USA > Massachusetts > Plymouth County > Middleborough > Town annual report of Middleborough, Massachusetts 1930 > 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
July 28th., 1930
Meeting was called to order at 8 o'clock by Moderator.
Warrant was read by the Town Clerk.
Article 1: To see if the Town will raise and appropriate a sum of money for the purpose of paying the land damages to property holders on Bedford St., West Grove St., East Grove St. and Wareham St. also all damages to property holders of private lands caused by the building, locating and locating anew of the State Highway through these streets and private lands, and act thereon. ($12,000.00) is suggested
Voted: to raise and appropriate the sum of $12,000.00 for the purpose of paying land damages to property holders on Bedford St., West Grove St., East Grove St. and Wareham St., also all damages to property holders of private lands caused by the building, relocating and locating anew of the State Highway through these streets and private lands.
Article 2: To see if the town will vote to appropriate any of the surplus cash in its treasury, to be used by the Assessors in reducing the 1930 tax rate, and act thereon.
No action was taken on this article.
Article 3: To see if the Town will vote to raise and ap- propriate the sum of fifteen hundred ($1,500.00) dollars to cover the deficit in the Forest Fire Dept. and provide money to extinguish such fires as may occur during the remainder of the year, and act thereon.
Voted: to raise and appropriate the sum of $1,500.00 to cover the deficit in the Forest Fire Dept. and to provide money to extinguish such fires as may occur during the re- mainder of the year.
Article 4: To see if the town will raise and appropriate for the use of the Water Dept. the sum of sixteen hundred
105
($1,600.00) dollars to pay the cost of lowering the main water pipe on East Grove and West Grove Streets, and re- newing the services on East & West Grove St., and act thereon.
Voted: to raise and appropriate the sum of $1,600.00 for the use of the Water Dept. to pay the cost of lowering the main water pipe on East & West Grove Streets and re- newing the services on East and West Grove Streets.
Article 5: To see if the Town will vote to transfer the sum of eight hundred ($800.00) dollars from the Surplus Overlay to the Assessors Overlay for 1928, and act thereon.
Voted: to transfer the sum of $800.00 from the Surplus Overlay account to the Assessors Overlay for 1928.
Article 6: To see if the Town will vote to transfer the sum of twelve hundred ($1,200.00) dollars from the Surplus Overlay account to the Assessors Overlay for 1929, and act thereon.
Voted: to transfer the sum of $1,200.00 from the Sur- plus Overlay account to the Assessors Overlay for 1929.
Article 7: To see if the Town will vote to accept the provisions of Section 55 Chapter 41 of the General Laws and all acts and additions thereto or amendments thereof, the same being an act authorizing the Selectmen to appoint a Town Accountant, and act thereon.
Voted: that the Town accept the provisions of Section 55, Chapter 41 of the General Laws and all acts and additions thereto or amendments thereof, the same being an act authorizing the Selectmen to appoint a Town Accountant.
Record of State Primary Sept. 16th., 1930
The polls were declared open at eleven o'clock A. M. by Warden Luke F. Kelley.
The following Election Officers were sworn in by the Town Clerk :- Luke F. Kelley, John T. Connor, Frank S.Thomas, Sarah A. Connor, John F. Perry, Stephen O'Hara, James M. Morrissey, Luke F. Callan, E. Kimball Harrison, Elizabeth
106
Flynn, Lucy Harlow, Josie Barstow, Lelah M. Hathaway and Morrill S. Ryder.
The result of the vote was as follows :--
Republican
Democrat
Governor
Governor
Frank G. Allen
568 John J. Cummings 6
John D. Devir 24
Joseph B. Ely 18
John F. Fitzgerald 26
Lieutenant Governor
Williams S. Youngman 530
Lieutenant Governor
Strabo V. Claggett 22
John F. Malley 13
Charles S. Murphy 4
Michael C. O'Neill
8
Secretary of Commonwealth
Frederic W. Cook 500
Secretary of Commonwealth
Arthur G. Flynn 16
Chester J. O'Brien
16
Joseph Santosuosso 11
Treasurer & Receiver General Treasurer & Receiver Gen.
