USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1929 > 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 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17
Article 5: to see if the town will vote to appropriate the sum of nine hundred thirteen ($913.39) dollars and thirty-nine cents to pay the land damage claims at Everett Square (now John Glass Jr. Square) as awarded by the County Commissioners, and act thereon.
No action taken on this article.
Article 6: To see if the town will vote to rescind the vote of the Annual Town Meeting in which the town voted
102
to raise five hundred ($500) dollars for the District Nurse, and act thereon.
No action taken on this article.
Article 7: To see if the town will vote to appropriate five hundred ($500) dollars for the use of the Public Welfare Department in the employment of the District Nurse, and act thereon.
No action taken on this article.
Voted to adjourn at 8:47 P. M.
Record of Special Town Meeting, October 8th, 1929
Article 1: To see if the town will vote to transfer the balance of nine thousand six hundred seventy-seven ($9677.61) dollars and sixty-one cents, now in the Roadside Brush account of the Highway Department, to the account of the Public Welfare Department, and act thereon. Said nine thousand six hundred seventy-seven ($9677.61) dollars and sixty-one cents being the balance now remaining of the ten thousand($10,000) dollars transferred to the Annual Town Meeting from the Public Welfare Department appro- priation to theHighway appropriation, and to be used by the Public Welfare Department to provide work for certain needy persons and act thereon.
Voted: to transfer the sum of nine thousand six hundred seventy-seven ($9,677.61) dollars and sixty one cents from the Roadside Brush Account of the Highway Department to the Account of the Public Welfare Department.
Article 2: To see if the town will vote to appropriate the sum of nine hundred thirteen ($913.39) dollars and thirty-nine cents to pay the land damage claims at Everett Square (now John Glass Jr. Square) as awarded by the County Commissioners, and act thereon.
Voted: that the sum of nine hundred thirteen ($913.39) dollars and thirty-nine cents be transferred from the Excess & Deficiency Account to the Everett Square account, for the purpose of paying Land Damage Claims.
103
Article 3: To see if the town will vote to rescind the vote of the Annual Town Meeting in which the town voted to raise five hundred ($500) dollars for the District Nurse, and act thereon.
Voted: That we rescind the vote of the Annual Town Meeting in which the town voted to raise five hundred ($500.) dollars for the District Nurse.
Article 4: To see if the town will vote to appropriate five hundred ($500.) dollars for the use of the Public Welfare Department in the employment of the District Nurse, and act thereon.
Voted: That the sum of five hundred ($500.) dollars be transferred from the Excess & Deficiency Account to the Account of the Public Welfare Department for the purpose of employing a District Nurse.
Article 5: To see if the town will vote to appropriate a sum of money to pay the bill of Dr. Edward L. Perry, for services rendered as Health Physician during the Small-Pox epidemic, and act thereon.
Voted: that the sum of four hundred twenty ($420.) dollars be transferred from the Surplus Overlay account to the Small Pox Account, for the purpose of paying the claims of Dr. Edward L. Perry.
Article 6: To see if the town will vote to transfer the balance of nine hundred eleven dollars ($911.34) and thirty- four cents, now in the School Street Heating account to the Maintenance of Building Account of the School Depart- ment, and act thereon.
Voted: To transfer the balance of nine hundred eleven dollars ($911.34) and thirty-four cents, now in the School Street Heating Account to the Maintenance of Building Account of the School Department.
Article 7: To see if the Town will vote to appropriate a sum of money to repair the Heating System of the Town Home, and act thereon.
Mr. Albert A. Thomas stated that no action on this article was necessary at this time, that the Peirce Estate Trustees were going to take care of this item.
Voted to adjourn at 8:30 P. M.
