Town annual report of Middleborough, Massachusetts 1903, Part 4

Author: Middleboro (Mass.)
Publication date: 1903
Publisher: s.n.
Number of Pages: 170


USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1903 > Part 4


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


STREET SPRINKLING TAX.


1900 Tax.


Uncollected by report of 1902


·


$15 03


Collected in the year 1903 $7 30


Due December 31, 1903


7 73


$15 03


1901 Tax.


Uncollected by report of 1902


$58 61


Collected in the year 1903


$17 54


Due December 31, 1903


41 07


$58 61


86


1902 Tax.


Uncollected by report of 1902


$132 41


Collected in the year 1903


$60 20


Due December 31, 1903


72 21


$132 41


1903 Tax.


Amount committed by warrant


$754 88


Amount added


6 27


$761 15


Collected in the year 1903


$610 06


Due December 31, 1903


148 50


Remitted by Assessors


2 59


-


$761 15


COLLECTOR'S CASH ACCOUNT.


Amos H. Eaton, Collector,


In Account with the Town of Middleboro.


DR.


Cash on hand January 1, 1903 . $1,140 14


Received town tax .


. 86,413 02


Received street sprinkling tax 695 59 ·


Received interest


852 87


$89,101 62


CR.


Paid Town Treasurer ·


$87,100 00


Cash on hand December 31, 1903 2,001 62 - -- $89,101 62


87


REPORT OF THE TOWN CLERK.


The following is an abstract from the records showing the action of the town at the various meetings holden during the year 1903.


MARCH 2, 1903, ANNUAL MEETING.


Called to order by the clerk at 8 A.M. Alvin C. Howes was chosen Moderator and sworn.


Voted that the Selectmen and their successors in said office' shall be a committee to examine the accounts and vouchers of the executor of the will of the late Thomas S. Peirce, with full authority on behalf of the town to approve or disapprove the same, and in the name and behalf of the town to assent to the allowance thereof by the Probate Court.


Voted that the Selectmen and their successors in said office shall be a committee to, from time to time, yearly or oftener, examine the accounts and vouchers of the trustees of the Peirce Fund, with full authority to approve or disapprove the same and in the name and behalf of said town to assent to the allowance of such accounts by the Probate Court.


Voted that the name of Water street from its commence- ment at the Four Corners to its junction with Wareham street be changed to Wareham street.


Voted to build a schoolhouse at North Middleboro, Ply-


88


mouth street. William C. Litchfield, David G. Pratt and Chester E. Weston were selected as the committee to build the house.


Dennis D. Sullivan was appointed to revise the By-Laws so as to make them conform to the law.


Voted that the proceeds of the dog licenses for the present year and of all other licenses not belonging to some special department be appropriated for the support of public schools. The Selectmen's laying out of Lane street, Arlington street and Sumner avenue was confirmed by the town.


Voted that the chair appoint a committee of seven to con- sider the matter of high school accommodations and report recommendations relative to the same at some future town meeting. The chair appointed Warren H. Southworth, Chester E. Weston, George W. Stetson, Nathan Washburn, George R. Sampson, Charles H. Bates and Walter Sampson.


Mathew H. Cushing, William L. Wade and Kenelm Winslow were chosen a Committee for the Suppression of Crime. Later Mr. Cushing and Mr. Winslow resigned and William A. Green was appointed by the remaining member of the committee under a vote of the town.


Voted to expend $600 for repairing and enlarging the Highland street schoolhouse and the School Committee was authorized to expend the money.


The Treasurer, under the direction of the Selectmen, was authorized to borrow $45,000 in anticipation of taxes.


George R. Sampson, James A. Thomas and Albert T. Savery were appointed to investigate the matter of the im- provement of that part of Plymouth street between the Green


89


and Carver line, and report at an adjourned meeting. They reported later that they recommend that no special appropri- ation for the repair of that street be made during the coming year.


At 11.30 A.M. voting for town officers began, and it was continued till 5.35 P.M. 871 male voters and 4 female voters deposited their ballots.


The choice of officers was as follows :


Town Clerk, Treasurer and Collector : Amos H. Eaton.


