Town annual report of Middleborough, Massachusetts 1919, Part 6

Author: Middleboro (Mass.)
Publication date: 1919
Publisher: s.n.
Number of Pages: 200


USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1919 > Part 6


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


Feb.


99


Date


Name of Child


8 Edna Elizabeth Churchill


11 Stanley Vincent Kazlauski Lester Louis Perry


13 Raymond Francis Paiva


14 Florence Mary Wong


15 West Robert Frazier Delano Florence Edna Coleman


16 Marion Augusta Shaw


18 Priscilla Louise Commeau


20 Victoria Yrgelewicz Virginia Frances Tinkham


21 Grace Francis Logan


25 Pearl Elizabeth Hodgdon


26 Mason Elliott Leggee


29 Florence Mary Baker


30 Marjorie May Bump


May


1 John Bitsikas


3 Annie Senouska


4 Merton Ellsworth Kinsman


8 Harold Chester Reed


10 Anna Carrero


11 Marion Clark


24 Mary Anacki


June 1 Norman Robert Fickert


2 Marguerite Mendall Elsie Emma Barta


3 Mabel Loyd


4 Constance Nute Clayton Miles Freeman


5 Robert Walton Hunter


8 John Costa


10 Harold Allerton Bennett


14 Broni Gasiunas


15 Naomi Jorge Travassos


20 Cornelio Duggan


21 Edythe Standish Margaret Standish


24 Marion Elizabeth Hokanson


29 Emily Milewski


30 James Cahill Keegan


July


2 William Elwell Bigelow


5 Carol Peter McWilliams


11 Elsie Elizabeth Thomas


15 Marion Annette Patterson


16 Helena Gomes


19 Ellen Kanakis Antoinette Kanakis James Kenneth Casey 23 Henry Michael Gerrior


26 Horace Nelson Blandin


Name of Parents


Chester B. and Ella R. Sherman Vincent and Martha Garbeni Louis and Della Rathbone Jesse and Hortense Traserse Wong Yon and Joe See Roy and Bessie McLeod Rolfe and Madlyn Stearns Arthur C. and Stella M. Norris Washington H. and Irene Randall Ozias and Dora Blakeley John and Josephine Kaslawska Fred B. and Lillian Place Jean L. and Annie F. Thomas Charles F. and Caroline E. Sears Mason H. and Gladys M. Harris James F. and Charlotte Linton Walter E. and Ruth Bliss


Theodore and Jennie Polopilus Stanley and Mary Zelonis Frank F. and Elizabeth L. Thomas


Percy G. and Alice A. Farrar Manuel and Anna Sante Robert A. and Helen M. Anderson Paul and Annie Koban


Charles R. and Florence D. Shurtleff


Ralph B. and Marjorie B. Kendall Michael and Emma Ladomeroskey James and Emma Holt Charles B. and Mary E. Hartley


William and Lucy Moore Frederick W. and Kathleen Wilmot


Joseph and Mary Natta Roy A. and Emily A. Paul Peter and Waronika Margis Manuel M. and Maria S. Jorge Patrick and Helen Denlan


Robert W. and Agnes N. Creedon Robert W. and Agnes N. Creedon Hjalmar and Annie M. Fife Alec and Maria Mackievich


James E. and Anna M. Robidoux


Frederick I. and Ethel M. Clarke Edward J. and Mary A. Dolan Herbert H. and Alice L. Westgate Grover C. and Dora Susie Christian and Carolina Pass James and Christine Parasquopoli James and Christine Parasquopoli James and Annie Barnett Leo M. and Anna D. Fortin Horace N. and Olive Starbuck


100


Date


Name of Child


Aug. 2 Jennie Elizabeth Mawhinney Dorothea Anna Molinari


5 Edward Walden Sawicki


6 John Irving Robinson


7 Madaline Frances Dunham


10 Ruth Elizabeth Roberts


16 William Joseph Stanuliewicz


19 Myron Arthur Cook Marjorie Agnes Cook


24 Frank Morris


25 Ernest Joseph Lougee


29 Eugenia Shaw Griffith


30 Edward Alfred Daigneault


Sept. 1 John Joseph DeArruda


4 Arthur Lagodimos Arthur Franklin Boyce


5 Kenneth Bryant Erickson


9 Russell Crawford Chase


14 Dorothy Perkins


16 Exelia Cora Fortin Theodore Pawlak


17 Robert Newton Powell


19 Roger Sumner Tripp


20 Maria Rose Jeanette Blouin


25 Myra Evelyn Fuller


28 Helen Fraser Chapman


30 Anthony Lemmo


Oct.


