USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1920 > 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
At the present time the Plymouth Company will not make a contract to the ordinary power consumer, but will only take them on at regular rates which went into effect March 1st, 1920.
As to the flat rate submitted for five years beginning April 1st, 1920, the price is prohibitive, it not only includes cost and fixed charges but also for allowance for contingen- cies that might arise and these for five years, even should the price of labor and commodities drop.
Article 15. George W. Stetson, Esq., in behalf of the Trustees of the Estate of Thomas S. Peirce, stated that the entire expense of erecting the two room portable school building at the West Side would be provided from the income of the Peirce Estate under the direction of the Trustees.
Article 14. Indefinitely postponed.
Article 4. Voted unanimously to reconsider the motion passed on March 1, 1920, authorizing the Town Treasurer, with the approval of the Selectmen 'or a majority thereof, to borrow money in anticipation of the revenue of the current year.
Voted :- To amend the previous vote under this article by striking out the words-one hundred and thirty thousand dollars and substituting therefor the words-One hundred and forty-eight thousand dollars, so as to make the motion read as follows: Voted :- That the Town Treasurer, with the approval of the Board of Selectmen or a majority thereof, be and hereby is authorized to borrow money from time to time in anticipation of the revenue of the Municipal year beginning January 1, 1920, to an amount not exceeding in
136
the aggregate the sum of one hundred and forty-eight thou- sand dollars ($148,000.00) and to issue a note or notes of the Town therefor payable within one year from the dates there- of, and any debt or debts incurred under authority of this vote to be paid from the revenue of said Municipal year.
Article 3. Voted :- That the bill presented to the Fire Department for $422.40 for hire of team, be paid subject to the approval of the Engineers of the Department.
Article 18. Voted :- That the same Committee serve the current year as an appropriation committee as served last year, with the same powers as heretofore exercised.
The following named citizens were duly elected Measurers of Wood, Bark and Lumber:
N. S. Cushing, Jr.,
Albert T. Savery,
Charles N. Warren,
Frederick S. Weston,
James A. Thomas,
Henry W. Sears,
Albert F. Mitchell,
Frank S. Thomas,
Ernest S. Pratt.
Charles N. Atwood, Levi C. Atwood,
Benjamin C. Shaw, John L. Benson,
Chester E. Weston, Myron W. Baxter, Harry F. Shurtleff, Ernest I. Perkins,
Voted :- That the Constables elected at the Annual Town Meeting, March 1, 1920, serve also as Field Drivers.
Voted :- That the Constables elected at the Annual Town Meeting March 1, 1920, serve also as Pound Keepers.
Article 5. William M. Haskins, Esq., addressed the meet- ing and as a member of the Committee on New Town Gov- ernment, talked on the report of said Committee, such report having been printed and distributed to the voters.A general discussion of the Committee report followed.
The Motion that Section B of Section 19 of the printed report be eliminated from the draft of Town Government was lost by a vote of 14 to 16.
Voted :- That the word Three be changed to Five in Sec- tion B of Section 19, of the printed report, so as to read as follows : after they have served five continuous years in the Town
Voted :- To amend Section Three of the printed report by adding the following: The Selectmen shall not appoint any member of the Board of Selectmen to any salaried posi-
137
tion with the Town without the approval or election by the Town.
Article 3. Voted :- That the sum of $422.40 be appro- priated for the use of the Middleboro Fire Dept., and that the same be assessed, committed and collected in accordance with the Statutes and the By-Laws of the Town.
STATE ELECTION NOV. 2, 1920.
The following Election Officers served at the Election in Precinct One :
B. J. Allan, Warden ..
E. B. Whitmarsh, Deputy Warden.
P. W. Keith, Clerk.
E. I. Perkins, Deputy Clerk.
B. E. Holmes, Inspector.
H. M. Pratt, Inspector.
J. Frank Gardner, Deputy Inspector.
E. G. Allan, Deputy Inspector.
J. T. Carver, Officer.
The following Election Officers served at the Election in
Precinct Two:
Henry W. Sears,
Chester E. Weston,
Mary L. D. Cleveland,
Walter L. Beals,
Lillian D. Bump,
James J. Sheehan,
Charles E. Boehme,
Frank T. St. Peter,
Edith Whitman,
Fletcher Clark, Jr.,
Ruth Harriman, Michael J. Cronan,
Alvin C. Howes,
John J. Mahoney.