Selectman and Assessor: William M. Haskins.


Overseer of the Poor : Sylvanus Mendall.


School Committee : William A. Andrews, Nathan Wash- burn.


Municipal Light Board : Henry W. Sears.


Board of Health : Thomas S. Hodgson.


Auditor : Percy W. Keith.


Tree Warden : Luther S. Bailey.


Fish Wardens : Charles W. Kingman, Lyman P. Thomas, Edwin F. Witham.


Trustees Public Library : Joseph E. Beals, David G. Pratt, Kenelm Winslow.


Fence Viewers : Charles W. Kingman, Lyman P. Thomas, Edwin F. Witham.


Constables : William L. Wade, Joshua K. Bishop, Josiah T. Carver, Willston B. Chandler, William H. Goodwin, Bradford Harlow, George E. Hatch, Samuel Hathaway, John M. Luippold, Simeon L. Nickerson, Fred C. Sparrow, Ichabod B. Thomas, Charles C. Tinkham.


The license vote was :


90


Yes .


294


No .


.


493


Blank


84


At 9.30 P.M., the Moderator declared the meeting adjourned till March 18, at 7.30 P.M.


MARCH 18, 7.30 P.M.


At the opening of the adjourned meeting, Mr. James A. Burgess presented the following resolutions, which were adopted by a unanimous and rising vote :


Resolutions.


Resolved that this town has learned with deep sorrow of the death of Sylvanus Mendall, late one of the Overseers of the Poor.


Resolved that the business of this meeting be temporarily suspended, that proper respect be paid to the memory of the deceased.


Resolved that we, as a town, offer our words of sympathy to the family so sadly bereft, ourselves remembering, "How brittle is the thread of life."


Resolved that the Clerk be requested to transmit a copy of these records to the family of the deceased and that these resolutions be placed on the Town Records.


Voted that the sale of the alewives be placed in the hands of the Selectmen.


Voted to pay the Municipal Light Board $150 for their services.


Voted that the Treasurer, under the direction of the Select-


91


men, be authorized for the purpose of building the school house at North Middleboro, to borrow the sum of $2,500 at a rate of interest not exceeding 4 per cent, payable in ten annual installments of $250.


Voted that the Tree Warden be paid $3.00 a day for the time he works.


Voted to pay the Moderator $15 for his services.


Voted to raise the sum of $78,624.45 and such other sums in addition as may be necessary to pay the State and County taxes, to be assessed, committed and collected in accordance with the by-laws of the town.


Appropriations made at the meetings may be found in the report of the Assessors.


At a Special Town Meeting holden June 18, 1904, Alvin C. Howes, Moderator, it was voted :


To accept and confirm the report of the Selectmen in lay- ing out Alden street and Frank street.


To authorize the Selectmen to make regulations governing the entrances into and connections with the common sewers and drains.


That a committee of seven be appointed by the Chair to take into consideration the matter of Old Home Week in 1904 and report at the next annual town meeting. The committee appointed were A. M. Bearse, David G. Pratt, Joseph E. Beals, Lyman P. Thomas, William A. Andrews, Charles N. Atwood, Dennis D. Sullivan.


At the annual election, in November, the following-named persons served as election officers :


92


Precinct One.


Warden : J. W. S. Gibbs.


Deputy Warden : A. W. Leonard.


Clerk : Percy W. Keith.


Deputy Clerk : B. J. Allan.


Inspectors : B. E. Holmes, T. J. Pratt.


Deputy Inspectors : H. A. Pratt, M. V. B. Pratt.


Officer : Josiah T. Carver.


Number of ballots cast was 101.


Precinct Two.


Warden : George F. Bryant.


Deputy Warden and Teller : Chester E. Weston.


Clerk : Joseph E. Beals.


Deputy Clerk and Teller : Edwin F. Witham.


Inspectors : William M. Haskins, W. Irving Folger.


Deputy Inspectors and Tellers : E. T. Peirce Jenks, Wallace C. Collins.


Tellers : Walter M. Snow, Zenas E. Phinney, Henry W. Sears, Warren B. Stetson.


