USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1890-1895 > Part 5
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
Said voters will also give in their votes, "Yes" or "No," for or against two proposed amendments to the Constitution of Massa- chusetts, one "To prevent the disfranchisement of voters because
24
of change of residence in the Commonwealth," and the other "Rel- ative to soldiers and sailors exercising the right of franchise." Said amendments are recited in the 71st Resolve of the General Court of 1890.
The polls may be closed at 4 o'clock in the afternoon on said day of meeting.
At 2 o'clock in the afternoon of the above-mentioned fourth day of November, at the same place, there will be a meeting of the above described inhabitants to act upon the following articles, namely :-
Article 1. To choose a Moderator to preside at said meet- ing.
Article 2. To see if the Town will accept the list of jurors as reported by the Selectmen.
And you are hereby directed to serve This Warrant by post- ing up attested copies thereof at each of the Public Meeting Houses and at the Post-Office in said Town ; also cause an attest -. ed copy to be published in The Milford Gazette, Milford Daily Journal, Milford Daily News, and the Milford Times, newspapers printed in said Town, two Sabbaths at least before the time set for said meeting.
Hereof fail not, and make due return of this warrant with your doings thereon, to the Clerk of said Town, at the time of meeting aforesaid.
Given under our hands at Milford, this twenty-third day of October, A. D., 1890.
E. L. WIRES, A. A. TAFT,
A true copy. Attest:
Selectmen of Milford.
OLIVER D. HOLMES, Constable of Milford.
COMMONWEALTH OF MASSACHUSETTS.
Worcester, ss.
Milford, Nov. 4, 1890.
Pursuant to the within warrant I have notified the inhabi- tants of the Town of Milford herein described, to meet at the time and place and for the purposes within mentioned by posting up attested copies of this warrant at each of the public meeting- houses and at the post-office in said Town, and I have likewise
25
caused an attested copy of this warrant to be published in The Milford Gazette, Milford Daily Journal, Milford Daily News and Milford Times, newspapers printed in said town, two Sabbaths before the time set for said meeting.
Attest : OLIVER D. HOLMES, Constable of Milford.
A true copy of the Warrant and the return thereon. Attest : JOHN T. McLOUGHLIN,
Town Clerk.
TOWN MEETING, NOV. 4, 1890.
COMMONWEALTH OF MASSACHUSETTS.
Worcester, ss.
Milford, Nov. 4, 1890.
In pursurance of the foregoing Warrant, the inhabitants of the Town of Milford, qualified by law to vote in Elections and in Town Affairs, met in the Town Hall in said Town on Tuesday the fourth day of November in the year of our Lord one thou- sand eight hundred and ninety, and were called to order by the Town Clerk, who then read the Warrant and the Officer's return thereon.
In accordance with the provisions of Chapter 413 of the Acts- of 1889, and Chapter 436 of the Acts of 1890, the sealed package said to contain 2250 ballots, specimen ballots, and instructions- cards, was delivered to E. L. Wires, the presiding Election Officer, and his receipt therefor given to the Town Clerk. The seal was then publicly broken, the package opened, and the blocks of ballots delivered to the Ballot Clerks, and one of each kind of "cards of instructions" posted in each voting compartment and at least five specimen ballots and three of each of the "cards of instruc- tions" were posted in the hall, outside the rail.
The ballot-box, required by law to be used in elections, was then opened in public meeting and shown to be empty, and exam- ined 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, Con- stable in attendance at said meeting.
26
Sullivan C. Sumner and William H. Pyne, appointed Inspec- tors by the Selectmen, acted as Ballot 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 per- form the duties of their office by the Town Clerk.
Patrick H. Curran, Alfred A. Burrell, Henry J. Pyne, Lewis Hayden, N. F. Blake and Walter S. V. Cooke, appointed Tellers by the Selectmen, were sworn to faithfully perform their duties by the Town Clerk.
The polls were opened at 8.30 A. M. for the reception of bal- lots.
Voted, To close the polls at 4.15 P. M.
Due notice having been given, the polls at 4.15 P. M. were declared closed.
At 2 o'clock in the afternoon of the above mentioned fourth day of November, at the same place, the above described inhabi- tants acted upon the articles in the Warrant, as follows :---
ARTICLE 1 .- Joseph H. Wood was chosen Moderator, the Check List being used.
ARTICLE 2 .- The following list of Jurors as prepared by the Selectmen, was submitted for revision and acceptance :-
JURY LIST.
