USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1913 > Part 3
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
Overseers of the Poor
53
MIDDLEBORO PUBLIC LIBRARY
REPORT OF TREASURER, DECEMBER 31, 1913.
GENERAL EXPENSE ACCOUNT
Receipts :
1913
Jan. 1
Balance on hand
$104 84
Dec. 31
Received from Town Treasurer acct. Licenses
2,075 28
Town Treas. Interest Enoch
Pratt Fund
400 00
Interest of Invested Funds
172 72
Interest at National Bank
8 58
Fines collected by Librarian
209 00
Sale of old paper
2 50
$2,972 92
Expenditures :
Dec. 31
Librarian
$549 96
Assistants
846 30
Janitor
480 00
Fuel
344 57
Light
251 91
Telephone
18 20
Repairs
85 00
Supplies
63 90
Insurance
23 28
Water
43 37
Printing
34 00
Incidentals
18 25
$2,758 74
Balance on hand
214 18
$2,972 92
-
54
PEIRCE FUND
Receipts :
1913
€
Jan. 1
Balance from 1912
$311 71
Dec. 31
Received from Peirce Trustees
1,897 81
Received from Discounts
13 95
Received from Sales of Books and
payment of damages
· 19 04
Expenditures :
Dec. 31
Books and Periodicals
$1,487 68
Rebinding
341 90
Express
24 58
Cards
37 25
Printing Bulletins
68 00
Incidentals
8 00
$1,967 41
Balance on hand
275 10
$2,242 51
Fire Insurance to the amount of $40,000. is carried upon the Library and its contents.
Respectfully submitted, EDWARD S. HATHAWAY, Treasurer.
LIBRARIAN'S REPORT
To the President and Board of Trustees of the Middleborough Public Library:
I have the honor of submitting the annual report of the Middleborough Public Library for the year 1913.
ACCESSIONS.
849 new volumes have been added to the library during the past year, 26 being gifts, 52 bound periodicals, and the remain- ing 771 by purchase.
$2,242 51
55
The number as classified in the bulletins issued each quarter is as follows:
General works
38
Philosophy and Religion
49
Sociology
58
Philology
2
Science
32
Useful arts
51
Fine arts
36
Literature
48
History
27
Description and Travel
80
Biography
67
Fiction
177
Young people's books
184
BINDING
480 books have been rebound,and 52 periodicals. Also 75 books have been replaced, that were worn out or damaged so as to render them useless.
GIFTS.
The following books have been presented to the library during the year.
As gifts of the Cabot Club, "Pan American Union", "Vocal expression", and "Brazil li 1911".
From the Secretary of State we have received besides various State documents, three volumes of "Acts and Resolves". nine of "Vital records", the "Manual"' for 1913, two copies of "Game-birds, wild fowl, and shore birds", and the "Journal of the 47th encampment G. A. R.".
"The stock exchange from within"', was presented by the publishers.
"Suggestions for the Spiritual life", by the author G. L. Raymond.
A "Book of prayers", by Rev. E. A. Horton, was the gift of Mr. D. G. Pratt.
The "History of Haverford College", was given by Mr. Frank E. Perkins.
"Climate and weather of San Diego, Calif." was the gift of the Chamber of Commerce of that city.
"Homes of character" was the gift of J.H.Newson, the author. "Indian names of places in Middleborough, Plymouth, Lake- ville and Carver", was presented by L. N. Kinnecutt.
56
REGISTRATION.
There have been 366 new cards issued during the year, 215 having been issued to adults, and 151 to children under fifteen years of age.
The library has been open 305 days for the circulation of books. The reading room was closed Sunday afternoons dur- ing the months of July, August and a part of September.
The total circulation of books for the year amounted to 57,525, a gain of 5,911 over the preceding year. 37,829 were given out from the adult department, 19,696 from the young peoples, the average daily circulation being 188. The largest number issued in one day was 380.
Respectfully submitted, MARY M. EDDY,. Librarian.
57
-
REPORT OF THE TOWN CLERK
January 1st, 1914.
