USA > Massachusetts > Norfolk County > Dedham > The record of the town meetings, and abstract of births, marriages, and deaths, in the town of Dedham, Massachusetts, 1887-1896 > Part 35
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52
And when the above location is accepted by said town and re- corded is forever after to be known as a public town way.
No claim is made by the abuttors upon said way for damages by reason of location or change of present grade thereof.
Given under our hands at Dedham this twenty-sixth day of Feb- ruary, A. D. 1887.
HOWARD COLBURN, ANDREW J. NORRIS, ALONZO B. WENTWORTH, THOS. P. MURRAY, MICHAEL SMITH,
--
Selectmen of Dedham.
Filed Feb. 28, 1887, and recorded after acceptance by the Town. Attest : DON GLEASON HILL, Town Clerk.
Highway Book, p. 112.
At a Town Meeting held April 2, 1888, by adjournment from March 5, 1888, the following report was accepted under Article 23 of the Warrant.
Description of the location and laying out of an extension of Richards Street, Dedham.
The Selectmen of the Town of Dedham have laid out for the use of said town, a town way known as Richards Street, as follows, viz. :
Commencing at a monument on the Northwesterly side of Washington Street, at the Southerly corner of land of Aaron Marden, and the Northeasterly side of a private way heretofore called Metcalf Street, thence running North, fifty degrees West, by
443
said private way and land of said Marden 112 feet, and same course 57 5-10 feet by land of Francis Marsh to a monument ; thence run- ning North, fifty-three degrees and six minutes West, 162 feet by land of said Marsh on the line of said private way, to a monument on the line of Court Street, opposite to the Southeasterly end of a former location of Richards Street, of which this laying out is an extension.
Said way to be 40 feet wide and to lie on the Southwesterly side of the above described line of location, and abutting upon the South- westerly side upon land of Winn and Juliette Follansbee, as represented upon a plan of said street by Nathaniel Smith, dated February, 1SSS.
The abuttors thereon release all claim for damage by reason of said location ; and we allow the owners of the land over which said way passes to remove trees and loam from said location.
And when accepted and recorded is forever after to be known as a public town way.
Given under our hands at Dedham this twenty-third day of Feb- ruary, A. D. 18SS.
ANDREW J. NORRIS, THOMAS P. MURRAY, MICHAEL SMITH, of Dedham.
Selectmen
WILLIS C. FULLER, I. WALLACE WHITE,
Filed Feb. 23, 1883, and recorded after acceptance by the Town. Attest : DON GLEASON HILL, Town Clerk.
Highway Book, p. 116.
At a Town Meeting held April 1, 1889. by adjournment from March 4, 1889, the following report was accepted under Article 27 of the Warrant.
The Selectmen of Dedham have laid out for the use of the Town a highway as follows, viz. :
Commencing at the Northeasterly corner of a stone monument on the Northeasterly corner of the junction of Dale and Border Street, thence running South 2 deg. 10 min. West 250 1-10 feet on the line of a private way and by land of E. Albert Hunt to the Northerly line of the New York & New England R. R.
This location of Dale Street being on the Westerly side of the above described line and 51 35-100 feet wide on the Northerly line of Border Street, and 72 feet wide on the said line of Railroad, accord- ing to a plan of a continuation of Dale Street, made by Nathaniel Smith, surveyor. And when the above location is accepted by the town and recorded is forever after to be known as a public town way.
No claim is made by the abuttors upon said way for damages by . reason of such location.
Given under our hands at Dedham this 25th day of February, 1889.
HOWARD COLBURN, DON GLEASON HILL, THOMAS P. MURRAY, ALFRED HEWINS, GEORGE W. WEATHERBEE,
Selectmen of
Dedham.
Filed Feb. 25, 1889, and recorded after acceptance by the Town. Attest : DON GLEASON HILL, TOWN Clerk.
Highway Book, p. 117.
444
Quincy Ave. Article 18, March Meeting, 1891. Report accepted April 20, 1891.
