USA > Massachusetts > Norfolk County > Franklin > Town of Franklin annual report 1900 > 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
When the ballots were delivered to the voters by the Bal- lot Clerks, the check-list was used, and the name of each voter receiving a ballot was announced, and checked thereon by the Ballot Clerks ; and the voter so receiving his ballot marked it at the marking shelf, or compartment, and then deposited his ballot in the box, as directed by the Moderator. The name of each voter so casting a ballot was announced in a loud and distinct tone of voice, and checked upon the check-list by the election officers in charge at said box and list.
The following persons were appointed Tellers by the Selectmen on the seventeenth day of February. 1899 : Brad- ley M. Rockwood, James W. Desmond, both of whom were duly sworn by the Town Clerk on election day, and on said seventeenth day of February Nathan C. Nye and Michael J. Costello were appointed Ballot Clerks by the Selectmen, and said ballot clerks were duly sworn.
By unanimous consent of the election officers, the ballots were taken from the box, which registered two hundred and thirty-nine (239), at 10.20 o'clock A. M., and the counting of the ballots begun, and in said ballot box there were found to be two hundred and forty-two (242) ballots.
The polls were closed at 4 o'clock P. M., due notice hav- ing been given.
Then the register on the ballot box showed that six hundred and twenty-four (624) ballots had been cast therein, and the names checked on each voting list were then counted by the election officers in a distinct and audible voice, and the num- ber checked on each list used for the men voters was six hun- dred and twenty-six (626), which was announced.
And the number on each of the check-lists used for the women voters were counted and found to be three on each, which was announced.
The number of ballots left at the close of the polls, de-
377
ducted from the whole number receipted for by the Ballot Clerks, showed 626 ballots delivered to the men who voted, and three ballots delivered to the women voters.
All the ballots cast by the voters as aforesaid were sorted, counted and declaration thereof made by the Town Clerk in open town meeting, as follows, viz :
For Selectmen :
Alfred Clark, Jr., had three hundred and ten-310.
John G. Cunningham had one hundred and ninety-one- 191.
J. Cushing Gallison had three hundred and nine-309.
Horace W. Hosie had four hundred-400.
Jeremiah J. McCarthy had two hundred and sixty-260. Hiram Whiting had two hundred and twenty-seven-227.
Blanks, one hundred and eighty-one-181.
And said Horace W. Hosie, Alfred Clark, Jr .. and J. Cushing Gallison were declared elected.
For Town Clerk :
Orestes T. Doe had five hundred and thirty-six-536.
Blanks, ninety-90.
And Orestes T. Doe was declared elected.
For Treasurer :
Nelson E. Newell had five hundred and eight-508.
Thomas S. Doherty had one-1.
Blanks, one hundred and seventeen-117.
And Nelson E. Newell was declared elected.
For Assessors :
Elisha P. Chapman had three hundred and ninety-five- 395.
James O. Chilson had three hundred and eighty-eight- 388.
Lawrence J. Kelley had three hundred and thirty-330.
William Rockwood had three hundred and forty-four- 344.
Blanks, four hundred and twenty-one-421.
And Elisha P. Chapman, James O. Chilson, and William Rockwood were declared elected.
378
For Overseers of the Poor :
Cyrus M. Allen had two hundred and seventy-one-271. George E. Emerson had two hundred and ninety-one- 291.
James B. Mckinnon had two hundred and three-203.
Samuel Y. Reed had three hundred and thirty-three- 333.
Fremont M. Richardson had three hundred and thirty- seven-337.
Hiram Whiting had two hundred and eighteen-218.
Blank, two hundred and twenty-five-225.
And Fremont M. Richardson, Samuel Y. Reed and George E. Emerson were declared elected.
For Auditor :
Palmer A. Woodward had five hundred and thirty-two -532.
Blanks, ninety-four-94.
And Palmer A. Woodward was declared elected.
For Collector of Taxes :
Edward H. Sherman had five hundred and twenty-seven -527.
Blanks, ninety-nine-99.
And Edward H. Sherman was declared elected.
For School Committee for Three Years :
Ambrose J. Gallison had four hundred and seventy-seven -477.
Albert King had one-1.
Henry E. Ruggles had one-1.
Dwight M. Hodge had one-1.
Mancy M. Daniels had one-1.
