Town Annual Report of the Officers of the Town of Milford, Massachusetts 1923, Part 12

Author: Milford (Mass.)
Publication date: 1923
Publisher: The Town
Number of Pages: 314


USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1923 > Part 12


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


Auctioneer


Reynolds, Mortimer W. 97 E. Main St.


Teamster


Richardson, George A. 57 Forest St.


Chauffeur


Roche, John E.


8 Myrtle St.


Clerk


Ross, Leo F.


Cedar St.


Engineer


Ruhan, James F.


87 Water St.


Laundry-man


Sanclemente, Louis O. 44 Emmons St. Saunders, Charles H. Schultz, Ernest L. 23 Spring St.


28 Franklin St. ~ Clerk


Machinist


Shurtlieff, John G.


751/2 School St.


Machinist


98 Main St.


Clerk


Sheehan, Thomas F. Spindel, Dean R. Sovey, Joseph C.


95 Congress St. School St.


Grocer Mgr., Theatre Carpenter Clerk


Stanley, George E. Stopp, William E. Sherman, William M.


32 Grant St. 67 Pine St.


Prop. Laundry


Sullivan, John J.


6 Orchard St.


Conductor St. Ry.


Sullivan, John


7 Thayer St.


Rubber-worker


-


Clerk


96 School St.


266


, Name Sweeney, Michael B.


Residence W. Walnut St.


Occupation Test Man


Spencer, Abner A. Swift, William H.


19 Fayette St. 44 High St.


Chauffeur Painter


Touhey, Tobias S.


22 W. Pine St.


Foreman


Touhey, Charles V.


22 W. Pine St.


Shoe worker


Trevett, William H.


44 So. Main St. -


Machinist


Trudell, Frank X.


65 So. Main St.


Cigar-maker


Tynan, Michael T.


2 Burns Court


Shoe-worker


Wallace, John E.


11 High St.


Machinist Clerk


Watson, Everett G.


35 Grant St.


Ward, Cressy F.


76 Congress St.


Motorman


Ward, Isaac W.


46 Emmons St.


Foreman


Warren, Elmer W.


14 Leonard St.


Clerk Shoe-worker


Waters, Thomas F.


63 Pine St.


63 Pine St.


Contractor


Wellington, George D. 8 School St.


Machinist


Wheeler, H. Edson


92 Main St.


Jeweler


Whipple, Frank.A.


20 Church St.


Superintendent


Wright, Frank L.


25 Parker Hill Av. Motorman


Whitney, Ernest A.


138 Congress St. Machinist


JOHN E. HIGGISTON, JOHN H. CUNNIFF, DEAN R. SPINDEL, Selectmen of Milford.


A true copy Attest :


DENNIS J. SULLIVAN, Town Clerk.


1


Waters, William C.


267


WARRANT FOR SPECIAL TOWN MEETING SEPTEMBER 19, 1923 Commonwealth of Massachusetts


Worcester, ss.


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


In the name of 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 Wednesday, the 19th day of September, A. D. 1923, punctually at 8 o'clock in the evening, to act upon the following articles, namely :


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


Article 2. To see if the town will vote to appropriate all or any sum of money from amounts received and to be received upon insurance adjustment of town farm fire loss for the payment of bills for repairs of damage to said farm caused by fires of July 12 and 13, 1923, or take any action in relation thereto.


Article 3. To see if the town will vote to reconsider and rescind that part of a vote passed at a town meeting held July 31, 1922, which appropriated the sum of Five Hundred ($500.00) Dollars for the purpose of installing a heating plant in the Spruce Street Engine House, so- called, and re-appropriate said amount for a depart- mental purpose, or take any action in relation thereto.


Article 4. To see if the town will vote to reconsider and rescind that part of a vote passed at a town meeting held March 3, 1919, which appropriated the sum of Four Hundred Dollars ($400.00) to pay for the use of water from certain hydrants mentioned therein, and to re-


268


appropriate said amount for a departmental purpose or take any action in relation thereto. .


