Town annual report of the offices of the town of Dighton 1919, Part 5

Author: Dighton (Mass. : Town)
Publication date: 1919
Publisher: Dighton (Mass. : Town)
Number of Pages: 166


USA > Massachusetts > Bristol County > Dighton > Town annual report of the offices of the town of Dighton 1919 > Part 5


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


Voted that the Town Officials be bonded by the Massachusetts Bonding Company.


Voted that the Town Treasurer, with the approv- al of the Selectmen, be and hereby is authorized to borrow money from time to time in anticipation of the revenue of the financial year, beginning Jan. 1, 1919, and to issue a note or notes therefor, payable within one year. Any debt or debts incurred under this vote to be paid from the revenue of said financial year.


At the adjourned annual town meeting, April 5, 1919, on motion of Joseph K. Milliken, voted, where- as the Town of Dighton in conjunction with the Mass. Highway Commission have commenced the macadam- izing of Williams Street from the Taunton boundary line to the Swansea line and have nearly completed one half of its length; a street leading southerly from Winthrop Street, Taunton, at Wade's Corner. This year the Town has appropriated $3,000 to extend the construction; the commission have allotted a like sum from the Auto License fees. It is a street that accom- modates a northern section of the county with the southern; namely, Taunton, Norton, Attleboro and Mansfield with the Swansea macadam roads, making connection with Fall River, the summer homes on Mt. Hope Bay and Swansea Rivers, Warren and Bristol. Therefore, the Town in town meeting assembled, ask the Honorable Board of County Commissioners to


112


ANNUAL REPORT


grant an allotment from the county funds to further extend construction the present year.


Voted that all unexpended balances be expended for the purpose to which they were originally intend- ed.


Voted that the Collector of Taxes have the same power as a Town Treasurer in collecting the taxes.


Voted to authorize and instruct the Selectmen to fill all vacancies in offices by appointment.


Voted to instruct the Moderator to appoint a com- mittee of three to report at the next annual town meet- ing as to which roads in town should be improved first. The committee were Joseph K. Milliken, Charles C. Marble and Ralph Earle.


A special town meeting was held on April 5, at which Charles S. Chase was chosen moderator. The article to be considered was to see if the Town will improve Elm Street, south from Richmond Hill. No action was taken.


A special town meeting was held on May 3, 1919. Charles S. Chase was chosen moderator. Voted that the Selectmen be authorized in behalf of the Town to make any and all contracts for the construction of the section of Williams Street which it was voted to build at the annual town meeting held March 3, 1919.


The annual State Election was on November 4, 1919; the result was declared as follows :


Whole number of votes, 350.


For Governor,


Precinct A


B


C


Total


Calvin Coolidge,


116


79


95


290


Charles B. Ernst,


1


1


1


3


Richard H. Long,


26


10


7


43


Blanks,


8


5


1


14


For Lieutenant Governor :


Charles J. Brandt,


2


2


2


6


113


ANNUAL REPORT


Channing H. Cox,


111


70


6


265


H. Edward Gordon,


3


2


1


5


John F. Herbert,


20


10


6


36


Patrick Mulligan,


2


2


Blanks,


13


11


11


35


For Secretary :


Harry W. Bowman,


6


4


1


11


James Hayes,


3


3


Albert P. Langtry,


100


68


90


258


Charles H. McGlue,


18


7


4


29


Herbert H. Tompson,


2


2


Blanks,


22


16


9


47


For Treasurer :


Fred J. Burrill,


102


65


81


248


David Craig,


1


3


4


Charles D. Fletcher,


3


2


1


6


Louis Marcus,


2


2


Chandler M. Wood,


24


11


13


48


Blanks,


19


17


6


42


For Auditor :


Arthur J. B. Cartier,


28


10


4


42


Alonzo B. Cook,


99


63


85


247


Oscar Kensales,


1


1


Henry J. D. Small,


4


2


1


7


Blanks,


19


20


14


53


For Attorney General :


