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.