USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1911 > 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
Respectfully submitted,
HENRY W. SEARS, CORNELIUS H. LEONARD, SAMUEL SHAW, AUGUSTUS M. BEARSE,
HENRY B. SCHLUETER.
67
Voted-To lay the report on the table until the adjourned meeting.
Voted-That the selectmen confer with the Water Com- missioners of the Fire District in determining the quantity and value of the water used by the Town, and that they be empowered to execute a contract on behalf of the Town for the water used for a term of five years beginning July 1, 1911.
Voted-That the Selectmen be authorized to institute, defend or compromise suits for or against the Town during the ensuing year.
Voted-That the sum of $98,981.97 less the estimated corporation and bank tax and plus the county and state tax, be raised on the polls and estates of the town and that it be assessed, committed and collected in accordance with the statutes provided therefor and with the by-laws of the town.
Voted-To adjourn to Monday evening, April 10, 1911 at 7.00 p. m.
Adjourned Town Meeting, April 10, 1911.
Meeting called to order by Moderator Howes promptly at 7.00 o'clock p. m
Voted-That the following report of the Committee to investigate the books of the Town Treasurer previous to July 1, 1911 be accepted and the resolutions adopted.
The Committee appointed by the Town to investigate the books and accounts of the Town Treasurer, beg leave to submit, as their report, the following report of the Amer- ican Audit Company and in addition thereto, as instructed by a vote of the town, the resolutions as indicated.
April 3, 1911.
Mr. George F. Tucker, Chairman,
Investigating Committee,
Town of Middleborough, Massachusetts.
Dear Sir :-
Pursuant to your instructions we have made an examination of the accounts and records of the late Town Treasurer, Amos Herrick Eaton, deceased, for the purpose of locating the cause of an adjusting entry made by the present Town Treasurer, Mr. A. A. Thomas, on July 1, 1911.
The entry is correct and was necessary owing to technical errors in the accounts of the late Treasurer. These errors
68
were not made with fraudulent intent but were book-keeping errors, by which the Town suffered no pecuniary loss. The system of accounting in use was "Double-entry" but to show the "Net Debt" and "Permanent Debt"' of the Town, two accounts were opened in the ledger, "Appropriation" (Net debt), "Notes and Bonds" (Permanent Debt) and in no manner should the entries pertaining to these accounts be confused; yet on January 1, 1907 when the late Treasurer opened a new ledger, he did include the Temporary Loans in the "Notes and Bonds" account, whereas they should have appeared in the "Appropriation Account''.
With these accounts in the ledger it was necessary to make a "Double-Double Entry" on all reductions of the permanent debt, this, however, was not done in every instance, and when the late Town Treasurer paid notes and bonds for which no appropriation was made, the amounts were not properly adjusted on his books.
The errors were of such a nature that they should have been detected by the Town Auditor during his examinations.
The following is the adjusting entry made on July 1, 1910 by Mr. A. A. Thomas.
Appropriation Account $13,750 00 to Notes and Bonds $13,750 00
and in explanation thereof we submit that the Appropriation Account should have been charged with $11,000.00 Tem- porary Loans on January 1, 1907 and which were included in error in the Notes and Bonds Account.
The Appropriation Account should be charged with $750.00 being the amount of note paid during 1907 for which no appropriation was made. The Town voted at its annual meeting on March 4, 1907 to, pay one note of $750.00 but the Treasurer did pay two notes of $750. 00 each, one on March 16, 1907, the other on October 29, 1907.
The Town at its annual meeting on March 1, 1909 voted to pay $2,000.00 municipal lighting bonds. This amount was credited to "Notes and Bonds Account"' and charged to "Appropriation Account". This entry was subsequently eliminated, but it should have remained as previously entered $2,000.00.
Total, by the amount of the above adjustment $13,750.00. On the same date Mr. A. A. Thomas made an adjustment entry as follows :-
Municipal Light Plant $1,000 00
to Notes and Bonds $1,000 00
69
In explanation thereof we submit that on November 1, 1909, the Treasurer paid $3,000.00 Municipal Light Bonds, but the Town had at its annual meeting on March 1, 1909 voted only $2,000.00, this necessitated the adjusting entry above referred to, as the amount appropriated at the next annual meeting was incorrectly credited to Municipal Light Plant.