James W. Bean 97
Fred J. Burell 103
Charles L. Burrill 92
Russell D. Chase 69
Ezra D. Whitaker
4
George B. Willard 54
John W. Withington 11
Russell A. Wood 37
Auditor of the Common- wealth
Joseph N. Carriere 100
Alonzo B. Cook 407
Auditor of the Common- wealth
Francis X. Hurley 22
Francis J. O'Gorman 5 Jerome J. Shea 11
John J. Dorsey 6
Charles F. Hurley 27
Fred H. Rourke 10
107
Attorney General Joseph E. Warner
521
Attorney General Henry P. Fielding 10 William R. Scharton 5 Harold W. Sullivan 24
Senator in Congress
Senator in Congress
Marcus A. Coolidge
25
William M. Butler
401
Eugene N. Foss 3
Peter J. Joyce
0
Thomas C. O'Brien
6
Joseph F. O'Connell
12
Congressman
Charles L. Gifford
541
Councillor
Councillor
Edmond Cote 222
Albert A. Harrison 140
Frederick D. Sowle 98
Senator
Roger Keith
460
Representative in General Court
Alexnder Heath
84
Kendrick H. Washburn 517
Granville E. Tillson 1
District Attorney
Winfield B. Wilbar
478
Register of Probate &
Insolvency
Sumner A. Chapman
472
Representative in General
Court
Anthony B. Coombs
1
Kendrick H. Washburn
2
District Attorney
Francis B. Mahoney
30
Register of Probate &
Insolvency
Eben S. Draper 183
Andrew J. Gillis 20
Congressman
John D. W. Bodfish
7
Senator
Joseph LaFontaine
30
108
County Commissioner
County Commissioner
George J. Anderson 130
Stanley B. Hall 93
Harry Stanley 28
George M. Webber
234
Associate County Com- missioner
Associate County Com- missioner
Frank E. Barrows 459
William L. Sprague 308
James T. Shea 24
County Treasurer
County Treasurer
Herbert I. Macomber 462
District Member of State
Committee
Fred D. Rowe 345
District Member of State Committee John F. Mannion 1
Delegates to State Convention Delegates to State Conven- tion
Albert A. Thomas 480
Michael M. Barrett 26
Morrill S. Ryder 491
John F. Mannion 21
Harry LeB. Sampson 480
Adnah H. Harlow 454
Yvonne Lavalley 25 Ernest StAmand 31
Lelah M. Hathaway 456
William P. Scanlon 24
Minnie A. Jones 460
Sarah A. Connor 25
Ruth M. Harriman 441
John J. Mahoney
27
George E. Doane 483
Charles Devlin 1
Fletcher Barrows 1
Harry Conrad
1
Faye Deane 1
Levi O. Atwood
1
Kendrick H. Washburn 1
Alexander Heath 1
Percy R. Griswold 1
Louis A. Reardon : 24
109
Town Committee
Fletcher L. Barrows
337
Michael M. Barrett 24
Robert G. Butler
329
John F. Mannion 20
Faye H. Deane 322
Ernest St. Amand 28
Lelah M. Hathaway 326
326
William P. Scanlon 26
24
Minnie A. Jones
324
Sarah A. Connor
26
Ernest L. Maxim
326
John J. Mahoney
1
Albert A. Thomas
334
Harry Conrad
1
Kendrick H. Washburn 333
Parker Jenkins 1
1
Morrill Ryder
2
Louis Perkins 1
Harry L. Sampson 1
7
George Doane 1
Lewis Harding 1
Fred B. Alger
1
Marcus Merrick
1
The polls were closed at eight o'clock P. M. and the result of the votes was read at 10:05 P. M.
There were 688 votes cast, 414 Men and 274 Women.
