Town Annual Report of the Officers of the Town of Milford, Massachusetts 1919, Part 10

Author: Milford (Mass.)
Publication date: 1919
Publisher: The Town
Number of Pages: 278


USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1919 > Part 10


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


Attest :


DENNIS J. SULLIVAN, Town Clerk.


41


TOWN CLERKS' MEETING.


NINTH WORCESTER REPRESENTATIVE DISTRICT. COMMONWEALTH OF MASSACHUSETTS.


Worcester, ss.


Grafton, November 14, 1919.


In compliance with Sections 322-325 inclusive of Chapter 835 of the Acts of 1913, and acts in amendment thereto, we the Town Clerks of the Towns of Grafton, Milford, Shrewsbury, South- borough, Upton and Westborough, which towns comprise the Ninth Worcester Representative District this day met at the office of the town clerk in said Grafton, and canvassed the return of votes, in said towns for two Representatives in the General Court, to be holden in Boston on the first Wednesday of January next, Said votes were returned to us as by law required and were given in at a legal meeting held in each of said towns for that purpose on the fourth day of November A. D. 1919, and was shown by the following tabular statement.


REPRESENTATIVE VOTE IN THE NINTH WORCESTER DISTRICT.


Grafton.


Milford.


Shrewsbury.


Southborough


Upton.


Westborough.


Total.


Charles W. Gould of Milford (R) had


567


821


379


236


250


608


2861


Jeremiah P.Keating of Westboro (R) had


553


701


357


249


212


718


2790


William F. Moloney of Milford (D) had


154


1290


50


78


56


182


1810


Elbert M. Crockett of Milford had


1


1


Blanks,


398


1235


198


159


114


290


2394


Totals,


1672


4048


984


722


632


1798


9856


Charles W. Gould of Milford and Jeremiah P. Keating of Westborough having received the largest number of votes were declared elected, and to them were certificates issued, also a


42


duplicate certificate sent to the Secretary of the Commonwealth as the law requires.


In Witness Whereof: We, the Town Clerks of the Towns of Grafton, Milford, Shrewsbury, Southborough, Upton and Westborough have hereunto set our names this 14th day of November, 1919. .


Attest :


EDWIN A. HOWE, Town Clerk of Grafton. DENNIS J. SULLIVAN, Town Clerk of Milford. ALDEN C. STONE, Town Clerk of Shrewsbury. CHARLES H. NEWTON, Town Clerk of Southborough. JOHN B. FAY, Town Clerk of Upton. . JOSEPH F. GATES, Town Clerk of Westborough.


A true record. Attest :


DENNIS J. SULLIVAN, Town Clerk. A true copy of the records. Attest :


DENNIS J. SULLIVAN, Town Clerk.


WARRANT FOR SPECIAL TOWN MEETING DECEMBER 16, 1919.


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 here- by 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 Tuesday, the sixteenth day of De- cember, A. D. 1919, punctually at eight o'clock in the evening, to act upon the following articles, namely :


43


Article 1. To choose a moderator to preside at said meet- ing.


Article 2. To see if the town will vote to appropriate, out of funds in the hands of the town treasurer, not otherwise ap- propriated, the sum of Eight Thousand Six Hundred Twenty- seven and Seventy-five One hundredths Dollars, ($8,627.75), for general school purposes.


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 attested copy to be published in the Milford Daily News, a newspaper pub- lished 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 third day of Decem- ber, A. D. 1919.


THOMAS J. NUGENT, CHARLES V. WAITT, JOHN H. CUNNINGHAM, Selectmen of Milford.


A true copy. Attest :


JEREMIAH T. MURPHY, Constable of Milford.


COMMONWEALTH OF MASSACHUSETTS ..


Worcester, ss.


Milford, December 16, 1919.


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


44


caused an attested copy of this warrant to be published in the Milford Daily News, a newspaper printed in said town, two Sab- baths before the time set for said meeting.


Attest :


JEREMIAH T. MURPHY, Constable of Milford.


A true copy of the warrant and the return thereon.


Attest :


DENNIS J. SULLIVAN,


Town Clerk.


SPECIAL TOWN MEETING, DECEMBER 16, 1919.


COMMONWEALTH OF MASSACHUSETTS.


Worcester, ss.


Milford, December 16, 1919.


