3777. Link alley, B., 1708; from the junction of Union street and Hanover street, northeast, to the Mill pond; called North Federal court, 1806; discontinued in 1857, and built upon and closed in 1860. Linnet street. So. B., 1863; from West Seventh street to West Eighth street; shown on plan by H. W. Wilson, dated March, 1863; laid out as Grimes street, April 8, 1878. L 1300, CC 1009. fLinnet street, W. Rox., 1848; from 147 Bellevue street to 287 La Grange street, with an arm branching midway between the above named streets, to Martin street; laid out from Bellevue street to La Grange street, Aug. 16, 1878. Norfolk Registry, Lib. 814, end. L 1315. Linsey street, Dor., 1893; from Waldeck street to Greenbrier street; authority to open as Linsey street for about 600 feet southwesterly from Waldeck street given by Street Commissioners, Jan. 18, 1893; also called Lindsey street; laid out as Lindsey street from Waldeck street to Greenbrier street, Aug. 25, 1902. L 3487, L 3488. Linwood park, Rox.; the grass plot in Linwood street, near its junction with Centre street. Linwood place, B., 1836; from 26 South street, near Summer street, east. Suffolk Deeds, Lib. 866, fol. 164. L 1471. Linwood place, Rox., 1859; from Linwood street, northwest, to Centre street; now part of Linwood street. Norfolk Registry, Lib. 278, fol. 215. Linwood place, Chsn.; from 249 Main street, northeast, between Salem street and School street. Suffolk Deeds, Lib. 1341, fol. 202. tLinwood square, Rox., 1868; from 28 Centre street to 29 Linwood street; name of part of Linwood street changed to Linwood square, April 21, 1868; laid out, June 6, 1873. Suffolk Deeds, Lib. 965, fol. 25. L 494, L 864. 284 List of Streets, Etc., in Boston. *Linwood street, Rox.; from 76 Centre street to 59 Highland street; also formerly from Linwood street to Highland street (Suffolk Deeds, Lib. 1044, fol. 145); part shown as an unnamed street on plan dated 1859 (Norfolk Registry, Lib. 278, fol. 215); name of part changed to Linwood square, April 21, 1868; laid out from Centre street to Highland street, Nov. 16, 1869. L 494, L 496. Lisbon street, E. B., 1834; from Sumner street to Maverick street; • shown on plan dated 1836; discontinued. Suffolk Deeds, Lib. 383, fol. 304; Lib. 406, fol. 304. Liszt street, W. Rox., 1891; from 4605 Washington street about 160 feet southwest of Brahms street, northwest, to West Roxbury Park- way; formerly from Washington street to about 109 feet beyond Nikisch avenue, and so shown on plan dated Sept. 5, 1891 (Suffolk Deeds, Lib. 2018, fol. 497); portion northwest of parkway about 252 feet included in taking for said parkway, July 25, 1894. Litchfield court, E. B.; from 346 Sumner street, northeast, near Cot- tage street. *LitchfEeld street, Bri., 1892; from 112 Lincoln street to 404 Western avenue; authority to open from Lincoln street northeast about 1,348 feet (to Avenue place) given by Street Commissioners, Oct. 14, 1892; Avenue place included in Litchfield street by plan dated April 28, 1900 (Suffolk Deeds, Lib. 2814, fol. 609); laid out from Lincoln street to Western avenue, Aug. 2, 1909. L 4152, L 4153. Lithgow street, Dor., 1895; from 642 Washington street, near Brent street, northeast, crossing Talbot avenue; authority to open given by Street Commissioners, Oct. 18, 1895. L 3829. Little alley, B., 1836; near Prince street. Little Bowdoin avenue. Dor., 1907; from Columbia road, at its junction with Geneva avenue, south, thence southeast, to the N. E. R. R.; this part of Bowdoin avenue colloquially called Little Bowdoin avenue in 1907 (in application for street number, dated March 11, 1907); from Hawes avenue to Columbia road numbered as a part of Hawes avenue, July 5, 1907; from the railroad to Hawes avenue numbered as North Bowdoin avenue, March 11, 1908. Little Napier street, B.; from Napier street to Brighton street; named Barton court, April 21, 1868. Little Neck, So. B., 1650; Washington Village so called in 1650. Suffolk Deeds, Lib. 1, fol. 200. Livermore street. Dor., 1908; from Croyden street, between Hebron street and Monterey avenue, northeast, to Monterey avenue; shown on plan dated April 25, 1908. Suffolk Deeds, Lib. 3274, end. Liverpool avenue, E. B.; from 62 Liverpool street to 71 Border street, between Maverick street and Decatur street; formerly called Erin alley. *Liverpool street, E. B., 1833; from 86 Sumner street to Central square; accepted Nov. 22, 1852. Suffolk Deeds, Lib. 377, fol. 306. Liversidge way. Dor., 1903; from 72 Fremont street, near River street, northeast; colloquially called Factory place, or Starch Factory place; called Liversidge way, 1903. Livingston place, B., 1844; from Livingston street; name changed to Breen place. May 10, 1870; included in Charles river embankment (now»Charlesbank) . List of Streets, Etc., in Boston. 285 fLivingston street, B., 1838; from Brighton street to Charles river; from Brighton street, west, 1838; to the river, 1842; accepted and named from Brighton street to Charles street, June 4, 1844; across North Charles street, 1859; portion from Charles street to Charles river now included in Charlesbank; name of, from Brighton street to Charles street, changed to Chambers street, March 1, 1894. Suffolk Deeds, Lib. 853, fol. 90. *Llewellyn avenue, Rox., 1853; from Walnut street (now Walnut avenue), southerly, to Williams (now Humboldt) avenue extended; Crawford street extended through it, Dec. 4, 1879. Norfolk Registry, Lib. 271, fol. 213. L 1408, L 1409. Locke place. So. B.; from 592 East Fourth street, north, between H street and I street. Locksley street, W. Rox., 1892; from Robinwood avenue, northwesterly and westerly; authority to open given by Street Commissioners, Dec. 28, 1892; laid out as a portion of Robinwood avenue, Dec. 31, 1900. L 3347, L 3348. Locksley street, W. Rox., 1892; from Robinwood avenue, northwesterly and westerly; authority to open given by Street Commissioners, Dec. 28, 1892; laid out as a portion of Robinwood avenue, Dec. 31, 1900. L 3347, L 3348. Locksley street, W. Rox., 1902; from Robinwood avenue, near Enfield street, south, to Parley vale. tLocust street. Dor., 1864; from 804 Dorchester avenue to Von Hillern street; formerly from 804 Dorchester avenue, easterly, to N. Y., N. H. & H. R. R.; laid out from Dorchester avenue to Buttonwood street, Jan. 13, 1897; portion east of Von Hillern street abandoned, a part, being covered by the new location of the N. Y., N. H. & H. R. R. under a decree of the Superior Court, filed June 23, 1898, under authority of chapter 519, Acts of the Legislature of 1897, Norfolk Registry, Lib. 335, fol. 18. *Logan street, Rox.; from 33 Thornton street to 30 Lambert avenue; laid out, Nov. 27, 1888. L 2107. Lombard place, B., 1856; from 86 Prince street, southwesterly, then northwesterly, to Thacher street; from Prince street, west, near Salem street, 1856; signs on the ground in 1909 call the way "Private way"; in Hyde's "List of Streets, 1909," "sometimes called Prince- street place." Lombard place. So. B.; from 54 EUery street, northeasterly. Lombard street, Dor.; from 11 Carruth street to 16 Bushnell street. Lombard way. Dor., 1902; from Dorchester avenue, between Savin Hill avenue and Elton street, to Auckland street; authority to open portion from Dorchester avenue, east, given by the Street Commissioners, July 7, 1902; authority to open portion from portion previously opened to Auckland street given by the Street Commissioners, Jan. 2, 1903; name changed to Doris street in 1903. London court, E. B.; from 195 London street, between Porter street and Marion street, southeasterly. London street, B., 1838; from Pleasant street; extended to Indiana place (now Corning street). May 16, 1853; accepted and name changed to Kirkland street, Nov. 16, 1858. Vol. 31, p. 75. L 140^. *London street, E. B., 1833; from 112 Sumner street to 73 Bennington street at junction with Marion street; accepted Nov. 22, 1852. L 677. Suffolk Deeds, Lib. 377, fol. 306. 286 List of Streets, Etc., in Boston. Long acre, B., 1777; the mall on the west side of Common (now Tremont) street, between Winter street and School street; called also Paddock's mall. Long avenue, Bri., 1909; from Commonwealth avenue to AUston street; shown on Board of Survey plan, approved December, 1909. *Longfellow street. Dor.; from 76 Topliff street to 54 Draper street; authority to open given by Street Commissioners, July 20, 1892; laid out, Oct. 15, 1906. L 3899, L 4075. *Long lane, B., 1708; from Milk street to Cow lane (now High street), and so shown in the town's list of streets. May 3, 1708; named Federal street by the town, July 4, 1788. *Longmeadow street, Dor.; from 36 Clifton street to 30 Batchelder street; laid out, June 19, 1891. L 2303. Long wharf, B., 1710; from 202 Atlantic avenue, easterly, opposite foot of State street; March 13, 1709-10, Oliver Noyes and associates were granted leave "to build a wharf with a sufficient common sewer from Andrew Faneuil's corner to low- water mark, to be built the width of King (now State) street"; when built it included Governor's dock, which was located at the foot of King street; so called as it is supposed to be the longest wharf on the continent, being 1,700 feet in length and above 100 feet in breadth; street on Long wharf running at right angles to North and South Market streets continued in southerly direction to southerly front of stores on Long wharf, July 28, 1825; Long wharf originally called Boston pier. Vol. 31, p. 47. L 1001. *Longwood avenue, Rox., 1857; from 619 Parker street to Brookline line; from Brookline avenue, through Pilgrim street to Beacon street, Brookline; laid out by County Commissioners as a highway, June, 1857; named from Punch Bowl road (Brookline avenue) to Longwood creek or Muddy river, Dec. 7, 1857; accepted and named from Parker street to Brookline branch of Western avenue (Brookline avenue), July 29, 1867; relocated between Autumn street and Brookline town line, July 15, 1897. Norfolk Registry, Lib. 362, fol. 321. L 3046. *Longwood=avenue bridge, Rox. and Brookline, 1857; from Longwood avenue in Boston, over Muddy river and Brookline branch railroad, to Longwood avenue in Brookline; original wooden structure built in 1857; rebuilt in 1877; present masonry arches erected in 1899 by the Park Departments of Boston and Brookline, and are maintained jointly by them. Longwood=avenue court, Rox.; from 24 Longwood avenue, southwest, near Parker street. Longwood park, Rox.; between Bellevue street, Austin street, Brook- line avenue and Park street. Longwood street, Rox., 1850; from Brookline avenue, opposite Francis street, to Longwood avenue; part west of Brookline avenue to angle in said street laid out as Francis street, Oct. 19, 1874; remainder of street now in Riverway. Norfolk Registry, Lib. 200, fol. 112. Longwood terrace, Rox., 1899; from 429 Brookline avenue, between Longwood avenue and Austin street, northwesterly; authority to open given by the Street Commissioners, March 23, 1909. *Lonsdale street. Dor., 1895; from 1758 Dorchester avenue to 535 Adams street; authority to open given by Street Commissioners, April 30, 1895; laid out, Nov. 19, 1897. L 2920, L 2921, L 3299, L 3300. Lorenzo street. Dor.; from 24 Walnut street to 14 Wood street; formerly called Wood-street court. List of Streets, Etc., in Boston. 287 Lorette street, W. Rox.; from 2091 Centre street, opposite Cottage avenue, northwesterly, to the West Roxbury branch railroad. Loretto street, W. Rox.; from 185 Spring street, northwest, near Baker street. *Loring street, So. B., 1884; from 171 West Seventh street to 176 West Eighth street; Clapp street laid out as a public street and named Loring street, Aug. 27, 1884. L 1808. Lorraine street, Rox., 1896; from Heath street to Bynner street; authority to open part from Heath street to Floyd street under the name of Cranford street given by Street Commissioners, April 2, 1897; portion between Floyd street and Evergreen street shown in Bromley's atlas of 1906 as Cranford street; portion between Evergreen street and Bynner street shown on same atlas as abandoned. Lorraine street. Dor., 1895; from 120 Stanwood street to Brunswick street; authority to open given by Street Commissioners, Dec. 7, 1895. *Lorraine street, W. Rox.; from 105 Colberg avenue to 192 Belgrade avenue; laid out, Aug. 9, 1906. L 3882, L 4073. *Lothian road, Bri., 1897; from 161 Strathmore road to 131 Chiswick road; Fen wick road laid out and name changed to Lothian road, Dec. 11, 1897. L 2944. Lothrop place, B.; from 309 Hanover street, southeast, between Prince street and Richmond street; also called Lathrop place. Lotus avenue, W. Rox., 1856; from Lotus street to Williams street; now closed. Norfolk Registry, Plan Book 3, No. 57A. Lotus place, W. Rox.; from 3548 Washington street, southeasterly, nearly opposite Burnett street, to Stony Brook; was formerly a part of A street. Lotus street, W. Rox., 1856; from 247 Forest Hills street to northwest of Jubes street; formerly from 247 Forest Hills street, northwest, then northeast, to Williams street; portion from Williams street, south- west, abandoned. Norfolk Registry, Plan Book 3, No. 57A. *Louder's lane, W. Rox., 1849; from 1007 Centre street, southwest; formerly from 1007 Centre street, near May street, southwesterly, then westerly; formerly from Centre street, southwesterly, westerly and thence in a semicircular direction to Allandale street; the semi- circular part now abandoned; see Charles Whitney's map of Roxbury, dated 1843-49; also called Lowder's lane. L 3408. Louisburg square, B., 1826; from Mt. Vernon street, opposite Willow street, north, to Pinckney street; shown on plan dated Sept. 7, 1826 (Suffolk Deeds, Lib. 312, fol. 217, and Lib. 327, fol. 217); in the partition of lots, described in the above deed as between Harrison Gray Otis et al.. it is designated that the square and streets parallel therewith shall be forever reserved and kept open; the square to be built by the proprietors, and surrounded with an open iron fence and railing; it is also provided in the deed that the streets shall be ceded to the City of Boston, whenever the city shall accept them as such; there appears to be no record of laying out of the streets by the city, or of the purchase of the green inclosure. Louise park, Rox., 1899; from 45 Copeland street, southeasterly, between Burton avenue and Way place. Louisiana place, E. B.; from Princeton street, near Marion street, southeast; discontinued; taken in site for high school, Dec. 17, 1897 L 2962. 288 List of Streets^ Etc., in Boston. Love lane, ) B., 1708; from North street to Salem street; called North Love street, ) Writing School lane, 1789; Love lane from North street by the North Writing School to Salem street, 1800; name changed to Tileston street, June 20, 1821. Love lane. Dor., 1836; from Wales lane (now Columbia road), southeast, to Bowdoin street; the way leading to Dr. Harris's meeting house; name changed to Green street, March 11, 1840; from Columbia road to Olney street, changed to Geneva avenue, Dec. 30, 1876; from the junction of Geneva avenue and OLney street to Bowdoin street changed to Olney street, Dec. 30, 1876. Norfolk Registry, Plan Book 4, No. 106. L 1191, L 1727. Love=lane avenue, Dor., 1836; from Bowdoin avenue (now Rosseter street), northeast, to Love lane (Green street, now Geneva avenue); at one time called Union avenue; laid out as a part of Olney street, March 1, 1888. Norfolk Registry, Plan Book 4, No. 106. L 1652, L 2020. Lovedeed court, Rox.; from 7 Chadwick street, northwest, near corner of Hampden street. Lovejoy place, B., 1907; from Beverly street, about 102 feet northwest of Causeway street, northeast about 401 feet; authority to open given by the Street Commissioners, July 10, 1907. Lovell place, B.; from Poplar street, southwest, to the junction of Kennard court and Elder place; Lovett place so called in 1883. Lovering place, B., 1855; from 998 Washington street to 321 Harrison avenue, near Asjdum street. Suffolk Deeds, Lib. 855, fol. 251. Lovett place, B., 1836; from 90 Poplar street, south, near Brighton street; called Lovell place, 1883; Lovett place in 1906. Suffolk Deeds, Lib. 1187, fol. 5. Lovis street, So. B., 1854; from 200 West Fifth street to 189 Gold street, near E street. *Lowder's lane, W. Rox., 1849; from Centre street, near May street, southwesterly, then westerly; formerly from Centre street, south- westerly, westerly, and thence in a semicircular direction to AUandale street; the semicircular part now abandoned; see Charles Whitney's map of Roxbury dated 1843-49; also called Louder's lane. L 3408. Lowe street, W. Rox., 1892; from 14 Woodside avenue to 7 Sylvia street; authority to open given by Street Commissioners, Aug. 10, 1892. Lowell court, \B.; from Boylston street, near Common (now Tremont) Lowell place, J street, south; Lowell court, 1806; later to La Grange street; laid out and named Tamworth street, April 28, 1880. Suffolk Deeds, Lib. 852, fol. 259. L 1452. Lowell court, B., 1847; from 6 Tamworth street, east. Lowell square, B., 1852; on Cambridge street and Lynde street; public square in front of the West church in Cambridge street named Lowell square, Aug. 30, 1852. *Lowell street, B., 1834; from 42 Causeway street to 1 Brighton street; from Causeway street, west, 1834; from Causeway street to Brighton street, accepted, laid out and named, July 18, 1842. Suffolk Deeds, Lib. 871, end. Lowell street, B., 1826; laid out over the Neck, July 24, 1826; second of new cross streets, at southerly part of city, extending from Tremont street to Suffolk street (now Shawmut avenue); named Lowell street, Sept. 15, 1834; called South Lowell street in 1848; name changed to Milford street. May 14, 1849. List of Streets, Etc., in Boston. 289 ^*Lowell street, Rox., 1834; new road laid out by the County Commis- sioners from the old road (now Roxbury street), near Guy Carlton's factory, in a southerly direction to Centre street at a point near Hog bridge, Aug. 20, 1833; named Lowell street, Sept. 23, 1834; name chanced to Pynchon street (now Columbus avenue), April 21, 1868. Norfolk Registry, Plan Book 2, No. 9C. Lowell street, Chsn., 1837; from Bunker Hill street, between North Mead street and the Catholic cemetery, northeast, to Mystic river; shown on plan dated August, 1837 (Vol. 80, p. 30, Surveying Division of Engineering Department); location abandoned, and so shown in Hopkins's atlas of 1875. Middlesex South District Registry, Plan Book lA, No. 24. LowelI=street avenue, B.; from No. 61 Lowell street, near corner of Minot street, to Wall street; was known as such in 1892. Lower road, from Washington street, through Eustis, Mall, Dearborn, Dudley, Stoughton, Pleasant, Bowdoin, Adams and Washington streets to Neponset river, thence through Adams street, in Milton and Quincy, to the meeting house in Quincy; the above named streets are shown as the Lower road, from Washington street to the Quincy meeting house, on a plan by William Taylor dated 1802. Maps and plans. Vol. 54, p. 21. Massachusetts State Archives. Lowland place, E. B.; from 99 Everett street, between Cottage street and Lamson street, southwesterly. *Lowland street. So. B., 1868; from East Eighth street to Jenkins street; name of Highland street changed to Lowland street, April 21, 1868; from Eighth street to Vale street called Regent street, 1846; laid out from Eighth (now East Eighth) street to Jenkins street (this part of Jenkins street abandoned), Nov. 17, 1868; name changed to Mercer street, March 1, 1888; Columbia road laid out over por- tion south of Burnham street (now Columbia road), Aug. 31, 1897. L 191, L 192, L 2876. Loyola street, Rox., 1897; from 55 Edgewood street to 90 May wood street; authority to open given by Street Commissioners, March 26, 1897. Lubec street, E. B., 1845; from 220 Maverick street, northeasterly, about 127 feet to Cottage-street playground, and from Gove street to Swift street; formerly from Maverick street to Swift street; authority to open between parkway (now Neptune road) and Prescott street given by Street Commissioners, April 21, 1893; portion south- westerly about 462 feet from Decatur (now Gove) street included in taking for Cottage-street playground, Jan. 6, 1903. Suffolk Deeds, Lib. 540, fol. 303. L 3476, L 3561. Lucas place, ) B.; from 1035 Washington street to 436 Tremont street; fLucas street, f from Washington street, west, called Lucas place, 1828; Lucas street, 1851; extended to Tremont street, 1855; Lucas street laid out from Middlesex street to Shawmut avenue, Oct. 13, 1891. Suffolk Deeds, Lib. 906, fol. 10. L 544, L 545, L 546, L 547, L 724, L 2346. Lucas street, Bri., 1874; from North Beacon street to Mapleton street, laid out from North Beacon street to Elmira street as Etna street, Nov. 10, 1893. Lucerne street. Dor., 1899; from 742 Morton street to 230 Lauriat avenue. Ludlow street. Dor., 1871; from Welles avenue, northerly, between Dorchester avenue and Shawmut branch railroad; abandoned. • 290 List of Streets, Etc., in Boston. *Ludlow street, Chsn., 1884; from 16 Eden street to 23 Mead street; Garden place laid out as a public street and named Ludlow street, June 30, 1884. L 1786. if Luelner place, Dor.; from Dorchester avenue, east, parallel with Centre street; shown as an unnamed court in 1867 (Norfolk Registry, Lib. 352, fol. 78); included in Dix street upon its extension to Dorchester avenue, Oct. 2, 1877. Luke street, Bri.; near Washington street in 1859; no record. Luteman place, Rox.; from 7 Texas street, southwesterly; called also Leutman place. Luther place, B., 1868; from 446 Commercial street, near Henchman street, southwest. Lyd's corner, B., 1708; corner of Hanover street and Wing's lane (now Elm street) then so called. Lyman avenue, Bri., 1856; from Market street, northwesterly, to rail- road; then parallel with it to Hillside avenue; laid out with a part of Hillside avenue, as Wicklow street, Dec. 5, 1881. Middlesex South District Registry, Plan Book 7, No. 1. L 1577. Lyman place, B., 1869; from 8 Lyman street, southwesterly, towards [ • Green street. Suffolk Deeds, Lib. 971, fol. 260. Lyman place, B., 1834; from Leverett street, east; previous to 1812 called New Prince street. Cross street. Tucker street; called Leverett place or alley in 1812; Lyman place, April 14, 1834; changed to Lyman street, July 23, 1856. *Lyman street, B., 1856; from 96 Staniford street to 21 Leverett street; formerly from Green street to Leverett street; part from Leverett street, east, called New Prince street at times previous to 1788; Cross street, 1802; Tucker street, 1803; Leverett place or alley, 1812; named Lyman place, April 14, 1834; name changed to Lyman street, July 23, 1856; Staniford street extended over part of. May 11, 1886. L 1905. Lynde avenue, Chsn., 1852; from 168 Main street, southwesterly, then southeasterly, to 19 Austin street. Middlesex South District Registry, Plan Book 5, No. 39. Lynde court, ^ B.; from 32 Lynde street, westerly; called Lynde Lynde place, > place, 1837; Lynde court, 1874; also Lynde- Lynde=street place, ) street place; Lynde-street place in 1906. *Lynde street, B., 1732; from 75 Cambridge street to 74 Green street; shown in " List of Streets in Boston, from the Vade Mecum for America, 1732"; name recorded by a vote of the town, July 4, 1788; named for the Lynde family. Suffolk Deeds, Lib. 931, fol. 12. *Lynde street, Chsn., 1838; from 5 Arrow street to Austin street; accepted from Arrow street to Union street, March 27, 1843; accepted from Union street to Austin street, March 27, 1849. Middlesex South Dis- trict Registry, Plan Book lA, No. 26. Lyndeboro' place, B., 1838; from 100 Carver street, at its junction with Pleasant street, northeasterly. *Lyndeboro' street, Chsn., 1847; from 23 Essex street to 10 Middlesex street; laid out and accepted, Dec. 21, 1857; entrance from Essex street enlarged. May 14, 1866. Middlesex South District Registry, Plan Book 4A, No. 42. *Lyndhurst street. Dor., 1890; from 552 Washington street to 26 AUston street; laid out, May 8, 1894. L 2598. List of Streets, Etc., in Boston. 291 *Lynn street, B., 1708; from the North Battery, northwesterly, to the ferryway by Hudson's point; laid out after the " great desolations " of the war, March 5, 1787; from Winnisimmet Ferry to Charles-river bridge, 1800; the part from North Battery to Winnisimmet Ferry being included in Ship street; together with part of Ann street named Com- mercial street, Feb. 17, 1834. *Lynn street, B., 1884; from 51 Cooper street to 32 Thacher street; Thacher avenue laid out as a public street and named Lynn street, Sept. 10, 1884. L 1819. Lynnville terrace, Dor.; from 203 Washington street, southwest, nearly opposite Eldon street; formerly called Hartford place. Lyon place, Rox.; from 570 Shawmut avenue, near corner Camden street, southeast. *Lyon street. Dor., 1893; from 1289 Dorchester avenue to 78 Adams street; laid out, Aug. 10, 1893. L 2524. Lyon street, W. Rox., 1825; from Centre street by Lyon's; named May 9, 1825; name changed to Bellevue avenue, April 2, 1860. Lyons street, Dor., 1870; from 111 Lauriat avenue to Franklin Field. *M street. So. B., 1805; from 645 East First street to Columbia road; for- merly from low-water line on the north to the harbor line in Old Harbor; from salt water on the south to harbor of Boston on the north laid out and named, Feb. 27, 1805; laid out from low-water mark north of First street to harbor line in Dorchester Bay, Nov. 17, 1868; portion south of Columbia road included in the Strandway, April 30, 1890; portion from East First street, northerly, discontinued, Feb. 18, 1903. L 7, L 2078, L 3598. M=street place. So. B.; from 131 M street, west, between East Fifth street and East Sixth street. Maccarty's corner, B., 1708; corner of King (now State) street and Leyeret's lane (now Congress street) then so called. Mackin street, Bri., 1884; from 510 Western avenue to 20 Waverlv street. L 2782. Mackrill, ^ lane, B., 1708; from King (now State) street to Water street; Macril, > in the town's list of streets, May 3, 1708, as Mackrill MackereL ; lane; in the list from the Vade Mecum for America, 1732, as Macril lane; on Burgess's map, 1728, as Marchant's lane; in Edes's list of streets, 1800, as Kilby street. Madeline street, Bri., 1899; from 9 Harriet street, about 292 feet north- west of Parsons street, north, parallel with Parsons street about 238 feet; shown on plan dated September, 1899. Suffolk Deeds, Lib. 2644, fol. 311. Madison avenue. Dor., 1898; from Willowwood street, west, to Morton street; location abandoned. Madison avenue. Dor., 1870; from Madison (now Morton) street to Pratt street (this part of Pratt street now Mascot street); location not now shown. Madison avenue, Chsn., 1875; from 12 Tremont street to 84 Ferrin ^treet. Madison avenue, Bri., 1875; from Washington street, southwesterly, crossing Union street, Cushman street and Ames street; shown as a contemplated street from Washington street to Union street; laid out as Snow street, Sept. 24, 1901. L 3439. Madison court, Rox., 1853; from 454 Parker street, easterly, near Hunt- ington avenue, to the end of Field street. 292 List of Streets, Etc., in Boston. Madison park, Rox.; between Marble, Warwick, Westminster and Ster- ling streets; shown as Madison square on a plan as early as 1871, and is now so known. L 659. Madison place, B., 1826; from Pleasant street, near Eliot street, west; afterwards to Church street; closed on extension of Columbus avenue, 1872. L 393, L 613. Madison place, B., 1868; from 1100 Washington street, east, near Dover street, parallel with Washington street, between Dover street and Decatur street, opening through an arch into Washington street. Madison square, Rox.; between Marble, Warwick, Westminster and Sterling streets; at one time called Madison park. L 659. * Madison street, Rox., 1868; from 2031 Washington street to 684 Shaw- mut avenue; name of Webster street changed to Madison street, April 21, 1868; laid out, July 21, 1876. L 530. Madison street. Dor., 1840; from Norfolk street, opposite Forest Hill avenue (now Morton street), to Back (now Harvard) street (West Roxbury line), opposite Morton street; same named March 11, 1840; new road from Lower MiUs in Dorchester to Jamaica Plain laid out by County Commissioners, September, 1852, including parts of Forest Hill avenue, Madison street and Morton street; part from Back street to Canterbury street named Morton street; name of Madison street, from Norfolk street to Back street, changed to Morton street, March 1, 1888. L 2074. Magazine lane, Rox.; from junction Hampden street and Dudley street to Magazine street, north of St. Patrick's Church; part of Magazine street, from end of present Dunmore street to Dudley street, collo- quially so called after Magazine street was straightened to Dudley street; named Dunmore street, Jan. 28, 1884. L 1972. Magazine road, Rox.; now Magazine street. *Magazine street, Rox., 1662; from 406 Dudley street to Massachusetts avenue; formerly from Dudley street, opposite Blue HiU avenue and Mt. Pleasant avenue, to Southampton street; Town way from Dudley street to Pine Island laid out, Jan. 19, 1662; called Magazine lane. Magazine road and Magazine street; extended from end of present Dunmore street in a straight line to Dudley sti-eet, Dec. 15, 1873; remainder of old street to Dudley street being called Magazine lane and named Dunmore street, March 1, 1884; relocated from East Chester park (now Massachusetts avenue) to Norfolk avenue, July 17, 1886; part from Massachusetts avenue to Southampton street discontinued, Feb. 27, 1907. L 936, L 937, L 1921, L 2263, L 4007. Magdala street. Dor., 1894; from 346 Codman street to 9 Van Winkle street; shown, but not named, on plan of 1871. Magnolia square. Dor.; from 109 Magnolia street, northwest, near Chamblet street. *Magnolia street. Dor., 1882; from 675 Dudley street to 104 Lawrence avenue; from Dudley street to Quincy street located and accepted as Myrtle street, March 2, 1853; extended to Lawrence avenue, Sept. 16, 1876; named Magnolia street, March 1, 1882. L 1168, L 2169, L 3893. Magnolia street, W. Rox.; from 3556 Washington street, opposite Burnett street, southeast. Magnor's row, B.; boards placed at corner of lane leading from Kilby street, with name of Magnor's row upon them, removed and replaced by others bearing the former name of Lindall's lane, June 24, 1801. Magog place, Rox.; from 873 Albany street, northwest, near Hunneman street. List of Streets, Etc., in Boston. 293 Mahan avenue, Rox.; from Hampshire street to Downing street; name changed to Old Whittier street. Mahan place, B., 1839; from 223 Pleasant street, east, near Eliot street. Mahn's terrace, W. Rox.; from 187 Amory street, northwest, near Boylston street. *Mahoney square, B., 1906; the open space at the junction of Fleet street and Atlantic avenue named Mahoney square by order of City Council, approved by the Mayor, Oct. 18, 1906; named in honor of Jeremiah E. Mahoney, member of City Council, 1893. Maiden lane, Rox.; from 64 Hampden street to 25 Reading street; name changed to Alther street, 1907. Maiden lane, W. Rox., 1886; from Sycamore street, north, between Poplar street and Hawthorne street; called Wilkins place in 1888. See Suffolk Deeds, Lib. 1745, fol. 345. Main street, Rox.; the present Roxbury street so called on plan dated 1836. *Main street, Chsn.; from 14 City square to Somerville line; from the northeast side of the Market place (now City square), north, called Market street in 1714 and Main street, 1769; altered and straightened from corner of Water street nearly to the Neck or Causeway, 1780; alteration of the road at the Neck and at junction of road leading to Cambridge approved. May 12, 1800; lands conveyed for purpose in 1801 and 1804; portion between Mystic avenue and the Somer- ville boundary line called Monotomy road in 1732; between Cam- ridge street and Somerville boundary line called Winter Hill road in 1818; laid out on or near land made vacant by fire, Dec. 23, 1835; laid out anew from Charlestown square to southerly side of rail- road, in direction of Charles-river bridge, Oct. 6, 1845; from Bunker Hill street to Cambridge street accepted and laid out as a public way, Sept. 4, 1865; laid out and accepted the entire length, Dec. 31, 1867; straightened and laid out between Eden street and Mead street, July 20, 1868. L 1086, L 1787, L 1898, L 2255, L 3276. Main street, Bri.; Washington street so called on plan dated 1843. Main=street court, Chsn.; from Main street, northeast, then north- west; name changed to Hathon square, April 24, 1878. Maitland street, B.; from 783 Beacon street, southeasterly, to Brook- line branch of N. Y. C. & H. R. R'. R. Malbon place, Rox., 1868; from 167 Roxbury street, north, parallel with Gay street; name of Eliot place changed to Malbon place, April 21, 1868. *Malcolm street, B., 1891; from 59 Chestnut street to 110 Mt. Vernon street; Cedar lane, 1826; Chestnut place, 1839; Chestnut avenue, 1863; Chestnut avenue laid out with name of Malcolm street, Dec. 16, 1891. L 2376. Malcolm street, W. Rox., 1889; from Colberg avenue to the West Roxbury branch railroad at Bellevue Station. Maiden avenue, B.; a name given to the passageway which formerly went from Change avenue to Corn court; more commonly known as Damnation alley. *Malden bridge, Chsn., 1787; from Alford street, northeast, across Mystic river to Alford street; built by the Maiden Bridge Corpora- tion, chartered in 1787 to build a bridge from Penny Ferry; the work was completed in six months; maintained by the corporation 294 List of Streets, Etc., in Boston. until April 1, 1859, when by an act of the Legislature the bridge was made free; included in the relocation of Alford street, August 21, 1899; rebuilt by the City of Boston 1900-01, under authority of chapter 280 of the Acts of the Legislature of 1899; a temporary bridge, 40 feet wide, was begun about Dec. 1, 1899, and opened for travel in June, 1900; permanent bridge, 60 feet wide with draws 50 feet wide, completed in April, 1901. Maiden court, B., 1859; from 48 Maiden street, north, near Harrison avenue; included in land of the Cathedral property in 1909. Maiden place, B., 1843; from Maiden street, north, near Harrison avenue; not now identified. Maiden road, Chsn.; an old name of Alford street, from Main street to Maiden bridge. * Maiden street, B., 1826; from 430 Washington street to 489 Albany street; laid out on the Neck, July 24, 1826; named from Washington street to Front street (now Harrison avenue), Sept. 15, 1834; to Albany street, 1854; extended from Harrison avenue to Albany street, Dec. 14, 1859. L 150. Mall, The, B.; on the east side of the Common, about 1790; extended to the end of "Foster's pasture, lately so called," May 13, 1795. *Mall street, Rox., 1825; from 36 Eustis street to 11 Dearborn street; from Davis (now Albany) street to Eustis street, northeast of the Mall, named Mall street. May 9, 1825; line changed July 16 and Sept. 3, 1860; line established Nov. 27, 1865. Norfolk Registry, Plan Book 22, page 47. L 1517. Mall=street place, Rox.; from Mall street to Webber street; now Douglass avenue. *Mallet street, Dor., 1897; from 557 Adams street to 58 Florida street; authority to open given by Street Commissioners, April 7, 1897; laid out, Oct. 27, 1906. L 3909, L 4181. Mallett street, Chsn., 1837; from Bunker Hill street to Mystic river, near present location of Walnut street. Malone block, ) B., 1855; a block of buildings on the east side of Malone place, \ Washington street, between Concord street and Worcester street (now Worcester square), 1855; called Malone place in 1859. Malone court, Bri., 1902; from 161 Corey road, near corner of Washing- ton street, southeast, to the Brookline boundary line. Malt lane, ) Chsn.; from Bow street (now Rutherford avenue), Malt street, ) near Washington street; not now identified. Malta street, Dor., 1896; from 612 River street, near Hyde Park line, to Edgewater drive; authority to open given by Street Commissioners, Feb. 24, 1896. Malvern street. Dor.; from 836 Adams street to Milton street; laid out under the name of Milwood street, Aug. 9, 1906. L 3884. *Malvern street, Bri., 1841; from 5 Brighton avenue to 75 Ashford street; laid out by selectmen, Dec. 17, 1873; accepted, conditionally, Dec. 30, 1873; laid out by Street Commissioners, Aug. 6, 1897 L 2884, L 3611. Malvern terrace, Dor., 1899; from 64 Milton street to Malvern (now Milwood) street; changed to Milwood terrace, 1907. Man place, Rox.; from Yeoman street, northeasterly, between Chad- wick street and Adams street; so shown in an atlas dated 1884; now "Yeoman place. List of Streets, Etc., in Boston. 295 Manchester street, Dor., 1895; from Idaho street, southwesterly, to about 192 feet beyond Standard street; shown on plans filed with Suffolk Deeds and dated April 13, 1895 (Lib. 2265, end); June, 1895 (Lib. 2281, end), and October, 1895 (Lib. 2425, end). Manchester street, W. Rox., 1902; from Newfield street, northeasterly, to Mt. Benedict Cemetery. Manley street. Dor., 1908; from Mill street, about 100 feet east of Neponset avenue, north and northwest, to Newkirk street; authority to open given by the Street Commissioners, Sept. 28, 1908. Manning street, W. Rox.; from 12 Oilman street to 29 Berry street. Manning's yard, Rox.; from No. 18 Fellows street to 813 Albany street. Manor street, Rox., 1880; from Farmgate street (now abandoned) to an unnamed street leading to Parker Hill Reservoir and parallel with Fisher avenue; abandoned some time prior to 1882. Mansfield place, Chsn.; from 83 Tremont street, southwest, near Chelsea street; formerly Arlington place. *Mansfield street, Bri., 1882; from 311 Cambridge street to 23 Easton street; part of Otis street laid out from Cambridge street to Hill avenue (now Easton street) with name of Mansfield street, April 17, 1882. L 1600, L 2387, L 3939. Manson street, W. Rox., 1908; from Elgin street, northeast, through lot abutting Elgin street; named by the owner in 1908. *Mansur street, Rox., 1881; from 14 Day street to 13 Schiller street; laid out, July 16, 1891. L 2315. Mansur street, W. Rox.; from 338 Metropolitan avenue to Hyde Park line. Manton street. Dor., 1895; from Groveland street to Standard street^ Menton street so called on plan dated April 13, 1895, and filed with Suffolk Deeds, Lib. 2265, end. Menton street in 1906. Mapes street. Dor., 1909; from Park street, opposite Clayton street, southeast, in about the same location as the former Exchange street; opened in 1909 by the N. Y., N. H. & H. R. R., and named in honor of Harry E. Mapes, an employee of the railroad. Maple avenue, Bri., 1890; from 52 Dustin street to George street, between Elmira street and Garden street. Maple avenue, Rox.; from Brookline avenue, westerly, then curving southwesterly, to Longwood avenue, opposite Bellevue street; part of formerly Appleton place; accepted, conditionally, June 29, 1863; Bellevue street extended over Maple avenue, from Longwood avenue to Brookline avenue, Feb. 14, 1887. L 1976, L 1977. Maple avenue, W. Rox., 1889; from Maple street, at its junction with Weld street, southwest, to Corey street; shown on plan by J. E. Jones, dated March 30, 1889; name changed to Pomfret street in Assessors' books of 1892. Maple=avenue court, Rox.; accepted, conditionally, with Bellevue street and Appleton place, Jime 29, 1863; conditions do not appear to have been complied with or street built (and not given in direc- tories or on chart). Maple park, Rox.; from 32 Dale street, southwest, between Laurel street and Sherman street. 296 List of Streets, Etc., in Boston. Maple place, B., 1837; from 219 Harrison avenue, west, then north, to 23 Oak street; from Harrison avenue, west, next south of Oak street, 1837. Maple place, E. B.; from Havre street, southeast, near Porter street, to an unnamed place; same called Model place in 1884. Maple place, W. Rox.; from 37 Starr lane, south, crossing Seaverns avenue. Maple place, W. Rox.; from Canterbury street, northwest; shown on a map of Roxbury, dated 1849; now a part of Mount Hope avenue. L 2503. Maple street, B., 1822; from Chestnut street to Olive (now Mt. Vernon) street; name changed to Willow street in 1823. * Maple street, Rox.; from 234 Seaver street to 52 Georgia street; accepted Oct. 24, 1864; shown from Seaver street to and across Schuyler street in 1874 atlas; laid out from Schuyler street to Georgia avenue (now street), Oct. 2, 1877. L 1269. Maple street, Dor., 1875; from Norfolk avenue, northeast, to Massachu- setts avenue; shown on plan (without name) by William A. Garbett, dated June 7, 1870, as extending from a point about 422 feet north- east of Clapp street, southwest, to about 396 feet beyond Clapp street; in directory, 1875, as Maple street; on plan by Garbett & Wood, dated March 10, 1874, shown as extending from Norfolk avenue to about 63 feet beyond Massachusetts avenue; in, 1898, Bromley's atlas the portion northeast of Massachusetts avenue shown as abandoned; greater portion included in land purchased by Boston College, April 6, 1899 (Suffolk Deeds, Lib. 2579, fol. 241); remaining portion shown as abandoned in Bromley's atlas of 1904. t.Maple street, W. Rox.; from 1829 Centre street to 2 Addington road, shown as an unnamed street from Centre street to Weld street on plans dated 1851; authority to open portion from Weld street to • Addington road given by Street Commissioners, Oct 6. 1897. Maple street, W. Rox.; from South street, near Roslindale station, to Prospect (now Penfield) street; name changed to Birch street, Dec. 5, 1876. Maple street, Bri., 1891; from George street to Dustin street. Maple terrace, W. Rox., 1904; from 31 Railroad street. *Mapleton street, Bri.; from 302 Market street to 34 Murdock street; formerly called Whitney street; laid out, Nov. 9, 1906; L 3920, L 4187. Maplewood way, W. Rox., 1902; from 41 Linnet street, near the corner of La Grange street, northwest, to 46 Landseer street. Maple Grove avenue, Dor.; from Bowdoin avenue to Union avenue ("now Rosseter street); laid out as Bullard street, March 21, 1888. L 2059. Marble court, B., 1859; from 38 Lynde street, west. *Marble street, Rox.; from 93 Westminster street to 122 Warwick street; shown but not named on plan dated 1860; laid out, Sept. 1, 1871. L 660. *Marbury terrace, Rox., 1895; from 175 Amory street to N. Y., N. H. & H. R. R.; authority to open under the name of Radcliffe terrace given by Street Commissioners, July 15, 1895; authority to change name to Marbury terrace given by Street Commissioners, Sept. 17, 1895; laid out, Aug. 28, 1909. L 4160. List of Streets, Etc., in Boston. 297 *Marcella street, Rox.; from 2845 Washington street to 138 Centre street; shown but not named on plan dated 1845; on Charles Whit- ney's map of Roxbury, 1849, from Dedham turnpike to Highland street; plan dated 1860 shows contemplated continuation of Marcella street from Highland street, north, then northwest; lines of Marcella street and Highland street changed, Dec. 22, 1862; accepted Dec. 27, 1864. L 981, L 3686, L 3937. March avenue, W. Rox.; from 38 Bellevue street to 141 Park street; laid out, Nov. 2, 1876. L 1188. March terrace, W. Rox., 1908; from 35 March avenue. March way, W. Rox., 1901; from March avenue, southeast, and so called in Assessors' books. *Margaret alley, B., 1814; from Snow Hill street to Margaret lane (now street); confirmed as a public street, Sept. 15, 1834; named Margaret avenue, 1837; called Cleveland place, 1846. *Margaret avenue, B., 1837; from Snow Hill street to Margaret lane (now street); called Margaret alley, 1837; named Cleveland place, 1846. Margaret lane, B., 1733; from Prince street, north; called Margaret street in 1796; given as Margaret lane on Carleton's map, 1800, and in Edes's list, 1800. ^Margaret street, B., 1796; from 85 Prince street to 10 Sheafe street; Margaret lane, 1733-1796; confirmed as a public street, Sept. 15, 1834. L 1539. Margaret street. Dor., 1906; from 17 Olney street, north, parallel with Richfield street, to 15 Norton street; located on Board of Survey filings of Dec. 30, 1899, and Jan. 31, 1901; name appears in Assessors' books of 1906. Marginal street, B., 1824; from South Market street to Clinton street; included in Commercial street in 1825. Marginal street, B., 1832; including Commercial street. Sea street and part of Front street, and laid out between these to make a contin- uous street from north to south part of city. May, 1832; now Com- mercial street, Atlantic avenue. Federal street (now Atlantic avenue), from Summer street to Kneeland street, Kneeland street to Harrison avenue, and Harrison avenue to Northampton street. * Marginal street, E. B., 1833; from 64 Lewis street, southeast, to a point about 110 feet northwest of Orleans street, and from Orleans street to about 467 feet southeast of Jeffries street to the water; formerly from Lewis street to about 467 feet southeast to Jeffries street; accepted and laid out from Lewis street to Cottage street, May 10, 1852; extended about 467 feet southeast from Jeffries street to the water, Feb. 1, 1897; portion northwest of Orleans street about 110 feet discontinued Sept. 27, 1904, by a special commission appointed by Superior Court, acting under legislative authority, chapter 390, Acts of 1899, and amendments thereto. L 110, L 187, L 188, L 2812, L 3812. Marie avenue, Rox.; from Lambert avenue, east, opposite Lambert street; abandoned in 1901; Lambert street extended over the greater portion of Marie avenue, under authority to open the same given by the Street Commissioners, April 30, 1901; remainder abandoned. Marie street, Dor., 1909; from the end of Percival street, southwest, parallel with Fox street to Marie street; shown oh plan by William E. Hannan, dated June 6, 1909. Marine park. So. B., 1883; east of Farragut road; taken by the City of Boston for park purposes, 1883. 298 List of StreetS; Etc., in Boston. Mariner place, B., 1859; from Purchase street, west, south of Belcher's lane; also shown as Mariner's place; built over. Marion court, E. B.; from 197 Marion street, southwest, between Havre street and Paris street, and so shown on Bromley's atlas of 1901; directory gives it Marion place. Marion court, E. B.; from Marion street, southwest, between Eutaw street and Monmouth street; same given Eutaw place in directory, and on Bromley's atlas of East Boston, dated 1892. Marion place, E. B.; from Marion street, southwest, between London street and Havre street; so given in Bromley's atlas of East Boston, dated 1892; directorv of 1894 as Marion court; called Appian place in 1896. * Marion street, B., 1825; from Pleasant street, west, to the Back Bay; from Pleasant street to Church street laid out and named, Oct. 24, 1862; name changed to Melrose street, April 20, 1869. L 387, L 395. *Marion street, E. B.; from 419 Meridian street, at junction with White street, to 230 Bremen street, with proposed extension to proposed part of Front street; from White street to Bennington street shown on plan dated 1834; to Cottage street on plan dated 1845; accepted from Chelsea street to White street, May 17, 1856 (Suffolk Deeds, Lib. 701, fol. 254); accepted from Chelsea street to Bremen street, Dec. 4, 1861 (Suffolk Deeds, Lib. 806, fol. 214); laid out, Sept. 15, 1868; extended from White street to Meridian street, June 15, 1872. L 21, L 678, L 775, L 1126, L 1653, L 3180, L 3698. Marion street, W. Rox., 1887; from 202 Florence street, northeast, to N. Y., N. H. & H. R. R. *Marion street, Chsn.; from 65 Bunker Hill street to 31 Princeton street; laid out, Oct. 27, 1851. Mark street, Rox., 1896; from 124 Day street, southeast; authority to open given by Street Commissioners, Nov. 11, 1896. Market place, B., 1788; near the Town dock; called Corn Market, 1708, and Market square about 1784; a part of Faneuil Hall square in 1855. Market place, B., 1818; from Newbury (now Washington) street, west, next north of Boylston street, 1818; Gibbon's place, 1784; now Gibbon court; called Gibbon place in directory, 1884 and 1894; now built over. Market place, Rox.; from 1240 Tremont street, southeast, between Vernon street and Linden Park street. Market row, B., 1818; the name given to buildings between Market street and Dock square to avoid confusion of numbers on Cornhill, Oct. 1, 1817; now Cornhill. Market square, B., 1784; north, south and west sides of Faneuil Hall market; changed to Faneuil Hall square in 1855. Vol. 31, p. 61. Market street, B., 1817; from Court street to Cornhill (now Washington) street; new street from Court street to the market named Market street (the way to the market), June 11, 1817; name changed to New Cornhill, Jan. 29, 1827; same named Cornhill, May 16, 1829. *Market street, B., 1807; from 103 Portland street to 46 Canal street; laid out over the Mill pond, Aug. 3, 1807; named in 1829; extended to Charlestown street (now Washington street North), 1836; part across B. & M. R. R. discontinued, April 7, 1845; part of laid out as part of Haymarket square, April 21, 1845; discontinued between Canal street and Haverhill street in 1848. List of Steeets, Etc., in Boston. 299 *Market street, Bri., 1840; from 365 Washington street to 540 Western avenue; road leading to Cambridge widened, May 3, 1824 (Brighton Town Records, Vol. 1, p. 403); named from "near Unitarian Meeting- house, northeast, to River street " (now Western avenue), June 15, 1840. Marlboro' place, B., 1813; from Washington street, about opposite Bromfield street, to Hawley street; closed in 1848. Marlboro' row, B., 1816-25; Marlboro' street, opposite Old Province House; same as Province House row. *Marlboro' street, B., 1856; from Washington street to Bradford street; called Washington court, 1845; accepted, conditionally, and when accepted to be named Marlboro' street, Oct. 27, 1856; no record of fulfillment of conditions, but Marlboro' street accepted, Oct. 4, 1859; name changed to Acton street, Feb. 29, 1864. *Marlborough street, B., 1708; from Summer street to School street; named by the town. May 3, 1708; made a part of Washington street June 6, 1824. *Marlborough street, B. and Rox., 1858; from 7 Arlington street to Charlesgate-east; from Arlington street, west, on Back Bay land, 1858; from ArHngton street to Berkeley street dedicated as a public highway, Dec. 21, 1864; from Berkeley street to Dartmouth street laid out, Dec. 7, 1869; from Dartmouth street to Exeter street laid out, July 24, 1873; from Exeter street to Gloucester street laid out, Aug. 3, 1874; from Gloucester street to Hereford street laid out, Feb. 19, 1876; from Hereford street to West Chester park (now Massachusetts avenue) laid out, June 13, 1879; from West Chester park to Ipswich street (now Charlesgate-east), Dec. 28, 1882. L 374, L 862, L 952, L 953, L 1131, L 1356, L 1683, L 3789. Marlou terrace, W. Rox.; from 311 Lamartine street, northwest, between Green street and Bell street. Marlowe street, Dor., 1891; from 243 Park street to 8 Vinson street. fMarmion street, W. Rox., 1885; from 37 Cornwall street, northeast, nearly to Germania street; from Chemical avenue (now Cornwall street), northeast about 305 feet, shown on plan dated 1885 (Suffolk Deeds, Lib. 1711, fol 155); authority to open an extension of the above nearly to Germania street given by Street Commissioners, Jan. 25, 1898; laid out from Cornwall street, northeasterlv, for a distance of about 306 feet, Sept. 29, 1906. L 3888, L 4071. *Marsh lane, B., 1708; from 35 Union street, east, to 9 Creek square; the way leading from Creek lane (now square) to Mr. Webb's corner in Union street named Marsh lane by the town, May 3, 1708; from Odiorne's, east, to Creek lane, 1800; from Union street to Creek square, 1817. Marsh street, Rox.; from Norfolk avenue to Swett (now Southampton) street; shown on plan of Roxbury, dated 1856; name changed to Gerard street and so called in 1865. t Marsh street, Dor., 1840; from junction 798 Adams street and Granite avenue, generally easterly and southeasterly towards Neponset river; laid out previous to 1805 and called Davenport's lane; road to the landing place by Daniel Pierce's straightened, etc., and named Marsh street, March 11, 1840. Marshall place, B., 1846; from 80 Charter street, southwest, next to Copp's Hill Burying Ground. Marshall place, Chsn.; from 40 Walnut street, northwest. 300 List of Streets, Etc., in Boston. *Marshall street, B., 1822; from 43 Union street to 149 Hanover street; named Marshall's lane by the town, May 3, 1708; named Marshall street, April 3, 1822. Vol. 31, p. 44. Marshall street, W. E,ox.; from 107 Spring street, near Gardner street, north. Marshall terrace, Bri., 1900; from 30 Holmes avenue, between Fiske terrace and Gorham street, southeast, to Brookline boundary line; authority to open given by Street Commissioners, March 20, 1901. Marshall's alley, B., 1784; from Kilby street, east; from Kilby street, east, to the water, 1800; called Bangs alley, 1803-25; probably the alleyway next south of Doane street; called Doane alley in 1819; now known as Bangs alley. Marshall's court, Chsn.; from 29 Rutherford avenue, east, between City square and Washington street; formerly from Bow street (now Rutherford avenue), east; built over in 1904. Marshall's lane, B., 1708; from Hanover street to Union street named Marshall's lane by the town, May 3, 1708; named Marshall street, April 3, 1822. *Marshfield street, Rox and Dor., 1886; from 30 Clifton street to 275 Norfolk avenue; from Clifton street to Batchelder street laid out, Aug. 13, 1886; from Batchelder street, including Dolan court, to Nor- folk avenue, July 5, 1890. L 1929, L 2241. Marston avenue. Dor.; from Blue Hill avenue, at junction with Warren street, east, included in extension of Geneva avenue. May 26, 1880. L 1462. Marston place, B., 1828; from 91 Chambers street to 38 Leverett street, with two openings into Leverett street; from Chambers street, east, 1828; called Pike alley in 1898. Martin street, W. Rox., 1848; from 159 La Grange street, opposite Cowing street, to 363 Park street. *Marvin street, Rox., 1885; from 2337 Washington street to 820 Shawmut avenue; laid out, May 11, 1885. L 1858. Maryland place, B., 1890; from Hanover street, northwest, then north- east, near Commercial street; Warland place called Maryland place in Bromley's atlas of 1890, but not since. ^Maryland street, Dor., 1897; from Bay street to 79 Savin Hill avenue; Leeds street laid out and name changed to Maryland street, Dec. 16, 1897. L 2949, L 3336. Mascoma street. Dor., 1894; from 209 Quincy street to 82 Lawrence avenue; from 1878 to 1894 called Cedar street. Mascot avenue, Dor., 1892; from Mountain avenue to Ballou avenue; now Mascot street. Mascot place, B.; from 34 Poplar street, south, to Pike alley (now PubHc Alley No. 14); formerly Osgood place; and formerly one of the openings which was a part of Pike alley; laid out as PubKc Alley No. 13, Oct. 29, 1902. L 3508. Mascot street. Dor., 1893; from 12 Mountain avenue to 335 Norfolk street; authority to open from Mountain avenue to Ballou avenue given by Street Commissioners, July 20, 1893. Mason court, B., 1825-29; from Elm street, north; now a private passage. Mason court, B., 1857; from Mason street, east, later Mason place; now built over. List of Streets, Etc., in Boston. 301 Mason court, Chsn.; from 63 Sullivan street, southeast, between Bartlett street and Russell street. Mason place, B.; from Mason street, east (called Mason-street place on chart, 1884); formerly called Mason court; now built over. *Mason street, B., 1809; from 32 West street, southwest, to Avery street, then west to 170 Tremont street; shown on Carleton's map, 1795; from West street to Sheaf e's lane (now Avery street) named, 1809; a part of Sheafe's lane included in Mason street, 1834; confirmed as a public street, June 9, 1834; the site of the Haymarket. Vol. 31, p. 78. L 1084. *Mason street, Chsn.; from 12 Rutherford avenue to 53 Front street; for- merly from Bow street (now Rutherford avenue) to Front street; at an early date called Hayle's lane. L 1622. Mason=street place, B.; from Mason street, east; called Mason place in directory and records; now built over. ""Massachusetts avenue, Bri., 1883; from Brighton avenue, at Malvern street, to Chestnut Hill avenue, opposite entrance to Chestnut Hill reservoir; laid out, Nov. 5, 1883; including Washburn street from Harvard avenue, southwesterly, towards Warren street; name changed to Commonwealth avenue, March 1, 1887. L 1742, L 1743, L 1744, L 1745. * Massachusetts avenue, B., Rox. and Dor., 1894; from Harvard bridge at Charles river to Cottage street, at Edward Everett square; the names of West Chester park, Chester square, Chester park and East Chester park changed to Massachusetts avenue, March 1, 1894; together with street in Cambridge and Arlington a continuous way, bearing same name, is formed from Edward Everett square in Boston to Arlington Post Office. Vol. 31, p. 1. L 98, L 261, L 303, L 452, L 502, L 516, L 805, L 805^, L 862, L 1140, L 1327, L 1328, L 1329, L 1330, L 1331, L 1352, L 1512, L 1585, L 1701, L 2133, L 2299, L 2485, L 2493, L 2546, L 2547, L 4170. *Massachusetts=avenue bridge, Rox., 1876; on Massachusetts avenue over the tracks of the B. & P. Div. of the N. Y., N H. & H. R. R.; built by the city in 1876. *Massachusetts avenue bridge, Rox., 1876; on Massachusetts avenue over the tracks of the N. Y. C. & H. R. R. R.; built by the city in 1876. Massasoit avenue, Dor., 1891; from 239 Talbot avenue to New England avenue; name changed to Massasoit street, 1908. Massasoit street. Dor., 1908; from 239 Talbot avenue to New England avenue; name Massasoit avenue changed to Massasoit street, 1908. Matchett street, Bri.; from 687 Washington street, near Newton line, to Richards street. Mather court. Dor.; from Dorchester avenue, west; laid out as a part of Mather street, Aug. 12, 1869. *Mather street. Dor.; from 1641 Dorchester avenue to 29 Allston street; called Mather court on plan dated 1854; laid out, Aug. 12, 1869; named in honor of Richard Mather (father of Increase Mather), who arrived in Boston in 1635, died April 6, 1669. L 1201, L 1202, L 1307. Mather street. So. B.; with part of Boston street named Dorchester street, July 3, 1855. *Mattapan bridge. Dor. and Milton; the portion of Blue Hills Parkway across Neponset river; present three-arch bridge, with 56 feet road- way, built in 1902 by the Metropolitan Park Commission and is maintained by them. 302 List of Streets, Etc., in Boston. *Mattapan square, Dor.; junction Blue Hill avenue, Norfolk street and River street. Mattapan street, Dor., 1872; from 1387 Blue Hill avenue at its junction with Hiawatha road, northwest, to Almont street; from Blue HiU avenue to Tileston avenue shown on plan by Granger and Hobart, dated 1872 (C. 94, Surveying Division), from rear of lot 73; facing Tileston avenue, to Almont street shown on plan dated May 2, 1903 (filed with Land Court); lot 73 included in the street, March 4, 1908, by taking made by the City of Boston for sewer purposes. Suffolk Deeds, Lib. 3266, fol. 215. Mattapan street, W. Rox.; from Shawmut avenue (now Washington street) to Dorchester line; laid out as a part of Ashland street by the County Commissioners, September, 1856; named Mattapan street April 2, 1860; now a part of Ashland street. Mattapanock, So. B.; old Indian name of South Boston. *Matthews street, B., 1868; from 128 Federal street to 207 Congress street; called Round lane, 1732; confirmed as Round lane by the town, July 4, 1788; Williams street, 1821; name changed to Matthews street, April 21, 1868. L 350, L 365, L 455, L 718, L 844. -^ *Maudlin street, Chsn.; from 17 Wapping street to 16 Foss street; "March 2, 1767," continuation 14 feet wide from Water street to Charles river restored to original width, Nov. 28, 1831; no record of discontinuance from Foss street to the river. Maultster's lane, Chsn.; an early name for Arrow street. *JVlaverick square, E. B., 1833; from 202 Summer street, opposite Lewis street, to 133 Maverick street, opposite Meridian and Chelsea streets; laid out as Hotel square, Aug. 7, 1848; no record of change of name; grade revised on the southeasterly side at the corner of Sumner street, Sept. 27, 1904, by a special commission appointed by the Superior Court under authority of chapter 390 of the Acts of 1899 and amend- ments thereto. L 3805. *Maverick street, E. B., 1833; from 43 New street to 1 Jeffries street; laid out from Orleans street to Hotel (now Maverick) square, Aug. 7, 1848; laid out from Hotel square to New street, Dec. 16, 1850; whole street laid out from Orleans street to Jeffries street, Nov. 22, 1852 (Suffolk Deeds, Lib. 616, fol. 106; Lib. 640, fol. 15); grade revised between Chelsea street and Frankfort street (elevating the street over the tracks of the B. & A. R. R.) Sept. 27, 1904, by a special commission appointed by the Superior Court under authority of chapter 390, Acts of 1899, and amendments thereto. L 3805, L 3826. *Maverick=street bridge, E. B., 1907; on Maverick street over the tracks of the N. Y. C. & H. R. R. R.; built by the railroad in 1906 under decree of the Superior Court, acting under authority of chapter 390, Acts of the Legislature of 1899, and amendments thereto; bridge com- pleted Jan. 24, 1907; opened for travel in the summer of 1907. Maxfield street, W. Rox., 1892; from 103 Bellevue street to 329 La Grange street. *Maxwell street. Dor., 1871; from 58 Nelson street to 93 Milton avenue; laid out, June 8, 1891. L 2301, L 2302. May court, B.; from Belknap street; referred to in Assessors' books, 1830. May place, B., 1833; from 24 Oak street, northerly, by two exits to 9 Nassau street. May place, Rox.; from 283 Ruggles street, north, between Field street and Leon street. List of Streets, Etc., in Boston. 303 May place, W. Rox.; from end of May street, northeast; so called in deed; not now identified. *May street, B., 1733; from Butolph (now Irving) street, west, to the water, 1733; by Carleton's maps, 1795 and 1800, from Hancock street to the water; leading to the powder house, 1800; the portion from Hancock street to Butolph street called Myrtle street, 1806; from South Russell street to Charles street, 1817; laid out and continued through to Belk- nap (now Joy) street, June 9, 1834; confirmed as a public street, from South Russell street to Charles street, Sept. 15, 1834; name changed to Revere street (from South Russell street to Charles river), Aug. 7, 1855. May street, Rox., 1898; from 35 Quincy street to 20 Holborn street. May street. Dor., 1872; from Glenway street to Greenwood street; laid out under name of Maybrook street, Jan. 6, 1909. L 4120. *May street, W. Rox.; from 903 Centre street to 256 Pond street; named May 9, 1825; probably a public highway some time previous; shown on plan dated 1845; May's lane named May street, May 7, 1855. L 1678. May=street court, B., 1849; from May (now Revere) street, near West Cedar street; named Revere-street court, 1858. May=street place, B., 1844; from May (now Revere) street, near Grove street; named Revere-street place, 1857. *Maybrook street. Dor., 1909; from 132 Glenway street, between York street and Roxton street, to 83 Greenwood street; May street laid out under name of Maybrook street, Jan. 6, 1909. L 4120. * May fair street, Rox., 1882; from 40 Elmore street to 55 Bainb ridge street; name of Wilmont street changed to Mayfair street, March 1, 1882. L 1470. • *Mayfield street. Dor.; from 1005 Dorchester avenue to 32 Bakersfield street; part between Dorchester avenue and Pleasant street laid out, Nov. 25, 1882; authority to open part between Pleasant street and F (now Bakersfield) street, with name of C street, given by Street Commissioners, May 4, 1892; later called Mayfield street and laid out with that name from Pleasant street to Bakersfield street, July 23, 1895. L 1665, L 2715. tMaynard street, W. Rox., 1887; from 430 Poplar street to southwest of Metropolitan avenue; the portion of Clarendon avenue from Poplar street to Metropolitan avenue laid out as Maynard street, Oct. 17, 1887; portion of Clarendon avenue southwest of Metropoli- tan avenue called a part of Maynard street on Bromley's atlas of 1905. L 2033. *Mayo street, B., 1883; from 58 Castle street to 9 Cobb street, near Washington street; laid out, Sept. 21, 1886. L 1948. Mayo street, W. Rox.; from Washington street to 227 Kittredge street; name changed to Denton terrace by plan dated Jan. 15, 1909. Suffolk Deeds, Lib. 3339, fol. 241. May's court, B., 1812; from Belknap (now Joy) street, west; named Smith court, 1848. May's lane, W. Rox.; May street, from Centre street to Pond street, so called at one time. Maywood place, Rox.; from 106 May wood street, northeast, near Blue Hill avenue. *Maywood street, Rox.; from 370 Warren street to 249 Blue Hill avenue; laid out, April 9, 1875. L 1035, L 1036. 304 List of StreetS; Etc., in Boston. Maywood terrace, Rox.; from 13 May wood street, southwest, near Warren street. McCarthy place, Rox., 1897; from Tremont street, southwesterly, nearly to, Alleghany street; authority to open given by Street Com- missioner's, Nov. 17, 1897; Pontiac street extended through McCarthy place to Tremont street, Nov. 15, 1899. L 3228. *McCormick square, E. B., 1902; the open space at the junction of Webster, Sumner and Jeffries streets named McCormick square by an order of the City Coimcil approved July 31, 1902. McQee street, Rox.; from Norfolk avenue to Sherwood street, near Germain street (now abandoned); called Sherwood street since 1892. McKenna terrace, W. Rox., 1904; from 1932 Centre street. McKenzie beach. So. B. and Dor., 1906; easterly from Columbia road, between Mt. Vernon street and Gerrish street extended; formerly Carson beach, changed to McKenzie beach, 1906. *McKinley square, B., 1902; the portion of India street which lies between State street and Central street; named McKinley square, in honor of the late President William McKinley, Jan. 4, 1902. McLean court, B., 1829; from 28 McLean street, southwesterly, then branching southwest and northwest, parallel with McLean street; shown as a 15-foot passageway on plan by S. P. Fuller, dated Aug. 13, 1822; called South Allen court, 1822; McLean court (from McLean street, south), 1829; the way leading from the part branch- ing northwest, southwest to the rear of lot 2 Seabury place, is errone- ously shown on Bromley's atlas of 1908 as a part of McLean court; the owner of this piece stated Dec. 23, 1909, that this part never was a portion of McLean court. ^, *McLean street, B., 1828; from 64 Chambers street to 53 Blossom street; called "Thirty-foot passage," 1784; in Record Commissioners Report, Vol. 22, p. 258, as Allen's highway, 1798; from Wiltshire (now Chambers) street, westerly, to the water, Carleton's map, 1800; called South Allen street, 1806; accepted, recorded as a public street and named McLean street, Dec. 22, 1828; from Chambers street to Blossom street, 1829; confirmed as a public street, Sept. 15, 1834. McLellan avenue, Dor.; from the Old road, southwest, near Glen road (now Glen way street); laid out, with the name of McLellan street, from the Old road to Erie street, Dec. 29, 1892, and from Erie street to White (now Bradshaw) street, Oct. 16, 1894. L 1469. * McLellan street. Dor., 1892; from 680 Blue Hill avenue to 27 Bradshaw street; McLellan avenue laid out, with the name of McLellan street, from the Old road to Erie street, Dec. 29, 1892, and from Erie street to White (now Bradshaw) street, Oct. 16, 1894; extended by reloca- tion to Blue Hill avenue, Nov. 27, 1896. L 2483, L 2673, L 2799. McLellan street, B.; from 47 Reed street, near corner of East Lenox street, northwest. McManus court, Chsn.; from 28 St. Martin street, northwesterly. *Mead street, Chsn., 1844; from 367 Main street to 330 Bunker Hill street; laid out from Main street to Russell street, Aug. 4, 1851; laid out from Russell street to Bunker Hill street, June 21, 1901. L 3370, L 3481. Mead street, Bri.; from 52 Raymond street, near Franklin street, north- east. Mead=street court, Chsn.; from 24 Mead street, northwest, opposite Ludlow street. List of Streets, Etc., in Boston. 305 Mead=street terrace, Chsn., 1908; from 45 Mead street; name of Dono- van's court changed to Mead-street terrace in 1908, and so shown on plan dated Aug. 18, 1909. Suffolk Deeds, Lib. 3388, fol. 623. ♦Meander street, B.; from 46 East Dedham street to 29 Maiden street, between Washington street and Harrison avenue; laid out by city prior to 1834; named by city in 1850; accepted, July 23, 1862. L 1704, Mear's lane, Rox.; that part of Washington street where the Dedham turnpike began; section 3, Massachusetts Special Laws, 59. (Act of Feb. 10, 1803.) Mears street. Dor., 1898; from 45 Tolman street, opposite Eaton street, southeast. Mechanic court, B.; from 6 Mechanic street. Mechanic court, B., 1844-46; from Washington street, west, north of Winter street; closed. Mechanic court, B., 1855; from Hawley street, between Franklin street and Milk street; closed. Mechanic court. So. B.; named on plan dated 1855. Mechanic place, B., 1823; from Orange (now Washington) street, west, near Pleasant street; called Ohio place, 1843, and Ohio street (from Washington street to Shawmut avenue), 1872. Mechanic place, Bri., 1856; from Mill-dam road (now North Beacon street), southwest; plan in Middlesex Registry, South District, 17, A, No. 1; part of now included in Mechanic street. Mechanic street, B., 1825; from 221 Hanover street, southeast, to rear of lot 134 North street, and connected with North street by a covered passageway; formerly from 221 Hanover street to North street; called City court; from Fish (now North) street, west, in 1822; called Mechanic street in 1825; portion from 134 North street shown as a covered passageway on Bromley's atlas of 1908. Mechanic street, So. B.; from Rogers street from Dorchester street to Preble street; name changed to Rogers street, Aug. 7, 1855. ♦Mechanic I street, Rox., 1844; from Edgar (formerly Willis) street, Mechanics ) crossing Ruggles street to Madison court; whole street shown on plan dated 1853; accepted and named, from Ruggles street to Madison court, June 27, 1864; previously called Mechanicks court or place and Mechanics street; laid out from Ruggles street to Edgar street, Sept. 16, 1909. L 939, L 2242, L 4167. Mechanic street, Rox., 1843; from Dedham turnpike (now Washington street), northwest, then northeast, to Cedar street; the first part is now part of Oakland street, and the second part of Thornton street. Mechanic street, Chsn.; from Putnam street to Adams street; same in 1875; laid out from Putnam street with the name of EUwood street, Sept. 13, 1887. L 2018. Mechanic street, Bri., 1860; from 228 Brighton avenue, south, then east, to 21 AUston street; part of sometimes called Mechanic avenue; part of formerly called Mechanic place. Mechanicks court or place, Rox.; from Willis street, crossing Ruggles street, to Madison court; called also Mechanic and Mechanics street; accepted and named Mechanic street, from Ruggles street to Madison court, June 27, 1864. Mechanics place. So. B.; from East Seventh street, south, between L street and M street; called Pleasant place in directory, 1884, and now so shown. 306 List of Streets, Etc., in Boston. Mechanics row, B.; from 1272 Washington street, east, between Savoy- street and Cottage place; known as Sands place, 1859; Ottawa place, 1873; and as Temple park, 1879; Mechanics row, 1906. *MedfieId street, B.; from 454 Audubon road to 134 St. Mary's street; formerly Monmouth street; laid out, June 14, 1901. L 3365. Medford court, B.; from 90 Washington street North, southwest; formerly from 4 Medford street, southwest; by the widening of Charles- town street (now Washington street North) Oct. 12, 1898, a portion of this place was eliminated, thus making the entrance to the remainder from Washington street North instead of from Medford street. Medford court, B., 1844; from 1231 Washington street to 45 Bradford street; from -Washington street, west, 1844. Medford road, Chsn., 1834; from West Cambridge road (plan in South Middlesex Registry, 349, end); not now identified. * Medford street, B., 1807; from 86 Washington street North to 245 Causeway street; laid out over the Mill pond, Aug. 3, 1807. L 3069. *Medford street, Chsn., 1837; from junction of 511 Main street and Bunker Hill street to 186 Chelsea street; new street laid out on north- east side of Bunker Hill from the Neck to Salem turnpike (now Chelsea street), Dec. 7, 1835; laid out and named Medford street, from town way leading to Johnson's wharf to a cross street contem- plated to connect with Bimker Hill street (Main street to Everett street), March 27, 1837; continued towards Salem turnpike "so far as deemed expedient for interest of Town," Nov. 25, 1844; continu- ation from Everett street to Tufts street laid out, April 26, 1845; continuation from Everett street to Lexington street laid out, July 21, 1848; extended from Lexington street to Chelsea street, Jan. 3, 1852. L 934. Medford=street court, B.; from Medford street, northeast; built over ip 1898. *Medford turnpike, Chsn.; from Main street to Somerville line; shown as Medford turnpike as early as 1818; laid out by County Commis- sioners, June 26, 1867; name of so much as lies within limits of Charles- town changed to Mystic avenue, April 13, 1869. *Medway street, Dor., 1889; from 1188 Adams street to Milton branch of N. Y., N. H. & H. R. R.; Riverview avenue laid out from Adams street with the name of Medway street, Oct. 21, 1889. L 2183. Meehan place, W. Rox., 1900; from 171 Green street, southwesterly, between Union avenue and the N. Y., N. H. & H. R. R. *Meehan street, W. Rox., 1898; from 65 Wilhams street, southerly, contiguous with the westerly line of Stony Brook to 198 Keyes street; shown, without name, on plan dated May 16, 1883 (Suffolk Deeds, Lib. 2235; end); shown as Meehan street in the Boston Directory of 1898; laid out, Aug. 19, 1909. L 4172. Meer's corner, B., 1708; south side of Dock square, corner of the Corn Market, then so called. t Melbourne street. Dor., 1871; from 133 Centre street to 132 Welles avenue; laid out from Centre street to the southeasterly line of Brent street extended, March 29, 1909. L 4058, L 4133. *Melcher street. So. B., 1901; from 253 Summer street, near Summer- street bridge, to 312 A street; laid out as a public way, March 19, 1897, by decree of Superior Court, under authority of Acts of the Legislature, chapter 535 of 1896; named Melcher street, March 1, 1901. List of Streets, Etc., in Boston. 307 *Mellen street, Dor., 1871; from 24 Ocean street to 10 Montague street; authority to open from Waldorf street to Montague street given by Street Commissioners, July 19, 1893; laid out, May 27, 1898. L 2994, L 3319. Mellen street, Rox., 1897; from 211 Fisher avenue, easterly about 175 feet south of Parker Hill avenue; authority to open given by Street Commissioners, Sept. 14, 1897. Mellish road, Dor., 1907; from 1040 Adams street, southeast, to the Milton branch of the N. Y., N. H. & H. R. R.; shown, without name, on plan by F. A. Foster, dated 1888; named Mellish road. May 6, 1907, by Mary Elizabeth Pierce, in honor of her grandmother, Nancy Mellish. Melrose place, B., 1849; from 35 Poplar street, northeast, between Chambers street and Spring street; same called Parris place in 1845-49. *Melrose street, B., 1869; from 126 Pleasant street to 19 Ferdinand street; from Pleasant street, west, to the Back Bay called Marion street, 1825; laid out from Pleasant street to Church street and named Marion street, 1862; name changed to Melrose street, April 20, 1869. L 387, L 391, L 392, L 395, L 4076. Melton road, Bri., 1895; from 99 Wallingford road to the junction of Colonial road and Nottingham road; authority to open given by Street Commissioners, Jan. 1, 1895. * Melville avenue, Dor.; from 526 Washington street to 1595 Dorchester avenue; shown from Washington street to Allston street on plan dated 1863; laid out from Washington street and extended to Dor- chester avenue, Dec. 28, 1869. L 553, L 554, L 1141, L 1142. Melville place, B.; from 29 Spring street, northwest, near Milton street; same in 1840. Melville road. Dor., 1909; from 523 Washington street, -opposite Mel- ville avenue, southwest, nearly parallel with Rosedale street, to 89 Whitfield street; authority to open given by the Street Commis- sioners, Jan. 7, 1909- Melvinside terrace, Dor., 1901; from 1129 Dorchester avenue to 100 Pleasant street; name used interchangeably with Sullivan place. Melyne's corner, B., 1708; the southwesterly corner of Common (now Tremont) street and School (now Beacon) street; called Melyne's corner, May 3, 1708, it being the site at that time of the residence of Jacob Melyne; later called Clark's corner. Suffolk Deeds, Lib. 20, fol. 33; Lib. 39, fols. 24-304. Mendelssohn street, W. Rox., 1889; from 4561 Washington street, near corner of Beech street, to beyond 24 Nikisch avenue. *Mendum street, W. Rox.; from 137 Walter street to 58 Fairview street; authority to open given by Street Commissioners, April 21, 1894; laid out; Oct. 6, 1899. L 3185. *Menlo street, Bri., 1891; from 23 Henshaw street to 20 Sparhawk ■ street; laid out, Nov. 13, 1891. L 2360, D 2823. Mennig court, Rox.; froni 26 Hampshire street, southeast, near Whit- tier street. Menton street. Dor., 1895; from Groveland street, between Manchester and Glenmore streets, west, to Standard street; shown as Manton street on plan dated April 13, 1895, filed with Suffolk Deeds, Lib. 2265, end; as Menton street on plans dated June, 1895 (Lib. 2281, end, and October, 1895, Lib. 2425, end); authority to open with name of Menton street given by Street Commissioners, May 20, 1895. 308 List of Streets, Etc., in Boston. *Mercantile street, B., 1857; from 94 South Market street to 38 Rich- mond street; laid out but not named from CHnton street, about 490 " feet northeasterly, July 7, 1854 (City Clerk's Records, 1854, page 490); widened on the southeasterly side and discontinued on the north- westerly side, Sept. 25, 1854 (City Clerk's Records, 1854, pp 629, 630, 631); named Mercantile street, July 1, 1857 (City Clerk's Records, 1857, p. 404); portion about 86 feet northeasterly from Rich- mond street extended, discontinued, Oct. 8, 1875; extended from Clinton street to South Market street, Dec. 19, 1879. Vol. 31, p. 104. L 20, L 1001, L 1042, L 1412. Mercantile wharf, B.; from Atlantic avenue, east, next south of Commercial wharf. L 1001. *Mercer street. So. B., 1863; from 172 Dorchester street to Columbia road, formerly from Dorchester street to Jenkins street; laid out from Dorchester street to East Eighth street, Nov. 17, 1868; name of Lowland street, from East Eighth street, opposite Mercer street to Jenkins street, changed to Mercer street, March 1, 1888; Columbia road extended over Mercer street from terminus to 46 feet northeast of Newman street, Aug. 31, 1897. Vol. 31, p. 95. L 191, L 192, L 2875, L 2876, G 259. Merchants hall, B., 1817; corner of Congress street and Water street; in 1817 the post office was located here. *Merchants row, B., 1708; from 88 State street to 29 North street; from King (now State) street, north, to the town dock, named by the town, May 3, 1708; from Faneuil's corner round to Woodmansie's wharf, 1732; from State street across the east end of Faneuil Hall, 1784; from State street to Ann (now North) street, including part of Roebuck passage, 1825; Roe Buck passage from the town dock to Ann street laid out as a continuation of Merchants row, Oct. 9, 1826; continued to Blackstone street, Dec. 8, 1834; angular piece, between estates of Moses Pond and George B. Richardson, discontinued, conditiona'Uy, March 31, 1851; the conditions do not appear to have been complied with; the portion between North Market street and North street was formerly called Swing-bridge lane. Fish lane and Roebuck passage. Suffolk Deeds, Lib. 194, fol. 105; Lib. 534, fol. 193; Lib. 560, fol. 198; Lib. 1311, fol. 64. *Meredith street, W. Rox., 1906; from 51 Kenneth street to 28 Clement avenue; Flora street laid out under the name of Meredith street, Aug. 9, 1906. L 3883, L 4074. Meridian place, E. B.; from 5 Central square, near Meridian street, east. *Meridian street, E. B., 1833; from Maverick square to Meridian-street bridge north of Condor street; accepted at junction with Paris street, Aug. 12, 1836; accepted from Hotel (now Maverick) square to Paris street extended, Aug. 27, 1849; laid out, accepted and named from the northwest line of Paris street to the northerly line of Saratoga street, Dec. 30, 1850 (City Clerk's Records, p. 537); same laid out and named, July 28, 1851 (City Clerk's Records, p. 364); remaining portion from Saratoga street to Condor street laid out as a public highway. May 10, 1852; laid out from Condor street to law-water mark on south side of Chelsea creek, Sept. 10, 1884. Vol. 21, p. 15. Vol. 31, p. 23. L 342, L 1820. *Meridian=street bridge, E. B., 1856; from foot of Meridian street, in East Boston, across Chelsea creek to Pearl street in Chelsea; bridge company incorporated. May 15, 1855; purchased by City of Boston under authority of an Act of the Legislature, passed in 1856, and com- pleted and opened for travel, Dec. 13, 1856; formerly called East Boston Free Bridge. For detailed history see Sumner's History of East Boston. List of Streets, Etc., in Boston. 309 *Merlin street, Dor., 1892; from 535 Park street to 8 Athelwold street; laid out, April 29, 1898. L 2982, L 3271. Merlin street, W. Rox., 1888; from 1449 Centre street to Weld street. Merrau's alley, B., 1744; from South street, east; see deed. Lib. 69, fol 252, Suffolk Registry. Merriam place, Rox.; from 184 Thornton street, southeast, near Marcella street. Merriam street, W. Rox.; from 31 Brookside avenue to Stony Brook, near corner of Germania street. Merrill avenue, W. Rox., 1896; from 207 Ashland street, near corner of Brown avenue, southwest. *Merrill street, Dor., 1870; from 24 Glenarm street to 11 Erie street; from New Seaver (now Seaver) street to Erie avenue (now street), 1874; laid out from New Seaver street to Erie avenue, Aug. 18, 1881; altered Oct. 21, 1882; name of part from angle at Glenarm street to New Seaver street changed to Glenarm street, March 1, 1883. L 1545, L 1657. Merrimac place, B., 1857; from 156 Merrimac street, south, near Norman street; called Paris place, 1848; named Merrimac place, 1857; built over. *Merrimac street, B.; from Haymarket square to 35 Causeway street; laid out over the Mill-pond, from Union street to Causeway street, Aug. 3, 1807. L 280. Merritt street, W. Rox., 1895; from 32 Custer street, south about 107 feet, between Woodman street and Goldsmith street; shown as a right of way on plan in Suffolk Deeds, dated Sept. 8, 1882, Lib. 1572, fol. 203; shown as Merritt street on plan in Suffolk Deeds, dated July 19, 1895. Lib. 2294, fol. 281. Merry's point, B., 1639; site of present Battery wharf; named for Walter Merry, one of the earliest shipwrights of the town, who had a wharf and dwellings here; the wharf was converted into a battery in 1646 and called the North Battery. Merton place, Rox.; from 133 Centre street to 31 Newark street. Messenger street, B., 1856; from Chestnut street to Beacon street; located according to indenture between Harrison Gray Otis et al.; called D street, 1828; laid out under the name of D street, Aug. 7, 1855; named Messenger street, Jan. 5, 1856; name changed to Brimmer street, April 20, 1869. L 266. Messinger street. Dor., 1873; from Haven avenue, northwest, to beyond Alabama street. Metcalf street, W. Rox., 1893; from 96 Dudley avenue, northeast, to 66 Penfield street. Methodist alley, B., 1796; from North (now Hanover) street to Ship (now North) street; name changed to Hanover avenue, Aug. 24, 1829. t Metropolitan avenue, W. Rox.; from northwest of Washington street to Hyde Park line; laid out from Shawmut avenue (now Washington street) through Hyde Park to Brush Hill road (now Blue Hill avenue), Milton, March, 1872. 310 List of Streets, Etc., in Boston. Metropolitan place, B., 1859; from Washington street, west, near Arnold street; laid out and extended to Shawmiit avenue and named Woodbury street, March 29, 1882. L 1594. Metropolitan terrace, W. Rox., 1898; from 232 Kittredge street, south- east, between Mayo street and Hemman streets Meyer street, W. Rox.; from 37 Catherine street, north, and from 38 Catherine street, south, between Florence street and Bourne street. *Michigan avenue. Dor.; from 15 Columbia road, near Blue Hill avenue, to 45 Erie street; laid out, Dec. 15, 1875. L 1116. Middle hill. So. B., 1710; the hill extending easterly from G street; the easterly of the Twin hills; sometimes called Bird hill; later a part of Dorchester Heights. Middle street, B., 1708; from the Mill bridge to Jonas Clark's corner at the end of Bennet street; from the Mill bridge to the Rev. Mr. Murray's Meeting-house, 1800; from Mill creek to North street, 1817; made a part of Hanover street, July 6, 1824. *Middle street. So. B.; from 339 Dorchester street to 486 Dorchester avenue; extended to Dorchester avenue, Dec. 17, 1861; accepted from Dorchester street to Dorchester avenue. May 23, 1865; laid out from Dorchester street to Federal street (now Dorchester avenue), Nov. 17, 1868. L 240, L 322, L 3714. Middle street, Chsn., 1810; from Bartlett street to Bunker Hill street; Oliver Holden conveys to to^vn for a public highway a parcel of land now used as a road, called Middle street, running from Bartlett street, northeasterly, to Bimker Hill street, nearly parallel with Pleasant street, July 17, 1810; same later made a part of School street. Middle street, Bri., 1882; from Third street to Fifth street; now in Brighton cattle yards, near B. & A. R. R. Middlecot street, B., 1769; from Cambridge street, south, to Beacon hill; laid out as a 40-foot street from Cambridge to near the present Derne street, 1727; included in Bnwdoin street, July 6, 1824. Middlegate street, Chsn.; existed previous to 1831; name changed to Prescott street, Dec. 5, 1836. Middlesex place, B., 1826; from Washington street, west, south of Bedford street; closed in 1845. Middlesex place, B., 1851; from Middlesex street, near West Castle (now Castle) street; built over in 1861. *Middlesex street, B.; from 102 Castle street to 54 Dover street; from West Castle (now Castle) street to Hingham street, 1831; extended from Hingham street to Dover street, Oct. 10, 1870. L 251, L 545, L 547, L 566, L 567, L 715, L 720, L 724, L 838, L 1349. Middlesex street, B., 1814; shown on Hales's map of 1814 as extending from southwest of Lenox street to northeast of Brookline (now West Brookline) street, and about 100 feet from and parallel with Shawmut avenue; also shown as extending from Camden street to Dover street, opposite Emerald street, and about 100 feet from and parallel with Shawmut avenue; shown on "Plan of the Neck Lands belong- ing to the City of Boston," and dated May 22, 1828; location never adopted. *Middlesex street, Chsn.; from 398 Main street to 423 Rutherford avenue at junction with Essex street; laid out from Main street to Essex street and accepted, Dec. 21, 1857. List of Streets, Etc., in Boston. 311 Middlesex street, Bri., 1853; from Brighton (now Commonwealth) avenue, nearly opposite Chester street, southerly, to Brookline line; also Norfolk street in atlas of 1882; abandoned. Middleton avenue, Dor.; from Norfolk street, northwest, near Morton street; Middleton street laid out over Middleton avenue, July 29, 1898. L 3007. tMiddleton street. Dor., 1898; from 395 Norfolk street to Roosevelt street; formerly from 395 Norfolk street, northwest, between Hildreth street and Willowwood street, to Wild wood street; laid out and extended over Middleton avenue to Wildwood street, July 29, 1898; extended to Roosevelt street by plan dated 1909. L 3007, L 3614. Midland street. So. B.; from First street, northeast; laid out over land and flats of Boston Wharf Company from First (now West First) street towards Eastern avenue (now Congress street), Dec. 17, 1855; name changed to A street, April 21, 1868. *Midland street, Dor., 1869; from 99 Savin Hill avenue to Bay street; laid out, July 13, 1874. L 947. Midway street. So. B., 1897; from ilichards street to 13 Binford street; authority to open given by Street Commissioners, Jan. 18, 1897. Mildred street, Dor., 1900; from 638 Norfolk street, near Walk Hill street, northeasterly, nearly parallel with the N. E. R. R. *Miles street, Rox., 1898; from 85 West Walnut park to 84 Bragdon street; authority to open given by Street Commissioners, Feb. 4, 1898; laid out, Nov. 29, 1898. L 3065. Milford place, Rox., 1848; from Tremont street to Grinnell street; laid out with name of Sarsfield street, Dec. 10, 1887. L 2046. *Milford street, B., 1849; from 251 Shawmut avenue to 532 Tremont street; laid out over the Neck, July 24, 1826, and named Lowell street, Sept. 15, 1834; called South Lowell street, 1848; named Milford street) May 15, 1849; accepted, Dec. 7, 1857. L 19, L 117. *Milk street, B., 1708; from 320 Washington street to Atlantic avenue; formerly from Washington street to India street, opposite Central wharf; called Fort street prior to 1708; as Milk street in the town's list of streets, from the South Meeting-house down to the sea. May 3, 1708; named for old Milk street in London; way staked out by Selectmen at foot of Milk street to low- water mark, agreeable to ancient order of July 1, 1673, Aug. 6, 1724; from the Old South Church eastward to the late Mr. Hallowell's shipyard, 1800; to India street, 1804; easterly part of Milk street from Batterymarch street to the water named Commercial street, May 29, 1817; street leading from the main street (Washington street), easterly, by the Old South Meeting-house to India street and called Milk and Com- mercial streets, named Milk street throughout, July 6, 1824; the portion of Milk street on the northerly side between Congress street (widened) and Pearl street (extended) included in Post Office square, April 14, 1873; extended over a portion of Central wharf from India street to Atlantic avenue, March 21, 1901. Vol. 31, p. 46. L 375, L 842, L 843, L 853, L 3368, L 3600. Milk=row road, Chsn.; voted, inexpedient to alter, April 18, 1814; selectmen to straighten part leading from the schoolhouse to Cam- bridge road. May 2, 1825. Mill alley, B., 1733; from Leverett street to the Causeway; shown in 1722; named in 1733; called Mill street by the town, July 4, 1788; included in Causeway street, Aug. 3, 1807. 312 List of Streets, Etc., in Boston. Mill creek, B., 1631; an outlet from the Mill pond to the town dock; it left the Mill pond from a point near present Causeway street and ran southerly just east of Canal street (in about the present location of the incline of the subway); thence through what is now Blackstone street to North street; thence across the latter and into the town dock; on July 31, 1643, Henry Symons and others were granted rights in the Mill pond, among which was the right "to dig one or more trenches in the highways or waste lands," etc.; they enlarged and extended to the Mill pond a small stream which formerly had been simply a drain for the meadows lying south of the North Cove; the filling in of the creek began at the same time as that of the Mill pond, and on Oct. 16, 1826, was closed as far south as Hanover street; it remained open south of Hanover street until April, 1834; Black- stone street was laid out over a large extent of the creek in October, 1833. See Shurtleff, 3d ed., p. 110; Dearborn, p. 20. *MiIl=dam, B. and Rox., 1821; from Charles street to Sewall's point in Brookline; projected in 1813; Boston and Roxbury Mill Corporation incorporated and authorized to build same in 1814; begun in 1818; completed and opened to travel, July 2, 1821, the road over same being called Western avenue; shown from Charles street to Tide Mill road on plan dated 1832; land covered by the Mill-dam released by the Boston and Roxbury Mill Corporation to the Commonwealth by indenture of June 9, 1854, "to be forever kept open as a public highway"; parts laid out as Western avenue at different times and later (1865) all included in Beacon street; Mill-dam laid out as a public highway by Board of Aldermen, Dec. 7, 1868. L 416, L 417 Mill=dam bridge, B. and Rox., 1818; on Beacon street over sluices in the Mill-dam, at the present Charlesgate; the remaining one of originally three; built by the Boston and Roxbury Mill Corporation in 1818; completed and opened for travel, July 21, 1821; the first of these sets of sluices was located at a point opposite the end of Exeter street; a second set was located at a point about 200 feet west of the present Harvard bridge and about midway between it and the Cross-dam (later Parker street), now discontinued; the third set was located at a point now in the present Charlesgate; these sluices or waterways through the Mill-dam were originally provided with tide gates which permitted the water to flow into the "full basin"; after the abandonment of the tide mills these gates were removed and the tide allowed to ebb and flow through them; the two first mentioned sets were filled at the time the Back Bay was filled under the so-called "tri-partite agreement," or indenture, dated Dec. 11, 1856; the last of these sluices remained until 1880; it consisted of openings, six in number, about twenty feet wide and separated from each other by stone piers about five feet thick, built up to within four feet of the roadway; they were covered with round logs laid close together, the ends resting on the piers and upon the logs in the earth covering of the roadway; in 1871 the sluices were covered under the direction of the Committee on Paving in a safe and substantial manner; during the progress of the work the gate- house then standing on the southerly end of the Mill-dam was under- mined, and the buildings and gate fell into the basin; Beacon-street bridge built on this site in 1880-81. Mill=dam road, Bri.; formerly road from Brookline to Watertown line; named Avenue street June 15, 1840; named Beacon street Nov. 10, 1846; lines of road, part being called Brighton branch or road and part " Waterto\vn turnpike," defined and established by indenture between the Commonwealth of Massachusetts and the Boston and Roxbury Mill Corporation, dated Dec. 30, 1856; North Beacon street, March 5, 1860; highway over Mill-dam road and Watertown turnpike, connecting bridges, from line between Brighton and Brookline, through Brighton to line at Arsenal grounds, accepted Nov. 9, 1868 List of Streets, Etc., in Boston. 313 (Town Records, Vol. 4, p. 397); name of part of North Beacon street from the former boundary Hne of towns of Brighton and Brookhne to Cambridge street at Union square changed to Brighton avenue, March 1, 1884; sometimes described as Brighton branch of the Mill- dam, Brighton road and road to the Mill-dam. Mill field, B.; on what is now Copp's hill. Mill lane, B., 1805; from Middle (now Hanover) street by Mill creek to the mills; also called Mill-pond street, 1807-12; called Pond street in 1812 or 1814; Endicott street, 1836. Mill lane, Chsn.; from Main street, opposite Winthrop street; not now identified. Mill lane, Chsn.; Mill street at one time so called. Mill ) point, B., 1635; near junction of Charter street and Lyn (now Mylne ) Commercial street; called " ye Mylne point," 1635; Hudson's point, 1654. j Mill pond, B.; an arm or cove of Charles river which extended inwards between Copp's hill and the point of upland that extended northwest from Beacon hill; called the North Cove, and later the Mill Cove; originally it was largely a salt marsh divided from the river on the northwest by a narrow causeway, said to have been first used by the Indians as a pathway across the marshes, " which was raised and widened by Mr. Crabtree to retain the waters of the pond"; its course was in about the same location and general direction as the present Causeway street; the area of the former pond is bounded approximately by Causeway street. North Margin street, Stillman street, Endicott street. Cross street, Haymarket square (south side), Sudbury street, Bowker street; thence in a direct line to South Mar- gin street, and by the latter to Causeway street; a "Plan of the Mill pond, with the streets, canals and market" to accompany the indenture between the town of Boston and the Boston Mill Corpora- tion was drawn by Charles Bulfinch in 1808, and is filed in the office of the City Clerk; the pond was filled with gravel taken from Beacon hill by permission granted by the town, May 14, 1804, by the Boston Mill Corporation, incorporated March 9, 1804; the filling commenced June 24, 1807, and was completed Dec. 23, 1822; the filhng of Mill creek not completed until 1834; area filled about 77 acres. See Shurtleff, 3d ed., p. 109. Memo. Hist. Boston, Vol. I., p. 529; Vol. IV., pp. 32-38. Savage's Events, p. 98. Vol. I., p. 14. Vol. 30, p. 55. Mill=pond street, B., 1807; from the mills near Middle (now Hanover) street across the Mill pond to the mills near Prince street; called Mill lane from 1805; called Pond street, 1812 or 1814; Endicott street, 1836. Mill street, B., 1788; from Leverett street by Mr. Pierce's distill-house to the Causeway named Mill street by the town, July 4, 1788; called Mill alley, 1733; included in Causeway street, Aug. 3, 1807. Mill street, E. B.; from 159 Sumner street to north wharf of National Dock and Warehouse Company. *Mill street. Dor., 1800; from 315 Freeport street to 390 Adams street; laid out from Tileston's mill to Preston's gate, March 3, 1800; named from Commercial (now Freeport) street by Tide mill to Lower road (now Adams street), March 11, 1840; relocated at junction with Preston street, Oct. 12, 1907, by decree of Superior Court, acting under authority of chapter 111 of the Revised Statutes and chapter 440 of the Acts of 1902. L 1182, L 1292. *Mill street, Chsn.; from 2 Essex street to 387 Rutherford avenue; laid out as a public highway, Dec. 27, 1864; formerly called Mill lane. 314 List of Streets, Etc., in Boston. Mill=street court, Chsn.; from 16 Mill street, south; shown as an unnamed passageway on plan dated 1867. Min=street place, Dor.; from Mill street, southeasterly, parallel with and near Neponset avenue; same called Holmes place in directories, 1880 and 1884; as Holmes place, included in Houghton street, Nov. 27, 1891. L 2365, L 2366. Mill way, Chsn.; an early name for Winthrop street. Miller park. Dor., 1897; from 473 Dudley street, southwest, between Den- nis street and Brook avenue. Miller street. Dor.; from Washington street to Merrill street; laid out as Glenarm street, July 3, 1882. L 1631. *Miller street, Chsn.; from 214 Main street to 217 Rutherford avenue; shown but not named on plan dated 1844; accepted, conditionally, " as laid out " from Main street to Lawrence street, May 4, 1846; laid out from Main street to Richmond street (now Rutherford avenue), July 13, 1863. Miller street, Chsn.; from Main street to Lawrence street; named Sept. 2, 1844; named Johnson's avenue March 9, 1846. Miller's lane, B.; from Water street to Milk street previous to 1784; called Cooper's alley, 1708; Kilby street, 1769; Adams street, 1788; and Kilby street again, 1825. Miller's lane, Dor.; from 1169 Washington street, near its junction with Dorchester avenue, southwest, to 11 Baker's court. L 4174. *Millet street, Dor., 1875; from 96 Harvard street, southerly, to 81 South- ern avenue; formerly from Carmen street, southerly, to Southern avenue; laid out from Park street to Talbot avenue, Dec. 14, 1893; from Faxon street to Carmen street shown on plan dated February, 1898 (Suffolk Deeds, Lib. 3345, fol. 501); the name of this portion changed to Radcliffe street, March, 1909; laid out from Park street to Athelwold stceet, July 13, 1898; laid out from Southern avenue to Talbot avenue, Oct. 29, 1902; portion from Harvard street, north- erly, called a part of Radcliffe street, 1904; laid out from Athelwold street to Harvard street, July 15, 1909. L 2571, L 3002, L 3510, L 3627, L 3860, L 4150. *Millmont street, Rox., 1868; from 43 Lambert avenue to 44 Highland street; name of Porter street changed to Millmont street, April 21, 1868. *Mills street, Rox.; from 14 Rockland street to 27 Dale street; laid out, March 29, 1879. L 1348. Milner place, B., 1844; from 762 Washington street, east, between Bennet street and Harvard street. t Milton avenue. Dor.; from 14 Lauriat avenue to south of Wilmington avenue; laid out from Norfolk street to Fuller street, Sept. 6, 1879; extended from Fuller street to Fairmount avenue (now Fairmount* street), July 5, 1881; laid out from Norfolk street to Lauriat avenue, March 17, 1884; relocated from Norfolk street to Lauriat avenue, Nov. 1, 1901. L 1378, L 1379, L 1537, L 1759, L 3425. * Milton bridge. Dor. and Milton; from Washington street in Dorchester, across Neponset river, to Adams street in Milton; originally a granite arched bridge; widened in 1871 about 20 feet on the easterly side; work completed in the spring of 1872. Milton place, B., 1825; from 147 Federal street, west, to Summer street, near High street. List of Streets, Etc., in Boston. 315 Milton road, Dor., 1847; Blue Hill avenue so called on plan. *Milton street, B., 1821; from 35 Spring street to 108 Brighton street; opened, conditionally, April 25, 1821; confirmed as a public street, Sept. 15, 1834. Milton street, B.; from Washington street, southeast; shown on Hales's map of Boston, 1814; called Newton street, 1826; East Newton street, 1868. Milton street, E. B., 1838; from Harmony street to Moore street and from Wordsworth street to Trumbull street; formerly from Harmony street to Trumbull street; part from Moore street to Byron street laid out with name of Horace street, July 2, 1891; portion from Byron street to Wordsworth street called Horace street in 1892 (directory, 1892). L 2307. t Milton street, Dor., 1850; from Gallatin street to Allendale avenue; for- merly from Adams street to Granite avenue and so shown on plan by Eben Tolman, dated May 1, 1850; laid out as a town way, from Adams street to Granite avenue, April 2, 1866; shown extended to the Shawmut branch railroad on plan by Whitman & Breck, dated October, 1873; the opening of Gallatin street parallel with the rail- road cut off the end of Milton street; extended from Granite avenue to Karls street on plan by Richmond P. Souther, dated March 30, 1905. *Milwood street, Dor., 1906; from 836 Adams street to 58 Milton street; Malvern street laid out under the name of Milwood street, Aug. 9, 1906. L 3884, L 4072. Milwood street, W. Rox., 1899; from 44 Fairview street to 109 Walter street, between Proctor street and Mendum street; formerly called Jones street; laid out as Cotton street in honor of Alderman Dudley Cotton, May 25, 1908. L 4068. Milwood terrace. Dor., 1907; from 64 Milton street to 40 Milwood street; name Malvern terrace changed to Milwood terrace, 1907. Mincliin's court, Dor.; from 187 Geneva avenue, southwest, near N. E. R. R. *Minden street, Rox.; from 29 Bickford street to 32 Day street; laid out from Heath place to Bickford street (including a part of Heath place), Nov. 10, 1879; part of Heath place now from Heath place to Ulmer street named Minden street, March 1, 1882; extended to Walden street, Aug. 19, 1881; from Walden street to Day street, Nov. 9, 1885. L 1117, L 1404, L 1547, L 1895, L 2276. *Mindoro street, Rox.; from 34 Prentiss street to 21 Station street; shown but not named on plan dated 1856; laid out, Dec. 30, 1869. L 506. *Miner street, B.; from 841 Beacon street to Brookline branch of N. Y. C. & H. R. R. R.; formerly from Beacon street, opposite Arundel street, to Brookline avenue, on both sides of Brookline branch railroad; laid out from Beacon street to Brookline branch railroad. May 15, 1893; laid out from Brookline avenue to Fairhaven street under the name of Fullerton street, Oct. 12, 1896. L 2509, L 2790. Minnie court. So. B.; from 108 I street, east, between East Fourth street and East Fifth street. Minot park. Dor., 1898; from 245 Minot street, between Adams street and Carruth street, northwesterly, with a westerly branch and an easterly branch; from Minot street, northwest, then east, shown as a part of Frederick street (but erroneously so) on Bromley's map from 1896 to 1902, inclusive. Minot place. Dor.; from 58 Minot street, south, near Narragansett street. 