Avery Orlando
Burbank William P.
Bailey Henry J.
Carpenter Cyrus A.
Bailey James D.
Chapin John S.
Bates Davis H.
Cheney Chandler
Barney Hiram A.
Claflin Charles A.
Baxter James F.
Clancy James J.
Blake George B.
Clark Chester L.
Blake Nathaniel F.
Cooke Walter S. V.
Beattey George
Cook Levi A.
Bourne William H.
Cook Solon S.
Belknap Ebenezer Bradish Levi P.
Cook Lloyd H.
Coakley William J.
Britton William H. Burke James W. .
Cox Asa S.
Burns James H.
Cooney Martin
Burns Michael P.
Cook Edward E.
Burrell Alfred A.
Cook Stephen A.
Coburn Augustus A.
27
Croughwell Owen F. Cronan Patrick F. Cronan John Crofton George Curran Patrick H. Cushing Isaac Dalton Edward J. Day Moses jr. Dewing Dwight C. Drew George A. Dwyer William E. Davis Isaac N. 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. Hancock Joseph
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.
Mead John S. McEnany John
Metcalf Charles H.
Morgan Henry E.
Morgan Patrick
Morey James M.
Morrill Asa L.
Morse Thomas E.
Murphy James (Middleton St.)
Nelligan Maurice E.
Nolan John
Noyes Cyrus
Pond William
Pratt John P.
Pratt Patrick J.
Prentice Edward J.
Pyne William H. Quiggle Charles F.
Rice J. Allen
Rich Thomas Ring John
Ring Winthrop H. Roberts Joshua W.
Saul George J. Sheehan William Shedd Albert W. Scott Clinton R. Sherin Patrick
Skinner Henry C. Smith Charles W.
28
Smith Patrick
Thomas Edwin A.
Smith John (West street)
Toby James W.
Stacy George E.
Toomey Patrick
Soule Isaiah C.
Tyler Adolphus
Stratton James F.
Usher John
Sumner Clarence A.
Wales Joshua
Sweeney Cornelius
Walker James E.
Sweet Irving W.
Waters Thomas F.
Sweet Stephen
Whitney Charles E.
Swift Thomas J.
Whitney George (Fruit street)
Tarbell Moses G.
Wilcox Charles W.
Taft Amariah A.
Withington Albert C.
Taft Edwin B.
Withington Asaph
Tilden Harry C.
Wood Peleg E.
E. L. WIRES,
A. A. TAFT,
Selectmen of Milford.
Milford, Mass, Oct. 23, 1890.
A. J. Sumner asked that John S. Chapin be excused, and on a motion of Mr. Sumner it was-
Voted, That the name of John S. Chapin be stricken from the list of Jurors.
Voted, To accept the list of Jurors as amended.
During the voting the ballot-box was, by the unanimous con- sent of the Selectmen and Town Clerk, opened three times for the purpose of taking out the ballots, and sorting and counting the same; first at 10 A. M., when it registered 261, then at 12.10 P. M., the register numbering 489, then at 2 P. M. when the regis- ter stood at 1217, and again at the close of the polls when the register marked the total number of ballots cast as fifteen hun- dred and thirty-three (1533).
The names of those on the lists of voters both at the polls 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, fifteen hundred and sixteen (1516) ; list at Ballot Clerks' table, fifteen hundred and sixteen (1516).
The excess of the number recorded by the ballot-box register, over the number on the Check List, was due to the ballot-box register jumping several numbers.
The Tellers having canvassed the votes given in and found.
29
the total number of ballots to be fifteen hundred and eighteen (1518), of which seventeen (17) were found to be defective and so marked; the remainder having been sorted, and counted, declaration thereof was made in open meeting and recorded as follows :-
FOR GOVERNOR.
John Blackmer of Springfield, Seventy-nine votes 79 John Q. A. Brackett of Arlington, Six hundred fifty votes 650 William E. Russell of Cambridge, Seven hundred thirty- one votes 731
John W. Corcoran of Clinton, Seven hundred sixteen votes 716 William H.Haile of Springfield,Six hundred sixty-four votes 664
George Kempton of Sharon, Sixty-four votes 64
FOR SECRETARY.
George D. Crittenden of Buckland, Sixty-five votes 65
Elbridge Cushman of Lakeville,Six hundred ninety-six votes 696
William M. Olin of Boston, Six hundred forty-nine votes 649
FOR TREASURER AND RECEIVER-GENERAL.
