USA > Massachusetts > Norfolk County > Braintree > Town annual report of Braintree, Massachusetts for the year 1906 > Part 2
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
Four of said notes to be for $500 each, payable respective- ly in one, two, three and four years. Two of said notes to be for $1000 each, payable respectively in five and six years, and four of said notes to be for $1500 each, payable respectively in
17
seven, eight, nine and ten years. Should the cost of this ex- tension not equal the amount of this loan the Water Commis- sioners are hereby directed to pay such unexpended bal- ance to the Selectmen of the Town to be used towards the payment of the first maturing note. And the Assessors are hereby directed to raise by taxation each year a sum sufficient to pay each note as it becomes due. together with the accrued interest on all notes remaining unpaid.
Art. 36. Voted to accept the Jury List as presented by the Selectmen, viz. :
Allen William, Arnold J. Marcus, Arnold Richard L., Bates Frank Albert, Bates Louis F., Bailey William H. H., Blan- chard Joseph W., Bond Francis D., Cain Thomas J., Cavanagh Charles F., Cavanagh James E., Clark Edward W., Cook Alfred A., Connell James, Cummings Charles B., Cutting James M., David Solon, Doane Henry W., Drinkwater Horace R., Drol- lett Joseph P., Dyer Jacob A., Estes Lewis E., Finnegan George D., French Azel R., Gardner Francis A., Gore Henry W., Gut- terson William B., Hannaford Charles S., Harlow Clifton D., Hayward Francis E., Hayward J. Parker, Heath Vernon S., Hobart Arthur L., Hobart Edward W., Holmes William D., Howland Walter H., Hunt Nathanial F., Joy Adoniram F., Keith Arza H., Keith Warren B., Knight Bradford Y., Leben L. Francis, Ludden George E., Macgregor William H., Mat- thewson Enor H., McNabb James Jr., McKean William A., McOsker James T., McRae Augustus, Morgan Frank H., Morri- son L. Willard, Mulcahy John W., Newcomb Willie A., Penni- man N. Allen, Pennock Frederick G., Pierson Edward O., Pratt Stillman F., Prescott Eben, Potter Daniel, Record Sanford P., Robery John P., Ross William A., Sampson George E., Shaw Willie H., Smith Frank A., Smith Thomas M., Stark William F., Storm Henry M., Sullivan Edward J., Sullivan John F., Thayer, Elmer E., West John W., White Hartley L., Whitman Hlenry B.
Art. 30. Voted to appropriate $2000 for the destruction of gypsy and brown-tail moths, and $150 for trimming trees.
Art. 22. Voted to appropriate for the payment of notes : Electric Light. due May 1, 1906. $2,000.00 Electric Light, due Sept. 1, 1906. 3,900.00
18
Noah Torrey School, due June 1, 1906
2,000.00
Penniman School, due Sept. 1, 1906.
2,000.00
For interest on notes :
Thayer Academy, 1 year.
$10,000
$350.00
Thayer Library, 1 year.
10,000
350.00
Stetson Fund, 1 year.
2,500
100.00
Penniman School, 1 year
8,500
297.50
Noah Torrey School, 6 months
29,000
525.63
Noah Torrey School, 6 months.
27,000.
-189.38
Noah Torrey School, 1 year
5,000
181.24
Electric Light, 1 year.
36,600
1,363.50
Electric Light, 6 months.
4.000
80.00
Electric Light, 6 months.
2,000
40.00
Interest on notes issued in anticipation of taxes ....
1,550.00
Art. 23. Voted to appropriate for pay of Town Officers :
Selectmen, Assessors, Overseers of the Poor and
Highway Surveyors
$1,950.00
Town Clerk
500.00
'Town Treasurer
525.00
Auditors
100.00
Registrars of Voters
105.00
Collector of Taxes for collecting the entire commitment of 1906 together with the uncollected taxes of 1903, 1904 and 1905, he to be paid at the discretion of the Selectmen in pro- portion to the amount of taxes collected by him, the sum of $600. together with $50, not paid in 1905, $50.
Moderator of Annual Town Meeting, $25.
Voted that this meeting now adjourn until three weeks from tonight at 7.30 o'clock.
A true record. Attest :
H. A. MONK, Town Clerk.
Braintree, April 16, 1906.
The Town met in accordance with adjournment from March 26. Moderator Kelley in the chair.