At a legal meeting of the inhabitants of the Town of Mil- ford, qualified by law to vote in elections and in town affairs, holden this sixteenth day of December A. D. 1919, at eight o'clock in the evening, in Town Hall, the said inhabitants pro- ceeded as follows.


The meeting was called to order by the Town Clerk who read the warrant and the officer's return thereon.


Under Article 1. The meeting made choice of John T. Mc- Loughlin as moderator, the vote being unanimous.


Article 2. Voted : That there be appropriated the sum of Seventy-two Hundred Dollars ($7,200.00) for the purpose of meeting increases in the salaries of teachers and supervisors, the same to be in addition to the amount which the School Commit- tee is authorized by law to expend in any monthly period in 1920, and that said appropriation be included in and become a part of


45


the budget for school purposes to be passed at the annual town meeting of 1920.


The vote was unanimous.


Voted : To pass over the article.


Voted : To dissolve the warrant.


A true record. Attest :


DENNIS J. SULLIVAN,


Town Clerk.


A true copy of the records. Attest :


DENNIS J. SULLIVAN, Town Clerk.


TOWN CLERK'S REPORT.


MISCELLANEOUS LICENSES.


Pool and billiard licenses recorded 6


Auctioneer's licenses recorded 6


Bowling alley licenses recorded 5


Junk Collector's licenses recorded


10


Keepers of shops for second hand articles, licenses recorded 14


Innholder's licenses recorded


7


Common Victualler's licenses recorded 12


Oleomargarine licenses recorded


6


Sale of ice cream, soda, fruit and confectionery on the Lord's Day, licenses recorded 47


Sale of firearms, license recorded


1


Moving Picture Houses, licenses recorded


3


Liquor licenses recorded :-


First class 10


Fourth class


3


Sixth class 6


-


19


Second class


10


Fifth class 3


- 13


Automobile agents, licenses recorded


4


Used Car Dealers, licenses recorded 3


Motor Vehicle Junk, licenses recorded


4


Itinerant Vendor's, license recorded


1


DOG LICENSES RECORDED.


Number returned by the Assessors 490


Number licensed (Males 475. Females 51) . 526


-


47


Amount received for licenses $1,205 00 Amount on hand Jan. 1, 1919, due County for 1918 licenses 7 20


Amount sent to County Treasurer


1,096 20


Amount on hand Jan. 1, 1920, due County 10 80


HUNTERS' CERTIFICATES OF REGISTRATION.


Licenses issued to Native-born and Naturalized cit- izens 390


License issued to Un-naturalized Foreign Born citizen 1


Amount paid to Commissioners on Fisheries and -


Game


346 35


FISHERMEN'S CERTIFICATES OF REGISTRATION


Licenses issued to Resident Fishermen (Citizens) ... 32


Licenses issued to Non-resident Fishermen (Citizens of other States) 2


Amount paid to Commissioners on Fisheries and


Game


12 90


Minor's Trappers Certificates issued 35


MORTGAGES.


Chattel mortgages recorded 36


Mortgages discharged


9


Lease recorded 1


Bills of sale recorded 2


Attachments recorded 13


Notices of foreclosure recorded


2


Assignment for benefit of creditors recorded


1


Approval of Trustee's bond recorded 1


Assignment of wages recorded 6


VITAL STATISTICS.


Marriage Intentions recorded 127


Marriage Certificates issued 123


·


48


Marriages recorded


137


Deaths recorded


251


Births recorded


411


Respectfully submitted,


DENNIS J. SULLIVAN,


Town Clerk.


VITAL STATISTICS.


Parents and others are requested to carefully examine the following lists and if any errors or omissions are discovered re- port them at once to the town clerk, that the record may be cor- rected, as it is of importance that the record of Vital Statistics should be complete. Herewith are extracts from the Revised Laws of Massachusetts, Chapter 280, Acts of 1912.


SECTION 1. Physicians and midwives shall, within forty- eight hours after the birth of every child in cases of which they were in charge, mail or deliver to the clerk or registrar of the city or town in which the birth occurred, a notice stating the date and place of the birth, giving the street number, if any, the number of a ward in a city and the family name. Failure to mail or de- liver the said notice shall be punished by a fine not exceeding twenty-five dollars for each offense. The notice required by this section need not be given if the notice required by the following section is given within forty-eight hours after the birth occurs.


