USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1913 > 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
Ralph Benner Gay Alveretta Clapp
13 Earl Vaughan Doucette
Newport, N. H. Middleborough
15 18
James McNeil Mary Deas
Ralph Sherman DeMoranville
Susie Bartlett Peirce
18
Chester Cammandona
Province of N. B. Middleborough New Bedford, Mass. Middleborough
Middleborough Waquoit, Mass. Bridgewater, Mass. Middleborough
Oct. 2
14
12 12 13
Nellie May Staples
Scotland Middleborough
Hattie Louis Bell
1
Constance A. Farrington
Sandwich, Mass. Middleborough
New Bedford, Mass. Middleborough
72
MARRIAGES-Concluded
Date
Name of Bride and Groom
Residence
Lena Pasteris
19
James Marrone
Gabriela Garofalo
20
Alfred Allard
Elsie (Bastile) Chartier
29
William Buck Crossley
Madeline Beers
Nov.
3
George Leland Barney, Jr.
Miriam Leonard Holloway
5
Harry LeBaron Sampson
8
Dominick Francis Mclaughlin
Minnie Louisa Fagerberg
12
Elwyn Benjamin Lynde
Mabel Browning Wilbur
16
Carleton Irving White
Gladys Lillian Shurtleff
19
Emmet Mark Fred Perrin
Flora Louise Farnum
24
George Allen Braddock Sarah Jane Hulsart
27
Morris Verovsky
Middleborough
27
George T. Touzjian
Boston, Mass. Middleborough
29
Thomas B. Nichols
Florence M. Westgate
30
Elverson E. Atwood
Lillian J. Weightman
18
Harry Alex Eaton Hattie May Hosker
Dec.
3
Horace Francis Patterson
Sarah Amelia Vaughan
23
George Edward Norris
Clara Barnett
24
Gilbert Marble Simmons Amy Belle Crouch
Plymouth Mass. Middleborough
Taunton, Mass. Middleborough
Miriam Hathaway
16
West Newton, Mass. Middleborough
Potsdam, N. Y. Middleborough
Halifax, Mass.
Yetta Rosenblatt
Josephine N. Demirjian
Wareham, Mass. Carver, Mass.
Middleborough Lakeville, Mass. West Wareham, Mass. Middleborough
73
BIRTHS RECORDED IN THE TOWN OF MIDDLEBOROUGH DURING THE YEAR 1913.
Date
Name
Names of Parents
1893
Mar. 26 Harold Clifton DeMaran-
ville
1894
Apr. 5|Aulay Donald McAulay June 17 Avis Lillian Hathaway
Oct. 18 Oswell Arthur Benoit 20 Annie Agnes Benson
Dec. 13 Florence Dean Shurtleff
1895 Jan. 1896
15 Mildred Eunice Vaughan
Apr. 26 Mildred Roberta Briggs
Nov.
4 Rosalie Sears
1898
June 13 Charles Stearns Carver
1909
Nov. 28 Joseph Merritt Briggs
1912
Mar. 29 Elizabeth M. Purtell 31 Lahatore P. Falconeri
Apr. 24| Reginald Sherman buen
Wash-
June 10 Francis Stuart Fowler Oct. 28|Charles Perry Gordon Dec. 22 Loring Edward Jackson 1913 Jan. 3|Clarence Joseph Cabral 5 Phillip Wendell Stafford 12 Russell Chace Malm
16 Joseph Michael
16 Thalia Elizabeth Forsberg 17 William George Chappell 19 Rose Franklin
22 Elinor Caswell 23 Mary Marra
24 Manuel DeArruda
24 Lena Nativa G. Carroll
25 Mary Victoria Ditano 25 Beatrice Angelina Matris- ciano
27 Madeline Natalie Rogers 29 Frances Kacinski 30 Esther Eunice Dean
Feb. 3|Lawrence Millerd Boehme
3| Hazel Clark Lincoln
4| Helena Annie Huxley 5 Kenneth Stanley Lakey 7 Halena Stanuleicz
11 JosephLeon Arthur Carroll
13 Pauline Adeline Pierce
Charles N. and Mattie F. Pittsley
Angus and Catherine McDermit David A. and Emma H. Baker Joseph and Louise Trautier Gustavus and Harriet F. Standish Harry W. and Eva B. Faunce