The Selectmen of the Town of Dedham have laid out for the use of said Town as a public highway in continuation of the former lo- cation of Quincy Avenue, at Oakdale, commencing the Easterly terminus of said former location on the Southerly side thereof at a stone monument, being the Westerly corner of land of Albert B. Hastings, thence running N. 76 deg. 45 min. E. 225 4-10 feet, being a continuation of the same course of said former location, by land of said Albert B. Hastings to a monument on the Westerly line of Dale Street, said Street to be fifty feet wide and to lie on the Northerly side of the above described line, according to a plan thereof dated February 13th, 1891.
HOWARD COLBURN,
GEORGE W. WEATHERBEE, of
Selectmen
HENRY SMITH, Dedham.
ALFRED HEWINS, L
Filed Feb. 23, 1891, and recorded after acceptance by the Town. Attest : DON GLEASON HILL, Town Clerk.
Highway Book, p. 126.
Chauncey Street, Article 20, March Meeting, 1891. Report Accepted April 20, 1891.
The Selectmen of the Town of Dedham have laid out for the use of said Town as a public highway a street in East Dedham, to be called Chauncey Street, the southerly line of which commences at a stone monument on the westerly line of Bussey Street, at the northerly corner of land of Elijah W. Bonnemort, thence running south 69 deg., 52 min. west 136.9 feet by the northerly line of land of said Bonnemort to a stone monument, at the westerly corner of said Bonnemort's land ; thence turning and running south 77 deg. 30 min. west, 311 feet by land of Henry Alexander, crossing a 25-foot private passage way, and by land of Patrick and John Riley and George Hewitt, and crossing another 25-foot passage way and by land of William Reynolds to a stone monument by land of the Town of Dedham, occupied as the Avery School lot. The said street to be thirty feet wide and to lie on the northerly side of said described line.
The northerly line of said street commences at a monument on the westerly line of Bussey Street 30 feet northerly from the first above-described monument, thence running south 69 deg. 52 min. west, 140 feet, by land of Jane Elliott and Mrs. Greenhood to a stone monument; thence running south 77 deg. 30 min. west, 285 feet, by land of said Mrs. Greenhood, Owen McDermott ; across a private 25-foot passage way and by land of James Devlin to a monument by said School lot, said street being over and upon the former location of a private way.
According to a plan thereof by Nathaniel Smith, dated Feb- ruary 17, 1891.
HOWARD COLBURN, GEORGE W. WEATHERBEE, HENRY SMITHI,
Selectmen
of
ALFRED HEWINS, Dedham.
Filed February 23, 1891, and recorded after acceptance by the Town. Attest :
DON GLEASON HILL, Town Clerk.
Highway Book, p. 126.
445
At a Town Meeting held April 11, 1892, by adjournment from the Annual Meeting, the following report was accepted under Article 38 of the Warrant.
Description of the location of a new Street from High Street to Avery Street, by the Selectmen of Dedham, February 25, 1892.
The Selectmen of the Town of Dedham lay out and establish the following lines as bounds of a new Town way, viz. :
Commencing at a stone monument on the Southwesterly side of High Street, thence running S. 20 deg. 43 min. W. 36S 15-100 feet to a monument on the Northeasterly line of Avery Street. Said way to be 40 feet wide, and to lie upon the Southeasterly side of the above described line, being located upon and over land of John Crowley, who releases all claim for damages by reason of location thereof.
And when accepted and recorded is forever after to be known as a public town way.
Given under our hands at Dedham this 25tn day of February, A. D. 1892.
HOWARD COLBURN, GEORGE W. WEATHERBEE, HENRY SMITH, THOMAS P. MURRAY, J. A. LAFORME,
Selectmen of
Dedham.
Filed Feb. 29, 1892, and recorded after acceptance by the Town. Attest : DON GLEASON HILL, Town Clerk.
Highway Book, p. 137.
At a Town Meeting held May 15, 1893, the following report was accepted under Article 4 of the Warrant.
The Selectmen of the Town of Dedham have laid out for the use of the said Town as a public highway a street in the Eastern part of said Dedham as follows:
Description of location in laying out Alpine Street.