SECTION 2. Physicians and midwives shall make and keep a record of the birth of every child in cases of which they were in charge and shall, within fifteen days after the birth, mail or de- liver to the clerk or registrar of the city or town in which the birth occurred a report of the birth, stating the date and place, the name, if any, of the child, its sex and color, and the names, ages, places of birth, occupations and residence of the parents, giving the street number, if there be any, and the number of the ward in a city, the maiden name of the mother, and whether or not the physician or midwife signing the birth return personally attended the birth. If the child is illegitimate, the name and other facts relating to the father shall not be stated except at the request in . writing of both the father and mother filed with the return. The


50


record to be kept by the physician or midwife, as above provided, shall also contain the facts hereby required to be reported to the city or town clerk. The fee of the physician or midwife shall be twenty-five cents for every birth so reported, which shall be paid by the city or town where the report is made, upon presentation to the city or town treasurer of a certificate from the city or town clerk stating that the said birth has been properly reported to him. The report required to be made by this section is in addi- tion to the report required to be made by the preceding section, and as above provided, if made within forty-eight hours of the birth, the report required by the preceding section shall not be re- quired. A physician or midwife who neglects to make and keep the record hereby required, or who neglects to report in the man- ner specified above each birth within fifteen days thereafter, shall for each offense forfeit a sum not exceeding twenty-five dollars. The city or town clerk or registrar shall file daily with the local board of health a list of all births reported to him, giving the following facts : date of birth, sex, color, family name, residence, ward, physician or midwife.


Blanks can be obtained on application to the town clerk.


BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1919.


Name of Child


Name of Parents


Father's Birthplace |


Mother's Birhtplace


JANUARY


1


Isabelle Forster


Charles A. and Mary M. Ross


Lawrence


|Hopedale


1


Domenico DeLucco


Alfonso and Jennie Legge


Italy


|Italy


1


Roger C. Rao


Charles and Emma Alzerini


Italy


[Milford


2


Frank Russo


Frank and Julia Grasso


Italy


Italy


2


Regina Frances Tessicini


Charles and Frances DelGuidice


!Italy


Italy


3


Stillborn


3


Catherine Costentino


Salvatore and Josephine Liberto


Italy


Italy


4


Robert Paul Smith


James F. and Josephine P. Lyons


Milford


|Brooklyn, N. Y.


5


Lucia Alberto


Pasquale and Ruffaila DeLucca


Italy


Italy


6


Alwilda May Barrows


Clarence E. and Clora A. Allen


Mendon


Milford


6


Anna Maria Jose


Alipo and Maria Gloria


Portugal


|Portugal


7


Chapdelaine


Frederick and Elide Simard


Milford


|Hamman, Ind.


7


Dorothy Donovan


John and Sarah Grindlay


Quincy


| Scotland


8


Robert Henry White


Henry A. and Amalia Marie Sweedine


Milford


Quincy


9


Phyllis Moriarty Stillborn


Arthur F. and Margaret Nailor


Milton


Northbridge


9


Arthur Joseph Webster, Jr.


Arthur J. and Helen Bird


Worcester


Milford


1.5


Marie Stratton


William A. and Helen Frances Ward Milford


Milford


16


Genaio Morte


|Domenico and Lauretta Morcini


Italy


|Italy


18


Wallace Bubien


Kostanty and Alexander Csemenska


Russia


Russia


18


Minnie Pressman


Aaron and Tillie Millemet


Russia


Russia


18


Pasquale Pettronelli


Paul and Maria Bulso


Italy


[Italy


19


Hayes


William J. and Catherine Burke


Milford


Camden, N. J.


19


|Paolo and Maria DeNunzio


Italy


Italy


19


Paolo and Maria DeNunzio


IItaly


Italy


20


Lena Baudaruk


Philip and Selma Roguleuko


Russia


Russia


20 22


|Himan Elie Bernstein


Charles and Edith Seigal


Boston


ĮRussia


22


John Sacco


Nicola and Clara Creasia


Italy


22


|Alfonso Calarese, Jr.


Alfonso and Alberto Leo


Italy


Italy


22


George Leslie Harlow


|George L. and Theresa Kearnan


|No. Auburn, Me.


