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.