104
ANALYSIS OF CASH RECEIPTS FOR 1929
Transient Vendor
1 @ $10.00
$10.00
Dance Pavilions
2 @
5.00
10.00
Merry-Go-Round
1 @
5.00
5.00
Lodging House
1 @
2.00
2.00
Inn-holder
2 @
2.00
4.00
Fireworks
5 @ 5.00
25.00
Ice-Cream
2 @
1.00
2.00
Dog-licenses
766 males
@ $2.00
$1,532.00
168 females
@ 5.00
840.00
2 Kennels
@ 25.00
50.00
$2,422.00
Billiards & Pool
2 @ $2.00
$4.00
Theatre
1 @ 65.00
65.00
Auctioneer
5 @ 2.00
10.00
Sunday
14 @ 2.00
28.00
Recording mortgages
161.74
Certified copies
47 @
.25
11.75
Interest on deposits
4.72
Junk
110.00
Milk
20.00
Pedlar
8 @
5.00
40.00
Common Victualler
74 @ 2.00
148.00
Garage
26 @ 1.00
26.00
Gasolene
177.00
Dealers
105.00
Marriages
76.00
Fish & Game
Sporting Resident 469 @ $2.25
$1,055.25
Trapping 66 64 2.25
144.00
Sporting Non Res. 3 5.25
15.75
66
66 66
4 2.25
9.00
105
Trapping Minor
55
.75
41.25
Duplicates
6
.50
3.00
Total
$1,268.25
Total receipts $4,735.46
PAYMENTS
Amount paid to County Treasurer
Dog licenses less fees $2,234.80
Amount paid to Division of F. & G.
Game licenses less fees 1,119.50
Amount paid to Town Treasurer
Dog license fees 187.20
Game license fees
148.75
General licenses, recording
mortgages etc.
1,045.21
Total payments
$4,735.46
REPORT ON EMPLOYMENT CERTIFICATES
Number of certificates issued to minors, ages 14-16 70
66 66 66
66 66 16-21 179
Total number issued during the year 249
REPORT OF VITAL STATISTICS
Number of Births recorded in 1929 163 Number of Marriages recorded in 1929 91 Number of Deaths recorded in 1929 140
106
BIRTHS RECORDED IN MIDDLEBORO FOR THE YEAR 1929
Delayed Returns
1903
Name
Mar. 27 John Antone Roht
1914
July 11 Harold Frederick Logan
1923
May
13 Shirley Alice Forney
1924
9 Louis Henry Forney Jr.
28 Charles Alexander Lee Jr.
July
15 Alphonso David Fish, 2nd
1929
Jan. 3 Beverly Ann Eaton
8 Charles Freeman Hodgdon Jr. -Ferren
8 17 Shirley Lorraine Pittsley
24 Lorraine Schylley Bryant
Phyllis Evelyn Howard
Feb.
7 Stephen Page Hardy Jr.
8 Stanley Robert Mills Jr.
8 Stuart Harold Dudley
10 Edgar Joseph April
13 Bertha Frances Richmond
13 Donald Alton Wood
25 Shirley Mae Davoll
25 Billie Evelyn Mills
Mar. 4 Margaret Jean Anderson
5 Jean Elizabeth Meier Ellis
5 Alan Peter Dodge
5 Allan Dale Standish
6 Paul Robert Horsman Jr.
6 Alfred Robert Gauthier
14 Ivan Thomas Kinsman
16 McDonald
17 Eugene Anacki
19 Charles Lee Norton Jr. Alvina Joncas
21
21 Barbara Louise Hallett
22 Daniel Wesley Anacki
23 Byrle Thomas
23 Arnold Fred Thomas
26 David Smash
Apr.