The following is an abstract of the Town Clerk's records for the year 1913.
ANNUAL TOWN MEETING, MARCH 3, 1913.
The meeting was called to order by Moderator Alvin C. Howes at eight o'clock in the forenoon and the Warrant was read by the Town Clerk. The several Articles of the War- rant were acted upon as follows :-
Article 22. Voted-That the Municipal Light Board be authorized and instructed to extend the commercial and domestic lines of the Middleboro Gas and Electric Plant to South Middleborough as far as "Houdlett's Corner", so called, and to install electric street lights, the expense of such extension to be charged to the appropriation for Depreciation.
Article 25. Indefinitely postponed.
Article 21. Voted -- That the sum of two hundred dollars ($200.00) be appropriated for the purposes of Band Concerts the coming summer and that the Town Treasurer be author- ized to pay to the Treasurer of the Middleborough Band the sum of one hundred dollars ($100.00), also to the Treasurer of the Commercial Band the sum of one hundred dollars ($100.00) and that the total appropriation be charged to the appropriation for Incidentals.
Article 12. On assurance given by Chester E. Weston that the Trustees of the Thomas S. Pierce Estate would, during the year, pay into the Town Treasury the sum of fifteen hun- dred dollars ($1500.00) for the purpose of building concrete and other sidewalks, no action was taken under this article.
Article 13. Voted -- That the Town Clerk cast one ballot for Chester E. Weston, Levi O. Atwood, Albert A. Thomas, William G. Boynton, Samuel Shaw and Jesse F. Morse as members of the Committee on Appropriations for the current year. The Clerk duly cast such ballot and the Moderator declared the above named elected as members of Appropri- ation Committee.
.
58
Article 14. Voted -- That the Selectmen be authorized to institute, defend or compromise suits for or against the Town · during the ensuing year.
Article 9. Voted -- That the Town employ the services of two (2) night watchmen in the village during the ensuing year and to pay them at the rate of nine hundred dollars ($900.00) per year each for their services.
Article 10. Voted -- That the sum of two hundred dollars ($200.00) be appropriated for Post No. 8 G.A. R. to be ex- pended on Memorial Day and payable to the Quartermaster of the Post.
Article 11. Voted -- That the sum of fifteen hundred dollars ($1500.00) be appropriated for Street Sprinkling, one half of same to be assessed on abuttors.
Article 8. Voted -- That all moneys received from dog li- censes and other licenses during the year be appropriated for the use of the Middleborough Public Library and payable to the Treasurer of the Library.
Article 16. Voted -- That the Town amend its By-laws by adding thereto the following article :-
"No person or corporation shall dig into or under any public street or way within the limits of the Town except in cases of emergency or accident endanger- ing life or property, without first obtaining therefor a permit in writing signed by the Superintendent of Streets, containing such terms and conditions as to said Superintendent may seem reasonable and . proper. Any person who violates this By-law shall be liable to a fine of not more than twenty dollars ($20.00) for each offence".
The above was adopted by a vote in favor of sixty-six to fifteen. An amendment excluding the Middleborough Fire District from the provisions of the above By-law was lost by a vote of sixty-five to fourteen.
Article 23. Voted -- That the Selectmen be authorized to sell the right to take alewives from the river for one year or a term of years.
Voted -- That when this meeting adjourns that it be to Friday evening, March 14, 1913 at seven o'clock.
Voted -- That when the voting for Town Officers begins that the polls be kept open till seven-thirty o'clock p. m.
At this time the room was prepared for the voting for Town
59
Officers and the polls were opened promptly at eleven-thirty o'clock a. m.
The following named persons were duly sworn as Election officers:
Chester E. Weston, Clerk.
John V. Sullivan
Michael J. Cronan
Walter L. Beals
Henry W. Sears, Jr. Percy W. Keith
John J. Mahoney
Sylvanus L. Brett
Edgar D. Wood
Charles L. Starkey
Louis Ritter
Luke F. Callan
Stephen F. O'Hara, Jr.
Alonzo R. Dealtry
Luke F. Kelley
Ernest M. O'Toole
James F. Roberts, Officer.