ELECTORS OF PRESIDENT AND VICE-PRESIDENT.
Precinct One Precinct Two 1 289
Cox and Roosevelt had
Cox and Gilhaus had
4
Debs and Stedman had
50
Harding and Coolidge had
113
1880
Blanks
2
48
Governor:
Channing H. Cox had
110
1748
Walter S. Hutchins had
35
E. Kimball Harrison, Marian B. Drake,
Joseph P. Hyman,
138
Patrick Mulligan had
8
2
313
John J. Walsh had Blanks
4
167
Lieutenant Governor :
Marcus A. Coolidge had
5
302
David Craig had
5
Alvan T. Fuller had
81
1377
Thomas Nicholson had
35
Robert M. Washburn had
24 .
333
Blanks
6
219
Secretary :
Frederic W. Cook had
105
1681
Edward E. Ginsburg had
2
222
Anthony Houtenbrink had
8
Edith M. Williams had
1
49
Blanks
8
311
Treasurer :
George H. Jackson had
1
52
James Jackson had
106
1670
Louis Marcus had
37
Patrick O'Hearn had
2
229
Albert L. Waterman had
11
Blanks
8
272
Auditor :
Alonzo B. Cook had
106
1630
Alice E. Cram had
2
277
Stephen J. Surridge had
10
Herbert H. Thompson had
34
Blanks
8
320
Attorney-General :
105
1647
Morris I. Becker had
7
John Weaver Sherman had
1
43
Michael L. Sullivan had
3
236
Blanks
7
338
Congressman-16th District :
George Richards had
5
187
Joseph Walsh had
98
1685
Blanks
13
399
Councillor-First District :
Norman D. Gillespie had
83
102
1706
Harry H. Williams had Blanks
14
482
J. Weston Allen had
139
Senator-Plymouth District:
1
Christopher M. Clifford had
1
317
Edward N. Dahlborg had
106
1455
Thomas H. Fair had
43
Joseph D. Poitras had
3
134
Blanks
7
322
Representative in General Court-17th Plymouth District :
Morrill S. Ryder had
105
1870
Blanks
11
401
County Commissioners-Plymouth County :
Frederic T. Bailey had
98
1438
Jere B. Howard had
85
1318
Mathew Teehan had
109
Blanks
49
1677
Sheriff-Plymouth County :
Earl P. Blake had
99
1646
Forest O. Nichols had
76
Blanks 17
549
Shall an act entitled "An act to regulate the Manufacture and Sale of Beer, Cider and Light Wines," and in which it is: provided that all beverages containing not less than one-half of one per cent. and not more than two and three-fourths per cent. of alcohol by weight at sixty degrees Fahrenheit shall be deemed not to be intoxicating liquor, which act passed the House of Representatives by a vote of 121 in favor and 67 against, and passed the Senate by a vote of 26 in favor and 6 against, and was thereafter vetoed by His Excellency the Governor, and failed of passage in the Senate over the said veto by a vote of 14 in favor and 22 against, be approved?
Yes had
26
746
No had
77
1086
Blanks
13
239
SPECIAL TOWN MEETING NOV. 6, 1920.
The following were sworn as Election Officers:
Alvin C. Howes,
Henry W. Sears,
Walter L. Beals
Mary L. D. Cleveland E. Kimball Harrison, Michael J. Cronan.
Ruth M. Harriman.
The vote was as follows:
140
"Shall an act passed by the General Court in the year nineteen hundred and twenty entitled "An act to establish a Town Manager form of Government for the Town of Mid- dleborough, be accepted?
