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.