Town Annual Report of the Officers of the Town of Milford, Massachusetts 1890-1895, Part 13

Author: Milford (Mass.)
Publication date: 1890
Publisher: The Town
Number of Pages: 788


USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1890-1895 > Part 13


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


The ballot-box required by law to be used in Elections was then opened in public meeting and shown to be empty, and examined by the election officers and found to be empty. The register of the box was then set at 0000 and the box locked, and the keys thereof delivered to Oliver D. Holmes, Constable, in at- tendance at said meeting.


S. C. Sumner and Wm. H. Pyne, appointed Inspectors by the Seletmen, acted as Baliot Clerks, and during their absence Jesse A. Taft and P. M. Hunt, Deputy Inspectors, acted in their stead, each of them having been sworn to faithfully perform the duties of their office by the Town Clerk.


Patrick H. Curran, who had been appointed by the Select- men to check the list, was then duly sworn to faithfully perform the duty of his office by the Town Clerk.


A. A. Jenkins, George W. Ellis, A. A. Burrell, Fred Shep- ard, A. F. Sadler, C. A. Sumner, T. F. Waters, Lewis Hayden, J. H. Stratton, H. J. Pyne, Wm. P. Foley and Wm. Welch, ap-


23


pointed Tellers by the Selectmen, were then sworn to faithfully perform their duties by the Town Clerk.


The polls were opened at 8.20 A. M. for the reception of bal- lots.


Voted, To close the polls at 4 P. M.


Voted, To reconsider the motion whereby we voted to close the polls at 4 P. M.


Voted, To close the polls at 4.30 p. M. Due notice having been given, the polls at 4.30 p. M. were declared closed.


At 2 o'clock in the afternoon of the above mentioned third day of November, at the same place, the above described inhabi- tants acted upon the articles in the Warrant as follows :-


ARTICLE 1 .- George P. Cooke was chosen Moderator, the check list being used.


Voted, To lay the Warrant on the table until 4.30 P. M.


At 4.30 p. M. the rest of the articles in the warrant were taken up and acted upon.


ARTICLE 2 .- The following list of jurors as prepared by the Selectmen was submitted for revision and acceptance :- .


JURY LIST.


Avery Orlando


Carey Patrick F.


Bailey Henry J.


Cheney Albert R.


Bailey James D.


Cheney Chandler


Bates Davis H.


Claflin Charles A.


Barney Hiram A.


Clancy James J.


Baxter James F.


Clark Chester L.


Blake George B.


Cooke Walter S. V.


Blake Nathaniel F.


Cook Levi A.


Beattey George


Cook Solon S.


Bourne William H.


Coakley William J.


Bassett Albert S.


Cook Stephen A.


Cox Asa S.


Bell Edward G. Britton William H.


Cooney Martin


Burke James W.


Cook Edward E.


Burns James H.


Coburn Augustus A.


Croughwell Owen F.


Burns Michael P. Burrell Alfred A.


Cronan Patrick F.


Burbank William P.


Cronan John


Carpenter Cyrus A.


Crofton George


·Caldicott George W. jr.


Curran Patrick H.


24


Dalton Edward J. Dalton Francis H. Day Moses jr. Dewing Dwight C. Drew George A. Dwyer William E. ' Eagan John Ellis George W. Eames Hiram W.


Edwards James B. Eldridge Rufus C. Field Perley P. Fitzgerald Patrick H. Gay Charles Gillon Patrick Glennon Patrick Gore Elisha H. Greene George M. Hapgood Solon E. Harris Bethuel E. Hayden Lewis Heath Lucius E.


Heath Samuel W. Hersey Albert O. Hickey Joseph F. Hoyt Frank J. Holbrook Ezra F. Hunt Perley M.


Hunter Howard W.


Johnson Charles C. Kempton. John Kirby Timothy King Patrick


Lamb Henry E. Larkin Michael Larkin Patrick Lilley George H.


Lynch Michael G.


Lynch Patrick Lynch Thomas J.


Manion Thomas (West street)


Mathewson Frank E. Mayhew Aaron H. Mead Edward B. Manchester Fred A .. Mann Frank E.