The Northwesterly line commences at a stone monument on the North Easterly line of Cedar Street, thence running N. 76 deg. 45 min. E. 454 feet by land of Hall, Brown, crossing Oakdale Avenue .and by land of H. H. Kimball to a stone monument on the South- westerly line of Winthrop Street. Said street to be 50 feet wide and to lie on the Southeasterly side of the above described line pass- ing by land of Staples, Prescott and Capt. Keats, agreeable to a plan of the same by Nathaniel Smith, of even date herewith. And when accepted and recorded is forever after to be known as a public town way.
April 29, 1893.
GEORGE W. WEATHERBEE, - Selectmen J. EVERETT SMITH, of
HENRY E. FRENCH, Dedham.
Filed May 1, 1893, and recorded after acceptance by the Town. Attest : DON GLEASON HILL, Town Clerk.
Highway Book, p. 138.
At a Town Meeting held March 15, 1893, the following report was accepted under Article 5 of the warrant.
The Selectmen of the Town of Dedham have laid out for the use of the said Town as a public highway, a street in the easterly part
-
446
of said Dedham, as follows :- The southwesterly line of location commences at a stone monument on the southeasterly line of Sprague Street, located 201 feet northeasterly from the northerly corner of Mrs. Stetson's estate, thence running south 30 deg. 45 min. east, 975.2 feet, by land of Dr. Wesselholft, John Knight, Francis O'Brien, Joseph HI. McDonald and Joseph McDonald, to a stone monument on the northwesterly side of the Boston & Provi- dence R. R. (now occupied by the old Colony), said location to be 30 feet wide and to lie on the northeasteriy side of the above- described location, as represented on a plan of the same by Nathaniel Smith of even date herewith, and being the same location as represented on the original plan of division into lots of the "Bracket Estate," A. D. 1848. The abuttors upon said street have released all claim for damages either by grade or location as above, and when accepted and recorded is forever after to be known as a public town way.
GEORGE W. WEATHERBEE, Selectmen J. EVERETT SMITH, of HENRY E. FRENCH, Dedham
April 29, 1893.
Filed May 1, 1893, and recorded after acceptance by the town. Attest: DON GLEASON HILL, Town Clerk.
Highway Book, p. 138.
To the Selectmen of Dedham, acting as Road Commissioners:
The undersigned freeholders respectfully represent that the exact location of Pine Street, in said town, over which said board has jurisdiction, cannot be readily ascertained, especially from its junction with Bridge Street to a point where Jenny Lane, so called, joins it.
Wherefore they respectfully pray your board to make investiga- tion thereof and to ascertain the correct location, erect the necessary bounds, and file a certificate thereof for record.
Dedham, January 7, 1893.
John R. Bullard, Alfred Hewins, Winslow Warren, A. W. Nick- erson, Henry L. Williams, J. H. Burdakin, David Neal, E. A .. Brooks, E. L. Burdakin J. Everett Smith, Geo. A. Phillips.
To the Selectmen of Dedham, Mass.
Gentlemen: Understanding that you propose to ascertain and fix the true location, which has been lost, of Pine Street in Dedham, we, the undersigned, as abuttors thereon, hereby acknowledge the service on us of all legal notices in the premises and hereby waive any further notice of your proposed intention. Dedham, February 11, 1893. L. H. Bullard, Mary Bullard, A. W. Nickerson, George L. Fuller.
DEDHAM, MASS., March 2, 1893.
Upon the foregoing petition, after due investigation and notice to all persons interested and it appearing the representation of said petition is correct, it is adjudged that the correct location of that part of Pine Street covered by said petition is as shown on the "Plan of the correct location of the southeasterly section of Pine , street, Dedham. By the Selectmen. Surveyed February, 1893, by Nathaniel Smith. Scale, 50 ft. to 1 inch."
.
447
And it is further ordered that said plan and a copy of this order be transmitted to the Town Clerk for record in accordance with Section 97 of Chapter 49 of the Public Statutes.
THOS. P. MURRAY, r F. F. FAVOR, HENRY E. FRENCH, of
Selectmen
J. EVERETT SMITH, Dedham.
GEORGE W. WEATHERBEE,
Filed March 22, 1893, at 4 P. M., and recorded.
Attest : DON GLEASON HILL, Town Clerk.
