USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1915 > Part 7
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
10 Florence Alice Rathbone
17 Raymond Hersey Reed 23 Ruth Evelyn Lamoureux 26 Wiktoria Stanuliewicz Kanakis
27 Louise Bowman
29 Virginia Cobb Burger
Nov.
1 |George Alex Chaloux
7 Benjamin Laporte Ronald Gordon Thatcher
10 Mildred Bradford Phillips
12 Gordon Russel Sculley 14 Lawrence George Baker 18 Doris Evelyn Weeman
24 Mary Cabral 26 Merrill Perry Shurtleff 27 Lee
Dec.
29 Walter Ellsworth Berry Edwin Arthur Rudolph 2 Lillian Meribah Conant . 4 Marjorie Ruth Brennan 6 Joe Muscavitch Arlene Catherine Amsden 7 Robert Alden Malm
8|Roland Dalbert Gagne Bissonnette
12 Dorothea Cierdulo
14 Joseph Alfred Doucette Mildred Lena Mary Blouin Grace Hyman
15 James Feeney 16 James Francis Gauthier 23 Wyman Joseph Carr 24 Enid Christopher 25|George Nelson Duncklee
David M. and Kathleen Aldrich Manuel and Mark M. Butella Eugene and Mary A. Lasier Arthur and Rosallie Trinque James and Philomena Matese Joseph I. and Annie M. Anderson James and Delia Bernier Angelo and Josephine Bova Charles W. and Sarah A. Roberts Isadore and Rosie Lob
James and Rosa Kolansky John W. and Hattie L. Shaw William and Edna Snowden Charles and Florence Cole Lewis D.C.and HarriettN.Jenkins Joseph E. and Elba E. Potter Antone and Victoria Urcantavicz James and Christina Paraskopoli Fred L. and Jessie A. Richards Harry R. and Florence A. Cobb Moses and Victoria Bissonnette Benjamin and Rose Joncos Allan R. and Gladys P. Shockley Thomas D. and Sarah E. Benson Thomas S. and Dorris L. Haskins James and Charlotte Linton Walter and Doris Cole
Antone and Mary Ferrius Archie M. and Mary A. Perry Charles and Agnes Cameron Walter E. and Mary MacLean Arthur and Florence Allsopp Ralph and Ruth V. Jones Russell S. and Mary B. John and Stanislava Koliscavitch Albert and Lena M. Cole Victor A. and Jessie L. Chase Alexis J. G. and Honorina Reurx
Antonio and Concelta Desimono Peter J. and Rose A. Bernier Elzear and Pauline Boyer Joseph P. and Bridget I. McQuillian
John J. and Lena Serrior Elzear G. and Mary Joyce Joseph and Mary L. Perry Charles P. and Eunice Hitchcock Chester V. and Mabel E. Stevens
134
MARRIAGES RECORDED IN THE TOWN OF MIDDLE- BOROUGH DURING THE YEAR 1915.
Date
Name of Bride and Groom
Residence
1915
Jan. 1
Charles Edward Hollenrake
Saskatoon, Canada Middleborough
3
Venturo Louis Rapattoni Mary Laura Kaime
8
Marchmont Hayward
Elsie Ann Lewis
24
William Egger
Blanche Merriam
27
Percy Grant Reed
30
James Christopher Curley
Louisa Guidoboni
LeRoy Allerton Bennett
14
Emily Augusta Hall
Donatangelo Facchiano Guiseppina Mastreorio
Fall River, Mass. Middleborough
31
Joseph Simkiawiez Antonia Macis
Feb. 1
James Edward Keegan
Maria Anna Robidoux
7
Harold Der Arakelian Lillian Erysian
Chelsea, Mass.
18
Stuart John Keedwell
Middleborough Brockton, Mass.
27
Walter John Weeman Doris Iva Cole
Middleborough
Mar. 2
Joseph Phillip Whittemore
Helen Norton Pratt
4 27
Lucy C. Sweet
Elmer Paull Barstow
Lakeville, Mass. Middleborough
3 5
Edward A. E. Messier
New Bedford, Mass.
Philomeme Caroline Milette
Middleborough
10
Frank Allan Wood
Cambridge, Mass. Middleborough
12
Florence Bradly McPherson William Boyer Amabylise Gamache
15
Lester Waldron Bowers Annie Elizabeth Ironside
Fall River, Mass. Middleborough
17
Howard Gordon Wright Bertha Loretta Hart
24
Ralph Graham Clark
28
Lottie Allen Thomas John Patrick Byrne Mary Gertrude (Devine) Daley
Dorchester, Mass.