Article 5. To see if the town will vote to reconsider and rescind that part of a vote passed at a town meeting held March 1, 1920, which appropriated the sum of Two Hundred ($200.00) Dollars for the purpose of repairing drain on North Bow street between Jefferson and Spring streets, and to re-appropriate said amount for a depart- mental purpose, or take any action in relation thereto.


Article 6. To see if the town will vote to raise and appropriate the sum of Two Thousand ($2,000.00) Dol- lars for school purposes or take any action in relation thereto.


Article 7. To see if the town will vote to raise and appropriate the sum of Four Thousand ($4,000.00) Dol- lars for the purpose of further constructing its system of sewerage, with particular reference to the enlargement of the sewer disposal works, such sum to be in addition to that authorized under Article 4 of the warrant for the last annual town meeting, or take any action in relation thereto. . i


: Article 8. To see if the town will vote to raise and appropriate the sum of Two Thousand ($2,0,00.00) Dol- lars for the maintenance of its sewerage system, such sum to be in addition to that authorized under Article 4 of the warrant for the last annual town meeting, or take any action in relation thereto.


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 published in said town, two Sabbaths at least before the time set for said meeting. 11.


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.


269


Given under our hands at Milford, this 7th day of September A. D. 1923.


JOHN E. HIGGISTON, JOHN H. CUNNIFF, DEAN R. SPINDEL,


Selectmen of Milford. . .....


1. A true copy. Attest : JOHN J. MALONEY, Constable of Milford.


1


Commonwealth of Massachusetts


Milford, September 19, 1923.


Worcester, ss.


Pursuant to the within warrant I have notified the inhabitants 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 caused an at- tested copy of this warrant to be published in the Milford Daily News a newspaper printed in said Town. Two Sabbaths before the time set for said meeting.


Attest :


JOHN J. MALONEY,


Constable of Milford. ..


A true copy of the warrant and the officer's return thereon.


Attest :


DENNIS J. SULLIVAN,


Town Clerk.


270


SPECIAL TOWN MEETING, SEPTEMBER 19, 1923 Commonwealth of Massachusetts


Milford, September 19, 1923.


Worcester, ss.


In pursuance to the foregoing warrant the inhabitants of the Town of Milford, qualified by law to vote in elec- tions and in town affairs, met in town hall in said town on Wednesday, the 19th day of September, A. D. 1922, punctually at eight o'clock in the evening, and were 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. McLoughlin as moderator, the vote being unanimous.


Article 2. Voted: To appropriate the sum of Ten Hun- dred and Ten ($1,010.00) Dollars, amounts received and to be received upon insurance adjustment of town farm fire farm loss for the payment of bills for repairs of damage to said farm caused by fires of July 12, and 13, 1923.


Voted: To pass over the remainder of the article.


William A. Murray, Secretary of the Finance Com- mittee, submitted a report of the Committee with their recommendations.


REPORT OF FINANCE COMMITTEE


SPECIAL TOWN MEETING, SEPT. 19, 1923


The Finance Committee have considered the articles of Town Warrant for the special town meeting, September 19, 1923, and have made the following recommendations.


Article 3-4-5.


Under these articles, we recommend that they be acted upon as follows :


That the respective votes referred to in each article be reconsidered and rescinded, and that the amounts of


271


money, totaling Eleven Hundred Dollars ($1100.00) be re-appropriated for the use of the incidental fund of the fire department.


Article 7. We recommend that Four Thousand Dol- lars ($4000.00) be appropriated in accordance with this article.


Article 8. We recommend that Two Thousand Dollars be appropriated in accordance with this article.


Respectfully submitted,


THOMAS J. WELCH,


Chairman.


WILLIAM A. MURRAY,


Secretary.


Article 3. Voted: To reconsider and rescind that: part of a vote passed at a town meeting held July 31, 1922, which appropriated the sum of Five Hundred Dol- lars ($500.00) for the purpose of installing a heating plant in the Spruce Street Engine House, so-called, and appropriate said amount for the incidental fund of the fire department.


Voted : To pass over the remainder of the article.