Middleboro, Mass. November 14th, 1930
As per law, the Clerks of the towns included in the seventh Plymouth Representative District met at Middleborough to canvas the votes of the towns with the following results :-
Kendrick H. Alexander Charles Blanks Totals
Washburn
Heath
Devlin
176
2
498
2404
Middleborough 1728
89
417
Mattapoisett
320
8
Marion
304
1
74
380
Charles Devlin
Myra A. Shaw
321
Clyde Thomas
Adnah Harlow
Town Committee
Yvonne Lavalley 24
Emma E. Holloway
110
Carver
170
2
42
214
Lakeville
201
16
44
261
Rochester
169
0
23
192
Totals
2892
204
2
770
3868
State Election
November 4th, 1930
Meetings were called to order and polls declared open at eleven o'clock by Warden B. J. Allan at precinct 1 and by Warden Luke F. Kelley at precinct 2.
The following Election Officers were sworn in :-
Precinct 1: B. J. Allan, R. C. West, Percy W. Keith, Ernest I. Perkins, Benjamin Holmes, Wm. C. Allison, Hor- ace W. Macomber, Harold M. Pratt.
Precinct 2: Luke F. Kelley, John T. Connor, Sarah Connor, Nellie Kelley, Mabel Sears, Frank S. Thomas, Stephen F. O'Hara, Morrill S. Ryder, Wm. Begley, Luke F. Callan, John F. Perry, James Morrissey, Elizabeth Flynn, Mary S. Cromwell, Catherine A. Murphy, John J. Mahoney, Helen Gaudette, Gertrude Martin, Lottie A. Clark, Lelah M. Hathaway and E. Kimball Harrison.
The result of the vote was as follows :--
Governor
Total 38
Precinct 1
John W. Aiken
1
Precinct 2 37 1571
Frank G. Allen
1671
100
Harry J. Canter
10
0
10
Joseph B. Ely
632
15
617
Alfred Baker Lewis
6
0
6
Alexander Heath
1
0
1
Blanks
46
2
44
2404
118
2286
111
Lieutenant Governor
Strabo V. Claggett
631
9
622
Maria C. Correia
7
0
7
Stephen J. Surridge
7
0
7
Edith M. Williams
10
0
10
William Sterling Youngman
1605
102
1503
Blanks
144
7
137
2404
118
2286
Secretary
Daniel T. Blessington
46
0
46
Frederic W. Cook
1535
100
1435
Albert Sprague Coolidge
34
1
33
James W. Dawson
10
0
10
Chester J. O'Brien
568
5
563
Blanks
211
12
199
2404
118
2286
Treasurer
Fred Jefferson Burrell
1412
82
1323
Eva Hoffman
688
14
674
Charles F. Hurley
9
0
9
Walter S. Hutchins
7
0
7
Charles S. Oram
281
14
267
Blanks
2404
118
2286
Auditor
Alonzo B. Cook
1523
98
1425
Harry Fieldman
22
0
22
Francis X. Hurley
602
10
592
Albert Oddie
7
0
7
Fred E. Oelcher
10
0
10
240
10
230
Blanks
2404
118
2286
7
1
6
112
Attorney General
Morris I. Becker
11
0
11
John W. Janhonen
8
0
8
John Weaver Sherman
18
0
18
Harold W. Sullivan
598
7
591
Joseph E. Warner
1559
98
1461
Blanks
210
13
197
2404
118
2286
Senator in Congress
Willam M. Butler
1518
94
1424
Marcus A. Coolidge
783
16
767
Oscar Kinsalas
2
0
2
Max Lerner
0
0
0
Sylvester J. McBride
4
0
4
Alexander Heath
1
0
1
Blanks
96
8
88
2404
118
2286
Congressman
John D. W. Bodfish
345
7
338
Charles L. Gifford
1654
95
1559
Alexander Heath
1
0
1
Blanks
404
16
388
2404
118
2286
Councillor
Edmond Cote
1621
95
1526
Alexander Heath
1
0
1
Charles Boardman
1
0
1
Blanks
781
23
758
2404
118
2286
113
Senator
1591
97
1494
Roger Keith
519
10
509
Joseph LaFontaine
1
0
1
Blanks
5
2404
118
2286
Representative in General Court
Kendrick H. Washburn
1728
89
1639
Alexander Heath
176
6
170
Charles Devlin
2
0
2
Blanks
498
23
475
2404
118
2286
District Attorney
Francis B. Mahoney
581
6
575
Winfield M. Wilbar
1435
91
1344
Alexander Heath
1
0
1
Blanks
387
.