316 List of StreetS; Etc., in Boston. *Minot street, B., 1825; from Leverett street to Nashua street; called Cart lane, 1733; named Minot street from Leverett street, east, 1825; confirmed as a public street, Sept. 15, 1834; to Andover street, 1844; Andover street taken, April 6, 1870, by B. & L. (now B. & M.) R. R., by virtue of chapter 291, Acts of 1869, and now built over; portion of Minot street between Nashua street and Andover street built over in 1871. Vol. 31, p. 39. L 111. t Minot street, Dor., 1805; from 397 Neponset avenue, crossing Adams street, to 40 Carruth street; located from John Minot's barn to the road leading over Neponset bridge (now Neponset avenue), May 13, 1805; from Neponset Village to Lower road (now Adams street) named March 11, 1840; from Adams street to Neponset avenue widened and altered December, 1868; part from Adams street to Carruth street called New Minot street in directory, 1884. * Minot's court, B.; from Union street, west, towards Hanover street, May 3, 1708; called Scott court, 1796; but given as Minot's court in Edes's list, 1800; included in extension of Friend street, July 26, 1855, Minton street, Dor.; from 21 Savin Hill avenue, southwest, near Dor- chester avenue, to Melvinside terraCe. Mint6n street, W. Rox.; from 51 Brookside avenue to Stony Brook. *Mishawum street, Chsn., 1894; from 514 Main street to 563 Rutherford avenue; Ham's court laid out with the name of Mishawum street, July 26, 1894; formerly called Harris court. L 2607. Mission street, Rox., 1905; from Calumet street, about 145 feet north- west of Harleston street, southwest to Parker Hill avenue; authority to open given by the Street Commissioners, Oct. 19, 1905. Mistick road, Chsn,; from Mistick river on the north, curving slightly southeast, nearly to Monotomy road; surveyed in October, 1732. *Mitchell street, So. B., 1885; from 219 West Ninth street, near Dor- chester street, southeast, about 373 feet to near Old Colony avenue; called Watti court in 1847; Dana street in 1881; laid out and named Mitchell street, Aug. 12, 1885. L 1877. Model place, B., 1857; from 171 Pleasant street, east, opposite Piedmont street. Model place, E. B.; from 161 Havre street, southeast, near Porter street; same called Maple place on chart, 1884. Molasses street. So. B., 1907; from 664 Summer street, at L street bridge, northeasterly; name a colloquialism (see Water Department, Supply Division, Records, dated Sept, 17, 1907); name changed to Harbor street, 1908. Moloney street, W. Rox., 1905; from Montgomery street, between Spring street and Linden street, to Webster street; name of Pleasant street changed to Moloney street in 1905. *Monadnock street. Dor.; from 723 Dudley street to 31 Bird street; laid out, Sept. 12, 1881. L 1552. *Monks street. So. B.; from 686 East Seventh street to 695 East Sixth street; laid out, July 31, 1886. L 1926. *Monmouth square, E. B.; at junction of Monmouth, Brooks and White streets. Monmouth street, B.; from Audubon road to St. Mary's street; laid out with name of Medfield street, June 14, 1901, L 3365, List of Streets, Etc., in Boston. 317 *JVlonmouth street, E. B., 1834; from 375 Meridian street to 47 White street, near Brooks street; accepted and laid out, July 19, 1852; altered at junction of Monmouth and White streets, Sept. 29, 1856; accepted at junction of Monmouth and White streets, Nov. 1, 1858. L78. Monotomy road, Chsn., 1732; surveyed in 1732; called Winter Hill road, 1818; later called Main street; committee appointed to ascer- tain width of, Oct. 5, 1829. See Lib. 33, fol. 497, Middlesex South District Registry. Monroe park, Rox.; a colloquial name for Fountain square. Monroe road, Bri., 1904; from 461 Washington street (about 193 feet southwest, from Oakland street), northwest; shown as an unnamed passageway on Bromley's atlas of 1875; named by the executors of the will of Albert N. Monroe, March 29, 1904; erroneously called Oakland court in directory of 1903. Monroe street, Rox.; from Warren street to Walnut avenue; Munroe street, sometimes so called. Monroe street. So. B.; from Granite street to A street; name changed to Richards street, April 21, 1868. L 255. Monroe street, Bri., 1906; from Commonwealth avenue, between Cummings road and Washington street, southeast, to Egremont road; shown as a part of street No. 867 on Board of Survey filing, dated May 23, 1905; named Monroe street by the owner, Sept. 15, 1905. *Monson street, Dor., 1890; from 20 Temple street to 29 Sturbridge street; Temple place, leading from Temple street, laid out with the name of Monson street, March 21, 1890. L 2212. *Montague street. Dor., 1871; from 21 Roslin street to 10 Ashmont street; authority to open given by Street Commissioners, July 19, 1893; laid out, June 12, 1899. L 3121, L 3447. ♦Montana street, Rox.; from 80 Georgia street to 71 Cheney street^ laid out, April 24, 1889. L 2122. Montclair avenue, W. Rox., 1888; from 1569 Centre street, near South street, to Merlin street. Montebello road, W. Rox., 1895; from 473 Walnut avenue to 46 Brook- side avenue; formerly from Washington street to Walnut avenue; authority to open given by Street Commissioners, Sept. 19, 1895; authority to open portion from Washington street to Brookside avenue given by Street Commissioners, March 29, 1905. *MonteIlo street. Dor., 1894; from 28 Robinson street to 71 Arcadia street; Grace avenue laid out with name of Montello street, Nov. 16, 1894. L 2671. Montello street, W. Rox., 1889; from Colberg avenue to beyond Bel- grade avenue. Monterey avenue, Dor., 1903; from No. 60 Almont street, between Blue Hill avenue and Orlando street, west, to about 34 feet beyond Alabama street, and from Hebron street to Livermore street; first part shown on plan dated May 2, 1903 (recorded with the Land Court); second part on plan dated April 25, 1908. Suffolk Deeds, Lib. 3274, end. *Montfern avenue, Bri., 1897; from 569 Washington street to 332 Faneuil street; authority to open given by the Street Commissioners, Nov. 22, 1897; laid out, Jan. 6, 1909. L 4124. 318 List of Streets, Etc., in Boston. Montgomery park, B.; the interior space in the rear of lots 68-82 Montgomery street, 147-137 West Canton street, 621-611 Tremont street and 11-16 Dartmouth street. Montgomery place, B., 1825; from Tremont street, east, to Governor's alley (now Province street); laid out from Tremont street to Chapman place extended, and named Bosworth street. May 14, 1883; remainder of street to Province street not included in order for laying out. L 1703. Montgomery square, B., 1860; the open space bounded by Clarendon, Tremont and Montgomery streets; taken by the city, Oct. 30, 1860. L 206, L 354. * Montgomery street, B.; from 555 Tremont street to 155 West Canton street; from Tremont street, opposite Waltham street, to the exten- sion of Dedham (now Dartmouth) street, 1860; called Avenue K on plan of Back Bay lands, 1860; laid out as a public street from Tremont street to Clarendon street, Oct. 16, 1867; laid out from Clarendon street to West Canton street, Nov. 17, 1868. L 206, L 354. Montgomery street, B., 1833; from School street to Bromfield street; called Governor's alley, 1732; named Montgomery street, 1833; named Province street, 1834. Montgomery street, W. Rox.; from 203 Spring street, near Baker street, to Linden street. Montmorenci avenue, E. B. (Breed's Island); from 240 Orient avenue, northeast, then southeast to 122 Orient avenue again; formerly called LaFayette street. Monto place, Bri., 1898; from 240 Lincoln street, near Everett street, northerly. Montrose avenue, Rox.; from Warren street, east; included in Mont- rose street, Nov. 23, 1883. L 1739. *Montrose street, Rox.; from 216 Warren street to 63 Moreland street; laid out in part over private way called Montrose avenue. Nov. 23, 1883. L 1739. *Montview street, W. Rox., 1893; from 152 Corey street to 131 Mt. Vernon street; Carl street laid out with name of Montview street, Nov. 17, 1893; part of at one time known as Walnut avenue. L 2548. *Monument avenue, Chsn.; from 71 Main street to 43 Monument square; shown as an unnamed street on plan dated 1834; laid out from Warren street to High street, Aug. 23, 1852; named Oct. 11, 1852; extended and laid out from Warren street to Main street, Nov. 19, 1866; formerly called High street, 1835. Suffolk Deeds, Lib. 1399, fol. 139; Lib. 1457, fol. 39, and Middlesex Deeds, Lib. 338, fol. 173. Monument court. So. B.; from 160 H street, between East Sixth street, easterly, and East Seventh street. ♦Monument court, Chsn.; from 72 Winthrop street, southwest, opposite Wallace court; laid out and accepted, Sept. 30, 1867. Monument lane, Chsn.; from 144 Bunker Hill street, southwest, between Concord street and Monument street to Concord avenue, 1885. Monument lane, Chsn.; from 67 Monument street to Lexington street, now a part of Concord avenue. Monument place, Chsn.; from 67 Monument street, east, near Bunker Hill street. Monument square, W. Rox.; junction of Centre and South streets, at Jamaica Plain. List of, Steeets, Etc., in Boston. 319 ♦Monument square, Chsn., 1860; around Bunker Hill Monument grounds; shown, but not named, on plan dated 1839; streets around Monument square accepted Dec. 11, 1843; names of Lexington street, from Wallace court to Tremont street, Tremont street to Concord street, Concord street to High street, High street to Monu- ment court, changed to Monument square, Feb. 2, 1860. Monument street, W. Rox.; from Centre street, northwesterly, then northeasterly, to Eliot street; laid out as Holbrook street. May 21, 1877. L 1238. ♦Monument street, Chsn.; from 21 Monument square to 170 Medford street; laid out from Monument square to Bunker Hill street, Dec. 21, 1844; same accepted Dec. 23, 1844; extended to Medford street, Nov. 10, 1868. L 1899. Moon court, B., 1796; in Moon street. *Moon street, B., 1708; from 1 North square to 21 Fleet street; from the North Meeting-house, north, by the east side of Clarke (now North) square, to Sun-court street, May 3, 1708; to Fleet street, including part of Sun-court street, 1784; from the east side of North square to Fleet street, 1800. L 411. Moon=street court, B., 1833; from Moon street, southeasterly; in- cluded in extension of Lewis street, from North street to Moon street, March 25, 1893. Moorcock's buildings, B., 1708; in Corn court. Moore place, B., 1840; from Church street, east, next south of Madison place; named Church place, 1844. fMoore street, E. B., 1838; from 85 Pope street to 97 Cowper street, with proposed extension to proposed extension of Coleridge street; ac- cepted from Pope street to Saratoga street, Dec. 10, 1861; extended from Saratoga street to Cowper street, July 25, 1881. L 1543, L 4039. Moore street, Bri.; from Washington street to Newton line; shown on plan of Brighton, dated 1873; by a change in boundary line, made July 1, 1875, under authority of chapter 184, Acts of the Legislature of 1875, brought within the limits of Newton. *Mora street. Dor., 1894; from 833 Washington street to 110 Milton avenue; authority to open given by Street Commissioners, June 22, 1894; laid out, Aug. 4, 1909. L 4154. Moreland place, W. Rox.; from Pond street, northerly, to ice-house, Jamaica pond; included in Jamaica park (now part of Olmsted park), Dec. 24, 1892. fMoreland street, Rox. and Dor., 1854; from 136 Warren street to and across Blue Hill avenue and Dennis street; part from Cleveland street, across end of Fairland street, shown and so named on plan dated 1854; part from Grove Hall (now Blue Hill) avenue, northwest, shown as part of Perrin street on plan dated 1856; laid out as a new street from Grove Hall avenue to Warren street, in part over Warren place, December, 1860; laid out from Blue Hill avenue to Dennis street, Aug. 28, 1891. L 2330. Moreland street, W. Rox.; from 230 Spring street to 15 Belle avenue, Moreland terrace, Rox.; from Blue Hill avenue, southeast, included in the extension of Moreland street to Dennis street, Aug. 28, 1891. L 2330. Morey's corner, B., 1708; corner of Summer street and Cow lane (now High street) then so called. 320 List of Streets, Etc., in Boston. Morgan street, B., 1865; from 223 Columbus avenue, northwesterly, to 40 Stanhope street. *MorIey street, Rox.; from 35 Highland street; Walden park laid out from Highland avenue (now Highland street), with name of Morley street, Sept. 23, 1887. L 2027. Morlock place, Rox.; from 58 Longwood avenue, southerly, near Phil- lips street. Morni court, So. B., 1842; from West Ninth street, near Dorchester street, southwesterly, to O. C. (now N. Y., N. H. & H.) R. R.; laid out as Gustin street, Oct. 13, 1891. *MorrllI street. Dor., 1892; from 35 Pleasant street to 46 Bakersfield street; also called B street; authority to open given by Street Com- missioners, May 4, 1892; laid out, Sept. 24, 1901. L 3427, L 3769. Morrill's or Morrell's corner, B., 1708; corner of Middle (now Hanover) street and Prince street then so called. *Morris street, E. B.; from 222 Marion street to 167 Putnam street; laid out from Marion street to Putnam street, between Chelsea street and Paris street, July 10, 1883. L 1717, L 3180, L 3698. ♦Morrison street, W. Rox., 1881; from Gardner street, southwesterly, to land owned by the town of Brookline ; private way called Grove street laid out as Morrison street, Nov. 11, 1881, in honor of Nahum M. Morrison, who owned land abutting the street. L 1567. Morrison street, W. Rox., 1896; from Weld street to 31 Selwyn street. *Morse street, Dor., 1887; from 162 Washington street to North Bowdoin avenue; authority to open given by Street Commissioners, Dec. 7, 1891; laid out, June 2, 1896. L 2772, L 3166. Morton court, B., 1842; from the foot of Morton place; from Arch street to Hawley street, 1879; included in Hawley place. Morton lane, W. Rox., 1906; from 262 Forest Hills street, near its jimc- tion with Morton street, south, through Franklin park, to 136 Morton street; named by the Park Commissioners, November, 1906. Morton place, B., 1824; from Milk street, south, 1824; included in extension of Arch street, April 18, 1873. L 841. Morton place, Rox.; from 1440 Tremont street, south, between Parker street and Terrace street. Morton place, E. B.; from 22 Saratoga street, near Meridian street. *Morton street, B., 1838; from 56 Salem street to 61 Endicott street; called Ritchie street, 1840-44; since again called Morton street; accepted, conditionally, Nov. 18, 1844; accepted, finally, Oct. 25, 1847. *Morton street, W. Rox. and Dor.; from 254 South street to 31 River street; from Forest Hills street to South street previous to 1832; laid out, conditionally, from Forest Hills avenue to Canterbury street, Oct. 7, 1850; street connecting Scarboro' street with Canterbury- street called Morton street, June 14, 1851; laid out by abutters over the "great fresh meadow" from Back (now Harvard) street, nearly to Canterbury street, in 1853; street formerly known as Forest Hill street and Scarboro' street called Morton street, Dec. 5, 1859; names of Madison street and Forest Hill avenue, from Back street to River street, changed to Morton street, March 1, 1888; widened to 80 feet from angle north of River street to Canterbury street, Nov. 27, 1899; (effective only in parts). L 823, L 1667, L 2074, L 2075, L 3023, L 3179, L 3235, L 3236, L 3237, L 3238, L 3239, B 3240, L 3241, L 3242, L 3243, L 3470, L 4111. List of Streets, Etc., in Boston. 321 Morton street, Chsn.; southeast end laid out 50 feet wide from Salem turnpike (now Chelsea street) to Bunker Hill street, Dec. 15, 18.34; this part of Morton street named Bunker Hill street, being a con- tinuation of same, to avoid confusion, there being in that vicinity a street named Moulton street, Dec. 15, 1834. Morton street, Chsn.; Moulton street, from Bunker Hill street to Vine street, sometimes so called, and so shown on plan dated 1828. Moseley avenue. Dor.; from Crescent avenue to Mt. Vernon street; shown as an unnamed street on plan dated I860; northeasterly end included in Dorchester way (now Columbia road) in 1892; laid out as Moseley street, Aug. 25, 1899. L 3181. * Moseley street, Dor., 1899; from 875 Columbia road to 24 Crescent avenue; Moseley avenue laid out as Moseley street, Aug. 25, 1899. L 3181, L 3733. Moss place, B., 1868; from 15 Cambridge street, northerly, opposite Bowdoin street. fMoss Hill road, W. Rox., 1892; from junction of Pond and May streets, south, west and north, to Pond street again, at latter's junction with Woodland road; authority to open given by Street Commissioners, June 20, 1892;. laid out from the junction of Pond street and May street to opposite the end of Woodland road as a public street, Oct. 12, 1894; extended southwesterly for a distance of about 970 feet, Feb. 25, 1907. L 2636, L 4006. *Motte street, B., 1874; from 972 Washington street, opposite Castle street, to 297 Harrison avenue; from Orange (now Washington) street, east, to the water, called Castle street, 1732; named a part of Castle street by the town, July 4, 1788; same in Edes's list, 1800, to Front street (now Harrison avenue), 1805; as Castle street in Shaw's list of streets, 1817; name changed to Motte street, June 23, 1874; became public by use. L 434, L 3987. Moulton avenue, Chsn.; from 25 Moulton street to Pine street. Moulton court, Chsn.; from 42 Moulton street, near Bainb ridge street, westerly, then northerly and southerly, parallel with Moulton street. *Moulton street, Chsn.; from 35 Bunker Hill street to 66 Medford street; formerly from 35 Bunker Hill sti'eet to Mystic river; accepted and named from the river to head of Ropewalk, June 9, 1826; this street has been called by three different naixies, and estates purporting to bound on the same have been conveyed as bounding on Brooks, Morton and Moulton streets, that section of the town formerly called Moulton 's point being owned by a person of that name; part from Bunker Hill street to Vine street shown as Morton street on plan dated 1828; part shown on Moulton point as Brooks street on plan dated 1846; from Bainbridge street, northeasterly, being formerly Brooks street, by plan dated 1868; laid out and altered, Jan. 2, 1849; the portion between Medford street and the water is shown as in land of abutting owners (Suffolk Deeds, Lib. 731, fol. 289 and Lib. 2555, fol. 223). L 1986, L 2591, L 2738. Moultrie avenue, Dor., 1892; from Seaborn street to Church place; authority to open with name of Moultrie street given by Street Commissioners, Dec. 1, 1891. * Moultrie street. Dor., 1891; from 588 Washington street to 12 Allston street; formerly north of and parallel with Centre street, near Wash- ington street, crossing Seaborn street east and west; authority to open given by Street Commissioners, Dec. 1, 1891; laid out from Washington street to Allston street, over Church place, Oct. 1, 1901. L 3422, L 3831. 322 List of Steeets, Etc., in Boston. ^Mountain avenue, Dor., 1892; from 155 Ballou avenue to 160 Lauriat avenue; laid out, Jan. 13, 1909. L 4126. Mountain street, W. Rox., 1849; from Dedham turnpike (now Wash- ington street) to Walk Hill street; see Charles Whitney's map of Roxbury, 1843-49; probably part from Walk Hill street changed to Walk Hill avenue and later to Wachusett street; the part from Washington street probably now called Weld Hill street. fMountfort street, B., 1873; from 784 Beacon street to Brookline line; laid out from Beacon street to Ivy street, March 11, 1891; from Ivy street to Audubon road, June 12, 1894 L 2282, L 2604. Mountfort's corner, B., 1708; corner of Dock square and Pierce's alley (now Change avenue) then so called. Mountfort's corner, B., 1732; corner of Fish (now North) street and Moon street then so called. Mount joy's corner, B., 1708; corner of Fish (now North) street and Ann street (now part of same street) then so called. Mt. Bowdoin avenue, Dor.; from Bowdoin street to Columbia road (directory, 1880); now called Bowdoin avenue. Mt. Bowdoin green, Dor.; the green inolosure in Bowdoin avenue at its summit. L 1781, Mt. Bowdoin terrace. Dor.; from 29 Eldon street, easterly, near Rosse- ter street. *Mt. Everett street, Dor.; from 30 Hamilton street to 327 Quincy street, laid out from Hamilton avenue (later Barrington and now Hamilton street) to Quincy street, Dec. 8, 1876. L 1200. Mt. Hope avenue. Dor., 1872; from Blue Hill avenue, between Collins street and Dyer street, northwest; called Almont street in 1896. Mt. Hope avenue, W. Rox.; from Hyde Park avenue to Canterbury street; Mt. Hope street often so called. Mt. Hope street, Dor., 1861; from Blue Hill avenue to Hyde Park line; name of Back street changed to Mt. Hope street, Sept. 18, 1861; afterwards Back street again. *Mt. Hope street, W. Rox.; from 456 Hyde Park avenue to Mt. Hope Cemetery; old way, part of which was called Bradstreet avenue and part Mt. Hope avenue or street, laid out as Mt. Hope street, June 13, 1871; extended from Canterbury street, through Weber street, to Mt. Hope Cemetery, July 22, 1892. L 1892, L 2417. Mt. Ida, Dor.; on land formerly of Nahum Capen, between Bowdoin street and Percival street, and so shown on Hopkins's atlas of 1874. Mt. Ida road. Dor., 1898; from 281 Bowdoin street, southeasterly about 730 feet, between Percival street and Draper street; authority to open given by the Street Commissioners, March 25, 1898. Mt. Ida street. Dor., 1898; from Bowdoin street, near Adams street; Mt. Ida road erroneously so called in directory of 1894. Mt. Ida terrace, Dor., 1904; from 298 Bowdoin street, northwest about 77 feet; shown, without name, on plan dated June, 1896 (Suf- folk Deeds, Lib. 2370, fol. 396); in Assessors' books, 1904, as Mt. Ida terrace. *Mt. Pleasant avenue, Rox., 1868; from 253 Dudley street (part formerly Eustis street), opposite Dearborn street, southwesterly, then south- easterly, then northeasterly, to 411 Dudley street, opposite Maga- zine street; called Elm avenue on plan dated 1833, but generally Elm street and accepted under that name provisionally, April 6, 1835; name of Elm street changed to Mt. Pleasant avenue, April 21, 1868. List of Streets, Etc., in Boston. 323 Mt. Pleasant place, Rox.; from 293 Dudley street, southwest, near Adams street. Mt. Pleasant terrace, Rox., 1899; from 41 Mt. Pleasant avenue at angle in same leading southwesterly; authority to open given by Street Commissioners, July 19, 1899. Mt. Prospect street, Rox.; from Norfolk and Bristol turnpike (now Washington street), southeast; shown on plan of laying out of said turnpike dated 1857, Vol. 3, No. 279, Norfolk County Commissioners; in about the same location as the present Juniper terrace. Mt. Seaver avenue, Rox.; from Elm Hill avenue to Blue Hill avenue; from Elm Hill avenue to Montana street, laid out as Cheney street, June 26, 1882; remainder to Blue Hill avenue laid out as Cheney street, April 11, 1883. L 1617, L 1697. Mt. Vernon, B.; the portion of Beacon hill lying west of the Beacon, at one time called Copley's hill, in honor of John Singleton Copley, the artist, who dwelt here; later called Mt. Vernon. Mt. Vernon, B., 1796; north of Beacon street and west of Belknap (now Joy) street; the buildings on the north side of Olive (now Mt. Vernon) street, 1805-17. Mt. Vernon avenue, B., 1846; from 101 Mt Vernon street to 92 Pinckney street; called Pinckney lane, 1835; named Mt. Vernon avenue, 1846. Mt. Vernon avenue, Rox.; from end of Roxbury place, south; being continued to Warren place by an irregular 20-foot passageway; later made a part of Kearsarge avenue. *Mt. Vernon avenue, Chsn.; from 6 Mt. Vernon street to 63 Chestnut street. Mt. Vernon avenue, Bri.; from 34 Mt. Vernon street, south, then east to 97 Academy Hill road. *Mt. Vernon place, B., 1828; from 5 Joy street to 1 Hancock avenue; called Hancock place, 1823; named Mt. Vernon place, Jan. 28, 1828. *Mt. Vernon place, Rox.; from Warren place (now Winthrop street), north, then northwest, then north again to Warren street; accepted and named Mt. Warren place, Oct. 30, 1865; name of Mt. Warren place changed to Kearsarge avenue, April 21, 1868. Mt. Vernon place, Chsn.; from 93 Chelsea street, south, near the Navy Yard. Mt. Vernon square, B., 1903; from PubUc Alley No. 301, near end of Mt. Vernon street, westerly, northerly, then easterly again to Public Alley No. 301; private way known as River place changed by consent of owners to Mt. Vernon square, May 28, 1903. *Mt. Vernon street, B., 1832; from the easterly line of Hancock'street to Charles-river Embankment; formerly from Beacon street, north, then west to Charles river; from Beacon street to the head of the former Temple street named Centrey street. May 3, 1708; from the present Hancock street to the present Joy street called a part of George street in the Vade Mecum, 1732; this last named part called a part of Hancock street in Edes's list, 1800; from Beacon street to Beacon Hill called a part of Century street, 1784; from Beacon street "round the , New State House" called Sumner street in Edes's list, 1800; from Hancock (now Joy) street, west, called Olive street on Carleton's map, 1796; from Charles street to Temple street named Sumner street, July 6, 1824; from Beacon street to the head of the former Temple 324 List of Streets, Etc., in Boston. street, named a part of Temple street July 6, 1824; this last named part together with Sumner street from Temple street to Charles street named Mt. Vernon street, Aug. 27, 1832; confirmed as a public street, June 9, 1834; extended west, across Charles street to River street, 1856; portion west of Charles street accepted Aug. 19, 1856; extended from River street to Harbor Commissioners' line, April 6, 1866 (now the southeast line of Charles River Embankment); portion between the easterly line of Hancock street and the easterly arch of the State House taken by order of the Governor and Council under authority of chapter 349, Acts of 1888; filed with Suffolk Deeds, Lib. 1849, fol. 225; dated Nov. 15, 1888; portion between Beacon street and State House arch discontinued, July 24, 1901, by the Governor and Council under authority of the Acts of 1901, chapter 525. Plan on file in records of Council. L 297, L 1505, L 2105, L 3378, L 4027. tMt. Vernon street, Dor., 1860; from 201 Boston street to Columbia road, opposite Moseley street, and from the easterly location of the N. Y., N. H. & H. R. R. to the intercepting sewer pumping station at Dorchester bay; formerly from Boston street to pumping station at Dorchester bay; laid out from Boston street to Dorchester avenue, Nov. 27, 1875; "a certain strip of land 50 feet wide between the O. C. & Newport (now N. Y., N. H. & H.) R. R., and the middle line of White's creek, or land of said city (intercepting sewer, pumping station) for location of a main sewer, and all the purposes of a way" (but not in the sense of a public way) taken by order of the City Council, approved July 16, 1878; name Mt. Vernon street appears on Bromley's atlas of 1894; laid out from Dorchester avenue to O. C. (now N. Y., N. H. & H.) R. R., July 13, 1878; Columbia road laid out over portion from opposite Moseley street to the easterly location of the N. Y., N. H. & H. R. R., Aug. 31, 1897. L 1096, L 1312, L 2872, L 2873. *Mt. Vernon street, W. Rox., 1849; from 1975 Centre street to Vermont street; formerly from Centre street to Baker street; accepted, Sept. 27, 1871; extended from La Grange street to Baker street, Sept. 8, 1873; the portion extending from the angle at Vermont street, to Baker street, changed to Vermont street, March 1, 1901. Mt. Vernon street, W. Rox.; from Ashland street, opposite Albion street, to Roslin avenue; part from Poplar street to RosUn avenue shown as unnamed street on several plans, the earliest being dated 1852; same given as part of Sycamore street, 1884. *Mt. Vernon street, Chsn.; from 25 Adams street, northerly, to beyond Mt. Vernon avenue; see plan dated 1846; laid out and accepted, Jan. 2, 1849. *Mt. Vernon street, Bri.; from 79 Academy Hill road to 100 Foster street; part of laid out in continuation of Mt. Vernon street to road leading from Rockland street to Academy hill, March 29, 1851; same accepted and named Sept. 5, 1853; laid out, Dec. 16, 1873; exten- sion to Foster street laid out, April 22, 1891. L 2286. Mt. Walley avenue, Brookline; from Pond street, southwest, adjoining the boundary fine between Boston and Brookline. Mt. Warren, Rox.; from 23 Walnut avenue; for description see Mt. Warren place. Mt. Warren avenue, Rox.; from Warren street; formerly called Mt. Warren place; called Mt. Warren avenue Oct. 30, 1865; extended to Moreland street and laid out as Copeland street, June 15, 1869. L 449. List of Streets, Etc., in Boston, 325 Mt. Warren place, Rox.; from 23 Walnut avenue, northerly; shown on Walling's map of Roxbury dated 1856, Assessors' books of 1868 and Bromley's atlases (mth the exception of 1906) as Mt. Warren place; in Assessors' books of 1869 and since, the Sampson, Murdock directories and Bromley's atlas of 1906 as Mt. Warren; sign on the ground (Sept. 7, 1909) as Mt. Warren; occupants of No. 5 who have occupied premises for fifty years state that the way has always been known as Mt. Warren (statement to W. H. Macmann, Sept. 7, 1909); in some directories called Mt. Warren street. Mt. Warren place, Rox.; from Warren street- called Mt. Warren avenue, Oct. 30, 1865; extended to Moreland street and laid out as Copeland street, June 15, 1869. L 449. *Mt. Warren place, Rox.; from Warren place (now Winthrop street), north, then northwest, then north again to Warren street; Mt. Vernon place accepted and named Mt. Warren place, Oct. 30, 1865; name of Mt. Warren place changed to Kearsarge avenue, April 21, 1868. Mt. Warren street, Rox.; from Walnut avenue, northerly, near Warren street; same as Mt. Warren place. 'Mt. Washington avenue, So. B., 1855; from the east side of Fort Point channel to A street, and from C street to E street; formerly B. and So. B., from Federal street across Fort Point channel to southeasterly line of Granite street; accepted, conditionally, from Sea street (later Federal street and now in the grounds of the Boston Terminal Com- pany), across Fort Point channel to Boston wharf, March 26, 1855; laid out from southeast side of Granite street to Harbor line on east side Fort Point channel, Nov. 17, 1868; part from Federal street to Harbor line discontinued under chapter 516 of Acts of 1896 and taken into grounds of the Boston Terminal Company, Jan. 5, 1897; portion between B street and C street included in land of O. C. R. R. Co., July 15, 1902 (date of deed), under chapter 377 of the Acts of 1902; see ■ plan in Harbor and Land Commissioners' office; also in office of City Engineer, Vol. F, p. 3; from Granite street to A street opened by Boston Wharf Company in 1906. L 537, L 3936. *Mt. Washington avenue bridge, B. and So. B., 1854; from Dorchester avenue in Boston, across Fort Point channel to Mt. Wasliington avenue in South Boston; formerly from Mt. Washington avenue in Boston, across Fort Point channel; built under act of Legislature, passed April 28, 1853, to extend from Foundry wharf and Wales wharf across Fort Point channel to Harbor line at South Boston as estab- lished in 1840; built by the city in 1854; accepted, conditionally, with Mt. Washington avenue, March 26, 1855, but not opened until sometime afterwards; bridge rebuilt in 1870-71 ; closed to travel in the summer of 1904; removal of bridge completed, July 13, 1909. L 3936. Mt. Washington place. So. B.; from 411 East Eighth street, southerly, near G street. Moylen street, Rox., 1881; from Elm Hill avenue to Landseer avenue, parallel with and 210" feet northeast from Crawford street; shown on plan dated June 1, 1881; abandoned. Mozart avenue, W. Rox., 1873; from 24 Walter street, northwest, to 100 Selwyn street; erroneously called Mozart street on Bromley's atlas of 1890; shown from Walter street, northwest about 595 feet, on plan by T. B. Moses, dated May 17, 1873 (Assessors' books. Vol. 10); portion of Zeller street from Selwyn street, southwest, to the above described portion called a part of Mozart avenue in Assessors' books of 1890. 326 List of Streets, Etc., in Boston. Mozart place, Rox., 1899; from 32 Mozart street, easterly, nearly- opposite Bolster street; included in Roys (now Priesing) street, Oct. 4, 1899; authority to open Roys street and later Priesing street over Mozart place given by Street Commissioners, but abutters have never recognized either name. *Mozart street, Rox., 1887; from 326 Centre street to 109 Lamartine street; laid out from Centre street, including Houghton place, to Chestnut avenue, May 19, 1887; from Chestnut avenue to Lamartine street, including Raymond street, Aug. 31, 1888. L 1988, L 2089. Mulberry place, B., 1834; from 59 Portland street, northeast, near Sudbury street. Mulberry place, Rox., 1861; from 321 Dudley street, southwest, near Vine street. Mulgrave street, Rox., 1881; from Elm Hill avenue to Landseer ave- nue; shown on plan dated June 1, 1881; abandoned. Mullaney street, Dor.; from Clarkson street to Barry street; now called Barry street. Mulvey avenue, Rox.; from 102 Heath street, south, near Bickford street to 44 Heath avenue. Mulvey street. Dor., 1903; from 641 Walk Hill street (about 349 feet northwest of Tileston avenue), southwest to Mattapan street; shown in Assessors' books of 1903 as extending from Walk Hill street, south- west about 95 feet; authority to open from Walk Hill street to Mat- tapan street given by the Street Commissioners, Sept. 27, 1907. Mulvey terrace, Rox.; from 79 Marcella street to Thwing street. Munroe place, B., 1857; in rear of 38 Tyler street, near Kneeland street; called Blanche court, 1844; named Munroe place, 1857. Munroe place, Rox.; from Vernon street, southwest, between Wash- ington street and Shawmut avenue; built over in 1892. *Munroe street, Rox., 1852; from 417 Warren street to 214 Walnut avenue, opposite Elmore street; Munroe farm laid out into lots and streets in 1852; written also Monroe. L 799, L 800, L 801, L 2274, L 2501, L 2989. Munroe terrace. Dor.; from Neponset avenue, nearly opposite Pope's Hill sti'eet, to Train street; name changed to North Munroe terrace in 1892. Munson street, B.; from 807 Beacon street to Brookline branch railroad. Murdock park, ^ Bri.; from 69 Murdock street, opposite Elmira Murdock place, > street; shown on plan dated Dec. 1, 1892 (Suffolk Murdock terrace,) Deeds, Lib. 2128, fol. 371), as "Passageway"; in Bromley's atlases of 1897 and 1909, in Assessors' books and Boston directory as Murdock place; in Hyde's "List of Streets, 1908-09" as Murdock park; the numbering division of the Street Department numbered the way, Feb. 4, 1899, as Murdock terrace. *Murdock street, Bri., 1874; from 727 Cambridge street to 138 North Beacon street; shown on plan dated 1868, from Cambridge street to Sparhawk street, but not named; laid ovit from Cambridge street to North Beacon street, Nov. 3, 1888. L 2100, L 2101. Murphy court, B., 1834; from 351 North street to 336 Commercial street, near their junction. Murray avenue, Rox., 1878; from 95 Blue Hill avenue, opposite Dennis street, west; named Oct. 1, 1878. List of Streets, Etc., in Boston. 327 .Murray court, E. B.; from 35 Orleans street, between Webster street and Sumner street, southeasterly; spoken of as a private way in 1864; erade established (but street not laid out) Sept. 27, 1904, at junction with Orleans street, by a special commission appointed by the Superior Court, under authority of chapter 390__^of the Acts of 1899 and amendments thereto. L 3827. Murray place, B., 1830; from Prince street, northeasterly, near Salem street; included in land taken for Paul Revere school, May 9, 1896. L 2764. Museum road, E,ox., 1907; from Huntington avenue along the south- westerly side of the Museum of Fine Arts to the Fenway; work on the Museum building begun in February, 1907. Music=ha!l place, B., 1874; from 15 Winter street, northeast; called Central place, 1842; name changed to Music-hall place, Feb. 25, 1874. Muzzy street. Dor., 1895; from Adams street, at its junction with Centre street to King street; named Elmdale by the -abutters, March 11, 1905; now called Elmdale street. Myles street, Bri., 1898; from 50 Ashford street to about 150 feet east of Ashford terrace, north, to 25 Wadsworth street; formerly a part of Wadsworth street; authority to open given by the Street Commis- sioners, Oct. 14, 1898. Mylne point, ( B., 1635; near junction of Charter street and Lyn (now Mill point, f Commercial street); called "ye Mylne point" in 1635; Hudson's point, 1654. The Mylne street, B.; an early name for Summer street previous to 1708. *Myrick street, Bri., 1897; from 121 Franklin street to beyond Bayard street; Kenneth street laid out and name changed to Myrick street, July 30, 1897. L 2857. Myrtle court, B., 1822; from West Centre (now Anderson) street, . opposite the west end of Myrtle street; extended to Grove place and named Myrtle street, Sept. 15, 1851; accepted, laid out and named Myrtle street, Oct. 13, 1851. Vol. 31, p. 15. Myrtle place, Rox.; from 9 Glen wood street, west. Myrtle place. Dor.; from 171 Magnolia street, northwesterly. Myrtle place, W. Rox.; from Stony Brook avenue (now Florence street), southeasterly; see Charles Whitney's map of Roxbury, 1843-49; no street now given. * Myrtle street, B., 1806; from 57 Hancock street, west, then north, to 86 Revere street; called Warren street (from Hancock street, southerly, by Mr. Austin's ropewalk, and by the powder house down to Cam- bridge bay) July 4, 1788; May street, leading to the powder house, 1795; Myrtle street, from Hancock street to Butolph (now Irving) street, 1806; from Hancock street to West Centre (now Anderson) street, 1814; on Hales's plan, 1814, the westerly end of the present Myrtle street was called Hill street; from Hancock street to Charles street 1817; confirmed as a pubhc street, June 9, 1834; extended through Myrtle court to Grove place, Sept. 15, 1851 (Vol. 31, p. 15, Surveying Division); Myrtle court accepted, laid out and called Myrtle street, Oct. 13, 1851; Zone street (from Grove street to rear of West Cedar street) named Myrtle street, Oct. 20, 1851; new street laid out from May (now Revere) street to Myrtle street, Dec. 19, 1853, and named Myrtle street, Dec. 29, 1853. Vol. 31, pp. 15, 99. L 1859. Myrtle street, Rox.; from Warren street to Cliff street; name changed to Glenwood street, April 21, 1868 (formerly Adams street). 328 List of Streets, Etc., in Boston. Myrtle street, Dor., 1840; from Five Corners (now Edward Everett square) to Pleasant street; street from Five Corners by Mr. Cassel's and Mr. Kettle's named Myrtle street, March 11, 1840; name changed to Cottage street, March 1, 1847. *Myrtle street, Dor.; from Dudley street to Lawrence avenue; shown as Harris street on plan dated 1846; and on plans dated 1846, 1847, 1859 and 1860, as "Myrtle street, formerly Harrison street"; Harrison street on plan dated 1847; Myrtle street, formerly Harrison street, on plan dated 1869; from Dudley street to Quincy street located and accepted March 2, 1853; laid out from Quincy street to Lawrence avenue, Sept. 16, 1876; name changed to Magnolia street, March 1, 1882. L 1168. *Myrtle street, W. Rox.; from 647 Centre street, opposite Green street, to 28 Pond street; laid out, Sept. 2, 1876. L 1166. Myrtlebank avenue, Dor., 1907; from Marsh street, about 130 feet east of Lenoxdale avenue, south, parallel with Lenoxdale avenue to Hood street; name of Georgie street changed to Myrtlebank avenue on plan dated October, 1907. Suffolk Deeds, Lib. 3226, end. *Mystic avenue, Chsn., 1869; from 651 Main street to Somerville line; name of Medford turnpike changed to Mystic avenue, April 13, 1869. Mystic docks and piers, Chsn., 1852; the docks lying on either side of Chelsea bridge, between the south and north channels of Mystic river; the Mystic River Corporation incorporated, and the City of Charles- town et al., authorized to fill certain fiats in Mystic river, under authority of chapter 105, Acts of Legislature of 1852; Mystic River Railroad Company, incorporated by chapter 415, Acts of 1853 (name confirmed and all acts in addition or amendments thereto, by chapter 54, Acts of 1864); portion adjoining the south channel deeded to B. & L. and N. & L. R. R. Corporations, Feb. 17, 1871 (Suffolk Deeds, Lib. 1148, fol. 27); the Ocean Terminal Railroad Dock and Elevator Company, incorporated by chapter 239, Acts of 1881; duties of Special Commissioners for Mystic River Corporation transferred to Harbor and Land Commissioners by chapter 234, Acts of 1883; entire remaining property of Mystic River Corporation deeded to B. & L. R. R. Corporation, Aug. 16, 1886 (Suffolk Deeds, Lib. 1784, fol. 340); B. & L. R. R. leased- by the B. & M. R. R., June 12, 1887; portion on main channel, adjoining Chelsea bridge leased to the Philadelphia and Reading Coal and Iron Company for twenty years by deed dated May 6, 1890 (B. & M. deeds. No. 251); the bulk of fitlUng in of these piers was done subsequent to 1870; see also the following acts and Suffolk Deeds; 7 of 1853; 31 of 1854; 55, 430 and 481 of 1855; 293 of 1856; 89 of 1857; 5 and 19 of 1859; 150 of 1867; 21 of 1868; 101 of 1870; 129 of 1876; 145 of 1880; 183 of 1884. Lib. 1148, fol. 27; Lib. 1278, fol. 582; Lib. 1869, fol. 46; Lib. 1925, fol. 625. The Allen Line for Glasgow, Hamburg, American Line for Hamburg, Wilson Line for Hull, Holland-American Line for Rotterdam, Barber Line for Buenos Ayres and the Havana Line sail from these docks. Mystic place, Chsn.; from 34 Cook street, northwest, near Hill street. Mystic place, Chsn.; from 60 Walnut street, northwest, near Medford street. Mystic road, Chsn.; see Mistick road. *Mystic street, B., 1845; from 9 Maiden street to 8 East Brookline street; called Berlin street (from East Canton street to Hamburg street), 1843; Mystic street, from East Dedham street to Brookhne street, 1845; from Maiden street to Brookline street, 1846; passageway between Washington street and Harrison avenue laid out by city prior to 1834, and named Mystic street in 1850; accepted July 23, 1862. List of Streets, Etc., in Boston. 329 * Mystic street, Chsn.; from 223 Bunker Hill street to 270 Medford street; not named on plan dated 1848. *N street, So. B., 1805; from East First street to Columbia road; laid out and named " from salt water on the south to the Harbor of Boston on the north," Feb. 27, 1805; laid out from low-water mark north of East First street to harbor line in Dorchester bay, Nov. 17, 1868; portion between East First street and East Second street now in- cluded in First-street playground; portion south of Columbia road included in the Strandway, April 30, 1890; portion north of East First street to the water, formerly covered by grounds of the House of Correction; discontinued Feb. 18, 1903. L 7, L 3598. Nanneys buildings, B., 1708; in Elbow alley. Nantasket avenue, Bri.; from Union street, near Snow street, north- east, to 198 Washington street. Napier place, B., 1868; from 52 Barton street, east; called Second-street court or place, 1835; Napier-street place, 1855; Napier place, 1868; called Barton-street place on atlas, and Napier place in directories; greater part included in the extension of Chambers street, June 7, 1893. L 2765. *Napier street, B., 1855; from Leverett street to Copper (now Brighton) street; name of Second street changed to Napier street, April 25, 1855; from Leverett street, through Short Second street (from Second street . to Brighton street), to Brighton street, 1855; extended to Milton street, Oct. 5, 1863; name changed to Barton street, April 21, 1868. L268. Napier=street place, B., 1855; from Napier street, east; called Second- street court or place, 1835; Napier-street place, 1855; Napier place, 1868; called Barton-street place on atlas, and Napier place in direc- tories; greater part included in the extension of Chambers street, June 7, 1893. L 2765. Naples road, Bri., 1894; from 1040 Commonwealth avenue in Boston, near Malvern street, southwest, to Harvard street in Brookline; shown on plan by W. A. Mason, dated Feb. 23, 1894. *Narragansett street. Dor.; from 30 Chickatawbut street to 45 Minot street; laid out. May 2, 1853. Naseby street, Rox.; from Crawford street to Hutchings street; laid out, with name of Harold street from Crawford street to Homestead street, March 10, 1886; Harold street extended to Hutclaings street, April 20, 1888. L 1901. Nash court. So. B.; from 403 West First street to 114 Dresser street, near Dorchester street. Nash row, Chsn.; from 184 Main street, between Chapman street and Austin street. Nashua court, B., 1844; from Nashua street, north, near Minot street; closed in 1871. Nashua place, B., 1844; from Nashua street, north, near Causeway street; closed in 1871. *Nashua street, B., 1837; from 72 Causeway street, northwesterly, to 39 Minot street; accepted May 12, 1851. Vol. 31, p. 39. Nason place, Rox.; from 33 Conant street, northerly, between Phillips street and Parker street. Nason place, Chsn.; from 7 Everett street, southeast, near Bunker Hill street. 330 List of Streets, Etc., in Boston. Nason's court, B., 1833; from Pleasant street, west, at or near Hamlen place or Berlin (now Tennyson) street; not now identified. Nassau court, B., 1825; from Tremont street, west, nearly opposite Hollis street, 1825; named Seaver place, 1844. Nassau place, B., 1859; from 10 Nassau street, near Harrison avenue, northerly, to Corey avenue. *Nassau street, B., from 191 Harrison avenue to 22 Ash street; shown by plan as early as 1816, but not named; on Hales's plan, 1820; accepted, conditionally. May 1, 1843; laid out, March 1, 1875. L 1025. Nassau street, B., 1788; Clough street (from Orange [now Washington] street to Dr. Byle's house) and Holyoke street (from Dr. Byle's house to Frog lane, now Boylston street) called Nassau street, 1788; same called Common street, 1824; part from Orange street to Dr. Byle's house now called Common street, and part from Dr. Byle's house to Frog lane called Tremont street. Nathan street, W. Rox., 1896; fi^om 75 Patten street to Eldridge road; authority to open given by Street Commissioners, Aug. 5, 1896. Nathaniel Weld place, W. Rox., 1902; from South street nearly opposite Hall street, west for about 239 feet; shown as an unnamed place on Hopkins's atlas, 1874; erroneously called St. Rose place in 1899; called Nathaniel Weld place in 1902. *NationaI street. So. B., 1837; from 465 East Fourth street to 26 Thomas park; shown on plan by Alexander Wadsworth, dated 1837 (G. 1, Surveying Division); laid out, Nov. 17, 1868. L 445. Navy street, Chsn., from Pear Tree street, southeast; these streets do not now exist, but are shown on plan near the present location of Bunker Hill street and Ferrin street. Navy yard, Chsn., 1800; located on the southeasterly side of Chelsea street from opposite foot of Mt. Vernon street to Chelsea bridge; purchase of groimd by United States government authorized June 17, 1800; nego- tiations completed October, 1800. Nawn court, Rox., from 33 King street, near Elmwood street, north- easterly. Nawn place, Rox.; from Harrison avenue, north, near Nawn street; buildings torn down in 1899; abandoned. Nawn street, Rox.; from 2070 Washington street to 991 Harrison avenue, near Webber street. Nay street, E. B., 1892; from 477 Meridian street, easterly, 162 feet from and parallel with Condor street for a distance of about 528 feet; from Meridian street, east about 240 feet, shown on plan by F. O. Whitney, dated 1892; authority to open given for about 528 feet by Street Commissioners, Dec. 20, 1904. Nazing street, Rox., 1896; from 549 Blue Hill avenue to 112 Maple street, between Wayne street and Seaver street; authority to open given by Street Commissioners, Feb. 24, 1896; formerly called Gallatin street. Neal ) Neal's ( <^<*"''t» Chsn.; from 7 Short street, southeasterly; Neal court, 1906. Nebraska street, W. Rox., 1848; from Green street to Boylston street; shown as Nebraska street on plan dated May 16, 1848 (Norfolk Reg- istry, Lib. 185, fol. 321); on plan dated 1852, shown as Chestnut street and by that name accepted by town, July 25, 1868; later a part of Chestnut avenue. List of Streets, Etc., in Boston. 331 Necco court, So. B., 1907; from Necco street, about 103 feet southwest of Melcher street, northwest, parallel with Melcher street for a distance of about 276 feet; authority to open given by the Street Commissioners, Aug. 5, 1907. Necco street, So. B., 1907; from Melcher street, about 302 feet northwest of A street, southwest, to about 77 feet beyond Necco court; authority to open given by the Street Commissioners, Aug. 5, 1907. Neck alley, B.; mentioned in deeds, Sept. 6, 1755; no description or record. Negro alley, B., 1827; from the end of Smith court, northerly; Holmes alley so called in deed dated Jan. 20, 1827. Suffolk Deeds, Lib. 315, fol. 151. Nelson court, B.; from 268 Congress street, northeast; near and parallel with Atlantic avenue. *NeIson street. Dor.; from 306 Norfolk street to 117 Selden street; laid out, June 18, 1885. L 1863. Nelson street, W. Rox.; from Boylston street to Spring Park avenue; laid out under the name of Dresden street, Aug. 4, 1899. L 3165. *Neponset avenue. Dor.; from 358 Adams street to Neponset river; called Quincy turnpike on plan dated 1844, and Neponset turnpike on plan dated 1856; laid out as a public highway or control assumed by County, December, 1858. L 1063, L 1182, L 1785, L 1834. *Neponset avenue, W. Rox.; from 410 Hyde Park avenue to 631 Canter- bury street; laid out by the town of West Roxbury, Sept. 20, 1871. *Neponset bridge. Dor. and Quincy, 1802; from Neponset avenue in Dor- chester, across Neponset river to Hancock street in Quincy; originally built by the Turnpike Company in 1802; rebuilt in 1877; opened for travel Dec. 1, 1877, although work was not completed until Jan. 2, 1878. Neponset court, W. Rox.; from 80 Neponset avenue, near Jewett street. Neponset river reservation. Dor.; the portion of the Metropolitan Park reservation lying northeasterly, from the Milton branch railroad to Neponset river, and from the river, south of Crest avenue, to opposite Cedar Grove Cemetery. Neponset street, Dor.; from 370 Freeport street to 24 South street (Com- mercial Point); shown on plan dated 1810, from South street, north- west, crossing Plymouth, Washington, Union, Commercial, Barque Warwick (abandoned) and Mill streets; same in 1835 and 1848. *Neponset street, Dor.; from River street to Sanford street; accepted March 3, 1845; shown on plan of new road from Lower Mills to Jamaica Plain in 1852; later made part of Forest Hill avenue, and latter name changed to Morton street, March 1, 1888. Neponset turnpike, Dor.; Neponset avenue so called on plan dated 1856. Neptune avenue, j E. B.; from Bennington street to Wood Island park; Neptune street, ( now included in the Parkway. Neptune road, E. B., 1884; the parkway leading from 337 Bennington street to Wood Island park; at one time called Neptune street or avenue; later Parkway; since 1884 called Neptune road; grade estab- lished (but street not laid out) Sept. 27, 1904, between Bennington street and Frankfort street by a special commission appointed by the Superior Court, under authority of chapter 390 of the Acts of 1899 and amendments thereto. L 3809. Neptune=road bridge, E. B., 1888; from Neptune road over the tracks of the B., R. B. & L. R. R. to Wood Island park; built by the Park Depart- ment in 1887-88. 332 List of Streets^ Etc., in Boston. Neva street, Dor., 1891; from 13 Preston street, opposite Capen street, to Tenean creek. Nevada street, Dor., 1895; from 52 Fairmount street, near Washington street, southerly, to beyond Wilmington avenue. New lane, Rox.; part of Warren street, from Washington street to Dudley street, so called when laid out. New road, W. Rox.; part of Centre street, from South street to Walter street, so called on plan in 1815; also part from Green street to Ded- ham turnpike, on plan in 1854. *New street, E. B.; from Sumner street to Maverick street; accepted Nov. 22, 1852. *New street, E. B., 1905; from Chelsea street, about 10 feet southwest of Curtis street, southeast, to Bremen street; a "new street" laid out, Sept. 27, 1904, by a special commission appointed by the Superior Court under authority of chapter 390, Acts of 1899, and amendments thereto; discontinued July 6, 1906. L 3828. New street, E. B., 1905; from 548 Bremen street to Chelsea street (between Glendon place and Curtis street); laid out as Beck street, July 6, 1906. L 3878. New street, Dor.; from Adams street to Commercial (now Freeport) street; Leeds (now Leedsville) street so called on plans dated 1861, 1864 and 1866. New street, W. Rox.; part of Boylston avenue (now Amory street) so called on plans dated 1858 and 1868. New street, Chsn.; a street parallel with School-house court, leading from Charles street; so called on plan dated 1850. ^Newark street, Rox., 1892; from 166 Cedar street to south of Merton place; Eaton court laid out with name of Newark street, July 22, 1892. L 2416. *New Atherton street, Rox.; from Amory street to Copley street; laid out, Aug. 27, 1886; name changed to Atherton street, March 1, 1889. L 1942. New Atlantic street. So. B.; from 374 East Eighth street; that part of Atlantic street south of Thomas park sometimes so called. Newbern avenue, W. Rox.; from Roanoke avenue, southerly; now part of Newbern street. Newbern court, Rox.; from 156 Sterling street, westerly. Newbern ; place, B., 1834; from 57 Carver street, between Ehot street Newburn ( and Pleasant street, westerly, and then northerly and southerly; shown on atlas of 1874 and 1882 as Newburn place; Newbern place, 1906. *Newbern street, Rox., 1868; from 146 Sterling street to 29 Weston street; formerly from Tremont street, southeast, then southwest, to Weston street; accepted, conditionally, as Oxford street, March 11, 1844; named Newbern street, April 21, 1868; part near Tremont street named Sterling street, March 1, 1884. L 926. *Newbern street, W. Rox.; from 138 Carolina avenue to 36 Elm street; shown but not named on plan dated 1850; named on plan dated 1867; laid out, Nov. 22, 1875. L 1095. Newbern street, W. Rox.; from junction 966 Canterbury street and Huntington avenue to Hyde Park line; from Canterbury street to Largo street on plan dated 1848; same given Newbern avenue, 1884, and then Newbern street. List of Stkeets, Etc., in Boston. 333 *Newburg street, W. Rox., 1891; from 182 Beech street to 178 Belgrade avenue; authority to open given by Street Commissioners, Dec. 1, 1891; laid out from Beech street to Belgrade avenue, May 16, 1898. L 2987, L 2988, L 3450, L 3451. Newbury place, B., 1805; from Newbury (now Washington) street, east, next north of Essex street; built over by the Globe Theater in 1866. *Newbury street, B. and Box.; from 15 Arlington street to Charlesgate- east, and from Charlesgate-west to Brookline avenue; from Arlington street west on Back Bay land, 1860; deed of Newbury street, between Arlington and Clarendon streets, tendered by Public Lands Com- missioners, Nov. 10, 1865; same accepted and laid out, May 6, 1867; same again laid out, Dec. 9, 1869; laid out from Clarendon street to Dartmouth street. May 31, 1871; laid out from Dartmouth street to Exeter street, Dec. 6, 1875; laid out from Exeter street to Hereford street, Dec. 27, 1878; laid out from Hereford street to West Chester park (now Massachusetts avenue). May 5. 1880; laid out from West Chester park to Ipswich street (now Charlesgate-east), Aug. 31, 1883; West Newburv street, from Charlesgate-west to Brookline avenue, laid out with name of Newbury street, March 30, 1894. L 374, L 862, L 1110, L 1341, L 1342, L 1343, L 1437, L 1728, L 2585. Newbury street, B., 1708; from Eliot's corner, Essex street, to Okes's corner, Summer street; made part of Washington street, July 6, 1824. Newbury street, W. Rox.; from Canterbury street, near Ashland street, to Hyde Park line; Newbern street or avenue has been at times so called. Newburyport turnpike, Chsn.; shown in 1818 from Winter Hill road (now Main street) over the bridge (now Maiden bridge) to the Everett boundary line; the turnpike from Charlestown to New- buryport called Maiden road, 1803; Newburyport turnpike, 1818; Alford street, 1848. Newcastle court, B., 1902; from the northwest side of Columbus avenue, between Massachusetts avenue and Northampton street; not a street, simply a courtyard for buildings facing upon it. ♦Newcastle road, Bri., -1900; from 217 Faneuil street to 35 Hobson street; authority to open, from Faneuil street to Brooks street, given by Street Commissioners, Jan. 31, 1900; portion from Hobson street to Brooks street not opened and now built upon; portion from Hobson street, east about 83 feet, not opened; laid out from Faneuil street to Hobson street, Nov. 7, 1908. L 4105. Newcastle street, Dor., 1908; from Hallowell street, between Canaan street and Messinger street, northwest, to Savannah avenue; shown on plan dated April 25, 1908. Suffolk Deeds, Lib. 3274, end. Newcomb place, B.; from 134' Eliot street, near Warrenton street, southerly. *Newcomb street, B., 1874; from 1904 Washington street to 921 Harrison avenue; from Washington street, east, named Prescott place. May 14, 1849; from Washington street to Reed street named Newcomb street, April 1, 1874; laid out and extended to Harrison avenue, Sept. 8, 1874. L 961, L 962, L 1078. New Cornhill, B., 1828; from Court street to Washington street; called Market street, 1817; name changed to New Cornhill, 1828; commonly called Cornhill. 334 List of Streets, Etc., in Boston. New County road, Dor.; part of River street so called on plan of new location dated 1865. New County road, W. Rox.; Ashland street so called on plan dated 1862. New court, B., 1845; from Shawmut avenue, east, near Groton street; name changed to Briggs place, 1849. New England avenue. Dor., 1891; from 223 Talbot avenue to 137 Southern avenue at its junction with Bernard street. Newell street, Dor.; from Dorchester avenue to Boston street; laid out as Howell street, Dec. 28, 1892. Newfield street, W. Rox., 1894; from La Grange street to Lasell street; authority to open part from Lasell street to Weld street given by Street Commissioners, April 20, 1894. New Fore street, Chsn., 1780; laid out 40 feet wide, 1780; now Water street. New Gravelly Point road, Rox.; from Huntington avenue, southerly, to Rogers avenue. Newhall avenue, I Dor.; from 658 Adams street to 29 Newhall street; Newhall street, ( shown but not named on plans dated 1851 and 1859; Newhall avenue in 1906. Newhall place, Dor.; from 66 Newhall avenue near Newhall street, north- west. *Newhall street, Dor.; from 78 Pierce avenue to 535 Ashmont street; laid out, March 1, 1869. L 711, L 2786. *New Heath street, Rox., 1859; from Heath street, at junction with Parker street, to 149 Centre street; report of Committee on Streets recommending laying out passed June 27, 1859; laid out from near junction Parker street across B. & P. (now N. Y., N. H. & H.) R. R at grade to Centre street, Oct. 31, 1859; construction ordered, Nov. 14, 1859. L 534, L 3726. Newkirk street, Dor., 1908; from Neponset avenue, about 259 feet north- west of Mill street, northeast, to about 75 feet beyond Manley street; authority to open given by the Street Commissioners, Sept. 28, 1908. Newland place, B., 1860; from Newland street; cannot be identified, fNewland street, B., 1838; from 12 Upton street to 105 West Springfield street, between Shawmut avenue and Tremont street; laid out from West Dedham street to West Canton street, Sept. 14, 1869; laid out from West Canton street to West Brookline street, Nov. 9, 1870; laid out from West Concord street to Worcester street, June 30, 1873; laid out from West Dedham street to Upton street, Oct. 27, 1876; laid out from West Newton street to Rutland street, Aug. 25, 1879; laid out from West Brookline street to West Newton street, Sept. 12, 1900. L 477, L 542, L 581, L 605, L 871, L 1186, L 1373, L 3369, L 3741. Newman block, B.; from 166 Pleasant street, west, next north of Pied- mont street; called Newman place, 1849. Newman court, So. B.; from 37 Champney street, southwesterly. Newman place, B.; from 166 Pleasant street, west; next north of Pied- mont street, 1849; at some time previous to 1879 called Newman block. Newman place, Rox.; from 349 Dudley street, southwesterly, near and south of Vine street. List of Streets, Etc., in Boston. 335 *Newman street, So. B.; from 298 Dorchester street to Columbia road; formerly from Dorchester street to Lowland (now Mercer) street; laid out, Nov. 17, 1868; Columbia road extended across the end of Newman street, Aug. 31, 1897; relocated between Dorchester street and the southeasterly line of Champney street, Jan. 9, 1905. L 238, L 424, L 2975, L 2976, L 3774. New Minot street, Dor.; from Adams street to Carruth street; that part of Minot street sometimes so called. New North alley, B., 1781; from Middle (now Hanover) street, 1781. New Park avenue, W. Rox., 1902; from 157 Beech street, southwest, to West Roxbury Parkway; shown as an unnamed street on plan dated Aug. 2, 1895. Suffolk Deeds, Lib. 2674, fol. 264. ♦Newport street. Dor.; from 46 Harbor View street to 53 Crescent avenue; laid out, Dec. 4, 1893. L 2554. New Prince street, B.; previously to 1788 from Leverett street, east; called Tucker street, 1803; Leverett place, 1812; name of Leverett place changed to Lyman place, by the City Council, April 14, 1834; Lyman street, 1856; part of Lyman street, near Green street, included in Staniford street. May 11, 1886. *New Seaver street. Dor. and Rox., 1870; from Columbia road, opposite Seaver street, to Erie street; laid out, July 30, 1878; named Seaver street, March 1, 1889. L 1313. Newsome park, W. Rox., 1897; from 33 Eliot street, easterly; authority to open given by Street Commissioners, Oct. 7, 1897. Newton court, B., 1848; from 125 Tyler street, westerly, near and south of Oak street. Newton place, B., 1825; from Beach street, south, to Plymouth place; Newton place and Plymouth place laid out as Knapp street, from Beach street to Harrison avenue, May 14, 1879. L 1351. Newton road, Bri.; Washington street, formerly so called. fNewton street, B., 1826; from Albany street to Columbus avenue; from Washington street, southeast, shown on Hales's map of Boston, 1814, as Milton street; laid out on the Neck, July 24, 1826; named from Tremont street to Front street (now Harrison avenue), by the city, Sept. 15, 1834; since 1853 this part of the street was not considered by the committee on streets and paving as being in their charge; on Dec. 7, 1857, the street was accepted and placed in charge of the Board of Aldermen; to Albany street, 1834; from Tremont street, west, to line of Boston Water Power Company (about 240 feet) accepted, Aug. 13, 1861; accepted from Water Power line, northwesterly about 376 feet, June 13, 1865; named East Newton street from Washington street to Albany street, and West Newton street from Washington street to Columbus avenue, April 21, 1868. L 198, L 354. fNewton street, Bri.; from 47 Brooks street, westerly, then southwesterly, crossing end of Charlesview street; see plan dated 1871; laid out, Dec. 18, 1873; accepted, Dec. 30, 1873, provided the abutters give the City of Boston a deed or release of the street on or before Jan. 15, 1874; this appears not to have been done; laid out from Brooks street to a point about 200 feet east of Bigelow street, Nov. 10, 1876; deed dated Dec. 21, 1875 (Suffolk Deeds, Lib. 1354, fol. 4); extended to Charles- view (formerly Bigelow) street, Nov. 19, 1897. L 1189, L 2856. Newton=street bridge, B., 1872; on West Newton street over the tracks of the B. & P. Div. of the N. Y., N. H. & H. R. R.; built in 1872. New Vine Rock bridge, W. Rox. and Dedham; from Spring street in West Roxbury across Charles river to Bridge street in Dedham; a name at one time given to Spring-street bridge. 336 List of Streets, Etc., in Boston. *New way, Dor., 1907; from Freeport street opposite Tenean street, south- westerly, crossing under the location of the railroad, then southeasterly to Freeport again at a point distant about 400 feet southerly from the base line of location of the N. Y., N. H. & H. R. R.; a substitute way laid out Oct. 12, 1907, from Freeport street, a portion of which at crossing of railroad was discontinued, under decree of Superior Court, acting under authority of chapter 111 of the Revised Statutes and chapter 440 of the Acts of the Legislature of 1902. *New way, Dor., 1907; from No. 4 Walnut street, at its jimction with Neponset avenue, northeasterly, then easterly over N. Y., N. H. & H. R. R., to Walnut street again at its junction with Water street; laid out Oct. 12, 1907, as a substitute way for the Walnut street crossing of the N. Y., N. H. & H. R. R., by decree of Superior Court, acting under authority of chapter 111 of the Revised Statutes and chapter 440 of the Acts of the Legislature of 1902. *New way (Second), Dor., 1907; from Water street nearly opposite Port Norfolk street to the " New way " substituted for Walnut street crossing of N. Y., H. N. & H. R. R.; laid out, Oct. 12, 1907, by decree of the Superior Court acting xmder authority of chapter 111 of Revised Stat- utes and chapter 440 of the Acts of the Legislature of 1902. (Port Norfolk street.) New way, Bri.; laid out from junction of Howard place and Union street to junction of Beacon street and Rockland street (now Chestnut Hill avenue), July 8, 1872 (no street shown on chart or map from junc- tion Howard place and Union street to either Beacon street or Rock- land street). Nichols court, ( Rox.; from 24 Phillips street across the end of Smith- Nicholson court, i street court; called Nichols court in 1884; called Nicholson court on plans dated 1858, 1870, 1873, 1888 and 1906. Nickerson street, Rox.; from South Huntington avenue, southwesterly, to Jamaica way, near Craft street. *Nightingale street, Dor., 1891; from 24 Talbot avenue to 15 Bernard street; laid out, Nov. 23, 1897. L 2922, L 2923. Nikisch avenue, W. Rox., 1889; from 333 Beech street, nearly opposite Linden street, southwest, to West Roxbury Parkway; formerly from Beech street to Wagner street; shown on plan dated Sept. 5, 1891 (Suffolk Deeds, Lib. 2018, fol. 497); portion from Wagner street to about 50 feet northeast from Listz street included in taking for West Roxbury Parkway, July 25, 1894. Niles street, Bri., 1899; from 145 Parsons street, near Faneuil street, east about 256 feet. Suffolk Deeds, Lib. 2644, fol. 311. *Ninth street. So. B., 1805; now East and West Ninth streets; laid out parallel with Broadway and named, Feb. 27, 1805; from Boston (now Dorchester) street to and over what is now Dunham street called Eden street in 1846; laid out from H street to low- water mark, Nov. 17, 1868; name of Sullivan street, from D street to Old Harbor street, changed to Ninth street, Nov. 17, 1868; called East and West Ninth streets, Feb. 18, 1873. L 52, L 96, L 191, L 192, L 194, L 273, L 369, L 751, G 259. Nixon avenue. Dor.; from Centre street to Mather street; laid out as Nixon street. May 26, 1884. L 1779. Nixon place, Bri., 1902; from 18 Webster avenue, southeast, through land adjoining the northeastern boimdary of the Webster school lot. *Nixon street. Dor., 1884; from 182 Centre street to 36 Mather street; Nixon avenue laid out as Nixon street, May 26, 1884. L 1779. Noanet street, Bri., 1902; from 940 Washington street to 263 Harrison avenue; formerly called Indiana street. List of Streets, Etc., in Boston. 337 Noble court, E. B.; from 373 Sumner street, between Cottage street and Seaver street, southeasterly. Noble's corner, B., 1800; corner of Dock square and Friend street then so called. Noddle's alley, B., by directory, 1796; from Newbury (now Washington) street. Noddle's Island, name of East Boston previous to 1832. Nonantum road, Bri., 1906; from 536 Washington street (nearly opposite Fairbanks street), west, to Crescent avenue; a portion of street 1460, filed by Board of Survey, Jan. 30, 1899, and running from Crescent avenue to Lake street, shown on plan in City Engineer's office (Water- works Division), dated Nov. 17, 1906, as Nonatum road; location changed by refiling of March 1, 1907, so that the street now runs from 536 Wasliington street to Crescent avenue. *Nonantum street, Bri., 1840; from 622 Washington street at Oak square, southerly, southwesterly, and westerly to Newton fine; shown on plan of Brighton by Samuel Thompson, 1810, and one by John G. Hales, 1830, as Indian lane; named Nonantum street, June 15, 1840 (Town Records, Vol. 2, p. 363); altered, etc., Sept. 10, 1855. L 2487. Nonquit street. Dor., 1890; from 709 Dudley street, southwest, between Monadnock street and N. E. R. R. Nook hill, ) 1 X ,1 1 Nook lane, r^^«^^t«*^^ ^°«k- Nopper street, Rox.; from Highland street to Elfis street; laid out with name of Fulda street, Aug. 27, 1889. L 2157. *Norcross place, So. B.; from 618 East Eighth street, north, between K street and L street; laid out, Nov. 20, 1906. L 3923. Norfolk avenue, B., 1828; from Washington street, near Bromfield street, west, then north, to Province House court (now Province court); name changed to Ordway place, April 21, 1868. ^Norfolk avenue, Rox. and Dor., 1850; from 16 Hampden street to 110 East Cottage street; from East (now Hampden) street to Dorchester fine accepted and named, Nov. 25, 1850; street leading from Norfolk avenue (Roxbury) to Cottage (now East Cottage) street (Dorchester), heretofore called Franklin street, named Norfolk avenue, being con- tinuation of same, Dec. 21, 1875; for laying out see Frankfin street. L 3712, L 4136. Norfolk place, B., 1823; from 552 Washington street to 34 Harrison avenue, south of Bedford street; called Jarvis row, 1805; named Norfolk place from Washington street, east, south of Suffolk place, 1823. Norfolk place. Dor.; from 621 Washington street, near corner Norfolk street, southwest, to 20 Norfolk street; now called Norfolk terrace. Norfolk street, B., 1814; shown on Hales's plan of Boston of 1814; also shown as extending from Northampton street, northeasterly; shown on " Plan of the Neck Lands belonging to the City of Boston" and dated May 22, 1828; the parts between Northampton street and East Concord street, and from East Brookline street, northeasterly, never adopted; the part between East Concord street and East Brookline street named James street, Dec. 8, 1857. L 1770. ^Norfolk street, Rox.; from 26 Highland street to 19 Lambert avenue; accepted July 2, 1860. L 781. Norfolk street, Rox.; from Ruggles (now Cabot) street to WilUams (now part of Vernon) street; accepted and extended to Washington street over a part of Williams street and name changed to Vernon street. May 16, 1842. 338 List of Streets, Etc., in Boston. ^Norfolk street, Dor.; from 607 Washington street to 1576 Blue Hill avenue, at Mattapan, near River street; laid out from Dr. Baker's to James Tolman's shop, May 9, 1803, and April 2, 1804; formerly West street; located by County Commissioners, Dec. 15, 1835; from Upper Mills to the Tovm House altered, etc., December, 1838; same named March 11, 1840; part between B. H. & E. (later N. E. now N. Y., N. H. & H.) R. R. and Jamaica (now Walk Hill) street relocated, February, 1866; altered near Washington street. May 20, 1878; altered at Blue Hill avenue, Feb. 14, 1880; part near River street included in Blue Hill avenue, Nov. 5, 1894. L 1306, L 1435, L 1501, L 1759, L 1975, L 2083, L 2103, L 2495, L 2496, L 2497, L 2498, L 2499, L 2631, L 2632, L 3179. Norfolk street, W. Rox.; from 4378 Washington street to 129 Kittredge street. Norfolk street, Bri., 1853; from Brighton (now Commonwealth ave- nue), nearly opposite Chester street, southerly; abandoned; also called Middlesex street. *Norfolk=street bridge, Dor.; on Norfolk street over the tracks of the Midland Div. of the N. Y., N. H. & H. R. R., and near the Dorchester station; present bridge built in 1905. *Norfolk=street bridge, Dor.; on Norfolk street over the tracks of the Midland Div. of the N. Y., N. H. & H. R. R., and near the Mat- tapan station; present bridge built by the railroad company in 1902. Norfolk terrace. Dor.; from 621 Washington street, near corner Norfolk street, southwest, to 20 Norfolk street; formerly called Norfolk place ^Norfolk and Bristol turnpike, Rox. and W. Rox., 1803; old County road, from Dudley street, Roxbury, to Dedham line; under authority of chapter 59, Acts and Resolves of 1802, approved Feb. 10, 1803, the Norfolk and Bristol Turnpike Corporation were empowered to lay out and make a turnpike road from the post office in Dedham to the end of Mears lane in Roxbury; alteration of part over Smelt Brook confirmed, April, 1808; called Dedham turnpike, 1849; laid out as a pubUc highway, with extension to Boston Line, to meet end of Shawmut avenue there, Jime, 1857; part in Roxbury, from West Roxbury line, with extension to Boston line, named Shawmut avenue, Dec. 28, 1857; part in West Roxbury named Shawmut avenue, Feb. 3, 1858;' from Dudley street, Roxbury, to Dedham line named Wash- ington street, June 16, 1874. *Norman street, B., 1877; from 51 Green street to 142 Merrimac street; called Gouch lane, 1732; Gouch street, 1822; named Norman street, Dec. 18, 1877. fNormandy street. Dor., 1895; from 24 Columbia road to Washington street; and from Stan wood street, northeasterly, to Brunswick street extended, and from Intervale street to 45 Lawrence avenue; it existed only from Stanwood street, northeasterly, in 1895; laid out from Lawrence avenue over a portion of what was formerly Grove street to another portion of Grove street, Nov. 15, 1899; extended to Intervale street by plan dated Nov. 3, 1908. Suffolk Deeds, Lib. 3370, fol. 185. L 3225, L 3661. *North avenue. Dor.; from 525 Dudley street to 32 Brook avenue; see plan dated 1860; laid out from Stoughton (now Dudley) street to Brook avenue, Aug. 12, 1869. L 880, L 1511. North avenue, W. Rox., 1885; from 2417 Centre street, near corner of Grove street, northwest, to N. Y., N. H. & H. R. R. North row, B., 1803; on Fish (now North) street, corner of Cross street. List of Streets, Etc., in Boston. 339 *North square, B., 1788; between North, Sun-court, Moon, Garden- court and Prince streets; called Clark's square. May 3, 1708; North square, July 4, 1788; called Garden square on Carleton's map, 1800, but no record as such. L 21]?, L 2367, L 2422. *North street, B., 1852; from Union street to 350 Commercial street; part of Ann street, from Dock square to North square, named North street, Jan. 1, 1852; Ann street, from North square to Commercial street, named North street, April 10, 1854; at different times called also Ship street. Fish street, Drawbridge street, Conduit street, — 1708 to about 1824; Ann street, from Union street at Dock square to Fish street at Cross street; Fish street, from Cross street to Ship street at Fleet street; Ship street, from Fleet street to Lynn street at Battery street. Vol. 31, pp. 45, 51, 58, 77, 91. L 6, L 81, L 83, L 113, L 127, L 169, L 172, L 252, L 1149, L 1497, L 2013. North street, B., 1708; from the easterly end of Bennet street to the sea, May 3, 1708; from Clark's corner (Bennet street) across Lynn street to the sea, 1732; to Winnisimmit Ferry, 1800; made a part of Hanover street, July 6, 1824. fNorth street, So. B.; from Boston (now Dorchester) street, near former South Boston line, northwesterly, passing intersection of E street leading to South Boston; see plan dated 1844; accepted to inter- section of E street, April 11, 1849; now part of West Eighth street. *North street, Chsn.; from High street, southwesterly, parallel with Salem street; from Gorham (now High) street, southwest, to end of Osgood's lane, by plan dated 1810; accepted Dec. 15, 1834; laid out "per present bounds," Nov. 17, 1851; name changed to Salem-street avenue, July 21, 1869. North Allen 'street, B., 1807; from Chambers street to Brighton street; named Allen street, April 1, 1829. Northam park, Dor., 1897; from 1833 Dorchester avenue, nearly oppo- site Templeton street, west, to Shawmut branch railroad; authority to open given by Street Commissioners, June 28, 1899, Northampton place, B., 1871; from 224 Northampton street, south- westerly, to 103 Camden street; court on easterly side of Everett schoolhouse named Northampton place, Oct. 19, 1871. *Northampton street, B. and Rox., 1819; from 799 Albany street, north- westerly, to the B. & P. (now N. Y., N. H. & H.)_R._R.; order to open the street heretofore laid out over the land adjoining the Neck called Northampton street, and to extend the same from the Neck eastwardly to Roxbury line or Hill's dam, Sept. 8, 1819; laid out on the Neck, July 24, 1826; from Tremont street to Front street (now Harrison avenue), Sept. 15, 1834; certain alterations in June, 1842; " since 1853 the Committee on Streets have not considered Northamp- ton street between Shawmut avenue and Tremont street as being in their charge; it is therefore ordered that the street be accepted and placed in the charge of the Board of Aldermen;" approved Dec. 7, 1857; part west of Tremont street accepted Dec. 2, 1867; part adjoining estate of Boston Water Power Company discontinued Oct. 26, 1868. L 137, L 405, L 619, L 1195, L 1331, L 1353, L 1491, L 1700, L 2225, L 2708, L 3104, L 3608. Norfolk Registry, Plan Book 22, p. 47. *North Anderson street, B., 1868; from 233 Cambridge street to Fruit street; formerly from Cambridge street, northerly, to grounds of Massachusetts General Hospital; called Bridge street, 1803; name changed to North Anderson street, April 21, 1868; discontinued north of Fruit street, Nov. 12, 1908. L 4108. 340 ' List of Stkeets, Etc., in Boston. North Battery, B, 1646; built on Merry's point in 1646, on site of present North Battery wharf; Battery wharf named in commemoration of the Old North Battery. North Battery wharf, B.; from Commercial street, northeasterly, between Hanover street and Battery street. *North Beacon street, Bri., 1860; from 493 Cambridge street at Union square to Watertown line; name of Avenue street changed to Beacon street, Nov. 10, 1846; lines of road part being called "Brighton branch or road" and part "Watertown turnpike," defined and estab- lished by indenture between the Commonwealth of Massachusetts and Boston and Roxbury Mill Corporation, dated June 30, 1856; Beacon street called North Beacon street, March 5, 1860; highway over Mill-dam road and Watertown turnpike and connecting bridges from line between Brighton and Brookline through town of Brighton to line at Arsenal grounds accepted Nov. 19, 1868. Town Records, Vol. 4, p. 397. L 1112. *North Beacon=street bridge, Bri. and Watertown, 1822; from North Beacon street in Brighton, across Charles river to Market street in Watertown; original structure built in 1822; present one in 1884. North Bennet place, B., 1858; from 8 North Bennet street, south- westerly; called Bennet place, 1834; named North Bennet place, 1858. *North Bennet street, B., 1708; from 338 Hanover street to 169 Salem street; " the way leading northwesterly from Mr. Jonas Clark's cor- ner (at Hanover street) to Salem street," named Bennet street May 3, 1708; at diffei-ent times known as North School street, North Gram- mar School street, North Latin School street; North Bennet street, 1834 (see Board of Aldermen Records, June 9, 1834). L 2959, L 3204, L 3522, L 3534, L 3579. North Bowdoin avenue. Dor., 1908; from Hawes avenue to the N. E. (now N. Y., N. H. & H.) R. R.; this portion of Bowdoin avenue numbered as North Bowdoin avenue, March 11, 1908. See records of Numbering Division of Street Department. North Brimmer place, B., 1867; from 173 North street, southeasterly, near Richmond street; probably Trant's alley, 1849; called North Brimmer place, 1867; same called Brimmer place in 1884; North Brimmer place in 1890. *North Centre street, B.; from 76 North street, northwesterly, to 163 Hanover street; previous to 1708 called Ball's alley and Perraways alley; Paddy's alley " leading northwesterly from Mr. Thomas's corner in Ann (now North) street," May 3, 1708; called North Centre street from Ann (now North) street, northwest, about 1773; Centre street from Ann street north of the bridge into Middle (now Hanover) street, July 4, 1788; as Centre street, from Ann street, west, across Middle street and Back (now Salem) street to the Mill-pond, in Edes's list, 1800; from Ann street to Middle street, in Shaw's Hst, 1817; North Centre street, 1834 (see Records of Board of Aldermen, June 9, 1834). L 130, L 978. North Chapel place, B.; from 167 Friend street, between Market street and Traverse street; Chapel place sometimes so called. North Charles street, B.; from Cambridge street to Leverett street; from Livingston street, southwest, 1841; extended southerly to Charles street, in front of new jail, 1855; extended from Cambridge street to Allen street, by construction of a pier bridge, 1856; from Cambridge street to Leverett street, 1859; street extending from Cambridge street to Leverett street, portions of which were laid List op Streets, Etc., in Boston, 341 out in 1855 and 1857 as "Charles street extended," and a portion of which is known as "North Charles street," called Charles street, in extension of that street, Feb. 13, 1866. L 45, L 97, L 202, L 278. ^Northern avenue, B. and So. B., 1903; from Atlantic avenue, nearly- opposite Oliver street, southeast, through Arch wharf, to and across Fort Point channel; thence along the head of the docks to a point about 2,620 feet southeast of the boundary line between land of the Commonwealth of Massachusetts and land of the New England Rail- road Company; laid out under provisions of chapter 381, Acts of Legislature, 1903; approved May 25, 1903. L 4001. Northern avenue, So. B., 1869; from Fort Point channel to a proposed extension of L street; shown on plan by Harbor and Land Commis- sioners (House Document 13, 1869; Suffolk Deeds, Lib. 970, end); this location was never adopted; a new location was adopted in 1903; see Northern avenue, B. and So. B., 1903. Northern avenue. Dor., 1891; from Washington street to Talbot avenue; laid out under the name of Aspinwall road, Oct. 20, 1909. L 3907. North End beach, B., 1898; bounded southerly by 467-523 Commercial street, westerly by land and wharf of the City of Boston (formerly Atkins), northerly by harbor line and easterly by the land and wharf of the Fiske Wharf and Warehouse Company; this portion of North End Park called North End Beach by Park Commissioners, 1896 (no formal vote was taken; it was so called to separate the portions of North End Park lying on either side of Commercial street) . North End park, B., 1893; bounded southerly by Commercial street, westerly by land and wharf of the City of Boston, formerly Atkins wharf, northerly by harbor line and easterly by the land and wharf of the Fiske Wharf and Warehouse Company; also the entire area bounded northerly by Commercial street, easterly by Jackson avenue, southerly by Charter street and westerly by Copp's Hill terraces; taken by right of eminent domain, under authority of chapter 282, Acts of 1893, by Park Commissioners, Dec. 7, 1893; portion between Commercial street and harbor line called North End Beach, 1896, remaining portion called Copp's Hill terraces, 1896 (no formal vote was taken by Park Commissioners; so called to separate the portions lying on either side of Commercial street). North Federal court, B., 1806; from Union street at its junction with Hanover street, north, then northwest, with an arm branching north- east over Mill creek (now Blackstone street) by a bridge, to Mill-pond (now Endicott) street (shown according to this description on Hales's plan, 1819); "the way leading from the sign of the Star in Hanover street, passing northward behind Capt. Everton's house"; called Linck alley, May 3, 1708; North Federal court, 1806; to Mill-pond street, 1820, from Blackstone street to Endicott street, abandoned, part being in Blackstone street, remainder built over; portion run- ning northwest, nearly parallel with Union street, shown as built over on plan dated March 25, 1857; discontinued Sept. 7, 1857; partly built upon and closed 1860; from Blackstone street, southwest, now shown as an unnamed passageway. North Ferry, B.; from the end of Battery street, east, to East Boston. L 207. North Ferry avenue, B.; from Commercial street to Ferry landing; from Commercial street, opposite Battery street, 1870; sometimes called People's Ferry avenue; laid out as Battery street, Aug. 3, 1880. North Ferry avenue, E. B.; from 51 Sumner street to North Ferry landing; given also as extension of Sumner street. 342 List of Streets, Etc., in Boston. *Northfield street, B.; from 886 Tremont street, southeasterly, then northeasterly to 72 Camden street; laid out from Tremont street, between Camden street and Lenox street, 1856; named Nov. 19, 1857; now from Tremont street to land of St. Vincent's Orphan Asylum; then northeasterly by the same to Camden street. North Grammar School street, B.; name given to North Bennet street, 1789. *North Grove street, B.; from 267 Cambridge street, northerly, across Fruit street to Medical College buildings; from Cambridge street, north, 1818; to the Medical College, 1850; accepted Oct. 30, 1855. L 57, L 70, L 278. North Hanover court, ) B.; from 226 Hanover street, northwesterly. North Hanover place, J opposite Board alley; called Robinson's court, 1821; Robbins court, 1824; North Hanover place or court, 1825; Hanover place, 1827; North Hanover court, 1840, 1906. *North Harvard street, Bri.; from 235 Cambridge street, northwesterly, to Franklin street, then northeasterly to Charles river; formerly a part of the "Old road to Roxbury"; named Harvard street from Cambridge street to Old Cambridge bridge, near the Colleges, June 15, 1840 (see Town Records, Vol. 2, p. 363); altered Nov._ 24, 1857, at which date it was called Harvard street, and there is no record of change to North Harvard street; called North Harvard street on plan dated 1866. L 2995, L 2996, L 3577, L 3578. *North Harvard=street bridge, Bri. and Camb., 1866; from North Harvard street in Brighton, across Charles river to Boylston street in Cambridge; probably completed before March 23, 1662-63, when it was ordered "that the bridge be laid in oil and lead, etc."; it was larger than any that had ever been erected in the colony, and from the first it was called the "Great Bridge." *North Hudson street, B., 1838; from 61 Hull street, northeasterly, to 52 Snow Hill street; laid out, March 1, 1875. L 1024. North Latin School street, B.; name given to North Bennet street about 1789. North Margin place, B., 1844; from 45 North Margin street, easterly, between Thacher street and Cooper street; abandoned 1905. *North Margin street, B., 1807; from 23 Stilhnan street to 4 La Fayette avenue; formerly from Salem street, northwesterly, northerly, northwesterly to La Fayette avenue; laid out over the Mill-pond, Aug. 3, 1807; from Thacher street to the First Baptist Church, 1821 (the church extended northeasterly about 80 feet from the bend in Stillman street); extended to Salem street nearly opposite Rich- mond street, 1841; extended from angle near and south of Cooper street to Stillman street, Sept. 25, 1891; part leading northwest from No. 90 Salem street to the part extended to Stillman street was changed to Wiget street, March 1, 1894. L 366, L 1221, L 1827, L 2337. North Margin=street court, B., 1868; from 87 North Margin street, northeasterly, near and south of La Fayette avenue. *North Market street, B., 1825; from 24 Commercial street to Dock square; laid out from Commercial street to Merchants row, north side of Faneuil Hall Market, March 30, 1825; continuation to Dock square, which was staked out in 1826 as a continuation of North Market street and since used as a public street; laid out and estab- lished as a street of city, April 30, 1838. North Mead street, Chsn.; from Medford street to 327 Bunker Hill street; shown as an unnamed street on plan dated 1843. List of Streets, Etc., in Boston, 343 North Mead=street court, Chsn.; from 4 North Mead street, north- westerly. North Munroe terrace, Dor., 1892; from 161 Neponset avenue, nearly- opposite Pope's Hill street to 103 Train street. North Pleasant street, Chsn.; from northerly end of Summer street, northeasterly, to Bunker Hill street; same conveyed to town for public highway by Oliver Holden, July 17, 1810; name changed to Pearl street, July 7, 1845. North Quincy place, Chsn.; from 44 St. Martin street, northwest, between Medford street and South Quincy place. Northrop street, Rox.; from Elm Hill avenue to Landseer avenue; now part of Ruthven street. *North Russell street, B., 1795; from 157 Cambridge street to 23 Eaton street; from Cambridge street, northerly, in Edes's Ust, 1800; on Carleton's map, 1800, from Cambridge street to Eaton street; named in 1802. North School street, B.; name given to North Bennet street, 1789. North Short=street place, Chsn.; from 8 Short street, northwest, between Medford street and South Short-street place; Short-street place, 1876; North Short-street place, 1906. North Station, B., 1894; see Union or North Station. North Townsend place, B.; from 516 Commercial street; Townsend place sometimes so called; part of it included in Commercial street when widened in 1879; included in taking for Copp's Hill terraces, Dec. 7, 1893. *Northwood street, E. B., 1901; from 196 Leyden street to 96 Gladstone street; laid out, Feb. 4, 1901. L 3362. *North Writing School street, B., 1789; from Hanover street to Salem street; shown as a 20-foot passageway in 1704 (Suffolk Deeds, Lib. 24, fol. 19); named Love lane in town's hst of streets of May 3, 1708, and so called on Carleton's map, 1800, and in Edes's hst, 1800; referred to in the first directory of Boston, 1789, as North Writing School street; lane formerly called Love lane named Tileston street, June 20, 1821. *Norton street. Dor., 1887; from 58 Richfield street to 34 Speedwell street; laid out from Bowdoin street to Richfield street, April 23, 1887; authority to open part from Bowdoin street to Speedwell street given by Street Commissioners, Aug. 29, 1893; laid out from Bowdoin street to Stonehurst street, and from Stonehurst street to Speedwell street, Dec. 13, 1906. L 1893, L 1980, L 3933, L 4204. *Norway street, Rox.; from 195 Huntington avenue to 44 Hemenway street; Caledonia street laid out from Huntington avenue to Falmouth street with name of Norway street, Dec. 22, 1891, and extended over the private way known as Caledonia street, from Falmouth street to Massachusetts avenue, Sept. 14, 1894; Baldwin (formerly called Caledonia) street, from Massachusetts avenue to Parker (now Hemenway) street, laid out as Norway street, July 10, 1896. L 2379, L 2619, L 2779, L 3669. ^Norwich street, B., 1850; from 10 Mystic street, southeasterly, to 16 Meander street; laid out, between Washington street and Harrison avenue, prior to 1834; named 1850; accepted July 23, 1862. L 1704. fNorwood street. Dor.; from Conley street, southeast, parallel with N. Y., N. H. & H. R. R., to about 49 feet southeast of Tolman street; laid out from Tolman street, northwesterly, for about 444 feet, Nov. 5, 1906. L 3918. 344 List of Streets, Etc., in Boston. Notre Dame street, Rox., 1871; from 4 Dimock street to 17 Bragdon street; named April 28, 1871. Nottingham path, Bri., 1895; from Leamington road, northeast, to Nottingham road. Nottingham road, Bri., 1895; from the junction of Colonial road and Melton road, near Chestnut Hill avenue and Commonwealth avenue; authority to open given by Street Commissioners, Jan. 1, 1895. ^Nottingham street. Dor., 1892; from 68 Bowdoin avenue to 36 Bullard street; authority to open given by Street Commissioners, Sept. 23, 1892; laid out, Sept. 11, 1899. L 3168, L 3544. Noyes alley, B.; the portion of Corn court southeast of the bend to the rear of estate 60-66 State street called Noyes alley, in deed dated Dec. 1, 1796. Suffolk Deeds, Lib. 185, fol. 17. Noyes place, B., 1825; from 128 Salem street, westerly, near Prince' street. Nursery row, B.; from 11 Lawton street, between Commonwealth avenue and the N. Y. C. & H. R. R. R., northwest, to 6 St. Mary's street; a coUoquiahsm. *0 street, So. B., 1805; from Reserved channel north of East First street to Columbia road; from salt water on the south to the harbor of Boston on the north laid out and named, Feb. 27, 1805; lines run. and stakes or posts placed at corners of intersecting streets, Sept. 21, 1835; lines run and established, April 23, 1849; laid out from low-water mark north of First (now East First) street to harbor line in Dorchester bay, Nov. 17, 1868; portion south of Columbia road now in Strandway. L 7. 0=street place, So. B.; from 149 O street to Cordage court, between East Sixth street and East Seventh street. Oak avenue. Dor.; from 684 Adams street to 28 Plain street; shown in 1867. Norfolk Registry, Lib. 359, fol. 247. Oak avenue, W. Rox.; from 43 Cass street, southwest, near West Rox- bury branch railroad; formerly called Elm street. Oak place, B.; from 13 Oak street, southerly, opposite Ash street to Pine place; this portion of Ash street called Oak place in 1834 and is now so known. fOak place, W. Rox.; from Green street, northeast, then northwest, to Lamartine street, with a short piece from angle to B. & P. (now N. Y., N. H. & H.) R. R.; laid out from Green street to Lamartine street (not including portion from bend to the railroad), Feb. 14, 1876; name of public portion changed to Oakdale street, March 1, 1884; remainder called Oakdale street about the same date. L 1130. *Oak square, Bri., 1860; the square west of Bigelow street to opposite Champney street and Tremont street; derived its name from the famous white oak tree which grew there, under which John Eliot once preached to the Nonantum tribe of Indians; in 1845 tliis tree at the surface of the ground measured 25 feet 9 inches in circumference; the tree was cut down May 7, 1855; Oak square laid out, Sept. 10, 1855; named March 5, 1860. L 1632. *Oak square avenue, Bri., 1897; from 555 Washington street to 316 Faneuil street; authority to open given by Street Commissioners, Nov. 22, 1897; authority to revise the grade given by Street Com- missioners, Dec. 1, 1898; laid out, Oct. 29, 1901. L 3440, L 3738. List of Streets, Etc., in Boston. 345 *Oak; street, B., 1805; from 8d8 Washington street to 135 Albany street; formerly from Washington street to Lincoln street; from Orange (now Wasliington) street to Ash street, 1809; extended to Front street (now Harrison avenue) 1827; accepted, April 16, 1^32; extended to Lincoln street, 1837; accepted from. Harrison avenue to Albany street, Oct. 9, 1848; Oak street, from Albany street to Lincoln street, shown as included in land of B. & A. R. R. Co. in Bromley's atlas of 1883. L 4034. Oak street, So. B.; from " Old road from Boston " (now Boston street) to land of Boston Wharf Company; shown in 1846; named changed to EUery street, Aug. 7, 1855. Norfolk Registry, Lib. 168, fol. 321. Oak street, Rox., 1872; from Norfolk avenue, between the N. E. R. R. and Maple street, northeast to Massachusetts avenue; formerly from Nor- folk avenue to about 522 feet beyond Clapp street; shown without name on plan by William A. Garbett, dated June 7, 1870; in directory 1872 to 1879, inclusive, and Assessors' books, 1874 to 1887, inclusive, as Oak street; about 82 feet at the northeasterly end included in the laying out of East Chester park (now Massachusetts avenue); Oak street included in land purchased by Boston College, April 6, 1899 (Suffolk Deeds, Lib. 2597, fol. 241); in Assessors' books 1887 to 1898, inclusive, and directory 1880 to 1898, inclusive; called Oakes street after the owner, Oakes Ames. Oak street, Rox.; from Park street to Elm street (nowLongwood avenue), 1850; laid out with name of Autumn street, Sept. 1, 1871. Norfolk Registry, Lib. 200, fol. 112. Oak street, Rox.; from Edinboro' (now Thornton) street to Norfolk and Bristol turnpike (now W^ashington street), 1844 (Norfolk Registry, Lib. 162, fol. 74); shown as an unnamed 30-foot street on plan dated 1835 (Norfolk Registry, Plan Book 4, No. X03); called Mechanic street on Charles Wliitney's map of Roxbury, dated 1843 (Norfolk Registiy, Plan Book 4, No. 112); accepted, conditionally, Sept. 3, 1855; accepted, finally, Feb. 9, 1863; name changed to Oakland street, April 21, 1868. Oak street, W. Rox.; from Beech street, southwesterly, crossing Far- rington avenue or street; shown in 1872; laid out from Farrington street to Beech street with name of Kenneth street, July 24, 1891. L 2318. Norfolk Registry, Plan Book 6, No. 222. *Oak street, Chsn.; from 383 Main street to 104 Russell street; accepted March 22, 1841. Oak terrace, Dor., 1889; from 10 Birch street to 5 Lyons street. Oak terrace, Bri., 1898; from Washington street nearly opposite Fair- banks street, southwesterly about 200 feet; shown on plan dated September, 1898. Suffolk Deeds, Lib. 2556, fol. 119. Oak Adams street, Bri., 1908; from Crescent avenue between Nonantum road and Bostonia avenue, southeast to Royal street; shown on plan by W. A. Mason & Son, dated May 11, 1908. fOakdale street, W. Rox., 1884; from 124 Green street, northeast, then northwest to 282 Lamartine street, with a branch extending from the bend to the N. Y., N. H. & H. R. R.; from Green street, northeast, then northwest to Lamartine street laid out under name of Oak place, Feb. 14, 1876; name of this part of Oak place changed to Oakdale street, March 1, 1884; name of portion extending to the railroad changed to Oakdale street at about the same date. L 1130. Oakdale place, W. Rox.; from 42 Oakdale street, southeast, near Green street. 346 List of Steeets, Etc., in Boston. Oakdale square, W. Rox.; from 8 Oakdale street, northeast. Oakdale terrace, W. Rox.; from 19 Oakdale street, northwest. Oake's corner, B., 1777; corner of Summer street and Newbury (now Washington) street then so called. Oakes street, Rox.; from Norfolk avenue to Massachusetts avenue; named Oakes street after the owner, Oakes Ames. For full descrip- tion see Oak street. Oak Qrove terrace, Rox.; from 78 Ruggles street, nearly opposite West- minster street, southwest, to 3 Auburn place. Oakham street, B., 1891; from 22 Fullerton street, between Longwood avenue and Fairhaven street, to Paxton street. Oak Hill avenue, Dor., 1893; from Delhi street, southeast, to 203 West Selden street. Oakland avenue, Rox., 1906; from 233 Dudley street, between Greenville street and Mt. Pleasant avenue, southwest; Albany avenue, 1874; Oakland avenue, 1906. Oakland avenue, Bri.; from 28 Oakland street, southwest. Oakland avenue. Dor.; from Columbia street (now road), southeast, parallel with Rosalinda street; shown on plan dated 1872 in about the location of present Hewins street. Oakland court, Bri., 1903; from 461 Washington street; erroneously so called in directory, 1903; named Monroe road by the executors of the will of Albert N. Monroe, March 29, 1904. Oakland garden, Dor., 1879; a tract of land extending from Columbia street (now Columbia road) to Erie avenue (now street) and between New Seaver (now Seaver) street and Michigan avenue; Oakland street and Rosalinda street shown extending across this territory from Columbia street to Erie avenue, on plan by E. W. Henck, dated Feb. 21, 1872; streets abandoned and a Zoological and Summer Gar- den opened here by the Oakland Garden Association, June 17, 1879; Oakland Garden abandoned as a summer resort about 1891 or 1892; authority to open Wolcott street across this territory in about same location as former Rosalinda street, given by the Street Commission- ers April 21, 1893; Wolcott and Hewins street shown in about same location as former Rosalinda street and Oakland street on plan by H. H. Moses, dated Nov. 8, 1893; Wolcott street laid out, July 10, 1896; Hewins street laid out, March 2, 1898. L 2777, L 2970, L 3063, L 3335. Oakland park, Rox., 1888; from 14 Oakland street, near Thornton street, southwest. Oakland place. Dor.; from 1623 Blue Hill avenue, west, then southwest to 35 Oakland street; colloquially called Burt's lane. Oakland place, Bri.; from 49 Oakland street. *Oakland street, Rox.; from 2705 Washington street to 92 Thornton street; called Mechanic street on plan dated 1843; formerly also called Oak street, and by that name accepted Feb. 9, 1863; named Oakland street April 21, 1868. Norfolk Registry, Plan Book 5, No. 200. *Oakland street. Dor.; from. 513 River street to Harvard street; shown but not named on plan dated 1855; laid out from River street. Upper Mills, to the boundary line between Dorchester and West Roxbury as Oakland street, and from said boundary hne over Berry street and Ashland street, as Ashland street by the County Commissioners, List of Streets^ Etc., in Boston. 347 Sept. 11, 1856; name of portion in territory annexed to West Rox- bury, April 2, 1870, changed to Ashland street, though there appears to be no record of change. L 3630, L 3947. *Oakland street, Bri., 1853; from 445 Washington street, northeriy, then westerly, then northwesterly, to 260 Faneuil street; located May 6, 1853; accepted and named Sept. 5, 1853. *Oakland=street bridge, Dor., 1902; on Oakland street, over the tracks of the Midland Division of the N. Y., N. H. & H. R. R.; built by the railroad in 1902 under decree of the Superior Court, acting under authority of chapter 453 of the Acts of the Legislature of 1900; opened to travel May 6, 1902. *0akley street, Dor., 1893; from 71 Bowdoin street to 365 Geneva avenue; authority to open given by Street Commissioners, March 22, 1893; laid out, Oct. 26, 1897. L 2905, L 3250. *Oakman street, Dor., 1873; from 27 Walnut street to 8 Taylor street (Neponset); laid out, June 22, 1875. L 1051. Suffolk Deeds, Lib. 1152, fol. 75. *Oakridge street, Dor., 1891; from 125 Codman street to 1120 Morton street; authority to open given by Street Commissioners, June 7, 1893; laid out, Oct. 17, 1906. L 3903. Oakview avenue, Rox.; from 127 Marcella street, northeast, then north- west. *Oakview terrace, W. Rox., 1899; from 424 Centre street, between Boyl- ston street and Paid Gore street; portion of Boylston terrace laid out with the name of Oakview terrace, July 17, 1899. L 3142, L 3548. Oakville avenue, Rox.; from 59 St. James street, northeast, nearly opposite Alpine street. Oakwood avenue, Dor.; from 31 Capen street, nearly opposite Dyer street, westerly. *Oakwood street, Dor., 1901; from 52 Norfolk street, opposite the ceme- tery, to 45 Torrey street; this part of Learnard street laid out with name of Oajiwood street, Sept. 26, 1901. L 3429, L 3771. *Ocean street, Dor., 1871; from 118 Ashmont street to 61 Welles avenue; laid out, July 31, 1873. L 888. Odeon avenue, B., 1842; from Milk street to FrankUn street;. formerly called Dinsdale's alley and Theatre alley; the south part of Theatre alley called Odeon avenue, 1842; Devonsliire street extended through Theatre alley and Odeon avenue, from Milk street to Franklin street, June 22, 1857; called also Odeon place. L 101. Ogden street, Dor., 1895; from 4 Fairmount street at its jimction with Washington street, to south of Wilmington avenue, with proposed extension to Codman street. Ohio place, B., 1843; from Washington street, west; called Mechanics place, 1823; name of Ohio place, leading from Washington street to Shawmut avenue, changed to Ohio street, May 30, 1872. L 549, L726. *Ohio street, B.; from 927 Washington street to 76 Shawmut avenue; called Mechanics place from Orange (now Washington) street, west, 1823; Ohio place, 1843; name changed to Ohio street, May 30, 1872; laid out, Aug. 21, 1883. L 549, L 726, L 1724. Oke's corner, B., 1708; in Newbury (now Washington) street. Old Cambridge road; see Cambridge street, Charlestown. 