William H. Gleason of Boston, Seventy votes 70
George A. Marden of Lowell, Six hundred fifty-two votes 652
Edwin L. Munn of Holyoke, Six hundred ninety-one votes 691
FOR AUDITOR.
Charles R. Ladd of Springfield, Five hundred fifty-five votes 555
Augustus R. Smith of Lee, Seventy-five votes 75
William D. T. Trefry of Marblehead, Six hundred ninety- five votes 695
J. Henry Gould, One vote . 1
FOR ATTORNEY-GENERAL.
Walcott Hamlin of Amherst, Sixty-seven votes 67
Elisha B. Maynard of Springfield, Six hundred ninety-six votes 696
Albert E. Pillsbury of Boston, six hundred forty-three votes 643
FOR REPRESENTATIVE IN CONGRESS (NINTH DISTRICT).
John W. Candler of Brookline, Seven hundred seven votes 707
Melvin H. Walker of Westboro, Thirty-eight votes 38
George Fred Williams of Dedham, Six hundred ninety-nine votes 699
FOR COUNCILOR (SEVENTH DISTRICT).
William Abbott of Douglass, Six hundred seventy-three votes 673 Charles M. Bowers of Clinton, One hundred thirty-six votes 136
30
James F. Stratton, One vote 1
A. L. Morrill, One vote 1
FOR COUNTY COMMISSIONER.
Henry G. Taft of Uxbridge, Six hundred fifty-two votes . 652 Nathaniel Upham of Sturbridge, Six hundred eighty-seven
votes . 687
John B. White of Uxbridge, Sixty-three votes 63
FOR SENATOR (SECOND WORCESTER DISTRICT).
George P. Cooke of Milford, Eight hundred eighty-two votes 882 Lucius Field of Clinton, Five hundred thirty-nine votes 539
Pliny B. Southwick of Berlin, Forty-six votes 46
FOR REPRESENTATIVES IN GENERAL COURT (ELEVENTH WORCESTER DISTRICT).
Michael Carroll of Blackstone, Six hundred forty-seven votes 647 George Marshall Greene of Milford, Six hundred forty-nine votes, . 649
Napoleon B. Johnson of Milford, Eighty votes 80
John T. McLoughlin of Milford, Seven hundred twenty-eight votes 728
Delano Patrick of Hopedale, Sixty-eight votes 68
Francis N. Thayer of Blackstone, Five hundred eighty-four votes 584
FOR AMENDMENT TO THE CONSTITUTION TO PREVENT THE DIS- FRANCHISEMENT OF VOTERS BECAUSE OF A CHANGE OF RESIDENCE WITHIN THE COMMONWEALTH.
Yes, Four hundred forty-seven votes
·
447
No, Two hundred ten votes . 210 ·
FOR AMENDMENT TO THE CONSTITUTION RELATIVE TO SOLDIERS AND SAILORS EXERCISING THE RIGHT OF FRANCHISE.
Yes, Five hundred twenty-four votes 524
No, Ninety-three votes 93
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 Commonwealth.
The ballots cast, and the lists of voters used at the polls and by the Ballot Clerks were then sealed up, endorsed by the Selectmen and a majority of the Election Officers, the ballots
31
were delivered into the custody of the Town Clerk and the Check Lists were retained by the Selectmen, in conformity with law in such cases made and provided.
The unused ballots remaining, all spoiled and cancelled bal- lots, and certified by the Ballot Clerks to be such, were secured in an envelope sealed and delivered to the Town Clerk as pro- vided by law.
Voted, To dissolve the Warrant.
A true record. Attest : JOHN T. McLOUGHLIN,
Town Clerk.
LAYING OUT OF THE EXTENSION OF VINE STREET.
Upon the petition of George W. Bailey and others for the laying out of an extension of Vine street, from the present termi- nation of Vine street to Fruit street :-
The Selectmen, after giving due notice to all persons inter- ested therein, proceeded on the seventeenth day of February, 1890, to lay out said extension as follows :-
Commencing at a stone monument on the northerly side of Vine street and 688.5 feet from Green street, thence N. 2 de- grees 25 minutes W. 433 feet to a stone monument, thence N. 14 degrees 40 minutes E. 141 feet to a stone monument on the southerly side of Fruit street.
This street is laid on the westerly side of said described line and is to be 33 feet wide. Said street shall be completed and graded by raising or lowering the same, so that it shall be made hard, safe and convenient for travelers passing thereon.
The term of fourteen days is allowed all abutters to remove all fences and other obstructions.