Yes had No had Blanks
906 253
6 1
Middleboro, Mass., Nov. 12, 1920
The Town Clerks of the Seventh Plymouth Representative District met in the Town Clerks office, Middleboro to canvas the vote for Representative. All Clerks of the District were present and the vote was canvassed with the following result :-
Middleboro Kingston Halifax Plympton Total
Morrill S. Ryder had 1975
510
126
123
2734
Blanks
412
191
17
34
654
At the close of registration of voters for the November Election, the following number of voters appeared as regis- tered and qualified to vote in the Town of Middleborough.
Precinct Assessed Polls Male Voters Female Voters Total
1 2 2221
136
1759 89
57 . 146
966 2725
The following are receipts and payment's account Licenses issued during the year.
107 Dogs at $5.00
455 Dogs at $2.00
$535.00 910.00
562
$1,445.00
141
615 Resident Citizen's Combination Certificates at $1.00 $615.00
180 Resident Citizen's Fisherman's Certificates at 50c. 90.00
69 Minor Trapper's Certificates at 25c. 17.25
10 Non-Resident Citizen's Fisher- man's Certificates at $1.00 10.00
10 Alien Fisherman's Certificates at $1.00 10.00
1 Non-Resident Citizen's Combi- nation Certificates at $1.00 1.00
885 $743.25
Total
$2,188.25
Payments: County Treasurer, account Dog Li-
censes $1,332.60
Clerk's Fees 112.40
Division of Fisheries & Game 610.50
Clerk's Fees
132.75
$2,188.25
142
TOWN INDEBTEDNESS
Outstanding Notes and Bonds of the Town of Middle- borough as of January 1, 1921. School House Loan-4%
Six (6) notes of $1,650.00 each, due November 1, 1921, to November 1, 1926, Inc. $9,900.00
Municipal Light Loan-4%
Two (2) notes of $1,000.00 each, to bearer, due Nov. 1, 1921 $2,000.00
Two (2) notes of $1,000.00 each, to Worcester Sinking Fund Commrs. due Nov. 1, 1921 2,000.00
Four (4) notes of $1,000.00 each, to Worcester Sinking Fund Commrs. due Nov. 1, 1922 4,000.00
Four (4) notes of $1,000.00 each, to bearer, due Nov. 1, 1923 4,000.00
Four (4) notes of $5,000.00 each, to Commonwealth of Mass., due Nov. 1, 1924 to Nov. 1, 1927, Inc. 20,000.00
$32,000.00
Departmental Equipment Loan-52% One (1) note, to Everett T. Lincoln, due Nov. 1, 1921 $2,500.00
Two (2) notes, of $2,500.00 each to
Pierce Trustees, due Nov. 1, 1922, and Nov. 1, 1923 5,000.00
$7,500.00
Middleborough Water Department-4% Twenty (20) notes of $1,000.00 each, to Middleborough Savings Bank, due Jan. 1, 1921 to Jan. 1, 1940, Inc. 20,000.00
Twenty-five (25) notes of $1,000.00
each, to Middleborough · Savings Bank, due June 1, 1921 to June 1, 1, 1945, Inc. 25,000.00
$45,000.00
Total $94,400.00
Temporary Loan-5.98% to F. S. Moseley & Co., due April 15, 1921 $30,000.00
Respectfully submitted, ALBERT A. THOMAS, Treasurer.
143
BIRTHS RECORDED IN THE TOWN OF MIDDLEBOROUGH DURING THE YEAR 1920.