21
366
2404
118
2286
Register of Probate & Insolvency
1613
90
1523
Sumner A. Chapman
791
28
763
Blanks
2404
118
2286
County Commissioners
George M. Webber
1589
89
1500
Alexander Heath
1
0
1
Blanks
814
29
785
2404
118
2286
Alexander Heath
293
11
282
114
Associate Commissioners
Frank E. Barrows
1490
82
1408
Elmer F. Benson
1081
65
1016
Louis A. Reardon
395
5
390
James T. Shea
344
2
342
Alexander Heath
5
0
5
Blanks
1493
82
1411
4808
236
4572
County Treasurer
Herbert I. Macomber
1433
80
1353
Blanks
971
38
933
2404
118
2286
Question No. 1
Yes
645
20
625
No
324
20
304
Blanks
1435
78
1357
2404
118
2286
Question No. 2
Yes
941
37
904
No
1138
72
1066
Blanks
325
9
316
2404
118
2286
Question No. 3
Yes
962
43
919
No
863
53
ยท 810
Blanks
579
22
557
2404
118
2286
115
The polls were closed at eight o'clock P. M. The total vote cast in precinct 1 was 118 and in precinct 2, 2404 or a total of 2522.
Total
Votes were cast
1335
Men
1069
Women
2404
118
2286
Total
The result of the vote was announced in precinct 1 at 8:30 P. M. and in precinct 2 at 3:20 A. M. Nov. 5th.
Employment Certificates
Number of certificates issued to minors, ages 14-16
44
Number of certificates issued to minors, ages 16-21
148
Total number issued during the year
192
Precinct 1
Precinct 2
64
1271
54
1015
116
TOWN CLERK
Financial Statement for year ending December 31st, 1930.
Receipts
Gasolene permits
$134.00
Dealers
66
90.00
Garage
66
9.00
Pedlars
66
30.00
Common Victualler
150.00
Ice Cream permits
8.00
Sunday 66
26.00
Transient Vendor
60.00
Fire-works
20.00
Recording mortgages
90.77
Marriages
66.00
Junk
100.00
Innholder
2.00
Miniature Golf
10.00
Dog Licenses
Fee for Town
175.20
Fee for County
2,061.80
Fish and Game Licenses
Fee for Town
136.50
Fee for State
1,117.00
Certified copies
16.76
Interest on deposit
3.51
Billiards and Pool
4.00
Auctioneer license
6.00
Interest on deposit
.75
Total receipts
$4,317.29
117
Disbursements
William W. Brackett Treas.
$1,137.74
Division of Fisheries and Game
1,117.00
County Treasurer
2,061.80
Total disbursements
$4,316.54
$.75
Interest on deposit turned over to Treasurer in January 1931 .75
Respectfully submitted, WALDO S. THOMAS,
Town Clerk.
118
VITAL STATISTICS
BIRTHS RECORDED IN MIDDLEBORO FOR THE YEAR 1930
Delayed Returns
1844 Name Nov. 17 Cordania Elizabeth Perkins
1904 Jan. 13 Annie Amanda Lewis
1911 Aug. 28 Corinne Morton Cushman
1925
Feb. 14 Robert Richard Benoit
1929
Jan. 15 Ethel Jeannette Butler Bump
Dec. 19 1930 Jan. 2 Houlihan
4 William Coit Churchill
John Albert Hall Jr.
