Town annual report of Middleborough, Massachusetts 1900, Part 3

Author: Middleboro (Mass.)
Publication date: 1900
Publisher: s.n.
Number of Pages: 168


USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1900 > Part 3


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


It is hardly necessary to say that the electric service dur- ing the latter part of the year has not been what it should be, but we feel that we have done the best we could under the circumstances.


The water in the river dropped off earlier than usual in the summer, and up to the present time has remained much lower than ever before.


The increasing business added to the difficulty, and soon we found our steam plant heavily overloaded, the engine, which is rated at 150 horse power, being obliged to do as high as 175 horse power on Monday and Saturday evenings. This resulted in such an overstraining of the machinery and such unsatisfactory lights, that it was decided that when the load exceeded the rated capacity of the engine, some of the street lights must be cut off. This was done, and of course caused considerable unfavorable comment.


59


Some at once suggested that we should have stopped taking new business rather than permit the street lighting to suffer, but let us see if it would be wise to discourage the commercial business.


At the last annual meeting the town appropriated $6,150 for the use of the Lighting Department for the following purposes : bond payment, $1,500, interest, $3,340, construc- tion, $785, kerosene lighting, $375, and commissioners' sal- ary, $150. It will be seen at a glance that none of these appropriations are for the operating expenses of the electric plant, and they would have been needed had there been no commercial business.


This being admitted, it is evident that the town would have been called upon to appropriate the entire operating expenses, which a very conservative estimate would place at $5,000. Very few of the more important expenses would be materially reduced with the exception of fuel, because in many particulars the cost of running the station at half load would be practically the same as at full load, for instance, the item of labor. One other point to take into considera- tion is the fact that the business has reached that stage where the increased income is largely profit, and goes to reduce fixed expenses.


Now the question suggests itself, What is the remedy for the existing condition ? More power certainly ! But the most economical way to secure it and allow for future growth is not so easy to decide.


The present steam plant, if it is to be utilized, must be used in its present position, as it will not pay to reset the


-


60


boilers on account of their condition, but this does not readily allow for increased capacity.


One remedy which suggests itself is a gasolene engine to be placed in the dynamo room, where there is ample space, to take the brunt of the load, assisted by the present steam plant when necessary :


A gasolene engine offers certain advantages in the way of fuel economy, and ease and quickness of starting and stopping.


The other remedy is the installation of two new boilers in a new place, and a new engine about where the large boiler is at present.


Both these plans are being carefully investigated, with the aid of experienced men in both cases, and a recommen- dation will be made at the annual meeting.


The report of receipts and expenditures has been simpli- fied and condensed as much as possible this year, and is as follows :


1900.


Jan. 1. Cash on hand . $39 73


1. Cash in Town Treasury 163 23


March Appropriations 6,150 00


June Received from railroad grade crossing expenses 257 99


Dec. 31. Gas


3,320 15 ·


31. Commercial incandescent . 4,306 26


31. Domestic incandescent .


.


1,326 14


31. Commercial arc . 1,496 86


61


Dec. 31. Jobbing . . $2,137 24


31. Current for boiling oil


90 00


31. Suspense account 3 11


31. Naphtha sold


379 28


31. Fuel oil sold


4 20


31. Old iron sold


2 00


31. Kerosene sold .


6 13


31. Dressing sold . 75


31. Use of telephone


30


31. Overdraft


211 77


$19,895 14


Expended for :


Bond payment


$1,500 00


Interest


3,664 00


Suburban lighting


400 58


Jobbing


2,071 36


Grade crossing expenses .


125 01


Accounts payable .


398 09


Construction, real estate


44 99


Construction steam plant


5 89


Construction electric plant


20 65


Construction electric meters


206 04


Construction lines .


557 04


Construction arc lamps


103 23


Construction gas meters .


33 00


Construction transformers


140 00


Construction tools .


35 59


1


62


General salaries, gas


$391 75


Clerical salaries, gas


7 97


General office expense


220 81


Commissioners' salaries


150 00


Wages, gas station .


484 57


Repair of works


275 56


Repair of services .


