USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1898-1901 > Part 17
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
21
papers printed in said Town, two Sabbaths before the time set for said meeting.
Attest :
CHARLES H. WATERS, Constable of Milford.
A true copy of the warrant and the return thereon.
Attest : JOHN T. McLOUGHLIN, Town Clerk.
SPECIAL TOWN MEETING, AUGUST 21, 1899.
COMMONWEALTH OF MASSACHUSETTS.
Worcester, ss.
Milford, Aug. 21, 1899.
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 Mon- day, the twenty-first day of August, A. D. 1899, at 2 o'clock in the afternoon, 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 L. E. Fales as moderator, the check list being used.
Article 2. Voted : That the Town authorize the Select- men to put in filter tanks or basins to purify the sewerage now collected by its present sewers.
Article 3. Voted : That the Town authorize the Treasur- er to borrow a sum not exceeding three thousand dollars ($3000) and give a note of the Town for one year with inter- est payable semi-annually, at a rate not to exceed four per cent per annum, for the purposes mentioned in Article 2.
The above vote was unanimous.
At 3.10 p. M. it was voted: To dissolve the warrant. A true record. Attest :
JOHN T. McLOUGHLIN, Town Clerk.
22
A true copy of the record. Attest: JOHN T. McLOUGHLIN,
Town Clerk.
TOWN WARRANT, NOVEMBER 7, 1899.
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, qualified by law to vote in elections and in Town affairs, to meet at the Town Hall, in said Town, on Tuesday, the seventh day of November, A. D. 1899, it being the first Tuesday after the first Monday, punctually at six o'clock in the forenoon, at which time the polls will be opened for said voters to give in their ballots to the Selectmen of said Town for Governor, Lieutenant-Governor, Councilor (seventh coun- cilor district), Secretary, Treasurer and Receiver-General, Auditor and Attorney-General of the Commonwealth, a Sena- tor for the fifth Worcester senatorial district and two Repre- sentatives for the tenth Worcester district to the General Court of Massachusetts, and one County Commissioner for the county of Worcester, all on one ballot designating the office intended for each person voted for. The polls may be closed at 4 o'clock in the afternoon on said day of meeting.
At 2 o'clock. in the afternoon on the above mentioned seventh 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 meeting.
Article 2. To see if the Town will accept the list of jurors as reported by the Selectmen.
23
Article 3. To see if the Town will authorize the Treas- urer to use any unexpended appropriations or funds in his hands unappropriated, to pay expenses of the Town under Chap. 440 Aets of 1890, and highways, or take any action in relation thereto.
Article 4. To see if the Town will accept and allow the report of the Selectmen on the laying out, grading and exten- sion of Church street, or take any action in relation thereto.
Article 5. To see if the Town will accept and allow the report of the Selectmen on the laying out of a Town way from the northerly line of Central street to the southerly line of South Bow street, "Baker's slip," so called, or take any action in relation thereto.
Article 6. To see if the Town will accept and allow the report of the Selectmen on the laying out of the extension of Oliver street, from its present terminus to Main street, or take any action in relation thereto.
Article 7. To see if the Town will accept a deed of gift of a piece land for a park, enclosed by a private way called Church place, now owned by William F. Draper and William Bancroft, or take any action in relation thereto.
And you are hereby directed to serve this warrant by posting up attested copies thereof at each of the public meet- ing houses and at the post-office in said Town; also cause an attested copy to be published in the Milford Daily News, Mil- 'ford Daily Journal and Milford Gazette, 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 26th day of Octo- ber, A. D. 1899.
B. T. CLANCY, GEO. P. COOKE, ABBOTT A. JENKINS, Selectmen of Milford.
-
24
A true copy. Attest :
OLIVER D. HOLMES, Constable of Milford. 1
COMMONWEALTH OF MASSACHUSETTS.
Worcester, ss.
November 7, 1899.
Pursuant to the within warrant, I have notified the inhab- itants 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 pub- lic 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 Daily News, Milford Daily Journal, and Milford Gazette, 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.