J. Weston Allen,


102


69


84


255


Morris I. Becker,


2


0


1


3


Joseph Conry,


21


7


5


33


Conrad W. Crooker,


4


2


1


7


Blanks,


22


17


13


52


For Councillor, 2nd. District :


Horace A. Carter,


108


69


79


256


114


ANNUAL REPORT


For Senator, 1st Bristol District :


Silas D. Reed,


104


78


81


263


William A. Bartlett,


2


1


2


5


Blanks,


45


16


21


82


For Rep., 5th Bristol District :


Albert C. Goff,


119


72


82


275


Welcome Horton,


1


1


2


Blanks,


32


22


21


75


For County Commissioners :


Frank M. Chase,


117


73


85


275


Blanks,


34


22


19


75


For Associate Commissioners :


James M. Hughes,


100


60


60


220


Arthur M. Reed,


79


48


56


183


Blanks,


62


92


84


238


District Attorney, Southern District :


Edward T. Bannon,


22


6


12


40


Leo M. Harlow,


8


5


4


17


Joseph T. Kenney,


105


68


74


247


Blanks,


16


16


14


46


For Sheriff :


Isaac E. Willetts,


112


69


85


266


Blanks,


39


26


19


84


Amendment No. 1. To vote Yes or No on accept- ance of the re-arrangement of the constitution of the Commonwealth submitted by the constitutional con- vention.


Precinct A


B


C


Total


Yes,


58


31


34


123


No,


23


8


7


38


Blanks,


61


55


56


189


·


Amendment No. 2. To vote Yes or No on accept- ance of Chapter 311, General Acts of 1919, entitled


115


ANNUAL REPORT


An Act relative to the establishment of continuation schools and courses of instruction for employed min- ors.


Precinct A


B


C


Total


Yes,


75


32


44


151


No,


15


8


4


27


Blanks,


61


55


56


172


Amendment No. 3. To vote Yes or No on the acceptance of Chapter 116, General Acts of 1919, en- titled an Act to authorize Savings Banks and Institu- tions for Savings and Trust Companies having de- partments to place deposits on interest monthly.


Precinct A


B


C .


Total


Yes,


62


33


40


135


No,


19


8


10


27


Blanks,


17


54


57


178


At a special town meeting held Nov. 29, 1919, Charles S. Chase was chosen moderator. Voted to au- thorize and instruct the Selectmen to sell the real es- tate known as the Gardner Place in Somerset to the highest bidder at public auction.


Voted to instruct the Selectmen to sell the fish privileges at public auction and they were sold to Albert N. Goff for $5.00.


Voted to instruct the Selectmen to fill the vacancy in the office of Trustee of Public Library.


At a special town meeting held Dec. 23, 1919, Charles S. Chase was chosen moderator.


Voted to accept the relocation of the boundary lines of Lincoln Ave., running southerly from the former macadam section to Tremont Street in accord- ance to plans and specifications made by R. Loring Hayward, Civil Engineer, of Taunton, Mass., and re- ported by the Selectmen for the town's considera-


116


ANNUAL REPORT


tion after giving a public hearing and filed with the Town Clerk. The construction thereof is hereby ap- proved and the Selectmen are authorized to adjust claims and bills caused by said construction.


The Selectmen reported as follows:


Layout and relocation of a section of Lincoln Ave. from Record Book.


Whereas Philip L. Lavoie and nine others, tax payers and legal voters, presented a petition to the Board of Selectmen, alleging that public travel and convenience required the relocation of Lincoln Ave. agreeable to plans and specifications made by R. Lor- ing Hayward, Civil Engineer, Taunton, Mass., dated Feb. 21, 1919. Therefore, the Selectmen ordered a public hearing on said petition on Saturday, Dec. 6, 1919, at 12 o'clock noon, 1919, on said premises. Le- gal notices were served on the abutters and owners. of land on said avenue seven days before said hear- ing. The Selectmen viewed the premises and heard in- terested parties and it appeared that public necessity and travel would be better served by the relocation of said avenue.