121 17


Repair of gas meters


146 18


Stable account


105 75


Coal


967 32


Wood


930 54


Fuel oil


787 45


Naphtha


944 27


Town water


36 44


Insurance


165 17


General salaries, electric


509 00


Wages at station


1,817 20


Wages, care of lights


254 32


Clerical salaries, electricity


7 98


Repairs, real estate


18 59


' Repairs, steam plant


218 19


Repairs, electric plant


157 07


Repairs, water plant


252 68


Repairs, lines.


.


.


962 48


Repairs, electric meters


77 12


Repairs, arc lamps


47 66


Repairs, series lamps


·


.


197 02


Oil and waste


.


151 26


.


.


.


.


63


Carbons


-


$105 00


Cash on hand


79 15


$19,895 14


Respectfully submitted,


JOHN A. MILLER,


HENRY W. SEARS,


THOMAS S. HODGSON, Commissioners.


HORACE A. VAUGHAN,


Manager.


64


REPORT OF THE COLLECTOR OF TAXES For the Year Ending December 31, 1900.


Amos H. Eaton, Collector,


In account with the Town of Middleboro. Dr.


Tax committed Sept. 1, 1898 . . $76,073 06


Tax added since .


134 74


$76,207 .80


Cr.


Paid Treasurer in 1898 . ·


. $59,742 54


Paid Treasurer in 1899 .


. 11,887 02


Paid Treasurer in 1900 .


. 3,096 55


Assessors orders


1,126 07


Uncollected .


355 62


Dr.


Tax committed Sept. 1, 1899 . $79,954 40


Tax added since


207 13


$80,161 53


Cr.


Paid Treasurer in 1899 . · . $64,900 60


Paid Treasurer in 1900 .


. 9,242 49


Assessors' orders . . .


1,011 39 ·


Uncollected .


·


.


· 5,007 05


$80,161:53


$76,207 80


65


Dr.


Tax committed Sept. 1, 1900


. $79,361 61


Tax added . 454 57


$79,816 18


Cr.


Paid Treasurer . $65,275 42


Assessors' orders


·


532 48


Uncollected .


·


. 14,008 28 - $79,816 18


STREET SPRINKLING TAX.


Tax committed, Sept. 1, 1898 $323 21


Cr.


Tax collected


$316 04


Remitted


.


3 61


Uncollected .


3 56


$323 21


Dr.


Tax committed Sept. 1, 1899


$338 53


Cr.


Collected


$311 76


Remitted


2 20


Uncollected .


24 57


Dr.


Tax committed Sept. 1, 1900 $343 68


Cr.


Collected


$294 02


Uncollected .


.


·


49 66


$343 68


.


$338 53


66


INTEREST ACCOUNT. 1


DR.


Interest collected on tax of 1898. $211 57


Interest collected on tax of 1899 . 332 08


Interest collected on tax of 1900


65 12


Interest collected on street sp'ng tax 91


$609 68


CR.


Paid Treasurer


$609 68


COLLECTOR'S CASH ACCOUNT.


On hand as per last report $83 78


Received as per above report for taxes, 77,964 35


Received as per above report for int'st,


609 68


$78,657 81


CR.


Paid Treasurer for taxes $77,727 68


Paid Treasurer for Street Spn'g tax 310 00


Paid Treasurer for interest 609 68


On hand


10 45


$78,657 81


TAXES FOR 1897.


A. M. Bearse, Ex-Collector,


In account with Town of Middleboro. 1900.


Jan. 1. To uncollected taxes . $191 98


Interest


17


Dec. 31. By Cash paid Town Treas. $192 15


$195 15


$192 15


A. M. BEARSE, Collector of Taxes for Year 1897.


67


TREASURER'S REPORT.


Amos H. Eaton, Treasurer,


In account with the town of Middleboro.


1900.


DR.


Balance on hand January 1, 1900


$713 86


Error in account of 1898


10 00


Received for interest


74 17


interest from collector


609 68


account soldiers' relief


613 11


account with incidentals


·


1,515 30


herrings, J. B. LeBaron


125 00


herrings, [towns on Taunton River, 70 00


rent of Town Hall


1,116 37


excise tax, street railways 392 80


street railway tax


966 19


highway account .