3 Ruth Alice Alger


8 Adam Kazimer Kuncis


10 Donald Kenwood Fish


11 William Edward McDowell


13 Walter Scott Vickery Arleen Cora Fuller


16 Annie Smartch


17 Sherwood Bartlett Griffith Manuel Corriero


20 Charles Edward Canavan John William Nye


22 Adelard Irene Carroll


27 Margherito Morroro


Nov.


2 Weldon Allen Thomas Ara Barkve Zrehikian


6 Gerard Anthony Dutra


9 Angelo Dascokis


10 Maynard Benton Morton


12 Mary Barbara Norris Mae Pauline Westgate


17 Lillian Berry Wanda Ldxisia Gwizdak


21 Anna Mackiewicz


22 Sebastian Barros


Name of Parents


Leroy and Jessie M. Bates Leo and Carrie Zaniboni Michael and Winifred Rykor Irving L. and Julia D. Shea Harold F. and Minnie H. Shurtleff William and Rose Urbanowicz John E. and Ellen Beezard Harry and Mable Murphy Harry and Mable Murphy John and Mary Santas Ernest M. and Doris J. Bennett Clyde D. and Aravesta E. Shaw D. Joseph and Lena Erno. Manuel and Maria E. Currier John and Zieforo Babas Lester G. and Lilla E. Wilbur Herbert F. and Caroline Bryant James H. and Ethel M. Bump Frank and Delia M. Jackson Ernest and Lena Vallere Damian and Annie Swoverda William H. and Beulah Pierce Charles H. and Linnie Pratt Elzear and Pauline Boyer Chester F. and Minnie Tinkham Raymond and Marion Minot Joseph and Mary Barba Walter and Nina Crooker Kazimer and Apolonia Peteckiz Robert and Esther L. MacDonald Herbert W. and Anne B. Larner Chester L. and Rosalie Pierce Adelbert O. and Josephine M.


Norcross


Andrew and Nellie Sowyrda Horace G. and Marion L. Soule John and Mary Fortano Joseph T. and Helen L. Pearson Martin L. and Louise Barsley Napoleon J. and Lena Ouellette Vincenzo and Gabriella Garafalo


Waldo S. and Susan L. Allen Nazaret and Golda Choroian Anthony C. and Agnes M. Delorie Nicholas and Ethel Trituris Edgar A. and Ethel M. Benton William J. and Laura Lyons Joseph F. and Mildred K. Glidden Walter E. and Marion MacLane John A. and Katarina Koniusza Alex and Kazimiera Kralaglwcz Lawrence and Mary Barros


101


Date


Name of Child


27 Annie Suza


28 Louis Frank Morro


30 Ida Kathleen Butler


Dec.


2 Priscilla Virginia Martenson


3 Alfred Frederick Westgate


9 Thalia Sutliffe Drake


10 Florence Mary Benson


20 Daniel William Gray


25 Raymond Winthrop Benson


26 Florence Elizabeth Reis


28 Marion Beatrice Thomas


Name of Parents


Joseph and Marie Carrio


Angelo and Joseph Bova


Charles A. and Kathleen Grogan


Anders and Blanche J. Carey


William F. and Eva J. Westgate Reginald W. and Minnie L. Sutliffe


Elmer and Abbie Wilbur Daniel and Florence Bland Winthrop E. and Gladys A. Alexander Joseph and Evelina Hartling Ernest E. and Beatrice M. Smith


102


MARRIAGES RECORDED IN THE TOWN OF MIDDLE- BOROUGH DURING THE YEAR 1919.


Date Name of Bride and Groom


Residence


Jan. 8 Horace Galan Griffith Marion Ella Soule


15 Lawrence Sampson


Middleboro


North Cambridge


Vineland, N. J.


Middleboro


Feb.


3 Joseph Louis Letourneau Etta Melissa Paul


Shrewsbury, Mass.