Now therefore, we, the said Selectmen, relocate said avenue as follows, viz: Description for layout of Lincoln Avenue.


The easterly line is bounded and described as fol- lows: beginning at a point in the northerly line of Tremont Street, which is north 64.50, west 1,550.73 feet from the intersection of the northerly line of Tremont Street with the westerly line of Somerset Avenue and running thence northerly 46.95 feet by a curve of radius 29.79 feet tangent to the above des- cribed northerly line to a stone bound; thence north 25.45 east 1,843.49 feet; thence to the left 99.98 feet by a curve of radius 1,818.46 feet tangent to the be- fore mentioned course of N. 25.45 East; thence north


117


ANNUAL REPORT


22.36 east 17,049 feet to a stone bound. The Westerly line is bounded and described as follows: beginning at a point in the northerly line of Tremont Street which is North 64.50, West 1,648.73 feet from the in- tersection of the northerly line of Tremont Street with the westerly line of Somerset Avenue; and run- ning thence northeasterly 47.30 feet by a curve of radius 30.31 feet tangent to the above described north- erly line; thence north 25.45 east 1,843.49 feet; thence to the left 97.89 feet by a curve of radius 1,780.46 feet tangent to the above mentioned curve of North 25.45 east; thence north 22.36, east 170.49 feet. The easterly and westerly lines of the street are parallel with the exception of their intersections with Tremont Street and are 38 feet apart.


The Selectmen make awards to owners of land thereon on account of land taken and change of grade as follows: to the owners of land abutting on the west line of said street, we find the only land taken belonged to Ellen A. Codding, a northerly corner pro- jecting into the street. Land taken, bank wall rebuilt and driveway graded; there is no damage.


On the east side of said avenue we report as follows :


Sq. ft. 367


Annie M. Codding,


land taken,


66


387


E. Ellsworth Lincoln,


66


66


1,163


Ralph Thornley,


66


66


618


Mt. Hope Finishing Co.,


60


66


540


Moreia L. Sylvia,


66


66


1,560


Emma T. Ervine,


66


66


437


Edwin Broadbent,


66


66


700


66


1,144


Elizabeth A. Rose,


60


709


Henry A. Lincoln,


616


Addie and Florence Lincoln,


Philip L. Lavoie,


118


ANNUAL REPORT


And your Selectmen hereby respectfully report said re-location of said avenue to the town for their consideration and acceptance.


CHARLES S. CHASE, GEORGE B. GLIDDEN, GEORGE M. CHASE,


Selectmen of Dighton.


Voted to lay Article 2 on table and take up Article 3.


Voted that the town accept the relocation of the boundary lines of Lincoln Avenue running southerly from the former macadam section to Tremont Street, in accordance to plans and specifications made by R. Loring Hayward, Civil Engineer of Taunton, Mass., and reported by the Selectmen for the Town's con- sideration after giving a public hearing and filed with the Town Clerk.


The construction thereof is hereby approved and the Selectmen are authorized to adjudicate claims and bills caused by said construction.


Voted to take up Article 4.


The Selectmen reported as follows:


Layout of the extension of Spring Street


Whereas John Boomer and nine others, tax pay- ers and legal voters, presented a petition to the Board of Selectmen alleging that public necessity, travel, and convenience required the extension of Spring Street to Forest Street, therefore, the Selectmen ordered a. public hearing on said petition and gave notice to the owners and abutters agreeable to the laws of the Commonwealth relative thereto. Said hearing was. held Saturday, Dec. 6, 1919 at 12 o'clock noon, on the premises, when it appeared that public travel and con- venience required said extension.


119


ANNUAL REPORT


The Mt. Hope Finishing Company appeared by its assistant manager and protested against granting the said layout through their land.