6 Esther Emilienne Mello 8 Edward Joseph Carr
11 Rita May Vickery
11 David Sullivan Becker
13 George Joseph Bradford
13 Elizabeth Ann Waite 16 Robert Henry Shaw
25 Samuel Kayajan, Jr.
25 Clayton Leroy Howard Jr.
25 Wilma Joan Choate
28 Richard Clemens Perkins
28 Robert Franklin Perkins
Feb. 6' Roger Francis Butler 7 Patricia McMahon
10 Irene Charlotte Panesis 11 Mary Theresa DeArruda
16 Fellman
16 Fellman
16 Jeane Louise Busby
22 Ann Louise O'Neal 23 Vincent Hayes
Philip E. and Maria Vickery Patrick J. and Margaret R. Mullins Thomas N. and Charlotte Miller Manuel and Mary Corriea Leander J. and Anna M. Rimpila Leander J. and Anna M. Rimpila Joseph W. and Doris L. Mackenzie James J. and Dorothy M. Malaguti Eugene J. and Mary E. Baker
Mar. 2 Harriette Priscilla Ardelle Dow Harold A.and Albertine Eline Ahlquist
3 Geneve Garofolo 9 John Sowyrda, Jr.
10 Annette Bartlett
11 Pina
12 Wilbur Clifford Hatch
14 Roland Everett Mills 16 Beverly Ann Belakonis 17 Carleton Howard Norris 23 William Leonard Proctor 23 Louise Neill 26 Audrey Phyllis Holt 27 Kennedy
Names of Parents
Elijah E. and Elizabeth E. Hall
Leonard and Elizabeth Lamb
John M. and Emma L. Kennedy Clifford H. and Lena D. Bourget
Philip E. and Maria Vickery Stephen W. and Edythe Finneran
William and Mildred Dudley Chester A. and Viola Jadis John A. and Anna M. Drinkwater Manuel S. and Emilienne Desrosier Albert and Flora Ouellette Ralph L. and Helen R. Tripp Otto P. Jr. and Phyllis W. Sullivan George F. and Katherine F. Donahue Harold G. and Harriet F. Leland Washington H. and Irene Randall Samuel and Carrie B. Garabedian Clayton L. and Luella London Clarence C. and Rosella M. Chisholm Jesse C. and Lillian H. Perkins Jesse C. and Lillian H. Perkins
Patrick and Lean Jardulo John and Eva Bidmarch Basil W. and Lea E. Galfre Thomas and Benvina Lopes Stanley W. and Laura G. Colby George E. and Helen M. Baker Joseph R. and Annie Perry Elwin H. and Doris H. Braughton Leonard E. and Hazel W. Thomas Carl E. and Olive Harrington John H. and Gladys Hammerton Chester R. and Mary Carmanmello
119
Apr. 1 Gordon Elliot Mills 6 Irene Doris Letendre
6 Beverly Ann Sampson 6 Thompson 10 Lawrence Alton Cannon
11 Allan Raymond Fisk
15 Ronald David Vaughan 16 Robert Brigham Wood 19 Robert Everett Perkins 22 John Francis Curley
26 Clara West Barry
27 John Jay Cusick, Jr.
28 Betty Lou Tessier
30 Joseph Herbert Fasula
May 4 Priscilla May Meier 4 Edward Emerson Clark 5 Joyce Claire Hegarty 9 George Edward Deane 11 Herbert Richard Alley 12 Rose Pina Silva
18 Mary Elizabeth Stuart 13 Joseph Silas Dellarocco 14 Marjorie Alice Guidaboni 20 Nicholas Powlak 24 Claire Keedwell
25 Helen Agnes Luddy
27 Richard Owen Hinckley 28 Natalie Turner
June 1 William George Langlitz 8 Anna Louise Griswold 11 Francis Herbert Bosari, Jr. 14 Shirley Anne Matheson 14 Donald Eugene Mitchell 17 Kathaleen Enid Norris
18 Harold Baker Hemmingson 19 Ann Scheufele 20 Donald Fagerberg Rosen
July 2 Antoinette Teresa Matrisciano 3 Anita Carol Lewis 8 Lorraine Gorrie 7 Luigi Falconieri
9 Thelma Delia Gravelin
10 Barbara Elaine Brooks
13 Joan Grant Marshall 14 Leslie Thomas Gill 17 Verna Jean Harris 18 John Golanto 18 Margaret Lang
Stanley R. and Marguerite A. Brown Raymond J. and Marguerite R. Remillard
Arthur C. and Ruth E. Parshley Herbert and Doris Erwin
Peter L. and Esther B. Shaw
Frank R. and Anna M. Manwaring Lewis F. and Elva G. Griswold
Raymond H. and Thelma E. Brigham Harold C. and Emma L. Soule John T. and Delphine A. King George F. and IGadys R. Hill John J. and Marion G. Brackett Harold C. and Sophia S. MacDonald Joseph and Lena A. Costa