Webster E. C. and Lena N. Gammons
Everett W. and Lucy W. Weston Albert and Annie Rhoeder
Joseph and Maybel Caswell
William W. and Mary E. Robbins
Charles F. and Edith M. Gove Luigi and Amelia Delvichio
Chester M. and Cora B. Soule John J. Jr., and Ethel Arey George B. and Edith Perry Edward S. and Dora Greenleaf
Joseph and Amelia Lima Edgar H. and Mildred L. Pratt Victor A. and Jessie L. Chase Manuel and Elizabeth C. McMahon George and Emma Sparrow William G. and Rose M. Harrington Eli and Molly Friedman William and Mary Libby Angelo and Guiseppa Bora Manuel and Mary I. Corriea Irene J. and Laura Dupont Leonard and Amelia S. Rose
Guistiano and Anna Festa James H. and Delia Bernier Frank and Rosalie Wizoniewoka Othello E. and Esther M. White Charles E. and Avis C. Millerd Charles F. and Laura J. Clark William and Isabella Pedro Walter F. and Sarah Badmington Anton and Wicktoria Urbanowiez Leon J. and Aldea Lalunne Albert A. and Adeline M. Chapman
74
BIRTHS-Continued
Date
Name
Names of Parents
13|Evelyn Tinkham
15 Louise Pauline Mollis
17 George Bernier
18|Felumena Lucy Teceno
19| Dorothy Jennie Howe
20 Charles Alfred Poulin
20 Helen May Houlihan
22| Madeline Eleanor Ware 22 Agnes O. Krikorian
25 Christa Elouise Nielsen 25 George Bozian
28 John Carleton Weeman
Mar. 2 Eugene Thomas Murphy 3 Simeon Arcen Hebert 5 Edmund Gomes 6|Charles Benjamin Clinton Goodwin 8 Giovano Anna Matrisciano 12 Elizabeth Geneva Bacon
15 Tohn Veroni
17 Wilfred Carleton Vickery
17 Barbra Hathaway
21 Norman Edward McLeod
25 Dorothy Clarke Perkins 25 Siranoosh M. Kotchounian 27 Dorothy Celia Duffany 28 Winthrop Arthur Taylor 29 George Malcolm Gillis 30| Wendal Alden Benton 30|Sybil Thomas
Apr. 1 Frederick Eugene Davis 3 Chester Reid Snowdon 9 Russell Gardner Hollis 9 |Sophia Goodlavitch 9 Roland Victor Erickson 10 Arleen Brown Pratt 11 Leah Antoinette Moquin 12 Lillian Edith Phillips 16 Mary Geiniceviez
May 1 Edward Surtlauzus 4 Arthur Stetson Murray 6 Erickson
Dorothy Atwood Hayden 10 Lillian Margaret Theroux 12 Clifford Joseph James Ger- rior
15 Rose Camandona 15 Stanislaus Daniel Stitils 16 Irma Jeanette Tripp 16, Rhea Vivian Eldredge 20 Nicholas Hotz
Albert G. and Hulda G. Erickson Andrew and Petronella Wersackiati Max and Lilla Goldberg Frank and Mariette Pettorosso James F. and Eva R. Labrie Charles A: and Rosina Breton William F. and Mildred M. Dudley Llewellyn H. and Cora A. Keedwell Charles and Yeprema Torikian Christian and Emma Neilson Aramenag and Esther Denerjian Walter J. and Lilla M. Place James and Sarah Mansfield George and Exelia Valliere Joseph S. and Mary C. Corriea
Charles H. and Harriett E. Miller Federico and Dviosa Antonia Herbert A. and Bertha G. Newland Patsy and Maria Disman Fred W. and Ada Diamond George L. and Ruby M. Keedwell Hugh and Margaret Gillispie Frank E. and Sarah I. Boynton Mihran and Henazant Kadayian C. Arthur and Mary Tibbetts Albert H. and Sarah E. Parker Walter H. and Elsie B. McKeen Ernest and Annie Armstrong Fred A. and Ruby L. Howes Clarence E. and Nellie M. McLean Bedford R. and Florence M. Catlin Louis A. and Alethea A. Thomas Frank and Stanislava Urbonovicute Axel V. and Mabel L. Shaw' Lewis A. and Mattie F. Brown Henry E. and Aurela P. Dube Archie S. and Edith M. Pittsley Frank and Sophia Staniezitch Frank and Mary Bagduzte Walter W. and Lucy Commeau Tony and Annie Borananna Joseph P. and Lucy M. Atwood Donat and Clara Bourget