Attest:
JOHN T. McLOUGHLIN, Town Clerk.
TOWN MEETING, NOVEMBER 7, 1899.
COMMONWEALTH OF MASSACHUSETTS.
Worcester, ss.
Milford, November 7, 1899.
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 Tues- day, the seventh day of November, in the year of our Lord one thousand eight hundred and ninety nine, and were called to order by the Town Clerk, who then read the warrant and the officer's return thereon.
25
In accordance with the provisions of Chap. 548 of the Acts of 1898, the sealed package said to contain 2700 ballots, specimen ballots, and cards of instructions, was delivered to B. T. Clancy, the presiding election officer. The seal was then publicly broken, the package opened, and the blocks of ballots delivered to the ballot-clerks and their receipts therefor given to the Town Clerk, and one of each kind of cards of instruc- tions posted in each voting compartment, and five specimen ballots and five of each of the cards of instructions were post- ed 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. 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 attendance at said meeting.
S. C. Sumner and John C. Lynch, appointed inspectors by the Selectmen, acted as ballot-clerks, and during their absence S. Alden Eastman and M. G. Lynch, deputy inspectors, acted in their stead, each of them having been sworn to faithfully perform the duties of their office by the Town Clerk.
P. H. Curran, who had been appointed by the Selectmen to check the list at the polls, was duly sworn to faithfully per- form the duties of his office by the Town Clerk.
W. F. Sherborne, A. D. White, Arthur A. Jenkins, A. Boyd, T. P. Connolly, J. J. Quinlan, Morgan Sweeney, W. H. Quinn, F. D. Field, F. W. Draper, P. J. Crofton, J. V. Galla- gher, H. I. Carpenter, E. J. O'Sullivan, D. P. Flynn, W. G. Pond, George W. Littlewood, John F. Burke, P. Rabbitt, D. H. Bates, A. W. Shedd, W. H. Egan, H. C. Tilden, and E. J. Nutter, appointed tellers by the Selectmen, were then sworn to faithfully perform the duties of their office by the Town Clerk.
The polls were opened at 6.15 A. M. for the reception of ballots.
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.
.
26
At 2 o'clock in the afternoon on the above mentioned seventh day of November at the same place, the above de- scribed inhabitants acted upon the articles in the warrant as follows :-
Article 1. The meeting made choice of Lowell E. Fales as moderator, the check list being used. Total ballots cast 10, which were for Lowell E. Fales.
Article 2. The following list of jurors as prepared by the Selectmen was submitted for revision and acceptance :-
JURY LIST.
Atwood, Benj. S.
Clark, Chester L.
Avery, Orlando
Caruso, Charles
Annette, Willie L.
Cooke, Walter S. V.
Bailey, Henry J.
Cushman, Charles L.
Bates, Davis H.
Cook, Solon S.
Barney, Hiram A.
Cook, Stephen A.
Baker, Wm. H.
Cahill, Francis
Baxter, James F.
Cooney, Martin
Blake, Nathaniel F.
Cook, Edward E.
Boyd, Archie
Clancy, Benj. T.
Bourne, William H.
Croughwell, Owen F.
Bowker, Heber D.
Cronan, Patrick T.
Barber, Lewis K.
Carroll, Richard D.
Britton, William H.
Carr, Patrick'H.
Burke, James W.
Carpenter, Cyrus A.
Burns, James H.
Curran, Patrick H.
Burns, Michael P.
Dillon, Frank P.
Burrell, Alfred A.
Dalton, Francis H.
Bowen, Owen Birch, George F.
Dalton, Edward J. Donnelly, Thomas F.
Birmingham, Thomas Caldicott, George W., jr. Casey, David E.
Drew, George A.
Carey, Patrick F. Carter, Benj. W. Clancy, Patrick A. Clancy, James J.
Dwyer, William E. Edwards, Michael W. Eagan, John Ellis, George W. Eldredge, Herbert S.