The result of the balloting was as follows :-
Total votes cast, including three women's votes, twelve hundred eight (1208).
FOR MODERATOR
Charles M. Hutchinson had 406
Alvin C. Howes had
572
William Babb had
1
Blanks 226
FOR TOWN TREASURER
Albert A. Thomas had 1041
Alvin C. Howes had
1
Blanks
163
FOR COLLECTOR OF TAXES
Albert A. Thomas had 1020
Blanks 185
FOR SELECTMAN FOR THREE YEARS.
Cornelius H. Leonard had 532
Bourne Wood had 632
Blanks 41
60
FOR ASSESSOR FOR THREE YEARS.
Benjamin C. Shaw had 557
537
Allerton Thompson had Blanks 111
FOR SCHOOL COMMITTEE FOR THREE YEARS.
Reginald W. Drake had
504
George V. Elliott had 285
Elisha T. P. Jenks had 576
Charles S. Tinkham had 494
Blanks
557
FOR MUNICIPAL LIGHTING BOARD FOR ONE YEAR.
William A. Andrews had
781
Scattering votes and blanks
424
FOR MUNICIPAL LIGHTING BOARD FOR THREE YEARS.
William B. Crossley had 500
Wilkes H. F. Pettee had 523
Blanks 182
FOR TREE WARDEN.
Luther S. Bailey had 684
Edward E. Place had 396
Blank 125
FOR FISH WARDENS.
Charles N. Atwood had 749
William M. Haskins had 602
Cornelius H. Leonard had
701
William J. Quindley had
405
Scattering votes and blanks
1158
FOR AUDITOR.
William W. Brackett had Blanks 327
878
61
FOR BOARD OF HEALTH FOR THREE YEARS.
John H. Wheeler had
819
Alvin C. Howes had Scattering votes and blanks
3
383
FOR FENCE VIEWERS.
Reginald W. Drake had
604
George B. Leonard had
510
James J. O'Hara had
462
Edward E. Place had
538
Henry W. Sears, Jr. had
18
Clifton F. Babitt had
5
Scattering votes and blanks
1478
FOR TRUSTEES OF PUBLIC LIBRARY FOR THREE YEARS.
George Brayton had
532
William B. Crossley had
424
Edward S. Hathaway had
586
Zenas E. Phinney had
307
Theodore N. Wood had
654
Alvin C. Howes had
2
Scattering votes and blanks
1111
FOR CONSTABLES.
F. Herbert Batchelder had
805
Charles E. Guertin had
284
Frank W. Hastay had
583
Ambrus L. Jones had
303
George B. Leonard had
337
Samuel S. Lovell had
521
James W. Morrissey had
321
Harry F. Snow had
667
Fred C. Sparrow had
627
Harry W. Swift had
812
Charles M. Thatcher had
637
Ichabod B. Thomas had
677
Alvin C. Howes had
4
Scattering votes and blanks
3062
62
LICENSE VOTE.
Yes had 400
591
No had Blanks
214
The result of the voting was duly declared by the moderator and the meeting adjourned.
ADJOURNED TOWN MEETING, MARCH 14, 1913.
Meeting called to order by Moderator Alvin C. Howes promptly at seven o'clock p. m.
Articles of the Warrant were acted upon as follows :-
Acticle 4. Voted-That the Town Treasurer, with the approval of the Selectmen, or a majority thereof, be and hereby is authorized to borrow money from time to time in anticipation of the taxes of the Municipal Year begin- ning March 3, 1913 to an amount not exceeding in the aggre- gate the sum of eighty-five thousand dollars ($85,000.00) and to issue a note or notes therefor payable within one year, and any debt for debts incurred under this vote to be paid from the taxes of said Municipal Year.
Article 5. Voted-That a committee of three be appointed by the Moderator and that they be and they are hereby authorized and directed to confer with the Edison Electric Illuminating Company of Brockton, and secure if possible two proposals from that Company :- First, an offer for the purchase of the entire Gas & Electric Light Properties now owned by the Town: Second, an offer to sell the Town all the gas it shall need for lighting and all the elec- tricity it shall need for lighting and power puropses, and that the Committee report at a later meeting. The Moderator appointed the following as members of the Committee :- Mr. Lyman P. Thomas, Dr. Charles S. Cummings and Mr. Allan R. Thatcher.