We have not reason to expect that there are anything but technical errors in the books, but we suggest that a thorough audit of the accounts of the Town be made for a number of years to correctly determine whether the accounts showing the "Net" and "Gross" debt of the Town are cor- rectly stated; for example on October 29, 1907 the Town History Loan of $2500.00 was paid but it was not credited to Notes and Bonds Account until September 3, 1909.
We cannot criticize too severely the system of accounting during the administration of the late Treasurer and in use. by the present Treasurer so far as it has been retained by him.
There are accounts on the Treasurer's books which do not pertain to his department and which causes considerable unnecessary work all of which should be eliminated by the substitution of proper accounts.
The Treasurer should only show a record of receipts and disbursements, classifying the disbursements according to orders drawn viz :- Selectmen, Light, Health, School, etc., irrespective of the appropriations to which they are to be charged.
We desire to express our appreciation of the courtesy extended to us during our examination.
Respectfully submitted,
THE AMERICAN AUDIT COMPANY.
Resolutions.
Whereas :- It should be made clear to the public that the vote of the Town to appoint a Committee to investigate certain technical book-keeping errors, conveys no hint of any improper action on the part of our late Town Treasurer, Amos H. Eaton; and
Whereas :- For many years Mr. Eaton filled important posi- tions of public trust in this community, assuming constantly increasing burdens without complaint and always doing his work with a smiling face and cheerful spirit, though often under difficult conditions ;- Therefore
70
Be it resolved by the voters of the Town of Middleborough in Town Meeting assembled ;- That we recognize the fact of Mr. Eaton's ideal in life was to be of service to all with whom he was brought in contact; that private gain and personal advancement were always treated by him as matters of secondary importance, both in his public and his private life, and that the record for honesty and integrity which he left behind him is without blemish.
Respectfully Submitted,
GEORGE F. TUCKER, ELMER F. PHINNEY, WALTER L. BEALS, GRANVILLE E. TILLSON,
Committee,
The following report was read by William M. Haskins and was duly accepted and its recommendations adopted.
The Committee appointed to report on building a dam at Muttock would respectfully submit the following :-
A petition was presented to the Legislature this season asking for the building of a dam and improving the conditions at Muttock. The representatives of the Town who attended a hearing of the Legislative Committee on that petition represented that the Town would take some action during the coming season to improve the conditions. With that understanding the Legislature passed no decisive order, but referred the matter to the next Legislature. So with the idea in view of erecting a dam and raising the water on the flats, which seems to be conceded by everyone would remedy the conditions. The first objection your Committee found was that the Town had no rights to erect a dam or do any work on property which did not belong to them. After investigation, your committee found that the water privilege with the land could be bought at a reasonable price. Not wishing to burden the tax payer with an additional appro- priation to meet this expense your Committee presented the matter to the Trustees of the Pierce Estate and they have kindly consented, if the Town so votes, to purchase this property for the Town and erect a structure which shall obstruct the flow of water and raise the water level. We,
71
therefore, recommend that the Town ask the Trustees of the Pierce Estate to purchase for the Town the water privilege and land adjoining at Muttock and erect a structure such as they consider advisable for the control of the water, paying for same from the income of the Estate.
WILLIAM M. HASKINS, CORNELIUS H. LEONARD, CHARLES N. ATWOOD,
Committee.
Voted :- That the following be duly chosen measurers of wood, bark and lumber.
N. S. Cushing, Jr.
Frederick K. Robbins,
Gustavus G. Andrews,
James A. Thomas,
Harrison W. Atwood,
Albert F. Mitchell,
Charles N. Atwood,
Ephriam M. Gammons,
Charles N. Warren,
Nathaniel A. Shurtleff,
John L. Benson,
Chester E. Weston,
Albert S. Sparrow,
Benjamin C. Shaw,
Edwin F. Witham,
Curtis H. Dunham,
Henry W. Sears,
Albert T. Savery,
Isaac E. Perkins,
Joshua K. Bishop,
Charles A. Lee,
Frank S. Thomas,
Voted-That the following be duly elected Field Drivers.