Art. 24. Voted that the sum of $3250 be appropriated for miscellaneous expenses; that $750 of that amount be ex- pended for the enforcement of the criminal laws; that the Se- lectmen are hereby instructed to appoint three officers in
19
each precinct of the town to be paid from said $750, said officers to go on duty Sundays and holidays from 2 o'clock to 12 o'clock P. M., from May 1st to Nov. 1st, and that a committee of three citizens be appointed to have charge of the enforcement of said criminal laws. Moderator appointed Rev. C. F. H. Crathern, O. M. Rogers and J. W. Colbert as that committee.
Art. 9 taken up. Voted to appropriate an additional sum of $250 for the purchase of new hose.
Arts. 4 and 24. Articles 4 and 24 taken up to be acted upon jointly.
The committee appointed to investigate the Electric Light Department made a partial report with certain recommenda- tions (see files in Town Clerk's office). Voted to appropriate the sum of $500 for the use of the aforesaid committee for the purpose of hiring experts, electricians and accountants.
Art. 12. Voted that the Town appropriate the receipts from the domestic and commercial lighting for the opera- tion and maintenance of the Electric Light Plant and con- necting new users, pending the final report of the Committee.
Voted that when this meeting adjourn it be until 5 weeks from tonight.
Meeting adjourned until Monday, May 21st, at 7.30 o'clock P. M.
A true record. Attest :
H. A. MONK, Town Clerk.
Braintree, May 21, 1906.
The town met in accordance with adjournment from April 16th, Moderator Kelley in the chair.
Art. 25. Voted to appropriate and pay to Gen. Sylvanus Thayer Post No. 87, G. A. R., to assist them in the observance of Memorial Day, the sum of $175.00.
Art. 26. Voted to appropriate for Thayer Public Library, $1000.00. For distribution of books, $100.00.
Art. 27. For supplies and repairs of Town Hall in addi- tion to revenue from letting, $450.00 For janitor, whose duty it shall be to care for the Town House, sweep and heat the li- brary building and care for the grounds around both buildings, $650.00.
Art. 28. For insurance on Town buildings, $155.40.
20
Art. 29. For abatement of taxes, $1000.00.
Art. 31. For use of Board of Health, $300.00.
Art. 32. For French's Common and Town Land, $100.00
Art. 33. For Plain Street Cemetery, $25.00.
Art. 34. Indefinitely postponed.
Art. 35. Voted to charge interest on all taxes remaining unpaid after Dec. 1st, 1906, at the rate of 6 per cent. per an- num.
Voted to adjourn until 7.50 o'clock. Meeting called to order at 7.53 o'clock.
Arts. 4 and 12. Articles 4 and 12 taken up to be acted on jointly. The Electric Light Investigating Committee not being ready to report and all other business of the warrant being com- pleted it was voted to adjourn until Tuesday evening June 5, 1906, at 7.45 o'clock.
A true record. Attest :
H. A. MONK, Town Clerk.
Braintree, June 5, 1906.
The town met in accordance with adjournment from May 21, 1906, Moderator Kelley in the chair.
Article 4. Voted to take up Article 4.
Mr. William P. Kelley questioned the legality of the vote passed by the Town, April 16th, 1906, making an appropri- ation of $750 to enforce the criminal laws, on the ground that the subject matter was not contained in the warrant. The Moderator ruled that the point was well taken and that said appropriation was illegal and therefore void.
Voted to take up the report of the Committee appointed to investigate the Electric Light Department.
Mr. Abercrombie then read the report of the Committee.
Mr. Abercrombie made a motion that the report be accepted and its recommendations adopted and the Board of Selectmen instructed to call a Special Town Meeting as soon as possible to carry out the recommendation in regard to the election of an Electric Light Commission.
Mr. Monk offered as a substitute for the foregoing motion : That the report of the Committee be received; that copies of the report together with the reports of the expert accountant
21
and expert electrician be printed and circulated to the citizens by the Committee and that the Board of Selectmen be instructed to issue a warrant for a Special Town Meeting to be held June 25, 1906, said warrant to contain articles to see if the Town will accept the Act relating to the election of Electric Light Commissioners, also an article to see if the Town will elect Electric Light Commissioners.
Voted to adopt the substitute motion.
Voted to appropriate the sum of $608.71 in addition to the sum of $500 already appropriated for the pay of experts em- ployed by the Investigating Committee.
Voted to accept the annual report of Town Officers.
Voted to appropriate for the Electric Light Dept. the sum of $500 in addition to the receipts from consumers already appropriated, for operating expenses.
For Depreciation Fund.
