Town Annual Report of the Officers of the Town of Milford, Massachusetts 1898-1901, Part 26

Author: Milford (Mass.)
Publication date: 1898
Publisher: The Town
Number of Pages: 566


USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1898-1901 > Part 26


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


The polls were opened at 6.10 A. M. for the reception of ballots.


Voted to close the polls at 4.30 P. M.


Due notice having been given, the polls were declared closed.


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 Geo. B. Blake as moderator, the check list being used. Total ballots cast 24 which were for Geo. B. Blake.


22


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


Atwood,Benj. S. Avery, Orlando


Cook, Edward E.


Clancy, Benj. T.


Annette, Willie L.


Croughwell, Owen F.


Bailey, Henry J. Bates, David H.


Cronan, Patrick T. Carroll, Richard D.


Barney, Hiram A.


Carr, Patrick H.


Baker, Wm. H.


Carpenter, Cyrus A.


Baxter, James F.


Curran, Patrick H.


Blake, Nathaniel F.


Dillon, Frank P.


Boyd, Archie


Dalton, Francis H.


Bourne, William H.


Dalton, Edward J.


Bowker, Heber D.


Donnelly, Thomas F.


Barber, Lewis K.


Drew, George A.


Britton, William H.


Burke, James W.


Edwards, Michael W.


Burns, James H.


Burns, Michael P.


Eldredge, Herbert S.


Burrell, Alfred A.


Bowen, Owen Birch, George F.


Edwards, James B. Eldridge, Rufus C. Fitzgerald, Patrick H.


Birmingham, Thomas


Fitzimmons, James E.


Caldicott, George W .. , Jr.


Casey, David E.


Fuller, George P. Gould, Charles. Gilmore, Michael


Carey, Patrick F.


Carter, Benj. W. Clancy, Patrick A.


Clancy, James J.


Clark, Chester L.


Caruso, Charles


Cooke, Walter S. V.


Cushman, Charles L. Cook, Solon S. Cook, Stephen A. Cahill, Francis


Cooney, Martin


Dwyer, William E.


Ellis, George W.


Green, Michael F. Grow, William C. Hapgood, Solon E Heath, Lucius E.


Heath, Samuel W. Hill, Charles A. Hickey, Joseph F. Hobart, Edward E. Hunt, Perley M. Jones, Albert W. Kirby, Timothy


23


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.


Metoalf, Charles H: Morgan, Henry E: Morgan, Patrick


Marino, Raphael Manning, Thomas F. McKeague Michael Morey, James M. Matthews, John F. Nealon, Anthony J. Nichols, Charles N. Nolan, John O'Brien, Daniel M. Pond, William A. Pond, Henry A.


Pratt, John P. Prentice, Charles O. Prentice, Wiliam N. Pyne. William H. Quinlan, Maurice J. Reed, Alfred 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. Whitney, George S. Withington, Frank E. Whitney, Horace E. Wilkinson, Charles F.


GEORGE P. COOKE, ABBOTT A, JENKINS, JOSEPH F. HICKEY,


Selectmen of Milford.


Voted: To excuse Patrick Lynch. Voted: To accept the list of jurors as reported by the


24


Selectmen.


ARTICLE 3. Voted: That upon orders drawn by the Select- men, the Treasurer be and hereby is authorized to use any unex- pended appropriations or funds in his hands unappropriated, to pay expenses of the Town under Chap. 440, acts of 1870, High- ways and Incidentals.


During the voting, the ballot box was, by the unaimous con- sent of the Selectmen and Town Clerk, opened seven times for the purpose or taking out the ballots and sorting and counting the same.


First at 8 A. M., when it registered 392. then at 9.55 A. M., when it registered 793. then at 11 A. M., when it registered 1014 then at 11.50 A. M., when it registered 1213. then at 1.15 P. M., when it registered 1551. then a. 2.38 P. M., when it registered 1832. then at 3.40 p. M., when it registered 2003; and again at the close of the polls (4.30 P. M.) when it registered 2054.


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 bolls, 2054; list at the table, 2054.


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 :---


ELECTORS OF PRESIDENT AND VICE-PRESIDENT.


BRYAN AND STEVENSON DEM- OCRATIC.


At large :-


Votes.


Thos. Wentworth Higginson


of Cambridge.


985


Thos. J. Gargan of


Boston.