April
Alice Greta Hollis James Edward Hoyt Erna May Thompson
Wollaston, Mass.
Middleborough
Edward Brown
Plympton, Mass. Middleborough Cohasset W. Wareham
Eula Marcella Grant
Lakeville, Mass. Middleborough 66
Alice Arleen Farrar
El Paso, Texas Providence, R. I. Pawtucket, R. I. Middleborough
Olive Willoughby Sullivan
135
MARRIAGES-Continued
Date
Name of Bride and Groom
Residence
April 30
Herbert Franklin Erickson
Middleborough 66
May
3
Howard Lester Horton
Minnie Louise (Hereen) Barrows
6
Earl Lester Denham
Rochester
8
Robert Winfield Allen
Alice Gertrude Wait
10
John Sewyrda
Jewka Bednarcyk
31
Omer Chouinard Adeline Carroll
Middleborough
June
1
Frank Wheaton Davis
Gertrude Mead MacNayr
7
John Fairfield Shaw
Middleborough Woodhaven, L. I.
12 William Harvey Smith
Mildred Marguerita Ellsworth William Harrison Guilford Carolyn Anderson
16
Waldo Shurtleff Thomas Susan Lyndon Allen Henry Lewis Ryder
Elsie May Cudworth
17
Harold Maxwell Pratt Ethel Macomber
19
Alfred Menezes Paiva Florence Emily Souza Henry Joseph Neville Hazel Churchill
Lakeville, Mass. Middleborough Bridgewater, Mass. Middleborough
22
Leonard Allen Baker
Eldoretta (Cushing) Bourne
23
Bernard Sears Howes
Flora May Foster John David Rockwell Susie Robbins
Port Medway, N. S. Middleborough
26
Edgar W. Taft Adelaide E. Breck
Nashua, N. H. Boston Middleborough
28
Joseph Henry Michael, Jr. Elvira Evelyn Tassinari
30
James Herbert King
Taunton, Mass. Middleborough 66
July
3
Arthur Bradford Westgate Mary Estella Brothers William John Beckman Sarah Page Nicholson Thomas Howard Kelly Ann Cecelia Murtagh
Waverly, Mass. Middleborough
7
Elsie May Benn
Easton, Mass.
Middleborough Medford, Mass. . Middleborough -
Olive Lillian Moore Fitzgerald
Fall River, Mass. Middleborough Hanover, Mass.
Alma Hawes
Middleborough Attleboro Middleborough Boston, Mass.
Carolina Emma Bryant
136
MARRIAGES-Continued
Date
Name of Bride and Groom
Residence.
July 11
Winthrop Ellsworth Benson
Gladys Amelia Alexander
21
Patrick Orrin Conley
Aug. 5
Emma Jane (Farrar) Allen John Kenny
Middleborough Mansfield, Mass. Plymouth, Mass. Middleborough Somerville, Mass. Middleborough
17
Chester Bennett Wood
Mary Cleophas Lee
21
Alfred Elmer Standish
Lillian Frances Pushee
25
Barney Lee Alder
E.Bridgewater, Mass Ruskin, Tenn. Middleborough Bridgewater, Mass.
