Town Annual Report of the Officers of the Town of Milford, Massachusetts 1920, Part 10

Author: Milford (Mass.)
Publication date: 1920
Publisher: The Town
Number of Pages: 278


USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1920 > 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 | Part 13


6. Jeremiah P. McNally of Salem


7. Fred E. Oelcher of Peabody 20 .


8. John W. Aiken of Wakefield 20 ·


9. Leon Greeman of Chelsea . 20 .. .


10. Felix Manevitz of Boston ,


20


11. George Nelson of Boston .


·


2 U .


12. Henry C. Hess of Boston . 20 .


13. Walter J. Hoar of Boston .


20.


14. Patrick H. Loftus of Arlington 20 .


- 15. Albert Barnes of Fall River


16. James W. Holden of New Bedford 7


. 20~


-


. 2€


1732


1782


34


Debs and Stedman, Socialist.


At Large :-


John J. McEttrick of Boston . 104


Thomas H. Fair of Boston 104 ·


By Districts :-


1. Dan MeGahan of Greenfield .


104


2. Walter P. J. Skahan of Springfield 104 .


3. Charles E. Fenner of Worcester 104 .


4. Adolph Wirkkula of Maynard .


104


5. Sylvester J. McBride of Watertown .


104


6. Parkman H Flanders of Haverhill 104 .


.7. Joseph Wallis of Beverly . . 104


8. George E. Roewer, Jr , of Belmont


I04


9. Henry Erskine of Revere . 104 .


¥10. Joseph M. Meirovitz of Boston 104 .


. 11. Louis Marcus of Boston 104


104


13. Samuel Zorn of Boston .


104


14. N. Albion Jeppson of Brockton 104 .


15. Morris Rosen of Brockton . ·


104


.16. Wilbur M. Austin of Nó. Attleborough 104


Harding and Coolidge, Republican.


„At Large : -


Charles Sumner Bird of Walpole . 1682


Elizabeth Putnam of Manchester 1682 · By Districts : -


1. Frank H. Metcalf of Holyoke 1682 ·


2. Henry P. Field of Northampton


· 1682


3. Arthur H. Lowe of Fitchburg 1682 ·


4. Chandler Bullock of Worcester


. 1682


5. Alfred G. Gaunt of Methuen .


1682


6. Elihu Thompson of Swampscott


· 1682


7. Marion Cowan Burrows of Lynn .


. 1682


8. William H. Lewis of Cambridge


. 1682


9. J. Edward L. McLean of Somerville 1682 .


10. Emma Romano of Boston . . 1682


11. Charlotte H. J. Guild of Boston . .. 1681


·


₹12. Samuel P. Levenberg of Boston


.


,35


12. Albert H. Curtis of Boston . ·


.


1682.


13. Ernest E. Dane of Brookline 1682


14. Harold C. Keith of Brockton , . 1681


15. Joseph W. Martin, Jr., of No Attleborough , 1682


16. Albert H. Washburn of Middleboro . 1682


Blanks.


At Large . 521


District No. 1


· 262


District No. 2


· 262


District No. 3


. 262


District No. 4


262


District No 5


262


District No. 6


261


District No. 7


262


District No. 8


262


District No. 9


262


District No. 10


.


262


District No. 11


.


262


District No. 12


262


District No. 13


·


District No. 14


262


District No. 15


262


District No. 16


262


GOVERNOR.


Channing H. Cox of Boston, Republican


1583


71


38


1840


.


.


LIEUTENANT-GOVERNOR.


Marcus A. Coolidge of Fitchburg, Democratic 1760


David Craig of Milford, Socialist Labor 87 ·


1366


54


. Alvan T Fuller of Malden, Republican Thomas Nicholson of Methuen, Socialist · Robert M. Washburn of Boston, Independent 151 · Blanks . 382


1


·


Walter S. Hutchins of Greenfield, Socialist Patrick Mulligan of Boston, Socialist Labor John J. Walsh of Boston, Democratic Blanks.


.


273


·


.