[Milford


23


|Rose Maria DeSilvia |Rose Furciniti


|Giuseppe and Rosina Balleglia


Italy


Italy


24 Tullia Procopio


Saverio and Teresa Minnichi


Italy


Italy


25 25


Marie P. Canelli


|Nicola and Antonietta Bulso


Italy


Italy


Viola Dalmonde


Donato and Giaconda Dalezio


Italy


Italy


25


Virginia P. O'Rourke


|Patrick F. and Laura Gilmore


¡Bellingham


|New Brunswick


Antonio and Maria Ferrira


|Portugal


|Portugal


23


Maria Teresa DeCesare, Twin Maria Cristina DeCesare, Twin |Savena Mella


Joseph and Mary Galla


Italy


Italy


Milford ITALY


1


51


13


BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1919.


Date


Name of Child


Name of Parents


Father's Birthplace Mother's Birthplace


25


Vittorio Costanzo Dinardo


|Alexander and Filomena Iannitelli


|Italy


|Italy


26


Ruth Emily Gorgliomelia


Ralph and Angelina Gatozzi


|Italy


Milford


26


Rosina Villani


Pasquale and Angelina Polombo


Italy


Italy


27


|Marina Diotaveli


Raniero and Alfreda Romagnoli


|Italy


Italy


27


Lucia Moffi


Michele and Maria Pettinecchi


Italy


Italy


28


Agnes Janet Haydock Mc- Kinley


|David A. and Agnes L. Grieve


Scotland


Scotland


30


Stillborn


Morris and Sarah Weiner


Russia


Russia


30


Carolyn Everett Woodbury


John Everett and Bertha A. Leland


Belchertown


Milford


FEBRUARY


-


Joseph A. and Marie Catherine Davoren


Fitchburg


|W. Quincy


1


William John Grant


John and Jennie Fay


Scotland


|Ireland


1


John Paul Fitzpatrick


John P. and Elizabeth Agnes Boyle


Waltham


|Ireland


3


Julia Camely Rojee


Hickel and Nellie Caram


Syria


|Syria


3


Katherine Anna Barrett


Eugene P. and Margaret Buckley


Natick


|Ireland


3


Robert Eugene Wilmarth


Russell D. and Harriet M. Hook


Medway


|Milford


7


Josephine Lena Donissoni


|Joseph and Marina Leoncini


Milford


|Italy


8


Albert Foster, Jr.


Albert H. and Elizabeth Corbett


Milford


|Boston


10


Paul Theodore Barbakow Hilferty Cleto Guglielmo Antoni


Bruno and Louise Accattino


Italy


|Italy


15


Luigi Diorio


Michele and Consiglia Ferrera


Italy


Italy


16


Harold Harrison Tiffany


Frederick Lowis and Bessie Gardner


So. Walpole


[Norwood


17


Mario Edmondo Bianchi


Vito and Maria Filosa


Italy


¡Italy


19


Harry DeLacy McMann


|Chester and Mary Minns


New Brunswick


|Barre, Mass.


19


William Gadbois


George and Elizabeth Nulty


No. Adams


|Uxbridge


19


Stillborn .


19


Beatrice Aleda Bartorelli


Italy


Italy


22


|Kathleen Elizabeth Brown


|England |Milford


|Ireland |Milford


23


Louise Helen Murray Stillborn


Guadenzeo and Adelina Sciullo


Italy


Italy


26 26


|Louis Giocomella Matthew Fino


|Louis and Speranci Bianchi |John and Enrichetta Panechelli |Nicholas and Maria Gicomuzzi Isadore and Helen Gordon


Italy


|New Hampshire


26


Eleanor DeMatteis


|Italy


Italy


26 Jennie Berkovitz


|Russia


Russia


52


12


Thomas and Mary Evans


Avon


|Ireland


14


Morris and Sarah Goldstein


Russia


|Haverhill


30


Starr


1


Marie Louise Hachey


Raffaele and Maria R. DiLaura Joseph and Nora O'Connell |Joseph P. and Isolene Marie Paietta


23


23 Mary Morcone


Italy


|Italy


28 28 MARCH 1 1 2 2 3 4 5 5


SANTORO


31 APRIL 1 2


6


|John Joseph Bowen Emma Louise Morey


David Lynch Leo Parente


Frank Hanson Libby


Rosa DiPietro Donald Harrison Tiernan Pauline Elinor Diana Anna Agnes Jablonska Robert E. Hall