986


By Districts :---


1. William Nugent of


Pittsfield 986


2. Charles J. Bellamy of Springfield. 985


3. Eben S. Stevens of Dudley. 986


4. Robert E. Bisbee of Bepperell. 985


5. Nathan D. Pratt of Lowell. 986


6. Arthur Withington of Newburyport. 984


25


7. Thos. E. Dwyer of


Wakefield.


987


8. Henry T. Schaefer of


Winchester.


987


9. Thos. F. Keenan of


Boston.


987


10. Richard Sullivan of


Boston.


986


11. John H. Lee of


Boston.


987


12. Albert P. Worthen of


Weymouth


986


13. Charles R. Codman of


Barnstable.


986


DEBS AND HARRIMAN, DEMOCRATIC SOCIAL NOMINATION PAPER.


At large :---


Charles S. Grieves of


Amesbury.


42


Herbert L. Wood of


Brockton.


41


By Districts :---


1. Leon S. Oliver of


Westfield 41


2. William H. Lawler of


Springfield.


41


3. Charles E. Fenner of Worcester. 41


4. John P. McDonald of Clinton. 41


5. James A. Wilkinson of Methuen. 41


6. George L. Evans of


Haverhill.


41


7. Ernest W. Tinson of Lynn. 41


8. John A. Aitken of Cambridge. 41


9. Morris Kaplan of Boston. 41


10. William M. Packard of Quincy. 41


11. David M. Chase of


Boston.


41


12. Samuel L. Smith of


Brockton.


41


13. Lawrence Roettinger of


New Bedford


41


MALLONEY AND REMMEL SOCIALIST LABOR PARTY.


At large :----


Patrick O'Keefe of


Salem.


3


John A. Henley of


Lynn.


3


By Districts :-


:


1. Henry Noffke of


Holyoke.


3


2. James Noonan of Springfield : .


3. Walter J. Hoar of Gardner. 3


4. Francis H. Taylor of Fitchbury. 3


5. John F. Bradley of Woburn. 3


6. Burton C. Woodbury of Haverhill 3


7. John Welton of Chelsea. 2


8. Herman W.A. Raasch of Boston. 3 .


9. William H. Young of Boston. 3


10. William H. Carroll of Boston 3


26


11. C. Arvide Olson of


Hyde Park


3


12. Thos. L. Leonard of


Taunton.


3


13. Wright Wilde of


Fall River.


3


MCKINLEY


AND ROOSEVELT


RE-


PUBLICAN.


At large :-


Roger Wolcott of


Boston.


868


William Whiting of


Holyoke.


867


By Districts :---


1. James W. Toole of


Holyoke.


868


2. Charles E. Stevens of


Ware.


868


3. Josiah Perry of


Dudley.


886


4. Josiah P. Thacher of


Littleton.


868


5. William Beggs of


Woburn.


868


6. Arthur D. Story of


Essex.


868


7. George L. Morse of


Melrose.


868


8. William H. Dyer of


Boston,


868


9. Henry C. Richardson of


Boston.


868


10. John Shaw of


Quincv.


868


1I. Eben S. Draper of


Hopedale.


868


12. Wilmon W. Blackmar of


Hingham.


868


13. Edmund Anthony Jr. of


Fairhaven.


868


WOOLLEY


AND


METCALF


PRO-


HIBITION.


At large :-


Edward Kendall of


Cambridge.


25


John Bascom of


Williamstown.


25


By Districts :-


1. Thos. A. Frissell of Hinsdale. 25


2. Olivor W. Cobb of


Easthampton.


25


3. William W. Nash of


Worcester.


25


4. Alfred L. Cutting of Weston. 25


5 William W. Sherman of


Lowell. 25


6 Frank N. Rand of Haverhill. 25


7


George H. Harwood of


Lynn.


25


8 George E. Crosby of Medford. 25


9 Herbert B. Griffin of Winthrop. 25


10 Samuel F. Smith of Quincy. 25


11 Samnel B. Shapleigh of Boston. 22


12 Edward G. Knight of Hull. 25


13


Elijah Humphries of


New Bedford.


25


Total Blanks, 1,831.


FOR GOVERNOR.


27


Michael T. Beerry of Havehill Socialist Labor Party. 29 Charles H. Bradiey of Haver hill, Democratic Social Nom


Paper.


49


W. Murray Crane of Dalton Republican. 822


John M. Fisher of Attleboro, Prohibition. 29


Robert Treat Paine Jr. of Bos- ton, Democratic. 896


Stephen Reynolds.


1


Blanks, 219


FOR LIEU. GOVERNOR.


John L. Bates of Boston, Republican. 830


John B. O'Donnell of


Northampton, Dem. 886


Wilbur M. Purrington of


Williamsburg, Prob.