.


.


.


.


262


.


36


SECRETARY.


Frederick W. Cook of Somerville, Republican 1532


Edward E. Ginsburg of Brookline, Democratic ·


1658


Anthony Houtenbrink of Boston, Socialist Labor ·


40


Edith M. Williams of Brookline, Socialist 65 .


Blanks


·


. 505


TREASURER.


George H. Jackson of Lynn, Citizens 64 .


James Jackson of Westwood, Republican 1481 .


Louis Marcus of Boston, Socialist 66


Patrick O'Hearn of Boston, Democratic .


1711


Albert L. Waterman of Boston, Socialist Labor 32


Blanks 446 .


AUDITOR.


Alonzo B. Cook of Boston, Republican


· 1514


Alice M. Cram of Boston, Democratic 1678 .


Stephen J. Surridge of Lynn, Socialist Labor


37


Herbert H. Thompson of Haverhill, Socialist 61 .


Blanks


.


510


ATTORNEY-GENERAL.


J. Weston Allen of Newton, Republican .


1499


Morris I. Becker of Boston, Socialist Labor John Weaver Sherman of Boston, Socialist Michael L. Sullivan of Salem, Democratic Blanks


.


.


66


1703


.


487 .


CONGRESSMAN (Fourth District)


John F. McGrath of Worcester, Democratic Samuel E. Winslow of Worcester, Republican Blanks


2008


. 1503


·


289


COUNCILLOR (Seventh District)


John A. White of North Brookfield, Republican 1720


Blanks


.


2080


1


REPRESENTATIVES IN


GENERAL COURT


(Ninth Worcester


District.)


Elbert M. Crockett of Milford, Republican . 1988


-


.


45


37


John T. McLoughlin of Milford, Democratic 2078 Howard S. Shepard of Shrewsbury, Republican 1084


Dudley Tyng of Milford, Independent .


. 694


Blanks . 1756


SENATOR, (Fourth Worcester District.)


Charles W. Gould of Milford, Republican 1658


Herbert L. Ray of Sutton, Democratic .


1664


Blanks


·


. 478


COUNTY COMMISSIONERS (Worcester County).


Thomas E. Dowd of Worcester, Democratic 1728


Warren Goodale of Clinton, Republican . 1532


Arthur C. Moore of Southbridge, Republican 1334 . .


Blanks .


3005


.


SHEKIFF (Worcester County).


Albert F. Richardson of Worcester, Republican .


1704


Blanks 2096


Shall an act entitled "An act to regulate the manufacture and sale of Beer, Cider and Light Wines, and in which it is provided that all beverages containing not less than one- half of one per cent and not more than two and three-fourths per- cent of alcohol by weight at sixty degrees Fahrenheit shall be deemed not to be intoxicating liquors, which act passed the House of Representatives by a vote of 121 in favor and 67 against, and passed the Senate by a vote of 26 in favor, and 6 against, and was thereafter vetoed by his Excellency the G )v- ernor, and failed of passage in the Senate over the said veto by a vote of 14 in favor and 22 against, be approved ? "


Yes


· 1693


No , · · 1325


Blanks


· 782


The ballots cast and the lists of voters used at the polls and the table of the ballot clerks were sealed and endorsed by the election officers.


The ballots were then delivered into the custody of the town clerk and the voting lists in conformity with law in such cases made and provided.


38


The unused ballots remaining and all soiled and cancelled ballots certified to by the ballot clerks to be such were sealed in a package and delivered to the town clerk as the law pro- vides.


Voted : To dissolve the meeting.


A true record. Attest :


DENNIS J. SULLIVAN,


Town Clerk.


A true copy of the records. Attest .


DENNIS J. SULLIVAN, Town Clerk.


TOWN CLERK'S MEETING.


NINTH WORCESTER REPRESENTATIVE DISTRICT. COMMONWEALTH OF MASSACHUSETTS.


Worcester ss.


Grafton, November 12, 1920.


