Town Annual Report of the Officers of the Town of Milford, Massachusetts 1901-1904, Part 21

Author: Milford (Mass.)
Publication date: 1901
Publisher: The Town
Number of Pages: 648


USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1901-1904 > Part 21


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


64


1 17 Sarcoma of Thigh, Hemiplegia,


12


Dysentery,


Dalton. Boston. Rindge, N. H.


31


Margaret Scully,


24


Whitinsville. Calais, Me. Milford.


Hannah M. Mathewson,


56


Maria Colanti,


27


Willie O. Rose,


1 4 22 Cholera Infantum,


30


Mary Donnelly,


Attleboro.


Michael Higgins,


1


5 Cholera Infantum, Gastric Enteritis,


OF


55


DEATHS REGISTERED IN THE TOWN OF MILFORD, 1902.


DATE OF


DEATH.


NAME OF DECEASED.


AGE.


DISEASE OR CAUSE OF DEATH.


PLACE OF BIRTH.


YMID


DEC. 10 12 14 16


Carl O. Hammerquist, Karnig Sahakian, Hannah Broderick,


16 40 76 78


8


2 Pul. Tuberculosis,


Sweden.


Supp. byatid cyst of liver Turkey. Senile Debility,


19


Elizabeth A. Sullivan,


40


7 Hemiplegia, Cerebritis, Heart Disease,


4 5|22 Gun-shot Wound,


23 23


Bridget Conlon, George Larson, Elizabeth Mann, Maxwell W. Ide,


84 6 16 Old Age, 1 23 Inanition,


Dover. Milford. Ireland.


28


Alice Murphy,


74


Apoplexy,


Sadie E. Stevens,


42 |11 |29 |Pneumonia,


E. Kingston NH


Mary T. Johnson,


4|28 Apoplexy,


Ireland. Athol. Milford. Ireland. Milford.


20


64


21


BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1902.


DATE.


NAME OF CHILD.


NAME OF PARENTS.


FATHER'S BIRTHPLACE.


MOTHER'S BIRTHPLACE.


JANUARY 2 2


.


Bianchi, Valenti,


4 4 5


James Laurence Kelley, Ahern, Walter B. Doane,


Italy, Italy, Ireland, Ireland, Harwich, Mass.,


Ireland,


Ireland.


1


7


7


8 10


Margaret Hanlon, Colanti, Frark Amideo Di Nardo, Harriet F. Hutchingson, Wright, Kane, Michael Ozzello, Tutroini, Allen Simpson Pollett,


Giuseppe and Marietta Botticilli, Giuseppe and Marianna Fursso, James L. and Delia A. Reidy, William and Jane Brennen, Paul and Lillian Bradford, John and Margaret Dwyer, Santo and Emiglia Bertoli, Bernardo and Beatrice Caressoli, Owen G. and Harriet F. Fay, Leon and Jennie A. Eastman, Michael and Mary F. Markey, Raffaele and Emanule De Dominius, Gaetano and Natalina Torotelli, William A. and Isabel H. Jacobs, William A. and Isabel H. Jacobs, Giuseppe and Maria Palaginie, John and Jennie E. ~ tanlie. Albert and Cordelia Vadibonurne, John B. and Mary A. Coy,


-


Italy, Italy, United States, United States, Italy, Prince Edward's Island, St. John, N. B.


North Scituate, R. I., West Quincy,


Montreal, Canada. Milford. So. Thomaston, Maine. Italy. Italy. Italy. Meriden, Conn.


Italy .. Aylsford, N. S. Switzerland. Valley Falls, R. I. Quebec, Canada.


Detroit, Michigan, Fredericksburg, N. B., England, Hopkinton, ·England, Italy, Nova Scotia, Italy, Italy,


Hopkinton, Mass. Stanley, N. B. Milford. Milford. Albany, N. Y. Italy. Milford. Italy. Italy.


