USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1906 > 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 | Part 7 | Part 8 | Part 9 | Part 10
Date. .
Name of Child.
Name of Parents.
Haskell Franklin James Gardner Cooper Rhoda Briggs Griffith
Farnum H. Wood
Louis Joseph Poirier
Edith Roberta Leach
Hazel Elizabeth Swift
Carmeno Veroni
Richard Benoit Auger
Clyde Adrian Briggs
Allen Simmons Wilbur Wallace Emma Mae Johnson Carrol George Robbins Grace Catherine Smith Guiseppe Falconeri Henry Nelson Littlefield Cecil Wadsworth Gibbs . James Arthur Jordan
Dorothy Dorilda Herbert -Foye
Joseph Dutra
Pasquale Geordano Julia Catherine Murphy Franklin Guild Harlow Annie May Nelson Oscar Henry Stets Leonard Chesmalewich Frank Arruda
James A. Pasquarello
Dominick Antone Delveechio William Joseph Monahan James Benjamin Norris Catherine O'Neil Lawrance Gaetz Kelley Edward Warren Morse Ruth Ann Ward
Thelma Helena Dearden
Marion Lovell Brackett Carver
Emily Hardwick Adams Lucy Edna Minott
Thelma Warren Macomber Questodio Dutra
Weldon Francis Robbins
Elias and Molly Friedman James R. and Lulu May Gardner Calvin C. and Lucy B. Tinkham Charles N. and Ella M. Tikiob James and Lena Valliero
Arthur H. and Lea Whitehead Jacob A. and Bertha O. Carmen Patsy and Maria Desimone Preston B. and Mary M. Benoit William W. and Mary E. Robbins Wilbur S. and Ella H. Stetson Embert A. and Dolena A. McLeod George A. and Mabel Arey Archer D. and Grace C. Dorey Guiseppe and Angelino Desmone Henry G. and Eunice N. Cobitt Frank M. and Florence M. Wadsworth William J. and Nellie Butler George and Zelia Valliere Arnold L. and Olive Wilkins Manuel and Rose Silva Geoseppe and Marrianno Appio James and Sarah L. Mansfield Franklin S. and Esther A. Travers Clarence E. and Annie W. Mosher Frank E. and Bernhartine Liebsch Joseph and Petra Yermalowiche Frank and Joeana Madige Dominich G. and Caroline L. Rootes Nicholas and Amelia Tosti William S. and Elsie M. Valade James H. and Eliza Breach Daniel and Delia Higgins Ralph D. and Nellie A. Chase Edward E. and Theodora M. King Robert and Theresa B. Huxley Eugene E. and Minnie S. Botsch William W. and Grace M. Lovell Chester and Nellie F. Peirce Harold H. and Nancy A. Cornish Roland and L. Edna Thomas Barzilla W. and Annie Benton Jose Rose and Marie Da Gloria Henry P. and Lillian F. Bonney
Sept. 6 7
7 8 11 12 14 19 24 25 29 30 Oct. 5 9 9 11 17 18 25 26 28 Nov. 1 3 6 8 18 19 23 24 26 26 Dec. 1 2 5 5 11 11 13 16 16 21 23 28 30
66
MARRIAGES RECORDED IN THE TOWN OF MIDDLEBORO DURING THE YEAR 1906.
Date.
Name of Groom and Bride,
Residence.
Jan. 1
Ralph Howard Caswell
Lily Vernon Thomas
Middleboro 66 66
1
Chester Ezekiel Jenney
Gertrude Elinor Harris
Windsor, Vt.
11
Albert Henry Washburn
Middleboro
Florence Belle Lincoln
Springfield
25 William Joseph Norris Bridget Laura Lyons
Middleboro
27
Chester William Thomas
Middleboro
Mabel Frances Reed
66
28
Carl Edward Anderson Lurabel Shaw Ernest Benton
66
Feb. 3
Anna Alden Armstrong
66
66
7
Franklin Shurtleff Harlow
Esther Adelaide Travers
9
Charles Henry Goodwin
Harriet Estella Miller
66
Mar. 11
Sydney Phillips
66
14
Myron Bryant Pratt
66
Rose Bertha Ellis
66
17 George Briggs
Lillian Sandy
21
Irving A. Russell
Brockton Middleboro
Apr. 4
Pauline Josephine Ritchie
66
14
Stephen Decatur Drew, Jr.