Number of ballots cast was 876.


93


MARRIAGES RECORDED IN THE TOWN OF MIDDLEBORO DURING THE YEAR 1903.


Date.


Names of Groom and Bride.


Residence.


Jan. 5


Frank Perkins, Jr.


Middleboro


66


21


Wordsworth Harrison Harvey


(Rock)


Eveline Peirce Southworth


66


25


Frank Albert Mellen


Dora Blanche Chrystal (Greene)


Feb. 16


Pasquale Ottino


66


21


Peter Joseph Fournier


Elizabeth Pittsley (Hammond)


24


John Edward Boucher


Boston


Jan. 15


Ulysses Grant Manuel


Middleboro 66


Mar. 14


Albert Elmer Orne


Saugus Middleboro


18


Leon Clifford Claflin


Quincy


Cassie Murray


Everett


28


Colin Morrison


Middleboro


Minnie B. Standish


66


Apr. 3


Dennis J. Wilbur


66


Mar. II


William Flood


Nantucket Middleboro


Apr. 12


Ernest Malcolm Noyes


66


Mary F. Brawderx


66


George Winslow Bonney


66


Neva Beatrice Nichols


66


George E. Wilbar Julia Laro


Bridgewater 66


Adelard Brodeur


Lucinda Dostoler


28


Chester Carver


Bellingham Middleboro 66 East Rochester


29


Ernest C. Tinkham Marietta Milton Warren Nathaniel Warren Malvina Adams Taylor


Middleboro 66


May II


66


18


Winfred Elliot Taylor Cora May Haskins


Boston Middleboro


66 (Rock)


66


June 9


21 George William Wooster Mary Chilton Sampson Norman Francis Pratt Elizabeth Bassett


IO


Frank Ernest Mann Abbie Atwood Thomas


Bridgewater Wellesley Middleboro


Nellie Frances Pierce


Brockton


· 15 19 20


Ida May Winters


Helen Alice Barnes


Lizzie Pearl Cheever


Lottie E. Tribou


Viola Linwood Millerd


Mary Cullati


Delia May Jackson


94


MARRIAGES -Continued.


Date.


Names of Groom and Bride.


Residence.


Middleboro


June


4


George Frederick Cox


Carrie Bartlett Armstrong


66


II


Guiseppe Falconieri


66


IO


Charles Allen Howes


Sarah Elizabeth Gilman (Horton)


16


James F. H. Towne


Emma Perkins Weston


17


Lillian Louise Young


23 Henry Otis Wright


Bertha M. Long


24


Clarence Leroy Cushman Lizzie Warren Wade


July


4


Grace M. Goodnough


12


John Herman Wheeler


Ellen Frances Eaton


12


John Walley


66


15


Amelia C. Tinkham


15


Albert Lewis Long


Florence Marian Pittsley


18 John G. Mckenzie


Fall River 66 Middleboro


19 Lester Morton Gammons


Olive Beatrice Starbuck


20 William Beatty Mary Elizabeth Kelley


26 Guy Blee


Agnes Mary Neilan


66


29 Albert Ephraim Hathaway


66


Flora Agnes Nickerson (Orcutt)


29 Sampson McFarlin


Pamelia Forest Caswell


66


Aug. 1 Fred Emerson Swift Lottie Irene Wixon


5 Holmes Mayhew Jernegan Mabel Louise Tobey


7 Everett Carlton Crowell


Nellie Esther Dunham


II George LaCroix Adonilda Bourget


5 William Fish Smith Ina Richards


13 Manuel Dutra Mary Foley


Lakeville Brockton Middleboro 66


66


66


66


66 (Rock) 66


North Adams Bridgewater Middleboro 66


66


Mercy D. Cobb (Perry)


Walter Lincoln Brown


Brockton Middleboro 66


66


Rosanna Boisvert


66


66


Stoneham Middleboro 66


Harwich Boston Middleboro 66


66 Fall River North Carver Middleboro 66 Lakeville 66


66


Angiolina Simoni


66


Leland Francis Goodspeed


William Henry Rogers


95


MARRIAGES -Continued.