Wilfred J. B. and Rose J. Zabine Domanick and Mary Pastaras Daniel and Veronica Catus Ralph and Alice M. Russell Harvey and Laura Gendoin John and Mary Kanezha
75
BIRTHS-Continued
Date
Name
Names of Parents
21 Mary Hannah Sipolin 22 Josephine Mary Giles
29| Rosie Regina Govie
31 Clinton Douglas Manchester|Geo. H. and Ida M. Green 6 Marion Standish
June
10 Donetta Jarddulo
13 Alice Matilda Anderson
14 Lena Rose Boisvert
14 Manuel Carriero
14 Roger Vaughan Weston
17 Jeanette Frances Howes 18 Barbara Blakeney Vinal 18 Ziven Ohanian
19 James Francis Maddigan 21 Barbara Hayward Lovell 22 Charles Cyril Benson 25 Cecilia Amanda Paradis 26 Myra Louise Trinque
July
2 Doro Elma Joyal
2 Walter Ambrose Casey
3 | Marjorie Ardellas Kinsman 6 Mastino James Rullo
12 Ralph Kenneth Garnier 15 Maynard Elliot Chamber- lain
17 Kenneth Eugene Bump 20 Aogostino Vingenzo
21 Joseph Woodrow Perry 25 Adolph Percy Benoit 26 Manuel Joseph Cabral 27 Mary Tellip 28 Anna Florilda Bernier 31 Sharkay Chaprasian
Aug. 2Harry Hamilton Bailey 8|Florence Adeline Giberti 17 Manuel Mallo 18 Arthur Francis Benson 19 George Oliver Remillard 24 Elizabeth Wong Yon 24 Alice Margaret Welch
27 Emma Albertha Gonkus 31 Chester Graham Clark Sept. 3 Alton Robert Shurtleff 7 Mary Paiva
9 Joseph Henry Duhaime 11 Dera Frances Clark
13 Bernard Alfred Gagner Bissonnette
13 Thelma McLeod 18 Jeoffry Leo Hubbard 17 Alice Irene Caldwell 18 Raymond Dejiah Soucie
John and Rosa Litsovith
Anthony and Veronica Lavonique John and Mary Vaccino
Walter I. and Marion H. Keith Tony and Conjetta Simon Paul F. and Hattie E. Parker
Joseph and Ella F. Vedder Manuel and Anna Fortello Frank F. and Bertha F. Vaughan Harry W. and Dorothy Shaw Maurice L. and Wilhemena Blakeney Myran and Araxy Chakarian James F. and Katherine M. Gibbons
Harold A. and Gertrude M. Coombs
Charles G. and Hattie S. Archer Wilfrid H. and Amanda Morin George and Hattie Chase Henry and Eva Roul
William O. and Sarah Hanley Lewis A. and Mabel I. B. Quindley James and Philomena Matese William H. and Naomi M. Atwood
Ralph L. and Mary Agnes Snow Walter E. and Ruth Bliss
James and Falomina Mottsa Joseph S. and Mary Goldridge Adolph C. and Melaine Gonkus Manuel and Emma A. Faulkner Myka and Melka Smash Theophilis and Albertine Bergeron Eskander and D. Chakarian Chester H. and Edna C. Chace Charles E. and MaryCosta William and Augusta Mederos Fred H. and Edna F. Bryant Ovila J. and Marguerite Dusette Wong and Toe Sam Thomas S. and Alice G. Linton George and Bebeanna Moquin Charles C. and Ida E. Bopp Percy and Lena May Shaw Jesse and Hortensa Travares Joseph A. and Leha Moquin Charles B. and Loretta K. Warren
Elexis J. and Honorina Rioux Peter and Lucinda H. Pierce Jeoffry and Mary J. Goncas Hiram F. and Ida F. Miller Henry and Matilda Moquin