Date
1 Name of Parents
1906
June 11 Walter Stephen Hammond
Ralph and Maud Wilbur
1907 July 20 Roger Winsor McDonald
1909
Mar. 3 Marianna Augusta Medeiros
William M. and Emma L. Young Joseph and Mary Pacheco
1914
June 8 Katherine Florence Houlihan
1917 Dec. 23 Herbert Shurtleff Howes
William F. and Mildred M. Dudley John G. and Sarah M. Shaw
1918 April 20 Benjamin Shaw Howes
Harry W. and Dorothy Shaw
1919
April 22 Shailer Francis Breck
Nov. 4 Emily Atkins
Nov. 18 Marguerite Lena Teceno
1920 Jan. 1 Elwin Gardner Atwood
2 Harold Cameron Hartling
5 Delia Nina Nava Robert Bradford Endres George Robert Huxley 6 Winder Stantil
Lewis LeTendre Avis Lincoln Johnson
9 Henry L. Vaughan
10 Blodgett Leonard Allen Benoit 12 John Joseph Leary, Jr.
14 Emily Garofalo
17 Nellie Frances Gurney
19 Ellen Marie Williams
21 James Alfred Tallman, Jr. Stanley Alden Washburn . John William Scanlon
Samuel, Jr., and Margaret Dow Horace K. and Josephine F. Ashley Frank and Marietta Petorosso
Chester R. and Myrtle L. Gardner Alexander K. and Christina Cameron
Joseph and Louisa Guidoni
Ray H. and Bessie M. Norton
William J. and Isabel Pedro Antonio and Victoria Wobmortel
Lewis and Emma Bassett
Herbert L. and Avis Tobey
Henry L. and Florence L. Hunt
Roland W. and Alice Thomas Joseph O. and Louise Boucher John J. and Mabel Swift
Pasquale and Lena Giadullo Irving T. and Nellie F. Fillmore Harold A. and Florence A. Hunt
James A. and Elsie W. Bourne Robert C. and Annie H. Cole William P. and Blanche Maurice
.144
Date Name of Child
22 Lester William Kraus Fowler
26 Nicholas William Teceno
29 Priscilla Standish Hathaway
30 Alman August Bernier
31 Isabel Elizabeth Cordeiro
Feb. 3 Joseph Delegracco Raymond Stanford Flood Arthur Gardiner Thomas
7
Myra Adeline Thomas Norman Arthur Malm
8 Horace William Harlow, Jr.
10
9 Robert I. Maddigan Lloyd Edgar Heywood Mary Carreiro
17 Charles Lester St. John
18 Sylvia Anna Rose
Mar. 2 Samuel Maurice Osgood
3 Josephine Isabel
3 Marie Lucy Briggs
4 Edith Loring Long
12 Jeffrey George Hebert
16 Russell Whittier Pittsley
Guiseppino Chiuppi
17 LeRoy Lincoln Eldredge, Jr.
20 Theodora Savard
21 Mariane Regina Fortin
23 Ruth Mae Macdonald
25 John McLean Marshall
26 Mary Delia Remillard
31 Alexander Sowyrda Margaret Louise Houlihan
April 2
4 Florence Marie Teceno
5 Admant Yarushites
10 Russell Winton Blaney
12 Ethel F. Hunter
16 Sherley Kramer
17 Anicetas Swietolwich Oliva Rita Benoit
Name of Parents
Curtis F. and Alice S. Manter John and Ethel Arey Joseph and Margaret McCausland
George L. and Lelah M. Burnes Arthur and Rose A. Trinque Joseph S. and Verna M.
Hopkins
Constontino and Michelina Donofrio
William and Viola L. Millerd Lawrence H. and Delia M. Ouillette
Fred A. and Rebecca L. Howes Victor A. and Jessie L .. Chase Horace W. and Florence Robinson
Ira B. and Gertrude Fowler William and Viola Blair
Joseph and Evangeline Cabralla
Carroll and Mary Barnett
Manuel G. and Mary D. Amarel Samuel P. and Hennette M.