66
Harrietta E. Donnelly (Watkins)
18
Walter Wilbur Murray
Fargo, N. Dakota Middleboro 66
18
DeWitt Clinton Warren
Effie Marion Lucas
Carver
23
Philias Arthur Fortin
Middleboro
Taunton
28
Charles F. Gibbs
Sandwich
Harriet G. Wilcox
30 Onesime April Philoma Gagnon
Middleboro 66 Fall River Middleboro
May 3
William Wallace Brackett Grace Mortimer Lovell
66
16 Jacob Alden Swift Bertha Amanda Cannon
66
16 William Bertram Holmes
Daisy Nellie Parmenter
Bridgewater Middleboro
66
Bourne Middleboro
66
Mary Elizabeth Merrihew
66
Edith G. Dean
Arthur C. Shaw
66
Lucy Commeau
66
Jennie LaBrie
Dorchester
67
MARRIAGES-Continued.
Date,
Name of Groom and Bride.
Residence,
May 28
Joseph Edmund Sampson Mary Isabel Sampson Peter Wholen Kate Tully
Middleboro
66
66 Lakeville 66 Centerville Middleboro
Wareham
Middleboro 66
66
10
16 18 18 19
23 23 27 27
27 27 28 30 July 2 5
10 15
Aug. 1
Frederick M. Salles, Jr. Blanche Littlehale Lorenzo Theodore Miller Emily Hopkins Frederick Major Logan Sarah Alice Vickery John M. Harris Lora M. Townsend (Stranger) Ernest Narcisse Godbout Margaret Colletti Pickett Charles Henry Pitman Annie Sophia Fagerberg Warren Dexter Dunham Ethel Maude Pearce Frank Fosdick Weston Bertha Florence Vaughan Bertram LeRoy Tinkham Katherine Johanna Manger Joseph Octavius Benway Mary Louise Boucher Chester Hathaway Porter Isabel Frances Atwood Henry Owens Mabel Allen Mitchell (Kendrick) Herbert Franklin Drake Florence Louise Hunt Oro H. Seaver Flora L. Barnes Albert Harry Martin Clara Eleanor Ham
Boston
Middleboro
Boston
Middleboro 66
Boston 66
Middleboro Bridgewater
Taunton Middleboro 66 66
66
Carver Middleboro
Brooklyn, N. Y.
Middleboro
Bridgewater
Lakeville
Middleboro
Jersey City, N. J.
Middleboro 66
66
Wareham 66
Franklin Middleboro
29 29
31
John Kelley Annie Haynes (Peirce) John Barton Austin Florence Emmaline Elliott
June 2
9
Howard Marston Smith Marjorie Louise Ryder Roy Clifton Coombs Catherine Dodge Hastings ' Lysander Howard Washburn Mabel Frances Bryant Josias Commeau Ida Alma Forsberg George Washington Magoun Sadie Arabella Bonney
E. Bridgewater Middleboro 66 66 66 66
68
MARRIAGES-Continued.
Date.
Name of Groom and Bride.
Residence.
Aug. 5
Frank Owen Taylor Abbie Johnson
22
Francis Augustine King
Mary Elizabeth Standish
23
Fred William Hale
Lakeville 66
Sept. 4
Susan Agnes Garrahy Harry Earl Fortier Elizabeth Bradford Thomas
Auburn, Maine Middleboro
6 Albert Wilder Going Eldora Sophia Vaughan
Middleboro
8
John August Forrazez Maria da Luz Rezendes ·
Bridgewater
10 William Richmond Caswell Mary Ann Libby
Middleboro
66
25 Reuben Harrison Ryder Alta May Maxim
25
Samuel W. Howland
Atlanta, Georgia Middleboro 66
Oct. 3
Lucius Harrison Raymond Lettie Eleanor Shurtleff
66
3 6
William Samuel Tucker Ethel Hunt
66
10 Izias Commeau
Dora May Blakely
17 Robert Porter Coops
Mary Andrew Leonard
66
66
21
17 Norman Campbell Smith Florence Lemira Dean Narcisse Godbout Louise B. Bartlett (Lion)
66
66
24 Warren Levi Dent Katharine Coburn
Washington, D. C. Middleboro
24 Charles Allan Porter
Isabel Morton Thomas
66
25 Walter Milton Mackenzie
66
Harriet Louise Mansise
29 Carlton S. Beals
Fannie Wood Alden
30 Herber LeForrest Thomas Gertrude Bradford Pratt
Nov. 1
Harper Dayton Delano Amy Almira Robinson
4 Benjamin Wrightington Abba Shaw Thomas (Cole)
66
Carver
29
Ella Louisa Deane Milvram Der Ohanian Araxy Terzian (Chakarian)
66
66
Ernest Randolph Stewart
Laura Washburn Hermann
Boston Middleboro
Fall River Rockland Middleboro
Brockton Middleboro
66
66
Middleboro
Carver Middleboro
Sutton
69
MARRIAGES-Continued.