26


Moritz E. Ruther of Holyoke, Socialist Labor Party. 13


George H. Wrenn of


Sprinfield Democratic Socia


Nom. Paper. 50


Thomas Glennon.


1


Blanks, 234.


FOR SECRETARY.


Addison W. Barr of


Worcester, Dem. Social Nom. Paper. 67


Alfred E. Jones of Everett, Social Lsbor 1


Party. 23


William M. Olin of


Boston, Republican


818


William H. Partridge of


Newton, Prohibition.


24


Luther Stephenson of


Hingham, Democratic. 824


E. E. Canton.


Harry O'Connor.


1


James L. Lilley.


1


FOR TREASURER.


Edward S. Bradford of


Springfield, Republican. 809


Joseph L. Chalifoux of


Lowell, Demncratic.


797


Napoleon B. Johnson f


Milford, Prohibition.


62


Fred A. Nagle Of


Springfield, Socialist Labor


Party.


24


Stephen O'Shaughnessy of


Boston, Democratic Socia


Nom. Paper.


66


Thomas H. Glennon.


1


Blanks, 288


FOK AUDITOR.


Elbridge Gerry Brown of


Brockton, Democratic.


832


Frank Albin Forsstrom of


Worcester, Socislist Labor


Party.


24


William G. . Merrill of Malden, Prohibition. 40


Henry E. Turner


1


Malden, Republican.


770


Frank S. Walsh f


Brockton, Democratic Social


Nom. Paper.


66


Arthur W. Roberts.


1


Blanks, 312


FOS ATTORNEY. CENERAL.


28


John A. Billings of


Rockland, Democratic Sociel


Nom Paper.


55


Allen Coffin of


Nantucket, Prohibition.


33


John C. Crosby of


Pittsfield, Democratic.


835


Hosea M. Knowlton of


New Bedford,


Republican,


782


Frank' McDonald of


Stoneham, Socialist


Labor


Party.


29


Mark Moore.


1


Blauks, 318


FOR REPRESENTATVIE IN CON- GRESS ELEVENTH DISTRICT


William H. Baker of


Newton, Democratic.


851


John A. McIsaac of


Boston, Democratic Social Nom. Paper. 52


Samuel L. Powers of Newton, Republican 808


Moorfield Story of Lincoln, Independent 94


John R. Thayer 1


Wm. Kinley 1


Blanks, 238


Charles M. Day of


Winchendon, Dem. 896


Lucius Field of


Clinton, Republican 815


Garrett Beekman 1


Mark Moore 1


Blanks, 332


FOR SENATOT FIFTH WORCESTER DISTRICT.


Cornelins R. Day of


Blackstone, Republican


816


Adrian Scott of


Blackstone, Dem.


864


Roosevelt


1


Mink Jones


1


Blanks, 333


FOR


REP. IN GENERAL COURT


TENTH WORCESTER DISTRICT.


Hooace C. Adams of


Mendon, Rep.


813


George P. Cooke of


Milford, Dem.


1025


William E. Dixon of Mendon


Dem. Social Nom. Paper


185


Edward L. Osgood of


Hopedale, Rep.


694


George R. White of Milford,


Dem. Social Nom. Paper 257


D. J. Sullivan


1


Jess Jones


1


Julius A. George


Blanks, 1113


1


FOR COUNTY COMMISSIONER WORCESTER.


John J. Bowlen of


Southbridge, Dem.


907


Emerson Stone of


Spencer, Rep. 820


Thos. J. Murphy 1


Chas. F. Cahill


1


Bingo Jones


1


Blsnks, 315.


REGISTER OF DEEDS WORCESTER


DISTRICT


Daniel Kent of


29


Worcester, Rep. 832


Edward A. Brown of


James F. McGovern of


Worcester, Rep. 836


Worcester, Dem.


892


Oscar Shumway of


Fred Egan


1


Webster, Dem. 903


Stephen H. Reynolds


1


Stephen H. Reynolds 1


Blanks, 319.


Blanks, 305.


COUNTY TREASURER WORCESTER


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 sll the election officers. The ballots were then delivered into the custody of the Town Clerk, and also the ckeck lists, in conformity with law in such cases made and provided. The uuused ballots remaining, all soiled and can- celed and certified by the ballots clerks to be such, were se- cursd in an envelope, sealed and delivered to the Town Clerk as provided by law.


At 11.20 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 WARRANT, MARCH 26, 1900.


COMMONWEALTH OF MASSACHUSETTS.