12 Albert Clement Carroll Marie Grace Del Vecchio


Middleboro


Mar. 16 William Stillman Kenistor Blanche Thelma Pittsley


Middleboro


Middleboro


18 George Wilfred Blackwell Bessie Lewis Chamberlain


Bridgewater


East Bridgewater


22 Hiram W. Denham Ella Gifford


Attleboro


23 Clarence Merton Rounds Jennie Wilbur


Middleboro


27 Ernest Eastman Thomas Beatrice Mary Smith


Holyoke, Mass.


Apr.


2 Clarence Edmund Clark Viola Wilmot Irving Thomas Gurney Nellie Frances Filmore


Middleboro


Middleboro


Middleboro


12 William Chester Thompson Ethel Frances Morrill


Middleboro


Norfolk, Conn.


Middleboro


Lakeville


Middleboro


Middleboro


28 Frederick William Wholey Helen May Shea


Middleboro


May


3 Lester Roy Hunter Irene Dorothy Anderson


Middleboro


7 Horace Phinney Swift Edith Elizabeth (Allen) Bump


Middleboro


10 Joseph Carreiro Amaral Vanjelina Cabral Rudolph Toll Edna Irene Klar


New York, N. Y.


Middleboro


12 Theodore Heppell Christiana Chaput


Oakdale, Mass.


24 Dante Galfre Elizabeth May Beckman


Middleboro


26 Alderic Bourgeois Mattie Eliza Soule


Middleboro


Middleboro


Middleboro


Middleboro


Eliza LeClair (Ferrio)


31 Clarence Hampton Potts Etta Florence Atwood


Middleboro


Middleboro


Rochester


East Taunton


Middleboro


Middleboro


Norwalk, Conn.


15 Dwight Nelson Clark Marquita Putnam Eddy Clifton Hayes Maranville Eva Broadbent


Middleboro


Middleboro


Middleboro


Middleboro


Middleboro


Middleboro


103


Date


Name of Bride and Groom.


Residence


Middleboro


Middleboro


Philadelphia, Pa.


Middleboro


Middleboro


Middleboro


Weymouth, Mass.


Middleboro


Middleboro


North Carver, Mass.


Attleboro


East Taunton, Mass.


Middleboro


Middleboro


Middleboro


Middleboro


21 Vengenzo Giovennetti Carolina Colucci


Avon, Mass.


St. Louis, Mo.


Middleboro


28 Louis Teceno Adeline Caranci


Plymouth, Mass.


Middleboro


Middleboro


Middleboro


Middleboro


July


2 Gilbert Broadbent Myrtle Jane Morrison


Middleboro


3 George Thebeault Annie Bernier


Lakeville, Mass.


5 Henry Clay Perry, Jr. Beatrice Rella Provost


New Bedford


Taunton, Mass.


Dighton, Mass. Middleboro


Middleboro


Aug.


2 Joseph Magnus Gabrey Hattie Frances Libby


Middleboro


Taunton, Mass.


Taunton, Mass.


Middleboro


Boston, Mass.


Middleboro


Middleboro


Middleboro


North Carver


Middleboro


Middleboro


Franklin, N. H.


Middleboro


Middleboro


Rochester, Mass.


June 3 John Joseph Sullivan Margaret Ann Houlihan


4 Albert Franklin Ruth Florence Linwood White


7 Malcolm Comstock Drake Marian Beals


14 Elmer Woodworth Maxim Doris Louisa Leonard


15 Frank Albert LeBarnes Cora Spaulding Rickard


17 Gilbert James Pelletier Edith May Chadwick


19 George Hebert Mary Rosanna Exelia Bourgois George William Leland Marion Jane Emery


Middleboro


26. Roy Vallette Coffey Hazel McCrum Buckey


Middleboro


30 Dona Joseph Bourgeis Yvonne Banville Charles Frederick Gammons Lavinia Benn


Middleboro


Lakeville, Mass.