McEnany John


Metcalf Charles H.


Morgan Henry E.


Morgan Patrick Morey James M.


Morrill Asa L.


Murphy James (Middleton St.).


Nelligan Maurice E. Nealon Anthony J.


Nolan John


Pond William


Pratt John P.


Pratt Patrick J.


Prentice Edward J.


Pyne William H.


Quiggle Charles F.


Rice J. Allen


Richards Humphrey king John Rockwood Frank J.


Roberts Joshua W.


Shedd Albert W. Scott Clinton R.


Sherin Patrick


Skinner Henry C.


Smith Charles W. Smith Patrick


Smith John (West St.),


Sadler Albert F.


Shepard Fred. A. Smith Amasa L.


Stacy George E. Stratton James F.


Sumner Clarence A. Sweeney Cornelius Sweet Irving W.


25


Sweet Stephen


Swift Thomas J. Taft Edwin B. Tilden Harry C. Toomey John J. Thomas Edwin A. Toby James W. Toomey Patrick Tyler Adolphus Thompson George H.


Usher Frank A.


Waters Thomas F. Waters Charles H. Weed Norman


Wellington George D.


Whitney George (Fruit St.). Wilcox Charles W.


Withington Albert C.


Withington Asaph


Wood Peleg E.


A. A. TAFT,


E. L. WIRES, WM. B. HALE,


Selectmen of Milford ..


Milford, Mass., Oct. 19, 1891.


Thomas Coyne asked that Frank J. Rockwood be excused, and on a motion of Mr. Coyne it was


Voted, That the name of Frank J. Rockwood be stricken from the List of Jurors.


Voted, To accept the List of Jurors as amended.


ARTICLE 3 .- Voted, That the Town Treasurer be author- ized to pay from money now in his hands and from such sums as he may receive as income, to be expended for the purposes stated in the article.


During the voting the ballot-box was, by the unanimous con- sent of the Selectmen and Town Clerk, opened nine times for the purpose of taking out the ballots and sorting and counting the same; first at 9.15 A. M., when it registered 186; then at 9.55 A. M., when it registed 350; then at 10.20 A. M., when it registered 453; then at 11.35 A. M., when it registered 703; then at 12.45 P. M., when it registered 933; then at 1.45 r. M., when it registered 1252; (At this time there were 317 ballots taken out that were not canceled owing to one ballot being caught and winding around the ink-roller, thus allowing no ink to get on the stamp.) then at 2.47 p. M., when it registered 1450; then at 3.25 P. M., when it registered 1556; and again at the close of the polls (4.30 P. M.) when the register marked the total number of ballots cast as sixteen hundred twenty-six (1626).


The names of those on the list of voters both at the polls


26


and at the table of the Ballot Clerks which had been checked were audibly counted and found to be as follows :-- List at the polls, Sixteen hundred thirty-one 1631


List at the Ballot Clerks' table, Sixteen hundred thirty-one 1631


The excess of the number recorded by the Ballot Clerks over the number registered by the ballot-box was due to the bal- lot-box register jumping several numbers.


The Tellers having canvassed the votes given in and found the total number of ballots to be sixteen hundred thirty-one (1631), of which five (5) were found to be defective and so marked; the remainder having been sorted and counted, declara- tion thereof was made in open meeting and recorded as fol- lows : --


FOR GOVERNOR.


Charles H. Allen of Lowell, Six hundred eighty-eight votes 688


Charles E. Kimball of Lynn, Sixty-nine votes 69 .


Harry W. Robinson of Boston, Four votes . 4


William E. Russell of Cambridge, Eight hundred sixteen votes 816


Henry Winn of Malden, Nine votes .


9


William F. Draper of Hopedale, One vote . 1


FOR LIEUTENANT-GOVERNOR. .


John W. Corcoran of Clinton, Seven hundred ninety-five votes 795


William H. Haile of Springfield, Six hundred eighty-nine votes .


689


George R. Peare of Lynn, One vote . .


·


1


William J. Shields of Boston, Ten votes .