Sept. 1
Alexander Kent Hartling Christina Cameron
Middleborough
4
Augustus Plantier Mary E. Shea
New Bedford
5 Max Green Ida Horovitz
Middleborough
6 Manuel Rose Mamie Amaral Joseph Zotique Boucher Marie Agnes Silva
Fall River, Mass. Middleborough
22
Ralph Joseph Mccarthy Alice Jeffers Kyle
66
25 Ralph George Starrett Elsie Ainsworth Morgan
28
Herbert John Shaw
29
Sadie Maud Braodley Louis Arthur Lincourt Rose de Lima St. Martin
Oct. 2 John Rose Mary Silva
6 Herbert Morrill Reed Margaret Veronica McClucky
9 Edward Clayton Griffith Eva Adaline Shaw Frank Barbosa Andrew Julia A. Fernande Chester Elisson
11
Myrtle Estella Drake Ralph John Cavicchi
12
Pearl Josephine Malaguti
13 Harold Sparrow Wood Mildred Catherine Martin
16 Stephen Sarapas Seliomia Pleta Ralph Emerson Longfellow Stella May Isner
66
Lakeville, Mass. Laconia, N. H. Bridgewater, Mass. Middleborough Fall River, Mass. New Bedford, Mass. Middleborough
Stoughton, Mass. Bridgewater, Mass. Middleborough 6
Nellie Houston Swift
Inez Washburn Bassett
137
MARRIAGES-Continued
Date
Name of Bride and Groom
Residence
Oct. 16
Harold Freeman Dunham
Middleborough
Minnie Howard Shurtleff
66
Scott Joseph Dimock Edna Mercy Briggs
Harrison Raymond Barrows
Alice Beatrice Duffany
Roy West Bessie McLeod
Taunton Mass. Middleborough
Azel Oscello Thayer Florence May Carver
17
Franciesek Krawczun
Pawlina Gueczinaytie
20
Irving LeRoy Robinson
Julia Danela Shea
24
William Almond Jones Elsie May Lapham
25
Joseph Stanley Laforg Eva Maria Pratt
Nov. 3
Frank Allen Lewis Marion Ruth Johnson Thomas Hart
66
6
Lillian Frances Warren John Austin Belden
Alberta Florenz Stickney
8
Manuel Martin Rose
Lakeville, Mass. Middleborough New Bedford, Mass. Middleborough
Mary Sequeira Lloyd John Bryant Florence Hazel Besaw
11
Edward Hartwood Perry Irene Jane Wade
25
Napoleon Joseph Carroll Mary Rose Lena Ouelette Harry Lucas Elsie Emily Smith
Taunton, Mass. Middleborough
Dec. 4 Howard Ernest White Dora Alice Harding
Taunton, Mass. Lakeville, Mass
Winiferd Pauline Butler
15
Albert Rushton Moulton Bessie Jane Bettencourt Mervin C. Lewis Elizabeth May Harvey
Boston, Mass. Middleborough Taunton, Mass.
18
23 William Forest Taber Lucy Myrtle Sherman
25 Thomas Wilfred Moore Viola May Thomas
Wareham, Mass. Middleborough Bridgewater, Mass. Middleborough
28
26 Charles Arthur Athanasiou Jennie Savery Wrightington George Potter Smith
Millie Russell DeMoranville
66
Barnstable, Mass. Osterville, Mass. Middleborough
66
Lakeville, Mass.
Middleborough
14 William Joseph Houlihan
138
DEATHS RECORDED IN THE TOWN OF MIDDLEBOROUGH DURING THE YEAR 1915.
Date
Name
Age
Cause of Death
Jan.
1 Albert Fisher
86
8 2
Valv. Heart Disease
3 Benjamin F. Lane
80
517 Organic Heart Disease
4 Sarah G. Robinson Doris L. Washburn
13
8 14 Drowning
Josiah C. Jones
34
1
.10 Mitral Insufficiency
Farley Haley
50
Fall
13 Mary C. Gammons Holsey McDowell
75
6
7 Toxaemia
23 Annie Sibolen
20 Broncho-Pneumonia 1
Sarah H. Forest
83
3 Hemiplegia
26 Nellie Lyons
[34
8 27 Pul. Tuberculosis
27|Thomas Heath
50
7 12 Pul. Tuberculosis
29 Solon Robertson
76
21
2 Carcinoma
31 Alcs Sautra Anderson
35
Sinple Meningitis
9 Charles W. Pratt
56 10 13 Sarcoma of Neck 21 |Bronchitis
4 Phoebe C. Shores George B. Dyer
37
1
4 Pneumonia
10 Dennis A. Kelley Esther A. Jenney
74
6|16 Influenza
13 Gordon Oscar Rathbone
1
0
26 Congenital Heart Disease
14 Mary Marshall
1
3 Broncho-Pneumonia
1
0
0 Infec. of Air Passages
19 Annie Banus Hannah B. Cushman
86
0 26 Disease of Heart .
20 Noah R. Holbrook Lizzie H. Gifford
47
7 28 Gastric Ulcer
28 Julius D. Atwood
46
0
1 Chr. Interest. Nephritis Astise
2 |Mary Higgins Sarah T. Barrows
79
7|20 Acute Cardiac Dilation
5 Esther Cohen
72
3 27 Gastro-Enteritis
6 George F. Doyle
61 3 17 Angina Pectoris
7 |Sarah C. Thomas 8 Louisa Smith
94
4 |22 Cerebral Embolus
12 George E. Cloutier
9 19 Hydrocephalus 3 24 Pneumonia
13|S. Amanda Perkins
18 William W. Wood
21 Elizabeth A. Taylor Georgiana S. Weston
70
4|21 Intestinal Obstruction
23|Sarah B. LeBaron
92 9 25 Influenza
25|Isaac P. Breech 31 Philmoene Gregoire
72
0 22 Pneumonia 7 15 Chr. Spinal Musc. Atrophy
3 Gertrude L. Wilson
30 4 16 Tuberculosis of Bowels
4 Phebie A. Sparrow
68
7 9 |General Septicaemia
11 Lydia F. Cobb
65 3 2 Lobar Pneumonia
85 0 4 Chr. Bronchitis
79
0 10 Cancer Bowel
71
2 13 Apoplexy
Feb.