Voted to adjourn to April 3, 1913 at seven-thirty o'clock p. m.
ADJOURNED TOWN MEETING, APRIL 3, 1913.
Meeting called to order by Moderator Alvin C. Howes promptly at seven-thirty o'clock p. m.
63
Articles of the Warrant were acted upon as follows:
Article 1. The following named persons were duly chosen Measurers of Wood, Bark and Lumber.
Nathaniel S. Cushing, Jr.
Edwin F. Witham
Gustavus G. Andrews
James A. Thomas
Charles N. Atwood
Albert F. Mitchell
Charles N. Warren
Nathaniel A. Shurtleff
John L. Benson
Chester E. Weston
Albert S. Sparrow
Benjamin C. Shaw
Isaac E. Perkins
Curtis H. Dunham
Joshua K. Bishop
Albert T. Savery
George A. Robbins
Frank S. Thomas
The following named persons were duly chosen Field Drivers.
Seneca T. Weston William F. Clark
Albert T. Savery J. Herbert Cushing
Arad Dunham
Voted :- That those persons chosen Field Drivers shall also be Pound Keepers.
Article 7. Voted :- That the yards of persons chosen Field Drivers shall be Town Pounds as long as they remain in office, provided they shall also be chosen Pound Keepers.
Article 3. Voted :- That the Town appropriate the use of the Town Hall for one evening during the month of April 1913 for the use of the Middleborough Commercial Band, said Band agreeing to use same for a concert and the money received from sale of tickets to be entirely paid to the Mass- achusetts Committee collecting funds for the relief of vic- tims of the recent severe floods in the West.
Voted :- That the Town appropriate the sum of five hun- dred dollors ($500.00) to be paid to the Treasurer of the Water Department in the sum of one hundred dollars ($100.00) each year for a term of five years beginning at such time as the water mains shall be laid to Fall Brook, so called, for the purpose of supplying the Fall Brook School with water.
See report of Assessors on page 5 for complete list of Appropriations as voted under this article and for the current year.
64
Article 3. Voted :- That the sum of Ninety-six thousand five hundred eighty-one dollars and ninety-two cents ($96,581.92), less the estimated Corporation and Bank Tax and plus the State and County 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 there- fore and with the By-laws of the Town.
Article 5. Mr. Lyman P. Thomas made a report of pro- gress for the Committee appointed to confer with the Edison Electric Illuminating Company, of Brockton, relative to disposing of our lighting properties, and it was voted that the Committee be discharged.
Adjourned.
SPECIAL TOWN MEETING JULY 8, 1913.
Meeting called to order by Moderator Howes at seven o'clock p. m.
Warrant read by the Clerk and the several Articles were acted upon as follows :-
Article 1. Voted :- That the sum of five hundred dollars ($500.00) be appropriated for the purpose of purchasing two guns and carriages to be placed one on each side of the Soldier's Monument in front of the Town Hall.
Voted :- That the five hundred dollars ($500.00) appro- priated at this meeting be added to the tax levy of this year and that it be assessed, committed and collected in the same manner as the appropriations made at the Annual Meeting.
Adjourned seven-twenty o'clock p. m.
ANNUAL ELECTION NOVEMBER 4, 1913.
Meeting called to order promptly at ten o'clock in the fore- noon at Precinct one and Precinct two, the Warrant was duly read by the Wardens, the Election Officers sworn in and the voting commenced immediately.
The following Election Officers conducted the Election :- Precinct one.
Bert J. Allen C. O. White Percy W. Keith B. E. Holmes
Warden Deputy Warden Clerk
Inspector
65
G. L. Doyle
Inspector Officer
J. F. Carver
Precinct two.