Date.
Name of Groom and Bride.
Residence.
Nov. 5
William White Wheeler
Brockton Middleboro
11
Franklin Sturtevant Potter
66
Luella Graham (Manchester)
Lakeville W. Bridgewater
27
Ernest Frank Tisdale
Cora Pratt
Middleboro 66
28
John D. Sullivan, Jr.
Nora Cecelia Dennis
66
28
Harry Wilson Swift
66
Ida Lenora Magoun
66
28 James Andrew Frank Elliott
Margaret Madaline Barry
29
Sewall Burton Elmes Annie Grey Chase
66 Norwich, Conn. Bridgewater Middleboro 66
Dec. 1
Thomas Frederick Denham
66
2
Charles Sumner Anderson Nora Worth Standish Leonard Francis Pero Lizzie May Chase Frank Stetson Jones Thompson
66 Taunton Middleboro
15
66
25
Olive Logene Minott (Dickerson) Alanson Francis Cobb Hope Tinkham Gibbs
66
60
Catherine Maria Roscoe (Place)
66
15
Mildred Estelle Cox
70
DEATHS RECORDED IN THE TOWN OF MIDDLEBORO DURING THE YEAR 1906.
Date.
Name.
Age.
Cause of Death.
Jan. 4
Rowland S. Roscoe
23
3
Epilepsy
7
Abigail 'T'. Atwood
84
2 26
Dilatation of heart
17
Pauline 'T. Wood
65
9
Nephritis
18
Sarah E. White
56
3
Organic heart disease
19
Benoni Shaw
82
11
3
Bronchitis
27
William O'Mahoney
3
5 11
Diphtheria
27
Sarah W. Wood
77
- 16
Paralysis
27
Abner Barrows Lucas
81
5 16
Pleuro-pneumonia
29
Eliza O'Donnell
70
Uremia
29
Alice Maude Dempsey
39
2
9
Heart failure
29
Stillborn
30
Artemus C. Cobb
60
11
2
Consumption
30
Florence M. Long
22
2 25
Parturition peritonitis
Feb. 1
Calvin Dean Kingman
80
9
3
Senile paresis
S
Annie Willis Morse
26
9
Erysipelas
17
Stillborn
77
7 22
Influenza
21
Benjamin Freeman
88
18
Senility
23
Louis Everett Smith
28
6 14
Tuberculosis
23
William Francis Atwood
70
2
1
Arterio sclerosis
25
Stephen B. Gibbs
91
7
3
Old age
26
Roxanna S. Benson
65
1
23
Consumption
28
Alice Alden Williams
2
10
9
Malignant disease of the liver
. Mar. 1
Abbie Louise Kent
30
6
Interstitial nephritis
3
Frank H. Perkins
51
9
11
Overdose of bromidza
8
Benjamin R. Hathaway, Jr.
11
5
Pneumonia
10
Stillman Hall
82
10 16
Senile exhaustion
11
Hattie M. Morse
30
3 21
Tuberculosis
17
Stillborn
20
Sally Drew Bowman
80
9 21
Senile pneumonia
21
William Thornton
83
7 25
Cystitis
21
Margaret A. Butterworth
65
Heart disease
31
Ellen Cleary
87
10 7
Mitral stenosis
31
Louisa Frances Eaton
64
2 12
Gastric ulcer
Apr. 3
James H. Tripp
67 10
8
Dilatation of heart
4
David L. Martin
3
9
9
Cerebral meningitis
10
Ann Eliza Lashures
76
4 12
Valvular heart disease
12
Thomas L. Sisson
5
1
1 Cerebral meningitis
13
Mary A. Wentworth
70
6
5 Paralytic dementia
17
Ezekiel Holmes Aldrich
74
11 11
Disease of heart
25
Abby J. Holmes
82
11
8 Apoplexy
27
George N. Gay
33
9
5 Phthisis pulmonalis
May 1
Luther G. Ashley
72,- 20 Cancer of the bladder
1
Johnnie Gomos
- 4
-
Diarrhoea
4
Martin Smith
77| -- Disease of glands of the neck
27
Charles Lewis Horn
9
Catarrhal pneumonia
18
Lewis Thatcher
Y. M. D.
-
71
DEATHS-Continued.