Highway Book, p. 139.
At a Town Meeting held April 2, 1894, the following report was. accepted under Article 19 of the warrant.
Dedham, Mass., Feb. 14. 1894.
The Selectmen of the Town of Dedham, have laid out and established for the use of said Town, the following lines as the boundary of the northeasterly corner of the highway at the junction of the easterly line of Marsh Street and an ancient way.
Commencing at a stone monument on the westerly line of land of the heirs of Francis Marsh, said monument being distant 140.5 feet in a direction south, 20 deg. west from the corner of land of heirs of Thomas L. Wakefield and land of said heirs of Marsh ; thence curving easterly on a radius of 17.5 feet, 29 feet over land of said heirs of Marsh to a monument on the northerly line of Marsh street, as represented on a plan thereof by Nathaniel Smith.
And when accepted and recorded is forever after to be known as a public highway.
THOMAS P. MURRAY, ? Selectmen of
HENRY E. FRENCH, F. F. FAVOR, J. EVERETT SMITH,
Dedham
Filed Feb. 20, 1894, and recorded after acceptance by the town. Attest : DON GLEASON HILL, Town Clerk.
Highway Book, p. 140.
At a Town Meeting held December 11, 1894, the following report was accepted under Article 7 of the warrant.
Office of Selectmen.
DEDHAM, MASS., Nov. 23, 1894.
Don Gleason Hill, Esq., Town Clerk.
Dear Sir:
At a meeting of the Selectmen held this day, a new way was laid out under the provisions of law, authorizing the assessment of betterments, a description of which is subjoined.
Dedham, Mass., Nov. 23, 1894.
Description of Layout of Whiting Avenue extension in Dedham, Mass., from Mt. Vernon Street to Walnut Street.
The southerly line of said laying out being described as follows: Beginning at a monument in the easterly line of Mt. Vernon Street
448
at land of John Crowley, thence turning to the right by a curve of ten (10) feet radius, fifteen and seven tenths (15.7) feet to a monu- ment, thence by a curve to the left with a radius of five hundred and twenty-one and seven-tenths (521.7) feet, a distance of two hun- dred and nineteen and five tenths (219.5) feet to a monument; thence running north 65 deg. east, four hundred and thirty-three (433) feet to a monument: thence by a curve to the right with a radius of three hundred and eighty-three and six tenths (383.6) feet, a distance of one hundred and ninety-five and six tenths feet to a monument; thence south 85 deg. 44 min. east, three hundred and twenty-one (321) feet to a monument: thence by a curve to the right, with a radius of one thousand three hundred and seventy-five and four tenths (1375.4) feet, a distance of two hundred and ninety-three and nine-tenths (293.9) feet to a monument; thence south 73 deg. 29 min. east, one hundred and forty-eight and thirty-nine hundredths {148.39) feet to a monument; thence by a curve to the right, with a radius of one thousand four hundred and ninety-five (1495) feet, a distance of four hundred and twenty-three and nine tenths (423 9) feet to a monument: thence south 57 deg. 14 min. east, two hundred and fifteen (215) feet to a monument in the westerly line of Walnut Street.
Said Whiting Avenue extension to be fifty (30) feet in width.
And we have estimated the damage to the estates of the follow- ing persons, abutting thereon, as follows :
Catharine Watts, .
$342.00
Almira B. Cox,
125.00
('atharine Conlan,
60.00
Patrick Barrett,
100.00
Mary Leary,
60.00
George H. Hogan,
60.00
Catharine Crowley,
150.00
$$97.00
THOMAS P. MURRAY,
FERDINAND F. FAVOR,
Selectmen
J. EVERETT SMITH,
of
DAVID NEAL, GEORGE W. WEATHERBEE, )
Dedham.
Filed Dec. 3, 1894, and recorded after acceptance by the town. Attest : DON GLEASON HILL, Town Clerk.
Highway Book. p. 140.
---
£
449
The following is a list of the BIRTHS recorded in Dedham for the year 1894: -
Date of Birth.
Name of Child.
Names of Parents.
Birthplace of Father.
Birthplace jof Mother.
Jan. 5 Benjamin B. Williams William C. and Mary L.