¡Charles and Cecelia Costanza John J. and Doris Cook Chilson Frank and Lena Paccioretti John and Annie Ackerman Eben T. and Alice Skinner ¡Emilio and Catelina Santucci Herbert A. and Eliza A. Frazer


|John and Florence Rebecca Ray


Frank and Jennie DeSantis


Raphael and Pasqualina Ferraro


Italy


Italy


Russia


|Franklin


Milford


|Ireland


Amherst


Milford


Italy


|Italy


53


P. E. Isle


|P. E. Isle


Italy


|Italy


Italy


Italy


Marguerita Petrini, Twin


¡Eduardo and Colomba Monti


Italy


¡Italy


Coberville, N. Y.


Spring Valley, N. Y.


Italy


Italy


Luigi and Lena Mainini


Italy


Bay View, Mass.


Arnold A. and Gladys L. Howes


Hopkinton


|Hyannis


Italy


Italy


Italy


¡Italy


Italy


|Italy


Bellingham


Long Island, N. Y.


Malden


Port Wilham, Ohio


Italy


¡Italy


Italy


|Italy


¡Russia


ĮRussia


Franklin


|Plainville


-


Milford


Providence, R. I.


Italy


Italy


5 6 7


Josephine Civinini Charlotte Jessie Cass


Bellingham


Nova Scotia


Northbridge


Milford


Italy


Italy


7


John McCracken, Jr. . Eva Consoletti Eleanor Ferraro


8 16 16 16 16


Paul Leon Saks'


Patrick Joseph Milan Stillborn


19


19


Giuseppe DeLucca Winnie May Bovyer Annie Carabba


Winfiell Dunstar Bell Annie Tessicini


Josephine Beccia


Marion Louise Rice Clodino Vitali Josephine Tomaso


Teresa Sontoro


Marie Elizabeth Adams


Robert Henry Venn Rosa Maselli


Maria Boccamezza


Joseph Andreano


Lillian Frances Kelley


William H. and Lillian Francs McGinn


William A. and Mary DePasquale


Emilio and Lucia Mandesi


Waltham Milford


Ireland Sweden


Patrick J. and Mary Cahill


Milford


|Milford Italy


¡Leonardo and Jennie Niro


|Frederick F. and Elizabeth Ann Andrew


Gorham, Me.


Italy


Hopedale


Hopedale


Italy


Italy Poland


Poland


Upton


Upton Italy


Italy


Hans and Doris Mayshaw


William F. and Mary J. Higgins


Philip and Lillian Schmechel


Michele and Filomena Fratta Frank R. and Winnifred MacFarland


Luigi and Antonietta Zigolella |Edouardo and Colomba Monti


Esther Petrini, Twin


George L. and Adele Hoos ¡Angelo and Angelina Giammarco


Philip and Annetta Sorcinelli |Calogero and Domitella Liberta ¡Nicholas and Rosa Brunetti |Edward H. and Elizabeth J. Jensen Frank Henry and Mildred Oldham |Giovanni and Amalia Spensiero |Matteo and Cristina Ferrato


John and Laura Creasia


Joseph DePasquale Murray Stillborn Antonio Gildone


John L. and Margaret Regan Nelson and Jennie Ostrand,


Italy


|Hopedale Italy


21 21 21 22 23 24 24 25 26 28 28 28 29 29 30


Frank William Page


BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1919.