$3,897.20
For Sinking Fund. 430.00
For Extensions and additions, meaning thereby the ex-
penditures for connecting new consumers. 2,000.00
Any excess of expenditure for this purpose to be taken from the Depreciation Fund.
Voted to appropriate in the aggregate $111,519.56 and that $101,351.56 of that amount be raised by taxation.
Voted that this meeting adjourn sine die.
A true record. Attest :
H. A. MONK, Town Clerk.
WARRANT FOR SPECIAL TOWN MEETING.
Commonwealth of Massachusetts.
Norfolk, ss. To either of the Constables of the Town of
Braintree, Greeting :
In the name of the Commonwealth of Massachusetts you are hereby directed to notify and warn the inhabitants of the Town of Braintree, qualified to vote in Town affairs, to meet at the Town Hall in said Braintree, on Monday, the sixteenth day of April, 1906, at 7.25 o'clock P. M., to act on the following Articles, viz. :
Article 1. To choose a Moderator to preside at said meeting.
22
Art. 2. To see if the Town will vote to raise and appro- priate a sum of money to improve Pearl Street between the railroad crossing and Fountain Street. Also to obtain a permit from the N. Y., N. H. & H. R. R. Co. to cut down trees on both sides of Pearl Street at least 20 feet from the boundary line of the street.
Art. 3. To see if the Town will vote to locate an incandes- cent electric light on Quincy Avenue at the junction of Hayward Avenue and raise and appropriate a sum of money for the same.
Art. 4. To see if the Town will vote to purchase Lakeview Cemetery bordering on Little Pond, South Braintree, closing the same as a cemetery, and raise and appropriate a sum of money for the same.
You are to give notice of this meeting by posting true and attested copies of this warrant in not less than nine public places in this town, seven days at least before the time of said meeting, and by publishing the same once in the Braintree Observer-Reporter and Braintree Bee.
Hereof fail not, and make due return of this warrant with your doings thereon to the Town Clerk before the time of said meeting.
Given under our hands at Braintree this Second day of April, in the year of our Lord one thousand nine hundred and six.
B. HERBERT WOODSUM, R. ALLEN GAGE, HENRY M. STORM,
Selectmen of Braintree.
A true copy. Attest : CHARLES A. HOBART, Constable of Braintree.
Norfolk, SS.
Braintree, April 5th, 1906.
Pursuant to the foregoing warrant, I hereby notify and warn the inhabitants of the Town of Braintree, qualified as therein expressed, to meet at the time and place for the purposes therein mentioned.
CHARLES A. HOBART. Constable of Braintree.
23
Braintree, April 16, 1906.
Special Town Meeting.
In accordance with the foregoing warrant the Town met at the time and place specified.
The warrant and also the officers' return of the same was read by the Town Clerk.
Art. 1. Upon ballot with the use of the check list John Kelley was elected Moderator and sworn by the Town Clerk.
Art. 2. Voted that this meeting now adjourn until after the completion of the business of the Annual Meeting.
A true record. Attest :
H. A. MONK, Town Clerk. 1
SPECIAL TOWN MEETING.
Braintree, June 5, 1906.
The special meeting adjourned from April 16, 1906, to meet after the completion of the business of the Annual Meet- ing was called to order on the above date, Moderator Kelley in the chair.
Art. 2. Voted that no special appropriation be made, but that the matter be referred to the Highway Surveyors.
Art. 3. Voted that the matter of placing a light on Quincy Ave., at the junction of Hayward Ave., be referred to the man- ager of the Electric Light Dept., with instructions to place said light and charge the same to the extension of lines.
Art. 4. Voted to refer the matter of purchasing unsold lots in Lakeside Cemetery to the Water Board with instruc- tions that if in their judgment the same ought to be done to have a suitable article inserted in some future Town warrant.
Voted that this meeting now adjourn.
A true record. Attest :
H. A. MONK, Town Clerk.
WARRANT FOR SPECIAL TOWN MEETING.
Commonwealth of Massachusetts.
Norfolk, ss. To either of the Constables of the Town of Braintree. Greeting :
In the name of the Commonwealth of Massachusetts you are hereby directed to notify and warn the inhabitants of the
1
24
Town of Braintree, qualified to vote in town affairs, to meet at the Town Hall in said Braintree, on Monday, the twenty- fifth day of June, 1906, at cight o'clock in the evening, to act on the following articles, namely :
Art. 1. To choose a Moderator to preside at said meet- ing.