3 Frances Ditano
69
2
15 Intestinal Obstruction
64
Interstitial Nephritis
74 Mitral Stenosis
Mar.
55
85
7 13 Pneumonia
|83 75 10 Endocarditis
70 |23 Cerebral Embolus
71
April
15 John J. Perkins Elizabeth M. Vaughan Marcus M. Raymond
55
14 Asphyxia from Gas
9
0 Diabetes Mellitus
28 Ethel L. Wheeler
20 5 12 Ulcer of Stomach
139
DEATHS-Continued
Date
Name
Age
Cause of Death
16 Thomas F. Curley
61 1|10 Heart.Dilation
17 Agnes H. Welch
22
1 16 |Phthisis Pulmonalis
24 Walton E. Carver
1 Tuberculous Meningitis
22 Robbins
Premature
27|Stella A. Cheever
54 2 27 Gangrene
7 Matthew H. Cushing
83
3 3 Arterio Sclerosis
16 Mary Merlucco
24
8 8 Pneumonia
18 William C. B. Weeks
75
2 17 Locomotor Ataxia
22 Agnes E. McDowell
33
7 6 Phthisis Pulmonalis Still born
21 Inez A. Shaw
3 Premature Birth
June,
2 Eldred R. Waters Clarence F. Chandler
7
5|12 |Diphtheria
3 |Harry A. Witbeck
57
2|30 Suicide by Shooting Concussion Brain
24 Alliston C. Wilbur
46 0 18 Cerebral Hemorrhage
May June
18 |J. Warren S. Gibbs 3 Frank Thurston 15 Mary K. Pratt
76 1 28|Apoplexy
July
1 Jerusha D. Harlow
58
11 8 Lobar Pneumonia
3 Alexandria H. Mortimer
55 1
9 25 Accident. Drank Potash
11 |Jeffrey L. Hubbard Alvah M. Chace
76 2
01 Chr. Myocarditis
16 Byrnes
Stillborn
17 Julius Bulkie
78
Pul. Emphysema
18 Harriett H. King
62 3
24 Cancer of Stomach
20 Catherine Barry
69
22 Heart Dilation 3
24 Charles Manion
59
Cystitis
27 Egnis Pocewicz Sarah E. Lowe
75
6
3 Heart Dilation
75
4 Fracture of Hip
21 1 9 |Pul. Tuberculosis
10 Nathan H. Ryder
69
7 Myocarditis 9
11 Mary Straight
33
Cardiac Asthma
13 Leroy A. Bennett
1 Premature Birth
17|Sarah A. Maxfield
75 4
10 Fracture of Hip
21 Mary E. Champlin
64 10 29 Mitral Stenosis
25 Ellen Doherty
75
Arterio Sclerosis
27 Valeriza Kuncis
2
Cholera Infantum
22 Guiseppe Catalina
22
Fracture of Skull
Oct.
3 Emma F. Cannon Gene Ruda
65 1
2|21 Ileo Coliris 5 5 Enteritis
4 Honora Creedon
71 70|10
Aortic Stenosis
10 Josiah H. Thomas Rebecca S. Atwood
74 11
3 Hypertropic Chirrosis of Liver
7
20|Organic Heart Disease
5 John F. Evans
41
69 5 13 Sarcoma of Kidney
75 10 28 Lobar Pneumonia
23 Charlotte C. Peterson 56 10 6 Surgical Shock
8 6 |Pul. Tuberculosis
75 Mitral Stenosis
19 Jane Aldrich
75
Mitral Stenosis
Sept.