348 List of Streets, Etc., in Boston. *01d Colony avenue, I So. B. and Dor., 1898; from 288 Dorchester *OId Colony boulevard, ) avenue to Mt. Vernon street; the old loca- tion of the O. C. R. R., widened to 80 feet, laid out as a new highway from Dorchester avenue to point about 437 feet northerly from Columbia road, where new location of railroad departs; from this point, southerly, about one-half of the old location of the railroad is included in that of the new location, the other half, widened 14 feet, is included in Old Colony avenue; this laying out was done under provisions of chapter 519 of the Acts of 1897, by decree of Superior Court filed June 23, 1898; location abandoned by the O. C. R. R., Sept. 22, 1902, from the southerly line of Columbia road, northerly about 600 feet, widened on land of the city to 80 feet, to make a continuous way to Mt. Vernon street; has at times been unofHcially called Old Colony Boulevard, also Columbia avenue. Old Harbor, So. B. and Dor., 1630; an arm of Dorchester bay lying between South Boston and the Cow or Calf pasture in Dorchester, " so called from being the place where the first settlers of the town (Dorchester) came on shore," early in June, 1630. (T. M. Harris's Account of Dorchester, p. 19.) Suffolk Deeds, Lib. 1, fol. 200. Old Harbor place. So. B.; from Old Harbor street, east, between Thomas park and East Eighth street; shown in 1873; laid out and extended to Covington street under the name of Dixfield street, Nov. 6, 1899. Suffolk Deeds, Lib. 1199, fol. 190. L 3224. *01d Harbor street, So. B., 1805; from 140 Dorchester street to 1320 Columbia road; formerly from Dorchester street to beyond East Ninth street (now Columbia road) with proposed extension to Une in " Old Harbor"; laid out on land of Champney, Thomas Bird's heirs, and Mary Clap, Feb. 27, 1805; laid out from Dorchester street to former dividing line between Dorchester and Boston, Nov. 17, 1868; portion south of Columbia road taken by the city, Aug. 7, 1901, for park pur- poses. Vol. 31, pp. 30, 85. L 752, L 1790. Old hill. Dor., 1820; for description see Savin hill. Old road, So. B.; from Dorchester turnpike (now Dorchester avenue), easterly, to Deacon Blake's house; shown on Pelham's map, 1777; portion from Dorchester avenue to East Third street laid out as a part of Dorchester street, Feb. 27, 1805; portion ffom East Third street to East Fourth street named Emerson street, March 22, 1864; remainder abandoned after the laying out of the present streets. *01d road, Dor.; from 4 Glen way street to Columbia road; formerly from Blue Hill avenue, near Seaver street, southerly, across Columbia street (now Columbia road) to Blue Hill avenue; discontinued from Colimibia street (now road), northerly, to Blue Hill avenue, Nov. 8, 1880; relocated from Michigan avenue at junction with Columbia street, southerly, to Blue Hill avenue, Oct. 29, 1889; discontinued south of its intersection with Glen way street, March 15, 1897. L 1469, L 1503, L 2185, L 2811. Old road, W. Rox.; leading from Canterbury street to Boston; portion lying between Blue Hill avenue and land of W. E. Abbott discon- tinued, July 26, 1852. Old road to Dedham, W. Rox.; from Centre street, opposite Third Parish meeting-house; shown on plan dated 1815 (Norfolk Registry, Plan Book lA); now part of South street. Old road to Roxbury, Bri.; the earliest road from Boston, and over the route now designated by the names of Washington street (over the "neck"), Roxbury street, Columbus avenue, Tremont street, Huntington avenue (in Roxbury), Washington street (by the " Punch Bowl") and Harvard street (in Brookline), Harvard avenue, Cam- bridge and North Harvard streets (in Brighton) to the ferry (estab- List of Streets, Etc., in Boston. 349 lished in 1635) and Boylston street (in Cambridge) to the college (the only road to the college). An order "in respect of making a suffi- cient path from the south side of Charles river, from Cambridge to Roxberie, etc.," was passed by the town of Cambridge in 1638; a bridge to take the place of the ferry was built in 1662; Earl Percy passed over this road on his way to Lexington with the British troops in 1775. *01d way, B.; from Cross street, north, by the Mill pond; named by the town May 3, 1708, and shown in the "Vade Mecum," 1732; closed; also called " The Old Foot Way "; later called Vereins alley. Old Whittier street, Rox.; from 11 Downing street to Hampshire street; so called by owners of abutting property since the change of name of Culvert street to Whittier street; sometimes called Whittier place. Oleander street, Dor.; from 72 Magnolia street, easterly, to beyond Alexander street; formerly from Magnolia street, easterly, then southwardly, nearly to Baker place; latter portion laid out as Alex- ander street, Aug. 26, 1898. Suffolk Deeds, Lib. 2238, fol. 543, Lib. 2275, fol. 467. L 3026. Olive court, B.; from 1350 Washington street, east, 1837; called Olive place, 1849. Olive place, B.; from 1350 Washington street, southeasterly, to 2 Waltham street, near its junction with Harrison avenue; called Olive court, 1837; Fisher's court, 1846; Olive place, from Washing- ton street, east, afterwards to Harrison avenue. Olive street, B.; north of J. Joy's to the water, 1796; from Belknap (now Joy) street to Charles street, 1817; Sumner street extended through Olive street, July 6, 1824; named Mt. Vernon street, Aug. 27, 1832. Oliver court, B.; from 25 Webster avenue, easterly; same in 1863. Oliver place, B.; from 83 Essex street to 68 Beach street; same in 1825; sometimes called Ohver's avenue. Suffolk Registry, Lib. 507, fol. 80. *01iver street, B.; from 127 Milk street to 441 Atlantic avenue; "the street where Mr. Daniel Oliver dwells, from Milk street up to Fort hill," named Oliver street by the town May 3, 1708; from Milk street, south, to Cow lane (now High street) in list of streets from the " Vade Mecum," 1732; called Oliver's lane in Boston's first directory, 1789; from Milk street to Washington place (Fort Hill square) in Shaw's history of Boston, 1817; the portion now from Fort Hill square to Atlantic avenue was called Gibbs or Gibson's lane from 1708, and named Belmont street, from High street to Broad street (now Atlantic avenue), 1845; Oliver street extended and grade revised from Milk street through Washington square and Belmont street to Broad street (now Atlantic avenue), Sept. 6, 1865, under authority of chapter 159, Acts of Legislature of 1865; the change of grade between Milk street and Broad street lowered the street about 44 feet at its summit, and was done in connection with the lowering of Fort hill; name of Belmont street changed to Oliver street, April 21, 1868; portion dis- continued, May 21, 1868; extended to Kilby street at Libertv square, April 18, 1873. L 298, L 299, L 300, L 301, L 378, L 492, L 850, L 853, L 883, L 922, L 2090. Oliver's avenue, B.; Oliver place, from Essex street to Beach street, sometimes so called. Suffolk Registry, Lib. 507, fol. 80. Oliver's bridge, B.; in Mackerel lane (now Kilby street), near Hawes street, over Oliver's dock, 1722. Oliver's (Mrs.) corner, at foot of Water street, 1708. Oliver's lane, B., 1789; Ohver street so called in Boston's first directory, 1789. 350 List of Streets, Etc., in Boston. Olmstead street, W. Rox., 1893; from 16 Forest Hills street to 44 Peter Parley road; authority to open given by Street Commissioners, May 24, 1893; formerly called Eugene street. Olmsted park, Rox. and W. Rox., 1900; that part of the park system between Huntington avenue and Pond street; Leverett Park and Jamaica Park called Olmsted Park, Dec. 24, 1900, in honor of the late Frederick Law Olmsted. *01ney street. Dor., 1876; from 212 Bowdoin street to 44 Rosseter street; name of Green street between Bowdoin street and Geneva avenue changed to Olney street, Dec. 30, 1876; name of Union avenue, from Geneva avenue to Rosseter street, changed to Olney street, March 1, 1888. L 1191, L 1652, L 1727, L 2020. 01ney=street place, Dor.; from Olney street to Wales place; formerly called Green-street court; now Rock terrace. *Oneida street, B.; from 320 Harrison avenue to 219 Albany street; from Harrison avenue, east, 1844; to Albany street, 1845; accepted, Jan. 5, 1856. Suffolk Deeds, Plan Book 1, p. 16, Lib. 2170, fol. 43. L 234, L 3981. O'Neil place, Bri., 1906; from 44 Winship street. Onslow terrace. So. B.; from 705 East Fifth street, south, between M street and N street. Ontario street, B.; from Lincoln street to Lehigh street; shown on plan dated April 23, 1840 (Suffolk Deeds, Lib. 454, end) ; shown as aban- doned on plan dated Dec. 31, 1855; now in land of the B. & A. R. R. Co. L 61. *Ontario street, So. B.; from Swan street to Foundiy street; laid out between Sixth street and Swan street, Oct. 12, 1869; closed; taken May 24, 1893, by O. C. R. R. Co., by authority of the Acts of Legislature of 1893, chapter 127. L 483, L 514. Ontario=street place. So. B.; from 8 Ontario street, east, to land of the O. C. R. R. Co. (Suffolk Deeds, Lib. 1766, fol. 281); included in land taken by the railroad company. May 24, 1893, by authority of chapter 127, Acts of the Legislature of 1893. *Opera place, Rox., 1908; from 331 Himtington avenue, adjoining the northeast side of the Boston Opera House, to St. Stephen street; named by Eben D. Jordan, Sept. 17, 1908; laid out, Sept. 7, 1909. L 4163. *Ophir street, W. Rox._, 1892; from 3303 Wasliington street to 100 Brookside avenue, laid out, Sept. 6, 1892. L 2433. Orange avenue, B.; from West Orange street to West Castle street, nearly opposite Middlesex street, 1849; sometimes called Orange place; closed. *Orange court, B.; from Orange (now Washington) street, west, 1823; previously called Dutch lane; from Washington street to Johnson schoolhouse (superseded by the Winthrop school in 1855) accepted Oct. 1, 1838; accepted and laid out, Sept. 1, 1845; name changed to Dix place, March 30, 1846. Orange court, Rox., 1850-59; from 51 Fellows street, northwesterly. Orange lane, B.; from Washington street, opposite Orange street, to Harrison avenue; referred to as a 12-foot passageway in 1813 (Suffolk Deeds, Lib. 242, fol. 291); referred to in directory of 1827 as from Washington street opposite Orange place (later street); in directory of 1850 as from Waslxington street to Harrison avenue; included in the location of the B. & P. R. R., March 17, 1898 (date of fiUng with List of Streets, Etc., in Boston. 351 Suffolk Registry), under authority of chapter 516, Acts of 1896. (Suffolk Deeds, Lib. 978, fol. 138; Lib. 1109, end; Plan Book 1, p. 36; Plan Book 2, p. 45. Orange place, B.; from Washington street, between Castle street and the B. & A. R. R., west; shown in directory of 1825 as extending from 625 Washington street; accepted from Washington street, west- erly about 349 feet, as far as houses numbered 30 and 31 and named Orange street, Aug. 2, 1830. Orange place, B.; from West Orange street to West Castle street, nearly opposite Middlesex street, 1849; same as Orange avenue; closed. Orange street, B., 1830; from Washington street, between Castle street and the B. & A. R. R., to Shawmut avenue; formerly from Washing- ton street to Village place; Orange place, 1825; Orange place accepted from Washington street as far westerly, about 349 feet, as houses numbered 30 and 31, and named Orange street, Aug. 2, 1830; shown in directory of 1850 as extending from Wasliington street to Village place; laid out, Dec. 18, 1854, and referred to as West Orange street, provided the abutters give a bond to the effect that they will claim no grade damages; as this part of the street was included in land of the B. & A. R. R., and there is no record of discontinuance, it is to be supposed the provisions of the order were never fulfilled; as Boyd Howard, one of the petitioners, owned an estate between the part laid out in 1830 and Village place it is to be supposed that this is the portion of street referred to in the above laying out; Shawmut avenue laid out across Orange street, Oct. 10, 1870; the stone retaining wall supporting Shawmut avenue divided Orange street into two parts; portion between Washington street and Shawmut avenue discontin- ued by Street Commissioners, Feb. 3, 1872; the street, though dis- continued as a public way, did not cease to exist as a street until March 17, 1898, at which date the street was included in the location of the B. & P. R. R. under authority of chapter 516, Acts of 1896 (see plan filed with Suffolk Deeds). L 523, L 547, L 549, L 563, L 727. Orange street, B., 1663; from Beach street to Dover street, 1663; from Essex street to the fortifications (near Dover street). May 3, 1708; made a part of Washington street, July 6, 1824. fOrange street, Rox.; from Washington (now Roxbury) street to Clay (now Linden Park) street; also from Clay street to junction Ruggles and Cabot streets; laid out, etc., July 25, 1853; accepted, between Washington street and Pearl (now King) street, Sept. 7, 1857; accepted, conditionally, between Factory (now Vernon) street and Culvert (now Whittier) street, Oct. 28, 1867; part between Wash- ington street and Pearl street named Elmwood street, April 21, 1868; between Clay street and Cabot street named Hampshire street, April 21, 1868; remainder from Pearl street to Clay street subsequently named Ehnwood street; no record. Orange street, W. Rox.; from 284 Beech street, northeasterly, then northerly to 16 West street; same in 1874. Orange=tree lane, B.; previously to 1708 from Queen (now Court) street to Hudson lane (now Elm street); called Hanover street by the town, May 3, 1708. Orchard avenue, W. Rox.; from Morton street, near and southeast of Washington street, southwest. Orchard court, Rox.; from what is now Orchard street to a point opposite Proctor (now Eustis) street, and about 100 feet distant, northwesterly, from Adams street; name changed to Orchard street, and extended to Adams street, May 27, 1867; called Eustis street, April 21, 1868. 352 List of Streets, Etc., in Boston. Orchard park, Rox.; park at junction of Chadwick street and Orchard Park street. Orchard place, Dor.; from Boston street to Roseclair street, formerly from Boston street, opposite Clapp street, southeasterly about 793 feet; extended to Roseclair street in 1894; laid out from Boston street to Roseclair street with the name of St. Margaret street, Oct. 3, 1902. L 3502. fOrchard street, Rox.; from 39 Yeoman street to Orchard park, and from Orchard park to 138 Eustis street; formerly from Yeoman street to Eustis street across Orchard park; also from Orchard street, opposite Trask place, to Adams street, now Orchard Park street; accepted Oct. 24, 1859, "pro\dded the lower part be brought up to the grade the city shall estabhsh"; grade approved, Dec. 19, 1859; portion of Eaton street from Orchard street to Adams street accepted and named Orchard street, Nov. 12, 1860; now Orchard Park street, but no record of change of name; extended to Adams street, through Orchard court. May 27, 1867 (name of this part changed to Eustis street, April 21, 1868); between Dearborn street and Adams street changed to Eustis street, April 21, 1868. *Orchard street, W. Rox.; from 875 Centre street to Pond street; accepted, located and laid out by the Selectmen, Oct. 1, 1866; accepted, provided no damages for land taken be assessed upon the town, March 25, 1867. Orchard street, Bri.; from Saunders street to Gordon street; laid out as Pomeroy street, June 9, 1887. L 1994. Orchardale street. Dor., 1894; from 58 Westville street. *Orchard Park street, Rox.; from 23 Ambrose street at junction with Chadwick street to 33 Adams street; that part of Eaton (now Orchard Park) street to Adams street accepted and made a part of Orchard street, Nov. 12, 1860; from Orchard street, northerly, over a portion of Orchard park to Hartopp place (now Ambrose street) at junction with Chadwick street, laid out, Feb. 19, 1876; no record of change of name of part of Orchard street between Orchard street and Adams street to Orchard Park street. L 1132. Orchid street. Dor., 1903; from 311 Centre street (160 feet northeast from Clematis street) to Whitten street; authority to open given by Street Commissioners, Feb. 19, 1903. Ordway place, B., 1868; from 347 Washington street, near Bromfield street, west, then north to 15 Province court; called Norfolk avenue, 1828; named Ordway place, April 21, 1868, for John P. Ordway, who was proprietor of Ordway hall (formerly Old Province House), which was opened in 1852. *Oregon street, Rox.; from 88 Conant street to 91 Smith street; laid out from Conant street and extended to Smith street, Sept. 23, 1882. L 1641. Organ Park street, W. Rox.; from 14 Catherine street, southeast, then northeast, near Bourne street. Orient avenue, E. B. (Breed's Island); from Farrington street, west, to Cosmos street. Orient Heights, E. B.; Breed's Island now so called; no official record. Suffolk Deeds, Lib. 1284, end. Orient park, Dor., 1899; from 127 Homes avenue, between Draper street and Topliff street, southeast. List of Streets, Etc., in Boston. 353 Orienta place, E. B. (Breed's Island); from Orient avenue to Gladstone street; shown on plan dated November, 1886 (Suffolk Deeds, Lib. 2295, fol. 497); in Bromley's atlas, 1892, called Selma street; in directory of 1898, Orienta place; directory of 1899 and since, Selma street, and it was so shown by a sign on the ground in 1907. Oriental court, Rox.; from 12 Phillips street, westerly, near Tremont street. Oriole street, Rox.; from Walnut avenue to Humboldt (formerly Williams) avenue; laid out as Ruthven street, Dec. 1, 1884. L 1837. *Oriole street, W. Rox., 1848; from 265 Park street to 176 Bellevue street; same in 1874; laid out, Aug. 28, 1882. L 1634. *Orkney road, Bri., 1896; from 16 Strathmore road to 17 Sutherland road; authority to open from Strathmore road to west of Ayr road given by Street Commissioners, July 30, 1896; laid out from Strath- more road to Sutherland road, Oct. 14, 1898. L 3033, L 3631. Orlando street. Dor., 1903; from Almont street, near its junction with Monterey avenue, southwest, nearly to Messinger street, and after an interval of about 313 feet continued to Canaan street; the first part shown on plan dated May 2, 1903 (filed with Land Court); second part shown on plan dated April 25, 1908. Suffolk Deeds, Lib. 3274, end. fOrleans street, E. B.; from 46 Marginal street to 409 Bennington street; laid out from Maverick street to Marginal street, Aug. 7, 1848; por- tion between Maverick and Decatur streets accepted April 5, 1859. L 1133, L 3820, L 3821, L 3822, L 3823, L 3824, L 3825. Ormond street, Dor., 1895; from 5 Welhngton Hill street, parallel with and 180 feet southwest from Goodale road, southeast about 460 feet, and from Outlook street, west, nearly parallel with Byers road to Welhngton Hill street, near its jimction with Blue Hill avenue; authority to open portion from Ponemah (now Wellington Hill) street, near Blue Hill avenue, northwesterly, to beyond Duke street, given by Street Commissioners, May 20, 1895; remaining portion shown on plan by Henry C. Mildram, dated May 2, 1907. Ormond terrace, B., 1896; from 932 Harrison avenue, opposite Newcomb street, southeast, to Harrison terrace; formerly sometimes called a part of Orange court. Osborn place, B.; from 46 Pleasant street to and crossing Shawmut avenue; from Pleasant street, south, between Washington street and Tremont street, 1845; a portion taken by the extension of Shawmut avenue in 1870. L 549, L 724, L 726, L 792. *Oscar street, Rox.; from 740 Parker street to 51 Terrace street; private way known as Drury place laid out as Oscar street, Aug. 19, 1881, L 1548. Osgood court, Rox.; from 2651 Washington street, northwesterly, parallel with Cedar street. Osgood place, B.; from 34 Poplar street to Pike alley (now Public Alley No. 14); same in 1874; later called Mascot place; laid out as Public Alley No. 13, Oct. 29, 1902. L 3508. *Oswald street, Rox., 1894; from 109 Hillside street to 85 Calumet street; authority to open given by Street Commissioners, Sept. 20, 1894; laid out, Nov. 24, 1902. L 3532, L 3876. *Oswego street, B.; from 330 Harrison avenue to 235 Albany street; from Harrison avenue, east, 1844; to Albany street, 1845; accepted Jan. 5, 1856. L 208, L 2679. 854 List of Streets, Etc., in Boston. Otis place, B.; from 41 Brimmer street, westerly and southerly and northerly, to 164 Mt. Vernon street. Otis place, B.; from Summer street, opposite Kingston street, to rear of Franklin place (now Franklin street); called Otis street from 1812 to 1816; Otis place, 1816 to 1861; renamed Otis street, April 23, 1861. L 105, L 133. Otis place, Chsn.; from 319 Main street, opposite Lincoln street, north- east; not shown since 1885. Otis place, W. E,ox.; from 15 Norfolk street, southwest. *Otis street, B.; from 64 Summer street, opposite Kingston street, to Winthrop square; from Summer street to rear of Franklin place (now Franklin street), 1812; called Otis place, 1816; renamed Otis street, April 23, 1861; on petition for acceptance City Solicitor gives opinion that Otis street is a pubHc highway, Nov. 11, 1861. L 338, L 832. Otis street, Rox.; from Walnut street (now avenue) to Dedham turn- pike (now Washington street); name changed to Townsend street April 21, 1868. Otis street, Bri., 1869 ; from Cambridge street, northwesterly, then westerly to Franklin street, and so shown on plan by W. S. Barbour, dated May 21, 1869; from Frankhn street to the bend later called Hill avenue; from Cambridge street to Hill avenue laid out as Mansfield street, April 17, 1882; Hill avenue, which is the part from Franklin street, easterly, laid out as Easton street, Sept. 10, 1889. L 1600. Otis wharf, B.; from 408 Atlantic avenue, nearly opposite foot of Oliver street, easterly, same on Hales's map, 1814. Otisfield avenue, 1891, [ Rox.; from 345 Blue Hill avenue to 29 Gaston *Otisfield street, 1895, i street; formerly Otisfield avenue; laid out, March 5, 1895. L 2698. Ottawa place, B.; from Washington street, east, near South May (now Savoy) street; called Sands place, 1859; named Ottav/a. place, 1873; name changed to Temple park, 1879; now called Mechanics row. *Ottawa street, Rox., 1845; from 51 Sherman street to 34 Laurel street; shown on plan by A. R. Binney, dated Nov. 20, 1845; laid out, Sept. 7, 1871. L 687. *Otter street, B.; from 99 Beacon street to Charles-river Embankment; formerly from 99 Beacon street, northerly, to Charles river; shown on plan by Alexander Wadsworth, dated Nov. 8, 1847; laid out by Boston and Roxbury Mill Corporation, Feb. 26, 1849; accepted as a public highway from Beacon street to the water, July 1, 1857, pro- ^^ded the Boston and Roxbury Mill Corporation give the City of Boston deed of same; deed given, July 7, 1857. Suffolk Deeds, Lib. 720, fol. 263, Plan Book 3, p. 22. Outlook street. Dor., 1907; from Byers road, about 200 feet southwest of Ormond street, southeast about 200 feet; shown on plan by Henry C. Mildram, dated May 2, 1907. Overlook street, Rox., 1880; from Fisher avenue to Parker Hill avenue; abandoned sometime prior to 1882. Overlook street, E. B. (Breed's Island); from 321 Gladstone street to 101 Farrington street; authority to open from Farrington street to Waldemar avenue given by Street Commissioners, Aug. 26, 1896. Ox=Bow, Rox.; a piece of salt marsh, formerly lying between portions of the old creek, sometimes called Lambs Dam creek, forming a part of the boundary line between Boston and Roxbury prior to 1837; the portions of the creek inclosing this area, referred to in List of Streets, Etc., in Boston. 355 old records as parcel No. 6, in shape resembled a yoke for an ox, hence its name. In 1847 the Mayor was authorized to contract for filling a portion of the marsh lands on the east side of the Neck, known as South bay. First contract for filling of South bay lands, which included the " Ox-Bow," was made in 1853; the filUng was completed in 1862. Albany street was extended over a poi'tion of the " Ox-Bow," from Springfield street (later East Springfield) to Roxbury canal, but no record of such laying out; Springfield (later East Springfield) street was extended over a portion of the "Ox-Bow" to Albany street in 1854 and laid out, Oct. 30, 1880; and Chester park (later East Chester park, now Massachusetts avenue) extended over a portion to Albany street and laid out, Nov. 17, 1865; part now in grounds of City Hospital, near Albany street. L 261, L 303. See City Docu- ment No. 35 of 1853, 47 and 51 of 1859, and 50 and 78 of 1862. Oxford place, B.; from 24 Harrison avenue, easterly, then northerly and southerly, with opening from the south end easterly into Oxford street from Harrison avenue, east, near Essex street, 1842. *Oxford street, B.; from 71 Essex street to 58 Beach street; same includ- ing Peck lane, 1842; accepted and named, Oct. 24, 1842. Suffolk Deeds, Plan Book 3, p. 22, Lib. 1765, fol. 343, Lib. 1983, fol. 393. *Oxford street, Rox.; from Sudbury (now Weston) street to Tremont street; accepted, conditionally, March 11, 1844; accepted, finally, March 3, 1845; name changed to Newbern street, April 21, 1868. Oxford terrace, B.; from 22 Huntington avenue, near Dartmouth street, southeast, then northeast, 1884. *P street, So. B.; from Reserved channel, north of East First street, to Columbia road; formerly from line of low water, on the north, to harbor line in Dorchester bay; from salt water on the south to the harbor of Boston on the north; laid out and named, Feb. 27, 1805; laid out from low-water mark north of First street to harbor line in Dorchester bay, Nov. 17, 1868; part south of Columbia road now in Strandway. *Pacific street. So. B.; from 491 East Fourth street to 14 Thomas park; laid out, Jan. 5, 1875. L 1003. Packard's wharf, B.; from Atlantic avenue, southeasterly, nearly opposite Oliver street. Paddock's mall, B., 1777; the west side of Common (now Tremont) street, opposite Rawson's lane (now Bromfield street). Paddy's alley, B.; from Ann (now North) street, northwesterly; prior to 1708 called Ball's alley, and also Perraway's alley; called Paddy's alley by the town, May 3, 1708 (named in honor of William Paddy who lived on the alley and who died in 1658); from Ann street to Middle (now Hanover) street, 1732; a new street laid out in part over the old Paddy's alley, April 16, 1767, and relaid, June 17, 1773, being called Paddy-alley street; named North Centre street about 1773. Page avenue, Dor.; from McLellan street to Glenway street; Page avenue laid out under the name of Page street, Jan. 22, 1897. L 2825. *Page street. Dor., 1897; from 66 McLellan street to 101 Glenway street; Page avenue laid out with name of Page street, Jan. 22, 1897. L 2825. Page terrace. Dor., 1895; from 12 Page street, southeast. Page's court, B., 1837; from 358 North street, near Harris street; called Ann-street court from Ann (now North) street, west, near Bartlett (now Harris) street, 1830; named Page's court, 1837. Page's court, B.; by plan of 1851, from Ann (now North) street, west, next north of Sun-court street; closed. 356 List of Streets, Etc., in Boston. Page's court, So. B.; from 324 West Broadway to 257 Athens street, between D street and E street. Page's yard, B.; from Ship (now Commercial) street, 1823; Richmond street extended through it in 1831. • Paige avenue. So. B., 1901; from 590 East Ninth street. Pain's lane, W. Rox.; from end of Berry street; shown on plan 246, Vol. 3, Norfolk County Commissioners; included in part of Berry street, date not known; also called Paine'slane; now in land of the Calvary Cemetery; Paine's lane ran through the Paine estate; hence the name. Paine place, B., 1849; from Washington street, east, near and south of Bennet street; built over in 1877. *Paine street, W. Rox., 1884; from 698 Canterbury street to 345 Walk Hill street; Sargent street laid out as Paine street. May 1, 1884. L 1768. Paisley park. Dor., 1891; from 20 Bourneside street to 15 Upland avenue; authority to open given by Street Commissioners, Oct. 1, 1891. Palfrey street, W. Rox., 1899; from 169 Brown avenue, southeasterly, then southwesterly along the N. Y., H. N. & H. R. R., then westerly to 6 Rowe street; authority to open given by the Street Commissioners, Oct. 4, 1899. Palm street, Dor., 1903; from 341 Centre street (160 feet northeast from Althea street) to Whitten street; authority to open given by Street Commissioners, Feb. 19, 1903. Palmer place, Rox.; from 65 Palmer street, southwesterly; named, March 14, 1871. *Palmer street, B., 1788; from Milk street, opposite Tanner's lane (now Bath street), southerly by the Rope- walks to Cow lane (now High street); called Hutchinson lane or street, in the "Vade Mecum for America," 1732; named Palmer street by the town, July 4, 1788; named Pearl street, 1800. *Palmer street, Rox.; from 2234 Washington street to 93 Eustis street; name of Sumner street changed to Palmer street, April 21, 1868 L 1281. Paris court, E. B.; from 79 Paris street, between Decatur street and Wesley street; shown as extending to Chelsea street on atlas, 1884, and given as Parley court on atlas, 1874. Paris place, E. B.; from 137 Paris street, between Gove street and Porter street. Paris place, B., 1848; name changed to Merrimac place, from Merrimac street, south, near Gouch (now Norman) street, 1857. *Paris street, E. B., from 178 Siunner street to Bennington street, near Putnam street; accepted from Meridian street to Maverick street, Aug. 27, 1849 (see Qty Clerk's records, 1849, p. 418; Suffolk Deeds, Lib. 603, fol. 102); from northwesterly line of Sumner street to the southwest line of Maverick street laid out and named by city, July 28, 1851 (see City Clerk's records, 1851, p. 364; Suffolk Deeds, Lib. 759, fol. 78); accepted and laid out between Meridian street and Decatur street, July 12, 1852; accepted between Decatur street and Porter street, June 15, 1859; laid out from Porter street to Bennington street, Sept. 23, 1871. L 688, L 1653, L 2502, L 2718, L 3180, L 3698, L 3942. *Parish street. Dor., 1884; from 38 Winter street, easterly; laid out, Aug. 27, 1884. L 1807, L 2310. List of Streets, Etc., in Boston. 357 Park avenue, W. Rox.; from Centre street to Robin street; Park street so called on map, 1849. Park road, W. Rox., 1899; from Centre street opposite. Orchard street, to South street, near Forest Hills Station; the northeasterly road- way of the Arborway so called by abutters; not officially named by Park Commissioners. *Park Lane street, W. Rox., 1894; from Walnut avenue, near and north of Peter Parley road; formerly called Franklin Park terrace, and authority to open given under that name by Street Commissioners, May 24, 1893; Franklin Park terrace laid out as Park Lane street, Nov. 23, 1895. L 2750. Park place, B., 1836; from Hanover street, west, near Board alley; not shown since 1870. Park place, B.; Park street so called in directory, 1806. Park place, Rox.; from 53 Yeoman street, southwesterly. Park place, W. Rox.; from 6 Myrtle street, southerly. Park place, W. Rox.; area at the junction of Forest Hills street and Morton street so called on atlas of 1884. *Park square, B.; at the junction of Pleasant street, Boylston street, Eliot street and Columbus avenue; a triangular piece of the pubUc highway southerly from Boylston street, midway between the easterly and westerly lines of the present square, ordered discontinued and to be inclosed as a pubhc square and named Park square, Nov. 28, 1855 (for plan see Vol. 31, p. 72, Surveying Division); all of the open terri- tory between Boylston street and the southerly Une of Eliot street extended across Columbus avenue named Park square, April 28, 1899. Vol. 31, p. 72. L 613, L 878. Park square, W. Rox.; northeasterly from and parallel with Park avenue or street; later a part of Irving (now Stratford) street. *Park street, B., 1803 ; from Tremont street to 24 Beacon street; prior to 1803 called Centry or Sentry street; named Park street, 1803; in 1806 directory called Park place; confirmed as a public street, June 9, 1834. Park street, Rox.; name changed to Edgewood street, April 21, 1868; Edgewood street from Warren street to Blue Hill avenue was laid out, April 9, 1875. L 1033, L 1034. Park street, Rox.; from Bellevue street, opposite Deaconess road, to Riverway; formerly from Binney street to Longwood street; part between Brookhne avenue and Binney street laid out as Smyrna street; May 17, 1882; portion at northwesterly end, including Longwood street, now in Riverway; portion from 443 Brookline avenue to Bellevue street laid out with name of Deaconess road, Dec. 9, 1909. L 1610, L 4193. fPark street. Dor.; from 64 Bernard street to 285 Freeport street; from Commercial (now Freeport) street to Dorchester avenue located Aug. 18, 1845; laid out from Dorchester avenue to Washington street, April 1, 1851; laid out from Washington street to the N. E. R. R. (now Midland Division of N. Y., N. H. & H. R. R.), Sept. 8, 1886; part west of Washington street sometimes called West Park street; grade changed Oct. 12, 1907, so that the way may be carried under the location of the Shawmut branch of the N. Y., N. H. & H. R. R. by decree of the Superior Court, acting under authority of chapter 111 of the Revised Statutes and chapter 440, Acts of Legislature of 1902. L 1182, L 1945. Park street, E. B. (Breed's Island); from Gladstone street to La Fayette street; shown on Bromley's atlas for 1892; a part of Tower street in 1894; now Tower street. 358 List of Streets, Etc., in Boston. fPark street, W. Rox.; from 44 Montview street to Robin street; from Centre street to Robin street called Park avenue on map, 1849; laid out and accepted from Centre street, southeast, to estate of Cox and others (about 210 feet northwest of Pelton street), March 29, 1872; laid out from a point between Pelton street and Anawan avenue (being about 2,000 feet from Centre street) to Martin street, Nov. 11, 1875; laid out from Centre street to Montview street, March 23, 1898. L 1090, L 1091, L 2971. *Park street, Chsn.; from 18 City square to 10 Common street; part of Warren street, commencing at City square with extension of same to Winthrop square (at Common street), named Park street, Dec. 29, 1868; Park street from City square to Henley street was formerly a part of Salem turnpike. L 1549. Parkdale road, W. Rox., 1901; from Selwyn street, north about 350 feet, east from and parallel with Knoll street; with proposed extension to Centre street. Parker avenue, Bri., 1890; from 344 North Harvard street, northeast, near Cambridge street. Parker court, W. Rox.; from 101 Paul Gore street, southwesterly, near Chestnut avenue. Parker court, Bri.; from 48 Wexford street, southwest. Parker place, B.; from North street, near Richmond street, northwest; a portion of what was called Clark's alley, 1824; called Parker place in Assessors' books of 1850; called Keith alley on plan dated 1865. Parker place, Rox.; from 55 Parker Hill avenue, at angle near Hillside street; westerly then southwesterly. Parker place, Rox.; from 72 Terrace street, opposite Alleghany street; formerly from Parker street, crossing Terrace street; part from Parker street to Terrace street laid out as Alleghany street, Oct. 2, 1877. L 1268. Parker street, B., 1856; from Washington street to Harrison avenue; called Spragtie street, 1855; named Parker street, Jan, 29. 1856; name changed to Rollins street, April 21, 1868. L 35. *Parker street, Rox., 1825; from 460 Huntington avenue to 79 Centre street; formerly from Beacon street to Centre street; laid out from Tremont street to Sewall, Day & Co's. Works, Jan. 19, 1662; laid out from Heath street to Centre street, Jan. 19, 1662; named from Heath street by John Parker's to Worcester turnpike (now Tremont street) and across same to Mill-dam (now Beacon street). May 9, 1825; altered "from top of hill near Prospect street," Sept. 7, 1857; lines changed from Washington (now Tremont) street to Alleghany street, May 31, 1858; altered at junction with Heath street, Sept. 5, 1870; extended from Heath street to Centre street, Aug. 1, 1871; laid out between northerly line of Boylston street extended and northerly end of part of Parker street south of Boylston street, now a public highway, Aug. 25, 1877; discontinued between Common- wealth avenue and Beacon street, Dec. 5, 1879; discontinued between West Chester park (now Massachusetts avenue) at Commonwealth avenue and Boylston street, Nov. 8, 1880; name of Parker street from Boylston street to Huntington avenue changed to Hemenway street, March 1, 1898. L 493, L 534, L 650, L 1260, L 1261, L 1262, L 1411, L 1.504, L 1574, L 1845, L 1846, L 1847, L 1848, L 1849, L 2009, L 2588, L 2589, L 3189. *Parker street, Chsn.; from 70 Perkins street to 109 Cambridge street; laid out and accepted, Sept. 18, 1865.' Parker terrace, W. Rox.; from 96 to 116 Perham street. List of Streets, Etc., in Boston. 359 *Parker Hill avenue, Rox., 1870; from 834 Huntington avenue to 815 Parker street; name of Highland place changed to Parker Hill avenue, May 3, 1870; laid out from Tremont street (now Huntington avenue) and extended to Parker street, April 16, 1877. L 1234, L 1235, L 1236, L 1237, L 3099. Parker Hill terrace, Rox., 1902; from 45 Parker Hill avenue, south- west about 561 feet south of Huntington avenue; authority to open given by Street Commissioners, July 24, 1902. Parker's alley. So. B.; from 222 West Fourth streetyto^^Silver street, now partly built over and remainder called Hayden place. Parker's court, So. B.; from 228 West Fourth street to Silver street; shown on atlas, 1874; called Smith place on atlas, 1884, and not shown on later atlas; built over in 1891. *Park Lane street, W. Rox., 1895; from 489 Walnut avenue, north- westerly, near Peter Parley road; laid out, Nov. 23, 1895; formerly called Franklin Park terrace; connected with Olmstead street by a passageway. L 2750. Parkman place, B., 1825; from 220 Hanover street, northwesterly, between Cross street and Parmenter street. Parkman place, Dor.; from 34 Parkman street, north, near Adams street. ^Parkman street, B., 1868; from 40 North Russell street, westerly, to 23 North Grove street; called Vine street from North Russell street to Bridge (now North Anderson) street, 1806; same confirmed as a public street, June 9, 1834; extended to North Grove street, 1852; name changed to Parkman street, April 21, 1868. L 94, L 1754. *Parkman street, B., 1846; from Dover street, north; one of several streets mentioned in indenture between the City of Boston and Edward Tuckerman et al., dated May 24, 1831, as purchased for the purposes of a street (Suffolk Deeds, Lib. 352, fol. 290); called Tucker- man street, 1831; named Parkman street, 1846; name changed to Albion street, 1849. fParkman street, Dor.; from 1582 Dorchester avenue to Tenean creek; formerly from Dorchester avenue to Adams street; laid out and accepted from Dorchester avenue to Adams street, June 11, 1853; Howe street from Adams street to Tenean creek called Parkman street in 1903. L 1210, L 1231, L 2093. Parkman street, Bri., 1875; from 19 Brooks street, near Faneuil station, northwesterly about 280 feet; in Hopkins's atlas 1875, shown as extending easterly from Brooks street about 200 feet and north- westerly from Brooks street to land of the B. & A. R. R. Co.; first- named part abandoned, and about 220 feet southeasterly from the railroad abandoned. Parkman's corner, B., 1708-1732; corner of Ship (now Commercial) street and Battery alley (now street). Park Vale avenue, Bri., 1908; from Princeton avenue, between Har- vard avenue and Radcliffe road, northerly about 363 feet; shown on plan by G. H. Sherman, dated March 27, 1908. Suffolk Deeds, Lib. 3309, fol. 1. *Park View street, Rox., 1900; from 88 Seaver street to 104 Hutchings street, between Humboldt avenue and Harold street; laid out, Dec. 13, 1906. L 3932. Park View street. Dor.; from 23 Englewood street, northwest, border- ing on Dorchester park to 42 Richview street. 360 List of StreetS; Etc., in Boston. Parkway, E. B.; from Bennington street to Wood Island Park; includes what was formerly called Neptune street or avenue; since 1884 called Neptune road. Parkway square, B., 1909; from Charles-river Embankment, about 46 feet northerly from Revere street, easterly, to rear of lots 132-140 Charles street; authority to open given by the Street Commissioners, Sept. 8, 1909; name changed to Charles-river square by abutting owners, Dec. 14, 1909. Parley avenue, 1880, ) W. Rox., 1880; from 582 Centre street to 79 Parley vale, 1884, ) Rockview street; same given Parley vale, directory, 1884; Parley vale, 1906. *ParmeIee street, B., 1906; from 115 Northampton street to 655 Massachusetts avenue; a part of Division street laid out with the name of Parmelee street, Nov. 3, 1906. L 3914. *Parmenter street, B., 1870; from 268 Hanover street to 105 Salem street; named Beer lane " from Wales's corner in Middle (now Hanover) street, northwesterly, into Back (now Salem) street," by the town. May 3, 1708; also called Bear and Bur lane; Bridge's lane, 1796; Richmond street, 1800; name changed to Parmenter street, Decem- ber 31, 1870. L 319, L 331, L 443, L 2659. *ParneIl street, B., 1880; from 68 Lenox street to 19 Sawyer street; called Plympton court, 1844; laid out and named Parnell street, in honor of the Irish statesman Robert Stuart Parnell, Sept. 8, 1880. L 1489. Parris place, B., 1845; from Poplar street, north, between Chambers street and Spring street; name changed to Melrose place, 1849. Parrott's alley, B., 1800; from Water street to Milk street, nearly opposite Oliver street; probably the same as Board alley; now closed and occupied by the Mason building. *Parsons street, Bri., 1853; from 411 Washington street to 350 North Beacon street; laid out by the Selectmen, June 3, 1842; accepted by the town, conditionally, July 18, 1842, but conditions were not complied with; laid out from Washington street to Faneuil street by the Selectmen, June 24, 1853; accepted and named by the town, Sept. 5, 1853; laid out from Beacon street to Faneml street by the Selectmen, May 19, 1856; accepted by the town, March 9, 1857; relocated between Washington street and Faneuil street, April 29, 1882; formerly called Pig lane. L 1608, L 1609. Partridge place, Rox., 1904; from 433 Dudley street, opposite Wood- ward avenue, southwest. Partridge street, W. Rox.; from 66 La Grange street, southeast of Swallow street, to Cottage avenue. *Passageway, B.; from Faneuil Hall square to North street; very ancient, especially the northerly half next to North street; the City Solicitor decides that it is a public way, Sept. 23, 1879; named Bendall's lane, Feb. 27, 1882. Passageway, B.; from Shawmut avenue to Tremont street, between Upton street and Union park; laid out, 20 feet wide, Jan. 19, 1858, but City Solicitor rules (1879) that the action was illegal, there hav- ing been no order of notice; see Union Park passageway. Passageway, Chsn., 1875; from Medford street to Prescott School; now partly built over by Medford-street primary schoolhouse. *Pasteur (Avenue Louis), Rox., 1907; from Longwood avenue, opposite Harvard Medical School, northeast, to the Fenway; named in honor of Dr. Louis Pasteur, discoverer of anti-toxin treatment for rabies; ; • laid out, Jan. 17, 1907. L 3996. List of Streets, Etc., in Boston. 361 Patten street, W. Rox., 1896; from 180 Hyde Park avenue to Bourne street; authority to open given by Street Commissioners, Aug. 5, 1896. Patterson street, Dor.; from 301 Codman street, near Dorchester ave- nue, to 13 Brook street. *Paul street, B., 1868; from 392 Tremont street to 4 Emerald street; name of Gardner (or Gardiner) street changed to Paul street, April 21, 1868; laid out, Dec. 31, 1870. L 546, L 566, L 837, L 838, L 1349, L 3984. *Paulding street, Rox., 1884; from 76 Dale street to 78 Bainbridge street; laid out, Sept. 17, 1884. L 1821. *Paul Gore street, W. Rox.; from 416 Centre street to 159 Lamartine street; part from Centre street to Chestnut avenue laid out, Sept. 14, 1882; laid out from Chestnut avenue to Lamartine street, July 5, 1887. L 1638, L 2000, L 2781. Paul Qore terrace, W. Rox.; from 82 Paul Gore street. Paxton street, B., 1891; from 175 Brookline avenue, between Audubon road and FuUerton street, to Fairhaven street; located and named on Board of Survey Plan, filed Aug. 19, 1891. Payne street, Dor., 1897; from 50 Houghton street, near Tileston place, easterly. Payson avenue. Dor.; from 31 Hancock street to 25 Glendale street. Payson court, So. B.; from 312 West Broadway to 253 Athens street. Payson place, Chsn., 1875; from 9 Elm street, near High street, south- easterly, then branching southwest and northeast, parallel with Elm street to Howard place. Peabody place, W. Rox.; from 219 Lamartine street, near Hubbard street. *Peabody square. Dor., 1893; the open space at the junction of Talbot avenue, Dorchester avenue and Ashmont street; named for Ohver W. Peabody by an order of the City Council, approved Nov. 20, 1893. Peabody street, Rox.; from Brookline avenue to Binney street. Peaceable street, Bri., 1875; from 26 Academy Hill road to 27 Winship street. *Pearl place, B., 1828; from Pearl street, east, between Milk street and High street; laid out and extended to Oliver street, July 23, 1869; name changed to Wendell street, being a continuation of that street, March 1, 1883. L 459, L 463. Pearl place, E. B., 1875; from Public Alley 2001, east; formerly from 132 Marginal street, northeast, then southeast between and parallel with Webster and Marginal streets, near Cottage street; the north- easterly portion laid out as Public Alley 2001, Dec. 21, 1898. L 3078, Suffolk Registry, Lib. 1401, fol. 173. *Pearl street, B., 1800; from 97 Milk street to 509 Atlantic avenue; called Hutchinson lane, from Milk street to Cow lane (now High street), 1722; Hutchinson street, 1743; named Palmer street by the town, July 4, 1788; Green lane by plan of 1789; name of Hutchinson street changed to Pear street, Jan. 22, 1800; extended to Purchase street, including Griffin's or Gridley's lane, 1821; extended from Purchase street to Broad street (now Atlantic avenue), July 10, 1837; extended from Milk street to Congress street at Water street, includ- ing portions of Bath street, April 14, 1873; last named portion called Post Office square, Dec. 28, 1874. Vol. 31, p. 6; Vol. 31, pp. 27-65; Vol. 19, p. 69. L 2, L 82, L 656, L 846, L 853, L 915. 362 List of Streets, Etc., in Boston. Pearl street, Rox. ; from Roxbury street to Elmwood street; name changed to King street, April 21, 1868; laid out, July 16, 1877. L 1255. *Pearl street, Dor.; from 50 Pleasant street to 1053 Dorchester avenue; Selectmen report in favor of acceptance, Sept. 12, 1855; laid out by the Selectmen, July 13, 1859; laying out confirmed by the town, March 5, 1860. *Pearl street, Chsn., 1845; from 103 High street to 292 Medford street; from Summer street to Bunker Hill street conveyed to town by Oliver Holden, for a public highway, July 17, 1810, being called North Pleasant street; named Pearl street, July 7, 1845; accepted, conditionally, from Bunker Hill street to Medford street, May 4, 1856; same accepted, Oct. 25, 1854; altered from Summer street to High street, Oct. 22, 1867. L 3115. Pearl street, Bri.; from Franklin street to Everett street; laid out by Selectmen, Dec. 16, 1873; laying out not confirmed by the town; laid out by the city as Brentwood street, Aug. 13, 1889. L 2150. Pearl=street place, Chsn.; from 90 Pearl street, northwesterly, near Medford street; same in 1875. Pearl=street wharf, B.; from Atlantic avenue, southeasterly, at the foot of Pearl street; lauilt over some time since 1895. Pearson's court, Rox.; from 85 Kemble street; built over in 1891. Peck lane, B., 1796; from Essex street to Johonnot's wharf; same in 1817; included in Oxford street in 1842. Peck's arch, B., 1800; entrance to Savage's or Williams court from Cornhill (now Washington street). *Peirse's alley, B., 1708; from King (now State) street to Corn Market (now Faneuil Hall square); laid out, as "a passage 7 foote wide," April 29, 1639 (see Record Commissioners' Report, Vol. 2, p. 40); in the first official list of streets, dated May 3, 1708, called Peirses alley; called Change alley, 1788; Fitche's alley, 1796; Pierce's alley, 1800; Pierce alley, 1817; Flagg alley, 1828; Change avenue, March 22, 1841. Peirson street, Rox., 1904; from Massachusetts avenue, about 193 feet southeast of Lansdowne street, southwest, to Allerton street; erroneously called Perry street in Seaver, Radford Company's directory, 1904. Pelham place, B.; from 4 Pelham street, near Shawmut avenue, north- east. *Pelham street, B., 1868; from 1429 Washington street to 346 Shawmut avenue; name of South Williams street changed to Pelham street, Jan. 4, 1868. Pelton street, W. Rox., 1870; from 458 Park street, northeast, to about 272 feet beyond Irving (now Stratford) street; shown on plan made by Garbett & Wood, dated Oct. 12, 1870; extended to West Roxbury Parkway by plan dated Aug. 2, 1895. Suffolk Deeds, Lib. 2674, fol. 264. Pemberton corner, B.; corner Ann (now North) street and Swing Bridge lane (now Merchants row) so called in the town's first list of streets, May 3, 1708. Pemberton hill, B., 1829; that part of Common (now Tremont) street extending from its junction with Court street and Howard street; called Pemberton hill, April 22, 1829. List of Stkeets, Etc., in Boston. 363 Pemberton Hill street, B.; opposite Hanover street, 1839. *Pemberton square, B., 1838; from 1 Tremont street, westerly, then branching north from No. 15, south from No. 12 and west from No. 40 to 5 Somerset street; part running north and south formerly with park in centre; shown on plan by Alex Wadsworth, dated 1835 (M, 186); called Phillips place or square from Tremont street, west, opposite Court street, 1835; name changed to Pemberton square 1838; laid out, Oct. 16, 1877. L 1279, L 1876, L 1912. *Pemberton square, B.; at the head of Cornhill, contiguous to Court street and Tremont street; named Pemberton square, Feb. 19, 1838; same called ScoUay square on account of naming Phillips square Pemberton square, June 25, 1838. Pemberton's- corner, B., 170S; corner Dock square and Wing's lane (now Elm street). Pembroke court, B.; from 25 Pembroke street, northeasterly, and then northwesterly and southeasterly; from Pembroke street, north, near Shawmut avenue, 1859. *Pembroke street, B., 1834; from 419 Shawmut avenue to 200 Warren avenue; laid out on the Neck, July 24, 1826; named from Tremont street to Suffolk street (now Shawmut avenue), Sept. 15, 1834; accepted, Dec. 7, 1857; accepted west of Tremont street, Dec. 21, 1859; laid out as a public street from Tremont street to Warren avenue. May 21, 1867; laid out between Columbus avenue and B. & P. (now N. Y., N. H. & H.) R. R., Dec. 7, 1869; part west of Columbus avenue named Berwick park, Dec. 21, 1869. L 115, L 354, L 502, L 516, L 3055. Pembroke street, Bri.; from Tremont street, near Newton line to said line; now wholly in Newton on account of change in boundary line. made J\ily 1, 1875 (chapter 184, Acts of Legislature of 1875). Penemans corner, B., 1708; easterly corner of Marlborough (now Wash- ington) street and Summer street; mentioned as one of the bounds of Marlborough street in the town's first list of streets. May 3, 1708. *Penfield street, W. Rox., 1892; from Belgrade avenue to 75 Birch street; formerly from Brandon street to Birch street; Prospect street laid out as Penfield street, Sept. 23, 1892. L 2435. ♦Penhallow street, Dor., 1901; from 109 Melville avenue to 13 Mather street, near Silloway street; authority to open given by the Street Com- missioners, July 30, 1901; laid out, March 11, 1909. L 4132. Penniman road, Bri., 1902; from 84 Braintree street (about 177 feet west from Denton road), south, to 70 Hano street; about 26 feet of this street was located by Board of Survey filing, July 14, 1902; authority to open the remaining portion given by the Street Commissioners, Nov. 5, 1902. Penryth street, Rox., 1887; from 1428 Columbus avenue to 169 Centre street. People's Ferry avenue, B., 1854; from Commercial street, opposite Battery street to the North Ferry; later called North Ferry avenue; Battery street extended to include same, Aug. 3, 1880. L 207, L 1474. People's Ferry avenue, E. B.; from Sumner street, opposite Border street, to North Ferry; Border street extended to include same, Aug. 3, 1880. L 207. Pepperell place. So. B.; from 143 Dorchester avenue, westerly, between West Fourth street and Division street. 364 List of Streets, Etc., in Boston. *Pequot street, Rox., 1886; from 26 Wait street to 41 Calumet street; laid out, March 12, 1897; relocated, Oct. 18, 1906. L 2813, L 3905. Perch street, Rox.; from 8 Pike street, northeast. Percival avenue, Dor.; from Bowdoin street to Fox avenue (now street); formerly from Church (now Bowdoin) street to Fox avenue; laid out as Percival street, March 21, 1888. L 2060. Percival court, ( E. B.; from 106 Orleans street, near Maverick street, Percival place, J northwesterly, then northeasterly; Percival place in 1906. *Percival square, Dor., 1879; at junction of Bowdoin, Adams and Church streets laid out and named, April 7, 1879; named Eaton square, June 1, 1880. fPercival street, Dor., 1888; from 329 Bowdoin street to Marie street; for- merly from Bowdoin street to Fox street; Percival avenue laid out as Percival street, March 21, 1888; from Fox street, southeast, shown on plan by William E. Hannan, dated June 15, 1907; shown as extended to Marie street, on plan by William E. Hannan, dated June 6, 1909. L 2060. Percy place, Rox., 1855; from 155 Roxbury street, northerly, nearly opposite Putnam street. Percy street, W. Rox., 1887; from 25 Anson street to 28 St. Mark street, near Forest Hills station. Perham street, W. Rox., 1874; from Baker street, crossing Vermont street to West Roxbury branch railroad; authority to open from south- east of Lasell street to Baker street given by Street Commissioners, March 5, 1895. Perkins place, Rox.; from 56 Roxbury street, southerly, next west of Guild row; shown as Perkins street on atlases. *Perkins street, B., 1853; from 172 Congress street to 67 Pearl street; avenue for foot passengers laid out from Atkinson (now Congress) street to Pearl street, nearly in line of continuation of Berry (now Channing ) street, Jan. 30, 1826; passageway leading from between 67 and 69 Pearl street to Atkinson street named Perkins street, Sept. 12, 1853. Vol. 31, p. 88. L 911. *Perkins street, Rox. and W. Rox., 1825; from 393 Centre street, at junc- tion with Day street, to Brookline line; Connecticut lane laid out Jan. 19, 1662; same laid out, 1762; named Perkins street, from Centre street by Leonard Hyde's to Brookline line by Jamaica Pond, May 9, 1825; hues estabhshed, Nov. 28, 1848; altered, etc., at junction with Prince street, Sept. 27, 1871. L 3175, L 3176, L 3677, L 3678. Perkins street, W. Rox.; from 1046 Canterbury street to Grew avenue. *Perkins street, Chsn.; from 57 Cambridge street to the easterly line of location of the B. & M. R. R., and from the westerly line of location of the B. & M. R. R., to the Somerville boundary line; formerly from Cambridge street to the Somerville line; location of passageway reserved through Charlestown Common altered and Perkins street laid out, running northwesterly from Cambridge road (now street), May 6, 1822; laid out with present bounds, Oct. 25, 1852; discontinued from the easterly line of location of the B. & M. R. R., to the westerly line of location of that railroad, Aug. 4, 1900, by order of a special commission appointed by the Superior Court under authority of chapter 428, Acts of 1890, and amendments thereto; a footway (as a substitute way) from Perkins street to Haverhill street, over the tracks of the B. & M. R. R., located by the same order. L 3957. Perkins=street court, W. Rox.; from 317 Perkins street, north, near and east of Prince street. List of Streets, Etc., in Boston. 365 ^Perkins street footway, Chsn., 1900; from Perkins street to Haverhill street; located at a width of 10 feet across the locations of the B. & M. R. R. and of the B. & A. R. R. Company, Aug. 4, 1900, by order of a special commission appointed by the Superior Court under authority of chapter 428, Acts of 1890, and amendments thereto, built in 1900; opened to public travel, Feb. 2, 1901. Perraway's alley, B.; a name of North Centre street prior to 1708; later called Paddy's alley. *Perrin street, Rox.; from 93 Moreland street to 30 Waverly street; accepted, July 27, 1863. L 3750. Perry court, Rox.; from 141 Hampden street; name changed to Hamp- den place, May 9, 1876; Hampden place laid out as Larkin street. Perry place, Chsn.; from 33 Pleasant street, easterly. *Perry street, B., 1853; from 1228 Washington street to 449 Harrison avenue; laid out, Dec. 22, 1853; named, Dec. 29, 1853. Vol. 31, p. 98; Vol. 19, p. 126. L 4. Perry street, Rox., 1904; see Peirson street. Perry street, Chsn.; from Chelsea street to and across Decatur street; part between Chelsea street and Decatur street laid out as Dupont street, Aug. 29, 1890; remaining portion shown as Dupont street in Assessors' books of 1891. L 2258. Perry's wharf, B.; from Lehigh street, adjoining the southwesterly side of Broadway. Persia street, B., 1831; from Ann (now North) street to Fulton street; laid out and name changed to Ferry street, Aug. 1, 1842. Perth street. Dor., 1887; from 155 Quincy street to 54 Fayston street. L 3077. Perthshire road, Bri., 1903; from 54 Bigelow street, opposite Webster street, west, to near Matchett street; this portion of Webster street called Perthshire road, 1903 ♦Peterborough street, B., 1896; from 39 Audubon road to 327 Audubon road; located on plan of "Back Bay Lands," dated April 10, 1894, under authority of chapter 439, Acts of the Legislature of 1894; laid out, Nov. 16, 1896. L 2606, L 2796, L 3668. *Peter Parley road, W. Rox., 1888; from Forest Hills street to 3250 Wash- ington street; formerly from Forest Hills street to Walnut avenue; laid out as Peter Parley street from Forest Hills street to Walnut avenue, Aug. 28, 1891; extended to Washington street under same name, Oct. 7, 1891; name of whole changed to Peter Parley road, March 1, 1900. L 2332, L 2343. *Peter Parley street, W. Rox., 1891; from Walnut avenue to Washing- ton street; Peter Parley road, from Walnut avenue to Forest Hills street, laid out as Peter Parley street, Aug. 28, 1891; extension laid out from Forest Hills street to Washington street, Oct. 7, 1891; name changed to Peter Parley road, March 1, 1900. L 2332, L 2343. Peters street, W. Rox.; from 165 Neponset avenue, near Canterbury street. *Peters street. So. B., 1886; from 712 East Seventh street to 707 East Sixth street, near N street; laid out, July 31, 1886. L 1927. Petrel street, W. Rox., 1887; from 325 Cottage avenue, opposite Shaw street, southwest. Pevear court, )Rox.; from 197 Dudley street, southwesterly, opposite Pevear street, > Winslow street; at one time called Pevear street; Pevear place, ) called Pevear place since 1902. 366 List of Streets, Etc., in Boston. *Peverell street, Dor., 1897; from 29 Sawyer avenue to 36 Salcombe street; laid out, Aug. 25, 1897. L 2890, L 3572. Philip street, Dor., 1895; from 27 Taylor street, southeast, to Milton branch railroad. Phillips buildings, B., 1817; on Kilby and Water streets. Phillips corner, B., 1732; corner of Cornhill (now Washington street) and Water street. Phillips court, B., 1843; from 70 Leverett street, between Spring street and Ashland street, with two unnamed openings into Leverett street; one of the openings called Leverett avenue, 1859. Phillips court, B., 1866; from 70 Phillips street, southerly, between Grove street and West Cedar street; called Southac court, 1826; named Phillips court, 1866; on all recent atlases Southac court and PhilUps court both appear. Phillips place, B., 1829; from Tremont street, west, next north of Beacon street; called Tremont place, 1805; named Pliillips place, 1829; name does not occur after 1871; now covered by Houghton & Button's store. Phillips place or square, B., 1835; from Tremont street, west, opposite Court street; shown on plan by Alex. Wadsworth, dated 1835 (M 186); named Pemberton square, 1838. Phillips place. So. B.; from 60 West Fourth street, near and west of Dorchester avenue. Phillips place. Dor.; from 750 Dudley street, northeasterly, near and west of Belden street. *Phillips square, B.; junction of Harrison avenue, Essex street and Chauncy street; named in honor of the Hon. Wendell Phillips, April 4, 1894. *Phillips street, B., 1866; from 25 Irving street to 79 West Cedar street called Southac street, 1729; named Philhps street, Feb. 6, 1866. L 763. ♦Phillips street, Rox.; from 1501 Tremont street to 134 Ward street; laid out from Tremont street to Smith street, July 24, 1879; laid out from Smith street to Ward street, July 3, 1883. L 1370, L 1687, L 1713, L 2038. Phipps avenue, Rox. and Dor.; from Blue Hill avenue to Cedar (now Mascoma) street; also called Phipps street; laid out as Fayston street, Oct. 23, 1901. L 3419. Phipps corner, B., 1708; corner of Salem street and Charter street; referred to in the town's first hst of streets. May 3, 1708. Phipps lane, Chsn.; from Main street to Phipps Street Burial Ground; same as Phipps street. Phipps street, Rox. and Dor.; from Blue Hill avenue to Mascoma street; also called Phipps avenue; laid out as Fayston street, Oct. 23, 1901. L 3419. *Phipps street, Chsn.; from 248 Main street, southwesterly, to Phipp, street burial ground; laid out, Oct. 17, 1839; accepted by towns Nov. 11, 1839; at one time called Pliipps lane. Phoenix place, B., 1840; from Stillman street to Cooper street; closed. Phoenix place, Rox.; from 75 Hampden street, westerly; now built List of Streets, Etc., in Boston. 367 Pickering avenue, / Rox.; from 90 Walnut avenue, southeasterly, Pickering place, ) between Rockland street and Dale street; Pickering avenue in 1906. Pickering place, B.; from Rowe street, west, 1847-48; cannot be now identified. Pickering place. So. B.; from 657 East Fifth street, southerly, between L street and M street. Pickering street, E. B. (Breed's Island); from Walley street, between Cocliituate street and Water street, to St. John avenue. Pie alley, B.; from 17 Court square to 237 Washington street; a col- loquial name by reason of the number of restaurants formerly in the alley, applied to Williams court. ^Piedmont street, B., 1824; from 160 Pleasant street to 49 Ferdinand street; from Pleasant street to the water, 18^4; extended to Ferdi- nand street, 1868; laid out, Sept. 25, 1868. L 393, L 394, L 396. fPierce avenue, Dor.; from 664 Adams street, northeasterly, crossing Plain street towards Neponset avenue; laid out in part (probably between Newhall street and Plain street), March 1, 1869; laid out from Newhall street to Adams street, Dec. 19, 1896. L 711, L 2949. Pierce place. Dor.; from Hancock street, southwesterly, opposite Jerome street; Bird street extended over Pierce place to Hancock street, Nov. 6, 1899. L 3227. *Pierce square. Dor., 1897; the open space at the junction of Adams street, Washington street and Dorchester avenue; named, Jan. 18, 1897, in honor of Henry L. Pierce, former Mayor of Boston. Pierce or Peirse's alley, B.; from State street to Market (now Faneuil Hall) square; laid out as " a passage 7 foote wide " by the Selectmen, April 29, 1639 (see Record Commissioners' Report, Vol. 2, p. 40); named Peirse's alley May 3, 1708; called Change alley, 1788; Fitche's alley, 1796; Peirce's alley, 1800; Peirce alley, 1817 (Shaw's History of Boston, 1817); Flagg alley, 1828; Change avenue, March 22, 1841. Pierce's field, W. Rox.; a colloquial name for Roslindale Playground. *Pierpont street, Rox.; from Prentiss street to Station street, parallel with B. & P. (now N. Y., N. H. & H.) R. R.; laid out, Oct. 10, 1892; discontinued, Jan. 4, 1895. L 2440, L 2685, L 2686. Pig lane, Bri.; Parsons street so called at one time. Pike alley, B., 1845; from Farwell avenue, southeasterly, in the rear of the lots on the south side of Poplar street, to the alley adjoining Mayhew School lot; formerly from 10 Poplar street, southwest (this part included in taking for Mayhew School, May 22, 1896), then northwest parallel with Poplar street, and southeast, entering Poplar street by two arms, one at No. 56 (called Farwell avenue, 1875) and one at No. 38 (called Mascot place in 1902); Pike alley laid out as PubHc Alley 14, Oct. 29, 1902. L 3508. Pike street, Rox.; from 835 Albany street to 40 Fellows street. l*ike's alley, B., 1898; from 40 Leverett street to 91 Chambers street; formerly known as Marston place. Pilgrim place, Dor.; from 20 Richfield street, northeasterly, between Columbia street and Norton street. Pilgrim street, Rox.; from Punch Bowl road (now Brookline avenue) to Longwood creek and that portion of bridge over creek within Roxbury hmits near Oakland place; money borrowed to build Sept. 7, 1857; included in Longwood avenue as laid out by County Com- missioners, June, 1857. 368 List of Streets, Etc., in Boston. Pinckney lane, B., 1835; from Pinckney street to Mt. Vernon street; named Mt. Vernon avenue, 1846. Pinckney road. Dor., 1898; from 82 Columbia road to Normandy street. *Pinckney street, B., 1803; from 10 Joy street to Charles river embank- ment; formerly from 10 Joy street to Charles river; from Belknap (now Joy) street to Charles street, 1803; confirmed as a public street, June 9, 1834; extended west of Charles street, Oct. 31, 1865. L 304, L346. Pine Grove terrace, Rox.; from 259 Heath street. Pine Island, Rox.; northeast of Southampton street at Roxbury Point. Pine place, B., 1844; from 2 Pine street, northeast; formerly from Pine street to Oak place. *Pine street, B., 1822; from 894 Washington street to 239 Harrison avenue; lines established. May 31, 1802; named Pine street, March 13, 1822; established as a public street of city. May 25, 1840. L 433. Pine street, W. Rox.; from Albion (now Sycamore) street to Brown avenue, 1874; laid out, from Brown avenue to Sherwood street, with name of Ridge street, April 9, 1888, and from Sherwood street to Sycamore street, Oct. 3, 1891. L 2064, L 2341. Pine street, Chsn.; from 19 Bunker Hill street to 20 Bainb ridge street; same in 1875. L 2738. Piotti place. Dor., 1899; from 20 Franklin court, northerly. Pit's corner, B., 1732; corner Ann (now Commercial) street and Fish market (now North Market street). Pitts alley, B.; from Pitts street, northwesterly; sometimes called Pitts place; now built over. Pitts court, B., 1820; from 30 Pitts street, northwesterly, near Green street. *Pitts lane, B., 1733; from Green street to the Mill-pond; named by the town, July 4, 1788; named Pitts street, 1820. Pitts place, ) B., 1833; from Pitts street, northwesterly, near Pitts=street place, ( South Margin street; built over prior to 1901. *Pitts street, B., 1820; from 17 Green street to 80 Merrimac street; Pitts lane, from Green street to the Mill-pond, 1733; named Pitt's lane by the town, July 4, 1788; extended to Merrimac street, Aug. 3, 1807; named Pitts street, 1820. L 11. Pittsburgh street. So. B., 1900; from 362 Congress street, northeasterly, for about 692 feet; authority to open under the name of A street given by the Street Commissioners, Aug. 12, 1896. *PIain street. Dor., from 43 Chickatawbut street to Pierce avenue; laid out as Snow's court, June 5, 1867; located from Chickatawbut street to Pierce avenue, March 2, 1868. L 711. tPlainfield street, W. Rox., 1890; from 111 Williams street, southwesterly, to beyond Brook road; laid out from Williams street to Keyes street, Oct. 29, 1909. L 4195. Plant avenue, Rox., 1896; from 985 Parker street to 104 Bickford street, near Centre street; authority to open given by Street Com- missioners, Aug. 5, 1896; name given for the Thomas G. Plant shoe factory which is located opposite the end of Plant avenue. Piatt's corner, B., 1708; at the southerly end of Union street; referred to in the town's hst of streets, May 3, 1708. Pleasant avenue, W. Rox., 1902; from No. 6 Pleasant street, southeast, nearly to the West Roxbury branch railroad. L 4003. List of Streets, Etc., in Boston. 369 Pleasant place, B.; from Mahan place, southerly, and by two exits, westerly, into 217 Pleasant street; Pleasant-street place since 1906. Pleasant place, Dor.; from Savin Hill avenue, north, near and west of Dorchester avenue; called Gardner avenue, 1899. Pleasant place, So. B., 1884; from 649 East Seventh street, south, between L street and M street; formerly called Mechanics place. *Pleasant street, B., 1743; from 903 Washington street, opposite Broad- way, to Park square; from Orange (now Washington) street, north- westerly to the Common, 1743; laid out by George Tilley on his own land; accepted and recorded as a town street. May 5, 1773; named Pleasant street by the town, from Orange street by the South Writing School, through what was called Tilley's land to the bottom of the Common and to Frog lane (now Boylston street), July 4, 1788; altered between Providence street and Boylston street. May 13, 1850. Vol. 31, p. 80, Vol. 19, p. 96. L 47, L 387, L 391, L 392, L 393, L 394, L 475, L 548, L 549, L 565, L 590, L 613, L 724, L 726, L 878, L 1309, L 1448, L 3161. fPleasant street, Dor.; from 34 South street to 47 Union street, at Commercial Point. *Pleasant street. Dor., 1840; from 222 Hancock street to 249 East Cot- tage street at Town Meeting square; street from Stoughton Hall over the plain to Downer's, named Pleasant street, March 11, 1840. L 708, L 709, L 710, L 777, L 778, L 1502, L 4029. Pleasant street, W. Rox.; from Montgomery street to Webster street near and parallel with Spring street; same in 1874; called Moloney street in 1905. Pleasant street, W. Rox.; from 42 Mt. Vernon street to 31 Dent street, near and parallel with West Roxbury branch railroad; same in 1874. *Pleasant street, Chsn.; from 99 Main street to 24 High street at Monu- ment square; part of conveyed to town. May 7, 1793; accepted from Back (now Warren) street to High street, June 6, 1823. L 1005. Pleasant street, Chsn., 1819; from Summer street to Bunker Hill street; conveyed to town by Oliver Holden, July 17, 1819, as Pleasant street; called North Pleasant street when name was changed to Pearl street, July 7, 1845. Pleasant street, Bri.; from Franklin street to Everett street; laid out by Selectmen, Dec. 16, 1873; but action not confirmed by the town; laid out as Holton street, by the City of Boston, Aug. 2, 1887. L 2007. Pleasant=street court, B.; from Pleasant street, near Shawmut avenue, northeasterly; now built over. Pleasant=street court, B., 1829; from Pleasant street to Church street; name changed to Berlin street, 1857; Tennyson street extended through Berlin street, 1869. Pleasant=street court, Chsn.; from 35 Pleasant street, northeasterly; same in 1875. Pleasant=street place, B., 1846; from 217 Pleasant street, east, then south, parallel with Pleasant street with an arm extending east from 209 Pleasant street; northerly end formerly called Pleasant place. Pleasant terrace. Dor., 1908; from Pleasant street, between Howes street and Mayfield street, east, to Cameron street; authority to open given by the Street Commissioners, Feb. 11, 1908; Pleasant terrace and Cameron street laid out as Taft street, Dec. 30, 1909. L 4194. Plover street, W. Rox., 1887; from 187 Cottage avenue, near Sparrow street, southwest. 370 List of Streets, Etc., in Boston. Plummer place, So. B.; from 31 Middle street, southeasterly towards Alger street. Plymouth court, Rox.; from 979 Harrison avenue, northwesterly, near Hunneman street; same given as Hunneman court on atlas 1884; later atlases and directories call the way Plymouth court, an'd it is so known. Plymouth place, B., 1825; from Front street (now Harrison avenue), west, to Newton place; laid out with Newton place as Knapp street. May 14, 1879. L 1351. Plymouth street, B., 1800; from Summer street to Pond (now Bedford) street, 1800; laid out from Summer street to Pond (now Bedford) street, and accepted by town, and named Plymouth street. May 13, 1800; called Kingston street at same date and since; named Kingston street by the city, April 1, 1839. fPly mouth street, B. and Rox., 1819; from Northampton street to Eustis street; from Northampton street to Roxbury line, 1819; laid out from Eustis street to Boston line to meet Plymouth street there, and accepted by town, Dec. 16, 1833; portion from Northampton street to the Roxbury line accepted and named Front street, June, 1836; name of part in Boston changed to Harrison avenue, Aug. 9, 1859; no record of change of name of part in Roxbury. Norfolk Registry, Plan Book 22, p. 47. Plymouth street. So. B.; from Dorchester street to Liberty street; name changed to Preble street, Aug. 7, 1855. Plymouth street, B., 1814; shown on Hales's map of Boston of 1814; also shown as extending from Northampton street to Dover street in nearly the same location as Harrison avenue; shown on "Plan of the Neck Lands belonging to the City of Boston" and dated May 22, 1828; location never adopted. ^Plymouth street, Rox.; from 383 Longwood avenue to 12 Berners street; laid out, June 22, 1894. L 2600. Plymouth street. Dor.; from 398 Freeport street to Neponset street; formerly from Commercial street to Pleasant street at Commercial Point. Plympton court, B., 1844; from Lenox street, south, near Shaw-mut avenue; laid out from Lenox street to Sawyer street, with name of Parnell street, Sept. 8, 1880. L 1489. *PIympton street, B., 1849; from 640 Harrison avenue to 541 Albany street; named from Harrison avenue to a dock in South bay. May 14, 1849; accepted, Oct. 30, 1860. Point Shirley, Winthrop, formerly B.; the point of land at the southerly extremity of Winthrop, opposite Deer Island; set off from Boston as a part of Chelsea, Jan. 10, 1739; Pullin or Pulling point named Point Sliirley in honor of Governor Shirley, September, 1753; see Suffolk Deeds, Lib. 48, fol. 136, Feb. 22, 1733. *Polk street, Chsn.; from 189 Bunker Hill street to 228 Medford street; laid out and accepted, July 2, 1867. Pollard's corner, B., 1708; corner of Brattle street and Hillier's lane (now Brattle street); referred to in the town's first list of streets. May 3, 1708. tPomeroy street, Bri., 1887; from 22 Gordon street to west of Saunders street; Orchard street from Gordon street to Saunders street laid out as Pomeroy street, June 9, 1887. L 1994. *Pomfret street, W. Rox.; from 199 Corey street to 150 Maple street; formerly Maple avenue; laid out, Sept. 28, 1906. L 3887, L 4091. List of Streets, Etc., in Boston. 371 Pomona avenue, W. Rox., 1903; from Sanborn avenue, about 754 feet northwest of Tarleton road, southwest, to Cheswick road; shown on plan dated August, 1903. Suffolk Deeds, Lib. 3109, fol. 419. *Pond avenue, W. Rox.; from Chestnut street to Brookline line; laid out by County Commissioners from Perkins street, passing over a part of Chestnut street, through BrookUne to Mill-dam or Punch Bowl road in Roxbury, November, 1867; part now called Chestnut street and part now in Riverway. Pond place, B.; from Endicott street, easterly, north of Cooper street; from Pond (now Endicott) street, 1833; called Endicott-street place, 1837-42. Pond place, W. Rox., 1900; from 317 Pond street, about 225 feet south- west of Rockwood street, northwest. *Pond street, B., 1708; from Newbury (now Washington) street to Bhnd (sometimes called Pond) lane; named by the town, May 3, 1708; derived its name from a pond which existed on its northerly side and was known as the " Town watering place for the cattle "; extended to Summer street, including Bhnd lane, 1803; name changed to Bedford street, Feb. 7, 1821. *Pond street, B., 1814; from junction Hanover street and Salem street to Charlestown bridge; called Mill lane, from Middle (now Hanover) street to the Mills, 1805; laid out, May 26, 1806; laid out over the Mill-pond, Aug. 3, 1807; called Mill-pond street, from Mill lane to Prince street, 1807; called Pond court, 1808 (Record Commis- sioners Report, Vol. 35, p. 229); lands exchanged for building, 1808; from Hanover street to Charlestown bridge, 1814; altered in northerly part, 1828; name changed to Endicott street, June 13, 1836. *Pond street, Dor.; from 747 Columbia road to 252 East Cottage street; formerly from Boston street to Dorchester avenue; name' shown on Baker's plan, 1831; named from " Five corners (now Edward Everett square) by the Great pond, to Mr. Moseley's," March 11, 1840; located, etc., Feb. 8, 1847; part between Pleasant street and Dorchester avenue changed to East Cottage street, March 1, 1893; part near Boston street taken into Dorchester way, 1892; Columbia road laid out over Dorchester way, Aug. 31, 1897. L 815, L 2533. *Pond street, W. Rox., 1825; from 605 Centre street to Brookline line; named by town. May 9, 1825; probably a public highway some time previous; County road from Roxbury to Brookline; altered, etc., April, 1838, and September, 1839. L 1062. Pond=street place, B., 1833; from 113 Endicott street, east, near and north of Cooper street; from Pond (now Endicott) street, 1833; called Endicott-street place, 1837-42; now Pond place or Pond-street place. Ponemah street, Dor., 1895; from Blue Hill avenue, northwesterly; authority to open given by Street Commissioners, March 26, 1895; named Wellington Hill street, 1901. *Pontiac street, Rox., 1886; from 1542 Tremont street to 67 Hillside street; formerly from Alleghany street to Hillside street; authority to open given by Street Commissioners, April 12, 1894; laid out from Hillside street, over McCarthy place, to Tremont street, Nov. 15, 1899. L 3228. *Pontine street. Dor.; from Norfolk avenue to Clifton street; laid out from Norfolk avenue to Batchelder street, Dec. 30, 1893; laid out from Batchelder street to Clifton street, Jan. 2, 1897; name with Hudson street changed to Burrell street, March 1, 1898. L 2582, L 2804. 372 List of Streets, Etc., in Boston. fPope street, E. B.; from junction 584 Saratoga street and Swift street to Addison street; accepted at junction of Pope street and Saratoga street, Nov. 1, 1858; accepted between Saratoga street and Moore street, Dec. 10, 1861. L 3807, L 4039. Pope=street ) court, E. B.; from 72 Pope street to the location of the Pope ) B. & M. Freight R. R., near and northeast of Curtis street; Pope-street court in 1906. *Pope's Hill street, Dor., 1882; from 172 Neponset avenue to Freeport street; Clay street laid out as Pope's Hill street, Dec. 8, 1882. L 1669. Pope's wharf, B.; from Albany street, easterly, near and north of Dover street. Poplar avenue, B., 1859; from Poplar street, northerly, between Auburn street and Charles street; called also Auburn avenue; included in Auburn street, Sept. 1, 1879. Poplar avenue, B.; from 99 Poplar street, northerly, between Auburn street and Charles street. Poplar court, B.; from 72 Poplar street, southwesterly, into Spring- street court; from Poplar street, southerly, near Kennard street, 1844. Poplar place, B.; from 43 Poplar street, northeasterly, near and east of Spring street; same in 1840. *Poplar street, B., 1800; from 108 Chambers street to 343 Charles street; new street west of Jeffrie and Russell's ropewalk, from Wiltshire (now Chambers) street to the water, named Poplar street, Feb. 12, 1800; to Brighton street, 1820; from Chambers street to North Charles street, 1859. L 2765. *Poplar street, W. Rox., 1825; from 728 South street to Hyde Park line; named from South street, near Taft's Tavern, across the turnpike, by Noah Davis's to Clapboard hill. May 9, 1825 (from South street to Beech street); probably laid out as a highway some time previous; laii out by John Wliittemore's land, near the Red Gate in line of old cart-path, to near Joseph Bailey's barn, Dorchester, at road from Lower Mills to Dedham, December, 1835; part between junction of Canterbury street and Beech street known as Sowden's hiU, 1859. L 2405, L 2570, L 2580, L 4190. Porcelain place, B.; from 102 Poplar street, southwest, between Charles street and Brighton street; same in 1866. Porter place, E. B.; from 134 Porter street, between Chelsea street and Bremen street. *Porter street, B., 1838; from 74 Pleasant street to 65 Corning street; from Pleasant street, west, 1838; to Indiana place (now Corning street), 1853; laid out from Indiana place, northeast about 76 feet, Dec. 1, 1857; laid out from Pleasant street to Indiana place, pro- vided a deed is given the city, Aug. 28, 1861; there is no record of a deed, but the street since the above date has been considered a pubUc way. L 120, L 122^, L 548, L 724, L 838, L 3159. fPorter street, E. B.; from 19 Central square to Front street; on Eddy's plan of 1844 shown as extending from Central square to Cottage street; on Eddy's plan of 1851 shown as extending to Front street (portion southeast of Orleans street projected over flats); accepted, from Central square to Chelsea street, May 17, 1856, provided the East Boston Company give a deed of the land; deed given, June 3, 1856 (Suffolk Deeds, Lib. 701, fol. 254); accepted, from Chelsea street to Bremen street, Sept. 17, 1857, a deed having been given to the city by the East Boston Company, Aug. 25, 1857; (Suffolk Deeds, Lib. 724, fol. 190); laid out, Sept. 27, 1904, from the southeasterly line of Bremen List of Streets, Etc., in Boston. 373 street, southeast, over the tracks of the B. & A. R. R. to a point 35 feet southeast of Frankfort street, by a special commission appointed * by the Superior Court under authority of chapter 390, Acts of 1899, and amendments thereto. L 3808, L 3885. *Porter street, Rox., 1866; from Highland street to Lambert avenue; accepted and named, Oct. 29, 1866; name changed to Millmont street, April 21, 1868. *Porter street, W. Rox.; from 236 Amory street, southerly, to 19 Bis- marck street; laid out from Boylston avenue (now Amory street), Dec. 13, 1876; extension to Bismarck street laid out, June 16, 1892. L 1207, L 2403. *Porter=street bridge, E. B., 1907; on Porter street over the tracks of the N. Y. C. & H. R. R. R.; built by the railroad company in 1906-07, imder a decree of the Superior Court, under authority of chapter 390, Acts of the Legislature of 1899 and chapter 462, Acts of 1900; work completed Oct. 17, 1907. Portland place, B., 1820; from Portland street, northeasterly, between Hanover street and Sudbury street; now built over. ^Portland street, B., 1807; from 78 Hanover street to 89 Causeway street; named Cold lane, from Hanover street to the Mill-pond, by the town. May 3, 1708; laid out and called Portland street, 1807; laid out across the Mill-pond to Causeway street, Aug. 3, 1807. L 48, L 232, L 351, L 668, L 669, L 670, L 671, L 766, L 767, L 989, L 1602, L 1603, L 1604, L 3290. *Port Norfolk street, Dor., 1899; from 11 Ericsson street to New way; formerly from 29 Water street to 11 Ericsson street; laid out from Water street to Ericsson street as High street, April 2, 1866; name of High street changed to Port Norfolk street, March 1, 1899; extended Oct. 12, 1907, to New way substituted for the Walnut-street crossing of the N. Y., N. H. & H. R. R., by decree of Superior Court acting under authority of chapter 111 of the Revised Statutes and chapter 440 of the Acts of the Legislature of 1902. *Portsmouth street, Bri.; from 56 Lincoln street to 23 Waverly street; laid out, Nov. 2, 1893. L 2542. fPosen street, Rox.; from 24 Minden street to 46 Ulmer street, formerly from Minden street, southeasterly, crossing Arklow street, also from Posen street, easterly, parallel with Minden street; this portion is called Posen-street place in Hyde's Directory, 1909; part of Heath place laid out, from Minden street to Arklow street, with name of Posen street, Nov. 16, 1881; authority to open from Arklow street to Ulmer street given by Street Commissioners, Oct. 11, 1900; authority to open relocation of the last mentioned portion given by the Street Commissioners, June 11, 1903, and again May 4, 1908. L 1568. Posen=street place, Rox.; the portion of Posen street easterly from 10 Posen street; called Posen-street place in Hyde's directory, 1909. Post Office avenue, B., 1849; from 18 Congress street, easterly, between State street and Exchange place; called Congress court, 1826; named Post Office avenue, 1849. *Post Office square, B., 1874; at junction of Congress, Pearl, Milk, Bath and Water streets; parcel of land between proposed extension ■ .• of Pearl street. Congress street and Milk street "laid out as a public street, April 18, 1873; area included between Water, Milk, Congress and Pearl streets named Post Office square, Dec. 28, 1874. L 87, L 846, L 1441. Potomac street,- W. Rox., 1896; from 228 Vermont street to Yorktown street; authority to open given by Street Commissioners, Oct. 19, 374 List of Streets, Etc., in Boston. Potosi street, Dor., 1898; from 20 Mt. Ida road to 25 Percival street; authority to open given by the Street Commissioners, March 25, 1898. *PowelI street, W. Rox.; from Summer street at Spring-street station, southwest, adjoining the West Roxbury branch railroad, to 24 Cass street; laid out, Dec. 10, 1883. L 1749, L 3717. Powellton road, Dor., 1908; from Glenarm street, about 213 feet south- westerly from Washington street, northwest, to Columbia road; shown on plan dated Nov. 10, 1908 (Suffolk Deeds, Lib. 3325, fol. 386); named for Charlotte G. Powell, owner. *Power street, So. B., 1872; from 80 Boston street to 699 Dorchester avenue; formerly from Dorchester (now Boston) street to Dorchester avenue; shown on plan by Henry W. Wilson, dated March 1, 1872; after the straightening of the lines of Boston street, July 26, 1875, the portion of Power street formerly covered by Boston street became known (though never officially), as a part of Power street; portion lying between the old and new lines of Boston street laid out, Dec. 24, 1875; extended easterly to Dorchester avenue by decree of Superior Court filed June 23, 1898, under authority of chapter 519, Acts of the Legislature of 1897. L 1072, L 3962. ' Power's court, B.; from 378 North street, westerly, between Salutation street and Hanover avenue; same in 1825; called also Ann-street court, 1830; called Powers (or Powar's) court again, 1840; now Power's court. Powning's corner, B., 1708; corner Dock square and Crooked (after- wards Wilson's) lane (now Devonshire street); referred to in toT\Ti's list of streets. May 3, 1708. Prairie street. Dor., 1903; from Almont street, near its junction with Walk Hill street, west and southwest, to Elene street; shown on plan dated May 2, 1903; filed with Land Court (copy in Vol. 133, p. 52, City Engineer's Office). Pratt court, Rox.; from 24 Weston street, southwesterly, near and west of Cabot street; also called Pratt's court. Pratt street. Dor., 1870; from Ballou avenue to 132 Lauriat avenue; not now identified. *Pratt street, Bri.; from 26 Linden street to 42 Ashford street; given on chart 1875 as "street" from Linden street, easterly, towards B. & A. R. R., parallel with Ashford street; on chart of Boston, 1882, same called Pratt street; laid out, from Linden street to Ashford street, May 9, 1887. L 1984. *PrebIe street. So. B.; from 584 Dorchester avenue, easterly, then northeasterly to the O. C. (now N. Y., N. H. & H.) R. R. and Vinton street; name of Plymouth street changed to Preble street, Aug. 7, 1855; laid out, from Dorchester avenue to Rogers street, Oct. 22, 1879; portion from Vinton street laid out, Feb. 7, 1881; laid out, east of Rogers street to connect with last named part, Oct. 22, 1890. L 1209, L 1397, L 1415, L 1516, L 1761. Prentice's corner, B., 1800; corner of Dock square and Hillier's lane (now Brattle street). Prentice's wharf, B.;. from Atlantic avenue, southeasterly, near and south of Congress street; now built over. Prentiss place, Rox.; from 29 Linden Park street, northerly, between Cabot street and Lamont street; formerly called Linden place. *Prentiss street, Rox.; from 1283 Tremont street to 600 Parker street; laid out, Dec. 30, 1869. L 507, L 508, L 2766, L 372.8. Presby place, Rox.; from 98 Winthrop street, northeasterly, near and west of Blue Hill avenue. List of Streets, Etc., in Boston. 375 Prescott place, B., 1849; from Washington street, southeast, between East Lenox street and Thorndike street; named May 14, 1849; Pres- cott place, from Washington street to Reed street, laid out and name changed to Newcomb street, Sept. 8, 1874. L 961. Prescott place, Rox.; from 8 Prescott street, northwesterly, between Eustis street and Hampden street. Prescott place, Dor.; from 13 Winter street, west, thence south to Church street; name changed to Fifield street in 1906. Prescott place, Bri.; from 5 Appian way, northwest. *Prescott square, E. B., 1875; between Eagle, Trenton and Prescott streets; named Nov. 23, 1875. *Prescott street, E. B.; from 251 East Eagle street to B., R. B. & L. R. R.; accepted from Chelsea street to Trenton street, May 17, 1856, provided the East Boston Company give a deed of the land embraced in said street (deed given June 3, 1856, Suffolk Registry, Lib. 701, fol. 254, City Clerk's Records, 1856, p. 222); accepted from Chelsea street to Bremen street, Nov. 26, 1861 (Suffolk Deeds, Lib. 806, fol. 39: City Clerk's Records, 1861, p. 709); laid out from Trenton street to Eagle street, Sept. 27, 1873; authority to open part from a point about 130 feet northwest of Orleans street to the B., R. B. & L. R. R. given by Street Commissioners, April 21, 1893; laid out from Bremen street over the tracks of the B. & A. R. R. (by a bridge) to a point 10 feet southeast of Frankfort street, Sept. 27, 1904, by order of a special commission appointed by the Superior Court and acting under legis- lative authority. Acts of 1899, chapter 390, and amendments thereto; extended to B., R. B. & L. R. R., Dec. 1, 1908. L 896, L 897, L 3801, L4112. *Prescott street, Rox.; from 202 Eustis street, northeasterly, then easterly to 153 Hampden street; laid out, May 16, 1873. L 857. *Prescott street, Chsn., 1836; from junction' of Devens street and Har- vard street to Washington street; name of Middlegate street changed to Prescott street, Dec. 5, 1836. Prescott=street avenue, Chsn.; from 69 Rutherford avenue to 19 Pres- cott street; same given, but unnamed in 1884. *Prescott=street bridge, E. B., 1907; on Prescott street over tracks of the N. Y. C. & H. R. R. R.; built by the railroad company in 1906-07 under a decree of the Superior Court, acting under authority of chapter 390, Acts of the Legislature of 1899, and chapter 462, Acts of 1900; work completed, Oct. 17, 1907. Preston court. Dor.; from 100 Gibson street, northerly, to Tenean creek, between Adams street and Brook street. *Preston street. Dor.; from 54 Mill street to'417 Freeport street; formerly from Mill street to Pleasant street; from Mill street to Commercial (now Freeport) street located, March 20, 1861; from Freeport street to Pleasant street, now called South street. L 1857. Price avenue. Dor., 1870; from Blue Hill avenue, between Chapman avenue and Hovey street, to Lyons street; the location of this street abandoned, 1896. Price road, Bri., 1909; from Princeton avenue to Long avenue; shown on Board of Survey plan approved Dec. 31, 1909. Priesing street, Rox., 1905; from 15 Chestnut avenue, opposite Roys street, west, to the end of Mozart place; authority to open Priesing street, as a substitute for Roys street, from Chestnut avenue to Mozart street, given by the Street Commissioners, April 26, 1905; Mozart place, which is included in the above authority to open, has never been rec- ognized by the abutters as a part of Priesing street. 376 List of Streets, Etc., in Boston. Priesing terrace, Rox., 1896; from Creightrn street to Hyde street; Bynner street extended from Day street to Creighton street over Hyde street and Priesing terrace, June 3, 1902. L 3482. Primrose place, Rox.; from Warren street, east, thence by two arms, one branching to the southeast and one branching to the northeast; AUston place referred to in deed dated Nov^. 11, 1858 (Norfolk Deeds, Lib. 270, fol. 312), as " heretofore called Primrose place." *Primrose street, W. Rox., 1906; from 97 Walter street to 36 Fairview street; Proctor street laid out with the name of Primrose street, Oct. 15, 1906. L 3900, L 4116. Primus avenue, B., 1871; from 82 Phillips street, southerly, near and east of West Cedar street; called Wilberforce place, 1843; named Primus avenue, 1871. *Prince street, B., 1708; from 5 North square to Endicott (commonly called Causeway) street, opposite Charles-river bridge; called Black Horse lane from Middle (now Hanover) street to Charlestown Ferry, 1698; highway laid out at lower end of Black Horse lane, Jan. 25, 1702; from Middle street to the salt water at the Ferry way named Prince street by the town, May 3, 1708; highway at lower end of Black Horse lane, now Prince street, widened and continued to low-water mark, March 2, 1721; commonly called Black Horse lane in 1800; extended from Hanover street to North square, including parts of Bell alley and Garden-court street, July 11, 1833. L 151, L 2719, L 2764, L 2959, L 3070, L 3150, L 3204, L 3492, L 3522. Prince street, B., Lyman street so called prior to 1812. fPrince street, W. Rox., 1855; from Perkins street to Arborway at its junction with Centre street; laid out from road to Jamaica Plain Meet- ing-house (Pond and Eliot streets) to road from Roxbury through BrookHne (Centre and Perkins streets), September, 1828; called Cottage street on map, 1849; name of Cottage street changed to Prince street, April 2, 1855; altered, etc., at jimction with Perkins street, near Jamaica pond, Sept. 27, 1871; authority to enter Arborway, (provided the construction is satisfactory to the Board) given by the Park Commissioners, April 23, 1902; authority to open from Arborway, north about 915 feet, given by the Street Commissioners, July 11, 1906; authority to open an extension to Pond street given by the Street Commissioners, Sept. 27, 1907. Prince=street avenue, B., 1833; from North Bennet street to Prince street; called School alley, 1732; Grammar alley, 1795; named Prince- street avenue, 1833; name changed to Bennet avenue, 1839. Prince=street place, B.; from 86 Prince street; shown in Hyde's "List of Streets, 1909," as "a name sometimes given to Lombard place." Princeton avenue, Bri., 1908; from Harvard avenue to AUston street; from Harvard avenue, about 212 feet northwest of Commonwealth avenue, southwest, to Allston square, shown on plan by G. H. Sherman dated March 27, 1908 (Suffolk Deeds, Lib. 3309, fol. 1); extended to Allston street, December, 1909 (Board of Survey filing approved Dec. 31, 1909). Princeton place, E. B.; from 235 Princeton street, southeasterly, between Prescott street and Putnam street. ^Princeton street, E. B.; from 271 Meridian street to Eagle square; accepted from Meridian street to Eagle street provided the East Boston Company will give to the City a deed of the land embraced, Aug. 2, 1852 (Suffolk Deeds, Lib. 636, fol. 33); widened at junction of Eagle street and Chelsea street, Nov. 1, 1858 (Suffolk Deeds, Lib. 746, fol. 291); name commemorates the Battle of Princeton. L 93. List of Stkeets, Etc., in Boston. 377 *Princeton street, Chsn.; from 51 Lexington street to 36 Tufts street; part of Tufts street leading from and running at right angles with Lexing- ton street called Princeton street, Oct. 6, 1851; laid out as a public way, July 13, 1863. Princeton=street court, Chsn.; from Princeton street; extended to Med- ford street and laid out as Stone street, June 13, 1871. Prior place. Dor., 1887; from 45 Richfield street, southwest about 185 feet; shown on plan dated Jan. 21, 1887 (Suffolk Deeds, Lib. 1760, fol. 551); now called Richfield park. Prison lane, B., 1634; the earliest name for that part of Court street between Washington street and Scollay square; derived its name from the prison which was located here in 1634; named Queen street by the town. May 3, 1708; Court street by the town, July 4, 1788. *Prison=point bridge, Chsn. and Camb., 1815; from Austin street in Charlestown, acxoss Miller's river, to Prison-point street in Cambridge; charter granted to "Proprietors of the Prison Point Dam Corporation," June 21, 1806; bridge built in 1815; at times erroneously called " Prison Point Dam bridge" (no dam was ever built); bridge laid out as a public highway by the County Commissioners, January, 1839; bridge closed in spring of 1903 and a temporary bridge opened for travel. May 6, 1903, under authority of chapter 421, Acts of the Legis- lature of 1899 and chapter 193, Acts of 1900; a new bridge, at an elevated grade, was built by the B. & M. R. R. Company, and opened for travel, Sept. 17, 1907. See Mass. Spec. Laws, Vol. IV., p. 44; Vol. VII., p. 223. Proctor court. Dor.; from 26 Franklin court, northerly, between Massa- chusetts avenue and Norfolk avenue. Proctor street, W. Rox.; from 36 Fairview street to 97 Walter street; laid out under the name of Primrose street, Oct. 15, 1906. L 3900. *Proctor street, Rox.; from Adams street to East (now Hampden) street; accepted, March 7, 1853; name changed to Eustis street, April 21, 1868. *Proctor street, Rox., 1886; from 1037 Massachusetts avenue to 138 Nor- folk avenue; laid out from East Chester Park (now Massachusetts avenue) to Norfolk avenue, July 17, 1886. L 1922, L 4136. Proctor's lane, B., 1789; from Middle (now Hanover) street to Fish (now North) street; called Wood lane, 1708; named Proctor's lane, 1789; dock at bottom of Proctor's lane filled up, the town to continue the passageway always open as any other public street. May 1, 1799; Richmond street extended through it, July 6, 1824. Procyon place, Rox., 1888; from 21 Greenwich street, southwest; shown on plan dated March 16, 1888, as Greenwich street extended (Suffolk Deeds, Lib. 1828, fol. 484); referred to in deed dated May 12, 1888, as Procyon place (Suffolk Deeds, Lib. 1850, fol. 241); again named a part of Greenwich street in 1905. Proprietor's road. Dor.; from the easterly end of Marsh street in a south- easterly and easterly direction to Neponset river; see Suffolk Deeds, Lib. 1732, fol. 242, dated July 10, 1886. Proprietor's way, Bri., 1814; from Washington street to South street; laid out as Seaver lane, April 10, 1843; named Foster street, Nov. 20, 1848. Prospect avenue, Bri.; from 277 Corey road to Prospect avenue in Brookline. *Prospect avenue, W. Rox.; from 131 Sycamore street to 126 Brown avenue; laid out from Brown avenue to Sheldon street, Nov. 23 1878; and from Sheldon street to Sycamore street, Oct. 13, 1891. L 1335, L 2347. 378 List of Streets, Etc., in Boston. Prospect avenue, ) Chsn.; from 11 Prospect street, easterly, near Chelsea Prospect place, ) street; Prospect avenue in 1906. Prospect court, B.; from South Margin street, near Prospect street, 1849. Prospect lane, B.; now Prospect street. *Prospect street, B.; from 192 Merrimac street to 11 Lyman street; from Leverett place (now Lyman street) to the Mill pond, 1812; afterwards to Merrimac street; formerly called Prospect lane; accepted, condi- tionally, Sept. 10, 1827. Prospect street, Rox.; from Parker street to High street (now Parker Hill avenue), 1849; name changed to Fisher avenue, April 21, 1868. Prospect street. Dor.; from Norfolk street to Milton avenue; laid out as Edson street, Sept. 6, 1888. L 2091. Prospect street, W. Rox.; from Charles street, northeasterly, by Frank- lin Park, to B. & P. (now N. Y., N. H. & H.) R. R., then northwest- erly to 132 Spring street. Prospect street, W. Rox., 1878; from Brown avenue to Sheldon street; laid out as Prospect avenue, Nov. 23, 1878. L 1335. Prospect street, W. Rox.; from Maple (now Birch) street to Brandon street; given on chart, 1884, as part of Birch street; laid out as Penfield street, Sept. 23, 1892. L 2435. *Prospect street, Chsn.; from 108 Chelsea street to 23 Tremont street; laid out and accepted, Aug. 18, 1869; part of discontinued and new street laid out, April 12, 1870. Prospect street, Bri.; Allston street laid out from North Beacon street (now Brighton avenue) to junction with a street formerly called Prospect street, near house of T. F. Frobisher, June, 1870. Prout street, W. Rox., 1903; from St. Peter street, 240 feet southwest from Paul Gore street, west about 210 feet; authority to open given by the Street Commissioners, June 11, 1903. ^Providence street, B., 1846; from Park square at Columbus avenue to 203 Clarendon street; the fiats deeded to City by Boston and Rox- bury Mill Corporation, November, 1826; old way discontinued, April 27, 1846; new street east of the empty basin south of extension of Boylston street and north of depot (now abandoned) of B. & P. (now N. Y., N. H. & H.) R. R., named Providence street. May 4, 1846; extended from the bend opposite Arhngton street to Berkeley street, over land of Boston Water Power Company and B. & P. R. R. Co., May 9, 1865; from Church street to Berkeley street discontinued, Dec. 10, 1866, and reconsidered, Dec. 13, 1866; part from Berkeley street to Clarendon street laid out, Oct. 22, 1885. L 287, L 328, L 746, L 1893, L 2456. ^Province court, or IB.; from 16 Province street, easterly, towards Province House court, J Wasliington street, then southerly, cross- ing end of Ordway place; from Washington street through the archway in front of the so-called Old Province House to Province street, 1825; laid out from Province street to Ordway place, Oct. •13, 1899. L 3193, L 3458. Province House row, B., 1817; in Marlboro' (now Washington) street, in front of Old Province House; named and numbered, Oct. 8, 1817, so to avoid renumbering street. ^Province street, B., 1833; from 38 School street to 29 Bromfield street called Governor's alley, 1715, 1732; named Montgomery street, 1833 name of Governor's alley changed to Province street, June 10, 1833 same confirmed as a public way, June 9, 1834. Vol. 31, p. 73 L 83, L 288, L 1601. Suffolk Deeds, Lib. 29, fol. 264. List of Steeets, Etc., in Boston. 379 Public Garden, B., 1837; bounded by Charles, Boylston, Arlington and Beacon streets, and contains about 24 acres; comprises what was originally "the marsh at the bottom of the Common" (Round marsh), also Fox hill and a filled portion of the empty basin lying witliin the limits of Roxbury; previous to 1794 the portion between Charles street and the water was a part of the Common; the portion between Beacon street and Boylston street, from Charles street to the water, laid out, Oct. 26, 1837; the westerly boundary of the Public Garden was established, Dec. 11, 1856, by the tripartite agreement between the Commissioners of the Commonwealth, the Boston Water Power Company and the City of Boston; under authority of chapter 210, Acts of the Legislature of 1859, approved by the people April 25, 1859, this territory was dedicated forever to the people for a Public Garden; iron fence around it completed in May, 1863. L 171. Public Garden foot=bridge, B., 1867; over pond in the PubHc Garden; completed June 1, 1867. *Public landing, B., 1899; from Commercial street, opposite Prince street, to the harbor line; under authority of chapter 548, Acts of 1894, the approaches to Charles-river bridge (after discontinuance of Charles-river bridge, about Nov. 27, 1899) are to be kept open for landing places or other public uses. *Public landing, Chsn., 1899; at the foot of Charles-river avenue; under authority of chapter 548, Acts of 1894, the approaches to Charles- river bridge (after discontinuance of Charles-river bridge, about Nov. 27, 1899) are to be kept open for landing places or other public uses. Pudding lane, B., 1708; from King (now State) street to Water street; named Pudding lane by the town. May 3, 1708; " Pudden lane " after the fire enlarged into a street; named Devonshire street, April 20, 1766. Pulaski avenue, So. B.; from 356 Athens street to 319 West Third street, between F street and Dorchester street. Pullen point; Winthrop so called at the earhest period of the known history of the town; on 3d April, 1632, "it was ordered that no person whatsoever shall shoot at Fowl upon Pullen's Point"; called also Pullin and Pulling point; "so called because the boats are by the seasing or roads haled against the tide which is very strong"; later Pullen point, together with what is now Chelsea and Revere, was called Rumney marsh, and remained so until set off from Boston as Chelsea, Jan. 10, 1739. Suffolk Deeds, Lib. 48, fol. 136. Pulling's corner, B., 1784; corner of Ann (now North) street and Cross street. Purchase place, B., 1827; from Purchase street, north, between Pearl street and Gibb's lane (now Oliver street); included in Hartford street, July 23, 1869. L 464. ^Purchase street, B., 1747; from 169 Broad street, at its junction with High street, to 162 Summer street; "the way leading southerly from Gibb's Lane (now Oliver street) on Fort Hill, passing by Drinkers to the Rope walke," named Belcher's lane by the town, May 3, 1708; from Summer street to Tilley's lane (now Gridley street), 1747; from Summer street to Batterymarch (now Broad) street, 1800; from Summer street to India wharf, in Shaw's Hist, of Boston, 1817. Vol. 31, pp. 5, 67; Vol. 19, p. 70. ' L 2, L 82, L 327, L 464, L 466, L 468, L 469, L 470, L 471, L 821, L 922. Puritan avenue, Dor.; from Richfield street, southwesterly, to an unnamed street. 