76
BIRTHS-Continued
Date
Name
20 Harold Eugene Nourse 20 Phyllis Abby Thompson
22 Ernest Clermont Allen
22 Eunice Frances Allen
23|Argientina E. Faietti
24 Aburn Beatrice Bell
25 Edith Roberts
26 Ellen Margaret Gilligan
27 Rodman Hazard Robinson
28 John Benjamin Howes
28 Russell Edward Kauffman 29 Michael Mileski
Oct. 1 |Morgan Tanks 5 Mary Madeline Galanto
7 Adolfuse Gerard Chouinard
10 John Francis Feeney
10 Zigmont Stolphin
13 Doris Rose Dubois
13 John Edward Keough
14 Phyllis Elliott
23 Mary Genevive Purtell
26|John Joseph O'Malley
26 Mary Marshall
27 Joseph Augustine Francois Bernier
27 Gertrude Mary Sampson 27 Carver
28 Irving Grant Goff 30 Frank Alton Kincus
Nov. 2 William Albert Robb
2 Apalionija Drewinsky
2 Helen May Dutra
7 Durward Frederick Vaughn 8|Arthur Rosario Bernier
9 Angeline Fred
12 Frederick Alden Dewhurst
14 Louise Elizabeth Casey
18 Alma Guaraldi
19 John Vincent Sullivan, Jr.
20 Onoryia Solwinsky
21 Bernard Joseph Byrne
23 Krikor M. Krikorian
23 Sanford Roderick Sisson
Dec. 2 Esther Arlene Phillips 3|Lloyd Raymond Vickery 3 Maragret Agnes Keough 7
7 | Albert Herman Shaw 9 Nicholas Thomas Panesis 11 Lemira Campbell Smith 13 Edward McCarthy
Names of Parents
Royal H. and Zelma G. Keith Minot W. and Susie M. Phillips Leon C. and Dora A. McFarlin Leon C. and Dora A. McFarlin Albino and Fontana Agieria John and Mary Dunn John E. and Ellen Blezard John F. and Delia M. Gibbney Rodman H. and Caroline Bouck John G. and Sarah M. Shaw George E. and Priscilla M. Totten Alex and Rozealeya Strukowcha George W. and Martha A. Morgan Antonio and Maria Yampietro Napoleon and Rosa Reed John J. and Lillian E. Gerrior William and Warinika Cepati Edward and Emily Dousatte John F. and Winifred McManus George V. and Carrie A. Shockley Charles F. and Edith M. Gove John J. and Hattie L. Bell Manuel and Rose Duart
Francois M. and Rosie Sylvia Albert and Gertrude Sheridaric Joseph A. and Ina B. Barrows Charles G. and Ethel F. Valler Frank and Annie Dobls
William J. and Alice D. Savery Clement and Veronica Drevinsky Anthony C. and Agnes M. Delorie Percy C. and Esther F. Hayes Arthur and Rose A. Trinque Manuel and Maria Concessao George T. and Ida F. Alden Charles H. and Mary E. Sullivan Joseph and Mary Disgola John V. and Helen L. McArdle Antone and Rosie Melwiski Bernard J. and Rose A. Benjamin Martin and Miss Sukurdumian Roy S. and Anna V. McNeil Thomas D. and Sarah E. Benson William C. and Edith C. Raymond Charles A. and Bertha Rudolph Charles H. and Edna L. Thomas Elmer H. and Ada Dean
Thomas N. and Charlotte A. Miller Norman C. and Florence L. Dean Daniel F. and Ella McCarthy
77
BIRTHS-Concluded
Date
Name
Names of Parents
13
Mary Hulda Waters
13 James Donald Cameron
15|Lloyd Foster Keyes
21
Daltruw
22 Alice Campbell Riggs
27 Ruth Sylvester Dunham
29 Erene Wilfred Benoit
30 Joseph McWilliams
30 Francis Alphonse Kincius
Charles J. and Hulda S. Anderson James D. and Margaret A. Jones Joseph F. and Jessie F. Williams Mathias and Ursilla Urbonate Harry J. and Annie May Campbell George W. and Judith F. Keith Joseph O. and Mary L. Boucher Edward and Mary A. Dolan Francis and Anna Debulskite
31 Kenneth Lawrence Childs, Jr. Kenneth L. and Laura C. Clough
1
78
DEATHS RECORDED IN THE TOWN OF MIDDLEBOROUGH DURING THE YEAR 1913.
Date
Name
Age
Cause of Death
1911
7 | Catherine Maguire
81 11
6 La Grippe
1913
Jan. 2 Jacinto Rose
26 - Phthisis Pulmonalis
4 Elbridge Gerry Shaw
86 5 10 LaGrippe
4 Benjamin Shurtleff
72 8|18 Arterial Sclerosis
10 Christopher Lang
77 9| Heart Disease
10 Frank Joseph Blanchard
67 Aortic Insufficiency
11 |Charles O. Cook
69 3 Heart Disease
11 Stanislaw Stanulunics
1|10 5 Scarlatina Anginosa
12 William F. Schmelzer
52 6 29 Pulmonary Infraction 4 | 18 Cerebro Spinal Menigites
82
8 18 Acute Bronchitis
24 Mary Devine
75 Chr Endocarditis
Feb.