2 Theresa Amanda Duphilly 2 Blanche Elizabeth Perry 4 Joanne St. Amand
4 Beatrice Mae Austin
10 Mildred Myrtle Maxwell
11 Muriel Louise Caldwell
Casey
13 15 Christopher Joseph O'Leary 19 Beverly Augustine Gardiner Claire Jean Rice
1 4 -Wilmot
4 Shirley A. Trinque
5 Barbara Evelyn Goodhue
7
Frederick Lawton Sisson
7 George Edwin Oates
7 Marjorie Grace Pike
7 Earl Leonard Tallman
8 Ruth Elaine Harris
May
12 Maynard Franklin Vickery Jr.
12 Shirley Jeanette Sanford
13 Louis Alfred Ticeno
21 Priscilla Ann Bacon
Names of Parents .Jchn Roht and Jacobena Schmadel
Frederick M. and Sadie Vickery
Louis H. and Velario Sutkus
Louis H. and Velario Sutkus Charles A. and Agnes M. Cameron
Robert and Estha L. MacDonald
Orrin J. and Alice Alouisa Rogers Charles F. and Caroline Ethelyn Sears William F. and Gladys W. Ross Walter L. and Elizabeth A. Rogers Alton D. and Stasia Schylley William and Bessie Bennett
Frank and Mary A. Rizycki
Stephen P. and Madeline G. Bcehme Stanley R. and Marguerite A. Brown Harold L. and Jean Stuart Eugene and Cecile Surprenant
Lewis K. and Lillian A. Allen
Alton Morris and Madeline Burgess Benjamin R. and Mary Jane Purtell George E. and Helen Margaret Baker
Ela W. and Jessie B. Whitney Arthur A. and Louise A. Meier Herbert E. and Gladys I. Wood Miles H. and Addie May Weld Paul R. and Martha J. Meier Elzeal and Marv C. Joyce Frank F. and Elizabeth L. Thomas Frank and Louise White Michael and Olga Permainto Charles L. and Lucretia F. Morgan Philip J. and Minnie E. Blair Ja mes and Hattie M. Ritter Paul and Annie Koban
Frank W. and Georgette E. Harris
Arnold L. and Bertha Russ Andrew and Mary Sowryda
Joseph M. and Amanda Fortin Warren E. and Alice L. Gale Ovila and Minnie L. Mclaughlin Linwood W. and Beatrice H. Nickerson Isaac E. and Myrtle S. LeBlanc Harrison M and Vera N. Hayward Anselm G. and Louise A. Boehme Christopher J. and Doris C. Stubbert Howard C. and Annie Galfre John B. and Edith M. Cameron Alfred W. and Louise A. Whitehead Dennis and Blanche E. Smith Edward W. and Irma O. Foye Phillip G. and Ella M. Thompson Matthew T. and Mary McCabe Leander B. and Grace M. McDonald James A. and Elsie Bouine Charles E. and Ruth M. Gifford Maynard F. and Isabelle M. Caswell Kenneth W. and Florence E. Souza Joseph and Margaret McCausland Wallace A. and Florence H. Gaskin
May
27 5 Frank Zutant Jr.
Apr. May 1928
107
23 Louise Elaine Desrosiers
25 Anthony Pina Silva
26 Marjorie Louise MacTighe
30 George Richard Hicks
June
2 Jeanette Arlene Raymond 2 Carlon Emery Leland 8 Virginia M. Miller
9 Edwin Allen Jr.
10 Florence Louise Varney 10 Phyllis Lucille Morse
11 Alice Madeline Denson
13 Priscilla Joan Melville
13 Walter Alden Brown
14 Calvin William Hitchcock
19 Celesta Isabell Athanasios
19 Jean Audrey Graham
20 Arlene Moranville
Everett Richard McDonald
26 28 Ellis Sheridan Bumpus Jr.
28 Phyllis Arleen Tribou
28 Beverly Jean Hudson
29 Hugh Bigelow
29 Helen May Ruda
July
2 2
1 James Gamache Ruth Emily Bettencourt Louis Mello
Elva Joan Fuller
4 5 Howard Francis Linton
Shirley Almira Williams
12 16 17 Richard Leo Buttermore
-Emoda
24 25 Vivian Shirley Pfister
Francis Gerald Byrne
27 28 Andrew Freeman Griffith Jr.
29 Barbara Stone
31 Ralph Gordon Conant Jr.
Aug.