Edwards, James B.
Eldridge, Rufus C. Fitzgerald, Patrick H. Fitzsimmons, James E. Gould, Charles Gillon, Patrick Gilmore, Michael Green, Michael F. Grow, William C. Hapgood, Solon E. Heath, Lucius E. Heath, Samuel W. Hill, Charles A.
Hobart, Edward E.
Hunt, Perley M. Jones, Albert W. Kirby, Timothy King, Patrick Lent, Harris H. Larkin, Michael Larkin, Patrick Lothrop, Frank C. Lynch, Michael G. Lynch, Patrick
Lynch, Thomas J. Lincoln, Edwin W. Leland, Henry W. Lawton, James J. Leonard, J. Byron Manion, Thomas (West St.) Mathewson, Frank E. Mayhew, Aaron H. Mann, Frank E. Mowry, Leander S. Metcalf, Charles H. Morgan, Henry E. Morgan, Patrick Marino, Raphael
27
Manning, Thomas F. McKeague, Michael Morey, James M. Matthews, John F. Nelligan, Maurice E. Nealon, Anthony J. Nichols, Charles N. Nolan, John O'Brien, Daniel M. Pond, William A. Pond, Henry A.
Pratt, John P.
Prentice, Charles O.
Prentiss, William N.
Pyne, William H.
Reed, Alfred D.
Rhodes, George D.
Rice, J. Allen
Richards, Humphrey
Roche, Frank J.
Reynolds, Mortimer J. Sherborne, William F. Sidley, John H. Shedd, Albert W.
Swift, William H. Shea, William J. Smith, John Stacy, George E.
Stratton, James F.
Sumner, Clarence A. Sweeney, Cornelius Swift, Thomas J. Taft, Edwin B. Tilden, Harry C. Thompson, George H. Waters, Thomas F. Waters, Charles H.
-
28
Weed, Norman Whitney, George S. Withington, Frank E.
Whitney, Horace E. Wilkinson, Charles F.
- B. T. CLANCY, GEORGE P. COOKE, ABBOTT A. JENKINS,
Selectmen of Milford.
Voted: To accept the list of jurors as reported by the Selectmen.
Voted: That the remaining articles in the warrant be laid on the table until 4.30 P. M.
At 4.30 P. M. the remaining articles in the warrant were taken up, and acted upon as follows, viz .:-
Article 3. Voted: That the sum of eight hundred dollars be appropriated out of any unexpended appropriations or funds in the Treasurer's hands, towards paying the expenses of Chap. 440, Acts of 1890.
Voted: That the balance of any unexpended appropria- tions or funds in his hands be appropriated for highways.
Article 4. Voted: To pass over the article.
Article 5. Voted: To accept and allow the report of the Selectmen on the laying out of Baker street.
Article 6. Voted: To accept and allow the report of the Selectmen on the laying out of the extension of Oliver street.
Article 7. Voted: To pass over the article.
During the voting the ballot-box was, by the unanimous consent 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 10.05 A. M., when it registered 422; then at 11 A. M., when it registered 555; then at 12.10 P. M., when it regis- tered 754; then at 1.20 p. M., when it registered 984; then at 2.10 P. M., when it registered 1128; then at 2.50 P. M., when it registered 1218; then at 3.30 P. M., when it registered 1305; then at 4.17 P. M., when it registered 1355; and again at the close of the polls (4.30 P. M.), when the box registered 1366.
29
The ballot-box agreed with the number of names checked at the polls.
The names of those on the list of voters both at the polls and at the table of the ballot-clerks, which had been checked and audibly counted, were found as follows :-
List at the polls, 1366; list at the table, 1366.
The tellers having canvassed the votes given in, and found the total number of ballots cast to be 1366, the same having been sorted and counted, declaration thereof was made in open meeting and recorded as follows :-
FOR GOVERNOR.
VOTES.