Seneca T. Weston, Albert T. Savery,
William F. Clark,
J. Herbert Cushing,
Arad Dunham.
Voted :- That the yards of persons chosen Field Drivers shall be Town Pounds so long as they remain in office, provided they shall be chosen Pound Keepers.
Voted :- That the Town accept from the Trustees under the will of Thomas S. Pierce the sum of $16,000.00 and appropriate the same for the purpose of converting the pres- ent gas plant of the Town into a water gas plant, constructing an eight inch main from said plant to a point near the inter- section of Main and Center Streets and make the necessary connections with existing mains, said amount to be spent under the direction of a Committee consisting of Elisha T. Jenks, Carleton W. Maxim and Chester E. Weston. Voted :- That the sum of $50.00 be appropriated for the
72
expenses of the Lighting Committee and that the thanks of the voters be extended the Committee for their good work and report.
Voted-To adjourn.
Special Town Meeting July 31, 1911.
Meeting called to order by Moderator Howes at 7.30 o'clock p. m. and the following Warrant, was read by the Clerk.
Plymouth ss.
To Harry W. Swift, or either of the constables of the Town of Middleborough.
Greeting :-
In the name of the Commonwealth of Massachusetts you are hereby required to notify and warn all the inhabi- tants of said town qualified to vote in town affairs, to meet at the Town Hall of said Town on Monday, July 31, 1911 at 7.30 o'clock p. m. to act on the following articles.
Article 1 .- To see if the town will take necessary action to sell or dispose of its stock in the Plymouth and Middle- boro Railroad Company, and will authorize its selectmen or other agents to take the necessary steps to effect such purpose.
Article 2 .- To see what disposition the Town will make of the proceeds from the sale of the Plymouth and Middle- boro Railroad Stock, and act anything thereon.
And you are further directed to serve this warrant by causing it to be printed in the Middleboro Gazette and the Middleboro News seven days at least before the time herein specified for said meeting. Hereof fail not and make return of this warrant, and of your doings thereon to the Town Clerk on or before the time of said meeting.
Given under our hands at Middleboro this nineteenth day of July A. D. 1911. .
WILLIAM M. HASKINS, CORNELIUS H. LEONARD, CHARLES N. ATWOOD,
Selectmen of Middleboro.
Voted :- That the Town sell or dispose of all its shares of the capital stock of the Plymouth and Middleboro Railroad Company to or in the interests of the Old Colony Railroad
73
Company or the New York New Haven & Hartford Railroad Company upon terms which shall secure to the Town not less than $76.00 in cash for each of its said shares and that the Selectmen be and hereby. are authorized in the name and behalf of the Town to take all steps necessary, and in their judgment proper, to carry out and make effective the purposes of this vote, including the authority to vote upon all the shares of the Town, at any meeting of the stock- holders of the Plymouth and Middleboro Railroad Company upon any question in connection with the sale or disposal of said shares.
Voted-That the Town Treasurer be empowered and authorized to use the proceeds of the sale of the Plymouth and Middleboro Railroad Company stock to retire as many as possible of the Plymouth and Middleboro Railroad Com- pany notes issued against such stock at a price not to exceed $102.50 and accrued interest.
Voted :- To adjourn.
ANNUAL ELECTION NOVEMBER 7, 1911.
The Election Officers in Precinct One were :-
Bert J. Allan, Warden
Edmund Pratt, Deputy Warden
Percy W. Keith, Clerk
Ernest I. Perkins, Deputy Clerk Benjamin E. Holmes, Inspector
George F. Doyle, Inspector
Edward B. Whitmarsh, Deputy Inspector
Josiah T. Carver, Officer.
