Town annual report of Middleborough, Massachusetts 1929, Part 6

Author: Middleboro (Mass.)
Publication date: 1929
Publisher: s.n.
Number of Pages: 360


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.