Date


Name of Child


Name of Parents


Father's Birthplace Mother's Birthplace


6


William H. Warren


|Willie T. and Flora G. Temple Leo and Alfonsina Delgrosse


Westboro


Hopkinton


6


Emilia Iadaroli


Italy


Italy


7


Stillborn


Michele and Fortuna Balsamo


Italy


Italy


10


Mary Moore


Joseph and Esther Cullen


|Milford


Maynard


10


Ettore Maietta


Emilio and Maria Ferrucci


Italy


Italy


11


Carl Frederick Eden


Carl W. and Signe Maria Swanson


|Sweden


|Sweden


11


Palmine Parente


Angelo and Angelina Nardo


Italy


Italy


12


Josie Gemino


Francesca and Rosa Brugargi


Italy


[Italy


14


Michele Malcangi


¡Sam and Angelina Dentreca


Italy


Italy


14


Salvatore Raffaele Ferrucci


Joseph and Angelina Cerduli


Italy


|Italy


14


Aaron Addison Hobart


|Aaron W. and Agnes E. Bullard


Milford


|Bellingham


15


Luigi Bertorelli


'Luigi and Lena Maccini


Italy


|Italy


16


Congetta Lombardi


|Frank and Annie Domino


Italy


Italy


18


Albert Niemark


Isaac and Celia Katz


Russia


Russia


21


Leonard Pasquale Ianzito


Beniamino and Maria G. Verillo


|Italy


Italy


21


Raffaele Zigollella


|Peter and Madelina Carabba


Italy


Italy


23


Catherine Antolini


Attilio and Madelina Ceghezzi


Italy


Italy


24


Antonio Matias


Domigos and Maria Preira


Portugal


Portugal


26


Antonio Iacovelli


Antonio and Annie DeMatteis


Italy


Italy


27


Maria Cugini


Alfonso and Palma Bucci


Italy


Italy


27


Rita Nealon


Frederick A. and Eileen A. Wynne


Milford


|Ireland


28


Giuseppe Calagione


Santo and Mary Grillo


Italy


|Italy


29


Doris Emma Bottinelli


Theodore and Emma Louise Pinardi


Italy


Milford


29


Elizabeth Massulli


Pasquale and Pierina Celozzi


Italy


|Italy


30


Carlotta Cenedella


Phillip and Louise Frances Gardetto


{Italy


| Italy


30


Romeo Sabino Farese


|Angelo and Ella DeLeo


Italy


Concord, N. H.


Robert Francis Phillips


Frank Raymond and Caroline Amelia Boyce


Medway


Maine


2


Stillborn Alfredo Detore


Italy


Italy


6


[Charles Leon Embrey


Albany, R. I.


|Slatersville, R. I.


6


Italy


Italy


Italy


|Italy


9


9


[Lawrence Santucci


Carlo and Veronica Santucci


|Italy


|Italy


54


30 MAY


.


7


Francesco Vitangelo Morelli Mary Clara D'Arcangelo Catherine Tomaso


Domenico ond Olmitella Calitri Charles and Emma Gingras Eustacchio and Josephine Rubeo Michel and Mary Tosches Biagio and Maria Liberto


Italy


|Italy


8


Luigi Raffaele Acquafresca


4


10 10 10


Ada Diotalevi Alden Kimball Lyford Antonio Mazzarelli Grace Grillo


Giuseppe and Mary Batuli Donald Pierce and Ethel Kimball John and Teresa Filosa Natale and Rose Ferigno Thomas J. and Inez Scully


Italy Italy


So. Spencer Italy


Hopkinton Italy Italy


13


13 14


- McNally Edward L. Spencer Nicolas Leoce John McGrath


Edward L. and Florence C. Sherman


Bellingham


|Framingham


Raffaele and Anna Soligitta


Italy


Italy


|Framingham


|Milford


17


Shirley May Storey


William F. and Mary E. Clancy John F. and Irene C. Russell


Scotland Kingston, R. I.


Italy


Italy


· 19 21


|Rosie Tassinari Eva Mary Lucier


Emory and Alice Mary Rousseau


Canada


|Canada


Italy


Italy


|Milford


|Holliston


Italy


|Italy


Teresa Tessicini


John and Julia Gagliardi


Italy


Italy


Stillborn Marilynn Frances Phipps


Nathan B. and Bertha Frances Phipps Charles Henry and Agnes Jones Wright


Milford


Nova Scotia


Thomas P. and Mary Innis


Milford


Vinal Haven, Me.


55


29


Beatrice Wood


Mendon


|Brookfield


Hopkinton


Westboro


E. Douglas


|Beryl, N. H.


Catherine Mary Giordano


Italy |Milford


|Italy


3


Lawrence Hayes


Pasquale and Maria Giovannina Narducci William L. and Anna F. Mee Leo and Leno Barbour


Italy


Italy


9 11


Annie Givani David Deruva Beatrice Marcus Elizabeth Smith Nicola Tassone Genio Costanza Phyllis Norma Herbert Ernest John Sawyer Luigi Creasia


Sidney S. and Dorothy Moskowitz


Worcester


|New York


Milford


Brockton


Italy


Italy


Italy


|Italy


Conn.