18 19 21 25 25 25 26 27 27 27 28 30 30 FEBRUARY 1 1


8


10


11 12 18


14


Ryan, Johnston, Goiman, Mullany, Hutchings, Luigi Donet, Dalrymple, Angelo Adele Pedroli, Costa,


Joseph P. and Delia A. Hickey, James and Martha O. Gilmore, Daniel and Abbie Larkin, John and Mary Carey James and Mabel M. Smith, Antonio and Alberta Anduani, Gordon and Mary E. O'Connell, Tomaso and Rosa Tedeschi, Robert and Adelaide Ferari,


Italy, Italy, i Nova Scotia, Newport, N. H., Johnstown, N. Y.,


11 15


16 16 18


Louis Jacobs Pollett, Balboni, Louisa Katherine McIntyre, Yvonne Gilbault, Elsie May Earley, Carter, Oro, Julian, .


Benjamin W. and Elizabeth Malcolm, Scowport, Maine,


Beniamino and Angela Gheller, Margerite Inoseni, Wright, Ruggeri, Nelson, Toddei, Doris Gwendolyn Reynolds, James and Antonina Dontuno, August and Genofi Luidaini, Lewis and Margaret N. Kennedy, Antonio and Filomena Valentina, George W. and Lillian A. Parker, Silvio and Guilia Scheitzer, George A. and Fannie B. Bent, John Pat'k Harold Shaughnessy J. C. and Agnes S. Clarke,


Italy, Italy, Italy, Bristol, Conn., Italy, Lynn, N. H., Switzerland, Durham, N. H., Quebec, Canada,


Italy. Italy. Ireland. Ireland. Milford.


Italy. Italy. Massachusetts. Farley, Vt. Clinton, Mass. Italy. Italy. United States. United States. Italy. 56


FEB. 14 15 15 18 20 20 21 21 22 23 24 25 25 27 28 MARCH 2


14 15 19 20 22 25 25


26 29


Duffey, Smith. Grittith, Rachael M. Sweet, McIsaac, Mosuli, Le Baron Clarridge, Agatha Irene Connolly, George Washington O'Rourke, Dennis and Mary A. Hyland, Mangiati Nicozukowski,


Filmore, Grazia Santaro, Maria Morelli, Casna Crawford, Marino, Birmingham, Mateo, William Francis Davis, Pollastri, Kane,


Herbert and Mary Stoddard, Majk and Kejde Szruska, Thomas C. and Margaret Taylor, Arthur O. and Ada M. Snow, Archibald D. and Clara M. Phinney, Pasquale and Purina Celozzi, Arthur P. and Myrtle Le Baron, Roger T. and Alice J. Clark,


Antonio and Maria Colanti, Leonard and Urronika Jekowska, Walter C. and Arena Greenway, Herbert R. and Edna H. Eames, Giacomo and Carmelo Rosetti, Walter W. and Mary A. O'Donnell,


I. Sumner and Octavia Byrne, Bronchini and Maria Bianchi, George and Elizabeth Bowen, John and Maria O'Brien, James and Julia H. Burns,


August and Alma C. Benson,


Peter and Emma Rosetti,


Peter and Adele Tedeschi, Michael J. and Evangeline Daige,


James H. and Elizabeth V. Rogers, John and Franciorka Dzmkonska, Hugh and


Ola H. and Matilda Albeen, Ola H. and Matilda Albeen. John and Margaret Connelly, Lorenzo and Maria Loda,


Giovanni and Mtroini Luigia,


Calvin J. and Mary J. Hannon, Felice and Maria Giacomo, Vitangelo and Clara Prospericoca, Charles and Marsellia Tevini, Frank and Annie Maley, Frank and Maria Gianola, Patrick and Aunie Kennedy, Criasio and Elviza Celozzi, Royal K. and Mary A. Keefe, Giovanni and Victoria Marzetti, Martin F. and Ellen L. Buckley,


Perth Amboy, N. J., Poland, Ireland, Hopkinton, Nova Scotia, Italy, Woburn, England, Ireland,


Italy, Poland, South Milford, Holden, Mass., Italy, Milford,


Plymouth,


Italy, Milford, Milford, Aberdeen, Scotland, Sweden,


Italy, Italy, Lowell,


Augusta, Maine, Poland,


Sweden, Sweden, Ireland,


Italy, Italy,


St. John, N. B.,


Italy, Italy, Italy, Mendon, Italy, Milford, Italy,


Upton, Italy, Ireland,


Vermont. Poland. Ireland. Holliston. Nova Scotia. Italy. Woburn. Nova Scotia. Bellingham, Mass. Italy. Poland. Keene, N. H. Boston. Italy.