1,108 43


school account


919 50


military aid


980 00


state aid


4,348 50


street watering from tax


310 00


received from municipal light


13,291 19 .


sewer account


150 00


·


temporary loan .


. 42,400 00


.


.


68


Received from 4th District Court $708 50


county treasurer, for dog licenses, 731 68


other licenses 20 00


cemetery trust funds .


·


375 00


Received for support of poor 795 77 . J


77,727 68 taxes from collector .


corporation tax, State treasurer, 5,075 76


national bank tax, State treasurer 2,143 36


town tax 1897, A. M. Bearse, coll., 192 15


$157,484 00


CR.


Paid Interest . .


. $5,162 20


Soldiers' relief


2,594 16


Incidentals


4,786 94 ·


Herring account


209 70


Board of Health orders


2,014 30


Concrete sidewalks


437 60


Suppression of crime


112 50


Town Hall account .


1,500 79


Highway account


. 15,641 72


Schools . .


. 23,954 51


Military aid


1,960 00


State aid


.


·


4,756 00


Night watch and police


1,065 50 ·


Town officers


3,045 74


Municipal Light Board orders ·


. 19,245 99


Sewer account


.


· 1,000 07


Forest street schoolhouse


· 1,050 58


.


.


.


.


.


·


.


69


Temporary loan


. $43,200 00


Town debt 5,055 00


Orders of 4th District Court


357. 44


Library, Joseph E. Beals, treasurer . 751 68 ·


Cemetery trust fund


450 85


Support of poor


.


8,475 77


Union street schoolhouse


11 50


State tax


2,310 00


Moderator


15 00


National Bank tax


156 26


Post 8, G. A. R.


200 00


Water supply


1,500 00


County tax ·


.


·


5,172 85


Cash on hand


1,289 35


$157,484 00.


CEMETERY TRUST FUNDS. December 31, 1900. Interest to October 1, 1900.


The treasurer has on deposit in the Middleboro Savings Bank, "to be held in trust forever," interest only to be ex- pended, the following sums :


For care of lots in Central Cemetery belonging to :


Mrs. Sarah E. Bartlett, lots 418-421,


Endowment. $100 00


Interest.


A. J. Bisbee .


100 00


$6 12


S. S. Bourne


100 00


8 32


Richard Cox .


25 00


3 75


Lydia B. Cushing


50 00


4 16


William L. Dean


.


·


100 00


25 50


Mary E. Drake .


100 00


9 42


·


.


.


·


.


·


.


·


70.


N. N. Fenno .


.


100 00


12 36


P. B. Holmes


100 00


24 38


Jacob Johnson


75 00


1 50


B. F. Jones .


100 00


8 28


Calvin D. Kingman


100 00


13 40


Sophronia B. Osborne


100 00


8 28


Joseph L. Pease .


100 00


7 18


Aaron Raymond, lot No. 229 .


100 00


8 32


Everett Robinson .


200 00


12 24


William Shiverick .


150 00


7 60


Reuben T. Taylor .


100 00


5 08


- Tinkham, lot No. 6


60 00


1 80


Ward, lot No. 110


100 00


9 36


Azel Washburn


100 00


8 24


In Nemasket Hill Cemetery :


Joshua M. Eddy®


100 00


19 64


Austin Ford, 11} Central avenue


50 00


1 50


Henry F. Pope


100 00


11 20


Sophronia L. Reed


50 00


11 60


Rhoda J. Savery


100 00


Charles Soule


100 00


5 60


Edmund Thompson


50 00


7 84


Oliver H. Thompson


100 00


Thomas Weston and others


150 00


9 18


B. P. Wood .


100 00


22 57


Mrs. Ellen T. Wood


31 48


2 23


Priscilla Wood


.


50 00


17 66


Thomas Wood


.


100 00


22 16


.


