USA > Massachusetts > Middlesex County > Wilmington > Town of Wilmington Annual Report 1917-1918 > Part 8
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
333
Blanks, forty-three .
43
Treasurer
Elected, Frank L. Eames had three hundred seventeen votes .
Blanks, fifty-nine · .
· 317
59
22
Collector of Taxes
Herbert C. Barrows had one hundred and four votes . 104
Elected, Walter L. Hale had one hundred thirty-four
votes . 134
James E. Kelley had one hundred twenty-two votes 122
Harry Fletcher had one vote
1
Blanks, fifteen 15
Constable
Elected, Walter A. Hill had two hundred ninety-five
votes .
· 295
Blanks, eighty-one . .
81
Fence Viewers
Elected, Herbert C. Barrows had one hundred sixty- seven votes . 167
Elected, Frank W. Dayton had one hundred fifty votes 150
Arthur W. Eames had one hundred thirty-three votes 133 Edward N. Eames had one hundred forty-nine votes . Howard M. Horton had one hundred twenty-four votes Elected, Charles F. Perry had one hundred ninety-nine votes . 199
149
124
Harry Deming had one vote .
1
Blanks, two hundred and five .
205
School Committee (Three Years)
Edward S. Lewis had one hundred forty-seven votes 147
Elected, Ellen S. Perry had two hundred forty-eight votes . 248 .
Blanks, thirty-two
.
32
School Committee (One Year to Fill Vacancy)
Elected, Charles C. Alden had two hundred sixteen votes 216
Walter R. Eberts had one hundred forty-five votes 145
Blanks, sixty-six 66 ·
23
Trustees Public Library (Three Years)
Elected, Daniel T. Buzzell had three hundred votes 300
Elected, Guy E. Nichols had two hundred sixty-six votes 266
Blanks, one hundred eighty-six 186
S. D. J. Carter Lecture Committee (Five Years)
Elected, John W. Hathaway had two hundred eighty- eight votes . ·
288
Blanks, eighty-eight 88
Trustee of Trust Funds (Three Years)
Elected, Dudley B. Purbeck had two hundred eighty- one votes 281 ·
Blanks, ninety-five 95
Tree Warden
Elected, Oliver A. McGrane had three hundred and
eleven votes 311
Blanks, sixty-five ·
65
License Vote
Yes, seventy-eight votes . 78
No, two hundred fifty-two votes
252
Blanks, forty-six
46
Shall the provisions of Chapter 254, Acts of 1917, being an act to authorize cities and towns to pay to their employees who enlist in the service of the United States the difference between their military and their municipal compensation, be accepted?
Yes, one hundred ninety-eight votes
198
No, sixty-five votes
65
Blanks, one hundred thirteen .
.
.
.
113
24
At 10 o'clock, the hour stated in the Warrant, the meeting for the consideration of the other articles was called to order. On motion it was voted to take up Article 18.
Article 18. Motion made by Mr. D. B. Purbeck that the Board of Selectmen be instructed to prohibit bathing on Sun- days at Silver Lake. It was voted in the affirmative.
Article 3. On motion it was voted that a committee of three be appointed by the Moderator to bring in a list of names as nominations for the several offices to be filled under the article. Moderator appointed Edward N. Eames, Herbert C. Barrows and Joseph Patchett who submitted the following list, which on motion was accepted and adopted and the nominees declared elected:
Field Drivers
Michael J. McMahon Walter D. Carter Francis Nichols Albert D. Butters
Melvin W. Brown
Surveyors of Lumber
Herbert C. Barrows Walter L. Hale
Arthur W. Eames
Edward N. Eames Thomas T. Sidelinker Frank L. Eames
Schamiel R. McIntosh James E. Kelley
Harry R. Deming
Measurers of Leather
J. Arthur Taylor
Arthur F. Blake
Harry R. Deming
- 25
Public Weighers
Warren Eames George L. Blaisdell
Frank L. Eames Fred W. Carter
John A. Howe
J. Arthur Taylor George A. Hart Arthur F. Blake Walter L. Hale Harry R. Deming
Common Committee (Three Years)
Job P. Estes
Article 4. Mr. Peter Neilson reported for the committee that as no water had shown in the cellar of the New High School since the committee was appointed nothing had been done. Re- port accepted and committee continued. Mr. Barrows reported on By-Laws. Report accepted and on motion voted to adopt the By-Laws as printed in the Annual Report.