Blanks, one hundred and forty-eight-148. And Ambrose J. Gallison was declared elected.
For Board of Health for Three Years :
Gregory A. Martin had four hundred and ninety-two- 492.
Solon Abbot had one-1. Blanks, one hundred and thirty-three-133. And Gregory A. Martin, was declared elected.
379
For Board of Health for One Year :
Marston Sanborn had four hundred and seventy-five- 475.
Blanks, one hundred and fifty-one-151
And Marston Sanborn was declared elected.
For Constables :
William G. Cody had two hundred and one-201.
David W. Corson had two hundred and thirty-six-236.
Fred. L. Davis had three hundred and six-306.
Kervin R. Jewett had two hundred and forty-eight-248.
Silas W. Nickerson had two hundred and eighty-four --- 284.
Lewis R. Whitaker had three hundred and thirty-eight- 338.
Blanks, two hundred and sixty-five-265.
And Lewis R. Whitaker, Fred. L. Davis, Silas W. Nickerson were declared elected.
In answer to the question, " Shall licenses be granted for the sale of intoxicating liquors in this town ?" the town voted :
Yes, two hundred and forty-six-246.
No, three hundred and seventeen-317.
Blanks, sixty-three-63.
And the Moderator appointed for the committee to con- sider the remaining articles of the warrant, the following named persons, viz : George W. Wiggin, J. Cushing Gall- ison, Fred P. Chapman, Geo. E. Emerson, Joseph P. Bassett, Henry E. Ruggles, Chas. E. Woodward, Chas. F. Nye, Chas. Stewart, Edwin A. Mason, Edward H. Sherman, Thos. E. Thain, Bradley M. Rockwood, Lawrence J. Kelley, and Jeremiah J. McCarthy.
After the declaration of the vote, as aforesaid, all the bal- lots cast at said election were sealed in an envelope, and the voting lists used at said election were enclosed in an envelope and sealed, and each of said envelopes was endorsed by the election officers, according to law.
The Moderator caused all ballots which were not diss tributed to voters to be enclosed in an envelope and sealed,
380
and he certified thereon that said envelope contained such undistributed ballots ; and all said envelopes containing said ballots and check-lists were placed in the custody of the Town Clerk.
And, on motion, at 6 o'clock P. M., the meeting was adjourned to March 13th, current, at 7 o'clock P. M., at Morse's Opera House, as aforesaid.
A true record.
Attest : ORESTES T. DOE, Town Clerk.
COMMONWEALTH OF MASSACHUSETTS, NORFOLK, SS.
FRANKLIN, FEBRUARY, MARCH 7TH, 1899.
I hereby certify that Orestes T. Doe appeared before me this day, and made solemn oath that he would faithfully discharge the duties of Town Clerk of Franklin, in said Commonwealth, to which office he has been duly elected.
NELSON E. NEWELL, Justice of the Peace.
A true record.
Attest :
ORESTES T. DOE,
Town Clerk.
381
Proceedings of Adjourned Annual Town Meeting. MARCH 13. 1899.
At a meeting of the inhabitants of the Town of Franklin qualified to vote in town affairs, held in Morse's Opera House, in said town, on Monday, the thirteenth day of March, 1899, pursuant to the aforesaid adjournment, Lester L. Burrington, the Moderator, called the meeting to order at 7 o'clock in the evening, and the business proceeded as follows, to wit :
ARTICLE 3. The meeting made choice of the following town officers :
FENCE VIEWERS.
Amos P. Woodward, James O. Chilson, Lucius W. Daniels.
FIELD DRIVERS.
Amos P. Woodward, Frank W. Guild, Frank W. Willard.
POUND KEEPER.
Norman B. Stone.
REPORT OF COMMITTEE ON APPROPRIATIONS.
The Committee of Fifteen, appointed to consider the remaining articles of the warrant and to report thereon, pre- sented its report, through its Chairman, Geo. W. Wiggin, Esq., and the meeting voted that said report as printed be accepted and placed on file, and it was also voted that each section of the report of said committee be acted upon at the same time as the article in the warrant to which it referred.
ARTICLE 4. Voted, that the compensation of the Col- lector of Taxes be one per cent. on the amount collected, and that the Collector have the same power and authority that the Treasurer has when appointed Collector ; and that seven per cent. interest be charged on unpaid taxes after December first.