Date.
Name.
Age.
Cause of Death.
May 11
Martha D. Horton
65
8
Cerebral thrombus
16
Elizabeth Perry Clark
85 -
22
Apoplexy
29
Charles L. Vaughan
46
-
June 7
Maria Joaquina
54
7
Disease of the heart
8
Mary Malo
10
Lobar pneumonia
11
Dennis Creedon
67
Pneumonia
16
William S. Andrews
87
7 18
Senility
20
James Henry Harlow
91
9
9
Dilatation of the heart
27
Annie Elizabeth Lloyd
75
Shock
28
Eunice S. Dexter
86
8 26
Gangrene, old age
30
Lemuel Murdock Leonard
78
9 19
Disease of the heart
July 2
Stillborn
16
Irving P. Washburn
35
9 24
Accidental injury
18
William R. Gacintho
10 14
Dysentery
28
Mercy Eddy Bryant
85
2 14
Dysentery
29
Dorothy Alma Tallman
2
5|11
Convulsions
30
Frank 'T. Macomber
33
5 4
Accidental drowning
4
Elsie M. Phillips Hannah Alger
56
2
3
Cirrhosis of liver
5
Harrison O. LeBaron
32
6
Uremia
5
Samuel Waterman
84
5 27
Inflammation of prostate
8
James F. Chipman
81
Arterio sclerosis
9
Hildreth M. Clark
8 14
Cholera infantum
9
King Perkins
58
10 1
Cancer of stomach
10
Harold I. Litchfield
3
5 18 Pharyngeal Diphtheria
12
Rosie Lydia Eudora Slesser
6
7 -
Cholera morbus
14
Lucinda E. Haven
67
1 3
Diabetes mellitis
14
Charles H. Boulter
78 -
26
Anemia and Gangrene
17
Frank Gagne
30
Tuberculosis
18
Michael Joseph Broderick
27
Aortic Regurgitation
22
Henry Granville Smith
83 4 11
Heart disease
22
Susan M. Shaw.
79
5 3
Heart disease
23
Joseph Bertram Cook
6 15
Cholera infantum
30
Frank C. Raymond Stillborn
40
11 17
Parenchymatous nephritis
Sep.
8
William Leonard White
60
1 26
Suicide by hanging
8
Sarah Jones White
73
9
8
Cerebral embolus
9
Mary Elizabeth Bumpus
66
6 9
Cancer of stomach
9
Sarah (Kempton) Parker
80
4 8 Dysentery
10
Charles Hagen
88
2 12
Arterial embolism
11
Hester Ellen Taylor
- 11 S Pertussis
18
Haskell Franklin
12
Septicæmia
19
Ann Maria Wilbur (Cushing)
74
0
8 Gastric ulcer
22
Caroline Lombard Frank(Greenman)
39
3
2 Localized peritonitis
22
George Shores
29
Aortic regurgitation
26
Cordelia Crocker
64
8 13
Pneumonia
Aug. 3
Wallace M. Tinkham
41
-
Heart disease
4 11
Cholera infantum
5
11
Frank L. Washburn
7 14
Membraneous croup
31
-
Y. M. D.
Appendicitis
72
DEATHS-Continued.
Date.
Name.
Age.
Cause of Death.