10


Augustus R. Smith of Lee, Sixty-eight votes 68


FOR SECRETARY. .


Joseph D. Cadle of Westfield, Twelve votes


12


Elbridge Cushman of Lakeville, Seven hundred sixty-three


votes 763


William M. Olin of Boston, Six hundred seventy-six votes 676


Alfred W. Richardson of Springfield, Eighty votes . 80


Edward W. Theinert of Holyoke, Two votes 2


FOR TREASURER AND RECEIVER-GENERAL.


Charles Friede of Boston, Six votes. 6


James S. Grinnell of Greenfield, Seven hundred fifty-nine


votes 759


·


27


George A. Marden of Lowell, Six hundred eighty-six votes 686 Samuel B. Shapleigh of Boston, Seventy-two votes . 72


Thomas A. Watson of Braintree, Ten votes 10 .


FOR AUDITOR.


William O. Armstrong of Boston, Seventy-five votes 75 John W. Kimball of Fitchburg, Six hundred seventy-seven votes .


677


Squire E. Putney of Somerville, Seven votes


·


7


William D. T. Trefry of Marblehead, Seven hundred forty- eight votes . 748


William O. Wakefield of Lynn, Eleven votes


FOR ATTORNEY GENERAL.


11


Wolcott Hamlin of Amherst, Seventy-six votes 76


Herbert McIntosh of Worcester, Eighteen votes 18


Albert E. Pillsbury of Boston, Six hundred seventy-one votes 671


George M. Stearns of Chicopee, Seven hundred thirty-eight


votes 738


James Waldock of Boston, Seven votes


7


FOR COUNCILOR (SEVENTH DISTRICT).


William E. Cole of Worcester, Eighty-six votes 86


George F. Morse of Leominster, Six hundred fifty-five votes 655 Ransom C. Taylor of Worcester, Seven hundred forty-four votes 744


FOR CLERK OF THE COURTS.


Alfred H. Evans of Ashburnham, Seventy-six votes . 76


Samuel L. Graves of Fitchburg, Seven hundred fifty-nine votes 759


Theodore S. Johnson of Worcester, Six hundred seventy- four votes 674


FOR COUNTY COMMISSIONER.


Lewis C. Prindle of Charlton, Seven hundred fifty-four votes 754


Robert O. Sessions of Brookfield, Eighty-four votes 84 .


Emerson Stone of Spencer, Six hundred seventy votes 670 ·


FOR COUNTY TREASURER (WORCESTER). Edward A. Brown of Worcester, Six hundred seventy-one votes 671


.


Charles E. Burnham of Worcester, Eighty-three votes 83


Washington Tufts of Brookfield, Seven hundred fifty-nine


votes 759


28


FOR REGISTER OF DEEDS (WORCESTER DISTRICT). Lewis J. Johnson of Milford, One hundred votes 100


John B. Ratigan of Worcester, Seven hundred forty-four votes 744


Harvey B. Wilder of Worcester, Six hundred seventy- three votes .


673


FOR SENATOR (SECOND WORCESTER DISTRICT).


George P. Cooke of Milford, Eight hundred fifty-six votes 856


George K. Nichols of Grafton, Six hundred sixty-one votes 661


Melvin H. Walker of Westborough, Sixty-two votes 62


FOR REPRESENTATIVE IN GENERAL COURT (ELEVENTH


WORCESTER DISTRICT).


Michael Carroll of Blackstone, Six hundred eighty-one votes 681


Napoleon B. Johnson of Milford, Ninety-four votes 94


John T. McLoughlin of Milford, Seven hundred twenty- eight votes 728


Clinton R. Scott of Milford, Seven hundred thirty votes 730


Asa A. Westcott of Hopedale, Six hundred three votes 603


Otis Whitney of Milford, Seventy-two votes ·


72


FOR AMENDMENT TO THE CONSTITUTION RELATIVE TO THE QUALIFICATION OF VOTERS FOR GOVERNOR, LIEUTE- NANT-GOVERNOR, SENATOR AND REPRESENTATIVES.


