Town annual report of Middleborough, Massachusetts 1913, Part 4

Author: Middleboro (Mass.)
Publication date: 1913
Publisher: s.n.
Number of Pages: 198


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.