WORCESTER, SS.


To either Constable of the Town of Milford, in said County,


Greeting:


30


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 twenty-sixth day of March, A. D., 1900, punctually at 7.30 o'clock in the evening, 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 vote to erect a new school building, appropriate money therefor, or take any action in relation to the same.


ARTICLE 3. To see if the Town will authorize the Town Treasurer to issue bonds or notes to an amount not exceeding sixty thousand dollars ($60,000), at a rate of interest not exceed- ing four per cent per annum, payable sem-annually, for the pur- pose of erecting a new school building.


ARTICLE 4. To see if the Town will vote to authorize the Selectmen to provide additional school accommodations. by purchase, lease, or otherwise, raise and appropriate money there- for, or take any action in relation to the same.


And you are hereby directed to serve this warrant by posting up attested copies thereof at each of the Puplic Meeting Houses and at the Post-Office in said Town; also cause an attested copy to be published in The Milford Daily Journal and Milford Daily News, newpapers 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 16th day of March A. D., 1600.


GEO. P. COOKE, ABBOTT A. JENKINS, JOSEPH F. HICKEY,


Selectmen of Milford.


A true copy. Attest:


OLIVER D. HOLMES,


Constable of Milford.


31


COMMONWEALTH OF MASSACHUSETTS,


Wocester, ss.


Milford, March 26, 1900.


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 post- ing 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 pub- lished in the Milford Daily Journal and Milford Daily News 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.


SPECIAL TOWN MEETING, MARCH 26, 1900. COMMONWEALTH OF MASSACHUSETTS.


Worcester, ss.


Milford, March 26, 1900.


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 sixth day of March, A. D. 1900 at 7.30, 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 Lowell E. Fales, as moderator; the check list being used.


ARTICLE 2. Voted: That the Town erect a High School building of Milford granite at a cost not to exceed $60,000.


Voted; That the Committee to build the New High School consist of the School Committee and the Select- men.


Voted: That four more be added to the Com- mittee and that they be appointed by the Moderator.


32


The Moderator appointed E. L. Wires, James F. Stratton George F. Birch and John Cuddihy.


Voted; That the Committee to build the High School be instructed to give the preference to Milford labor and materials as far as practical, in the construction of the High School.


ARTICLE 3. Voted: That the Town Treasurer be and is hereby authorized to issue notes or bonds of the Town to an amount not exceeding sixty thousand dollars (60,000), payable in United States money, (gold coin), at a rate of interest not ex- ceeding four per cent per annum, payable semi-annually, to be paid for, in twelve(12) years, at the rate of five thousand dollars per year ($5,000) commencing in the year 1908 -- for the purpose of erecting a new High School building.


The above vote was carried unanimously. 186 voting in favor and none against.


ARTICLE 4. Voted: That the Selectmen be instructed to purchase the Pearl Street Church property for School purposes; and that the sum of twenty-eight hundred dollars additional be allowed for fitting up the same for occupancy, all to be paid out of any money in the treasury of the town.


Voted: To Dissolve the Warrant.


A true record.


Attest:


JOHN T. McLOUGHLIN.


Town Clerk.


A true copy of the record.


Attest:


JOHN T. McLOUGHLIN, Town Clerk.


TOWN WARRANT, DECEMBER 17, 1900.


COMMONWEALTH OF MASSACHUSETTS.


Worcester ss.


To Either Constable of the Town of Milford, in said county,


Greeting:


33


In the name of the Commonwealth aforesaid, you are hereby required to notify and warn the inhabitants of said Town qualified by láw to vote in Elections and in Town affairs, to meet at Washington Hall, in said Town, on Monnay, the seventeenth day of December, A. D. 1900, punctually at 7.30 o'clock in the evening, 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 authorize the Town Treasurer to issue bonds or notes to an amount not exceeding fifteen thousand (15,000) dollars, at a rate of interest not exceed- ing four per cent per annum, payable semi-annually, for the purpose of completing and furnishing the Town House, or take any action in relation thereto.


And you are hereby directed to serve this Warrant by post- ing up attested copies thereof at each of the Publlc Meeting Houses and at the Post Office in said Town; also cause an attested copy to be published in the Milford Daily News, and Milford Daily Journal, 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 seventh day of December, A. D. 1900.


GEORGE P. COOKE, ABBOTT A. JENKINS, JOSEPH F. HICKEY,


Selectmen of Milford.


A true copy. Attest:


OLIVER D. HOLMES, Constable of Milford.