Strople Martin
3 6
Arthur Lloyd Parry
7 7 Reta Anne Flynn Evelyn Jewell Snow 7 12 Clifton Irvin Cordeiro
16 Claire Louise Sullivan
22 Paul David Coussins
25 Lila Louise Horn
25 Kenneth Allen Hopkins
25 Francis Joseph Corsini Jr.
31 Russell Weeman Howland
Sept. 2 Shirley Ellen Hartling 2 Louise Elizabeth Tibbetts
Eleanor Mary Ruprecht 3 4 Eugene Edward McManus
Sept. 4
Irene Veronica Ware
Walter Dezenawgis
7 12 Doris Elaine Pickering
18 Melvin Gilbert Smith
19 Phyllis Anne Wilbur
20 David Elmer Makepeace
21 Richard Allan Ray
23 John Albert Black Jr.
24 Charles Frederick Griswold Jr.
25 Flora Belle Bernier
27 Alice Jean Nourse
27 Paul Pratt
Napoleon and Rosaline Berriault Jerome P. and Margaret Johnson Charles R. and Flora E. Dearing Walter G. and Lempe Johnson
William F. and Harriett A. Churchill George W. and Marion J. Emery Francis W. and Dehlia B. Mansfield Edwin and Helen C. Duguay Remington G. and Annie McMahon Nahum B. and Lucille E. Haddon Ernest L. and Evelyn Bouque David M. and Madeline M. Marshall Walter A. and May E. Pierce William N. and'Lydia Ellis Charles and Jennie Wrightington Frank A. and Gertrude L. Eastham Clifton H. and Eva Broadbent John and Mary J. Boucher Ellis S. and Ella E. Tillson Charles L. and Albina B. Little Fletcher C. and Violet Williams Frederic I. and Ethel M. Clark Joseph and Eliza P. Tripp
Joseph and Eyvonne Provost John and Ila Holmes John and Mary Sylvia
Frederick M. and Eleanor M. Washburn
Orville B. and Florence M. Mullins
Harry C. and Maud Kelland
Gideon and Marie Beaulieu Michael J. and Alice E. Sheridan Ralph and Nellie Dias August and Millicent F. Porter Joseph H. and Helen Fuller Shaw Andrew F. and Elsie M. Sawyer Walter F. Stone and Irene E. Keith Ralph G. and Ruth L. Jones
Arthur W. and Ethel M. Leet Nicholas and Annie Martin John Francis and Barbara W. Morse Kenneth L. and Doris F. Vickory Paul T. and Annie M. Shorey George W. and Nellie L. Harlow Edward M. and Anna H. Spratt Marshall A. and Gladys E. Keen John S. and Verna M. Hopkins John W. and Alice H. Baker Paul D. and Rose M. Ditano William F. and Elizabeth Griswold Elmer L. and Sarah B. Perry Francis J. and Mary R. Berriault
Frederick W. and Marion A. Weeman
Alva B. and Beatrice M. Pearson Frank C. and Lillian M. Hinks Casper A. and Dorothy F. Hebert Albert V. and Clara R. Jacintho Warren F. and Annie A. Ware William and Statia Kurcivicz Ray W. and Hazel A. Flood Micheal R. and Beaulah R. Beach Allerton B. and Florence M. Maddigan Chester F. and Mabel Pearson Seward W. and Cora B. Knapp John A. and Laura F. Jones Charles F. and Hazel A. White William L. and Belva F. Holmes Royal H. and Zelma G. Keith Frederick A. and Alzada E. Gibnay
1 2 3 John Francis Fava Jr. Lydia Frances Tubman Paul Shorey Smith
Aime Roger Phillip Fortin
108
Richard Allan Heleene
30 30 George Clifford Tanguay Jr.
30 Meredith Morton Caswell
Oct.
7 Carl Francis Pillsbury 7 James White Pratt Shirley Keith Wright
11
12 Beatrice Cecilia Brooks
12 Harold Elliott Campbell Jr.
14 Elaine Evelyn Rogers
15 Beverly Elaine Thayer
17 Sylvia Louise Green
18 Janette Silva
Oct.
21 Norman Francis Dunham
23 Russell Farnum Snowden
26 Margaret Holmes
31 Virginia Gladys Gates
31 -Reynolds
Nov. 5 Ovel Thomas Bennett Jr. 13 Robert Francis Kelly
14 Marjorie Claire Devlin
16 Marion Louise Johnson
17 James Camillo Martin
18 Madelon Louise Moriarty
19
Evelyn Louise LeBarnes
25
Mildred Josephine Flynn
28 -Davis
John Charles Nichols Jr.
Dec.