Medway.


Maryland. Italv. Milford. Milford. Milford. Sweden.


Italy. Italy. Milford.


Milford.


Poland.


Sweden. Sweden. Ireland.


Italy. Italy.


Milford. Italy. Italy.


Italy. Medway.


Italy. Uxbridge.


Italy. Milford.


Italy. Pennsylvania.


57


17 19 20 20


Patroli Holland, Raymond Murphy,


Kiviatkowsky, Ray, Harmon Holmberg,


22 22


22 24 26


Harry Holmberg, Thomas Malloy, Conchieri, Zocchi,


30


APRIL 5 7


Steele, Hill, Circone,


Wall,


Wood,


Chesi,


Daley,


2 3 37 10 14 14


Keelon, McConnachie,


Anderson,


Rosetti,


BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1902.


DATE.


NAME OF CHILD.


NAME OF PARENTS.


FATHER'S BIRTHPLACE.


MOTHER'S BIRTHPLACE.


MAY


5


-7


8


8 10


Edward Bell, Butterworth, Maina Mattie Erickson,


Italy, Milford, Italy, England, England, Finland,


Italy Milford. Italy. England. England.


Finland.


11


14


14


19


20


.


25


25


Mary Esther Kirby, Ida Frances Gould, Rosa Angelina Casalla, Alfred Carlton Marchesault, Kenneth Dibble, Glennon, Stella,


Italy, Canada, Branford, Conn.


Canada. Woodbury, Conn.


Milford,


Milford.


Italy,


Italy.


Italy. Boston Nova Scotia.


58


Italy, Ireland,


Italy. Milford. Ireland.


Ireland,


Italy,


Italy. Poland.


Poland,


Italy,


Italy.


Russia.


Hungary. Lawrencetown, N. S.


Italy, Italy,


Upton Nova Scotia, Hartford, Conn.


Milford, Italy,


Samuel and Georgiana Beauregard, Orsucci and Maestai Caterina, Arthur F. and Lilla Robbins, LILLIAN Ambrogio and Rosa Cardonni, Frank and Emma A. Underwood,


Canada, Italy, Milford, Italy, Holliston,


Canada. Italy Hopkinton. Italy. |Framingham.


35556689 5 6


Mary Monti, Margaret Costello, Curley, Victoria, Janitos, Zorzi,


8 9 14


Celia Kulwinsky, Annie Lorenz, Ada Beatrice Lonsbury, Consoletti, Josephine Morcone, Morey, Appt, Kenneth Gordon Sweet,


Emery Earl Lothrop, Castello,


Joseph William Denoncourt, Valentina, Clifford Freeman Drew, Bonetta, Snow,


Carmine and Giovania, Edward and Delia Moore, Gaetano Chromea Baldini, Amos and Mary E. Chorlton, Joseph and Sarah A. Butterworth, Autti and Adofina Malaude, John and Agnes Coleman, Fred A. and Cora B. Hall, Fred and Celestia Santelli, Henry and Matilda Mackintosh, Charles and Sarah A. Daskum, Thomas and Margaret Reynolds, Angelo and Ersiglia Garibaldi,


Ireland, Milford,


Milford.


Somerville.


Italy.


30 JUNE 1


2 3


Scalzi, Bagley, Cox,


Rocco G. and Rosa De Paul, Ernest and Ethel A. Hunt, James H. and Minnie H. Bond, Luigi and Josephina Rosetti, Patrick H. and Agnes T. McMahon, Michael and Celia McDermott, Dominic and Carmelia Marotti, Joseph and Annie Walton, Giovanni and Julia Ehert, Isaac and Celia Poloimo, Charles and Mary Lotezku, Gesner W. and Minna B. Beals, Salvatore and Maria Ianantona, Rocco and Raffaela Ianzita, Joseph S. and Nellie O'Brien, James S. F. and Lydia Rumble, Wilbur E. and Agnes E. Mee, Frank C. and Kate McClelland, Virgilio and Amalia Iacovelli,


Russia, Hungary, Moncton, N. B.