Yes, Seven hundred thirty-three votes


733


No, Three hundred four votes 304


FOR AMENDMENT TO THE CONSTITUTION RELATIVE TO MAKING A MAJORITY OF MEMBERS A QUORUM IN EACH BRANCH OF THE GENERAL COURT.


Yes, Seven hundred forty-five votes .


745


No, One hundred eighty-seven votes 187


The business of the meeting being accomplished, the returns were filled out and signed by the Selectmen and countersigned by the Town Clerk, then sealed in open meeting and delivered to the Town Clerk, to be forwarded to the Secretary of the Com- monwealth.


The ballots cast and the list of voters used at the polls and by the Ballot Clerks were then sealed up and endorsed by the Selectmen and a majority of the Election Officers. The ballots were then delivered into the custody of the Town Clerk, and the


29


check lists were retained by the Selectmen in conformity with law in such cases made and provided.


The unused ballots remaining, all spoiled and canceled ballots, and certified by the Ballot Clerks to be such, were secured in an envelope, sealed, and delivered to the Town Clerk, as provided by law.


Voted, To dissolve the warrant.


A True record. Attest :


DOMNICK J. LANG, Town Clerk.


TOWN CLERKS' MEETING.


COMMONWEALTH OF MASSACHUSETTS.


Worcester, ss.


Mendon, November 13, 1891.


In compliance with Section 151 of Chapter 423 of the Acts of 1890, we, the undersigned Clerks of the Towns of Mendon, Milford, Hopedale, and Precinct Clerks of Blackstone, said Towns comprising the Eleventh Worcester Representative Dis- trict, have met at the Town Officers' room in said Town of Men- don and examined and compared the returns of votes cast in each of said Towns for two representatives to the next General Court to be holden in Boston on the first Wednesday of January next.


Said returns were made to us by law required, and were given in at legal meetings held in said Towns for that purpose, on the third day of November, A. D., 1891, and were for the follow- ing persons, namely :--


IN MILFORD.


Michael Carroll of Blackstone, Six hundred eighty-one votes 681 Napoleon B. Johnson of Milford, Ninety-four votes 94 John T. McLoughlin of Milford, Seven hundred twenty- eight votes 728


Clinton R. Scott of Milford, Seven hundred thirty votes 730


Asa A. Westcott of Hopedale, Six hundred three votes 603


Otis Whitney of Milford, Seventy-two votes 72


IN MENDON.


Michael Carroll of Blackstone, Thirty-one votes 31


Napoleon B. Johnson of Milford, Eight votes 8 ·


John T. McLoughlin of Milford, Thirty-two votes 32


30


Clinton R. Scott of Milford, Eighty-three votes 83 Asa A. Westcott of Hopedale, Eighty-four votes 84 Otis Whitney of Milford, Five votes 5


IN BLACKSTONE. Precinct No. 1.


Michael Carroll of Blackstone, Four hundred eight votes 408


Napoleon B. Johnson of Milford, seven votes 7


John T. McLoughlin of Milford, Three hundred sixty- six votes 366


Clinton R. Scott of Milford, ninety-two votes 92


Asa A. Westcott of Hopedale, Seventy-six votes 76


Otis Whitney of Milford, six votes .


6


Precinct No. 2.


Michael Carroll of Blackstone, One hundred eighty- eight votes .


188


Napoleon B. Johnson of Milford, Two votes


.


2


John T. McLoughlin of Milford, One hundred sixty- nine votes 169


Clinton R. Scott of Milford, Thirty-eight votes .


38


Asa A. Westcott of Hopedale, Forty-one votes .


41


Otis Whitney of Milford, Three votes .


3


IN HOPEDALE.


