Town Annual Report of the Officers of the Town of Milford, Massachusetts 1926, Part 13

Author: Milford (Mass.)
Publication date: 1926
Publisher: The Town
Number of Pages: 330


USA > Massachusetts > Worcester County > Milford > Town Annual Report of the Officers of the Town of Milford, Massachusetts 1926 > Part 13


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 | Part 15


50


Hereof fail not, and make due return of this warrant with F your doings thereon, to the town clerk of said town, at the time of meeting aforesaid.


Given under our hands at Milford, this 16th day of No- November, A. D. 1926.


JOHN E. HIGGISTON, FRED W. FITZSIMMONS, PHILIP · CENEDELLA, Selectmen of Milford.


A true copy. Attest :-


JOHN J. MOLONEY.


1


Constable of Milford.


COMMONWEALTH OF MASSACHUSETTS.


Worcester, ss.


Milford, December 6, 1926.


Pursuant to the within warrant I have notified the inhab- itants 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 warraht at each of the Pub- lic Meeting Houses and at the Post Office in said town, and I have likewise caused an attested 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. MOLONEY,


Constable of Milford.


A true copy of the warrant and the officer's return there- .on.


Attest :


DENNIS J. SULLIVAN, .


Town Clerk.


51


SPECIAL TOWN MEETING, DECEMBER 6, 1926. COMMONWEALTH OF MASSACHUSETTS.


Worcester,. ss.


Milford, December 6, 1926.


In pursuance to the foregoing warrant the inhabitants of the town of Milford, qualified by law to vote in elections and in town affairs, met at the Town Hall in said town, on Monday, the sixth day of December, A. D. 1926, 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 mide choice of John T. McLoughlin as moderator, the vote being unanimous. :


The. moderator was sworn to a faithful performance of his duties by the town clerk.


Article 2. The committee appointed at the last annual town meeting to investigate the lighting system of the town made a report which was presented by P. Eugene Casey, sec- retary of the committee.


:


REPORT OF COMMITTEE.


December. 1, 1926.


To the Voters of the Town of Milford :-


We respectfully submit the following report.


The committee appointed at the March Town Meeting to investigate the lighting system submit as the result of their investigation a proposition of the Milford Electric Light and Power Company.


The two main features of the proposition are the installa- tion of a so-called "White Way" as per specifications as they appear in the proposition at the same price as now paid for the present lighting system, also, a'ten year contract with a ten per cent reduction on the present annual charge for the street lighting.


The substitution of the "White Way" on Main Street at no increase in the cost of the present rate, meets with the ap-


. :


52


proval of the Committee, and we recommend its acceptance by the town.


As to the second proposition of a ten year contract with a ten per cent reduction, the committee submit it to the voters of the Town of Milford without recommendation on the part. of the committee.


Yours Respectfully,


P. EUGENE CASEY,


Secretary.


Voted: To receive and accept the report of the commit. tee.


The committee appointed at the last annual town meet- ing to investigate the matter of a town almoner made a report. which was presented by William J. Moore.


REPORT OF COMMITTEE APPOINTED ON TOWN. ALMONER.


The undersigned com mittee visited the Town of Fram, in ;ham, where, for the part sixteen years, the poor department. has been under the active supervision of an almoner, at March meeting of 1910, by an article in the Town Warrant, the Town of Framingham voted to instruct the Selectmen and Overseers. of Poor to appoint a competent person to have charge of the active administration of the poor department, making all in- vestigations on persons receiving or asking aid, soldier's re- lief, in short, taking care of the duties of the poor department, the overseers meeting once each month for the approval of bills, the said Almoner receiving such salary as the joint board of Selectmen and Overseers of the Poor determine, he receives. for investigations beyond the Town only expenses incurred.


Said Almoner devotes the morning at his office for con- snltations, clerical work, and the persons of the Town each day may call at s. id office, and make requests of the depart- mart, bis afternoon is devoted to making of any investiga- tions that may be necessary, if it be necessary for the said Al- inuner to be away from said Town on investigations, then he


53


supplies a clerk at the office who reports to him all consulta- tions made, during his absence.


Your committee does recommend the appointment of a Town Almoner.


Committee;


JOHN H. CUNNIFF, WILLIAM J. MOORE, JOSEPH MORCONE.


Voted : To receive the report of the com nittee and refer the same for action at the next annual town meeting in March, 1927.


The committee appointed at the last annual town meeting to investigate the conditions of the fire hose in the fire depart- ment, made a verbal report which was presented by Thomas F. Maher, a member of the committee.