Date.


Names of Groom and Bride.


Residence.


Aug. 15


Henry Harrison Wilcox


South Middleboro


Mattie Dunlap Sweet


Wareham


22


Alton Jewett Baker


Bourne


Lizzie S. Gammons


Middleboro


Aug. 29


George Wild Brownell


Leominster 66 Middleboro


Sept. 2


Annie Florence Davis


Dighton


5


Eugene Francis Gardner


Middleboro 66


6


Thomas Rafter


66


7 Edgar Francis McAllister Fannie Almeda Cheever


66


IS


Winslow McDermid Jane L. Maddigan


66


66


66


17


Emma F. Persides


24


John Austin Belden


Elizabeth Landgrebe


28


Albert Austin Pearce Addie Chapman


30 Frederick Leonard Hammond


30


Frank Austin Allen


Leonora Frances Whitcomb


66


30


Clarence Ernest Albee Anna S. Rudolph


Whitman Middleboro 66


Oct. I 3 7


Edward Quincy Harlow Mary Jane Cassidy


Bridgewater Plymouth Middleboro 66


Herbert Lyman Tripp Lottie Carrie Eldridge


66


I2


Lawrence Foster Drew Louise Grace Mahlman Joseph T. Walsh Mary A. Galligan Francis Hitchcock Snow France Hiller Clark Elias Franklin Mollie Friedman


66


29


Nov. 2


7


7


Joseph A. Shaw Martha A. Grieve ( Morrill)


15


George Walter Bryant Alice May Tripp (Bailey)


Quincy Brockton Middleboro 66 Brockton Middleboro 66


Philadelphia, Pa. Middleboro


66


66


16 Hugh Duncan McLeod Margaret Gillespie William L. Hunt


Brockton


Brooklyn, N.Y. Middleboro 66


66


Annie A. Sisson


Waldoboro, Me. Mattapoisett Middleboro 66


Josiah Frank Carver Lillian Maude Goodnough


Ellen Flaherty


Cora Mabel Barnard


William Warren Tinkham


Annie Louise Raby


96


MARRIAGES -Concluded.


Date.


Names of Groom and Bride.


Residence.


Oct. 10


George Antone Westgate


Margaret Scanlan


19


Alfred Westgate Chace


Sarah Elizabeth Henderson (Manuel)


66


Nov. 7


Thomas Henry Sherry


Susie Anna Jackson


21


Walter H. Dunham


East Taunton Carver 66


Ethel Morse


Middleboro


25


Henry Robert Winterhalder Mary Low


66


Constance Arabella Shaw


25


Louis Carroll


Josephine E. Forsberg


26 Louis Picard


Maximilia Carroll


26 John Lawrence Savoy Julia Lynch


Bridgewater Middleboro 66


26 Fred Maurice Churchill Lillian S. Butterworth


29


Lizzie Sherman Wrightington


Dec. 8 Clifton Lovell


Caroline G. Cunningham


25 Charles Augustus Cunningham Hattie Lincoln Weeks


25


Edmund Snow Mayo


25


Alice Clifton Tinkham Herbert Smith Gale Effie May Weeman


28 Frank Ernest Billingsly Jennie Sweeny


31 Albert Thomas Churbuck


Mary Elizabeth Hathaway


30


Clarence H. Chace


Lucy H. Reynolds


66


25 Roderick MacDonald


66 Bridgewater Middleboro


Martin Lee Coombs


Brockton Middleboro Fall River Sandwich


East Bridgewa ter Middleboro 66


66 England Middleboro Bridgewater Middleboro East Freetown 60


Middleboro


97


BIRTHS RECORDED IN THE TOWN OF MIDDLEBORO DURING THE YEAR 1903.


Date.


Name of Child.


Names of Parents.