ARTICLE 5. Voted, that the report of the town officers, as printed in the Annual Report, be accepted.
382
The committee appointed to consider the matter of a seal for the town, reported orally by Orestes T. Doe, and recom- mended, "That the town adopt a seal with the head of Benjamin Franklin thereon and the words, 'Town of Frank- lin, Massachusetts, incorporated March 2, 1778. Industry need not wish.'"
And the meeting voted to adopt such a seal, and in- structed the Town Clerk to have the same made and provided for the use of the town.
ARTICLE 6. Voted, that the yard at the Almshouse be the pound for the present year,
ARTICLE 7. Voted, that the list of jurors, as printed by the Selectmen and posted according to law, be placed in the jury box for the current year, which contains the following names, viz :
Adams, Harry D.,
Allen, Cyrus M.,
Allen, Thomas B.,
Bacon, Albert O.,
Bacon, Geo. E.,
Bent, Herbert A ..
Blake, Oramel B.,
Buckley, Daniel, Jr.,
Bullock, Hubbard M.,
Cleaveland, Wm. M.,
Corbin, Daniel O.,
Cosseboom, Geo. D.,
Crowninshield, Walter E ..
Desmond, James W.,
Ellis, Granville H.,
Estey, Willard A.,
Gallivan, James, Gowen, Charles R.,
Hart, Henry, Hosford, James R ..
Hosie, George S., Hosie, John P.,
Winter street Summer steeet Union street King street Central street Central street Maple street Pond street Ruggles street Garfield street Cottage street Crescent street Queen street Church avenue Union street Fales street Central street Pleasant street East street Central street
Peck street Peck street
383
Jenks, Henry R., Johnson, Carl B., Johnson, Charles E., Johnson, William S., King, Wm. F.,
Kingsbury, Geo. A., Metcalf, Edgar A.,
Metcalf, E. Lovell,
Milliken, Wallace C.,
Milliken, William B.,
Martin, Arthur W.,
Moran, Daniel P.,
Murphy, John, Jr.,
Newell, Albert J.,
Newell, Nelson E.,
Nye, Nathan C.,
Pleasant street
O'Sullivan, John A., Parker, James M.,
Lincoln street Queen street Pond street
Pond, Wilton A.,
Union street
Reed, Samuel Y., Sherman, Edward H.,
Queen street High street
Simonds, Edward O.,
Dean avenue Dean street
Stevens, Roswell K.,
Queen street
Thain, Thomas G.,
Tyler, John H.,
Wales, Wm. H.,
Walsh, John P ..
Dean avenue King street Garfield street Thayer street Main street
Ware, Eugene F.,
White. Richard S.,
Main street
Woodward, Palmer A.,
Main street
Woodward, Amos P.,
Central street
ARTICLE 8. Voted, that the subject matter of this article be indefinitely postponed.
Dean avenue Union street Main street Crescent street Acorn place Lincoln street Crescent street Central street Cottage street
Cottage street Queen street Dean avenue Pleasant street Grove street Alpine street Union street
Pond, Arthur A.,
Prince, Charles H.,
Sommers. Rudolph,
384
ARTICLE 9. Voted, that the town name the School Street school house the Wm. M. Thayer school house.
ARTICLE 10. Voted, that the School Committee be authorized to employ a Secretary at a salary not to exceed fifty dollars ($50) per year.
ARTICLE 11. Voted, that the School Committee em- ploy a Superintendent of Schools in the same manner as the past year.
ARTICLE 12. Voted, that the pay of the members of the Fire Department be increased from $15.00 and poll tax to $20.00, and poll tax per year.
ARTICLE 13. Voted, that the town establish three in- candescent lights on Grove street, Unionville, between the engine house and the mill of the Norfolk Woolen Company.