New Bedford


7 Harold Horton Pierce Mildred Elliott


26 Joseph Reis, Jr. Evelina Hartling


Middleboro


9 George Brabrant Rose Derwin Henry Douglass Powell Mildred Holley Clare


10 Michael Anacki Olga Piamkhar Isaac Howard Bryant Edith Frances Wrightington


12 Woodbury Wilmot Hattie Evangeline Braley George Byron Watts Helen Martin Johnson


16 Willard Maxfield Shaw Clara Childs Chartrina


104


Date


Name of Bride and Groom


Residence


25


John Albert Philip Lacombe Grace Isabell Small Joseph Charles Draghetti Emma Agnes Rose


Middleboro


Middleboro


Middleboro


Middleboro


Middleboro


Middleboro


Middleboro


Hartford, Conn.


Lynn, Mass.


Middleboro


Sept.


1 Lawrence William Reilly Ovile Albina Marcil


Middleboro


6 Uuno Onni Kauppi Elizabeth Howes Gibson


Leominster, Mass.


9 Anders Martenson Blanche Gertrude Carey


Middleboro


10 Albert Foster Soule Alberta Nancy Soule


Middleboro


13 John Joseph Leary Mabel Whiting Swift


Middleboro


15 Frederick Granville Tripp Mary Alice McGrady


Middleboro


Middleboro


Middleboro


Middleboro


Middleboro


North Rochester


North Rochester


Middleboro


Middleboro


29 Daniel Humphrey Vaughan Annie Elizabeth Welch


Middleboro


South Easton, Mass.


Middleboro


Charlestown, Mass.


Middleboro


Brockton, Mass.


Middleboro


Middleboro


Middleboro


8 Frank Archibald Lees Lottie Ellen Burnham


East Taunton, Mass.


Wareham, Mass.


Wareham, Mass.


14 Louis Gardner Smith Euna Fayette Raymond


Weymouth, Mass.


East Bridgewater, Mass. .


Middleboro


Middleboro


Middleboro


Middleboro


Middleboro


Oct.


2 William Henry Tobin Viola Beatrice Babb Randolph Churchill Brackett Elizabeth Mae Guild


Middleboro


9 Herbert F. Drake Susan A. Swift


Weymouth, Mass.


25 William Oceanic Jahn Etliel Holcombe Tallman Arvelene Goomes Emma Cabral


27 Garrett Everett Whitty Comelena Mary Draghetti


Middleboro


Middleboro


Middleboro


Taunton, Mass.


25 George Millard Whitney Lillian Augusta Thomas 27 Wilson Ambrose Pitman Eva Blanche Brown Harold Erskine Morse Ina Frances Chartrina Winfred Lamont Perkins Edith Gertrude Merriam


Quincy, Mass.


30 George Hubert Copeland Myrtie Agusta Shaw Joseph John Graves Beatrice Mae Crouch


Roxbury, Mass.


Gardner, Mass.


30 Emile Edward Savard Agnes Cecelia McMahon Wesley H. Raymond Lillian Steidel


31 Harry Bellman Molly Berman


105


Date


Name of Bride and Groom


Residence


30 Harold Edward Damon Marion Irene Smyth


Middleboro


Middleboro


Middleboro


31 Charles Leonard Card Rena Otis Simmons


Middleboro


Nov.


6 Ainsley Churbuck White Nora Emma McAulay


Middleboro


15


Michael Collangelo Iampietro Rosa DiSalvo


Middleboro


17 George Bartholemew Purdon Sarah Alice Carey


Middleboro


22 Lester Gibbs Marion Gertrude Frost


Middleboro


Dec.


1 Alton Russell Rogers Elizabeth Benjamin Morse Joseph Benjamin Kettle Annie Louise MacMillan


Lakeville


Lakeville


Middleboro


Boston, Mass.


3 Benjamin Charles Louis Sander Selma Lottie Kuhn


Middleboro


Somerville, Mass.


6 Harland Lincoln Matthews Blanche Helen Leland


Middleboro


17 Warren Francis White Sarah Rebecca Griswold


Middleboro


20 Harris Bartlett Tripp Mary Adeline Hunt


Middleboro


Middleboro


21 Harry Henry Jonas Winifred Ellsworth (Page) Merrill Middleboro


Cincinnati, O.


25 Charles Boshaw Dorothy Norris


New Bedford


New Bedford


31 Howard Jason Shurtleff Middleboro Marguerite B. B. Greene } Keene, N. H.


Middleboro


Middleboro


Middleboro


Middleboro


Middleboro


Middleboro


106


DEATHS RECORDED IN THE TOWN OF MIDDLE- BOROUGH DURING THE YEAR 1919.