Guffet
Samuel and Mary Medairos Winthrop N. and Margaret A." Anderson
Forest S. and Elsie M. Braley George and Exzelia Bourgois Whittier A. and Nora C. Maddigan Sabatino and Maria Tosti LeRoy L. and Catherine E. Johnstone
Emile and Agnes Cecellia McMahon
Gideon and Marie Burendette Harold W. and Lillian M. Nourse
John C. and Carrie M. Morris Ovila J. and Margaret Doucette John and Eva Bednacyk William F. and Mildred M. Dudley
Louise and Adeline Caranci Peter and Annie Shuipis William H. and Grace Aborn Harold A. and Gertrude I. Knight Abraham and Rose E. Kellum Frank and Grace Agot Clifford H. and Lena D. Bourgette
145
Date Name of Child
21
Angelo Serra Luca Falconieri Edward S. Stulpin
22 25 Jesse Mark Paiva
May 2 3 Moushah G. Krikorian
4 13 14 15 17 24
Rose Elizabeth Thompson Rosa Harold Harkness Chase Ruth Virginia Hale Maria Banbina Giovinetti Houlihan
28 29 30
June
Mildred Estella Benton Robert Oscello Thayer
1 Joseph Louis Letourneau, Jr.
4 Amelia Serbirkis Jacob Haig Alexanian John Batcheller Savage, Jr. Marian Phyllis Chamberlain
5 Russell Lewis Pittsley
13 Barbara June Raymond Antoine Rene Duphily
16 Dorothy Belmont Alice Bernice Young
17 Marion Lorraine Tribou
20 Gertrude Ameta Gauthier
21 Barbara Amelia Lamoureux Lois Warren
24 Rose H. Andrade 26 Evelyne Paiva Merrill Seaton Sloan
27 30 Doris Clare Powell
July
2 Glenna Elizabeth King
Virginia Francis Allison
9 Maria Jean Hathaway
18 Leo Pretti Vincent Oliver Washburn
19 John Vincent Churchill
20 Levon Chaprasian
23 24
Shirley Elis Batchelder Mildred Shaw
Name of Parents
Angelo and Francis Bova Louis and Amelia Del Vecchio William and Veronica Cephas Jesse and Hortense Travers Malcolm L. and Mary A. Pierce Gabriel and Emma Boyajean Arthur L. and Ethel Allsopp Peter and Sabina Petroso Thomas and Agnes Ducette Frank and Francis Augusta Francis M. and Sadie A. Benton Elmer L. and Annie L. McLeod Vincenzo and Carolina Coluccio William J. and Eleanor A.
Grant
Ernest and Annie A. Armstrong Azel O. and Florence M. Çarver Joseph L. and Etta M. Paul John and Amelia Zukauskas George and Satenit Krekorian John B. and Janet H. Sears William. T. and Elsie Brown Francis K. and Ethel L. Pittsley William W. and Lillian Steidel Joseph and Amanda Fortin Charles and Lucy Santos Willianı H. and Cordelia A. Duffany
Charles L. and Albina B. Little
Elzear and Mary Joyce Joseph E. and Elva Potter Augustus W. and Dora L. Stevens
Henry J. and Mary Sebastian
Alfred and Florence Souza
Lawrence R. and Corabel S. Leggee
Henry D. and Mildred Clare Thaddeus and Elizabeth C. Fickert
William C. and Mattie S. Murdock
Harry W. and Josephine McLean
Alfred and Delcia Tamasini Merle C. and Ina C. Chase Chester B. and Ella R. Sherman Eskender and Dickranouhy
- Chakarian
Herbert W. and Elsie A. Moquin Freeman T. and Evelyn Wilmot
Bertha Eunice Smith
Marjorie Arleen Rudolph Michael Garafola
146
Date
Name of Child
27 Jesse Francis Metcalf
29 Donald Wright
30 Margaret Elizabeth Olkkola
31 Edith Katharine Tinkham
Aug.