Article 17. Voted: Article 17 be taken up at this time. Mo- tion made that the accountant's salary be increased $200. Voted : To increase the accountant's salary $200. At this time a proc- lamation issued by Governor McCall was presented by Mr. Patchett and was read to the meeting by the Town Clerk, a copy of which follows:
By His Excellency Samuel W. McCall, Governor
A PROCLAMATION
In order that Massachusetts may do her fall part in rendering aid to the National Government, I urge that everyone assist so far as he is able by the buying of War Savings Stamps and Thrift Stamps.
The opportunity thus afforded, not only to help by lending a portion of our savings to the country but at the same time to
26
obtain securities with the credit and resources of the United States behind them, should not be neglected.
It is not given to all to serve upon the battle field, but it is given to all to serve the country in some way, and in no way more effectively can those who are not at the front serve than by the purchase of War Savings Stamps and Thrift Stamps. The elimination of wasteful expenditure and the inculcation of thrift should be ever present, but at this time it serves the double purpose of helping the country and the individual.
I urge our people to do all in their power to encourage the development of War Savings to the end that its importance may be more generally realized, the advantages of thrift may be obtained for us and our country may receive the help of which she stands in need.
" Economy makes happy homes and sound Nations; instil it deep."
Given at the Executive Chamber in Boston, this twenty- second day of February, in the year of Our Lord, one thousand nine hundred and eighteen, and of the Independence of the United States of America, the one hundred and forty-second.
By His Excellency, the Governor,
SAMUEL W. McCALL.
Albert P. Langtry,
Secretary of the Commonwealth.
GOD SAVE THE COMMONWEALTH OF MASSACHUSETTS
The following resolution was then made and was unanimously adopted :
RESOLVED that we, the citizens of this Town ia Town Meeting assembled, having before us the Proclamation of the Governor of this Commonwealth issued February 22, 1918, will aid in carrying through by all means in our power, the War Savings plan put before the country by the Secretary of the Treasury.
27
Mr. Aldice G. Eames, one of the committee of Public Safety of this Town, also read a copy of a letter from his Excellency, Governor McCall, to William B. Endicott, suggesting that he request the several towns at their Annual Town Meeting to use due care and consideration in making their appropriations, as the needs of the Government will be great and that the tax rate may be kept within a reasonable limit.
Art. 5. Motion: That the Town raise and appropriate the several and respective sums recommended by the Selectmen on page 104 of the printed Reports and that the motion be divided and put upon each item separately and subject to amendment. Voted in the affirmative.
General Government
Selectmen-salaries and general expenses . $ 850 00
Town Accountant-salary and general expenses 450 00
Treasurer-salary and general expenses 375 00
Collector-salary and general expenses
1,000 00
Assessors-salaries and general expenses
9 00 00
Town Clerk-salary and general expenses
120 00
Election and Registration-salaries and general expenses
300 00
Town Hall-Janitor, light, fuel and repairs 200 00
Town Constable 50 00
Protection of Life and Property
Police Department-receipts, etc., and $1,000 00
Fire Department-receipts, etc., and
1,250 00
Suppression of Moths, compulsory ($864.35), inci- dentals, telephone, insurance, etc. .
1,200 00
Sealer of Weights and Measures-receipts, etc., and 75 00
Tree Warden-receipts, etc., and .
.
300 00
Forest Fires-receipts, etc., and .
300 00
28
Health and Sanitation
Board of Health Agent's Salary, quarantine wages,
Inspector of Animals, Inspector of Meats and Provisions, Vital Statistics-receipts and $300 00
Highways
Highways, Roads and Bridges (including Street
Railway Excise and Franchise Tax) $6,500 00
Electric Street Lights 5,660 00
Charities
Town Farm and Outside Poor-receipts and $1,500 00 Aid for Dependent Widows-receipts and . 200 00
Town Indebtedness
Bonds Nos. 7 and 8, account of New High School $1,750 00
Contingent Fund 1,000 00
Soldiers' Benefits
State Aid-" Appropriated " $1,000 00
Soldiers' Relief 48 00
Education
Schools, including salaries, books and supplies, repairs, fuel, furnishings, tuition, transportation (including estimated receipts of $2,168.70). Amendment to strike out the word transporta- tion and insert the word insurance in place thereof. As amended voted to appropriate $22,000 and raise the balance of the same less estimated receipts
$19,831 30
29
Library
Receipts, and .