Date


Name.


Age


Cause of Death


Jan. 1 George Albert Pitman Grace Gertrude Kettle


47


3


2


Influenza


32 8 11 Lobar pneumonia


86 8


4 Cerebral apoplexy


16 Dominick G. Pasquarello


50 7


3 Endocarditis


62 11 9 Apoplexy


18


Joshua Kinny Bishop Philip Garber


32


Lobar pneumonia


26 Herbert Hayward Frost


46 5 26


Pul. tuberculosis


31


John Martin Luippold Josephine Parker Ham


72


3


1


Mitral disease heart


1918


Dec. 4


Louis Malagutti


33


5


7


Broncho-pneumonia


1919


Jan. 10 Sidney G. Soule


36


6 15


Pul. tuberculosis


Feb.


1


Charles Eldridge Tripp


88 10 12


Acute bronchitis


3 Hannah Jane Washburn


81


2


Senile gangrene


6 Nathan Carter


62


22 Arterial sclerosis


7. Andrew Doe Grant


73 11 15


Chr. myocarditis


9 Adrianna Peirce


74 6 25 Cerebral apoplexy


12 Edward Sherman Westgate


81 10 21


Diabetis mellitus


13 Adaline Augusta Shaw


66 8


5 Chr. myocarditis


15 Clarinda Adams Sisson


92 4 12 Chronic bronchitis


16 Paul James Doucette


2 16 Gastro-enteritis


17 Susan Farnham Williams 90 2 27 Arterio sclerosis


18 John Stall Cartee


88 8 14 Arterio sclerosis


20


Cornelia Snow Pickens


65 11 18


Int. obstruction


22 Henry Hall


59 11 11


Apoplexy


24 Orlando Francis Carver


66 10 14


Chr. myocarditis


26 Henry Laurens Clapp


7 4


Acute indigestion


27 Lillian Dorcas Erickson Helen Louise Delano


11 14 Broncho pneumonia


28 Julietta C. Thomas


84 5 22


Lobar pneumonia


19


Maria Gangone (Pigelo)


32


7


7 Phthisis pulmonalis


20 11 11


Pulm. embolism


22 Ray Irvington Millerd Anna M. Tisdale


82 10


Cerebral hemorrhage


Mar.


3 Sarah B. Davenport Leander Austin Tinkham


89 11 3


Arterial sclerosis Uremia


5 Carl John Anderson


21 8 17


8 Martha Jane Belden


62


2 10


Chr. diffuse nephritis


10 Mary Ann Pierce


73


9 19


Lobar pneumonia


11 Samantha L. Monroe


82 10 22


Mitral stenosis


14 Leonidas Deane


65


27


Nephritis


23 Mary Jane LeBaron


81


6 12 Cerebral apoplexy


26 Albert Allen Savery


94 7 26 Arterio sclerosis


28 Sarah Leverett Snow


67


2 12 Pul. tuberculosis


29 Edwin Franklin Pierce


71


2 6 Broncho pneumonia


50


8 23


Influenza


9 Emma Lillian McLenna Maria Amelia Crosby


17 Agnes Young Gallond Edward Miles Blakeslee


22


5 25 Pul. tuberculosis


67 9 24 Chr. myocarditis


19


81


2 10 Arthero sclerosis


71 6 17 Arterio sclerosis


87 11 15 Arterio sclerosis


107


Date


Name.