After viewing the premises, it appeared that pub- lic travel and convenience and necessity would be bet- ter served by laying out said extension.


Now, therefore, we, the Selectmen, do hereby lay out said extension of Spring Street as a Town way, and it is bounded as follows, viz:


Description for layout of Spring Street between Sum- mer and Forest Streets


The southerly line is bounded and described as follows: beginning at a stone bound in the westerly line of Summer Street, distant 21.2 feet, from the north-east corner of Emerson H. Baylies' house and 41.06 feet from the southeasterly corner of said house, and running thence north 65.52, west 1,452 feet to a stone bound, at the intersection of said southerly line with the easterly line of Forest Street. The north- erly line shall be parallel to the above described south- erly line and 40 feet distant therefrom. Said way is laid agreeable to a plan and survey made by R. Loring Hayward, Civil Engineer, Taunton, Mass., Dec., 1919, and attached as a part of this layout.


The Selectmen award the Mt. Hope Finishing Company, owner of the land, the sum of Fifty ($50) Dollars damages.


And your Selectmen hereby respectfully report said town way, being an extension of Spring Street, to the Town for its consideration.


CHARLES S. CHASE, GEORGE B. GLIDDEN, GEORGE M. CHASE, Selectmen of Dighton.


Dighton, Dec. 6, 1919.


120


ANNUAL REPORT


Voted to take up Article 5.


Voted that the Town accept the layout of the extension of Spring Street to Forest Street, in accord- ance with the plan and specifications made by R. Lor- ing Hayward, Civil Engineer, Taunton, Mass., and re- ported to the Town for their consideration by the Se- lectmen after giving a public hearing and finding thereon, filed with the Town Clerk.


Voted that a committee of three be appointed by the Moderator to revise and recommend a set of by- laws to the Town at the Annual Town Meeting in March, and Joseph K. Milliken, George B. Glidden and Dwight F. Lane were appointed.


APPOINTMENTS MADE BY THE SELECTMEN


Superintendent for the destruction of Gypsy Moth-Albert N. Goff.


Forest Fire Warden-Ralph Earle.


Agent Board of Health-Dwight F. Lane.


Inspectors of Slaughtering and Provisions-Hen- ry E. Williams, William E. Walker.


Inspector of Animals-Henry E. Williams.


Auctioneers-Charles S. Chase, Ferdinand Wald- ron.


Sealers of Weights and Measures-Charles A. E. Sears, John W. Synan.


Burial Agent-Howard C. Briggs.


Registrar of Voters-Henry E. Williams.


Regular Constables-Howard C. Briggs, Percival C. Morse, D. Thurber Wood.


Public Weighers-Warren A. Goff, George E. Francis.


121


ANNUAL REPORT


DOG LICENSES


Raymond Fish Patrick J. Brady Manuel George William A. Eddy Frank Lamar D. H. Glover


2


Mrs. D. Thurber Wood


Fannie B. Thwaites Lester Hathaway Charles R. Richards John Perry Silas Amidon


2


Elmer Haskins


William W. Tinkham John V. Sylvia


Joe Dever Joe Cambra


Manuel Andrews 2


E. E. Lincoln 3


Frank Dutra Herbert W. Pierce J. G. Romero 2 Joe Grace 2 George B. Glidden C. C. Marble L. O. Martin


Mary A. Chase


Robert Donahey


D. D. Andrews Estate Wm. E. Walker Hope W. Dubois Clinton Potter Ethel D. Eddy F. Arnold Shaw Louis Frazer Walter Hampton Joe Carpenter Henry Harvey Joe Costa L. L. Smith George Tweedy Emma Freelove Florence Sprague Ella F. B. Harrison Elizabeth S. Rose Maud Hathaway Joseph Boudreau Lyndon Hatnaway B. I. Hathaway E. H. Chadwick 2