380 List of Streets, Etc., in Boston. Putnam place, Rox.; from 118 Roxbury street, southwesterly, then westerly, to Putnam street; name of Suffolk place changed to Put- nam place. May 31, 1870; same part given as Suffolk place on charts of 1884 and 1890; Putnam place in Bromley's atlas of 1906. *Putnam square, E. B., 1875; between White, Trenton and Putnam streets, Nov. 1, 1858; named Putnam square in honor of Gen. Israel Putnam, Nov. 23, 1875. tPutnam street, E. B.; from 191 Condor street to Bremen street, and from Orleans street to the B., R. B. & L. R. R.; formerly from Condor street to Georgia street; between the northwest line of location of the B., R. B. & L. R. R. and Georgia street included in the railroad location and in taking for Wood Island Park, June 26, 1891; accepted from Condor street to Chelsea street. May 17, 1856 (Suffolk Deeds, Lib. 701, fol. 254); accepted from Chelsea street to Bremen street, Nov. 26, 1861 (Suffolk Deeds, Lib. 806, fol. 39); portion between Bremen street and Orleans street abandoned, Sept. 27, 1904, by a special commission appointed by the Superior Court under authority of chapter 390, Acts of 1899, and amendments thereto; named Putnam street in honor of Gen. Israel Putnam. L 676. *Putnam street, Rox.; from 140 Roxbury street to 14 Dudley street; laid out by the Board of Aldermen, March 3, 1851; nonconcurred by Common Council; street is considered public by prescription. *Putnam street, Chsn.; from 58 Henley street to 14 Common street; accepted, from Salem turnpike (now Chelsea street) to houses of Robbins and Tapley, near Training field, May 6, 1822. Putnam street, Bri., 1875 (proposed); from Griggs street at Massa- chusetts (now Commonwealth) avenue, southwesterly, toward Warren street; sho^vii on chart of 1885; not shown since. PUBLIC ALLEYS. Under authority of chapter 323 of the Acts of the Legislature of 1891 and amendments thereto, and chapter 298 of the Acts of 1898, the Street Commissioners may lay out and order the construction of any alley or passageway not exceeding twenty-five feet in -nddth as a pubUc alley. *Public Alley No. 12, B., 1902; from Poplar street, southwest, to Public Alley No. 14; formerly a part of Pike alley; laid out as Public Alley No. 12, Oct. 29, 1902. L 3509, L 3835. *Public Alley No. 13, B., 1902; from 34 Poplar street, southwest, to PubUc Alley No. 14; Mascot place laid out as Pubhc Alley No. 13, Oct. 29, 1902. L 3508, L 3834. *Public Alley No. 14, B., 1902; from Pubhc Alley No. 15 to about 35 feet southeast of Public Alley No. 12; formerly a part of Pike alley; laid out as Pubhc Alley No. 14, Oct. 29, 1902. L 3508, L 3834. *Public Alley No. 15, B., 1902; from Poplar street, southwest, to Pubhc Alley No. 14; Farwell avenue laid out as Public Alley No. 15, Oct. 29, 1902. L 3508, L 3834. *Public Alley No. 101, B., 1898; from 64 Richmond street to 158 Cross street, formerly known as Chair alley; between Fulton street and Commercial street; laid out, Oct. 31, 1898. L 3045, L 3321, L 3463. *Public Alley No. 102, B., 1898; from 9 Marshall street to 8 Creek square; known as Hancock row; laid out, July 13, 1899. L 3127. *Public Alley No. 301, B., 1898; from northerly end of River street to 94 Pinckney street; formerly known as River-street place; laid out, Oct. 27, 1898. L 3044. List of Streets, Etc., in Boston. 381 *Public Alley No. 303, B., 1902; from 48 Pinckney street, south, then east and west parallel with Pinckney street; laid out, Nov. 6, 1902. L 3520, L 3604, L 3776. *Public Alley No. 401, B., 1898; from 5 Irvington street to 8 Garrison street, between Huntington avenue and St. Botolph street; laid out, Oct. 12, 1898. L 3032. *Public Alley No. 402, B., 1898; from 11 Garrison street to 261 West Newton street, between Huntington avenue and St. Botolph street; laid out, Oct. 12, 1898. L 3032, L 3474. *Public Alley No. 403, B., 1898; from 258 West Newton street to 8 Cumberland street, between Huntington avenue and St. Botolph street; laid out, Oct. 12, 1898. L 3025, L 3327. *PubIic Alley No. 404, B., 1898; from 3 Cumberland street to PubHc Alley No. 405, between Huntington avenue and St. Botolph street; laid out, Oct. 12, 1898. L 3035, L 3328. *Public Alley No. 405, B., 1898; from 238 Huntington avenue to 203 St. Botolph street, in the rear of estates fronting on Massachusetts avenue; laid out, Oct. 12, 1898. L 3036, L 3613. *Public Alley No. 414, B., 1898; from 30 Massachusetts avenue to 11 Hereford street, between Beacon street and Marlborough street; laid out, Oct. 12, 1898. L 3037, L 3567. ^Public Alley No. 415, B., 1898; from 14 Hereford street to 4 Gloucester street, between Beacon street and Marlborough street; laid out, Oct. 12, 1898. L 3038, L 3620. *PubIic Alley No. 416, B., 1898; from 3 Gloucester street to 1 Fairfield street, between Beacon street and Marlborough street; laid out, Oct. 12, 1898. L 3038, L 3570. *Public Alley No. 417, B., 1898; from 2 Fairfield street to 5 Exeter street, between Beacon street and Marlborough street; laid out Oct. -12, 1898. L 3039, L 3589. *Public Alley No. 418, B., 1898; from 8 Exeter street to 328 Dartmouth street, between Beacon street and Marlborough street; laid out, Oct. 12, 1898. L 3040, L 3329. ^Public Alley No. 419, B., 1898; from 323 Dartmouth street to 276 Clarendon street, between Beacon street and Marlborough street; laid out, Oct. 12, 1898. L 3041, L 3330. Public Alley No. 420, B., 1898; from 279 Clarendon street to 304 Berkeley street, between Beacon street and Marlborough street; laid out, Oct. 12, 1898. L 3042, L 3331. *Public Alley No. 421, B., 1898; from 303 Berkeley street to 3 Arlington street, between Beacon street and Marlborough street; laid out, Oct. 12, 1898. L 3043, L 3588. *Public Alley No. 422, B., 1898; from 11 Arlington street to 293 Berkeley street, between Marlborough street and Conimonwealth avenue; laid out, Jan. 15, 1900. L 3256, L 3749. *Public Alley No. 423, B., 1898; from 290 Berkeley street to 263 Claren- don street, between Marlborough street and Commonwealth avenue; laid out, Jan. 15, 1900. L 3257, L 3721. *Public Alley No. 424, B., 1898; from 264 Clarendon street to 311 Dart- mouth street, between Marlborough street and Commonwealth avenue; laid out, Jan. 15, 1900. L 3258, L 3649. ♦Public Alley No. 425, 1909; from 312 Dartmouth street to 18 Exeter street, between Marlborough street and Commonwealth avenue; laid out, Nov. 26, 1909. L 4185. 382 List of Streets, Etc., in Boston. *Public Alley No. 426, B., 1898; from 15 Exeter street to 20 Fairfield street, between Marlborough street and Commonwealth avenue; laid out, Jan. 15, 1900. L 3259, L 3650. *Public Alley No. 427, B., 1898; from 9 Fairfield street to 15 Gloucestet street, between Marlborough street and Commonwealth avenue; laid out, Jan. 15, 1900. L 3260, L 3651. *Public Alley No. 428, B., 1898; from 14 Gloucester street to 30 Hereford street, between Marlborough street and Commonwealth avenue; laid out, Jan. 15, 1900. L 3261, L 3652. ♦Public Alley No. 429, B., 1898; from 31 Hereford street to 52 Massachu- setts avenue, between Marlborough street and Commonwealth avenue; laid out, Jan. 15, 1900. L 3262, L 3653. *Public Alley No. 430, B., 1898; from 90 Massachusetts avenue to 43 Hereford street, between Commonwealth avenue and Newbury street; laid out, Nov. 10, 1898, L 3048. L 3573. *Public Alley No. 431, B., 1898; from 44 Hereford street to 28 Gloucester street, between Commonwealth avenue and Newbury street; laid out, Nov. 10, 1898. L 3049. *Public Alley No. 432, B., 1898; from 27 Gloucester street to 29 Fair- field street, between Commonwealth avenue and Newbury street; laid out, Nov. 10, 1898. L 3050, L 3467. *Public Alley No. 433, B., 1898; from 30 Fairfield street to 27 Exeter street, between Commonwealth avenue and Newbury street; laid out, Nov. 10, 1898. L 3050, L 3581. *Public Alley No. 434, B., 1898; from 26 Exeter street to 284 Dartmouth street, between Commonwealth avenue and Newbury street; laid out, Nov. 10, 1898. L 3051, L 3582. ♦Public Alley No. 435, B., 1898; from 283 Dartmouth street to 236 Clarendon street, between Commonwealth avenue and Newbury street; laid out, Nov. 10, 1898. L 3052, L 3583. ♦Public Alley No. 436, B., 1898; from 235 Clarendon street to 250 Berkeley street, between Commonwealth avenue and Newbury street; laid out, Nov. 10, 1898. L 3053, L 3584. ♦Public Alley No. 437, B., 1898; from 249 Berkeley street to 13 Arling- ton street, between Commonwealth avenue and Newbury street; laid out, Nov. 10, 1898. L 3054, L 3333. ♦Public Alley No. 438, B., 1898; from 19 Arlington street to 231 Berkeley street, between Newbury street and Boylston street; laid out, Oct. 13, 1899. L 3195. ♦Public Alley No. 439, B., 1898; from 218 Clarendon street to 267 Dart- mouth street, between Newbury street and Boylston street; laid out, Oct. 13, 1899. L 3196, L 3466. ♦Public Alley No. 440, B., 1898; from 268 Dartmouth street to 36 Exeter street, between Newbury street and Boylston street; laid out, Oct. 13, 1899. L 3197, L 3571. ♦Public Alley No. 441, B., 1898; from 35 Exeter street to 44 Fairfield street, between Newbury street and Boylston street; laid out, Oct. 13, 1899. L 3198, L 3775. ♦Public Alley No. 442, B., 1898; from 43 Fairfield street to 47 Gloucester street, between Newbury street and Boylston street; laid out, Oct. 13, 1899. L 3199, L 3565. ♦Public Alley No. 443, B., 1898; from 46 Gloucester street to 58 Hereford street, between Newbury street and Boylston street; laid out, Oct. 13, 1899. L 3199. List of Streets, Etc., in Boston. 383 *Public Alley No. 444, B., 1898; from 59 Hereford street, west, between Newbury street and Boylston street; laid out, Oct. 13, 1899. L 3200, L 3748. *Public Alley No. 502, B., 1900; between Rutland square and Concord square, parallel therewith, and between Columbus avenue and Tremont street; laid out, Aug. 26, 1901. L 3384, L 3778. *Public Alley No. 503, B., 1900; from 52 Rutland square to 43 Concord square, near Columbus avenue; laid out, Aug. 26, 1901. L 3385, L 3778. *Public Alley No. 701, B., 1898; from 325 Shawmut avenue to 584 Tremont street, between Union park and Upton street; Union park passageway laid out as Pubhc Alley No. 701, Feb. 17, 1899. L 3083, L 3334. *Public Alley No. 702, B., 1898; from 56 Worcester street to 123 West Springfield street, between Newland street and Tremont street; laid out, July 25, 1899. L 3147, L 3446, L 3459. *Public Alley No. 703, B., 1898; from 105 Newland street to Public Alley No. 702, between Worcester street and West Springfield street; laid -out, July 25, 1899. L 3148. *Public Alley No. 706, B., 1901; from 95 Newland street, northwest, between West Concord street and Worcester street; laid out, Sept. 11, 1901. L 3387. *PubIic Alley No. 804, B., 1902; from PubUc Alley, 803 to Pubhc Alley, 805, between Northampton street and Camden street; laid out, Sept. 23, 1902. L 3495, L 3859. *Public Alley No. 901, Rox., 1899; between Hemenway street and the Fenway, and Boylston street and Westland entrance; laid out, March 23, 1899. L 3089, L 3765. *Public Alley No. 905, Rox., 1899; west from 53 Massachusetts avenue, between Commonwealth avenue and Marlborough street and to 428 Marlborough street; laid out, Oct. 19, 1899. L 3201, L 3566. *Public Alley No. 2001, E. B., 1898; from 137 Webster street to 132 Marginal street, southeast of Cottage street; a part of formerly part of Pearl place; laid out, Dec. 21, 1898. L 3078, L 3318. The following passageways have been under consideration; when laid out under authority of chapter 298 of the Acts of the Legislature of 1898 they will be designated as public alleys. Alley No. 10, B., 1898; from 107 Brighton street to 15 Auburn street; for- merly known as Brighton-street avenue, between Chambers street and Poplar street. Alley No. 11, B., 1898; from 23 Norman street, southeast, between South Margin street and Green street; colloquially called Sugar alley. Alley No. 103, B., 1898; from 139 North street to 60 Fulton street, between Fulton place and Ferry street. Alley No. 201 , B., 1898; from 20 Kilby street to Alley No. 202, between Doane street and Central street; called Marshall's alley in 1784; Bangs alley, 1803-25; also called Doane alley, 1819; now known as Bangs alley. Alley No. 202, B., 1898; from 35 Doane street, southeast, to Alley No, 201; called Marshall's alley, 1784; called Bangs alley, 1803-25; also called Doane alley, 1819; later called Bangs alley. Alley No. 203, B., 1898; from 23 Doane street, southeast, to Alley No. 201 (Bangs alley); built over, 1909. 384 List of Streets, Etc., in Boston. Alley No. 204, B., 1898; from 16 Central street, northwest, to Alley- No. 201. Alley No. 302, B., 1899; northeast from 8 Park street, near and southeast from Beacon street. Alley No. 406, B., 1898; the portion of Back street from 69 Brimmer street to the passageway lying in the extension of Berkeley street. Alley No. 407, B., 1898; from 312 Berkeley street to Clarendon street, bordering on Charles river (formerly known as Back street). Alley No. 408, B., 1898; from 284 Clarendon street to Dartmouth street, bordering on Charles river (formerly known as Back street). Alley No. 409, B., 1898; from 338 Dartmouth street to Exeter street, bordering on Charles river (formerly known as Back street). Alley No. 410, B., 1898; from Exeter street to Fairfield street, bordering on Charles river (formerly known as Back street). Alley No. 411, B., 1898; from Fairfield street to Gloucester street, bordering on Charles river (formerly known as Back street.) Alley No. 412, B., 1898; from Gloucester street to Hereford street, bordering on Charles river (formerly known as Back street). Alley No. 413, B., 1898; from 1 Hereford street to Massachusetts avenue, bordering on Charles river (formerly known as Back street). Alley No. 425, B., 1898; from 308 Dartmouth street to 18 Exeter street, between Marlborough street and Commonwealth avenue. Alley No. 445, B., 1900; from'61 Norway street to 19 Dundee street, near Massachusetts avenue. Alley No. 446, B., 1900; from 69 Dundee street, near Falmouth street, south and west to Alley No. 445. Alley No. 501, B., 1900; from 4 Rutland square to 1 Concord square, near Tremont street. Alley No. 504, B., 1901; from 10 Truro street, southeasterly, parallel with Dartmouth street, then southwesterly, southeasterly and north- easterly from the first described part to the end of the same, and inclosing Leighton park. Alley No. 601, B., 1898; known as Oxford place, and extends from 24 Harrison avenue to Alley No. 602 (another part of Oxford place), between Essex street and Beach street. Alley No. 602, B., 1898; known as Oxford place, and extends from the northeasterly end of Alley No. 601 (another part of Oxford place), northwesterly and southeasterly. Alley No. 609, B., 1898; known as Maple place, and extends southwest from 23 Oak street, between Oak place and Harrison avenue. Alley No. 704, B., 1899; from 68 Waltham street to Union park, between Tremont street and Shawmut avenue. Alley No. 705, B., 1900; from 510 Tremont street to 217 Shawmut avenue, between Dover and Dwight streets. Alley No. 707, B., 1901; from 157 West Concord street to 80 Rutland street, near Tremont street. Alley No. 708, B., 1901; from 87 Newland street, northwest, to Alley No. 707. Alley No. 801, Rox., 1899; from 49 Gainsborough street, northeast, between St. Stephen street and Huntington avenue, and northwest to 18 St. Stephen street. List of Streets, Etc., in Boston. 385 Alley No. 802, Rox., 1899; from 238 Northampton street to 115 Camden street, between Tremont street and Alley No. 803. Alley No. 803, Rox., 1899; from 224 Northampton street to 103 Camden street, between Alley No. 802 and Shawmut avenue; formerly known as Northampton place. Alley No. 805, Rox., 1899; from 1 Northampton street to Camden street, between Shawmut avenue and Alley No. 803. Alley No. 806, Rox., 1899; from 384 Northampton street to 191 Camden street, between Columbus avenue and Dilworth street. Alley No. 807, Rox., 1900; from 107 Hemenway street, opposite Batavia street, northwest, then southwest, parallel with Hemenway street. Alley No. 808, B.," 1900; from 4 Sawyer street to 7 Kendall street, near Shawmut avenue. Alley No. 903, Rox., 1899; from 8 Haviland street to 79 Norway street, between Massachusetts avenue and Bickerstaff street. Alley No. 904, Rox., 1899; from 10 Bickerstaff street to Alley No. 903, between Norway street and Haviland street. Alley No. 906, B., 1899; from 10 Peterborough street to 11 Queensberry street, 125 feet west from Audubon road. Alley No. 1901 , Dor., 1901; from Blue Hill avenue to Oakland street. *Pynchon street, Rox., 1868; from Tremont street to junction Heath street and Centre street; new road laid out by the County Commis- sioners from road (now Roxbury street) near Guy Carleton's Factory in southerly direction to a point near Hog bridge, Aug. 20, 1833; named Lowell street, Sept. 23, 1834; changed to Pynchon street, April 21, 1868; named in honor of William Pynchon, "a gentleman of learning and religion; the principal founder of the town of Rocksbury, and the first member who joins in forming the Congregational church there "; all of Pynchon street included in Columbus avenue, Jan. 4, 1895. L 768, L 1157. *Q street, S. B., 1805; from Reserved channel, south, along the westerly boundary of Marine Park to Columbia road at East Sixth street; for- merly from low water on the north to low water on the south; laid out and named from salt water on the south to harbor of Boston on the north, Feb. 27, 1805; laid out from low-water mark north of First (now East First) street to harbor line in Dorchester bay, Nov. 17, 1868; part south of East Sixth street now included in Columbia road; name changed, by an order approved by the Mayor, to Farragut road, March 1, 1909, in honor of Admiral David G. Farragut, born, 1801, died, 1870. L 156, L 1446, L 1868, L 2057, L 2058, L 2135. Quail street, W. Rox., 1906; from 220 Cottage avenue, southwesterly; part of Board of Survey street No. 666 named by the owner, Richard Codman. *Quaker lane, B., 1784; from King (now State) street to Water street; named Leveret's lane by the town, May 3, 1708; called Quaker lane, 1784; with Dalton street named Congress street, Jan. 22, 1800. *Queen street, B., 1708; from Cornhill (now Washington street), opposite State street, to Hanover street; name of Prison lane changed to Queen street by the town, May 3, 1708; the name of Queen street and Court street is used interchangeably in the Selectmen's Records from 1776 to 1778; name officially changed to Court street by the town, July 4, 1788. Queen street, Dor.; from 156 King street, south, to Claymont terrace, between Neponset avenue and Train street. 386 List of Streets, Etc., in Boston. *Queensberry street, B., 1897; from 70 Audubon road to 239 Audubon road; located on plan of " Back Bay Lands, Pierre Humbert, Jr., City Surveyor, April 10, 1894"; laid out with name of Queensberry street, July 15, 1897. L 2606, L 2862, L 4046. Quiet place, B., 1849; from Purchase street to Broad street (now Atlantic avenue) near Belmont (now Oliver) street; called IngersoU place, 1847; built over prior to 1879. Quincefield street, Dor., 1895; from 44 Humphreys street, southwest, to Wendover street; authority to open given by Street Commissioners, Nov. 14, 1895; authority to open again given by the Street Commis- sioners, Nov. 9, 1904. Quincy court, B., from 185 North street, southeasterly, near Richmond street; same in 1857; called on map Quincy street. g Quincy lane, B., 1822; from Broad street to Hamilton (now Battery- march) street; called Hamilton avenue in 1823; closed in 1836. Quincy place, B., 1812; from High street, north, near Washington (now Fort Hill) square; laid out and extended to Pearl place (now Wendell street), Dec. 15, 1873; name changed to Hartford street, being a con- tinuation of the same, Feb. 28, 1882. L 836. Quincy place, Rox.; from 21 Quincy street, southerly, opposite Tupelo street. Quincy place, Chsn.; from St. Martin street, northwesterly, near Medford street. Quincy row, B.; from Clinton street to South Market street; laid out, with name of Mercantile street, Dec. 19, 1879. Quincy street, B.; from North street, southeasterly, near Richmond street; same called Quincy court in directory and records. Quincy street, So. B.; name changed to Bowen street, April 21, 1868. *Quincy street, Rox. and Dor., 1856; from 430 Warren street to 314 Bowdoin street; part in Roxbury, from Warren street to Grove Hall (now Blue Hill avenue), laid out as South Dennis street, Jan. 19, 1662; confirmed. May 17, 1697; named Quincy street, Oct. 13, 1856; part in Dorchester closed by Selectmen, March 1, 1865; extended from Columbia street (now Columbia road) to Belle vue street, Nov. 15, 1870; laid out from Blue Hill avenue to Columbia street, Sept. 29, 1871; name of that part of Belle vue street, which was a continuation of Quincy street to Bowdoin street, changed to Quincy street, March 1, 1886. L 577, L 652, L 694, L 695, L 696, L 731, L 795, L 1558, L 1692, L 2985. Quincy street, Chsn.; from Bunker Hill street to Medford street; same in 1875; laid out under the name of St. Martin street. May 11, 1896. L 2762. Quincy terrace, Rox., 1901; from 71 Quincy street, southwesterly, near corner Blue Hill avenue; authority to open given by Street Commis- sioners, Oct. 15, 1901. Quineboquin river; the Indian name for Charles river. Quint avenue, Bri.; from 190 Brighton avenue, about 61 feet southeast of Allston street, south, to Princeton avenue; formerly from 190 Brighton avenue, south, to the southerly line of estate of the Allston Congrega- tional Church; extended to Radcliffe road by plan by G. H. Sherixian, dated March 27, 1908 (Suffolk Deeds, Lib. 3309, fol. 1); name of portion of Radcliffe road from Quint avenue to Princeton avenue changed to Quint avenue in November, 1908 (see application for street number made Nov. 20, 1908). List of Streets, Etc., in Boston. 387 Radcliffe road, Bri., 1908; from Quint avenue near Princeton avenue, northwest; formerly from Princeton avenue, between Quint avenue, Park Vale avenue and Allston square, northwest, to beyond Quint avenue; sho'Ria on plan dated March 27, 1908 (Suffolk Deeds, Lib, 3309, fol. 1); name of portion from Princeton avenue to Quint avenue changed to Quint avenue in November, 1908 (see application for street number made Nov. 20, 1908). Radcliffe road, Dor., 1894; from Randolph road, southwest, to Hyde Park line. tRadcliffe street, Dor., 1904; from Harvard street, between Waterloo street and Kilton street, northerly, to Carmen street; from Harvard street, northerly, to Faxon street called Radchffe street, 1904; from Faxon street to Carmen street shown on plan dated February, 1898, as a part of Millet street (Suffolk Deeds, Lib. 3345, fol. 501); changed to Radcliffe street, March, 1909; laid out from Harvard street to Faxon street, Jan. 6, 1909. L 4122. Radford lane. Dor., 1899; from 29 Carruth street to Shawmut branch railroad; formerly a portion of Beale street. Radnor road, Bri., 1898; from 284 Foster street, easterly. Railroad avenue, W. Rox.; from the end of Willow street, southwest- erly, between Centre street and the West Roxbury branch railroad, near Highland station, to Corey street; laid out as Railroad street, Nov. 6, 1899. L 3217. ^Railroad street, W. Rox., 1899; from 2 Willow street to 31 Corey street; Railroad avenue laid out -with name of Railroad street, Nov. 6, 1899. L 3217. Rainsford street, B.; Rainsford's lane so called in City Records, July 6, 1824, when made a part of Front street (now Harrison avenue). *Rainsford's lane, B., 1800; from Essex street to Beach street, and so down to the sea; Ransford lane so called in Edes's Hst, 1800; in the order passed July 6, 1824, naming the way a part of Front street it is erroneously referred to as Rainsford street. *Raleigh street, B., 1890; from 634 Beacon street to unnamed passageway bordering on Charles river; laid out, Nov. 11, 1890. L 2271. Raleigh street, Dor., 1893; from Glenway street to Greenwood street; authority to open given by Street Commissioners, March 28, 1893; and again under the name of Brenton street, July 31, 1903; formerly called Brenton street; again called Brenton street in 1903. *Ralston street. So. B., 1909; from 635 Dorchester avenue, opposite Abbott street, to 38 Boston street; laid out, Aug. 25, 1909. L 4164. Ramsey place. Dor.; from 12 Ramsey street, northwest. Ramsey street. Dor.; from 784 Dudley street to 10 Hamlet street, at Columbia square. Rand place, Rox.; from 30 Rand street, east, nearly opposite Fairbury street. Rand square, Rox.; from Rand (the part now Julian) street, easterly; now a part of Julian street. *Rand street, Rox., 1871; from 21 Juhan street to 12 Brookford street; formerly from Blue Hill avenue, nearly opposite CHfford street, easterly, southerly, southwesterly, to Brookford street; name of Bis- marck street, from Blue Hill avenue, changed to Rand street, Dec. 30, 1871; laid out about 340 feet easterly from Blue Hill avenue, March 27, 1882; name changed to Julian street, March 1, 1892; part from Blue Hill avenue, opposite Woodbine street, easterly, laid out as part of Brookford street, July 6, 1883; laid out from Julian street to Brookford street, Oct. 8, 1897. L 1591, L 1715, L 2902. 388 List of Streets, Etc., in Boston. Rand street, W. Rox.; from 154 Gardner street, southwest, to land of the Parental School; formerly from Gardner street, southwest, to beyond Whiting street; portion of street included in taking made by City of Boston for addition to Parental School lot, 1901. Randall street, Rox.; from 950 Harrison avenue to Albany street; from 950 Harrison avenue to 50 Fellows street shown on Bromley's atlas of 1884; from Fellows street to Albany street on Bromley's atlas of 1895. L 1491. Randlett place, Rox.; from 7 Brookford street, southerly. Randolph avenue, Dor., 1902; from 1073 Blue Hill avenue (133.06 feet south from Fabyan street) to 372 Harvard street. Randolph road. Dor., 1894; from 637 River street to the N. E. R. R., and from the railroad to near Oakland street, nearly parallel with Hyde Park line; formerly Bird's lane, also Baldwin's lane; authority to open under name of Randolph road, from the railroad to near Oak- land street, given by Street Commissioners, April 16, 1896; authority to open from River street to the railroad given by the Street Com- missioners, April 27, 1906. *Randolph street, B.; from 514 Harrison avenue to 409 Albany street; same in 1870; laid out, Feb. 14, 1884. L 1756, L 3694. Randolph=street playground, B., 1903; on Randolph street at the north- westerly corner of Albany street; taken by the Park Commissioners Aug. 7, 1903, under Revised Laws, chapter 28, section 19. Randolph terrace, Dor.; from Beale street to Van Winkle street, near Shawmut branch railroad; Bushnell street extended over Randolph terrace to Weyanoke street, June 1, 1897. L 2909. Rangeley street, W. Rox., 1897; from Gardner street, at its junction with Ashumet street, to about 434 feet northeast of Amesbury street; shown on plan by Nash & Hunter, November, 1897. Rangeley street. Dor., 1903; from 4 Milton street, about 80 feet from the northeasterly location of the Shawmut branch railroad, northerly. Ranelegh road, Bri., 1899; from 73 Hobart street to Riverview road; authority to open given by the Street Commissioners, July 25, 1899. L 4028. Ransford's corner, B., 1708; corner of Charter street and North (now Hanover) street; referred to in town's hst of streets, May 3, 1708. *Ransfords lane, B., 1708; from Essex street to Beach street, and so down to the sea; named Ransfords lane by the town, May 3, 1708; called Rainsford's lane, from Essex street to Beach street, in Edes's list, 1800; referred to in the order passed July 6, 1824, as follows: "That the streets called Rainsford and Front streets leading from Essex street to South Boston Bridge be hereafter called Front street " (now Harrison avenue)." Ransom court, B.; from 14 Cotting street, southeasterly; same in 1859; called Ransom street on plan. Ransom road. Dor., 1894; from Randolph road, southwest, to Hyde Park line. Rasford's (Elder) corner, B.; corner Essex street and Ransford's lane (now Harrison avenue), 1708. Raven street, Dor., 1898; from 41 Crescent avenue, opposite Carson street, southwest; authority to open given by Street Commissioners, March 17, 1898. Ravenswood park, W. Rox., 1853; from Glen road, southwesterly, near Walnut avenue, 1853; now in Franklin Park. List of Streets, Etc., in Boston, 389 Ravine lane, Bri., 1873; from Englewood avenue to Roxbury avenue (now Sutherland road); sometimes called The Ravine, afterward Elm street; now part of Strathmore road. *Rawson street, So. B.; from 96 Boston street to 717 Dorchester avenue; Jackson street laid out with name of Rawson street, Dec. 29, 1892. L 2484, L 3963. *Rawsons lane, B., 1708; from Marlborough (now Washington) street to the Common; named Rawsons lane by the town. May 3, 1708; from Marlborough street to Common (now Tremont) street, 1732; called Bromfield's lane, 1796; named Bromfield street, Nov. 10, 1828; existed in 1670. Suffolk Deeds, Lib. 6, fol. 2.38, 239; Lib. 462, fol. 296. tRay- street, Rox., 1878; from 111 Regent street, northwesterly, then northeasterly, crossing Hulbert street; laid out from Regent street to Hulbert street, Nov. 6, 1882; same called Roy street in 1884. L 1663. Raymond street, Rox.; from Lamartine street to Gilbert street (now Chestnut avenue); now a part of Mozart street. ^Raymond street, Bri., 1884; from 148 Frankhn Iftreet to 265 Everett street; Vernon street laid out with name of Raymond street, July 29, 1884. L 1796. Raymond street, W. Rox., 1888; from southeast of Dunbar street to Joy street, near Brookline line. Raymond's corner, B.; corner Orange (now Washington) street and Frog lane (now Boylston street), 1800. Read street, Dor.; from Glen way street to McLellan street; called Read avenue on plan, 1884; laid out under the name of Fowler street, Sept. 27, 1899. L 3173. *Reading street, Rox.; from 8 Kemble street to 29 Southampton street; name of Reed street changed to Reading street, July 28, 1874; called Reed street on plan, 1884; laid out from Kemble street to Swett (now Southampton) street, June 23, 1891. L 2304. Reddy street. Dor., 1907; from Percival street, about 75 feet southeast of Fox street, southwest to Mt. Ida road; shown on plan by William E. Hannon, dated June 15, 1907. Redford street, Bri., 1908; from Commonwealth avenue, between Griggs street and Walbridge street, southeast about 163 feet; shown on plan by the C. H. W. Wood Co., dated Sept. 30, 1908. Redwood street. Dor., 1903; from 277 Centre street (110 feet northeast from Dorchester avenue) to Whitten street; authority to open given by Street Commissioners, Feb. 19, 1903. Reed court, B.; from 36 East Newton street to 37 East Brookline street. *Reed street, B. and Rox.; from 74 Northampton street to 28 Hunneman street; from Northampton street to Roxbury line, 1855; laid out from Northampton street to southwesterly line of Thorndike street extended, Sept. 8, 1874; portion discontinued, Sept. 23, 1875; laid out from Thorndike street to Hunneman street. May 29, 1896. L 959, L 960, L 1078, L 2769. Reed street, Rox.; from Kemble street to Swett (now Southampton) street; shown on map, 1849, as extending from Island street to Swett (now Southampton) street; name changed to Reading street, July 28, 1874; a portion of Kemble street from Reading street to Hampden street was once called Reed street. Reed terrace, B.; from 20 Reed street, nearly opposite Flagg street, southeast. 390 List of Streets, Etc., in Boston. *Reed's court, Rox.; from 11 Yeoman street to 16 Ambrose street; from Yeoman street, southwesterly, 1873; laid out and extended to Hartopp place (now Ambrose street), Feb. 25, 1875. L 1023. *Reedsdale street, Bri., 1878; from 82 Brighton avenue to Linden street, at Commonwealth avenue; laid out, Aug. 13, 1886; from Com- monwealth avenue, northerly about 250 feet, shown in 1874 as a part of Talbot street. L 1928. Regent court, Rox.; from 57 Regent street, northwesterly. Regent place, Rox.; from 19 Regent street, northwesterly. Regent road. Dor., 1894; from 204 Oakland street to Hyde Park line; authority to open from Oakland street to Randolph road given by Street Commissioners, April 16, 1896. Regent square, Rox., 1878; from 82 Regent street, southeasterly, between Circuit street and Rock street. Regent street, Bri., 1908; from Oak Adams street, between Crescent avenue and Royal street, southeast, to Bostonia avenue; shown on plan by W. A. JVIason & Son, dated May 11, 1908. *Regent street, Rox.; from 141 Warren street to 109 Dale street; part between St. James street and Alpine street accepted, conditionally, July 29, 1867; laid out from Warren street to Circuit street, Jan. 2, 1873; extended from Circuit street to Dale street. May 26, 1881. L 825, L 826, L 827, L 1528. Regent street, So.B., 1846; from Vale street to East Eighth street; laid out and name changed to Highland street, July 5, 1860; name of High- land street changed to Lowland street, April 21, 1868; name of Low- land street changed to Mercer street, March 1, 1888.' Suffolk Registry, Lib. 564, fol. 72. G 259. Reims place, Rox.; from 7 Ward street; for description see Rheims place. ^Remington street. Dor., 1885; from 210 Centre street to 40 Nixon street; laid out through private land and named Remington street, June 23, 1885. L 1866. Rena street, Bri., 1882; from Western avenue, southeasterly, then southwesterly, to 258 North Harvard street. Renfrew court, Rox.; from 9 Renfrew street, southwesterly. Renfrew court, Rox.; from Harrison avenue, northwesterly and northerly, to the end of Renshaw court; this part of Renfrew street erroneously called Renfrew court in Hopkins's atlas of 1873. Renfrew place, Rox.; from 11 Renfrew street, southwesterly. Renfrew road, Bri.; from Commonwealth avenue to Sidlaw (now Chiswick) road; authority to open given by Street Commissioners, Oct. 1, 1891; laid out as Sidlaw road, Dec. 11, 1897. L 2935. ^Renfrew street, Rox., 1869; from 21 Eustis street to 13 Winslow street; name of Brewster street changed to Renfrew street, April 20, 1869; laid out from Eustis street to Winslow street, Dec. 16, 1870; parts between Eustis street and Harrison avenue erroneously called Renfrew court and Renshaw court in Hopkins's atlas of 1873. L 589, L 1075. Reno street, Rox., 1900; from 29 St. Alphonsus street, between Long- wood avenue and Conant street, northwest, then southwest, to Conant street, opposite Whitney street. Renshaw court, Rox.; from Eustis street, southwesterly-; this part of Renfrew street, which was laid out Dec. 16, 1870, is erroneously called Renshaw court in Hopkins's atlas of 1873. List of Streets, Etc., in Boston. 391 Reservoir court, Brookline and Bri., 1908; from 1870 Beacon street (in Brookline), northwest, crossing the boundary line between Boston and Brookline. Reservoir lane, Bri.; from 2161 Beacon street, southeasterly, to Brook- line line; same in 1875. Reservoir road, Bri., 1897; from 2004 Commonwealth avenue, nearly opposite Foster street, south about 150 feet to Chestnut Hill park; formerly from 2004 Commonwealth avenue, nearly opposite Foster street, southwest, to Wade street; discontinued from a point about 150 feet south of Commonwealth avenue to Wade street by park taking made Nov. 12, 1902. L 3248, L 3539. ^Reservoir road, Bri., 1905; from Beacon street, about 265 feet west of Reservoir lane, east and southeast over the tracks of the Newton Highlands branch of the N. Y. C. & H. R. R. R. to Reservoir road in Brookline; laid out, June 14, 1905, by a special commission appointed by the Superior Court under authority of chapter 111, section 149, of the Revised Statutes. ' L 3886. Revere avenue, B.; from 106 Clinton street to 22 Richmond street. Revere place, B.; from 12 Charter street, southwesterly, near Hanover street; same in 1843. tRevere street, B., 1855; from 49 Irving street to Charles-river Embank- ment; formerly from South Russell street to Charles river; called May street, 1733; confirmed as a public street, under name of May street, from South Russell street to Charles street, June 9, 1834; named Revere street, Aug. 7, 1855, from South Russell street to Charles street; portion from South Russell street to Irving street discontinued, June 22, 1894. L 2615. *Revere street, W. Rox.; from 8 Alveston street to junction Roanoke avenue and 35 Elm street; from Alveston street to Union avenue (now Call street), 1874; Bishop street laid out over part from Roanoke avenue to Call street, April 16, 1877; Revere street laid out from Alveston street to Roanoke avenue, Nov. 9, 1878. L 1326. Revere=street court, B.; from 85 Revere street, northwesterly, near West Cedar street; called Sherman place, 1847; called May-street court, 1849; named Revere-street court, 1858; Hill's court, 1874; now Bellingham place. Revere=street place, B., 1857; from 79 Revere street, near Grove street; May-street place, 1844. *Rexford street. Dor., 1909; from 1537 Blue Hill avenue to 49 Oakland street; Rockville street laid out under name of Rexford street, Jan. 11, 1909. L 4125. Rexhame street, W. Rox.; from Belgrade avenue, south, then south- east, to 43 Colberg avenue. Reynolds street, E. B.; from 70 Addison street at junction with Bremen street to Trumbull street; from Addison street northeasterly about 440 feet included in land of the Maverick Mills, 1909, the remainder shown abandoned in Assessors' books of 1910. Rheims place, Rox.; from 5 Ward street, northeast; formerly from 1 Ward street; tliis last named included in land purchased by the O. C. R. R. Co. by plan dated June 21, 1895 (Suffolk Deeds, Lib. 2288, fol. 165); moved westerly after the purchase to its present location, 5 Ward street; in directories 1875-1896, inclusive, as Reims place from 1 Ward street; directories 1897 and since as Reims place from 5 Ward street; in Bromley's atlases, 1888, 1895, 1899, the portion of Ward street extending to Prentiss street is called Rheims place; in atlas 1906, Rheims place shown as from 5 Ward street. 392 List of Streets, Etc., in Boston. Rhoades street, Dor., 1908; from Blue Hill avenue, between Baird street and Morton street, at its junction with Blue Hill avenue, west, to Morton street; shown on plan by Frank H. Foster, dated Oct. 22, 1908; named for Herbert A. Rhoades, President Dorchester Trust Company. Rhoda street, W. Rox., 1899; from 11 Central street, near Bellevue station, westerly. Rice street, E. B.; from 182 Coleridge street, northwesterly, to B., R. B. & L. R. R. crossing at Homer street. *Rice street. Dor., 1894; from 61 Walnut street to 40 Taylor street; formerly part of Wood street; laid out as Rice street, July 26, 1894. L 2608. Rich street, Dor., 1893; from Delhi street to 169 West Selden street. Richards avenue, W. Rox.; from 694 Hyde Park avenue across Hunting- ton avenue to Hyde Park line; called Richland street on plan, 1874; same called Richardson street, plan, 1884; called Richards avenue (from Hyde Park avenue to Huntington avenue) in directories, 1874-1899; Richardson street, directory, 1900; Richards avenue, directory, 1901. Richards corner, B.; corner of Ship (now North) street and White Bread alley (now Harris street), 1708. Richards court, Dor.; from Olney (formerly Green) street; cannot now be identified. Richards street, B.; from Harrison avenue to Reed street; same in 1874; now built over. Richards street, Chsn.; from 331 Medford street, northeasterly, nearly opposite Cook street, to Mystic river. fRichards street. So. B., 1868; from Granite street, crossing A street; name of Monroe street changed to Richards street, April 21, 1868; laid out from Granite street to A street, Nov. 17, 1868; authority to open part from A street, southeasterly about 300 feet, given by Street Commissioners, Jan. 18, 1897. L 255. Richards street, W. Rox.; from 1921 Centre street, northeast, parallel viiih Park street, to near Montview street. Richards street, Bri.; from 701 Washington street, northeasterly, then southeasterly to rear of lot on Bigelow street, opposite Hard- wick street; same in 1875. Richardson avenue. So. B.; from Kemp street to the N. Y., N. H. & H. R. R.; formerly from Kemp street, crossing Locust street, with pro- posed extension farther southeasterly to Mt. Vernon street and northwesterly to Hyde street; portion southeast of Locust street discontinued by new location of the railroad under a decree of the Superior Court filed June 23, 1898, under authority of chapter 519, Acts of the Legislature of 1897. Richardson passageway, B., 1822; from the northerly corner of Charter and Foster streets; referred to, 1822, in Suffolk Deeds, Lib. 275, fol. 263. Richardson place, B.; from Short (now Kingston) street, near Essex street, 1830-48; not now identified. Richardson place, B.; from Tremont street, easterly, opposite Van Rensselaer place, 1849; closed about 1865. Richardson place, E. B.; from 491 Saratoga street, near junction with Chelsea street, southeasterly, towards Bremen street. List of StkeetS; Etc., in Boston. . 393 Richardson square, Dor., 1888; at junction of East Cottage street and Columbia road; named by order of the City Council, March 24, 1888. Richardson street, Bri.; from 482 Western avenue, southeast, then northwest to 8 Mackin street. L 2782. Richardson street, W. Rox.; from Hyde Park avenue to Hyde Park line; same given as Richland street on plan, 1874, and Richards avenue (from Hyde Park avenue to Huntington avenue) in direc- tories, 1874—1899; Richardson street, directory, 1900; Richards avenue, directory, 1901; Richards avenue in 1906. Richardson's alley, or lane, B.; Hawley street was so called at an early date. Richfield park, Dor.; from 47 Richfield street, southwest; formerly called Prior place. *Richfield street, Dor.; from 315 Columbia road to 27 Olney street; laid out, Sept. 28, 1886. L 1950. Richland street, W. Rox.; from Hyde Park avenue to Hyde Park line; same called Richardson street on plan, 1884; Richards avenue from Hyde Park avenue to Huntington avenue, in directories, 1874-1899; Richardson street, directory, 1900; Richards avenue, directory, 1901. Richmond avenue, B.; from Salem street, northwesterly, 1833; North Margin street extended through, 1841. Richmond entrance. Dor., 1903; from 94 Richmond street, north, to Dorchester Park; taking of strip of land 20 feet wide as an entrance to Dorchester Park made by the Park Commissioners, Jan. 27, 1903. Richmond place, B.; from 29 Parmenter street, north, near Salem street, 1840; shown on plan, 1833, but not named. Richmond road. Dor., 1894; from 160 Oakland street to Randolph road; authority to open given by Street Commissioners, April 16, 1896. *Richmond street, B., 1800; from 109 Atlantic avenue to 275 Hanover street; formerly from 109 Atlantic avenue to about 50 feet west of Salem street; from Middle (now Hanover) street to Back (now Salem) street called Beer lane by the town. May 3, 1708 (at one time also called Bear or Bur lane); Bridges lane, 1796; named Richmond street, Jan. 22, 1800; extended east to Fish (now North) street, 1820; extended through Proctor's lane to Fish street, July 6, 1824; extended to Commercial street, through Page's yard, 1831; extended westerly, across Salem street toward Haymarket square, Aug. 18, 1845; extended to Mercantile street, 1859; name of part between Salem street and Hanover street changed to Parmenter street, December, 1870; extended from Commercial street to Atlantic avenue, Oct. 8, 1875; portion westerly from Salem street commonly known as Bartlett place and relocated under that name, May 19, 1899. Vol. 31, p. 64. L 127, L 319, L 331, L 443, L 1042, L 1080, L 3110, L 3696. *Richmond street, Dor.; from 1110 Washington street to 1049 Adams street; straightened from Washington street to Dorchester avenue,' Dec. 25, 1867; same part laid out as a highway by the County Com- missioners, May 10, 1869; continuation to Adams street laid out, Aug. 12, 1869. L 1644, L 1645, L 2614. 394 List of Streets, Etc., in Boston. ^Richmond street, Chsn.; from Bow (now Devens) street to Canal street; from Bow street to Union street accepted, Sept. 16, 1813; from Union street to Austin street accepted, April 5, 1824; laid out, extended and accepted from Austin street to Chapman street, Sept. 15, 1856; lines established between Bow street and Union street, Dec. 12, 1859; continued and laid out from Chapman street towards the river to a point that would intersect northwesterly line of Williams street extended southwesterly, June 29, 1863; extended and laid out to Cambridge street, Sept. 30, 1867, " but name of Richmond street appears not to have been commonly used " for this portion; name of Canal street extended to i^ortion of Richmond street, between Austin street and Canal street, June 16, 1874; Rich- mond street and Canal street named Rutherford avenue, May 28, 1878. Richview street, Dor., 1887; from 71 Hillsdale street, southwest, to Dorchester Park. Ricker street, W. Rox., 1888; from 31 Walker street to northeast of Bruce street, near Weld street. Ricker terrace, Bri., 1907; from Cufflin street, between Tremont street and Nonantum street to Ricker road in Newton. Ridge road, Bri., 1890; from 120 Dustin street to 16 Etna street. Ridge road. Dor., 1894; from 228 Oakland street to Hyde Park line; authority to open from Oakland street to Randolph road given by Street Commissioners, April 16, 1896. Ridge road. Dor., 1897; from 435 Park street, northerly, to north of Tonawanda street. *Ridge street, W. Rox., 1888; from 172 Brown avenue to 171 Sycamore street; formerly called Pine street; laid out as Ridge street, between Brown avenue and Sherwood street, April 19, 1888; from Sherwood street to Sycamore street, Oct. 3, 1891. L 2064, L 2341. Ridgemont avenue, Bri.; from AUston Heights, southwest, crossing end of Eleanor street; authority to open given by Street Commis- sioners, Feb. 2, 1893; laid out as Ridgemont street, Dec. 14, 1894. L 2669. *Ridgemont street, Bri., 1894; from 31 Allston Heights to west of Eleanor street; formerly Ridgemont avenue; laid out, Dec. 14, 1894. L 2669. *Ridgeway lane, B., 1788; from 74 Cambridge street to 25 Derne street; named Ridgeway lane from Hill (now Derne) street to Cambridge street by the town, July 4, 1788; referred to as Ridgeway place in Assessors' books, 1850. fRlll street. Dor.; from 99 Hancock street, southwesterly, crossing Ware street; laid out from Hancock street to Ware street, Sept. 30, 1881. L 1560. *Rlnggold street, B.; from 6 Hanson street to 67 Waltham street; same in 1846; laid out, May 5, 1868. L 379. Riorden place, Chsn.; from 55 Monument street, near Bunker Hill street, southeast. Ripley street, W. Rox., 1903; from 59 May street (about 208 feet south from Pond street) to Arborway; authority to open given by Street Commissioners, April 3, 1903. Ripley's wharf, B.; from Commercial street, opposite Commercial court, northeasterly; included in the taking for North End Beach, Dec. 7, 1893. Ritchie street, B.; from Salem street to Endicott street, 1840-1844; called Morton street before and since. List of Streets, Etc., in Boston. 395 *Ritchie street, Rox.; from 240 Centre street to 42 Marcella street; a part of what formerly was Greenwood street; laid out, Dec. 31, 1888; relocated from Columbus avenue to Marcella street, Oct. 25, 1901. L 2111, L 3435, L 3686, L 3736, L 3838, L 3937. River place, B., 1877; from Public Alley No. 301, near end of Mt. Vernon street, westerly, then northerly and easterly again to Public Alley No. 301; called River-street place, 1861; River place, 1877; changed to Mt. Vernon square by consent of the owners, May 28, 1903. ■ River square, B.; the inclosure or grass plot lying west of Public Alley No. 301, and bounded southerly, westerly and northerly by Mt. Vernon square; now a part of Mt. Vernon square. *River street, B., 1843; from 69 Beacon street to and across Mt. Vernon street; same called A street on plans of 1830; River street, from Beacon street to Mt. Vernon street, 1843; accepted, conditionally, Oct. 17, 1855; accepted between Mt. Vernon street and Chestnut street, Oct. 4, 1859; accepted, conditionally, from Chestnut street to Beacon street, Nov. 17, 1862; extended 134^ feet north of Mt. Vernon street, June 16, 1868; laid out from Beacon street to Chest- nut street, Oct. 9, 1877. L 297, L 1274. *River street. Dor., 1840; from 1143 Washington street (Lower Mills) to Hyde Park line; located, December, 1835; named, March 11, 1840; altered, etc., July 17, 1857; relocated, Nov. 27, 1858; altered, etc., April, 1859; relocated, Dec. 27, 1865; altered, etc., near Kenney's bridge, by the Norfolk County Commissioners, December, 1865; the part of River street here mentioned is in Hyde Park (foi-merly a part of Dorchester); Kenney's bridge is over the tracks of the Providence Division of the N. Y., N. H. & H. R. R. L 739, L 1223, L 1224, L 1225, L 1226, L 1227, L 1228, L 1501, L 1995, L 2065, L 2802, L 2889, L 3921. River street, Bri., 1840; from Cambridgeport bridge to Watertown bridge; laid out by a joint committee of the Senate and House of Representatives, June 13, 1824 (Sessions and Commissioners, January, 1822, to September, 1831, Middlesex Registry); named River street, June 15, 1840 (Town Records, Vol. 2, p. 363); name changed to Western avenue, June 13, 1873. River=street place, B.; from the end of River street, north of Mt. Vernon street, to Pinckney street; same in 1861; laid out as Public Alley No. 301, Oct. 27, 1898. L 3044. Riverdale park, Rox.; the parkway leading from the Fens bridge to the junction of Huntington avenue and Heath street; named by the Park Commissioners, 1885; name changed to Riverway in 1887. *Riverdale street, Bri.; from 238 Western avenue to 32 Raymond street; laid out, Dec. 19, 1889. L 2193. Riverside avenue, E. B. (Breed's Island); from 1290 Saratoga street, opposite Bayswater street, nearly parallel with Belle Isle Inlet to Ashley avenue. Riverside place. Dor., 1899; from 432 River street, between Fremont street and Blue Hill avenue, southeasterly, to near Neponset river, thence southwesterly to the Milton branch railroad. *Riverside street, Rox., 1871; from 1189 Tremont street to 962 Columbus avenue; formerly from Tremont street to Cary street; named, Dec. 27, 1871; laid out, Sept. 30, 1876; portion included in extension of Columbus avenue and remaining portion west of Columbus avenue discontinued, Jan. 4, 1895. L 1181, L 2684. 396 List of Streets, Etc., in Boston. Riverview avenue, Dor., 1881; from the northerly location of the Milton branch of the N. Y., N. H. & H. R. R., following irregularly the course of the Neponset river for about one-half the length of the street, then curving northeasterly to the end of Butler street; formerly from Adams street, following irregularly the course of Neponset river two-thirds the length of the street, then curving northeasterly to end of Butler street; part from Adams street to railroad laid out as Medway street, Oct. 21, 1889; from the railroad to Bearse avenue now called Crest avenue; remaining portion now included in the Neponset River Reservation of the Metropolitan Park system, April 12, 1899. Suffolk Deeds, Lib. 2802, fol. 197. L 2183. Riverview road, Bri., 1899; from 204 Parsons street to 10 Brooks street; authority to open from Parsons street to Ranelegh road under name of Riverview road given by the Street Commissioners, July 25, 1899; name of Crosby street changed to Riverview road, 1909. Riverway, Rox., 1887; the parkway leading from the Fens bridge to the junction of Himtington avenue and Heath street; previous to 1887 called Riverdale park. L 4000. Roach street. Dor.; from 138 Pleasant street to 1177 Dorchester avenue. *Roanoke avenue, W. Rox.; from Revere street, at junction with Elm street, to 16 Alveston street; in 1849 from Centre street to Green street, including what are now parts of Seaverns avenue, Roanoke avenue and Elm street; laid out from Revere street to Alveston street. May 1, 1876. L 1144. Robbins court, B., 1822; from Middle (now Hanover) street, west; called Robinson's court, 1821; Robbin's court, 1822; North Hanover place or court, 1825; Hanover place, 1827; North Hanover court, 1840. Robert avenue. Dor.; from Magnolia street to Hartford street; shown on plan in 1889; now Chamblet street. *Robert street, W. Rox., 1891; from 896 South street, opposite Fletcher street, southeasterly to 45 Belgrade avenue, nearly opposite Corinth street; formerly from South Walter street to Brookfield street; laid out from Brookfield street to South Walter street, Dec. 27, 1893; as a substitute for South street (discontinued across tracks of N. Y., N. H. & H. R. R.) a new highway was made by extending Robert street northwesterly from South Walter street to South street, and southeasterly from Brookfield street, crossing under the railroad, to Brandon street (now Belgrade avenue), by a decree of the Superior Court, filed April 24, 1897, under authority of chapter 321, Acts of the Legislature of 1896; from South street to Belgrade avenue named Robert street, March 1, 1900. L 2576, L 3682, L 3683. Roberts avenue, W. Rox., 1896; from 584 La Grange street, near corner of Vermont street, southwesterly, to 181 Dent street. *Robeson street, W. Rox.; from 58 Forest Hills street to 30 Sigourney street; laid out, Sept. 17, 1884. L 1822. Robin street, W. Rox., 1874; from 107 La Grange street to northeast of 409 Park street. *Robin Hood street, Dor., 1887; from 14 Hartford street to 39 Magnolia street; also called Robin Hood avenue; formerly called Homestead avenue; laid out from Hartford street to Magnolia street, Feb. 6, 1897. L 2896. Robinson avenue, Dor.; from 43 Robinson street, northwesterly. Robinson court. Dor.; from 371 Savin Hill avenue, near N Y., N. H. & H. R. R., northeasterly. List of Streets, Etc., in Boston. 397 Robinson place, Dor.; from 95 Brook avenue, southeasterly. *Robinson street, Dor.; from 175 Adams street to 23 Draper street; laid out, Nov. 10, 1871. L 714, L 2634. Robinson's alley or lane, B.; from North street to Elits or EUits (now Unity) street, 1733; confirmed as a public way, June 9, 1834; name changed to Webster avenue, March 28, 1855. Robinson's court, B., 1821; from Middle (now Hanover) street, west, 1821; called Robbins court, 1822; North Hanover court, 1840. *Robinwood avenue, W. E,ox., 1892; from 530 Centre street, near Spring Park avenue to 41 Rockview street; formerly from Centre street, easterly, with two branches, one running northeasterly and one southeasterly and uniting at Hazel street; also small branch run- ning southwesterly from point where street forks after leaving Centre street; authority to open from Centre street to Enfield street given by Street Commissioners, Dec. 28, 1892; laid out, including Locksley street, from Centre street to Enfield street, Dec. 31, 1900; extended over Hazel street to Rockview street, by change of name of Hazel street to Robinwood avenue, March 1, 1901. L 3347, L 3348, L 3770. *Rochdale street, Rox., 1893; from 31 Cobden street, north, across the end of Fenner street; authority to open given by Street Commission- ers, Feb. 6, 1893; laid out, March 9, 1910. L 4206. ^Rochester street, B.; from 350 Harrison avenue to 251 Albany street; from Harrison avenue, east, 1844; to Albany street, 1846; from Harrison avenue to Albany street accepted and laid out as a public highway, Oct. 17, 1855. Rock avenue. Dor.; from 229 Norfolk street, northwest, nearly opposite Stanton street. Rock road. Dor., 1894; from Randolph road, southwest, to Hyde Park line. *Rock street, Rox., 1884; from 67 Rockland street to 100 Regent street; laid out, March 21, 1884. L 1763. Rock terrace, Dor.; from 63 Olney street to 87 Wales place; formerly called Green-street court, also Olney-street place; now called Rock terrace. Rockdale street. Dor., 1893; from 48 Oakland street, southwest; author- ity to open street given by Street Commissioners, Oct. 13, 1893. Rockdale street. Dor.; from 123 Savin Hill avenue to Springdale street, formerly a part of Springdale street. *Rockford street, Dor., 1899; from 498 Dudley street to 15 Chfton street; Brook place and Clifton park laid out under the name of Rockford street, Sept. 25, 1899. L 3177, L 3580. Rockingham court, E. B.; from 136 Orleans street, near Decatur street, northwesterly, to land of B. & M. R. R. Co. Rockingham place, Rox.; from 246 Cabot street, southeasteiiy, then southwesterly to 125 Roxbury street. Rockingham road, Dor., 1894; from 190 Oakland street to Randolph road, near Hyde Park line; authority to open given by Street Com- missioners, April 16, 1896. *RockIand avenue, Rox.; from 20 Rockland street to 43 Dale street, nearly opposite Laurel street; laid out, Sept. 30, 1876. L 1180. Rockland avenue. Dor.; from Woodland avenue to 15 Grampian way. 398 List of Streets, Etc., in Boston. Rockland place, E. B.; from 136 Everett street to Maverick street and so shown on Hopkins's atlas of 1874; shown as Rockland court from Everett street towards Maverick street in 1892; not now identified. ^ Rockland place, Rox.; from 7 Rockland street, northeasterly. *Rockland street, Rox.; from 257 Warren street to 93 Dale street; accepted, conditionally, by the city of Roxbury, Oct. 30, 1865, but conditions apparently not complied with, as the whole of the street was later laid out by the City of Boston, viz., laid out between Warren street and Walnut avenue, July 8, 1873; laid out from Walnut avenue to Dale street, Dec. 6, 1875. L 877, L 1107, L 1108. *Rockland street, W. Rox.; from 5290 Washington street, southeast, to Dedham line; laid out, April 5, 1872. L 974, L 975. Rockland street, W. Rox., from 4640 Washington street, near Stony Brook reservation, southeast, to an unnamed street. *Rockland street, Bri., 1840; from Washington street, east of Chestnut Hill avenue, southwesterly, crossing Chestnut Hill avenue; laid out southwardly from Chestnut Hill avenue, July 21, 1879; name changed to Academy Hill road, March 1, 1901. L 1368. *Rockland street, Bri., 1840; from Washington street to Brookhne line; laid out but not named from "Mr. Benjamin Baker's house" to the Brookline line, April 2, 1810 (Town Records, Vol. 1, p. 110); named froin near " Parish House " (Washington street), southerly, to South street, and continued to Brookline line, June 15, 1840 (Town Records, Vol. 2, p. 363); location altered, Sept. 9, 1856; accepted, June 1, 1857; widened from South street to junction of what is now known as Chestnut Hill avenue and Academy Hill road, and extended through private land, including an unnamed passageway to Washington street, opposite Market street, June 11, 1871; named Chestnut Hill avenue from Washington street, opposite Market street, to Brookline boundary line, Dec. 27, 1872 (Town Records, Vol. 4, p. 598); name of portion from Chestnut Hill avenue to Washington street changed to Academy Hill road, March 1, 1901. L 1573. *Rockledge street, Rox., 1895; from 62 Lambert avenue to Thornton street opposite Juniper street; authority to open given by Street Commissioners, Sept. 13, 1895; laid out, Oct. 17, 1906. L 3902, L 4130. Rockliffe street, W. Rox., 1892; from Gould street, near the West Rox- bury branch railroad, south, then east to 79 Belle avenue. Suffolk Deeds, Lib. 2087, fol. 628. Rockview place, W. Rox.; from 12 Rockview street, southeast, near 59 Spring Park avenue. *Rockview street, W. Rox.; from 59 Spring Park avenue to 42 Green street; D street laid out from Spring Park avenue and extended to Green street under name of Rockview street. May 26, 1880. L 1459, L 1460. fRockville park, Rox., 1885; from 172 Warren street, easterly, thence by two arms branching one to the southeast and one to the northeast; formerly Allston place and Rockville place; name changed to Rock- ville park, March 1, 1885. L 403. tRockville place, Rox., 1868; from Warren street, easterly, thence by two arms branching one to the southeast and one to the northeast; name of Allston place changed to Rockville place, April 21, 1868; laid out, except about 38 feet at the end of arm branching to the northeast. May 25, 1869; changed to Rockville park, March 1, 1885. L 403. List of Streets, Etc., in Boston. 399 Rockville street, Dor., 1873; from Blue Hill avenue to Oakland street; authority to open given by Street Commissioners, May 2, 1892; laid out under name of Rexforcl street, Jan. 11, 1909. L 4125. Rockway street, Dor.; from 19 Rexford street to Chester street. *Rockwell street. Dor.; from 791 Washington street to 88 Milton avenue; formerly Homer street; no record of change of name, but Rockwell street laid out, Feb. 2, 1880. L 1434. *Rockwood street, W. Rox.; from 301 Pond street to Brookline line; laid out, March 29, 1872; relocated, Sept. 30, 1880. L 1493. Rocky HiH avenue. Dor.; from 556 Columbia road to Davenport square; formerly from Davenport avenue, northeasterly, southeasterly, northeasterly, southeasterly, to 556 Columbia road and so shown on Bromley's atlas of 1884; from Davenport avenue, northeast, now called Arion street; from Arion street to part from Columbia road now called Davenport square; the portion from Columbia street (now Columbia road), northwest, called Rocky hill in 1894; now Rocky Hill avenue. Rocky Swamp lane, Rox.; an ancient road in Roxbury; part of rendered useless by Norfolk and Bristol turnpike (now Washington street); also called Jube's lane and the "road to Rocky swamp"; discon- tinued, September, 1806. Vol. 50. Rodman street, W. Rox., 1896; from 172 Wachusett street to 71 Patten street; authority to open given by Street Commissioners, Aug. 5, 1896. Rodney street, Bri., 1888; from 667 Cambridge street, near Dustin street, northeast. Roebuck passage, B., 1815; from the Town Dock to Ann (now North) street, 1815; called Fish lane, 1789; made a continuation of Mer- chants row, Oct. 9, 1826. *Roessle court, Rox., 1909; from 302 Roxbury street to the south- westerly line of Gardner avenue extended; this portion of Gardner avenue laid out under name of Roessle court, Jan. 28, 1909; name changed to Anita terrace, March 1, 1910. L 4127. Rogers avenue, Rox., 1872; from 243 Ruggles street to 400 Huntington avenue; formerly from Ruggles street to Parker (now Hemenway) street; portion between Parker street and Huntington avenue laid out as Bryant street, May 21, 1884; portion from Ruggles street to near bend formerly called Ruggles place; called Silver lane in 1850. L 418, L 1777. Rogers corner, B., 1800; corner of Beacon street and Sumner (now Mt. Vernon) street. Rogers court, Rox.; from 10 Rogers avenue, westerly, between Farnum place and Bay View place. Rogers Park, Bri., 1890; between Foster street and Lake street, opposite Mt. Vernon street; " a portion of the estate of the late Eben Wright of the firm of Wright, Bliss & Fabyan"; purchased by the city, Nov. 15, 1890, from J. Howard Sullivan, and named Rogers Park in honor of the late Alderman Homer Rogers; was first in the care of the Public Grounds Department, transferred to Park Department, 1899. Suffolk Deeds, Lib. 1970, fol. 393. *Rogers street, So. B., 1855; from 374 Dorchester street to 28 Hyde street; name of Mechanics street, from Dorchester street to Preble street, changed to Rogers street, Aug. 7, 1855; laid out, Nov. 13, 1875; laid out, from Preble street to Hyde street, Sept. 2, 1885. L 1093, L 1209, L 1879. 400 List of Streets, Etc., in Boston. Roland park, Dor., 1897; from Sumner street, northwest, nearly opposite Willis street; laid out under the name of Conrad street, Sept. 1^ 1899. L 3182. Roland road, Dor., 1894; from 176 Oakland street to Randolph road, near Hyde Park line; authority to open given by Street Commission- ers, April 16, 1896. *Roland street, Chsn.; from B. & M. R. R. to Somerville line, near Crescent street; laid out, Oct. 11, 1901. L 3437, L 3438, L 3762. Rollins court, Rox.; from 16 Dennis street, southeast, nearly opposite Huckins street. Rollins place, B.; from 27 Revere street, northerly; same in 1843. *Rollins street, B., 1868; from 1314 Washington street to 525 Harrison avenue; laid out under name of Sprague street, June 20, 1855; name changed to Parker street, Jan. 29, 1856; name changed to Rollins street, April 21, 1868. L 35. Romar terrace, Rox.; from 140 Cedar street, southwest, between Cedar park and Centre street. Romsey circle. Dor., 1900; from 29 Romsey street, near corner Dor- chester avenue, southerly. *Romsey street. Dor.; from 1004 Dorchester avenue to 110 Sydney street; laid out from Dorchester avenue to Sagamore street, Aug. 23, 1888; laid out from Sagamore street to Sydney street, Jan. 4, 1896. L 2088, L 2754. Roosevelt avenue, W. Rox., 1903; from Ashland street, southwesterly, to Newbern street, between Brook street and the boundary line, between Boston and Hyde Park; laid out under the name of Wilmot street, Dec. 30, 1905. Suffolk Deeds, Lib. 2917, fol. 387. L 3862. Roosevelt street, B., 1898; from Northampton street to Camden street, between Columbus avenue and Watson street; laid out under the name of Dilworth street, Sept. 9, 1902. L 3490. Ropemakers lane, Chsn., 1670; from Harvard street to Front street; mentioned to be widened, March 1, 1819; spoken of as "Arrow street, formerly Ropemakers lane," April 12, 1819. Rosalie street. Dor., 1907; from Adams street, about 116 feet northwest of Homes avenue, southwest to Juliette street; shown on plan by William E. Hannan, dated June 15, 1907. Rosalinda street. Dor., 1872; from Columbia street (now road) to Erie avenue (now street); included in Oakland Garden (now aban- doned); Walcott street is about the same location. Rosamond place, W. Rox.; from Clarendon park, about 133 feet south- west of Poplar street, northwest about 175 feet; shown on plan dated 1891, and filed with Suffolk Deeds, Lib. 2005, fol. 115; name of Rosamond place changed to Clarendon court in 1901. *Rose street, B., 1906; from 378 Harrison avenue, between Dover street and Troy street, east, to Albany street; authority to open given by Street Commissioners, Feb. 8, 1906; laid out, Oct. 19, 1906. L 3906. Rose terrace, W. Rox., 19'04; from 53 Sedgwick street. Roseberry road, Dor., 1894; from Randolph road, southwest, to Hyde Park line. List of Streets, Etc., in Boston. 401 *Roseclair street, Dor., 1894; from 855 Dorchester avenue to 252 Boston street; authority to open portion from Dorchester avenue to Green- halge street given by Street Commissioners, Oct. 3, 1894; this por- tion called Compton street on plan made by Henry W. Wilson, dated June 15, 1894; authority to open from Boston street, east- wardly, given by Street Commissioners, March 12, 1896; laid out from Dorchester avenue to Boston street, Oct. 3, 1902. L 3500, L 3851. Rosedale avenue, Dor.; from Washington street to Whitfield street; authority to open given by Street Commissioners, May 12, 1893; laid out as Rosedale street, March 16, 1895. L 2699. *RosedaIe street, Dor., 1895; from Washington street to 73 Whitfield street; formerly Rosedale avenue; laid out, March 16, 1895. L 2699. *Roseland street, B., 1900; from Beacon street to Medfield street, parallel with St. Mary's street; laid out, Nov. 4, 1901; name changed to Keswick street, March 1, 1904. L 3409. *RoseIand street, Dor., 1906; from 1727 Dorchester avenue to 44 Samoset street; this portion of Rosemont street laid out under the name of Roseland street, Nov. 3, 1906. L 3916, L 4090. *Roseniary street, W. Rox., 1897; from 160 South street, east, to land of the B. & P. R. R. Corporation; authority to open given by Street Commissioners, Oct. 5, 1897; laid out, Aug. 9, 1906. L 3880, L 4062. Rosemont road, northwest. Dor., 1898; from Dorchester avenue, oppo- site Roseland street, to Rosemont road at its junction with Rose- mont road, southwest; authority to open given by the Street Com- missioners, Feb. 11, 1898. Rosemont road, southwest. Dor., 1898; from Dorchester avenue to Rosemont road at its junction with Rosemont road, northwest; authority to open given by Street Commissioners, Feb. 11, 1898. Rosemont road. Dor., 1898; from the junction of Rosemont road, southwest and northwest, to the junction of Rosemont road, north- east and southeast; authority to open given by Street Commissioners, Feb. 11, 1898. Rosemont road, northeast, Dor., 1898; from Rosemont road at its junction with Rosemont road, southeast, to Adams street; authority to open given by the Street Commissioners, Feb. 11, 1898. Rosemont road, southeast. Dor., 1898; from Rosemont road at its junction with Rosemont road, northeast, to Adams street; authority to open given by the Street Commissioners, Feb. 11, 1898; the various portions of Rosemont road, shown above as running from Dorchester avenue to Adams street, supersede that portion of Rosemont street lying between the same points. *Rosemont street, Dor.; from 496 Adams street to 71 Train street; formerly from Samoset street to Dorchester avenue, and from Adams street, southeasterly, to Train street; authority to open part from Dorchester avenue to Samoset street given by Street Commissioners, March 8, 1897; from Gustine street to Train street shown on plan dated February, 1898 (Suffolk Deeds, Lib. 2525, fol. 198); portion of Rosemont street, formerly between Dorchester avenue and Adams street, now in Rosemont road; laid out from Adams street to the wes- terly line of Gustine street, Oct. 21, 1901; portion between Dorchester avenue and Samoset street laid out under the name of Roseland street, Nov. 3, 1906; laid out from the westerly line of Gustine street to Train street, Dec. 16, 1909. L 3430, L 3832, L 3916, L 4197. Rosemont terrace. Dor.; from the portion of Rosemont street south- east of Adams street, south about 220 feet; laid out as Ainsley street, Oct. 21, 1901. L 3411 402 List of Streets, Etc., in Boston. Rosewood street, Dor.; from 64 Oakland street, southwest, near N. E. R. R.; authority to open given by Street Commissioners, Oct. 26, 1893. • L 3948. Roslin avenue, W. Rox.; from Beech street to Norfolk street; from Washington street to Beech street, 1874; part from Washington street to Norfolk street laid out as Kittredge street, Dec. 22, 1882. L 1672, L 1673. Roslin street, Rox.; from Warren street, easterly; laid out with name of Carlisle street, Sept. 20, 1883. L 1732. *Roslin street, Dor., 1871; from 728 Washington street to 60 Ocean street; laid out, July 31, 1873. L 885. Roslindale avenue, W. Rox.; from 308 Beech street to 145 Dudley avenue, opposite Amherst street; same in 1874. Roslyn place, W. Rox.; from 155 Chestnut avenue, northwest, near corner of Boylston street; called Roslin avenue in 1874. Ross place. So. B.; from rear of 134 O street, between East Fifth street and East Sixth street. Rosseter place. Dor., 1895; from 47 Rosseter street, southwest, opposite Olney street; called Grant road, 1903. Rosseter place. Dor.; from 63 Rosseter street, southwest. *Rosseter street, Dor.; from 72 Bowdoin avenue to 35 Eldon street; portion between Eldon street and Union avenue (now Olney street), formerly part of Bowdoin avenue; laid out as Rosseter street, Sept. 26, 1882; name of Union avenue from Olney street to Bullard street changed to Rosseter street, March 1, 1889; laid out from Bullard street to Bowdoin avenue, Aug. 6, 1897. L 1643, L 1651, L 2861, L 3268. *Rossmore road, W. Rox., 1910; from 3620 Washington street to Forest Hills street; the name of this portion of Keyes street changed to Rossmore road, March 1, 1910. Roswell street, Rox., 1896; from 67 Langdon street to 102 Shirley street; authority to open given by Street Commissioners, June 12, 1896. Rougemont place, Rox., 1886; from junction of 1935 Columbus avenue and West Walnut park, west. Roughan road, Chsn., 1900; from 13 Main street to 12 Park street; for- merly Bradstreet road. Roughan terrace, Chsn., 1900; from 18 Park street; formerly Bradstreet court. *Round Hill street, Rox., 1889; from 58 Day street, southeast, then northeast, then southeast, across Gay Head street, then south, then northeast to 61 Walden street; laid out, Dec. 30, 1893. L 2566, L 2567. *Round lane, B., 1711; from Long lane (now Federal street) to Atkinson (now Congress) street; " Round lane soe caled for the crokednese thereof, runneth out of Atkinsons Street in to Long Lane, and is 15 feet wide " (plan of the Atkinson Estate, March 19, 1711-12 by N[athaniel] G[reen]); name Round lane confirmed by the town, July 4, 1788; on Carleton's map, 1800, called Round street; name changed to Williams street, Jan. 10, 1821; name changed to Matthews street, April 21, 1868. Rowe court, B., 1845; from Rowe (now Chauncy) street, west; Rowe place, 1820; Rowe court, 1840; Exeter place, 1845. Rowe place, B.; from 84 Chauncy street, southeasterly; same in 1838. List of Streets, Etc., in Boston. 403 Rowe place, B., 1820; from Rowe street, west, 1820; named Rowe court, 1840; Exeter place, 1845. Rowe place, B., 1825; from Bedford street, south, 1825; named Rowe street, 1834; Chauncy street, 1856. Rowe place, W. Rox., 1901; from 901 Canterbury street, about 200 feet northeast from Ashland street, northwest. *Rowe street, B., 1834; from Bedford street to Essex street; called Exeter street, 1805; Rowe place, from Bedford street, south, 1825; Rowe place laid out from Bedford street to Essex street, and named Rowe street, Dec. 22, 1834; name of Rowe street changed to Chauncy street, April 15, 1856. Rowe street, Dor.; from 96 Houghton street, near Pope's Hill street, east. tRowe street, W. Rox., 1849; from 153 Brown avenue to 64 Seymour street; laid out from Ashland street to Sharon (now Seymour) street, Sept. 25, 1899. L 2308, L 3172, L 4060. Rowe's lane, B., 1803; Pond street was so called, 1803. Rowe's pasture or field, B., 1777; between Essex street and Pond (now Bedford) street. Rowe's wharf, B.; from 342 Atlantic avenue, northeasterly, opposite High street and Broad street; shown on Hales's plan of Boston, 1814, as extending from Purchase street. Rowell street. Dor., 1908; from Hancock street, nearly opposite Rill street, northerly, to 65 Cushing avenue; authority to open given by the Street Commissioners, Jan. 16, 1908. Rowen court, W. Rox., 1899; from 11 Union avenue, northwesterly; shown in directory as Rowen's court. *Rowena street, Dor.; from 23 Carruth street to 38 Bushnell street; formerly part of Fiiller street; laid out, Aug. 29, 1889. L 2158. Roxbury avenue, Bri.; from Chestnut Hill avenue, northeasterly, cross- ing Englewood avenue to Howard place (so shown on Hopkins's atlas, 1875); portion south from Howard place, about 77 feet, included in the laying out of Massachusetts (now Commonwealth) avenue, Nov. 5, 1883; part from Chestnut Hill avenue to Englewood avenue laid out as Isle worth street. May 11, 1887; remainder laid out as a part of Sutherland road, Oct. 11, 1892. L 1985, L 2442. Roxbury canal, Rox., 1796; from the northeasterly side of Massachusetts avenue, midway between Albany street and Southampton street, to South Bay; formerly canal, 50 feet in width, extending from the wharf at Lamb's dam (just north of Northampton street) nearly to Eustis street, directly back of the burying ground. It was built by the "Proprietors of Roxbury Canal," who were incorporated in 1796 for the purpose of opening a communication by water upon the easterly side of the town of Roxbury, to extend into Roxbury; and under their charter straightened and excavated a creek which ran through Lamb's dam farm and the marsh adjoining, and constructed what was knowoi as Roxbury canal. A portion of the former bound- ary line between Boston and Roxbury formerly ran through the middle of this canal. The portion lying south of Lamb's dam was discontinued and filled in 1820, the direction of the remaining por- tion was diverted and a new portion dug at that time, having its terminus at a point about 50 feet east of Harrison avenue, midway between Northampton street and Massachusetts avenue. On June 30, 1868, Albany street in Roxbury was extended across Roxbury canal and Roxbury Town wharf or landing place to Northampton street. A bridge was built across the canal, within the lines of 404 List of Streets, Etc., in Boston. Albany street, by an order of the Boston City Council approved, Oct. 2, 1868; the bridge was completed and open for travel early in 1869. The canal was declared a nuisance, and under chapter 217 of the Acts of the Legislature the city was authorized to fill the territory bounded by Harrison avenue, East Chester park (now Massachu- setts avenue), Swett (now Southampton) street and Northampton street, which included a portion of the canal. The filling was begun in 1878; the bridge was probably removed in 1879, and the canal south of Massachusetts avenue completely filled in 1880. See L 1311, L 1331; Vol. 40, pp. 4, 14, CC. 146; City Doc. 92, 1877. *Roxbury street, Rox., 1874; from 2347 Washington street to 1192 Columbus avenue; laid out, Jan. 19, 1662; previous to 1825 called a part of Worcester turnpike; named Washington street. May, 1825; name of Washington street, between Guild row (now Washington street) and Pynchon street (now Columbus avenue), changed to Rox- bury street, June 16, 1874. L 402, L 420, L 768. Roxbury terrace, Rox.; from 205 Roxbury street, northwest; formerly called Bates place, later called Washington court and now known as Roxbury terrace. Roxton street. Dor., 1894; from 156 Glenway street to 99 Greenwood street. Roy street, Rox.; from Regent street to and crossing Hulbert street; same as Ray street. L 1663. Royal road, Bri., 1890; from Cambridge street to Coolidge road; laid !i,, out as Royal street, Aug. 24, 1892. L 2428. *Royal street, Bri., 1892; from 299 Cambridge street to 54 Coolidge road; Royal road laid out as Royal street, Aug. 24, 1892. L 2428, L 3850. Royal street, Bri., 1908; from the end of Bostonia avenue, northwest, to Oak Adams street; shown on plan by W. A. Mason & Son, dated May 11, 1908. Royal Exchange lane, B.; Shrimpton's lane (now Exchange street), sometimes so called. Royall's alley, B., 1732; from Ann (now North) street, east, to the "Wharffe," 1732; same in 1800; where Blackstone street now is, or between Blackstone street and Barrett street. *Roys street, Rox.; from 39 Lamartine street to 20 Chestnut avenue; laid out, Oct. 6, 1880; authority to open from Chestnut avenue, west, over Mozart place to Mozart street, given by Street Commissioners, Oct. 4, 1899; Roys street between these last named points abandoned, and authority to open Priesing street in about the same location as Roys street given by the Steret Commissioners, April 26, 1905; Mozart place has never been recognized by the abutters as a part of either Roys street or Priesing street. L 1497. *Rozella street. Dor., 1897; from 406 Adams street, near King street, to 10 Elm Dale street; authority to open under the name of Adams terrace, given by Street Commissioners, Oct. 8, 1895; laid out, with name of Rozella street, Aug. 1, 1899. L 3164, L 3537. Rubenstein street, W. Rox., 1891; from Washington street, about 160 feet southwest of Schubert street, northwest, to about 95 feet beyond Nikisch avenue; shown on plan dated Sept. 5, 1891 (Suffolk Deeds, Lib. 2018, fol. 497); included in taking for West Roxbury Parkway, July 25, 1894. Ruck's corner, B., 1732; corner of Charter street and Salem street 1732. List of Streets, Etc., in Boston. 405 Rugby street, W. Rox.; from 821 Centre street, nearly opposite Ballard street, northwest, to beyond Dane street; shown on plan in City Engineer's office, dated 1896; location abandoned in 1905, and authority to open Case street in about the same location given by the Street Commissioners, July 10, 1905. Rugby street, Bri.; from 94 North Beacon street, near Rodney street, southwest. Ruggles court, Rox.; from 310 Ruggles street, southerly, near corner Halleck street; also called Ruggles-street court. Ruggles place, Rox., 1867; from Ruggles street at crossing of B. & P. (now N. Y., N. H. & H.) R. R., southerly, to creek; part now called Rogers avenue and part abandoned. L 418. Ruggles place. Dor.; from 1026 Washington street, southeasterly, then northeasterly, then northerly and parallel with Dorchester avenue, between Codman street and Richmond street. *Ruggles street, Rox., 1825; from 2193 Washington street to Back Bay Fens; portion from Cabot street to Gravelly Point laid out, Jan. 19, 1662; named Ruggles street from Worcester turnpike (now Rox- bury street) to the cross-dam (Parker street). May 9, 1825; narned in honor of the Ruggles family, which figured very prominently in the early history of Roxbury; line straightened, Nov. 5, 1827; street from Tremont street, near Hammond street, to Washington (now Roxbury) street by Linden park (now Linden Park street), part of which had been called Cabot street and part Ruggles street, named Cabot street throughout, Aug. 9, 1858; street from Parker street to Washington street, part of which had been known as Ruggles street and part as Water street, named Ruggles street throughout, Aug. 9, 1858; laid out from Parker street to Back Bay Fens, June 10, 1896. L 385, L 659, L 884, L 895, L 1291, L 1310, L 1889, L 2773, L 3609, L 3727. Rumford road, Rox.; the portion of the Fenway between the Tremont and Boylston entrances to Back Bay Fens; formerly called Rumford road. Rumford road, W. Rox., 1903; from 138 Sanborn avenue to 395 Baker street; shown on plan dated August, 1903. Suffolk Deeds, Lib. 3109, fol. 419. Rumney marsh ; Chelsea, Revere and Winthrop were at the earliest period of their history severally called Winnisimmet, Rumney marsh and Pullen point; later the name Rumney marsh (or No. 13) was apphed to all three; set off from Boston and established as Chelsea, Jan. 10, 1739; part set off as North Chelsea, March 19, 1846; part of North Chelsea set off as Winthrop, March 27, 1852; remaining portion changed to Revere, April 3, 1871. Rupert street. Dor., 1896; from 16 Kilton street, southeast, near Wash- ington street; authority to open under the name of Sidney street given by Street Commissioners, May 15, 1895; called Rupert street, 1896. *Ruskin street, W. Rox., 1890; from 592 Weld street to 241 Corey street; Corey avenue laid out, under name of Ruskin street, April 1, 1890. L 2216. Russ terrace. Dor., 1897; from Fox Point road, southeast; formerly from 235 Savin Hill avenue, near the bend in its most easterly point, southeasterly; authority to open from Savin Hill avenue given by Street Commissioners, June 7, 1897; authority to open Savin Hill (now Fox Point) road over portion of Russ terrace, leading south- easterly from Savin Hill avenue about 91 feet, given by the Street Commissioners, Aug. 3, 1906. 406 List of Streets, Etc., in Boston. • Russell court, B.; from 34 North Russell street, westerly, near Park- man street; same in 1848. Russell park, Dor., 1896; from 68 Westville street, northwardly, nearly to Corona street; authority to open given by Street Commissioners, July 2, 1896; Dahlgren street laid out over and including Russell park to Corona street, Nov. 20, 1906. L 3922. Russell place, B.; from 32 North Russell street, westerly, south of Russell court; same in 1847. Russell place, B.; from Suffolk street (now Shawmut avenue), south- east, between Carney place (now Waterford street) and Garland street, 1859; closed about 1872. Russell court, \Rox.; from Ruggles street, northwesterly, to Madison Russell place, j court; laid out as Field street, Jan. 5, 1887. L 1971. Russell place, Chsn.; from 59 Russell street, northeast, near Harrison place. Russell street, 'B., 1795; from Cambridge street, northerly, 1800; named North Russell street, from Cambridge street to Eaton street, and South Russell street, from Cambridge street to May (now Revere) street, 1802; to Myrtle street, 1806; in Shaw's list of streets, 1817, as Russell Street North, from Cambridge street to Eaton street, and Russell Street South, from Cambridge street to Myrtle street. *Russell street, Chsn.; from 36 Pearl street to 27 Auburn street; July 17, 1810, OKver Holden conveys land (now part of Russell street) running from Pleasant (now Pearl) street nearly at right angles thereto north- westerly to street (now Sullivan street) laid out by Richard Sullivan; from Graves (now SulKvan) street to Eden street accepted, March 24, 1834; from Eden street to Oak street laid out, May 23, 1859; laid out from Oak street and extended to Auburn street, July 23, 1861. Russell=street court, Chsn.; from 97 Russell street, northeast, between Auburn street and Mead street. Russell's wharf, B.; from Federal street, easterly; same from Purchase street, 1800; built over. Russell's wharf, B.; next northward from Old North Battery, easterly, to the water, 1800; built over. Russia wharf, B.; from Atlantic avenue, southeasterly, at corner of and parallel with Congress street; built over about 1898. Rust street, Rox., 1904; from 965 Massachusetts avenue, about 150 feet southeast of Peirson street, southwest, to AUerton street; erroneously called Dean street in Seaver, Radford Company's directory, 1904. *Ruth street, E. B., 1892; from 195 Webster street to Marginal street; formerly part of Terrace place; laid out from Webster street to Brigham street (formerly part of Terrace place), Nov. 26, 1892; extended to Marginal street, Oct. 12, 1893. L 2462, L 2463, L 2538, L 3022. *Rutherford avenue, Chsn.; from Cambridge street to Washington street, and from Washington street to City square; formerly from Devens street to Cambridge street; Richmond street and Canal street named Rutherford avenue. May 28, 1878; relocated between Chapman street and Devens street, Aug. 14, 1901; name of the portion of Devens street, from Rutherford avenue to Washington street, changed to Rutherford avenue, March 1, 1904; name of Bow street changed to Rutherford avenue, March 1, 1904. L 1216, L 1217, L 1218, L 1219, L 1590, L 2021, L 3400, L 3401, L 3852, L 3853, L 3854, L 3855. List of Streets, Etc., in Boston. 407 *Ruthven street, Rox., 1884; from 34 Walnut avenue to 55 Elm Hill avenue; part from Walnut avenue to Humboldt avenue formerly called Oriole street; laid out as Ruthven street, Dec. 1, 1884; laid out from Humboldt avenue to Elm Hill avenue, Nov. 14, 1890. L 1837, L 2273. Rutland place, B.; from 6 Haven street, near corner Rutland street, southeasterly. Rutland place. So. B.; from O street, near East Sixth street, westerly; erroneously called Butland place in Bromley's atlas, 1884; now known as Butland court. *Rutland square, B., 1866; from 703 Tremont street to 488 Columbus avenue; part of Rutland street, from Tremont street to Water Power Company's line, 125 feet easterly from Columbus avenue, accepted and named Rutland square, Oct. 9, 1866; laid out from Boston Water Power Company's line to Columbus avenue, Dec. 24, 1867. L 340. ^Rutland street, B., 1826; from 1585 Washington street to 692 Tremont street; laid out from Washington street, west, July 24, 1826; from line of extension of Front street (now Harrison avenue) to Tremont street, 1836; between 1853 and 1857 this part of the street was not consid- ered by the committee on streets and paving as being in their charge; on Dec. 7, 1857, the street was accepted and placed in charge of the Board of Aldermen; part west of Tremont street extended to line of Boston Water Power Company and accepted, Aug. 13, 1861; from Tremont street to Columbus avenue, 1861; from Tremont street to Boston Water Power Company's line (a passageway 125 feet east from Columbus avenue) accepted and named Rutland square, Oct. 9, 1866; laid out from Boston Water Power Company's line to Columbus avenue, Dec. 24, 1867; laid out from Columbus avenue to B. & P. (now N. Y., N. H. & H.) R. R., Dec. 7, 1869; part west of Columbus avenue named West Rutland square, July 25, 1871. L 502, L 516. *Rutledge street, W. Rox.; from 169 Park street to 56 Bellevue street; shown as Farrington street on plan, 1874; formerly called Ehn street; laid out, June 15, 1877. L 1243. Ruxton road. Dor., 1894; from 16 Ridge road to 19 Regent road, near Hyde Park line. *Sachem street, Rox., 1886; from 125 Hillside street to 57 Calumet street; laid out, Sept. 19, 1887. L 2023. *Sackvine street, Chsn., 1887; from 283 Bunker Hill street to 354 Medford street; Webster street laid out with name of Sackville street, Jan. 1, 1887. L 1968, L 1969. Saco street. Dor., 1891; from 12 Neponset avenue, near and south of Howe street; authority to open given by Street Commissioners, Oct. 1, 1891. fSagamore street. Dor.; from 72 Savin Hill avenue to 55 Sudan street; laid out from Savin Hill avenue to Romsey street, June 5, 1877. L 1242. *Salcombe street, Dor., 1892; from 135 Stoughton street to 108 Cushing avenue; authority to open given, by Street Commissioners, Sept. 23, 1892; laid out, June 5, 1895. L 2714. Salem court, B.; from 183 Salem street, southeast, near Tileston street; same in 1846. Salem place, B.; from 28 Salem street, northwesterly, between Cross street and Endicott street; same in 1839. 408 List of Streets, Etc., in Boston. Salem place, B.; from Salem street to Cooper street, 1828; named Bartlett place, 1837. *Salem street, B., 1708; from 160 Hanover street to 42 Charter street; "The way Leading Northerly from Stanburyes comer nigh the Mill Bridge as far as Mr. Gees corner into Prince street " named Back street by the town. May 3, 1708; " from Cerwithys corner in Prince street to Mr. Phipps corner in Charter street " named Salem street by the town May 3, 1708; at one time called Green lane; name of Back street changed to Salem street, July 6, 1824. Vol. 31, p. 92. L 341, L 2188, L 2659, L 3111. Salem street, W. Rox.; from Corinth street, southwesterly; part from Corinth street to Albano street laid out with name of Cohasset street, Oct. 30, 1889. L 2186. *Salem street, Chsn.; from 271 Main street to 102 High street; road leading from Main street, opposite Captain Phipps, to steps of Baptist meeting-house, accepted as a town road, under the name of Salem street, March 12, 1804. Salem=HilI court, Chsn.; from 10 Pearl street, northwesterly, to 7 Holden row. *Salem=street avenue, Chsn.; from 8 Salem street to 108 High street; from High street accepted as North street, Dec. 15, 1834; name of North street changed to Salem-street avenue, July 21, 1869. *Salem turnpike, from Charlestown (now City) square, in Charlestown, over what is now Park, Henley and Chelsea streets to Chelsea; thence through Chelsea, Revere and Lynn to Salem; Salem Turnpike and Chelsea Bridge Corporation incorporated March 6, 1802 (Mass. Spec. Laws, Vol. 2, p. 507), and authorized to build the turnpike and bridge, over Mystic river, to Charles-river bridge (abandoned about Nov. 27, 1899) in Charlestown; Feb. 26, 1803 (Vol. 3, p. 120), act authorizing to build road from Mystic river to Gorham's ropewalk (in Charlestown) not less than 50 feet wide instead of 4 rods wide, as mentioned in previous act; thence to the Main street in Charlestown, "except where same shall be laid through any street at present used and which cannot by reason of buildings be made 40 feet wide; and said road shall extend to said Main street and not to Charles-river bridge as expressed in previous act"; authorized under act of June 18, 1825 (Vol. 6, p. 319), to convey to the United States enough land to straighten Navy Yard line, Hnes of the turnpike and to make it the required ■width; from Charlestown (now City) square to the northwest corner of Navy Yard surrendered to town under authority of act passed June 17, 1831; portion named Henley street, Oct. 3, 1831; portion (formerly Warren street) named Park street, Dec. 29, 1868; there seems to be no official action taken on changing the name of the portion now Chelsea street. Salisbury park, Dor., 1897; from 113 Park street, between Greenwood park and Adams street, north. Salisbury street, W. Rox., 1897; from the location of the Highland Co-operative Ice Company, north, to the Needham branch railroad, and from said railroad to beyond Crane street; formerly from said ice company's railroad to beyond Crane street, and so shown on plan by Nash & Hunter, November, 1897; portion at Sumpter street included in location of the Needham branch railroad, July 14, 1905. Salt alley, B.; from Salt lane, at Creek square, southerly. *Salt lane, B.; from 25 Union street, easterly, to 19 Creek square; "the way Leading from Creek lane (now square) to Capt. Bows corner in Union street " named Salt lane by the town, May 3, 1708. List of Streets, Etc., in Boston. 409 Salter place, B.; from 48 Prince street, south, near Salem street; same in 1834; discontinued by the owner (WiUiam J. Flynn), January, 1902. Salter's court, B.; a passageway to the Exchange Coffee House, between Congress street and Devonshire street, 1808; called Exchange square, 1818; named Congress square, 1821. Salutation alley, B., 1708, " the Alley leading from North( now Hanover) street, down by the Salutation, to Ship (now Commercial) street," named Salutation alley by the town May 3, 1708; called Salutation street, 1825; named for the old Salutation tavern which stood at the lower end of the alley as early as 1693; also because it led from Han- over street to the Salutation or Fort; the North Battery is called in old records the Salutation. *Salutation street, B., 1825; from 437 Hanover street to 370 Commercial street; called Salutation alley by the town May 3, 1708; named Salu- tation street, 1825. Salvisberg avenue, Rox.; from 62 Hampshire street, near Vernon street, to 17 Downing street; same shown as Hunnewell court on chart, 1884. Samoset place, B.; from Prince street, northeasterly, near Hanover street; same in 1851; called Somerset place on chart; included in land taken by City of Boston for North End Playground, May 25, 1897. L 2959. *Sanioset street, Dor., 1892; from 167 Centre street to 144 Welles avenue; authority to open from Centre street, south, about 215 feet, given by Street Commissioners, Aug. 3, 1892; authority to open an extension of the above to Welles avenue given by Street Commis- sioners, March 8, 1897; laid out, Jan. 26, 1907. L 3998, L 4188. Sanborn avenue, Dor.; from Harvard street to Bradshaw street; Esmond street extended over a portion of Bradshaw street and Sanborn avenue to Harvard street, June 26, 1899. L 3124. Sanborn avenue, W. Rox., 1903; from about 112 feet northwest of Varick road, southeast, parallel with Cheswick road to land of the N. Y., N. H. & H. R. R.; formerly from northwest of Varick road, southeast, to the location of the West Roxbury branch railroad; shown on plan dated August, 1903 (Suffolk Deeds, Lib. 3109, fol. 419); about 260 feet at southeast end included in location (1905) and land (1907) of the N. Y., N. H. & H. R. R., Needham branch. Sanborn court, Rox.; from 9 Blanchard street; Willoughby place in Hyde's list of streets, 1909, as formerly Sanborn court; now Willoughby place. Sanderson place, Bri., 1902; from 26 Faneuil street, southwest about 338 feet northwest from Market street; authority to open given by Street Commissioners, July 30, 1902. Sands place, B.; from 1272 Washington street, east, near South May (now Savoy) street, 1859; named Ottawa place, 1873; Temple park, 1879; Mechanics row, 1894, and now so known. Sands place, B.; from 485 Harrison avenue, westerly, near Savoy (formerly South May) street, leading into the way formerly called Ottawa place. Temple park and now known as Mechanics row; shown as abandoned in Bromley's atlas of 1908. Sanford place, B.; from 10 East Lenox street, northeasterly, near Wash- ington street; same in 1870. *Sanford street. Dor.; from 1085 Washington street to 49 Cedar street (Lower Mills); named from Washington street, near the Mills, to Neponset (now Morton) street, March 11, 1840; accepted, June 15, 1853. 410 List of StreetS; Etc., in Boston. Santuit street, Dor., 1896; from 156 Welles avenue to 9 Roseland street; authority to open given by Street Commissioners, March 8, 1897. Saranac street, Dor., 1906; from 754 Adams street, between Minot street and Chelmsford street, east, to 163 Minot street; authority to open given by the Street Commissioners, March 15, 1906. Saratoga place, E. B.; from 16 Saratoga street, near Meridian street, northwesterly. *Saratoga street, E. B.; from 36 Central square to Winthrop hne; laid out from Swift street, northeasterly, and extended northeasterly towards Breed's Island or Belle Isle to centre of channel, Aug. 7, 1848; continued over Breed's Island to Chelseapoint (now Winthrop) bridge, Sept. 20, 1848; accepted and laid out from Meridian street to Marion street, Sept. 27, 1852 (City Clerk's Records, p. 488); accepted from Central square to Swift street, Oct. 4, 1852 (City Clerk's Records, p. 504); laid out and dedicated from Chelsea street to Swift street, July 28, 1858; accepted at junction with Pope street and junction with 40-foot strip of land adjoining land of E. (now B. & M.) R. R., Nov. 1, 1858 (Suffolk Deeds, Lib. 746, fol. 291; City Clerk's Records, 1858, p. 592); accepted at junction with Chelsea street, Sept. 13, 1859; County road (now Saratoga street), over Breed's Island, straightened, Feb. 1, 1862; grade revised between Chelsea street and Pope street, elevating the street over the tracks of the B. & A. R. R., Sept. 27, 1904, by a special commission appointed by the Superior Court, under authority of chapter 390, Acts of 1899, and chapter 462 of the Acts of 1900. L 141, L 161, L 244, L 248, L 289, L 899, L 1457, L 1458, L 1487, L 1851, L 1930, L 2155, L 2617, L 2962, L 3803, L 4182. *Saratoga=street bridge, E. B., 1907; on Saratoga street over tracks of the B. & A. R. R.; built in 1906 by the railroad company under authority of chapter 390, Acts of 1899, and chapter 462, Acts of 1900; completed and opened for travel, Sept. 6, 1907. *Sargent street, Dor.; from 90 Howard avenue to 51 Hartford street; laid out, Sept. 2, 1876. L 1165. Sargent street, W. Rox.; from Canterbury street to Walk Hill street; laid out as Paine street. May 1, 1884. L 1768. Sargent's wharf, B.; from 295 Commercial street, southeasterly, opposite foot of Clark street; same on Hales's plan of Boston, 1814. Sarsfield place, Bri.; from North Harvard street, northwest, near Western avenue. *Sarsfield street, Rox., 1887; from 1085 Tremont street to 13 Grinnell street; Milford place laid out mth name of Sarsfield street, Dec. 10, 1887. L 2046. *Saunders street, Bri.; from 591 Cambridge street to 70 North Beacon street; laid out, Oct. 15, 1886. L 1953. Savage court, E. B.; from 160 Chelsea street, northwesterly, between Marion street and Porter street. Savage's corner, B.; corner of Dock square and Shrimpton's lane (now Exchange street), 1708. Savage's corner, B.; corner of Ann (now North) street and Scottow's (now Scott) alley; referred to in the toAvn's list of streets, May 3, 1708. Savage's court, B.; from Cornhill (now Washington street) through Webster's arch, westward, 1732; name changed to Williams court, 1789. List of Streets^ Etc., in Boston. 411 Savannah avenue, Dor., 1903; from a point about 120 feet northeast of Dyer street, southwest, midway between Orlando street and Itasca street, nearly to Messinger street, and after an interval of about 332 feet continued to Oakland street; the first part shoTvn on plan dated May 2, 1903 (filed with Land Court); the second part shown on plan dated April 25, 1908. Suffolk Deeds, Lib. 3274, end. Saville street, W. Rox.; from 350 Park street to Stratford street. *Savin street, Rox.; from 392 Warren street to 265 Blue Hill avenue; laid out, April 9, 1875._ L 1037, L 1038. Savin hill, Dor., 1832; neck of land projecting into Dorchester Bay east of the N. Y., N. H. & H. R. R., at Savin hill station; called Rock hill, 1629-1730; Old hill, 1730-1832; Savin hill, 1832; site of first fort in Dorchester, 1634; name derived from the savin trees which formerly covered the liill. *Savin Hill avenue. Dor.; from 82 Pleasant street, to and over the tracks of the O. C. (now N. Y., N. H. & H. ) R. R., to Rockdale street; thence arotmd Savin hill to same point; called Leeds lane in 1637; road to Savin hill "by Mr. Tuttle's named Sa\an Hill avenue by the town, March 11, 1840;_from the O. C. & N. (now N. Y., N. H. & H.) R. R., around Savin hill, before called in part Atlantic avenue and in part Indian way, laid out as a pubhc highway with name of Savin Hill avenue, Aug. 12, 1869; laid out, 50 feet wide from Pleasant street to O. C. (nowN. Y., N. H. & H.) R. R., Aug. 6, 1875. L 761, L 1067, L 1068, L 1250, L 1760, L 2531, L 3397, L 4038. Savin Hill Park, Dor., 1909; the open spa'ce between Grampian way and Woodland avenue belonging to Martha L. Richardson et al.; taken by the City of Boston, Nov. 11, 1899, for park purposes. Suffolk Deeds, Lib. 2645, fol. 30. L 4155. Savin Hill Playground, Dor., 1899; southwesterly from Springdale street, between Denny street and the N. Y., N. H. & H. R. R., to Dorchester Bay; taken by the Park Commissioners, Nov. 11, 1899. Savin Hill road. Dor., 1906; from 235 Savin Hill avenue, southeast about 91 feet and over a portion of Russ terrace, then east about 504 feet; authority to open given by the Street Commissioners, Aug. 3, 1906; name changed to Fox Point road by abutting owners, Nov. 1, 1906 (date of application for street numbers). Savoy place, B.; 1899, from 11 Savoy street, southwest, formerly called Frank's court. *Savoy street, B., 1892; from 1284 Washington street to 499 Harrison avenue; South May street laid out with name of Savoy street, Nov. 29, 1892. L 2465. *Sawyer avenue. Dor., 1877; from 81 Pleasant street to 93 Gushing avenue; from end of Savin Hill or Sauyer Hill avenue, southerly, then northwesterly, towards Hancock street; laid out from Pleasant street, including Savin Hill or Sawyer Hill avenue, July 16, 1877; extended to Gushing avenue, Oct. 28, 1881; street west from Pleasant street shown on chart, 1874, as part of Savin Hill avenue; on chart, 1884, as Sawyer Hill avenue. L 1250, L 1251, L 1561. *Sawyer street, B.; from 623 Shawmut avenue to 130 Lenox street; same in 1845; laid out, Sept. 23, 1872. L 780. Sawyer Hill avenue. Dor.; from Pleasant street, opposite Savin Hill avenue, to Sawyer avenue; shown on chart, 1874, as part of Savin Hill avenue, and by directories made a part of Sawyer avenue; laid out as Sawyer avenue, July 16, 1877. 412 List of Streets, Etc., in Boston. Saxon court, E. B.; from 146 Paris street, near Porter street, north- westerly. *Saxton street, Dor.; from 80 Savin Hill avenue to 65 Romsey street; from Romsey street to about 231 feet beyond BeLfort street shown on plan by H. W. Wilson, dated Jan. 6, 1875; authority to open between Belfort street and Savin Hill avenue given by Street Com- missioners, March 13, 1895; laid out, Nov. 2, 1906. L 3910, L 3911. Say ward place. So. B.; from 18 Woodward street, near Dorchester avenue, northeasterly. *Sayward street. Dor.; from 472 Columbia road to 30 Bird street; laid out, July 26, 1883. L 1722. Scarboro=pond foot=bridge, W. Rox., 1893; stone arch bridge over Scarboro pond in Franklin Park; built by the Park Department in 1893. Scarborough street, W. Rox.; from Walnut avenue to Morton street; from Walnut avenue to Forest Hill street, 1849; built from Forest Hill street to Canterbury street, paid for, Feb. 24, 1851; streets known as Forest Hill and Scarborough streets named Morton street, Dec. 5, 1859; remainder included in Franklin Park. Scarlet's wharf lane, B.; from Ann (now North) street, west; part of Fleet street so called in 1789 directory. Schiller road, W. Rox., 1906; from 35 Rockland street to Dedham line; shown on plan dated August, 1906, in Suffolk Deeds, Lib. 3157, fol. 259. *Schiller street, Rox.; from 188 Heath street to 95 Minden street; laid out, July 16, 1891. L 2316. School alley, B.; from North Bennet street to Prince street, 1732; called Grammar alley on Carleton's map, 1795; opposite the North Grammar School into Prince street called School alley, 1800; named Bennet avenue, 1839; included in taking for North End Playground, May 25, 1897. L 2764, L 2959, L 3204. School court, Rox.; from Tremont street to New Heath-place School- house; named, March 5, 1860; later called Cottage place. ^School street, B., 1708; from 283 Washington street to 62 Tremont street; by an order of the General Court, March 4, 1634-35, a beacon was set up on the summit of Gentry (now Beacon) hill; the town laid out a way to it from the main thoroughfare (Washington street) by the following order, March 31, 1640: "also it is ordered that the Streets from Mr Atherton Haulghes to the Gentry hill to be layd out, and kept open for ever " (Record Commissioners' Report, Vol. 2, p. 52; Doc. 46, 1881); called "the Comon street" in 1645 (Doc. 46, 1881, p. 83); called "Lane leading to ye Comon" in 1661 (Suffolk Deeds, Lib. 3, fol. 477); beyond the present Tremont street it was evidently not at first uninterruptedly used as a street but was leased to abutters for garden purposes (Record Commissioners' Report, Vol. 2, pp. 145-150; Doc. 46, 1881); Lieut. Robert Turner, a well known vintner of the day, built a dwelling (near site of present Hotel Bellevue) in a direct line of its extension beyond Common (now Tremont) street; on Aug. 25, 1662, the town passed a vote whereby the way through Ins land was " granted to hime and his heyres forever," "In consideration whearof, he layes out a highway [later named Sumner street. Temple street and Mt. Vernon street, now in grounds of the State House] between his orchard and Thomas Millers field," the said Turner to have " allsoe the feed of the above sd highway " (Record Commissioners' Report, Vol. 2, p. 156, Doc 46, 1881; Vol. 7, pp. 10, 11; Doc. 50, 1881). "The way from List of Steeets, Etc., in Boston. 