Boston
Roxbury Canada
14
John Mahoney
Abraham and Beatrice John T. and Elizabeth
Dedham
Woonsock't R.I. Ireland
15 17
Agnes Greer
John and Bridget
Ireland
Eva F. Hall
William F. and Addie M.
Canada
N. H.
Olive M. Gass
Daniel E. and Sarah C.
P. E. Island|P.E. Island
17 17 21
Robert T. Chaplin
Heman W. and Martha L. Amable and Obelin
Canada
Canada
24
Jeannette R. Matta
William M. and Margaret M. Watson C. and Mary E.
Dedhanı
Norwood
Feb. 4
Katharine A. Dugan Howard S. Maier
Christian J. and Carrie S. Alfred C. and Ursula
Worcester
Germany
-
11 William E. Hurley
William and Helen
Dedham
Eastport, Me.
13 Carleton Keene
John W. and Georgia M.
Burnbam,
Portland,
Me.
18 22 24
Margaret M. Doggett
Thomas T. and Mary
Dedham
Ireland
Marlboro
Boston
24
Martha Cavanagh Ernest B. Daniels
Arthur T. C. and Ellen C.
Boston
Somerville
Mar. 1
Dixfield,
2
Myma A. Draper Albert W. Rafferty
Thomas and Marion S.
Dedham
Sandyhook Conn. Ireland
5
Anna K. Enes
Germany
Germany
6
Daniel J. Morrissey
Thomas V. and Bridget A.
Dedham
Ireland
15
Nora O'Neil
James and Ellen
Ireland
Ireland
19 Philip A. Hill
William F. and S. Elizabeth
Medway
Dedham
21
Evelyn M. Baker
Charles R. and Lillian
New York
St. Albans, Vt.
31
Addie E. Chamberlain
Michael and Katharine
Ireland
Ireland
Needham
Dedham
4 8
14 Freda C. M. Kimmel Dorothy Neff
Henry and Clara M. Robert P. K. and Annie P.
Philadelp'al Philadelp'a
Pa.
Mary R. Welsh
Patrick C. and Anna G. Frank and Jennie E,
Wellesley
Wellesley
25
Sidney W. and Etta M.
Dedham
Me.
5
Morris Brown
Morris and Ellen Pierce and Mary
Ireland
Germany Me.
Germany
Gretchen Eastman
Prov., R. I. Roxbury
George A. Berube
Boston
Ireland
6 Joseph E. Sears
NovaScotia
450
Date of Birth.
Name of Child.
Names of Parents.
Birthplace of Father.
Birthplace of Mother.
Mar. 23
Martha Welch
Franklin
Dedham
25
Alfred V. Maas
Germany
26
Lola L. Haye
28
George G. Leonard
29
Stephen L. J. Hager
Buffalo, N. Y.
Needham
Apr. 1 Mabel E. Richter
Germany
Woon- socket, R.I. Ireland
M
Thomas R. Driscoll
William E. and Bessie M.
Chelsea
Ireland
7 George Kappaum
Peter and Katie
Germany
Germany
8
Agnes Leonard
John F. and Mary J.
Ireland
Ireland
12 Katie Abtaka
Wolfert and Beckie
Germany
Germany
13 14
Winifred Davis
George W. and Barbara Joseph and Katherine
C. Breton Island Germany
C. Breton Island Germany
23 30 Alice M. Kennedy
Willlam J. and Mary E.
Dedham
Dedham
May
3
Janet L. Greenhood 3 George E. Stemler
Edwin F. and Catherine
Cambridge
P.E. Island
00
Elsie F. Leonard
Herbert F. and Mary
England
England
12 Lina K. Dietzel
George and Helena
Germany
Germany
17 Mary Murphy
Michael J. and Rose
Ireland
England
20 Hermann Linz
Germany
Germany
22 23 Ruth B. Wheeler
NovaScotia Millis
England
Dedham
Ireland
Dedham
Ireland
Winifred Condrick . 24 27 Alexau'r Chamberlain
William J. and Mary J. Antoine and Carrie
Vermont
Canada
30 Francis M. Walley
Jessie M. Houghton
William F. and Anna W. Frank J. and Lettie M. George and Julia Hubert and Lucy V.