Herman Stanley Place Mary Alice Gregoirie


Harold Earl Clark


Charles Frederick Forsberg Lawson


25


Marion Beatrice Jacques Mary Rose


28 3 6 13 15


Flora Isabella Murray Florence Janette Chandler William Henry Arsenault Vivian Charlotte Hollis Mary Tinkham Sparrow Arthur Harris Alden, Jr. Mabel Fowler Dore


Mildred Minnie McCrillis


Mary Leah Noel Gorham


Jesse Thomas Keith


Ernest James Davis


Mary Wilhelmina Dube


Clarence Theodore Churchill Julia Boucher


Doris Amanda Lee


Edith Alberta Gay


Elsie May Haskins Beatrice Collier Warren Chester Allen Haskins Harold Levi Dudley John Anthony Roht Veronica McIsaacs Beatrice Arleen Wilbur


Orin Eliot Robbins


Bertha Stetts


Harvey Allen Wilbur


Alden S. Coombs


Stillborn Chester Davis Richmond Lia Galfre


Alice Alden Williams Albert Gordon Huckins Elizabeth Westgate Thomas Florence Augusta Dunham Charles Stockwell Ladd Everett Richard Houlihan William Henry Glendenning


Herman R. and Eva M. Hopkins Camille and Celina Bernard Henry T. and Grace M. Staples George W. and Emma A. Sparrow George and Mary E. Dodge Albert V. and Virginia Harvey Jose and Mary Rose


Isaac C. and Elizabeth M. Boyd Williston B. and Bessie Ward Napoleon and Agnes Jolly William and Lydia F. Wood Fred C. and Rachel M. Tinkham Arthur H. and Annie D. Shuman George W. and Emma G. Venno Walter C. and Minnie M. Southworth Joseph and Mary Albina Carroll George E. and Cynthia M. Potter Alfred T. and Clara B. Gould Andrew J. and Mary McAuliff Joseph and


Herbert W. and Jessie A. McKay William H. and Annie M. Higgins George D. and Estella D. Perot Albert W. and Catherine M. Maddigan Harry M. and Minnie C. Landgrebe Egbert V. and Edna M. Sawyer Charles A. and Harriet S. Halliley William B. and Mary E. Downing John and Jacobina Schmadel Stephen and Susie Harrington Dennis J. and Lottie E. Tribou Henry P. and Lilly F. Bonney Frank E. and Bernharten Liebsch Irving John and Alma J. Ryder Rex C. and Grace W. Merrihew


Nathan P. and Emma B. Snow Bartolemeo and Ernesta Burgermesta John S. and Ruth H. Alden Loring A. and Mabel F. Atwood Arthur L. and Ada E. Westgate Benjamin L. and Minnie F. Bishop Harry S. and Julia Boyd James and Alice Flynn William H. and Mary E. Norris


Jan. 2 II I5 I7 2I


Feb.


18 19 19 21 23 23 24 27 28 5 6 I2 I3 15 23 25 27 27 28 I 4 5


Mar.


Apr.


6 7 12 13 16 19 2I 2 2 3 7 9


May


98


BIRTHS -Continued.


Date.


Name of Child.


Names of Parents.