REPORT OF COMMITTEE


The committee made an investigation April 1, 1926, and found the hose in fairly good condition, and that 500 feet was necessary to complete the equipment.


The committee recommend the purchase of 1000 feet of hose in the year 1927, and 500 feet annually thereafter.


Voted : To receive the report of the committee and refer the same for action at the annual town meeting in March, 1927.


Article 3. Voted : To authorize the Selectmen to con- tract with the Milford Electric Light & Power Company for the town's street lighting for a term of one year.


Voted: That the recommendation of the lighting com- mittee relative to the installation of the "White Way" at no increase of cost in present rate to the town be adopted.


Article 4. Voted : To authorize the Selectmen to ap- point a Town Accountant in accordance with the provisions of Section 55, Chapter 41, General Laws of Massachusetts, as amended by Section 9, Chapter 486, Acts of 1921.


Article 5. Voted : To transfer the sum of Twenty-five . Hundred Dollars, ($2,500.00), from the Mother's Aid appro"


54


priation, Poor Department, to the General appropriation, Poor Department.


Voted : To dissolve the warrant.


A true record. Attest : DENNIS J. SULLIVAN,


Town Clerk.


A true copy. of the records. Attest :


1


DENNIS J. SULLIVAN, Town Clerk.


TOWN CLERK'S REPORT.


MISCELLANEOUS LICENSES RECORDED.


Automobile agents, for sale of second hand motor vehicles 11


Motor cycle agents, for sale of second hand mo- tor cycles E


Used car dealers, to buy and sell second hand motor vehicles


Motor vehicle junk


·


Pool and billiards .


·


Bowling alleys


Sale of ice cream, soda water, fruit and confec- tionery on the Lord's Day 64


7


Keepers of shops for second- hand articles


.


Theatrical


Common victuallers'


29


Innholders . .


Lodging houses .


Sale of firearms


Auctioneers'


Oleomargarine


Buss


Buss operator's


Garage (third class)



Certificates of registration (gasoline tanks) .


3


Gasoline tanks and pumps


Liquor (third class registered pharmacists)


DOG LICENSES RECORDED.


Number returned by assessors 650


Number licensed (male 603, females 119)


Amount received for licenses ·


$1,801 00


.


Junk collectors' ·


.


56


Amount on hand Jan. 1, 1926 (due County)


$1 80


Amonnt sent to County Treasurer


$1,648 20


Amount on hand Jan. 1, 1927 (due County)


$10 20


SPORTING AND TRAPPING LICENSES RECORDED.


Resident Citizens' Sporting


454


Non-Resident Citizens' Sporting


·


.


2


Abens' Sporting


Duplicate Sporting .


9


Resident Citizens' Trapping


7


Minors' Trapping .


9


Amount paid to Director, Division of Fisheries


and Game


$981 00


MORTGAGES AND OTHER LEGAL INSTRUMENTS RECORDED.


Chattel mortgages .


70


Chattel mortgages discharged


14


Notices of foreclosure


.


2


Assignments for benefit of creditors


3


Assignments of mortgages


.


2


Sale agreement


·


1


Power of attorney .


.


1


Foreclosure of mortgage


.


1


Bill of sale .


1


Assignment of wages


2


Declaration of trust


1


VITAL STATISTICS.


Marriage intentions recorded


130


Marriage certificates issued


128


Marriages recorded


149


Deaths recorded


212


Births recorded


.


49€


Respectfully submitted, DENNIS J. SULLIVAN,


Town Clerk.


1


Mortgagee sale of personal property


.


.


.


.


.


·


.


.


.


VITAL STATISTICS.


Parents and others are requested to carefully ex- amine the following lists and if any errors or omis- sions are discovered report them at once to the town clerk, that the record may be corrected, as it is of im- portance 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 occurred, 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 stat- ing 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 has been duly reported, the town treasurer shall pay to such


58


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 fur- nish the same upon request of the clerk of the town where such child was born or its parents reside, or of any person authorized by him. Such member or serv- ant 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 there- of 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 selectmen constitute such board, to the town clerk. The keeper, superintendent or person in charge of a workhouse, house of correc- tion, prison, reformatory, hospital, 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 pre- ceding month.


Blanks for returns of births and deaths may be obtained at the office of the town clerk.


DENNIS J. SULLIVAN, Town Clerk.


BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1926


Date of Birth


Name of Child


.


