Town annual report of Middleborough, Massachusetts 1920, Part 7

Author: Middleboro (Mass.)
Publication date: 1920
Publisher: s.n.
Number of Pages: 190


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.