Town annual report of Middleborough, Massachusetts 1906, Part 4

Author: Middleboro (Mass.)
Publication date: 1906
Publisher: s.n.
Number of Pages: 214


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.