15 17 19 22 22 23 80


Italy. Italy. Bridgewater. England. Milford. Washington, D. C. Italy.


30 JULY 2


2354 5


Di Cicco, Hayes, Balboni,


JOSEPH


Italy, Milford, Nova Scotia,


JULY 8 00 9 10 12 13 15 16 17 19 22 28 29


30 AUGUST


3 3 5 5 5 7 7 8 10 TL 11 11 12 13 14 14 14 15 16 18 18


20 21 21 22 22 22 24 24 25


Bagnoli, Sibson, Albert Edward Horn, Cade, Richards, Ellis, William Malloy, Lynch, Caldarara, Doris Louise Baker, Francis John Cooney, Charles Minon, Iadarole, David Tristan Magill,


Barrows, Masaschi, Nelson, Lapworth, Fair, Lucchini, Wilfred O. Paquet,


McDonough, Bellafatto, Andrew Clarence Griffith,


Thomas Edward Nelligan, Burns, Hofermalz, Davoren, Leslie Bartlett Bragg, Rinzulli.


Victor and Chiara Carfani, Charles H. and Helen G. Doane, John and Laura Gattozzli, John and Margaret Flaherty, Manoog and Osana Boyagian, Walter H. and Angie A. Sargent, Leonard and Luella Werman, Harry E. and Mary T. Haskell, Charles H. and Maud E. Harback, Elvin D. and Jessie Libby, William B. and Mary E. Lyons, Arthur and Theresa Ryan, James and Lucy Fuerinani, John and Teresa Parlati, Nicola and Josephine Iacovelli,


Santo and Palmira, George and Agnes A. Perkes, Christopher and Sarab Hallett, William E. and Susan H. Brown, Frederick A. and Annie G. Holland, Ralph E. and A. Bent, Thomas and Mary Conley, John C. and Dora I. Barry, Guiseppe and Adele Colombu, Adolphus W. and Addie Hubbard,


Frank J. and Elizabeth Flanigan, Charles and Winnefred Kelly, Francesco and Maria T. Iamoctuona, David T. and Elizabeth Tunison, Elden E. and Cora M. Munger, Pietro and Delcisa T. Ferzoni, John and Frances H. Carroll,


Charles A. and Emily G. Moore, Cornelius and Catherine Conroy, Pietro and Josephine Bezozzi,


Ovid and Mary Welch, James and Mary Cloonan,


John and Mary Sarsvilli, Andrew and Rebecca Taylor, Bart and Mary F. Quirk, Timothy and Clara A. Albro,


Fred and Nellie Kramer, John and Margaret A. Larkin, Ernest and Ethel M. Bartlett, Michael H. and Carmella Vena.


Italy, Hopkinton, Italy, England, Turkey, Alfred, Maine, Vermont, Maine, Bellingham, Highgate, Vt., Frankfort, Mass., San Francisco,


Italy, Italy, Italy,


Italy, England, England, England, Canada, Southington, Conn.,


Ireland,


Milford, Italy, Canada, Worcester,


Natick, Italy, Strathroy, Ont.,


Meudon, Italy,


Nova Scotia, Leicester, England,


Holliston,


Italy, Canada, Milford, Italy,


Ireland,


Milford, Milford,


Germany,


Milford, Holliston, Italy,


Italy. Dana, Mass Italy. Hopkinton. Turkey. Gloucester. Maine. Lincoln, R.' I. Upton. Mendon, Mass. Milford. Cleveland, Ohio.


Italy. Italy. Italy.


Italy. England. England. Sweden. Northbridge. Bennington, N. B. Ireland. Milford. 59


Italy. Bristol, Maine.


Milford.


Milford.


Italy. Hadley, Mich.


Milford. Italy. Nova Scotia.


East Boston.


Connecticut. Italy Ireland. Milford.


Italy


Ireland. Milford. Holliston.


Colchester, Conn.


Milford. Milford.


Italy.


Bartolini, ***: Bridges, Frank Koren, Gorman, Osnive Kapagian, Walter Sargent Day, Percy L. Stofford, Thomas, Lillian May Scott, Winchell, Battles, Keefe, Rubeo, Fioretti, Consoletti,


BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1902.


DATE.


NAME OF CHILD.