Albert B. Coats of Beverly, Prohibition . 22
W. Murray Crane of Dalton, Republican 609
Robert Treat Paine, Jr., of Boston, Democratic . 634
George R. Peare of Lynn, Socialist Labor Party 24
Winfield P. Porter of Newburyport, Democratic Social Nom. Paper 15
Blanks, 60.
FOR LIEUTENANT-GOVERNOR.
John L. Bates of Boston, Republican 617
John H. Mack of North Adams, Democratic 625
James H. Roberts of Cambridge, Prohibition 15
Isaac W. Skinner of Brockton, Democratic Social Nom. Paper . · 16
James F. Stevens of Boston, Socialist Labor Party
·
29
Blanks, 62.
FOR SECRETARY.
Charles H. Bradley of Haverhill, Democratic Social Nom. Paper 18
John B. Lewis, Jr., of Reading, Prohibition 15
Henry Lloyd of Boston, Democratic 618
Frank McDonald of Stoneham, Socialist Labor Party 28 William M. Olin of Boston, Republican . 621 · Henry Cahill 1
Blanks, 63. .
.
1
30
FOR TREASURER.
Edward S. Bradford of Springfield, Republican . 621
Joseph J. Flynn of Lawrence, Democratic 609
Herbert B. Griffin of Winthrop, Prohibition 15
Frederick A. Nagler of Springfield, Socialist Labor Party . 27
Charles W. White of Winchester, Democratic Social
Nom. Paper . 18
Blanks, 74.
FOR AUDITOR.
Elbridge Gerry Brown of Brockton, Democratic, . 615
Frank Albin Forsstrom of Worcester, Socialist Labor Party . 25
John W. Kimball of Fitchburg, Republican 606
Angus McDonald of Boston, Democratie Social Nom. Paper . 27 ·
16
Franklin A. Palmer of Stockbridge, Prohibition
.
Blanks, 75.
FOR ATTORNEY-GENERAL.
Addison W. Barr of Worcester, Democratic Social Nom.
Paper . 26
Hosea M. Knowlton of New Bedford, Republican ·
608
John H. Morrison of Lowell, Democratic 603 .
Sidney Perley of Salem, Prohibition 15
Walter P. J. Skahan of New Bedford, Socialist Labor
Party .
Blanks, 95. 17
FOR COUNCILLOR (SEVENTH DISTRICT).
Martin V. B. Jefferson of Worcester, Republican
·
626
Ransom C. Taylor of Worcester, Democratic
661
Blanks, 77.
FOR SENATOR (FIFTH WORCESTER DISTRICT). Edward N. Jenckes of Douglas, Democratic 687
John E. McClellan of Grafton, Republican 618 ·
James Warren
·
1
Blanks, 58.
31
FOR REPRESENTATIVES IN GENERAL COURT.
Henry L. Chase of Westboro, Republican 58L Clifford A. Cook of Milford, Republican 651
George H. Stoddard of Upton, Democratic 631 ·
William J. Welch of Milford, Democratic Blanks, 234.
631
FOR COUNTY COMMISSIONER.
Nicholas J. Mooney of Worcester, Democratic 656
Henry G. Taft of Uxbridge, Republican . Blanks, 80.
628
The business of the meeting being accomplished, the re- turns were filled out and signed by the Selectmen and coun- tersigned 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 list of voters used at the polls and by the ballot clerks were then sealed up and endorsed by the Selectmen and all the election officers. The ballots were then delivered into the custody of the Town Clerk, and also the check lists, in conformity with law in such cases made and provided. The unused ballots remaining, all soiled and can- celed and certified by the ballot clerks to be such, were se- cured in an envelope, sealed and delivered to the Town Clerk, as provided by law.
At 6.20 P. M. it was voted : To dissolve the warrant. A true record. Attest :
JOHN T. McLOUGHLIN, Town Clerk.
A true copy from the records. Attest :
JOHN T. McLOUGHLIN, Town Clerk.
Town Clerk's Report.