May II


Ethel Helen Watson


I2


Donald Louis Vaundell


13


Edna M. Dibou


17


Doris Alma Forsberg


17


Helen Parker Bassett


June 1


Viola Agnes Braley


IO Elmer Lawrence Talbot


17


Arthur Ellsworth Weston


17


Miriam Earle Dunham


19


Everett Dalton Dickson


21 Gordon William Frost


22 Edward Francis Hennessey


24 Dorothy Margaret Gay


26 Edith Louise Beckwith


26


William Henry Keeley


July


2


Katharine Agnes Gay Stillborn


3


9 Ralph Staples Bassett


IO


Elizabeth Frances Williams


II


Lillian May Froehlick


Preston Andrew White


Walter Theodore Vaughan


I3 15 Edmund Francis Joseph Arsenault


15


Philip Edward Benoit


19


Leonice Thomas


19


George William Kelley


22


Newell Leighton Wood


22


Irene Fay Gay


29


Cora Augusta Baxter


30 Frank Leslie Perkins


31


Arnold Surrey Jefferson Joseph Mallo


Aug. I


2 Estella Margaret Decker


2 Priscilla Maria Wade


3 Agnes May Fillmore


8


Joseph Boti Mallo


14 Irene Catherine Gay


17


Elmer Franklin Shaw


18 Carrie Elizabeth Caswell


21 Mary Louise Alger


23 Lena Thelma Weeman


Sept. 1


William Francis Phinney


7 Virginia May Deane


14 Chester Everett Fields


17 George Morton Gammons


William and Ethel B. Briggs


George Louis and Amy May Ware Joseph and - Splicer Oscar F. and Gertrude M. Millerd William H. and Mary L. Washburn Fred E. and Neva H. Meseroll William A. and Lizzie Bissonnette James A. and Addie I. Vaughan Morton W. and Alice Brown Henry and Lizzie C. Marchant John W. and Marian A. Thayer Edward F. and Ann G. Finnegan Charles F. Jr. and Olive H. Benner Harry L. and Lena A. Bryant James E. and Mary A. Ryan Osman L. and Katherine A. Sullivan


Nathaniel S. and Mary J. Keefe Nathaniel E. and Ida F. Shaw George and Agnes Hagan Lester A. and Hattie M. Whitmarsh Henry W. and Rosa I. Hill Simon and Mary A. Sampson Joseph and Louisa Trackey Fred A. and Rebecca L. Howes John and Etta C. Brackett Charles N. and Ella M. Tikiob


Willard E. and Lizzie V. Murtagh


26


Joseph H. and Stella May Randall Albion F. and Hope D. Tift Frank Jr. and Delia M. Jackson Otis M. and Etta A. Surrey Manuel and Rosie Jesu


William R. and Ellen Hassey Foster T. and Jennie Aldrich Ezra and Geneva Harrington John and Mariana Vittorana Bradley S. and Catherine Bagnall Edwin F. and Nellie M. Smith H. Varley and Mary E. Dunham Matthew S. and Alice G. Boehme William H. and Edna J. Snowdon George and Abbie Gill Simons Abiel F. and Sarah Jones George A. and Annie F. Mahan Lester M. and Olive B. Starbuck


1


99


BIRTHS -Concluded.


Date.


Name of Child.


Names of Parents.


Sept. 22


Viola Mary Boutine


Newell Stewart Holm


George Everett Soule


Gladys Irene Nickerson


Agatha Thelma Fuller


Stillborn Emil Sears


Dorice Lauretta Hathaway Emmaline Harriett Robbins Janet Frances King


Dorothy Madeline Fournier


George Baker Farrington Arruda Francisco Veroni Helen Louise Murphy


Everett Nye Jenkins John Duarte


Thelma Lambert Olive Louise Minot Alexander Desandero Arleen Agnes Callan Florence Mildred McGrady Lawrence Stuart Wadsworth Lillian Augusta Allen Charles Francis Brown Gladys Benn


Dorothy Gertrude Loring Andrew Arthur Tetrault Harold Winfred Littlefield Helen Louisa McDermid Mary Cushing Stetson Eva Elsie Chapman Wesley Frederick Rhoades Dominico Maggio


Lucy Tinkham Perkins


Roger Reynolds Boehme Valliere


Stillborn Stillborn Ruth Crandon Shaw


Antonio Lepore, Jr. Robert William Melville


Joseph H. and Hannah Gregorie Colin T. and Mary King Atwood Edwin E. and Addie F. Washburn Charles W. and Ella S. Miller Adelbert W. and Alice Doolan


Albert and Annie M. Roeder Fred C. and Sarah R. Macomber George A. and Mabel H. Arey Henry O. and Sarah Banwell Joseph and Elizabeth R. Hammond Leon B. and Rosa S. Shaw Frank and Joaquina Arruda Patsey and Mary Desimone James and Sarah E. Mansfield Parker N. and Cora J. Eldridge Virgin Duarte and Mary Rudar Dallas J.{C. and Bertha A. Woodward Roland H. and Lucy E. Thomas Alexander and Orienti Minichella Luke and Mary Ann McCarthy John R. and Mary Ann Peate Nathan S. and Marian Alden Frank A. and Leonora F. Whitcomb Charles A. and Mary A. Curran George E. and Lizzie Thompson Wilfred B. and Gertrude F. Cornish Alphonse and Mary Trappier Harry G. and Avis M. Cobbett Winslow and Jane L. Maddigan George W. and Myra Cushing Benjamin E. and Serena Wilson Arthur F. and Ethel Bonney Dominico and Angelus Ross Ernest and Addie F. Tyler Charles E. and Avis C. Millerd Fred and Jane Langlois


Charles L. and Caroline P. Crandon Antonio and Pasquelena Filidoro Robert R. and Minnie L. Richards


Oct.