Henry W. Sears
Warden
Chester E. Weston
Clerk
Louis H. Ritter
Ballot Clerk
Edgar D. Wood
Ballot Clerk
Elisha T. P. Jenks
Inspector
Michael J. Cronan
Inspector
Luke F. Kelley
Teller
Luke Callan
Teller
Walter L. Beals
Teller
Henry W. Sears, Jr.
Teller
James F. Roberts
Officer
The result of the balloting was as follows :-
Total votes cast, Precinct one, sixty-one, (61), Precinct two, twelve hundred twenty (1220).
Precinct Precinct One
Two
For Governor:
Charles Sumner Bird, Progressive had
34
572
Alfred H. Evans, Prohibition had
5
Eugene N. Foss, Independent had
4
65
Augustus P. Gardner, Republican had
20
250
Arthur E. Reimer, Socialist Labor had
2
David I. Walsh, Democratic had George H. Wrenn, Socialist had
3
299
Blanks
19
For Lieutenant Governor:
Edward P. Barry, Democratic had
6
316
Daniel Cosgrove, Progressive had
27
473
August H. Goetting, Republican had
23
305
Albert J. Orem, Prohibition had
1
14
Peter O'Rouke, Socialist Labor had George E. Roewer, Jr., Socialist
13
Blanks
4
93
For Secretary:
Frank J. Donahue, Democratic had
4
288
William S. Kinney, Republican had John A. Nicholls, Prohibition had
25
316
1
20
Fred E. Oelcher, Socialist Labor had
4
-
8
6
66
Precinct One
Precinct Two
Ella M. Roberts, Socialist had Russell A. Wood, Progressive had
26
442
Blanks
5
136
For Treasurer:
Charles L. Burrill, Republican had
22
300
Charles E. Fenner, Socialist had
14
Thomas A. Frissell, Prohibition had
2
12
Warren R. Keith, Progressive had
27
456
Frederick W. Mansfield Democratic had
6
271
Dennis McGoff, Socialist Labor had Blanks
4
164
For Auditor :
Herbert S. Brown, Prohibition had
40
David Craig, Socialist Labor had
4
Octave A. La Riviere, Progressive had
23
360
Samuel P. Levenberg, Socialist had
15
Frank H. Pope, Democratic had
5
264
John E. White, Republican had Blanks
5
192
For Attorney-General:
Thomas J. Boynton, Democratic had
5
300
Freeman T. Crommett, Prohibition had
16
John McCarty, Socialist had
16
H. Huestis Newton, Progressive had
22
359
Ingvar Paulsen, Socialist Labor had
29
367
James M. Swift, Republican had Blanks
5
161
For Councillor, First District:
Charles R. Bassett, Progressive had
18
382
Charles G. Connor, Democratic had
5
259
31
382
Eben S. S. Keith, Republican had Elmer A. Wright, Socialist had Blanks
7
177
For Senator, Second Plymouth District;
John P. Buckley, Democratic had
215
Ezra W. Clark, Republican had
29
310
George B. Cushman, Socialist had Alvin C. Howes, Progressive had Blanks
30
582
2
102
For Representative, Seventh Plymouth District:
Charles N. Atwood, Republican had 30 452
Stephen F. O'Hara, Democrat 9
443
-
3
28
345
1
20
11
14
67
Precinct One 20
Precinct Two 306
Lyman P. Thomas, Progressive had Blanks
2
19
For County Commissioner, Plymouth County :
Edward P. Boynton, Democratic had
8
294
Daniel E. Damon, Progressive
20
365
Walter H. Faunce, Republican has
29
378
Zoel Thibadeau, Socialist
16
Blanks
4
167
For Associate Commissioners, Plymouth County :
Joseph D. Clark, Socialist had
2
54
Joseph E. Lacouture, Socialist had
44
William L. Sprague, Progressive and Repub.28
461
Ezekiel R. Studley, Republican had
28
344
Harold F. Studley, Progressive had
20
357
John J. Mahoney
1
Blanks
44
1179
For District Attorney, Southeastern District:
Albert F. Barker, Republican had
27
401
William J. Good, Democratic had
6
282
William F. Kane, Progressive had
20
342
John Francis Mullen, Socialist had Blanks
1
13
7
182
For Register of Probate and Insolvency, Plymouth County :
Herbert N. Alden, Socialist had
21
Edward J. Barry, Jr., Democrat
4
259
Sumner A. Chapman, Republican had
28
377
Harold S. Lyon, Progressive had
22
330
Blanks
7
223
Shall the proposed amendment to the constitution, making women eligible to appointment as notaries public, be approved and ratified?