2


122


ANNUAL REPORT


Charles G. Staples Frederick Freelove


Leroy Brown


2


Arthur Meacock H. W. Horton Jesse Roderick Cabral


J. Chester Talbot


A. G. Bosworth 1


Elliott F. Walker Marion Rodericks


Albert Chase


E. A. M. Hathaway August Dupont


2


H. S. Wood A. T. Westcoat


2


A. J. Vieira


2


Manuel F. Rose


2 Charles B. Lee


Fred O. Walker, Lucy M. Morse, Lester Delano


1 Manuel D. Rose John Souza Louis Mendosa


3


Raymond Swasey Manuel Enos Souza


W. H. Lee


George I. Potter


2 Fred Marshall Antone Rogers Antone de Motta


Frank Boothby Lester Briggs


Manuel G. Rose


Manuel Medeiros


Manuel Roderick


Manuel Pachesco, Jr.


Joe Santos Joe Stanley


Joe P. Dupont


Joe Pasquale


George M. Chase


2


Joseph Mello


H. W. Pardey


2 Antone S. Mattos Frank Botelho Antone Goulart


2


Raymond C. Marble Anthony Sylvia Howard Horton


Manuel Costa Joe Cordeiro


H. H. Leonard John F. Sylvia Tony Sylvia Earl F. Horton


Manuel Perry Manuel Lawrence


Manuel D. Silvia


Louis Carr 2


Frank Alves


Nathan Pierce


Elwood L. Horton


Manuel Pachick


2 Manuel G. Perry Michael I. Rogers Frank Motte Manuel Enos Costa Manuel D. Lawrence Earl C. Hathaway


123


ANNUAL REPORT


Antone Morris Joe McGill Ai Ballou


3


Dennis Rogers


Antone Souza Gracia


Charles Seriel


Dr. Holmes


John Hathaway Joe Perry Suite


D. J. Sullivan J. W. Bowman


Manuel Correira


Joe White


F. E. Tinkham C. R. Briggs Arthur Reed


Joe Roderick


Antone Vincent


Joseph Pine Joseph Sylvia


George F. Hathaway


Joe de Costa


Manuel White


Tony Perry


James O'Brien


Charles H. Adams


Frank Borges Manuel M. Frank


Clinton Fish


William E. Davis


Elmer J. Wheeler Frank Simmons Antone Dutra


A. W. Lumbert Melancey C. White


Hannah Sherman


Frank Cambra


Charles E. Sears Manuel White


Charles W. Cole


3


Mrs. B. E. Dary


John W. Synan Frank Rose


M. F. Borges Frank Rogers Loryan Joaquim Agnes P. Sylvia Manuel Gallant


Mrs. Helen White Francis Sylvia Jr. Antone Roza Manuel R. Souza


2


Orin Cash


George H. Gilbert Russell Wood W. B. Kay Antone C. Tavis Antone Rebello


124


ANNUAL REPORT


MARRIAGES RECORDED DURING 1919


Jan. 1 William A. Gifford of Taunton and Emma E. Peck of Taunton, by Rev. Joseph E. Sears.


Jan. 9 Louis Mendoza of Dighton and Annie Gras- sia Montizo of Taunton, by Rev. Agostin- ho P. Santos.


Jan. 15 Joseph Pine of Dighton and Mary Laura Laserdo of Somerset, by Rev. John E. Morris.


Jan. 15 Edmund Roland Oldmixon of Dighton and Madeline Henry French of Boston, by Rev. Duane B. Aldrich.


Mar 1 Manuel Jack Casama of Dighton and Lila Enis Martin of Dighton, by Rev. W. E. Plaxton.


Mar. 15 Francis H. Litchfield of Leominister and Zelda M. Reynolds of Dighton, by Rev. Robert T. Craig.


Mar. 29 Manuel Luiz Vaz of Dighton and Mary Medeires Braga of Dighton by Rev. Jo- seph E. Sears.