$300 00
Cemetery
Receipts, and .
$500 00
Unclassified
Printing Town Reports, care of Town Clock, etc. $500 00
Interest
On Loans for General Purposes, receipts and $ 300 00
On New High School Loan 1,400 00
Abatements
Abatements $100 00
Art. 6. On motion voted: To raise and appropriate $200, and that a committee of three be appointed by the Moderator to have charge of the expenditure of the appropriation. Mod- erator appointed Aldice G. Eames, Walter G. Frazee and Harry E. Lake as said Committee.
Art. 7. Voted: That the Town pay the Tax Collector two per cent of his collections as his compensation during the ensuing year, and that he collect the taxes according to law.
Art. S. Voted: That the Town Treasurer, with the ap- proval 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 January 1, 1918, 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, including the period between January 1, 1919, and the next annual meeting.
Art. 9. On motion it was voted: That the Selectmen be instructed to straighten Glen Road and make it safe for travel,
30
the expense of same to be paid from the general appropriation for Highways.
Art. 10. Voted: That the sum of $15.00 be raised and appropriated and that the same be expended under the direc- tion of the Selectmen, by some person appointed by them.
Art. 11. On motion voted: To instruct the Board of Assessors to sell during the year all lots of land acquired by the Town at the unredeemed sales on tax titles, the sale price to be determined by the said Board, and shall include the tax of 1918, thus giving the purchaser thereof a deed of release in behalf of the Town signed by a majority of said Board.
Art. 12. Voted: To pass by the Article.
Art. 13. Voted: To instruct the Selectmen to install two lights on Parker Street and appropriated $29. No action taken on Railroad Avenue.
Art. 14. Voted: To accept Chapter 367, Acts of 1911, as amended by Chapter 320, Acts of 1912.
Art. 15. Motion: To pass by the Article. After some discussion it was voted in the affirmative.
Art. 16. Motion to accept the provisions of said Chapter. After the reading of the entire Chapter by the Town Clerk, it was voted to accept the provisions of the same.
Art. 19. Voted: To authorize the Selectmen to equip the Town Farm Buildings with electric lights and appropriated $150.
Art. 20. Voted: To pass by the Article.
Art. 21. Voted: To create a Public Improvement Com- mission, to consider and promote the several interests, civic,
31
commercial, industrial, educational and social as may seem most expedient. This Commission shall consist of not less than nine members, three appointed by the Selectmen, the pastors of the three churches, who shall be members ex officii, and three others selected by the said six. The Commission shall thereafter have power to effect its own organization and replete or enlarge its membership on the basis of two men to one woman, and shall finance its own affairs. It shall make a report at the next annual Town Meeting, and a full report at the end of three years. Voted in the affirmative.
Art. 22. Motion: To install one light and raise and appro- priate $14.50 for the same . Voted in the affirmative.
Art. 23. No action: Later on motion to take up Article 23. It was so voted. Motion made the Town raise and appropriate $25, and that a committee of three be appointed to purchase the flag. Job P. Estes, James H. Robinson and Walter L. Hale were appointed as said Committee.
Art. 24. Motion: To raise and appropriate $150 for the use of the Committee on Public Safety. Voted in the affirma- tive.
Art. 25. On motion it was voted: To transfer to Excess and Deficiency Account, when received, the 1917 franchise and excise taxes due from the Bay State Street Railway Company and amounts due from State account of Poor and Dependent Mothers, now represented all or in part, by Accounts Receivable in Balance Sheet.
After a declaration of the vote under Article 2 and admin- istering the oath of office as Town Clerk, Surveyor of Wood, Bark and Lumber to James E. Kelley, on motion it was voted to dissolve the meeting.
Attest :
JAMES E. KELLEY,
Town Clerk.
32
TOWN WARRANT
Special Town Meeting, Held September 16, 1918.
COMMONWEALTH OF MASSACHUSETTS Middlesex, ss.
To Walter A. Hill, Constable of the Town of Wilmington, Greeting :
In the name of the Commonwealth of Massachusetts and in accordance with the By-Laws of said Town, you are hereby directed to notify and warn the inhabitants of said Town qual- ified by law to vote in Town affairs to meet and assemble in the Town Hall on Monday the sixteenth day of September current, at 8 o'clock p. m., to act upon the following articles, namely:
Article 1. To choose a Moderator to preside at said meeting.