Michael Carroll of Blackstone, Forty-three votes 43


Napoleon B. Johnson of Milford, Seven votes 7


John T. McLoughlin of Milford, Fifty-one votes . 51


Clinton R. Scott of Milford, One hundred thirty-six votes 136


Asa A. Westcott of Hopedale, One hundred fifty-eight votes 158


Otis Whitney of Milford, Nine votes TOTAL. 9


Michael Carroll of Blackstone, Thirteen hundred fifty- one votes


1351


Napoleon B. Johnson of Milford, One hundred eighteen votes 118


John T. McLoughlin of Milford, Thirteen hundred forty- six votes


1346


Clinton R. Scott of Milford, Ten hundred seventy-nine votes 1079 Asa A. Westcott of Hopedale, Nine hundred sixty-two votes 962


31


Otis Whitney of Milford, Ninety-five votes 95


John T. McLoughlin of said Milford and Michael Carroll of said Blackstone, having received the largest number of votes, were declared elected, and to them Certificates of Election were issued. Also a duplicate Certificate sent to the secretary of the Commonwealth, as the law directs.


In Testimony whereof we, the Town Clerks of Mendon, Mil- ford, Hopedale, and Precinct Clerks of Blackstone, hereunto set our hands and seals this the thirteenth day of November, A. D. 1891.


HORACE C. ADAMS, Clerk of Mendon,


DOMNICK J. LANG, Clerk of Milford,


JAMES HEFFERNAN, Precinct Clerk No. 1 of Blackstone,


WM. A. COLE, Precinct Clerk No. 2 of Blackstone, D. A. WESTCOTT, Clerk of Hopedale.


A true copy of the record. Attest :


DOMNICK J. LANG, Town Clerk.


RECOUNT.


COMMONWEALTH OF MASSACHUSETTS.


Worcester, ss.


Milford, November 10, 1891.


In accordance with Chapter 423, Section 104, Acts of 1890, the Selectmen met and proceeded to a recount for Senator in the Second Worcester District. Thomas F. Waters, Henry J. Pyne, Albert F. Sadler, and Abbott A. Jenkins were appointed Tellers by the Selectmen. The sealed package of ballots cast at Novem- ber 3d election was then opened by Amariah A. Taft, Chairman of Board of Selectmen, and given to the Tellers, one envelope at a time (containing fifty [50] ballots), A. A. Taft and Wm. B. Hale as Overseers. After a careful count, the result was given out as follows, which was the same as originally announced in Town Meeting :-


George P. Cooke of Milford, Eight hundred fifty-six votes 856


George K. Nichols of Grafton, Six hundred sixty-one


votes 661


Melvin H. Walker of Westborongh, Sixty-two votes 62


The ballots cast were then sealed up and endorsed by the Selectmen and a majority of the Tellers, and then delivered into


.


32


the custody of the Town Clerk in conformity with law in such cases made and provided.


A true record. Attest :


DOMNICK J. LANG,


Town Clerk.


CONTRACT OF MILFORD WATER CO., WITH INHABI- TANTS OF MILFORD.


Agreement made this first day of May, A. D., 1891, by and between the Milford Water Company, a corporation duly estab- lished by law, located in Milford in the Commonwealth of Massa- chusetts, and the Inhabitants of the said Town of Milford :-


First .- Said Water Company, in consideration of Five thou- sand dollars per annum, to be paid to it by said Town of Mil- ford, agrees to furnish to said Town of Milford, for a term of ten years from the date hereof, the use of seventy-five hydrants for fire purposes as now set and located in said Milford, and the right to use at all times for fire purposes, eight streams of water therefrom of the diameter of one and one-eighth inches ; provided the capacity of the mains and the location of the hydrants will permit. Said streams to have a good and sufficient pressure, but not to exceed for a fire in any locality more than one hundred pounds' pressure at the pumping station, except at points as high or higher than the junction of Congress and Walnut streets, and then the pressure shall not exceed one hundred and ten pounds at the pumping station.


Second .- Said Water Company agrees at all reasonable and proper times to furnish said water as aforesaid for fire tests and for practice of the Fire Department, consent having been first obtained of the Superintendent of said Water Company.


Third .- Should said Town of Milford desire additional hy- drants of similar pattern during the continuance of this contract, said Water Company agrees to furnish said hydrants and the water therefor as before stated, for the sum of forty dollars each per annum, provided no hydrants shall be located in places re- quiring extensions costing more than three hundred and twenty- five dollars per hydrant, when set.