NAME OF PARENTS.


FATHER'S BIRTHPLACE.


MOTHER'S BIRTHPLACE.


AUG. 26


Rosetti, Cenedella,


John and Elizabeth Delgana, Flamaine and Adelade Lena, James P. and Mary Carr,


Italy,


27


31


Donovan,


SEPTEMBER


1


Filosa, Machi,


Milford,'


Braintree.


9


Hixon, Andrecola,


Italy,


Italy.


10


James Raymond O' Donnell,


Italy.


12


Polidaro,


Italy,


Italy.


13


Muchella Roberto,


Italy,


Italy.


16


Ferelli,


Italy,


Italy.


16


Solari, Nutall,


Lawrence,


Sweden.


19


Alma Anderson,


Sweden.


19 19


Mary Veronica Lyons,


Italy,


Italy.


19


Maria Abbretti, Pappina Calacioni,


Ireland,


Ireland.


21


Mary Ellen Higgins,


Ireland,


Ireland. Wilton, N. H.


Somerville,


Milford.


Italy,


Italy.


Italy,


Italy.


24


Joseph Attileus D'Alessandro, Dasty, Dillon,


John and Angiolina Mishia, Domenico and Rosa Ricco, Edward and Matilda Nugent,


Milford,


Milford.


Milford, Nova Scotia,


Maine.


10 12


Percy Waldo Cheney, Lydia Julia Nelson, Malatesta,


Italy, Ireland,


Ireland.


Ireland,


Ireland.


Italy.


Boston. Sweden.


Sweden. England.


Italy, Italy,


Italy. Italy.


26


29


Marion Rubley, Curley, Scappucci, Margaret Catherine Schulz, Elsie Alvira Larson, Alma Ernest Larson, King, Mary Ramelli, Trolla,


Antonio and Chiarina Strizzi, Guiseppe and Adele Milani, William F. and Jennie E. Pratt, Giovanni and Andreana Tremigia, Peter T. and Bertha B. Prime, Rocco and Maria G. Trolla, Luciano and Donatucia Lucia, Libero and Rosaria Buonaventura, James and Augustina Zonelli, William and Lenda P. Morse, H. August and Anna Palen, H. August and Anna Palen, Thomas and Nora Earley, Luigi and Maria Marenzi, Santo and Maria Grillo, Michael and Mary Clossick, Michael and Mary Clossick, Allen A. and Alice K. Stearns, Martin and Kate Fitzsimmons,


Clyde and Grace A. Gould, Carson and Lydia Say Ward, Luigi and Theresa Chiesa, Christopher and Mary Newell, Patrick J. and Mary Coyne, Cesideo and Palma Strizzi, Ernest L. and Margaret V. O'Connor, Albin and Selma Nelson, Albin and Selma Nelson. George E. and Olive E. Jackman, Antonio and Albina Feloni, Giovanni and Florina Strizzi,


Italy,


Roxbury,


Italy. Italy. Virginia.


Italy.


Italy.


Italy,


Italy.


West Medway,


Franklin.


11


Italy,


Lawrence.'


16


Albert Anderson,


Boston,


Ashland.


60


Italy,


Italy.


20


21 21 23 24


Michael Francis Higgins, Hartwell, Fleming,


Milford,


28


OCTOBER 7 9


14 16 20 24 24 24


Italy. Milford, Sweden, Sweden, Portland, Me.,


Bellingham.


Italy.


Sweden,


ISweden,


3


OCT. 29 31 NOVEMBER 2 3


10 10 11 11 12 14 14 16 17 19 20 21 21 21 21 23 24 25 27 27 28 29


29 DECEMBER 1 2 2 5 8 9


¡George Frederick Burns, Maxwell W. Ide,


Isolina Pinardi, Annie Gleason, Pasquale Pietro Michael Tosoni|Michael and Cesella Tinoli,


Howard Batchelor, William McGrath,


William Cloonan, Olson, Tingley, Fitzpatrick, Maloestiti, Cora Izetta Barker, Tucker, Ray, Pederzoli, Katherine Frances Robinson, Carleton Brown Kimball, Nelson, Charles Albert Joslin,