Sep. 27
Clarence Berry
19
9 7
Consumption
Oct. 1
Ella B. Perkins (Haskins)
57
5 21
Cerebral hemorrhage
9
George Benoit
Bronchitis
12
Charles P. Sutton
2
10 25
Hemophilia. Profound Anemia
18
Howard L. F. Stevens
24
21
18
Mary M. Weeks (Glidden)
55
5
Heart failure
21
I. Warren Bisbee
63
2 23
Angina Pectoris
21
John C. Sullivan
64
3
7
Apoplexy
22
Lavinia M. Hackett
72
9 27
Congestion of lungs
25
Abthiah H. Eaton
89
1 25
Apoplexy
26
Tony Arruda
1
6
9
Entero Colitis
Nov. 2
Harriet Freeman
83
Old age
2
Amelia Gauthier
22
5
Pulmonary tuberculosis
5
Grace A. Evers
37
1
8 Heart disease
6
Marcia (Cole) Brett
78
·2
|24 Capillary bronchitis
6
Lucinda S. Smith (Dunham)
80
9
Brights disease
17
Howard S. Weaver
18
6
2
Alcoholism and exposure
18
Eva Hubbard
8 26
Pneumonia
20
Israel H. Denham
65
2 18 Hydropneumo thorax
23
Jabez S. Holmes
62
7 13 Diabetes mellitis
25
Annie Wollaver Nelson (Mosher)
39
7 14
Puerperal fever
30
Julia Catherine Murphy
27
Pertussis
Dec. 1
Andrew Jackson Farnham
73
8 -
Cancer of rectum
2
Alice E. Morrison
3 --
Convulsions
3
Abigail Washburn Eaton
76
1 26
Hemorrhage
6
Addie M. Gammons (Butler)
30
7
6 Pneumonia
13
John Jacob Hatton
65
8
Disease of heart
13
Marion Brackett
1
Spina bifida
21
Rebecca D. Small (Smith)
74
3
-
Apoplexy
22
Eva Drew Beisecker
18
1 22
Pulmonary tuberculosis
24
Abby Heath (Adams) Eddy
88
7 20
Parenchymatous tonsilitis
30
Joseph Gaburu
78 10 8
Cystitis
31
Hannah L. S. Marshall (Freeman)
62
|27
Suicide by drowning
-
Tuberculosis
21
Fear Thomas (Howes)
84 |11 |16
Fracture of skull
5 -
Y. M. D.
73
Summary.
From the records of marriages, births and deaths, recorded during the year 1906.
Number of marriages recorded
83
Number of marriage licenses granted
76
Oldest groom
66
Oldest bride
62
Youngest groom
17
Youngest bride
16
First marriage of
150
Second marriage
15
Third marriage of
1
Births.
Number recorded
133
Deaths.
Number recorded
128
Number occurring in town
92
Males
64
Females
64
Under one year
21
Between 1 and 10 years
9
Between 10 and 20 years
3
Between 20 and 30 years
8
Between 30 and 40 years
12
Between 40 and 50 years
3
Between 50 and 60 years
7
Between 60 and 70 years
1.8
Between 70 and 80 years
21
Between 80 and 90 years
24
Between 90 and 100 years
2
Dogs.
Number licensed in 1906
622
Males
567
Females
55
74
REPORT OF TOWN TREASURER
Treasurer's Account.
January 1, 1906, cash on hand as per last report
$236 60
Received Almshouse Insurance
6,095 00
D. D. Sullivan
$990 00
C. L. Hathaway
2,000 00
Insurance Co.
1,980 00
Jared F. Alden
100 00
P. W. Keith
1,025 00
Peirce Trustees for Almshouse
3,000 00
Jose. Parker & Co., El. Lt. Loan
2,000 00
Jose. Parker & Co., School House Loan
21,000 00
Sewer entrances
300 00
School account
1,509 72
City of Boston 183 50
Chas. H. Bates 74 22
Town of Lakeville
696 00
Town of Plympton
120 00
Treasurer of Commonwealth
436 00
Amos H. Eaton, Collector of Taxes Highway account
L. P. Thomas Chmn. Com.
5 80
Sewer account
171 70
Town of Carver
92 77
F. W. Hodgdon
25 00
Middleboro Ind. Asso.
98 41
A. B. Chapin, Treasurer
6,303 51
Henry T. Clark
12 50
95,130 00 11,931 42
75
Shaw and Paine Bros.
16 75
Peirce Trustees
4,881 97
Jones Bros. Estate
24 16
John C. Chace
113 67
Leonard & Barrows
22 67 1
Guerini Stone Co.