April 12 John de Costa Sylvia of Taunton and Rose P. White of Dighton, by Rev. John P. Doyle.


125


ANNUAL REPORT


April 24 Joe Megill of Dighton and Anna Caetano of Taunton, by Rev. Alex. F. Louro.


April 28 Frank Magan of Rehoboth and Mary May- belle Perry of Dighton, by Rev. John P. Doyle.


May 10 Joseph Mitchell Sylvia of Dighton and Ger- trude Louise Richmond of Dighton by Rev. Stephen G. Palmer.


May 12 Fred Joseph Viera of Dighton and Mary Angelina Costa of Taunton, by Rev. John P. Doyle.


June 11 Manuel Pachesco of Dighton and Emma Oliver of Dighton, by Rev. John P. Doyle.


June 25 Antone Andrews of Dighton and Zumeda Goulart of Dighton, by Rev. John P. Doyle.


July 7 Harold Horton Pierce of Taunton and Mil- dred Elliott of Dighton, by Rev. John H. Buckey.


July 16 Manuel Cabral Torres of Dighton and Louise Dutra of Dighton, by Rev. John P. Doyle.


Aug. 23 Edward F. Waldron of Dighton and Edith V. Edwards of Providence, by E. Bratch- er.


Sept. 6 Oscar Marion Sylvia of Dighton and Lena Mello of Dighton, by Rev. John P. Doyle.


Sept. 12 Surbinas P. Marble of Dighton and Fran- ces M. Rogers of Somerset, by Rev. Arthur M. Eastman.


126


ANNUAL REPORT


Sept. 16 Frank Everett Cash of Dighton and Carrie Gasper of Dighton, by Frank P. Lincoln, Justice of the Peace.


Sept. 17 Leslie G. Rounds of Taunton and Bessie B. Goff of Rehoboth, by Rev. A. M. Lock- wood.


Sept. 20 Lynton L. Drinkwater of Taunton and Mary T. Place of Dighton, by Rev. F. Raymond Sturtevant.


Oct. 14 Raymond Everett Swasey of Dighton and Mamie A. Heddy of Springfield by Rev. Woodman Bradbury.


Oct. 15 Nathan Sidney MacDonald of Shelton, Conn. and Cora Emily Sprague of Digh- ton, by Rev. Robert L. Roberts.


Oct. 22 C. Grafton Atwood of Dighton and Eudora E. Gordon of Somerset, by Rev. Arthur M. Eastman.


Oct. 25 Benjamin H. Valdes of Taunton and Vir- ginia Carero of Dighton, by Rev. John P. Doyle.


Oct. 27 Joe Souza of Dighton and Mary H. Bet- tencourt of Dighton, by Rev. John P. Doyle.


Nov. 22 Manuel C. Carvalho of Dighton and There- sa P. Correiro of Fall River, by Rev. A. M. Fortuna.


Nov. 27 Manuel Enos Costa of Dighton and Eva Ag- nes Correira of Somerset, by Rev. Arth- ur M. Eastman.


127


ANNUAL REPORT


Nov. 27 Manuel F. Rose of Rehoboth and Martha M. Daley of Rehoboth, by Rev. John P. Doyle.


Dec. 4 Joe Rodericks Cabral of Dighton and Annie Nunes of Dighton, by Rev. John P. Doyle.


Dec. 4 Elmer Hathaway Chadwick of Dighton and Lucy Marsden of Taunton by Rev. Mal- colm Taylor.


128


ANNUAL REPORT


BIRTHS RECORDED DURING YEAR 1919


Date.


Name. Name of Parents


Jan.


14.


Lawrence Mendoza Frank and Mary Mendoza


15. Dorothy Veronica Mc-


Carthy Thos. H. & Mary Mccarthy 17. Laurent Joseph Brouil- lette Chas. & Eugenie Brouillette


24.