71


In Rock Cemetery :


H. N. Thomas and W. O. Barrows . 1,000 00


40 40


Julia S. Cobb .


100 00


7. 18


Charles F. Cushman


·


176 75


24 08


Sylvester F. Cobb .


100 00


11 24


In North Middleboro Cemetery :


Jared Pratt


150 00


20 39


Roswell Waldron and Benjamin Bar-


rows .


150 00


32 78


Alfred Eaton .


100 00


6 12


In the Cemetery at Green :


Lydia R. Thompson .


100 00


4 04


J. B. and I. H. Thompson


100 00


22 00


In the Cemetery at Wappanucket :


Benjamin Richmond


400 00


33 21


In the Cemetery at Thomastown :


Atwood lot


100 00


8 70


$5,618 23


$526 61


REPORT OF THE TREASURER OF THE MUNI- CIPAL LIGHT LOAN SINKING FUND.


1900.


Oct. 31. Cash received from Town


Treasurer . $1,500 00


.


·


72


Oct. 31. Cash paid Esterbrook & Co., bond No. 8 . $1,000 00


Oct. 31. Cash paid Esterbrook & Co., bond No. 9 . 500 00


$1,500 00


$1,500 00


AMOS H. EATON, Treasurer Municipal Light Loan Sinking Fund.


REPORT OF THE TREASURER OF THE ENOCH PRATT FUND.


1900.


DR.


June 16. Received from Town Treas-


ury $10,000 00


June 16. Received from Town Treas-


ury, interest .


400 00


$10,400 00


CR.


June 16. Notes of Town of Middle-


boro $10,000 00


June 16. Paid


Joseph E. Beals,


treas. public library


400 00


$10,400 00


AMOS H. EATON, Treasurer Enoch Pratt Fund.


73


REPORT OF AUDITOR.


The Auditor has examined the books and accounts of the several departments of the town, and finds them correct. The Town Treasurer's books show the following unexpended balances :


New sidewalks


$102 40


Suppression of crime


760 58


Town Hall


122 38


Highways


526 39


Schools


2 38


Night watch and police


102 66


Salaries of town officers


70 98


Sewers .


263 76


Accountant


300 00


Town history


500 00


Support of poor


820 00


Also the following overdrafts :


Interest


292 69


Soldiers' relief


43 63


Incidentals


277 96


Board of Health


1,394 22


Repairs to concrete sidewalks


11 35


Military aid .


456 00


State aid


390 60


Municipal light


211 57


.


74


The debt of the town at the close of business December 31, 1900, was as follows :


STATEMENT OF TOWN DEBT.


GENERAL IMPROVEMENT LOAN.


Due November 1, 1902, at 4 per cent, to Mid-


dleboro Savings Bank $8,000 00


Due November 1, 1903, at 4 per cent, to Mid- dleboro Savings Bank 5,000 00


Due November 1, 1915, at 4 per cent, to The


Enoch Pratt Fund 3,800 00


SEWER LOAN.


Due November 1, 1901, at 4 per cent, to Mid- dleboro Savings Bank 5,000 00


Due November 1, 1907, at 4 per cent, to Mid- dleboro Savings Bank 5,000 00


Due November 1, 1908, at 4 per cent, to Mid- dleboro Savings Bank 5,000 00


Due November 1, 1909, at 4 per cent, to Mid- dleboro Savings Bank 5,000 00


Due November 1, 1910, at 4 per cent, to Mid- dleboro Savings Bank 5,000 00


Due November 1, 1911, at 4 per cent, to Mid- dleboro Savings Bank 5,000 00


Due November 1, 1912, at 4 per cent, to Mid- dleboro National Bank 5,000 00


Due November 1, 1913, at 4 per cent, to Mid- dleboro National Bank 5,000 00


75


PLYMOUTH AND MIDDLEBORO RAILROAD LOAN.


Due November 1, 1918, at 4 per cent, to Salem


Five Cents Savings Bank $5,000 00


Due November 1, 1919, at 4 per cent, to Salem Five Cents Savings Bank 5,000 00


Due November 1, 1920, at 4 per cent, to Salem


Five Cents Savings Bank 5,000 00


Due November 1, 1921, at 4 per cent, to Salem Five Cents Savings Bank 5,000 00


MUNICIPAL LIGHT LOAN.