William F. and Gertrude Russell Fletcher and Marguerite E. Swift Everett N. and Edith A. Gay George P. and Nellie L. Shaw Herbert L. and Mazie G. Graham Jerome and Margaret Johnson Charles F. and Mary C. Fasula Charles and Amy Vigers Columbo and Doris W. Loring Bennie and Annie Sowyrda Eugene W. and Marion B. Jaques William T. and Emma D. Dube Richard G. and Phyllis F. Owens Charles D. and Delpha Barstow
Louis and Mariana O. Stone Franklin T. and Jessie R. Boynton Francis H. and Ellen M. Gaudette John R. and Verna M. Dunphy Henry E. and Elizabeth Kelleher Russell U. and Ella M. Calpitts Harold and Ella M. Baker Frank J. and Marion F. Mckeon Frank and Dora Wright
Tony and Annie Vesta Chester and Dorothy U. Chamberlain Arthur T. and Irene Gaudette Luigi and Amelia Delviochio Desire P. and Thelma Ray John and Mildred C. White Russell B. and Eva A. Grant Arthur F. and Anita Juliette Maltais Frank E. and Mary Gifford Antone and Mary Iampietro Charles H. and Katherine A. McNeil
120
20 Frank Yablonsky 23 Natalie Farnum 24 Marguerite Angela Brady 31 Gamachi
Aug. 5 Ardavast Kayajan 7 Lloyd Arthur Parry 12 Elizabeth Frances Peck 14 Lysander James Lysandrou 17 Sharon Claire Casey 17 Barbara Ann Pittsley 21 Viola Allen Standish 27 Roger Minard Nelson
Sept. 1 Marilyn Healey 3 Allen Howard Norris 4 Edward Joseph Willette, Jr. .6 Phineas Gardiner Smith 8 Howard Russell Vaughn
8 Lawrence Frederick McCarthy Lawrence F. and Helen P. Given 10 Jane Agnes Murdock
12 Clyde Emerson Beach 12 Phyllis Ann Austin
14 Joanne Patricia Mahoney 14 Francis Young Covel 19 Charles Richard MacTigle, Jr. 22 George Ward Stetson 26 Barbara Jean Wall 26 Lawrence James Robbins 30 Turner
Oct. 2 Elizabeth Kendall 2 Philip Martin Jewell 6 Agnes Ethel Alger 9 Henry Louis Marvis, Jr. 10 Richard Albert Davis 10 Frances Louise Spinola 10 Delores Miriam Maki 10 Louise James Trinque 11 Agnes Frances Crawford 15 Allerton Joseph Bolduc 17 Ann Macgown 17 Donald Preston Matthews 18 Bernard Orrin Sparrow 19 Marguerite Nancy Corsini 23 Philip Green Sisson 24 Mason Corey Sisson 24 Edward Perry Sisson 24 Alice Louise Sousa 26 Virginia May Whitman 30 Audrey Lorraine Robbins
Alexander and Anna Washvile Luther F. and Norma R. Covington John M. and Angela M. Ambrosini Oma Jules and Yvonne Provost
Ardavast and Alice E. Garabedian George W. and Nellie L. Harlow Ralph and Elizabeth L. Snow James and Lillian Demopoulou Anselm G. and Louise A. Boehme George F. and Annie M. Horn Miles H. and Addie M. Weld Harold M. and Alberta A. Shaw
John E. and Annie C. Maddigan Fred A. and Gladys W. Ray Edward J. and Eva Carr Paul T. and Annie May Shorey Henry L. and Florence L. Hunt
James and Jane Skalak Harvey E. and Doris M. Rogers Linwood Wilson and Beatrice H. Nickerson
James J. and Flora H. Tobey Francis V. and Bertha Y. Pierce Charles R. and Flora E. Dearing George W. and Doris P. Kinsman Arthur I. and Louise E. Casey Gordon F. and Edith A. Cronan Louis A. and Clara M. Ripley
Carl G. and Martha L. Jamison George M. and Ethel M. Dearing Walter E. and Agnes E. McCreedy Henry L. and Rose Seguin Eugene F. and Evelyn M. Sherman Vincent and Alice Rogers Kusti and Suama Rauval Dennis and Blanche Smith Nelson A. and Agnes J. Sweeney Arthur J. and Alice C. Roy Roland C. and Zella I. Kent Harland L. and Blanche H. Leland Howard C. and Hazel E. Swift Leon and Margaret Cameron Philip G. and Ella M. Thompson Philip G. and Ella M. Thompson Philip G. and Ella M. Thompson Charles and Mary Fred Otis and Hilda May Rundle Martin and Alice, R. Howe
121
Nov. 6 Agnes Isabelle Murdock 11 Francis Dupre Bennett, 2nd 11 William Lyle Sukeforth, Jr. 13 Marilyn Bump