2 Dennis Donovan
76 2 Arteriosclerosis
6|Robert W. Lashures
81 4 12 Acute Lobar Pneumonia
7 Abraham Walter Bryant
77
6 9 Heart Disease
8|Almira M. Barnes
44 1 17 Facture of Skull
9| Arthur McDowald
4|17 Inanition
12 Frederick Parker
78
1 8 Lobar Pneumonia
15 Granville L. Thayer
78
4 1 Lobar Pneumonia
18 Louise M. Evans
58
8 17 Carcimona of Breast
19 James L. Gurney
66 8 24 Uremic Coma
20 Henrietta A. Litchfield
71 2 19 Pernicious Anaemia
24 Catherine P. Chace
77 5 Diabetis Mellitus
27|Susan M. Atwood
65 5 Diabetis Mellitus
27 |Mercy Ann Pratt
80 5 27 Exhaustion
Mar.
3 | Mary Louise Wood
63 3 9 Carcinoma of Breast
3 Mary H. Nye
67 7 Pernicious Anaemia
7 John E. Smith
71 7
7 Carcinoma of Face
9 Ernest Henry McCarthy
17 5 Articulor Rheumatism
12 George A. Wentworth
75 4 |Heart Disease
14 Ann Tulley
71 Gastric Carcinoma
16 Catherine Roscoe Denham
70 5 4 Exhaustion
16 Ida Ellen Thurston
4 11 Diabetis Mellitus
18 Franklin Scott
73 10 9 Arterial Sclerosis
20 Melvin Richard McNayr
1 1 2 Valvular Insufficiency
20|Herbert E. Godfrey
47 18 Tumor of Brain
18
6 14 Accident
31 Isaac Newton Vaughan
86 5 26 Arterio Sclerosis
31 Caroline Bonck Danforth
90 00 Cerebral Hemmorrhage
Apr.
1 |Mary A. Caswell
27 10 6 Nephritis
2 | Deborah G. Caswell
88 1|14 Jaundice 75 21 Heart Disease
4 Eliza Barnes Mosher
9 George Brayton
81|10 15 Heart Disease
9 Enoch Ross
51 6|23 Phthisis Pulmonalis
10 Adele Auger
63 24 Pulmonary Embolism
12 S. Emma Foye
62 10 12 Angina Pectoris
14 Simeon Harlow
70 11 1 |Heart Disease
21 Richard Roeder
1- 17 Bronchitis
18 George W. Caswell
57 3 6 Pyosepticaemia
31|George Brewster Smith
12 David B. Shaw
17 Mary Allen Swift
Dec.
79
DEATHS-Continued
Date
Name
Age
Cause of Death
22 Emma Roberts Hathaway
72| 3| 9 Acute Indigestion
27 David S. Surrey
61|11 4 Angina Pectoris
30 Harriet Blake Sprague
51 9|14 Heart Disease
5 Margaret Lawless
78
3 4 Arterior Sclerosis
9 William Francis Thompson
71 3 7 Senile Dementia
10 Louisa W. Frost
43
7 Tubercular Enteritis
12 Mable Weeman
33 4 20 General Oedema
12 Arthur M. Gallond
61 9 5 Heart Disease
15 John Anders Rydstrom
58
9 Exhaustion
23 Daniel Webster Aldrich
78 8 15 Chronic Prostatis
24 James Brawderx
39 11 24 Heart Disease
2 Emma Louise Cromwell
51 10 Apoplexy
10 Gustav Benson
77 3 |Carcinoma of Breast
11 | Emile Knetemann
39 1 5 Phthisis Pulmonalis
16 John Ryan
28 11 7 Phthisis Pulmonalis
18 Lena Friedman
4
2
- Pupura Hemmorrhage
24 Betsey Haskins Coombs
78 6
7 Cerebral Apoplexy
80
9 Heart Disease
28 William Washburn Atwood
86 7 6 Acute Cardias Paralysis
30 William Downing
79 5 17 Heart Disease
70 28|Cancer of Spinal Cord
7 1 25 Diphtheria
10 Annie E. Churchill
69 10 - Hernia
26|10|28 Drowning - Accidental
58
2|24 Apoplexy
3 16 Gastro Euteric Infection
16 10 23 Pulmonary Tuberculosis
20 Maria Perkins Clark
80 10 21 Cerebral Hemmorrhage
21 Julia A. W. Denham
74 10 28 Heart Disease
24 Vera R. Lakey
25 Edwin Franklin Howard Stevens
26 William W. Howland
63 8 18 Acute Nephritis
28 Elizabeth A. Rogers
Aug.