Due November 1, 1904, at 4 per cent, to Mid- dleboro Savings Bank . 5,000 00


Due November 1, 1905, at 4 per cent, to Mid- dleboro Savings Bank . 5,000 00


Due November 1, 1906, at 4 per cent, to Mid- dleboro Savings Bank 5,000.00


Due November 1, 1915, at 4 per cent, to The Enoch Pratt Fund .


1,200 00


Due November 1, 1901, to November 1, 1923,


at 4 per cent, to bearer (bonds) . . 67,000 00


SCHOOLHOUSE LOAN.


Due November 1, 1914, at 4 per cent, to The Enoch Pratt Fund 5,000 00


TEMPORARY LOAN.


Due on demand, at 4 per cent, to Fire District Sinking Fund 1,300 00


76


Due on demand, at 4 per cent, to Fire District Sinking Fund


$2,000 00


CEMETARY TRUST FUNDS.


On deposit in Middleboro Savings Bank .


6,144 84


OTHER INDEBTEDNESS.


Estimated


1,000 00


$175,444 84


Less cash on hand


$1,289 35


Cemetery Trust Funds on deposit in


Middleboro Savings Bank . 6,144 84


Due from other cities and towns, esti-


mated


250 00


Uncollected Taxes


19,448 74


27,132 93


Net indebtedness


$148,211 91


WILLIAM R. MITCHELL,


Auditor.


77


REPORT OF TOWN CLERK For the Year Ending December 31, 1900.


MARRIAGES RECORDED IN THE TOWN OF MIDDLE- BOROUGH DURING THE YEAR 1900.


Date.


Names of Bride and Groom.


Residence.


Jan.


8


Charles Nathaniel Warren


Middleboro 66


Lillian Edwina Shaw


15


Samuel L. Gracey


Foo Chow, China N. Middleboro


16


Matthew Stephen Alger


Middleboro


Alice Gertrude Boehme


66


17


Stephen Henry Ward Alice Mary O'Neill


66


27


Chester Arthur Hopkins Mary Franklin Alden


66


Feb. 26


Philip Ephraim Butler


66


Caddie Moulton Corson


Somerville Middleboro


27


Patrick McMann


66


28


William Roderick Drinkwater Katie. Morrison


66


28


Frank William Cram


Bessie Allen Thompson


Mar. 2


Frank R. Delano .


Annie Mabel Morse


60


3


Walter Angelo Shaw Betsey S. Shaw


66


April 17


William Francis Murphy


Florence May Hathaway


66


18


Ernest Alfred Metcalf Jennie May Barlow


66


18


Chester Edelbert Lee


Bridgewater Middleboro 66


May


7


William S. Staples Annie A. Sullivan John J. Lemaire


66


IO


Hattie Leslie Leonard


II


Charles Albert Sherman


Nellie Williams Sherman


19


Albert Rushton Moulton


Mabel Louise Follett


Taunton Middleboro 66 N. Carver Middleboro


66


Grace Darling Churbuck


Cambridgeport Middleboro New Bedford Middleboro


Nora O'Connors


66


Cordania Elizabeth Pratt


. ‹‹


78


MARRIAGES - Continued.


Date.


Names of Bride and Groom.


Residence.


May 19


George Henry Lakie


66


Anna Alfretta Green


66


29


Loring Atherton Huckins


66


Mabel F. Atwood


66


30


Charles Durant


66


June


5


Benjamin Howard Briggs


66


Lizzie Jane Lowery


66


6


James Dorrigan


66


18 Horace Preston Thompson Grace Evelyn French


Halifax 66


19 Fred Carleton Sparrow


Rachel May Tinkham


25


Stephen McIsaacs


66


Susan Welch


66


26 Hiram Arthur Standish Ada Eliza Bogle


66


27


Edmund J. Barry


Randolph Middleboro


Agnes F. McCarty


Carver


29


Rufus S. Westgate


Middleboro


July


3


Mary Elizabeth Nichols


66


4


Bertha Estelle Shaw


Bridgewater Middleboro 60


Mary Angie Leavitt


66


4


Alice Mabel Holmes


Middleboro .