11
15 Oliver Francis Letourneau
18 David Webb Shaw
21 Mary Natalie O'Melia
25 Theresa Mary Guertin
Walter and Helga J. Matson George C. and Mazie C. Rogers William R. and Alice Dunham
Carl F. and Naomi M. Dempsey Harold E. and Marion I. Robinson John and Helen E. Standish Herbert.J. and Annie A. Benson Harold E. and Gertrude G. Orr Warren and Gertrude A. Waddington Ewell P. and Maxine C. Sturgis Sylvester and Lulu E. Brooks Philip J. and Theresa R. Camandona Francis M. and Jennie M. Snow Bedford R. and Florence M. Catlin Elmer S. and Madeline Shaw Harold C. and Ellen G. McCarthy James D. and Fedora A. Filmore
Ovel T. and Elizabeth M. Dauner Edward A. and Hilda M. Bacon Charles P. and Elizabeth Creedon William H. and Elizabeth M. Young Jacinthio C. and Anna Corriero
John V. and Mary M. Gibney Frank A. and Cora Rickard Joseph A. and Mildred Wallaitis Lester and Juliette Johnson John C. and Frances Kunkis
Leo and Gladys I. Eaton John and Josephine Rozlowsky Oliver and Violet Watts Lewis N. and Elsie Griswold Thomas F. and Mary N. Bernier Charles L. and Mary E. MacNeil
29 2 Rosemary Catherine Quigley Charles Edward Jurgelewicz
109
MARRIAGES RECORDED IN THE TOWN OF MIDDLEBORO DURING THE YEAR 1929
1927
Name of Bride and Groom
Residence
Middleborough Middleborough
1929 Jan.
4 Kenneth Lord Tubman Doris Francis Vickery
Middleborough Middleborough
Middleborough Braintree
Middleborough Middleborough
Middleborough Newton Center Taunton
Middleborough
Norwich, N. Y. Middleborough
Middleborough Middleborough
Middleborough Taunton Barnstable
Barnstable
Lakeville
Middleborough
Middleborough
Salem, N. H.
Middleborough
Salem, N. H.
April
6 Samuel James Foye Lyda Beatrice Smith Clarence E. Harris Dorothy White
Middleborough Boston Boston
Cambridge
Middleborough
Westbrook. Me.
Boston
Middleborough
Middleborough Middleborough Middle borough Bourne
Middleborough Middleborough
Middleborough Brooklyn, N. Y.
Feb.
2 Paul Green Laura Elsie Jones
7 Francis Corsini Marie Rose Alma Berriault
11 Adelard Louis Boutin Jane Burnadette Cannon
21 Michael Joseph Francis Waldron Hannah Mildred King (Leary)
22 John Lowell Sauer Margaretha Turnis Becker
23 David McClellan Melville Madeline Margaret Marshall
Mar. 2 Leon Bennett Hatch Helen B. Pollard
16 Lawrence Bassett Gardner Dorothy Mae Libby
23 Orville Bernard Linton Florence Mary Ohnesorge (Mullins)
31 Samuel Kayajan Carrie Garabedian
31 Ardavest Kayajan Alice Garabedian
10
16 John Reed Emerson Nellie MacKeag (Berry)
18 Ralph William Hupfer Margaret Winston Drew
20 Joseph Fasulo Adelena Costa
22 William Edwin LeBaron Frances Elizabeth Brady
25 Walter George Durgin Louise Isabell Roberts (Peck)
May
2 James Murdock Edna May Skalak
5 Napoleon Joseph Desrosiers Rosaline Atela Berriault
Dec.