Art. 2. To see whether the district schools shall be closed.
Hereof fail not and make due return of this Warrant with your doings thereon to the Town Clerk at the time and place of said meeting.
Given under our hands and the seal of said Town this ninth day of September, one thousand nine hundred and eighteen.
[SEAL ]
HERBERT C. BARROWS, CHARLES F. PERRY, FRANK W. DAYTON, Selectmen of Wilmington.
33
TOWN MEETING
Record of Proceedings of Special Town Meeting held September 16, 1918
The meeting was called to order at S o'clock, by the Town Clerk, the warrant was read and Article 1 was acted upon.
Article 1. Edward N. Eames was elected Moderator by ballot, the check list being used.
Art. 2. Chester W. Clark read the following resolution and moved that the same be adopted. Resolved, that it is the sense of the inhabitants of this Town that the interests of Edu- cation will be promoted by the instruction of all the school children in one institution, so far as possible, to the end that they may receive the benefits of classification in progressive grades, and acquire the broadening of mental vision and devel- opment of personal character that come from contact with a greater number in a larger school environment. Resolved, that the action of the School Committee, in arranging for the education at the center, of the youth of the East and North parts of the Town is hereby approved and ratified as being one step toward the convention together of all children in the Town for Educational purposes. Resolved, that any arrangement concerning the schools of the Town that will result in a saving of expense should be looked upon as a patriotic act, tending in some small degree toward the winning of the war. Remarks
34
by several gentlemen in opposition to the closing of the schools- which were answered by the School Committee, after which a vote was taken on the adoption of the resolutions and it was voted as follows:
Yes, seventeen votes 17 No, thirty-eight votes 38
Motion made by Mr. Howard M. Horton that it is the sense of this meeting that it is detrimental to the best interests of the Town that the District Schools be closed and that the School Committee be and hereby are requested to re-open the East and North Schools. Voted in the affirmative.
On motion: Voted to adjourn.
Attest:
JAMES E. KELLEY, Town Clerk.
35
TOWN WARRANT
Special Town Meeting, Held December 23, 1918.
COMMONWEALTH OF MASSACHUSETTS Middlesex, ss.
To Walter A. Hill, Constable of the Town of Wilmington Greeting :
In the name of the Commonwealth of Massachusetts and in accordance with the By-Laws of said Town, you are hereby directed to notify and warn the inhabitants of said Town qual- ified by law to vote in Town affairs, to meet and assemble at the Town Hall on Monday the twenty-third day of December current, at 8 p. m., to act upon the following articles, namely :
Article 1. To choose a Moderator to preside at said meeting.
Art. 2. To see if the Town will vote to authorize the treas- urer, with the approval of the Selectmen, to refund any or all of the revenue loan of 1918, maturing January 6, 1919, in accor- dance with the provisions of Section 9 of Chapter 719 of the Acts of 1913, or take any action relative thereto.
Art. 3. To see what action the Town will take toward pro- viding a suitable reception for the soldiers and sailors of this Town on their return from service or what they will do in rela- tion thereto.
36
Art. 4. To see what action the Town will take toward the purchase of a Motor Truck for the Fire Department or what they will do in relation thereto.
Hereof fail not and make due return of this Warrant with your doings thereon, to the Town Clerk at the time and place of said meeting.
Given under our hands and seal of said Town this sixteenth day of December, one thousand nine hundred and eighteen.
[SEAL]
HERBERT C. BARROWS, CHARLES F. PERRY, FRANK W. DAYTON, Selectmen of Wilmington.
37
TOWN MEETING
Record of Proceedings of Special Town Meeting Held December 23, 1918
Meeting was called to order at S o'clock by the Town Clerk, the Warrant read and acted upon.
Article 1. Edward N. Eames was elected Moderator by ballot, the check list being used.
Art. 2. Mr. H. C. Barrows made some explanatory remarks in relation to the financial condition of the Town, after which he submitted the following motion: That the treasurer, with the approval of the Selectmen, be and hereby is authorized to refund any or all of the revenue loan of 1918, maturing on Jan- uary 6, 1919, in accordance with the provisions of Section 9 of Chapter 719 of the Acts of 1913, as amended. Any debt or debts incurred under authority of this vote to be paid from the revenue of 1918. On being put to a vote it was unanimously voted in the affirmative.