6 Clumenino Fasulo
6 Pneumonia
71 Strangulated
4
Or General Atrophy
18 Peter Mallo
1 |Atelectasis
3 20 Paters Derctus Artereosus
7|- Cholera Infantum
Sept. 7 Bathsheba T. Tinkham
87
9 12 Cerebral Hemmorrhage
10 Annie Chandler
24 6 21 Heart Failure
12 Hannah Warren
15 Margaret Anne Walker
18 Ann W. Lovell
20 Ruth Josephine Cohen
Oct.
4 Rose Clark
63
7 15|Genl Peritonitis
74 15 Heart Disease
65 2|16 Apoplexy
47 10 23 Carcinoma of Breast 5
Accidental
July
4 Isabella Winslow 6 Lillian Eva Tanguay
12| Harry Robbins Chase
12 Charles H. Davenport
14 John Carleton Weeman
19 Sarah Boti
1 00 19 Drowning - Accidental
71 8 28 Ih - Colitis
69 Heart Disease
8|Thomas Francis Hewitt
9 Chester Reid Snowdon
24 Arthur Stetson Murray 30|Louise Molas
91 7|29 Accidental Fall
80|11|25 Entero-Colitis 91 2 Softening of Brain
29 13 Phthisis Pulmonalis
6 Gustavus Grafton Andrews 7 Ella F. Burgess
10 Nellie Dame
15 Albert C. C. Boyer
May
June
27 Abial Gibbs
80
DEATHS-Concluded.
Date
Name
Age
Cause of Death
20 Henrietta Freeman
74| 2|29
Anaemia Pernicious
21 Mercie Eldridge Littlehale
59
13 Cerebral Hemmorrhage
26 Lizzie Murray
46
7 8|Heart Disease
27 George Hall
83
Chronic Nephritis
31 |David E. Vaughan
61
|10 Carcinoma of Stomach
Nov. 5 Samuel Elbridge Cole
Holloway
58 11 25 Heart Disease
10|George Walter McCrillis
11 11 19 Diabetis Mellitus
10 Joseph Henry Duhame
2 1 Entero Colitis
13 Edward Foster Tinkham
66
- Epilhebonia of glandsof neck
14 Vicenta Pina
|26 9 Myocarditis
21 Mary Louise Cornish 26|Timothy A. Tripp
60 7 18 |Cancer of Throat
Dec.
1 John Burage Knowland 3 Manuel Paiva
25 Carcinoma of Liver
4 William Albert Robb
1
2 Inanition
17 Benjamin A. Bennett
66
Lobar Pneumonia
21 Amanda Soule
76
19 Arterial Sclerosis
23 Alice Campbell Riggs
1 Internal Hemmorrhage
27 Leonard Lewis
50
3
2 Tetanus
29 James Bannon
55
Brights Disease
30 Lois M. Vierge
74 3|25 Apoplexy
Anyone noting any errors or omissions in the records of marriages, births or deaths will confer a favor by notifying the Town Clerk.
r
-
72
4 6 Carcinoma of Rectum
82 1 24 Cerebral Hemmorrhage
81
SUMMARY
From the Records of Births, Marriages and Deaths as re- corded during the year 1913.
BIRTHS.
Number of births for the year 1913
189
Males 95
Females 94
MARRIAGES.
Number of marriages recorded
95
Number of marriage licenses granted
91
Oldest Groom
63
Oldest Bride
54
Youngest Groom
19
Youngest Bride
15
First Marriage of
174
Second Marriage of
15
Third Marriage of
1
DEATHS.