110
22 George Ward Stetson Doris Pierce Kinsman
22 Charles Irving Robbins Marie Hazel Cote
25 Bertram Adin Hewitt Ruth Smith
June 1 William Souza Moura Rose Sylvia Souza
1 Charles Lester Newton Nora Cecelia O'Neil
15 Oliva Joseph Lafrance Thelma I. Sawyer
15 Jesse Irving Vaughan Sarah Rebecca White (Griswold)
23 Russell Burgess Marshall Eva Alma Grant
23 Rhodolphus Porter Alger Elizabeth Copeland Smith
23 George F. Reed Jessie Morrison
25 Raymond H. Wood T. Ernestine Brigham
25 Laurence Linden Osborne Lillian Irene Peck
29 George Freitas Cordelia ·Eldridge
29 John Theodore Nickols Frances Konces
July 3 John Robert Matheson Verna Marie Dunphy
5 Robert George Butler Jr. Mary Adeline Wood
7 Edward Joseph Curley Mary Margaret Hennessey
10 Alexander L. Laird Georgia M. Jains
14 Walter H. Cassidy Mary Hall
19 Joseph J. Corti Gladys Estelle Wall
20 Stephen W. Bump Edythe S. Finneran
27 Franklin Thomas Griswold Jessie Ross Boynton
29 John Sillari Elizabeth Cotti
Aug. 7 William Douglas Church Mary Cecelia Gomes
19 Preston Arthur Blackburn Dorothy Margaret Gow
19 Gordon Franklin Robbins Edith Anna Cronan
Middleborough Middleborough Plymouth Plymouth Middleborough W. Somerville
Middleborough Middleborough Middleborough Middleborough Norway, Maine Middleborough Roslindale Middleborough Bridgewater Lakeville
Middleborough Middleborough Lakeville
Middleborough Middleborough Lowell
Middleborough Middleborough Middleborough Brockton
Middleborough Middleborough
Middleborough
Brockton Middleborough Middleborough
Middleborough East Bridgewater
Boston Boston
Carver
Middleborough
Middleborough
Middleborough Middleborough Middleborough
Bridgewater
Bridgewater Plymouth Middleborough
Middleborough Middleborough Middleborough Bridgewater Middleborough Middleborough
111
21 Leonard Eldridge Proctor Hazel Winifred Thomas Paul Elmer Gary 22 Ethel Burgess Haskell
24 Ralph Wentworth Cram Florence Mae Heath
27 Thomas G. Pierce Clara M. Cleveland Andrews
27 Peter D. Gravelin Thelma E. Ray
28 Lawrence Frederick McCarthy Helen Pearl Given
31 John Baptist Giberti Alma Gertrude Galligan
31 James H. Hall Catherine E. Kenney (Murphy)
31 James Joseph O'Neil Dorothy Mary Malaguti
Sept. 1 John Fink Ruzyski Anna Kanapa
3 Pliny B Edson Grace A Willis (Maddigan)
8 Frank Rosen Dora Wright
14 Norman E. Rudolph Madeline Katherine Keenan
14 Richard William Fessenden Bertha Eleanor Polley
16 Norman Arvid Thornquist Bernice Walton Means
16 Joseph Delbert Derr Jr. Ethel Bernice Keough
21 Francis Joseph Morrissey Hannah Collins
22 Howard Sylvester Logrien Yvonne Mary Bois
23 Irving L. Seaver Nellie E. (Benson) Bassett
28 James Aloysius Murphy Lucy Mary Trinque
Oct.
5 Louis George Hanoian Frances Dellagatta
5 Richard Arzoomanian Carrie Mary Colavecchio
5 Charles Francis Stuart Crina Mary Fasulo
6 William John Malkoski Laura Stanulewicz
12 Luke Francis Callan Jr. Bertha Marie Gibney
12 Donald Falconieri Sophie Radavich
Middleborough Middleborough Wareham
Middleborough Sudbury
Middleborough Middleborough East Wareham
Middleborough Middleborough Middleborough
Plymouth Middleborough Taunton
Middleborough
Middleborough Taunton
Middleborough
Middleborough
Middleborough Middleborough
Middleborough Middleborough
Middleborough Middleborough Middleborough Middleborough Brockton
Arlington
Arlington
Taunton
Middleborough
Bridgewater
Middleborough
Middleborough
Middleborough
Rochester
Rochester
Taunton Middleborough
Middleborough Middleborough
Providence, R. I.
Providence, R. I.