Art. 3. Motion: That the Moderator appoint a committee of three to retire and report to the meeting a list of names as a Reception Committee for the occasion named in the article. Moderator appointed as said committee, Harry R. Deming, Joseph Patchett and Oliver A. McGrane, who submitted the following list: Mr. H. C. Barrows, Mr. R. G. Frame, Mr. Charles C. Alden, Mr. Louis T. McMahon, Mr. Edward N.
38
Eames, Mr. Edward M. Neilson, Mr. Walter G. Frazee, Mrs. Tyler Stevens, Mrs. Caleb S. Harriman and Mrs. William F. Allen. On motion the report was accepted, the list adopted and the members declared elected.
Art. 4. On motion it was voted the Moderator appoint a committee of three to look into the subject and report at the Annual Meeting in March, 1919. H. C. Barrows, A. D. But- ters and Arthur F. Blake were appointed as said committee. On motion it was voted to adjourn.
Attest:
JAMES E. KELLEY, Town Clerk.
BIRTHS REGISTERED IN THE TOWN OF WILMINGTON FOR THE YEAR 1918
NO.
DATE OF BIRTH
NAME OF CHILD
NAMES OF PARENTS
1
January
10
- Fiske Į twins
2
January
10
Fiske
3
January
18
Claire Carter Currier
4
January
23
Chester Eugene Sweatt, Jr.
February
1
Joseph S. McMahon, Jr.
February
2
David Irvin Di Tucci .
7
March
6
Christine Carter
March
8
Rose Elizabeth Hayward
0
March
28
Barbara Allen
10
Aprıl
13
Robert Otto Domin
11
April
14
Doris Esther Alexander.
12
April
22
Phyllis Geraldine Corbett
13
May
S
Michael Pagliuca .
14
May
18
Josephine Elizabeth Hardy
15
May
31
Louise Gilson .
16
June
26
Mason Alexander Jr
June
26
Dorothy Cole Connor .
19
July
4
David Hamilton Winchester .
20
July
5
James Albert Cosgrove .
21
July
6
Warren Elliott Hinxman .
22
July
11
Charlotte Frances Doucette
23
July
15
Susan E. Young
2.4
July
19
Francis Edward Babine.
25
July
22
Ona Winifred Wyman
26
July
26
Annette Marguerite Doyle .
27
August
1
George Alexander Steele, Jr .. .
29
August
9
Mary Patrinieu.
29
August
24
Dorothy Casaletto
30
August
28
Mary Carmela Frolio
Albion W. Fiske, Gertrude Jordan Albion W. Fiske, Gertrude Jordan
Ernest R. Currier, Jessie M. Carter Chester Eugene Sweatt, Jeanette Julia Simion
Joseph S. McMahon, Mary E. White Ralph Di Tucci, Josephine Macone
Daniel R. Carter, Dorethea Neilson Albert A. Hayward, Nellie Mae Durfee Alfred Springer Allen, Alice Marie Field
Alfred W. Domin, Letta Lorenz George E. Alexander, Florence O. Cassidy Robert J. Corbett, Florence Gertrude Fox
40
Achille Pagliuca, Teresa Belliuca Burt Hardy, Ethel Johanna Erickson Ethan D. Gilson, Jessie F. Gowing
Mason Alexander, Gladys M. Taylor Carl F. Connor, Marion Carter Cole
Laurence S. Winchester, Alice E. Hunt James J. Cosgrove, Mary E. Robinson Roland C. Hinxman, Avis Manwaring Joseph Percy Doucette, Ann Isabel Babine Albert A. Young, Maude E. Dearborn Charles Babine, Mary E. Muse Fred U. Wyman, Flora K. Colgate James T. Doyle, Annette M. Joyce
George A. Steele, May Arlene Newman Charles Patrinieu, Louise Andonian Joseph A. Casaletto, Maria Michela Pafundo Paul Frolio, Mary Felice
31
September 9 September
Marguerite Frances Dou stte. . . .. .