Yes had
21 389
No had
25
402
Blanks
15
429
Shall the proposed amendment to the constitution, author- izing the referendum, be approved and ratified?
17 425
Yes had No had Blanks
9 163
35
632
68
Shall chapter 807 of the acts of nineteen hundred and thirteen, being an act to provide for compensating laborers, workmen and mechanics for injuries sustained in public em- ployment, and to exempt from legal liability counties and municipal corporations which pay such conpensation, be accepted by the inhabitants of this county?
Yes had
26
512
No had
12
167
Blanks
23
541
Shall an act passed by the general court in the year nine- teen hundred and thirteen, entitled "An Act relative to pen- sioning laborers and the employ of fire districts and water districts", be accepted?
Yes had
16
406
No had
20
306
Blanks
25
508
Middleboro, Mass. November 14, 1913
The Town Clerks of the Seventh Plymouth Represent- ative District met in the Town Clerk's Office at Middleboro to canvas the vote of the District for Representative.
All Clerks of the District were present and the result of the vote was as follows :-
Middleboro Kingston Plympton Halifax Total
Charles N. Atwood (R) had
482
92
30
24
628
Stephen F. O'Hara (D) had
452
64
9
3
528
Lyman P. Thomas (Prog.)
326
122
34
35
517
Scattering votes and blanks
21
34
12
6
73
Totals
1281
312
85
68 1746
Mr. Charles N. Atwood, of Middleborough, was declared elected and certificates of his election were executed and for- warded to the Secretary of the Commonwealth and to Mr. Atwood in accordance with the statutes.
69
MARRIAGES RECORDED IN THE TOWN OF MIDDLEBOROUGH DURING THE YEAR 1913.
Date
Name of Bride and Groom
Residence
Jan. 7
Everett Josiah Miller
Middleborough 66
Jan.
7
Ralph Lyman Chamberlain
Mary Agnes Snow
66
7
Arthur Bernier
Rosa Trinque
7
Frank Trinque
Claudia Jolly
7
Wilfrid Joseph Trombly
Mary Elizabeth Sheehan
11
Arthur Aykroyd
Brooklyn, N. Y. Middleborough East Boston, Mass Middleborough
Nielsinee Lydia Peterson
18
Chester Hamilton Bailey Edna Clara Chace
66
18
Ralph Welden Tripp Alice Maragret Russell
66
18
Antonio Mario Galanto
Angilamaria Yanpetere
66
19
Thomas Nicholas Panesis
Lottie Ann Miller
26
Owen Francis Allen
Providence, R. I. Middleborough
27
William Francis Houlihan
Mildred Mattie Dudley
28
Wallace Leonard Sampson
Polly Jane Clark
Lakeville, Mass. Middleborough Randolph, Mass.
Feb. 18
Walter Blair Teed
Ellen Revis Henderson
22
Percy Wilmont Shurtleff
Mar. 1
John Eriksson
Gerda B. Hokanson
3
Lewis Alden Hollis
Althea Ellen Thomas
April 2
Jacob Augustine Sparrow
Anna Gleason Taft
3
Isaac Friedman
Rose Lob
5 Lewis A. Pratt Mattie Florence Brown
7
Joseph Bernard Boehme
66
Margaret Louise Flynn
9 Edward LaForest Sanford
16
Ethel Louise Wetherbee
10 Herbert Augustine Southworth Mary Evelyn Coombs
14 Joseph Nelson Stevens
Bertha Dorcas (Smith) Richards
15 Joseph Gamache Annie Dufour
16
Joseph Michael Baker
Providence, R. I. Middleborough Fall River, Mass. Middleborough
16
Worcester, Mass. Middleborough Boston, Mass. Middleborough
Lena M. (Shaw) Morgan
Carver, Mass. Middleborough Wrentham, Mass. Middleborough 66
Elizabeth Feather
66
Mamie Lizzie Goodwin
70
MARRIAGES-Continued
Date
Name of Bride and Groom
Residence
Catherine Blacha
19
Leslie Newel Gross
Anna Elizabeth Huxley
24
George Thomas Louzon
Nona Catherine Herlihy
24
Merrill Alden Shaw
Lottie Tootle Wordell
30
Ernest Clarence Burnham
Hannah Maria Perry
May
10
Madiros Amnahian
Aroosiag Sergenian
17
Chandler Pettee
Brockton, Mass.