7 Elizabeth H. Thompson William J. Flynn
6 22 Fracture of femur
May
28 Zlemes
96
140
DEATHS-Continued
Date
Name
Age
Cause of Death
14 Olof A. Rosen
59
Disease of Heart
16 Job S. Cafey
70
5
Organic Heart Disease
18|Raymond H. Reed
5h
Cong. Malformation of
Heart
19 Melvina F. Shurtleff
77
4 17 Arterial Sclerosis
Mary E. Baker
73
2|17 Cerebral Hemorrhage
23 |James B. Davis
54 6|18 Diabetis Mellitus
24 Jane I. Hunt
67
1|27 Influenza
25 Annis Pickicsmiak
1
6|13 Broncho-Pneumonia
Olivia Harding
69
7 Colitis
26 Francis A. Packer
81
17 Cancer
4 Barbara Sheehan
1
13 Chr. Gastro-Indigestion
5 George W. Dunham
43
8 27 Chr. Heart Disease
6 Susan F. Caswell
66 8|10 Cerebral Apoplexy
8 Elizabeth Drake
54
4 Cerebral Hemorrhage
10|Charles L. Attaquin
42 0 29 Suicide
10|Cassendana L. Phinney
64 11 10 Carcinoma of Liver
11 Desire P. Hagen
91 1 18 Gangrene of Foot
12 Augustus H. Soule
86
26 Arterial Sclerosis
13 |Samuel J. Sparrow
61
7|16 Arterial Sclerosis
14 Barbara Egger
84
3 4 Arterial Sclerosis
19 |Deborah A. Paun
69
6
7 |Fatty Degeneration of
Heart
Catherine M. Sullivan
|73
Cerebral Hemorrhage
27 Isabella K. Wilbur
76 6
Mitral Stenosis
28 Joseph Commeau
72
|15 Mitral Stenosis
6 Anna S. Wood
74
Heart Disease
28 Alice Riggs
55
3 Machinery Accident
1 |Frank F. Shurtleff
48
9|22 Cerebral Hemorrhage
2 Lucetta W. Pettee
68 10 24 Cerebral Hemorrhage
7 Sarah T. Wood Elizabeth J. LeBaron
86
9 28 Influenza
57
3 17 Apoplexy
10 |Charles S. Cheever
58
1 14 Carcinoma of Stomach Mitral Ineufficiency
15 Laedwese Kunce Margaret W. Lovell
74
0 4 Valv. Heart Disease
17 Thomas F. Conway
54
15 Ulcer of Stomach Malignant Diphtheria
21 Mary H. Murdock
66 3 9 Pneumonia
23 |Ada .M. Cushman
64 11|22 Fibroid Sarcoma
24 Thomas H. Seymour
63 C
|27 Mitral Stenosis
25 George Powers
77
8 23 Mitral Insufficiency
26 James Rulo
45
8 9 Killed by Steam Train
27 Lillie E. Carver
36
8 15 Pneumonia
Nov.
Dec.
1
29
19 Roger White
6
141
SUMMARY.
From Records of Marriages, Births, and Deaths recorded during the year 1915.
MARRIAGES.
Number of Marriages Recorded
98
Number of Marriage Licenses granted
84
Oldest Groom
51
Oldest Bride
42
Youngest Groom
19
Youngest Bride
15
First Marriage of
179
Second Marriage of
16
Third Mariage of
1
BIRTHS.
Number of Births Recorded 1915
199
Males
98
Females
101
DEATHS.
Number of Deaths Recorded
136
Number occurring in Town
116
Number of Males
61
Number of Females
75
Number under one Year of Age
12
Between 1 Year and 10 Years
9
Between 10 Years and 20 Years
1
Between 20 Years and 30 Years
6
Between 30 Years and 40 Years
8
Between 40 Years and 50 Years
8
Between 50 Years and 60 Years
18
Between 60 Years and 70 Years
22
Between 70 and 80 Years
35
Between 80 Years and 90 Years
13
Between 90 Years and 100 Years
4
142
CEMETERY TRUST FUNDS.
Lot Owner
Endowment
Balance
Nemasket Hill and Rock Cemeteries:
Lydia B. Vaughan and Benjamin Thomas
$50.00
$53.80
Nemasket Hill and Central Cemeteries:
Nathaniel and Joseph Leonard
400.00
447.56
South Middleboro and Central Cemeteries:
M. H. Cushing et al.
400.00
439.68
North Middleboro and Central Cemeteries:
Everett Robinson Estate
300.00
397.25
Rock and Ewer Cemeteries:
Calvin Tinkham and R. & H. G. O. Gibbs
150.00
154.56
Central Cemetery :
Harding C. Angus
$100.00
$104.80
Sarah E. Bartlett
100.00
105.57
T. H. & H. A. Besse
100.00
107.26
A. J. Bisbee
100.00
107.97
Samuel S. Bourne
100.00
110.73
Rufus J. Brett
100.00
107.60
F. O. Burgess
61.27
65.05
Joseph W. Cobb
100.00
104.74
Charles A. Cole
20.00
20.62
Robert V. Cole
82.14
90.26
Richard Cox
25.00
26.04
Lydia B. Cushing
50.00
53.12
William L. Dean
100.00
105.79
James Dowsing
51.61
54.82
Mary E. Drake
100.00
107.78
Hannah S. Drew
100.00
107.00
Ziba Eaton
100.00
100.00
Rev. George C. Fairbanks
100.00
104.04
David H. Farrar
100.00
106.46
N. N. Fenno
100.00
111.91
Thomas Gammons
100.00
105.84
143
S. B. Gibbs
100.00
106.94
Gilmore
100.00
104.82
William M. Haskins
100.00
108.54
George H. Hermann
50.00
52.20
Henry M. Hodges
100.00
106.62
P. B. Holmes
100.00
120.01
Jacob Johnson
75.00
78.70
B. F. Jones
100.00
108.80
Sarah P. Jones
100.00
106.20
Henry C. Keith
100.00
107.92
Clara S. Kelley
100.00
107.52
Eliza H. Kelley
100.00
108.46
William A. King
100.00
109.06
Calvin D. Kingman
100.00
106.85
John B. Knowland
100.00
104.78
Robert W. Lashures
100.00
107.57
Otis Leach
100.00
106.26
James Allen Leonard
150.00
159.94
Lewis Lincoln
200.00
217.28
Thomas J. Lovell
100.00
105.50
John N. Main
100.00
108.91
J. P. McCully
100.00
107.16
Alden Miller
100.00
108.81
Sophronia P. Osborne
100.00
111.19
Alvin Pease
100.00
106.78
Joseph L. Pease
100.00
108.29
David D. Perkins
75.00
79.98
Esther A. Phinney
100.00
104.66
Thomas W. Pierce
100.00
106.12
C. Allan Porter
100.00
104.66
Alfred Randall
100.00
111.34
Aaron Raymond
100.00
107.45
Mary A. Raymond
100.00
105.92
George W. Rich
100.00
109.02
Jacob G. Sparrow
100.00
105.62
Louisa Spooner
100.00
106.72
Edwin F. H. Stevens
100.00
104.66
Isaiah S. Swift
100.00
100.00
Reuben Taylor
100.00
109.10
Eliphalet Thomas
50.00
52.52
Lydia N. Thomas
100.00
107.18
Allerton Thompson
100.00
104.78
Mrs. Lehman
60.00
62.85
125.00
134.89
Lizzie P. Pierce
144
B. F. Tripp
100.00
106.34
Ward
100.00
106.18
Azel Washburn
100.00
116.31
William Washburn
50.00
52.10
Flora A. Weston
50.00
52.14
Chauncy D. White
100.00
111.67
Sarah D. White
500.00
601.87
Nemasket Hill Cemetery :-
J. M. Eddy
100.00
112.60
Austin Ford
50.00
52.14
Henry F. Pope
100.00
112.60
Arthur I. Randall
200.00
200.00
Sophronia L. Reed
50.00
56.30
Louis Ritter
75.00
81.16
Rhoda T. Savery
100.00
112.60
William Shiverick
150.00
182.59
Charles Soule
100.00
112.60
Edmund Thompson
50.00
56.30
Oliver H. Thompson
100.00
112.60
Benjamin C. Tinkham
50.00
56.30
Edward F. Tinkham
200.00
208.08
Tribou
50.00
54.12
Warren
50.00
55.18
Hannah C. Warren
50.00
50.00
Thomas Weston
150.00
168.90
B. P. Wood
100.00
112.60
Cornelius B. Wood
150.00
168.90
Ellen T. Wood
100.00
112.60
Julia M. Wood
100.00
108.24
Nelson and Albert Wood
100.00
100.00
Priscilla Wood
50.00
56.30
Thomas Wood
100.00
112.60
Cemetery at Rock, Mass :-
Charles N. Atwood
100.00
115.39
Deborah Carver
100.00
135.61
Maria F. Chace
100.00
104.31
Julia S. Cobb
100.00
136.68
Sylvester F.Cobb
100.00
139.69
Dr. Samuel Cobb
45.00
53.20
145
Charles F. Cushman
176.75
228.50
Mary B. Keith
75.00
96.68
George W. Sherman
50.00
52.02
A. J. Smith
50.00
53.65
Ephraim H. Thomas
75.00
82.99
H. N. Thomas and W. O. Barrows
1,000.00
1,434.18
Jane A. Wood
18.44