Names of Parents


Father's. Birthplace


Mother's Birthplace


JANUARY


1


Archie Leroy Townsend


Danforth, Me.


1


James Sears Cox


Nova Scotia


2


Mary Virginia McIntyre


Holliston1


2


Peter Macchi


Italy


Bucksport, Me. Nova Scotia Framingham Italy


5 Maurice Sydney Spivak


Russia


Gardiner, Me.


6


Edward Raymond Goss Florence Elizabeth Grover George Warren, Jr. Josephine Chianese


Milford


Milford


8


Robert Ceasare Gallerane Robert Brock Twitchell . . John De Vito


Agostino and Josephine Iarocci Alexander and Elvira Bodio Henry B. and Dulcy Pond Josepli and Mary DeMatteis Ceasare and Chiarina Speroni Felice and Lucy Amollo Patrick J. and Dorothy F. Harney


Boston


Milford


Houlton, Me.


13


Richa:d Consigli Domenico Mele Thomas Joseph Murphy Michael DiSabato (twin)


Michael and Maria Verrelli


Italy


Italv Italy New York, N. Y.


59


16


Norina Elizabeth Paradiso


Italy


Scotland


Nova Scotia


Italy


18


Dorothy Ann Freeman Joseph Pascal Rouleau, Jr. Eldredge


Ralph W. and Dorothy Mahoney


Lowell


Lowell


18 18 19 19


Virginia Paganella


Italy


Bellingham


20


22


Clarke


Uxbridge


Canada


Milford


Milford


Italv


Italy


27


Jean Margaret Buckley Mary Ollis Chapdelaine


Antonio and Josephine Parente Tames F. and Bridget Dwyer Elmer and Catherine Ollis


Franklin


Ireland


East Douglas


Worcester


Milford .


Hopkinton


29 29 29


Jeanne Frances Birmingham Frank Lucerini Audrey May Allen


William and Gladys F. Maher Secondo and Maria Marrotti Aubrey M. and Marie A. DeMatteis Tohn and Mary Lloyd Edwin A. and Esther M. Peckham Italy Norfolk


Alilford


Italy


26


Mary Sullivan


Millbury


Hopkinton


28


Dorothy May Pierson


Harold A. and Nellie Candage James W. and Minnie Bond Arthur J. and Agnes Wilcox Angelo and Phyllis Morelli Philip and Edith Handverger Raymond H. and Ada Wood Elmer B. and Florence Nicolls George E. and Mary Tomaso


Mendon


Upton


7


Lewiston, Me.


Prince Edward Island '


7


9


10


10


Italy


Italy


Italy


13


14


15


Joseph DiSabato (twin)


Michael and Maria Verrelli Domenico and Lena Pardova James and Laura E. DiAdder Angelo L. and Claudina Revolti


Italy Italy


Italy


Quincy


Canada


So. Berwick, Me.


Northbridge Italy Franklin Woonsocket, R. I.


Milford


Russia


Russia


23 25 25 26


Richard Andrew Kavanagh Dorothy Caputo


Joseph P. and Mary S. McNeil Frederick W. and Helen Pitt Matteo and Nellie Salvia Timothy E. and Anna Buckley George and Agnes Walsh Maurice and Goldie N'aidorf Harold and Bernadette Larochelle


Italy


Rutland, Vt.


Italy seneca Falls, N. Y.


Italy


1.5


17 Evelyn Fannie Kizer 17 David Cenedella 17 Concetta Caccavelli


Frank and Concetta Pavita


William Lester Foley Elizabeth Agnes Daniels Jacob Samuel Smith


M. Andrew and Helen F. McDermott


Italy


|Medway


Italv


Italy Italy


Italy


=


BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1926


Date of Birth Name of Child


Names of Parents


Father's Birthplace


Mother's Birthplace


FEBRUARY


1


John Marshall Emerson, Jr. Edalina Chaves


John Marshall and Ruth Blair Antonio and Rosilia Joaquina Waiter and Vivian Forbes


Lym Portugal Pawtucket, R. I.


Boston Portugal Milford


7


Richard Henry Keene Stillborn


Fred Jr. and Blanche. M. Crockett


4


Norwich, Ct. W. Medway


Medway No. Kingston, R. I.


11


Benjamin Taylor Burns, Jr.


Benjamin T. and Winifred H. Byron


Hopedale


Franklin


14 Arthur Joseph Richards, Jr.


Arthur J: and Delia E. DuBois


Pascoag, R. I.


Woonsocket, R. I.