86 66
Wm. A. Andrews
61 65
Dennis W. Perkins
14 20
Soldiers' Relief 430 00
Plymouth
60 00
Melrose
160 00
A. B. Chapin, Treasurer
210 00
Wm. L. Chipman, Clerk 4th Dist. Court
958 00
School repair account, C. H. Bates
1 00
A. B. Chapin, Treasurer
4,995 53
Corporation Tax
3,988 68
Bank Tax
1,006 85
Albert Davis, Co. Treas., Dog Licenses
1,118 99
Other Licenses
230 50
Temporary Loan
43,000 00
Geo. A. Philbrook, Mgr. Municipal Light
15,310 00
Support of Poor
1,299 66
Plymouth
380 87
North Adams
30 25
A. M. Wood
110 00
D. S. Thomas
39 00
A. B. Chapin, Treasurer
261 47
Raynham
108 02
New Bedford
55 30
Freetown
138 75
Taunton
176 00
Herring account 170 00
Walter Blair
50 00
Towns down the river
120 00
Cemetery Trust Funds
733 66
John T. Washburn
200 00
Robert W. Lashures
100 00
Julia Wood and Chas. Robbins 50 00
E. R. Washburn
50 00
76
Geo. H. Leonard 150 00
Mrs. I. B. Thomas, Treasurer
20 00
Henry M. Brett 31 52
Chas. F. Cole
82 14
Edward Bryant, Exr.
50 00
A. B. Chapin, Treasurer, State Aid
6,525 00
A. B. Chapin, Treasurer, Military Aid
624 00
Incidental account
1,400 96
N. Washburn
1,400 68
Edgar D. Wood
28
Interest 50 18
Town Hall, Rent
1,485 56
A. B. Chapin, Treasurer, Grade Crossing
754 15
Middleboro Savings Bank, Sewer Loan 4 000 00
$224,290 03
Cash Paid.
Order of committee, High School repairs $1,000 00
66
66
E. L. Clark 74 40
66
School St. house
15,767 65
66
School support 27,008 64
School repairs
1,558 44
66
66
School transportation 2,140 30
60
Mun. Light Board, Meters 1,474 30
66
Salary
150 00
66
66
66
Sub. lighting
411 48
66
66
60
66
Construction
1,632 75
66
66
66
60
General acct. 15,653 04
66
66
66
66 New engine 31 12
66
Building Com. new Almshouse
9,095 00
.
of Selectmen, land damage
875 00
66
Wareham St. bridge
341 90
66
66
Town Hall floor
371 91
66
66
settlement of law
suits
3,000 00
66
60
Sewers
4,813 10
66
66
Highways
25,063 57
66
66
Soldiers' Relief
3,690 48
66
66
Night Watch
730 00
77
Order of Selectmen Police
476 80
66
Tree Warden
100 03
66
66.
Herring account 159 68
State aid
6,191 00
·
66
66
Military aid
877 00
66
66
Incidentals
4,412 29
66
66
Salaries
2,765 77
66
66
Refunding a tax
1 35
Town hall
2,512 51
66
66
County tax
6,100 73
66
66
Post 8, G. A. R.
150 00
Grade crossings
2,705 21
Water supply
1,500 00
66
of committee, Town History
2,142 41
Middleboro Savings Bank, Sewer Loan
1,000 00
66 66
66 Electric Lt.
Loan
6,500 00
66
66
60
et. al. Tem- porary loan 39,000 00
Estabrook & Co., Electric Lt. Bonds
2,000 00
Middleboro Sav. Bk., School House Loan 60 66
250 00
Cemetery Fund 733 66
Part Payment on Note 1,000 00
66
66 66 Int. Mun. Lt. Notes
435 58
Estabrook & Co., Int. Mun. Lt. Bonds Interest
4,220 86
Orders : Board of Health 692 95
of Selectmen, Cem. Trust Fund 305 65
66 of Overseers of Poor
9,299 66
66 Treas. Pub. Lib., Int. Pratt Fund 400 00
Dog License 1,118 99
Other 184 96
Appropriation 400 00
A. B. Chapin, Treas. State Tax 4,935 00
Nat. Bk. Tax 184 77
Orders 4th District Court 447 08
60 Com. on Imp. Light Plant 2,227 35
Investigating Committees 370 32
Amos H. Eaton, Collector, Peddler's Tax 4 04
Balance on hand 1,211 30
$224,290 03
66 66
2,340 00
66
78
REPORT OF THE TREASURER OF THE ENOCH PRATT FUND.
1906.
Dr
Jan. 1. Notes of the town of Mid- dleboro $10,000 00
Interest from municipal
light loan 48 00
Interest from town treasurer 352 00
$10,400 00
Cr.