Article 4. Voted : To reconsider and rescind that part of a vote passed at a town meeting held March 3, 1919, which appropriated the sum of Four Hundred Dollars ($400.00) to pay for the use of water from certain hy- drants mentioned therein, and appropriate said amount for the incidental fund of the fire department.


Voted : To pass over the remainder of the article.


Article 5. Voted : To reconsider and rescind that part of a vote passed at a town meeting held March 1, 1920, which appropriated the sum of Two Hundred Dollars, ($200.00) for the purpose of repairing drain on North Bow Street between Jefferson and Spring streets, and appropriate said amount for the incidental fund of the fire department.


272


Voted: To pass over the remainder of the article.


Article 6. Voted: To raise and appropriate the sum of Two Thousand Dollars ($2000.00) for school purposes.


Voted : To pass over the remainder of the article.


Article 7. Voted: To raise and appropriate the sum of Four Thousand Dollars ($4,000.00) for the purpose of further constructing the town's system of sewerage, with particular reference to the enlargement of the sewer dis- posal works, such sum to be in addition to that author- ized under Article 4 of the warrant for the last annual town meeting.


Voted: To pass over the remainder of the article.


Article 8. Voted: To raise and appropriate the sum of Two Thousand Dollars ($2,000.00) for the mainten- ance of the town's sewerage system, such sum to be in addition to that authorized under article 4 of the warrant for the last annual town meeting.


Voted : To pass over the remainder of 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.I


WARRANT FOR SPECIAL TOWN MEETING, OCTOBER 9, 1923


Commonwealth of Massachusetts


Worcester, ss.


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


In the name of the Commonwealth aforesaid, you are


273


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 Tuesday, the ninth day of October, A. D. 1923, punctually at 8 o'clock in the evening, to act upon the following articles, namely :


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


Article 2. To see if the town will vote to sell to W. J. Collins Foundry Company, Inc., the following described parcel of land, to wit: A certain parcel of land situated in the easterly part of Milford abutting land of William Lapworth & Sons and land of New York, New Haven & Hartford Railroad Company, and described as follows: Beginning at a point in the northeasterly line of said rail- road location, said point being 425.38 feet southeasterly from a stone bound at the intersection of land of Huckins &: Temple, Inc .; William Lapworth & Sons, and the north- easterly line of said railroad location, thence southeaster- ly by said railroad location 114.62 feet, thence turning an interior angle of 90 degrees and running northeasterly 240 feet, thence turning an interior angle of 90 degrees and running northwesterly 11,462 feet, thence turning an interior angle of 90 degrees and running south- westerly 240 feet to the point of beginning, and authorize the selectmen as its agents and in its name to sign, seal, acknowledge and deliver a proper deed therefor, or take any action in relation thereto.


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 published 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 doing thereon to the Clerk of said Town, at the time of meeting aforesaid.


*


274


Given under our hands at Milford, this 25th day of September, A. D. 1923.


JOHN E. HIGGISTON, JOHN H. CUNNIFF, DEAN R. SPINDEL, Selectmen of Milford.


A true copy. Attest :


JOHN J. MALONEY, Constable of Milford.


Commonwealth of Massachusetts Milford, October 9, 1923.


Worcester, ss.


Pursuant to the within warrant I have notified the in- habitants 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 caused an at- tested 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 :


JOHN J. MALONEY, Constable of Milford.


A true copy of the warrant and the officer's return thereon.


Attest:


DENNIS J. SULLIVAN, Town Clerk.


SPECIAL TOWN MEETING, OCTOBER 9, 1923 Commonwealth of Massachusetts Milford, October 9, 1923.


Worcester, ss.


In pursuance to the foregoing warrant the inhabitants


275


of the Town of Milford, qualified by law to vote in elec- tions and in town affairs met in Town Hall in said town on Tuesday, the ninth day of October, A. D. 1923, punctu- ally at eight o'clock in the evening and were called to order by the town clerk, who read the warrant and the officers return thereon.


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


Article 2. 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 record.


Attest :


DENNIS J. SULLIVAN, Town Clerk.


TOWN CLERK'S REPORT


MISCELLANEOUS LICENSES


Pool and billiard licenses recorded. 12


Bowling alley licenses recorded. 4


Auctioneers' licenses recorded. 5


Junk collectors' licenses recorded.