The Election Officers in Precinct Two were: Henry W. Sears, Warden Chester E. Weston, Clerk
William M. Haskins, Ballot Clerk
William J. Coughlin, Ballot Clerk
Charles M. Thatcher, Inspector
Michael J. Cronan, Deputy Clerk and Teller
Walter L. Beals, Teller John J. Mahoney, Teller
Charles W. Kingman, Teller Luke F. Callan, Teller James F. Roberts, Officer.
Total number of ballots cast,
Precinct One
Precinct Two
63
858
ยท
74
The result of the balloting was as follows :-
FOR GOVERNOR.
James F. Carey had
12
Louis A. Frothingham had
484
Dennis McGoff had
2
Frank N. Rand had
19
Eugene N. Foss had
388
Blanks 16
FOR LIEUTENANT GOVERNOR.
Walter S. Hutchins had
23
Robert Luce had
514
William G. Merrill had
15
Patrick Mulligan had
3
David I. Walsh had
333
Blanks 33
FOR SECRETARY OF THE COMMONWEALTH.
David Craig had
12
Frank J. Donahue had
256
Alfred H. Evans had
30
Rose Fenner had
16
Albert P. Langtry had
513
Blanks
94
FOR TREASURER
Joseph M. Caldwell had
23
Jeremiah P. McNally had
9
Charles E. Peakes had
17
Elmer A. Stevens had
517
Augustus L. Thorndike had
257
Blanks
98
FOR AUDITOR.
Karl Lindstrand had
5
Sylvester J. McBride had
18
William W. Nash had
24
Charles B. Strecker had
243
John E. White had
520
Blanks
111
FOR ATTORNEY GENERAL.
George W. Anderson had
272
Henry C. Hess had
5
75
George E. Rower, Jr. had James M. Swift had Blanks
16
525
103
FOR COUNCILLOR.
Alfred E. Green had
258
Eben S. S. Keith had
531
Edward Smith had
28
Blanks
104
FOR SENATOR.
Ezra W. Clark had
557
George B. Cushman had
30
John O'Connell had
241
Jimmy Creedon had
1
Blanks
92
FOR REPRESENTATIVE.
Alexander Holmes had
437
James A. Thomas had
154
Edgar D. Wood had
272
William T. Way had
2
Tim Creehon had
1
Blanks
55
FOR COUNTY COMMISSIONER.
Edward P. Boynton had
272
Jere B. Howard had
524
Edward T. Spear had
20
Blanks 105
FOR CLERK OF COURTS.
Edward Cox had 226
Thomas H. Flood had
24
Edward E. Hobart had
570
Blanks
101
FOR REGISTER OF DEEDS.
Edward C. Cole had
23
John M. Hayes had
215
John B. Washburn had
567
Blanks 116
76
Shall the proposed amendment to the constitution author- izing the use of voting machines at all elections be approved and ratified.
Yes had 413
No had
158
Blanks 350
Shall the proposed amendment to the constitution in- creasing the power of the legislature to authorize the taking of land and property for highways or streets be approved and ratified.
Yes had 351
No had
202
Blanks
368
Middleboro, Mass., Nov. 17, 1911.
The Town Clerks of the Seventh Plymouth Representative District met in the Clerk's Office at Middleborough to canvass the vote for Representative. All Clerks of the District were present, and the vote was duly canvassed with the following result.
Alexander Holmes.
James A. Thomas.
Edgar D. Wood
Blks.
Halifax
38
6
7
4
Plympton
43
8
17
6
Kingston
180
41
68
11
Middleborough
437
154
272
55
Totals
698
209
364
76
Wm. T. Way
2
Tim Creedon 1
Mr. Alexander Holmes of Kingston was declared elected and certificates of his election were executed and forwarded to the Secretary of the Commonwealth and to Mr. Holmes in accordance with the statutes.
77
MARRIAGES RECORDED IN THE TOWN OF MIDDLEBORO DURING THE YEAR 1911
Date
Name of Bride and Groom
Residence
Jan. 5
John Henry Govi
Middleboro
Mary Lena Vaceno
7
William H. Archibald
Margaret M. (Hughes) Maguire
11
Harold E. Miller
Westerly R. I.