Fourth .- In case of a large conflagration, said Water Com- pany agrees to furnish to said Town of Milford three additional


33


streams of water of the diameter of one and one-eighth inches, except in case of a fire in Hopedale at the same time, or of tem- porary repairs to the works of the Company, of which the engi- neers of the Fire Department should be notified. In case said eleven streams are required said Water Company does not agree to furnish pressure as aforesaid until after the repairs now con- templated at the pumping station have been completed, which shall be done within one year from the date hereof.


Fifth .- Said Water Company further agrees to keep and maintain telephonic connection between the pumping station and some convenient point in said Milford, so as to provide for com- munication between said points in case of any accident to the Fire Alarm service.


Sixth .- The Town of Milford, in consideration of the agree- ments hereinbefore stated, agrees to pay to said Water Company the sum of five thousand dollars per annum for ten years, and the sum of forty dollars per annum from the time of placing the hydrants in addition thereto for each additional hydrant put in at the expense of said Water Company, the whole to be payable in quarterly payments on the first day of July, October, January and April in each year, except the last payment, which shall be due and payable May 1, 1901.


Seventh .- Said Town of Milford further agrees that said Water Company shall not be liable for any damages resulting from, or caused by the shutting off of mains to make necessary repairs or connections, or for any accident, or other unavoidable casualty not the fault of said Company.


Eighth .- Said Town of Milford also agrees to conform to the 21st Section of the Rules and Regulations of the Milford Water Company, published September 15, 1890, which Section is as follows : "No person shall open any hydrant except for the legitimate purpose of extinguishing fires, without the con- sent of the Superintendent, and then only firemen under the di- rections of the fire engineers."


Ninth .- Said Town of Milford agrees to keep and maintain in good order and condition the Fire Alarm Service now used in connection with the pumping station, or some signal service equally as good, and that whenever said Fire Alarm is tested, or a false alarm given under the orders of the Fire Department, rea- sonable notice thereof shall be given to the Superintendent of the Water Company.


34


In witness whereof the said Milford Water Company has caused its corporate seal to be hereto affixed, and these presents to be signed by Charles W. Shippee, its President, duly author- ized ; and said inhabitants of the Town of Milford have caused this agreement to be signed by Amariah A. Taft, Ephraim L. Wires, and William B. Hale, the Selectmen of said Town, duly authorized therefor at a legal meeting of said inhabitants, held April 27, 1891 ; on the day and year first above written.


MILFORD WATER COMPANY,


[SEAL]


By CHARLES W. SHIPPEE, President.


INHABITANTS OF THE TOWN OF MILFORD, By AMARIAH A. TAFT, EPHRAIM L. WIRES, WILLIAM B. HALE, Selectmen of Milford.


A True copy of the record. Attest :


DOMNICK J. LANG,


Town Clerk.


BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1891.


DATE.


NAME OF CHILD.


NAME OF PARENTS.


FATHER'S BIRTHPLACE.


MOTHER'S BIRTHPLACE


JANUARY 5 6 6 7


Benjamin Vitalini, Carroll, Anderson,


Benjamin and Maria Veridi,


Italy, Warren, Me.,


Charles C. and Bertha J. Carroll,


Monson,


John C. Sweeney,


Frank J. and Annie M. Gaffney,


Boston,


Charlestown.


1


Laura A. Hoyt, Helen Higgins, William H. Walpole, Gertrude McDerinott, Francis Dwyer, Mary D. I. Laviolette,


James and Mary T. McDermott, 'Thomas and Catherine Glennon,


Milford,


Canada.


11


Orachio Scorpio, Mabel E. Thompson, Edward A. Shields,


George H. and Clara A Briggs, Peter and Bridget E. Shields, William L. and R. Sellian Whittendale,


England,


13


Walter B. Whittendale, Herbert Sherinan,


George H. and Luella S. Metcalf,


Milford,


Scotland.


35


James E. and Mary McGrath,


Ireland, Massachusetts,


Milford.


Milford,


Milford.


Canada, Ireland,


Canada. Ireland. Massachusetts.


Massachusetts, England,


England.


Albany, Me.,


Raymond, Me.


Scranton, Pa.,


Medway.


Biddeford, Me.