Art. 2. To see if the town will vote to accept the act re- lating to the election of Electric Light Commissioners, also to see if the town will elect Electric Light Commissioners.
Art. 3. To see what sums of money the town will vote to raise and appropriate for the repairs of highways, townways, and bridges. Also for repairs and building of sidewalks and stone roads, removal of snow and watering streets.
Art. 4. To see if the town will vote to instruct the Water Commissioners to make certain extensions of water mains and raise and appropriate a sum of money for the same.
Art. 5. To choose any committee or hear the report of any committee and act thereon.
You are to give notice of this meeting by posting true and attested copies of this warrant in not less than nine public places in this town, seven days at least before the time of said meeting and by publishing the same once in the Braintree Observer-Reporter and Braintree Bee.
Hereof fail not, and make due return of this warrant with your doings thereon to the Town Clerk before the time of said meeting.
Given under our hands at Braintree this eleventh day of June in the year of our Lord one thousand nine hundred and six.
1
B. HERBERT WOODSUM, R. ALLEN GAGE, HENRY M. STORM, Selectmen of Braintree.
A true copy. Attest :
CHARLES A. HOBART, Constable of Braintree.
Braintree, June 16, 1906.
Pursuant to the foregoing warrant, I hereby notify and warn the inhabitants of the Town of Braintree, qualified as
25
therein expressed, to meet at the time and place for the pur- poses therein mentioned.
CHARLES A. HOBART, Constable of Braintree.
Braintree, June 25, 1906.
The Town met in accordance with the foregoing warrant. The meeting was called at 8 o'clock and the warrant read by the Town Clerk.
Art. 1. Upon ballot with the use of the check list John Kelley was elected Moderator and sworn by. the Town Clerk.
Art. 3. Voted to take up Article 3.
Voted to raise and appropriate the sum of one thousand dollars for repairs of sidewalks.
Art. 4. Voted to raise and appropriate the sum of three thousand dollars for extensions of Water Mains.
Articles 2-5. Motion made to proceed to ballot for three Electric Light Commissioners, one for one year, one for two years, and one for three years.
Amendment offered that this matter be referred to the next Annual Town Meeting.
After a very lengthy discussion the meeting voted to ad- journ sine die.
A true récord. Attest :
H. A. MONK, Town Clerk.
WARRANT FOR STATE ELECTION.
Commonwealth of Massachusetts.
Norfolk, ss. To either of the Constables of the Town of Braintree. Greeting :
In the name of the Commonwealth of Massachusetts you are hereby directed to notify and warn the inhabitants of the Town of Braintree, qualified to vote in Elections therein, to meet at the Polling Places in their respective Precincts, to wit :
Polling Place in Precinct No. 1, Town Hall.
Polling Place in Precinct No. 2, Hose House, Hollis Ave.
Polling Place in Precinct No. 3, Hose House, Allen Street. On Tuesday, the sixth day of November, 1906, at 6 o'clock in the forenoon, then and there to bring in to the Wardens of their respective Precincts their votes on the Official Ballot for Gov-
26
ernor, Lieutenant Governor, Secretary, Treasurer, Auditor, At- torney-General, Representative in Congress, Councillor, Senator, one Representative in the General Court, County Commissioner, Clerk of Courts, Register of Deeds, County Treasurer. Also to vote on the same ballot on the acceptance of Chapter 532, Acts of 1906, entitled: "An Act to Incorporate the New York, Brockton and Boston Canal and Transportation Company."
The polls will be kept open until one o'clock in the after- noon.
You are directed to serve this warrant by posting true and attested copies thereof in not less than three public places in each Precinct in said Town, seven days at least before the said Sixth Day of November, 1906, and by publishing the same once in the Braintree Observer-Reporter and Braintree Bee.
Hereof fail not, and make due return of this warrant with your doings thereon to the Selectmen before the time of said election.
Given under our hands at Braintree this fifteenth day of October, in the year of our Lord one thousand nine hundred and six.
B. HERBERT WOODSUM, R. ALLEN GAGE, HENRY M. STORM, Selectmen of Braintree. A true record. Attest :
CHARLES A. HOBART, Constable of Braintree.
Norfolk, ss.
Braintree, Oct. 18th, 1906.
Pursuant to the foregoing warrant, I. hereby notify and warn the inhabitants of the Town of Braintree, qualified as therein expressed, to meet at the time and place for the purposes therein mentioned.
CHARLES A. HOBART, Constable of Braintree.