8


Keepers of shops for second-hand articles, li- censes recorded 11


Innholders' licenses recorded.


4


Lodging house licenses recorded.


5


Common victuallers' licenses recorded.


17


Oleomargarine licenses recorded.


5


Sale of ice cream, soda water, fruit and con-


fectionery on the Lord's Day, licenses re- corded 64


Sale of firearms, licenses recorded.


3


Theatrical licenses recorded. 2


Automobile agents' licenses recorded


11


Motor vehicle junk licenses recorded


4


Travelling concessions, licenses recorded 2


Liquor licenses recorded (third-class registered pharmacists) 4


DOG LICENSES RECORDED


Number returned by the assessors 575


Number licensed (males 555, females 100, ken- nel 1) 656


Amount received for licenses $1,635.00


Amount on hand January 1, 1923. $2.00


Amount sent to County Treasurer due County .. $1,494.80


Amount on hand January 1, 1924 due county .... $10.80


276


277


HUNTERS', TRAPPERS', AND FISHERMEN'S CER- TIFICATES OF REGISTRATION


Resident citizens' combination certificates is- sued 209


Resident citizens' hunting and trapping certifi- cates issued 182


Minors' trapers' certificates issued.


4


Unnaturalized foreign-born persons, hunting and trapping certificates issued.


2


Resident fishermen's certificates issued.


104


Non-resident fishermen's certificates issued. 12


Unnaturalized foreign-born persons, certifi-


cates issued 1


Amount paid to Director, Division of Fisheries and game $774.90


MORTGAGES AND OTHER LEGAL INSTRUMENTS RECORDED


Chattel mortgages recorded 24


Mortgages discharged


9


Lease recorded 1


Bills of sale recorded. 5


Notices of foreclosure recorded.


3


Trust indentures recorded 2


Notice of mortgagee's sale recorded


1


Assignment for benefit of creditors recorded.


1


Married woman's certificate recorded. 1


6


VITAL STATISTICS


Marriage intentions recorded. 153


Marriage certificates issued. 148


Marriages recorded


177


Deaths recorded


227


Births recorded 447


Respectfully submitted,


DENNIS J. SULLIVAN


Town Clerk.


Assignments of wages recorded.


VITAL STATISTICS


Parents and others are requested to carefully examine the following lists and if any errors or omissions are dis- covered report them at once to the town clerk, that the record may be corrected, as it is of importance that the record of Vital Statistics should be complete. Herewith are extracts from the General Laws of Massachusetts, Chapter 46.


Section 3. Every physician, or hospital medical officer registered under Section nine of Chapter one hundred and twelve, in this chapter called officer, shall keep a record of the birth of every child in cases of which he was in charge, showing date and place of birth, the name, if any, of the child, its sex and color, the name, age, birthplace, occupation, and residence (including the street number, if any, and the ward number, if in a city) of each parent, the maiden name of the mother and the name of the physician or officer, if any, personally attending the birth. If the child is illegitimate, the name of and other facts relating to the father shall not be set forth except upon written request of both the father and mother. Said physician or officer shall, within fifteen days after such birth, mail or deliver to the clerk or registrar of the town where such birth occured, a report stating the facts herein above required to be shown on said record and also the said written request, if any; provided, that if said report is not so made within forty-eight hours after such birth, said physician or officer shall, within said forty-eight hours, mail or deliver to said clerk or registrar a notice stating the date and place of the birth, the street number, if any, the ward number, if in a city, and the family name. Upon presentation to him of a certificate of the town clerk stating that any such birth


278


279


has been duly reported, the town treasurer shall pay to such physician or officer a fee of twenty-five cents for each birth so reported. Any physician or any such officer violating any provision of this section shall forfeit not more than twenty-five dollars."


Section 4. A member or servant of a family in which a child is born, having knowledge of the facts required for record relative to such births, shall furnish the same upon request of the clerk of the town where such child was born or its parents reside, or of any person author- ized by him. Such member or servant refusing to furnish such facts shall be punished by fine not exceeding ten dollars.