Age


Cause of Death


8 William A. Buttrick


39


22


Phthisis pulmonalis


17 Nelson C. White


65


16 Phthisis pulmonalis


Apr. 20


Liely Lyon Place


71


2 12


Mitral stenosis


May


1 Achsah E. Stevens


66


Tub. of lungs


Louisa Merrill Whiting


73


3


Chr. diffuse nephritis


3


Franklin James Haley


24


1 19


Auto accident


7 Marie Maltais


82 10


4


Cereb. haemorrhage


Ellen Davis Leonard


76 8


5


Pul. phthisis


8


Eliza Jane DeMoranville


69


7


1


Angina pectoris


25 Theodore John Hebert George Hill Keedwell


60


26


Organic heart disease


15 William T. Southworth


49 7 22


Phthisis pulmonalis


June


3 Josiah Frank Libby


64


7 24


Mitral stenosis


12 Charles Franklin Reed


70


8 10


Senile dementia


16 Alfred Ariel Tobey


88


6 29


Arterio sclerosis


17 Anna Elizabeth Carter


58


8 11


Nephritis


19 Charles C. Pirce


85


1 26


Cereb. haemorrhage


22 Annie Austin Lovell


73


Chr. myocarditis


26


Nathaniel Libbey Allen


71


5 11


Apoplexy


29


Noah Hammond Maxim Frank Rose


40


3 15


Pul. tuberculosis


July


3 Ruth E. Kelley


8


3 18


Extensive burns


June


9 Charles Monroe Hayden


71


2


6


Valv. heart disease


July


5 Alcinda Letcher


81


3


: 14


6 Alfred Richard


23


6 12


Accidental drowning


8 Theodore Lagodimas


10


1


Brain irritation


Gertrude Erickson .


2


2


14


Acute nephritis


15


William F. Guild


15


3


Gen. peritonitis


17 Merton Elsworth Kinsman


2 13


Pertussis


27 Emily J. Allison


74


5


9 Pernicious anaemia


Michael Ring


56


5


5


Chr. myocarditis


Florence Adelaid Peckham


13


29


Pericarditis


Aug.


3 Etta E. Powers


58


6


7


Arterio sclerosis


11 Benjamin F. Currier


80 11 10


Valv. disease heart


15 Drucella Cartee


78


5 24


Auto accident


16 Charles W. Frost


62


7 22


Cancer of colon


22 Myron Cook


3


Premature birth


23


Ida Francis Bumpus


65


1


2


Arterio sclerosis


24


Sophia Pintomarmo


36


7 9


Tuberculosis


26 Sidney Tucker Nelson


74


14


Cereb. athero sclero.


27 Marcia Ann Hopkins


87


30


Angina pectoris


Ida Gertrude Lovejoy


68


8 21


Suicide by hanging


28


Eliphalet W. Thomas


72


13 6 7 Acute dil. of heart Premature birth


Sept.


1 Lillian Cook


8 Thomas Frederick Cleverly


65 11 10


Mitral stenosis


10 James J. McCarthy


52


9


4 Dementia paralytica


12 Ronald A. Maddigan


8 15


Entero colitis


16 Job Clark


75


5 21 Arterio sclerosis Arterio sclerosis


21 Matilda Sampson John Andrew Benson


86 10 16


Mitral stenosis


26 William R. Sherwell


62


5 16


Uraemia


27 Laura A. La Gard


56 10 30


Tuberculosis


14


8 13


Accidental drowning


39


5 28


Gun shot wound


Old age


78


108


Date


Name.


Age


Cause of Death


Otc.


1 Mary Ann Reeves


71


9


Myocarditis


6 Isabelle LaPlante


6 12


Entero colitis


7 Maria Sherman Savery


74


9 16


Hemiplegia


10 Annie B. LaPlante


6 16


Entero colitis


15 Tryphosa F. Hinckley


92


1 29


Old age


Z+ Mildred F. Gammons


18 11 26


Influenza


25 Thompson A. F. Washburn


57


6


1


Arterial sclerosis


31 Christina A. Wing


89


11


Arterio sclerosis


3 James S. Dean


20 11


3


Gunshot wound


. Nov. 2 Nina Avoline Alger


30


7 29


Puerperal phleg.


6 Elnathan Sherman


91


1 25


Arterio sclerosis


. 10


Ernestine Moschner


73


1 12


Mitral insufficiency


20


William O. Penniman


73


6 20


Dilatation of heart


22 George E. Winslow


22 11 8


Auto accident


23 John T. Laughlin


60


Pneumonia


24 Mary A. Kingman


74


3


2


Pneumonia


25


Mercy L. Magri


78


25


Chr. Interstitial neph.


26 Henry Everett Garlick Charles E. Fitch


70


5


5


Arterio sclerosis


27 Mary Lothrop Capen


87


9 20 Acute broncho pneum.


28 Mary Jane Francis


64 10


4


Carcinoma of stom.


Catherine Otis Wilbur


94


3 12


Senility


29 Alexander Miliauskas


40


Gen. septicemia


Oct.