1 William Joseph McMahon
6 Agnes Delia Ducette
8 William Charles Heath, Jr.
9 Virginia Curtis
Joseph Anthony Menowsky
10 Maria Josephine Rossini
11 Alice Margaret Huxley
13 Lillian Dennis
15 George Frederick Weintraub
16 Rupert Warren Fuller
17 Sylvia Terry Delano
18 Garabed Kotchounian
22 Edith Marjorie Griswold
Betty Lucille Pearce
23 Kenneth Washburn Soule
25 Wallace Elmer Cobb
Walter Ellis Cobb
27 Mary Reynolds
29 Eugene Lewis Letourneau
Sept. 3 Raymond Sidney Gross
7 Chester Gilbert Wrightington
10 Elizabeth Frances Cole
11 Esther Marcella Cannon
12 Nancy Strowbridge Alger
17 Claudia Anacki
20 Barbara Keough
23 Roberta Edith Rogers
24 James Wilbur Bumpus
27 Bernice Josephine Crisafi
Oct. 1 Margaret Evelyn Millis
2 Hazel May Guilford
3 Pitman
5 Fred Austin Nourse
6 Lillian May Caron
10 Peter Lagodimos
12 Theresa Kelley
Name of Parents
Roger E. and Roxanna A. Dustin
Joseph and Jane A. Wharmby Wilbur K. and Betsy Johnson Charles R. and Katharine A. Perry
John J. and Elizabeth McCarty Francis and Margaret Anderson William C. and Nellie I. Kennedy
Clarence E. and Chloe S. Tallman
Anthony and Vincuetiny Gudelwe
Beagio and Josephine DelVecho Edward J. and Rose E. Corsini Arthur and Mary Souzea
Max and Jennie Specter
Herman and Amelia Carr
Rolfe A. and Madlyn Stearns Mihran and Rose Kadarian George W. and Winifred E.
Damon
Albert and Adeline Chapman Albert F. and Nancy Soule Stillman F. and Maud C. Jefferson
Stillman F. and Maud C. Jefferson
Edmund D. and Mary Welch Peter W. and Mary B. Somers Leon H. and Gertrude E. Gay Andrew C. and Priscilla
McDonald
Frank H. and Florence J. Shaw Peter L. and Esther B. Shaw Fred B. and Madeline S. Smith
Mikel and Olga Paumaki
John and Winifred McManus Charles H. and Alberta V. Rounsville
Frank S. and Rose E. Short Alfred and Cleta Zaniboni Frederick L. and Cora E.
LaBelle
William H. and Caroline Anderson
Wilson A. and Eva B. Brown
Royal H. and Zelma G. Keith Joseph B. and Mary Odile John and Zafiro Parparas
Thomas H. and Ann C. Murtagh
147
Date
Name of Child
Roger Cephas Kinsman Robert Henry Heinz
17
18 Flora Fasulo
26 Laurretta Evette Letendre
27 Charles Leroy Conrad
28 Frederick Orion Galfre
Nov. 7 Helen Lincoln Matthews
Sadie Suza
16
13 Marion Winifred Hart Malcolm Willard Shaw
Phyllis Weir Barriault
18
Antoinette Maria Iampietro
20 Roger Leonard Card
21 Evelyn Weston Reade.
22 Jane Ufford
25 Elsie Mary Wambolt
28 Lester Hammond Hart
29 George Sumner Redlon
Dec. 12 James Nones Pina
13 Gerald Joseph Hepel
16 Panesis
19 Norman McLean Tibbetts
25 Charles Roderick King William Albert Rusk
27 Olive Medora Bryant
31 Priscilla Clark
Name of Parents
Frank and Elizabeth Thomas Edward C. and Anna K.
Corrigan
Herbert and Alice Westgate
Wong You and Joe See
James and Mary Carmine
Albert J. and Agnes A. Pouliot
Harry E. and Edna Springer
Dan and Elizabeth M. Beckman
Harland L. and Blanche H.
Leland
Joseph and Mary Caroletto
Thomas and Lillian F. Warren Willard M. and Clara C.
Chartrina
Joseph A. and Nina A. Gallond
Michael and Rosa DeSalvo
Charles L. and Rena O. Simmons
Irvin D. and Algie W. Averill
Celian and Hazel L. Harthorne
Charles and Lena Webber James F. and Julia A. Wrightington
Sumner and Mary Roht
Manuel N. and Albena Pina
Theodore F. and Christina Chaput
Thomas and Lottie A. Miller
Frank C. and Lillian M. Hinks
William R. and Grace Roderick Thomas L. and Amelia E.