Annie M. Duffy
22
Diran Boghos Oozoonian
Mackrouhy Gurgh Shehrigian
Middleboro
25
Bertram Austin Thompson
Abington
Eleanor Willard Caswell
Middleboro
26
George Leslie Morse
Adelia May Foster
Bridgewater Middleboro 66
28
Clifton Henry Tobey Marne Janette Farrington
31
William Henry Gilman
Louise Fillion
Feb.
1
Everett Farnsworth Morse Helen Elizabeth Wheeler
Taunton
4
Manuel De Arruda
8
Lewis Freeman Harding Lucretia Dena Clark
9
John Morton Cushman
Harwich Mass. Middleboro
11
Emma Loretta (Kennedy) MacDonald Frank R. Roberts Joequeen Fred
18 Thomas Connors
Elizabeth Jane (Chase) Morris
19 William Stolphin Warinika Cepati
William I. Zarowsky
Malano Tereszkewczr
Lawrence Middleboro
22
Florence Grey (Shaw) Sparrow
Joseph Foster Keyes Jessie Frances Williams
Fall River
18
Middleboro
Edna Marion Nourse
22 Dorestes Morton Pratt
Eleanor Calderwood Saunders
30
April
3 12
Henry Varley Caswell Mary Inez Spear William Leighton Anderson Edeth Trueman Orrall Fred Parker Turner Neva Ethel Poland
Plymouth Middleboro Randolph Lakeville Lakeville Bridgewater Middleboro
Middleboro Portsmouth, R. I.
Mary Isabell Corriea
Middleboro
66
19 19 Henry Banwell Lucy Annie (Dunham) Barrows Alfred Elliott
Bridgewater Middleboro 66
Mar. 12 18
Joseph H. Tillson Eleanor Kay George Thrasher Carter
Middleboro Leominster Mass.
78
MARRIAGES-Continued
Date
Name of Bride and Groom
Residence
17
Joseph Arthur Robinson
Mary Eliza Dusette
17
Victor Emanuel Cassa Granda
Elizabeth Berl Martin
18
John Benjamin Beech
Annie Cronan
22
Frank Emery Minott
Catherine May Lewis
"
25
James Frederick Cahoon
Maud E. (Melix) Duart
26
James Henry Chace
Ethel May Bump
May 9
Joe Corei
Mary Monterio
20
Kevork H. Alexanian Satenig S. Kokorian
28
Joseph Francis Deschamps
30
Oscar Anderson
Nancy (Franklin) Rathbone
June
3
Charles S. Ashley Jr. Helen Porter Wood
3
Semon Zajac
Pazaja Pospospoka
4 John Pawliouski Mary Jryeius
7 Robert Winthrop Standish Agnes Nora Creedon
10
Noah Hammond Maxim
Emma Mary Fickert
12
Manuel V. Sylvia Christena Pratt
New Bedford Middleboro
14 Harry Ellsworth Allen Ethel Florence Shaw
14
William Cushman Vickery Edith Childs Raymond
60
17
15 Ray Lloyd Perkins Mary Pickens Glidden John Moffat Bowers Helen Kidder Macomber
20 Charles Howard Knapp Ruth Elizabeth Eaton
Melrose Middleboro Middleboro
27
21 Clarence Levi Shaw Minnie Etta Westgate John Gilbert Howes Sarah Murdock Shaw
27 Harry Winslow Howes Dorothy Shaw
27 Lysander B. Sherman Ada M. Cahoon
Duxbury Whitman
Gloucester Middleboro
New Bedford Middleboro
Leda Noel
Fall River Middleboro
79
MARRIAGES-Continued
Date
Name of Bride and Groom
Residence
30
Harry Ellsworth Beckman
Middleboro Middleboro
July
3
Charles Amory Newhall
66
3
Joseph Wood Hathaway
Sarah Emma Vaughan
Somerville Middleboro
5
Bernard Joseph Byrne Rose Anna Benjamin
6 William Just
Lawrence Middleboro
13 Warren E. Woodward Emma Farrow
Taunton
20 Chester Morton Brackett Arlena Frances Tinkham
Middleboro
25 Wendall Hartley Sparrow Elizabeth C. Simkins
29 Arthur Abijah Bassett Nellie Earle Benson
30 Wincenty Tunweicz Sadie Gidzrnk
Aug.