Pool and billiard licenses recorded 8
Auctioneer's licenses recorded .
6
Intelligence office licenses
2
Common victualers' licenses
29
Innholders' licenses
7
Liquor licenses recorded :
1st class 8
4th class .
.
2
6th class
5
-15
DOG LICENSES.
Whole number returned by assessors . ·
441
Whole number licensed (males 427; females 34) 461
Amount received for same
. $1024.00
Amount sent to County Treasurer . $931.80
Amount on hand ·
$7.20
MORTGAGES RECORDED.
Chattel mortgages recorded 33
Assignment of wages recorded
22
Mortgages discharged .
10
Bills of sale recorded
1
Married women's certificates recorded
1
Trust assignments recorded
3
Transfer of mortgage .
2
MARRIAGE INTENTIONS.
Marriage intentions issued
92
JOHN T. McLOUGHLIN, Town Clerk.
BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1899.
DATE. -
NAME OF CHILD.
NAME OF PARENTS.
FATHER'S BIRTHPLACE.
MOTHER'S BIRTHPLACE.
JANUARY 2 4
Albert O'Byrne, Frank Tracy Connors,
5 8 10 12 16 16
Evelyn Hortense Brown, Bruce, Margaret Smith, John Joseph Doyle,
John Eben Henderson,
Francis W. Hussey,
18 19
21
21
21
22
22
23
Dora Borghi, Ethel May Sharp, Alice Pianca, Anastasia Pianca, Lee Dalrymple, Young, Bertha Anne Mee, Joseph Calabresse, Gladys Mary Boncey, Peterson, Snow, Margaret Broughey, Lucy Clancy,
Joseph Larkin, William Maroney, Ferguson, Victorio Emanuale Zeni, Francesco Mazzerelli, Alice Gaffney, Antonio Di Cicco, Geraldine Fleming, . Charles Lewis Goucher, Harold Wellington Gammon, Eddy, Lawrence Henry Gillon, Gughlielmi Riccio, Alice Gertrude Crosby, Albert Hogan, Alfred E. Young, Albert H. Young,
Francis A. and Margaret T. Sullivan, Patrick J. and Margaret B., Charles S. and E. Maud Scott, George C. and Annie C. Langree, Peter and Bridget E. Sullivan, Thomas and Bridget Webster, John B. and Leah M. Simpson, Robert C. and Laura Mader, Raphael and Maria Veranesi, Samuel and Susan E. Christian, James and Ernesta Pattoni, James and Ernesta Pattoni, Reuben B. and Mary J. Melvin, Samuel and Dora E. Worden, Patrick J. and Caroline A. Cameron, Vincent and Julia M. Casma, Harvey and Mary Cashman, Edward and Anna L. Johnson, Frank D. and Ella A. Underwood, Stephen and Emma Saul, James J. and Margaret Swift,
Fred P. and Rose E. Cullen, Wm. and Catherine Birmingham, Patrick and Bridget Kitteridge, Simoni and Madelina Piassi, Santo and Mazerena D'Anntone, Thomas and Mary E. McHale, Carmino and Giovannina Misci, Charles P. and Julia Power, Alfred and Louisa Bowen, Kenneth and Martha M. Williams, George and Lizzie E. Howland, Lawrence and Mary Kearns, Angelo and Louisa Bolashma, Ernest H. and Nellie B. Hatfield, Wm. E. and Georgiana Taylor, Albert and Ellen Hunt, Albert and Ellen Hunt,
Hopkinton, Milford, Milford,
Connecticut, Rhode Island,
Ireland,
Lewiston, Me. Medway. Milford. Nova Scotia. Ireland. Ireland. New Brunswick.
Nova Scotia.
Italy. Milford.
Italy. Italy. New Brunswick. Borough, Michigan. Prince Edward's Island.
Italy. 33
Massachusetts.
Sweden. Framingham.
Milford. Milford.
Milford, Whitinsville, Ireland,
Ireland. Milford. Ireland.
