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.