Helen Eloise Smith Clarence A. & Clara C. Smith


25. Roger Kermit Macker Wm. W. and Lura M. Macker


Feb. 2. Mackenzie John D. & Eva M. Mackenzie


3. James Elwin Gilson


Jas. E. & Edna T. Gilson


27 27 Amaral


Natalie Yvonne Delano Lester A. & Lena E. Delano


Mar. 12. Wolszok


Antone A. & Rose D. Amaral Steve & Anastazya Wolszok Clarence E. & Ellen C. Perry James M. & Jean Reed


Apr.


1. Mary Rose


Thomas F. & Mary E. Rose


4. John Howes Milne


Walter I. & Dorothy A. Milne


14. Briggs Alvin E. & Margaret Briggs


17. May Delma Saunders Thos. A. & Mary Saunders


May


1. Robert John Lawson John and Rhoda Lawson


3. Helen Holmes Chase


Harry H. & Edith L. Chase


10. Stillborn


15. Joseph Rogers Perry


17. Longworth


Jos. A. & Fannie Perry Jas. W. & Clara Longworth


14


David William Perry


17 Robert John Reed


27 Albert de Mello


Manuel and Annie de Mello


30. Louis Silva


Antone C. & Mary Silva


129


ANNUAL REPORT


22. Mamia Terra John F. & Mary Terra


June


5. John Everett Hunter John E. & Ann Hunter


8. Gertrude Vickers Alfred E. & Carrie Vickers


11. Hope Nickerson And- erson Percy A. & Helen Anderson


July 23. Jos. Rowland Aucalair Henry & Eva I. Aucalair


30. Robert Thomas Synan John W. & Evelyn L. Synan


30. Wm. Edward Synan John W. & Evelyn L. Synan


31. Marion Rose Potter Clinton T. & Marion Potter


Aug. 1. Velmer Jennitt Rosser Chas. B. & Aug'ta E. Rosser


8. Avis Ellsworth Rose Frank W. & Amy L. Rose


12. Florence Rebecca Rose John F. & Effie E. Rose


16. Phyllis Mary Ent- wistle Wm. & Katherine Entwistle Byron Chester Brown B. Chester & Alerta Brown Stillborn


18. 20.


Sept. · Anthony Daniel G. & Elva N. Anthony


16. Barbara Davis Cooper Wm. H. & Celestia B. Cooper


22. Stillborn


18. Frances Constantine Louis & Mary Constantine


26. Stillborn


Oct.


1. George J. Phillips


George S. & Mary Phillips


16. Marie Cecile Bosse Joseph & Anais Bosse


20. Mary Rosida Sylvia John and Carlotta Sylvia


23. Mary Pine


Joseph & Mary Pine


23. Louis Mendoza


Louis & Annie Mendoza


Nov.


9. Annie Rose de Costa Joseph & Mary de Costa


17. Lucy Rogers Fisher Charles & Mary Fisher


20. David De Motta Antone & Alice De Motta


22. Grace Marie Burke


Henry M. & Elizabeth Burke


Dec. 3. Frank Sylvia


Frank G. & Mary Sylvia


3. Frank Sousa


Frank and Mary Sousa


8. Frank E. Cash Frank E & Carrie Gasper


10. Annie Elizabeth DutroJoseph & Delfine Dutro


18. Ilene Frances Brady Henry J. & Ella F. Brady


130


ANNUAL REPORT


20.


Frank S. Dutra


Frank G. and Mary Rose


29. Margaret Louise Gou-


lart


31.


Sylvia


Manuel and Mary Goulart John and Olive Sylvia


Feb.


23.


Lawrence


Mar.


16. Roderick Roderick


Manuel and Agnes Lawrence Manuel and Mary Roderick Ellwood L. & Lillian Horton


10.


Morris


Antone & Mary Morris


24.


White


Manuel C. & Mary J. White John J. & Emma Morey


22.


Sylvia


Joseph B. & Mary Sylvia


25.


Matavia


29


Pachic .


Aug.