Reuse
Leslie and Nancy Chrystal
Robert A. and Helen M. Anderson
-
13 15 Arnold Gordon Thomas William Henry Wong
148
.
MARRIAGES RECORDED IN THE TOWN OF MIDDLEBOROUGH DURING THE YEAR 1920.
Date 1919
Name of Bride and Groom
Residence
Oct. 11 Herman Mark Fuller Amelia Mary Carr
Middleboro
Middleboro
Middleboro
16 Harold Arvid Pearson Julia Frances Morrison
Middleboro
1920
Jan. 1 Samuel Harry Rosenblatt Jeanette Esther Weiner
Middleboro
Newport, R. I. Canada
6 Wade Hamilton Dowling Martha White Keith
Middleboro
Middleboro
12 Carroll Redmond Trevett Gladys Pearl Blair .
Middleboro
Middleboro
17 Charles Dewey Erickson Doris Amelia Wood - Walter Wentworth Black Edna Kendrick Guilford
Middleboro
Middleboro
Middleboro
26 Kenneth Walter Taylor Margaret Cicero
Boston, Mass.
27 Reuben Robinson Summers Matilda Amalie Von Berg
Middleboro
Feb.
2
Albert Lyman Shippee Minnie Rosie (Hoffman) Lucas
Middleboro
4 Peter Lawrence Cannon
Newton Highlands, Mass.
Esther Blanche Shaw
Middleboro
18 Frank Wilmer Towle Minnie Dexter
Middleboro
23 Earl Elsworth Kelsey Rose Annah Collins
Middleboro
Mar.
6 James Joshua Wilmot
Middleboro
Marion Ruth (Johnson) Lewis
Middleboro
7 Charles Frederick Griswold Madeline Frost
Middleboro
14 William F. Staples Eileen G. Macomber Vetal Monteiro Margaret Nicholas
Boston
27 Darragh Loring Higgins Maude Graham Churbuck
Middleboro
April
3 Stephen Marshall Eldredge Saima Pye
Chelsea, Mass.
Middleboro
Middleboro
Middleboro
Middleboro
Middleboro
17 Joseph Antonio Berriault Nina Williams Gallond William Harry Howard Bessie Evelyn Bennett
Taunton, Mass.
Taunton, Mass.
Middleboro
Middleboro
Dec. 3 Augustin Maltais Nellie O'Connor
Middleboro
Middleboro
Middleboro
Chaplin, Conn.
Bradford, Vt.
Wrentham, Mass.
Middleboro
Middleboro
149
28 George Russell Perkins Mildred Cole Cushman
Middleboro
Middleboro
Middleboro
Middleboro
May 1 Harold LeRoy Swift Vera May Pittsley
Middleboro
3 Frederick W. Nickerson Beatrice A. Leonard
Boston, Mass.
Manchester, N. H.
Middleboro
Middleboro
15
Roy Nelson MacIntosh Sarah Carpenter Munroe Louis Turner Perkins Mildred Dunham
East Providence, R. I.
Middleboro
Middleboro
Middleboro
East Taunton, Mass.
Middleboro
Wareham, Mass.
Middleboro
Middleboro
Middleboro
Middleboro
Middleboro
June
1 Benjamin Kennison Glidden Delephina Dorothy Harris
Cambridge, Mass.
Mattapan, Mass.
2 Henry Clifford Shields Margaret (Reed) Cleverly
Middleboro
3 Fred Nelson Bordeaux Myra Frances Hall
Middleboro
5 William Preston Leonard Ida Mary Anna (Gerrior) Boudrot
Middleboro
Middleboro
9 Elliott Franklin Jones Gladys Linwood Millerd
Middleboro
12 Horace Frederick Baker Doris Loretta Braley David Henry Cunningham, Jr. Eliza Ann Slesser
Plymouth, Mass.