Braintree, November 6, 1906.
In accordance with the foregoing warrant the voters as- sembled in the several Precincts to cast their ballots for the several State and County Officers called for in the Warrant :
27
The following Election Officers, viz., Charles G. Anderson, Warden; John W. Cuff, Wilford F. Woodsum, Edward W. Hobart, Elbridge F. Porter, Edward P. Cuff, William O. Pinck- ney, Azel R. French, Francis T. Lyons, in Precinct One; George E. Sampson, Warden, of Precinct Two; Edward M. Wight, Warden, Precinct Three, were sworn by the Town Clerk for the term of one year. All the other Election Officers were sworn by their respective Wardens.
The official ballots were delivered to each of the Wardens from the Town Clerk's Office by a Town Constable and a receipt taken for the same.
The Polls were opened in each Precinct at six o'clock A. M. and were closed as folows:
Precinct One at one o'clock and thirty minutes P. M.
Precinct Two at one o'clock and thirty minutes P. M.
Precinct Three at one o'clock P. M.
The ballots were counted, record made of the vote, the result declared in each Precinct, the ballots, check lists, etc., sealed according to law, the returns forwarded to the Office of the Town Clerk.
The returns were then opened, canvassed by the Board of Selectmen and Town Clerk and the result of the total vote publicly announced.
All the Ballot Boxes at the opening of the Polls reg- istered 0
At the close Precinct One registered 485
Names checked on Voting Lists. 489
Number of Ballots counted. 489
Ballot Box in Precinct Two registered. 384
Names checked on Voting Lists
384
Number of Ballots counted. 384
Ballot Box in Precinct Three registered . 312
Names checked on Voting Lists 312
Number of Ballots counted. 312
The whole number of Ballots cast was eleven hundred eighty-five (1185) and were for the following officers and persons :
FOR GOVERNOR.
Gamaliel Bradford, State Gov. Reform
4
28
James F. Carey, Socialist. 39
William. H. Carroll, Socialist-Labor 2
Curtis Guild, Jr., Republican 731
John B. Moran, Prohibition
56
John B. Moran, Ind. League
110
John B. Moran, Democratic.
192
John B. Moran.
8
Blanks 43 ·
Total
1,185
FOR LIEUTENANT-GOVERNOR.
E. Gerry Brown, Ind. League, Democratic. 436
Harvey S. Cowell, Prohibition 14
Eben S. Draper, Republcan. 636
Walter J. Hoar, Socialist Labor
9
John F. Mullen, Socialist .
35
Blanks 55
Total 1,185
FOR SECRETARY.
Joao Claudino, Socialist Labor 9
Jonathan S. Lewis, Prohibition 19
Ambrose Miles, Socialist. 50
William M. Olin, Republican
734
Charles C. Paine, Ind. League, Democratic. 280
Blanks 93
Total 1,185
FOR TREASURER.
Arthur B. Chapin, Republican. 733
George B. Cushman, Socialist. 61
S. Frederick French, Prohibition. 19
George M. Harrigan, Ind. League, Democratic. 250
David F. Richardson, Socialist Labor 13
Blanks 109
Total 1,185
1
29
AUDITOR.
Albert Barnes, Socialist Labor. 8
Thomas L. Hisgen, Ind. League, Democratic 271
Fred L. Johnson, Socialist. 64
James F. Pease, Prohibition . 16.
Henry E. Turner, Republican
706
Blanks 120.
Total 1,185
ATTORNEY-GENERAL.
Allen Coffin, Prohibition. 30
Dana Malone, Republican. 661
Arthur E. Reimer, Socialist Labor 19.
John Weaver Sherman, Socialist 72
John A. Thayer, Democratic.
303
Blanks 100
Total 1,185
REPRESENTATIVE IN CONGRESS (Twelfth District.)
Calvin C. Jordan, Socialist. 86
David W Murray, Democratic
252
John W. Weeks, Republican 721
Blanks
126
Total
1,185
COUNCILLOR (Second District).
Albion F. Bemis, Republican . 715.
Edward F. Brault, Socialist. 74
Richard P. Coughlin, Democratic. 243
Blanks
153
Total 1,185
SENATOR (First Norfolk District).
Timothy F. Daly, Democratic. 281
John J. Gallagher, Socialist. 68
Charles F. Jenney, Republican 697
Blanks 139
Total 1,185
30
REPRESENTATIVE IN GENERAL COURT (Eighth Nor- folk District).