ARTICLES 14 AND 15. - Voted, that Articles 14 and 15 be considered and voted upon at the same time, and then it was unanimously
Voted, that the town adopt a system of sewerage for that part of its territory covered by a plan thereof, drawn by S. C. Taft, Mechanical Engineer, and entitled, " Plan and Profile of Proposed Sewer for the Town of Franklin, Mass., Timnah Brook District," and that said plan be, and the same is hereby adopted as the plan for the sewerage of that portion of the town therein described, and the same shall be known as the " Timnah Brook District," and all sewers thereafter, built in said district, shall be built in accordance with said plan, and of the diameters and materials set forth in a certain schedule of estimates prepared by S. C. Taft, Mechanical Engineer, and marked, " Estimates for Sewers in the Timnah Brook District, March -- , 1899," which said plan and schedule are to be filed in the Town Clerk's office, and ex- tending on Main street, from the southerly end of said street northerly to a point opposite the centre line of Emmons street, and from said Main street easterly through Dean avenue to a point opposite the southerly end of Alpine street ; and thence in a south-easterly direction through land
385
of Rudolph Sommers, land of the New York, New Haven & Hartford Railroad Company, and land of Amanda M. Waite to a filter bed on land, now of said Amanda M. Waite, as shown on said plan.
AND WHEREAS, it is estimated that the cost of all the sewers, in said Timnah Brook District, to be built in accord- ance with said plan and schedule will be thirty-four hundred and fifty-eight and seventy-nine one hundredth dollars, and
WHEREAS, it is determined that there are in said district estates benefited by said sewers, and fronting on streets or ways where said sewers are to be constructed to an aggregate amount of thirty-eight hundred and fifty-six feet frontage, making an average cost of said sewer of eighty-nine and seven-tenth cents for each and every foot of land in said several estates fronting upon the several streets or ways where said sewers are to be constructed.
Now, it is ordered under the provisions of law that, after the completion of any sewer, in any street or way, in said dis- trict, the Selectmen shall assess, in manner provided by law, upon the owners of the several estates, in said district, and fronting upon the street or way where such sewer is built, one hundred per cent. of their proportional part of the charge of making such sewers, determined in the manner above set forth, that is to say, eighty-nine and seven-tenths cents, for each and every foot of their several estates fronting such street or way, provided that when any abutting estate is situated at the junction of two or more streets or ways where a sewer is built in accordance with said plan of sewerage, and an assessment shall have been duly made for the number of feet of frontage upon one street or way, a number of feet equal to the number which such assessment has been made upon the first street or way, shall be exempt from assessment upon the other street or way, provided that in no case shall the number of feet, so exempt, exceed one hundred feet.
Said assessment is to be ascertained, assessed, certified, and notified, as provided by law, within six months after the completion of any of said sewers, provided that if any of the estates in said district, by reason of their grade level, or for
386
any other cause cannot be drained into any of said sewers, no assessment thereon shall be made, certified, or notified, until such incapacity is removed.
And it is voted that a main drain and common sewer be constructed on said Main street and Dean avenue, and through the lands above described, as shown on said plan, the same to be built in accordance with said plan and schedule. And the Selectmen are hereby authorized and instructed to proceed forthwith to construct said sewer, as aforesaid, and to do all acts necessary to carry out this vote.
FRANKLIN, MASS., MARCH 1, 1899.
Estimated cost of main drain and common sewer on Main street and Dean avenue, in Franklin, extending on said Main street from the southerly end thereof northerly to Em- mons street, and from Main street easterly, through Dean avenue to Alpine street, and thence south-easterly to a filter bed on land, now of Amanda M. Waite, as shown on a plan to be filed herewith :
2226 cubic yards of excavation at 50c.
$1.113 00
2193 feet of 15 inch pipe, 66
28
614 04
700 66 12 66
21
147 00
60 T's, Y's, &c.,
96
57 60
12 bends
66
88
10 56
3 manholes,
" $20
60 00
Laying 2768 ft. of pipe with cement, Settling vats, 810 00
332 16
$3,144 36
Add 10 per cent. engineering and contingencies, 314 43
$3,458 79
S. C. TAFT,
Mechanical Engineer.
387
Voted unanimously, that the Selectmen be, and hereby are authorized to borrow five thousand ($5,000) dollars to pay the expenses of constructing said sewer, and to give a note therefor, payable in one year from the date thereof, without in- terest.
Voted, that a committee of five (5) be appointed by the Moderator, to take into consideration the subject matter of a system of sewerage for the thickly inhabited portion of the town ; that the sum of $300 be appropriated to be used by said committee for expense of plans and estimates, and that said committee report at some future town meeting.
And the Moderator appointed Joseph G. Ray, Henry E. Ruggles, Esq., Dr. J. Cushing Gallison, George W. Wiggin, Esq., and Dr .Dwight M. Hodge to serve as such committee.