30 Michael Svihra


33


Typhoid fever


Nov. 22 Harriet A. Crocker


74


7


4


Broncho pneumonia


23


Lucy Wood Johnson


67


1


3


Carcinoma of breast


Dec.


4 Pliny Oliver Brett


60


4


Tuberculosis lungs


6 Elizabeth F. Leonard


78


9 10


Cerebral apoplexy


Lucina Allen Harlow John J. Fowler, Sr.


91


9


5 Arterio sclerosis Pneumonia


13 John Henry Smith


81


26


Arterio sclerosis


14 Raymond Hunter


6 Inanition


19


Sarah F. Farrington


76


3 20


Mitral insufficiency


30


Eunice Huntley


84


8 23


Cereb. haemorrhage


31


Norman Gerad Reed


15


1 13


Auto accident


87


4


72


9 13


Angina pectoris


109


REPORT OF SEALER OF WEIGHTS AND MEASURES.


To the Board of Selectmen :


Gentlemen :


I have the honor to report to you the work of this depart- ment for the year 1919.


I have sealed 1,233 articles, scales, weights and measures.


Have adjusted 241 pieces, scales and measures.


Have condemned 8 pieces, scales and measures.


I have inspected articles of food a number of times, and in three instances have ordered them removed from sale on account of being short weight or improperly labelled.


The property of the Department is in good condition with exception of the 50 weighing scale, which needs repairs or else a new scale.


FINANCIAL REPORT.


Balance 1918


$64.19


Appropriation


250.00


Fees


$126.71


$440.90


EXPENDITURES.


Insurance


$8.91


Pierce Hardware Co.


1.36


W. L. E. Gurley, supplies


16.68


Dover Stamping Co., measures


21.00


Incidentals


13.36


T. G. Sisson, team


63.00


$124.31


$316.59


S. T. LeBaron, salary


250.00


Balance


$66.59


Respectfully submitted,


110


REPORT OF FISH WARDENS.


Appropriation $388.82


RECEIF TS.


F. T. Besse, sale of catch


$125.00


Town of Raynham


40.00


Town of Freetown


20.00


$573.02


EXPENDITURES.


A. A. Thomas, treasurer, labor $6.19


J. Handy, iron rods


20.05


James A. Thomas Co., lumber and labor


36.86


M. K. Dean, inspector, E. Taunton


130.00


James A. Thomas, inspector


100.00


S. T. LeBaron, fish warden


5.00


E. H. Cromwell, fish warden


5.00


Deficit, 1918 $388.00


$691.10


Ovedraft


$118.08


111


REPORT OF THE SUPERINTENDENT OF STREETS.


To the Board of Selectmen of the Town of Middleboro :


The work of this department has been very largely con- fined to general repairs and upkeep made necessary on ac- count of increased prices of labor and material since the appropriations were made, thereby limiting the amount of work to that extent.


We have made repairs on the Town buildings at an expense of $938.00 consisting of new floors, new covering to roof and other necessary minor repairs.


There has been constructed of ashes with crushed stone top more than 11,000 feet of sidewalk on various streets in the village at an expense of $779.96 or practically 7c per running foot.


Substantial repairs have been made on Lane Street, Vine Street, Crowell Street, Arch Street, Walnut Street, Pine and France Streets.


Repairs should have been extended on these streets but we used what funds could be spared hoping to continue the work another year.


Our macadam roads cared for by the Town are fast going to pieces and in the interests of economy ought to be rebuilt this year.


Many of the roads in the outside districts are in deplorable condition and should be repaired.


Plymouth Street from State Farm Road to Bedford Street is being rebuilt but not yet finished. As soon as the weather is suitable it will be completed. This rebuilding is being financied by the Pierce trustees.


The southerly side of Center Street from the Four Cor- ners to Everett Square the Pierce trustees had agreed to pay for the rebuilding but men and teams could not be procured to do the work but expect to rebuild this piece of road early this season.


112


The financial part of this report follows :


STATEMENT OF HIGHWAY ACCOUNTS.