William H. Cronin. Democratic. 211
Louis E. Flye, Republican Ind. Nom. Paper 565
Wallace Wilson, Republican. 365
Blanks 44
Total
1,185
COUNTY COMMISSIONER (Norfolk).
Richard Cunningham, Democratic. 247
Evan F. Richardson, Republican 691
William J. Whiting, Socialist 89
Blanks 158
Total
1,185
CLERK OF COURTS.
Louis A. Cook, Republican. 854
Freeman Thayer 1
Blanks
330
Total
1,185
REGISTER OF DEEDS (Norfolk County).
John H. Burdakin, Democratic, Republican. 822
William Litchfield, Socialist. 119
Blanks
244
Total
1,185
COUNTY TREASURER (Norfolk County).
Charles J. Axberg, Socialist. 74
George T. Brady, Democratic. 226
Henry D. Humphrey, Republican 708
Blanks 177
Total
1,185
DISTRICT ATTORNEY (Southeastern District).
Thomas E. Grover, Democratic, Republican. 837
31
John McCarty, Socialist. 125
Blanks 223
Total 1,185
Shall an Act passed in the year 1906 entitled "An Act to incorporate the New York, Brockton and Boston Canal and Transportation Company," be accepted ?
Yes 706
No
115
Blanks
364
Total
1,185
A true record. Attest :
H. A. MONK, Town Clerk.
MEETING OF TOWN CLERKS ON ELECTION OF REPRESENTATIVE TO THE GENERAL COURT.
Brantree, Mass., Nov. 16, 1906.
We, the undersigned Town Clerks of Avon, Holbrook and Braintree, comprising Representative District No. 8, in the County of Norfolk, hereby certify that at an election held in the respective Towns aforesaid on the sixth day of November, 1906, to vote for one Representative to the General Court, the following votes were given :
Avon. Braintree. Holbrook.
Wm. H. Cronin, Braintree
163
211
128
Total. 502
Louis E. Flye, Holbrook. .
128
565
341
1,034
Wallace Wilson, Braintree
85
365
45
495
Blanks
23
44
29
96
399
1,185
543
2,127
WM. J. COLLINS, Town Clerk of Avon. HENRY A. MONK, Town Clerk of Braintree. JAMES G. FLYE, Town Clerk of Holbrook.
32
DOG TAX.
H. A. Monk, Town Clerk, in account with the County of Norfolk, issuing Dog Licenses for the year 1906.
Dr.
To Licenses granted, 426.
Males, 376 at $2 each. $752.00
Females, 49 at $5 each. 245.00
Kennel, 1 at $50 50.00
Cr.
By cash paid for blanks. $4.00
Cash paid County Treasurer, June 2, 1906 233.00
Cash paid County Treasurer. Dec. 1, 1906 724.80
Dec. 1st. 1906, fees; 426 licenses at 20c .. 85.20
1,047.00
Examined and vouchers furnished for four hundred and twenty-six (426) Dog Licenses, with receipts for expenditures and also receipts for amounts paid the County Treasurer as per above account.
(Signed) W. A. McKEAN, Auditor.
$1,047.00
33
BIRTHS IN 1906
JANUARY.
Date. Name.
5 Barbara Louise Powers,
5 Margaret Cain Arnold,
7 Ruth Emily Oliver,
7 Maxie Schultz,
7 Frederick Studley Howes, Frederick S. and Mary R. (Sampson)
21 Hans Sacariasen,
Hans and Enveulda
21 Anna Kennedy,
Patrick J. and Anna M. (Connell)
24 Lawrence Elbridge Remick, Charles K. and Emma F. (Walsh)
Bletford,
John and
(Smith)
26 26 Beatrice Alice Hill,
Edward L. and Norine (Rohwer)
28 William Arthur Gibson, Arthur Stevens and Florence (Artman)
28 Frances Lee Gallivan,
Jerry and Mary A. (Lee) John and Mary F. (Karn)
FEBRUARY.
13 2 Elizabeth Hough Willoby,
5 Eleanor May Griffin,
5 Charles Lewis Kennedy,
7 Charles Henry Reviere,
8 Illegitimate.
10 Maria Greig Edmonston,
12 Henry Brush Skinner,
12 Catherine Maloney,
14 Catherine Reirdon,
15 Goodhue,
15 Ralph William Arnold, 16 Ethel Louise Johnson,
17 Thomas Heavey,
19 Albert David Bennett,
20 Dorothy Evelyn Hawes,
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.