Having heard all persons interested, in relation to damages,. who desired to be heard thereon, we considered and decided to allow no damages.
E. L. WIRES, A. A. TAFT,
Selectmen of Milford. Milford, Mass, Feb. 20, 1890.
Received and filed in the Town Clerk's Office Feb. 20, 1890. JOHN T. McLOUGHLIN,
Town Clerk.
32
Accepted and allowed March 3, 1890. Attest :
JOHN T. McLOUGHLIN,
Town Clerk.
A true copy of the record. Attest :
JOHN T. McLOUGHLIN,
Town Clerk.
WIDENING OF SPRUCE AND MAIN STREETS.
Upon the petition of Michael W. Edwards and others for the widening of Spruce and Main streets at the junction of the same :- 2
The Selectmen after giving due notice to all persons inter- ested therein, proceeded on the nineteenth day of May, 1890, to widen said streets as follows :-
Beginning at a point on the northerly side of Main street which is 92.5 feet bearing S. 66 degrees 20 minutes W. from the corner of a fence on land owned by C. R. Scott, thence S. 56 degrees 10 minutes W. 47.7 feet, thence N. 28 degrees 51 min- utes W. 28.6 feet to a point on the southerly side of Spruce street, thence by said street N. 88 degrees 5 minutes E. 50.6 feet thence 28 degrees 50 minutes E. 6.2 feet to point of be- ginning.
Said street shall be completed and graded by raising or low- ering the same so that it shall be made hard, safe and convenient for travelers passing thereon.
The term of twenty-one days is allowed all abutters to re- move all buildings and other obstructions.
Having heard all persons interested, in relation to damages, who desired to be heard thereon, we considered and decided to award Clinton R. Scott the sum of Twelve Hundred Dollars ($1,200) damages.
E. L. WIRES, A. A. TAFT,
Selectmen of Milford, Mass.
Received and filed in Town Clerk's office May 22, 1890. JOHN T. McLOUGHLIN,
Town Clerk.
33
Accepted and allowed May 29, 1890.
Attest : JOHN T. McLOUGHLIN,
Town Clerk.
A true copy of the record. Attest : JOHN T. McLOUGHLIN,
Town Clerk.
WARRANT FOR SPECIAL TOWN MEETING, JAN. 19, 1891.
COMMONWEALTH OF MASSACHUSETTS.
Worcester, ss.
To either Constable of the Town of Milford, in said County,
Greeting :
In the name of the Commonwealth aforesaid, you are hereby. required to notify and warn the inhabitants of said Town, quali- fied by law to vote in Elections and in Town affairs, to meet at the Town Hall in said Town, on MONDAY, THE NINE- TEENTH DAY OF JANUARY, A. D. 1891, punctually at eight o'clock in the evening, to act upon the following articles, namely :-
Article 1. To choose a Moderator to preside at said meet- ing.
Article 2. To see if the Town will accept the provisions of Chapter 386 of the Acts of 1890; "an act to authorize the print- ing and distributing of ballots for Town Elections at the Public Expense."
Article 3. To see if the Town will determine what officers, not required by law to be chosen by ballot, shall be so chosen, also the number and terms of such officers.
Article 4. To see if the Town will determine the number and terms of the following named officers : Selectmen, Asses- sors, Overseers of the Poor, Highway Surveyors, School Com- mittee, Trustees of Public Library, Board of Health, Collectors of Taxes, Auditors and Constables.
Article 5. To see if the Town will authorize the Town Treasurer to pay from the license fund the sum of nine hun- dred eighteen and nine one-hundredths dollars for repairs on Town House by order of the State Inspector.
34
And you are hereby directed to serve This Warrant by posting up attested copies thereof at each of the Public Meeting Houses and at the Post-Office in said Town; also cause an attest- ed copy to be published in The Milford Gazette, Milford Daily Journal, Milford Daily News, and the Milford Times, newspapers printed in said Town, two Sabbaths at least before the time set for said meeting.
Hereof fail not, and make due return of this warrant, with your doings thereon, to the Clerk of said Town, at the time of meeting aforesaid.
Given under our hands at Milford, this eighth day of Jan- uary, A. D. 1891.
E. L. WIRES, A. A. TAFT, P. P. O'DONNELL, Selectmen of Milford.
A true copy. Attest :
OLIVER D. HOLMES, Constable of Milford.
COMMONWEALTH OF MASSACHUSETTS.
Worcester, ss.
Milford, January 19, 1891.