5 Kenneth Lawrence Childs Laura Christina Clough Bourne Wood
13
. Clara Benson Cushing Ralph Eugene Nourse Rena Bennett Poland
66
16 James Dohn McDowell Annie M. Klingler
Buffalo N. Y. Middleboro
23 George Lincoln Hathaway Ruby Morrison Keedwell
24 Charles Lewis Costello Sarah Stewart
Carver, Mass.
27 Joseph F. Claxton Jr.
Ipswich, Mass.
Eva M. Thompson (Hinckley)
28 Ernest Freeman Bryant Sarah E. Sears
Middleboro Middleboro
30 Frank Louis Doucette
Middleboro
Sept.
2
Margaret Helena Anderson John Foster Perkins Catherine Ethel Keith Ambrose St. Clair Callahan Fanny Conroy
Middleboro
3
4 Andrew Cooper Margaret May Whitty
9 Thomas H. Jones Frances Angie Bard
Winchester N. H. Middleboro
9 Peter McLeod Lucinda Hudson Pierce
12
Philip Garber Eva Weisman
Bridgewater Middleboro
Newton Middleboro
Boston
Laura Evelyn Woodward
Myrtie Sumner Davis
Ella Stets
Everett Middleboro
16
80
MARRIAGES-Continued
Date
Name of Bride and Groom
Residence
Sept. 23
Corliss Charles Champagne
Middleboro
Lillian Frances Farrington
24
Richard Johnston
Saugus
Margaret G. Warren
26
Chester Watson Caswell
Middleboro 66
Alice W. Keyes
27 Albert Ambrose Thomas
Susan Mary Whitehouse
28 Leon Harold Gross
Gertrude Ellen Gay
30
Paul Charles Rudolph
Anna Griswold
Whitman Middleboro
Oct. 2
Henry Robinson Pierce
Mabel Josephine Everson
2 LeRoy Blackburn Caswell
Mary Verterline Letourneau
2 Harry Jordan Shores Emma Lillian Kraus
5
Chester John Thomas
Margaret Louise Deulin
7 Percy R. Green
Edith N. Rogers
Taunton Lakeville Middleboro
8 John J. Fowler Jr. Ethel Edwina Arey
11 Guiseppe Merluccio Maria Grazia Tecino
15 Stanly Sensky Mary Davada
19 Henry Eastman Ballard Lillian Martha White
21 Merle Canedy Washburn Ina Annie Chase
Nov. 2
29 Hartley Addison Sparrow Phebie Ann (Gerrish) Wadhams Frank Hart Greene Sarah Louise (Stansell) Perkins
Middleboro Rochester, Mass. Middleboro 66
7
John Joseph Duffy Delia Susan Roughan
12 Arthur Clinton Thomas
Meribah B. Keyes
15
Arthur E. Seagrave Margaret Parnell nee Jackson Gilbert Joseph Dionne Rosanna Josephine LaFlamme
20 William Simon Joseph White Mary Delia Marchant
23 Wyman Edson Brocklebank Blanche Lillie (Gregory) Cole 25 Knud Jensen Eising Petrea Sondergaard
66
Newton Middleboro Quincy, Wash. Middleboro
Copenhagen, Denmark
6 Topsham, Me. Middleboro 66
Newport R. I.