Rhode Island


Canada Italy


Natick Italy


|Brockton


|Brockton


Ireland


Ireland


Alton, N. H.


|Hopkinton


Holliston


Italy


|Weymouth Italy


17


Olive Lincoln Watson


|Spencer


18


Caserio Agostinelli


Walter W. and Della F. Newell Clodeo and Rosa Montani |Domenico and Monica Pozzoli


|Italy


Italy


24 25 25 25 27


John Edward Scirocci Alice Ida Havener


Vincenzo and Annie Iannitelli Harris Kelsey and Hazel Esterline Baker


27 28 29 29


Thomas Herbert Ferguson


Vincent J. and Alice Merten Amero


Milford


|Brockton


31 JUNE 1 2


Ruth McGowan


Benjamin C. and Annie Prouty Gerald Joseph J. and Nellie A. Gallivan . George W. and Beatrice Newcomb


9


Nicolas and Teresa Avicoli


Italy


ĮItaly


11 14 15


15 16


18


21 Elmer Folsom Greenleaf 22 Katherine Frances Nolan |Dorothy June Varney


23 . 24 Henry Freeman Bullard, Jr.


27, | Louisa Venditti


George F. and E. Marion Folsom Michael and Margaret L. Tarpey |Lester G. and Mildred Newton Henry F. and Blanche Niles |Antonio and Giuseppina Fratta


Italy


Hudson


|Maynard


15 15


Luigina DeMatteis


Luigi and Julia D'Antonio


Hopkinton


|Hopkinton


Phyllis May Williams


Vincent Joseph Galvin


Florence June Barr


|Hopkinton


Thomas F. and Elizabeth O'Donnell Luigi and Francesca Vasile


Peter and Antoinetta Grillo |Charles and Eva Barrows John and Emma Sawyer Matteo and Elvira Celozzi


|Uxbridge


BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1919.


Date


Name of Child


Name of Parents


Father's Birthplace


Mother's Birthplace


29


Eleanor Martha Pascoe


James A. and Evelyn May Sarah


Milford


29


Edward Joseph Sullivan


Edward J. and Sadie Veronica Hart Henry and Emily G. Smith


New Brunswick


Stony Creek, Conn. |Franklin |New Brunswick


JULY 2


Leonardo Fantini


Leo and Nicolina Nunciato


Italy


Italy


3


Elizabeth Rogers


Thomas F. and Frances E. Murphy Michele and Lucia Iannaconi


Italy


Italy


8


Elizabeth Calcagni Angela Testa


Fortunato and Christina Nicoletti Maurice and Goldie Naidorf


Italy


|Italy


12


Miriam Smith


Russia


|Russia


15


Helen DiPalmas


Luigi and Palmera Parente


Italy


Italy


16


Fortunato Gulino


Mauro and Luisa Grillo


Italy


|Italy


16


¡Henry Nelson Stearns


Albert and Alva Hagar


|Hopkinton


[Hopkinton


17


Pasqualina Malpignano


Nicola and Teresa Prece Clifton Lee and Esther Arvilla Knights


Milford


|Mendon


24 25


Stephen Edward Kimball Thelma May Taylor Stillborn


|Lee P. and Nettie P. Hartling


Nova Srotia


| Nova Scotia


56


28 28


Vencia Harold Pleau, Twin


|Nelson and Mary Snay


Vermont


Manitoba


29 29


Michele D'Antonio


|Angelo and Antonietta Marsigli


Italy


Italy


29


John Tommaso


Biagio and Rose Merilino


Italy


[Italy


31


Steele Mary Mideolotti


Antonio and Maria Flonenca


Italy


|Italy


Upton Italy


Quebec, Can.


Italy


Medfield .


Milford


1


2


Louise Mary Moroney Margherita DiDonato Emma Eileen Barrett Olga Speroni Edward Vasile Stillborn Dorothy Frances Bean


David J. and Adeling Rose Paille Michele and Giuseppina Arcigoli |Arthur M. and Adelaide Bagley Lino and Louisa Costa Earl and Grace Marinaccio


Italy


Italy


Italy


Italy


2 2


2


2


3


Vincent Riali Giuseppina Tolenti Anita Moran


Nicolas Mario Rocco Iadarola


Max and Sadie Greenburg Dominick and Teresa Chiesa |Joseph and Rose Marenghi Peter and Mary Sullivan |Anthony and Josephine Lange




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.