Number of Deaths recorded
120
Number occurring in Town
87
Number of males
67
Number of females
53
Number under one year of age
11
Number between 1 year and 10 years
9
Number between 10 and 20 years
4
Number between 20 and 30 years
8
Number between 30 and 40 years
3
Number between 40 and 50 years
5
Number between 50 and 60 years
13
Number between 60 and 70 years
18
Number between 70 and 80 years
32
Number between 80 and 90 years
14
Number between 90 and 100 years
3
82
CEMETERY TRUST FUNDS.
There are on deposit in the Middleborough Savings Bank Cenetery Trust Funds as follows :-
Lot Owner Endowment
Balance
Nemasket Hill and Rock Cemeteries.
Lydia B. Vaughan and
Benjamin Thomas
$ 50 00
$ 58 18
Nemasket Hill and Central Cemeteries.
Nathaniel and Joseph Leonard
400 00
437 86
South Middleboro and Central Cemeteries.
Matthew H. Cushing et al. 400 00
464 10
North Middleboro and Central Cemeteries. Everett Robinson Estate
300 00
374 25
Rock and Ewer Cemeteries. Calvin Tinkham and Reuben &
H. G. O. Gibbs
150 00
150 00
Central Cemetery :
Harding C. Angus
100 00
107 48
Sarah E. Bartlett
100 00
105 79
T. H. and H. A. Besse
100 00
107 82
A. J. Bisbee
100 00
109 95
Samuel S. Bourne
100 00
107 73
Rufus J. Brett
100 00
109 62
F. O. Burgess
61 27
64 97
Joseph W. Cobb
100 00
103 02
Charles A. Cole
20 00
21 68
Robert V. Cole
82 14
91 62
Richard Cox
25 00
26 16
Lydia B. Cushing
50 00
58 28
William L. Dean
100 00
106 95
Jas. Dowsing
51 61
54 54
Mary E. Drake
100 00
110 76
Hannah S. Drew
100 00
108 06
David H. Farrar
100 00
104 74
N. N. Fenno
100 00
112 61
Thomas Gammons
100 00
104 04
S. B. Gibbs
100 00
108 00
83
Gilmore
100 00
103 10
William M. Haskins
100 00
108 52
George H. Hermann
50 00
53 06
Henry M. Hodges
100 00
108 64
P. B. Holmes
100 00
124 01
Jacob Johnson
75 00
80 94
B. F. Jones
100 00
108 76
Sarah P. Jones
100 00
104 86
Henry C. Keith
100 00
106 96
Clara S. Kelley
100 00
107 58
Eliza H. Kelley
100 00
108 44
William A. King
100 00
111 94
Calvin D. Kingman
100 00
105 97
John B. Knowland
100 00
104 04
Robert W. Lashures
100 00
108 61
Otis Leach
100 00
106 40
Thomas Allen Leonard
150 00
158 94
Lewis Lincoln
200 00
220 18
Thomas J. Lovell
100 00
104 74
John N. Main
100 00
108 85
J. P. McCully
100 00
108 20
Alden Miller
100 00
108 77
S. P. Osborne
100 00
115 85
Alvin Pease
100 00
105 90
Joseph L. Pease
100 00
109 25
David D. Perkins
75 00
80 20
Esther A. Phinney
125 00
132 85
Lizzie P. Pierce
100 00
100 00
Thomas W. Pierce
100 00
106 26
C. Allan Porter
100 00
100 00
Alfred Randall
100 00
112 06
Aaron Raymond
100 00
108 49
Mary A. Raymond
100 00
104 12
George W. Rich
100 00
109 94
Jacob A. Sparrow
100 00
105 84
Louisa Spooner
100 00
106 84
Edwin F. H. Stevens
100 00
100 00
Reuben Taylor
100 00
110 00
Lydia N. Thomas
100 00
106 26
Allerton Thompson
100 00
104 04
Mrs. Lehman
60 00
65. 33
B. F. Tripp
100 00
106 48
Ward
100 00
107 30
Azel Washburn
100 00
115 69
William Washburn
50 00
51 96
84
Flora A. Weston
50 00
53 70
Chauncy D. White
100 00
111 83
Sarah D. White
500 00
585 09
Nemasket Hill Cemetery.