1. Warren Monroe Ide


28.


Barbosa


Oct.


18.


Badajo


Frank & Jessie Badajo


19.


Perry


Antone & Jessie Perry


Dec.


8.


Sincock


Raymond & Rhoda Sincock


May


3.


Horton


June 17.


Morey


John L. & Mary I. Matavia Manuel and Mary G. Pachic Warren L. & Ruth Earl Ide John & Mary C. Barbosa


ANNUAL REPORT


DEATHS RECORDED DURING YEAR 1919


Age


Date Name


Y. M. D. Cause of Death


Jan. 6. George A. Staples


67 2 1 Cancer of bladder


23. Maria S. Briggs 74 2 26 Arterio Sclerosis


27. Emily C. White 49 0 15 Chronic nephritis


27. Helen V. Briggs 7 1 25 Broncho pneum'a Broncho pneum'a


31. Mabel L. Phillips 36


31. Elizabeth F. Wesselhoeft78


3 10 Broncho pneum'a


Feb. 4. Manuel P. Medeiros 33 0 14 Broncho pneum'a


8. Bernado de Groto 7 0


0 Tubercular Men-


ingitis


17. Mary Donahey


67 11


5 Arterio Sclerosis


19. Maria T. Vas


37


5 0 Cancer of liver


21. John Russell Glynn 8 4 14 Diabetis mellitus 24. Mary Donavan 73 Arterio Sclerosis Cerebral hemor-


Mar. 8. Joao P. da Silva 80


rhage Angina pectoris


18. Mary Ann Briggs


71 11 18 Chronic enteritis 0


18. Laura Tores


8 2 Broncho pneum'a


21. Harriet E. Carr 78 5 13 Acute anaemia


21. Laurent J. Brouillette 0


20. Baby Correia


Apr.


2. Mary Rose


2 4 Improper feeding 41/2 hrs. Premature birth 12 hrs. Nonclosure of F, ove.


11. Maria P. da Silva 61


132


ANNUAL REPORT


6. Daisy Virginia Blinn 3 2 11 Bronchitis


24. Arthur Vaz 1 0 24 Broncho pneum'a


29. Carrie B. Barber 43 10


3 Tuberculosis of throat


May 4. Annie L. Hayes 49 4 23 Carcinoma of liver


8. James Heaney 0 0 23 Prematurity


10. Stillborn


10 Mary P. Smith 89 2 25 Bronchitis


14. Nathan O. Codding 74 3 7 Chronic Valvular heart


14. Bertha N. Burt 50


9 14 Sclerosis of liver


June 2. Francesco P. Santo 48 0 0 Pulmonary tuber- culosis


7. James Silvia Corey 0


9 1 Broncho pneum'a


26. Jose Rodrigues 13 6 17 Laryngeal abscess


29. Levi D. Smith 77 6 5 Arterio Sclerosis Heart disease


July 13. Florence Goularte 70


17. John H. Thornley 71 0


2 Arteria Sclerosis


21. Bertha M. Chase


31. Marion Rose Potter


34 3 28 Peritonitis 6 hrs. Atelectasia


Aug. 20. Stillborn


24. Mary E. Tweedy 62


2 7 Carcinoma of


breast


Sept. 5. John W. Jones


84 3 8. Cerebral rhage


hemor-


6. Elizabeth V. Stead


61 11 23 Pulmonary hemor-


rhage


22. Annie T. Richmond 65


2 29 Hypotrophy of


heart


22. Stillborn


26. Stillborn


28. Jose T. Branco


37


Aortic regurgitos


30. William Wood 88


11 1 Disease of heart


Oct.


4. Howard Sturgis 51


23. Mary Pine


5 min.


2 15 Chronic Valvular heart Strangulation


133


ANNUAL REPORT


31. Isabel S. Domingus 0 5


Nov. 4. Charles A. Horton 83 10


1 Broncho pneum'a 6 Carcinoma of




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.