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.