J. M. Eddy
100 00
104 04
Austin Ford
50 00
52 02
Henry F. Pope
100 00
104 04
Sophronia L. Reed
50 00
52 02
Louis Ritter
75 00
75 00
Rhoda T. Savery
100 00
104 04
William Shiverick
150 00
168 71
Charles Soule
100 00
104 04
Edmund Thompson
50 00
52 02
Oliver H. Thompson
100 00
104 04
Benjamin C. Tinkham
50 00
52 02
Tribou
50 00
50 00
Warren
50 00
52 02
Thomas Weston
150 00
156 06
B. P. Wood
100 00
104 04
Cornelius B. Wood
150 00
156 06
Ellen T. Wood
100 00
104 04
Julia M. Wood
100 00
100 00
Priscilla Wood
50 00
52 02
Thomas Wood
100 00
104 04
Cemetery at Rock, Mass.
Charles N. Atwood
100 00
114 44
Deborah Carver
100 00
130 82
Maria F. Chace
100 00
100 00
Julia S. Cobb
100 00
130 89
Dr. Samuel Cobb
45 00
52 79
Sylvester F. Cobb
100 00
133 66
Charles F. Cushman
176 75
220 45
Mary B. Keith
75 00
93 93
A. J. Smith
50 00
53 68
Ephraim H. Thomas
75 00
80 80
H. N. Thomas and W. O. Barrows
1000 00
1347 38
Jane A. Wood
18 44
21 96
Cemetery at the Green.
Ira Bryant
50 00
61 14
Nelson Cobb
50 00
55 70
85
Branch Harlow
100 00
119 34
James Gilbert Nichols
50 00
52 18
J. B. and I. H. Thompson
100 00
178 24
Lydia R. Thompson
100 00
133 02
David Wood
100 00
100 00
Julia M. Wood and Caroline
Robbins
50 00
58 42
Cemetery at Thomastown.
Atwood
100 00
170 45
Asa and Clarinda Shaw
100 00
104 04
Eleazer Thomas
100 00
156 53
For care of Cemetery
198 00
224 32
North Middleboro Cemetery.
Sumner Keith
100 00
111 24
Jared Pratt
150 00
226 99
Roswell Waldron and Benjamin
Barrows
150 00
150 86
South Middleboro Cemetery.
W. O. and S. T. LeBaron
50 00
62 66
John and Henry Thomas
50 00
68 08
Sachem Street Cemetery.
Thomas Smith
50 00
69 27
Gammons
50 87
54 91
Summer Street Cemetery.
Jonathan T. Washburn
200 00
258 60
Purchade Street Cemetery. Lysander Richmond
100 00
131 75
Fall Brook Cemetery.
Atwood and Thomas
200 00
278 82
Wappanucket Cemetery.
Benjamin Richmond
400 00
502 77
St. Mary's Cemetery.
Daniel Hallisy
100 00
104 24
Total amount of endowments
$14,539 08
Accumulated income 2,110 55
Total on deposit in Middleborough Savings Bank
$16 649 63
86
The Town Clerk has received for dog licenses and hunter's certificates the following amounts :-
754 dog licenses issued $1,844 00
484 resident hunter's certificates
issued 484 00
$2,328 00
Payments on the above have been as follows :-
County Treasurer-Dog licenses $1,693 20
Town Clerk's Fees 150 80
Commissioners on Fisheries and Game-Hunter's Certificates 411 40
Town Clerk's Fees 72 60
$2,328 00
Respectfully submitted, ALBERT A. THOMAS,
Town Clerk.
.
87
REPORT OF DEPARTMENT FOR SUPPRESSION OF GYPSY AND BROWNTAIL MOTHS
Middleborough, Mass. Jan. 1,1914 :
To the Selectmen of Middleborough:
Gentlemen :
The work of moth suppression in Middleboro began with the usual winter campaign of creosating the gypsy moth masses and cutting browntails, in the residential sections of the town. This was followed by creosating in heavy woods infestations, together with some cutting and burning of trash wood in the same, to prepare for spring operations.
The spraying season last year was exceptionally favorable owing to the long continuous dry weather. Spraying with the power outfit began June the second and continued until June the 27th. Only one day was lost on account of rain. Serious conditions in certain wood-colonies where the gypsy caterpillars were beginning to strip the trees made it necessary to work three Sundays, yet it was impossible to cover the entire infested area of this large town with one outfit and in certain outlying districts as on France Street, the woods and some of the badly infested places, they were more or less stripped. On the other hand in woods infestations which were reached in time and hence sprayed before the height of the caterpillar season, most satisfactory results were obtained, the trees especially the white pines being saved from injury, and the number of moths being greatly reduced. This was notably the case in the bad infestation of Tispaquin, Thomas and Walnut Streets.
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.