21.39
Cemetery at the Green :
Ira Bryant
50.00
63.56
Nelson Cobb
50.00
60.24
Branch Harlow
100.00
126.02
James G. Nichols
50.00
54.38
Lydia R. Thompson
100.00
134.79
J. B. and I. H. Phompson
100.00
188.74
David Wood
100.00
108.24
Julia M. Wood and Caroline Robbins
50.00
61.10
Fall Brook Cemetery :--
Atwood and Thomas
200.00
209.96
North Middleboro Cemetery :-
Sumner Keith
100.00
120.38
Jared Pratt
150.00
189.28
Waldron and Barrows
150.00
158.14
Sachem St. Cemetery :---
Gammons
50.87
59.39
Thomas Smith
50.00
74.95
Almeda E. Thomas
50.00
53.06
St. Mary's Cemetery :---
Daniel Hallisy
100.00
104.20
George Jeffers
500.00
520.30
South Middleboro Cemetery :-
Samuel N. Gammons
100.00
100.04
W. O. and S. T. LeBaron
50.00
51.47
John and Henry Thomas
50.00
52.92
146
Summer St. Cemetery :---
Jonathan T. Washburn
200.00
279.88
Purchade Cemetery :---
Lysander Richmond
100.00
129.82
Wappanucket Cemetery :--
Benjamin Richmond
400.00
514.17
Gilbert Pierce Cemetery, Marion Road
75.00
75.00
Thomastown Cemetery :-
For Care of Cemetery
228.00
242.78
Atwood
100.00
184.45
Asa and Clarinda Shaw
100.00
112.60
Eleazer Thomas
100.00
169.39
Total of Endowments
$16,244.08
Accumulated Income
2,414.31
Total on deposit in Middleborough Savings Bank
$18,658.39
Respectfully submitted,
ALBERT A. THOMAS,
Treasurer.
147
REPORT OF THE COLLECTOR OF TAXES.
For the Year Ending December 31, 1915.
Received as follows :--
On account 1912 Assessments :-
Town Taxes
$307.80
Street Watering
1.83
Moth Account
1.56
$311.19
On account 1913 Assessments :-
Town Taxes
$5,479.98
Street Watering
42.64
Moth Account
58.57
$5,581.19
On account 1914 Assessments :-
Town Taxes
$13,065.58
Street Watering
85.97
$13,151.55
On account 1915 Assessments :--
Town Taxes
$92,528.06
Street Watering
651.32
Moth Account
553.87
$93,733.25
Bay State Street Railway Co., Excise Tax
$1,646.90
New Bedford & Onset St. Ry Co., Tax
689.19
East Taunton St. Ry. Co., Excise
Tax 203.95
148
Interest :-
Account Tax Collections $1,249.61 Middleborough National Bank 114.44
$1,364.05
Total amount paid over to Town
Treasurer during the year
$116,681.27 .
Abatements for the year have been as follows ::-
On account 1913 Assessments :- Town Taxes
Moths
$259.07 .84
$259.91
On account 1914 Assessments :-
Town Taxes
$493.49
Street Watering
5.36
$498.85
On account 1915 Assessments:
Town Taxes
$372.85
Street Watering
1.58
Moths
1.96
$376.39
Total $1,135.15
Taxes due the Town are as follows :-
On account 1913 Assessments $748.71
On account 1914 Assessments 9,716.59
On account 1915 Assessments 24,189.68
Total $34,654.98
Respectfully submitted
ALBERT A. THOMAS,
Collector of Taxes.
149
REPORT OF THE TOWN TREASURER.
For the Year Ending December 31, 1915.
Cash on hand January 1, 1915
$17,087.66
Received for accounts as follows :-
Board of Health :-
John H. Wheeler 1.00
Town of Raynham
59.32
Milk Licenses
42.50
$102.82
Cemetery Trust Funds :-
Addition's to Permanent Funds
$625.00
Income for Care of Lots
454.65
$1,079.65
Collector of Taxes :-
Account 1912 Assessments
$311.19
Account 1913 Assessments
5,581.19
Account 1914 Assessments
13,151.55
Account 1915 Assessments
93,733.25
$112,777.18
Corporation and Bank Tax :--- State Treasurer
$6,382.12
Fourth District Court :-
Luke F. Kelley, Clerk
$397.00
Herring Account :---
City of Taunton $30.00
Town of Dighton 20.00
1
150
E. B. Merrihew 11.00
Trustees, T. S. Pierce Estate 300.00
$361.00
Highway :- Account Estimated Receipts :- .