Middleborough Middleborough
Bridgewater
Middleborough
Middleborough Middleborough Middleborough Middleborough
112
12 William Joseph Sharkey Sara Helen Barrett
14 Charles Henry Francis Youngs Ruth Maida Langton
15 John F. Carney Evelyn Winthrop Hoxie
18 William Lawrence Greene Mary Eleanor Kirby
19 Frank M. Conant Nellie McGinn
Nov. 7 Raymond Euric Leighton Nancy L. S. Macomber
9 Richard Tanguay Fannie Celia Roberts
9 Linwood Perry Day Mildred Grace Wales
9 Randolph Scott Thomas Edith Gertrude Logan
18 Marvin C. Jones Ruth J. Evans
26 Chester Marston White Louise Gilbert Holbrook
28 Eugene Francis Davis Evelyn May Sherman
28 Francis Herbert Bosari Ellen Marguerite Gaudette
28 Mitchell Willett Jr. Alice Ouellette
28 Louis L. Ouellette Mary Blanche Willett
Dec. 12 Harry E. Bowden Bessie Bowen Jenney
21 Edward Austin Curley Marian Bernice Benson
27 Weston D. Harris Jessie L. Taylor (Egan)
Plymouth Middleborough Providence, R. I. Warwick, R. I. Middleborough Attleboro Middleborough
West Bridgewater Middleborough Middleborough
Middleborough Middleborough Middleborough
Middleborough
E. Parsonfield, Me. Limerick, Me.
Sagamore
Middleborough
Duxbury Duxbury
Middleborough
Middleborough Middleborough Middleborough
Middleborough
Middleborough
Rochester
Rochester
Rochester Rochester
Brockton Middleborough Middleborough Middleborough Lakeville Lakeville
113
DEATHS RECORDED IN MIDDLEBORO FOR THE YEAR 1929
1928
Y
M
D
Dec. 28 1929
Agnes C. Savard
27
5
14
Jan. 2
Justin John Cernauskos
45
7
1
5
Linnie Lemunyon
53
7
0
5
Annie Amanda Hammond
68
5
27
8
Mary Murphy
58
8
24
16
Lucy Buttrick Maxim
63
10
21
17
Isabelle Harper Moquin
76
8
0
17
Serena Beatrice Chapman
50
4
18
18
Irene Isabel
1
0
0
20
Maria Clifford Lovell
82
0
2
24
Nellie May Brennan
44
4
8
24
James F. Casey
72
0
0
25
Hattie Anna Rudolph
54
7
11
28
Betty Louise Preti
0
0
5
30
Ellen Foster Gay
84
6
0
30
Nathaniel Allerton Shurtleff
61
3
17
31
Joseph Canavan
76
1
6
31
Cordelia A. Finney
85
11
21
Feb.
. 1
Rhoda Ella Sparrow Wood
79
1
30
2
Lewis James Riggs
84
4
27
3
Alice B. Whittemore
79
0
0
4
Mary Fayette Raymond
81
0
9
6
Josiah Alton Perkins
70
9
29
6
Sarah Elizabeth Dean
82
1
7
10
Ednah William Drake
80
0
6
11
Bertha Stets
25
0
0
12
Catherine McQuade
73
0
2
14
George Fox Tucker
77
0
28
14
Alvaris Southworth Robinson
56
11
20
16
Cornelius Howard Leonard
83
4
10
21
George Licevic
67
0
0
22
Lyman Porter Thomas
67
11
2
22
Warburton Osgood Eddy
76
10
10
25
Gustavis Harvey Long
86
5
6
Mar.
2
Mary Alice Warren
72
4
2
10
Emilio N. Niro Jr.
0
4
9
11
Lydia F. Brown
40
2
16
16
Sylvia Casey
78
5
0
17
Elizabeth Hartling
70
4
18
19
Bertram Elmer Tobey
50
6
27
21
Edward Martin Wesson
86
5
25
22
Mary J. Jones
70
3
15
24
Albert Small
73
3
3
25
William Ainsworth Coombs
6
5
4
25
Ulysse Savard
60
0.
0
28
William Franklin Dean
83
2
26
31 Frederick H. Gross
77
.9
17
.
3
14
Joseph T. LeBlanc
59
10
18
3
Nellie E. Thompson
61
6
114
Apr.