Thomas and Mary F.
Dedham
Ireland
Germany
5
Eleanor B. Hitchings
Henry and Mary F.
Germany Boston
S. Carver
Dedham
Boston
Walter T. McGee 1
Roxbury
Gill
1 Lucy M. McManus
2 Mamie H. Schortmann Albert C. and Frances H.
Dedham Dedham
Dracut
June 1 1 Mary Brooks
Antony and Lena Alexander and Mary John E. and Violet G. William J. and Mary J.
Dedham
Dedham
17 Gretchen Assmus
Lillian E. Smith
Elmer E. and Florence T.
Charlotte, Me. Rhode IsI'd
Dorchester
Dedham
30 Thomas F. Nolan
James F. and Rosanna V. Elisha and Lillie L.
Cambridge
Ireland
Martha McCloskey
Hugh and Bridget
Dedham
Josep'ne H. Chadwick
James H. and Nellie E. Christopher and Annie Marcus L. and Carrie R. Andrew M. and Winnie A. Philip C. and Mary J. Herman W. and Emma John T. and Mary
Germany Rupert, Vt. Hartland "
Green Gar- den, Ill. Hartland, Vt
Medford
Mary McDonald
NovaScotia
24 Mary A. Condrick
451
Date of Birth.
Name of Child.
Names of Parents.
Birthplace of Father.
Birthplace of Mother.
June 5| Charles A. Steiner
Albert and Louise
Boston
Germany NovaScotia
6
Joseph D. Levange
George and Mary J.
NovaScotia
6 Edward L. Kelly
Edward P. and Mary J.
Walpole
Halifax
10 Marjorie Dhorty
Philip and Hannah
Ireland
Ireland
12 Grace Dana
Dedham
Dedham
14 Carrie E. Tingley
William H. and Sarah E. Charles F. and Virginia James H. and Annie
Bellingham Dedham
Dedbam
18 Mary M. Rafferty
Michael and Margaret
Ireland
Ireland
20 Sarah L. Coolbirth
Joseph and Nellie John A. and Mary A.
Cambridge
Dorchester
21 May L. Jensen
Henry and Ella G.
Friesland
Boston
23 23
Elizabeth Mulkern
Boston
Ireland
26
Arthur E. Estey
Canton
St. John, N. B. Boston
27 28 Anne M. Huber
28 Marguerite G. Brock
29 Abram P. Hodgdon
July 1
Arthur Jones
Virginia Ireland
Washing- ton Dedham
6 Annie E. Johnston
7
Katherine G. Ryan
Portland, Me.
Needham
Boston
11 Roland M. Baker
Dedham
Concord, N. H. Ireland
13 Mary E. Keily 15 Lilla Sears
Canada
Canada
18
Robert M. Brennan
Dedham
Ireland
.
20 Millie F. Smith
23 Gladys Ryan
Philip and Marguerite Alfred J. and Mary A. Thomas F. and Abbie T. Joseph H. and Harriet M.
Canada
Dedham
29
Helen F. McCarthy
29 Harold H. Shaw
Boston
Boston
30 James W. Gargan
James R. and Frances E.
Quincy
NovaScotia
Ang. 1
Dorothy E. Wallis 2 Eddie Sukowske
George A. and Helen E. Richard and Laura
Boston
Boston
Germany
Germany
. 27 Vincent S. Gunning James H. Packard
Amos H. and Mary A. Edward and Mary J. Joshua F. and Ida L.
Ireland
New Bed- ford
Boston
Germany
Germany Portland,
Dedham Me.
Cape Eliza- beth, Me. Norwood
Wellesley
8 William H. Gehling
Frank and Mary A. Richard and Katherine Henry L. and Ella M. Roland M. and Edith Michael and Bridget Joseph and Rosalie John J. and Bridget Alfred C. and Ella M.
Ireland
Richmond, Va. Norwich, Conn.
Penn.