Graves, Harris, Arsenault, Hynes, Anderson, Mary Josephine Kellott, Gatozzi, Hetty Levina Lundgren,


Sanclemente, James Patrick Drummond, Margaret Frances Keefe, Gilbeault, Rosa Maria Ardolina,


Angelo Mario Morcone,


Charles Holland, Roche, William Glendon Parker, Earle Larkin, Romelli,


Casey, Casey, Alberta Brusa, Wilhelmina Maud Allen, Sweeney,


Walter and Clara Holland, Irwin N. and Marcia E. Baston,


David and Isolina William and Bertha Daniels,


William E. and Nellie L. Cook, William and Elizabeth Ennis, William and Annie Clancy, Charles and Sadie Steele, Frederick W. and Effie L. Small, John and Jennie Macy, Pietro and Maria Locornie, Harry C. and Ida M. Gould, Harry and Lottie I. Albee, Hugh and Rebecca Carson, Giovanni and Cesorini Chicini, Ezra G. and Sarah Keefe, Frank L. and Lottie M. Brown, Peter J. and Selina J. Anderson, Charles and Delia Moriarty, Newton D. and Edith A. Blackwell, William H. and Clara E. Munger, John and Margaret De Roche, Thomas and Nellie Cassidy, C. A. and Ellen Lawson,


Michael and Maria Seipgia, Oscar and Helma Solander,


Giuseppe and Adelfina Ghiringhelli, James P. and Rose Cook, Arthur F. and Annie E. Moore, Napoleon and Rosa Carbeman, Libero and Carmella Lopieta, Joseph and Giovannia De Simoni, Jeremiah and Sarah Regan, Jerry and Nora Nugent, Merton E. and Sarah L. Holland, Thomas and Annie Clancy, Charles and Clotilda, John and Katherine S. Kiffington, John and Katherine S. Kiffington, Alexander and Ersilia Braggi, Everett and Etta M. King, Patrick E. and Ellen M. McQuade,


Milford, Warrentown, Pa.,


Italy, Hopkinton, Italy, Troy, N. Y., Milford, Milford,


Sweden, Milford, Franklin,


Italy, Milford, Jamaica Plain,


Ireland, Italy,


Boston, Pawtucket, R. I.,


Sweden, Medway,


Medway,


Canada,


Canada,


Milford,


Upton. Sweden.


Milford.


Italy.


Sweden.


Italy Milford.


Milford.


Canada,


Canada.


Italy,


Italy.


Italy,


Italy


Ireland,


Ireland.


Milford,


Mendon.


Nova Scotia,


Milford,


Italy,


Italy. Ireland.


Ireland,


Ireland.


Italy.


Italy, Natick, Milford,


Milford.


No. Yarmouth, Me.


Italy W. Medway. Italy. Taunton, Mass. Vinal Haven, Me. Milford. Hartford, Conn. So Orleans, Mass. Still Water, R. I.


Italy. Hopedale.


Milford. Ireland.


Italy. Halifax, N. S.


Boston.


Sweden. Milford. N. Anson. Me.


Pascoag, R. I.


Canada. 61


Sweden, Canada,


Italy,


Sweden,


Italy, Chicopee,


Milford,


9 10 10 10 11


14


15 16


17


Chelsea. Boston.


Nova Scotia.


Ireland. -


Ireland,


John and Ellen L. Sweeney,


BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1902.


DATE.


NAME OF CHILD.


NAME OF PARENTS.


FATHER'S BIRTHPLACE.


MOTHER'S BIRTHPLACE.


DECEMBER


17


18


Nelson, Jiskra,


20


23


Goulding, Caldarara, Muler,


John and Berta Erikson, Joseph and Mary Herevkoski, Eugene E. and Eva M. Chas. A. and Mary Minini, Frederick and Elizabeth Griffin,


Christiana, Norway, Austria, Framingham, Italy, Sweden,


Norway. New York City. Holliston. Italy. Holliston.


Italy.


29


Giuseppe Grillo, Basial,


Natale and Rosi Ferino, Isaac and Rebecca Tufkinsky,


Russia


Russia.


24


Italy,


31


62


JURY LIST.


The following list of persons qualified to serve as jurors, as prepared by the selectmen, will be submitted for revision and acceptance, at a meeting to be held Monday, March 2, 1903.