In compliance with Sections 322-325 inclusive, of Chapter 835, 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 re- turn of votes in said towns for two Representatives in the Gen- eral Court to be holden in Boston on the first Wednesday of January next. Said votes were returned toous as by law re- quired and were given in at a legal meeting held in each of said towns for that purpose on the second day of November, A. D. 1920, and was shown by the following tabular statement:


39


REPRESENTATIVE VOTE IN THE NINTH WORCESTER DISTRICT ...


Grafton.


Milford.


Shrewsbury.


Southborough.


Upton.


Westborough.


Total,


Elbert M. Crockett


of Milford (R)


1059


1988


796


373


559


1171


5946-


John T. McLoughlin of Milford (D)


381


2078


112


144


128


419


3262,


Howard S. Shepard of


Shrewsbury (R)


839


1084


820


310


472


1060


4585%


Dudley Tyng of Milford (Ind)


131


694


60


59


48


188


1180/


Blanks


900


1756


440


382


277


670


4425>


3310


7600


2228


1268


1484


3508


19398


Elbert M. Crockett of Milford and Howard S. Shepard of Shrewsbury having received the largest number of votes, were declared elected, and to them were certificates issued, also a duplicate certificate sent to the Secretary of the Com- monwealth as the law requires.


In witness whereof, we the town clerks of Grafton, Mil- ford, Shrewsbury, Southborough, Upton and Westborough,. have hereunto set our names this 12th day of November, 1920 .. Attest :


EDWIN A. HOWE, Town Clerk of Grafton.


DENNIS J. SULLIVAN, Town Clerk of Milford.


ALDEN C. STONE, Town Clerk of Shrewsbury,


CHARLES L. FAIRBANKS, Town Clerk of Southborough .. JOHN B. FAY, Town Clerk of Upton. JOSEPH H. 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~


1


40


DJOURNED TOWN MEETING, NOVEMBER 23, 1920. COMMONWEALTH OF MASSACHUSETTS.


Worcester, ss.


Milford, November 23, 1920.


In pursuance to a vote passed at a town meeting Novem- ber -2, 1920, the inhabitants of the town of Milford met in " Town hall and proceeded as follows :


The meeting was called to order by John C. Lynch, mod- rørator, at eight o'clock P. M.


Under Article 2, The following vote was passed as a , sesolution :


Voted : That there be appropriated the sum of Twenty Thousand Dollars, ($20,000.01 ), for the purpose of meeting in- Creases in salaries of the teachers and supervisors, the same to Sein addition to the amount which the school committee is au- thorized by law to expend in any monthly period, in 1921, and that said appropriation be included in and become a part of the budget for school purposes to be passed at the annual town meeting of 1921.


Voted : To pass over the article.


Article 3. Voted : That the moderator appoint a com- · mittee of five, to investigate and report on a location, with the estim ited cost of construction and maintenance of a Public Comfort Station, said report to be mide at the next an nual town meeting.


The moderator appointed the following citizens as mem- bers of the committee:


John E Higgiston, Arthur P. Clarridge, Frank P. Dillon, Charles E. Dewing, David Craig.


Voted : To pass over the article.


The following vote was passed as a Resolution.


Voted : That it be the sense of the voters in town meet. fing assembled, that the question of contracting for a munici- pal coal pocket for the storage of coal for the various depart- : ments of the town of Milford be investigated, and that a com- mittee of seven voters be appointed by the moderator to study


4I


the question and to make their report and recommendations at the town meeting to be held in March, 1921.


The moderator appointed the following committee :


Thomas J. Nugent, John H. Cunningham, Owen F. Croughwell, Edward J. Burke, John E. Swift, Philip Cenedel- la, George S. Whitney.


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 . 7


Auctioneer's licenses recorded


4


Bowling alley licenses recorded


4


Junk collector's licenses recorded


11


Keepers of shops for second hand articles, licenses recorded . 13


Innholder's licenses recorded


2


Common victualler's license recorded .


.