413 Haughs corner (s'wly corner Washington street) leading northerly by the Latin Free School, extending as far as Mrs. Whitcomb's corner " (now Beacon street, opposite Somerset street) named School street by the town, May 3, 1708; so named in consequence of the fact that on this way was situated the town's first schoolhouse, built here some- time between 1645 and 1647 on portion of lot (City Hall) purchased by the town, March 31, 1645; " from Haughs corner N. W., to Whit- comb's corner " in Vade Mecum list, 1732; called South Latin School street in directory of 1789 ; from Cornhill to Tremont street shown as School street and from Tremont street to Somerset street shown as Beacon street on Carleton's map, 1797; " from Brimmer's corner westerly by the Latin, Reading and Writing schools to D. Sear's formerly Sherburne's corner " (northwesterly corner of Beacon and Somerset streets); in Edes's list of 1800; from Cornhill (now Wasliing- ton street) to Tremont street on Hales's map, 1814; " from 76 Cornhill to the chapel " (King's); in Shaw's list, 1817. *SchooI street, Rox. and W. Rox.; from 417 Walnut avenue to 176 Amory street; laid out, Jan. 19, 1662; named from Centre street to Back street (now Walnut avenue). May 9, 1825; name of part from (see road to GambHn's End, Norfolk Registry, Plan Book 22, p. 16) Centre street to Boylston street changed to Amory street, April 21, 1868. L 1171, L 1586, L 2957, L 3457. *School street, Dor., 1840; from 427 Washington street to 66 Harvard street; from Upper road (now Washington street) to lane leading to John Pierce's house located, May 23, 1808; named from Upper road (now Washington street) by No. 4 School to Mr. Carleton's, March 11, 1840. L 2931, L 3498. *School street, Chsn.; from 231 Main street to 224 Bunker Hill street; July 17, 1810, Oliver Holden conveys to town for a public highway a parcel of land now used as road called Middle street, from Bartlett street, northeasterly, to Bunker Hill street, nearly parallel with Pleasant street; also road called Alfred street from Summer street, northeasterly, to Bartlett street, both now forming part of School street; part from High street to main street, formerly called School- house lane, accepted as School-house street. May 3, 1824; there appears to be no record of the change of name of the several streets mentioned above, L 1490, L 3115. School street, Bri.; from 44 Market street to Waverly street; same in 1875. School=house court, Chsn.; from 19 Charles street, southeasterly; same in 1875. School=house lane, Chsn.; from Main street to High street; accepted as School-house street. May 3, 1824; now part of School street. School=house street, Chsn.; from Main street to Bunker Hill street; name changed to Charles street, Sept. 30, 1850. School=house street, Chsn.; from High street to Main street; formerly called School-house lane; accepted. May 3, 1824; now a part of School street. School=street place, W. Rox.; from 39 School street, northeasterly, to 16 Cleaves street. School=street place, Chsn.; from 60 School street, northwesterly. Schortmann's terrace, W. Rox., 1900; from 69 Rockland street to Geothe street; shown in Assessors' books for 1905. Schrepel place. So. B.; from 552 East Third street, north, near K street. 414 List of Streets, Etc., in Boston. Schubert street, W. Rox., 1891; from 4617 Washington street, about 160 feet southwest of Liszt street, northwest to West Roxbury park- way; formerly from Washington street to about 101 feet beyond Nikisch avenue, and so shown on plan dated Sept. 5, 1891 (Suffolk Deeds, Lib. 2018, fol. 497); portion northwest of West Roxbury parkway, about 508 feet, included in taking for said parkway, July 25, 1894. Schumann street, W. Rox., 1891; from Washington street about 160 feet southwest from Goldmark street, northwest to about 87 feet beyond Nikisch avenue; shown on plan dated Sept. 5, 1891 (Suffolk Deeds, Lib. 2018, fol. 497); included in taking for West Roxbury parkway, July 25, 1894. *Schuyler street, Rox., 1870; from 509 Blue Hill avenue to 90 Elm Hill avenue; Ashland street named Sea view street, April 21, 1868; Sea view street named Schuyler street, May 24, 1870; laid out from Maple street to Elm Hill avenue, Sept. 9, 1877. L 2016. *Scollay square, B.; at the junction of Tremont and Court streets, Cornhill and Tremont row; named Pemberton square, Feb. 19, 1838; name changed to Scollay square, June 25, 1838, in consequence of naming Phillips square Pemberton square; the site of ScoUay's build- ing which was taken by the city in 1870. L 580. ScoUay's building, B.; at one time a wedge-shaped row of wooden build- ings, extending from the head of Cornhill to opposite the head of Hanover street, separated Tremont row from Court street (see Bon- ner's map, 1722); at the southeasterly end the second schoolhouse in the town was erected, 1683-84; at various times portions of these build- ings were removed, lea^^ng only the Scollay brick building, supposed to have been built by Patrick Jeffrey, who came into possession in 1795; named for William Scollay, an apothecary at No. 6 Old CornMll; removed about 1870. Sconce, B., 1666; at foot of Fort hill on Fort Point, near present (1910) site of Rowe's wharf; built in 1666 and called Sconce or South Battery. *Sconce lane, B.; " The way Leading from the Northerly Side of Fort Hill passing down Easterly by the old Brew House in to Battery March," named Sconce lane by the town, May 3, 1708; called Sconce street, 1784; from Fort hill (now High street) to Purchase street called Belcher lane, 1826; Belcher lane confirmed as a pubhc street, June 9, 1834; whole street called Belcher lane in directory since 1848; has been also called Sconce street as late as 1860. *Sconce street, B.; from Fort hill (now High street) to Batterymarch street (later Broad street and now Atlantic avenue); called Sconce lane by the town, May 3, 1708; named Sconce street, 1784; now Belcher lane. See Sconce lane. *Scotia street, Rox., 1883; from 20 St. Cecilia street to 62 Dalton street; laid out, June 30, 1890. L 2236, L 3697. *Scott alley, B.; from 26 North street to 21 Creek square; named Scottow's alley by the town. May 3, 1708; named Scott alley, 1823. Scott court, B.; from Suffolk street (now Shawmut avenue), southeast, near Roxbury line, 1835; not now identified. *Scott court, B.; from Union street, west, toward Hanover street; "the new way from Union street passing Southwesterly between the build- ings of the late Capt. Christopher Clark, deceased," named Minot's court by the town, May 3, 1708; named Scott court, 1796; called Minot's court in Edes's list, 1800; a portion included in Friend street when extended from Hanover street to Union street, 1855; part between List of Streets, Etc., in Boston. 415 Friend street and Union street discontinued, March 23, 1857; what remained built over when Washington street was extended to Dock square in 1873. L 40, L 63. Scott place, So. B.; from 708 East Fifth street, north, near N street. Scott street, So. B., 1902; from East Seventh street to East Eighth street, between H street and Winfield street; see plan dated Dec.l, 1902 (Suffolk Registry, Lib. 2925, fol. 226); authority to open given by Street Commissioners, Jan. 16, 1904. Scott's court, Chsn.; from 195 Chelsea street, northwesterly, near Med- ford street; same in 1875. *Scottow*s alley, B.; from Ann (now North) street to Creek lane (now square) named Scottow's alley by the town, May 3, 1708; named Scott alley, 1823. Sea street, B., 1708; from Summer street to South Boston free (later Federal street and now Dorchester avenue) bridge; from "Bull's corner at the lower end of Summer street leading southerly to Wind- mill point " named Sea street by the town, May 3, 1708; from Summer street to South Boston free bridge, 1825; name changed to Broad street, Jan. 3, 1834; changed to Sea street again, April 4, 1842; changed to Federal street, April 30, 1856; this portion of Federal street covered in part by the terminal station and by Atlantic avenue and by the grounds of the Terminal Company; in Hales's " Maps of the Street Lines of Boston," 1819-1820, Sea street extends from South street, easterly, over what is now East street, then northeast to Summer street. Vol. 31, pp. 28, 54, 101. L 44, L 55. Sea=street bridge, B.; from south end of Sea (later Federal) street to South Boston, 1828; later Federal-street bridge; now Dorchester- avenue bridge. *Seaborn street, Dor., 1891; from 58 Centre street to 45 Kenwood street; authority to open, from Centre street to near Kenwood street, given by Street Commissioners, July 10, 1891; laid out from Centre street to Kenwood street, Oct. 17, 1899. L 3194, L 3454. Seabury place, B.; from 31 Blossom street, opposite Fruit street, easterly, to Vine-street place, called Blossom-street place, 1843; named Seabury place, 1844. Seager court, Bri., 1899; from 16 Faneuil street, southwesterly. Sear's corner, B.; the northwesterly corner of Beacon and Somerset streets referred to in Edes's list of 1800 as Sear's corner, later Sher- burne's. Sears avenue, B. and Rox., 1832; a street projected westerly from Pleasant street, near present location of Shawmut street, across the empty basin later called Back Bay, parallel with and 2,000 feet from Beacon street to Gravelly Point; abandoned. Norfolk Registry, Lib. 98, end. Sears place, B.; from Anderson street, easterly; same in 1849 (from West Centre (now Anderson) street, east, near May (now Revere) street; built over in 1906. *Sears street, B., 1897; from 66 India street to 199 Milk street; authority to open from India street to Central wharf (now Milk street), given by Street Commissioners, July 8, 1897; laid out, June 30, 1899. L 3120. ^Seattle street, Bri., 1891; from 165 Cambridge street across Hopedale street; authority to open near the corner of Cambridge street and North Harvard street given by Street Commissioners, July 10, 1891; laid out from Cambridge street to a point near and northwest of Hopedale street. May 5, 1892. L 2398. 416 List of Streets, Etc., in Boston. Seaver lane, Bri.; from Washington street to South street; laid out by Selectmen, Aug. 1, 1842; accepted by the town, conditionally, Nov. 28, 1842; conditions not compUed with; laid out again by the Selectmen, March 31, 1843; accepted by the town April 10, 1843; name changed to Foster street by the town, Nov. 20, 1848; called by both names by record up to 1855. Seaver place, B.; from 251 Tremont street, west, between Eliot street and Warrenton street; called Nassau court, 1825; named Seaver place, 1844. L 406. *Seaver street, E. B.; from 188 Webster street to 405 Sumner street; accepted and named, Oct. 7, 1853. *Seaver street, Rox. and Dor.; from 380 Walnut avenue to 23 Erie street; named from Back street (now Walnut avenue) to Brush Hill turnpike (now Blue Hill avenue), May 9, 1825; name of Egleston square, from Walnut avenue to Washington street, changed to Seaver street, March 1, 1882; extended from Blue Hill avenue to Columbia street (now Columbia road) at new Seaver street, Dec. 27, 1882; name of New Seaver street, from Columbia street to Erie street, changed to Seaver street, March 1, 1889; Columbus avenue extended over part from Washington street to Walnut avenue, Jan. 4, 1895; part from' Blue Hill avenue to Walnut avenue included in Frank- lin Park by Park Commissioners, March 27, 1893, and same part relocated as a public street by Street Commissioners, Dec. 4, 1894. L 597, L 602, L 930, L 1313, L 1676, L 2653, L 2654, L 2655, L 3941. *Seaverns avenue, W. Rox.; from 672 Centre street to 13 Elm street; parts of shown as Roanoke avenue and Virginia avenue on map, 1849; extended through Starr lane and laid out as a pubhc way, March 10, 1873. L 931, L 932, L 2503. Sea=view avenue, E. B., 1900 (Breed's Island); from 208 Orient avenue to 27 Tower street; formerly Sea-view street. *Sea=view street, Rox., 1869; from Blue Hill avenue to Maple street; name of Ashland street changed to Sea- view street, April 20, 1869; name of Sea-view street changed to Schuyler street. May 24, 1870. Sea=view street, E. B. (Breed's Island); from Orient avenue to Tower street; called Sea-view avenue in 1900. Sea=view terrace, Dor., 1898; from 349 Savin Hill avenue, north- easterly, between Davitt street and Wave avenue. *Second street, B., 1809; from Leverett street to Copper (now Brighton) street; Second street leading southerly from Leverett street accepted and recorded as a pubhc street. May 12, 1828; confirmed as a pubhc street, June 9, 1834; name changed to Napier street, April 25, 1855; named Barton street, 1868. Second street, B., 1826; Fulton street so called on S. P. Fuller's plan of March 27, 1826; laid out from Mill creek (now Clinton street) to within 34 feet of Richmond street as it existed previous to widening in 1831; Dec. 10, 1832, "ordered that the street leading from CHnton street to Richmond street be called Fulton street." *Second street. So. B., 1805; from Dorchester avenue to Q street (now Farragut road); laid out parallel with Broadway and named Feb. 27, 1805; made passable from Turnpike street (now Dorchester avenue) to Dorchester street, Nov. 7, 1831; part southerly of the brewery and the upland on margin of flats discontinued. Sept, 7, 1835; opened from P street to City fences, June 18, 1849; laid out from Federal street (now Dorchester avenue) to Dorchester street, and thence to low- water mark (east of Farragut road), Nov. 17, 1868; parts east and west of Dorchester street named East and West Second street, Feb. 18, 1873; r)ortion east of Farragut road included in Marine Park, 1883. L 8, L 43, L 216, L 265, L 486, L 556. List of Steeets, Etc., in Boston. 417 *Second street, Chsn.; from Lynde street to railroad; laid out from Lynde street to Front street by Charlestown Wharf Company; laid out again and accepted, Dec. 20, 1848; discontinued and acquired by the E. (now B. & M.) R. R., under authority of chapter 360, Acts of the Legislature of 1873, and chapter 45, Acts of 1874; the railroad acquired the land soon after the passage of the Act, but the street is shown in Bromley's atlas as late as 1892. Second=street court, B.; from Second (now Barton) street, south, 1835; called Second-street place and Napier-street place, 1855; Napier place, 1868. Second=street place, B.; from Second (now Barton) street, south, 1855; called Second-street court, 1835; Second-street place and Napier- street-place, 1855; Napier place, 1868. *Sedgwick; street, W. Rox.; from 27 John A. Andrew street to 40 South street; part of Walker street, from John A. Andrew street to Elm street, laid out as' Sedgwick street, Dec. 5, 1881; another part of Walker street, from Ehn street to South street, laid out as Sedg- wick street, Dec. 7, 1887. L 1575, L 2045. Segel street, Rox., 1906; from Georgia street, between Blue Hill avenue and Hartwell street, southwest, to Cheney street; authority to open given by the Street Commissioners, April 4, 1906; erroneously spelled Siegel street in Bromley's atlas of 1906; named for Peter B. Segel, owner of property on the way. *Selden street, Dor., 1871; from 103 Milton avenue to 940 Morton street; laid out, Dec. 4, 1893. L 2556, L 2557. *Selkirk; road, Bri.; from 67 Chiswick road to 137 Kilsyth road; formerly from Kilsyth road, crossing Sutherland and Chiswick roads, to Commonwealth avenue; Selkirk road laid out from Chiswick road to Kilsyth road, Dec. 11, 1897. L 2938, L 2939, L 4065. Selma street, E. B. (Breed's Island); from Gladstone street to Orient avenue; shown as Orienta place on plan dated November, 1886, Suffolk Deeds, Lib. 2295, fol. 497; Bromley's atlas, 1892; called Orienta place in directory of 1898; Selma street in directory of 1899 and since, and the sign on the ground so shows it (1910). Selwyn street, W. Rox., 1886; from 92 Walter street, northwest, then southwest, to 41 Farquhar street. Seminary place, Chsn; from the angle in Seminary street, southerly; formerly from 12 Austin street, south, with an arm branching west to Lawrence street, and another arm leaving at the angle made by these two, and running southerly towards Union street for about 50 feet; shown in Assessors' records for 1874; portion from Austin street, south, to the bend, then west to Lawrence street, laid out as Seminary street, Aug. 9, 1888. L 2087. ♦Seminary street, Chsn., 1888; from 12 Austin street to 9 Lawrence street; the portion of Seminary place running south from 12 Austin street, then west to 9 Lawrence street, laid out as Seminary street, Aug. 9, 1888. L 2087. *Seneca street, B., 1849; from 308 Harrison avenue to 209 Albany street; called Erie street, 1844; named Seneca street, 1849; lower part of Seneca street, next to Albany street, accepted, Nov. 19, 1857. L 437, L 1535, L 3979. Seneca street, B.; Newland street so called in Assessors' books, 1850. Seneca street, Rox., 1845; from Dale street to Bower street; shown on plan by A. R. Binney, dated Nov. 20, 1845; name changed to Laurel street, May 10, 1870, but called Laurel street on plan dated 1869. 418 List of Streets, Etc., in Boston. Sentry hill, B.; the name of the hill now known as Beacon hill was early known as Treamount, Sentry hill, and after the building of the Beacon became known as Beacon hill. *Sentry street, B., 1708; from Common (now Tremont) street up Gentry (now Beacon) hill to former head of Temple street (now in grounds of State House); originally from Beacon street to the Beacon on Gentry hill; this part was given by Lieut. Robert Turner to the town, Aug. 25, 1662, in consideration of a deed to him of a portion of a street (after- wards named School, now Beacon street); laid out by the town, March 31, 1640, in a straight line to the Beacon on Gentry hill; Sentry street known as " the way leading up from the Training field to Gentry Hill," 1673 (Suffolk Deeds, Lib. 8, fol. 329). " The way leading from Beacon street between Capt. Alford's land and Mad™ Shrimptons pasture up to Gentrey Hill," named Gentrey street, May 3, 1708; Selectmen ordered it to be opened May 4, 1708; " ordered that Gentry street be continued to lie open," passed by Selectmen, April 25, 1709 (Doc. 79 for 1886, pp. 72-88); called Gentury street in the Vade Mecum list, 1732; the portion between Gommon (now Tremont) street and Beacon street was originally a part of the Gommon and must have been used ever since the Almshouse was built near the corner of Beacon street in 1663 or 1664; it was ordered in town meeting to be fenced, March 14, 1737; ordered laid out and fenced, " having regard to a good and sufficient highway," March 12, 1739 (Doc. 66 for 1885, p. 215; Doc. 87 for 1886, pp. 102-170); whole street from Gommon street to Beacon hill called Gentury street in 1784; part from Beacon street, northwest, i. e., " From Rogers corner around the New State House by Beacon Hill," called Sumner (later Mt. Vernon) street in Edes's list of 1800; " From Old Granary [Gommon now Tremont street] to old Alms House " (Beacon street) called Sentry street in Edes's list of 1800; this portion between Tremont street and Beacon street shown as Park street on Garleton's map of 1803 (no other record); also called Park street in To"wti Records, July 13, 1808; Sumner street named Mt. Vernon street, Aug. 27, 1832; the name Sentry also spelled Gentry, Gentrey and Century. Separate lane, B.; from Hanover street to the Millpond, 1722; name changed to Friend street, 1733. Seven Star lane, B.; Summer street was sometimes so called, 1758-73. ^Seventh street, So. B., 1805; from Dorchester avenue to Dorchester street, and from G street to Q steeet (now Farragut road); laid out parallel with Broadway and named, Feb. 27, 1805; laid out from Federal street (now Dorchester avenue) to Dorchester street, and from G street to low- water .mark (east of Farragut road), Nov. 17, 1868; called East and West Seventh streets, Feb. 18, 1873; portion east of Farragut road included in Marine Park, 1883. L 199, L 226, L 227, L 655. Seventh=street court. So. B.; from 774 East Seventh street, northerly, near O street; built over in 1904. *Sever street, Chsn., 1870; from 18 Haverhill street to 29 Cambridge street; altered from Cambridge street to point opposite street (Gardner street) at westerly end of Sullivan square, Dec. 29, 1868; from Haverhill street to Kingston street accepted and named, June 28, 1870. L 1245. Sewall place, B.; from 16 Milk street, opposite Arch street; same, 1829. Sewall place, Rox.; from Tremont street, southerly, near Parker street; laid out and extended to Delle avenue with name of Sewall street, March 3, 1891. L 2281. List of Streets, Etc., in Boston. 419 Sewall street, B.; from Belknap (now Joy) street, west, 464 feet, parallel with Beacon street to Coventry street (now the easterly part of Walnut street), 1833; it ended at Coventry street, and Bishop-Stoke street ran from it to Beacon street; discontinued. *SewaII street, Rox., 1891; from 1466 Tremont street to 3 Delle avenue; Sewall place laid out from Tremont street and extended to Delle avenue with name of Sewall street, March 3, 1891. L 2281. Sewall street. Dor.; from 218 Neponset avenue, easterly, between Bout- well street and Freeport street, to 5 Freeport street. Sewall's court, Chsn.; from Arlington avenue, southerly, near Dor- rance street; built over in 1899. Seymour road, W. Rox., 1902; from 10 Arnold street, westerly, to Banks street, parallel with Weld street. *Seymour street, W. Rox., 1899; from 1011 Canterbury street to 21 Brown avenue; Sharon street laid out under the name of Seymour street, Sept. 25, 1899. L 3178, L 3879. *Shafter street. Dor., 1898; from 5 Waterlow street to 12 Carmen street; Chnton street laid out as Shafter street from Waterlow street to Faxon (now Carmen) street, Nov. 16, 1898. L 3057, L 3591. Shailer avenue, Rox.; from 139 Roxbury street, opposite Putnam street, to 10 Linden Park street; called Hunt's alley about 1850. ^Shamrock street. Dor.; from Dorchester avenue to Freeport street; laid out, Aug. 2, 1883; name changed to Kimball street, March 1, 1900. L 1723. ♦Shannon street, Bri., 1892; from 232 Washington street to 137 Union street; Lexington avenue laid out with name of Shannon street, July 8, 1892. L 2412. Sharkey place, Chsn.; from 22 Beacham street, near corner of Arlington avenue, northwest. Sharon court, E. B.; from 186 Havre street, northwesterly, near Porter street. *Sharon street, B., 1849; from 726 Harrison avenue to 621 Albany street; named from Harrison avenue, opposite center of Franklin square, to Roxbury channel in South bay, May 14, 1849; accepted, Oct. 30, 1860. L 213. Sharon street, W. Rox.; from Brown avenue to Canterbury street; same in 1849; laid out under the name of Seymour street, Sept. 25, 1899. L 2308, L 3178. Sharp court. Dor.; from Mather street, southerly, parallel with Allston street to Sharp street; shown in Hopkins's atlas, 1874; called a pa-t of Sharp street in Bromley's atlas, 1894; given in directory as Sharp street, from Mather street to Allston street, and is now so known. Sharp street, Dor.; from 56 Mather street to 13 Allston street; see Sharp court. Shaving street, B.; from Federal street, easterly, then southerly, to Mt. Washington avenue; from Tirrell's wharf, east of Federal street, to Mt. Washington avenue, 1855; taken into the grounds of the Boston Terminal Company, Jan. 5, 1897, under authority of chapter 516, Acts of the Legislature of 1896. L 3936. Shaw street, W. Rox., 1887; from 196 La Grange street to 320 Cottage avenue. Shawmut ; old Indian name of Boston. 420 List of Streets, Etc., in Boston. *Shawmut avenue, B., Rox. and W-. Rox., 1851; from 286 Tremont street to 51 Roxbury street; part of Suffolk street, which in 1849 was also called South Suffolk street, from Dover street to Roxbury line, named Shawmut avenue, Oct. 20, 1851; name of Williams street changed to Shawmut avenue, April 2, 1855; extended from Arnold street to Roxbury line, Dec. 18, 1855; laid out and located by County Commissioners from end of Shawmut avenue at Boston line a new street over land of Davis to end of Williams street at Williams court, through Williams street to Washington (now Roxbury) street, through Roxbury street to Winslow street (now Guild row), through Winslow street to Dudley street, and over Norfolk and Bristol turnpike (now Washington street) to Dedham village, June, 1857; named Shawmut avenue, from Boston to West Roxbury line, Dec. 28, 1857; part in West Roxbury named Shawmut avenue, Feb. 3, 1858; part in Rox- bury known as Dedham turnpike (now Washington street) recon- structed March, 1858; line changed near Edinboro' (now Thornton) street and Marcella street, April, 1858; relocated between Boston line and termination of Williams street, June, 1858; all that part which lies in the city of Roxbury accepted by County Commissioners, May 2, 1859; altered at junction of Bartlett street, Dec. 31, 1860; widened and extended from Dover street to Tremont street, including that part of Suffolk street between Dover street and Castle street, Oct. 10, 1870; from Washington (now Roxbury) street to Dudley street, in front of Universalist Church, named Guild row, June 16, 1874; name of Shawmut avenue, from Dudley street to Dedham line, changed to Washington street, June 16, 1874. For plans between Tremont street and Dover street, see L 56, L 545, L 547, L 548, L 549, L 562, L 563, L 564, L 565, L 653, L 715, L 720, L 724, L 726, L 756, L 762, L 792, L 1349. Between Dover street and Roxbury line, Vol. 31, pp. 2, 8; L 22, L 30, L 121, L 615, L 640. In Roxbury dis- trict, L 384, L 402, L 615, L 659, L 945, L 946, L 993, L 994. L 995, L 996, L 997, L 998, L 3982. *Shawmut=avenue bridge, B., 1871; on Shawmut avenue, over tracks of the N. Y. C. & H. R. R. R. and the Prov. Div. of the N. Y., N. H. & H. R. R; original bridge built in 1871; present bridge in 1904. Shawmut park, Dor., 1892; from King street, south, between Dorches- ter avenue and Adams street; laid out and extended to Templeton street under the name of Florida street, Dec. 5, 1898. L 3080. Shawmut place, B., 1849; from Washington street, opposite Lenox street, named, May 14, 1849; included in extension of East Lenox street, 1851. Shawmut place, Rox.; from Shawmut avenue, southeasterly, between Madison street and Williams street; included in the extension of Sterling street from Shawmut avenue to Washington street, Oct. 4, 1884. L 1824. • Shawmut square, B., 1847; between Washington, East Brookline, James and East Newton streets; called Columbia square previous to 1828 (see Hales's map of Boston, 1814); name changed to Frankhn square, April 21, 1845; called Shawmut square, 1847-49; Franklin square, 1849; the square is to be forever kept open. See City Records, 1826, p. 81. CC 40, 41, 47. *Shawmut street, B.; from 186 Pleasant street to 69 Church street; from Pleasant street, west, 1825; to Church street, 1836; laid out, Sept. 25, 1868. L 387, L 397, L 475. Shawmut street, W. Rox.; from Florence street to railroad; map, 1849. Shawmut terrace, B.; from 560 Shawmut avenue, southeasterly, between Northampton street and Camden street. List of Streets, Etc., in Boston. 421 *Sheafe street, B., 1732; from 164 Salem street to 25 Snow Hill street; from Salem street to Snow Hill street erroneously called Snow street in list of 1732; confirmed as a public street, June 9, 1834. L 3358. Sheaf e street, Chsn.; from 10 Cook street, northwesterly, with an arm branching from 9 to 10 Cook-street court; in Bromley's atlas of 1885 (but not later) the 10-foot passageway leading from 344 Medford street to southwest of Hill street called a part of Sheafe street. *Sheafs lane, B., 1732; from Newbury (now Wasliington) street to the Common, and so called in the Vade Meciun, 1732; name confirmed by the town, July 4, 1788; name changed to Avery street, Oct. 21, 1826; called also Coleburne's lane at an early date. Shedd street, Bri.; from Champney street, northwesterly, to Atkins street; called Hunnewell avenue in 1903. Sheep lane, B.; Sheafe's lane erroneously so called in directory, 1789. Sheep Market, B., 1708; the west side of Faneuil Hall square so called, •1708. Shelburne street, Dor.; from Buttonwood street, easterly; included in Dorchesterway, 1892; Columbia road extended through Dorchester- way, Aug. 31, 1897. *Shelby street, E. B.; from 313 Lexington street to 472 Saratoga street; laid out, Oct. 9, 1877. L 1273. *Sheldon street, W. Rox"; from 52 Prospect avenue to 18 Ashland street; same in 1874; laid out, Nov. 23, 1878. L 1336. *SheIton street, Dor.; from Adams street to junction of Wrentham street and Bruce street; laid out from Adams street, southwesterly, Sept. 19, 1882; extended to Wrentham street, Nov. 13, 1891; name changed to Wrentham street, March 1, 1899. L 1639, L 2361. *Shenandoah street. Dor., 1892; from 61 Carruth street to 7 Wessex street; laid out, Nov. 3, 1892. L 2455. *Shepard street, Bri.; from 256 Washington street to 159 Union street; laid out by the Selectmen, March 30, 1857; accepted by the town, April 13, 1857; Town Records, Vol. 3, p. 530. ■ Shepard street. Dor., 1897; from 174 Bowdoin street, northwesterly, to Swan's court, between Dever street and Blakeville street. Shepherd avenue, Rox.; from 824 Huntington avenue, southeasterly, near Heath street. *Shepton street. Dor., 1896; from 1798 Dorchester avenue to 53 Florida street; authority to open from Shawmut park (now Florida street), westerly and easterly, given by Street Commissioners, June 23, 1896; the easterly portion abandoned some time previous to 1898; laid out, Nov. 16, 1899. L 3221, L 3590. Shepton terrace, So. B.; from 679 East Eighth street, between L street and M street, first south, then east and west; So called in directory of 1894; called Shipton terrace in Bromley's atlas, 1891. *Sherborn street, B., 1894; from 601 Commonwealth avenue to Charles river; laid out, Oct. 20, 1894. L 2633. Sherbrook ) place, Rox.; from 1489 Tremont street, northeasterly, Sherbrooke ) between Phillips street and Faxon street; formerly called Cherry place; Sherbrook place, 1906. Sherburne's corner, B.; at the bend in Beacon street, then the east end of School street; the northwesterly corner of the present Beacon street and Somerset street; referred to in Edes's list of streets, 1800, as Sears's corner, later Sherburne's. 422 List of Streets, Etc., in Boston. Sheridan avenue, Rox. andW. Rox., 1868; from Centre street to Curtis street (now Chestnut avenue); street leading from Centre street, near Day street, to Boylston street named Sheridan avenue, July 7, 1868; Sheridan avenue laid out from Centre street to Chestnut avenue and named Sheridan street, July 7, 1883. L 1716. Sheridan court, Chsn.; from 48 Tufts street, westerly. Sheridan place, Rox. and W. Rox.; from 99 Forbes street to 102 Sheridan street. Sheridan place, So. B.; from 57 West Fifth street, near B street, south- westerly. *Sheridan square, Rox., 1901; the square at the junction of Southamp- ton street, Albany street, Hampden street and Northampton street; named Sheridan square, Feb. 16, 1901. Sheridan street. Dor.; from 84 Minot street, southeasterly, to brook; same called Sheridan place in directories. *Sheridan street, W. Rox., 1883; from 376 Centre street to 115 Chestnut avenue; Sheridan avenue laid out with name of Sheridan street, July 7, 1883. L 1716. Sherlock street, Rox.; from 18 Lambert avenue to Lambert street; included in land of the Boston Elevated Railway Company, May 14, 1906. Suffolk Deeds, Lib. 2926, fol. 371. Sherman court, So. B.; from 338 West Broadway to 271 Athens street, between D street and E street. Sherman place, B.; from May (now Revere) street, 1847; probably Hill's court, 1867; now Bellingham place. Sherman place, B.; the west part of South May (now Savoy) street so called, 1850; so on map of 1855. Sherman square, Chsn.; from 655 Mystic avenue, easterly, between Sherman street and Dorrance street; same in 1875. Sherman street, Chsn.; from 665 Mystic avenue, next to B. & M. R. R., north, to Somerville line. *Sherman street, Rox.; from 31 Bower street to 8 Rockland street; shown as Oneida street on plan by A. R. Binney, dated Nov. 20, 1845, from Bower street to Dale street; laid out as Sherman street from Bower street to Dale street, Sept. 7, 1871; from Dale street, over Dale avenue, to Rockland street, Oct. 10, 1882. L 685, L 1646. Sherman street, W. Rox.; from 184 Poplar street, opposite Augustus avenue, to Hawthorne street. Sherwin street, B.; from 13 Thorndike street, near corner of Washington street, southwest. Sherwood court, Rox., 1900; from 121 Shirley street to 8 Sherwood street. Sherwood street, Rox., 1892; from 178 Norfolk avenue, northeasterly, near Shirley street; called McGee street previous to 1892. Sherwood street, Rox.; from Bartlett street, crossing McGee street, to N. E. R. R.; shown on atlas, 1890; not shown in directory of that date; shown on atlas of 1895; not shown since. *Sherwood street, W. Rox., 1886; from 146 Ashland street to 209 Florence street; Hancock street laid out with name of Sherwood street, Oct. 25, 1886. L 1956, L 1957. *Ship street, B.; from Fleet street to Winnisimmet Ferry; "The street leading Northerly from Everton's corner [Fleet street] nigh Scarletts wharfe to the North Battry "; named Ship street by the to\\Ti, List of Streets, Etc., in Boston. 423 May 3, 1708; straightened, etc., 1713; name of portion of Lynn street, from tlie North Battery to Winnisimmet Ferry, called a part of Ship street, in Edes's list, 1800, and so shown on Carleton's map, 1800; street running from Faheuil Hall Market, through Ann, Fish and Ship streets to North street, named Ann street throughout, July 6, 1824; from Fleet street to Commercial street called Ann street, 1824; from the foot of Ann street to Winnisimmet Ferry changed to Commercial street, and the remainder included in Ann (now North) street, 1833. Shippie street, Chsn.; from Adams street to Chelsea street; name changed to Townsend street, March 14, 1831; made part of Chestnut street, June 20, 1846. Shipton terrace, So. B.; from East Eighth street, between L street and M street, south, then east and west, so called in Bromley's atlas, 1891; called Shepton terrace in directory, 1894 and since. *Shirley street, Rox.; from 488 Dudley street to 1063 Massachusetts avenue; laid out from Dudley street to George street, March 10, 1886; from George street to Norfolk avenue, Aug. 21, 1890; laid out from Norfolk avenue over and including Bartlett court to Massachusetts avenue, Aug. 18, 1898; named in honor of William Shirley, Governor of Massachusetts, 1741 to 1756. L 1791, L 1902, L 2257, L 3017, L 3568. *Shoe and Leather street, B., 1842; from Fulton street to Ann (now North) street; having been made by John D. Wilhams at his own expense and given by him to city, laid out as a public street, and at his request named Shoe and Leather street, Oct. 10, 1842; laid out as John street, Feb. 2, 1869. L 428. Shoreham street. So. B. and Dor., 1899; from Carson street to north of Columbia road, with proposed extension northerly; parallel with new location of N. Y., N. H. & H. R. R. to Dorchester avenue, opposite Rawson street. Short lane, B.; from North Bennet street, 1796; laid out as a 20-foot lane, 1704 (Suffolk Deeds, Lib. 22, fol. 3); to Tileston street, 1833; called Short street, 1849; named Wiggin street, 1878. Short street, B.; on Price's map, 1733; from the angle in Southac (now Phillips) street, northwest, to the water; since discontinued. Short street, B.; " The way Leading from Esqr. Ushers Barn South- wardly into Essex Street," named Short street by the town, May 3, 1708; across Essex street to the water, 1769; from Pond street to Essex street, 1800; confirmed as a public street, June 9, 1834; name of Short street discontinued and Kingston street extended through it to Beach street, April 1, 1839. Short street, B., 1849; from North Bennet street to Tileston street; a part from North Bennet street called Short lane, 1796; extended to Tileston street, 1833, and named Short street, 1849; name changed to Wiggin street, April 24, 1878. Short street, E. B.; from 218 Everett street to 359 Maverick street. Short street, E. B.; from 116 Coleridge street to 109 Cowper street. Short street. So. B., 1807; from 11 Middle street to Dorchester street; from Boston (now Dorchester) street to Cross (later Short and now Tuckerman) street in 1807; from Dorchester street to Middle street in 1840; portion northwest from Dorchester street called Tuckerman . street in 1857; portion from Middle street, northeast, called Cross street in 1807; called Short street in 1873; portion from Middle street northeast to the bend called Tuckerman street, 1900, and is now so known. 424 List of Streets, Etc., in Boston. Short street, Rox.; from 96 Bellevue street to 327 Brookline avenue; formerly part of Appleton place. Short street, Rox.; from Lawn street to Fisher avenue; laid out with name of Hayden street, June 28, 1886. L 1914. *Short street, Rox.; from Eustis street to Dudley street; from Eustis street to Union (now Taber) street, 1849; " Joint Standing committee authorized to lay out a new street in continuation of Short street to Dudley street," March 28, 1859; extended to Dudley street. May, 1859; name changed to Winslow street, Dec. 17, 1860. Short street, W. Rox.; from Mt. Vernon street to Walnut avenue (later Carl street, now Montview street); part of now known as Kirk street. Short street, W. Rox.; from Washington street to Grove street; laid out -wiih name of Stimson street, July 3, 1890. L 2238, L 2239. Short street, W. Rox.; irom Canterbury street to Dorchester line, 1849; called South Short street on Charles Whitney's map, 1843; called Short street on Whitney's map, 1849; Paine's lane, 1855; part of now in Calvary Cemetery and part of now in Berry street. Short street, W. Rox., 1825; from South street to Dedham turnpike (now Washington street); named, May 9, 1825; probably a public highway some time previous (now not shown). *Short street, Chsn.; from 419 Bunker Hill street to 524 Medford street; laid out and accepted, Aug. 21, 1860. Short=street court, B.; rear of Short street, near Essex street, 1827; name changed to Kingston court or place, 1838. Short=street court, Chsn.; from 11 Short street, southeasterly. Short=street place, Chsn.; from 8 Short street, northwesterly; formerly North Short-street place. Short Second street, B.; from Second (now Barton) street to Brighton street, 1849; called Napier street, 1855; called Little Napier street, 1855; named Barton court, 1868. Shreve street. Dor., 1870; from Norfolk street to Madison avenue; from Norfolk street for about 200 feet opened as Ballou avenue under authority of Street Commissioners given July 20, 1893; the remaining portion, near the location of present Willowwood street, abandoned. Shrimpton's corner, B.; corner of King (now State) street and Shrimp- ton's lane (now Exchange street); referred to in town's list of streets, May 3, 1708. ♦Shrimpton's lane, B.; from Dock square to King (now State) street, 1708; called Exchange lane, 1789; sometimes called Royal Exchange lane; named Exchange street, 1816. Shrimpton street, E. B., 1893; from Smft street, at its junction with Coleridge street, to 246 Prescott street; authority to open between the Parkway (now Neptune road) and Prescott street given by Street Commissioners, April 21, 1893. Shuman's corner, B.; a colloquialism to the southerly corner of Wash- ington and Summer streets, where is located the clotliing establish- ment of A. Shuman & Co. Shurtleff court, Chsn.; from 302 Rutherford avenue; abandoned. List of Streets, Etc., in Boston, 425 *Shute street, B.; from Green street to Mr. Russell's ropewalk; named Shute street by the town, July 4, 1788; from " Mr. Allen's house up by Philhps & Winthrop's new Rope-Walk " called Wiltshire street in Edes's list, 1800; on Carleton's map, 1800, from Green street to the northeast corner of the rope walks; added to and called Chambers street, Sept. 18, 1811. Side Hill street, W. Rox., 1872; the curved portion of Jamaica street so called on plan dated 1872. *Sidlaw road, Bri., 1891; from 1703 Commonwealth avenue to 122 Chiswick road; formerly from Chestnut Hill avenue to Commonwealth avenue; authority to open given by Street Commissioners, Oct. 1, 1891; laid out from Commonwealth avenue to Chiswick road, Dec. 11, 1897. L 2935. Sidney street. Dor., 1895; from Kilton street, southeast, near Wash- ington street; authority to open given by Street Commissioners, May 15, 1895; now called Rupert street. Sigel ] court, Rox.; from 17 Lamont street, west, near Vernon street; Siegel ) called Siegel court in directories, 1885 to 1908, inclusive; called Sigel court in Bromley's atlas, 1906, and is now so known. Signal=tree hill, So. B., 1710; the westerly part of the Twin hills (later part of Dorchester Heights); was called also Strawberry hill; now Telegraph hill. Sigourney place, B.; from Hanover street, near Commercial street? westerly, then northerly; same in 1841; built over about 1900. *Sigourney street, W. Rox.; from 505 Walnut avenue to 78 Glen road; laid out. May 19, 1884. L 1775, L 2134. Silloway street. Dor., 1899; from 7 Mather street, northeasterly, to Melville avenue, opposite Bourn eside street; authority to open, from Mather street to within about 6 feet of Melville avenue, given by the Street Commissioners, June 9, 1899; shown extended to Melville avenue on Bromley's atlas of 1904; named in honor of Charles E. Silloway, first assistant City Messenger of the City of Boston. Silva place, Rox.; from 32 Munroe street, southerly, near Hazel wood street. Silver lane, Rox., 1850; Rogers avenue, from Ruggles street to bend, so called in 1850. *Silver street. So. B.; from 146 Dorchester avenue to 29 G street, near West Broadway; parcel 10 feet Mide, about 73 feet long, northwest from and adjoining the part hereinafter mentioned, taken by the city, Sept. 20, 1859; parcel 36 feet long, adjoining the northwesterly end of the above, deeded to the city, Sept. 19, 1859; from a point about 100 feet northwest of E street, northwest about 74 feet, laid out, Sept. 18, 1861; laid out from Dorchester avenue to A street, Sept. 1, 1871; laid out from A street to B street, Feb. 29, 1872; laid out from B street to C street, May 9, 1874; laid out from D street to E street. May 23, 1874; laid out from F street to Dorchester street, June 15, 1874; laid out from C street to D street, July 6, 1874; laid out from E street to F street, Sept. 29, 1874; laid out from Dorchester street to G street, June 5, 1876. L 166, L 645, L 646, L 742, L 925, L 933, L 938, L 968, L 11.56, L 2746, L 3533. Silver=street place. So. B.; from 6 Silver street, northeasterly, near Dorchester avenue; built over about 1895. *Simmons street, Rox.; from 95 Linden Park street to 166 Vernon street; laid out, Sept. 6, 1886. L 1943. Simpkin's corner, B.; corner of Ann (now North) street and Royall's alley, 1732. 426 List of Streets, Etc., in Boston. Simpson court, B.; from 6 Van Rensselaer place, southerly; same in 1851. Simpson's court, So. B.; from East Second street, northerly, between O street and P street; same given as Lauten place in directory, 1884, Simpson's court, Chsn.; from 101 Pearl street, southeast, near Medford street. Sinclair place, Bri.; from 43 North Beacon street, northeasterly, near Everett street, to beyond Sumner road . Sinclair street, Rox.; from Elm Hill avenue to Landseer avenue; shown on plan dated June 1, 1881; abandoned. Singleton street, B.; from 25 Thorndike street, between Washington street and Reed street, southwest. *Sister street, B.; from Round lane (now Matthews street), north, into Bury (now Channing) street, 1732; confirmed as a public street, June 9, 1834; name changed to Leather square, Sept. 24, 1867. L 77, L 330. Sister's lane, B.; " Sisters Lane is allsoe 15 feet wide and passeth from Bury street into Round Lane (abutters are the Atkinson sisters, then married) "; shown on plan of the Atkinson estate, March 19, 1711-12, by N(athaniel) G(reen) (in Massachusetts Historical Society). *Sixth street. So. B., 1805; from Dorchester avenue to Dorchester street and from H street to Q street (now Farragut road); laid out parallel with. Broadway and named, Feb. 27, 1805; extended, March 27, 1867; portion adjacent to track of O. C. (now N. Y., N. H. & H.) R. R. Co. discontinued, June 19, 1867; laid out from Foundry street (at Dorchester avenue) to Dorchester street and from H street to low- water mark (east of Farragut road), Nov. 17, 1868; called East and West Sixth streets, Feb. 18, 1873; portion east of Farragut road included in Marine Park, 1883. Vol. 31, p. 48. L 7, L 336, L 355. *Sixth street, Chsn.; from Lynde street to Front street, 187^; to the railroad, 1884; laid out and accepted, July 31, 1855; discontinued and acquired by the E. (now B. & M.) R. R., under authority of chap- ter 360, Acts of the Legislature of 1873, and chapter 45, Acts of 1874; the railroad acquired the land soon after the passage of the act, but the street is shown on Bromley's atlas as late as 1892. Sixtii=street alley, So. B.; from 148 West Sixth street to Bowen street, between D street and E street; name does not appear in directory since 1897; sho^\^l in 1899 atlas as Tee vans alley. Skinner street, W. Rox.; from South street, northeasterly, then north- westerly, to Fairview street; laid out, Avith name Conway street, July 21, 1885. L 1875. Slate wharf, B.; from Commercial street, northerly, between land and wharves of the Boston Gaslight Company and Atkins wharf (now the City of Boston north paving yard). Sleeper place, Rox.; from 305 Dudley street, southwest; the northeast- erly line of Sleeper place coincides with the southwesterly line of Brodbine avenue. *Sleeper street, So. B., 1887; from 318 Congress street, northeast, to Northern avenue; formerly from 320 Congress street, northeast, to yard of the N. E. R. R.; opened by Boston Wharf Company, July 30, 1887 (Suffolk Deeds, Lib. 1787, fol. 236); named, 1887; extended to Northern avenue, and laid out its entire length under provisions of chapter 381, Acts of Legislature, 1903; approved, May 25, 1903; the passageway leading from the opposite side of Congress street has been erroneously shown on atlas as Sleeper street. List of Streets, Etc., in Boston. 427 *Sliding alley, B.; " The Alley Leading from Charter street down by Benja. Williams in Lyn Street," named Sliding alley by the town, May 3, 1708; opened for use of town in 1749, having been fenced in; on Bonner's map, 1722; called Foster's lane, 1741; called Fuller street on Carleton's map, 1795; called Brewer's hill in Edes's list, 1800; named Foster street, 1803. Smith alley, B.; from 343 North street to 332 Commercial street, 1841; called Smith place on chart, 1883, and now so known. Smith avenue, B.; from 106 Kendall street to 109 Hammond street. Smith avenue. Dor., 1836; from Bowdoin avenue (later Union avenue, now Rosseter street) to Bowdoin street; shown on Moseley's plan, 1836; laid out as a part of Union street, April 5, 1852; named a part of Union avenue, Dec. 28, 1869; name changed to BuUard street, March 1, 1889. L 2059. Smith court, B.; from 46 Joy street, westerly; called May's court, 1812; named Smith court, 1848. Smith court, Rox.; from 70 Smith street, southwesterly, to Smith place (now Nichols or Nicholson court); called Smith-street court on chart, 1873; Smith-street place on chart, 1890, and now so known. Smith place, B.; from 343 North street, southeasterly, to 332 Com- mercial street; called Smith alley, 1841. Smith place, B.; from 62 Joy street, westerly; from Belknap (now Joy) street, west, south of Belknap place, 1842; shown as Holden place on Bromley's atlas of 1908; included in taking made for Peter Faneuil School lot, Sept. 28, 1908. L 4098. Smith place. So. B.; from West Fourth street to Silver street, between B street and C street; at one time called Parker's alley; atlas of 1884, Smith place; from Silver street, southwesterly, but not to West Fourth street, called Hayden place in directories since 1891. Smith place, Rox.; from Phillips street, northwesterly, crossing the end of Smith court; same given Nichols court in 1884; given as Nicholson court in directory of 1894 and in Bromley's atlas, 1890, and is so known. *Smith street, Rox., 1844; from 669 Parker street to 670 Huntington avenue; shown in 1874 from Parker street to land of Redemptorist Fathers; extended to Bumstead lane (now St. Alphonsus street), Nov. 23, 1874; extended from Bumstead lane to Huntington avenue, April 27, 1891. L 986, L 2038, L 2289. *Smith street, Rox.; from Centre street down the hill to Worcester turn- pike (now Roxbury street); no record of laying out can be found, but the street was regarded by the Roxbury authorities at the date of annexation as pubhc, and has been taken care of by the city since that time; named Smith street. May 9, 1825; name changed to Gardner street, Oct. 29, 1860. Smith street, Bri.; from 155 Western avenue, northeast, and from 120 North Harvard street, southeast, crossing end of first named part. Smith=street court, Rox.: from 70 Smith street, southwesterly, to 7 Nicholson court (formerly Smith place); same shown as Smith court in Hopkins's atlas of 1873; Smith-street court in Bromley's atlas of 1884; Smith-street place in Bromley's atlases of 1890 and since, and is so known. Smith=street place, Rox.; from 70 Smith street, southwesterly, to 7 Nicholson court (formerly Smith place); called also Smith court and Smith-street court; called Smith-street place in Bromley's atlases of 1890 and since, and is so known. 428 List of Streets, Etc., in Boston. Smith's corner, B.; corner of Fish (now North) street'andj Moon street, 1800. *Smyrna street, Rox., 1882; from 444 Brookline avenue to 27 Binney street; the part of private way called Park street, from Brookline avenue to Binney street, laid out and named Smyrna street, May 17, 1882; named for the city of Smyrna, Asia Minor, by John M. Rodocanachi, who owned a lot on the street, and who was the Greek consul to Boston. L 1610. Snelling place, B.; from 7 Hull street, northeasterly; same in 1844. Snow hill, B.; at the northern extremity of the town; later called Copp's hill. Snow street, B.; from Prince street to Hudson's Point, at foot of Charter street; Snow Hill street erroneously so called on Bonner's map, 1722, the Vade Mecum list of 1732, as issued in the city's nomenclature of streets in 1879 and in records, February, 1738; in the original list of the Vade Mecum the name is Snow Hill street. *Snow street, Bri., 1901; from 218 Washington street to 123 Union street; Madison avenue laid out as Snow street, Sept. 24, 1901. L 3439, L 3742. Snow Hill avenue, B.; from Snow Hill street, west, opposite Sheafe street, 1830; exchanged for land to widen Prince street with Boston Gas Light Company, Dec. 8, 1866, and included in their land. L 151. Snow Hill court, B.; from Snow Hill street, northwest, 1836; built over by Boston Gas Works. Snow Hill place, B.; from 9 Snow Hill street, southeasterly, next to Prince street; same in 1839; built over in 1904. *Snow Hill street, B.; from 103 Prince street to 106 Charter street; from " Tra vises corner in Prince street to the end of Ferry way by Hudson's Point," named Snow Hill street by the town. May 3, 1708; erroneously called Snow street in 1722, 1732, 1738; from Chariest own bridge up to the burying ground on Copp's hill on Carleton's map, ISOO; from Prince street across Copp's hill to Charter street in Shaw's list, 1817; laid out between Hull street and Charter street, April 10, 1837. Snow's court, Dor., 1867; from Chickatawbut street to Pierce avenue; shown on the plan for the laying out of Plain street, dated July 15, 1867, as Candy lane or Snow's court; included in the laying out of Plain street, March 2, 1868. Soap Suds alley, B.; from Warrenton street to Pleasant street; War- renton place at one time colloquially called Soap Suds alley. Soldier's Field road, Bri., 1904; from Western avenue, opposite Market street, through Charles River Reservation to North Harvard street, near North Harvard-street bridge; named by the Metropolitan Park Commissioners, March 16, 1904. *Soley street, Chsn., 1850; from 57 Warren street to 47 Monument square; new street laid out in place of Henley's lane and named Soley street, Dec. 24, 1850. Soley 's lane, Chsn.; mentioned Nov. 14, 1782; no bounds given, no other mention. Somerset court, B.; from Somerset street, west, 1809; extended to Bow- doin street in 1843; name changed to Ashburton place, Nov. 13, 1845. List of Streets, Etc., in Boston. 429 Somerset place, B.; from Somerset street to Middlecot (now Bowdoin) street, 1807; from Somerset street to Bulfinch street, 1817; con- firmed as a public way, June 9, 1834; name changed to Allston street, Dec. 19, 1842. Somerset place, B.; from Prince street, northeasterly, between Han- over street and Bennet avenue; given in directories, Samoset place; included in taking for North End Playground, May 25, 1897. L 2959. *Somerset street, B.; from 9 Beacon street to 44 Howard street; from Southac's court, (now Howard street) southerly about 400 feet, to land of P. Jeffrey opened by John Bowers of Somerset, Mass., about 1800, and named Somerset street for the above named town; from Beacon street to land of P. Jeffrey (at Ashburton place) opened by John Bowers; portion between the above named portions owned by Jeffrey purchased by the town; confirmed as a public street, June 9, 1834. L 249, L 1876. Sonoma street, Rox., 1892; from 83 Maple street to 102 Elm Hill avenue; authority to open given by Street Commissioners, June 16, 1892. fSorrento street,, Bri., 1891; from 177 Cambridge street, near North Harvard street, northwest, to and across Hopedale street; authority to open from Cambridge street, northwesterly, and from Hopedale street, northwesterly for a short distance and southeasterly for a short distance, given by Street Commissioners, July 10, 1891; laid out northwesterly from Cambridge street. May 6, 1892. L 2397. Soudan street, Dor.; from Sydney street, west, crossing Sagamore street; Bromley's atlas, 1894; authority to open under name of Sudan street given by Street Commissioners, May 13, 1895. *South bridge, B., 1805; from Front street (now Harrison avenue) to South Boston; the company of the Boston South Bridge was incor- porated, March 6, 1804; the bridge was opened to public travel, Oct. 1, 1805; conveyed to the city and made a public highway, April 19, 1832; named Dover-street bridge, 1857. South ferry, B.; from the end of Eastern avenue (Boston) to Lewis street (East Boston); the East Boston Ferry Company was chartered in 1852; purchased by the city, April 1, 1870. South row, B.; on Marlboro (now Washington) street, opposite School street, next north of the Old South Church, 1755-1824. South station, B., 1898; see terminal station. *South street, B.; from 141 Summer street to southwesterly line of Harvard street; formerly from Summer street to Lehigh street; " from Baxter's corner in Summer street to the sea," named South street by the town. May 3, 1708; town slip carried out from the lower end of South street, April 14, 1712; extended to Beach street, Dec. 26, 1837; accepted from Beach street to Kneeland street. May 17, 1849; accepted from Kneeland street to Lehigh street, Nov. 15, 1852; taken by the B. & A. R. R. Company from the southwesterly line of Harvard street to Lehigh street, under authority of Acts of Legis- lature, chapter 516 of 1896, on Jan. 23, 1900. Vol. 31, p. 90. L 948, L 1083, L 1449, L 1471, L 1596, L 1597. South street. Dor.; from 418 Freeport street to 1 Pleasant street at Commercial Point; from Commercial (now Freeport) street to the water given as a part of Preston street on directory map and chart, 1884. 430 List of Streets, Etc., in Boston. *South street, W. Rox.; from 782 Centre street, near Eliot street, to 1640 Centre street, near Church street; laid out from Centre street to Blue Marsh, Jan. 19, 1662; confirmed in 1685; extended in 1687; named from Centre street near Rev. Mr. Gray's Meeting House to Centre street near Rev. Mr. Flagg's Meeting House, May 9, 1825; altered at Centre street, Sept. 27, 1871; relocated northerly from Washington street, Feb. 24, 1880. A part near and northeast of Ashland street included in Dedham turnpike (now Washington street), 1808; portion between the southerly line of location of the N. Y., N. H. & H. R. R. and the southerly lines of Conway and South Conway street extended discontinued by decree of Superior Court, filed April 24, 1897, under authority of chapter 321, Acts of the Legislature of 1896. L 1436, L 2116, L 2277, L 2678, L 2736, L 3013, L 3101, L 3102, L 3538, L 3766, L 3767. *South street, Bri., 1840; from 221 Chestnut Hill avenue to 1987 Com- monwealth avenue; named from Rockland street (now Chestnut Hill avenue) to Newton line, June 15, 1840 (Town Records, Vol. 2, p. 363); Commonwealth avenue extended over portion of South street, from a point about 500 feet east of Foster street to Newton line, Jan. 5, 1895. L 2651, L 2652. South=street court, B.; from South street, east, opposite Essex street, 1818; included in extension of Essex street, from South street to Federal street (now Atlantic avenue), May 5, 1880. L 1450. *South=street footway, W. Rox., 1898; a subway from Conway street, under the tracks of the N. Y., N. H. & H. R. R. to southerly line of location; the South-street subway laid out under decree of Superior Court, April 24, 1897, under authority of chapter 321, Acts of the Legislature of 1896; relocated by Street Commissioners under the name of South-street footway, Aug. 10, 1898. L 3013. *South=street place, B.; from South street, west, 1826; afterwards to Lincoln street; accepted and laid out as a pubhc street, Oct. 22, 1855; name changed to Tufts street, Dec. 18, 1855. *South=street subway, W. Rox., 1897; from the corner of Conway street, southeasterly under the tracks of the N. Y., N. H. & H. R. R. 10 feet wide, along the northeasterly line of what formerly was South street, to the southerly line of location of the above named railroad; laid out as a public way under decree of the Superior Court, filed April 24, 1897, under authority of chapter 321, Acts of the Legisla- ture of 1896; relocated as South-street footway, Aug. 10, 1S98. L 3013. Southac court, B.; from Southac (now Pliillips) street, south, 1826; named Phillips court, 1866. Southac place, B.; from Pliillips (formerly Southac) street, southerly, near West Cedar street; same from Southac street, south, in 1841; built over in 1902. Southac street, B.; from Butolph (now Irving) street, nearly to the water; thence south to Beacon street, 1733; the portion of Southac street now called West Cedar street, south of the present Pliillips street, was called George street in 1810; from Butolph street to George street, 1810; confirmed as a public street, June 9, 1834; name changed to Phillips street, Feb. 6, 1866. *Southack's court, B., 1732; from Tremont street, opposite Hanover street, west, in 1722, " from Bowdoin's Corner W" in'Yade Mecum list, 1732, as Southack's court; from Court street, opposite the Orange Tree, westward, to Dr. Bulfinch's pasture named Southack's court by the town, July 4, 1788; laid out, Oct. 2, 1816; from Court street to Bulfinch street in Shaw's list, 1817; called Howard street from Tremont row to Bulfinch street, April 11, 1821. List of Streets, Etc., in Boston. 431 South Allen court, B.; from South Allen street, south, 1822; name changed to McLean court, 1829. South Allen street, B.; from Wiltshire (now Chambers) street, west, 1784; called Thirty-feet passage, west, to Mr. Dunn's, 1800; by- directory plan, 1805, extends west to the water; from Wiltshire street, west, to Captain Dunn's, 1807; accepted and name changed to Mc- Lean street in honor of the benefactor of the Massachusetts General Hospital, to which it is a principal avenue, Dec. 22, 1828. *Southanipton street, Rox. and So. B., 1901; from 798 Albany street to 581 Dorchester avenue; the name of Swett street changed to Southampton street, March 1, 1901. L 3210, L 3211, L 3212, L 3213, L 3971. *Southampton=street bridge. So. B., 1902; on Southampton street over the tracks of the O. C. Div. of the N. Y., N. H. & H. R. R.; built under authority of chapter 428 of Acts of the Legislature of 1890, and chapter 519, Acts of 1890; work completed early in July, 1902. *Southampton=street bridges, Rox. and So. B., 1875; on Southampton street over South bay sluices; built as temporary bridges in 1875; westerly, bridge now being filled solid. [ South Battery, B., 1666; at foot of Fort hill on Fort Point, near present (1910) site of Rowe's wharf; built in 1666; also called The Sconce. South Bay avenue, Rox., 1902; from end of Atkinson street, southeast, to unnamed street rvmning northwesterly from Southampton street, near and parallel with the N. E. R. R.; called Leatherbee street in 1901. South Bennet place, B.; from South Bennet street, north, 1858; called Bennet place, 1816 and 1880. South Bennet street, B.; from Washington street to Harrison avenue; Bennet street was sometimes so called. South Boston flats. So. B.; the flats on the northerly shore of South Boston extending from Fort Point channel to Castle Island. The first filling on the flats was done by the Boston Wharf Company who com- menced operations at about the time that South Cove and Front street (now Harrison avenue) were filled; the area filled by them and the portions reclaimed from tide water by private owners aggregated not far from 150 acres; under authority of chapter 461 of the Acts of the Legislature of 1869; an agreement was made between the Common- wealth of Massachusetts and the B. & A. R. R., by which the flats owned by the Commonwealth, consisting of about 593 acres, were to be filled for the purpose of pro^dding additional facilities for the delivery of deep water freight from the west, and incidentally increasing the flow of the main channel in the harbor by widening and deepening it. The first agreement was dated Dec. 8, 1869 (Suffolk Deeds, Lib. 983, fol. 297; see, also, Suffolk Deeds, Lib. 1247, fol. 170; Lib. 1248, fol. 49); the fiUing was begun in 1873, and is still incomplete; these flats are also called the Commonwealth flats. *South Bridge street, B.; from Washington street to the South bridge (now Dover-street bridge), 1825; confirmed as a public street, Jvme 9, 1834; sometimes called Bridge street and East Dover street; name changed to Dover street, Nov. 10, 1834. South Cedar place, B.; from Winchester street, southerly, between Church street and Pleasant street; see South Cedar-street place. L 392. *South Cedar street, B.; from Pleasant street, west, to Ferdinand street, 1825; accepted and laid out as a public street, Nov. 8, 1852; name changed to Winchester street, July 7, 1869. L 391, L 392, L 393, L 394, L 396, L 438. 432 List of Streets, Etc., in Boston. South Cedar=street place, B.; from 18 Winchester street, southerly, between Church street and Pleasant street; called Cedar-street court, 1831; Cedar-street place, 1840; South Cedar-street place, 1857; called Cedar-street place on chart, 1883. L 392. *South Conway street, W. Rox., 1901; from 804 South street to South Fairview street; laid out as a public way under decree of the Superior Court, filed April 24, 1897, under authority of chapter 321, Acts of the Leo;islature of 1896; named South Conway street, March 1, 1901. L 3693. South Cove, B.; the territory bounded by Beach street, Atlantic ave- nue. Fort Point channel, Broadway, Way street, Motte street and Harrison avenue; it was one of the coves of the inner harbor with which the original peninsula was indented, and extended from Wind- mill Point (foot of Sea, later Federal street, now in grounds of Boston Terminal Company), inwards towards the Neck; it was filled soon after the introduction of the B. & W. (later B. & A., now N. Y. C. & H. R.) R. R., as an auxiliary enterprise and to provide yard room for the railroad; the improvements were made by the South Bay Corporation which was incorporated Jan. 31, 1833; the filling began on May 3, 1834, and was completed in November, 1837, about 77 acres of land being reclaimed from tide water, and the contiguous low land. Vol. 30, p. 64. See Memo. Hist. Boston, Vol. 4, p. 39. Shurtleff, 3d ed., p. 120. South Dennis street, Rox.; from Warren street to Dorchester hne, laid out from Warren street to Blue Hill avenue, Jan. 19, 1662; confirmed, May 17, 1697; this last named part named a part of Dennis . street, May 9, 1825; on Charles Wliitney's map of Roxbury, 1843, shown as South Dennis from Warren street to the Dorchester line; on Walling's map of Roxbury, 1856, between Warren street and Blue Hill avenue is shown as a part of Dennis street, and between Blue Hill avenue and the Dorchester line as Quincy street; named Quincy street, June 2, 1851, but order not carried out; Dennis street from Grove Hall avenue, opposite Quincy street in Dorchester, to Warren street named Quincy street, Oct. 13, 1856. *South Eden street, Chsn.; 1871; from 338 Main street to 323 Ruther- ford avenue; laid out and named, April 26, 1871. Souther street, Dor., 1907; from 679 Adams street, between Wheeler street and Elm avenue, southwest, to Burgoyne street; shown on plan dated Oct. 7, 1907. Suffolk Deeds, Lib. 3354, end. Souther's corner, B.; corner of Milk street and Bishop's alley (now Hawley street), 1708. Southern avenue. Dor., 1891; from 585 Washington street to Bernard street. L 3711, L 3943. fSouth Fairview street, W. Rox.; from 818 South street, southwest, then west, to Roshndale Playground, and from Walworth street, northwest; laid out from South street to South Walter street, March 30, 1895; authority to open from Dudley avenue (now Walworth street), westerly about 450 feet, given by Street Commissioners, May 9, 1900. L 2710, L 3700. South Foster place, B.; from Tremont street, west, between Boylston street and Eliot street, 1831; named changed to Van Rensselaer place, 1852. South Hanover place, B.; from Hanover street, southeasterly, between Court street and Ehn street, 1849; closed in 1853. South Harvard street, Bri.; from Cambridge street, opposite Franklin street, to Brookhne line; name of Cedar street changed to South ■ Harvard street, Nov. 10, 1846; named Harvard avenue, Dec. 30, 1873. List of Streets, Etc., in Boston. 433 *South Huntington avenue, Rox. and W. Rox., 1896; from 904 Hun- tington avenue (near Olmsted Park) to 459 Centre street; formerly from Heath street to Centre street; formerly from Heath street to Castleton street; authority to open from Heath street to Castleton street given by Street Commissioners, March 18, 1896; laid out from Heath street over and including Catalpa street to Centre street, March 4, 1901; extended over a portion of Heath street to Hunting- ton avenue, Nov. 30, 1906. L 3372, L 3373, L 3374, L 3375, L 3795, L 3796, L 3797, L 3798, L 3926, L 3927. South Latin School street, B.; School street so called in directory for 1789. South Lowell street, B.; from Shawmut avenue to Tremont street, 1848; name changed to Milford street. May 14, 1849. *South Margin street, B.; from 52 Pitts street to 16 Prospect street; laid out across the Mill-pond and named, Aug. 3, 1807. L 1221. *South Market street, B.; from 27 Merchants row to 81 Atlantic avenue; laid out and named from Merchants row by south side of Faneuil Hall Market to Commercial street, March 30, 1825; extended from Commercial street to Atlantic avenue, including street 40 feet wide known as City wharf, April 2, 1872. L 46, L 614, L 785. South May street, B.; from Washington street to Harrison avenue' same in 1830; the west part called Sherman place on maps 1850-55; laid out with name of Savoy street, Nov. 29, 1892. L 2465. South Munroe terrace, Dor., 1897; from 173 Neponset avenue, nearly opposite Pope's Hill street, to Train street. South Quincy place, Chsn.; from 40 St. Martin street, northwest, between Wellington place and North Quincy place. *South Russell street, B., 1795; from 148 Cambridge street to 35 Myrtle street; named from Cambridge street, south, to May (now Revere) street, 1802; from Cambridge street to Myrtle street, 1806. L 4098. South Short street, W. Rox.; from Canterbury street to the boundary line between West Roxbury and Dorchester; shown on plan of Rox- bury by Charles Wliitney, dated 1843; on plan of the laying out of Ashland street, dated 1855, from Back (now Harvard) street to the bend shown as Berry street (this part included in the laying out of Ashland street, 1856); from the bend to Canterbury street called Paine's lane; portion of the latter now in Calvary Cemetery and remainder known as Berry street. South Short=street place, Chsn.; from 6 Short street, northwest, between Bunker Hill street and Short-street place. Southside park. Dor.; from Ashmont street, south, near Carruth street; appears on Bromley's atlas of 1894 as Arundel park. South Station, B., 1898; see terminal station. South Suffolk street, B.; part of Suffolk street (now Shawmut avenue), from Dover street to Roxbury line, so called in 1849. *South Walter street, W. Rox.; from 886 South street to 55 South Fair- view street; laid out, March 30, 1895. L 2709, L 3692. *South Williams street, B.; from Washington street to Shawmut avenue, 1842; on petition for acceptance, Oct. 14, 1867, the committee on streets reported that as the street having been open to public travel previous to 1846 and having been kept open for public use more than twenty years no action thereon was necessary; name changed to Pelham street, Jan. 4, 1868. *Southwood street, Rox.; from 201 Blue Hill avenue to 48 Edgewood street; laid out, Aug. 17, 1891. L 2326. 434 List of Streets, Etc., in Boston. South Worthington street, Rox.; from 1580 Tremont street, south- west, opposite Worthington street; also called Worthington place; South Worthington street in 1906. Sowden avenue, W. Rox., 1896; from Poplar street, opposite Hilburn street, northeast, called Hilburn place, 1900. Sowden's hill, W. Rox.; part of Poplar street, between its junction with Canterbury street and Beech street, so called in 1859. *Spalding street, W. Rox., 1894; from 174 South street, near Morton street, to N. Y., N. H. & H. R. R.; authority to open given by Street Commissioners, Nov. 8, 1894; authority to open according to a revised grade given by Street Commissioners, Nov. 26, 1897; laid out, Nov. 17, 1902. L 3529, L 3870. Sparhawk avenue, Bri.; from Cambridge street to Sparhawk street; laid out, with name of Elko street, Aug. 10, 1893. L 2526. *Sparhawk street, Bri.; from 711 Cambridge street to 330 Market street; same in 1875; laid out, May 7, 1877. L 1240, L 2958. Sparrow street, W. Rox., 1887; from 300 Cottage avenue, southeast, across Partridge street. *Spaulding square, Dor., 1901; the open space at the junction of Neponset avenue and Freeport street; named Spaulding square, Oct. 3, 1901. L 2833. Spaulding street, Dor., 1898; from 87 Train street to 30 Gustine street; shown on plan dated February, 1898. Suffolk Deeds, Lib. 2525, fol. 198. Spear alley, B.; from 122 Purchase street to Atlantic avenue; same in 1826; built over about 1898. fSpear place, B.; from 16 Pleasant street, near Washington street, southwesterly, then northwesterly; same in 1838. L 549. Spear's wharf, B.; from Atlantic avenue, southeasterly, near foot of Oliver street. *Speedwell street, Dor., 1893; from 24 Topliff street to 207 Hamilton street; authority to open given by Street Commissioners, Aug. 29, 1893; laid out, Nov. 2, 1906. L 3913, L 4201. fSpencer street, Dor.; from 82 Harvard street to Southern avenue; laid out from Park street to Wheatland avenue, Dec. 28, 1893; laid out from Wheatland avenue to Talbot avenue. May 27, 1898; laid out over portion of Gawain street from Park street to Athelwold street, July 13, 1898; extended over Gawain street to Harvard street, Aug. 5, 1899. L 2578, L 2993, L 3001, L 3462, L 3523, L 3540. Spice court, IChsn.; from 44 Cambridge street, southeasterly, to Spice street, ) land of the B. & M. R. R.; called Spice street on city map, 1891, and in Bromley's atlas of Charlestown of 1892; shown in directories since 1890 as Spice street; Spice street, 1906; grade established (but street not laid out), Aug. 4, 1900, by order of a special commission appointed by the Superior Court under authority of chapter 428, Acts of 1890, and amendments thereto. L 3958. Spinney street, W. Rox., 1887; from 26 Sparrow street to 19 Cowing street. Spofford street, Bri., 1909; from 1277 Commonwealth avenue to Piinceton avenue; named for the architect, John C. Spofford. *Sprague street, B.; from Washington street to Harrison avenue; laid out, June 20, 1855; name changed to Parker street, Jan. 29, 1856; named Rollins street, April 21, 1868. L 35. List of StreetS; Etc., in Boston. 435 *Sprague street, Chsn., 1892; from 83 Bunker Hill street to 19 Princeton street; Jerome place laid out from Bunker Hill street, and extended to Princeton street, with name of Sprague street, Aug. 11, 1892. L 2482. Spray street, Dor., 1898; from Savin Hill avenue, north, between Sea View terrace and Robinson court; shown in Bromley's atlas, 1898; also Boston directory for 1898; street was opened under the name of Wave avenue under authority given by the Street Commissioners, Jan. 22, 1898; the directories since 1899 have called it Wave avenue. Spring court, Rox.; from 116 Fellows street, easterly, between Webber street and Hunneman street. *Spring lane, B.; from 278 Washington street to 91 Devonshire street; shown but not named in the Book of Possessions (see Lamb's Plan of the Book of Possessions); called in olden times "The Springate" (the spring was then fenced in and was approached through a gate, hence the name); later called the "Great Spring"; Gov. John Winthrop's house lot extended from Milk street to the south side of the lane; " The way Leading from a Tenement of Capt. Clarks nigh the lower end of School Street to Winslows corner in Joylieffs lane " (now Devon- shire street) named Spring lane by the town, May 3, 1708. L 423, L 2451. Spring lane. Dor., 1844; from Bird's lane (now Bird street) to Hollow Swamp; part of a lane to Hollow Swamp in 1833; now Cedar place. Spring lane, W. Rox.; from Lamartine street to Chestnut avenue; same in 1874; laid out under the name of Hubbard street, April 22, 1898. L 2978. *Spring street, B.; from 100 Leverett street to 55 Allen street; from Leverett street, west, to Wiltshire (now Chambers) street, 1733; from Leverett street to Poplar street, 1806; from the Almshouse to Poplar street, 1817; laid out and named, Oct. 24, 1825; accepted and recorded as a public street. May 12, 1828; confirmed as a public street, June 9, 1834. Spring street, Dor.; from 109 Savin Hill avenue to 62 Bay street. *Spring street, W. Rox.; from 2123 Centre street to Dedham line; named from Centre street to Baker street. May 9, 1825; from Baker street to Dedham line probably made a public way by the town of Dedham; included in territory annexed to West Roxbury from Dedham, July 4, 1853 (chapter 136, Acts of Legislature, 1852); Selectmen authorized to petition County Commissioners to lay out Spring street 50 feet wide from Centre street to Charles river or to Dedham line, Sept. 8, 1873; widened from a point about 320 feet east of Alaric street to a point about 60 'feet west of Cass' street by a decree of the Superior Court, filed April 24, 1897, under authority of chapter 321, Acts of Legisla- ture of 1896; relocated from Centre street to Gardner street, June 28, 1898. L 2488, L 2998, L 2999. Spring street, Bri., 1874; from 220 Market street to southeast of 73 Dustin street; same in 1875. *Spring=street bridge, W. Rox. and Dedham; a stone arch bridge from Spring street in West Roxbury, across Charles river to Bridge street in Dedham; this bridge supersedes Vine Rock bridge which was located at a point about 1,000 feet down stream from the present bridge; the present bridge was at one time called New Vine Rock bridge and at the present time is sometimes called Vine Rock bridge. Spring=street court, B.; from 55 Spring street, northwest, near corner of Allen street. Spring terrace, Rox.; from 64 Bower street, southwest, between Hum- boldt avenue and Sherman street. 436 List of Streets, Etc., in Boston. Springdale street, Dor.; from 28 Rockdale street to 29 Denny street; formerly from Savin Hillavenue, next to N. Y., N. H. & H. R. R., southwest, then southeast, to Denny street; portion from Savin Hill avenue, southwest, to bend shown as Rockdale street in atlas of 1898. L 4038. Springer court, So. B.; from East Eighth street to East Seventh street; laid out, with name of Springer street, June 10, 1885. L 1861. *Springer street. So. B., 1885; from 491 East Seventh street to 516 East Eighth street; Springer court laid out, with name of Springer street, June 10, 1885. L 1861. *Springfield street, B.; from Albany street to Columbus avenue; laid out on the Neck, from Washington street, west, July 24, 1826; the fifteenth of the new streets leading from Tremont street to Front street (now Harrison avenue) named Springfield street, Sept. 15, 1834; since 1853 this part of the street was not considered by the committee on streets and paving as being in their charge; on Dec. 7, 1857, the street was accepted and placed in charge of the Board of Aldermen; extended to Albany street, 1854; accepted, Oct. 30, 1860; from Washington street to Albany street called East Springfield street, and from Washington street to Columbus avenue called West Spring- field street, April 21, 1868; portion between Harrison avenue and Albany street discontinued and made a part of the City Hospital grounds, July 10, 1891. L 176, L 212, L 261, L 303. *Spring Garden street, Dor.; from 63 Crescent avenue to 70 Harbor View street; laid out, June 23, 1876. L 1159. *Spring Park avenue, W. Rox.; from 510 Centre street to 185 Chestnut avenue; laid out as a town way from Centre street to Chestnut street (now Chestnut avenue), Aug. 21, 1873; accepted by toT\Ti, Sept. 8, 1873. Spring=street court, B.; from 55 Spring street, northwesterly, to and across Poplar court; same in 1827 (from Spring street, west). Spring=street place, B.; from Spring street, south, to Chambers street, 1828; included in Chambers street extended to Spring street, Jan. 6, 1872. L732. Springvale ( avenue, W. Rox.; from 91 Spring street, northerly, then Springville ( westerly, to Marshall street; formerly called by either name; Springvale avenue in 1906 and now so known. *Spruce street, B.; from 49 Beacon street, opposite the Common, to 36 Chestnut street; same in 1822; confirmed as a public street, June 9, 1834. Spruce street, W,. Rox.; from Florence street to Bourne street; same in 1874; laid out, with name of Catherine street, Dec. 28, 1893. L 2579. *Spurr street, Bri., 1884; street connecting 213 North Harvard street and 222 Western avenue; named Spurr street, March 1, 1884. St. Alphonsus avenue, Rox.; from 89 St. Alphonsus street, northwest, to 27 Whitney street. *St. Alphonsus street, Rox., 1893; from Huntington avenue, opposite Tremont entrance to Back Bay fens, to 120 Calumet street; Bumstead lane laid out, with name of St. Alphonsus street, Dec. 20, 1893; extended over a private way and Delaware street to Calumet street, Sept. 23, 1985. L 2563, L 2564, L 2565, L 2734, L 3208. *St. Ann street, W. Rox., 1910; from South street, southwest, to Asti- cou road, opposite Chocorua street; the name of this portion of Walk Hill street changed to St. Ann street, March 1, 1910. L 3346. List of Streets, Etc., in Boston. 437 *St. Botolph street, B. and Rox., 1879-80; from Huntington avenue sta- tion of the N. Y. C. & H. R. R. R. to 23 Gainsborough street; for- merly from Irvington street to Gainsborough street; shown on map of 1863 as St. James street from B.. & A. R. R. southwesterly to a street (abandoned) about 1,400 feet southwest from Gainsborough street; the portion southwest from Gainsborough street abandoned; laid out from West Newton street to West Chester park (now Massachusetts avenue), Jan. 19, ]*880; extended from West Newton street to Har- court street, Dec. 27, 1882; from Harcourt street to Irvington street, April 10, 1884; laid out from Massachusetts avenue to Gainsborough street, June 30, 1896; authority to open from Irvington street to B. & A. (now N. Y. C. & H. R.) R. R. given by Street Commissioners, Aug. 16, 1901; laid out from Irvington street to the B. & A. R. R., Nov. 19, 1902; named for St. Botolph's Church, Boston, England. L 1428, L 1679, L 1766, L 2191, L 2774, L 3528. St. Catharine street, Rox.; from 972 Parker street, east, between Centre street and Bromley park. *St. Cecilia street, Rox., 1900; from 1014 Boylston street to 12 Belvidere street; the name of Bothnia street changed to St. Cecilia street, March 1, 1900. L 2153. *St. Charles street, B., 1871; from 63 Chandler street to B. & P. Div. of the N. Y., N. H. &. H. R. R.; formerly from Chandler street, northerly, to B. & A. R. R.; named, Dec. 5, 1871; laid out, Oct. 15, 1874; northerly end (about 64 feet) included in the location of the B. & P. R. R., March 17, 1898 (date of fihng with Suffolk Registry), under authority of Acts of Legislature, chapter 516 of 1896. L 972, L 3363. *St. Germain street, Rox., 1894; from 174 Massachusetts avenue to 18 Dalton street; Cromwell street laid out with name of St. Germain street, Sept. 14, 1894. L 2618. St. Gregory's court, Dor.; from 2223 Dorchester avenue, northwesterly, near Richmond street. *St. James avenue, B., 1868; from 194 Berkeley street to Huntington avenue; formerly from Berkeley street to Exeter street; name of St. James street, from Berkeley street to Clarendon street, changed to St. James avenue, April 21, 1868; laid out from Clarendon street to Huntington avenue, May 6, 1876; laid out from Dartmouth street to Exeter street, Aug. 27, 1877; name of part between Huntington avenue and Exeter street changed to Blagden street, March 1, 1889. L 309, L 375, L 862, L 1147, L 1266, L 1699. St. James Park, B.; from St. James avenue, southerly, to the B. & P. (now N. Y., N. H. & H.) R. R.; called Trinity place in 1881; laid out as Trinity place from St. James avenue to the southeasterly line of Stuart street; extended, Dec. 5, 1898. L 3079. St. James place, Rox.; from 62 St. James street, southwesterly, between Washington street and Alpine street. fSt. James street, B.; from Berkeley street, on Back Bay land, west, to the B. & A. (now N. Y. C. & H. R.) R. R., 1860; portion west of Exeter street included in land of said railroad; laid out from Berkeley street to Clarendon street, April 7, 1868; name changed to St. James avenue, April 21, 1868; remaining portion laid out under name of St. James avenue. St. James street, B. and Rox., 1863; from B. & A. R. R. to a street (abandoned) about 1,400 feet southwest of Gainsborough street; portion southwest of Gainsborough street abandoned; the remainder now a part of St. Botolph street; street shown on map of Boston by James Slade, City Engineer, and dated 1863. 438 List of Streets, Etc., in Boston. *St. James street, Rox.; from 147 Warren street to 2544 Washington street; accepted conditionally, Oct. 12, 1847; conditions complied with, July 31, 1848. L 863. St. James terrace, Rox.; from 49 St. James street, northeasterly, near Alpine street. St. John avenue, E. B. (Breed's Island); frgm Walley street, west, then south, to Water avenue; shown in Bromley's atlas, 1892. *St. John street, W. Rox.; from 620 Centre street to 95 Rock^dew street; laid out, Oct. 25, 1886. L 1958. *St. Joseph street, W. Rox., 1892; from 85 South street to Woodman street; St. Thomas street laid out with name of St. Joseph street, Nov. 21, 1892. L 2458. St. Luke's road, Bri., 1897; from 36 Brighton avenue to Commonwealth avenue, between Victoria street and corner of Brighton avenue and Commonwealth avenue. *St. Margaret street, Dor., 1902; from 222 Boston street to 74 Roseclair street; Orchard place laid out with name of St. Margaret street, Oct. 3, 1902. L 3502, L 3844. St. Mark street, W. Rox., 1887; from 232 South street, near Morton street, to 25 Percy street. *St. Martin street, Chsn., 1896: from 369 Bunker Hill street to 454 Medford street; Quincy street laid out with name of St. Martin street. May 11, 1896. L 2762. *St. Mary's street, Brookhne, formerly B.; from 736 Commonwealth avenue to Monmouth street; portion between Ivy street and Beacon street laid out by the Selectmen of the to-mi of Brookline as a part of Ivy street, Nov. 23, 1858; approved by the town, Dec. 9, 1858; upon the annexation of the BrookUne marshes to Boston, Nov. 4, 1870, St. Mary's street became a part of Boston; by change of bound- ary hne, made April 27, 1872, St. Mary's street again became a part of Brookline; name of portion between Ivy street and Beacon street changed from Ivy street to St. Mary's street, March 25, 1874; laid out between Monmouth street and Beacon street by the Select- men, Nov. 29, 1875; approved by the town, Dec. 30, 1875; laid out between Ivy street and Commonwealth avenue by the Select- men, March 18, 1895; approved by the town, April 11, 1895. *St. Paul street, Rox.; from 103 Falmouth street to 44 Norway street; laid out from Falmouth street to Caledonia (now Norway) street, May 7, 1889. L 2128. St. Paul's row, B.; Common (now Tremont) street, near St. Paul's Church, 1826-30. St. Peter's street, W. Rox., 1903; from 40 Boylston street, nearly opposite Burr street, to Paul Gore street; authority to open given by Street Commissioners, June 11, 1903. St. Rose place, W. Rox., 1899; from 133 South street, nearly opposite Hall street, west; shown as an unnamed place on Hopkins's atlas of " 1874; erroneously called St. Rose place in 1899; called Nathaniel Weld place in 1902. tSt. Rose street, W. Rox., 1897; from 89 Jamaica street, south, then west, then southwest to Arborway; formerly from Jamaica street, south, then west 372 feet; Johnston street laid out and name changed to St. Rose street, Nov. 30, 1897; authority to open the extension to Arborway given by Street Commissioners, April 16, 1903. L 2946. *St. Stephen street, Rox., 1892; from 283 Massachusetts avenue to 19 Bryant street; name of that part of Falmouth street southwest of List of Streets, Etc., in Boston. 439 West Chester park (now Massachusetts avenue) changed to St. Stephen street, March 1, 1892; extended to Bryant street, Oct. 26, 1897. L 1296, L 1322, L 2129, L 2906, L 3666. St. William street, Dor., 1909; from Dorchester avenue, between Hallam street and Belfort street, to Auckland street; shown on plan dated Sept. 21, 1909. Suffolk Deeds, Lib. 3405, fol. 102. *Stacey street, Chsn., 1889; from 260 Main street to 26 Dunstable street; Wilhams street laid out with name of Stacey street, Oct. 7, 1889. L 2178. Stadium road, Bri., 1904; from 95 North Harvard street, westerly, across the end of North Brighton Playground to Soldiers' Field road (Metropolitan Park Reservation); name of Stadium road sug- gested by President Eliot of Harvard College, April, 1904. L 3761. *Stafford street, Rox.; from 82 Blue Hill avenue to 57 Dennis street; laid out, Dec. 22, 1870. L 593. Stanburyes corner, B.; "nigh the Mill Bridge, 1708." Standard street. Dor., 1895; from 163 River street, about 300 feet west of Groveland street, northwest, to about 244 feet beyond Manchester street; shown on plans filed with Suffolk Deeds, dated April 13, 1895 (Lib. 2265, end); June, 1895 (Lib. 2281, end), and October, 1895 (Lib. 2425, end). Standish avenue, Dor.; from Park street to Harvard street; laid out with name of Standish street, June 7, 1887. L 1993. Standish place, ) B.; from 36 Pitts street, west, near South Margin Standish court, ) street; called Standish place, 1845; Standish court, 1874; Standish place on chart, 1883 and 1898; Standish court in 1906. *Standish street. Dor., 1887; from 122 Harvard street to 621 Park street; Standish avenue laid out with name of Standish street, June 7, 1887. L 1993. Stanhope place, B., 1857; from 18 Phillips street, southerly, between Garden street and Anderson street; mentioned as a passageway in deed dated Aug. 1, 1855. Suffolk Deeds, Lib. 685, fol. 204. *Stanhope street, B., 1866; from 140 Berkeley street, southwesterly, crossing Morgan street, then westerly to Trinity place; from Berkeley street, west, near Columbus avenue, 1866; laid out from Berkeley street, west, to, now. Trinity place, Dec. 16, 1891. L 2375. Staniford court, B.; from 9 Stamford place, south, 1849; in 1865 direc- tory and since called a part of Staniford place. Staniford place, B.; from 9 Staniford street, southeasterly, between Cambridge street and Green street, with an arm extending south- erly, parallel with Staniford street; this last named portion called in directory Staniford court previous to 1865; formerly from Stani- ford street, southeasterly, between Cambridge street and Green street; same as in 1830. *Staniford street, B.; from 47 Cambridge street to 45 Causeway street; from Cambridge street to Green street without name on Bonner's map, 1722; called Staniford street in the Vade Mecum, 1732, in honor of Mr. Staniford, who owned property in the immediate neighborhood of Staniford street; from Cambridge street across Green lane (now Green street) to Leverett place, in Shaw's Hst, 1817; part from Green lane to Leverett place afterwards Lyman street; no other mention of its being called Staniford street; extended from Green street, including parts of Lyman street and Chilson place, to Causeway street, May 11, 1886. L 1905. 440 List of Streets, Etc., in Boston. Stanley avenue, E. B. (Breed's Island); from Ashley avenue to Belle Isle inlet; Bromley's atlas, 1892. Stanley place, Chsn.; from 47 Rutherford avenue (formerly Bow street), northeasterly, near Washington street. *Stanley street. Dor., 1889; from 19 Bellevue street to Sunset circle; Bellevue terrace laid out from Quincy street, southwest, crossing Kane street, with name of Stanley street, June 19, 1889; authority to open portion from Bellevue street, southwesterly, given by Street Commissioners, Oct. 14, 1896; laid out from Quincy street to Bellevue street, July 14, 1898. L 2137, L 3005, L 3610. Stanmore place, Rox.; from 233 Warren street, opposite Dunreath street, southwesterly, then northwesterly. Stanton avenue. Dor.; from Norfolk street to Evans street; laid out with name of Stanton street, Feb. 8, 1889. L 2112. Stanton place, Rox.; from 1 Walnut avenue at its junction with Warren street, northwest. *Stanton street, Dor., 1889; from 212 Norfolk street to 29 Evans street; Stanton avenue laid out, with name of Stanton street, Feb. 8, 1889. L 2112. Stanwood avenue, Dor.; from Blue Hill avenue to Coliunbia street (now Columbia road); laid out, with name of Stanwood street, July 11, 1885. L 1869, L 1870. *Stanwood street. Dor., 1885; from 204 Columbia road to 428 Blue Hill avenue; Stanwood avenue laid out as Stanwood street, July 11, 1885. L 1869, L 1870. Stanwood terrace. Dor., 1900; from 26 Stanwood street, between Blue Hill avenue and Normandy street, northeast about 109 feet; shown on plan dated March 15, 1900, filed with Suffolk Deeds, Lib. 2671, fol. 402. Starch Factory place. Dor.; from 72 Fremont street, near River street, northeast; colloquially called Factory place, or Starch Factory place; called Liversidge way, 1903. Stark street, Chsn.; from 116 Cambridge street, opposite Parker street, to Roland street. Starr lane, W. Rox.; from 652 Centre street to 38 Seaverns avenue; Virginia avenue, from Centre street to Roanoke avenue (now Elm street), 1849; Seaverns avenue extended through a part of Starr lane to junction of Elm street and Gordon street, March 10, 1873; from Gordon street to Starr (now Call) street called Everett street, Dec. 4, 1877; same given as a part of Starr street on chart, 1874. L 2503. *Starr street, W. Rox.; from Gordon street to Keyes street; altered and constructed, March 10, 1873; part of, together with a part of Union avenue, named Call street, Dec. 4, 1877, and other part called Everett street, same date. L 1028, L 1029. *State street, B., 1788; from 204 Washington street to 203 Atlantic avenue; formerly from Washington street to Long wharf; from Corn- hill (now Washington street), both sides of the Town-House, east, to the sea, named King street by the town. May 3, 1708; from 1777 to 1788 the names King street and State street were used interchangeably in the Selectmen's minutes; named State street by the town, July 4, 1788; extended and named from Chatham row to Commercial street, April 13, 1858; extended along north side of State-street block and accepted, conditionally, April 13, 1858; extended to Atlantic avenue, March 27, 1876. L 134, L 262, L 1137, L 2113, L 2792, L 3710. List of Streets, Etc., in Boston. 441 State House avenue, B., 1827; from Beacon street, by the west side of the State House to Sumner (now Mt. Vernon) street; opened through land of the Commonwealth of Massachusetts at its westerly boundary, and dedicated as a way to be forever kept open by the Common- wealth, in an agreement between it and Cornelius Coolidge et al., June 18, 1825 (Suffolk Deeds, Lib. 307, fol. 273); colloquially called State House avenue in 1827; named Hancock avenue by the Mayor and Board of Aldermen, Jan. 21, 1828; City Records, 1828, p. 27. Station square, W. Rox.; at the Mount Hope station, on the Prov. Div. of the N. Y., N. H. & H. R. R. ^Station street, Rox.; from 1119 Columbus avenue to 646 Parker street; laid out, May 26, 1880. L 1463, L 3731. Stedman place, B.; from Washington street, east, next south of Knee- land street, 1859; closed in 1862. Stedman street, W. Rox., 1890; from 97 Williams street, between Stony Brook and Plainfield street, southwest, to beyond Brook road. Steele's court, B.; from Chambers street, near Poplar street, to Leverett street, 1849; named Hammond avenue, 1850. *Sterling street, Rox.; from 2067 Washington street to 1076 Tremont street; laid out from Shawmut avenue to Warwick street, Sept. 1, 1871; extended to Cabot street, Oct. 9, 1883; name of Transit street and the name of that portion of Newbern street from Tremont street, southerly, to the bend changed to Sterling street, March 1, 1884; extended from Shawmut avenue over Shawmut place to Washington street, Oct. 4, 1884. L 659, L 667, L 1559, L 1726, L 1824. Stetson court, Chsn.; from 44 Henley street, northwesterly, near Park street; same by chart, 1875. Stetson place, B.; from 95 West Cedar street, westerly, near Cambridge street; same in 1860; built over in 1907. Steven's corner, B.; corner North (now Hanover) street and Love lane (now Tileston street), so called in town's list of streets. May 3, 1708; called Stephen's corner in the Vade Mecum, 1732. *Stevens street, B.; from 500 Shawmut avenue to Lincoln place; same in 1864; laid out, Oct. 9, 1877. L 1276. Stewart street. So. B. (proposed); from Richardson avenue, between Kemp street and Upham street, west, to the N. Y., N. H. & H. R. R.; formerly from Dorchester avenue to Richardson avenue (proposed); new location of the railroad eliminated portion entering Dorchester avenue. Still House square, B.; from the foot of Hawkins street by the Distill House to the Mill-pond; thence southerly to Sudbury street, 1743; called also Distill House square and Distillers square; named Adams street, 1846; name of Adams street changed to Bowker street, April 20, 1868. Stillings street, So. B., 1900; from 372 Congress street, northeasterly about 615 feet; authority to open under name of Ballister street given by Street Commissioners, Oct. 1, 1900; name changed to Still- ings street same year. Stillman place, B.; from 49 Stillman street to 54 Cooper street; same in 1825. *Stillman street, B.; from 76 Salem street to Haymarket square; laid out over the Mill-pond, 1807; from Back (now Salem) street to the Mill-pond, 1821; accepted, conditionally, Nov. 15, 1830; confirmed as a public street, June 9, 1834; from Salem street to Charlestown street (now Washington street North), 1835. 442 List of Streets, Etc., in Boston. *Stimson street, W. Rox., 1890; from 285 Grove street to 2550 Centre street; laid out, including Short street, between Grove street and Washington street, July 3, 1890. L 2238, L 2239. Stockmeath street, Dor., 1899; from Eaton street to Bloomington street; name changed to Howe street, 1906; see directory, 1906. *Stockton street. Dor., 1886; from 821 Washington street to 96 Milton avenue; Emery street laid out with the name of Stockton street, Dec. 10, 1886. L 1965. ^Stoddard street, B., 1829; from 25 Howard street to 108 Court street; •shown without name on Bonner's map, 1722; called Stoddard's lane, from Cambridge (now Court) street to Southack's court (now Howard street) in the Vade Mecum, 1732; named Fitch's lane by the town, July 4, 1788; same in Edes's list, 1800; the way was again called Stod- dard's lane, as will appear in the records of the Board of Aldermen of Oct. 19, 1829, at which date Stoddard's lane was changed to Stod- dard street. Stoddard's lane, B.; from Cambridge (now Court) street to Southack's court (now Howard street); in Vade Mecum, 1732; named Fitch's lane by the town, July 4, 1788; same in Edes's list, 1800; again called Stoddard's lane; changed to Stoddard street, Oct. 19, 1829. Stone place, Chsn.; from 3-'Edgeworth street, northwesterly, near Bunker Hill street; built over in 1906. *Stone street,' Chsn.; from 22 Princeton street to 136 Medford street; Princeton-street court extended froixi Princeton street to Medford street and laid out with name of Stone street, June 13, 1871. *Stonehurst street. Dor., 1893; from 22 TopUff street to 175 Hamilton street; authority to open given by Street Commissioners, Aug. 29, 1893; laid out, Oct. 13, 1908. L 4102. Stony Brook avenue, W. Rox.; from Brown avenue to Bourne street, 1849; later a part of Florence street. Stony Brook place, Rox.; from Centre street to Columbus avenue; formerly from Centre street, easterly, near Amory street, to Stony Brook; widened and laid out as Echo street, Oct. 17, 1899. L 3203. Stony Brook reservation, W. Rox.; the portion of the Metropolitan Park reservation lying southeast of Washington street, between La Grange street and Cottage avenue. Stony Brook street, W. Rox.; from WilHams street, southeast of and near Washington street, parallel with Stony Brook, to Keyes street; called Meehan street in 1898. *Storer street, B., 1901; from 3 India street to 305 Atlantic avenue; the street leading from India street (called India square) and running northeasterly to Atlantic avenue; laid out under the name of Storer street, May 20, 1901. L 3364, L 3549. Stormont street, Rox.; from Elm Hill avenue to Landseer avenue, on plan dated June 1, 1881; now abandoned. Story place, B.; from State street; west, between Devonshire street and Congress street, 1845; part of Half-square court; now Congress square. Story place, W. Rox.; from 19 Greenough avenue, southwest, then west, near Centre street. Story street. So. B.; from Dorchester avenue, crossing Washington avenue (proposed) to Richardson avenue (proposed). List of Streets, Etc., in Boston. 443 *Story street, So. B.; from 76 G street to 125 H street; formerly from G street, between East Fifth street and East Sixth street, with proposed extension to H street; Story street, 1873; laid out, from G street to H street, June 30, 1890. L 2237. *Stoughton street, B., 1849; from 76 Harrison avenue to 675 Albany street, between East Concord street and East Newton street; named from Harrison avenue, opposite Burying Ground, to Roxbury channel in South bay, May 14, 1849; see City Records, 1849, page 213; the portion of street between Albany street and Roxbury channel abandoned; laid out from Harrison avenue to Albany street, Oct. 30, 1860. *Stoughton street. Dor.; from 587 Columbia road at Columbia square to 57 Pleasant street; altered near Deacon James Humphrey's house, April, 1800; street from Roxbury line through Burying-place lane called Stoughton street, March 11, 1840; altered near Brook street and Cottage (now East Cottage) street, June, 1856; widened to about 60 feet, October, 1871; name of part from Brook avenue to Upham's corner (now Columbia square) changed to Dudley street, June 30, 1874. L 702, L 703, L 704, L 705, L 706, L 707, L 757, L 758, L 782, L 783, L 784, L 880. Stoughton=street place. Dor.; from 59 Stoughton street, south, near Everett avenue. Strandway, So. B., 1890; all that portion of the park land lying east and south of Columbia road; formerly from the easterly location of the O. C. (now N. Y., N. H. & H.) R. R. and extending northerly, easterly and northwesterly to Marine Park; taking from Atlantic street to Marine Park, made April 30, 1890; from Atlantic street to the easterly location of the O. C. (now N. Y., N. H. &. H.) R. R., April 29, 1892; between the said railroad and the last described taking, June 9, 1897; estates of Isabelle Burnham et al., opposite Vale street, Aug. 7, 1901; Columbia road laid out over portion of Strandway from Atlantic (now Covington) street to Marine Park, Aug. 31, 1897. L 2877, L 2878, L 2879, L 2880, L 2881. Stratford avenue, W. Rox., 1893; between Ana wan avenue and the N. Y., N. H. & H. R. R.; authority to open given by Street Com- missioners, Nov. 17, 1893; laid out as Stratford street from Anawan avenue to Clement avenue, Sept. 9, 1899; portion between Clement avenue and the railroad called Stratford street in the directory of 1900. L 3171. Stratford street, Dor., 1893; from 62 Waldeck street, between Park street and Lindsey street, west, to 94 Greenbrier street; authority to open from Waldeck street, about 410 feet, given by Street Commis- sioners, Jan. 18, 1893; shown extended to Greenbrier street on Board of Survey plan, filed Jan. 3, 1894; laid out under the name of Larch- mont street, Jan. 9, 1907. L 3995. fStratford street, W. Rox., 1899; from the West Roxbury branch of the N. Y., N. H. & H. R. R., southeast, to beyond Saville street; formerly from Anawan avenue to Clement avenue; Stratford avenue from Anawan avenue to Clement avenue laid out as Stratford street, Sept. 9, 1899; portion from Clement avenue to the railroad called Stratford street in the directory of 1900; name of Irving street changed to Stratford street by abutting owners in 1906. L 3171, L 3541. Strathcona road. Dor., 1907; from 126 Washington street, between Hawes avenue and Columbia road, east, to 22 Hawes avenue; name of Strathmore road changed to Strathcona road (in honor of Lord Strathcona, ex-Governor General of Canada) by the abutting o^vners, April 24, 1907. 444 List of Streets, Etc., in Boston. *Strathmore road, Bri., 1891; from 200 Chestnut Hill avenue to Brook- line line; authority to open given by Street Commissioners, Oct. 1, 1891; formerly called Elm avenue; also Argyle road; laid out, Oct. 19, 1896. L 2893, L 2894, L 2895. Strath more road, Dor., 1907; from Washington street, between Hawes avenue and Columbia road, east, to Hawes avenue; shown on plan dated March 14, 1907, and filed with Suffolk Deeds; name changed to Strathcona road (in honor of Lord Strathcona, ex-Governor General of Canada) by the abutting owners, April 24, 1907. Stratton street, Bri.; from 28 Bigelow street to Atkins street. Stratton street, Dor., 1897; from 964 Blue Hill avenue contiguous to the south side of Franklin Field, southeast to Lyon street; located on Board of Survey filing, dated July 3, 1896, and named in honor of Charles E. Stratton, chairman of the Board of Park Commissioners. Strawberry hill, So. B., 1710; the westerly of the Twin hills (later Dorchester Heights); at one time Signal-tree hill; now Telegraph hill. *Street 80 feet wide, So. B., 1898; from Columbia road, over the aban- doned location (widened to 80 feet) of the N. Y., N. H. & H. R. R., northerly, then northwesterly to Dorchester avenue at junction of B and West Seventh streets; street laid out by decree of Superior Court, filed June 23, 1898, under authority of chapter 428 of the Acts of the Legislature of 1890, and chapter 519 of 1897; now called a part of Old Colony avenue. Strong place, B.; from 250 Cambridge street, south, between Anderson street and Grove street. tStuart street, B., 1896; from 173 Dartmouth street to Trinity place; and from the westerly line of Clarendon street produced, to Columbus avenue; laid out from Dartmouth street to Trinity place, Aug. 31, 1898; authority to open from the westerly line of Clarendon street produced, to Columbus avenue, given by the Street Commissioners, March 29, 1910. L 3024, L 3253. Studley place, B.; from 215 Eliot street, north, near Pleasant street; same in 1870. *Sturbridge street. Dor., 1890; from 79 River street to 62 Sanford street; laid out, Dec. 18, 1890. L 2275. Sturgis place, B., 1833; from Pearl street, east, near Milk street, 1833; greater portion included in the laying out of Sturgis street, July 23, 1869; now a part of Franklin street; remaining portion built over. L 459. *Sturgis street, B., 1869; from Pearl street to Broad street; laid out, July 23, 1869, from Pearl street over greater portion of Sturgis place, across Hamilton alley, over Hamilton court in part, the termination of an unnamed passageway and Half Moon place, and over Baker's alley to Broad street; portions discontinued, April 15 and July 17, 1871; name of Sturgis street from Pearl street to Broad street, changed to Franklin street, Sept. 30, 1873. L 459, L 460, L 461, L 462, L600. fSudan street. Dor.; from 130 Sydney street, between Harbor View street and Romsey street to 988 Dorchester avenue; authority to open portion from Sydney street, northwest, given by Street Com- missioners, Aug. 13, 1895; authority to open the extension to Dor- chester avenue given by Street Commissioners, Jan. 20, 1902; called List of Streets, Etc., in Boston. 