England
26 Edm'd J. Guillemette
Boston
Dedham
Joseph and Josephine Benjamin F. and Sarah E. Augustus F. and Helen M. John and Laura
Canada
Brookline
John H. Hammond
Henry and Ella Michael and Ellen
Cohasset
Charlesto'n
21 William Meagher
Canada
17 Mary E. Fogarty
.
452
Date of Birth.
Name of Child.
Names of Parents. .
Birthplace of Father.
Birthplace of Mother.
Aug. 6 Frank Dennen
Eugene and Mary E.
Taunton
Dedham
4
Mary A. Noonan
Thomas and Bridget
Ireland
Ireland
8
John F. Tallack
Frederic M.andKatherine N. England
Scotland
8 Isabella L. Spence
William and Jemima
Scotland
Scotland
12 Anna Gallagher
Peter and Mary
Ireland
Ireland
13
William H. Herbst
William H. and Emma
Dorchester Boston
13 Michael Condon
Michael and Catharine
Ireland
Ireland
13 Dionis Pinault
Joseph and Delvina
Canada Canada
15 Helen L. Kenney
Malachi and Maria A.
Ireland
Ireland
6 Daniel Veno
Simon and Mary A.
Salem
Ireland
16 Edward E. Chaplin
Edward O. and Carrie L.
Needham
Athol
17
William A. Morrell
Augustus and Mary
NovaScotia
NovaScotia
20 Ellen Barrett
John F. and Mary A.
Dedham
Dedham
24 Joseph Folan
James and Delia
Ireland
Ireland
24 Margaret I. Barrett
Ireland
Ireland
29
Gertrude J. Abel
Germany
Germany
Sept. 1 George H. W. Austin
Henry R. and Henrietta
William H. and Nellie H.
N. Carolina
Charlesto'n
2
Hilda A. Ahlberg
Alfred and Johanna
Sweden
Sweden
Sweden
Sweden
7 Annie F. Hein
Herman and Selma
Germany
Germany
7 Peter Fagan
Patrick F. and Maria
Ireland
Ireland
8 Eva F. Scheibel
Albert A. and Eva
New Haven Conn.
St. John, N. B.
8 Thomas F. Brindley
Joseph F. aud Bridget
Hingham
Ireland
8 Marie Bouchaur
Jerome and Lucine
Canada
Canada
11 Leon L. Larrabee
Myron L. aud Sarah A.
Canada
NewJersey
12 David L. Patten
Charles C. and Florence M.
Cherryfield Machias Me Me.
17| Andrew H. Vinson
Chessman P.and Christine S. Munroe, N. H. Baltimore, Md.
Roxbury
Dedham
23 Hannah Spillane
Ireland
Irel ind
24 Wendell F. Power
Frank W. and Julia B.
Cambridge
Ded':am
24 HowardM. Whittemore
| James H. and Emma M.
W. Roxbury
St. John,
26 Mary F. DeCosta
William and Mary E.
NovaScotia
NovaScotia
30 Warren N.Phinney
Warren N. and Carrie M.
Boston
P.E. Island
Pauline Shriver
Boston
. 18 21 Charles A. O'Connell
Charles H. and Harriet H. Michael and Margaret G. Michael P. and Bridget
E. Cumber- land, R.I. Burlington Vt.
1 | William H. Green
5 Arthur Sodergran
Charles and Olivia
Martin J. and Catherine John and Elizabeth
N. B.
Kittery Me.
£
453
Date of Birth.
Name of Child.
Names of Parents.
Birthplace of Father.
Birthplace of Mother.
Oct. 2 Albert H. Ziegler
Charles E. and Anie
Germany
Dedham
4
Benjamin Gannett
Benjamin F.and Margaret F. Sharon
Sharon
4 |Benjamin Weatherbee
George W. and Alice R.
Dedham
Dedham
5 Alice R. Edmunds
George W. and Anna F.
Dedham
Walpole
6 Edward W. O'Neil
Thomas F. and Winifred V. Dedham
Winchester
10| Grace Whitham
Edward and Mary
England
Ireland
12| Frederic J. Stange
Andrew S. and Anna John and Isabella
Dedham
NewHaven Conn. Ireland
17 Jolin A. Clark
John J. and Mary
Dedham
Taunton
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.