14 Joyce Allison Jacobson 14 Irving Lester Chadwick 17 Joyce Ann Caldwell 24 Marilyn Ruth Shurtleff
27 Joseph Alec Gerrior, Jr.
Dec. 3 Frank James Teceno 4 Joseph Raymond Hyman, Jr. 9 Mary Rita Chausse
9 Ellen Annie Grantham 14 Dolores Marie Oldham 21 Dorothy Elsie Soucie 23 Barbara Joyce Shurtleff
24 Roger Weston Kelley, Jr.
John and Mary Ellen Moore Bradford D. and Katharine Weld William L. and Ruth E. Duncklee S. Warren and Edith Finneran Harold E. and Vivian I. Scribner James F. and Myrta L. Gladwin Russell E. and Bernice Plissey George A. and Alice T. Ricele! Joseph A. and Mary L. Gerrior
Joseph and Margaret McCausland Joseph R. and Mary Dwyer Leon and Albina Beausaleil John W. and Agnes M. Murdock Leon R. and Marie C. Mulcahy Carl L. and Dorothy M. Lincoln Roger W. and Elsie Galfre Roger W. and Grace M. Hatch
122
MARRIAGES RECORDED IN THE TOWN OF MIDDLEBORO, DURING THE YEAR 1930
Name of Bride and Groom
Residence
Brockton
Middleboro
Middleboro
Middleboro
Middleboro
4 George Albert Shaw Blanche C. Keyes
Wareham
Middleboro
Middleboro
Middleboro
30 Hiram Parker Adele Milette
Middleboro
Middleboro
Middleboro
Middleboro
Middleboro
Middleboro
Middleboro
Middleboro
Cambridge
Middleboro
16
Charles Roland Tinkham Dorothy Frances Turner William Lyle Sukeforth Ruth Eliza Duncklee
Apr.
1 Russell Earl Caldwell Bernice W. Plissey
Lakeville
Brockton
Brockton
5 Eugene Marian Shurtleff Esther Arlene Phillips
12 Reginald Alexander Matheson Florence Elviara Ohlson
Malden
12 Elroy Heath Coffin Gertrude Marion Benson
Middleboro
Bridgewater
Middleboro
Middleboro
Middleboro
26 Thomas Francis Thompson Gertrude Hilda Riedel
27 Crispi Falconeiri Florence Teceno
Middleboro Middleboro
May
3 Anthony Frietas Cecilia Mary Trinque
15 Thurston Llewellyn Stetson Clara Phyllis Dutra
16 Harold Hemmingson Ella M. Baker
19 Julius Barta Antoinette Cecilia Perrault
Middleboro Middleboro Bridgewater
Bridgewater
Middleboro
Lakeville
Middleboro Worcester
1930 Jan. 4 Joseph Arthur Delongchamps Mary Rose Trinque
4 Edward L. Kelley Agnes Louise Lebarnes
15 James Philip Alice Crawford (Wharmby)
Feb. 20 James R. Glidden Emily H. Miller
21 Arthur Irving Wall Louise Elizabeth Casey
23 Joseph Willard Cooper Roberta Marjorie Kidd
Mar. 16
3 Roy Norman Olsen Aili Wilkelmina Lamu
Middleboro
Middleboro
Middleboro
Bridgewater
21 Joseph Henry Dutra Anna Rose Jacintho 26 Emile E. Savard Catherine A. Mullins
Middleboro Plymouth
Middleboro
Middleboro
123
24 Alfred Dufresne Jr. Sarah Catherine Erwin (Gomes)
25 Myron Earl Tubman Dorothy G. Jefferson
26 Robert W. Bishop Lila D. Halunen
29 Clarence E. Thomas Florence Harlow (Robbins)