445 Soudan street in Bromley's atlas of 1894; laid out, from Dorchester avenue to the easterly side of Sagamore street, Sept. 16, 1909. L 4166. Sudbury place, Rox.; from Weston street, southwest, between Tremont street and Columbus avenue; called Weston place in 1896; called Sudbury street in 1899; Weston place in 1906. *Sudbury square, B.; from 48 Sudbury street to 56 Portland street? same in 1709; the north part of Sudbury street and west of Cold lane (now Portland street). Suffolk Deeds, Lib. 24, fol. 229. *Sudbury street, B., 1645; from 117 Court street to Merrimac street, at Haymarket square; originally from corner Tremont row and Pem- berton square over present Tremont row and portion of Court street, from Cornhill to Hanover street, to Cold lane (now Portland street), in 1645; " The way leading from ye sign of the Orange tree passing by Mr Stephen Minots to ye Mill Pond and from thence to ye Lower end of Cold Lane," named " Sudbury " street by the town, May 3, 1708; portion of the original street lying westerly of the line of build- ings from Pemberton square to Hanover street named Tra Mount street, and portion lying on the easterly side named Queen street by the town. May 3, 1708; from " the Orange Tree (southeasterly corner Hanover street) to the end of Cold Lane (now Portland street) by the Mill pond," in Vade Mecum list, 1732; same in Edes's list, 1800; " from Concert Hall (southeasterly corner Hanover and Court streets) to Portland street," in Shaw's list, 1817; portion of present street between Portland street and Friend street named Deacon street by the town, July 4, 1788; Deacon street extended to Merri- mac street, Oct. 3, 1831; name of Deacon street from Portland street to Merrimac street changed to Sudbury street, Sept. 2, 1839; another order covering the same ground was passed April 14, 1851; Sudbury street is the only street which, existing in 1645, retains its original name; the earliest date on which the street is mentioned is 1645. though it doubtless received its name previous to this date. See Book of Possessions, pp. 9, 13, 37, 39, 53, 115. Suffolk Deeds, Lib. 2, fol. 47, Vol. 4, pp. 18, 41; Vol. 31, p. 24. L 34, L 2167. *Sudbury street, Rox., 1844; from Tremont street to Cabot street; accepted and named conditionally, March 11, 1844; accepted, finally, March 3, 1845; name changed to Weston street, April 21, 1868. Sudbury street, Rox., 1899; from Weston street, southwest, between Tremont street and Columbus avenue; formerly called Sudbury place; called Weston place in 1896. Suffolk avenue, B.; from Cornhill square, west; called Suffolk Inns, 1812; Suffolk avenue, 1820; Court avenue, 1837. Suffolk buildings, B.; corner of Congress street and State street, 1817. Suffolk court, B.; from Washington street, east, 1806; called Suffolk place, 1809. Suffolk Inns, B.; on the passageway from Cornhill (now Washington street) to the new Court house, 1812. Suffolk place, B., 1809; from Bedford street, southwest; Suffolk court from Washington street, east, called Suffolk place, 1809; to Bedford street, 1839; built over, except a small portion southwest from Bedford street. Suffolk place, Rox.; from the end of Putnam place, east, then south; name changed to Putnam place. May 31, 1870, but still called Suffolk place on chart, 1884 and 1890. 446 List of Streets, Etc., in Boston. *Suffolk street, B., 1829; from West Castle street to Dover street; laid out from South bridge in rear of Franklin schoolhouse to westerly bounds of city lands, Dec. 13, 1830; street between Washington street and Tremont street, parallel with Washington street, to Roxbury line named Suffolk street, Sept. 15, 1834; part between Dover street and West Castle street made in 1836-37; laid out and extended from Camden street to Lenox street, July 1, 1844; part south of Dover street called South Suffolk street, 1849-51; from Dover street to Roxbury Hne called Shawmut avenue, Oct. 20, 1851; from Dover street to West Castle street named Shawmut avenue, 1870. Vol. 31, pp. 2, 8. L 56, L 545, L 547, L 562, L 563. Suffolk street, B., 1814; shown on Hales 's plan of Boston of 1814 as extending from the bay southwest to the Roxbury hne and in about the same location as Shawmut avenue; shown on " Plan of the Neck Lands belonging to the City of Boston," and dated May 22, 1828; location never adopted. Suffolk street, W. Rox.; from Williams street, northerly, to beyond Wayland street; included in Franklin Park in 1883. Suffolk street, Bri., 1853; from Brighton (now Commonwealth) avenue, nearly opposite Malvern street, to Brookline line; abandoned. Suffolk street district, B., 1868; the territory bounded by Washington street, Dover street, Tremont street and Pleasant street; Suffolk street ran from Dover street, north, nearly across the district; Shaw- mut avenue was later extended over this street to Tremont street; this territory was all "made land" reclaimed from a part of the "Empty Basin" of Charles river, which, after the filling had been done, ' was left but slightly above tide-water; its condition eventually became a menace to the public health; consequently an order was passed by the City Council, approved by the Mayor, July 13, 1870, by which a commission was appointed under authority of chapter 277 of the Acts of the Legislature of 1868, to raise the territory, the streets to be left at grade 18.00 (city base), and the cellars at grade 12.00; work on this territory was begun in September, 1876, and was practically completed in May, 1872. Suffolk Deeds, Lib. 1013, fol. 1; City Doc. 105 of 1869 and Nos. 16, 21, 26, 61 and 124 of 1870. Suffolk=street passageway, B.; passageway 20 feet wide laid out between land of George Archibald on southeasterly side of Suffolk street, July 25, 1831. Sugar alley, B.; from 23 Norman street, between South Margin street and Green street, southeast. Sullivan place, B.; from 107 Federal street, west, near Franklin street; same in 1824. Sullivan place, Dor., 1900; from 1129 Dorchester avenue to 100 Pleasant street; name used interchangeably with Melvinside terrace. Sullivan square, Chsn.; between Main, Cambridge, Sever and Gardner streets; square at the Neck in front of Hotel of Richard Sullivan named Sullivan square, Jan. 17, 1848; enlarged, Dec. 17, 1867. *Sullivan street. So. B.; from D street to Old Harbor street; the westerly portion accepted, July 5, 1860; about 40 feet east from D street laid out as a public street, Sept. 17, 1867; laid out from D street to Old Harbor street, Nov. 17, 1868; name changed to Ninth street, Nov. 17, 1868; the part from Boston (now Dorchester) street called Eden street in 1846. Suffolk Deeds, Lib. 564, fol. 72. G 259. L 96, L 191, L 192, L 194, L 273, L 369. ♦Sullivan street, Chsn.; from 297 Main street to 258 Bunker Hill street; from Main street to Bartlett street accepted as Greaves street, Nov. 28, 1831; extended to Bunker Hill street, March 24, 1834, provided List of Streets, Etc., in Boston. 447 deed of land is given; land given to town by Richard Sullivan, Oct. 23, 1834; no record of change of name, but same soon after called SuUivan street. L 2005, L 2808. Summer place, B.; from Arch street, west, near Franklin street; Bussey place so called for a short time previous to 1842. *Summer street, B. and So. B., 1708; from 428 Washington street to Reserved channel near foot of L street; formerly from Wasliington street to Federal street; from Washington street to the sea, 1683; at some time previous to 1708 called the Mylne street; " from Doctor Okes corner in Newbury [now Washington] Street passing by the dwelling House of Capt. Timo. Clark, extending to ye Sea " named Summer street by the town. May 3, 1708; called also Seven Star lane, 1758-73; from Atlantic avenue, southeasterly, nearly opposite junc- tion of Summer street and Federal street, a private way was opened in 1888 by the abutters, and named Summer street; Summer street extended, from a point 80 feet northwesterly from and at right angles to harbor line on westerly side of Fort Point channel, across Fort Point channel in a southeasterly direction to junction of D and Congress streets; thence over Congress street (widened) to "the bulkhead line on the northerly side of Reserved channel, distant fifty (50) feet at right angles from the center of L street bridge," by decree of the Superiot Court filed March 19, 1897, under authority of chapter 535 of the Acts of 1896; extended from Purchase street to harbor line in Fort Point channel, April 8, 1897, under chapter 516 of the Acts of 1896. Vol. 31, pp. 20, 84; Vol. 19, p. 83. L 31, L 72, L 76, L 90, L 285, L 305, L 306, L 320, L 364, L 828, L 829, L 830, L 832, L 2819, L 2820, L 3936, L 4030, L 4031, L 4032, L 4033. fSummer street, W. Rox.; from Spring street, southwest, then southeast to beyond Ashland street; in Hopkins's atlas of 1874 shown as extend- ing from Spring street to Ashland street; laid out from Spring street to Autumn street, April 29, 1878. L 1302, L 3716. *Summer street, Chsn.; from 16 Elm street to 7 Pearl street; Oliver Holden conveyed to town a parcel of land already used as a road; called Summer street, running from Elm street, northwest, July 17, 1819. Summer street, Bri., from Washington street to Warren street; near Brookline line; called Corey road in 1896. *Summer=street bridge. So. B., 1900; on Summer street over the freight tracks of the N. Y., N. H. & H. R. R.; built by the railroad in 1900, under authority of chapter 535, Acts of the Legislature of 1896, and opened for travel about Dec. 10, 1900. *Summer=street bridge, B. and So. B., 1900; on Summer street, across Fort Point channel; built in 1900, under authority of chapter 535, Acts of the Legislature of 1896. *Summer=street bridges, So. B., 1900; on Summer street, South Boston, over A street, B street and C street; built under authority of chapter 535, Acts of the Legislature of 1896; completed and open for travel in 1900. Summer=street court, Chsn.; from 9 Summer street, southeast, near corner Elm street. Summer=street court, B.; from 8 Summer street. *Summit avenup,Bri.; from Brookline Hne to 1460 Commonwealth avenue; laid out, from AUston street to Brookline line, by County Commis- sioners in 1867; laid out, from AUston street to Massachusetts (now Commonwealth) avenue. May 7, 1884; called Prospect street in 1861. Middlesex South Registry, Lib. 854, fol. 413. L 1769. 448 List of Streets, Etc., in Boston. Summit street, Rox.; from Circmt street to Regent street; laid out, with name of Herman street, Dec. 28, 1888. L 2109. Summit street, W. Rox.; from 215 Metropolitan avenue, southwesterly, across Hemman street; same in 1874. Sumner court. Dor.; from 24 Sumner street, southeasterly; formerly called Gulliver court and later Sumner-street place; laid out as a part of Annabel street, Sept. 18, 1899. Sumner place, B.; from Friend street, north, between Hanover street and Sudbury street, 1850; closed. Sumner place, E. B.; from 385 Sumner street, near Seaver street, south- easterly. Sumner place, Rox.; from 202 Cabot street, southeasterly, near Vernon street. Sumner road, Bri., 1898; from 14 Everett street to Sinclair place. *Sumner street, B.; from Beacon street, north, then west to Charles street; from Beacon street to the Beacon given to the town for street purposes by Robert Turner, in consideration of the grant to him on Aug. 25, 1662, of the portion of street running through his land which was laid out by the town, March, 1640 (this street was in the extension of School (now Beacon) street);* " The way leading from Beacon street, between Cap*. Alfords Land and Mad™. Shrimptons pasture up to Centrey Hill," named Centrey street by the town, May 3, 1708; this same part called Century street in the Vade Mecum, 1732; " from D. Rogers' corner (northeast corner of Beacon street) round the New State House," called Sumner street in Edes's list, 1800; from Beacon street to the former head of Temple street (now in grounds of State House); named a part of Temple street, July 6, 1824; name of a portion of Hancock street and Olive street changed to Sumner street, July 6, 1824; portion named Temple street and portion from Temple street to Charles street changed to Mt. Vernon street, Aug. 27, 1832. *Sumner street, E. B.; from 2 New street to and crossing Jeffries street; laid out from Orleans street to London street, Aug. 7, 1848; accepted, Aug. 27, 1849; accepted from Cottage street to Orleans street. May 10, 1852; accepted from Cottage street to the water and from London street to New street, Oct. 25, 1852;. grade revised from Maverick square to a point about 216 feet southeast of Orleans street (elevating the street over the tracks of the B. & A. R. R.), Sept. 27, 1904, by a special commission appointed by the Superior Court, under au- thority of chapter 390, Acts of 1899, and amendments thereto. L 1419, L 1506, L 2132, L 2172, L 2494, L 3804. *Sumner street, Rox., 1816; from The Main (now Wasliington) street in Roxbury continued until it meets another street opposite Capt. Aaron Davis's house; accepted, being commonly called Sumner street, April 1, 1816; from Washington street by Sumner School-house to Davis (now Albany) street named. May 9, 1825; extended to Mall street, April 2, 1855; lands exchanged to straighten line, February and July, 1860; name changed to Palmer street, April 21, 1868. *Sumner street. Dor., 1840; from 74 Stoughton street to 193 East Cottage street; named from Myrtle (now East Cottage) street by No. 1 School- house to Stoughton street, March 11, 1840; accepted, April 6, 1840. L 1714. Sumner=street place, Dor.; from Sumner street, southeast, formerly called Gulliver court and later Sumner court, and still later Sumner- street place; laid out with AUbright court under the name of Annabel street, Sept. 18, 1899 L 3167. Sumner terrace. Dor., 1900; from 5 Sumner street, northwesterly, be- tween Columbia road and Conrad street. List of Streets, Etc., in Boston. 449 Sumpter street, W. Rox., 1897; from 330 Baker street, about 202 feet northwest of Welden street, southwest and west, crossing Sahsbury street to Whidden street; shown on plan by Nash & Hunter, .Novem- ber, 1897. Sun court, B.; "the way leading southeasterly, from the North Meet- ing-house into Fish [now North] street," named Sun court by the town, May 3, 1708; by plan of 1722 from Fleet street, southwesterly, by the North Meeting-house, then southeasterly, to Fish street and down to the sea; from Fish street, northwest, to Clarke's (now North) square, Moon street being extended over the remainder to Fleet street, 1784; called Sun-court street in Selectmen's Minutes, Nov. 27, 1811. Sun=court place, B.; from North street, nearly opposite Sun-court street, southeast; Land's court so called in Assessors' books of 1850; now known as Land's court. *Sun=court street, B., 1811; from 1 Moon street, at 234 North square, to North street; named Sun court by the town, May 3, 1708, from the North Meeting House to Fish (now North) street; called Sun-court street, in Selectmen's Minutes, Nov. 27, 1811. *Sunderland street, Rox.; from 626 Warren street, opposite Crawford street, to 441 Blue Hill avenue, opposite Stanwood street; laid out, Oct. 6, 1880. L 1495. Sunny court, Rox.; from 59 Lamartine street, northwest, between Roys street and Hoffman street. Sunny terrace, Rox., 1902; from 10 Dewey street, northerly, between Blue Hill avenue and Dacia street. Suffolk Deeds, Lib. 2855, fol. 586. *Sunnyside street, Rox., 1892; from 339 Centre street, north, then west, to 37 Creighton street; a private way called Sunnyside terrace laid out -with name of Sunnyside street, Dec. 28, 1892. L 2479, L 2480. Sunnyside terrace, Rox., 1889; from Centre street, north, then west, to Creighton street; laid out with name of Sunnyside street, Dec. 28, 1892. L 2479, L 2480. Sunset avenue, W. Rox., 1893; from 65 Wenham street, southeasterly. Sunset circle. Dor., 1886; from 66 to 71 Stanley street. *Sunset street, Rox., 1891; from 70 Parker Hill avenue to 188 Hillside street; laid out, July 2, 1891. L 2306. Surrey street, W. Rox.; from Canterbury street to the B. & P. (now N. Y., N. H. & H.) R. R., 1849; not in existence in 1874. Surrey street, W. Rox.; from Canterbury street to the B. & P. (now N. Y., N. H. & H.) R. R., 1849; not in existence in 1874. *Surrey street, Bri.; from 405 Market street to 1 Foster street; laid out from Parsons street to Foster street, Sept. 4, 1884; laid out from Parsons street to Market street, April 28, 1897; at one time known as Kensington street. L 1817, L 2830. *Sussex street, Rox., 1887; from 80 Hammond street to 22 Warwick street; laid out, Feb. 25, 1887. L 1978. *Sutherland road, Bri., 1892; from 1958 Beacon street to 1610 Common- wealth avenue; name of Isle worth street, from Beacon street to Englewood avenue, changed to Sutherland road, March 1, 1892; laid out from Englewood avenue to Commonwealth avenue, Oct. 11, 1892; formerly Roxbury avenue. L 1985, L 2442. Sutton street, W. Rox., 1887; from 37 Berry street to 386 Ashland street; formerly from Berry street to Oilman street; extended to Ashland street in 1904. 450 List of Streets, Etc., in Boston. Sutton street, Dor., 1889; from 791 Morton street, between Verrill street and Wildwood street, to 54 Woolson street; shown on plan by William Bradford, dated Oct. 1, 1889; on a Board of Survey filing of Nov. 27, 1900, the location of Sutton street is moved northwesterly about 165 feet. *Swallow street, So. B.; from 138 N street to 139 O street; formerly from 138 N street, easterly, between East Fifth street and East Sixth street, and so shown on plan dated April 10, 1872 (Suffolk Deeds, Lib. 1110, fol. 132; see, also, Lib. 2574, fol. 24); laid out from N street to O street, Oct. 24, 1902. L 3504, D 3857. Swallow street, W. Rox., 1887; from 84 LaGrange street to 350 Cottage avenue. Swan avenue, E. B. (Breed's Island); from Ashley avenue to Belle Isle inlet; Bromley's atlas, 1892. Swan avenue, Dor., 1857; from Stoughton (now Dudley) street, between Brook avenue and Folsom street, southerly, to Quincy street; shown on a plan by T. B. Moses, dated Aug. 20, 1857, as Swan avenue (Nor- folk Registry); laid out as Howard avenue by the town of Dorchester, from Stoughton (now Dudley) street, "at the corner of the wall northerly of the Swan house," southerly, to Quincy street, Aug. 12, 1869. Swan court. Dor.; from 109 Richmond street, between Butler street and Adams street. Swan place. So. B.; from Swan street, northeast, opposite Ontario street; discontinued and taken into yard of the O. C. (now N. Y., N. H. & H.) R. R. Co., May 24, 1893, \mder authority of chapter 127 of the Acts of the Legislature of 1893. G 330. *Swan street. So. B.; from Dorchester avenue to Foundry street; ac- cepted, conditionally, Oct. 29, 1849; accepted, Dec. 18, 1854; laid out, Nov. 17, 1868; discontinued ' and taken into yard of the O. C. (now N. Y., N. H. & H.) R. R. Co., May 24, 1893, under authority of the Acts of the Legislature of 1893. L 223. Swan street, W. Rox., 1848; from Martin street, about 40 feet south of present Wren street, southeast, to beyond present Robin street; abandoned. Swan's court. Dor.; from 38 Olney street, south, near Blakeville street; given in directory only; shown in atlas of 1894, but not named. Swazey's yard, B.; rear of 64 Joy street, and connected with Joy street by a passageway; described in deed dated Dec. 16, 1856 (Suffolk Deeds, Lib. 712, fol. 148); abandoned about 1877 on account of the removal of the buildings surrounding the yard. Sweet=fern terrace. Dor., 1900; from 194 Quincy street, nearly opposite Mascoma street, northeasterly; formerly part of Bartol street; called Dunkeld place in 1897. Sweetser's alley, B., 1798; from Newbury (now Washington) street, east, nearly opposite Sheaf e's lane (now Avery street); called Sweet- ser's court, 1809; Chickering place, 1855. Sweetser's court, B., 1809; see Sweetser's alley. *Swett street, Rox. and So. B.; from Albany street across South bay to Dorchester avenue; accepted from Northampton street at junction with Albany street to street leading to wharf of Thomas Simmons, March 7, 1859; width established from Davis (now Albany) street to Canal (now Hilton) street, June 25, 1866; laid out from Albany street to junction Boston street and Dorchester avenue, Jan. 2, 1875; name changed to Southampton street, March 1, 1901. L 377, L 1011, L 1012, L 1013, L 1014, L 1049, L 1150, L 1331, L 1352, L 1701, L 3210, L 3211, L 3212, L 3213, L 3971. List of Streets, Etc., in Boston. 451 fSwift street, E. B.; from 592 Saratoga street to proposed part of Col- eridge street; shown on Noble's plan, 1866, from Saratoga street to Baltic street (abandoned) ; laid out from Bennington street to Saratoga street, August 7, 1848. Swift street, Dor.; from 286 Norfolk street to 95 Evans road; Hyde's list, 1909. Swift's corner, B.; corner Lynn (now Commercial) street and Hench- man's lane (now Henchman street), 1800. Swing=bridge lane, B. ; " The way between Capt. Winsors & Mrs. Pem- bertons in Ann Street Leading to the warfs by the swinging Bridg"; named " Swing-bridg " lane by the town. May 3, 1708; made part of Merchants row, 1825. fSycamore street, W. Rox.; from 185 Florence street to 68 Kittredge street; laid out between Ashland street and Poplar street over private way called Albion street, July 6, 1880; from Ashland street to Florence street, Aug. 28, 1891; on chart, 1874, part from Roslin avenue (now Kittredge street) to Ashland street called Mt. Vernon street and part from Ashland street to Florence street called Albion street; no further record of changes of name. L 1468, L 2331. Sydney place. Dor.; from Harvard street, westerly, then northerly, curving to meet end of Waterlow street; later Clinton street and a part of Waterlow street; the portion called Clinton street laid out as Shafter street, Nov. 16, 1898. L 3057. *Sydney street, Dor.; from 110 Savin Hill avenue to 87 Crescent avenue; laid out from Savin Hill avenue to Harbor View street, Aug. 11, 1892; from Harbor View street to Crescent avenue, Oct. 16, 1894. L 2424, L 2425, L 2665. Sylvan street, W. Rox., 1902; from Newfield street, northeasterly, to Mt. Benedict cemetery. *Sylvia street, W. Rox., 1891; from 3290 Washington street to 49 Forest Hills street; Bond avenue laid out with name of Sylvia street, July 17,1891. L2317. *Symmes street, W. Rox., 1890; from 14 Fairview street to 65 Walter street; laid out, Feb. 11, 1890. L 2204. T wharf, B.; from Atlantic avenue, opposite South Market street, easterly, to harbor line; formerly from near middle of Long wharf, northerly, with branch westerly and another easterly, the latter eventually to harbor line; it was originally one of the remaining por- tions of the old Barricade, which was built in 1673, and, being allowed to go into decay, the remaining portions were used for wharves; originally called Minot's Tee; called Brimmer's Tee in 1795; Atlantic avenue extended across the wharf at the point where it departed from Long wharf, Dec. 18, 1868; portion west of the avenue built upon; originally it was reached from the shore by means of a passageway or road leading from a point near the middle of Long wharf; when Atlantic avenue was laid out and constructed, it for the first time • placed this wharf on a thoroughfare. Vol. 31, p. 47. L 1000, L 1001. *Taber street, Rox., 1868; from 22 Warren street, southeast, crossing Harrison avenue and Winslow street; accepted as Union street, March 1, 1819; named Taber street, April 21, 1868; named Taber street in honor of Elnathan Taber, the clockmaker, who was the first occupant of the street, having a shop on the easterly side. L 588, L 1746. Taft court, W. Rox.; from 24 Corinth street, nearly opposite Cohasset street, northeast, towards South street. 452 List of Stkeets, Etc., in Boston. *Taft street, Dor., 1909; from 987 Dorchester avenue to 14 Pleasant street; Cameron street and Pleasant terrace laid out under the name of Taft street, Dec. 30, 1909; named in honor of WiUiam H. Taft, President of the United States. L 4194. Taft's place, W. Rox.; from 733 South street, northeast, near Washing- ton street. *Talbot avenue, Dor.; from 874 Blue Hill avenue to 1893 Dorchester avenue; shown as a proposed street in Bromley's atlas, 1884, from junction Harvard street and Blue Hill avenue, easterly, to N. E. R. R.; laid out through private lands from Blue Hill avenue to Washington street, March 29, 1888, and from Washington street to Dorchester avenue, including a part of Argyle street, Oct. 10, 1892; named Talbot avenue in honor of the late Newton Talbot, a member of the Board of Street Commissioners, 1872-82, inclusive. L 2062, L 2063, L 2437, L 2438, L 2758, L 3098, L 4183. Talbot street, Bri., 1874; from Harvard avenue, northeasterly; laid out as Reedsdale street, Aug. 13, 1886. L 1928. *Tamworth street, B., 1880; from 52 Boylston street to 53 La Grange street; called Lowell court, from Boylston street, south, 1806; Lowell place, 1809; laid out as Tam worth street, April 28, 1880. L 1452. *Tanner's lane, B., 1708; from Milk street to Water street; named Tanner's lane by the to^vn. May 3, 1708; called also Horn lane and Horse lane, 1795-1806; called Bath street, .1807; parts afterwards included in extension of Pearl street and Post Office square. *Tappan street, W. Rox.; from 861 South street, northeast; laid out from South street, Nov. 11, 1896. L 2797. Tarleton road, W. Rox., 1903; from 27 Cheswick road, at its junction with the Needham branch railroad, northeasterly, to 78 Temple street; shown on plan dated August, 1903. Suffolk Deeds, Lib. 3109, fol. 419. Tattle street, B.; Hawkins street, from Cambridge street, north, then east, to Sudbury street, was sometimes so called, 1756-84, and according to Drake commonly so called in 1800. Taylor avenue, Dor.; from Stoughton (now Dudley) street, northerly, 1874; included in extension of Clifton street, June 15, 1883. L 1708. Taylor court, Dor.; from 44 River street; now called Taylor terrace. *Taylor street, B.; from 12 Dwight street to 7 Milford street; same in 1844 (from Groton (now Dwight) street to South Lowell (now Milford) street); laid out, March 1, 1875. L 1026. *Taylor street, Dor.; from 476 Neponset avenue to Rice street, and from the N. Y., N. H. & H. R. R. to Water street; formerly from Neponset avenue to Walnut street (see "Taxable Valuation, etc., in the Town of Dorchester, 1869," page 180), and from the railroad to north of Water street; laid out from Water street to land of the O. C. & N. (now N. Y., N. H. & H.) R. R., by Selectmen, March 21, 1866, and accepted by town, April 2, 1866; name of portion from Walnut street, southeast, changed to Wood street; laid out from Neponset avenue to Wood (now Rice) street, Jan. 31, 1876; portion north of Water street shown as abandoned on Bromley's atlas of 1884. L 1127. Taylor street. Dor.; from Dudley street to Clifton street; laid out as Burgess street, July 12, 1888. L 2076. Taylor street, Bri.; from 50 Lake street, near Washington street, south- east. Taylor terrace, Dor.; from 44 River street; formerly called Taylor court. List of Streets, Etc., in Boston. 453 Tebroc street, Dor., 1903; from 155 Bowdoin street to 20 Levant street; between Geneva avenue and Topliff street; authority to open given by Street Commissioners, Jan. 14, 1903; named for Peter B. Corbett, who opened the street (name spelled backwards). Teevan place, Rox.; from 581 Shawmut avenue, near and north of Lenox street. Teevan's alley, So. B., 1899; from No. 148 West Sixth street to 161 Bowen street; called Sixth-street alley from 1883 to 1888; has been without authority colloquially called Teevan's alley. Telegraph hill. So. B.; formerly part of Dorchester Heights; was the westerly of the Twin hills (Dorchester Heights) lying between Old Harbor street and G street; in 1710 known as Strawberry hill; also as Signal Tree hill. *Telegraph street. So. B.; from 226 Dorchester street to 74 Old Harbor street, opposite Thomas park; laid out from Dorchester street to Old Harbor street, Nov. 17, 1868. L 612. *Telford street, Bri., 1897; from 355 Western avenue, northwest, to Soldier's Field road, between Everett street and Antwerp street; authority to open given by Street Commissioners, Jan. 7, 1897; laid out, March 1, 1898. L 2969, L 3267. Temple avenue, B., 1833; from Washington street, west, to Temple place; called Washington court, 1826; Temple avenue, 1833; included in Temple place, 1864. Temple park, B., 1879; from Washington street, near South May (now Savoy) street; called Sands place, 1859; Ottawa place, 1873; Temple park, 1879, and is now called Mechanics row. *Temple place, B., 1830; from 140 Tremont street to 481 Washington street; named " Turnagaine alley from ye Comon, easterly," by the town. May 3, 1708; from Tremont street, north of West street, east, 1830; there appears to be no record of the change of name to Temple place; extended to Washington street, 1864; named Autumn street. May 15, 1865; renamed Temple place, May 23, 1865; name of Avon street given to Temple place and Avon place, March 30, 1869; again changed to Temple place, June 9, 1869; named Temple place for the Masonic Temple which formerly stood on the easterly corner of Temple place and Tremont street, and was built in 1832. L 274, L290. Temple place. Dor.; from Temple street, west, to unnamed street (now Sturb ridge street); laid out as Monson street, March 21, 1890. L 2212. *Temple street, B., 1769; from 50 Cambridge street to 16 Derne street; from Cambridge street to the foot of Beacon hill, 1769; name of portion "from Cambridge street opposite Staniford street to Beacon Hill," confirmed as Temple street by the to"wn, July 4, 1788; named for Elizabeth, Lady Temple, daughter of Governor Bowdoin and wife of Sir John Temple; extended to Sumner (now Mt. Vernon) street, 1820; the part of Sumner street east of the State House to Beacon street named Temple street, July 6, 1824; same part named Mt. Vernon street, Aug. 27, 1832; part of Temple street, south of Derne street, included in State House grounds by an order of the Governor and Council under authority of an Act of the Legislature, chapter 349 of 1898 (filed mth Suffolk Deeds, Lib. 1849, fol. 225, Nov. 15, 1888); Temple street was once called Tay street (see Records Com- missioners' Report, Vol. 5). L 1505, L 2105, L 4027. fTemple street. Dor.; from 49 River street, north, crossing Sanford street; from River street to Sanford street, laid out and widened, Feb. 20, 1852. 454 List of Streets, Etc., in Boston. fTemple street, W. Rox.; from Baker street, between Glenham street and Lasell street, to Spring street at its junction with Centre street; laid out from Ivory street to Mt. Vernon street, July 16, 1877; laid out from Mt. Vernon street to Baker street, Sept. 14, 1894; laid out across the tracks of the N. Y., N. H. & H. R. E,., April 29, 1903. L 1248, L 1249, L 2666, L 3637. Temple street, Chsn.; from 8 Dorrance street to Sherman street. Temple terrace, W. Rox., 1893; from Perham street, between Glenham street and Lasell street, to Temple street; authority to open given by Street Commissioners, March 5, 1895. *Templeton street, Dor.; from 569 Adams street to 1840 Dorchester avenue; from Adams street, southwest, for a distance of about 800 feet, in 1884; laid out from Adams street to Dorchester avenue, Nov. 6, 1899. L 3215, L 3216, L 3596, L 3597. Templeton way, Dor., 1897; from 124 Templeton street, between Adams street and Dawson street, northerly, westerly and then southerly to Templeton street again; a narrow way about 12x^*^0 feet wide on the easterly arm and about 13 feet wide on the northerly and westerly arms; first shown on plan dated Oct. 11, 1897 (Suffolk Deeds, Lib. 2476, fol. 625); on revised plans dated Oct. 27, 1897 (Lib. 2486, end), and Nov. 9, 1898 (Lib. 2570, end). *Tenean street. Dor.; from 530 Freeport street to 8 Fulton street, parallel with O. C. (now N. Y., N. H. & H.) R. R.; located from Water street to Commercial (now Freeport) street, March 26, 1860. L 1840. Tennis court, B.; from Buckingham street, north, then east, near Dartmouth street; covered by Back Bay station (N. Y., N. H. & H. R. R.), 1898. *Tennyson street, B.; from 26 Colimibus avenue to 212 Pleasant street; from Church street, west, opposite Berlin street, 1856; Columbus avenue laid out across the end of the street, Oct. 9, 1868; laid out from Pleasant street to Columbus avenue, Nov. 4, 1868; name of Berlin street, from Pleasant street to Church street, changed to Tennyson street, April 20, 1869. L 387, L 393, L 394, L 397. Terminal station, B., 1898; in Dewey square, on the southeasterly corner of Atlantic avenue and Summer street; the terminal station in Boston for the N. Y., N. H. & H. R. R., and the N. Y. C. & H. R. R. R.; built by the Boston Terminal Company under authority of chapter 516 of the Acts of the Legislature of 1896, on land reclaimed from tide water, a large part having been formerly used as wharves, and also on the site of the station of the N. E. R. R.; land taken on Jan. 5, 1897, Dec. 31, 1897, and Dec. 13, 1898; originally owned by the Boston Terminal Company, the railroads being required to "pay for such use of said station and facilities in the proportion in which it has the use thereof." The station has been commonly but erron- eously called "South Station," in contradistinction 'to the Union or North Station; work on station begun in April, 1897; completed and dedicated, Dec. 30, 1898; trains of the N. Y., N. H. & H. R. R." (Plymouth and Midland Division) entered, Jan. 1, 1899; trains of the B. & A. (now N. Y. C. & H. R.) R. R. entered, July 23, 1899; trains of the N. Y., N. H. & H. R. R. (Providence Division) entered, Sept. 10, 1899. L 2821, L 2822, L 3936. Terminal street, Chsn., 1907; from Medford street, nearly opposite Mystic street, northeast, to the southwesterly line of location of the Mystic branch of the B. & M. R. R., and from the northeasterly line of said location northeast about 515 feet; authority to open the above named portion given by Street Commissioners, Nov. 21, 1907. List of Streets, Etc., in Boston. 455 Terrace avenue, W. Rox., 1874; from 33 Sheridan street, southwest, to / 24 Cranston street; formerly from 3 Sheridan street, southwest, then southeast, with an arm branching from this last named part to 33 Sheridan street; portion mentioned above as running southeast laid out as a part of Cranston street, Nov. 11, 1890; portion from 3 Sheridan street, southwest, later called a part of Cranston street. Terrace avenue, E. B.; from Washburn avenue (now Walley street) to Chelsea avenue (now Boardman street); part between Walley street and Breed street laid out with the name of Gladstone street, Aug. 23, 1886. L 1933, L 1934, L 1935. Terrace place, E. B.; from Webster street, near Seaver street, south- west, then southeast, parallel with Marginal street; part from Webster street, southwest, then southeast, crossing Ida street, laid out with name of Brigham street, Nov. 26, 1892; part from Webster street, opposite Lamson street, to Brigham street; laid out with name of Ruth street, Nov. 26, 1892; part between Ruth street and Brigham street laid out as Ida street, Nov. 26, 1892. ♦Terrace street, Rox.; from 1424 Tremont street to 35 New Heath street; from New Heath street to Alleghany street, 1873; Gore avenue laid out over part about 204 feet southwest from Tremont street, April 17, 1875; name of last mentioned part changed to Terrace street, Sept. 23, 1875; laid out from New Heath street to Tremont street, includ- ing another part of Gore avenue, Oct. 9, 1875. L 1040, L 1087, L 1088. *Terry street, Rox., 1888; from 1233 Tremont street to 1000 Columbus avenue; Tremont place, from Tremont street to Cary street, laid out, Dec. 20, 1875, and named Terry street, March 1, 1888; part between Columbus avenue and Cary street discontinued, Jan. 4, 1895. L 1119, L 2684. Tesla street. Dor., 1896; from 578 River street to Edgewater drive; authority to open given by Street Commissioners, Feb. 24, 1896. Texas avenue, Rox.; from Tremont street to Elmwood street; laid out as Texas street, Oct. 1, 1886. L 1952. Texas court, Rox.; from 5 Texas street, southwest. *Texas street, Rox., 1886; from 1348 Tremont street to 20 Elmwood street; Texas avenue laid out as Texas street, Oct. 1, 1886. L 1952. Texas street, Bri., 1882; from Third street to Fifth street, near and parallel with B. & A. R. R.; now in Brighton cattle yards. Thacher avenue, B., 1835; from Thacher street to Cooper street; laid out as Lynn street, Sept. 10, 1884. L 1819. Thacher avenue. Dor.; from Sawyer avenue, northwest; laid out as Cushing avenue and extended to Hancock street, in part over Upham avenue, Oct. 28, 1881. L 1562, L 1563, L 1564. Thacher court or place, B.; from 29 Thacher street, north, opposite Lynn street; called Thacher-street court, 1833; Thacher court, 1859; called both Thacher court and Thacher place, 1884, and Thacher court in 1890, and is now so known. *Thacher street, B., 1807; from 100 Prince street to 93 Washington street North; laid out on the Mill-pond and named, Aug. 3, 1807; from Prince street to Charlestown (now Washington street North) street, 1822; mistake in location rectified, 1827. L 366, L 1827, L 2262. Thacher=street court, B., 1833; from Thacher street, north; called Thacher court or place, 1859, and Thacher court, 1890. 456 List of Streets, Etc., in Boston. *Thane street, Dor., 1895; from 72 Harvard street at its junction with School street to 551 Park street; laid out from Park street to Athel- wold street, July 7, 1898; extended to junction Harvard street and School street, Sept. 29, 1899. L 3000, L 3183, L 3498, L 3526, L 3569. Thatcher road, Dor., 1896; from Stoughton street to Gushing avenue; authority to open given lay Street Commissioners, May 22, 1896; laid out with name of Windermere road, Oct. 25, 1901. L 3423. Thatcher terrace. Dor., 1897; from 12 Windermere road, about 243 feet from Stoughton street, northeast; shown on plan dated Aug. 31, 1897, filed with Suffolk Deeds, Lib. 2508, fol. 17. Thaxter place, B., 1831; from Front street (now Harrison avenue), opposite Harvard street; probably included in Harvard street on its extension east in 1836. Thaxter street, Dor., 1901; from Dakota street to Westville street. Thayer street, B.; from 454 Harrison avenue to 379 Albany street, south of Bristol street. Theatre alley, B., 1796; from Milk street to Franklin street; called Dinsdale's alley earlier; from Milk street to rear of theatre, 1817; south part called Odeon avenue, 1842-48; Devonshire street extended through it in 1859. Theresa street, Rox., 1897; from 39 Edgewood street to Loyola street; authority to open given by Street Commissioners, March 26, 1897. *Thetford avenue. Dor.; from 180 Norfolk street to 15 Evans street; laid out, Sept. 27, 1875. L 1076. *Third street. So. B., 1805; laid out parallel with Broadway and named, Feb. 27, 1805; portion between M street and N street discontinued Dec. 31, 1857; laid out from Second (now West Second) street to Dorchester street; thence to M street and from N street to low-water mark, Nov. 17, 1868; called East and West Third streets, Feb. 18, 1873. L 8, L 123, L 143, L 155, L 157, L 160. yhird street, Chsn.; from Lynde street to the railroad; accepted from Lynde street to Front street by plan, October; 1860; taken by the E. (now B. & M.) R. R., under authority of chapter 360, Acts of the Legislature of 1873, and chapter 45, Acts of 1874; the street was not abandoned as a street until several years later. Third street, Bri., 1882; from North Beacon street to Texas street; now in Brighton cattle-yards. Third=street court, So. B.; from 259 West Third street to 292 Athens street, between E street and F street. Third=street place. So. B.; from 239 West Third street, near E street, southwesterly; also called West Third-street place. Thirteenth street, Rox.; from St. Botolph street to B. & P. (now N. Y., N. H. & H.) R. R.; abandoned. Thirty=feet passage, B., 1784; from Wiltshire (now Chambers) street, west; called South Allen street, 1807; McLean street, 1829. *Thomas park, So. B., 1878; around Telegraph hill from 75 G street, crossing Linden, Pacific, Atlantic, National and Old Harbor streets, to 95 G street again; laid out as Thomas street, Nov. 17, 1868; named Thomas park, June 22, 1878. L 293, L 337, L 1890, L 2932. Thomas place, Rox., 1904; from 14 Longwood avenue, about 120 feet northwest oif Parker street, southwest. *Thomas street. So. B.; around Telegraph hill, 1855; laid out, Nov. 17, 1868; name changed to Thomas park, June 22, 1878. L 293, L 337. List of StreetS; Etc., in Boston. 457 *Thomas street, W. Rox.; from 755 Centre street to 8 Brewer street; laid out, March 19, 1875. L 1031. Thomas' corner, B., 1708; corner of Ann street and Paddy's alley (now North street and NorthC entre street) so called in the town's list of streets, May 3, 1708. Thompson court, So. B.; from 39 Vinton street, near Rogers street, northeast. *Thompson square, Chsn., 1875; junction of Main street and Warren street; name of LaFayette square changed to Thompson square, July 19, 1875. L 1086. ^Thompson street, Chsn., 1805; from 119 Main street to 88 Warren street; street to be laid out to cost $1,000, May 13, 1805; land conveyed by Oliver Holden and Timothy Thompson, 1805. Thompson's court, B., 1856; from 51 Revere street, north, near Grove street. Thoreau street. Dor., 1893; from Washington street, between Ashmont street and Burt street, east, then north to 27 Ashmont street; shown on plan by Henry W. Wilson, dated July 26, 1893; location never adopted. Thorn street, B., 1873; from 101 East Dedham street to East Brookline street, and from East Newton street to Stoughton street; named from East Canton street to East Dedham street, April 1, 1873, and is part of a narrow way extending from Plympton street to Stoughton street; Bromley's atlas of 1890 gives the way the name of Thorn street, between East Brookline street and Stoughton street; atlas of 1908 as between Stoughton street and East Newton street and between East Brookline street and East Dedham street. Thorndike place, B.; from Thorndike street, near Reed street, northeast; built over in 1897. *Thorndike street, B., 1784; from 1944 Washington street to 945 Har- rison avenue; laid out through private land, Sept. 25, 1874. L 956. Thorndike street, Chsn.; from 472 Main street to 523 Rutherford avenue; same in 1875. *Thornley street. Dor.; from 1075 Dorchester avenue to 62 Pleasant street; laid out, Sept. 10, 1874. L 963. Thornton place, Rox.; from 174 Thornton street, southeasterly, near and south of Valentine street. *Thornton street, Rox., 1868; from 22 Guild street to 9 Marcella street; from Cedar street to Valentine street shown as a part of Wiggin street on Charles Whitney's map of Roxbury, 1843; called Edinboro' street, 1846; name of Edinboro' street, from Cedar street to Ellis street, changed to Thornton street, April 21, 1868; laid out from Ellis street to Shawmut avenue (now Washington street) and westerly over part of Vale street to Marcella street, Oct. 25, 1873; part from Washington street, westerly, to Thornton street, " as recently laid out," named Valentine street, Oct. 19, 1875; extended from Cedar street over part of Cedar square to Guild street, Dec. 10, 1881. L 904, L 905, L 906, L 1580, L 1581, L 2309. Thrush street, W. Rox., 1887; from Heron street, nearly opposite Grouse street, to Willet street. Thurston street, E. B. (Breed's Island); from 1 Butler avenue, south- east, parallel with Bayswater street to an unnamed street. 458 List of Streets, Etc., in Boston. *Thwing street, Rox., 1889; from 193 Highland street, near Fulda street, to Mulvey terrace; Thwing terrace laid out as Thwing street, March 19, 1889, after the Thwing family who owned property on the way. L2115. Thwing terrace, Rox.; from Highland street, northwest; laid out as Thwing street, March 19, 1889, in honor of the Thwing family, through whose land the street was opened. L 2115. *Tibbett's Town way, Chsn.; from 2 Mill street to 341 Rutherford avenue; on plan by T. & J. Doane, Jrs., dated August, 1851, referred to as "Towai Way leading out of Mill lane" (now street) to low water (Vol. 71, p. 42, Surveying Division); on " Plan showing Lines of Flats in Prison Point Bay as established by agreement of parties, Nov. 20, 1854, " the " Town Way " is shown as extending southwesterly to the 100-rod line; the name Tibbett's Town way appears to have been applied to only that portion lying between Mill street and Rutherford avenue; named for John Tibbetts, who owned land abutting the way. Tilden place, Rox., 1868; from 8 Auburn street, southwest, between Ruggles street and Vernon street; named, Sept. 1, 1868. Tileston avenue, Dor.; from 1339 Blue Hill avenue, between Walk Hill street and Wellington Hill street, to northwest of Fottler road, and from 659 Walk Hill street to Hiawatha road; formerly from Blue Hill avenue, south of Walk Hill street, northwest, then northeast, crossing Walk Hill street to another part of Tileston avenue, leading from Blue Hill avenue, north of Walk Hill street; from Blue Hill avenue, at junction with Mattapan street to Jamaica (now Walk Hill) street, shown on plan by Granger & Hobart, dated 1872 (Plan C-94, Sur- veying Division); authority to open and extend the part north of Walk Hill street given by Street Commissioners, Sept. 14 and Dec. 26, 1894, and March 26, 1895; from Blue Hill avenue, south of Walk Hill street, northwest, called Hiawatha road, 1903; from 674 Walk Hill street to 24 Tileston avenue laid out with the name of Fottler road, Oct. 18, 1906. L 3904. Tileston court, IB.; from 13 Tileston street to 16 Webster avenue; Tileston place, 5 from Tileston street, near Hanover street, 1837; Tileston place in 1906, and now so known. Tileston place. Dor.; from 134 Neponset avenue, east, nearly opposite King street; erroneously called Tileston street in Bromley's atlas of 1904. Tileston square, B., 1889; from 602 Atlantic avenue, southeast, between Congress street and Summer street, to Hathaway street. *Tileston street, B., 1821; from 352 Hanover street to 177 Salem street; " The way Leading North westerly from Capt. Stevens comer in North street with ye returne into Bennet Street " named Love street by the town. May 3, 1708; called Love lane " from Stephens's " corner (North street) to Salem street in the Vade Mecum, 1732; also North Writing School street in the directory, 1789; named Tileston street, Jime 20, 1821. L 3534. Tileston street, B.; from 5 Fellows street, northwesterly, near North- ampton street. Tileston street, Dor.; from Blue Hill avenue, near Walk Hill street, northwesterly, to beyond what is now knoNvn as Fottler road; shown in Hopkins's atlas of 1874; now called Tileston avenue. Tileston street. Dor., 1904; from 128 Neponset avenue, nearly opposite King street, east; Tileston place erroneously called Tileston street in Bromley's atlas of 1904. Tileston wharf, B.; from Atlantic avenue, between Congress and Summer streets, southeasterly; now built over. List of Streets, Etc., in Boston. 459 Tilley's lane, B., 1732; from Cow lane (now High street) to Belcher lane (now Purchase street); the third street from Summer street; shown as Tilley lane on Bonner's map, 1722; as Tilley's lane in the Vade Mecum, 1732; called Gridley's lane, 1795; Gridley street, from High street to Purchase street, 1825. Tillson's lane, B.; Wilson's lane so called on plan, 1789; the authority for this name cannot be determined. Tilton street. Dor., 1895; from Washington street to Faxon street; authority to open given by Street Commissioners, May 15, 1895; now called Kilton street. Tip Top street, Bri., 1909; from 654 Washington street, south, to Tremont street; shown on plan by Hartley L. White, dated March, 1909. Tirrell's wharf, B.; from Shaving street, easterly; portion covered by the extension of Dorchester avenue, April 8, 1897, under authority of chapter 516, Acts of 1896; the remainder covered by grounds of the Boston Terminal Company under authority of the above named act, Jan. 5, 1897. L 2817. Tokio street. Dor., 1896; from 596 River street to Edgewater drive; authority to open given by Street Commissioners, Feb. 24, 1896. *Toll Gate way, W. Rox., 1910; from Hyde Park avenue, nearly opposite Patten street, northwest, adjoining land of the Catholic cemetery, and over tracks of the N. Y., N. H. & H. R. R., to Washington street; laid out, Jan. 31, 1910. L 4203. Tolman lane. Dor.; from angle in Aslimont street, southwesterly, nearly to Washington street; shown but not named on Whiting & Eaton's plan of Dorchester, 1850; greater part of now included in Burt street; the remainder included in private land. Tolman place, Rox.; from 167 Warren street, west, between St. James street and Walnut avenue. *Tolnian street. Dor.; from 306 Neponset avenue to 2 Norwood street; laid out, Dec. 8, 1893. L 2569. fTonawanda street. Dor.; from 479 Geneva avenue, southwest, to Ridge road; laid out from Geneva avenue to Greenbrier street, July 8, 1897; southeasterly half of portion between Geneva avenue and the curve at the junction of Tonawanda street and Waldeck street changed to Waldeck street, March 1, 1905, by order approved by acting mayor, Feb. 24, 1905; named' after the town of Tonawanda, New York. L 2852, L 2853, L 3254, L 3255., Tonset street, Dor., 1908; from Bernard street, between Talbot avenue and the northerly line of the Catholic cemetery, west, crossing the end of Westview street to Franklin Field; shown on plan dated March 31, 1908. Suffolk Deeds, Lib. 3305, fol. 582. Tontine buildings, B.; " a block of sixteen handsome buildings, designed for dwellings, was erected in 1793, and called the ' Crescent,' or 'Ton- tine'"; probably the first block of buildings erected in Boston, and was located on that part of Franklin street, originally called "The Tontine Crescent," lying between Hawley street and Otis street. Tontine street, E. B.; from Walley street, between Whiting street and Cochituate street, to St. John avenue. *Topliff street, Dor., 1891; from 193 Bowdoin street to 406 Geneva avenue; laid out, Oct. 3, 1891. L 2342. *Torrey street. Dor.; from 685 Washington street to 44 Wentworth street; laid out, Aug. 28, 1901. L 3386, L 3760. 460 List of Streets, Etc., in Boston. *Tower street, W. Rox., 1892; from 2 Hyde Park avenue, opposite Forest Hills station, to Forest Hills cemetery; authority to open given by Street Commissioners, May 4, 1892; at one time called Foley street; laid out as Tower street, Oct. 30, 1901. L 3436, L 3836. Tower street, E. B. (Breed's Island); from 145 Gladstone street to 96 Farrington street; known as Park street in 1892; shown in Bromley's atlas of 1901 as Tower street, and now so known. Tower Hill street* W. Rox.; a colloquialism to the way leading from Washington street through a portion of West Roxbury parkway to the tower on Bellevue hill. Town dock, B., 1673; originally an arm of the town cove, sweeping inward from near the corner of the present Merchants row and South Market street, on the south, and from Ann (now North) street on the opposite side, extending northwardly, almost to the foot of Brattle street; first called Bendall's dock, afterwards Town dock (1673); connected by Mill-creek with Mill-pond; Swing bridge was built across nearly on line with present Merchants row and a market place set up; all the north side of the dock seems to have been known as the Fish market, 1708 (town's list of streets, May 3, 1708); Corn market and Corn court were on the south side of the dock, 1708. Suffolk Deeds, Lib. 1, fol. 189; Lib. 8, fol. 285. CC 85, Vol. 1, p. 13; Vol. 30, p. 8. Town dock, Chsn.; from Water street, northwesterly, between what is now Hudson and Foss streets; a bridge in Water street spanned the southeasterly end; to be filled up and street laid out thereon, Feb. 4, 1839 (report of Commissioners laying out Gray street over the town dock from Chelsea street to Water street, March 28, 1842). See Vol. 72, p. 1, Surveying Division. Town Hill court, Chsn.; from 9 Harvard square to 13 City square; part of from 13 City square, southwest, now a covered passage. Town Hill street, Chsn.; "doings of Selectmen in relation to fixing boundaries of Town Hill street," confirmed March 28, 1836; name changed to Harvard street, Nov. 7, 1836. *Town Meeting square, Dor.; junction Pond street, East Cottage street and Pleasant street; named, Jan. 24, 1894; the name is given from the fact that town meetings were held in the first church (1631-46) built on the common land of the town, on or near the oval plot bounded by Pond and East Cottage streets. Town way, Bri.; private way from Market street, opposite house of Edward C. Sparhawk, to Parsons street, laid out as Town way, May 23, 1870; accepted as Arlington street, June 24, 1870. Townsend place, B., 1841; from Commercial street, opposite Bartlett's wharf; sometimes called North Townsend place; part of included in Commercial street when widened in 1879; remainder included in taking for North End beach, Dec. 7, 1893. Townsend place, B., 1844; from 10 Carver street, east, and then south, near Boylston street; sometimes called South Townsend place. *Townsend street, Rox., 1868; from 2880 Washington street to 431 Warren street; name of Otis street (from Washington street to Walnut avenue) changed to Townsend street, April 21, 1868; laid out from Warren street to Walnut avenue, Jan. 6, 1872; this portion is shown on Walling's map of Roxbury, 1856, as Dennis street; the date of change to Townsend street is uncertain; laid out from Walnut avenue to Washington street, July 26, 1875. L 733, L 734, L 1064, L 1065, L 2249. Townsend street, Chsn., 1831; from Adams street to Chelsea street; name of Shippie street changed to Townsend street, March 14, 1831; name of Townsend street changed to Chestnut street, June 20, 1846. List of Streets, Etc., in Boston. 461 Townsend's corner, B., 1708; the northwest corner of Tremont street and School street; the southerly termination of Tra Mount (now Tremont) street so called in the town's list of streets, May 3, 1708. *Train street. Dor., 1852; from 520 Ashmont street to 130 Mill street; accepted and named,, Dec. 22, 1852. Trainer court, B., 1851; from Lenox street to Winfred court; from Lenox street, south, near Shawmut avenue, 1851; Trainer court and Winfred court included in the laying out of Dillon street, from Lenox street to Sawyer street, Oct. 24, 1887. L 2034. Training=field, Chsn.; the square "anciently called Training-field," named Winthrop square, Jan. 17, 1848; although officially changed on the above date the square was still called by its original name for a number of years afterwards. *Training=fieId street, Chsn.; from the training field to Back (now Warren) street; " the highway out of Back (now Warren) street into the Trainingfield " staked out by the Selectmen, Dec. 4, 1693; laid out wider, May 12, 1804; accepted as so laid out, Jan. 7, 1805; laid out, May 21, 1827; name changed to Winthrop street, Dec. 5, 1836. *Transit street, Rox., 1881; from Cabot street to Newbern street; laid out, Sept. 23, 1881; name changed to Sterling street, March 1, 1884; also name of that part of Newbern street, from Tremont street to Transit street, changed to Sterling street, March 1, 1884. L 1559, L 1726. Trant's alley, B., 1849; from Ann (now North) street, near North square; probably now North Brimmer place. Trask place, Rox.; from Yeoman street to Orchard street; that part of Eaton street, between Yeoman street and Orchard street, so called previous to 1870; part from Yeoman street to Orchard park laid out as Chadwick street. May 24, 1870, and extended to Hartopp place (now Ambrose street), Dec. 31, 1870; part from Orchard street to Hartopp place laid out as Orchard Park street, Feb. 19, 1876. L 529. *Trask street, B., 1906; from 853 Harrison avenue to 10 Parmelee street; a part of Division street laid out with the name of Trask street, Nov. 3, 1906. L 3914, Travers place, Rox.; from 37 Adams street, northwest, between Eustis street and Orchard Park street; the earlier directories gave this as Edward's place from 37 Adams street; in the atlases and the directory of 1909 as Travers place and is so known. *Traverse street, B., 1807; from 79 Merrimac street to Canal street, and from Haverhill street to Washington street North; laid out on the Mill-pond and named from Merrimac street to Charlestown street, Aug. 3, 1807; part between Haverhill street and Canal street discon- tinued, July 12, 1898, and Aug. 30, 1898, under provisions of statute of 1894, chapter 548, and statute of 1897, chapter 500. T 322. Travises corner, B., 1708; corner of Prince street and Snow Hill street so called in the town's Hst of streets, May 3, 1708. Tremlett park. Dor.; from Hooper street to Waldeck street; authority to open given by Street Commissioners, Oct. 1, 1891; laid out as Tremlett street, Aug. 10, 1893. L 2522. *Tremlett street, Dor., 1885; from 494 Washington street to 18 Waldeck street; laid out from Washington street to Hooper street, Sept. 16, 1885; authority to open Tremlett park from Hooper street to Wal- deck street given by Street Commissioners, Oct. 1, 1891; Tremlett park laid out as Tremlett street, from Hooper street to Waldeck street, Aug. 10, 1893; named for the Tremlett estate. L 1886, L 2522. 462 List of Streets, Etc., in Boston. Tremont court, Rox.; from 5 Terry street, northeast. Tremont court, Chsn.; from 38 Tremont street, northeasterly. Tremont entrance to Back Bay Fens; the portion of the park system leading from Huntington avenue, opposite Ward street, to Fenway. L 3734. Tremont place, B., 1829; from 4 Beacon street, south, to the Granary Burying-ground. Tremont place, B., 1805; from Tremont street, west, next north of Beacon street, opposite King's chapel; called Phillips place, 1829; name does not occur after 1871; now built over. Tremont place, Bri.; from 86 Tremont street, south. *Tremont place, Rox.; from Tremont street to Carey street; laid out, Dec. 20, 1875; name changed to Terry street, March 1, 1888. L 1119. Tremont place, Chsn.; from 22 Tremont street, northeasterly. *Tremont row, B., 1847; from Pemberton square to Howard street; a part of Sudbury street, 1645; named a part of Tra Mount street by the town, May 3, 1708; subsequently called Tra Moiint, Tremount, Trea- mount, Trimount and Tremont streets; called a part of Tremont street in Edes's list, 1800; same in Shaw's list, 1817; Pemberton's hill on Hales's map, 1814; as Pemberton hill on Hales's map, 1819; named a part of Common street, July 6, 1824; named Pemberton hill, April 2, 1829; named a part of Tremont street, Nov. 4, 1844; named a part of Tremont square, Oct. 28, 1844; same rescinded, Nov. 11, 1844; called Tremont row in Assessors' book of 1847 and since; there appears to be no record of change of name; from Beacon street to Howard street called Tremont row in Assessors' books of 1849 and 1851; Tremont row was for a great many years separated from Court street by a row of wedge-shaped buildings (now gone); see Scollay's buildings. Tremont square, B., 1844; Court street, from the south side of Hanover street to the north side of Cornhill, and Tremont row, from the south side of Howard street to the north side of Pemberton square, including the buildings between said streets, named Tremont square, Oct. 28, 1844; same rescinded, Nov. 11, 1844. *Tremont street, B., 1708; from Court street at Scollay square to 718 Huntington avenue, corner Francis street; formerly from Court street to Brookline boundary line; originally from Court street, near corner Howard street, to School street; portion from Court street, near Howard street, to Pemberton square called Sudbury street in 1645 (see Book of Possessions, Doc. 46, 1881, pp. 3, 4, 13, 21, 40); portion from Pemberton square to Beacon street called " the old burying place highway," 1663 (Suffolk Deeds, Lib. 25, fol. 166); " Highway leading from Prison lane (Court street) up to the Common," 1693 (Suffolk Deeds, Lib. 16, fol. 133); " the back street leading from Prison lane to the Common," 1706 (Suffolk Deeds, Lib. 34, fol. 218); " The way Lead- ing from the Mansion house of ye Late Simon Lynde Esqr (bet. SWLY cor. Court street and Howard street) by Capt. South- iacks extending as far as Collo. Townsends corner " (northwest corner Beacon street), named Tra Mount street by the town. May 3, 1708; after the naming of this portion the street at various times was called Tra Mount, Tremount, Treamount, Trimount and Tremont streets; " The way leading from Melynes corner (present Tremont Building) near Collo. Townsends passing through the Common along by Mr. Sheefs unto Frog Lane " (Boylston street) named Common street by the town. May 3, 1708; "from Frog lane to Clark's corner," (present Tremont Bmlding) called Common street and from Beacon street "ito the Orange tree " (southeasterly corner Court and Hanover streets) called Tremount street in Vade Mecum Hst of 1732; from Frog lane to corner Hollis street called Clough street in 1733; later List of Streets^ Etc., in Boston. 463 extended to Dr. Byles's corner (present Common street); part from Dr. Byles's corner to Orange (now Washington) street called Walker's lane or street in 1741; Clough street shown extended over and through Walker lane or street (now present Common street) to Orange (now Washington) street on Price's maps, 1743-69; part from Frog lane to Dr. Byles's corner called Holyoke street, and part from Dr. Byles's corner to Orange street called Clough street, in 1750; entire street, including Clough street and Holyoke street, from Frog lane to Orange street, named Nassau street by the town, July 4, 1788; portion of the present Tremont street from Washington street to Boylston street shown as Nassau street; portion from Boylston street to School street shown as Common street, and portion from School street to Hanover strefet shown as Tremont street in Edes's list of 1800; shown the same in Shaw's list of 1817; on Hales's map, 1814, the portion between Pem- berton square and Howard street is called Pemberton's hill; Pember- ton hill on Hales's map, 1819; the portion of the street between School street and Winter street colloquially called Long Acre, 1777-1810; also called "Paddock's mall"; the portion between West street and Boylston street colloquially called Colonnade row in 1810, and Fayette place from 1825-37; from Howard street over Pemberton hill, through Tremont street, Common and Nassau streets to Washington street, named Common street, July 6, 1824; part of Common street from Washington street to Court street named Tremont street, and part from Court street to Howard street named Pemberton hill, April 2, 1829; laid out, conditionally, " from the easterly corner of the old mansion house of Catherine and Mary Byles in Tremont street " (easterly corner present Common street) to the Roxbury line, July 11, 1831; conditions complied with; deed from Francis C. Lowell to the city of portion from Cabot street for a distance of about 550 feet and 50 feet wide given, June 18, 1832; from the street next south of Dedham street (Canton street) to Roxbury boundary line open for public travel, Sept. 17, 1832; from Pleasant street to city lands (a point 73.6 feet south of Dover street), with the exception of 106 feet, accepted as built by Ellis Gray Loring et al., Oct. 15, 1832; street extending from Dr. Byles's corner (Common street) to Roxbury boun- dary line named Tremont street, and from Dr. Byles's corner to Wash- ington street named Common street, Dec. 30, 1836; altered at junc- tion with Pleasant street, July 29, 1833; from Howard street to Tremont street, " formerly called or known by the name of Common street or Pemberton Hill," named Tremont street, Nov. 4, 1844; from the south side of Howard street to the north side of Pemberton square named a part of Tremont square, Oct. 28, 1844; same rescinded, Nov. 11, 1844; from Pemberton sc[uare to Howard street callecl Tremont row in the Assessors' books of 1847 and since (there appears to be no authority for this change); from Beacon street to Howard street called Tremont row in the Assessors' books of 1849 and 1851; widened from Boylston street on the westerly side to land of the B. & A. R. R., making the street about 60 feet wide, June 6, 1868; additional widen- ing on the same side from Boylston street to Seaver place, Aug. 14, 1868; discontinued on the easterly side between Boylston street and the southerly line of the Winthrop School lot, Sept. 15, 1868; part in Roxbury laid out by the Norfolk County Commissioners, April 18, 1832, according to a petition of H. A. S. Dearborn et al., for the "con- struction of a new road or public highway beginning near Hog's Bridge thence down the vale of Stony Brook to near G. Carleton's Morocco factory and thence to the bounds of the city of Boston, to a point opposite the southern end of Tremont street in said Boston "; on Sept. 24, 1832, the commissioners examined the road as above described and found the work to have been done satisfactorily and they therefore ordered the whole proceedings to be recorded; the foregoing description would make it appear that this laying out included Pynchon street (now a part of Columbus avenue), but sub- sequent records of the commissioners, particularly the fact that 464 List of Stkeets, Etc., in Boston. Lowell (afterwards Pynchon) street was laid out by the commis- sioners in August, 1833, show that Tremont street was laid out only as far as Guy Carleton's morocco factory; this new road named Tremont street, May 25, 1832; same opened for travel, Sept. 10, 1832; the name of Washington street, from Pynchon street to the Brookline boundary line, changed to Tremont street, April 21, 1868; from Francis street to the Brookline boundary line included in the widening and extension of Huntington avenue, Jan. 5, 1905. For plans between Scollay square and Boylston street see L 282, L 310, L 753, L 1702, L 2824. Between Boylston street and Dover street: L 64, L 152, L 184, L 197, L 236, L 270, L 307, L 314, L 315, L 316, L 317, L 318, L 370, L 371, L 387, L 391, L 392, L 406, L 407, L 544, L 546, L 548, L 590, L 724, L 728, L 769, L 1764. Between Dover street and Roxbury line: Vol. 31, pp. 2, 7, 59. L 184, L 189, L 206. In Roxbury District: Vol. 31, pp. 7, 59. L 189, L 601, L 1045, L 1259, L 1262, L 1380, L 1480, L 1481, L 1482, L 1483, L 1484, L 1485, L 2024, L 2096, L 2142, L 2213, L 2445, L 2504, L 2768, L 2824, L 3732, L 3992. *Tremont street, Chsn.; from 14 Monument square to 126 Chelsea street; name of part from Lexington street to Concord street changed to Monument square, Feb. 2, 1860; laid out as a public way from Lexington street to Edgeworth street, Sept. 7, 1863; name of Jay street (from Chelsea street to Edgeworth street) changed to Tremont street, making said street extend from Monument square to Chelsea street, Oct. 29, 1866. *Tremont street, Bri.; from 628 Washington street at Oak square to Newton line; laid out by County Commissioners, July 25, 1861; widened the whole length to 70 feet, Oct. 6, 1899. L 2487, L 3186, L 3187, L 3188, L 3616, L 3617. Trent street, Dor., 1899; from 7 Coleman street to 10 Clarkson street, between Hendry street and Quincy street; authority to open given by Street Commissioners, Aug. 21, 1899. *Trenton street, E. B.; from 325 Meridian street to 227 East Eagle street; accepted and laid out, July 19, 1852; accepted at junction Trenton street and White street and at junction Trenton street and Eagle street, Nov. 1, 1858; named in honor of the Battle of Trenton. L 106. *Trenton street, Chsn.; from 15 Bartlett street to 170 Bunker Hill street; laid out and accepted, Dec. 14, 1859; named in honor of the Battle of Trenton. Trescott place. Dor.; from 43 Harvard street, northwest, then north; shown on a plan by F. A. Foster, dated April 2, 1898 (Suffolk Deeds, Lib. 2667, fol. 152), as a part of Trescott street; the sign on the ground and the directories do not recognize this as Trescott street. Trescott street. Dor., 1898; from Harvard street, between Waterlow street and Harvard avenue, northwest, over Trescott place, to Faxon street; shown on plan by F. A. Foster, dated April 2, 1898 (Suffolk Deeds, Lib. 2667, fol. 152); the plan here referred to seems to be the only authority for changing the name of Trescott place to Trescott street; the signs on the ground and the directories call the way Trescott place. Trescott street, Dor., 1894; from 45 Pleasant street to 60 Bakersfield street; authority to open under name of A street given by Street Commissioners, May 4, 1892; named Trescott street, 1894. *Trinity place, B., 1876; from Huntington avenue to Stanhope street; from Huntington avenue to St. James avenue laid out, Nov. 24, 1876; laid out from St. James avenue to Stuart street, Dec. 5, 1898; laid out from Stuart street to Stanhope street, June 8, 1900; formerly called St. James Park. L 1192, L 3019, L 3301, L 3316, L 3536. List of Steeets, Etc., in Boston. 465 Trinity triangle, B.; area bounded by Huntington avenue, Trinity place and St. James avenue sometimes so called; included in Copley square, April 21, 1885. Trowbridge court, Dor.; from Faulkner street to Shawmut branch railroad, near Field's Corner station; called Faulkner circle, 1898, and now so known. *Troy street, B., 1845; from 360 Harrison avenue to 257 Albany street, laid out and widened, June 20, 1871. L 625, L 697, L 2287. *Trull street, Dor.; from 83 Hancock street to 22 Bellevue street; laid out, Dec. 10, 1875. L 1114. *TrumbuIl street, B.; from 39 Newland street to 28 Ivanhoe street; laid out, Nov. 9, 1870. L 540, L 581. Trumbull street, E. B.; from end of Reynolds street to end of Milton street. Truro street, B., 1881; from 21 Yarmouth street to 10 Harwich street; laid out, Oct. 21, 1882. L 1658, L 3973. Tucker place, B., 1859; from 52 Joy street, west. Tucker street, B., 1797; from Leverett street to Gouch lane (now Nor- man street), and so shown on Carleton's map, 1800; from Leverett street, east, called New Prince street previous to 1788; from Leverett street, east, called Cross street, 1802; same called Leverett place or alley, 1812; from what is now Staniford street, to Norman street, shown abandoned on Hales's map, 1814; on Hales's map, 1819, as Leverett place from Leverett street to Prospect (now Staniford) street; named Lyman place, April 14, 1834; named a part of Lyman street, July 23, 1856. Tucker street. Dor., 1873; from 39 Lauriat avenue to 2 Callender street Tuckerman street, B., 1831; from Dover street, north; named Parkman street, 1846; Albion street, 1849. Tuckerman street. So. B.; from 327 Dorchester street to 19 Middle street; from Middle street to bend called Cross street in 1807; entire street, from Dorchester street to Middle street, called Short street in 1840; portion from Dorchester street, northwest, called Tuckerman street in 1857; remaining portion called Tuckerman street in 1900. Tucker's corner, B., 1800; corner of Leverett street and Green lane (now Green street). fTudor street. So. B.; from 11 B street to 185 Dorchester street; accepted and dedicated as a public highway between E street and F street, Sept. 8, 1864; laid out between C street and D street, Sept. 5, 1870, laid out between D street and E street, Nov. 15, 1873; laid out between F street and Dorchester street, Aug. 5, 1892. L 557, L 1488, L 2421. Tudor's building, B., 1817; on the southeast corner of Court street and Court square; site now part of Young's Hotel. Tufts court, Chsn.; from 55 Tufts street to 30 Corey street; named Tufts- street place, July 21, 1869; called also Tufts-street avenue on atlas, 1885 and 1892; called Tufts-street avenue in 1906, and since. *Tufts street, B., 1855; from 99 South street to 138 Kingston street; South-street place laid out, Oct. 23, 1855, and name changed to Tufts street, Dec. 18, 1855; laid out from Lincoln street to Kingston street, Sept. 28, 1889. L 1900, L 2170. 466 List of Streets, Etc., in Boston. *Tufts street, Chsn.; from 43 Bunker Hill street to 104 Medford street; accepted from Bunker Hill street to Benjamin Adams's line, March 24, 1834; continued to Lexington street, March 6, 1849; opened and graded from Tufts street to Lexington street (part last laid out), June 6, 1850; part leading from and at right angles with Lexington street named Princeton street, Oct. 6, 1851; laid out and accepted from Princeton street to Medford street, Sept. 15, 1856. Tufts=street avenue, Chsn.; from 55 Tufts street to 30 Corey street; same named Tufts-street place, July 21, 1869; called also Tufts court, but Tuft-street avenue on atlas, 1885 and 1892, and now so known. Tufts=street court, Chsn.; south from 7 Tufts-street avenue. Tufts=street place, Chsn.; from 55 Tufts street to 30 Corey street; named, July 21, 1869; called Tufts court by directories and Tufts- street avenue by atlas, 1885 and 1892; called Tufts-street avenue in 1906 and since. *TupeIo street, Rox.; from 29 Savin street to 16 Quincy street; laid out, Nov. 23, 1881. L 1571. Turnagaine alley, B., 1708; the alley leading from the Common, east, on the north side of Madam Usher's house; named Turnagaine alley by the town. May 3, 1708; name changed to Temple place, 1830. Turner street, B.; George street, now Hancock street, so called at one time. *Turner street, Rox.; from Haviland street to Astor street; laid out, including a part of Francis street, Nov. 16, 1894; name changed to Bickerstaff street, March 1, 1904. L 2657, L 2658, L 3670, L 3671, L 3672, L 3673. *Turnpike street. So. B., 1804; from First (now West First) street to the Dorchester line; filled up and built from termination of South Boston turnpike (now Dorchester avenue) at Broadway to " new bridge " (later Federal street, now Dorchester avenue bridge) at First (now West First) street, Oct. 21, 1828; accepted between Dor- chester line and Fourth (now West Fourth) street, Sept. 27, 1852; name changed to Dorchester avenue, March 27, 1854. Turnpike street, Chsn.; from Henley street to Chelsea bridge; shown on plan of Charlestown by Peter Tufts, Jr., dated 1818; for description see Salem turnpike. Turpin court. Dor.; from East Cottage (formerly Cottage) street; between Sumner street and Pleasant street, southwesterly; called Davis place on chart, 1884; now Cottage side, from East Cottage street to Willis street. Turtle pond road, W. Rox., 1899; from Washington street, near Rock- land street, southwest and south, through center of Stony Brook Reservation to the Hyde Park boundary line; with a branch from Washington street, opposite La Grange street, to the first named part. Tuttle avenue. Dor.; from Savin Hill avenue to Hartland street; laid out as Tuttle street, Nov. 16, 1891. L 2364. *Tuttle street. Dor., 1891; from 94 Savin Hill avenue to 15 Hartland street; Tuttle avenue laid out as Tuttle street, Nov. 16, 1891. L 2364. Twelfth street, Rox.; from St. Botolph street to B. & P. (now N. Y., N. H. & H.) R. R. Twigg place, Bri., 1908; from 74 Lincoln street. List of Streets, Etc., in Boston. 467 Twin hills, So. B., 1710; the two hills lying between the present location of Old Harbor street and H street; the westerly hill com- prised what was known as Strawberry hill and Signal-tree hill; the hill is now known as Telegraph hill; the easterly hill being called Middle hill, 1710; sometimes called Bird -hill; these two hills were known in 1776 as Dorchester Heights, and were fortified by the American troops in 1776 and also in 1812. Twombly place, Rox.; from 701 Parker street. Tyler court, B., 1844; from Harrison avenue, opposite Pine street; closed. Tyler place, B., 1842; from 30 Tyler street, near Kneeland street, easterly. *Tyler street, B., 1841; from 55 Beach street to Curve street; from Beach street, south, called Buffalo street, 1839; extended to Curve street and named Tyler street, 1841; accepted from Beach street to Knee- land street, Oct. 5, 1846, also, Oct. 18, 1847 (the two orders of laying out have the same wording); accepted from Harvard street to Oak street, July 10, 1848; accepted from Harvard street 'to Kneeland street, and also from Oak street to Curve street, Jan. 5, 1856. L 1533, L 4036. Tyler's corner, B., 1732; corner of Ann (now North) street and Swing bridge lane (now Merchants row) so called in the Vade Mecum, 1732. Tyng's alley, B., 1712; from Cornhill (now Washington street) into Brattle street; named. May 12, 1712. Tyso park, Rox.; from Dennis street, southeast, nearly opposite Staf- ford street; shown in Bromley's atlas, 1890; now called Woodville park. Tyson street. Dor.; from 177 Boston street, opposite Harvest street, north v/esterly; shown on atlas, 1884. Ufford street. Dor., 1901; from 12 Dyer street, northwest; named for the Ufford family who owned property on the way. fUlmer street, Rox.; from 52 Minden street, south, then west, to Walden street, nearly opposite Round Hill street; a portion of Heath place from Minden street to Arklow street named Ulmer street, March 1, 1882; authority to open from Arklow street to Centre street given by the Street Commissioners, Oct. 11, 1900; authority to open from Arklow street, south, then west, to Walden street (a relocation of the portion approved Oct. 11, 1900) given by Street Commissioners, June 11, 1903; authority to open from Arklow street, south, to Centre street (a relocation of the portion approved June 11, 1903) given by the Street Commissioners, April 27, 1904. L 1117. *Union avenue. Dor., 1869; from Bowdoin street to Geneva avenue; laid out from Bowdoin street to Green street (now Geneva avenue), being called on Moseley's plan Smith avenue, Bowdoin avenue and Love lane avenue; accepted as Union street, April 5, 1852; called Union avenue throughout, Dec. 28, 1869; part between Geneva avenue and Rosseter street named Olney street, March 1, 1888; part between Olney street and Bullard street named Rosseter street, March 1, 1889; part between Bowdoin avenue (now Rosseter street) and Bowdoin street, being a continuation of Bullard street, named Bullard street, March 1, 1889. L 1650, L 1651, L 1652, L 2020. Union avenue, W. Rox., 1873; from Walter street, near and northeast of South street; shown on plan by T. B. Moses, dated May 17, 1873 (Assessors' plans. Vol. 10); now included in Hewlett street. 468 List of Streets, Etc., in Boston. Union avenue, W. Rox.; from Green street at Jamaica Plain station to Starr (now Everett) street, 1874; made part of Call street, Dec. 4, 1877. fUnion avenue, W. Rox.; from 3429 Washington street, northwest, then northeast, to 187 Green street; same in 1874; part of from Green street parallel with Washington street laid out, Aug. 13, 1877. L 1257. Union court, E. B.; from 204 Everett street to 343 Maverick street, near B., R. B. & L. R. R. Union court, Chsn.; from 110 Main street, westerly, near and south of Union street; same in 1875. *Union park, B., 1851; from 317 Shawmut avenue to 18 Montgomery- street; from Shawmut avenue to Tremont street called Weston street or square, 1826; named Union park, May 19, 1851; new street from Washington street to Shawmut avenue in continuation of Union park, opened May 3, 1852, and named Union park. May 24, 1852; accepted and laid out as a public highway, Oct. 17, 1855; portion from Washington street to Shawmut avenue named Union Park street, April 23, 1856; laid out by Boston Water Power Company, west of Tremont street to street marked K (now Montgomery street) ; same part accepted, Sept. 2, 1861. Vol. 31, pp. 2, 7, 33, L 84. Union park passageway, B., 1857; from Shawmut avenue to Tremont street, between Union park and Upton street; laid out 20 feet wide and extended to Shawmut avenue and Tremont street, April 21, 1857; approved and dedicated as a public way, Jan. 19, 1858, but City Solicitor ruled (1879) that the action was illegal, there having been no order of notice; laid out as Public Alley No. 701, Feb. 17, 1899. L 3083. *Union Park street, B., 1856; from 314 Shawmut avenue to 473 Albany street; portion of Union park from Washington street to Shawmut avenue named Union Park street, April 23, 1856; since 1853 this part of the street was not considered by the committee on streets and paving as being in their charge; on Dec. 7, 1857, the street was accepted and placed in charge of the Board of Aldermen; Blake's court, from Washington street to Harrison avenue, dedicated as a public highway and named Union Park street, Oct. 16, 1860; extended, with Waltham street, from Harrison avenue to Albany street, Aug. 8, 1862. L 180, L 181, L 185, L 260, L 2520. Union place, B.; from 33 Wall street, west, between Causeway street and Cotting street; same in 1859. Union place, E. B.; from 117 Porter street, near Chelsea street, south- west, then northwest. Union place, E. B.; from 305 Princeton street, near Shelby street, southerly. *Union square, Bri.; junction of North Beacon street, Cambridge street and Brighton avenue; same in 1875. Union or North station, B., 1894; on the northerly side of Causeway street, extending from Haverhill street to Nashua street; the terminal station of the B. & M. R. R. in Boston; built on territory reclaimed from tide-water and formerly occupied by the B. & L. R. R., the E. R. R. and location and tracks of original B. & M. R. R. Work on station begun about Oct. 1, 1892; completed about Jan. 1, 1894; trains of Eastern Division began running into new station Nov. 19, 1893; trains of Western Division began running into new station Jan. 1, 1894; trains of Fitchburg Division began running into new station June 17, 1894; trains of Southern Division (B. & L. R. R.) remained in the building while changes were in progress. See E 558, CC 481.' List of Streets, Etc., in Boston. 469 *Union street, B., 1828; from Dock square to Haymarket square; the way leading from Piatt's corner, northwest, crossing Hanover street to the Mill-pond, 1708; from the conduit at Dock head to the Mill- pond, 1732; previous to 1708, and until 1828, part from Hanover street to the Mill-pond called also Green Dragon lane; widened and named Union street, 1828; small portion discontinued between Hanover street and North Federal court, July 20, 1857; portion near estate of "Mary Homer's heirs" discontinued, Dec. 16, 1857. Vol. 31, page 44. L 5, L 63, L 89. *Union street, Rox., 1819; " the Way now called Union street from the new lane [now Warren street] near Roxbury [now Washington] street as far as street is open, with passageway to Sumner [now Palmer] street," accepted, March 1, 1819; named Union street from Warren street to Sumner (now Palmer) street, May 9, 1825; name changed to Taber street, April 21, 1868. Union street, Dor.; from 372 Freeport street, northeast, to 22 Pleasant street (Commercial Point). *Union street, Dor. 1852; from Bowdoin street to Green (now Geneva avenue and Olney) street; shown on Moseley's plan of 1836 as Smith avenue, Bowdoin avenue and Love lane avenue; accepted as Union street, April 5, 1852; called Union avenue throughout, Dec. 28, 1869. *Union street, Chsn.; from 116 Main street to 43 Lynde street; from Main street to Washington street accepted, Sept. 16, 1813; laid out from Washington street to Lynde street, Sept. 17, 1896. L 2789. *Union street, Bri.; from 164 Washington street to 58 Chestnut Hill avenue; laid out from Rockland street (now Chestnut Hill avenue) to end of Shepard street by the Selectmen, March 30, 1857; accepted by the town, April 13, 1857; widened and extended from Rockland street to Howard place, July 18, 1872; the portion of Howard place laid out by the town, July 18, 1872, called Union street in Assessors' books of 1874, and since, and so shown on atlases and plans; the name Union street for this portion never officially given. Union terrace, W. Rox.; from 119 Morton street to Forest Hills ave- nue, near entrance to Forest Hills Cemetery; same in 1874; part shown as Gary street on recent atlases. Union wharf, B.; from 325 Commercial street, east, opposite foot of North street; same on Hales's plan of Boston, 1814. Unity court, B.; from 7 Unity street, northwest, then northeast; same in 1830. *Unity street, B.; from 26 Charter street to 41 Tileston street; called Elias or EUits street, 1733 to 1795; called also Clough street in 1756 (Suffolk Deeds, Lib. 89, fol. 148); called Unity street, from Charter street to Love lane (now Tileston street), 1795; confirmed as a pubhc street, June 9, 1834. Unity terrace, B., 1905; from 16 Unity street; named by owner, April, 1905. University road, Bri.; from Western avenue through Charles River Reservation to North Harvard street; now Soldiers' Field road. fUpham avenue. Dor.; from 12 Hancock street to beyond Gushing avenue, formerly from Hancock street, easterly, then northerly, then northwesterly, to Hancock street again; called Upham street on recent atlases; Thacher avenue laid out as Gushing avenue and extended in part over northerly part of Upham avenue to Hancock street, Oct. 28, 1881; laid out from Hancock street to the easterly fine of Gushing avenue, Dec. 21, 1908. L 1564, L 4113. 470 List of Streets, Etc., in Boston. Upham street, Dor.; see Upham avenue. Upham street, So. B. (proposed); from Richardson avenue to the N. Y., N. H. & H. R. R.; formerly from Richardson avenue to Dorchester avenue; opposite Rawson street; portion between the railroad and Dorchester avenue abandoned. Upham's corner, Dor.; junction of Columbia road, Stoughton and Dudley streets; named Columbia square, Aug. 16, 1899. Upham's court. Dor.; from 637 Colmnbia road, east, opposite Hamlet street; same in 1874. Upland avenue. Dor., 1891; from 98 Melville avenue to 260 Park street; authority to open given by Street Commissioners, Oct. 1, 1891. Upland place, Rox., 1850; from Norfolk avenue, northeasterly, parallel with Magazine street, about 315 feet; shown on plan dated Jan. 16, 1850, and recorded in Suffolk Deeds, Lib. 197, end; shown as Upland street in Bromley's atlas of 1884; Proctor street laid out over the northwest half of Upland place, July 17, 1886; the remaining portion abandoned. Upland road, Bri., 1908; from Brooks street about 184 feet northerly from Faneuil street, west, to Dunboy street, near Jackson square; shown on plan dated Oct. 20, 1908 (filed in Land Court). Upper road, Dor.; from the boundary line between Boston and Roxbury, through what is now known as Washington and Warren streets, and Washington street in Dorchester, to Milton bridge formerly called the Upper road; shown on " Plan of Roads from Boston to Milton and Quincy, through Roxbury and Dorchester, 1802 " (Massa- chusetts State Archives, Maps and Plans, Vol. 54, p. 21). Upton court or street, Bri.; from 108 Western avenue, southeasterly, near Charles river; same in 1875; also called Upton's lane; Upton court in 1906, and since. *Upton street, B., 1857; from 333 Shawmut avenue to 590 Tremont street; called Chelsea street, 1826; named Upton street, April 21, 1857. Vol. 31, p. 7. L 294. Usher's lane, B.; mentioned in Drake's History of Boston as a way existing in 1677; probably Short street or Blind lane. Utica place, B.; from 44 Utica street, easterly, between Kneeland street and Beach street; same in 1842. fUtica street, B., 1840; from 12 Tufts street to Harvard street; from Beach street, near Lincoln street, 1840; extended to Harvard street, 1843; from Kneeland street to Harvard street accepted, Sept. 28, 1846; extended north to South-street place (now Tufts street), 1849; from Beach street to Kneeland street accepted. May 8, 1857; laid out from Beach street to Kneeland street, Sept. 29, 1884. L 1823. Vale court, Rox.; from 38 Vale street. Vale place, Rox.; part of Vale street, from Marcella street to end of Thornton street, so called on chart, 1873; now part of Thornton street. Vale street, W. Rox.; from 502 La Grange street, southwest, between Pleasant street and Mt. Vernon street. *Vale street. So. B.; from 282 Dorchester street to 1280 Columbia road; formerly from Dorchester street crossing Mercer street with proposed extension to " Old Harbor "; laid out from Dorchester street to Old Harbor street extended, Nov. 17, 1868; portion of Vale street, from Columbia road to Old Harbor street extended, taken by City of Boston for park purposes, Aug. 7, 1901. L 238, L 3100. List of Streets, Etc., in Boston. 471 *Vale street, Rox.; from 183 Thornton street to 47 Marcella street; by chart, 1873, from Marcella street, generally southeasterly, then south- westerly, to Marcella street, the last part called Vale place; Thornton street extended to Marcella street through part of Vale street, Oct. 25, 1873; Vale street laid out from Marcella street to Thornton street, Nov. 26, 1875. L 906, L 1098. *Valentlne street, Rox., 1875; from 2789 Washington street to 32 Fulda street; part of Thornton street from Washington street, west, to Thornton street as laid out, Oct. 25, 1873, named Valentine street, Oct. 19, 1875; portion of discontinued, Aug. 9, 1876; laid out from Thornton street to Fulda street, June 23, 1890. L 905, L 2235. Valley acre, B.; east, from Beacon hill, between the present Bowdoin street and Somerset street, 1777. t Vancouver street, Rox.; from 145 Ward street to 404 Ruggles street; laid out from Huntington avenue to Ruggles street, May 20, 1896. L 2767, L 3546. Vandyke street, Rox.; from 691 Huntington avenue, northwest, between Longwood avenue and Francis street. Vandyke street, E. B.; from 112 Addison street to Trumbull street. Vane street, W. Rox., 1896; from Case street, opposite Dane street, west, to Orchard street; formerly from Holbrook street, west, to Orchard street; shown on plan in City Engineer's office, dated 1896; authority to open portion between Holbrook street and Case street under name of Dane street given by the Street Commissioners, July 10, 1905; in Bromley's atlas, 1905; the remaining portion of Vane street is also called Dane street. Van Ness terrace, Rox.; from No. 242 to 248 Warren street, at corner of Dunreath street; brick block so called. Van Rensselaer place, B., 1852; from 215 Tremont street, west, between Boylston street and Eliot street; called Foster court, 1826; Foster place or South Foster place, 1831; Van Rensselaer place, 1852. fVan Winkle street, Dor.; from 2012 Dorchester avenue to Shawmut branch railroad, and from Shawmut branch railroad to 41 Carruth street; laid out from Carruth street to Randolph terrace (now Bush- nell street), June 1, 1897; laid out from Dorchester avenue to Shaw- mut branch railroad, Aug. 2, 1898. L 2910, L 3524. Varick road, W. Rox., 1903; from 435 Baker street, at its junction with Cheswick road, northeast, to 172 Sanborn avenue; shown on plan dated August, 1903. Suffolk Deeds, Lib. 3109, fol. 419. *Varney street, W. Rox., 1894; from 19 Wenham street to 89 Wachusett street; Yale street laid out as Varney street, June 9, 1894. L 2599. Vaughan avenue, "(^Dor.; from 152 Geneva avenue, easterly, between Vaughn court, J Columbia road and N. E. R. R.; shown on Bromley's atlas of 1898 .as Vaughn court; Vaughan avenue in 1906 , and now so known. Vaughan street. Dor.; from 828 Blue Hill avenue to 223 Harvard street. Venice street, E. B. (proposed); from 274 Maverick street to proposed part of Putnam street. Vera street. Dor., 1891; from 515 Freeport street to Volga street. Veriens alley, B., 1803; from 52 Cross street, north; referred to but not named in 1668; closed in 1865. Vermont avenue, W. Rox.; from Corey street, with proposed exten- sion to Mt. Vernon street; laid out as Vermont street, Sept. 30, 1895. L 2737. 472 List of Streets, Etc., in Boston. * Vermont street, W. Rox., 1895; from 244 Corey street to 449 Baker street; formerly from Corey street to Mt. Vernon street; Vermont avenue laid out with name of Vermont street and extended to Mt. Vernon street, Sept. 30, 1895; the name of Mt. Vernon street from Baker street to the angle changed to Vermont street, March 1, 1901. L 2737. Vernon court, Rox.; from 94 Vernon street, southerly, between Kent street and Vernon place. Vernon place, B.; from 21 Charter street," east, nearly opposite Unity street; same in 1825. Vernon place, Rox.; from 98 Vernon street, southerly, opposite Haskins street. Vernon place, Bri.; from Vernon (now Raymond) street, northeasterly; part of Everett square, 1890; part included in laying out of West- ford street. May 18, 1891. Vernon street, B., 1828; from Leverett street, 1825; laid out and named, March 15, 1828; name changed to Willard street, April 21, 1868. * Vernon street, Rox., 1842; from 2285 Washington street to 1210 Tremont street; from Washington street to the watering place laid out, Jan. 19, 1662; Norfolk street accepted, extended to Washington street over a part of Williams street and name changed to Vernon street. May 16, 1842; from Washington street to Cabot street, 1849; extended from Cabot street to and through Factory street to Tremont street, May 7, 1869. L 440, L 528, L 2175. Vernon street, Bri.; from Franklin street to Everett street; laid out by the Selectmen, Dec. 16, 1873, but laying out not confirmed by the town; laid out as Raymond street, July 29, 1884. L 1796. Verona street, W. Rox., 1905; from 205 Bellevue street, southwest, to Linnett street; shown on plan by the C. H. W. Wood Company, dated 1905; name changed to Wilfert street, 1907. Verona street, W. Rox., 1906; from 64 Child street to Carolina avenue; authority to open given by Street Commissioners, Jan. 12, 1906. Verrill street, Dor., 1900; from -813 Morton street to 76 Woolson street; about in location of street formerly called Sutton street. *Vicksburg street, So. B.; from 479 East First street to 570 East Second street, near I street; laid out, Sept. 25, 1902. L 3497, L 3783. ♦Victor street, Dor., 1894; from 87 Brook avenue to 19 Dean street; Granville place laid out as Victor street, July 26, 1894. L 2672. ♦Victoria street, Dor.; from 1029 Dorchester avenue to 40 Pleasant street; laid out from Dorchester avenue, northwesterly, towards Pleasant street, Jan. 14, 1884; extended to Pleasant street. May 21, 1886. L 1753, L 1906. Victoria street, Bri., 1901; from 50 Brighton avenue, near Chester street, to 1179 Commonwealth avenue. Vila street, Rox.; from 310 Longwood avenue, southwest, to unnamed street bordering on land of House of the Good Shepherd. Village place, B., 1833; from West Castle (now Castle) street to West Orange street, opposite Village street; now built over. L 546. ♦Village street, B.; from 32 Dover street to 134 Castle street; from Dover street, north, 1831; extended to Castle street and accepted, Nov. 20, 1855. L 54, L 544, L 546, L 724, L 838, L 3973. Vinal place, B.; from Harrison avenue near and south of Pine street, 1859; included in laying out of Broadway, July 3, 1880. L 1466. List of Streets, Etc., in Boston. 473 Vincent court, B.; from Harvard street, south, 1855; built over. Vincent lane, B.; from Marlboro' (now Washington) street to Bishop's alley (now Hawley street), 1777; deeds of land to enlarge given town provided street be called Franklin street, March 27, 1797; named Franklin street, 1798. Vine avenue, Rox.; from 31 Vine street, southeasterly, near Mt. Pleas- ant avenue. Vine Rock bridge, Dedham; a bridge formerly across Charles river at a point about 1,000 feet down stream from the present Spring-street bridge connecting the ends of an old way (now discontinued); portion of this old way lying on the east side of the river included in territory annexed to West Roxbury from Dedham, July 4, 1853, and is now within the grounds of the Parental School for Boys. This bridge is referred to in deed as Vine Rock bridge as early as Sept. 21, 1764 (Suffolk Deeds, Lib. 129, fol. 120); on Dec. 29, 1825, the General Court was petitioned to lay out a new road from land of Giles Richards in Dedham to Spring street in Roxbury, near Vine Rock so called; decree allowing petition filed Jan. 11, 1826 (Norfolk County Commissioners' Record, Vol. 1, p. 413, Vol. 2, p. 9); for plan of new road see Plan of Highways, 1767-1840, in Vol. 1, p. 18, office of Clerk of Courts for Norfolk County; subsequent to the building of this new way, the old way fell into disuse and the bridge was abandoned; there are, however, still traces on the bank of the river, of its former existence; the present Spring-street bridge was later called New Vine Rock bridge; at the present time it is sometimes called Vine Rock bridge. *Vine street, B.; from North Russell street to Bridge (now North Ander- son) street, 1806; confirmed as a public street, June 9, 1834; lower part from Bridge street to North Grove street accepted, May 10, 1852; name changed to Parkman street, April 21, 1868. L 94. *Vine street, Rox.; from 331 Dudley street to 78 Mt. Pleasant avenue; accepted, conditionally, Nov. 17, 1851; the conditions were probably fulfilled. *Vine street, Chsn.; from 144 Chelsea street to 41 Bunker Hill street; laid out according to its present bounds, Oct. 13, 1851; laid out and extended from Moulton street to Bunker Hill street, May 3, 1858. L 1986, L 2591, L 2738. Vine=street place, B.; from Parkman street, northerly, to Seabury place; same in 1851 (from Vine, now Parkman street, north); built over about 1867. ♦Vineland street, Bri., 1904; from 157 Market street to 279 North Beacon street; the Board of Aldermen passed an order, approved March 4, 1903, to change the name of Wicklow street to Vineland street; under chapter 67 of the Acts of 1880 the order did not go into effect until March 1, 1904 (decision of Corporation Counsel). ♦Vinson street. Dor., 1891; from 263 Park street to 493 Geneva avenue; formerly from Melville avenue to Geneva avenue; authority to open from Park street to Geneva avenue given by Street Commissioners, Dec. 7 and Dec. 30, 1891; the portion from Park street to Melville avenue shown on plan dated July 20, 1892 (Suffolk Deeds, Lib. 2265, fol. 498); this last named part abandoned and authority to open as new street under name of Wellesley park given by Street Com- missioners, May 19, 1897; from Park street to Geneva avenue laid out, Oct. 21, 1901. L 3420, L 3752. Vinton court, Chsn.; from 54 Henley street, northerly; same in 1875. Vinton place. So. B.; from 39 Vinton street, northeast, so called in directory, but called Thompson court on atlases. 474 List of Steeets, Etc., in Boston. * Vinton street, So. B.; from 340 Dorchester street to Old Colony avenue; laid out from Dorchester street to O. C. & N. (now N. Y., N. H. & H.) R. R., Dec. 12, 1866; lines re-established from Dorchester street to the railroad, Nov. 17, 1868. See City Document 123 of 1868. L 345, L 1830. Violet street, Dor., 1898; from French street to 32 Crossman street. Virginia avenue, Dor.; private way from Dudley street to Bird street; laid out and named Virginia street, March 21, 1881. L 1518. Virginia avenue, W. Rox.; from Centre street to Roanoke avenue, 1849; now included in Starr lane and a part of Seaverns avenue. * Virginia street. Dor.; from 751 Dudley street to 29 Bird street; private way called Virginia avenue laid out as Virginia street, March 21, 1881. L 1518. Vista street, W. Rox., 1902; from 94 Augustus avenue to Edna street; parallel with and about 160 feet northwest from Ethel street; author- ity to open given by the Street Commissioners, July 22, 1902. Vitale place, Rox., 1909; from Columbus avenue near Cedar street, southeast, to the N.Y.,N.H. &H.R.R.; name of Culbert place changed to Vitale place, April 14, 1909, by the owner, Gaetano Vitale. Volga street. Dor., 1891; from 30 Neva street, east, to Tenean creek. Von Hillern street. Dor. (proposed); from 83 Locust street to 100 Mt. Vernon street. Vose street, Dor., 1881; from 93 Butler street, at junction with River- view avenue, to 22 Crest avenue. Wabash street, Dor., 1903; from 7 Elene street, between Alabama street and Prairie street, northerly, to 16 Prairie street; shown on plan dated May 2, 1903 (filed with Land Court). *Wabeno street, Rox., 1882; from 30 Wyoming street to 37 Waumbeck street; laid out, Oct. 27, 1887. L 2036. *Wabon street, Rox., 1870; from 501 Warren street to 16 Wabeno street; laid out. May 19, 1881. L 1523. fWachusett street, W. Rox., 1887; from 59 Weld Hill street to south of Eldridge road; laid out from Walk Hill street, northeasterly about 892 feet, Oct. 3, 1887; extended to what is now Weld Hill street, March 5, 1889; authority to open from Walk Hill street to south of Eldridge road given by Street Commissioners, Aug. 5, 1896. L 2028, L2114. Wade street, Bri., 1897; from 2020 Commonwealth avenue, nearly opposite Foster street,'southwest, to Chestnut Hill park; formerly from Commonwealth avenue, nearly opposite Foster street, southwest, then southeast, to Reservoir road; portion of part leading west from Reservoir road discontinued by taking made by City of Boston for park purposes, Nov. 12, 1902. L 3248, L 3539. Wadleigh place. So. B.; from 1 EUery street, southwest. Wadsworth corner, B., 1732; comer of Middle (now Hanover) street and Bell alley (now Prince street) so called in the Vade Mecum, 1732. Wadsworth street, Bri., 1895; from 50 Pratt street at the angle south- east parallel with the N. Y. C. & H. R. R. R. to beyond Myles street; formerly from Pratt street, southeast, then southwest, to Ashford street; southeasterly portion called Myles street in 1898; authority to open Wadsworth street for a distance of about 80 feet west and about 73 feet east from Mvles street given by the Street Commis- sioners, Oct. 14, 1898. List of Streets, Etc., in Boston. 475 Wagner street, W. Rox., 1891; from Washington street, about 160 feet southwest of Goldmark street, northwest, to about 87 feet beyond Nikisch avenue; shown on plan dated Sept. 5, 1891 (Suffolk Deeds, Lib. 2018, fol. 497); included in taking for West Roxbury Parkway, July 25, 1894. *Wainwright street, Dor., 1899; from 105 Centre street to 108 Welles avenue; Carlisle street laid out under the name of Wainwright street, Aug. 25, 1899. L 3163, L 3525. Wait place, Rox.; from 67 Wait street, about 119 feet northeast of Parker Hill avenue, northwest; shown on plan recorded, Suffolk Deeds, Lib. 2602, fol. 102; authority to open given by Street Com- missioners, June 2, 1910. fWait street, Rox., 1882; from 764 Huntington avenue to 110 Parker Hill avenue; formerly from Huntington avenue (formerly Tremont street) to Hillside street; shown as Garden street on plan dated 1845; private way called Hillside avenue laid out and named Wait street, Oct. 24, 1882; authority to open from Hillside street to Parker Hill avenue given by Street Commissioners, Nov. 19, 1900. L 1659, L 2908. Wakefield's alley, B., 1720; from Middle (now Hanover) street, east, north of Cross street; closed. *Wakullah street, Rox., 1845; from 42 Rockland street to 79 Dale street; shown on plan by A. R. Binney dated Oct. 3, 1845; laid out, Dec. 6, 1875. L 1109. Walbridge street, Bri., 1908; from Commonwealth avenue between Allston street and Griggs street, south, to Harlan street (being in continuation of the same); shown on plan by the C.H. W. Wood Com- pany, dated September, 1908. Walcott street. So. B. (proposed); from Richardson avenue (proposed) to Washington avenue (proposed). *Waldeck street, Dor.; from 40 Melville avenue to 475 Geneva avenue; formerly from Melville avenue to Tonawanda street, parallel with Shawmut branch railroad; authority to open from Park street to point beyond Lindsey street given by Street Commissioners, Jan. 18, 1893; laid out from Melville avenue to Tonawanda street, April 24, 1899; southeasterly half of portion of Tonawanda street between Geneva avenue and the curve at junction of Tonawanda street, and Waldeck street, changed to Waldeck street, March 1, 1905, by order approved by acting mayor, Feb. 24, 1905. L 3108, L 3109, L 3517, L 3518. Waldemar avenue, E. B. (Breed's Island); from 24 Walley street to the location (now abandoned for railroad purposes) of the East- ern branch of the B. & M. R. R., and from the railroad to Bene- vento street; authority to open from Overlook street to B. & M. R. R. given by Street Commissioners, Aug. 26, 1896. Walden park, Rox.; from Highland street, northwest; laid out as Morley street, Sept. 23, 1887. L 2027. Walden place, Rox.; from Heath street, southeasterly; laid out and extended to Centre street, and named Walden street, Nov. 23, 1874. L987. *Walden street, Rox., 1874; from 178 Heath street to 313 Centre street; Walden place laid out and extended to Centre street, and named Walden street, Nov. 23, 1874. L 987. Walder street, B.; that part of Causeway street next Leverett street was so called at an early date. 476 List of Streets, Etc., in Boston. Waldingfield street, Dor., 1898; from junction of Sawyer avenue and Peverell street, northeast, to 71 Pleasant street; authority to open given by Street Commissioners, March 1, 1898; portion from Pleasant street, westerly, included in land taken for school purposes, March 13, 1907; the remaining portion shown as abandoned in Assessors' books of 1907. L 4029. Waldo street, Rox., 1888; from St. Botolph street, southeast, to land of O. C. R. R. Co., between Gainsborough street and Whitman street; not shown on Bromley's atlas of 1908; now covered by a building (begun in 1909) to be used as an ice skating rink. Waldorf street, Dor., 1890; from Ashmont street to Mellen street. Wales corner, B., 1708; comer of Middle (now Hanover) street and Prince street so called in the town's Ust of streets. May 3, 1708. Wales lane. Dor., 1833; crossing Upper road (now Washington street); the road from Boston to Milton; Columbia street (now Columbia road) formerly so called. Wales place. Dor.; from 247 Columbia road to the N. E. R. R. and from the railroad to 10 Rock terrace. fWales street, Dor.; from 770 Blue Hill avenue to 72 Nightingale street; laid out, Nov. 10, 1876, from Blue Hill avenue to Harvard street; authority to open from Harvard street to Nightingale street given by Street Commissioners, Oct. 1, 1891. L 1190. Wales wharf, B.; from Federal street, southeast, nearly opposite Beach street; portion covered by the extension of Dorchester avenue, April 8, 1897, under authority of chapter 516, Acts of 1896; the remainder covered by the Terminal station, under authority of the above named act, Jan. 5, 1897. L 2816. Walford street, Chsn.; from Bow street (now Rutherford avenue), southwest, to land of Fitchburg R. R.; shown as a passageway from Bow street to Front street in 1838; called Walford street and shown as of same extent in 1874; portion taken by railroad under authority of chapter 357 of Acts of Legislature of 1873; from Front street, easterly, shown as abandoned in Bromley's atlas of 1892; the remainder taken by railroad about 1899; named for Thomas Walford, the blacksmith, who, with his wife, settled in Charlestown about 1625-27. Walker avenue, Chsn., 1847; from 36 Walker street to 56 Russell street. Walker place, B., 1872; from 144 Northampton street, southwest, between Washington street and Shawmut avenue, nearly opposite Chester place. Walker street, W. Rox.; from South street to John A. Andrew street so shown, but not laid out, on plan dated 1871; part between John A. Andrew street and Ehn street laid out as Sedgwick street, Dec. 5, 1881; Sedgwick street extended over Walker street to South street, Dec. 7, 1887. L 1575, L 2045. Walker street, W. Rox., 1888; from 499 Weld street to Joy street, near Brookline line. *Walker street, Chsn.; from 315 Main street to 19 Wall street; part from Main street to Russell street accepted, Nov. 28, 1831; remainder shown on plan dated 1848; extended from Russell street to Bunker Hill street, Nov. 25, 1867; discontinued between Wall street and Bunker Hill street, Oct. 4, 1869. Walker=street court, Chsn.; from 8 Walker avenue, northwest. List of Streets, Etc., in Boston. 