The record of the town meetings, and abstract of births, marriages, and deaths, in the town of Dedham, Massachusetts, 1887-1896, Part 35

Author: Dedham (Mass. : Town); Hill, Don Gleason, 1847-1914
Publication date: 1896
Publisher: Dedham, Mass. : Transcript Steam Job Print.
Number of Pages: 1461


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.