ARTICLE 16. Voted, that a committee of three persons be appointed by the Moderator to consider the subject matter of this article, and to report at a future town meeting.
And the Moderator . appointed for said committee Dr. Dwight M. Hodge, George W. Wiggin, Esq., Henry E. Ruggles, F.sq.
ARTICLE 17. Voted, that the town raise and appropriate for the following named purposes the following named sums of money for the current year, to wit :
For the support of schools, including the salary of a Superintendent, and the transportation of scholars ; for repairing school houses, for school books, supplies and miscellaneous school expenses. $13,800 00
For repair of roads, bridges and sidewalks, to be expended under the direction of the Select- men, 7,000 00
For support of poor, including repairs to town farm buildings,
6,000 00
For support of Fire Department,
3,000 00
'' Water supply,
4,040 00
66 Street lights. 8,820 00
388
.
For Suppression of illegal liquor traffic, and pay- ment of police,
1,500 00
" Payment of town debt, 2,200 00
66 66 interest, 1,300 00
66 66 town officers,
1,500 00
Abatement and collection of taxes,
1,000 00
66 Printing and stationery, 375 00
66 State and military aid, 500 00
" Soldiers' relief, 500 00
" Support of the library of the Franklin Lib- rary Association, 700 00
" The decoration of soldiers' graves,
100 00
"' Insurance of town buildings and miscellan- eous expenses, 850 00
Voted, that the assessors publish, in the next Annual Town Report, a list of all abatements, and the reasons therefor.
Voted, that the Overseers of the Poor and the School Committee be allowed to expend the receipts of their respec- tive boards from other sources than said appropriations, in addition to the same.
Voted, that the Auditor be instructed not to approve any bills after the appropriation therefor is expended, and that the Treasurer be instructed to pay no bill after the appropria- tion therefor is expended.
ARTICLE 18. Voted, that the Treasurer be authorized, under the direction of the Selectmen, to borrow money in anticipation of taxes for the current year.
ARTICLE 19. Voted, that the town instruct the Select- men to suppress the illegal sale of intoxicating liquors in the town for the current year.
ARTICLE 20. Voted, that the subject matter of this article be indefinitely postponed.
ARTICLE 21. Voted, " That the town raise and appro- priate four hundred dollars (400) for the construction of con- crete sidewalks, and that the sum be spent for this purpose in whole or in part, as abutters may contribute a like amount.
389
ARTICLE 22. Voted, that the subject matter of this article be referred to the Selectmen.
ARTICLE 23. Voted, that the town raise and appropriate three hundred dollars for forest fires, as recommended by the Engineers of the Fire Department.
ARTICLE 24. Voted, that this article be indefinitely postponed.
ARTICLE 25. Voted, that there be one hundred dollars raised and appropriated for the purpose of paying the same to Carl B. Johnson to reimburse him in full for loss sustained in printing the births, deaths and marriages in 1898, and the Treasurer is hereby authorized to pay said sum to said Carl B. Johnson for said purpose.
ARTICLE 26. Voted, that this article be indefinitely postponed.
In consequence of an error in numbering the articles in the warrant there was no article therein numbered 27.
ARTICLE 28. Voted, that the subject matter of this article be referred to the Selectmen.
ARTICLE 29. Voted, that the town raise and appro- priate five hundred ($500) dollars to be expended under the direction of the Selectmen to repair the cemetery located at the corner of Union and Central streets, belonging to this town.
It was voted at 10 :20 o'clock P. M., to adjourn without date.
A true record.
Attest :
ORESTES T. DOE, Town Clerk.
I administered the oath of office, according to law, to the following-named persons who were elected to office in the Town of Franklin, at the annual March election, A. D., 1899, on the dates set against their respective names, all in said year : SELECTMEN-Horace W. Hosie, J. Cushing Gallison and Alfred Clark, Jr., all on the 7th day of March.
390
TREASURER-Nelson E. Newell, March 7th.
ASSESSORS. as prescribed by statute-William Rockwood,
Elisha P. Chapman and James O. Chilson, all on March 7th.
OVERSEERS OF POOR-George E. Emerson, Fremont M. Richardson and Samuel Y. Reed, all on March 7th.
AUDITOR-Palmer A. Woodward, March 7.
COLLECTOR OF TAXES-Edward H. Sherman, March 7th.
SCHOOL COMMITTEE for three years-Ambrose J. Gallison, March 7th.