II Walter T. Howard Louisa Venno


Winchester


14 John William McDonald Edith Belle Babcock


Bangor, Me.


23 Albert Eaton Drake Eveline Louise James


66


66


Aug. I


George Delmar Dunbar Carrie Avis Cudworth


66


66


13 Francis Surprenant Angelina Dostoler


Bridgewater


18 Joseph Carlston Burdeau Etta May Vickery


21 Eddie F. Harris


May Titmus


25 William Michael McDonald


Emeline Young


30


Orrin A. King Mary L. Preston


Sept. 2


Dorastus Morton Pratt Lillie May Whitcomb


E. Bridgewater Middleboro


66


Alton Simmons Freeman


4 Oscar B. Briggs


Charles Clinton Drake


West Bridgewater


Middleboro


Middleboro


66


Pawtucket, R.I.


66


Middleboro 66 Plymouth 66


Edith L. Hudson


66


Thomas Brown


Middleboro


66


Katherine J. McCarthy


Louisa Otis


Middleboro


79


MARRIAGES - Continued. ·


Date.


Names of Bride and Groom.


Residence.


Sept. 3


Henry G. Prophett


Bridgewater Middleboro


4


Charles Frank Lincoln


66


Laura Josephine Clark


66


6 James Henry Norris


66


5 Thacher B. Lucas, Jr. Hattie Blanche Perkins


6.


15 George A. Jones


Minnie P. Anderson


Whitman Middleboro 66


24 Charles H. Goodnough Mary E. Thomas


Bridgewater Middleboro


25


William Pitt Fessenden Edith May Jewell


66


Oct. 10


Arthur Lincoln Cushman Lizzie Bennett Lucas


66


IO


Harry Bailiff Wentworth


Maude Ella Dole


Washington, N.H. New Bedford


13 August Irchenhauser Clara Kraus


Middleboro


17 Henry Emerson Grace Baker Tallman


66


18 Virgil Williams Thompson Rosella Laurens Clapp


66


21 Louis Delbert Churbuck Eunice Augusta Allen


66


28 Orrison Warren Moulton Mattie Brigham Carter


66


28 John Boutain


66


Mariana Machada


Manchester, N.H.


31 Henry D. Mclaughlin Minnie H. Irving


II Dellas Joseph Calix Lambert Bertha Adeline Woodward


66


66


66


66


20 Edward Simeon Hathaway Caroline Melville Wood


66


22 Frank Nelson Wetherbee Martha Roeder


66


29 Maynard Hartrick Goodridge Susie E. Macomber


Dec.


2


Arthur Bisbee Hammond May A. Keith


12 Nathaniel Elon Williams Ida Frances Shaw


Manchester, N.H. Middleboro 66


Nov. 4 18 Ira Tinkham Lena M. Bradford


William Egger Mattie P. Swift


6.


. .


Eliza Beach


66


66


. 18 Thomas Francis Boucher Julia Mansfield


66


Bridgewater Middleboro Brockton Middleboro


Ida Lamb Soule


80


MARRIAGES - Concluded.


Date.


Names of Bride and Groom.


Residence.


Dec. 15


Barzilla Warren Macomber


Middleboro


Annie Louise Benton


66


18


Thomas Francis Maloney


Alice Teresa Sullivan


18


Rufus Baldwin Carpenter


66


Amy Afton Chace


22 Arthur Hiram Erskine Annie Dora Morse


Augusta, Me.


Middleboro


24 Henry J. Campbell Lizzie Jane Fife


Lakeville


24 George F. Reed Louisa J. Loner


Lakeville


Raynham


24 Austin Leslie Aldrich Edith May Borden


Middleboro


25


Albert S. Dresser


Pownal, Me.


Josephine Deane


Pownal, Me.