16


Oleomargarine licenses recor ded


8


Sale of ice cream, soda water, fruit and confec- tionery on the Lord's day, licenses recorded 53


Sale of firearms, licenses recorded ·


2


Moving picture houses, license recorded


·


1


Lodging house licenses recorded .


2


Automobile agent's licenses recorded ·


5


Used car dealer's licenses recorded .


3


Motor vehicle junk licenses recorded


3


Liquor licenses recorded, (sixth class)


4


DOG LICENSES RECORDED.


Number returned by the assessors . .


495


Number licensed (males 464, females 72) 536


Amount received for licenses . $1,288 00


Amount on hand Jan. 1, 1920 (due county) $10 80


Amount sent to county treasurer


$1,191 60 .


HUNTERS' AND FISHERMEN'S CERTIFICATES OF REGISTRATION.


Resident citizens' combination certificates of regis- tration issued · Non-resident citizens' combination certificates of


459


.


-


43


registration issued . 2


Aliens' combination certificates of registration


issued


Non-resident citizens of other states, combination certificates of registration issued 2


Resident fishermens' certificates recorded 133


Non-resident fishermens' certificates recorded .


6


Alien fishermens' certificates recorded


6


Minor's trappers' certificates recorded


8


Amount paid to department of fisheries and game


$528 50


MORTGAGES RECORDED.


Chattel mortgages recorded . 21


Mortgages discharged


10


Assignment for benefit of creditors recorded


1


Notices of foreclosure recorded ·


4


Sale agreements recorded


3


Attachment recorded


.


1


Lease recorded


,


1


Assignment of mortgage recorded


·


1


Married Woman's certificate recorded


1


Assignments of wages recorded


3


VITAL STATISTICS.


Marriage intention, recorded 190


Marriage certificates issued .


·


185


Marriages recorded .


·


.


194


Deaths recorded ·


.


.


236


Births recorded .


.


420


Respectfully submitted,


DENNIS J. SULLIVAN,


Town Clerk.


.


·


·


Vital Statistics.


1


Parents and others are requested to carefully examine the following lists and if any errors or omissions are discovered report them at once to the town clerk, that the record may be corrected, as it is of importance that the record of Vital Sta- tistics 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 stat- ing 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 deliver 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 deliver 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 record


45


to be kept by the physician and 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 certifi- cate 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 addition 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 re- quired by the preceding section shall not be required. A phy- sician or midwife who neglects to make and keep the record hereby required, or who neglects to report in the manner spe- cified 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 lo- cal board of health a list of all births reported to him, giving the following facts: date of birth, sex, color, family name, resi- dence, ward, physician or midwife. .


Blanks can be obtained on application to the town clerk.


1


BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1920.


1 1


Name of Child


Name of Parents


| Father's Birthplace | Mother's Birthplace


JANUARY


2 2


Elinor Lovise Newton


Armenio and Carinda Capone Raymond C. and Anna Kimball Stewart


Hopkinton


|Ipswich Italy


3


|Alfonso Urgemma Joseph John D'Antonio


Antonio and Maria Gubana


|Upton


Upton


3


Rita Carroll


|Frank and Jennie Crescenzi


|Italy


Italy


4 6


Marie Derry


George Herman and Agnes Mann iThomas and Nettie Lapan


|Amherst, N. S.


Chester


6 8


Richard Cooley


|Arthur ard Rose Collins


Franklin


|Milford


9


Arthur Collins Rockwood


William A. and Marguerite Fahey


Hopkinton


|Milford


9 11


Edmund Albert Costello Desautelle


Simeon and Louisa Haas


Milford


Meriden, Conn.