BOARD OF HEALTH, for three years-Gregory A. Martin, July 15th.
BOARD OF HEALTH for one year- Marston Sanborn, March 7th.
CONSTABLES-Lewis R. Whitaker, Fred L. Davis and Silas W. Nickerson, all on March 7th.
The following named persons were appointed on the eighth day of March, 1899. to the offices herein-after named by the Selectmen, when duly assembled.
SPECIAL POLICE OFFICERS without pay-Charles R. Gowen, William G. Cody, Kervin R. Jewett, George Bourbeau, Daniel W. Fisher, George W. Hill, Joseph T. Hutchin- son, Edmund J. Rockwood, Walter Lovelace, Charles Badger. Edward P. Proctor, Herbert A. Bent, and on the 9th of June Charles E. Baldwin.
SURVEYORS OF LUMBER-William Rockwood, Clarence H. Woodward, Elmer M. Wadsworth and Walter M. Fisher. MEASURERS OF WOOD AND BARK-William Rockwood, T. Jefferson Daniels, Norman B. Stone, Clarence H. Wood- ward, Alexander M. Haggart, Kervin R. Jewett, Wil- ton A. Pond, E mer M. Wadsworth and Thomas B. Allen.
MEASURERS OF GRAIN-Frank D. Metcalf, Elmer M. Wads- worth, James F. Ray, Clarence H. Woodward, Nathan B. Arnold and William Rockwood.
391
WEIGHERS OF COAL AND HAY-Joseph E. Clark, Nathan B. Arnold, Clarence H. Woodward. Kervin R, Jewett Alexander M. Haggart, James F. Ray, Elmer M. Wads- worth, and on the 14th of June Orrin W. Bugbee.
SEALER OF WEIGHTS AND MEASURES-Granville H. Ellis. March 24th.
INSPECTOR OF KEROSENE OIL-George I. Peck.
AGENTS FOR THE BURIAL OF SOLDIERS-Edwin A. Mason and Walter M. Fisher.
AUCTIONEERS-Lewis R. Whitaker and David W. Corson. SUPERINTENDENT OF STREETS-Frank S. Streeter, March 17. INSPECTOR OF ANIMALS AND PROVISIONS - William F. King, March 31st.
FOREST FIRE WARDS, to begin service May 1st, 1899-Wil- liam F. King, T. Jefferson Daniels, Frank S. Streeter, Norman B. Stone, James M. Parker, Herbert H. Gates. Charles E. Woodward, Albert J. Newell, Fred H. John- son and Edward P. Proctor, all on April 14.
BOARD OF FIRE ENGINEERS-John G. Cunningham, George I. Peck, James B. Mckinnon, William F. Buckley and Lawrence J. Kelley, all appointed by the Selectmen on the 21st day of said April.
Said George I. Peck declined to serve.
Alfred L. Pierce was appointed in the place of George I. Peck, April 26th.
Alfred L. Pierce resigned and Charles H. Corbin was appointed as one of the fire engineers, June 23rd, 1899.
On the seventeenth day of March, 1899, the Selectmen made the following appointments :
POLICE AND LIQUOR OFFICER-Silas W. Nickerson, for the ensuing year, unless sooner revoked, at a salary of fifty dollars per month.
POLICE OFFICER AND NIGHT WATCHMAN-Anthony Con- ner, for the ensuing year, unless sooner revoked, at a salary of fifty dollars per month.
392
I administered the oath of office to the following-named officers on the date set against their respective names, all in the year 1899 :
FENCE VIEWERS-James O. Chilson, May 15th ; Amos P. Woodward, May 27th.
SUPERINTENDENT OF STREETS-Frank S. Streeter, April 1st. POUND KEEPER --- Norman B. Stone, April 29th.
FIELD DRIVER-Amos P. Woodward, May 27th.
SPECIAL POLICE OFFICERS-Kervin R. Jewett, Joseph T. Hutchinson, Herbert A. Bent, William Redpath, March 9th; Edward P. Proctor, March 13th; Charles R. Gowen, March 15th; Daniel W. Fisher, March 18th ; William G. Gody, March 25th ; George W. Hill, March 29th ; Charles Badger, Apri! 6th ; Charles E. Baldwin, June 14th ; Walter Lovelace, June 24th ; and Joseph G. Guild, September 11th.
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.