Lydia Emma Moses
22
Franklin Maynard Gifford Jennie Richmond Monroe
22
Carl Wyman Stegmaier
Charlotte Elizabeth Perkins
June
1 4
Mike Banuskevc Annie Arlauskute
Asaph Elliott Howard Sarah Nonerant Barksdale
11
Chester Main Witbeck
Mertie Elizabeth Philbrook
18 William Isaac Burdett Anna Helena Zuhlke
18 William Henry Butler Irene Esther McDonald
19 Herbert Stewart Beers Bertha Alice Benson
26
Charles Herbert. Eaton Edna Laurence Thomas
28
Roy Mitchell Turner
28
Lena Augusta Washburn Chandler Dean Hall
Isbaell Luther Pratt
28 Herbert John Phillips Bessie Henrietta Worcester
30
Albert LeRoy Amsden Leah Margaret Cole
30 Benoni Joseph Laporte Rose Guncas
30 John Reddington Ernestine Masse
30
William George Boynton Agnes Payson McNamara Adelbert Otis Fuller Josephine Marion Norcross Frank Poulauski Amelia Austikalndit
Thomaston, Maine Middleborough
30
July
1 5 James Prescott Ramsdell Esther Wright Whitcor h
New Bedford, Mass. Middleborough
Lakeville, Mass. Middleborough Bridgewater, Mass. Middleborough 66
Taunton, Mass. Middleborough. Kingston, Mass Middleborough
West Wareham, Mass. Middleborough Lawrence, Mass. Middleborough Raynham, Mass. Middleborough
Lakeville, Mass. Providence, R I. Middleborough Rockland, Mass. Middleborough
Plympton, Mass. Harrisville, R. I. Middleborough
71
MARRIAGES-Continued
Date
Name of Bride and Groom
Residence
5
John Joseph O'Malley
Middleborough 11
5
Ira A. Dimond
Ruth M. Sherman
7
John Francis Keough
Mary Winifred McManus
16
James H. Nelson
New Bedford, Mass. Middleborough
25
William Henry West
Annie Kenneth Morrison
Aug.
10
Peter Antonio Garoffalo
Sabina Pettorossi
20
Andrew Whitman Higgins
Louise Smith Wilbur
28
James Garlington
Ida Doris Stewart
30
Ralph Gordan Conant Ruth Lavinia Jones Percy Nyberg Lane
Sept. 1
Harriet Pearl Peterson
16
1
Herbert Wallace McDowell
Agnes Envesta (Farnsworth) Stanley
2
Samuel Byron McFarlane
Margaret Ordella Matheson
16
David Heaton Tomlinson Mildred Frost Shaw
23
Elliott Wilson Harlow Florence Vivian Howard
Bridgewater, Mass.
25
James Alfred Tallman Elsie Winslow Bourne
27
Christopher John Finnegan
Agnes Leanore Byrne
30
Charles LaFayette Tribou Albina Bertha Little Manuel Joseph Silvia Mary Alma Bazinet
11
James Henry DeMoranville
Matilda Elizabeth Hartmann
Kazimieras Bartusas
Jozefa Zakaratskiute
John Sotkus
Julijana Vaitkus
Lawrence, Mass. Middleborough Bridgewater, Mass. Middleborough
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.