Dec. 31. Notes of the town of Middleboro $10,000 00 Paid Joseph E. Beals,
Treasurer 400 00
$10,400 00
AMOS H. EATON, Treasurer Enoch Pratt Fund.
REPORT OF THE TREASURER OF THE MUNICIPAL LIGHT LOAN SINKING FUND.
1906. Dr October. Cash received from town treasurer $2,000 00
CEMETERY TRUST FUNDS.
The treasurer has deposited in the Middleboro Savings Bank, "to be held in trust, the interest only to be expended," the following sums as shown by the bank books in his posses- sion.
The books show the amounts as they stand after the October dividend has been credited, and the full amounts expended to December 31, 1906, have been drawn.
79
Central Cemetery :
Lot Owner.
Endowment.
Interest not drawn.
Sarah E. Bartlett
$100 00
$ 1 55
Andrew J. Bisbee
100 00
4 13
Samuel S. Bourne
100 00
6 01
Rufus J. Brett
31 52
Robert V. Cole
82 14
Richard Cox
25 00
49
Lydia B. Cushing
50 00
2 98.
William L. Dean
100 00
11 75
James Dowsing
51 61
S5
Mary E. Drake
100 00
5 72
Norton N. Fenno
100 00
6 77
Stephen B. Gibbs
100 00
17£
P. B. Holmes
100 00
20 57
Jacob Johnson
75 00
3 06
Benjamin F. Jones
100 00
1 54
Sarah P. Jones
100 00
2 40
Clara S. Kelley
100 00
1 52
William A. King
100 00
4 44
Calvin D. Kingman
100 00
1 33
Robert W. Lashures
100 00
87
James Allen Leonard
150 00
John N. Main
100 00
2 39
J. P. McCully
100 00
2 S2
Alden Miller
100 00
4 01
Sophronia B. Osborne
100 00
4 77
Alvin Pease
100 00
12
Joseph L. Pease
100 00
4 53
Aaron Raymond
100 00
2 59
Everett Robinson
200 00
7 93
William Shiverick
150 00
14 70
Reuben Taylor
100 00
3 26
Tinkham Lot, No. 6
60 00
171
Benj. F. Tripp
100 00
60
Ward Lot, No. 110
100 00
2 90
Azel Washburn
100 00
9 67
William Washburn
50 00
Sarah D. White
500 00
5 19
Chauncy D. White
100 00
4 65
80
In Nemasket Hill Cemetery :
Joshua M. Eddy
100 00
1 87
Austin Ford
50 00
3 15
Henry F. Pope
100 00
9 24
Sophronia L. Reed
50 00
3 20
Rhoda J. Savery
100 00
8 02
Charles Soule
100 00
5 61
Edmund Thompson
50 00
4 65
Oliver H. Thompson
100 00
8 33
Benj. C. Tinkham. .
50 00
2 19
Warren Lot, No. 1
50 00
1 14
Thomas Weston
150 00
7 87
Benj. P. Wood
100 00
1 24
Cornelius B. Wood
150 00
12 11
Ellen T. Wood
31 48
83
Priscilla Wood
50 00
5 02
Thomas Wood
100 00
53
In Rock Cemetery :
Charles N. Atwood
100 00
5 68
Deborah Carver
100 00
7 50
Julia S. Cobb
100 00
8 35
Sylvester F. Cobb
100 00
10 86
Chas. F. Cushman
176 75
9 70
Mary B. Keith
75 00
4 01
A. J. Smith
50 00
2 54
H. N. Thomas and family, and W. O.
Barrows and family
1,000 00
76 70
Jane A. Wood
18 44
In North Middleboro Cemetery :
Jared Pratt
150 00
40 90
Sumner Keith
100 00
4 40
E. Robinson, Alfred Eaton Lot
100 00
3 96
Roswell Waldron and Benj. Barrows
150 00
45 26
In Thomastown Cemetery :
Atwood Lot
100 00
29 31
Eleazer Thomas
100 00
18 75
Thomastown Cemetery
198 00
25 56
81
In the Cemetery at the Green :
Ira Bryant
50 00
Julia Wood and Caroline Robbins
50 00
Lydia R. Thompson
100 00
11 22
J. B. and I. H. Thompson
100 00
51 23
In Sachem St. Cemetery :
Gammons Lot
50 87
1 32
Thomas Smith
50 00
2 63
In Richmond Cemetery, Purchade St. :
Lysander Richmond
100 00
In Summer St. Cemetery :
Jonathan T. Washburn
200 00
In South Middleboro Cemetery :
John and Henry Thomas
50 00
1 74
In Wappanucket Cemetery :
.