Italy.
Italy.
Milford.
Italy,
Italy.
Massachusetts,
Canada,
Massachusetts. Milford. Newfoundland.
Nova Scotia,
Scotland, Milford, Italy, Nova Scotia, Belchertown, England, England,
New Brunswick. Ireland. Italy. Nova Scotia. Halifax, N. S. England. England.
Franklin,
Milford,
New Brunswick, Milford, Italy, New York,
Italy, Italy, Nova Scotia,
Italy, New Hampshire,
Sweden, Holliston,
Hopkinton, Mendon,
Italy, Italy, Milford,
26 26 28 29 30 1 1 5 5 6 7 8 8 9 12 12 12 18 19 20 20 20
FEBRUARY
.
BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1899 .- CONTINUED.
DATE.
NAME OF CHILD.
NAME OF PARENTS.
FATHER'S BIRTHPLACE.
MOTHER'S BIRTHPLACE.
FEB.
24
26
Teresa Rose Hickey, Emma Louise Hofermalz, John O'Connell,
Fred C. and Nellie Kramer, John and Ella Murphy,
Germany, Ireland,
Colchester, Conn. Ireland.
27
MARCH
1
1
6
Catherine M. Maloney, William Lundgren, Joseph Coyne, Mildred J. Hanigan,
Patrick J. and Mary J. Crowley,
Boston,
Milford,
Milford.
12
Arthur O' Keefe,
John F. and Annie D. Shockrow, Arthur and Teresa Ryan,
San Francisco,
Milford.
12
Joseph Wallace, Doris Whitney Barnard,
Milford, Ireland, Scotland, Canada,
Sweden. Scotland.
17
John Francis Durkin, Joseph C. Bruce,
Martin and Delia A. Higgiston, Clinton L. and Florence A. Whitney. Patrick and Augusta Hummalgord, William and Jane I. Hutchinson, Arthur and Annie E. Marshall, Jeremiah J. and Annie A. Keefe, Patrick and Annie Kennedy, Charles J. and Winnifred Kelley, Joseph and Clara Bulli, Ovide F. and Mary Walsh,
Quebec,
East Cambridge, Ireland,
England. Ireland. Italy. New Hampshire. Canada.
Nova Scotia.
Italy. Cumberland, R. I.
Italy.
Italy.
Hadley, Michigan.
Milford,
Lowell. Milford.
Stoughton, Milford,
Milford,
Milford,
Milford. Milford. Boston.
1
Eva M. A. De Pasquale, Rose Nelligan, Esther Sacocci,
Italy, Henry R. and Sarah J. Marsden, Thomas and Norah Sheehan, Peter and Matilda Rosetti, - Moses and Lucy Gagnon, Joseph and Louisa Lemoine, Canada, Canada, Ireland, Italy, Milford, Italy, Italy, Louis F. and Margaret Sullivan, Antonio and Olimbia Iarossi, George H. and Jennie Tingley, Francesco and Maria Safenna, Domenico and Rose Rizzi, David Tristan and Elizabeth C.Tunison Strathroy, Ont.,
John Clinton and Clara May Davis, Clarence E. and Winona L. Hale, William J. and Ellen M. Roche, Thomas P. and Anna S. Martin, Timothy A. and Annie F. Danahy,
Antonio and Maria Vitale, John J. and Margaret E. Lyons, Lazzerio and Joanna Mazzaschi,
Italy, Bellingham, Italy,
Waltham.
Milford.
Milford, Milford,
Uxbridge.
South Boston,
Milford.
34
31
31
Charles Marshall Heroux, Mary Comba, Annie Birmingham, Mary Minon, Francesco G. Rappazzina, Lucy Mary Paquet,
Hartwell, Mary Agnes Lynch, Atos Pavolo Rosetti, Mary Jane Burbee, Joseph Martin,
Margaret Moore, Maria Josephine Marianaro, Spindel,
Angelina Louisa Guadagunoli, Henrico Anselmo Dasti, Catherine Magill, Marian Elizabeth Cook, Clarence Hale Jones, Ellen Callahan, Celia Donohoe, John Murphy,
Henry and Bridget Keefe,
Michael J. and Ellen Madigan, Oscar and Solander,
Ireland,
Ireland.