Stillborn
Karl Adellært Kırkman
Jam- Richard McDonald
35
September 16
36
September 19
37
September 29
39
(). tober
Arthur Roval Flagg
George Francis Robinson
10)
October
John Augustine McGrane
=
October 12
Samuel Poor Pike 3d
12
October
16
Wallher Em rin Barrows, Jr
13
October 21
Evheni Kumling
.11
October 27
Rom Rita Baline
Dominic Giordano
46 17
November 11 November 14
Lillian Victoria Mu Helen Louis Murray
48 49
December
Amy Cook Fuller
December
Margaret Heten Ner
1916
July
Margaret Loni . Jackson
J. Ellis Doucette, Rom M. Durkee
Karl A. Kirkman, Hazel Kincaid Benjamin W. MeDonald. Sadie Gallagher James P. Williams, Caroline Heerlein Arı tide Brabant, Amanda Brunelle Manning B. Taylor, Edna M. Chandler
Paul F. Flagg. Viola May Besse Frank Rot in on Rose Richards P. Frane's MeGrane, Sarah A. Howlitt Samuel P. Pike, Jr. Pauline Gage Wallace Emerson Barrow , Anri- M. Hughes Charl & Kusding, Ollile Olga Ruhs Joseph P. Babine, Julia Florence Surette Savino Giordano, Saveria Palermo
John F. Mu -. Laura Dulong Charles Murray, Jemie Doucette
George F Fuller, Amy G. Parrott Michael Nee, Mary E. Shechan John A. Jackson, Catherine M. Riley
41
September 11
September 12
Audrey Marie Williams Edward Leo Brabant
Robert Baker Taylor
39
October
7
October 27
MARRIAGES REGISTERED IN THE TOWN OF WILMINGTON FOR THE YEAR 1918
No.
Date
Names of Groom and Bride
Age
Residence
Occupation
Place of Birth
Names of Parents
1
Jan.
5 Frank R. Hacker Amiley Ribralun
21 19
Tewksbury Tewksbury
Carpenter
Austria Austria
Frank Hacker, Anna Sivacek George Ribralun, Amiley Nosoleek
2 Jan. 16 Percy Prescott Kidder Eva Mildred Cole Rice
24 18
Wilmington Wilmington
Mechanical Eng. Clerk
Wilmington Wilmington
Frank White Kidder, Mary Allen Sheldon Winfred W. Rice, Alice Eva Cole
3
Feb. 15 Frank Furlan
24 23
Winthrop, Mass. Wilmington
Soldier Music Teacher
Austria Wilmington
John Furlan, Mary Naglich Daniel C. Norcross, Ida M. Gowing
4 April 28 Ernest Cail
27 30
Woburn, Mass. Wilmington
Leather Buffer Domestic
New Brunswick Wilmington
Thomas Cail, Agnes Lawson James Doyle, Catherine Brady
5 May
1 George E. Surprenant A. Evelina Marion
24 17
Wilmington Wilmington
Laborer Mun. Worker
Turners Falls Tewksbury
Joseph Surprenant, Victoria Dube Louis Marion, Alphonsine Brabant
May 6
5 Edward Vincent Warabow Annie Marie Waisnor
26 17
South Boston Wilmington
Driller At home
Russia South Boston
Dominik Warabow, Mary Volinavitch Martin P. Waisnor, Annie Patrilla
36 28
Wilmington Medford
Shipper Sten. Bkper
Charlestown Framingham
Samuel Rice, Louisa M. Freeman James F. MacPherson, Edna H. Hannaford
24 18
Brighton Wilmington
Officer U.S.M.M. South Boston Stenographer Wilmington
Andrew L. Bridges, Minnie R. Bridges Frank W Dayton, Annie M. Lyon
9
June 16 James F. Doyle Johanna A. Dee
43 31
Wilmington Peabody
Currier Tel. Operator
Wilmington Peabody
James Doyle, Catherine Brady William Dee, Mary A. Pierce
22 21
Chelsea Wilmington
Junk Dealer Mun. Worker
Russia Russia
Bannie Cutler, Sarah Shomofsky Harry Modelevsky, Goldie Mandiberg
11
Aug. 24 Arthur Forester Kinsman Mary Agnes Bancroft
22 18
Wilmington Tewksbury
Mun. Operator At home
Salem Tewksbury
Eli T. Kinsman, Lillian F. Mitchell Warner H. Bancroft, Rachel M. McDermott
12
Aug. 25 Maurice Patrick Gallagher Josephine Elizabeth Quinn
Wilmington 24 | Lowell 26
R.R. Fireman At home
Wilmington Lowell
Thomas Gallagher, Elizabeth Devine Henry F. Quinn, Mary Murphy
42
7 8
June 3 Rodney Glendon Rice Grace Edna MacPherson
June 8 Lemuel Bartlett Bridges
Lulu May Dayton
10
Aug. 18| Morris Cutler Rose Modelevsky
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.