Middleboro Middleboro
Carver Carver
Wareham Carver
Middleboro Middleboro
June 4 James Lawrence Drew Esther Moore Cahoon
Taunton
Wareham
Bridgewater
6 Lorenzo Wood, Jr. Mary Cushing Stetson
Middleboro
7 Ralph M. Soule Thelma L. Platt
Middleboro
7 Robert Alvin Vickery Mae Natalie Phillips
Middleboro
7 Harold Joseph Carr Ruth Ann Ward
Middleboro
12 Lloyd Alton Prouty Della Marion Huntley
Middleboro
15 Henry Young Gertrude Dennis
Middleboro
15 Henry Y. McDonald Thelma M. Tanquay
Mattapan
Middleboro
Provincetown
Philadelphia, Pa.
17 Edward Leo Higginson Mildred Cecelia Campbell
Middleboro
Middleboro
Middleboro
22 Clarence Theodore Churchill Frieda Florence Hartmann
Rochester
Rochester
24 Hermas Bedard Knight Anna A. Rais
Middleboro
Middleboro
Middleboro
Brockton
Middleboro
Middleboro
Brockton
July
5 Julian Harvey Witbeck Jessie May Lupien
6 Robert Louis Tessier
Middleboro
Helen Gertrude Blood
9 Raymond Francis Poirier Eileen Peirce
24 Henry Wallace Jennings Edna Margaret Eayrs
Middleboro
5 John Henry Sylvia Genevieve Marion Zinudin
Middleboro
Middleboro
Middleboro
Middleboro
Middleboro
Middleboro
Middleboro
16 Arthur Louis Gabrey Cecelia Gertrude Swartz
Middleboro
20 Carroll Tripp Morrison Florence Leslie Vickery
Middleboro
23 William T. Gifford Mary B. Ouelette
Anthony, R. I.
26 George R. Fredette Dorothy May Broadbent
28 Myron Blake Glover Ruth Frances Drake
29 George Masscott Irene Anderson
Middleboro
Avon
Syracuse, N. Y.
Middleboro
Wareham
No. Attleboro
1
Middleboro
124
Aug. 2 Arthur Robert Phillips Ethel Prior Haire
4 Forrest M. Garnett Ruth Bump (Bliss)
9 Richard E. Bordeaux Katherine J. Trefethen
18 Cecil R. Northway Alice A. Forsburg
23 Lawrence Francis McClusky Barbara Frederica Thompson
24 Bernard Jonathan Owens Madeleine Augusta Duncklee
28 Roger W. Shurtleff Elsie S. Galfre
29 Edward Allan Robbins Mary Edson Guild
29 Frank T. Matheson Louise C. Witherell
31 Hugh J. Rogers Mary Roberts
Sept. 1 David Joseph Goodreau Jeannette A. Bessette
1 Paul Joseph April Cora Melina LeDoux
3 Adnah Hayward Harlow Lynette Davida Duncklee
7 John Cameron McLaughlan Olive Althea Chamberlain
29 William F. McDonald Doris Coy Barnes
Oct. 11 Francis Pierce Hunt Lizzie Frances Smith
25 Arthur T. Letendre Doris L. Doucette
29 Daniel C. Munro Mary E. Douglas (Douglas)
Nov. 7 Anthony Pacheco Celia Adelia Longo (Burgess)
8 Herbert Clifton Lawrence Nina Dow
22 Everett I. Clark Lea C. Amsden
25 Arthur B. Jefferson Ruth Lincoln Dunham
25 Henry Austin Bump Madelyn DeMoranville
25 Marshall T. Burpee Hazel V. Peterson
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.