Pursuant to the within warrant, I have notified the inhabi_ tants of the Town of Milford herein described, to meet at the time and place and for the purposes within mentioned, by posting up attested copies of this Warrant at each of the public meeting houses and at the post-office in said Town, and I have likewise caused an attested copy of this Warrant to be published in The Milford Gazette, Milford Daily Journal, Milford Daily News and Milford Times, newspapers printed in said Town, two Sabbaths before the time set for said meeting.
Attest : OLIVER D. HOLMES, Constable of Milford.
A true copy of the Warrant and the return thereon. Attest :
JOHN T. McLOUGHLIN, Town Clerk.
35
SPECIAL TOWN MEETING, JANUARY 19, 1891. COMMONWEALTH OF MASSACHUSETTS.
Worcester, ss.
Milford, January 19, 1891.
In pursuance of the foregoing Warrant, the inhabitants of the Town of Milford, qualified by law to vote in Elections and in Town Affairs, met in the Town Hall in said Town on Monday, the nineteenth day of January, A. D. 1891, at eight o'clock in the evening, and were called to order by the Town Clerk, who then read the Warrant and the Officer's return thereon.
ARTICLE 1 .- The meeting made choice of Joseph H. Wood as Moderator, the Check List being used.
ARTICLE 2 .- Voted, That the Town accept the provisions of Chapter 386 of the Acts of 1890.
ARTICLE 3 .- Voted, To choose three persons as Field Driv- ers.
Voted, To reconsider the vote whereby we voted to choose three persons as Field Drivers.
Voted, To pass over the office of Field Driver.
Voted, To pass over the office of Fence Viewers.
Voted, To pass over Park Commissioners.
Voted, That the number of Trustees of Vernon Grove Cem- etery he six, and that they be chosen as now provided by the By-Laws and in Statutes for the election of School Committee.
ARTICLE 4 .- Voted, That the number of Selectmen he three, to be chosen for one year as provided in Section 78, Chapter 27 of the Public Statutes.
Voted, That the Assessors consist of three members to be chosen for the term of one year as provided by Section 78, Chap- ter 27, of the Public Statutes.
Voted, That the Overseers of the Poor consist of three members, to be chosen for the term of one year as provided by Section 78, Chapter 27, of the Public Statutes.
Voted, That the Selectmen act as Highway Surveyors.
Voted, That the School Committee consist of six members, to be elected as provided by the Public Statutes.
Voted, That the number of the Trustees of the Public Library be six, to be elected as provided by the Public Statutes.
Voted, That the Board of Health consist of three members to be chosen for the term of one year, as provided by law.
36
Voted, That we have one Tax Collector for the term of one year as provided by Section 78, Chapter 27 of the Public Stat- utes.
Voted, That we have one Auditor to be elected for the term of one year.
Voted, That the number of Constables be fifteen, and that they be chosen for one year as provided by Section 78, Chapter 27, of the Public Statutes.
ARTICLE 5 .- Voted, That the Town Treasurer be authorized to pay from the license fund the sum of nine hundred eighteen and nine one hundredths dollars ($918.09), for repairs on Town House.
At 8.50 P. M. it was voted, To dissolve the Warrant.
A true record. Attest :
JOHN T. McLOUGHLIN, .
Town Clerk.
BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1890.
DATE.
NAME OF CHILD.
NAME OF PARENTS.
FATHER'S BIRTHPLACE.
MOTHER'S BIRTHPLACE.
JANUARY
1
Myra A. JJackman, Maria Lazari,
William and Emma Geake, Segoti and Joanna Mersachi, John F. and Mary A. Mack,
Italy, Milford, Mystic, Ct.,
8 8
Frederick Mathews, Myra Wilson Leahy,
D. C. and Mary A. Smith,
Warren, R. I.,
21
22
Irene F. Manchester, Eva P. Wilcox (adopted), Wright, Catherine Ryan, Luigi Migani, Catherine Murphy,
Unk110wn,
Stoughton,
Ireland,
New York.
23
Charles W. and Abbie S. Wright, Michael and Jane Lundy, Selista and Mary Cocci,
Italy,
Italy. Boston.
26
Michael J. and Hannah Quinlan, Thomas and Maria Nolan,
Milford,
Milford.
28
William Dalton, Thomas F. Hayes, Kenneth F. Adams,
James E. and Nellie Fletcher.
Bellingliam,
West Medway.
30
Karl Raymond Barney, Francis D. G. Benvenuto,
Luigi and Dorothea Capera.