Benjamin Richmond
400 00
86 67
for care of the whole cemetery.
In Fall Brook Cemetery, Tispaquin St. :
Atwood and Thomas
200 00 11 44
82
REPORT OF THE COLLECTOR OF TAXES For the Year 1906.
1900 Tax.
Due by last report
$204 67
Remitted
$2 00
Collected
202 67
$204 67
1901 Tax.
Due by last report
$215 10
Remitted
$23 50
Collected
191 60
$215 10
1902 Tax.
Due by last report
$832 58
Remitted
$17 04
Collected
810 38
Uncollected
5 16
$832 58
1903 Tax.
Due by last report
$2,412 09
Remitted
$102 94
Collected
1,887 25
Uncollected
421 90
$2,412 09
83
1904 Tax.
Due by last report Remitted Collected Uncollected
$6,007 05
$190 21
4,102 12
1,714 72
$6,007 05
1905 Tax.
Tax committed
$81,232 03
Collected in 1905
$65,891 40
Collected in 1906
9,283 03
Remitted
1,379 17
Uncollected
4,678 43
$81,232 03
1906 Tax.
Tax committed
$93,456 45
Remitted
$2,459 42
Collected
76,667 02
Uncollected
14,330 01
$93,456 15
In last year's report the amount of this tax was taken from the warrant which included the bank and corporation taxcs paid by the commonwealth. The above sum is the result of the addition of the taxes as found on the collector's book.
Street Sprinkling Tax.
1901 Tax.
Due by last report
$7 13
Remitted
3 61
Collected
3 52
$7 13
1902 Tax.
Due by last report
$15 36
Remitted
$1 16
Collected
14 20
$15 36
-
84
1903 Tax.
Due by last report Remitted Collected Uncollected
$45 40
$2 37
30 68
12 35
$45 40
1904 Tax.
Due by last report
$82 89
Remitted
$7 51
Collected
43 67
Uncollected
31 71
$82 89
1905 Tax.
Due by last report
$136 45
Remitted
$7 44
Collected
77 43
Uncollected
51 58
$136 45
1906 Tax.
Tax committed
$751 98
Collected
$608 23
Uncollected
143 75
$751 98
COLLECTOR'S CASH ACCOUNT.
On hand as by last report
$808 65
Received for interest
1,200 93
66
66 Street Watering Tax
777 73
66 Nat. Bank Tax
157 56
66
66 Town Taxes
93,193 49
$96,138 36
Paid treasurer
$95,130 00
On hand Dec. 31
1,008 36
$96,138 36
AMOS H. EATON, Collector of Taxes.
.
85
REPORT OF MUNICIPAL LIGHTING PLANT.
To the Honorable Board of Gas & Electric Commissioners :
I herewith submit the thirteenth annual report of the Municipal Light Plant for the year ending December 31, 1906.
Relying on the following report to show the progress of the plant as a whole, the few comments which I make on the different subjects in their order, will be for the sole purpose of bringing to your attention what appeals to me as the most salient points, for comparison.
Customers :- The increase of new customers for the year 1906, namely 28, shows a healthy growth of the introduction of electric light in the homes, as the greatest increase has been in the domestic incandescent lighting.
Disbursements :- With the total disbursements less than $400.00 more than for the year 1905, and the total sales in- creased over $1,400.00 for the corresponding period, helps to substantiate the statements made in former reports, which were, that cost of production and distribution does not in- crease in the same ratio as the consumption.
Upon comparing the books and accounts of the plant with those of the town treasurer on January 1, 1907, found the drafts on the various accounts and the payments by him correspond, with the exception of the bridge account, which did not, because of your refusal to issue draft for same and the fact that he has paid out that amount.
Consequently until such time as the board sees fit to make some disposition of that account, the books of the plant and those of the treasurer will vary that amount.
86
In view of some statements made in the past, it may be . gratifying to some to know that, with the exception of the bridge account, the accounts of the plant and those of the treasurer balanced this year as they always have in the past few years.
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.