Section 6. Parents, within forty days after the birth of a child, and every householder, within forty days after a birth in his house, shall cause notice thereof to be given to the clerk of the town where such child is born. Every householder in whose house a death occurs and the oldest next of kin of a deceased person in the town where the death occurs shall, within five days thereafter, cause notice thereof to be given to the board of health, or, if the selectman constitute such board to the town clerk. The keepers, superintendent or person in charge of a workhouse, house of correction, prison, reformatory, hos- pital, almshouse or other institution, public or private, which receives inmates from within or without the limits of the town where it is located shall, when a person is received, obtain a record of all the facts which would be required for record in the event of the death of such person, and shall, on or before the fifth day of each month, give notice to the town clerk of every birth and death among the persons under his charge during the preceding month.


Blanks for returns of births and deaths may be ob- tained at the office of the town clerk.


DENNIS J. SULLIVAN, Town Clerk.


BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1923


Date


Name of Child


Names of Parents


Father's Birthplace


Mother's Birthplace


JANUARY 1


Albert Lavoie, Jr. Anna Maria Bonina Alice Rita Capistran Sadie Elizabeth Hickey


Alfred A. and Elizabeth O'Neil Antonio and Carmella Carabba Leon Joseph and Phoebe Boudreau Joseph J. and Mary C. Sayles William G. and Ethel Louise Chase Albert and Serafina Iadarola Ralph and Lena Galleni


E. Boston


Lynn Italy


Italy


Canada


Woonsocket, R. I.


Kansas City, Mo.


Westerly, R. I.


Italy


Italy


Italy


Italy


Antonio and Vincenza Moccia


Italy


Italy


4 Celestina Nargi (Twin) 1 Pasqualina Nargi (Twin) 5 Isabelle Mary Mitchell


Antonio and Vincenza Moccia


Italy


Italy


Claremont, N. H.


Scotland


Italy


Italy


Italy


Italy


1


Serafina Martino


Portugal


Portugal


8


Everett Elliott Newton


Millbury


Oneca, Conn.


8


Mildred Winona Bethel


Norwich, Conn.


Medway


10


James Robert Freiswick Stillborn


Northbridge


Quincy


10


11 Lena Legge


Joseph and Mary Andreola


Italy


Italy


Italy


Milford


Italy


Italy


14 Dorothy Gleason (Twin)


Milford


Worcester


14


Doris Gleason (Twin) Eda Luca


Italy


Italy


17


Bishop


Italy


Italy


18 Dorothy Ellen Stewart


Danvers


Winslow, Me.


Ware


Ireland


19


19 Joseph Leo Letorneau Antonette Cugini


Italy


Italy


19


Nathalie Goldstein


Russia


Russia


19 Rosie Morcone


Italy


Italy


20 Dorcas Mary Daley


Mendon


Millis


21 John Cordone


Italy Italy


Italy


22 Dora Louise Guidali


26 Eben Denton Webster


Worcester


Milford


27 Leo Henry Revelle


Franklin


Palmer


28


Agnes Byron


Arthur J. and Helen Bird Leo C. and Della M. Stearns John J. and Sarah Snay Leander N. and Ernestine Lucier


Franklin


Canada


Marlboro


Canada


29 Florence Agnes Gregoire


Harold E. and Adealine Orne Antonio and Concetta Britta George and Burnett S. Hope Antonio and Rosa Tosches Charles R. and Esther Good Alfred and Mary A. Fulton Theodore and Elizabeth Batista Harry and Esther M. Massomet Guadenzio and Adelina Sciullo Raymond L. and Verena Springer Joseph and Ida DeLucca Henry and Josephine Caldarara


Nova Scotia


New York, N. Y.


17 Joseph Perna


Michael and Rose C. DiPaolo Vincent and Rose Tessiccini Harold E. and Adealine Orne


Milford


Worcester


14


Frank and Margaret Robinson Vincenzo and Antonette Tosches Henry and Palmira Martellucci Alfonso and Regina Scipione Adelmo and Anna Lopes


Italy


Italy


6


6 Jennie D'Arcangelo Maria Luigia Pilla Virginia Alfonsina Andreotti


George N. and Viola Etta Sears Fred and Blanche M. Crockett Oliver and Alice P. O'Bricu


280


13 Anita Victoria Lombardi 14 Alfred DeMeo


.


