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.