14


Davis John Bordighi


Silvio and Angie Tarco


Italy


Italy


17 Edward David Kalpakgian


David and Virginia Barsamian Joseph and Clara Clark


Syria


Syria Moravia, N. Y.


18


Irene DeVitto


Nunziato and Carmella Morcone Joseph P. and Edith M. Underwood


Hopkinton


England


19


Eleanor Mae Taft


Elmer and Gladys Bruce


Upton


Worcester


19


Edward Lotfy


Domenico and Maria Perera


.


Italy Italy


.Milford


22


Mildred Frances Nelson Albert Luby Pauline Marion Lipsctt


Frod and Agnes Flaherty


Charlestown


Milford


28


Donald Heald Hcaly


James S. and Gertrude L. Connors


Italy


Italy


28


James Prece


Edmund and Agnes Costello


Vinoski, Vt.


Milford


3


Leonard Richard Just Elinore Moriarty


Arthur and Margaret Naylor


Quincy, Mass.


Northbridge, Mass.


4


MARCH 1


John Downes Wright


Walter C. and Mildred A. Downs


Nova Scotia


Canton


Katherine D'Amelio


Joseph and Catherine Burns. Beno and Pierina Gubana


Italy


Milford


3 4


Matilda Marie Barto John DeNunzio


Michael and Grace F. Trotta


.Italy


Italy


New Hampshire


Milford


Italy


Torrington, Ct .


Joseph A. and Elizabeth Cordeau


Nova Scotia


Lexington


5


6


7


Edgar Louis Peneau Agostino Carchio Joseph Gerome Chiaisson Mary Jerome Farrar Mary Jean Newhall Rita Anna Bassetti


John E. and Mildred Drew


Northbridge


Milford


;


Lynn Italy


Italy


8 Angela Marie Lanchetti


Eugene S. . and Helen Irene Sadler Luigi and Amelia Matteoni Enrico and Mary E. Morcone


lItaly


Milford


-


18


Joseph Clarke Smith


Italy


Italy


19 Patrice Marie Drugan


Michael and Amelia Floty


Syria Portugal


[Portugal


Guiseppe Bento DeMatteo


Oresto and Nicoletta Daltorio


Guido and Maud L. Allen


Woonsocket, R. I.


Milford


24


Eliner C. and Mildred I. Haven


Milford


Milford


25


Frederick J. and Lillian M. Battles


Bellingham


New London, Ct.


25


21 22 Americo Victor Mancini Guido Louis Sabatinelli


Syria


60


Boston


Milford


4 5


Edgar L. and Aurora Rea Lague Dominic and Angie Valentino


Milford


4


7 Robert Barwell Bethcl


10 Robert William Davis


Orrin J. and. Adeline F. Tourjie


Springfield, Vt.


Italy


Leonardo and Marie Pasquale


t


BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1926


Father's Birthplace


Mother's Birthplace


9


Mary Zacchelli Rita Madonna Howard


Nicolas and Cesira Spudoni Fred and Rose Creighton Russell S. and Emily Dora Beal Matteo and Lucy Palingo Maurice and Sarah Grant Clifton and Gertrude Ryan


Italy


Italy


10


12


Priscilla Beal Nelson


Worcester


Italy


Worcester


Uxbridge


Hopkinton


Dedham


15


12 John Ralph Nugent 13 Jean Louise Bowker Stillborn 15 Stillborn


Edward Walter and Lila Moulton Woolhiser Killingly, Ct. Ceasare and Maria DiPaolo William F. and Mary McNeil Italy Milford


Yonkers, N. Y. Italy Milford


19 19


17 Edward Donald Simmons 18 Joseph Bartolo 18 Catherine Teresa Powers Stillborn Michael Joseph Tessiccini Josephine Tocci


Peter and Portenza Petrilli


Italy Italy Milford


Italy Italy Milford


19


Joseph Peter Macchi


Joseph A. and Teresa DiPaolo


Theodore W. and Mildred Esther Barr


New Brunswick


Woonsocket, R. I.


22


23


24


Francis Joseph Morin Barbara Virginia Spencer Stillborn Christine Covino


John and Louisa Gatozzi


Carminio and Domenica Monica


Italy Italy Medway St. Mary's, Ohio


Italy Italy Malone, N. Y. Milford


28 29 30


Florence Shaver Mary Isabelle Derderian


John and Sadie Julian Joseph and Rose Bayranshian


John C. and Gertrude E. O'Connor


Harold V. and Catherine Marcolette


Frank. C. and Helen A. Dudley


Worcester, Mass.