NAME.


OCCUPATION.


Atwood, Benj. S.


Carpenter.


Avery, Orlando


Furniture.


Annette, Willie L.


Die Manufacturer.


Aldrich, Lewis F.


Clerk.


Bailey, Henry J.


Painter.


Bates, Davis H.


Driver.


Barney, Hiram A.


Coal Dealer.


Baker, Wm. H.


Real Estate Broker.


Baxter, James F.


Teamster. .


Blake, Nathaniel F.


Bookkeeper.


Boyd, Archibald


Shoe Cutter.


Bourne, William H.


Dry Goods.


Bowker, Heber D.


Clothier.


Barber, Louis K.


Variety Dealer.


Barnard, Charles P.


Clerk.


Burke, James W.


Moulder.


Burns, James H.


Meat and Provision Dealer.


Burns, Michael P.


Cobbler.


Birch, George F.


Meat and Provision Dealer.


Birmingham, Thomas


Laborer.


Billings, George W.


Printer.


Ballou, Fred L.


Clerk.


Birmingham, James


Junk Dealer.


Caldicott, George W. Jr.


Shoe Worker.


Carter, Benj. W.


Clerk.


Clancy, Patrick A.


Carpenter.


Clancy, James J.


Screw Maker.


1


64


Clark, Chester L. Cooke, Walter S. V. Cushman, Charles L. Cook, Solon S.


Cook, Stephen A. Cahill, Francis


Farmer.


Cooney, Martin


Retired.


Carey, Patrick F.


Cook, Edward E.


Clancy, Benj. T.


Soap Manufacturer. Foreman Steam Mill.


Croughwell, Owen F. Cronan, Patrick T. Carroll, Richard D. Carr, Patrick H.


Farmer.


Stone Contractor.


Barber.


Cigar Manufacturer. Painter.


Contractor.


Dalton, Francis H. Drew, George A. Dwyer, William E.


Edge Setter. Engineer.


Carriage Dealer.


Draper, Fred W.


Paper and Twine.


Dwyer, Thomas H.


Carriage Dealer.


Edwards, Michael W.


Undertaker.


Ellis, George W.


Hardware.


Eldredge, Herbert S.


Paints and Oils.


Edwards, James B.


Stable Keeper.


Edwards, Mortimer


Coal Dealer.


Ellis, Fred L. Fitzsimmons, James E.


Insurance. Barber.


Fuller, George H.


Franklin, Benj.


Lunch Cart.


Gould, Charles


Sole Leather Cutter.


Moulder.


Gilmore, Michael Green, Michael


Dry Goods ..


Grow, William C.


Carriage Mfr. and Blacksmith.


Hotel Proprietor.


Real Estate Broker.


Merchant Tailor.


Heath, Nathan W.


Farmer.


Treasurer Co-operative Bank. Wood Worker. Clerk. Clerk ..


Shoe Worker. Stable Keeper.


Carpenter, Cyrus A. Corbett, William J. Dillon, Frank P.


Hapgood, Solon E.


Heath, Lucius E.


Hardware.


65


Plumber.


Real Estate Agent. Retired.


Inspector.


Machinist.


Inspector.


Mason.


Merchant.


Lothrop, Frank C.


Foreman Box Room.


Machinist.


Farmer.


Farmer.


Lawton, James J. Clerk. Leonard, J. Byron Manion, Thomas(West St.) Clerk.


Mathewson, Frank E.


Machinist.


Mayhew, Aaron H.


Bank Clerk.


Real Estate Agent.


Mann, Frank E. Metcalf, Charles H.


Farmer.


Morgan, Henry E. Marino, Raphael


Tailor.


Clerk.


Leather Worker.


Assistant High School Principal.


Coal and Wood Dealer.


Baker.


Bookkeeper.


Cigar Manufacturer. Clerk.


Machinist.


Machinist.


Prentice, Charles O.


Grain Dealer.


Prentiss, William N.


Farmer.


Shoe Dealer.


Pyne, William H. Quinlan, Maurice J.


Plumber.


Reed, Alfred D. Rice, J. Allen


Machinist.


Druggist.


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


Kendall, William H. Lent, Harris H.