Ludlow, Vt.


81


BIRTHS RECORDED IN THE TOWN OF MIDDLEBOROUGH DURING THE YEAR 1900.


Date.


Name of Child.


Names of Parents.


Jan. 2


Avis Rowena Wilbur


3


James Henry Russell


7


Augusta Rudolph


8


Helen Frances Sparrow


Algelo and Alice M. Blake Frederick A. and Phebe J. Pittsley


I2


Sarah Mildred Weeman


I3


Albert Vincent McManus


16


Nellie Catherine Lyon


17


Rosa Pokross


Isaac and Lizzie La Croix


Feb.


Domingo Sylvia


II


Antone Rabille


14


Delia Maria Oneto


18


Ernest John Porell - - Benson


23 23 24


William Ainsworth Coombs


Verna Barrows Ellis


26


Eleanor Charlotte Johnson


28


Thomas Cushman Collins


Mar.


2


Robert Albert Benway


5 Laura Tebo


Honora Thebeau


Michael and Elizabeth Frecbette


5 II Gordon Harlow Mackintosh


II


Charles Warren Danforth


I2


Albert Edward Webb


17 Lillian Ann Cronan


18


Grace Elizabeth Frost


20 Joseph Oliver Caron


20 28 28


Stillborn


Albert Edward Kelley


Bessie Sparrow Sisson


30 Apr.


2


Alice Jacobina Roht


3 Ralph Edwin Belcher


8 George William Talbot


8 Ruth Norris Barrows


IO


Flora Estelle Forsberg


I2 Leah Hildreth Sherman


16 Elmer Thomas Dewhurst


19 George Clifford Combe


May


5 8 13 Frances Sylva Gelard


14 Gerald Alexander Harrington


15 James Edward Murphy


26 Roger Charles Keedwell


27 George Raymond Rudolph


June


4 Dorothy Elizabeth Wright


Irvin J. and Alma J. Ryder James H. and Mary E. Crosson Louis and Mary Morris


9 Eva Frances Clark


William H. and Edna J .. Snowdon Edward and Sarah Devine Charles R. and Mattie Wilbur


26 5


Assumpta Matilda Gaffrey


Bartholomew and Aurelia Peidement '


Francis and Florinda De Concession Antone and Frances Rabille Emanuele and Figia Carbone John E. and Lillian M. Anderson John L. and Kate A. Southworth Rex C. and Grace M. Merrihew Harrison B. and Rhoda S. Waterman August P. and Mary F. Sherman Wallace C. and Mary Flinn. Joseph and Louisa Trackey Eliza Tebo


George W. and Lizzie A. Harlow Charles E. and Lucy E. Churchill Robert and Martha R. Reed Michael F. and Annie Nielan John W. and Minnie A. Fathyer Emile and Roxanna Cherland


John W. and Etta C. Brackett Edward E. and Annie L. Tilton William H. and Mary B. Smalley John and Jacobina Schanadel Edwin L. and Leona F. Millard William and Elizabeth Bissonnette Clement W. and Elizabeth J. Campbell George W. and Emma A. Sparrow Austin W. and Lucy P. Haven George F. and Ida F. Alden John L. and Amanda Anderson Arnold L. and Olive Wilkins Harley V. and Mary E. Dunham Charles H. and Kittie D. Wollaston Antoine S. and Frances Sylvia Cornelius F. and Teresa F. McDonald James and Sarah L. Mansfield George H. and Annie Banwell Otto and Hattie Erlas


Frederick A. and Elizabeth T. Peirce


19 Harold Otis Foye Ida May Caswell Marian Ella Soule


Dorothy Edna Cady


82


BIRTHS - Continued.


Date.


Name of Child.


Names of Parents.