Canada New York, N. Y.


O


2 William Gray Johnson, Jr. 2 Anna Fannie Calarese Alfred Henry Guidotti


Italy


BIRTHS REGISTERED THE TOWN OF MILFORD, 1923


Date


Name of Child


Names of Parents


Father's Birthplace


Mother's Birthplace


30


Luigi Ferdinanti Oddi


Pietro and Anna Polanta


Italy


Italy


30 Jessie Helena Moschilli


Luigi and Pauline Alvira


Italy


Italy


31 Gilbert M. Rich, Jr.


Gilbert M. and Susie P. Moody Flamino and Josephine Masula


Italy


Italy


FEBRUARY


1 Iolanda Mary Ferraro


Antonio and Louise Andreano


Italy


Italy Milford


2 Thomas Francis Rogers, Jr.


Thomas F. and Frances E. Murphy Frank and Margaret Anacci


Italy


Italy


2 Dorothy Margaret Droney


Frank J. and Viola M. Prendergast


Milford


Concord


3


Irene Elsie Chaplaine


James and Margaret David


Milford


Stannish, N. Y.


3


Robert Theodore White Tomaso Lucciarini


Secondo and Maria Marrotti


Italy


Italy


4


4 Ruth Jacqueline Weaver


Raymond A. and Mary M. Nelson


Milford


No. Grafton


Mary Dagnese


Anthony and Eileen A. Oates


Fitchburg


Hopkinton


6 Lucinda Givani


Leo and Lena Barbour


Italy


Italy


6


Mary Anoskuk Stillborn


Luigi and Eugenia Ezzarta


Italy


Italy


10


13 Donald Corcoran


William J. and Florence A. Boutin Domenico and Anna Romasco


Italy


Italy


Charles W. and Isede Louise Pagnini


Milford


Italy


Norwood


Milford


14


Michele Carabba


Italy


Italy


14 Giovanni Celozzi


Italy


Italy


Milford


Maynard


Cumberland, R. I.


Canada


15


Yvonne Elaine Harding


Francis and Eminia Cavaleira


Portugal


Portugal


15


Manuel Suto Antonio Domenico Ferrucci


Domenico and Giovannina Lombo Fred E. and Emily Burlingame


Italy Woonsocket, R. I.


Milford


17


Francis Coppinger Angelo Tosches


Frank W. and Christine Mary Gillon Nicholas and Benadittina Annacci Daniel and Tessie O'Rourke


Italy


Italy


19


Mary Gladys Sheehy


Bellingham


Bellingham


22 Anthony Dias


Jose and Emilia Fernandes


Portugal


Portugal


22 Lillian Hecht


Russia


Russia


23 Katherine Mazzone


24 Jennie Dorothy Bernardo


26 John Marshall Emerson, Jr.


Abraham and Jennie Sperling Frank and Lena Burns Albert and Margaret Niro John Marshall and Ruth Blair


Italy


Milford


Italy


Italy


Norfolk


Boston


281


Norwich, Conn.


Webster


13 Catherine Marie DiRenzio


13


Robert Charles Frascotti


Thomas H. and Catherine R. Lally Luigi and Antonietta Zigolella Nicola and Guilctta DeNunzio Joseph 1. and Esther L. Cullen Cyril V. and Louise Rainville Ralph and Louise B. Canon


England


Mass.


Italy


16


17 Roy William Brown


Milford


Milford


18


14 Rachel Cronan


Aleck and Rose Kamatri


Russia


Russia


8


9 Andreana Eugenia Polastri Stillborn


Fred W. and Olga. E. Johnson


R. I.


Sweden


Milford


2 Mary Dantini


Mass.


Mass.


31 Matteo Belleminte Veneziano


14 Barbara Marie Moore 15 Cyril Ernest Lavin


BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1923


Date


Name of Child




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.