477 Walker's avenue, Chsn.; from Main street to Canal street (now Ruther- ford avenue); a name which was sometimes given to West Walker street; also called Walnut avenue; name changed to Lincoln street, Dec. 27, 1869. Walker's lane, ) B., 1741; from Orange (now Washington) street, Walker street, ( west, next south of Hollis street; Clough street, 1743; named a part of Nassau street by the town, July 4, 1788; named a part of Common street, July 6, 1824; named a part of Tre- mont street, April 2, 1829; from Dr. Byles's corner (Tremont street) to Washington street named Common street again, Dec. 30, 1836. Walk Hill avenue, W. Rox.; from Walk Hill street, northeasterly, to unnamed street (now Weld Hill street) leading to Forest Hills ceme- tery; same given as Mountain street on map, 1849, but no record of change of name; laid out as Wachusett street, Oct. 3, 1887, and extended under same name to street (Weld Hill street), March 5, 1889. L 2028. Walk Hill road, Dor. and W. Rox.; an old name for Walk Hill street; part shown on plan dated 1833. *Walk Hill street. Dor. and W. Rox.; from Washington street to 59 Hyde Park avenue, and from 138 Hyde Park avenue to 609 Norfolk street; formerly from South street at junction with Morton street to 609 Norfolk street; laid out from road leading from Boies's Mill to Deacon James Baker's to Old road leading to meeting-house, Jamaica Plain, April, 1802; located by County Commissioners, April, 1804; named from Dedham turnpike (now Washington street) to Dorchester line. May, 1825; B. & P. (now N. Y., N. H. & H.) R. R. having built 45J rods of new road to avoid crossing said street near junction with Norfolk and Bristol turnpike (now Washington street) three times in about 50 rods, same accepted by county on plan of Old road, December, 1835; lines changed from B. & P. R. R. to Mountain (now Wachusett street), Dec. 30, 1850; from Hyde Park avenue to Wash- ington street laid out by Coujity Commissioners, April 18, 1853; laid out at uniform width of 50 feet, July 3, 1871; altered from Hyde Park avenue to Stony Brook, Sept. 27, 1871; name of Jamaica street, from Norfolk street to Walk Hill street, changed to Walk Hill street, being a continuation of the same. May 9, 1876; same part shown as Walk Hill street on plan dated 1838; Hyde Park avenue extended over the portion of Walk Hill street, from the present portion of Walk Hill street leading to Washington street, to Washington street, Dec. 27, 1878; name of portion from Asticou road to Washington street changed to Asticou road, March 1, 1910; name of portion from Asticou road to South street changed to St. Ann street, March 1, 1910. L 942, L 943, L 944, L 1151, L 1344, L 2500, L 2785, L 3346, L 3794, L4111. *Wall street, B., 1839; from 11 Minot street to 24 Causeway street; from Minot street to land of the " Old Jail," 1839; extended to Causeway street, including Cotting court, Sept. 27, 1852. Wall street, B., 1829; from Spruce street to Charles street; accepted and named, Sept. 21, 1829; no other record; the only street from Spruce street to Charles street of which there is record is Branch avenue (now street), which is nowhere given as Wall street. Wall street, Rox.; from Plymouth street, southeast, on plan dated 1862 (the only street shown at present from Plymouth street is Woodstock street, which is very old). *Wall street, Chsn., 1860; from 78 SuUivan street to 59 Walker street; laid out and accepted from Sullivan street to Russell street, Nov. 13, 1860; Walker street extended over the portion of Wall street from Russell street to the bend, Nov. 25, 1867.- 478 List of Streets, Etc., in Boston. Wallace court or place, Chsn., 1849; from 66 Winthrop street, south- east; shown as an unnamed court from High (now Winthrop) street, southeast, on plan dated 1839; same named on plan dated 1849; Wallace court, 1906, and now so known. Wallace park, W. Rox.; from 119 Bourne street, westerly, near Catherine street. fWalley street, E. B. (Breed's Island); from 1154 Bennington street, at junction with Leyden street, parallel with B., R. B. & L. R. R., to Belle Isle inlet; formerly from Ashley street to Belle Isle inlet; Wash- bum avenue from Elm (now Leyden) street to about 115 feet beyond Terrace avenue (now Gladstone street), laid out as Walley street, Aug. 23, 1886; this last named portion widened on the southeasterly side and extended from» Leyden street over a part of Ashley avenue to Walley street, a point about 68 feet west of a street (Blackinton street), July 3, 1888; Bennington street extended over part from . Ashley street (except triangular portion 50 feet east from Ashley street) to Leyden street, June 27, 1899; portion from Ashley street to a line drawn from the northerly corner of Blackinton and Walley streets to the intersection of Ashley and Bennington streets changed to Ashley street, March 1, 1904; portion from this last men- tioned line, southeast, to Bennington street changed to Bennington street, March 1, 1904. L 1932, L 2073, L 3137, L 3138, L 3720. Wallingford road, Bri., 1895; from Commonwealth avenue, opposite Kinross road, northwesterly, to 82 Chestnut Hill avenue; authority to open given by Street Commissioners, Jan. 1, 1895. Wall's place, Chsn.; from 64 Henley street, north, between Putnam street and Chelsea street. Wain street, 1833; from 54 Bickerstaff street; formerly from Francis (later a part of Turner and now Bickerstaff) street, east, to the channel in the empty basin and so shown on plan dated 1833; in Bromley's atlas of 1884 shown as extending to West Chester park (now Massa- chusetts avenue); part from Massachusetts avenue, west about 160 feet, abandoned. *Walnut avenue, Rox. and W. Rox., 1868; from 195 Warren street to 36 Sigoumey street; laid out as Back street, from Warren street to South street, Jan. 19, 1662; known as Canterbury road in 1796, also Road to Great lots; named Back street, May 9, 1825; name changed to Walnut street, Nov. 20, 1843; named Walnut avenue, April 21, 1868, but so given on plan dated 1862; laid out between Rockland street and Buena Vista avenue (now street), Dec. 15, 1868; part of nearly opposite Walnut park altered, Dec. 13, 1870; part of Walnut street from Seaver street to Forest Hills street named Walnut avenue, March 1, 1884; part of south of Sigoumey street now in Franklin Park. L 419, L 578, L 824, L 1633, L 1816, L 2134, L 2377, L 3941. Walnut avenue, W. Rox.; from Corey street, southwest, towards Mt. Vernon street, 1853; later called Carl street; Carl street laid out as Montview street, from Corey street to Mt. Vernon street, Nov. 17, 1893. Walnut avenue, Chsn., 1869; a name which was sometimes given to West Walker street; laid out from Main street to Canal street (now Rutherford avenue), Sept. 29, 1869; called also Walker avenue and West Walker street; name changed to Lincoln street, Dec. 27, 1869. Walnut court, Rox.; from 94 Walnut avenue, southeast, between Pick- ering place and Dale street. Walnut court. Dor., 1884; from 123 Walnut street, east, near Water street; called Walnut-street court in 1906. Walnut court, Chsn.; from 64 Walnut street, northwest, near Medford street. List of Streets, Etc., in Boston. 479 *Walnut park, Rox.; from 3042 Washington street to 353 Walnut avenue; accepted, July 27, 1863. Walnut park, Dor., 1903; from 4 Walnut street at junction with Neponset avenue, northerly; discontinued, Oct. 12, 1907, by location of substi- tute way crossing the N. Y., N. H. & H. R. R., which included it, by decree of Superior Court acting under authority of chapter 111 of the Revised Statutes and chapter 440 of the Acts of the Legisla- ture of 1902. Walnut place, B., 1860; from Wasliington street to Reed street; laid out vmder the name of Flagg street, June 5, 1895. L 2703. Walnut place, W. Rox.; from Green street, northeast, between Lamar- tine street and Chestnut avenue; laid out as Cheshire street, May 2, 1881. L 1521. *Walnut street, B., 1799; from 38 Beacon street to 38 Mt. Vernon street; the easterly half called Coventry street, 1733-91; from Beacon street to Ohve (now Mt. Vernon) street called Walnut street, 1799; con- firmed as a pubhc street, June 9, 1834; part of at one time called . Bishop Stoke street. Walnut street, Rox.; from Cedar street, northeast, crossing Dorr street; formerly called Ascension street; now Lambert avenue. *Walnut street, Rox. and W. Rox., 1843; from Warren street to South street; laid out as Back street, Jan. 19, 1662; name changed to Wal- nut street, Nov. 20, 1843; boundary lines estabUshed from Dale street to Townsend street, Sept. 8, 1856; Hne changed, March 23, 1863; a part relocated and portion in West Roxbury accepted, March 21, 1864; named Walnut avenue, April 21, 1868; part from Seaver street to Forest Hills street named Walnut avenue, March 1, 1884; part south of Sigourney street now in Frankhn Park. *Walnut street. Dor., 1834; from 406 Neponset avenue to Dorchester and Milton branch of the N. Y., N. H. & H. R. R., and from the easterly line of location of the N. Y., N. H. & H. R. R. to 29 Ericsson street; formerly from Neponset avenue to Ericsson street (Neponset); located as Pineneck lane. May 13, 1805; located as Walnut street from Neponset avenue to "Pineneck," April 3, 1854; street leading from house of William L. Clark to O. C. (now N. Y., N. H. & H.) R. R., accepted and named Walnut street, April 3, 1854; all parts of "Old road" leading from said house to Neponset turnpike (now avenue) not appearing on plan discontinued, April 3, 1854; part leading from O. C. R. R. to Neponset turnpike located, April 3, 1854; continued from Water street, 1,072 feet, to the northerly hne of Ericsson street, April 5, 1858; the portion included within the easterly Kne of location of the N. Y., N. H. & H. R. R. and the westerly line of location of the Dorchester and Milton branch of said railroad discontinued, Oct. 12, 1907, and a " New Way " as a substitute laid out on same date, by decree of Superior Court acting imder authority of chapter 111 of the Revised Statutes and chapter 440 of the Acts of the Legislature of 1902. L 1063, L 2138. Walnut street, W. Rox.; from 254 Spring street to 47 Belle avenue; shown in 1870. *Walnut street, Chsn.; from 385 Bunker Hill street to 476 Medford street; laid out and accepted, Aug. 6, 1866; " laid out and accepted," Sept. 29, 1869 (this appears to be a revision of grade); near location of former Mallett street. L 1185. Walnut-street court, Dor.; from 123 Walnut street, east, near Water street; shown in Bromley's atlas of 1884, 1889 and 1898, and in directory, as Walnut court. 480 List of Streets, Etc., in Boston. tWalpole street, Rox., 1881; from 1071 Tremont street to the B. & P. Div. of the N. Y., N. H. & H. R. R.; private way called Franklin place laid out (from Tremont street to the northwesterly line of Berlin street, now Columbus avenue) and named Walpole street, Nov. 16, 1881; laid out from Berlin street (now Columbus avenue) to the northwesterly line of Grinnell street extended, April 2, 1890; showTi as extending to the railroad in Bromley's atlas of 1895. L 1570, L 2217. Walsh place, B., 1872; from 19 Clark street, southwest, near Hanover street. *Walter street, W. Rox., 1825; from 1200 Centre street to 875 South street; part from Centre street, southward, past Weld street, shown but, not named on plan dated 1815; named from Centre street to South street. May 9, 1825;. probably a public highway some time previous. Relocated, Oct. 4, 1901. L 2736, L 3404, L 3405, L 3406, L 3407, L 3873, L 3874, L 3875. Walter's court, B., 1853; from Endicott street, east, near Cooper street; called Alton place, 1857; closed. *Walthani street, B., 1826; from 550 Tremont street to Union Park street; laid out on the Neck and named, July 24, 1826; from Tremont street to Suffolk street (now Shawmut avenue) named Waltham street, Sept. 15, 1834; extended from Suffolk street to Washington street, April 19, 1847; extended from Washington street to Harrison avenue, including part of Adams place, Sept. 18, 1848; lines established, Oct. 11, 1855; accepted, Dec. 7, 1857; extended, with Union Park street (they unite as Union Park street a little southeast from Harrison avenue), from Harrison avenue to Albany street, Aug. 8, 1862. Vol. 31, p. 7. L 116, L 260, L 2520. *Walton street. Dor., 1871; from 700 Washington street to 15 Harley street; laid out, July 31, 1873. L 887, L 2173. *Walworth street, W. Rox., 1908; from Belgrade avenue, opposite Dud- ley avenue, north, to South street, opposite Congreve street; this portion of Dudley avenue laid out under the name of Walworth street, Oct. 29, 1908. L 4104. *Wapping street, Chsn., 1790; from 65 Chelsea street to 116 Water street; deed from town to Mr. Jno. Harris of a piece of land at Wapping street in lieu of land taken from him to accommodate the road, 1790; part of Wapping street discontinued on establishment of Navy Yard by a line across the same on easterly bounds of 21-foot passageway belonging to town which leads to low-water mark, Jan. 14, 1801; widened in 1807 and 1830. Wapping street, Chsn.; mentioned, Feb. 5, 1798, as a former name of Henley street (no other record). Ward court. So. B.; from 28 Ward street, northeasterly. *Ward street. So. B., 1855; from 360 Dorchester avenue to Hyde street; formerly from 360 Dorchester street to 70 Preble street; formerly called Centre street; named Ward street, Aug. 7, 1855; laid out, June 14, 1867; Centre place shown as a part of Ward street on Brom- ley's atlas of 1899. L 450, L 454, L 2392. *Ward street, Rox., 1853; from 620 Huntington avenue to land of the O. C. R. R. Co., thence southwest, adjoining said railroad land to Prentiss street; formerly from Bumstead lane (now St. Alphonsus street) crossing Phillips street, Parker street and Halleck street to B. & P. (now N. Y., N. H. & H.) R. R.; from Parker street to the railroad opened by indenture between Nahum Ward et al., dated Aug. 20, 1845 (Norfolk Registry, Lib. 158, fol. 14); shown as Ward street on plan dated 1853; on WaUing's plan, 1856, shown as Charles street from Parker street to the railroad; on same plan as Ward List of Streets, Etc., in Boston. 481 street from Parker street to Bumstead lane (now St. Alphonsus street); name of Charles street changed to Ward street, April 21, 1868; laid out to B. & P. R. R., Nov. 15, 1877; laid out from Parker street to Huntington avenue, June 3, 1886; portion adjoining the railroad to Prentiss street shown on Bromley's atlas of 1895 as Rheims place (now Ward street); this last named portion moved southwesterly by taking made by the O. C. R. R. Co. June 23, 1894; this taking made under decree of the Superior Court acting imder authority of chapter 433, Acts of the Legislature of 1892. L 1290, L 1907, L 1908 Ward's wharf, B.; from Federal street, east, near Federal-street bridge; portion covered by the extension of Dorchester avenue April 8, 1897, under authority of chapter 516, Acts of 1896; the remainder covered by grounds of the Terminal Company under authority of the above named act, Jan. 5, 1897. L 2817. Ware place, B., 1853; from Richmond (now Parmenter) street, north, near Hanover street, 1853; built over about 1868. *Ware street. Dor.; from 22 Trull street to 41 Rill street; laid out, March 26, 1880. L 1440. *Wareham street, B., 1849; from 620 Harrison avenue at its jimction with Maiden street to 527 Albany street; named from jimction Har- rison avenue and Maiden street extended to a dock in South bay, May 14, 1849; accepted, Oct. 30, 1860. Warland place, B.; from 430 Hanover street, northwest, then northeast, near Commercial street; same in 1867; shown in Bromley's atlas of 1890 (but not since) as Maryland place. Warner avenue. Dor.; from Harvard street to Park street; formerly from Glen road (now Glenway street) to Catholic cemetery; Glen avenue (now Glenway street) from Glen road (now Glenway street) to Harvard street shown at one time as Warner avenue; laid out from Harvard street to Park street as Warner street, July 14, 1899. L 3130. *Warner street, Dor., 1899; from 136 Harvard street to 631 Park street; Warner avenue laid out as Warner street, July 14, 1899. L 3130, L 3587. *Warren avenue, B., 1867; from 8 Berkeley street, near Tremont street, to Columbus square; formerly from Berkeley street to Columbus avenue; called Avenue Three previous to 1855; laid out as a public street from West Canton street to Clarendon street, May 21, 1867; laid out from West Canton street to Coliunbus avenue, April 7, 1868; laid out from Clarendon street to Berkeley street, Nov. 17, 1868; portion bounded by Pembroke street. West Newton street and Colum- bus avenue named Columbus square, April 4, 1871. L 354, L 3190. *Warren avenue, Chsn.; from 33 City square to Warren bridge; laid out, accepted and named Boston avenue. May 2, 1836; called Warren avenue in records of 1842, but no record of change of name. L 1709. *Warren bridge, B., 1828; from Causeway street, opposite the end of Beverly street, northerly, across Charles river to City square in Charlestown; from the foot of Haverhill street to Charlestown, 1828; since partly discontinued and now from the foot of Beverly street; discontinued in part again, Feb. 11, 1885, by which almost the entire bridge from line of solid fiUing at foot of Beverly street to solid filKng on the north of the channel was moved easterly. L 1852. Warren place, B., 1820; from Warren (now Warrenton) street to Pleasant street, 1820; referred to as a passageway in 1810 (Suffolk Deeds, Lib. 234, fol. 280); name changed to Warrenton place, April 21, 1868. 482 • List of Streets, Etc., in Boston. *Warren place, Rox.; from 82 Warren street at junction with Harrison avenue to Pevear place; laid out from Warren street to Pevear court (now place), June 20, 1874. L 717, L 940. Warren place, Dor.; from Washington street, southwest, between Mora street and Fairmount street to Milton avenue; shown as a part of Fuller street in Hopkins's atlas of 1874. *Warren square, B., 1839; at the junction of Merrimac street, Market street and Friend street; from Merrimac street to Friend street, 1839. Warren square, W. Rox.; from 26 Green street, northeast, and from 36 Green street, thence west, crossing the end of the first named part, to Centre place. *Warren square, Joseph, Rox., 1904; see Joseph Warren square. *Warren street, B., 1788; " from Hancock street, southerly, by Mr. Austin's Ropewalk and by the Powder House down to Cambridge bay," named Warren street by the town, July 4, 1788; from. Hancock street to West Centre (now Anderson) street called Myrtle street, 1814; part near the river probably discontinued. *Warren street, B., 1795; from Orange (now Washington) street to Eliot street, 1795 (Suffolk Deeds, Lib. 181, fol. 166); confirmed as a pubhc street, Jime 9, 1834; name changed to Warrenton street, April 21, 1868. *Warren street, Rox., 1825; from 2240 Washington street to 453 Blue Hill avenue; laid out, Jan. 19, 1662; named from Washington street through Upper road to Dorchester line, May 9, 1825, in honor of Gen. Joseph Warren, who was killed in the Battle of Blinker Hill; staked out, June 16, 1836; widened between Dennis street (now Town- send street and Quincy street) and Clifford street, June 30, 1856; line established, Oct. 17, 1859. L 386, L 513, L 525, L 717, L 730, L 795, L 809, L 902, L 1264, L 1265, L 1369, L 1422, L 2004, L 2084, L 3157. *Warren street, Chsn., 1786; from junction of 26 Park street and Henley street to Main street at Thompson square; street leading from Main street to Back (now Warren) street recorded by name of Warren street, Feb. 20, 1786; named in honor of Gen. Joseph Warren, who was killed in the Battle of Bunker Hill; this portion is now a part of Park street; the name Back street seems to have been still used, as appears in the vote passed March 3, 1834, namely, that Back street, from the square to Main street, be named Warren street; laid out near site of fire, from the square to Joiner street, Dec. 7, 1835; land at junction Warren street and Joiner street given to town by Henry Jacques, May 28, 1838; extended in a straight line from Joiner street to a point near the southerly corner of Winthrop square, Sept. 7, 1868; laid out from City square to Winthrop square, Nov. 30, 1868; name of Park street given to portion beginning at City square, with extension of Winthrop square, Dec. 29, 1868; Warren street and Main street merged together near Church court, May 19, 1869; from City square to Henley street at one time a part of Salem turnpike. L 1086. *Warren street, Bri., 1860; from 706 Cambridge street to Brookline line; laid out by County Commissioners, March 1, 1859 (Town Records, Vol. 4, p. 31); in the laying out it was stipulated that the street be built subject to the approval of the commissioners; construction approved, Jan. 2, 1860; named in honor of William Warren, town clerk, March 5, 1860. L 2530. Warrenton place, B., 1868; from 58 Warrenton street to 101 Pleasant street; called Warren place, 1820; named Warrenton place, April 21, 1868; at one time colloquially called Soap Suds alley. List of Streets, Etc., in Boston.' 483 *Warrenton street, B., 1868; from 881 Washington street to 152 Eliot street; called Warren street, 1795; confirmed as a public street, June 9, 1834; named Warrenton street, April 21, 1868. L 1519. ♦Warwick street, Rox.; from 96 Hammond street to 129 Ruggles street; laidout, Sept. 1,1871. L 663, L 664. Washburn avenue, E. B. (Breed's Island); from Ashley avenue to 122 Bayswater street; formerly from Ashley avenue (now street), parallel with B., R. B. & L. R. R., to Revere line; laid out as Walley street from Elm (now Leyden) street to Terrace avenue (now Glad- stone street), Aug. 23, 1886; from Gladstone street to Revere line called Walley street in atlas of 1892 and 1901. L 1932. Washburn place, B., 1846; from Charter street, southwesterly, to rear of Copp's Hill burial ground; same in 1846; name changed to Hil- dreth place, 1874; Washburn place again, 1890; built over about 1896. *Washburn street, So. B., 1872; from 106 Boston street to 729 Dorchester avenue; formerly from Dorchester (now Boston) street to Dorchester avenue; shown on plan by Henry W. Wilson, dated March 1, 1872; after the straightening of the lines of Boston street, July 26, 1875, the portion of Washburn street formerly covered by Boston street, became known (though never officially) as a part of Washburn street; portion lying between the old and new lines of Boston street laid out, Dec. 24, 1875; laid out from Dorchester avenue to Boston street, Dec. 17, 1889. L 1072, L 2190, L 3969. Washburn street, Bri.; from Harvard avenue, southwesterly, towards Warren street, crossing Gorham street and Griggs street; same in 1875; from Griggs street, southwest, included in Massachusetts (now Commonwealth) avenue as laid out in 1883; the remainder abandoned. L 1743. ♦Washington avenue, B., 1821; from Washington (now Fort Hill) square to Purchase street, 1821; accepted, April 8, 1829; street known as Washington square and Washington avenue; named High street, Dec. 15, 1875. L 466, L 467. Washington avenue, So. B.; from 39 Hyde street to N. Y., N. H. & H, R. R. and from latter to Locust street; formerly from Hyde street to Locust street; portion between lines of railroad location discon- tinued by decree of Superior Court filed June 23, 1898, under author- ity of chapter 519, Acts of the Legislature of 1897. Washington avenue, E. B., 1900; from 140 Chelsea street, between Porter street and Marion street, northwesterly. Washington avenue, W. Rox.; from 320 Spring street to southeast of Prospect street, near Dedham line; same in 1874. Washington court, B., 1826; from Washington street, west, 1826; called Temple avenue, 1833; Temple place, 1864. Washington court, B., 1845; from Washington street, west, near Medford court, 1845; to be accepted conditionally and when accepted to be called Marlboro' street, Oct. 28, 1856; called Marlboro' street 1857; Marlboro' street accepted, Oct. 4, 1859; called Acton street, 1864. Washington court, Rox.; from 197 Roxbury street, opposite Highland street, northerly; formerly called Bates place; now Roxbury terrace. Washington court. Dor.; from 74 Minot street, southeasterly; same given as Washington street, 1874, and Washington avenue, 1880 and 1884. 484 List of Streets, Etc., in Boston. Washington Gardens, B., 1810; on Common (now Tremont) street, from West place to about the north line of the old Masonic Temple which stood on the northeasterly corner of Tremont street and Temple place, and east, on West street, to about opposite Mason street, 1810; these gardens were inclosed by a brick wall; a noted amphitheater or circus was built here which was known as the Wash- ington Theater. Washington park, Rox., 1860; between Dale street, Bainbridge street and Paulding street; named, Oct. 29, 1860; on the southerly part is an eminence known as Honeysuckle hill. Washington place, B., 1808; "all the buildings around the walk on Fort Hill," 1808; the square on summit of Fort hill on outside of circular walk named Washington place, Sept. 19, 1810; called Wash- ington square,1837; named Washington square, April 7, 1845; named Fort Hill square, 1875. Washington place, B.; from 31 Webster avenue, northeast. ♦Washington place, B., 1837; from 207 High street, south, to Belcher lane; same in 1837. L 218. Washington place, So. B.; from 57 Silver street, southwesterly, between A street and N. Y., N. H. & H. R. R. Washington place, Rox.; from 95 Roxbury street, northeast, between Kent street and Bicknell avenue. Washington place, Chsn.; from 39 Washington street, northeasterly, between Devens street and Union street, near Washington square. Washington Mechanic place, B., 1828-41; from Washington street, west, next south of Fayette court, 1828-41; closed. Washington square, B., 1845; around the open space upon the top of Fort hill; called Washington place, 1808; named Washington square, April 7, 1845; portions discontinued, July 8, 1871; park in center of what was formerly called Washington square named Fort Hill square, Dec. 15, 1875; street formerly known as Washington square and Washington avenue named High street, Dec. 15, 1875. L 299, L 301, L 348, L 626, L 922. Washington square, Chsn.; from 45 Washington street, northeasterly, between Devens street and Union street; near Washington place. ♦Washington street, B., Rox. and W. Rox., 1788; from Haymarket square to Dedham line, thence through Westwood, Norwood, Walpole, Foxboro', Wrentham, North Attleborough, Attleborough and Paw- tucket to Providence, R. I.; in the first book of the Town's Records called the " High street," or " the way leading towards Roxbury "; from Dock square to School street named Cornhill by the town, May 3, 1708; from School street to Summer street named Marlboro' street by the town. May 3, 1708; from Summer street to Essex street named Newbury street, by the town. May 3, 1708; from Essex street to the fortification near the present line of Dover street named Orange street by the town. May 3, 1708 (from Beach street to Dover street having been so called from 1663); from Roxbury line to Orange street at fortification named Washington street by the town, July 4, 1788; this namie was given after the memorable visit of General Washington in 1789; extended northerly through Orange street, Newbury street, Marlboro' street ' and Cornliill to Dock square, July 6, 1824; extended from Cornhill to Haymarket square, Nov. 6, 1872; part in Roxbury laid out from Boston line to Roxbury street, Jan. 19, 1662; named Washington street " from Boston line to Ded- ham and Worcester turnpikes," May 9, 1825; the streets now known as Roxbury and Tremont streets, and the part of Huntington avenue extending to the Brookline line called a part of Washington street about List op Streets, Etc., in Boston. 485 the same time; raised by B. & P. (now N. Y., N. H. & H.) R. R. over crossing near Wait's (formerly Guy Carleton's) Mills, April, 1847; width adopted from Eliot square to Boston line, April 26, 1852; Norfolk and Bristol turnpike laid out as a public highway, part in Roxbury named Shawmut avenue, Dec. 28, 1857, and extended to Boston line to meet end of Shawmut avenue there, by the County Commissioners, June, 1857; so much as Kes in West Rox- bury named Shawmut avenue, Feb. 3, 1858; prospective line estab- Hshed from Lowell (Pynchon) street (now Columbus avenue) to Parker street, July 2, 1860; name of Washington street from Tremont street at Pynchon street (now Columbus avenue) to BrookKne line changed to Tremont street, April 21, 1868; portion discontinued at junction of Gardner street, Dec. 15, 1868; name of Washington street from Guild row to Pynchon street changed to Roxbury street, June 16, 1874; name of Guild row (formerly Bartlett street) from Rox- bury street to Dudley street and of Shawmut avenue from Dudley street to Dedham Hne changed to Washington street, June 16, 1874; between State street and Water street colloquially called "News- paper row"; from La Grange street to the Dedham line laid out as a State Highway, 100 feet wide, by the Massachusetts State High- way Commission, Feb. 19, 1908, under authority of chapter 574, Acts of the Legislature of 1907. For plans between Haymarket square and Boylston street, see Vol. 19, pp. 84, 87, 88, 89; Vol. 31, pp. 4, 9, 17, 41, 50, 62, 63, L 65, L 67, L 102, L 124, L 147, L 206*, L 272, L 796, L 797, L 798, L 806, L 807, L 808, L 819, L 872, L 2451, L 3485. Be- tween Boylston street and Dover street: Vol. 19, p. 123; Vol. 31, p. 56. L 29, L 177, L 193, L 302, L 380, L 510, L 521, L 545, L 547, L 549, L 562, L 563, L 727, L 2002. Between Dover street and Roxbury line: L 26, L 372, L 1770, L 2385. Roxbury District: L 402, L 420, L 504, L 520, L 768, L 945, L 946, L 1429, L 1853, L 2004, L 2246, L 2247, L 2806, L 2948. West Roxbury District: L 1453, L 1454, L 1486, L 1736, L 1737, L 1738, L 2069, L 2070, L 2071, L 2580, L 3209, L 3493, L 3974. ♦Washington street, Rox. and Dor., 1840; from Blue Hill avenue at Geneva avenue to Milton boundary line; road from Stephen Badlam's by Edmund Baker's house to Spurr's hill altered, September, 1797; road from Wilham Walker's by Daniel Vose's house and over Nepon- set river to Milton located as a pubhc highway, April, 1800; from S. Badlam's shop to lower bridge, Milton, altered and made a pubhc highway, September, 1801; road at Spurr's hill altered, April, 1806; road east of Ebenr. Wale's house and to road leading to Four Corners (later Brush hill turnpike, now Blue Hill avenue) discontinued, April, 1806; road at Spurr's hill altered, April, 1807; road from Zebedee Cook, Jr.'s garden, east side of Dorchester turnpike (now avenue) to new Town road discontinued, July, 1824; Upper road from Rox- bury to Lower Mills named Washington street, March 11, 1840; part from Warren street to Dorchester boundary hne changed from Warren street to Washington street, March 1, 1886; widened on the westerly side at the boundary hne between Boston and Milton, May 31, 1900; small portion northerly from Baker's court about 43 feet discontinued, Aug. 28, 1909. L 570, L 739, L 776, L 1304, L 1897, L 1917, L 1918, L 1962, L 1987, L 2040, L 2173, L 2246, L 2247, L 2284, L 2386, L 2753, L 2794, L 3292, L 3421. Washington street, Dor.; from 384 Freeport street to 14 Pleasant street (Commercial Point); formerly from Commercial (now Freeport) street to the water. fWashington street, Chsn.; from 32 Harvard street to the State Prison; from Bow street (now Rutherford avenue), to David Goodwin's house accepted, Sept. 16, 1813; part of Arrow street from Harvard street to Bow street (now Rutherford avenue) made a part of Wash- ington street, Sept. 17, 1866. 486 List of Streets, Etc., in Boston. Washington street, Chsn.; from Main street to Canal street (now Ruth- erford avenue); Winchester (now Dunstable) street erroneously so called in 1875. *Washington street, Bri., 1840; from Brookhne line to Newton line; called the " great country road "; laid out but not named by the towns of Boston, Cambridge and Watertown, from Muddy-river bridge to Watertown mill (4 rods wide), 1657; bounds defined by an order of the Court of Sessions, Dec. 1, 1766 (Sessions January, 1761, to September, 1771, p. 320, Middlesex Registry); named from Brook- hne through Brighton Centre to Angler's corner, June 15, 1840 (Town Records, Vol. 2, p. 363); accepted from junction Cambridge street and Washington street to Brookhne hne, Sept. 30, 1873 (Town Records, Vol. 4, p. 640); relocated between Cambridge street and Market street, Jan. 1, 1879. L 1423, L 1636, L 2559, L 2560, L 2561, L 2562, L 2721. *Washington street North, B., 1901; from Haymarket square to the junction of City square and Chamber street in Charlestown; formerly from Haymarket square to 275 Causeway street; the name of Charles- town street changed to Washington street North, March 1, 1901; the name of Charlestown bridge changed to Washington street North, March 1, 1910. Washington terrace, Chsn.; from 12 Washington street, south, nearly opposite Prescott street. Washington village, So. B.; a portion of Dorchester lying south of Eighth street to the boundary line between Boston and Dorchester, existing at the time of annexation in 1870, and annexed to Boston, May 21, 1855; called "Little Neck" in 1650. Wason place, Chsn.; from 39 Everett street, southeasterly; same in 1875. Water avenue, E. B. (Breed's Island); from Belle Isle inlet to Walley street. *Water street, B., 1708; from 268 Washington street, east, to 39 Broad street; " the street leading from Cox the butcher's shop in Cornhill passing by Major Walley 's as far as Mrs. Oliver's corner," named Water street by the town. May 3, 1708; from Cornhill to Mackril lane (now Kilby street), 1732; from Cornhill to OUver's dock, 1800; from Cornhill to Liberty square, 1817; extended east, through Liberty street to Broad street, March 20, 1826. L 91, L 99, L 164, L 401, L 810, L 853, L 856, L 982, L 2451. *Water street, Rox., 1845; new road from Ruggles (now Cabot) street to Williams street (now Shawmut avenue) across the marsh named Water street, March 3, 1845; extended to Washington street, Nov. 30, 1857; "street from Parker street to Washington street, part of which has been called Ruggles street and part Water street, named Ruggles street throughout^" Aug. 9, 1858. *Water street. Dor.; from 112 Taylor street to 7 Fulton street (Neponset); laid out, April 5, 1858. Water street, W. Rox.; from 21 Wilhams street to 166 Keyes street in 1874. *Water street, Chsn., 1780; from 18 Warren avenue to the Navy Yard; New Fore street; " what is now called Water street," from Main street (now Charles River avenue) laid out 40 feet wide, Sept. 2, 1780, accord- ing to a plan by John Leach, dated 1780; Thomas Edmands conveys to town all the land laid out by the General Court for a pubhc liighway 40 feet wide and 80 feet long, from the west end of his house to Battery lane, so called, March 2, 1802; portion at northeasterly end included in the Navy Yard; altered, March 28, 1836; street laid out from Main street, near Water street, to Boston (now Warren) avenue, Jan. 15, 1846; same named Water street, being a continuation of that street, March 16, 1846. L 1974. List of Streets, Etc., in Boston. 487 *Waterford street, B., 1870; from 1079 Washington street to 178 Shaw- mut avenue; called Carney place, 1831; name of Carney place changed to Waterford street, Nov. 8, 1871. L 545, L 562, L 728. Waterloo street, E. B.; from Washburn avenue, between Haven street and Farragut street, southeast, to Riverside avenue. *Waterlow street. Dor., 1874; from 57 Harvard street, northwesterly, southwesterly, then southerly, to 83 Harvard street again; on plan by L. Briggs & Co., dated Oct. 1, 1874, shown as extending from Harvard street, generally northerly, to and over a part of what is now Elmont street; on plan dated Feb. 21, 1884 (Suffolk Deeds, Lib. 1631, fol. 452), shown as extending from Harvard street to and over Elmont street (in a sHghtly different location at its northwesterly end) to Sydney place (now Shafter street); in Bromley's atlas, 1894, a portion shown as Elmont street, and in same atlas Waterlow street is shown as extending from Harvard street to and over Sydney place to Harvard street again; same laid out, Aug. 31, 1897. L 2886, . L 3317. Water's court, B.; from Endicott street, east, 1853; named Alton place, 1857. Watertown turnpike, Bri.; see Avenue street. Watson place, W. Rox.; from School street, northeasterly, to Dixwell street; called a part of Dixwell street, 1901. *Watson street, B., 1886; from 396 Northampton street to 215 Camden street; formerly Baldwin street; laid out,. May 10, 1886. L 1904. Watti court. So. B., 1842; from West Ninth street, near Dorchester street, southwest, to O. C. (now N. Y., N. H. & H.) R. R.; called Dana street in 1881; Dana street laid out as Mitchell street, Aug. 12, 1885. *Waumbeck street, Rox.; from 519 Warren street, at junction with Elm Hill avenue, to 133 Crawford street; laid out from Elm Hill avenue to Wabeno street, Dec. 7, 1883; extended from Wabeno street to Humboldt avenue, July 27, 1886; name of Hammerton street, from Humboldt avenue to Crawford street, changed to Waumbeck street, March 1, 1898. L 1747, L 2466, L 2540. Wauwatosa avenue, E. B. (Breed's Island); from the location of the Eastern Division of the B. & M. R. R. (freight) (now abandoned for railroad purposes) to Chelsea creek. Wave avenue. Dor., 1898; from 361 Savin Hill avenue, near Robinson court, northerly; authority to open given by Street Commissioners, Jan. 22, 1898; shown in Bromley's atlas of 1898 and in the Boston Directory for the same year as Spray street; the directories have since 1898 shown it as Wave avenue. Waverly place, B., 1830; from 40 South street, easterly; same in 1830. L 1471. Waverly place, Bri.; from 64 Waverly street, westerly. Waverly street, B., 1859; from West Dedham street to Canton (now West Canton) street, 1859; name changed to Ivanhoe street by an order of the City Council, approved April 21, 1868, and name afterwards extended in both directions. ♦Waverly street, Rox.; from 264 Warren street to 141 Blue Hill avenue; laid out, July 27, 1863. L 903. fWaverly street, Bri., 1853; from 96 Lincoln street to 434 Western avenue, with an arm branching from 18 Market street, east, to the first named part; accepted, conditionally, and then subject deferred, July 18, 1842; laid out by the Selectmen, Aug. 24, 1853; accepted and named, Sept. 5, 1853; authority to open from angle in street to Lincoln street given by Street Commissioners, Oct. 14, 1892. L 2335. 488 List of Streets, Etc., in Boston. Waverly terrace, B.; a block of brick buildings on the west side of Shawmut avenue, between Lenox street and Sawyer street, formerly so called; same in 1859. Way place, Rox.; from 61 Copeland street, southeasterly, nearly oppo- site Aspen street. Way street, B.; from Dock square to Roebuck alley (now Merchants row); discontinued, April 16, 1838. *Way street, B., 1857-1864; from 290 Harrison avenue to 199 Albany street; formerly from Harrison avenue to Lehigh street; referred to in directory 1841-42 as East Orange street; accepted imder same name, between Harrison avenue and Albany street, Sept. 27, 1852; name changed to Way street, Dec. 21, 1857, and back to East Orange street, Dec. 30, 1857; name changed again to Way street, from Harrison avenue to Lehigh street, March 22, 1864; portion between the north- easterly line of Broadway and Lehigh street included in land of the B. & A. R. R. shortly after May 3, 1869, when Broadway was extended; as there is no record of the discontinuance of this last named portion it is to be presumed that this part of Way street, between Albany street and Lehigh street, was never laid out, even though the city included it in the change of name above mentioned; the triangular piece of Way street between Albany street and the northeasterly Une of Broadway was never legally included in Broadway, but from usage has become to be known as a part of Broadway; a strip about 25 feet wide on the northeasterly side, between Harrison avenue and Broadway, included in the location of the B. & P. R. R., March 17, 1898, under authority of chapter 516, Acts of the Legislature of 1896. L 95, L 362, L 436, L 1529, L 3990. *Wayland street, Rox. and Dor.; from 155 MagnoHa street to 11 Dacia street; Howard street, between Magnolia street and Howard avenue, laid out, Aug. 12, 1869; name changed to Wayland street, March 1, 1888; authority to open from Howard avenue, northwest, given by Street Commissioners, May 25, 1893; laid out and extended from Howard avenue over Dacia place to Dacia street, Sept. 25, 1901. L 550, L 2169, L 3424, L 3780. Wayland street, W. Rox., 1873; from Suffolk street to Whitney street; included in Franklin Park in 1882. * Wayne street, Rox., 1868; from 529 Blue Hill avenue to 100 Maple street; accepted as Linden street, Oct. 24, 1864; named Wayne street, April 21, 1868; relocated, March 12, 1880. L 1438. Webb park. So. B.; from 531 East Sixth street, south, near I street. *Webber street, Rox., 1835; from 1012 Harrison avenue to 917 Albany street; road leading from Davis (now Albany) street to Plymouth street (now Harrison avenue) accepted and named Webber street, Aug. 5, 1835. Norfolk Registry, Plan Book 22, p. 47. L 519. Webb's corner, B., 1708; corner Union street and Marsh lane so called in the town's list of streets. May 3, 1708. Weber street, W. Rox.; from Canterbury street, opposite Mt. Hope street, southeast, to Mt. Hope cemetery; same in 1874; Mt. Hope street extended over Weber street to Mt. Hope cemetery, July 22, 1892. L 2417. ♦Webster avenue, B., 1855; from 374 Hanover street to 20 Unity street; called Robinson's alley or lane, 1733; named Webster avenue, March 28, 1855; called North alley at one time. L 132. Webster avenue, E. B.; from^l40 Webster street to 349 Sumner street, near Cottage street. List of Streets, Etc., in Boston. 489 Webster avenue, Chsn.; from 40 Sackville street to 49 Belmont street; Webster court so called on plan, 1885; called Webster-street court on plan, 1875. Webster avenue, Bri.; from 254 Brighton avenue, south, then west, to 7 Webster street; formerly from Brighton avenue, south, then west, then north, to Cambridge street; portion from Cambridge street, southeast, now called Webster street. Webster avenue, W. Rox.; from 223 Spring street to Linden street, and so shown on Bromley's atlas of 1905; called Webster street in the directory. Webster court, B.; from Webster avenue, northeast; same in 1857; same given on plan, 1883 and 1890, as Canny place, and is now so known. Webster court, Chsn.; from Sackville street to Belmont street; called Webster-street court on plan, 1875, and Webster avenue on chart, 1885; Webster court in 1906, and is now so known. Webster place, B.; from 16 Fleet street, northeasterly, near Hanover street; same in 1837. Webster place, E. B.; from 253 Webster street, between Sumner street and Lamson street, southerly. Webster place, Bri.; from 26 Webster avenue. tWebster street, E. B.; from 16 Mill street, southeast, to a point about 220 feet southeast of Lewis street, and after an interval of about 183 feet continued to 495 Sumner street; formerly from Mill street to Sumner street, near Jeffries street; accepted, Oct. 13, 1845, provided the abutters complete the street in accordance with the views of the Committee on Paving (this appears to have not been done); accepted and laid out as a public street from Lewis street to Cottage street. May 10, 1852; accepted from Cottage street to Sumner street, Oct. 11, 1852 (Board of Aldermen Records, 1852, p. 208); portion from a point about 220 feet southeast of Lewis street, southeast about 183 feet, discontinued, Sept. 27, 1904, by a special commission acting under authority of Legislature, chapter 390, Acts of 1899, and amendments thereto. Vol. 31, p. 42. L 3810. Webster street, So. B.; from West Fifth street, southwesterly, between B street and C street; abandoned; directory shows Dunham park in same location. Webster street, Rox.; from Washington street to Shawmut avenue; named changed to Madison street, April 21, 1868; Madison street laid out, July 21, 1876. Webster street, W. Rox.; from 223 Spring street to Linden street; same in 1874; shown as Webster avenue in Bromley's atlas of 1905; Webster street in the directory. L 2488. Webster street, W. Rox.; from Whiting street, southwest; sho^\Ti in 1890; included in land taken by City of Boston for addition to Parental School lot, 1901. Webster street, Chsn.; from Bunker Hill street to Medford street; same in 1875; laid out as Sackville street, Jan. 1, 1887. L 1968, L 1969. Webster street, Bri., 1873; from Dunboy street at Jackson square, west, to Bigelow street; formerly from Dunboy street, west, crossing Bigelow street; portion from Bigelow street, west, to near Matchett street called Perthshire road, 1903. Webster street, Bri.; from 526 Cambridge street to south of High Rock way; formerly a part of Webster avenue. 490 List of Streets, Etc., in Boston. Webster-street court, Chsn.; from Sackville street to Belmont street; Webster court so called on plan, 1875; called Webster avenue on plan, 1885. Webster terrace, Bri.; from Webster street to Cambridge terrace; called a part of Cambridge terrace, 1901. Webster's arch, B., 1732; the entrance from Cornhill (now Washington street) to Savage's court or Williams court, 1732. Wedmore street, Dor., 1907; from 263 Savin Hill avenue, east about 246 feet; shown on plan dated October, 1907. Suffolk Deeds, Lib. 3333, fol. 296. Weekes place, B.; from Essex street, near the present Oxford street, southwest; shown on Hales's map of Boston, 1814; now built over. Weeks place, E,ox.; from Centre street, near Heath street, south- easterly; abandoned in 1896. Weitz street, Bri., 1890; from 153 Franklin street to 15 Bayard street. Welaka avenue, E. B. (Breed's Island); from Waldemar avenue to 35 Overlook street. *Weld avenue, W. E,ox.; from 1975 Columbus avenue to 79 School street; accepted as a town way by the town of West Roxbury, Sept. 27, 1871; laid out by the City of Boston, Jan. 5, 1875. L 1004. Weld park, W. Rox.; from 896 Centre street, near May street, southwest. *Weld street, W. Rox., 1825; from 190 Walter street to 597 Baker street; named from Newton line by Weld place across Centre street to Walter street. May 9, 1825; from Willow street to Baker street by annexa- tion from Newton, April 23, 1838. L 1792, L 2809, L 2810. Weld street, W. Rox.; from Mt. Hope street, southwest, now called Bradstreet avenue. Welden street, W. Rox., 1897; from 288 Baker street, about 203 feet northwest of Bonner street, southwest, to Ashumet street; shown on plan by Nash & Himter, November, 1897. *WeId Hill street; W. Rox., 1891; from 36 Hyde Park avenue to Forest Hills cemetery; authority to open street given by Street Commis- sioners, May 4, 1892; formerly a part of Weldon street; laid out, Aug. 10, 1893. L 2525. *Weldon street, Rox.; from 16 Holborn street to 27 Quincy street; laid out, Nov. 6, 1890. L 2269. Weldon street, W. Rox.; from Walk Hill street to Hyde Park avenue; laid out, from Walk Hill street to portion of running northeast to Hyde Park avenue, as Wenham street, Nov. 30, 1891; part from Hyde Park avenue to Forest Hills cemetery laid out as Weld Hill street, Aug. 10, 1893. L 2368, L 2525. Well lane, Chsn.; an early name for Henley street. *Well street, B., 1808; from 15 Custom-House street to 14 Wharf street; same in 1808; confirmed as a public street, June 9, 1834. Welland road, W. Rox., 1903; from 81 Sanborn avenue, about 850 feet northwest of Tarleton road, northeast, to 144 Temple street; shown on plan dated August 1903, Suffolk Deeds, Lib. 3109, fol. 419. fWelles avenue. Dor., 1871; from 672 Washington street to 1771 Dor- chester avenue; laid out from Washington street to Argyle street, Dec. 6, 1873; laid out, exclusive of the railroad location, from Argyle street to Dorchester avenue, Jan. 4, 1908. L 913, L 914, L 2173, L 4057. Welles corner, B., 1732; corner Orange street and Frog lane (Wash- ington street and Boylston street), 1732. List of Streets, Etc., in Boston. 491 Welles corner, B., 1732; corner of Cambridge street and Green street, 1732. Welles place, B., 1857; from Joy street, west, near Cambridge street, 1857; closed. *Wellesley park. Dor., 1897; from 76 Melville avenue, between Upland avenue and the Shawmut branch railroad, north, to 264 Park street; from a point about 120 feet north from Melville avenue the street diverges to the east and west, and incloses a building area; at the northerly extremity of this area the two arms meet and continue as ■ one street to Park street; authority to open given by the Street Commissioners, May 19, 1897; this street a substitute way for the portion of Vinson street lying between the same points; laid out, including the inclosed area, Oct. 15, 1908. L 4103. Wellington court, Rox.; the building and inclosure at 511 Warren street. Wellington hill. Dor.; bounded by Walk Hill street. Harvard street, Morton street and Blue Hill avenue. Wellington place, Chsn.; from 34 St. Martin street, northwesterly. Wellington road. Dor., 1903; from 15 Magnolia street, about 172 feet northwest, then southwest, then southeast, to 29 MagnoHa street, opposite Lebanon street; authority to open given by the Street Commissioners, Jan. 12, 1903. Wellington road, Bri., 1906; from Corey road, between Cummings road and Washington street, northwest, to Egremont road; shown as a part of street No. 867 on Board of Survey fihng, dated May 23, 1905; named WelHngton road by owner in 1906. *Wellington street, B., 1870; from 559 Columbus avenue, northwesterly, to the N. Y., N. H. & H. R. R.; this part of West Springfield street named Wellington street, June 27, 1870. L 502, L 516. Wellington street, E. B., 1833 (proposed); from 290 Maverick street to proposed part of Putnam street. Wellington Hill street. Dor., 1901; from 1295 Blue Hill avenue, oppo- site Fessenden street, northerly and easterly, to Morton street at its junction with Greendale road; authority to open from Blue Hill avenue to about 70 feet beyond Hillsboro road wth name of Ponemah street given by Street Commissioners, March 26, 1895; name changed to Wellington Hill street, 1901; extended to Morton street by plan made by Henry C. Mildram, dated May 2, 1907. Wellington's wharf, B.; from Federal street, easterly; later called Adams's wharf; included in taking for grounds of Boston Terminal Company, Jan. 5, 1897, under authority of chapter 516 of the Acts of 1896. Wells place, B., 1848; from Washington street to Bradford street; laid out as Wilkes street, April 6, 1894. L 2586. Wendell place. So. B.; from 73 Preble street, southerly. ^Wendell street, B., 1826; from 58 Pearl street to 105 Broad street; from Ohver street to Hamilton (now Batterymarch) street named, June 14, 1826; confirmed as a pubhc street, June 9, 1834; Humphrey place laid out and extended to Broad street, including part of Half Moon place, and its name changed to Wendell street, Dec. 30, 1870; laid out upon a new line near Broad street, on line of northerly side of Wharf street extended, April 2, 1872; name of Pearl place, lead- ing from Oliver street in continuation of Wendell street to Pearl street, changed to Wendell street, March 1, 1883. L 460, L 463, L 682. Wendell street. So. B.; from 49 Preble street to Hyde street. 492 List of Streets, Etc., in Boston. Wendell's lane, B., 1796; in directory of 1796; probably Wendell street. Wendover street, Dor., 1904; from 742 Dudley street, between Phillips place and Holden place, northeast, with an arm extending to Hum- phreys street; Humphreys square and lona street named Wendover street in 1904. *Wenham street, W. Rox., 1891; from 14 Walk Hill street to 29 Weld Hill street; formerly part of Weldon street; laid out, Nov. 30, 1891. L 2368. *Wenonah street, Rox., 1882; from 19 Elm Hill avenue, northwesterly, to 18 Waumbeck street; laid out, Oct. 26, 1886. L 1959. tWensley street, Rox., 1895; from 67 Heath street to 10 Bucknam street; authority to open given by Street Commissioners, Sept. 19, 1895; laid out from Heath street to Bickford avenue, Jan. 31, 1898. L 2966, L 2975, L 3564. Wensley's lane, B., 1744; from North Meeting House down towards Charlestown river, Sept. 28, 1744, and same, May 4, 1758. Wentworth place, B.; from 162 Northampton street, southwest, near corner Shawmut avenue; same in 1867. tWentworth street. Dor.; from 100 Norfolk street to south of Ashmont street; authority to open from Dunbar avenue, northerly, and from Dunbar avenue, southerly, to beyond Ashmont street, given by the Street Commissioners, April 29, 1898; laid out from Norfolk street to Dunbar avenue, Aug. 28, 1909. L 4159. Wentworth's corner, B., 1800; corner Lynn (now Commercial) street and Greenough's alley, 1800. Wentworth's lane, B., 1732; " from Allen's corner on Ann (now North) street, east, to the Wood wharffe," in the Vade Mecum, 1732; accepted, conditionally, and named Barrett street, June 7, 1831; laid out from Ann street to Fulton street and named Barrett street, Oct. 24, 1842. Wesley avenue, Dor.; from 387 Savin Hill avenue, between the location of the N. Y., N. H. & H. R. R. and Robinson court, northeasterly, nearly parallel with the railroad. Wesley place, B., 1836; from 288 Hanover street, between Prince street and Parmenter street, northwesterly; same in 1836. *Wesley place, Chsn.; from Pearl street to Sullivan street; straightened, etc., and laid out, Dec. 31, 1867; discontinued, Sept. 14, 1868; laid out, etc., Sept. 22, 1868; called Wesley street, April 13, 1869. Wesley street, E. B.; from 32 Chelsea street to 71 Paris street, near Meridian street. Wesley street. So. B.; from 31 Preble street, between Rogers street and Carpenter street, to Hyde street. *WesIey street, Chsn.; from 4 Pearl street to 41 Sullivan street; name of Wesley place changed to Wesley street, April 13, 1869; see Wesley place. *Wessex street. Dor., 1892; from 402 Codman street to 16 Weyanoke street; laid out, June 1, 1897. L 2911. *West street, B.; from 509 Washington street to 147 Tremont street; "The way from Co well's corner in Newbury (now Washington) street, leading westward into the Common; " named West street by the to'wn. May 3, 1708; in Shaw's list, 1817, " from 32 Newbury street to the Mall." L 24, L 196. West street, E. B.; from Reynolds street to Homer street. List of Streets, Etc., in Boston. 493 *West street, Dor.; from John Whittemore's land, Roxbury, near the red gate, in hne of old cart path to road from Lower Mills to Dedham; laid out, December, 1835; from Upper Mills to the Town House altered, December, 1838; from river by Luke Trott's to Roxbury line named West street, March 11, 1840 (now Norfolk street). West street, W. Rox.; from High street to 61 Morrison street. West street, W. Rox.; from 9 Belle vue avenue to end of 2 Orange street. *West street, Chsn.; from 14 Alford street to 1 Beacham street; laid out and accepted, June 24, 1872. L 3277. West Bellf lower street. Dor.; from 147 Boston street, northwest; shown on Bromley's atlas of 1909. West Boston, the part of the town west of Sudbury street from 1708 to 1800; when first used as a place of residence this quarter was called New Boston; later West Boston; now called West End. *West Boston bridge, B. and Cambridge, 1792; from the foot of Cam- bridge street in Boston to Main street in Cambridge; "The pro- prietors of West Boston bridge " incorporated by act approved by Governor Hancock, March 9, 1792; empowered to 'build a bridge and causeway from Boston, near the pest house, to Pelham's Lsland in Cambridge; the bridge and road controlled by the corporation extended from about the corner of South Russell street in Boston to the corner of Main and Front streets in Cambridge (see Cambridge street); work on causeway commenced July 15, 1792; on wooden bridge, April 6, 1793; opened for pubhc travel, Nov. 23, 1793; author- ized to collect tolls for forty years, bridge then to be turned over , to the Commonwealth; must pay Harvard College £300 per annum (for indigent scholars); Jime, 1793, charter extended for seventy years and Harvard College payment reduced to £200; sold to Hancock Free Bridge Corporation, July 1, 1846, under authority of an act passed March 26, 1846; closed between May 1 and Nov. 21, 1854, when the bridge was entirely rebuilt; transferred to Cam- bridge by act passed in 1857; made free Feb. 1, 1858; placed in charge of commissioners in May, 1871 (Act of 1870); sometimes called Longfellow bridge; the new Cambridge bridge in about the same location; the old bridge closed, Oct. 19, 1899; during building of new Cambridge bridge a temporary bridge was built; closed Nov. 27, 1906; outward bound cars began running over the new bridge Aug. 12, 1906; inward bound cars, Nov. 27, 1906. (For details see Public Document 19, 1872, and records in City Engineer's office.) tWestbourne street, W. Rox., 1899; from 360 Cornell street to West Roxbury parkway; from Beech street, northeast about 502 feet, shown on plan dated July 15, 1894, as a part of Kenilworth terrace (Suffolk Deeds, Lib. 2446, fol. 162); laid out from 360 Cornell street to 204 Beech street as Westbourne street, Dec. 6, 1899. L 3232, L 3658. Westbourne terrace, Bri., 1894; from 187 Corey road to Brookhne line. *West Broadway, B. and So. B., 1873; from Albany street in Boston to Dorchester street in South Boston; that part of Broadway west of Dorchester street to Albany street called West Broadway, Feb. 18, 1873. See Broadway. L 361, L 362, L 473, L 632, L 1532. *West Brookline street, B., 1868; from 1525 Wasliington street to 184 Warren avenue; from Tremont street to Front street (now Harrison avenue) named Brookline street, Sept. 15, 1834; laid out from Tremont street to Water Power Company's line, Dec. 21, 1859; from Water Power Company's hne to Warren avenue. May 21, 1867; from Washington street to Warren avenue called West Brookline street, April 21, 1868. L 138, L 354. 494 List of Streets, Etc., in Boston. *West Canton street, B., 1868; from 1491 Washington street to B. & P. (now N. Y., N. H. & H.) R. R. at Carleton street; Canton street laid out on the Neck, July 24, 1826; named from Tremont street to Front street (now Harrison avenue), Sept. 15, 1834; laid out from Tremont street to Boston Water Power Company's line, Dec. 21, 1859; West Canton street laid out between Tremont street and Warren avenue and accepted. May 21, 1867; name of Canton street between Washington street and Warren avenue changed to West Canton street, April 21, 1868; laid out from Warren avenue to Apple- ton street at junction with Columbus avenue, Nov. 4, 1868; laid out from Columbus avenue to the B. & P. (now N. Y., N. H. & H.) R. R., Dec. 7, 1869. L 354, L 502, L 516, L 538. *West Castle street, B., 1732; from Orange (now Washington) street, west; in the Vade Mecum, 1732, Castle street is mentioned as "cross- ing Orange street both E. and W."; this appears to be tlje only authority for West Castle street; name of West Castle street leading from Washington street to Tremont street changed to Castle street, June 23, 1874 (all intermediate record given under Castle street). L 563, L 566, L 837, L 838. *West Cedar street, B., 1826; from 57 Chestnut street to 332 Cambridge street; from Phillips street to the river called Southac street, 1733; from Chestnut street to Cambridge street called George street, 1810; from Chestnut street to Sumner (now Mt. Vernon) street named West Cedar street, 1826; from Sumner street to Pinckney street named West Cedar street, 1833; from Pinckney street to Cambridge street named West Cedar street, April 1, 1869. L 49. West Centre street, B., 1733; from Cambridge street to May (now Myrtle) street; extended to Pinckney street, 1833; name changed to Anderson street, May 21, 1861. *West Chester avenue, B., 1869; West Chester park and Chester square named West Chester avenue, July 13, 1869; part of West Chester avenue from Shawmut avenue to Tremont street called Chester square, Oct. 5, 1869; laid out from Boston Water Power Company's old line to Columbus avenue, Oct. 26, 1869; laid out from Columbus avenue to B. & P. (now N. Y., N. H. & H.) R. R., Dec. 7, 1869; street between Washington street and Tremont street, part of which was called West Chester avenue and part Chester square, named Chester square throughout, April 5, 1870; between Tremont street and the B. & P. (now N. Y., N. H. & H.) R. R. called West Chester park, April 5, 1870; West Chester park, Chester square, Chester park and East Chester park all changed to Massachusetts avenue, March 1, 1894. L 502, L 516. *West Chester park, B., 1859; from Tremont street, crossing Beacon street to Harvard bridge (at Charles river); laid out and accepted from Tremont street to Boston Water Power Company's line, Dec. 21, 1859; West Chester park and Chester square named West Chester avenue, July 13, 1869; part of West Chester avenue, between Tremont street and B. & P. (now N. Y., N. H. & H.) R. R., called West Chester park, April 5, 1870; extended from B. & P. R. R. to Beacon street, July 5, 1873; and from Beacon street to the Charles river. May 21, 1889; name changed to Massachusetts avenue, March 1, 1894. L 452, L 502, L 516, L 805, L 805i, L 862, L 1140, L 1585, L 2133, L 2493. *West Chester street, B.; from Washington street across Tremont street to Back Bay lands, 1854; from Washington street to Shawmut avenue part of West Chester park, 1861, and named Chester square, 1864; West Chester park, Chester square, Chester park and East Chester park all changed to Massachusetts avenue, March 1, 1894. ♦West Concord street, B., 1868; from 1631 Washington street to 708 Tremont street; Concord street laid out on the Neck, July 24, 1826, and named from Tremont street to Front street (now Harrison ave- nue), Sept. 15, 1834; laid out from Tremont street to Water Power List of Streets, Etc., in Boston. 495 Company's line, Dec. 21, 1859; from Washington street to Tremont street named West Concord street, April 21, 1868; from Tremont street to Columbus avenue named Concord square, April 21, 1868; laid out from Columbus avenue to B. & P. (now N. Y., N. H. & H.) R. R., Dec. 7, 1869; same part named Greenwich park, March 29, 1870. Vol. 31, p. 1. L 502, L 516. Westcott street, Dor., 1887; from 626 Park street to 192 Talbot avenue, near and west of N. E. R. R. * *West Cottage street, Rox. and Dor.; from 553 Dudley street to 130 Blue Hill avenue; laid out by Dorchester Selectmen from Stoughton (now Dudley) street to Brook avenue, Aug. 12, 1869; extended from Brook avenue to Blue Hill avenue, in part over part of Woodville square, Feb. 18, 1875. L 880, L 1027, L 1410. *West Dedham street, B., 1868; from 1455 Washington street to 608 Tremont street; Dedham street laid out on the Neck, July 24, 1826; named from Tremont street to Front street (now Harrison avenue), Sept. 15, 1834; named West Dedham street, from Washington street to Tremont street, April 21, 1868. L 295, L 372. *West Eagle street, E. B.; from 409 Border street to 222 Brooks street, opposite Reservoir grounds; accepted as Eagle street, April 5, 1859; commonly called West Eagle street on account of the reservoir making a break in the street. *West Eighth street. So. B.; from northwest of D street to 241 Dor- chester street; this part of Eighth street called West Eighth street, Feb. 18, 1873; for record of laying out, see Eighth street; part w.est of Dorchester street, crossing end of E street, called North street at one time. L 200, L 201, L 257, L 273, L 369. West End, B.; the part of the city lying west of Sudbury street; first used as a place of residence about 1708, and was called New Boston; later called West Boston, and now called West End. ♦Westerly street, Rox., 1893; from 347 Centre street to 14 Sunnyside street; Westerly terrace laid out as Westerly street, from Centre street to Sunnyside street, Nov. 1, 1893. L 2544. Westerly terrace, Rox., 1889; from Centre street to Sunnyside street; laid out as Westerly street, Nov. 1, 1893. L 2544. ♦Western avenue, B.; a name formerly given to the Mill-dam (the portion of Beacon street from Charles street to Brookline avenue); built by the Boston and Roxbury Mill Corporation and opened to travel, July 2, 1821; part between Charles street and line near the toll-house presented by Boston and Roxbury Mill Corporation and accepted by city, Sept. 19, 1831; part between point accepted Sept. 19, 1831, and street (easterly line of Otter street) " leading to the water next westerly of dwelling-house of Wilham W. Goddard " accepted and laid out as a public highway to be called Beacon street, April 21, 1857; from Otter street to "west end of new block of freestone-front houses" (about 373 feet west of Otter street) accepted and named Beacon street. May 27, 1858; extended from "Upham's house" (about 373 feet west of Otter street) to a point distant 140 feet westerly from the south- easterly corner of Berkeley street; accepted and named Beacon street, Oct. 30, 1861; from Berkeley street to Clarendon street accepted and named Beacon street. May 26, 1863; from Clarendon street to Dedham (now Dartmouth) street accepted and [named Beacon street, July 3, 1865, provided the Boston and Roxbury Mill Corporation give deed of street; accepted again between same points, Oct. 31, 1865, provided the Commonwealth give deed of street; deed given; laid out from the easterly Hne of Clarendon street !over the portion previously mentioned to the boundary Kne between Boston and Brookline, Dec. 7, 1868. For Suffolk Deeds references, see Beacon street. L 416, L 417. 496 List of Streets, Etc., in Boston. *Westerii avenue, Bri., 1873; from Western-avenue bridge (from Cam- bridge) to Western-avenue bridge (to Watertown); laid out by a joint committee of the Senate and House of Representatives, June 13, 1824; accepted by the Court of Sessions, Sept. 3, 1824 (Sessions and Commissioners, January, 1822, to September, 1831, Middlesex Reg- istry); named River street, June 15, 1840 (Town Records, Vol. 2, p. 363); name of River street changed to Western avenue, June 13, 1873; relocated by Street Commissioners, Oct. 3, 1877. L 1270, L 1271, L 1272, L 1967, L 2374, L 2423, L 2711. ^Western avenue, B. and Rox.; from Beacon street in Boston to Wash- ington street in Brookline, at the Punch Bowl Tavern (now gone); built by the Boston and Roxbury Mill Corporation; on plan dated July 18, 1818, shown as Punch Bowl road; on Doane's map of Brook- line, dated 1855, shown as Brookline avenue; on Walling's map of Roxbury, dated 1856, shown as Western avenue; portion in Roxbury laid out, Dec. 17, 1868, as Western avenue; portion in territory annexed to Boston, Nov. 4, 1870, laid out by the town of Brookline, Nov. 19, 1868; called Brookline avenue since 1868. Western=avenue bridge, B., 1821; bridge company incorporated June, 1814; opened for public travel, July 2, 1821; see Mill-dam; also Beacon street. *Western=avenue bridge, Bri. and Cambridge, 1824; from Western avenue in Brighton, across the Charles river, to Western avenue in Cambridge; built by the proprietors of the West Boston bridge, under authority granted by an Act of the Legislature, June 12, 1824; bridge came into possession of the Hancock Free Bridge Corporation; trans- ferred by an Act of the Legislature to city of Cambridge in 1857. See Mass. Spec. Laws, vi., 204. *Western=avenue bridge, Bri. and Watertown, 1824; from Western avenue in Brighton, across Charles river to Arsenal street in Water- town; built by the proprietors of West Boston Bridge under authority of an Act of the Legislature, passed June 12, 1824; bridge later came into the possession of the Hancock Free Bridge Corporation; trans- ferred by an Act of the Legislature to the city of Cambridge in 1857. See Mass. Spec. Laws, vi., 204. Westfield street, B., 1875; from 819 Tremont street, nearly opposite Northfield street, northwesterly; formerly from Tremont street to Columbus avenue. *West Fifth street, So. B., 1873; from 210 Dorchester avenue to 147 Dorchester street; this part of Fifth street called West Fifth street, Feb. 18, 1873. See Fifth street. Vol. 31, p. 38. L 183, L 4173. *West First street. So. B., 1873; from 74 Dorchester avenue, easterly, to 5 Dorchester street; this part of First street named West First street, Feb. 18, 1873. See First street. L 122, L 126, L 128. Westford place, Bri., 1896; from 23 Westford street, southwest. *Westford street, Bri., 1891; from 8 Raymond street, near and east of Everett street to 22 Raymond street; Everett square and Everett place laid out as Westford street. May 18, 1891. L 2293. *West Fourtli street, So. B., 1873; from Dover-street bridge to 125 Dor- chester street; this part of Fourth street named West Fourth street, Feb. 18, 1873; grade revised in connection with Dover street, from Dorchester avenue over tracks of O. C. (now N. Y., N. H. & H.) R. R. to Dover street, by decree of Superior Court, filed Nov. 17, 1892, under authority of chapter 428, Acts of the Legislature of 1890; authority to include in their yard the portion under the relocated part given the railroad by Act of the Legislature of 1893, chapter 127. See Fourth street. F 622, G 330, L 779, L 1319, L 1420, L 1421, L 2746, L 3533, L 3935, L 4175. List of Streets, Etc., in Boston. 497 *West Fourth street bridge, So. B., 1894; from end of Dover-street bridge on South Boston side of Fort Point channel, over the tracks of the N. Y., N. H. & H. R. R., to Foundry; built by the City of Boston under authority of chapter 428, Acts of the Legislature of 1890; work completed in 1894. West Haven street, B.; from 73 Newland street, northwesterly, be- tween Rutland street and West Newton street; same in 1867. West hill, B.; south of the foot of Cambridge street, by Charles river, 1722; see Blackstone's point. *Westland avenue, Rox., 1878; from 277 Massachusetts avenue to 98 Hemenway street; laid out from West Chester park (now Massa- chusetts avenue) to Parker (now Hemenway) street, Dec. 27, 1878. L 1296, L 1345. ^Westminster avenue, Rox.; from 3020 Washington street to 315 Walnut avenue; laid out, April 25, 1864. L 741. *Westminster street, Rox.; from 44 Hammond street to 89 Ruggles street; laid out, Sept. 1, 1871. L 659, L 662. Westminster terrace, Bri.; from 50 Chestnut Hill avenue. Westmoreland street, Dor.; from 709 Adams street, west, to 2 Berk- shire street. Westmore road. Dor., 1907; from Deering road, between Harvard street and Wellington Hill street, southwest, to Winfield road; shown on plan by Henry C. Mildram, dated May 2, 1907. West Newbury street, B.; from Jersey street (now Charlesgate-west) to Brookline avenue; laid out as Newbury street, March 30, 1894. fWest Newton street, B., 1868; from 1551 Washington street, crossing Falmouth street, to freight yard of N. Y. C. & H. R. R. R.; Newton street laid out on the Neck, July 24, 1826; named Newton street from Tremont street to Front street (now Harrison avenue), Sept. 15, 1834; laid out from Tremont street to Boston Water Power Company's line, Aug. 13, 1861; laid out from Boston Water Power Company's line, northwest, to the passageway, June 13, 1865, provided the Boston Water Power Company give a deed of the land embraced; deed given, March 12, 1866 (Suffolk Deeds, Lib. 873, fol. 265); from Washington street to Columbus avenue named West Newton street, April 21, 1868; laid out from Water Power Company's line to Columbus avenue, July 14, 1868; laid out from Columbus avenue to B. & P. (now N. Y., N. H. & H.) R. R., Dec. 7, 1869; laid out from location of B. & P. R. R. to Huntington avenue, Dec. 27, 1878; laid out from Huntington avenue to land of B. & A. (now N. Y. C. & H. R.) R. R., July 25, 1881; the only portion of the street which is now public is the portion over the tracks of B. & P. (now N. Y., N. H. & H.) R. R. L 198, L 354, L 502, L 516, L 747, L 750, L 1542. . *West Ninth street, So. B.; from 99 D street to 257 Dorchester street; this part of Ninth street named West Ninth street, Feb. 18, 1873. See Ninth street. L 96, L 194, L 273, L 369, L 1694. Weston place, Rox.; from 68 Weston street, southeast; formerly Sud- bury place. *Weston square, B.; Weston street (now Union park) was sometimes so called. *Weston street, B.; laid out on the Neck, July 24, 1826; named Weston street from Tremont street to Suffolk street (now Shawmut avenue), Sept. 15, 1834; a mall or common laid out, Nov. 25, 1850; name changed to Union park. May 19, 1851. L 511, L 773, L 1377. 498 List of Streets, Etc., in Boston. *Weston street, Rox.; from 109 Warwick street to 872 Columbus avenue; name of Sudbury street (from Tremont street to Cabot street) changed to Weston street, April 21, 1868; laid out from Tremont street to Windsor street, Dec. 30, 1869; extended from Cabot street to War- wick street, Nov. 25, 1879. L 511, L 773, L 1377. West Orange street, B., 1831; from Washington street, between Castle street and the B. & A. R. R., west, to Village place; formerly Orange street, which see for full description. Westover street, W. Rox., 1888; from 561 Weld street to Dunbar street. West Park street. Dor.; from Bernard street to the N. E. R. R.; Park street, west of the railroad, sometimes so called. West row, B.; on the part of Cambridge street, now Court street, near Bowdoin square, 1803-1830. West Roxbury parkway, 1894; the portion of the park system from Centre street, opposite Arnold Arboretum, westerly, then southerly, to Washington street, opposite Stony Brook Reservation. *West Rutland square, B., 1871; from 439 Columbus avenue, northwest- erly, to N. Y., N. H. & H. R. R.; part of Rutland street, west of Colum- bus avenue, named West Rutland square, July 25, 1871. L 502, L 516. West Rutland square foot=bridge, B., 1882; from West Rutland square over the tracks of the Providence Division of the N. Y., N. H. & H. R. R. to Durham street; built in 1882. *West Second street, So. B., 1873; from 100 Dorchester avenue to 27 Dorchester street; part of Second street named West Second street, Feb. 18, 1873. See Second street. L 43, L 486, L 556. *West Selden street. Dor.; from 939 Morton street to Manchester street; laid out, Nov. 27, 1897. L 2925, L 2926, L 2927, L 2928, L 3756, L 3757, L 3758. *West Seventh street. So. B., 1873; from 286 Dorchester avenue to 199 Dorchester street; part of Seventh street named West Seventh street, Feb. 18, 1873. See Seventh street. L 199, L 226, L 227, L 655. *West Sixth street, So. B., 1873; from 260 Dorchester avenue to 169 Dor- chester street; this part of Sixth street named West Sixth street, Feb. 18, 1873. Vol. 31, p. 48. West Sixth-street alley, So. B.; from 150 West Sixth street to 161 Bowen street; also known as Tee vans alley and Bishop's alley. West Sixth-street place. So. B.; from 62 West Sixth street, north- easterly. *West Springfield street, B., 1868; from 1715 Washington street to 560 Columbus avenue; Springfield street laid out on the Neck, July 24, 1826; named Springfield street, from Tremont street to Front street (now Harrison avenue), Sept. 15, 1834; from Washington street to Columbus avenue named West Springfield street, April 21, 1868; laid out from Boston Water Power Company's old line to Columbus avenue, Oct. 26, 1869; laid out from Columbus avenue to B. & P. (now N. Y., N. H. & H.) R. R., Dec. 7, 1869; from Columbus avenue to B. & P. R. R. named WelHngton street, June 27, 1870. L 452, L 502, L 516. *West Third street. So. B.; from 59 West Second street to 53 Dorchester street; this part of Third street named West Third street, Feb. 18, 1873. See Third street. L 160. *West Tremlett street, Dor., 1901; from 489 Washington street to 125 Whitfield street; Clarence place laid out as West Tremlett street, Aug. 14, 1901. L 3382, L 3753. List of Streets, Etc., in Boston. 499 Westview street, Dor., 1908; from Talbot avenue, south, along the easterly boundary of Franklin Field to Tonset street; shown on plan dated March 31, 1908. Suffolk Deeds, Lib. 3305, fol. 582. Westview street, Bri., 1906; from 680 Washington street, nearly oppo- site Atkins street, southwest; authority to open given by the Street Commissioners, March 26, 1906. Westville road, Dor., 1909; from 74 Westville street, northwest; name of this portion of Bowdoin square changed to Westville road in 1909. *Westville street, Dor.; from 29 Bowdoin street to 20 Corwin street; formerly from Bowdoin street to Arcadia street; laid out from Bowdoin street to Draper street, including a part of Bowdoin square, Dec. 29, 1880; laid out from Draper street to Corwin (formerly Westville) street, Sept. 10, 1890; part of Westville street, 215 feet north from Arcadia street, laid out as Corwin street, Sept. 10, 1890. L 1513, L 1514, L 2260, L 2261, L 3381, L 3456. *West Walker street, Chsn.; laid out from Main street, Sept. 29, 1869; called also Walker avenue and Walnut avenue; name changed to Lincoln street, Dec. 27, 1869. *West Walnut park, Rox.; from 3041 Washington street to 130 Amory street; formerly from Washington street, opposite Walnut park, northwesterly; laid out from Washington street to present south- easterly line of Copley street, Oct. 9, 1877; authority to open from southeasterly line of Copley street to Amory street given by Street Commissioners, Feb. 4, 1898; laid out from southeasterly line of Copley street to Amory street, Nov. 29, 1898. L 1275, L 3064. *West Windsor street, Rox.; Windsor street, from Ruggles street to Weston street, sometimes so called. Westwood street. Dor., 1897; from Geneva avenue, near N. E. R. R., northeasterly, to beyond Wales place; authority to open from Geneva avenue, northeast about 442 feet, given by Street Commissioners, June 9, 1897; shown extended to northeast of Wales place on Brom- ley's atlas of 1904. West Wood Island, E. B.; southeasterly from a point about 550 feet northwest from the B., R. B. & L. R. R., between Putnam street and Island street extended; the portion southeast of the railroad in- cluded in the taking for Wood Island Park, June 26, 1891; the name of the part northwest of the railroad does not now appear. *Wexford street, Bri., 1886; from 105 Market street to 2 Hillside avenue; Winship avenue laid out as Wexford street, Dec. 10, 1886. L 1966. Weyanoke park. Dor., 1891; between 7 Shenandoah street and 8 Wey- anoke street. Weyanoke street, Dor., 1890; from 51 Carruth street to 13 Wessex street. Wharf lane. Dor.; from Dorchester avenue, opposite Creek (now Green- mount) street, easterly, to the water; name does not now appear. *Wharf street, B.; from 102 Broad street to 44 India street; same in 1808; confirmed as a public street, June 9, 1834. fWheatland avenue. Dor.; from 503 Washington street to N. E. R. R.; laid out from Washington street to Kilton street, June 24, 1879. L 1360, L 1361, L 1962. Wheaton square, W. Rox.; from 208 Lamartine street. *WheeIer street, B., 1872; from 67 Shawmut avenue to 41 Corning street; from Pleasant street, west, called Wheeler's court, 1829; laid out from Shawmut avenue and extended to Indiana place (now Corning street), Dec. 30, 1870; named Wheeler street. May 30, 1872. L 548, L 549, L 564, L 786, L 3154. '500 List of Streets, Etc., in Boston, Wheeler street, Dor., 1907; from Adams street, between Beaumont street and Souther street, southwest about 275 feet; shown on plan dated Oct. 7, 1907. Suffolk Deeds, Lib. 3354, end. Wheeler's corner, B., 1708; corner of Newbury (now Washington) street and Pond (now Bedford) street. *Wheeler's court, B., 1829; from Pleasant street, west, near Kirkland street; laid out, widened and extended from Shawmut avenue to Indiana place (now Corning street), Dec. 30, 1870; named Wheeler street, May 30, 1872. L 548, L 549, L 564. ' Wheeler's Point, B., 1796; at the foot of Sea (later Federal) street; called Windmill Point, 1645; named for Jonathan Wheeler, who had large interests in real estate in this vicinity about 1796; now in the grounds of the Boston Terminal Company. Wheelock avenue. Dor.; from 13 Hancock street, westerly. Whidden street, W. Rox., 1897; from Ashumet street, between Rangeley street and Salisbury street, northeasterly, to the Needham branch railroad, and from said railroad to northeast of Crane street; shown on plan by Nash & Hunter, dated November, 1897; Needham branch railroad laid out across portion of Whidden street, July 14, 1905. Whipple avenue, W. Rox.; from 3980 Washington street, easterly, to Stony Brook. Whipple street, Rox., 1892; from 114 Norway street to 51 Astor street; formerly from Haviland street to south of Norway street. Whitby street, E. B. (Breed's Island); from 80 Ashley street to 12 Ford street. Whitby terrace. Dor., 1898; from 61 Pleasant street, at its jimction with Stoughton street, southwesterly for about 300 feet; authority to open given by the Street Commissioners, June 28, 1898. Whitcomb's corner, B., 1708; the corner opposite Somerset street, marking the northwesterly limit of School street as named by the town, May 3, 1708. White avenue, W. Rox.; from South street, westerly, with an arm extending southerly, to Jamaica street; no record of change of name, but this arm called Jamaica street in 1868, later Woodman street; laid out, from Jamaica street to the westerly portion of White avenue (now Custer street) as Woodman street, Dec. 9, 1878; part from South street to Woodman street laid out as Custer street. May 19, 1881. L 1339, L 1522. White Bread alley, B., 1708; the alley leading from Ann (now North) street down to Captain Richard's corner in Ship (now Commercial) street named White Bread alley by the town, May 3, 1708; caUed Bartlett street, 1826; Harris street, 1868. *White street, E. B.; from 387 Border street to 194 Trenton street; accepted and laid out, Dec. 28, 1855; triangles accepted at junction Eutaw street and White street, at jimction Trenton street and White street and at junction Monmouth street and White street, Nov. 1, 1858. Vol. 31, p. 23. Lib. 746, fol. 291. L 21, L 78, L 606, L 1305. White street, Dor.; from Glen way street to Bicknell street; laid out under the name of Bradshaw street, Jan. 3, 1896. L 2752. White=street place, E. B.; from 38 White street, near Meridian street, northerly. White terrace. Dor., 1897; from 116 Lauriat avenue to 31 Jones avenue; authority to open given by Street Commissioners, May 13, 1897. List of Streets, Etc., in Boston. 501 White's bridge, Dor.; on Back (now Harvard) street, near and north- east of Morton street, across one of the branches of Stony Brook, rising in what was called the " Peat Meadow " (now Franklin Field); referred to in Dorchester Town Records, April 1, 1839, Book 9, p. 161. White's corner, B., 1800; corner Ann (now North) street and Centre (now North Centre) street. White's (Major) corner, B., 1800; corner Essex street and Short (now Kingston) street. fWhitfield street, Dor.; from 552 Park street, southeasterly, crossing Wheatland avenue and Talbot avenue, to 35 Norfolk street; laid out from Park street to Wheatland avenue, Oct. 14, 1890. L 2265. *Whitford street, W. Rox., 1888; from 108 Kittredge street to 37 Augus- tus avenue; part of Clarendon avenue laid out as Whitford street, Oct. 23, 1888. L 2099. *Whiting street, Rox., 1884; from 200 Warren street to 59 Winthrop street; Forest avenue laid out as Whiting street, March 19, 1884; extended through Homer place to Winthrop street, May 29, 1896. L 1762, L 2770. Whiting street, W. Rox., 1873; from Highland street (later Glen road) to Wayland street, in about the same place as Whitney street is shown later; abandoned; now in Frankhn Park. Whiting street, E. B. (Breed's Island); between St. John avenue and Tontine street to St. John avenue. Whiting street, W. Rox.; from 202 Baker street to land of the Parental School; formerly from Baker street to Rand street; portion east from Rand street about 600 feet included in land taken by City of Boston for addition to Parental School lot, 1901. Whitman street, Rox., 1888; from St. Botolph street, southeasterly, between Massachusetts avenue and Waldo street to land of the O. C. R. R. Co.; not shown on Bromley's atlas of 1908; now covered by a building (begun in 1909) to be used as an ice skating rink. fWhitman street, Dor.; from 122 Norfolk street, near Edson street, to Ashmont street; authority to open from Dunbar avenue, northerly and southerly, given by the Street Commissioners, April 29, 1898; laid out from Norfolk street to Dunbar avenue, Aug. 19, 1909. L4162. *Whitmore street, B., 1886; from 23 Kneeland street to 16 Harvard street; Kneeland place laid out and extended from Kneeland street to Harvard street with name of Whitmore street, June 12, 1886, in honor of the late WiUiami H. Whitmore, City Registrar, L 1910. Whitney park, Dor., 1907; from 569 River street (about 633 feet south- west of Oakland street), northeast about 328 feet; shown on plan dated February, 1907 (Suffolk Deeds, Lib. 3197, fol. 147); authority to open given by the Street Commissioners, March 1, 1907. Whitney place, Rox.; from 1568 Tremont street, opposite Whitney street, southerly. *Whitney street, Rox.; from 1585 Tremont street to 124 Conant street; laid out, July 15, 1876. L 1160, L 2339. Whitney street, W. Rox., 1882; from Glen road to beyond George street; in about the same place as was shown Whiting street; abandoned, and now in Franklin Park. Whitney _ street, Bri., 1873; from Market street to Murdock street; same in 1875; authority to open given by Street Commissioners, Aug. 5, 1891; now called Mapleton street. 502 List of Streets, Etc., in Boston. Whittemore street, W. Rox., 1898; from 71 Montview street to 48 Crest street; authority to open given by Street Commissioners, Jan. 12, 1898. Whittemore terrace, Dor., 1907; from 45 Hancock street, between Payson avenue and Glendale street, southwest about 210 feet; authority to open given by the Street Commissioners, July 10, 1907. Whitten street. Dor., 1903; from 1694 Dorchester avenue, between King street and Centre street, east, to Palm street; authority to open given by the Street Commissioners, Feb. 19, 1903. Whitten street. Dor., 1897; from King street to Centre street, opposite Centre court; a street originally proposed for the purpose of includ- ing a 20-foot taking for a sewer; street abandoned. Whittier court. Dor., 1902; from No. 112 MagnoHa street. *Whittier street, Rox., 1898; from 193 Cabot street to 230 Ruggles street; name of Culvert street changed to Whittier street, March 1, 1898. L 1015, L 1115, L 3730. Whittier street, Rox.; from Hampshire street to Downing street; for- merly Mahan avenue; now Old Whittier street. Whittler's alley, B.; from North street, near corner of Fleet street, southeast, to Commercial street, opposite Eastern avenue; name does not now appear. Whitwell's corner, B., 1800; corner of Ann (now North) street and Dock square. *Wicklow street, Bri.; from Market street to North Beacon street; pri- vate way known as Lyman avenue from Market street, and part of another private way known as Hillside avenue, near North Beacon street, laid out as Wicklow street, Dec. 5, 1881; name changed to Vineland street, March 1, 1904, by an order of the Board of Aldermen approved March 4, 1903, but under chapter 67 of the Acts of 1880, the order did not go into effect until March 1, 1904 (opinion of Cor- poration Counsel). L 1577. Wiedemann street, W. Rox., 1897; from 887 Canterbury street, near Ash- land street, northwest, to Stony Brook; authority to open given by Street Commissioners, Aug. 16, 1897; named for S. A. Wiedemann, who owned property abutting the way. *Wiget street, B., 1894; from 90 Salem street to 11 North Margin street; that part of North Margin street leading northwest from 90 Salem street named Wiget street, March 1, 1894, in honor of the late Rev. Bernardin F. Wiget, S. J., pastor of St. Mary's Church on Endicott street. *Wiggin street, B., 1878; from 29 North Bennet street to 38 Tileston street; shown as a 20-foot lane in 1704 (Suffolk Deeds, Lib. 22, fol. 3); from North Bennet street called Short lane, 1796; extended to Tiles- ton street, 1833; called Short street, 1849; name changed to Wiggin street, April 24, 1878. Wiggin street, Rox.; from Cedar street, southwest, then southeast, to Dedham turnpike (now Washington street); shown on Charles Whit- ney's map of Roxbury, 1843; called Edinboro street, 1846; accepted, conditionally, from Cedar street to Ellis street, Sept. 3, 1855; the name of this portion changed to Thornton street, April 21, 1868; remaining portion called Thornton street at probably about the same time; laid out from Ellis street to Shawmut avenue (now Washington street), Oct. 25, 1873; name of portion from Washington street, northwest, changed to Valentine street, Oct. 19, 1875. List of Streets, Etc., in Boston, 503 Wiggin street, W. Rox.; from 485 Beech street, southwest, between Washington street and Poplar street. *Wigglesworth street, Rox.; from 1617 Tremont street, crossing Hunt- ington avenue, to 186 Longwood avenue; laid out, Oct. 13, 1887. L 1831, L 2031, L 2032. Wilber court, E. B.; from 319 Sumner street, near Cottage street, south- westerly. Wilberforce place, B., 1843; from Southac (now PhilHps) street, south; name changed to Primus avenue, 1871. Wilbur street. Dor., 1896; from 9 Gushing avenue to 6 Upham avenue. Wilbur street, W. Rox., 1873; from WiUiams street to Glen road; included in Franklin Park in 1882. Wilcock street. Dor., 1908; from Blue Hill avenue, between Johnston road and Havelock street, west, parallel with Johnston road, to Morton street; shown on plan by Frank A. Foster, dated Oct. 22, 1908; named for Edwin Wilcock, wool merchant. Wilder road, Dor., 1898; from 96 Golumbia road near corner Wash- ington street, northwesterly, to Normandy street. *Wilder street. Dor., 1879; from 74 Washington street to Geneva avenue; new street opposite estate of Hon. Marshall P. Wilder named Wilder street, April 8, 1879; laid out, July 10, 1896. L 2780, L 3060. Wild's corner, B., 1800; comer School street and Governor's alley (now Province street). Wildwood street. Dor., 1889; from 36 Woolson street to about 62 feet beyond Middleton street; from Woolson street to 769 Morton street shown on plan by William Bradford, dated Oct. 1, 1889; from Morton street to about 62 feet beyond Middleton street shown on plan by Frederick P. Hall, dated March, 1909. Wiley's corner, Chsn.; comer of Wapping street and Henley street at one time so called. Wilfert street, W. Rox., 1907; from 205 Belle vue street, southwest, to Linnett street; formerly Verona street; changed to Wilfert street, 1907. Wilkes court, B.; at an early date from Beer lane or Richmond (now Parmenter) street. *Wilkes street, B.^ 1894; from 1269 Washington street to 25 Bradford street; Wells place laid out as Wilkes street, April 6, 1894. L 2586. Wilkins place, W. Rox.; from 34 Sycamore street, north, between Pop- lar street and Hawthorne street; called Maiden lane in 1886 (see Suf- folk Deeds, Lib. 1745, fol. 345); called Wilkins place, for the owner of property on the way, in Bromley's atlas of 1890. Willard place, B.; from 1851 Washington street, westerly, between Lenox street and Camden street; same in 1846. Willard place, Bri.; from 14 North Harvard street, southeast, near the Charles river. *WiIlard street, B., 1868; from 131 Leverett street to 77 Lowell street; formerly from Leverett street, northeasterly, towards Lowell street; called Vernon street, 1825; named Willard street, April 21, 1868; April 19, 1881, the Supreme Court decided that Willard street had become public by dedication prior to statutes of 1846; extended to Lowell street, Sept. 17, 1888. L 2092. Willet street, W. Rox., 1887; from 4923 Washington street to Eagle street. 504 List of Streets, Etc., in Boston. Williams avenue, Rox., 1869; from Seaver street, northwesterly, to Oriole (now Ruthven) street; laid out from Seaver street and extended to Munroe street and named Humboldt avenue, Dec. 30, 1882; named for the Williams estate through which the street was laid out. L 1688, L 1689. Williams corner, B., 1708; corner Fleet and Middle (now Hanover) streets, so called in the town's list of streets, May 3, 1708. Williams court, B., 1788; from 237 Washington street, through arch at easterly end, to 17 Court square; formerly from Cornhill (now Wash- ington street), west; called Savage's court, 1732; named WilHams court, 1788 or 1789; accepted, conditionally, June 21, 1862; accept- ance rescinded. May 17, 1864, conditions not having been complied with ; colloquially called Pie alley by reason of the mmiber of restau- rants formerly in the court. L 1350. fWilliams court, Rox.; from Washington street to about 140 feet beyond Wilhams street (now Shawmut avenue); shown on plan, 1849, unnamed; widened and laid out between Washington street and Shawmut avenue, March 26, 1866 (Roxbury Records, Vol. 8, pp. 188, 212, 398, 415, 436, 449, 464); there seems to be no specific date for the change of " court " to " street," but the records for the latter part of 1866 refer to the way as Wilhams street; extended from Shawmut avenue to Westminster street, Oct. 25, 1872. L 789. Williams park. Dor.; from 58 East street, southeast, near Adams street. Williams place, B.; from 36 Charter street, southwest, nearly opposite Henchman street; now built over. *Williams street, B., 1821; from Federal street to Atkinson (now Con- gress) street; called Round lane on plan dated March 19, 1711-12; confirmed as Round lane by the town, July 4, 1788; name changed to Williams street, Jan. 10, 1821; altered, 1867; name changed to Matthews street, April 21, 1868. L 350, Williams street, Rox.; from Washington (now Roxbury) street to the boundary line between Boston and Roxbury; formerly from Wash- ington (now Roxbury) street to and over what is now Vernon street to Washington street; named from " Washington street by Sam Langley's to Worcester turnpike " (later Washington and now Roxbury street). May 9, 1825 (this included a portion of the street now known as Vernon street); " continued and widened from S. Langley's house to Mr. William Bacon's fence, then turning and nmning toward Washington street," April 30, 1838; name of part changed to Vernon street. May 16, 1842; width and grade from Vernon street to Washington street estabhshed, Oct. 11, 1852; laid out from end at Williams court to the Boston line by the County Commis- sioners, June 3, 1857; named a part of Shawmut avenue, Dec. 28, 1857. *Williams street, Rox.; from 2115 Washington street to 8 Westminster street; shown on Walling's map of Roxbury, 1856, as WilHams court, from Washington street to about 140 feet beyond Williams street (now Shawmut avenue); widened and laid out from Washington street to Shawmut avenue, March 26, 1866 (Roxbury Records, Vol. 8, pp. 188, 212, 398, 415, 449, 464); no specific date for change of " court " to " street," but referred to as " street " in the records for the latter part of 1866; extended from Shawmut avenue to West- minster street, Oct. 25, 1872. L 789. *Williams street, W. Rox.; from 199 Forest Hills street to 70 Call street; formerly from Blue Hill avenue, crossing Washington street, to B. & P. R. R.; once called Cook's lane; laid out from Blue Hill avenue to Walnut street (now avenue), Nov. 14, 1870; laid out from Walnut street across Forest Hills street and Stony Brook to Shawmut avenue List of Streets, Etc., in Boston. 505 (now Washington street), Jan. 10, 1871, and March 5, 1872; laid out from Shawmut avenue to B. & P. R. R., opposite easterly end of Carohna avenue, Sept. 8, 1873; extension accepted as town way, Aug. 21, 1873; part between Blue Hill avenue and Forest Hills street included in Franklin park; extended over the location of the Provi- dence Division of the N. Y., N. H. & H. R. R. and through a portion of Carolina avenue to Call street, July 20, 1899. L 970, L 3143. Williams street, W. Rox.; from South street to Bellevue avenue; laid out from Birch street at South street to Cottage (now Amherst) street and named Brandon street (now Belgrade avenue), Sept. 14, 1881. L 1557. Williams street, Chsn.; from Main street, westerly, between Dunstable street and Phipps street; same in 1875; Stacey street laid out from Main street to Dunstable street, including Williams street, Oct. 7, 1889. L 2178. Williams terrace, W. Rox., 1900; from 663 Centre street, nearly oppo- site Seaverns avenue, westerly. Williams=street / terrace, Rox.; from 65 Williams street, near West- Williams ) minster street, northeast, then southeast; shown on atlas of 1896 as Williams terrace; in directory of 1891 and since as WilUams-street terrace, and is now so known. Willicut court, Dor., 1900; from 67 Rosseter street, southwesterly, south of Rosseter place; formerly called Willicut place. Willicut place, Dor.; from 67 Rosseter street, southwesterly, south of Rosseter place; now Willicut court. Willis avenue, Rox., 1886; from Antwerp street, southwest, to a pas- sageway shown on a plan. dated Jan. 1, 1886 (Suffolk Deeds, Lib. 1711, fol. 150); Bromley's atlases show that the location was never adopted. Willis court, Rox.; from Roxbury street, southwest, opposite Wash- ington place; now Willis terrace. Willis street, Rox.; from the rear of lots abutting Mechanic street, southeasterly about 102 feet; formerly from 526 Parker street to about 128 feet southeast of Mechanic street and so shown on plan dated Jan. 1, 1886 (Suffolk Deeds, Lib. 1711, fol. 150); portion south- east from Mechanic street about 26 feet shown in Assessors' books of 1903 as included in land of ward; from Parker street to Mechanic street laid out imder name of Edgar street, Sept. 16, 1909. L 3189, L 4168. *Willis street, Dor., 1893; from 23 Pleasant street to 14 Sumner street; laid out, Aug. 31, 1894. L 2527. Willis terrace, Rox., 1900; from 96 Roxbury street, opposite Wash- ington placQ, southwesterly; formerly Willis court. Willoughby place, Rox.; from 9 Blanchard street, northwesterly; in Hyde's list of streets, 1909, as " formerly Sanborn court." fWillow court. Dor., 1840; from 203 Boston street to northwest of Baker court; from Captain Clapp's by Mrs. C. Howe's named Willow court, March 11, 1840; Willow court a public way from Boston street to within 175 feet of Field's court. » Willow park, Rox.; from 735 Shawmut avenue, northwesterly, between Williams street and Ruggles street. Willow Pond road, Rox. and W. Rox., 1892; from Jamaicaway, nearly opposite Bynner street, northerly, to Brookline road in Brookhne; shown on plan in Park Commissioners' office, dated December, 1892. *Willow street, B., 1823; from 37 Chestnut street to 86 Mt. Vernon street; called Maple street, 1822; name changed to Willow street, 1823. 506 List of Streets, Etc., in Boston. fWillow street, W. Rox.; from 1 Railroad street, crossing Centre street and Weld street, to 15 Dunbar street; named from Centre street, near Clay Brook, to former Newton line. May 9, 1825; part between Centre street and Weld street probably a public highway some time previous. ♦Willowwood street, Dor., 1895; from Norfolk street to Lauriat avenue; formerly from 355 Ballou avenue to 168 Lauriat avenue; authority to open from Ballou avenue to Lauriat avenue given by Street Com- missioners, Jan. 30, 1896, and again on Sept. 7, 1898; the portion from Ballou avenue to Norfolk street was formerly a part of Ballou avenue; it was numbered in 1906 as a part of Willowwood street, and is so shown on Bromley's atlas of 1905; laid out, Oct. 11, 1906, from Lauriat avenue to Norfolk street. L 3897, L 4093. Wilmington avenue, Dor., 1895; from 10 Codman street, at its junction with Morton street, east, parallel with Fairmount street to 27 Ogden street; shown on plan, dated December, 1895; authority to open from Codman street to Milton avenue given by Street Commissioners, Dec. 4, 1895; whole street shown on plan of Board of Survey filing, dated March 19, 1903. *Wilmont street, Rox.; from Bainbridge street to Elmore street; laid out, July 20, 1880; name changed to Mayfair street, Feb. 16, 1882. L 1470. *Wilmot street, W. Rox., 1905; from 385 Ashland street, southwesterly, to 60 Newbern street, between Brook street and the boundary hne between Boston and Hyde Park; Roosevelt avenue laid out imder the name of Wilmot street, Dec. 28, 1905. L 3862. Wilson court. Dor., 1899; from 452 Neponset avenue, near Walnut street, northeasterly. .Wilson square, Bri.; junction of Chestnut Hill avenue and Academy Hill road; a name sometimes given to Brighton square; named for the late George A. Wilson, who sold the land for the square to the city, Nov. 26, 1880. Suffolk Deeds, Lib. 1509, fol. 393. Wilson street, W. Rox., 1873; from Walnut street (now Walnut avenue), crossing Suffolk street to Wilbur street; included in Franklin Park, 1882. *Wilson's lane, B.; from King (now State) street to Dock square; named Crooked lane by the town. May 3, 1708; name changed to Wilson's lane, May 12, 1712; Devonshire street extended through Wilson's lane to Dock square, June 6, 1872. L 767. *Wilton street, Bri., 1888; from 391 Cambridge street, near Franklin street, northwest, to 22 Braintree street; shown as an imnamed street on plan dated June 11, 1887 (Suffolk Deeds, Lib. 1853, fol. 578); laid out, Sept. 4, 1890. L 2259. Wiltshire street, B.; from Green lane (now Green street), north, then west, then northwest, to the water, 1725; named Shute street "From Green street up the Hill to Mr. Russell's Rope Walk," by the town, July 4, 1788; from Mr. Allen's house up by Phillips and Winthrop's new ropewalk called Wiltshire street in Edes's Ust, 1800; added to and called Chambers street, Sept. 18, 1811; accepted and recorded under name of Chambers street, May 26, 1868. ♦Winchester street, B.; from 142 Pleasant street to 41 Ferdinand street; called South Cedar street, 1825; named Winchester street, July 7, 1869. L 387, L 391, L 392, L 393, L 394, L 396, L 438. Winchester street, Chsn.; from Rutherford avenue, easterly about 493 feet; included in the laying out of Dunstable street extended, Nov. 11, 1881; called Washington street on Hopkins's atlas, 1875. L 1565. List op Streets, Etc., in Boston. 