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.