Italy,
Italy.
331
FEBRUARY
Prentice Dudley, Francis Newton, Henrietta Carey. Fitzgerald,
Silas A. and Ella F. Prentice, Jeremiah and Margaret Cullen, Patrick and Margaret Fitzsimmons,
Milford,
Medway.
Milford,
Milford.
-
Michael J. and Catherine Fitzgerald,
Milford,
Mendon.
5
Edna Bowker,
Ernest C. and Catherine A Vye,
Milford,
Milford.
t -
Carroll Dewing.
Charles E. and Ellen Coy, Caldarra and Rusci Angela,
Italy, Ireland,
Milford.
Scotland,
Scotland.
Warren, Me.,
Milford.
10 13 15
Fred A. and Etta N. Greene,
Boston,
Milford.
Ireland,
Milford.
Thomas J. and Annie Healey,
New Brunswick,
Ireland.
Milford,
Mendon.
England,
England.
Italy, Milford,
Italy. Ireland.
Grafton,
Abbottsford, P. Q.
Ireland,
Milford.
28
28
Catherine Harrington, John Smart, Lester B. Libby Francis W. Coffinger, Cora E. Bishop, Mary Healey, Theresa Crowley, Guy H. Wellington, George Corcoran, Anna Togoassi, Stella Tiernan, Warren R. Farrington, Francis Quinlan, Ellen Droney, Nellie W. Fales,
James and Delia Gallagher, Francis H. and Alice Gillespie, Maurice and Delia Slattery, John and Bridget McHugli
Ireland,
George T. and Susan E. Winch,
Milford,
Ireland. Natick.
37
Ireland,
Ireland.
James Foley,
William A. and Mary E. Bowker,
Hopkinton,
Boston.
6
Clifton Vye Brown,
E. Wilton, Me.,
Woburn.
8 9
John J. Angela,
Michael and Jane Broghy, Robert and Allison Smart,
Granger and Elizabeth D. Clark,
Martin and Delia Coyne,
Ireland,
Ireland.
16 17 21 24
Thomas H. and Hannah Walsh, George D. and Sophia Hayward, John and Lizzie Hyde, Antonio and Vittoria Polastri,
England,
England. Italy.
Milford. Columbia, Penn. Milford.
Fred A. and Bernice C. Eldredge,
Unknown,
Unknown.
Steuben, Me.
23
26
Milford,
Ireland,
Ireland.
28
John H. and Margaret Moran,
Sherborn,
Whitinsville.
29
George A. and Annie F. Barber,
Mendon,
Milford.
William I'. and Ellen A. Quigley,
Italy.
3
25 26 26 27
6
BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1890 .- CONTINUED.
DATE.
NAME OF CHILD.
NAME OF PARENTS.
FATHER'S BIRTHPLACE.
MOTHER'S BIRTHPLACE.
MARCH
Henry A. Julien,
George and Catherine Flynn,
Canada,
1 3
Lillian Mullen,
John H. and Jane Gormley,
Milford,
Milford. West Medway. Italy.,
6
Augustino Tonoli,
Peter and Maria Zenani,
Italy, Albany, Vi.,
Boston.
·
Lillian G. Pratt,
Oscar L. and Elizabeth J. Hancock,
8
Irene F. Kennedy,
Frank and Norah Kennedy,
Ireland,
Ireland.
9
John Vik, Estella C. Wood,
John and Antonia Krupicka, Preston E. and Clara M. Daniels, Michael G. and Mary Conway,
E. Blackstone,
Ireland,
Ireland South Wales.
15
Mary Lynch, Frank Coyne, Joseph F. Riva,
Patrick and Mary J. Crowley. Caesare and Portia Ferrani,
Italy, England,
Italy Proctorville, Vt.
15
Clifford Greenway,
George and Addie Kingston, Fred J. and Mary Flaherty, Chester L. and Lucetta Hayward,
Milford,
17
Clark. Lea H Hastings,
Edward A. and Minnie S. Penniman,
Shrewsbury,
Mendon. Grafton. Ireland.
22 73 25
Francis P. Maloney, George E. Crofton.
Ireland,
Ireland.
28 25
Helen Kelly,
Milford,
Milford.
28
Emma A. Phipps,
Warren B. and Mary L. Gay, William E. and Georgiana Taylor,
Belchertown,
Halifax, N. S.
. S
James A. Bell,
Ireland,
Ireland
9 10 11
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.