507 *Winderniere road, Dor., 1901; from 93 Stoughton street to 94 Gushing avenue; authority to open with name of Thatcher road given by- street Commissioners, May 22, 1896; Thatcher road laid out and named Windermere road, Oct. 25, 1901. L 3423, L 3740. Windham place, Bri.; from Warren street (directory, 1884); not now shown. Windmill Point, B., 1645; at the foot of Sea (later Federal) street, (now Atlantic avenue) near and west of Fort Point channel bridge; called Wheeler's Point, 1796; included in groimds of Boston Terminal Company taken Jan. 5, 1897, imder authority of chapter 516 of the Acts of 1896. Windmill walk, B., 1796-1816; a wooden platform which projected over the side of the Mill creek, and extended from Hanover street to the easterly end of Link alley (later North Federal court). *Windom street, Bri.; from 157 Cambridge street, northwest, to beyond Hopedale street; authority to open given by Street Commissioners, July 10, 1891; laid out, April 8, 1892. L 2391. Windsor place, Rox.; from 33 Windsor street, northeasterly, between Shawmut avenue and Westminster street. Windsor road, Bri.; from Lanark road to Kilsyth road; laid out and name changed to Colliston road, Dec. 11, 1897. L 2943. *Windsor street, Rox.; from Ruggles street to Weston street; name of Clark street changed to Windsor street, April 21, 1868; laid out, Dec. 30, 1869; in directory of 1894 this street is given as West Wind- sor street; all but a small portion included in the extension of Columbus avenue, Jan. 4, 1895; remaining portions discontinued, Feb. 5, 1896. L 512, L 2756. *Windsor street, Rox.; from 74 Cabot street to 675 Shawmut avenue; laid out, Sept. 1, 1871; given as East Windsor street in directory, 1894. L 659, L 665, L 666. Winfield street. Dor., 1907; from 690 Harvard street at Walk Hill street, southeast, to Hillsboro road; shown on plan by Henry C. Mildram, dated May 2, 1907. Winfield street. So. B., 1902; from 433 East Seventh street to 462 East Eighth street, between G street and H street (see plan dated Dec. 1, 1902, Suffolk Registry, Lib. 2925, fol. 226); authority to open given by Street Commissioners, Jan. 16, 1904; named for the late Gen. Winfield S. Scott. Winfred court, B.; from Sawyer street, east, to end of Trainer court; same in 1870; included in the laying out of Dillon street, from Lenox street to Sawyer street, Oct. 24, 1887. L 2034. *Wing's lane, B.; from Hanover street to Dock square; called Hudson's lane, 1658; named Wing's lane by the town. May 3, 1708; name changed to Elm street. May 26, 1800. Winnisimmet Ferry, B. and Chelsea; from the foot of Hanover street, northeasterly, to Chelsea; " the ferry from Boston, Winnisimmet, Noddle Island and the ships "; the ferry was started by Thomas Williams, May 14, 1631; in 1711 it had three row boats; in 1779 the ferry was let for a term of fifteen years; Aug. 13, 1832, an iron steam- boat was put on; steamboats began running every fifteen minutes, Jan. 1, 1880; also commonly called Chelsea Ferry; Hanover street extended from Commercial street to Chelsea Ferry, April 5, 1886. Winship avenue, Bri.; from Market street to Hillside avenue; laid out as Wexford street, Dec. 10, 1886. L 1966. 508 List of Streets, Etc., in Boston. Winship place, Bri.; from Washington street, near Chestnut Hill ave- nue, southwesterly, then southeasterly and northwesterly; same in 1875; laid out with name of Dighton place (now Dighton street), Dec. 19, 1889. L 1850, L 2177, L 2195, L 2196. Winship place, Bri.; from 32 Winship street, southeast, nearly opposite Peaceable street. *Winship street, Bri.; from 292 Washington street to 62 Chestnut Hill avenue; laid out from Washington street to Union street, March 30, 1857, by the Selectmen; accepted by the town, April 13, 1857; accepted from Union street to Rockland street (now Chestnut Hill avenue), April 1, 1867; alterations by Selectmen accepted. May 18, 1871. Winsley's corner, B.; corner of Bell alley (now Prince street) and Fleet street, 1708. Winslow corner, B.; corner Spring lane and Joylieff's lane (now Devon- shire street), so called in the town's list of streets. May 3, 1708. Winslow place, B.; from 79 Chambers street, easterly, nearly opposite Allen street; same in 1844; built over in 1906. Winslow place, E,ox.; from 2149 Washington street, northwesterly, between Ruggles street and Williams street. *Winslow street, Rox., 1860; from 49 Eustis street to 198 Dudley street; Short street, from Eustis street to Union (now Taber) street, having been extended to Dudley street, named Winslow street, Dec. 17, 1860. L 1281. Winslow street, W. Rox.; from 189 Temple street to 116 Dent street; same in 1874. Winsor wharf, B., 1875; from Albany street, easterly, opposite Troy street, from 1875 to^l882; shown on atlas of 1882 and 1898 as Cobb's wharf. Winter court, B.; from 24 Winter street to 44 Temple place, 1830; called Winter place, 1836, and is now so known. Winter place, B.; from 24 Winter street to 44 Temple place; called Winter court, 1830; Winter place, 1836, and is now so known. *Winter street, B.; from 435 Washington street to 129 Tremont street; previous to 1708 called, first, Blott's lane (for Robert Blott, who came to Boston in 1632 and who owned the westerly corner of Winter and Washington streets); later called Bannister's lane; named Winter street, from Newbury (now Washington) street, " from Ellises corner, nigh the upper end of Summer street, westward into the Common," by the town. May 3,' 1708. *Winter street. Dor., 1840; from jimction of 34 Adams street and East street to 409 Bowdoin street; street from Meeting House Hill by Mr. Swan's to East street named Winter street, March 11, 1840. L 787, L 2310. *Winthrop bridge, E. B. (Breed's Island) and Winthrop; from Saratoga street in Breed's Island, across Belle Isle inlet, to Main street in Win- throp; proprietors of Chelsea Point bridge incorporated in 1835 and bridge built by them and opened for travel the fall of 1839; called Chelsea Point bridge in 1839; portion within the limits of Boston laid out as a public highway, July 1, 1850; bridge rebuilt in 1851. Suffolk Deeds, Lib. 621, fol. 175. Winthrop place, B.; from Summer street, north, to Otis place, 1821; portion discontinued, March 30, 1859; Devonshire street extended through Winthrop place to Summer street, April 23, 1861. L 133. Winthrop place, Rox.; from 2167 Washington street to 744 Shawmut avenue, between Ruggles street and Williams street. List of Streets, Etc., in Boston. 509 *Winthrop square, B., 1861; at the junction of Devonshire street and Otis street; named, April 23, 1861. L 105, L 133, L 832. Winthrop square, Chsn., 1848; between Winthrop, Adams and Com- mon streets; " the square anciently called the Training-field," named Winthrop square, Jan. 17, 1848; the square for several years subse- quent to this date was still called by the old name; lines altered, May 30, 1871. *Winthrop street, E. B.; from 30 Maverick square to 31 Paris street; laid out. May 26, 1854. *Winthrop street, Rox. and Dor.; from 110 Warren street to 19 Brook avenue; formerly from Warren street to and across Denriis street; part of Greenville street from Grove Hall (now Blue Hill) avenue, northwesterly, added to Winthrop street, April 2, 1855; making a continuous street from Warren street to Grove Hall avenue; from Warren street to Greenville street accepted, Oct. 20, 1856; extended from Blue Hill avenue to Dennis street, Sept. 2, 1884; laid out and extended from Dennis street to Brook avenue, Oct. 21, 1901. L 1814, L 3431, L 3782. *Winthrop street, Chsn., 1836; from 53 Main street to Monument square; name of Training-field street changed to Winthrop street, Dec. 5, 1836; lines changed, Sept. 15, 1856; portion of High street between Monument court and junction of Adams and Winthrop streets named Winthrop street, Feb. 2, 1860; at an early date called Millway. *Wirt street, Bri., 1891; from 305 Washington street to 30 Henshaw street; laid out, Nov. 13, 1891. L 2359, L 2721. Wirth place, B.; from 22 Camden street, southwesterly, between Wash- ington street and Shawmut avenue; same in 1863; given on chart, 1890, Worth place; Wirth place in 1906, and now so known. Wise place, Rox.; from Centre street, southerly, parallel with Wyman place; laid out and extended to Roys street under name of Wise street, March 5, 1883. L 1691. *Wise street, Rox., 1883; from 276 Centre street to 5 Roys street; Wise place laid out from Centre street to Roys street under name of Wise street, March 5, 1883. L 1691. Wistar place, Chsn.; from 42 Elm street, northwesterly, near Bartlett street. *Withington street. Dor.; from 42 Norfolk street to 21 Torrey street; laid out, Oct. 7, 1889. L 2179. *Wolcott street, Dor., 1893; from 37 Columbia road to 37 Erie street; authority to open given by Street Commissioners, April 21, 1893; laid out, July 10, 1896; this street is in about the same location as Rosalinda street which was included in Oakland Garden (which see). L 2777, L 3063. Wolfert court, Rox.; from 73 Fellows street, northwest, between Randall street and Fellows place. *Wood lane, B., 1708; " from Middle (now Hanover) street to Fish (now North) street, and so down to the sea," named Wood lane by the town. May 3, 1708; the town slip at the lower end to be open forever, 1709; liberty given to build an open wharf at lower end to He open for use of inhabitants, about 80 or 100 feet below high- way, 1737; called Proctor's lane, 1796, but still called Wood lane on Carleton's map of 1800; made part of Richmond street, 1824. Wood place, B.; from Eliot street, north, nearly opposite Warren (now Warrenton) street, 1856; closed. 510 List of Streets, Etc., in Boston. Wood street, Dor.; from 58 Walnut street to "New Way" (substitute way for Walnut street crossing of the N. Y., N. H. & H. R. R.) ; for- merly from Walnut street, northwesterly, to Neponset Playground; formerly from Taylor street, northwesterly, near N. Y., N. H. & H. R. R.; part between Walnut street and Taylor street laid out as Rice street, July 26, 1894; northwesterly end included in taking and slope of the above described "New Way" and the grade of Wood street raised to meet that of said " New Way," Oct. 12, 1907, by decree of the Superior Court, acting under authority of chapter 111 of the Revised Statutes and chapter 440, Acts of the Legislature of 1902. L 2608. *Wood street, Chsn.; from 183 Main street to 56 High street; accepted, Aug. 21, 1820. Wood=street court. Dor.; from Walnut street to Wood street; now called Lorenzo street. Wood Island Park, E. B., 1882; from B., R. B. & L. R. R., between Nep- tvine road and Putnam street, southeasterly, to the water; portion of East Wood Island southeast of railroad taken by city for park purposes, Nov. 21, 1882; portion of West Wood Island southeast of railroad taken for park purposes, June 26, 1891. Wood Island Park foot=bridge, E. B., 1899; connects Prescott street with Wood Island Park, spanning the tracks of the B., R. B. & L. R. R. *Woodbine street, Rox.; from 324 Warren street to 191 Blue Hill avenue; laid out, Dec. 16, 1870. L .592. *Woodbury street, B,; from 1951 Washington street to 642 Shawmut avenue; MetropoUtan place, from Washington street, west, laid out, extended to Shawmut avenue, including Amee place, and named Woodbury street, March 29, 1882. L 1594. fWoodcliff street, Rox. and Dor.; from 244 Blue Hill avenue to about 214 feet beyond Howard avenue and after an interval of about 134 feet continued to Cunningham street; formerly from Blue Hill avenue to southeast of Howard avenue; laid out from Howard avenue, south- east, Nov. 9, 1898; the name of Dalmatia street changed to Wood- cliff street, March 1, 1899; authority to open from Cunningham street, northerly about 230 feet, given by the Street Commissioners, May 4, 1909. L 2373, L 3047, L 3535. Woodland avenue. Dor., 1894; from 174 Savin Hill avenue to about 55 feet northeast of Rockland avenue; formerly from 174 Savin Hill avenue to 76 Grampian way; portion between a point about 55 feet northeast of Rockland avenue and Grampian way included in land taken for Savin Hill Park, Aug. 13, 1909. L 4155. *Woodland road, W. Rox., 1892; from 340 Pond street, at its junction with Moss Hill road, southeast, to Moss Hill road ; authority to open given by Street Commissioners, June 20, 1892; laid out for about 500 feet west from Moss Hill road, Oct. 12, 1894; extended to Pond street, Feb. 25, 1907. L 2635, L 4005. Woodlands road, W. Rox., 1901; from Parkdale road, east, about 250 feet north from Selwyn street. Woodlawn avenue, Dor.; from 155 West Selden street to 162 Delhi street. *WoodIawn street, W. Rox., 1892; from 16 Hyde Park avenue to Forest Hills cemetery; authority to open between Hyde Park avenue and Forest Hills cemetery given by Street Commissioners, May 4, 1892; laid out, Nov. 30, 1897. L 2929, L 3338. List of Streets, Etc., in Boston, 511 *Woodman street, W. Rox.; from 28 Custer street to 25 Jamaica street; formerly a part of White avenue; called Jamaica street in 1868; laid out from Jamaica street to White avenue (now Custer street), Dec. 9, 1878. L 1339. Woodmont avenue, Bri., 1899; from 345 Chestnut Hill avenue, opposite Englewood avenue. Woods place, Chsn.; from 20 North Mead street, northwesterly, to Charlestown Heights, then northeasterly. *Woodside avenue, W. Rox.; from 3314 Washington street to 79 Forest Hills street; shown on Charles Whitney's map of Roxbury, 1849; laid out and accepted as town way, Nov. 15, 1854. Woodstock avenue, Bri., 1896; from 44 Simamit avenue, northeast, parallel with Corey road, to the portion of Corey road entering Warren street; located on Board of Survey filing, dated May 22, 1894; portion from Summit avenue northeast about 183 feet called Woodstock avenue in Assessors' Books for 1896; remaining portion shown as Woodstock avenue on plan dated Sept. 8, 1904. Suffolk Deeds, Lib. 3019, fol. 501. Woodstock street, Rox.; from 151 Belle vue street to 9 Plymouth street. Woodville avenue, Rox.; from 102 Blue Hill avenue, easterly, northerly and westerly, to Dennis street, 1873; same called later Woodville square; northerly and westerly parts later called Woodville street; now forming Woodville street and a part of West Cottage street. Woodville park, Rox.; from 46 Dennis street, northwest, between Stafford street and Moreland street; called Tyso park in 1890; Wood- ville park in 1899 and since. Woodville square, Rox.; from West Cottage street, northerly, then westerly, to Dennis street; on chart, 1873, called Woodville avenue, from Blue Hill avenue, easterly, northerly and westerly, to Dennis street; later called Woodville square; West Cottage street extended to Blue Hill avenue in part over part of, Feb. 18, 1875; laid out from West Cottage street and Dennis street, March 26, 1877; name of, between West Cottage street and Dennis street, changed to Wood- ville street, March 1, 1890; name of Dennis street, from Woodville square to Blue Hill avenue, changed to Woodville street, March 1, 1890. L 1027. *Woodville street, Rox., 1890; from 102 Blue Hill avenue to 55 West Cottage street; name of Woodville square, from West Cottage street to Dennis street, changed to Woodville street, March 1, 1890; name of part of Dennis street, from Woodville square to Blue Hill avenue, ^ changed to Woodville street, March 1, 1890. L 1085, L 1222. Woodville terrace, Rox., 1901; from 13 WoodvUle street, easterly. *Woodward avenue, Rox.; from 428 Dudley street to 101 George street; laid out. May 7, 1877. L 1232. Woodward park. Dor.; from Dudley street, southwesterly, then north- westerly, to Howard avenue; part southwesterly from Dudley street laid out with name of Folsom street, Aug. 5, 1884; remainder, between Folsom street and Howard avenue, called Woodward Park street in directory and in Bromley's atlas, 1894. L 1798, L 2793. Woodward place. So. B.; from 7 Woodward street, southerly, near Dorchester avenue. *Woodward street, So. B.; from 361 Dorchester street to 508 Dorchester avenue; laid out and extended, from Dorchester street to Federal street (now Dorchester avenue), Nov. 3, 1869. L 484. 512 List of Streets, Etc., in Boston. *Woodward Park street, Dor.; from 50 Howard avenue to 27 Folsom street; laid out, Oct. 29, 1896; formerly called Woodward park. L 2793. Wool street, So. B., 1910; from D street, between Summer street and Fargo street, to E street; authority to open given by the Street Com- missioners, April 20, 1910. Woolsey square, W. Rox.; open space aroimd railway station at Jamaica Plain station, between Green street and Gordon street; called also Depot square. *WooIson street, Dor., 1889; from 1220 Blue Hill avenue to 465 Norfolk street; laid out, Aug. 5, 1892. L 2420. Worcester place, B.; from 1903 Washington street, northwesterly, between Lenox street and Clifton place; same in 1859. *Worcester square, B., 1851; from 1672 Washington street to 797 Har- rison avenue; part of East Worcester street, 1834; called Worcester square, 1851; in consideration of an agreement made with abutters, the city (by the Committee on Public Lands) agrees to lay out and complete a public square in Worcester street and one in Weston street (now Union park); " ordered that the work of making both of said squares be commenced at once and completed before the first day of January, 1852, according to plans by Ezra Lincoln, dated Nov. 20, 1850 " (Public Land Records, 1850-52, p. 48); accepted as laid out by the City of Boston in 1852, June 30, 1863. Vol. 31, p. 14. L 149. ♦Worcester street, B., 1834; from 1679 Washington street to 538 Columbus • avenue; laid out on the Neck, July 24, 1826; named from Tremont street to Front street (now Harrison avenue), Sept. 15, 1834; widened between Washington street and Harrison avenue, and a common or mall laid out, to be completed by Jan. 1, 1852; since 1853 the por- tion of street between Tremont street and Harrison avenue was not considered by the committee on streets and paving as being in their charge; on Dec. 7, 1857, the street was accepted and placed in charge of the Board of Aldermen; extended west of Tremont street to Boston Water Power Company's line and accepted, Aug. 13, 1861; part between Washington street and Harrison avenue accepted and named Worcester square, June 30, 1863; laid out from Boston Water Power Company's old line to Columbus avenue, Oct. 26, 1869; laid out from Columbus avenue to B. & P. (now N. Y., N. H. & H.) R. R., Dec. 7, 1869; from Columbus avenue to B. & P. R. R. named Claremont park, Nov. 22, 1870. L 383, L 452, L 502, L 516. Worcester street, B., 1814; about 350 feet northwest from and parallel with what is now Shawmut avenue; shown on Hales's map of Boston of 1814 as extending from southwest of Lenox street to northeast of Concord street; also shown on " Plan of the Neck Lands belonging to the City of Boston" and dated May 22, 1828; location never adopted. Worcester street, Bri.; from Washington street to Mt. Vernon street, 1875; called Church street in 1885; no record; laid out with name of Eastburn street, June 11, 1886. L 1911. ♦Worcester turnpike, Rox.; from Guild row to Brookline line; laid out, Jan. 19, 1662; called the Old Road to Roxbury, the Cambridge road, and later the Worcester turnpike (Worcester Turnpike Corporation, incorporated, 1805, Massachusetts Special Laws, chapter 67, 1805); named Washington street, from the Boston line to the Dedham and Worcester turnpikes. May 9, 1825; the remainder, to the Brookline line, called Washington street about the same date; part between Guild row and Pynchon street (now Columbus avenue) named Roxbury street, June 16, 1874; part between Pynchon street and Brookline line named Tremont street, April 21, 1868; part between Francis street and Brookline line changed to Huntington avenue, Jan. 5, 1895. List of Streets, Etc., in Boston. 513 fWordsworth street, E. B.; from 129 Pope street to 166 Coleridge street; laid out from Saratoga street to Milton street, Sept. 8, 1885; laid out from Pope street to Saratoga street, Nov. 3, 1899. L 1885, L 3214, L 3657. Worley street, W. Rox., 1888; from 772 Weld street, near Arnold street, southeasterly, to 9 Dwinell street. Wormwood street. So. B., 1896; from 259 A street, southeast, to land of N. Y., N. H. & H. R. R., between Congress street and Binford street; shown but not named in 1883. Worth place, B.; from 22 Camden street; the way now known as Wirth place is shown as Worth place in Bromley's atlas of 1890. Worth ington place, Rox.; from Tremont street, southerly, opposite Wortliington street; shown as Worthington place in Bromley's atlas of 1884; as South Worthington street in Bromley's atlas of 1888. *Worthington street, Rox.; from 1603 Tremont street to the Fenway; laid out from Tremont street to Longwood avenue, Aug. 16, 1887; laid out from Longwood avenue to the Fenway, Jan. 26, 1899. L 1831, L 2011, L 2012, L 3076, L 3734, L 3744. fWren street, W. Rox., 1848; from 14 Rutledge street to 19 Robin street; formerly from Martin street to Oriole street; laid out from Rut- ledge street to Oriole street, Nov. 5, 1894. L 2668. Wrentham park, Dor.; from 1851 Dorchester avenue, west, near Ash- mont street. *Wrentham street. Dor.; from 1854 Dorchester avenue to 597 Adams street; formerly from Dorchester avenue to Ashmont street; laid out from Ashmont street to Dell (now Dracut) street, March 27, 1890; name of part between Ashmont street and Dracut street changed to Bruce street, March 1, 1894; from Dracut street to the bend, at Shelton (now Wrentham) street, called Bruce street about 1895; laid out from Dorchester avenue to Shelton street, Oct. 4, 1894; name of Shelton street changed to Wrentham street, March 1, 1899; named for the town of Wrentham, Mass.; name suggested by the late Street Commissioner John P. Dore. L 2214, L 2667. Wright road, W. Rox., 1910; from Upland street, between Riverview street and New Haven street, northerly about 250 feet; shown on plan by Hodges & George, dated May, 1910. Wright street, W. Rox.; from 67 Sycamore street, southeast, then southwest, to Hawthorne street. Wright's court, So. B.; from 352 West Broadway to 279 Athens street, between D street and E street. Wybourne's lane, B.; Hawley street was so called at an early date. Wyman place, B.; from 11 Common street, northeasterly, near Wash- ington street; same in 1868. Wyman place, Rox.; from 288 Centre street, southerly, opposite Parker street; Gilbert street (now Chestnut avenue) extended to Centre street over a part of Wyman place, Sept. 7, 1881. L 1499. *Wyman street, Rox.; from 340 Centre street to 125 Lamartine street; accepted and named from Centre street to Curtis street (now Chest- nut avenue), Nov. 26, 1866; extended to Lamartine street, June 5, 1877. L 1241, L 2119, L 2174. Wyman street, W. Rox.; from 31 Norfolk street, southwest. fWyoming street, Rox.; from 491 Warren street to 130 Humboldt ave- nue; laid out from Warren street to Wabeho street, Aug. 31, 1882; authority to open part from Wabeno street to Humboldt avenue given by Street Commissioners, June 9, 1891. L 1635. 514 List of Streets, Etc., in Boston. Wyvern street, W. Rox., 1896; from 340 Hyde Park avenue to 366 Florence street; authority to open given by Street Commissioners, June 8, 1896. Yale street, W. Rox.; from Wenham street to Wathusett street; laid out as Varney street, June 9, 1894. L 2599. ^Yarmouth street, B., 1869; from 365 Columbus avenue to B. & P. (now N. ¥., N. H. & H.) R. R.; laid out, Dec. 7, 1869. L 502, L 516. Yendley place, Rox.; from Coventry street, northeast, northwest of Berlin street; included in the extension of Columbus avenue, Jan. 4, 1895. L 2682. Yeoman court, Rox.; from 35 Yeoman street, southwest, between Adams street and Chadwick street. Yeoman place, Rox.; from 38 Yeoman street, northeast, between Adams street and Chadwick street. * Yeoman street, Rox.; from 878 Albany street to 115 Hampden street; accepted, conditionally, Jime 8, 1850; accepted, Sept. 27, 1852. York street. Dor., 1872; from 112 Glen way street to 61 Greenwood street. Yorktown street, W. Rox., 1896; from 541 La Grange street to 39 Potomac street; authority to open given by Street Commissioners, Oct. 19, 1896. Young's alley, 1 B., 1860; from 124 North street, west, between Cross Young's court, ) street and Arch place; referred to in Assessors' books of 1850 as Youngs alley; name does not appear in directory since 1895. Zamora street, W. Rox., 1895; from 41 Perkins street to 24 Castleton street; authority to open given by Street Commissioners, Jan. 5, 1895. Zeigler place, Rox.; from 107 Zeigler street, southwest, between Wins- low street and Dearborn street. *Zeigler street, Rox., 1825; from 2346 Washington street to 49 Dearborn street; from Eustis (now Dearborn) street to Warren street named for George Zeigler " an active and enterprising citizen of the day," May 9, 1825; extended to Washington street, Dec. 10, 1869. L 504, L 3158. Zeller street, W. Rox., 1888; from 99 Selwyn street, northwest about 618 feet; formerly from Selwyn street, northwest about 618 feet, and from Selwyn street, southeast about 103 feet; shown on plan dated Sept. 8, 1888 (Suffolk Deeds, Lib. 1838, end); portion from Sehvyn street, southeast, called a part of Mozart avenue in Assessors' books of 1890. Zetland street, Bri.; from 1314 Commonwealth avenue to 85 Holmes avenue; not shown in Bromley's atlases. Zone street, B., 1840; from Grove street to the rear of West Cedar street; Aug. 11, 1851, "Ordered that Zone street be carried out to Myrtle street, provided the abutters guarantee that the expense will not exceed $1,500"; name changed to Myrtle street, Oct. 20, 1851. Addenda. 515 ADDENDA. [Matter received too late for classification.] Addington road, W. Rox.; revised grade approved by the Street Com- missioners, March 31, 1910. Allendale avenue, Dor.; shown extended to the Milton branch railroad on plan by T. J. McCarthy, dated May 24, 1910. Allston terrace, Bri.; from Hobart street to Brooksdale road; name of Allston terrace changed to Faneuil terrace, 1909. *Anita terrace, Rox., 1910; from 302 Roxbury street to the southwest line of Gardner avenue extended; name of Roessle court changed to Anita terrace, March 1, 1910. *Ardale street, W. Rox., 1910; from Walter street to Centre street; name of Arundel street changed to Ardale street, March 1, 1910. *Asticou road, W. Rox., 1901; from South street to Washington street; formerly from South street to Walk Hill street; name of the portion of Walk Hill street from St. Ann street to Washington street changed to Asticou road, March 1, 1910. Bowdoin square. Dor., 1853; portion northerly from Westville street changed to Westville road. Cedar Grove street, Dor., 1910; from Whittridge street, between Hill Top street and Milton street, northeast, to Hallet-Davis street; shown on plan by T. J. McCarthy, dated May 24, 1910. Central court, E. B.; from 158 Liverpool street. *Charlestown Bridge, B. and Chsn.; name changed to Washington street North, March 1, 1910. Crosstown avenue, W. Rox. and Dedham, 1910; from Centre street about 215 feet south of Stimson street, westerly, crossing the end of Vogel street and Salman street to about 130 feet west of the boundary line between Boston and Dedham; thence northerly and westerly to the location of the West Roxbury branch railroad ; thence northerly, contiguous to the railroad, to Stimson street; shown on plan by Hodges & George, dated May, 1910. Cushing Hill road. Dor., 1910; from Hill Top street, between Allendale avenue and Reddy street, north, to Marsh street; shown on plan by T. J. McCarthy, dated May 24, 1910. Dania street. Dor., 1910; from the end of Cook's terrace, north, to Man- chester street; a poetical name for Denmark given by the owner, George Bolle, July, 1910. Draper road. Dor., 1910; from Draper street, southwest, parallel with and about 190 feet northwest of Westville street to Topliff street; authority to open, from Draper street southwest about 116 feet, given by Street Commissioners, May 10, 1910; a revised location of the above and the extension to Topliff street approved by the Street Commissioners, June 14, 1910. Emmons road, W. Rox., 1910; the portion of Linnet street, extending southeasterly, parallel with Bellevue street, to Martin street named Emmons road in the spring of 1910, in honor of the late John A. Emmons, who owned property abutting the way. Florence avenue, Bri., 1910; from Allston street, about 182 feet south- west of Summit avenue, northwest to Commonwealth avenue; authority to open given by the Street Commissioners, March 1, 1910. 516 List of Streets, Etc., in Boston. Frazer street, Dor., 1910; from Milton street, about 115 feet southwest of Hallet-Davis street, north, to Marsh street; shown on plan by T. J. McCarthy, dated May 24, 1910. Hallet=Davis street, Dor., 1910; from Milton branch railroad, northerly, to Marsh street; shown on plan by T. J. McCarthy, dated May 24, 1910. Harrow street, Dor. ; authority to open an extension to Humphrey street given by the Street Commissioners, April 14, 1910. Hawthorne terrace, W. Rox., 1910; from Hawthorne street, northeast, to end of Ashland street. Hill Top street, Dor., 1910; from southwest of Allendale avenue, north- east, to Hallet-Davis street; shown on plan by T. J. McCarthy, dated May 24, 1910. *Keyes street, W. Rox.; name of portion from Washington street to Forest Hills street changed to Rossmore road, March 1, 1910. Linnet street, W. Rox.; the name of the portion extending to Martin street changed to Emmons road, 1910. *Lyman street, B.; portion southeast of Stamford street discontinued May 18, 1910. L 4214. McNary square. So. B.; opposite 125 Mercer street and 64 Vale street; a colloquialism. Milton street, Dor.; extended to Whittridge street and after an interval of about 300 feet extended to Hallet-Davis street, according to plan by T. J. McCarthy, dated May 24, 1910. Necco place. So. B., 1910; from Necco court, southwest. New Haven street, W. Rox., 1910; from Stimson street, between Salman street and the West Roxbury branch railroad, northerly, crossing the end of Upland street, to about 180 feet beyond Upland street; shown on plan by Hodges & George, dated May, 1910. Reddy street, Dor., 1910; from Milton street, between Cushing Hill road and Whittridge street to Hill Top street; shown on plan by T. J. McCarthy, dated May 24, 1910. Richards street. So. B.; portion southeast of Midway street abandoned. Riverview street, W. Rox., 1910; from Stimson street, between Centre street and Vogel street, northerly, to about 400 feet beyond Upland street; shown on plan by Hodges & George, dated May, 1910. fStimson street, W. Rox., 1890; extended westerly from Centre street, crossing the ends of Riverview and New Haven streets to the West Roxbury branch railroad; shown on plan by Hodges & George, dated May, 1910. Sumner avenue, W. Rox., 1910; from Ashland street, opposite the Charles Sumner School. Upland street, W. Rox., 1910; from Centre street, westerly, crossing the end of Wright road, to New Haven street; shown on plan by Hodges & George, dated May, 1910. Vogel street, W. Rox., 1910; from Stimson street, between Riverview street and Salman street, northerly, to Upland street; shown on plan by Hodges & George, dated May, 1910. *Wales street. Dor.; extended to Talbot avenue, June 18, 1910. L 4221. Westville road, Dor., 1910; from 156 Westville street, northwest, to Draper road; authority to open given by Street Commissioners, May 10, 1910; shown as abandoned on plan of Draper road, approved June 14, 1910. Territorial Limits of the City. 517 TERRITOEIAL LIMITS OF THE CITY. Section 1. The inhabitants of the territory which, Territory on the fourth day of March in the year eighteen hundred powersoT'^'^ ** and twenty-two was comprised within the limits of the f82i°'i'io, § i. municipal corporation then known as the town of Boston, {^p'-^'^ojJ ^■ and which, on said day, became the territory of the city i Met.' 473." of Boston, and the inhabitants of the territory subse- 591. ^'^^^^ ^^^' quently annexed, as hereinafter described, are, and shall continue to be, one body politic, in fact and in name, under the style and denomination of THE CITY OF BOSTON: and, as such, shall have, exercise and enjoy all the rights, immunities, powers and privileges, and shall be subject to all the duties and obligations now incumbent upon, and appertaining to, said city as a municipal cor- poration. Such annexed territory consists of Clause 1. All the territory formerly comprising the RffS'^oyA § ^ city of Roxbury in the county of Norfolk. Clause 2. All the territory formerly comprising the Dorchester. town of Dorchester in said county. Thompson's Island 1334; 102. shall be exempt from taxation so long as it shall be appro- ^^^^^ ^^^' § ^• priated to the use of the Farm and Trade School, or to any public charity. Clause 3. All the territory formerly comprising the west Roxbury. town of West Roxbury in said county. 1873,' 314,' § 1. Clause 4- All the territory formerly comprising the f8^73'''f86Ti. city of Charlestown in the county of Middlesex. Clause 5. All the territory formerly comprising the Brighton. 1873 SOS 5 1 town of Brighton in said county. ' Clause 6. All the territory formerly in the town of Brooi^iine. Brookline, in the county of Norfolk, situated northerly 3. °i874,' 220! of the southerly line of Brighton avenue, and that part §^ ^' '^■ of said town of Brookline contained within the hne de- scribed as follows: beginning at a point in the centre of the channel of Charles river on the boundary line between the town of Brookline and the city of Cambridge where the westerly line at St. Mary's street, in the town of Brookline, extended in a northerly direction would inter- sect the said boundary line; thence running southwardly by the westerly line of said St. Mary's street extended to the southerly line of Brighton avenue; thence continu- ing in the same direction by the westerly line of St. Mary's street to the northerly line of Ivy street; thence turning a little and running southeasterly by the southwesterly line of St. Mary's street, and by the continuation of the 518 List of Streets, Etc., in Boston. Property rights in an- nexed territory 1867, 359, § 2. 1869, 349, § 2. 1873, 286, § 2. 1873, 303, § 2. 1873, 314, § 2. Boundaries of Boston. Boundary between Boston and Chelsea. 1738-39, 17. — between Boston and Revere. 153 Mass. 372. — between Boston and Winthrop. 1852-53. same to the boundary line between Boston and Brookline in the centre of the channel of Muddy river; thence easterly following said boundary line to the present boundary line in the centre of the channel of Charles river; thence by the centre of said channel of Charles river to the point of beginning. All paupers who may have gained a settlement in said town of Brookline by a settlement gained or derived within said last named territory shall be relieved or supported by the city of Boston in the same manner as if they had a legal settle- ment therein. But the provisions of this section shall not be construed to divest or deprive the town of Brook- line of any legal rights of drainage which it possessed on the fourth day of November in the year eighteen hundred and seventy or on the eighth day of May in the year eighteen hundred and seventy-four, nor of any power or authority conferred upon it by chapter seventy-one of the acts of the year eighteen hundred and sixty-seven. Sect. 2. All the public property formerly belonging to the cities of Charlestown and Roxbury, and the towns of Brighton, Dorchester and West Roxbury, shall con- tinue to be vested in, and remain the property of, the city of Boston, and said city shall succeed to all the rights, claims, uses, trusts, duties, privilege^ and immunities of said cities and towns, and shall be liable for, and sub- ject to, all the debts, obligations, duties, responsibilities and liabilities of said cities and towns. Sect. 3. The boundaries of the city of Boston are as follows: Beginning at the corner of Boston, Chelsea and Everett, an unmarked point in the centre line of the channel of Mystic river at a point where the centre line of the channel of Island End river intersects the same, being about two thousand four hundred feet up-stream from the northerly draw of Chelsea bridge; thence easterly and northerly along the centre line of the channels of Mystic river and Chelsea creek, about thirteen thousand eight hundred feet to the corner of Boston, Chelsea and Revere, an un- marked point in the centre line of the channel of Chelsea creek, at its intersection with the centre line of the channel of Belle Isle inlet; thence southeasterly along the centre of Belle Isle inlet to the corner of Boston, Revere and Winthrop, an unmarked point in the centre line of the channel of Belle Isle inlet, at its intersection with the centre line of Short-beach creek; thence southwesterly along the centre of Belle Isle inlet to corner one, an unmarked point in the centre of the water space at the mouth of Belle Isle inlet, about four hundred thirty feet south of Saratoga-street bridge, at the beginning of the tide-water boundary; thence running south, a little westerly, to the central point in the water space between Territorial Limits of the City. 519 the mainland of said town of Winthrop and Breed's island; thence southwesterly to the central point in the water space between the mainland of said city of Boston and the mainland of said town of Winthrop ; thence south, a little westerly, to the central point in the water space between the mainland of said city of Boston, Governor's island and the mainland of said town of Winthrop at Chelsea point; thence easterly to the central point in the water space between Apple island and the mainland of said town of Winthrop near Pulling point; thence east, a little southerly, to the central point in the water space between Apple island and Snake island; thence south- easterly to the central point in the water space between Apple island. Snake island and the mainland of said town of Winthrop; thence southeasterly, more easterly, to the central point in the water space between the north- westerly point of Deer island and the mainland of said town of Winthrop at Shirley gut; thence northeasterly to the central point in the water space between Winthrop head in said town of Winthrop and the northerly shore of Deer island; thence northeasterly, more easterly, to the central point in the water space between said Winthrop head, said northerly shore of Deer island and Great Fawn beacon; thence north seventy-five degrees thirty minutes east to a point in the exterior line of the commonwealth; thence southeasterly by said exterior line to a point marked V, on plan made by the harbor and land commis- sioners ; thence southwesterly by said exterior line to a point marked U, on said plan, said point being the com- mon terminal point between the city of Boston and the town of Hull; thence south seventy-four degrees thirty ^g^to^nlnd minutes west to the central point in water space between huh. Boston light and the northeasterly headland of said town ^°^ ^^^^' ^°" of Hull near Point Allerton ; thence westerly to the central point in the water space between the mainland of said town of Hull and the Great Brewster island; thence south- westerly to the central point in the water space between the Beacon at Narrows light, the mainland of said town of Hull and George's island; thence still southwesterly to the central point in the water space between Peddock's island, George's island and Windmill point; thence west, a little northerly, to the central point in the water space between Rainsford island, Peddock's island and George's island; thence southwesterly to the central point in the water space between Peddock's island and Rainsford island; thence west, a little southerly, to an unmarked point in the water space between Rainsford island, Peddock's island and Hangman's island, said point being also the common terminal point of the boundary line in tide-water between said city of Boston and the city of Quincy, and between said town of Hull and said city of 520 List of Streets, Etc., in Boston. — between Boston and Quincy. 1819, 124. 1855, 267. — between Boston and Milton. — between Boston and Hvde Park. 1868, 139, 167. 1898, 251. Quincy; thence west, a little northerly, to the central point in the water space between Moon island. Long island and Hangman's island; thence northwesterly, more northerly, to the central point in the water space between Long island and Moon island; thence north- westerly to the central point in the water space between Thompson's island, Spectacle island, Long island and Moon island; thence west, a little southerly, to the central point in the water space between Thompson's island and Moon island; thence southwesterly, more southerly, to the central point in the last named water space; thence southwesterly to the central point in the water space between Thompson's island and the mainland of said city of Quincy, at Squantum; thence west, a little north- erly, to the central point in the last named water space; thence west, a little southerly, to the central point in the water space between Thompson's island and the mainland of said city of Quincy; thence northwesterly to the central point in the water space between Old Harbor point, Thompson's island and the mainland of said city of Quincy; thence southwesterly to corner one, an unmarked point, at the central point in the water space at the mouth of Neponset river, said point being the common terminal point between said city of Boston and said city of Quincy; thence southwesterly along the thread of the channel of said Neponset river to the corner of Boston, Milton and Quincy, an unmarked point, in the channel of said Neponset river, north five degrees fifty-nine minutes west and seven hundred fifty feet distant from the witness mark, a granite monument, marked Q M, and standing on the summit of a wooded ridge, about five hundred seventy-five feet from the outer end of "Stone Wharf"; thence southwesterly and west- erly along the thread of said Neponset river about nineteen thousand feet to the corner of Boston, Hyde Park and Milton, an unmarked point in the center of the channel of said Neponset river, one hundred eighty-five feet northeast of the point where Mattakeesett street intersects the river and about one thousand six hundred feet southwest of Mattapan bridge, being south forty-two degrees four minutes east and about seventy-five feet distant from the witness mark, a granite monument, marked B p, and standing on the left bank of the river, about fifteen feet from high-water mark; thence north forty- two degrees four minutes west, seventy-five feet to the witness mark above described; thence in the same direction six thousand nine feet to corner one, a dressed granite monument, marked B p, and situated on high land, in woodland, eighty-five feet south of the southerly corner of a two- story house and one hundred twenty-five feet southwest of Ashland street, near Calvary cemetery; thence north Territorial Limits of the City. 521 fifty-j&ve degrees twenty-seven minutes west, six hundred eighty nine feet to corner two, a dressed granite monu- ment, marked y, and situated on the westerly slope of a wooded hill, one hundred twenty-five feet southwest of Ashland street, opposite Calvary cemetery, at a point about eight hundred fifty feet southeast of its intersection with Canterbury street; thence north forty-two degrees fifty-one minutes west, two hundred sixty-three feet to corner three, a dressed granite monument, marked p B, and situated in low woodland, one hundred twenty-six feet southwest of Ashland street, twelve feet south of an angle in a stone wall and opposite Calvary cemetery; thence south fifty-five degrees twenty-six minutes west, one thousand six hundred fifteen feet to corner four, a granite monument, marked rpb? and situated on the 1829 northwesterly side of Hyde Park avenue about one thousand four hundred fifty feet south of its junction with Canterbury street in West Roxbury; thence south fifty- five degrees forty minutes west, ten thousand five hundred ninety-four feet to the corner of Boston, Dedham and Hyde Park, a granite monument, marked bisw h, and situated at the junction of a fence and masonry wall forming the easterly side of the Jewish cemetery in German- town; thence south fifty-five degrees thirty-nine minutes ^^^^^^^^^^ west, two thousand fifty-nine feet to corner one, a rough, Dedham. irregularly shaped granite monument, marked D U, situated in an open pasture, seven feet south of the southerly corner of woodland on the westerly slope of an elevation, at the most southerly point of the city of Boston; thence north forty-two degrees thirty-seven minutes west, one thousand nine hundred fifty-two feet to corner two, a granite monument, marked B D, standing against the easterly side of a face wall on the westerly side of Centre street, the easterly side of the Jewish cemetery; thence north forty-three degrees thirteen minutes west, five hun- dred forty-six feet to corner three, a granite monument, marked B D, situated on the easterly slope of a wooded ridge, about four hundred feet northwest of Centre street, on or near land formerly belonging to the Shuttleworth estate; thence north forty-three degrees three minutes west, one thousand six hundred twenty-two feet to corner four, witness mark, a rough stone monument, marked B D, situated in a low meadow near a small ditch, about four hundred feet westerly from a point where the ditch crosses the Dedham branch of the New York, New Haven & Hartford I Railroad; thence in the same direction about nine hundred fifty feet to corner four, an unmarked point in the channel of Charles river, a little south of the grounds owned .by the Caledonian Club; thence in a general northwesterly direction along the channel of Charles river, 522 List of Streets, Etc., in Boston. — ^{between Boston and Needham. — 'between Boston and Newton (the southerly or West Roxbury portion). 1838, 117. — between Boston and Brookline. 1825, 90, 128. 1872, 267. J 1890, 339. ■ 1894, 242, 485. to the corner of Boston, Dedham and Needham, an unmarked point in the centre Hue of the channel of Charles river where it is intersected by the centre line of Long ditch produced northeasterly, said ditch marking a portion of the line between the towns of Dedham and Needham; thence continuing northwesterly along the centre of the channel of Charles river about one thousand three hundred feet to the corner of Boston, Needham and Newton, an unmarked point in the centre of the channel of Charles river south thirty-eight degrees forty-six minutes west (true bearing), and about one hundred thirty feet distant from the witness mark on the easterly bank of the river, a roughly dressed stone monument, marked B N, and standing about ten feet from the shore of the river, on land belonging to the Brookline Water Works; thence north thirty-eight degrees forty-six minutes east, about one hundred thirty feet to the witness mark last described ; thence continuing in the same direction five thousand three hundred twelve feet to corner twenty, a granite monument, marked B N, and situated on the northeasterly side of Baker street in Boston, or Dedham street in Newton, at a point about nine hundred feet southeast of the junction of Oak Hill street with Dedham street in Newton, thence north forty-eight degrees thirty minutes east, five thousand sixty-nine feet to the southerly corner of Boston, Brookline and Newton, a rough, irregularly shaped granite monument, marked sok; and standing against the westerly side of a stone wall dividing woodland on the east from cultivated land on the west and six hundred twenty-five feet southeast of the roadstone on the westerly sicle of La Grange street; thence south forty- five degrees two minutes east, four thousand seven hundred sixty-six feet to corner one hundred, a granite monument, marked o\l, situated in low cultivated land on the Weld farm meadow south of the golf links; thence north fifty- five degrees three minutes east, five hundred seventy- eight feet to corner ninety-nine, a granite monument, marked ok, standing against the easterly side of a stone wall on the westerly side of Church street in Boston, or South street in Brookline, at a point about eight hundred fifty feet north of the intersection of Church and Weld streets in Boston; thence north fifty-five degrees twenty-five min- utes east, one thousand one hundred forty-three feet to corner ninety-eight, a rough granite monument, marked o r, situated at the northerly side of a cultivated field, in a stone wall; thence north forty-five degrees fifty minutes east, two thousand five hundred sixty feet to corner ninety-seven, a granite monument, marked o r, standing against the southwesterly side of a stone wall on the northeasterly side of Allandale street, in front of the estate of Mrs. Charles F. Sprague; thence north thirty-three Territorial Limits of the City. 523 degrees thirty minutes east, one thousand seven hundred sixty-two feet to corner ninety-six, a granite monument, marked ^' k, situated on the easterly side of Mt. Walley avenue, Brookhne, near a masonry post five feet in height, three feet by three feet in section, standing at a point one thousand two hundred feet south of the junction of Mt. Walley avenue with Pond street in Boston, or New- ton street in Brookline ; thence north twenty-seven degrees forty minutes east, one thousand one hundred ninety- four feet to corner ninety-five, a granite monument, marked o r, situated at the easterly corner of Mt. Walley avenue and Pond street, Boston, called Newton street in Brookline, being four and five-tenths feet north of the face of a curved wall; thence north twenty-four degrees forty-three minutes east, one thousand seventy-one feet to corner ninety-four, a granite monument, marked § r, situated on the easterly side of Avon street, opposite the entrance to the estate of Larz Anderson; thence north twenty-six degrees seventeen minutes east, five hundred seventy feet to corner ninety-three, a granite monu- ment, marked BO BR, situated on the southeast side of a private way leading from Rockwood street to Avon street at the end of a stone wall and twenty-four feet north of the northerly corner of the dwelhng-house or lodge at the entrance to the estate of R. S. Stearns; thence north thirty-three degrees fifty-five minutes east, six hundred eight feet to corner ninety-two, an old oak tree about two feet in diameter, marked o r, situated on the northeasterly side of Rockwood street, opposite the junction of a private way leading southwesterly to Avon street; thence north thirty-one degrees forty-eight minutes east, nine hun- dred sixty-four feet to corner ninety-one, a granite monu- ment, marked o r> situated on the estate of Dr. C. G.Weld east of Goddarcl avenue, Brookline; thence north thirty- two degrees thirty-eight minutes east, seven hundred ninety-seven feet to corner ninety, a granite monument, marked o r; situated on the northerly side of Perkins street in Boston, or Cottage street in Brookline; thence north thirty-three degrees thirty-seven minutes east, one thousand three hundred ninety-nine feet to corner eighty- nine, a granite monument, marked o % situated on the southerly slope of a wooded elevation on the estate of Henrietta S. Sargent, about eighty-five feet west of the southwest corner of the greenhouse; thence north twenty- five degrees forty-six minutes east, three hundred fifty-one feet to corner eighty-eight, a granite monument, marked R, situated in woodland, on the easterly slope of an eleva- tion, near an angle in a fence; thence south sixty degrees forty-four minutes east, one hundred seven feet to corner eighty-seven, a granite monument, marked o r, situated in a garden on the estate of Quincy A. Shaw, about two 524 List of Streets, Etc., in Boston. hundred feet northeast of the greenhouse; thence north forty-six degrees nine minutes east, six hundred ninety feet to corner eighty-six, a granite monument, marked o r, standing at the northeasterly corner of a cultivated field, at a point in the southerly line of Chestnut street, seventy- five feet east of its junction with High street in Brookline; thence southeasterly along the southerly side of Chestnut street about five hundred fifty-seven feet to corner eighty- five, a dressed granite monument with squared top, marked ^ r, set flush with the surface of the ground, at the junction of the southerly line of Chestnut street with the westerly line of Pond avenue ; thence along the old channel of Muddy river to corner twenty-nine, by the following courses and distances, as defined by chapter three hun- dred thirty-nine of the acts of the year eighteen hundred ninety, viz.: south eighty-five degrees fifty-one minutes seven seconds east (found to be south eighty-one degrees thirty-six minutes east), one hundred seventy-two and seventy one-hundredths feet to corner eighty-four, a dressed granite monument, marked BO BR, and set flush with the surface of the paved gutter, at a junction of a footpath and driveway in the vicinity of Chestnut street; thence north seventy- three degrees fifty-four minutes twenty-two seconds east, one hundred fifty-nine and thirty-one one-hundredths feet to corner eighty- three, a granite monument, with squared top, marked § k, standing about eighty feet south of the footpath opposite the junction of Pond avenue with Jamaica road; thence north forty-five degrees fifty-eight minutes fifty-five seconds east, one hundred thirty-six and three one-hun- dredths feet to corner eighty-two, a dressed granite ment, marked i k? and standing at the edge of Muddy- river brook, near the first footpath north of Ward's pond, north of Perkins street; thence north fifteen degrees forty- one minutes forty-nine seconds east, seventy-five and fifty- four one-hundredths feet to corner eighty-one; thence north thirty-five degrees thirty-seven minutes seventeen seconds east, forty-four and sixty-two one-hundredths feet to corner eighty; thence north fifty-one degrees thirty minutes fifty-two seconds east, thirty-six and sixty-three one-hundredths feet to corner seventy-nine ; thence north seventy degrees forty-eight minutes fifty seconds east, forty-four and two one-hundredths fe^t to corner seventy- eight; thence south eighty-eight degrees thirty-one minutes thirty-two seconds east, forty-seven and fifty-six one-hundredths feet to corner seventy-seven; thence north fifty-five degrees twenty-one minutes forty-nine seconds east, thirty-three and sixty-five one-hundredths feet to corner seventy-six; thjence south sixty-two degrees fifty-three minutes forty-three seconds east, twenty-five and thirty-five one-hundredths feet to Teeritorial Limits of the City. 525 corner seventy-five; thence north fifty-nine degrees thirty-seven minutes forty-seven seconds east, thirty-five and eighty-eight one-hundredths feet to corner seventy- four; thence south eighty-four degrees fifteen minutes twenty-two seconds east, sixteen and thirty-six one- hundredths feet to corner seventy-three; thence north seventy-three degrees two minutes east, twenty-three and fifty-one one hundredths feet to corner seventy-two; thence north forty-eight degrees sixteen minutes fifty- seven seconds east, eighteen and ninety-two one-hun- dredths feet to corner seventy-one; thence north eighty degrees forty-four minutes forty-five seconds east, twenty- one and ninety-one one-hundredths feet to corner seventy; thence south sixty-seven degrees thirty-nine minutes forty-seven seconds east, twenty-six and four one-hun- dredths feet to corner sixty-nine; thence north seventy- one degrees two minutes forty-two seconds east, twenty- one and eighty-four one-hundredths feet to corner sixty-eight; thence north thirty-seven degrees fifty-seven minutes twenty seconds east, twenty-nine and six one- hundredths feet to corner sixty-seven; thence north seventy degrees twenty-two minutes twenty seconds east, thirty-one and ten one-hundredths feet to corner sixty-six; thence south seventy-one degrees ten minutes seventeen seconds east, twenty-nine and forty-seven one-hundredths feet to corner sixty-five; thence north fifty-six degrees forty-six minutes eleven seconds east, one hundred fourteen and seventy-six one-hundredths feet to corner sixty-four; thence north twenty-one degrees thirty-one minutes thirty-three seconds east, one hundred sixty-three and twenty one-hundredths feet to corner sixty-three; thence north fourteen degrees forty-three minutes thirty-four seconds west, sixty-four and eighty- two one-hundredths feet to corner sixty-two ; thence north twenty-three degrees five seconds east, twenty-nine and sixty-three one-hundredths feet to corner sixty-one; thence north nine degrees thirty-nine minutes eighteen seconds east, fifty-seven and fifty-five one-hundredths feet to corner sixty; thence north fourteen degrees thirty-nine minutes forty-five seconds west, forty-four and twentj^- seven one-hundredths feet to corner fifty-nine; thence north forty degrees forty-seven minutes fifty-seven seconds east, fifty and sixty-one one-hundredths feet to corner fifty-eight; thence north three degrees six minutes eleven seconds east, thirty-three and eighty-eight one- hundredths feet to corner fifty-seven; thence north sixteen degrees twenty-five minutes thirty-eight seconds east, two hundred fifty-five and sixty-three one-hundredths feet, passing through the witness mark, a dressed granite monument, marked BO BR, and standing at the northerly end of Willow pond and twenty-three and five one-hun- 526 List of Streets, Etc., in Boston. dredths feet from corner fifty-six to corner fifty-six; thence north thirty-five minutes twenty-seven seconds east, .one hundred three and forty-five one-hundredths feet to corner fifty-five, a dressed granite monument, rriarked BO BR, and standing at the northeasterly edge of a park driveway opposite the end of Highland road; thence north seventeen degrees thirty minutes forty-three seconds west (found to be north seventeen degrees forty- four minutes west) , sixty-nine and twenty one-hundredths feet to corner fifty-four, a granite monument, marked BO BR, squared at the top, and set flush with the surface of the ground on the southerly side of the walk hereinafter mentioned; thence north two degrees fifty minutes seven seconds east (found to be north three degrees eleven minutes east), forty and eighty-two one-hundredths feet to corner fifty-three, a granite monument, marked BO BR, squared at the top and set flush with the surface of the ground, at the junction of the driveway and gravel walk, about two hundred feet northeast of the end of Highland road; thence north fifteen degrees forty-three minutes twenty- four seconds east (found to be north fifteen degrees thirty- three minutes east), fifty and thirty-one one-hundredths feet to corner fifty-two, a point in the retaining wall marked by a drill hole ; thence north thirty-three degrees six minutes nineteen seconds east, seventy-two and sixty one-hundredths feet to corner fifty-one; thence north forty degrees thirty-nine minutes four seconds east, two hundred seventy-six and forty one-hundredths feet to corner fifty; thence north nineteen degrees seventeen minutes forty-eight seconds east, one thousand five hundred and eighty one-hundredths feet to corner forty- nine, a point situated one hundred sixty-three and twenty one-hundredths feet easterly from the centre line of Pond avenue, measured at right angles thereto; thence north one degree six minutes twenty-six seconds east, three hundred sixty-two and sixty-one one-hundredths feet to corner forty-eight; thence north thirty-three degrees thirty-five minutes twenty seconds east, three hundred eighty-six and thirty-five one-hundredths feet to corner forty-seven; thence north eighteen degrees forty minutes forty-two seconds east, one hundred ninety-six and forty- seven one-hundredths feet to corner forty-six; thence north thirty-one degrees forty-four minutes sixteen seconds east, three hundred eighty-five and eighteen one- hundredths feet to corner forty-five, a point situated eighty-seven feet easterly from the centre line of Brookline avenue and measured on the continuation of the southerly side line of Aspinwall avenue; thence north thirty-seven degrees fifty-nine minutes fifty-two seconds east, by a line parallel with and eighty-seven feet chstant from the centre line of Brookline avenue, fifty feet to corner forty-four; Territorial Limits of the City. 527 thence north thirty-nine degrees thirty-seven minutes twenty-two seconds east, three hundred seventy and twenty-six one-hundredths feet to corner forty-three; thence north fifty-two degrees eight seconds west, ninety- seven and fifty one-hundredths feet to corner forty- two, at the centre fine of Brookline avenue, intersecting said line at right angles; thence on the continuation of the last mentioned course, for a further distance of ninety- seven feet to corner forty-one; thence north thirty-four degrees forty-seven minutes forty-one seconds east, two hundred seventeen and thirty one-hundredths feet to corner forty; thence north thirty-four degrees thirty-six minutes sixteen seconds west, three hundred ninety- one and forty-five one-hundredths feet to corner thirty- nine; thence north forty-eight degrees sixteen minutes thirteen seconds west, ninety-nine and ten one-hundredths feet to corner thirty-eight; thence north twenty-three degrees three minutes fifteen seconds east, four hundred twenty-six and seventy-six one-hundredths feet to corner thirty-sev^n ; thence north nine degrees ten minutes forty seconds east, six hundred eighty-seven and fifty- three one-hundredths feet to corner thirty-six; thence north twenty-three degrees thirteen minutes twenty- five seconds east, one hundred seventy-three and sixty- seven one-hundredths feet to corner thirty-five; thence north thirty-nine degrees fifteen minutes eight seconds east, three hundred fifty-seven and ninety-nine one- hundredths feet to corner thirty-four; thence north sixty-eight degrees fifty-nine minutes nine seconds east, three hundred fourteen and thirty-six one-hundredths feet to corner thirty-three ; thence north forty-one degrees fifty-five minutes six seconds east, one hundred one and ninety-eight one-hundredths feet to corner thirty-two; thence north four degrees forty-eight minutes sixteen seconds east, one hundred sixty-five and seventy-six one-hundredths feet to corner thirty-one; thence north fifty-eight degrees twenty-five minutes fifty-nine seconds east, five hundred seven and nine one-hundredths feet to corner thirty; thence north forty-three degrees thirty- seven minutes twenty-five seconds east, four hundred one and ninety-seven one-hundredths feet to corner twenty-nine, an unmarked point situated in the con- tinuation southerly of the easterly line of St. Mary's street and four hundred eighty-three and seventy-eight one-hundredths feet from the southerly line of Mon- mouth street, Brookline, or Medfield street, Boston; thence north twenty degrees fourteen minutes eighteen seconds west, thirty feet to corner twenty-eight, an unmarked point, and thirty feet distant from the old channel of Muddy river, as defined by chapter three hundred thirty-nine of the acts of the year one thousand 528 List of Streets, Etc., in Boston. eight hundred ninety; thence continuing in the same direction about forty-one feet to corner twenty-eight, witness mark, a granite monument, marked BO BR, standing in Muddy river park about eight feet south of the edge of the gravel walk, on the north bank of the river; thence northerly along the easterly line of St. Mary's street produced and the easterly line of St. Mary's street, about one thousand one hundred thirty-eight feet to corner twenty-seven, a granite monument set flush with the surface of the street, marked BO BR, on the top, at the intersection of St. Mary's street and Ivy street, in line with the easterly line of St. Mary's street produced; thence north nine degrees five minutes east, along the easterly line of St. Mary's street one thousand thirteen feet to corner twenty-six, a granite monument set flush with the surface of the ground marked BO BR on the top, at the easterly corner of Commonwealth avenue and St. Mary's street, at the inner edge of a plankwalk; thence north eighty degrees forty-eight minutes west, along the southerly line of Commonwealth avenue four thousand four hundred seventy feet to corner twenty-five, a granite monument set nearly flush with the surface of the ground, marked BO BR on the top, and situated on the southerly line of Commonwealth avenue, at the northwest corner of land formerly owned by T. Jefferson Coolidge; thence south eight degrees thirty-five minutes west, one hundred twenty-five feet to corner twenty-four, a granite monument set nearly flush with the surface of the ground, marked BO BR on the top, and situated one hundred twenty-eight feet east of the easterly side of Naples road, at the dividing line between land formerly owned by T. Jefferson Coolidge and land now or formerly of Mary H. Foster; thence north eighty degrees forty-four minutes west, along a line parallel with and one hundred twenty-five feet distant from the southerly line of Commonwealth avenue, three hundred eight feet to corner twenty-three, a granite monument set nearly flush with the surface of the ground, marked BO BR on the top, and situated one hundred twenty-five feet south of the southerly line of Common- wealth avenue, near its junction with Brighton avenue and two and forty-six one-hundredths feet west of the junction of fences, at the division line between land of the heirs of Ebenezer Francis and land now or formerly of Mary H. Foster; thence westerly and southwesterly, along a line parallel with and one hundred twenty-five feet distant from the southerly line of Commonwealth avenue one thousand four hundred twenty feet to corner twenty-two, a granite monument marked BO BR, and situated on land of James C. Ayer, at a point one hundred twenty-five feet distant from the southerly line of Com- Teeritorial Limits op the City. 529 monwealth avenue; thence southwesterly, along a line parallel with and one hundred twenty-five feet distant from the southeasterly line of the proposed extension of Holmes avenue to Commonwealth avenue, and of Holmes avenue, crossing Harvard avenue, about one thousand six hundred sixty-seven feet to corner twenty- one, a rough three-sided granite monument, marked § !> and situated in cultivated land on the division line between Otis Shepard and Edward McKechnie estates, and the estate of R. Holmes; thence southwesterly, along a line parallel with and one hundred twenty- five feet distant from the southeasterly line of Holmes avenue, about six hundred sixty-nine feet to corner twenty, a granite monument, marked BO BR, and standing in cultivated land on the northerly slope of Corey Hill, about eight feet south of the southerly line of Winchester street, Brookline, or Warren street, Boston; thence southwesterly, along a line parallel with and one hundred thirty feet distant from the southeasterly line of Corey road, formerly Summer street, crossing Summit avenue one thousand eight hundred fifty-one feet to corner nineteen, a rough granite monument, marked o bj and situated on the northeasterly side of Washington street, on the estate of Eben D. Jordan, directly opposite the bound hereinafter described; thence south forty-seven degrees thirty-five min- utes east, about sixty-one feet to corner eighteen, a granite monument set flush with the surface of the ground, marked BO BR, and situated on the southwesterly side of Washington street; thence along a line parallel with and one hundred twenty-five feet distant from ^ the easterly line of Corey road, about nine hundred twenty-six feet to corner seventeen, a granite monument set nearly flush with the surface of the ground, marked BO BR on the top, and situated near the top of a grassy knoll in the Corey estate; thence north eighty-one degrees seven minutes west, one hundred twenty-five feet to corner sixteen, a granite monument set nearly flush with the surface of the ground, marked BO BR on the top, and situated on the easterly side of Corey road, about half way between the junctions of Cummings road and Windsor road with Corey road; thence south eighty-eight degrees twenty-one minutes west, four hundred ninety-one feet to corner fifteen, a granite monument set nearly flush with the surface of the ground, marked BO BR on the top, and situated at the northerly and rear corner of the estate of A. A. Adams, sixty-five one-quarter feet north from the northwesterly corner of the main portion of the house; thence south forty-nine degrees three minutes west, crossing Kilsyth road three hundred eighty-one feet to corner fourteen, a granite monument set nearly flush with the surface of the 530 List of Streets, Etc., in Boston. ground, marked BO BR on the top, and situated at the northeasterly corner of a greenhouse in the rear of H. J. Whiton's house; thence south forty-five degrees forty-nine minutes west, three hundred thirty-four feet, to corner thirteen, a granite monument set nearly flush with the surface of the ground, marked BO BR on the top, and situated on the easterly side of Lanark road, about two hundred feet north of the corner of Englewood avenue and at the northwest corner of the estate now or formerly of Dana Estes; thence south thirty-one degrees six minutes west, about forty-three feet to corner twelve, a granite monument set flush with the surface of the ground, marked BO BR, and situated on the westerly side of Lanark road, at a point about one hundred forty feet north of its junc- tion with Englewood avenue; thence south seventy-six degrees fifty minutes west, one hundred feet to corner eleven, a granite monument set nearly flush with the surface of the ground, marked BO BR, and situated at the rear end of the division line between land now or formerly of Fannie A. Leland and land of Frederick S. Davis; thence south twelve degrees fifty-four minutes east, one hundred forty feet in said division line to corner ten, a granite monument set flush with the surface of the ground, marked BO BR on the top, and situated on the northerly side of Englewood avenue, at the edge of the grass, about one hundred feet westerly from Lanark road, at said division line; thence south forty-one degrees nine minutes east, sixty-one feet to 'corner nine, a granite monument set flush with the surface of the ground, marked BO BR on the top, and situated on the southerly side of Englewood avenue, at the inner edge of the concrete sidewalk; thence south thirteen degrees five minutes east, two hundred twenty-two feet to corner eight, a granite monument set nearly flush with the surface of the ground, marked BO BR on the top, and situated at the top of a low bank thirty-six six-tenths feet northwest of the northwesterly corner of the house No. 1856 Beacon street; thence south- westerly along a fine parallel with and one hundred five feet distant from the northerly fine of Beacon street, about three hundred twenty-nine feet to corner seven, a granite monument set nearly flush with the surface of the ground, marked BO BR on the top, and situated on the westerly side of Strathmore road; thence westerly along a line parallel with and one hundred flve feet northerly from the northerly fine of Beacon street, about four hundred one feet to corner six, a granite monument six by six inches in section, set flush with the surface of the ground and having a shallow one-half inch drill hole m the top, which is dressed, said monument being situated on the easterly side of Ayr road, one hundred five feet north of the northerly line of Beacon street ; also a granite monu- Territorial Limits of the City. 531 ment set three feet below the surface of the ground and in the above location; thence south seventeen degrees twenty-four minutes east, crossing Beacon street four hundred four feet to corner five, a one-half inch bolt driven into the flooring of the car-house of the Boston Elevated Railway Company, with an underground mark directly beneath the bolt, a granite monument, marked BO BR, at present not easily accessible; thence south seventy-two degrees twenty-seven minutes west, along the southerly line of a former passageway, about five hundred feet to corner four, a granite monument, set a little below the surface of the ground, marked BO BR on the top, and situated on the northeasterly side of Chestnut Hill avenue, near the Beacon street circle and at the tracks of the Boston Elevated Railway Company as they turn from the highway to enter the car-house; thence south sixteen degrees fifty-three minutes west, sixty-nine feet to corner three, a granite monument, marked i o, standing in the retaining wall on the southwesterly side of Chest- nut Hill avenue; thence south forty-five degrees eleven minutes west, one hundred twenty-five feet to corner two, a granite monument, marked BO BR, and stand- ing in open land, about forty-three and five-tenths feet south of the southwesterly corner of the dwelling house at the easterly corner of the reservoir property; thence along a line parallel with and one hundred twenty- five feet southwesterly from the "southwesterly line of Chestnut Hill avenue, about two hundred four feet to corner one, a granite monument, marked o e? and situated on the southeasterly slope of the bank of the railroad hereinafter mentioned at a point about one hundred twenty-five feet west of the Chestnut Hill- avenue bridge; thence along a line parallel with and twenty-five feet distant from the centre line of the location of the Newton circuit of the Boston and Albany railroad, about two thousand four hundred eighty-four feet to the northerly corner of Boston, Brookline and Newton, a granite monument, marked N BO BR on its squared top, and situated about twenty-five feet southeast of the centre of the southerly track of the above-mentioned railroad, or the centre line of location, at a point about five hun- dred feet southwest of the pumping station of the Met- ropolitan water works; thence north thirty-seven degrees seven minutes west, seven hundred thirty feet to corner nineteen, a granite monument with top and lettered spaces _ between dressed, marked B N, and standing in a stone wall on the Boston and southwesterly side of Beacon street about seven hundred no^IheSyo/ feet west of the pumping station of the Metropolitan pontS water works; thence north thirty-seven degrees six min- ^l^t'?!^- utes west, two hundred thirty-two feet to corner eighteen, isgs! 242, 431. a dressed granite monument, marked B on the face and 532 List of Streets, Etc., in Boston. ^" on the top, and standing in the southerly hne of Beacon street at a point on the tangency; thence along a curved line of nine hundred eighty feet radius, on the southerly side of Beacon street, about three hundred thirty-three feet to corner seventeen, a dressed granite monument, marked B on the face and ^ on the top, and standing in the southerly line of Beacon street at a point of tangency opposite the lower reservoir; thence north fifty-six degrees thirty-two minutes west, along the southerly side of Beacon street, two hundred forty-four feet to corner sixteen, a dressed granite monument, marked B on the face and ^ on the top, and standing in the southerly line of Beacon street at a point of tangency opposite the lower reservoir; thence along a curved line of eight hun- dred sixty-two feet radius, on the southerly side of Beacon street, about six hundred thirty feet to corner fifteen, a dressed granite monument, marked B on the face and |' on the top, and standing in the southerly line of Beacon street at a point of tangency opposite the Chestnut Hill reservoir; thence south eighty-one degrees thirty-five minutes west, along the southerly line of Beacon street one thousand two hundred twenty-three feet to corner four- teen, a granite monument, with top and lettered spaces dressed, marked B N, and situated on the southerly side of Beacon street, at a point midway between Lawrence avenue and Reservoir avenue, Newton; thence north eighteen degrees fifty-six minutes west five hundred fifty- two feet to corner thirteen, a granite monument with top and lettered spaces dressed, marked B N, and situated in a clump of arbor vitse trees, on the bank about fifteen feet west of Chestnut Hill driveway; thence north thirty- eight degrees forty minutes west one hundred sixty-five feet to corner twelve, a granite monument with top and lettered spaces dressed, marked B N, and situated six feet west of a large ledge at the northerly corner of cultivated land about eighty-five feet west of Chestnut Hill drive- way; thence north eighteen degrees fifty-eight minutes west two hundred sixty-three feet to corner eleven, a granite monument with top and lettered spaces dressed, marked B N, and situated at the top of the bank, near the westerly edge of woodland, about one hundred fifteen feet west of Chestnut Hill driveway; thence north two degrees twenty-eight minutes east one hundred seventy- four feet to corner ten, a granite monument with top and lettered spaces dressed, marked B N, and situated at the top of the bank, on the westerly edge of pines, about seventy feet west of Chestnut Hill driveway and at the southeasterly end of a stone wall; thence north ten degrees twenty-one minutes west three hundred ninety-seven feet to corner nine, a granite monument with top and lettered spaces dressed, marked B N, and Territorial Limits of the City. 533 situated at the top of the bank, at the westerly edge of a clump of pines, about sixty feet west of Chestnut Hill driveway; thence north five degrees forty-seven minutes west two hundred fifty-three feet to corner eight, a granite monument with top and lettered spaces dressed, marked B N, and situated at the top of the bank near the northwesterly edge of a clump of pines, about sixty feet northwest of Chestnut Hill driveway; thence north twenty-eight degrees forty-one minutes east one hundred fifty-eight feet to corner seven, a granite monument with top and lettered spaces dressed, marked B N, situ- ated at the top of the bank, near the northerly edge of a clump of pines, about sixty feet northwest of Chestnut Hill driveway; thence north fifty-one degrees thirteen minutes east one hundred five feet to corner six, a granite monument with top and lettered spaces dressed, marked B N, situated near the northerly edge of a clump of pines, at the top of the bank, about seventy feet north of Chest- nut Hill driveway; thence north sixty-four degrees forty- five minutes east sixty-seven feet to corner five, a granite monument with top and lettered spaces dressed, marked B N, situated in a clump of arbor vitse trees, near a wall at the top of the bank, about seventy-five feet north of Chestnut Hill driveway; thence north sixty-three degrees fifty-two minutes east- four hundred eighty-three feet to corner four, a granite monument with corners squared and dressed, marked B N, standing in an old orchard fifty feet north of the northerly side of Chestnut Hill driveway, north of the Lawrence basin; thence north six degrees thirty-seven minutes east two hundred ninety- nine feet to corner three, a granite monument unmarked, situated one and five one-hundredths feet south of a fence on the northerly side of Commonwealth avenue, at a point one hundred fifty feet west of its junction with Lake street; thence north thirty degrees thirty-eight minutes west four thousand three hundred thirty-four feet to corner two, a granite monument, marked B N, situated in the centre of the sidewalk on the north- erly side of Nonantum street, on Nonantum hill; thence north twelve degrees twenty-nine minutes east one thousand one hundred sixty-seven feet to corner one, a granite monument, marked B N, situated in a stone wall on the northerly line of Washington street, at the top of Bigelow hill; thence north thirty-five degrees thirty-three minutes east two thousand four hundred sixty feet to the witness mark hereinafter de- scribed; thence in the same direction about three hundred fifty feet to the corner of Boston, Newton and Watertown, an unmarked point in the centre of the channel of Charles river, being north thirty-five degrees thirty-three minutes east and about three hundred fifty feet distant from the 534 List of Streets, Etc., in Boston. — between Boston and Watertown. — between Boston and Cambridge. 1806, 65. 1817, 100. 1820, 24. 1842, 42. 1862, 65, § 2. 1898,S243. witness mark on the southerly shore, a granite monument, marked B N, situated about four hundred fifty feet north of the Boston and Albany railroad tracks, at a point about three-eighths of a mile west of the North Beacon-street bridge; thence easterly along the centre line of the channel of Charles river about seven thousand five hundred feet to the corner of Boston, Cambridge and Watertown, an unmarked point in the channel of Charles river, south of Mt. Auburn cemetery and south eighteen degrees twenty- two minutes east, and about one ' hundred thirty feet distant from the witness mark, a granite monument, marked I C W, standing on the northerly bank of the river, on the division line between the Winchester and Treat estates, at a point three hundred forty feet south of Coolidge avenue; thence northeasterly, southerly and easterly along the channel of Charles river, about twenty- two thousand feet to corner five, an unmarked point in the old channel of Charles river about three hundred forty feet southwest of the southwesterly line of Harvard bridge, at a point opposite the draw pier; thence north- easterly along a line parallel with, and one thousand two hundred thirty feet from the northwesterly line of, Beacon street, about four thousand thirty feet to an unmarked point; thence running northeasterly and northerly about fourteen hundred and fifty feet on a curved line of thirteen hundred feet radius; thence running northerly about four hundred and thirty feet upon a line making an angle of ninety degrees with Cambridge bridge, and crossing midway between the two principal piers thereof; thence running northerly and northeasterly about nine hundred and sixty feet by a curved line of eighteen hundred feet radius; thence running northeasterly by a line parallel with and eight hundred feet from Commercial avenue in Cambridge about two thousand one hundred and seventy- five feet; thence running easterly about fifteen hundred and twenty feet by a line parallel with and one hundred and fifty feet southerly from the northeasterly side of a proposed new channel for Charles river; thence running northwesterly about thirteen hundred feet by the centre of a proposed new channel from Miller's river; thence running more northwesterly about fourteen hundred and forty feet by a line in the channel in Miller's river; thence running northerly about two hundred and fifty feet to the corner of Cambridge and Somerville, an unmarked point in the old channel of Miller's river, south seventeen degrees thirty-eight minutes east, and about two hundred thirty-five feet from the witness mark, a granite monument, marked B S, standing two feet south of the southerly rail of the main track of the Fitchburg division of the Boston and Maine railroad (the last eight described lines are shown by a red line upon a plan marked "City of Boston Territorial Limits of the City. 535 — Boundary Line in Charles river and Miller's river between Boston and Cambridge — February 1, 1910 — L. M. Hastings — City Engineer of Cambridge — William Jackson — City Engineer of Boston" — on file in the office of the secretary of the commonwealth); thence north seventeen degrees thirty-eight minutes west two —between hundred thirty-five feet to the witness monument before fomervitS? described; thence continuing in the same direction two 1891,294. thousand four hundred thirty feet to corner four, a granite monument, marked B S, situated in the yard of the Boston and Maine railroad seventeen and eight one-hundredths feet south of the round house and sixteen and six one- hundredths feet west of the centre of the tracks entering the round house; thence north seventy-seven degrees seventeen minutes west one thousand three hundred ninety-seven feet to corner three, a granite monument, marked B S, situated in salt marsh, in front of the Barrett dye works, and about one hundred fifty feet south of the southerly line of Roland street at its junction with Crescent street, Somerville; thence north eight degrees fifty-one minutes west four hundred seventy-three feet to corner two, an irregularly shaped granite monument, marked B S, situated two feet north of an angle in the fence on the westerly side of Crescent street, twenty-six and six one-hundredths feet north of Washington street, at the southerly side of what was formerly known as "Widow Steam's lot, near the town ledge"; thence north- easterly along the southeasterly side of Crescent street about four hundred feet to corner one, a granite monu- ment, marked B S, situated at the easterly corner of Hadley and Crescent streets; thence north twenty-seven degrees forty-nine minutes east two thousand four hundred forty-three feet to the witness mark, a granite monument, marked B S, situated in land owned by the Boston Ele- vated Railway Company, on the northerly side of George street, about three hundred feet from the southerly shore of Mystic river; thence in the same direction about one thousand two hundred ten feet to the corner of Boston, Everett and Somerville, an unmarked point in the channel of Mystic river, about four hundred feet southeasterly from the centre of the draw of the Boston and Maine railroad bridge. Eastern Division; thence southeasterly along the channel of Mystic river to an unmarked point in — between the centre of the channel of Mystic river, at its junction iverett.^'"* with the centre of the channel of a small creek, being isro, 66. about eight hundred eighty feet northwesterly from the centre of the draw of Maiden bridge; thence northerly, easterly and northerly following the centre line of the channel of the small creek to a point in the centre of the channel of the small creek at the junction of its two branches, on a line toward and about one hundred two feet 536 List of Streets, Etc., in Boston. from the witness mark, a granite monument, marked B E, standing on a narrow point of land on the northerly bank of Mystic river, near its junction with the creek; thence north forty-one degrees eleven minutes east, about five hundred ten feet, to a granite monument, marked B E, situated on the southerly side of a private way leading from Alford street to the Cochrane chemical works, at a point about one hundred seventy-six feet from Broadway; thence south forty-nine degrees four minutes east one hundred eighty-one feet to a point formerly marked by a granite monument, marked B and E, but which has been replaced by an iron pipe filled with cement, with an iron pin in the centre, at the southwest corner of Broadway and a private way leading to the Cochrane chemical works; thence south sixteen degrees fifty-eight minutes west one hundred sixty-eight feet to a point in the centre of the end of the culvert on the old easterly line of Broad- way in Everett and Alford street in Boston; thence south ten degrees forty-seven minutes east one hundred fifty-six feet to a granite monument, marked B E; thence south twenty-nine degrees thirteen minutes west, cross- ing Dexter street, two hundred ninety-seven feet to a granite monument, marked B E; thence south thirty- seven degrees eleven minutes west six hundred ninety- three and eighty one-hundredths feet to a granite monument, marked B E, set nearly flush with the ground, situated about sixty feet southeast of the line of Alford street; thence in the same direction forty-eight and seventy one-hundredths feet to a point in the high water mark on the northeasterly shore of Mystic river, marked by a copper bolt in the top of a rough stone in the top course of masonry at the northeasterly end of the sea wall forming the down-stream face of the coal wharf adjoining the southeasterly side of Maiden bridge or Alford street; thence southwesterly, passing through a point sixty-eight feet southeasterly from Maiden bridge at low water mark, about one thousand two hundred forty feet to an unmarked point in the centre line of the channel of Mystic river southeast of Maiden bridge and about one hundred thirty-five feet northeast of the draw pier, at a point where said line is intersected by a line nearly parallel to Maiden bridge and running south- westerly from the copper bolt before described; thence easterly along the centre line of the channel of Mystic river to the corner of Boston, Chelsea and Everett, an unmarked point in the centre line of the channel of Mystic river, at a point where the centre-line of the channel of Island End river intersects the same, being about two thousand four hundred feet up-stream from the northerly draw of Chelsea bridge. Change in Boundary Line. 537 DATES OF CHANGES MADE IN THE BOUNDARY LINE BETWEEN THE CITY OF BOSTON AND THE CITIES AND TOWNS BORDEEINO THEREON. Boston incorporated as a town Sept. 7, 1630; as a city Feb. 23, 1822; act accepted by the town March 4, 1822. Suffollc County incorporated May 10, 1643. Common land called Tri-mountain. Nov. 7, 1632, "ordered that the neck of land betwixt Powder Home Hill and Pullen Poynteshall belongto Boston. " March 4, 1633, bounds between Boston and Roxbury established. May 14, 1634, "Boston shall have convenient enlargement at Mount Wooliston," to be reported to the next general court. Sept. 3, 1634, "ordered that Wynetsemit shall belong to Boston." Sept. 25, 1634, Mount Wooliston and Rumney Marshe annexed. March 4, 1635, Deer, Hog, Long and Spectacle Islands granted to Boston. March 4, 1635, Thompson's Island granted to Dorchester. July 8, 1635, bounds between Boston and Charlestown estab- lished. March 28, 1636, bounds between Boston and Charles- town and Boston and Dorchester established. Oct. 28, 1636, LovelFs Island granted to Charlestown provided they use it for fishing purposes. March 9, 1637, Noddle's Island annexed. May 13, 1640, "Mount Woolaston" established as Braintree. Oct. 7, 1641, bounds between Boston and Roxbury, at Muddy river, established. Oct. 7, 1641, bounds between Boston and Cambridge established. Oct. 27, 1648, Lovell's Island granted to Charlestown provided "half the timber and firewood shall belong to the garrison at the castle." Nov. 13, 1705, part called Muddy river established as Brookline. " Jan. 10, 1739, part called Winnissimet, Rumney Marsh and Pullen Point (excepting Noddle's Island and Hog Island) established as Chelsea. In the records of the Selectmen of Boston, May 20, 1788, the boundary line between Boston and Roxbury is defined in accordance with the provisions of the general court, passed April 30, 1787 (Statutes 1786, Chap. 87). The line was sub- sequently modified by the following acts: Statutes 1836, Chap. 37, established March 16, 1836; 1837, Chap. 202, estab- Hshed April 19, 1837; 1850, Chap. 281, established May 3, 1850; 1859, Chap. 210, estabhshed April 25, 1859; 1860, Chap. 172, established May 8, 1860. See CC 906, Engineering Department (Surveying Division). Norfolk County set off from Suffolk County, March 26, 1793. 538 List of Streets, Etc., in Boston. South Boston, under the name of "Dorchester Point," was annexed to Boston March 6, 1804. Chap. Ill, Acts of 1803. Thompson's Island set off from Dorchester and annexed to Boston, while it shall be used for charitable purposes, March 25, 1834. Portion of Newton northwest from a line drawn from the corner in the boundary line, near Church street, southwesterly to Charles river, annexed to Roxbury April 23, 1838. Chap. 117, Acts of 1838. April 21, 1852, part of Dedham annexed to West Roxbury upon payment of $400 by West Roxbury; April 30, 1852, the act accepted by West Roxbury; July 4, 1853, $400 paid by West Roxbury to Dedham, and the act took effect. Washington Village, formerly part of Dorchester, was annexed to Boston, May 21, 1855. Chap. 468, Acts of 1855. See CC 906, Engineering Department (Surveying Division). Portion of the Back Bay District between Arlington street and Hereford street was annexed to Boston from Rox- bury by an act of the Legislature passed April 6, 1859 (Chap. 210, Acts of 1859), provided, however, that the same be accepted by the voters of each city. Accepted April 25, 1859. See CC 906, Engineering Department (Surveying Division). An act changing the boundary line between Boston and Roxbury, making the center of Hammond street the boundary line instead of the thread of the creek, was passed April 3, 1860 (Chap. 172, Acts of 1860), provided, however, that the line be accepted by the city councils of Boston and Roxbury. Passed May 8, 1860. See CC 906, Engineering Department (Survey- ing Division). Roxbury (incorporated as a town Sept. 28, 1630) was annexed to Boston Jan. 6, 1868. Chap. 359, Acts of 1867. Dorchester (incorporated as a town Sept 7, 1630) was annexed to Boston Jan. 3, 1870. Chap. 349, Acts of 1869. The change in the boundary line between Boston and West Roxbury, between Glenway and Morton streets, was made April 2, 1870. Chap. 144, Acts of 1870. The change in the boundary line between Boston and West Roxbury at Seaver street, was made April 2, 1870. Chap. 146, Acts of 1870. See CC 906, Engineering Depart- ment (Surveying Division). Portion set off from Boston to West Roxbury, between Morton street and the Hyde Park Hne, April 2, 1870. Chap. 146, Acts of 1870. The Brookline Marshes annexed to Boston from Brook- line, under provisions of Chap. 374, Acts of 1870, approved June 18, 1870; accepted by the City Council of Boston, Nov. 4, 1870. The whole of Mt. Hope Cemetery annexed to Boston from West Roxbury, April 12, 1872. Chap. 197, Acts of 1872. Three changes 'Were made in the boundary line between Boston and Brookline, April 27, 1872, viz., from Wash- ington street in a generally northeasterly direction to just Change in Boundary Line. 539 beyond Aspinwall avenue (in Brookline); from the center of Muddy river at a point on the southerly side of Longwood- avenue bridge, west 610 feet, to the center of said river; the changing of the boundary from the west side of St. Mary's street to the east side and the extension of the same north to Charles river, south to the center of Muddy river, and west to the former corner in the boundary line. Chap. 267, Acts of 1872. See Vol. 28, p. 77, Engineering Department (Survey- ing Division). Charlestown, incorporated as a town Aug. 23, 1630 (first mentioned in the records of the state or therein recorded as established or incorporated); annexed to Boston Jan. 5, 1874; Chaps. 303 to 314, Acts of 1873. Brighton, set off from Cambridge and incorporated as a town Feb. 24, 1807; annexed to Boston, Jan. 5, 1874. Chap. 286, Acts of 1873. West Roxbury, set off from Roxbury and incorporated as a town May 24, 1851. Annexed to Boston Jan. 5, 1874. Chaps. 303 to 314, Acts of 1873. The portion of Brookline west of St. Mary's street extended, and north of the southerly line of Brighton (now Com- monwealth) avenue, annexed to Boston, May 8, 1874. Chap. 220, Acts of 1874. The portion of territory comprising the southwesterly half of Chestnut Hill Reservoir annexed to Boston from Newton May 29, 1874. Chap. 277, Acts of 1874. Portion of Boston north from Nonantum street to Charles river set off to Newton, July 1, 1875. Chap. 184, Acts of 1875. The change in the boundary line between Boston and Brookline, between St. Mary's street extended and Chestnut street, through Muddy river, made May 27, 1890. Chap. 339, Acts of 1890. See CC 571, Engineering Department (Survey- ing Division). The change in the boundary line between Boston and Som- erville (between Miller's river and a point about 150 feet south from Roland street) made May 4, 1891. Acts of 1891, Chap. 294. See CC 574, Engineering Department (Survey- ing Division) . An act annexing territory known as Old and New Squan- tum, and Big and Little Moon Island, was approved May 12, 1893- This act was passed with the proviso that the Mayor and City Council of the City of Boston and the Mayor and City Council of the city of Quincy accept the same within two years from its passage. This was not done on account of objection by the city of Quincy. Chap. 336, Acts of 1893. The change in the boundary line between Boston and Brookline, from Commonwealth avenue, near its junction with Brighton avenue, to the Newton boundary line at Chest- nut Hill Reservoir was made April 13, 1894. Chap. 242, Acts of 1894. See T 666, Engineering Department (Surveying Division). The change in the boundary hne between Boston and New- 540 List of Steeets, Etc., in Boston. TON, between Commonwealth avenue and Reservoir Driveway, made March 29, 1898. Chap. 242, Acts of 1898. See L 2974, Engineering Department (Surveying Division). The change in the boundary hne between Boston and Cam- bridge (through Charles river from Harvard bridge to a point nearly opposite Fruit street) made March 29, 1898. Chap. 243, Acts of 1898. See L 2973, Engineering Department (Survey- ing Division). The change in the boundary line between Boston and Hyde Park, at the corner in said boundary line (at Ashland street) made April 1, 1898. Chap. 251, Acts of 1898. See L 2972, Engineering Department (Surveying Division). The change in the boundary line between Boston and New- ton, between Commonwealth avenue and Nonantum street, made May 13, 1898. Chap. 431, Acts of 1898. See L 2990, 2991, 2992, Engineering Department (Surveying Division). The change in the boundary line between Boston and Cam- bridge, from a point in Charles river about 1,880 feet southwest from the northeasterly line of Cambridge bridge, through Charles river and Miller's river to the corner in the boundary line between Cambridge and Somerville made March 29, 1910. Chap. 312, Acts of 1910. See L 4207, Engineering Depart- ment (Surveying Division). Change in Boundary Line. 541 CHANGES AFFECTING THE FOLLOWING DISTEICTS PREVIOUS TO ANNEXATION. CHARLESTOWN. [County of Suffolk, formerly Middlesex.] Aug. 23, 1630, incorporated* (first mentioned in records of the state, or therein recorded as estabhshed or incorporated). Common land. March 6, 1632, bounds between Charlestown and Newe Towne (now Cambridge) estabhshed. July 8, 1635, bounds between Charlestown and Boston established. March 3, 1636, bounds established ''eight miles into the country from their meeting house. " March 28, 1636, bounds between Charles- town and Boston established. Oct. 28, 1636, Lovell's Island granted to Charlestown, provided they employ it for fishing purposes. May 13, 1640, certain common lands granted to Charlestown. Oct. 7, 1640, certain common lands granted to Charlestown. Sept. 27, 1642, part established as Woburn. Oct. 27, 1648, Lovel's Island granted to Charlestown, provided ''half the timber and firewood shall belong to the garrison at the castle." May 2, 1649, part established as Maiden. Nov. 12, 1659, one thousand acres of land granted to Charlestown. Oct. 21, 1663, certain common lands granted to Charlestown. Oct. 19, 1664, the grant made; Nov. 12, 1659, renewed. Dec. 17, 1725, part estabhshed as Stoneham. April 18, 1761, part annexed to Cambridge. March 6, 1802, part annexed to Cam- bridge. June 21, 1811, part of Medford annexed. Feb. 12, 1818, part annexed to Cambridge. June 17, 1820, part annexed to Cambridge. Feb. 25, 1842, part annexed to West Cam- bridge, now Arlington. March 3, 1842, part established as Somerville. Feb. 22, 1847, Charlestown incorporated as a city. March 10, 1847, act of incorporation accepted by the town. Annexed to Boston under authority of Chaps. 303 to 314, Acts 1873. Act accepted by both cities Oct. 7, 1873. Act took effect Jan. 5, 1874. * On the tenth of March, 1628-29, the Massachusetts Company in England engaged Thomas Graves, a skillful engineer of Gravesend, in Kent, to go to New England in their interest and lay out a town. He, in company with the Rev. Francis Bright and about one hundred other persons (among whom were probably the Spragues), arrived in Salem in June, 1629; removed to Charlestown during the same month, or early in July. Prince gives the date of their arrival June 24 (or July 4, new style), 1629. 542 List of Streets, Etc., in Boston. BRIGHTON. [County of Suffolk, formerly Middlesex.] Feb. 24, 1807, incorporated. Formerly a part of Cam- bridge and known as "Little Cambridge." Feb. 27, 1795, an act was passed entitled "An Act setting off Samuel Sparhawk of Cambridge from the South Parish in Cambridge and annex- ing him and his estate to the First Parish in said town, " June 18, 1815, the inhabitants of the Parish in Brighton petitioned the General Court that "Samuel Sparhawk has since deceased and his estate lying within the said South Precinct and town of Brighton has been lately sold to divers inhabitants thereof who desirous that said estate should be annexed to their own Parish, wherefore they pray the Honorable Court that the aforesaid law may be repealed and the estate aforesaid restored to the said South Precinct or Parish in said town of Brighton." Repeal passed Jan. 27, 1816. May 21, 1873, Brighton annexed to Boston under authority of Chaps. 303 to 314, Acts of 1873. Oct. 7, 1873, the act accepted by Boston and Brighton. Jan. 5, 1874, the act took effect. WEST ROXBURY. [County of Suffolk, formerly Norfolk.] IVTay 24, 1851, incorporated. Formerly a part of Roxbury. April 21, 1852, part of Dedham annexed upon payment of by West Roxbury (Chap. 136, Acts of 1852). April 30, 1852, the act accepted by West Roxbury. July 4, 1853, $400 paid by West Roxbury to Dedham, and the act went into effect. April 2, 1870, a change in the boundary line between Boston and West Roxbury, between Glenway and Morton streets (Chap. 144, Acts of 1870) . April 12, 1872, Mt. Hope Cemetery annexed to Boston (Chap. 197, Acts of 1872). May 29, 1873, West Roxbury annexed to Boston, provided the act is accepted by both places (Chaps. 303 to 314, Acts of 1873). Oct. 7, 1873, the act accepted by both. Jan. 5, 1874, the act took effect. DORCHESTER. [County of Suffolk, formerly Norfolk.] Sept. 7, 1630, incorporated. Common land, called Mattapan. March 4, 1635, Thompson's Island granted to Dorchester. March 28, 1636, bounds established. May 17, 1638, bounds between Dorchester and Dedham established. June 2, 1641, "Squantum's Neck and Mennen's Moone" annexed. Nov. 12, 1659, one thousand acres common land granted to Dor- chester. May 7, 1662, part established as Milton. Dec. 22, 1726, part established as Stoughton. June 7, 1739, part of Dedham annexed. Feb. 22, 1792, part annexed to Quincy. March 6, 1804, "Dorchester Point" (now South Boston) Change in Boundary Line. 543 annexed to Boston (Chap. Ill, Acts of 1803). Feb. 10, 1814, part annexed to Quincy. Feb, 12, 1819, part annexed to Quincy. Feb. 21, 1820, bounds between Dorchester and Quincy estabhshed. June 17, 1831, part of Dedham annexed. March 25, 1834, Thompson's Island set off and annexed to Boston, May 2, 1855, part annexed to Quincy. May 21, 1855, Washington Village annexed to Boston (Chap. 468, Acts of 1855). April 22, 1868, part included in the new town of Hyde Park. May 1, 1868, Acts of April 22, 1868, amended and bounds changed. June 4, 1869, Dorchester annexed to Boston (Chap. 349, Acts of 1869), provided the act is accepted by both places. Accepted by both June 22, 1869. The act took effect Jan, 3, 1870. ROXBURY. [County of Suffolk, formerly Norfolk.] Sept, 28, 1630, incorporated. Common land, March 4, 1633, bounds between Boxbury and Boston established. April 7, 1635, bounds between Roxbury and Newe Towne (now Cambridge) estabhshed. May 25, 1636, certain lands granted to Boxbury. May 2, 1638, certain lands granted to Roxbury. May 16, 1638, bounds between Roxbury and Dedham estab- hshed. Oct. 7, 1641, bounds between Roxbury and Boston estabhshed. Oct. 16, 1660, certain lands granted to Roxbury, May 12, 1675, bounds between Roxbury and Dedham estab- hshed, March 16, 1836, bounds between Roxbury and Boston estabhshed. April 19, 1837, bounds between Roxbury and Boston established. April 23, 1838, portion of Newton north- west from a line drawn from the corner in the boundary line near Church street, southwesterly to Charles river, annexed (Chap._ 117, Acts of 1838). Feb, 24, 1844, part annexed to Brookline, bounded approximately by the old line of Muddy river. Chestnut street. High street. Pearl street and Woodward square, in Brookhne (Chap, 38, Acts of 1844), March 12, 1846, Roxbury incorporated as a city, March 25, 1846, act of incorporation accepted by the town. May 3, 1850, part annexed to Boston, and bounds between Roxbury and Boston estabhshed. May 24, 1851, part estabhshed as West Roxbury. April 3, 1860, change of boundary hne at Hammond street made, provided the act is accepted by both cities. Act accepted by Roxbury April 16, 1860; by Boston May 8, 1860, June 1, 1867, Roxbury annexed to Boston (Chap, 359, Acts of 1867), provided the act is accepted by both cities. Accepted by both Sept. 9, 1867. Act took effect Jan. 6, 1868. DATE DUE c M 19 1994 , CT 25 |c 95 CAYLORO PniNTEOIN U.S.A. -% BOSTON COLLEGE 3 9031 01061703 3