Sweden,
Sweden. Boston.
12
Milford.
Hopkinton,
Bellingham.
14
15
22 25 27 29
Italy,
Italy. Ireland.
APRIL 3 5 8 8 8 10 10 11 11 13 16 17 23 24 29 29 MAY 1
Italy. West Medway. Italy.
-
MAY 9 10 13 13 17 17 17 18
18 20 23 23 25 26 28
JUNE
John Battista De Fardenzi, John P. Kavanagh, Gertrude Johnson, Joseph Aubochon, Mildred M. Jones, Maria Isabella Stella, James Gaffney, Louisa Maria Pinardi, Alfonso Calzone, Cenedella, Emma Adela Cathusi, Desidero Vincentini, Felice Vincentini, Mary Exilda Coran, Frederick Joseph Besozzi, Mary C. Moore, Alberto Guido Machi, Ruth Ostrand, Lloyd Melvin Faulkner, Joseph Francis Moran,
Joseph Visconti, Gaetano Langa, John Francis Crowley, Helen Foster, Mary Donnelly,
Angelina Santasuso,
Teresa Murray, Elizabeth Crahan, Marie Rossi, Humbert Balconi, Gigondino D. Colecchi, Catherine McDermott, Lena Gauvin, Anna Morey, Marion E. Kay, Thomas Driscoll, Deveaux, Fred Best, Hudlin,
Matilda Gilbeault, Margaret Wilkinson Metcalf, Marion Carpenter Metcalf, Benjamin Morse Mettall, Frederick Feretti,
Louis and Emelia Sorente, Italy, Italy, Italy, Milford, Italy, Patrick and Hannah Buckley, Walter and Lucy Ashton, Joseph and Margaret M. Crogan, Laurence H. and Maggie E. Williams, England, James and Elisa Garibaldi, Patrick H. and Lena Miskell, David and Isolina Pinardi, Antonio and Raffella Andriane, Italy, Italy, Italy, James and Amelia Sortoria, Lorenzo and Maria Causi, Luigi and Benevuta Zenoni, Luigi and Benevuta Zenoni, Francis and Amelia Bishop, Luigi and Angela Chielli, Frank W. and Elizabeth C. Scannell, Giuseppe and Adele Milani, Carl and Hilda Bankson, Bowdoin S. and Lucy Melvin, Daniel J. and Nellie E. Sullivan.
Pampeo and Eva Gogliormella, Frank and Conceta Pachili, James and Margaret Burns, John F. and Caroline Quinlan, Thomas F. and Nora Coyne, Antonio and Anna Morcone, James and Teresa M. Taft, Thomas E. and Elizabeth Dean, Peter and Thresa Garbi, John and Locene Johiana, Francesco and Rosina Strizzi, Patrick and Delia T. McDonough, Frank and Mary Netourneau, Joseph D. and Nellie O' Brien, Alfred W. and Annie B. Day, Daniel and Mary Burke,
Ernest P. and Nora G. O'Connor, James R. and Helen McAuliffe, Wilbur S. and Emma A. Millett,
Napoleon and Rose, Alton and Edith Wilkinson, Alton and Edith Wilkinson, William and Lenda P. Morse, John and Teresa Parlato,
¡Italy, Ireland, Massachusetts, Canada,
Canada, Italy, Dublin, Ireland,
Italy, Sweden, New Brunswick, Ireland,
Italy, Italy, Stonington, Ct.,
Franklin,
Milford,
Italy, Milford,
Milford,
Italy, Italy,
Italy, Ireland,
Canada,
Upton, Biddeford, Me.,
New York,
Nova Scotia, Mendon, Milford,
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.