24 27 28 30 5 6 8 11 12 12 13 14 15 15 23 25 28 30


Dec.


Nov. I I 6 13 13 13 14 15 16 28 30 3 6 8 9 9 10 13 20 21 23 27 30


100


DEATHS RECORDED IN THE TOWN OF MIDDLEBORO DURING THE YEAR 1903.


Date.


Name.


Age.


Cause of Death.


Y.IM D.


Jan


3


4


Maria J. Pushee


17


7 I3


8


Aurora H. Fagerberg


47|II IO


9


Sarah Pasco Jones


79


2 17


II


Nancy C. Freeman


77


18


Shepard W. Steeves


65 5


20


Frank Sidney Littlefield


2


II


6


Mumps, asphyxia, exhaustion


21


Clarissa W. Pratt


84


4 20


Apoplexy


24


Elvira Williams Shaw


77


7 130


Heart disease


26 Hannah W. Fuller


76


4 IO


Heart disease


27


Owen Curley


76


7


3


Old age


27


George S. Clark


52


I


I3


Dilatation of heart


30


Sarah C. Jefferson


75


2


17


Apoplexy


24


Ransom D. Pratt


64


6


I


Cancer of liver


31 Joseph P. McCully


69


4 -


Feb.


2


Polly L. Warren


93


TO 12


Old age, disease of heart


22


Nettie Seavey Blanchard


31


IO


4


24


Antoinette W. Cosseboom


71


4 14


Cardiac asthma


27


Mary M. Simmons


72


5 23


Jaundice


Mar.


I


Thomas E. Wilmot


66


4 20


Carcinoma of pylorus


I


Phebe L. Smith


73


6 I2


Pneumonia


I


Francis B. Thomas


33


-


I


5


William H. Arsenault


20


6


Julia Boucher


Spina bifida


8


Sarah V. Shaw


Heart disease


IO


Sylvanus Mendall


70 II 13


II


Rebecca F. Hall


71 IO -


II


George E. Small


29


5 22


Pulmonary tuberculosis


I2


John W. Thomas


74


4 20


Brain softening


18


Rebecca F. Mendall


66 IO 24


Pneumonia


William W. Bennett


53


I


17


Interstitial nephritis


Frank S. Chamberlain


2


IO


Spinal meningitis


24


George F. Hartwell


76


7 27


Apoplexy


26


Levi H. Coombs


77


5 26


27


Thomas P. W. Perkins


82


3 25


28


Linus Bumpus


81


10 19


Senile gangrene


29


Mary E. Doherty


68


Carcinoma of stomach


Feb. 2


Mary H. Soule


93


8 18


Infirmities of age


Mar. 5


Batie A. Smith


27


Tuberculosis


30


79


5


Apr.


Irene S. Pratt


82


5 27


IO


Eugene Glass


54


Phthisis


IO


Leander M. Alden


73


5


7


Senile gangrene


12


Stillborn


16


Robert C. McLeod, Jr.


I


Valvular insufficiency


William Bartlett Shaw


68 - 30


Chronic pulmonary disease


Pneumo-typhoid fever


Cancer of omentum


Bronchitis


6


Heart disease


Heart disease


Heart disease


Peritonitis


Inhalation of flame


Marasmus


I


6 25


Pneumonia


Chronic cystitis


19


23


Pneumonia


Heart disease


8


Broncho-pneumonia


4


Chronic bronchitis


Philip Egger


101


DEATHS -Continued.


Date.


Name.


Age.


Cause of Death.