Ireland,


Ireland,


Milford. Vermont.


Canada. Province Quebec.


West Medway.


Preston E. and Clara M. Wood, Joseph and Mary A. Hilary,


James and Delia Tiernan; George E. and Sarah Hancock,


Massachusetts, Massachusetts,


Ireland. Milford.


5


Gertrude Tiernan, Ralph E, Fletcher,


William and Edith Kay, John and Ellen Murphy, John J. and Catherine V. Carroll, Walter O and Olie Harris, Joseph and Adelia Bulkley, Francis H. and Alice M. Farrington,


Millbury, New Hampshire, Canada, Grafton, East Blackstone, Milford,


Milford.


25 MARCH 5


Joseph A. Chaffrus, Mary Whalen, William Stratton, Emily J. Pascoe, Brown, Francis Daly, Roland F. Kay, Theresa O'Connell, Carroll J. Duggan, Earle M. Harris, Joseph H. Trombley, Farrington, Lena May Wood, Grace Labbossire,


Napoleon and Josephine Ayer, Jolin J. and Mary Whalen, John H. and Kate E. Sheehan, James A and Martha A. Pascoe,


4 7


8 00 10 11 16 16 17 17 20 21


20 21 22 24 24 27 31 FEBRUARY 4


Mary Murphy, Laing, Francis W. Colbert.


John and Ellen Murphy, James and Ellen V. Laing,


Scotland, Massachusetts,


Indiana. Nova Scotia. Massachusetts.


Victor Keenan, Margery Kelly, Chappell, Florence I. Davis,


William S. and Josephine G. Cheney, John C. and Rosanna F. Ward,


Milford,


Woburn. New Brunswick, N. J.


17


Louis L and Delia Laviolette, Vincent and Philomene Marchilli,


Canada, Italy, Uxbridge,


Milford.


Massachusetts,


Massachusetts.


Ireland.


8 9 10


J. Augustus and Annie M. Perkins, John and Mary A. Gorman,


Milford,


Italy New Brunswick. Palmer. Massachusetts. Milford.


Herbert L. and Hattie A Anderson,


Ireland,


Patrick and Anne Sweeney,


7


Massachusetts,


7


Italy. Kingston, R. I.


12 12


Ireland,


Massachusetts.


Hopkinton.


James and Ella Cochran, Timothy and Delia Kelly,


Harvey I. and Martha L. Brown, James F. and Rosetta Miller,


Biddeford, Me.,


BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1891. - CONTINUED.


DATE.


NAME OF CHILD.


NAME OF PARENTS.


FATHER'S BIRTHPLACE.


MOTHER'S BIRTHPLACE.


6


Mildred S. Whittemore,


17


Mary F. Coyne,


George H. and Minna L Mann, Patrick J. and Mary J. Coyne, Leon H. and Rose E. Prance,


Insbury, Vt.,


21


Leon P. Prance, Gilmore, Barrows, William J. Chaisson,


William and Mary G. Madore,


Rhode Island, Prince Edward's Island,


Medway. Italy. Milford.


24


Angello G. Carnoni, Mary Hynes, Patrick Powers,


Thomas and Margaret Hubon,


Italy,


Italy.


26


Angelina Cenedella,


Angelo and Pasqua Beschi, James E. and Ellen Casey,


Milford,


28


Nora E. Gallagher, Gertrude L. Dewing,


Dwight C. and Ida E. Cook,


Mendoll,


APRIL 1 1


Guiseppe Carmini, Mary A. C. St Angello, Carmina Delferno, Ellis, Catherine Fitzgerald, Mary Rossi, Leon Abbott,


Antinio and Maria T. Scongia,


Italy, Italy,


Italy. Italy.


John and Olimpia Iarso, Antonio and 'Theresa Concio,


Italy, Milford,


Italy. Milford.


Ireland,


Ireland.


36


10 13


Mary V. Moore, Robert H. Donohoe,


John F. and Hannah Madden, Martin and Kate A. Merritt,


Milford, Island Pond, Vt.,


Mariboro. Michigan.


14 15 16 17


Charlotte Brown,




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.