COMMONWEALTHWEALTH OF MASSACHUSETTS.


Worcester 88.


Milford December, 17, 1900.


Pursuant to the within warrant, I have notified the inhab- itants of the Town of Milford, herein described, to meet at


34


the time and place and for the purposes within mentioned, by posting up attested copies of this warrant at each of the pnb- lic meeting honses and at the post office in said Town, and I have likewise caused an attested copy of this warrant to be published :n the Milford Daily News and Milford Daily Jour- nal, newspapers printed in said Town, two Sabbaths before the time set for said meeting.


Attest:


OLIVER D. IIOLMES,


Constable of Milford.


A true copy of the warrant and the return thereon.


Attest:


JOIIN T. McLOUGHLIN.


Town Clerk


TOWN MEETING, DECEMBER 17, 1900. COMMONWEALTH OF MASSACHUSETTS.


Worcester ss.


Milford, December 16, 1900.


In pursuance of the foregoing warrant, the inhabitants of Milford, qualified to vote by law, in elections and in Town affairs, met in the Washington Hall, in said Town on Monday, he seventeenth day of December, A. D. 1900, at 7.30 o'clock, In the evening, and were called to order, by the Town Clerk who then read the warrant and the return there on.


ARTICLE I. The meeting made choice of L. E. Fales as mod- erator, the check list being used.


ARTICLE 2. Voted: That the Treasurer be and is hereby authorized to borrow money, not exceeding fifteen thousand dollars (15,000), and issue the negotiable notes or bonds of the town therefor, payable in United States money, (gold coin ) payable fifteen hundred dollars, 1500, each year for ten years, with interest not excerding four per cent. per annum, payable semi-annually.


On the above vote, 24 votes in the affimative and 10 in the negative.


Voted to dissolve the warrant.


35


A true record.


Attest:


JOHN T. McLOUGHLIN.


Town Clerk


A true copy of the record.


JOHN T. McLOUGHLIN, Town Clerk.


36


TOWN CLERK'S REPORT.


Pool and billiard licenses recorded


9


Auctioneer's licenses recorded .


12


Bowling Alley licenses ·


1


Common victualers' licenses


10


Innholders' licenses


9


Liquor licenses recorded :-


1st class


11


4th class


2


6th class


4


-17


DOG LICENSES.


Whole number returned by assessors .


409


Whole number licensed (males 416, females 37) 453


Amount received for same


. $1017.00


Amount sent to County Treasurer


. $926.40


Amount on hand


.


.


MORTGAGES RECORDED.


Chattel mortgages recorded 36


Assignment of wages recorded


21


Mortgages discharged


14


Bills of sale recorded .


3


Married women's certificates recordéd .


1


Trust assignments recorded .


1


Notice of Fo eclo ure of mortgage


1


MARRIAGE INTENTIONS.


Marriage intentions issued 135


JOHN T. McLOUGHLIN,


Town Clerk.


$7.20


.


.


BIRTHS REGISTERED IN TOWN OF MILFORD, 1900.


DATE.


NAME OF CHILD.


NAME OF PARENTS.


Walter C. and Arrena Greenway, Patrick and Mary Coyne, Frank A. and Margaret T. Sullivan, Guiseppa and Maria Pelegrini, Herbert L. and Bessie B. Kimball, Owen and Margaret Fitzpatrick, William E. and Catherine Tierney, Erwin J. and Alice M. Winkley, Fred and Elizabeth S- Phipps, John S. and Catherine G. Casey, Michael and Chessella Tonoli, Joseph and Lah Duhamel, Arthur S. and Margaret Ś. Kennedy, James P. and Alice M. Rice, Alfred and Mary A. Kellet, John and Matilda Gilbert, Giovanni and Luigia Rasmo,


Joseph and Johannah T. Ash, George and Edith Taylor, Luigi and Angelina Sasse, John and Mary Anderson, Jesse L. and Almira Spindel, Thos. J. and Mary Cronan,


Cornelius and Catherine A. Conway, John J. and Rose M. Ward, Simon P. and Katie M. Conley, Giacinto and Eliza Pina, Albert and Cordelia Vonbonconer, Geo. A. and Mabel O. Barrows, Robert A. and Florence R. Moore, Emidio and Maria Esposto, Gilman R. and ·Margaret E. Dahl, Henry and Annie O'Connor, Andrew and Rebecca Taylor, Frank S. and Annie McGowan, John J. and Margaret H. Green,


FATHER'S BIRTHPLACE.


MOTHER'S BIRTHPLACE.