Middleboro
Boston, Mass.
Middleboro
Middleboro
Cleveland, Ohio
Middleboro
16 Edervene Melvin Grover Marguerite Munroe
Middleboro
Middleboro
Middleboro
Wareham, Mass.
Middleboro
Middleboro Middleboro
Providence, R. I.
Middleboro
Middleboro
Plymouth, Mass.
8 Frank Joseph Riley Dorothy Bent Bump Ralph Cardoso Liddy Rovena Helena Ekholn
Brookline, Mass.
17 Thomas Joseph Bourget Ida Gauthier Frederick Arthur Gauthier Eugenia Lavallee
22 Joseph Kapisaukas Paulina Kraucunas (Guscunas) Irving Philip Washburn Esther Miriam Littlefield
Middleboro
Middleboro
Middleboro
Middleboro
14 Michael Joseph Sheehan Elizabeth Eloise Doherty Gustav William DeWerth Harriet Irena Cushing
Brockton, Mass.
21 Ernest Harold Estabrooks Avril Wilmot Beal
22 . William Felix Kiernan Annie Julia Pasztor
26 George Sampson William Barney Bertha Josephine Duffany Lewis Elton Potter Helen Frances Gallond . Milton Leland Look Eva May Sampson
Middleboro
29 Harlas Lester Cushman Viola Mildred Shaw
Boston, Mass.
150
28 Peter Thomas Farley Annie Veronica Curley Louis Joseph Chartier Valida Dumont
New Bedford, Mass.
Middleboro
Middleboro
Middleboro
Middleboro
Middleboro
Middleboro
Middleboro
Middleboro
Middleboro
2 Arthur Eaton Rockwell Florence Elizabeth Shaw
Middleboro
5 Henry Edward Moquin Lillie Louise Dube
Bristol, Conn.
13 Walter Theodore Vaughan Irene Mildred Stevenson
Hartford, Conn.
15 Karekin Khaadour Murmurian Vartanoush Khaadour Vartabedian
Middleboro
Bridgewater, Mass.
17 Wladyslaw Simiawski Mary (Dawda) Siniawski Everett Wallace Clough Cora Louise Staples
Lakeville
18 Herbert Ellsworth Thayer Clair MacNeill
Quincy, Mass.
21 Arnold Leach Foye Carrie Myrtise (Wright) Higgins
Middleboro
24 Rodney Harrison Vickery Alice Mabel Cook
Middleboro
31 Edward George Hausmann Edna Clara (Chase) Rockwell
Middleboro
Aug. .1 Frank Austin Thompson Louise Bryant
Middleboro
5 Samuel Paul Epstein Lillian Botkin
Middleboro
9 Edmond Samuel MacFerran Barbara Herbert
Passaic, N. J.
12 George Walter Estes Florence Isabelle Lancaster
Middleboro
14 Eli Watterman Wordell Martha Brown (Sabins) Black
Middleboro
15 Karl F. Weber Grace F. Eldridge
Brewster
21 William Borden Stevens Etta Frances Eaton
Middleboro
28 Lester Woolsey Kettle Mabel Persis Weeman Stanley Bartulis Elizabeth Gailiunas
Middleboro
Middleboro
Middleboro
Sept.
4 Dennis Trinque Blanche Ellsworth Smith
Middleboro
Plymouth Middleboro
5 Clarence Albert Cobb Ruby (Keyes) Sears
Wareham
Middleboro
Middleboro
Middleboro
Middleboro
July
30 Timothy Edward Leary Annie Lauretta Cronan Millard Edgar Raymond Ethel Frances Morrison Ralph Adelbert Seaver Franc Rebecca Raymond
Middleboro
Middleboro
Middleboro
Middleboro
Middleboro
Middleboro
Braintree, Mass.
Middleboro
Middleboro
Perrysburg, Ohio
East Bridgewater
Bayonne, N. J.
Great Neck, L. I.
Middleboro
Berkley, Mass.
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.