11


Stillborn


Horace and Clara White


Boston


[So. Weymouth


46


14


Maria Pasqualena Andreola


Michele and Malietta Crescenzi


Italy


|Italy


15


Charlotte Evelyn Smith O'Donnell Shirley Francis Hubbard


George G. and Anna Mee


|Holliston


|Milford


16


Florence Mazzini


Peter and Nellie Rossi


Italy


| Italy


17 18


Elinor Gladys Chapman Carola Rossi


Ermanno and Pasqualina Montecarlo


|Italy


Italy


19


|Dorothy D. Grandi


John and Erminia Motta IFrank W. and Annie E. Eckles


Medway


Stoughton


20 23


Frances Annie Fales Stillborn


Frank and Rose Millea


Italy


Italy


23


Giuseppina Campagnone


|Providence, R. I.


|Scotland


24


Albert Ronald Fricker


George E. and Christina H. Seay


Hopedale


|England


24


.


Gwenneth Margaret Harris Giuseppe Toskes Ferdinand Joseph Lucertini |Margaret Amelia Tosches |Marie Elizabeth Fales


John and Frances Fowler John and Josephine Baldini |Antonio and Adella Paccioti Germano and Louisa Niro


Italy


|Italy


25 27


|Italy


Italy


Medway


|Milford


28 28


Lillian Pearl Lucier


Canada


Hudson, Mass.


29


|Eleanor Stratton


30


Mary Helen Cicchetti


31


[Ruth Henderson Whitney


John A. and Mabel L. Jackman Philip J. and Lillian G. Powers Joseph and Marion Moss Mose and Mary Helen Marino |Harold S. and Lorana Henderson


Italy


Milford


|Providence, R. I. Littleton, Me.


6


|Gerald Shaw


Finland


|Finland


Ellen Elizabeth Sainio


|Ivia and Elsa Erickson IThomas A. and Ida Kirby


Upton


Milford


Barbara Dugan


|Virgilio and Mollie Iacovelli


|Italy


|Italy


12


12


|Vera Ellen Norcross


Clifton and Goldie Gilmore


Milford


W. Medway


16


Robert and Sarah Grady


Medway


Clinton


|Llewellyn A. and Gladys L. Matherson


Wayland


Milford


Italy


Italy


19


|Leonora Gilda Francesconi


Italy


Italy


Pasquale and Maria DeLuza


Italy


Italy


Milford


3


Mary Anna Berardi


Joseph A. and Mary L. Gorman


Portland, Me.


[Milford


Whitinsville


IFall River


|Italy


24


Italy


FEBRUARY 1 1 2 Esther DeCotia Roy Daniel Cutter 3 Bartolo Crivello


1


¡Orazio and Josephine D'Aloia


Italy Milford Italy


İMilford [Lynn |Italy


Harold D. and Susan A. Lovering John and Josephine Seria Dennis and Olga Natzuiak |James L. and Florence E. Bradish


Austria


[Austria


11


JElinor Elizabeth Black


Surrey, Me


[Milford


11


Luigi Delsignore


Italy


Italy


11


John Villano, Jr.


Italy


Italy


11


Reta Morey


Antonio and Josephine Leggia


Italy


|Italy


12 12


Calogero Salvia


Salvatore and Rose Feretta


Italy


|Italy


13


Antonietta Legge


Giuseppe and Maria Andreola


Italy


Italy


14


Preston Ellsworth Peaslee


Jess E. and Agnes Gotlund John and Lucia Melli


Italy


Italy


14 15


|Anita Casamassa


Vincenzo and Maddalena Scorocco


Italy


Italy


15 Joseph Guadagnoli


Domenico and Mary Juliani


(Italy


Italy


16


Andrew Fraser Keith


| William J. A. and Agnes Marie Fraser


|Cambridge


Newton


17


Adelaide Rose Piteo


Louis and Emily Cenedella


Italy


Milford


19


|Luigi Consigli


|Peter and Pia Pettinatti


Italy


Italy


20 |Rosamond Leslie Sherman


George T. and Ada Palmer


Hopkinton


England


Michael and Helen Bigeska


Poland


Poland


Leonardo and Mary Iadarola


Italy


Italy


[Michele and Salvina Giardulli


Italy


Italy


Fred Swasey Hall


Ralph and Louise Swasey


Bangor, Me.