State Treasurer :- St. Railway Tax $2,538.96 New Bedford & Onset St. Ry. Co .; Excise Tax 689.19
Bay State St. Ry. Co., Excise Tax
1,646.90
East Taunton St. Ry. Co., Excise Tax
203.95
$5,079.00
Highway :- Account Frank Street Repairs :-
Trustees, T. S. Pierce Estate $500.00
Highway :- Account Plymouth Street Macadam : -
William H. Connor, Supt. $344.00
Morris & Co., Refund 7.16
L. S. Bailey, Refund 8.63
State Highway Commission
3,000.00
Trustees, T. S. Pierce Estate
2,000.00
1
$5,359.79
Highway :- Maintenance of Plant :-
William H. Connor, Supt., Town teams
$3,342.82
Harold L. Bond Co.
8.58
Charles L. Shaw
24.00
Bryant & Soule, Refund
82.77
$3,458.17
Highway :- Outside Districts: -
Trustees, T. S. Pierce Estate
$116.30
Highway :- Stone Account :-
Mrs. M. Downey $18.00
David G. Pratt 42.00
State Highway Commission
466.95
151
Robert Hewitt
7.50
Elwyn B. Lynde
4.80
Charles A. Shaw
5.25
Edmund T. Pratt
40.50
$585.00
Highway :-- Village Account :-
William H. Connor
$59.38
Joseph Gumhurst
3.50
F. H. Blanchard
200.00
William M. Haskins
35.31
Trustees, T. S. Pierce Estate
104.84
Middleborough Water Department
240.71
Peter M. Ramsey
49.20
Joseph Lyons
5.25
Morrill S. Ryder
36.68
Mrs. Mary A. Pierce
85.67
Middleborough Fire District
7.15
William B. Macomber
14.70
N. Y., N. H. & H. R. R. Co.
12.92
Alexander Eaton, Refund
2.50
George W. Lovell
81.52
Victor Malm, Refund
3.00
James F. Eldredge
61.06
Mrs. A. C. Heath
18.30
Mrs. J. B. Simmons
5.00
William A. Andrews
30.80
Mrs. Elizabeth M. Ryder
51.05
Middleborough Fire District
42.80
Town of East Bridgewater
105.91
Edward H. Cromwell
1.00
$1,258.25
Incidentals :-
Sale of 18 Town Histories
$54.00
Trustees, T. S. Pierce Estate (Fire Tower)
150.00
John Cole Estate
5.04
N. Y., N. H. & H. R. R. Co.
7.50
152
Mrs. M. E. Clark Sundry Receipts
26.25
3.75
$246.54
Interest :---
Collector of Taxes
$1,364.05
Middleborough National Bank
237.88
$1,601.93
Enoch Pratt Fund :--
Payment of Town of Middle-
borough Note
$5,000.00
Income
433.89
$5,433.89
Licenses :-
County of Plymouth, Dog licenses Refund
$1,462.90
Ivan A. Rogers, Moving Pictures 70.00
Matthew Cushing, Moving Pictures . 50.00
Middleborough Amusement Co., Moving Pictures 60.00
James Friedman, Junk License
100.00
Isadore Friedman, Junk License
100.00
Arthur L. Champlain, Town Ped- dler's License
14.00
Manuel M. Travassos, Town Ped-
dler's License
14.00
Everett T. Lincoln
2.00
Joseph Fortin
2.00
D. D. Sullivan
6.00
H. L. Thatcher
2.00
A. M. Peckham
4.00
D. H. Place
2.00
W. H. Tobey
5.00
Wolcott Brothers
10.00
W. H. Haskell
21.00
$1,924.90
Temporary Loans :-
Loring, Tolman & Tupper, Bos- ton, Mass. $45,000.00
153
Military Aid :-
State Treasurer
$288.00
Moth Account :-
State Treasurer
$238.21
Miss Susan L. Cushman
10.00
Mrs. Joanna S. Ryder
2.00
Arthur Winslow
261.28
Clifford R. Weld
53.05
State Highway Commission
69.58
Town of Rochester
21.32
Henry A. Wyman
156.82
State Treasurer
8.55
$820.81
Middleborough Gas and Electric Plant :-
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.