5 2


2


3 5 5


5


Elinor Cipriani Josephine Bettuelli Stillborn Alfred Lee Winchell, Jr. Stillborn Joseph Vincent Fitzpatrick Dorthery May Shurick Ealiane Bradbury Joseph Arthur Duffy


Alfred Lee and Lillian Bumpus


Milford


Yarmouthport, Mass,


Millis Uxbridge Arlington Webster


61


Arthur H. and Lillian McGee


Allen and Gertrude Norton


Franklin, N. H. Ipswich .


Northboro


26


26 Vincenzo D'Allessio


Mary June Malloy


Thomas F. and Elizabeth A. Revette


Armenia Schenectady, N. Y. Milford


Egypt Milford Stony Creek, . Ct.


31 APRIL 3


Betty Ann Berry


Alfredo and Lucy DeVenuti Dominico T. and Filomena Julian


Italy Italy


Clinton, Mass. Austria Italy


No. Bellingham Blackstore Denver, Cal.


James M. and Susan Cassidy Charles and Marion Winchell Luther F. and Alice C. Johnson Walter E, and Joan E. Ryan


Povine, Tenn.


Uxbridge Augusta, Me. Italy


12 Nellie Constantino


.


Date of Birth Name of Child


Names of Parents


Giacomo and Maria Sopira


19


20 Thurston Arthur Porter


Quebec, Canada


30


Gertrude Elizabeth Wilson Harold Vincent Murphy, Jr.


BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1926


Date of Birth Name of Child


Names of Parents


. Father's Birthplace


Mother's Birthplace


8


Violet Angelina Caricano Lucia DeCappo


Raffaele and Rose Saricano Michele and . Mariette DeCandelo oseph and Anna Stein


Italy Italy Russia


Italy Italy Russia


11


Frances Rose Spegal Stillborn


Edward F. and Jane L. Connors


Milford


Milford


. 14


Frances Giordano


Italy


Italy


14


William Joseph Seaver, Jr. Tames Morse John Amelio Marino, Jr.


Antonio and Josephine Legge


Italy


Italy


16


Michele and Maria Tosches George and Della Emerson


Melrose


Somerville


16


Carl H. and Anna May Nelson Thomas and Greta Robertson


.


Milford


Nova Scotia


Scotland


New Brunswick


62


. 19 19


Rose Salaveius


Biaggio and Angelina Alberto iteo and Palmina Barteo A'ex and Rose Kaseta


italy


Italy


22 £0 23


Gurmagian


Armenia


Armenia


Milford


Worcester


Italy


Milford


26


Evelyn Rebecca Jones


Boston


Millbury


`oland


Poland


Elliott, Me.


Medway


taly


Italy


. taly


Gloucester


29 29


Sophia Teofila Shues Marie Snow Florence Carmalinda Piesco Frank Richard Catto Sarkis Barsamian Thomas Walter Stone Edith May Moore


.


Newfoundland


Worcester


'anada


2


3


3


4


Tower


4 Donald Jones


Elzear and Antonette Cerreau Ernest and Antonette Rosacci Luigi and Lena Mainini Albert S. and Emily L. Mammon Forest R. and Bertha Newton Edward J. and Celia Minns


Italy Italy Mendon .


.


Hopkinton Watertown


Medway New York, N. Y.


.


Italy


Italy


16


Enima Diomedes Pauline D'Arcangelo Harriet Abbott Carl Rudolph Carlson Muriel Anna Marshall Antoinetta De Pasquale · Adelio Piccinotti


Italy


Italv


15


'asquale and Jennie Nardozzi Robert M. and Florence L. Seagrave Villiam J. and Mary G. Meakin Charles and Margaret Glennon John and Josephine DeSalvia


Ogonquit, Me.


Uxbridge


Grafton


Woonsocket, R. I.


15


Nashna, N. H.


Boston


15


16


Italy


Italy


olard


Poland


24 26


Dorothy Mae Murray Susie Nofcha John Villano


Nasian and Galyaz Zarmegian ilf ed J. and Lena Ambrosini Vincenzo and Jennie Celozzi Antonio and Jennie DeCesare Vendell J. and Vina Tranter Villiam and Blanche Sochen ichn H. and Veronica Phillips Ralph and Candida Calitri Luigi and Josephine Marlowe Samuel and Rose Mazmanian Otis L. and Lillian A. Drew Walter and Elsie Gilmore


taly


Milford


27


28 28


30


30 MAY 2


Doris Adrienne Viens Luigi Gentilla Grace Laura Beccia Lois Bertha Coleman


syria .Jedford


Armenia


Milford


Canada Italy Gloucester


Blackstone


10


11


12 Elmira Chapdelaine


14 · Sylvia Elizabeth Adams


.


BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1926


Date of Birth


Name of Child


Names of Parents


Father's Birthplace


Mother's Birthplace


5


Donald Raymond Bolin


Sigfred and Isabelle Kaugeser


Randolph


6 6


John Anthony Tognazzi Sam Bodosian


John and Louise Balconi Daniel and Armenoohi Hadidian


lilfora Armenia


Amsterdam, N. Y. Milford Armenia Portugal Italy


6


Carlos Goncalves Dominic Blazio


Albino and Palmiera Pereira Frank and Palma Nvardura


Italy


7


Jean Vivian McKenney (twin) June Marie McKenney (twin) Albert Louise Gritte, Jr. Michael Dinardo


ohn E. and Marie E. Gregory Albert L. and Jennie Carim


Milford


Italy


8


Ruth Marie Bega


Lexander and Filomena Janelli . inno and Nadelia Lesser are H. and Eveline B. Arnold 'sseph and Antoinette 'losches Kussell F. and Florence White


italy hicago, Ill.


Xenia, Ohio


11


Albert Rudolph lannitelli


italy outhville


Italy Hyde Park


11


Keith Irving MacDonald


11


Elbert Guy Williams


Albert and Carrie Gates


Blackstone


Milford Framingham


13 Joseph Michael Fertitta


oseph and Florence Burns


Italy {o.kport


Clayville, R. I.


15


Robert Howard Hackenson


Albert and Grace Taft


Lthiol


Northbridge


16 Edward Joseph Montani


Edward and Stella M. Bonetta


Milford


Milford


16 Isabella Sara MacDonald


o: eph B. and Linian D. Ferry ore izo and Lucia Montecarlo


italy


Italy


18


16 Ernesto Michael Panorese Alfred Veneziano


Italy


Milford


19


Arthur Hooper Gerald, Jr. Dorothy Estelle Varjain Francesco Alberto


Spencer Turkey Italy


19


Lora Hemond


lo:yoke .'oughkeepsie, N. Y.


Mendon


Tarry T. and Allevina Benson


Chicago, Il1.


Italy


Italy


Italy


Portugal


Denmark


Mi.ford


Sharon


toward F. and Amanda E. MacGregor


Avon


Italy Portugal So. Norwalk, Conn. Brighton Woodsville, N. H. Cambridge Watertown


Lyme, N. H. Chicago, Il1.


Uxbridge


63


16


Charles Anthony Rice


eter and Catherine Tynan


Nova Scotia


Marshfield


Fermino and Josephine Masulo Arthur H. and Evelyn Lytoid irchie and Marguerite Jazoorian Luigi and Teresa Battone jeorge and Helen Holbrook


31cokfield


l'uikey


.


Italy


22


23 Virginia Claire Jolinson 23 John William Stobbart Pasquale Mignone, Jr. 24 25 Alfo Sanchioni 26 Aida DaConceicao Bento


Holger Edward Schluntz Carol June Hook


Jante and Bru ia Ugrachini .cacio and De oria Pollett folger L. N. and Eva Carlson Marcus E. and Ethel M. Larking reginald and Alice Coleman


28 29 30 30


-- Beale Jean MacGregor Celley


JUNE 1 Robert Gray Wilson George Thomas Appleton


Villiam G. and Mary McGuire George L. and Ruth Ingalls


Italy


Italy


Fort Collins, Col.


9 10 Leslie Arnold Dodds


chu E. and Marie E. Gregory


Farmington, Me.


Larabee, Pt .. Me.


Farmington, Me.


Larabee Pt., Me.


7


8


..


19


Natick No. Attleboro


chn .W. Jr and Cherria L. Reynolds asquale and Antoinetta Mazzone


Portugal


7


BIRTHS REGISTERED IN THE TOWN OF MILFORD, 1926


Date of Birth Name of Child


Names of Parents


Father's Birthplace


Mother's Birthplace


2


Albert L. Condon, Jr.


Albert L. and Margaret L. Curtin


Newton Milford


William and Lillian Hobson Leonardo and Mary Coscia


Italy


4


George William Townsend Jennie DeCapua Claire Savino June Agnes Griggs Wesley Clark Shattuck Murphy




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.