June 9


Frederick William Lakey


II


Benjamin Franklin Messer


18 Amanda Rosa Guidiboni


24


Roddie Granwell Mathewson


25 Murray Gustavus McLauchlin


July


2 Sarah Ann Freidman


4 John Thomas Wholey Guy Chester Leonard


9


II Ralph Bertie Gregory


12


Helen Barnard Lewis


13 Roger Francis Murphy


16 Joseph Bourri


17 Hazel LeBaron Feltch


18 Raymond Moulton Staples


22 Elsie Arleen Anderson


24 John Rose Dutra


25 Mary Rose


26 Charles Lawrence Weston


28 Lois Allen Holmes


30


Mildred Frances Lloyd


Ralph Osgood Buckman


Amos S. and Florence E. Osgood


Joseph and Marie Jesu


Miles T. and Katherine D. Dunham Charles E. and Lillian P. Farrington James and Josephine Berizzio


IO Stillborn


I2 Howard Alden Hopkins


I7 Willard Ethelbert McCarty


18 Walter Allen Dudley


23 Beatrice Frances Sullivan


24 Mabel Simonds


24 Julius Churchill Tallman


25 Doris Marian Wood


25 Horace Foster Gay


25 Edith Estelle Dunham


26 Katherine Perkins


Sept.


30 Dorman Winslow Searle George Cornelius Houlihan I I Abby Elizabeth Lewis


2 Edwin Foster Drew


2 Vilmer Irene Thomas


2 Lewis Francis Vaughan


6 Harold Thomas Perkins


9 Stillborn


16 Bradford Standish Thomas


20 John Vincent Ewell


2I Charles Henry Bernard


24 William David Boutine


25 Thalia Stetson


27 Aleda Mary Ann Potter


Walter F. and Mary A. Sing Benjamin F. and Bertha L. Baxter Didimo and Amenia Roillia


Alexander A. and Christie McLeod W. Gustavus and Marian Murray Israel and Nettie Fraiman Cornelius and Deborah Purden Arthur and Sarah J. Pittsley Bertie C. and Frances Commeau Fred R. and Margaret R. Barnard Wm. F. and Florence M. Hathaway Emile and Mary Turcotte John L. and Lottie A. LeBaron Fred C. and Bertha Bopp Bettie Anderson


Joseph and Mary DeGloria


Joseph and Martina DeMaud


James A. and Addie J. Vaughan Arthur A. and Fannie N. White Owen and Annie M. Bump


Aug. 2 .3 John Boleita 8 Arthur Lewis Standish


8 Chester Newall Morrill


9 Arthur Carbone


Chester A. and Mary F. Alden Llewellyn W. and Susie S. Briggs William B. and Mary E. Downing Catherine Sullivan


George A. and Winnie Steeves Alfred S. and Philena W. Cudworth Lorenzo and Lucy S. Lovell Bradley L. and Katherine Bagnell Morton W. and Alice B. Brown


Walter R. and Florence P. Davenport Charles H. and Josephine Truax James and Alice Flynn Leonard and Elizabeth Lamb Cornelius and Mary Dixon Reuel A. and Augusta C. Caswell Irving and Mary E. Shaw Robert J. and Annie Plunkett


Bertram L. and Louise D. Fosdick Nathan E. and Deborah Shaw Peter D. and Georgia Levelle Joseph H. and Annie Gregory George W. and Myra Cushing Joseph and Clara Lavine


83


BIRTHS - Concluded.


Date.


Name of Child.


Names of Parents.


Sept. 28


Margaret Budonis


30


Margaret Agnes Dunlea


Oct. 6


Roswell Bradford Shurtleff


8 Percy Lester McCabe


IO


Lois Elizabeth Perkins


I2


Samuel Winsor Lovell


14


Wilford Dimmick Deane


14


Winnifred Stevens Deane


16 Bryant


20 Erwin Blake


20


Kenneth Morton Metcalf


2I


Peter Richard Culluti


22


Kenneth W. Taylor


23 Carrie Bernice Hall


Mary Decker


25 27 Raymond Smith Rogers


27 Dorothy Sampson Perkins


29 Mildred Frances Gammons


30 George William Butler


Nov. 2


31 Arthur Everett Boardman Hazel Clement Hopkins 6 Helen Stets


7 Dorice Harriet Broughton


8


Joseph Messincotte


II


16 Andrew Vernon Alden




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.