Providence, R. I Lakeville
Providence, R. I. Sandwich. Middleboro Uxbridge Middleboro
16
81
MARRIAGES-Concluded
Date
Name of Bride and Groom
Residence
Nov. 25
Myron Henry Penniman Elsa Libby
Middleboro Andover Middleboro
25
John M. Pozniakas
Anna Linkieviciutie
27
Francisco Arruda
Maria Fonseca
28 Israel Freeman Bishop
Rebecca Mary (Maxwell) Dunham
29
John Donavan
Catherine Courtney
East Taunton
29
Archie Samuel Phillips Edith Maria Pittsley
Middleboro
30 Robert Elliott Atwood
Brockton
Jean Isabelle Surrey
Middleboro
Dec. 3
John J. Smith
Brockton
Gladys Carley Wood
Middleboro
6 Frank Forester Kinsman Elizabeth LeBaron Thomas
Lakeville
6
Barzillai Bertram Eldridge Nancy Mildred Vose
Brockton Middleboro
7 Edmund Thomas Boehme Charlotte Robbins
Falmouth Middleboro
14 Harold Vivian Ware Eliza Rose Tebo
17 Mihran Kotchounian Hnas Kadaian
18 George Bradford Leonard
"
Fannie Louise Fowler
Carlisle Middleboro
20
Edwin Sanford Caswell
Rose Fine
23 Aubrey James Clark Jennie Frances Raymond
24
Noble Howard Starbuck Ursula Una Urbun
66
25 Frank Willis Durant
66
Alta Adaline Purdy
27
Joseph D'Aruia
Ellen Florence Hereen
66
20 Increase Case Lyons Elizabeth Park
Fall River Middleboro
82
BIRTHS RECORDED IN THE TOWN OF MIDDLEBORO IN 1911
Date
Name
Names of Parents
1896 Aug13 1897
Lena Potter
Joseph and Clara Lavine
July 9 1909
George Samuel Burden
Frank E. and May G. Whittemore
Aug.6
Wilim Buhdwecki
Yan and Lawosa Buhdwecki
1910 Jan 17 Mar.4
Mary Hazel Jiles Ruth Madaline White 12 Charlotte Lovell Wood
Apr. 30 John Benjamin Hinds
June 1 Leighton LeBaron Maxim
July 6 John Mills
Aug.3 1911
Roger Melvin Leonard
Jan. 8 Irma Frances Riggs 9 Carolina Luokesienc
10|Eileen Chestnut
12 Leslie Allen Hinckley
12 Annie Edith Phillips
13|Esther Elizabeth Porter
15 Charlotte Elizabeth Berry
15 Harold Clinton Brightman 16|Eva Sutkos
25 Mello
25 Maria Corda
29 Howard Staples McManus 31 Ethel Bernice Keough
Feb.3 Gordon Ralph Perkins
or Alice Maria Louise Benoit
11 Leo Arthur Boutin 12 Lillian Emma Beckwith
15 Zabel Bozian
18 Homer Franklin Weston 21 Shurtleff
21 Charles Wilfred Logan
23|Gerhord Maxim Ryder 23 Alfred James Gomes
Mar.1 Paul Hotz
5 Mary Elizabeth Kelly
5 Edward Louis Maynard
6 Anton Stanilovitch Charles Arthur Guerin
9 Assunto Benedetta
13|Hosea Frank Maxim
14 Alfred Alda Guaraldi
15| Harry Andrew Littlefield
18 Charles Stanley Genich
20 Arlene Elizabeth Gammon
Earl C. and Martha Wilber Alton W. and Clara Wood Lorenzo and Lucy S. Lovell Herbert E. and Grace M. Baxter Ernest L. and Alice B. LeBaron John and Emma G. Moore Jesse W. and Winifred H. Gurney
Albert W. and Maud A. Reed Stanislaus and Petrusie Moliekie Joseph and Petronella Germonviws Myron Leslie and Lilla F. Gray Thomas D. and Sarah E. Benson James and Annie Ridgeway Clifton E. and Caroline R. Norris Theodore and Maud W. Vaughn John and Eva Sutkos
Tony B. and Flora A. Cabral Antonio and Florina A. Cabral James E. and Gertrude Wright Bernard and Ethel Morse Harold E. and Mary L. Bazinett Adolph C. and Mihna Juncas Joseph and Anna Gregoire Harry L. and Lena A. Bryant Armenag and Esther Demirjian Frank F. and Bertha F. Vaughan Arthur G. and Laura C. MacClean Frederick M. and Sarah A. Vickery Reuben and Alta Maxim Joseph and Mary Gray John and Mary Kanztraga Lawrence and Marie Lapre
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.