Apr. 18


Lucy LeBaron


62 10


25


Heart disease


2I


Mary B. Keith


82


2


3


Influenza


23


May Castro


I


-


6


Convulsions


26


Alden S. Coombs


19


Congenital heart disease


27


Susan E. Alden


74 9 22


Intestinal catarrh


28


Ada E. Brown


53


- 22


IO


Mary R. Phinney


89


6


6


Intestinal obstruction


2


Patience Vaughan


86


0 27


4


William L. Alden


65


II


17


14


Eunice Harlow McManus


79 4


I3


Cystitis, heart disease


14


Adoniram J. Clark


76


Gangrene, senility


17


Arthur M. Fagan


29


IO 25


Bright's disease


21


Dorcas B. Brown


68


12


Carcinoma of stomach


22


Robert M. Dempsey


64


I I4


Cardiac paralysis


23


Abigail Snow Pickens


84


8


21


Senility


Franklin S. Thompson


77


9


Heart failure


William J. Place


49


I -


Crushed by cars


Lydia A. Sampson


37


I|24


Cardiac dilatation


Hannah W. Bates


83 II 18


Apoplexy


Hannah I. Caswell


43


-


67


Ascending myelitis of cord


23


3


8


Septomeningitis


3


Amanda Massier


22


7 12


Peritonitis


Melancy A. Wilbur


65


8 22


Heart disease


Catherine Bousquet


37


8 16


Pulmonary tuberculosis


84


7 12


Intestinal obstruction


13 14 14 21


Mary J. Leach


73|11


3


Abdominal tumor


23 24


Lysander Richmond


77


6 24


Angina pectoris


26


· Emily L. Soule


34|10 29|


Rectal adenama, exhaustion


Ernest F. Barton


40,10 15


Pulmonary tuberculosis


68.


Angina pectoris


I


Herbert H. Danforth


9


13


Cerebral meningitis


2


Katherine Agnes Gay


I


Inanition


2


John M. Hall


60 6 26 Cystitis, pyomphrosis


Edward F. Whitty


36,10


Phthisis


80 II


9


Apoplexy


23 25


Angeline Verroni


3


Septomeningitis


29


William Paley Duncan


72 3


28


Chronic catarrhal bronchitis


63


9


91


Hepatic congestion


30 Aug. 3


Elizabeth J. Littlejohn Ida B. Boehme


46 4


8


Pleuro-pneumonia


5 I3 13


Frederick O. Burgess


72


2 IO


Apoplexy


Hannah F. Cornish


57


3


8 Hepatic congestion


George Waldo Barrows


68


4


16 Heart disease


Timothy F. Canty


65


Alcholism, heart disease


27 July


I


Alfred L. Bates


John Barker Perry


72 I 13


Valvular disease of heart


7 I2 20


George L. Alden Alton B. Clark


Addison's disease


49 -


General paralysis


24 24 27 30 Jan. 2 Apr. 16 June 2


Jane A. Wood


Ethel B. Watson


Mary Ann Laughlin


8


Heart disease Pulmonary congestion


Jan. May


Y.M.D.


Heart disease


102


DEATHS-Concluded.


Date.


Name.


Age.


Cause of Death.


Aug. 8


Catherine Ellen Bates


64


4


I


Apoplexy


8


Lena M. Richter


63


2 25


Nephritis, cardiac


23


Sidney H. Alden


69


9 13


Phthisis florida


25


Myrta L. Barrows


19


29


Jeremiah Doane


58


6


I


Sept. 7


Sarah S. Swift


86


Heart disease, old age


7


Walter L. A. Manwaring


2


4


IO


Intestinal obstruction


9


Betsey B. Perkins


77


7


3


Angina pectoris


14


Edwin Asa Holloway


4


9


7


Typhoid fever


15


George Barney Lee


77


IO 20


Prostato cystitis


19


Wilford Gregory


20


5 20


Phthisis pulmonalis


25


Silas Downing


90


I


13


Oct.


I


Anna B. Clark


18


9 22


Phthisis


6


Thomas F. Anderson


I7


2 21


Typhoid fever


II


Betsey C. Breach




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.