Milford


Josephine Kivatkouski


Peter and Clara Zukowski


Poland


Poland


26


|Luigi Mancini


Giuseppe and Linda Pagnano


Italy


Italy


Andrew and Annie Eskuka


Russia


Russia


26 28 28


Ruth Messinger


Adin F. and Mabel Moore Taft


Hopedale


Mendon


Boyd Church Linton and Eliza Chegwidden


Nova Scotia


England


28


Jennie Lucy Marino


Masse and Fervia Marino


Italy


Italy


29


Helen Angelina Cenedella 1 Rose Cappuciella


Gaetano and Filomena Civizziani


Italy


Italy


Luigi Rondini


Albert and Dierca Borbocelli Garabald and Yruneg Vartonian


Armenia


[Armenia


Herver Leo Lionel Blanchet


Canada


| Canada


Russia


Austria


5


Veronica Smith John Sanecandro


John and Josephine Venditti


Italy |Woonsocket, R. I.


Italy


6 8


Arthur Ellis Brown


|Milford


11


Harold Louis Cendella Antonio Caracione


11


ĮMelvin Bernard Newton


Fred E. and Emily Burlingame Charles M. and Pierina Montani Frank and Paolina Incovato |George N. and Violet Sears


|Italy |Woodville


ĮBlackstone Milford |Italy Connecticut


11


Francis Dennis Rutko


Conzenzio and Viola D'Anesi John and Mary D. Ferrucci James and Delphine Paradise


|Plymouth


|New Hampshire


12


Antoniette Diomodes


Henry and Catherine Nailor


Milford


|Northbridge


-


Indiana


|Natick


21 22 22 24 24 24


|Joseph Deis


Joaquin and Maria Deis


Portugal


|Portugal


Fred and Annie E. Borghi


| Milford


|Milford


MARCH 1 1 -


Italy


. Italy


Astavazd Manoogian


1 4 4


John Melnichuk


Louis H. and Azelia Biron Phillys and Katie Hairigko Michael and Mary P. Desmond


No. Bellingham


No. Bellingham


Tadeusz Kosciak Mary Zampini Giuseppe Britta


47


:


|Lujoicka Pawlousky


Dorothy Ainsley Parker


Lawrence Catusi


Teresa Nesto


1. 4.


BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1920.


1


-


Name of Child


Name of Parents


| Father's Birthplace |


Mother's. Birthplace


12


Cascianelli


|Stefano and Giuseppina Fontani


Italy


|Italy


15


John Harvey Elliott


[Henry S. and Bessie Una Marshall


|Medway


16


|Katherine May Taylor


Clarence W. and Katherine Mae Nason


Everett


.


18


| Gladys Lucrecia Baldwin


ICharIton Earl and Amy Ruth Halliley Lawrence and Antonietta Bega


Italy


18


|Catherine Stratton


William A. and Nellie F. Ward


ĮMilford


18


Mary Martin


|Frederick L. and Helen G. Mccullough


Contral Falls, R. I.


19


Barbara Manning


I.Tames B. and Beatrice Marie Mack


Billerica


1 9


Albert Johnson


[Antone and Teresa Jenkins


Norway 1 ¡Ttaly


Italy


22


Matteo Fino


|John and Enrichetta Pannichelli


[Italy


Italy


2.5


Helen Covino


John and Laura Gattozzi


¡T+aly


Italy


26


[Rosa Bonina


IGaetano and Rosaria Purpura


|Italy


Italy


27


Antonio Costandino


|John and Maria Petrinelli


¡Ttaly


Italy


27


Frank Paul Peroni


Francesco and Mary Colombo


|Italy


Italy


27 28 29


Josephine Mary Guida


Italy


Italy


29


Edward Earle Maccabe


|Earl D. H. and Mildred E. Green |Bernard M. and Catherine A. Byrne


|Milford


[Marlboro


30


Catherine Isabel Manion


Louis and Teresa Bartone


ITtaly


Italy


30 30


|Anna Zarachowicz


[Poland


|Poland


30


Antonio Palma


¡Italy


Italy


30


Albert Monroe Bethel


INorwich, Conn.


|Medway


APRIL 1


Ruth Priscilla Spaulding


Sterling Philadelphia, Pa.


|Upton Milford


3 3 3 6


|Pasquale Tessicini


|Antonio and Maria Louise Andreano


Italy


Italy


Italy


8


9 11


.Long Island


Ala.