1 Jane G. Edson
92
3
4
3
Mary Ellen Baro
64
5
28
4 Ezra Morse
91
8
18
7 Thomas Cuthbert McCormick
61
10
26
7
Marie A. Sherman
81
4
24
7 Hannah Sullivan
63
0
0
10
Carrie F. Cobb
60
6
19
12 John W. Darling
80
1
0
22
Eli Boardman
58
7
26
22 William Filemore Hallock
77
0
2
26 Frances A. Adams
84
0
0
29 Narcissa A. Perry
77
11
16
29 James McCann
44
0
0
May
4
Charles Devlin
4
11
10
13
Edward Washburn
85
5
0
15
Senja Liinamaa
65
0
16
25 Louise Elaine DesRosiers
0
0
21
27
Margaret L. Morris
20
7
29
30
Henry Clay Tinkham
75
5
22
June
3 Nellie Harney
57
0
0
6
Job W. DeMoranville
64
4
8
8
Zenas Auger
85
7
28
10
Baby Miller
0
0
2
13
Mary A. Ruhl
72
11
9
16
James A. Howard
68
0
0
25
Arlene Moranville
0
0
5
28 .
Herbert Wendall Churchill
57
10
9
July
2 Rudolph Robichaud
0
11
8
2
Frank L. Howlett
51
8
10
16
Julia Kontoes
40
0
0
19
Evelyn Camillo Martins
0 79
11
22
26
Frank H Clayes
72
2
16
28
Rosaline Desrosiers
21
4
19
30
Emma J. Long
72
0
26
31
Ida Florence Briggs
66
1
0
Aug.
1
Mary E. Bumpus
65
5
8
1
Bert Heisler
47
9
11
14
Estelle C. Doody
77
1
25
14
Axel E. Erickson
73
5
3
15
Hilda Costa
9
0
11
15
Josephine Stanulewicz
39
9
11
17
Thomas Hogan
81
4
0
24 Mary Rachel Clough
90
0
0
24 Horace C. Osborne
55
4
2
31 James McQuade
68
5
6
Sept.
2 Flora Ella Lovell
81
3
0
8
Eva May Sowerby
47
1 21
13 Doris Elaine Pickering
0
0
1
14 Elizabeth Billington
92
11
1
21 David Elmer Makepeace
0
0
1
28 Mary Eliza Deane
64
7
27
29
Mary E. Vaughan
71
10
8
29 Helen Bois
0
9
0
4 Beverly Hudson
0
0
5
10
27
19
Elvira Elizabeth Eddy
115
Oct.
5
Seth Alden Eaton
78
11
19
9
Robert F. McDonald
5
4
0
10
Frank W. Hastay
63
4
10
18
Franklin E. Standish
68
0
0
21
Elmer Daniel Hodgkins
67
0
4
22
Herbert A. Pratt
51
10
12
29
Catherine D. Young
56
10
4 .
Nov.
6
Asa C. Bennett
73
4
20
11
Susan F. Haskins
73
8
6
11
Grover Bennett
85
6
3
15
Jane Platt
70
1
29
Nov. 15
George C. Houlihan
29
1
13
16
Fannie Dutra
25
3
20
17
Margaret J. Tinkham
75
8
28
20
Martha Boehme
62
7
2
21
Harry Edgar Bump
52
2
10
22
John Cox
73
5
16
26
Asenath E. Marchant
76
7
19
27
Isadore Sweetlovich
44
7
23
29
Martin L. White
69
1
13
30
Everett Tisdale Lincoln
78
10
14
Dec.
2
William P. Stickney
63
9
28
10
Thomas P. Curry
61
0
0
14
Ella L. Howland
74
10
25
16
Ida E. Shattuck
86
2
9
18
William Anthony Greene
55
3
15
27
John Bartlett Carver
80
4
1
28
George Herman Place
81
0
18
28
Mary Prinzo
57
5
18
Respectfully submitted,
WALDO S. THOMAS,
Town Clerk
29
Grace Ella Littlefield
50
4
24
116
SEALER OF WEIGHTS AND MEASURES.
To the Board of Selectmen,
Middleboro, Mass.
Gentlemen :
I hand you herewith the report of the Weights and Mea- sures Department for.the year 1929.
The State Standards and Weights located at 13 Forest St. are in excellent condition.
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.