JANUARY


2


5


Ethel Sabrina Robinson Drew, Mabe. I. F. Steeves, Norence I Steel John Curley,


Walter J. O'Bryne, Cesere Balboni,


Helen Bessie Sweet,


Magaret Keenan, Gertrude Ollie,


Mildred Evelyn Kibby,


Albert Beer John Steven O'Brien, Maria Catherine Tusoni. blanche Lillian Jacobs, George Henry Hall, Gilmore, Walter Clements, George Lurier Heroux, Georgio Augustine G. Zorzi,


Verneta Clare Trask, Chas. Henry Frederick Bundy, Andrew Jos .Ginliani, Mary A. Hendrickson, George S. Quimby, Thomas J. Birmingham,


9 11 II


J1 17


20 21 21 21 23


25


27 25


James Fair, Margaret Feely, Catherine Agnes Hickey, Guiseppa Maria Andreani, Joseph Alfred Gilbeault, Fuller, Marcia L. Cook, Cormelia Rodrico Cipriano, Everett G. Watson, Francis Markham- William Griffith, Cronje Murray, Margaret Anna Conlon,


Ezra G. and Sara C. Keefe, Arthur F. and Lilla Robbins, Wm and Viola Cormick


So. Boston, Milford, New Brunswick, South Milford


Ireland,


Lewiston Me.


Italy.


Hopkinton.


Ireland,


Ireland.


Lancaster


Lancaster.


¿Milford,


Waltham.


England,


England


Milford,


Milford


Italy,


Italy Canada


Canada,


Estemere Cape Britou


New Brunswick


Canada


Canada


Italy


Weymouth, New Hampshire,


Holyoke Massachusetts Italy Finland


Italy, Finland,


Milford,


Milford


Milford,


Milfcd


Bristol, Conn,


Cleveland, Ohio


Milford Italy Montreal Mendon


Lancaster Italy


Hopkinton


Milford


Ireland Ireland


Framing ham


37


Canada. Canada, Italy,


Holliston,


Brookline, Milford.


Italy, North Situate, Woonsocket, Milford. Italy. Candia. N, H. Milford, .reland, ireland, Fall River,


Halifax, N. S. Hopkinton. New Brunswick.


Keene, N. H. Ireland


12 13


Hopkinton, Italy, Hopkinton,


17 18 19 19 21 21 22 24 24 24 27 27 29 30


30 FEBRUARY I


4 5


So Framingham, New Brunswick.


BIRTHS REGISTERED IN TOWN OF MILFORD, 1900 .- CONTINUED.


DATE.


NAME OF CHILD.


28


MARCH


5


5


6


Helena Janakowski, Mary Agnes Cahill, Marie G. DiGesualdo,


Thomas J. and Catherine F. Ring, Luigi and Catherine Guglieilmi, Adam and JuliaZanthoski, John F. and Mary A. Haggerty, Eustacchio and Maria Ascinza,


Italy, Ireland, Grafton,


Italy Ireland'


Milford


Italy,


Italy


13


13


Bernard Alvin Rogers, Alice Margaret Bianchi, Esther Catherine Obst, Raymond K. Sullivan,


Thomas and Mary Connolly, Bernard and Lottie A. Macuen, Guiseppi and Marietta Botticelli, Albert and Catherine McMahon. Michael H. and Mary T. Kirby, Francis G. and L. Charlotte Barker, Thomas J. and Margaret F. Handmore, Harlie S. and Sarah Hallem,


Boston, Milford Westport, Conn.


Millis Milford


Cheshire Woonsocket, R. I.


England


Italy Italy So. Framingham Worcester


Milford Medway


Hodepale Dunstable,& Eng. Salsbury, N. H Scotland Ireland Albany, N. Y


Italy Italy Braintree


Milford Ireland


Milford. Milford,


Holliston, Italy, Ireland, Claremont, N. H. Milford,


Keene, N. H Italy Ireland No. Wellingford Canada


38


APRIL I


2 2 3 3


4 5 2


8 8 13 14 14 16 17 19 20 21


23


Leroy Trevet, Legge, Sarah Margaret Wyatt Legge, Thomas P. Bulby, William Conway Peter Vincent Hutchings, Consoletti, Vincenzo Alfredo Savino, Wilbur G. Hixon, James Curtis Nutter, Eugene P. Ferguson, Lillian Birmingham, Lillian Edna Sweet, Martin Owens, Grace Croughwell, Anna Calabresse, James F. Cunniff, Bennett, WilfredMurray,




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.