Natick


11


Milford


11


|Holliston


12 . 13


14


Pasquale Albert Ferrari Antonio Niro Pasquale Ianantonio Louise Mary Marcelli Wright Marcellus Putney George Albert Sherman |Angiolina Venziano Veronica Irene O'Brien Antonio Cimino Alice Barbara Canon


Italy Orazio and Vincenzo Laterza Italy Italy 1Worcester Quincy Italy 1 Italy Antonio and Filomena Zurlo Joseph and Della H. Cavicchi |Wright M. and Mary Westcott George M. and Gertrude McCue Flamino and Josephine Masula Ernest E. and Irene Veronica Haley Salvatore and Antonia Grillo Harold and Mary J. Hackenson Tryingham


(Italy


|Denmark


|No. Adams |Springfield [Norwood |Italy | Milford


Boston | Duluth, Minn. |New York, N. Y.


20


Stillborn


-


20 Berardino Gattozzi


Joseph and Assumta Trotta


Stephen and Martha Orendarchuk Henry F. and Emma Blair Vincenzo and Albina Flora


Russia


|Russia


48


Mabel Lillian Millette


/Spencer


Uxbridge


|Massachusetts


Rhode Island


Angelina Alberto


Joseph and Mary Sawicka Michael and Angelina Bergitino


-


Theresa Marie Bromley


Fred and Blanche M. Crockett 1 Charles R. and Florence L. Ballou Jesse L. and Margaret T. O'Donnell Peter and Costanza Patulì


Italy


Ital


Italy


Italy


Hopedale


18


|Louise Rose Seghezzi


Rose Kasdske


-


15


Eleanor Louise Adams |Avis Ruth Smith


|Ferdinand S. and Ruth Alice Ames |Daniel and Sadie Miller


|Portlandt: Me.


|Boston


|Fall River


|Woonsocket, R. I. | Milford


16 RenarIdo Roberti


Antonio and Florence DeSantis


|Italy


19 /Chester Clarè Walcott


Theodore and Selena Isabelle Wood


¡Belmont


|Northbridge


16 |Virginia Mary Ferrucci


Antonio and Louise Simeone


|Italy


JItaly


'Lawrence and Mary Casasanta


Italy


|Milford


|.James D. and Alice C. Stone


ĮFranklin


|Medway


[Charles and Rose Debs


[Syria


ĮSyria


|Charles C. and Josephine A. Tomasini


|Milford


| Milford


20


Edward W. and Eva Bennett


|Portugal


|Portugal


21 /Rosa Alfonsa DaCosta 23 |Leonilda Pettrinelli


Paul and Maria Bulso


[Italy


Italy


|Karl and Elsie Olerj


/Sweden


|Sweden


IAaron and Rose Swaton


Russia


ĮRussia 1


2


|Donald William Clement /Thomas Farl Pitts


I.John E. and Mary W. Rowan


Canada


|Framingham


IAlbert A. and Marjory Chaplin


Oxford, Me.


|Bolden, Me.


|Arthur Adams Chas. Barsanti | Alidamo and Mary Casali


Italy


|Italy


5 5 5


IMarilyn Isabelle Swift IGiovanna Maria Ferdenzi IMaria Concetta Zicolella ICharles Franc's Coleman |Carmine Antonio Sostilio |Kathryn Teresa Bird |Francis Billings


ICharles F. and Elizabeth Wators


|Boston


Boston


49


777 7 7 8 8


|Antonio M. DoMaggio


IRiaggio and Rosa Nadella


|Italy


|Italy


/Regina Giammarco


I.Tames and Jessie Pederzoli


|Italy


|Milford


Francis William Magne




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.