Appropriations as follows :


For deficit


$1,397.67


Sewers and drainage


500.00


Maintenance, steam roller


400.00


Pleasant Street repairs


1,000.00


All other highway


13,402.33


Special highway appropriation


2,500.00


Special Sidewalk Appropriation


500.00


Street watering


2,000.00


Assessed on abuttors


2,019.80


$23,719.80


Receipts as follows :


Maintenance account


$1,494.04


Village account


4,122.83


Sidewalk account


83.37


Sewer account


75.00


6,397.46


Total credits


$30,117.26


Payments as follows :


Maintenance account


$9,529.80


Outside highway


4,122.83


Pleasant Street repairs


1,048.15


Clearing snow


83.42


Village account


8,868.27


Sewer account


569.37


Sidewalks


779.96


Street watering Deficit


4,296,88


1,397.67 .


Total debits


$30,696.35


Deficit, Jan. 1, 1920


$579.09


113


HIGHWAY-BRIDGE ACCOUNT.


AAppropriations as follows :


For Center Street Bridge $800.00


For Weweantit River Bridge 1,500.00


$2,300.00


Payments :


On orders


$1,596.46


Balance


$703.54


HIGHWAY MAINTENANCE.


ORDERS DRAWN.


New England Tel & Tel. Co. $41.28


T. F. McDonald, blacksmithing 65.30


Pierce Hardware Co., sewer pipe


14.18


Pierce Hardware So., supplies


21.56


Bryant & Soule, hay and grain


650.73


V. A. Malm, express paid


12.72


V. A. Malm, freight paid


164.30


V. A. Malm, freight paid on roofing material 13.75


V. A. Malm, paid for filing saw 1.25


Payroll, repairs barn and stable 351.01


19.50


Mrs. Clara Clapp, material for roof, stable


42.22


I. O. Atwood, sawdust


10.20


L. O. Atwood, street signs


4.50


.J. McGrady, teaming


1.00


Ralph Bassett, supplies


2.70


Mass. Highway Comm., express


.32


Buffalo Steam Roller Co., supplies & repairs 586.98 W. E. Tribou, oil 15.88


Harold L. Bond, supplies


80.86


Harold L. Bond, screens


21.00


Harold L. Bond, manhole grate


15.04


New England Road Machinery Co., supplies 285.60


Geo. E. Doane, sewer pipe


60.24


Geo. E. Doane, supplies


76.97


New Haven Trap Rock Co., crushed stone 257.29


Geo. G. Benson, repairs and supplies 35.90


Payroll, building fence


114


Maxim Motor Co., repairs and supplies 309.47


Middleboro Gas & El. Plant 23.11


A. C. Gosseeboom & Co., blacksmithing 33.11


A. E. Duffany, blacksmithing


15.47


Texas Oil Co., oils


1,037.21


Midd. Fire District, water


326.92


Mass. Highway Comm., license


1.00


Adams Express


962.62


T. N. Wood, Auto Liability and Truck Ins.


87.50


Bailey's Garage, painting and lettering street signs


19.10


Bailey's Garage, supplies


29.58


Bailey's Garage, auto hire


2.00


Middleboro Fire District, water, drinking fountain


4.86


Mass. Highway Comm., freight


.58


Sears Lumber Co., lumber, repairs town buildings 422.45


Sears Lumber Co., lumber, fencing


57.93


N. Y., N. H. & H. R. R. Co., freight 1.10


Walter Bryant, mowing bushes


6.00


Lloyd Perkins, repairs, drinking fountain


9.54


Lloyd Perkins, supplies


5.29


Midd. Fire District, water, stable


2.12


Traffic Sign & Signal Co., parking signs


24.00


Clinton Wire Cloth Co., sand screens


6.15


W. F. Dean, guide boards


9.60


Good Roads Machinery Co., supplies


44.85


Independent Coal Tar Co., patching com- pound and binder 778.10


Dyer Supply Co., 21-inch cylinder


22.50


J. F. Alden, insurance Highway buildings


76.80


N. Y., N. H. & H. R. R. Co., rental, pipe under track 1.00


F. H. Cromwell, labor on street signs, use of auto, Highway 89.40


Sparrow Bros., rubber goods 14.25


6.00


Middleboro Fire Dist., water for highway Mass. High Commission, license


2.00


The Connecticut Quarries, crushed stone


156.03


The Barrett Co., cold patch and tarvia Henry Shaw, sand


434.04




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.