Contractor.


Lynch, Michael G. Lincoln, Edwin W. Leland, Henry W.


Retired.


Druggist.


Manning, Thomas F. Matthews, John F. Murphy, Thomas J.


Mullane, Charles S.


Nealon, Anthony J. Nichols, Charles N. Nolan, John O'Brien, Daniel M.


Pond, Henry A. Pratt, John P.


66


Roche, Frank J. Reynolds, Mortimore J. Shedd, Albert W. Swift, William H. Shea, William J. Stratton, James F. Sumner, Clarence A. Sweeney, Cornelius Swift, Thomas J.


Tilden, Harry C. Underwood, John H. Waters, Thomas F. Whitney, George S. Withington, Frank E. Wilkinson, Charles F. Wilkinson, Thomas P. Weed, Nathaniel W. Whipple, Frank A. Webber, Loring P. Welch, Charles N.


Machinist.


Variety Dealer. Edge Trimmer. Painter. Grocer. Hotel Proprietor.


Traveling Salesman.


Meat Dealer.


Clerk.


Bookkeeper.


Clerk.


Barber.


Carpenter and Contractor. Grocer.


Provision and Meat Dealer.


Straw Worker.


Carpenter and Contractor.


Superintendent Quarry.


Hotel Proprietor.


Iron Founder.


Welch, Daniel F.


Clothier.


Welch, William J.


Dentist.


Wilcox, Clark H.


Clerk.


ABBOTT A. JENKINS, JOSEPH F. HICKEY, WALTER S. V. COOKE, Selectmen of Milford.


Milford, Mass., January 30, 1903.


TOWN WARRANT.


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 Monday, the sec- ond day of March, A. D., 1903, punctually at six o'clock in the forenoon, to act upon the following articles, namely :-


[The polls may be closed at four o'clock in the afternoon on said day of meeting.]


ARTICLE 1. To choose a moderator to preside at said meeting.


ARTICLE 2. To choose all necessary town officers for the year ensuing. A town clerk, town treasurer, tax collector, auditor, three selectmen, three assessors, three overseers of the poor, two members of the school committee, two trustees of public library, one member of the board of health (3 yrs.), two trustees of Vernon Grove cemetery, and fifteen constables; to be voted for on ballots prepared and furnished in accord- ance with the provisions of Chapter 11 of the Revised Laws; also upon said ballots the voters will give in their votes "Yes" or "No" in answer to the question, "Shall licenses be granted for the sale of intoxicating liquors in this town?"


ARTICLE 3. To hear and act upon the reports of the se- lectmen, school committee, overseers of the poor, treasurer, engineers of fire department, tax collector, trustees of public library, trustees of Vernon Grove cemetery, and any other offi- cers and committees of said town.


ARTICLE 4. To raise and appropriate such sum or sums


68


of money as may be necessary to defray town expenses for the year ensuing.


ARTICLE 5. To see what action the town will take in regard to lighting its streets, and appropriate money for the same.


ARTICLE 6. To see if the town will authorize the treas- urer to borrow money in anticipation of the taxes of the cur- rent year.


ARTICLE 7. To determine when all taxes shall be collect- ed and paid into the treasury the year ensuing, and to fix the compensation of the collector of taxes for collecting the same.


ARTICLE 8. To see if the town will raise and appropri- ate one hundred and fifty dollars towards defraying the ex- penses of Memorial Day.


ARTICLE 9. To see if the town will authorize the select- men to take charge of all legal proceedings for or against the town.


'ARTICLE 10. To see if the town will vote to purchase the corporate property and all the rights and privileges of the Milford Water Company according to the provisions of Sec .. tion 9 of Chapter 77 of the year 1881, and will authorize the selectmen to take the necessary steps thereto, including the purchase of said property, rights and privileges, agreeing up- on the price thereof, and failing in such agreement to apply to the supreme judicial court for the appointment of commis- sioners under the provisions of said Section 9; and to see if the town will vote to issue bonds under the provisions of Chapter 27 of the Revised Laws, upon the determination of the purchase price, for the purpose of paying the expenses . hereby incurred.


ARTICLE 11. To see if the town will accept the list of jurors as reported by the selectmen.




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.